PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON OCTOBER 12 AND 26, 2010

The meeting was called to order at 9:00 a.m.

 

Tuesday, October 5, 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

     
   

Speaker recognized by the President:

   

Nicole DeMartini, Big Wave Group

 

2.

REGULAR AGENDA (SEE PAGE 3)
CONSENT AGENDA
(SEE PAGE 3)

   
 

Motion: Tissier / Second: Jacobs Gibson

   
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   

A)

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

   

B)

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:

   
 

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 J.and Paula Bullock III, Paula A. Bullock, and Barry Lewis

   

or their designees

   
 

Under Negotiation: Price and Terms

   

C)

Conference with Legal Counsel – Existing Litigation

   
 

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

 

United States District Court Case No. C08-00342 CW

   

D)

Conference with Legal Counsel – Anticipated Litigation

   
 

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

   
 

One case

   
 

The Board recessed to Closed Session at 9:58 a.m.

   
 

The Board reconvened the open session at 10:20 a.m. and County Counsel made the following report: No 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 final report on the Economic Urgency Initiative (County Manager)

     
   

Speakers recognized by the President:

   

David S. Boesch, County Manager

   

Emmett D. Carson, Ph.D., Silicon Valley Community Foundation

   

Teri Chin, City of Redwood City – Fair Oaks Community Center

   

Wanda Nalls, City of Daly City

   

Fatima Juarez, Coastside Hope

   

Anita Rees, Pacifica Resource Center

   

Kerry Lobel, Puente de la Costa Sur

     

5.

9:00 a.m.

Presentation of a proclamation (3131) designating October 5, 2010 as International Walk to School Day (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Wale Adeniji, Health System

   

Dr. Lesley Martin, San Carlos School District

   

Mindy Shelton, Belmont-Redwood Shores School District

   

Jill Haberlin, Redwood City School District

     
   

Motion: Jacobs Gibson / Second: Church

     

6.

10:00 a.m.

Budget Planning – Debrief and Exploration of Alternative Process, Board of Supervisors Chambers (County Manager)

     
   

Speakers recognized by the President:

   

David S. Boesch, County Manager

   

Babak Armajani, Public Strategies Group, Facilitator

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Rich Gordon, Board of Supervisors

   

Supervisor Mark Church, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Bruce Hamilton, HIP Housing

   

Kerry Lobel, Puente de la Costa Sur

   

Dave Mandel Community College

   

David Holland, Department of Parks

   

Greg Munks, Sheriff

   

Stuart Forrest, Probation

     
   

The Board recessed at 12:15 p.m.

     
   

The Board reconvened at 1:30 p.m.

     

7.

1:30 p.m.

Budget Workshop – Budgeting for Outcomes, Room 101, 455 County Center, Redwood City (County Manager)

     

REGULAR AGENDA

COUNTY MANAGER

8.

County Manager’s report

   
 

David S. Boesch, County Manager provided an update on the State Budget.

BOARD OF SUPERVISORS

9.

Board members’ committee reports

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.

ASSESSOR-COUNTY CLERK-RECORDER

10.

Resolution (071078) approving the amendments to the Conflict of Interest Codes for select County departments, school districts, special districts and other agencies

BOARD OF SUPERVISORS

11.

Ratification of a resolution (3132) honoring Henry Gardner for his service as the Executive Director of the Association of Bay Area Governments (Supervisor Rose Jacobs Gibson)

   

12.

Ratification of a resolution (3133) honoring Debbi Jones-Thomas upon her retirement from the City of Redwood City (Supervisor Rich Gordon)

   

13.

Ratification of a resolution (3134) honoring and commending The Leukemia & Lymphoma Society 2010 Light the Night Walk (Supervisor Carole Groom)

COUNTY MANAGER

14.

Adopt the recommended responses to the 2009-10 Grand Jury report: Sex Offender Law Enforcement in San Mateo County

   
 

This item was moved to the Regular agenda.

   
 

Speakers recognized by the President:

 

Jessica Reid, Child Care Coordinating Council

   
 

Motion: Jacobs Gibson / Second: Tissier

   

15.

Adoption of an ordinance (04523) amending the Master Salary Ordinance for changes related to the FY 2010-11 budget, previously introduced on September 28, 2010 and waiver of reading the ordinance in its entirety

   

16.

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

 

17.

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

HEALTH SYSTEM

18.

Resolution (071079) authorizing:

   
 

A)

An agreement with the California Emergency Physicians Medical Group for the provision of emergency medical and correctional health services for FY 2010-11, in an amount not to exceed $4,290,000

     
 

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

   

19.

Resolution (071080) authorizing:

   
 

A)

An amendment to the agreement with Jackson & Coker Locum Tenens, LLC for the provision of locum tenens services, increasing the amount by $255,000 to $350,000

     
 

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

   

20.

Resolution (071081) authorizing an amendment to the agreement with Language Line Services, Inc. for the provision of interpretation services to the San Mateo Medical Center, increasing the amount by $40,000 to $180,000

   

21.

Resolution (071082) authorizing:

   
 

A)

An amendment to the agreement with Youth Leadership Institute for the provision of tobacco education related to smoking in films and a public education campaign, increasing the amount by $70,000 to $249,558, 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

   

22.

Resolution (071083) authorizing the acceptance of an award from the California Department of Public Health, Tuberculosis Control Branch for tuberculosis prevention and control activities for FY 2010-11, in the amount of $309,197, no Net County Cost

HUMAN RESOURCES

23.

Introduction of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of October 19, 2010 for adoption.

INFORMATION SERVICES

24.

Resolution (071084) authorizing:

   
 

A)

An agreement with Autonomy, Inc. for the provision of Enterprise Content Management software, professional implementation services and support for the term of October 5, 2010 through July 31, 2011, in an amount not to exceed $709,240

     
 

B)

The Purchasing Agent to issue purchase orders for ongoing maintenance and support for this system to be invoiced separately and not subject to the not to exceed amount

     
 

C)

The Chief Information Officer or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

SHERIFF

25.

Resolution (071085) authorizing:

   
 

A)

The acceptance of funding from the FY 2010 California Department of Fish and Game Oil Spill Contingency Plan Grant, in the amount of $14,922

     
 

B)

The Sheriff or his designee to execute an agreement with the California Department of Fish and Game for the distribution of funding as part of the FY 2010 Oil Spill Contingency Plan Grant Program, in the amount of $14,922, no Net County Cost

     
 

C)

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

   
   
 

The meeting was adjourned at 4:18 p.m. in memory of James Franco, San Bruno fire and explosion victim, Claire Constantino, Mary Davey, Tonsi Zidich, and Van Buren Beane.