PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JULY 6 AND 20, 2010

The meeting was called to order at 9:02 a.m.

24. Tuesday, June 29, 2010

 

PLEDGE OF ALLEGIANCE

ROLL CALL – Present: Supervisors Church, Groom, Gordon, Jacobs Gibson and Tissier

Absent: None

 

1.

9:00 a.m.

ORAL COMMUNICATIONS AND PUBLIC TESTIMONY ON CONSENT OR CLOSED SESSION AGENDA ITEMS

     
   

Speakers recognized by the President:

   

Roberta Morris, Menlo Park

   

Ruth McCutcheen, Menlo Park

   

Michael G. Stogner, San Carlos

   

Therese M. Dyer, Pacifica

   

If your subject is not on the agenda, or if you wish to speak on a consent or closed session agenda item, the President will recognize you at this time. Speakers are customarily limited to two minutes. A speaker’s slip is required.

 

2.

REGULAR AGENDA (SEE PAGE 7)
CONSENT AGENDA
(SEE PAGE 7)

   
 

Motion: Church / Second: Tissier

   
 

All items on the consent agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda. Any item on the regular agenda may be transferred to the consent agenda.

   

3.

CLOSED SESSION

   
 

The Board will adjourn to closed session to consider the following items at the end of the agenda, or at any time during the meeting as time permits. At the conclusion of closed session, the Board will reconvene in open session to report on any actions taken for which a report is required by law.

   

A)

Bargaining Update: AFSCME, SEIU, PDA, LEU, UAPD, IHSS, BCTC

   
 

County Negotiator: Keith Fleming and/or Diana Doughtie

   

B)

Conference with Real Property Negotiator pursuant to Government Code Section 54956.8 for the purpose of giving instructions regarding the possible lease of real property:

   
 

Property: APN 054-113-040

2700 Middlefield Road, unincorporated Redwood City

 
 

Agency Negotiator: County Manager or his designee

   
 

Negotiating Parties: Nariman Teymourian and Ferrando Diversified Property LLC

   
 

Under Negotiation: Price and Terms

   

C)

Conference with Real Property Negotiator pursuant to Government Code Section 54956.8 for the purpose of giving instructions regarding the possible purchase of real property:

   

1)

Properties: APN 054-062-120, 054-062-130 and 054-062-140

700-740 Bay Road, Redwood City

 
 

Agency Negotiator: County Manager or his designee

   
 

Negotiating Parties: Sally S. Blatt, RREEF America REIT II Corp. QQQ, or its

 

alternative designees

   
 

Under Negotiation: Price and Terms

   

2)

Properties: APN 054-040-370, 054-040-010 and 054-040-020

 

1013-1061 Douglas Avenue, Redwood City

   
 

Agency Negotiator: County Manager or his designee

   
 

Negotiating Parties: Joseph and Paula Bullock III, Paula A. Bullock, and Barry Lewis

 

or their designees

   
 

Under Negotiation: Price and Terms

 

D)

Conference with Legal Counsel – Existing Litigation

   
 

Caron, Craya v. County of San Mateo

 

San Mateo County Superior Court Case No. CIV 489023

   
 

Sprint Spectrum L.P. v. County of San Mateo, et al.

 

United States District Court Case No. C08-00342 CW

   
 

County of San Mateo v. Ambac Financial Group, Inc., et al.

 

San Francisco Superior Court Case No. CGC-08-481223

   

E)

Conference with Legal Counsel – Anticipated Litigation

   
 

Significant exposure to litigation pursuant to subdivision (b) of Government Code Section 54956.9

   
 

Two cases

   
 

Initiation of litigation pursuant to subdivision (c) of Government Code Section 54956.9

   
 

One case

   
 

The Board recessed to Closed Session at 12:48 p.m.

   
 

The Board reconvened the open session at 2:53 p.m. and County Counsel made the following report: The Board approved joining in an amicus brief to be filed in the case of Friendly House, et al. v. Whiting, et al. No other reportable action was taken.

   

MATTERS SET FOR SPECIFIED TIME

Times listed under this section are approximate. The Board makes every effort to adhere to the times listed, but in some cases, because of unexpected presentations, items may not be heard precisely at the time scheduled. In no case will any item be heard before the scheduled time.

 

4.

9:00 a.m.

Presentation of the Employee of the Month for June 2010 to Sandra Vivanco, Health Benefits Analyst II, Health System (County Manager)

     
   

Speakers recognized by the President:

   

David S. Boesch, County Manager

   

Jean Fraser, Health System

   

Bill Moya, Health System

   

Srija Srinivasan, Health System

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

   

Supervisor Mark Church, Board of Supervisors

   

Supervisor Rich Gordon, Board of Supervisors

   

Sandra Vivanco, Recipient

     

5.

9:00 a.m.

Presentation on the 2010 Census Final Report (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Margot Grant, 2010 Census Coordinator

     

6.

9:00 a.m.

A)

Presentation of a proclamation (3106) designating July 2010 as Parks and Recreation Month (Supervisor Rich Gordon)

       
     

Motion: Gordon / Second: Tissier

       
   

B)

Presentation by the San Mateo County Parks and Recreation Foundation (Department of Parks)

       
     

Speakers recognized by the President:

     

Supervisor Rich Gordon, Board of Supervisors

     

Julia Bott, Executive Director, San Mateo County Parks and Recreation

     

David Holland, Department of Parks

     

Supervisor Rose Jacobs Gibson, Board of Supervisors

     

7.

9:15 a.m.

Public hearing to consider a report recommending issuing a comment letter on the California High-Speed Train Project EIR/EIS Preliminary Alternatives Analysis Report for the San Francisco to San Jose Section (Planning and Building)

     
   

A)

Report and recommendation

       
   

B)

Close public hearing

       
     

Motion: Jacobs Gibson / Second: Church

       
   

C)

Issue comment letter

       
     

Motion: Jacobs Gibson / Second: Church

       
     

Speakers recognized by the President:

     

Jim Eggemeyer, Planning and Building

     

Supervisor Carole Groom, Board of Supervisors

     

Supervisor Rose Jacobs Gibson, Board of Supervisors

     

8.

9:15 a.m.

Public hearing to consider an appeal of a major subdivision and grading permit and certification of a Final Environmental Impact Report for the proposed Ascension Heights Subdivision located in the unincorporated San Mateo Highlands area. The project includes the subdivision of the 13.25 acre site into 27 legal parcels for development of 25 single-family dwellings (Applicant/ Appellant: San Mateo Real Estate and Construction/Owner: John O’Rourke) (Planning and Building)

     

A)

Report and recommendation

   

B)

Close public hearing

   
 

Motion: Church / Second: Tissier

   
   

C)

Remand the project to the Planning Commission for its evaluation and consideration of the alternative project submitted by the applicant to address outstanding issues and to address compliance with the California Environmental Quality Act

   
 

Motion: Church / Second: Tissier

   
 

Speakers recognized by the President:

 

Jim Eggemeyer, Planning and Building

 

Marilyn Haithcox, Baywood Park Homeowners Association

 

Linda Ozanne, Baywood Park Homeowners Association

 

Peter Lawrence, San Mateo

 

Supervisor Rich Gordon, Board of Supervisors

 

Supervisor Mark Church, Board of Supervisors

   
 

Ayes: Church, Groom, Gordon, Jacobs Gibson and Tissier

 

Noes: None

   

9.

9:30 a.m.

In connection with the replacement of the Maple Street Correctional Facilities (Sheriff’s Office)

     
   

A)

Accept the Pre-architectural Program prepared by Liebert & Associates and the Jail Planning Unit

       
     

Motion: Tissier / Second: Groom

       
     

Ayes: Groom and Tissier

     

Noes: Church, Gordon and Jacobs Gibson

       
   

B)

Provide direction on construction phasing and staffing options

       
     

Speakers recognized by the President:

     

Greg Munks, Sheriff

     

Dennis Liebert, Consultant

     

Roger Lichtman, Consultant

     

Therese Dyer, Pacifica

     

Sue Dawley, Redwood City

     

Tiffany DiMarco, Redwood City

     

Lisa Carlos, Redwood City

     

Susie Peyton, Redwood City

     

Pamela Estes, Redwood City

     

Kris Johnson, Redwood City

     

Baja Mitry, Burlingame

     

Patricia Sehl, Redwood City

     

Clarise Blanchard, San Carlos

     

Mark Martinho, Redwood City

     

Michael Nemzek, Redwood City

     

David Mineta, Jefferson Union High School District

     

Peter Ingram, City of Redwood City

     

Rahila Passi, Redwood City

     

Supervisor Rose Jacobs Gibson, Board of Supervisors

     

Supervisor Adrienne Tissier, Board of Supervisors

     

Supervisor Carole Groom, Board of Supervisors

     

Supervisor Mark Church, Board of Supervisors

     

Supervisor Rich Gordon, Board of Supervisors

       

10.

10:00 a.m.

A)

Accept the report and recommendations of the 2010 Charter Review Committee

       
   

B)

Direct County Counsel to prepare an ordinance calling an election on November 2, 2010 on a measure or measures to amend the San Mateo County Charter (Charter Review Committee)

       
     

Speakers recognized by the President:

     

Michael Murphy, County Counsel

     

Sean Foote, Charter Review Committee

     

Paul Perkovic, Montara

     

Kathy Everitt, San Mateo

     

Shelley Kessler, Charter Review Committee

     

Supervisor Rich Gordon, Board of Supervisors

     

Supervisor Adrienne Tissier, Board of Supervisors

     

Supervisor Carole Groom, Board of Supervisors

     

Supervisor Mark Church, Board of Supervisors

     

Supervisor Rose Jacobs Gibson, Board of Supervisors

     

11.

1:30 p.m.

Presentation of Service Awards (455 County Center, Room 101, Redwood City) (County Manager)

     

12.

2:30 p.m.

A)

Accept the Godbe Research report on focus group and survey results related to potential revenue enhancement measures (County Manager)

       
     

Motion: Church / Second: Jacobs Gibson

       
     

Ayes: Church, Gordon, Jacobs Gibson and Tissier

     

Noes: Groom

       
     

This item will be brought back to the July 27, 2010 meeting as a Resolution.

       
   

B)

Provide direction to County staff to prepare an ordinance or resolution, for presentation to the Board at its meeting of July 13, 2010, to place a measure before the voters

       
     

Speakers recognized by the President:

     

Reyna Farrales, Deputy County Manager

     

Brian Godbe, Consultant

     

Cynthia Howard, SEIU Local 521

     

Paul Perkovic, Montara

     

Kathryn Slater-Carter, Montara

     

Supervisor Adrienne Tissier, Board of Supervisors

     

Supervisor Mark Church, Board of Supervisors

     

Supervisor Carole Groom, Board of Supervisors

     

Supervisor Rose Jacobs Gibson, Board of Supervisors

     

Michael Murphy, County Counsel

     

Supervisor Rich Gordon, Board of Supervisors

REGULAR AGENDA

COUNTY MANAGER

13.

County Manager’s report:

   
 

A)

Resolution (070882) in opposition to AB 155 (Mendoza), Local government: Bankruptcy proceedings

     
 

B)

Resolution (070883) in support of SB 900 (Alquist and Steinberg), Emergency medical services regulation

     
 

C)

Resolution (070884) in support of AB 1602 (Perez), Health care coverage

     
   

This item was moved to the consent agenda.

     

BOARD OF SUPERVISORS

14.

Board members’ committee reports

   
 

No report.

   

CONSENT AGENDA

All items on the consent agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda. Any item on the regular agenda may be transferred to the consent agenda.

 

15.

Approve the minutes for the meetings of June 22, 2010

BOARD OF SUPERVISORS

16.

Resolution (070885) adopting the Santa Cruz County-San Mateo County Community Wildfire Protection Plan (Environmental Quality Standing Committee: Supervisors Rich Gordon and Carole Groom)

   

17.

Recommendation for the appointments of Fel Amistad, James Engvall, Diane Smith, Patricia Dixon, Allan Newlands, Elizabeth Furber and Alexa Johanson to the Commission on Disabilities, terms expiring June 30, 2013 (Supervisor Carole Groom)

   

18.

Resolution (3107) honoring Carl Bunch as the recipient of the San Mateo County Central Labor Council’s 2010 Committee on Political Education Community Award (Supervisor Rich Gordon)

   

19.

Resolution (3108) honoring Adrienne Zanini as the recipient of the San Mateo County Central Labor Council’s 2010 Committee on Political Education Unity Award (Supervisor Rich Gordon)

   

20.

Resolution (3109) honoring David K. Mineta upon his retirement from Asian American Recovery Services, Inc. (Supervisor Rich Gordon)

   

21.

Proclamation (3110) designating August 1, 2010 as Tour de Peninsula Day (Supervisors Rich Gordon and Carole Groom)

   

22.

Ratification of a resolution (3111) honoring and remembering David Lewis for his dedication to disenfranchised people all over the world (Supervisor Rose Jacobs Gibson)

CONTROLLER

23.

Resolution (070886) authorizing the Controller to temporarily transfer available funds to County Operating Funds, the County Superintendent of Schools, County Board of Education and the School Districts (Jointly with the Treasurer-Tax Collector and County Superintendent of Schools)

COUNTY MANAGER

24.

Resolution (070887) authorizing: (4/5ths vote required)

   
 

A)

An agreement with Half Moon Bay Aero for the operation of a fixed based operation at the Half Moon Bay Airport for FYs 2010-15, in the total amount of $507.48 per month for the base rent and concession fee

     
 

B)

The right at the termination of the agreement at it election, to take title to the shop hangar improvements or require Half Moon Bay Aero to remove the improvements and restore the premises at its cost

     
 

C)

The County Manager or his designee to execute notices, options and documents associated with the agreement including, but not limited to extension or termination of the agreement under the terms set forth

   

25.

Resolution (070888) authorizing:

   
 

A)

An amendment to the agreement with Cornerstone Properties I, LLC for the lease of office space at 1730 South Amphlett Boulevard, San Mateo, extending the term through June 30, 2013, with two options to extend the term for one year each, maintaining the base rent in the amount of $6,556 per month through June 30, 2011, with annual increases of 3% each year of the term thereafter

     
 

B)

The County Manager or his designee to execute notices, options and documents associated with the amendment and lease including, but not limited to extension or termination of the lease under the terms set forth

   

26.

Pursuant to Government Code Section 54956.8 identify the following information prior to holding a closed session for the purpose of giving instructions regarding the possible lease of real property:

   

A)

Agency Negotiator: County Manager or his designee

   

B)

Real Property at issue: APN 054-113-040

 

2700 Middlefield Road, unincorporated Redwood City

   

C)

Negotiating Parties: Nariman Teymourian and Ferrando Diversified Property LLC

   

27.

Pursuant to Government Code Section 54956.8 identify the following information prior to holding a closed session for the purpose of giving instructions regarding the possible purchase of real property:

   

A)

Agency Negotiator: County Manager or his designee

   

B)

Real Properties at issue: APN 054-062-120, 054-062-130 and 054-062-140

 

700-740 Bay Road, Redwood City

   

C)

Negotiating Parties: Sally S. Blatt, RREEF America REIT II Corp QQQ, or its

alternative designees

   

28.

Pursuant to Government Code Section 54956.8 identify the following information prior to holding a closed session for the purpose of giving instructions regarding the possible purchase of real property:

   

A)

Agency Negotiator: County Manager or his designee

   

B)

Real Properties at issue: APN 054-040-370, 054-040-010 and 054-040-020

 

1013-1061 Douglas Avenue, Redwood City

   

C)

Negotiating Parties: Joseph J. and Paula Bullock III, Paula A. Bullock, and Barry Lewis

 

or their designees

GOVERNING BOARD

29.

Acting as the Board of Commissioners of the Housing Authority, adopt Resolution (070889) No. 2010-07 approving revisions to the Housing Authority of the County of San Mateo Administrative Plan

   

30.

Acting as the Governing Board of County Service Area No. 8, North Fair Oaks area, adopt a resolution (070890) setting a time and place for a public hearing to consider the filing of the Garbage and Recyclables Collection Service Charges Report for FY 2010-11

   
 

(Tuesday, July 27, 2010 at 9:30 a.m.)

HEALTH SYSTEM

31.

Resolution (070891) authorizing:

   
 

A)

An agreement with the California Department of Aging for the continuation of the Multipurpose Senior Services Program services for FY 2010-11, in the amount of $771,300, no Net County Cost

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

32.

Resolution (070892) authorizing:

   
 

A)

An agreement with AIDS Community Research Consortium for the provision of a food program for the term of March 1, 2010 through February 28, 2011, in an amount not to exceed $120,000, no Net County Cost

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

33.

Resolution (070893) authorizing:

   
 

A)

An agreement with Catholic Charities CYO for the provision of day treatment rehabilitation and other mental health services for FY 2010-11, in an amount not to exceed $117,800, no Net County Cost

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

34.

Resolution (070894) authorizing: (Jointly with the Information Services Department)

   
 

A)

An agreement with the Data Systems Group for the licensing, maintenance and support of insurance claims editing software for FYs 2010-12, in an amount not to exceed $259,416

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

35.

Resolution (070895) authorizing:

   
 

A)

An agreement with Diamond Pharmacy Services for the provision of comprehensive pharmaceutical services for Correctional Health Services for FYs 2010-13, in an amount not to exceed $1,976,798, $1,976,798 is Net County Cost

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   
   
   

36.

Resolution (070896) authorizing an agreement with the San Mateo County Health Commission doing business as the Health Plan of San Mateo for participation in the County-Based Medi-Cal Administrative Activities Federal Financial Participation Program for FYs 2010-13, in an amount not to exceed $1,000,000, no Net County Cost

   

37.

Resolution (070897):

   
 

A)

Accepting a grant from the Kaiser Foundation Hospitals, Northern California Community Benefit Programs Division in support of the Specialty Care Initiative for the term of January 1 through December 31, 2010, in the amount of $299,766

     
 

B)

Authorizing an agreement with Kaiser Foundation Hospitals to continue the Specialty Care Initiative for the term of January 1 through December 31, 2010

   

38.

Resolution (070898) authorizing:

   
 

A)

An agreement with J. Muir Hooper, M.D. for the provision of psychiatry services for FY 2010-11, in an amount not to exceed $111,871, no Net County Cost

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

39.

Resolution (070899) authorizing:

   
 

A)

An agreement with Rebekah Children’s Services for the provision of day treatment and mental health services for FY 2010-11, in an amount not to exceed $116,858, no Net County Cost

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

40.

Resolution (070900):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Telecare Corporation for the provision of inpatient and residential psychiatric treatment services, direct observation therapy services for non-adherent tuberculosis patients and residential rehabilitation and long-term care for clients of the Public Guardian Program for FY 2010-11, in an amount not to exceed $7,597,582, $726,815 is Net County Cost

     
 

B)

Authorizing the Chief of the Health System or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

41.

Resolution (070901) authorizing:

   
 

A)

An agreement with the YMCA of San Francisco doing business as YMCA Youth Services Bureau of Pacifica, YMCA Youth Services Bureau of San Francisco and YMCA Youth Services Bureau of San Mateo for the provision of Juvenile Sexual Responsibility Program services and outpatient mental health services authorized through the Mental Health Plan for FYs 2010-12, in an amount not to exceed $604,781, $29,146 is Net County Cost

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   
   

42.

Resolution (070902) authorizing:

   
 

A)

An agreement with the Mental Health Association of San Mateo County for the provision of housing and emergency financial assistance services for FY 2010-11, in an amount not to exceed $630,708, no Net County Cost

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

43.

Resolution (070903) authorizing:

   
 

A)

An agreement with Prins, Williams & Associates, LLC for the provision of research and evaluation services for FY 2010-11, in an amount not to exceed $244,533, no Net County Cost

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

44.

Resolution (070904) authorizing:

   
 

A)

An agreement with viaLanguage, Inc. for the provision of document translation services for FYs 2010-13, in an amount not to exceed $150,000

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

45.

Resolution (070905) setting mental health service rates for the Behavioral Health and Recovery Services Division

HUMAN SERVICES

46.

Resolution (070906):

   
 

A)

Waiving the Request for Proposals process and authorizing agreements with the following for the provision of core services for FYs 2010-13:

     
   

1)

City of Daly City – Daly City Community Service Center, in an amount not to exceed $409,713, $409,713 is Net County Cost

       
   

2)

City of Redwood City – Fair Oaks Community Center, in an amount not to exceed $214,107, $214,107 is Net County Cost

     
 

B)

Authorizing the Director of the Human Services Agency or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   
   
   
   

47.

Resolution (077907):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with The Multicultural Institute for the provision of street-based outreach employment matching services for day laborers and employers for FY 2010-11, in an amount not to exceed $148,320, $148,320 is Net County Cost

     
 

B)

The Director of the Human Services Agency or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

48.

Resolution (070908) authorizing:

   
 

A)

An amendment to the agreement with the California State Association of Counties for the provision of an Interactive Voice Response System to enhance the CalWIN system, increasing the amount by $25,000 to $108,190, $5,409 is Net County Cost

     
 

B)

The Director of the Human Services Agency or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

INFORMATION SERVICES

49.

Resolution (070909) waiving the Request for Proposals process and authorizing the Purchasing Agent to issue purchase orders to International Business Machines and/or its Valued Added Resellers to provide proprietary licensed software and maintenance, hardware maintenance and support for FY 2010-11, in a total amount not to exceed $350,000

PARKS

50.

A)

Resolution (070910) authorizing the acceptance of donations and in-kind gifts from the San Mateo County Parks and Recreation Foundation for FY 2009-10, in the amount of $403,068.50

     
 

B)

Resolution (070911) authorizing a transfer in the amount of $17,500 from Gifts and Donations to Other Professional Contracts for donations received from the San Mateo County Parks and Recreation Foundation (4/5ths vote required)

     
   

Corrections to the memo and resolution were announced by President Gordon.

PUBLIC WORKS

51.

Resolution (070912):

   
 

A)

Amending the Countywide Integrated Waste Management Plan Multi-Jurisdictional Non-Disposal Facility Element Update

     
 

B)

Directing the Director of the Department of Public Works to submit the Countywide Integrated Waste Management Plan Multi-Jurisdictional Non-Disposal Facility Element Update to CalRecycle and the Cities in the County

   

52.

Resolution (070913) authorizing the installation of one stop sign that directs traffic on Fey Drive to stop and yield to traffic on Canyon Road, Burlingame Hills area

   
   

53.

Resolution (070914) authorizing the installation of two new stop signs that direct traffic on Fifth Avenue to stop at Fair Oaks Avenue, North Fair Oaks area

   

54.

Resolution (070915) adopting plans and specifications including conformance with prevailing wage scale requirements for the resurfacing of Barron Avenue, Mac Arthur Avenue, Oakside Avenue, and portions of Fair Oaks Avenue and Northside Avenue, North Fair Oaks area

   
 

(Tuesday, July 20, 2010 at 2:30 p.m.)

   

55.

Resolution (070916) adopting plans and specifications, including conformance with prevailing wage scale requirements for the Pescadero Landfill Closure Project

   
 

(Tuesday, July 20, 2010 at 2:30 p.m.)

   

56.

Introduction of an ordinance amending the salary ordinance adding one Stationary Engineer to the Facilities Services Division and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of July 13, 2010 for adoption.

SHERIFF

57.

Resolution (070917) authorizing:

   
 

A)

An agreement with the City and County of San Francisco for the distribution of FY 2009 Urban Area Security Initiative funds for the term of October 1, 2009 through December 30, 2011, in an amount not to exceed $1,238,022, no Net County Cost

     
 

B)

The Sheriff or his designee to sign grant assurances

     
 

C)

The Sheriff as his capacity as the Office of Emergency Services Area Coordinator to execute contract amendments which modify the contract term and/or services so long as the modified term or services is/are within the current or revised fiscal provisions

   

58.

Resolution (070918) authorizing:

   
 

A)

An agreement with the City and County of San Francisco for the distribution of federal FY 2009 Bay Area Urban Area Security Initiative (UASI) grant funds for support of the Northern California Regional Intelligence Center (NCRIC) for the term of October 1, 2009 through December 31, 2011, in an amount not to exceed $2,789,951, no Net County Cost

     
 

B)

The Sheriff to sign grant assurances and related documents in connection with the UASI grant funding that supports the NCRIC

     
 

C)

The Sheriff to execute interagency agreements with agencies which assign staff to the NCRIC in order to disburse the UASI funds

   
   

59.

Resolution (070919):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Stationary Power Services, Inc. doing business as U.S. Energy for the design, build and installation of DC Power Plants at three County Radio sites for the term of June 29, 2010 through June 28, 2012, in an amount not to exceed $116,412

     
 

B)

Authorizing a master purchase agreement with Stationary Power Services, Inc. doing business as U.S. Energy that permits the County to purchase services and hardware

     
 

C)

Authorizing the Sheriff or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

     
 

D)

Authorizing the Purchasing Agent to issue purchase orders to U.S. Energy to provide hardware, hardware maintenance and support to be invoiced separately and not subject to the agreement’s not to exceed amount

   

60.

Adoption of an ordinance (04506) amending the salary ordinance adding two unclassified Sheriff’s Correctional Officer positions, previously introduced on June 22, 2010 and waiver of reading the ordinance in its entirety

   
   
   
 

The meeting adjourned at 3:50 p.m.