PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON NOVEMBER 16 AND 23, 2010

The meeting was called to order at 9:01 a.m.

 

Tuesday, November 9, 2010

 

PLEDGE OF ALLEGIANCE

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

 

Absent: Supervisor Gordon

 

1.

9:00 a.m.

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

     
   

Speakers recognized by the President:

   

Carole Setzer, California Retired Teachers’ Association

   

Shelley Kessler, San Mateo County Central Labor Council

   

Supervisor Mark Church, Board of Supervisors

     

2.

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

     
 

Motion: Tissier / Second: Church

   
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

Labor Organizations: SEIU/IHSS, PDA, LEU, CNA, UAPD

   
 

County Negotiator: Diana Doughtie

   

B)

Conference with Legal Counsel – Existing Litigation

   
 

Dennis Chaney v. County of San Mateo

 

Claim No. SM204309

   
 

Settlement in the amount of $64,272.50 and no future medical.

   
 

Frank Dal Porto v. County of San Mateo

 

Claim No. SM090239

   
 

Settlement in the amount of $47,840.00 plus future medical.

   
 

State of California, et al. v. AU Optronics Corp., et al.

 

San Francisco Superior Court Case No. 10-504651

   
 

The Board unanimously determined not to opt out of the price fixing lawsuit brought against manufacturers of liquid crystal display monitors by the State of California on the behalf of local governments.

   
 

The Board recessed to Closed Session at 10:11 a.m.

   
 

The Board reconvened the open session at 10:56 a.m. and County Counsel made the following report: 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 November 2010 to Aimee Wong, Administrative Assistant I, Health System (County Manager)

     
   

Speakers recognized by the President:

   

David S. Boesch, County Manager

   

Jean Fraser, Health System

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Mark Church, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

   

Aimee Wong, Recipient

     

5.

9:00 a.m.

Presentation of the Bay Area Air Quality Management District’s Annual Great Race for Clean Air Awards (Supervisor Carole Groom)

     
   

Speakers recognized by the President:

   

Supervisor Carole Groom, Board of Supervisors

   

Shelter Network, Recipient, Highest Company Participation, Small Organization

   

Nektar Therapeutics, Recipient, Highest Company Participation, Mid-size

   

Organization

   

Gilead Sciences, Recipient, Highest Company Participation, Large Organization

   

Cisco Company, Recipient, Highest COČ per Capita Winner

   

Anthony Driver, Oracle Corporation, Highest COČ Savings by an Individual

   

Award Recipient

     

6.

9:15 a.m.

Presentation of the San Mateo County Children, Youth and Family Budget 2010 (Supervisor Carole Groom)

     
   

Speakers recognized by the President:

   

Supervisor Carole Groom, Board of Supervisors

     
   

Motion: Jacobs Gibson / Second: Tissier

     

7.

9:30 a.m.

Public hearing to reconsider a use permit renewal pursuant to Section 6500 of the County Zoning Regulations to allow for the continued operation of a cellular communications facility consisting of one 13-foot tall monopole and one equipment enclosure measuring 18 feet by 15 feet located in the rear yard of the residential property located at 1175 Palomar Drive, unincorporated Palomar Park area (Applicant/Owner: Nossaman LLP representing Sprint Spectrum LP/ Curtis Brooks) (Planning and Building)

     

A)

Report and recommendation

   

B)

Close public hearing

   

C)

Approve or deny renewal

   
 

Speakers recognized by the President:

 

Jim Eggemeyer, Planning and Building

   
 

Motion: Church / Second: Tissier

   
 

This item was continued to an unspecified date in December.

   

8.

1:30 p.m.

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

REGULAR AGENDA

COUNTY MANAGER

9.

County Manager’s report:

   
 

Analysis of the 2010-11 State Budget Act

   
 

Speakers recognized by the President:

 

David S. Boesch, County Manager

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Beverly Beasley Johnson, Human Services Agency

   

10.

A)

Accept the annual report of the United States Bureau of Justice (BJA) Second Chance Act Prisoner Reentry Initiative grant

     
 

B)

Resolution (071129) authorizing the County Manager to approve modifications to the BJA Second Chance Act Prisoner Reentry Initiative grant program design and execute any documents required to effectuate such changes

     
   

Speakers recognized by the President:

   

David S. Boesch, County Manager

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Mark Church, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

   

Stacy Byrd-Barnes, Participant, Reentry Achieve 180

   

James Cain, Participant, Reentry Achieve 180

   

Peter Kockelman, Summit Steel Works Corporation

     
   

Motion: Church / Second: Tissier

     
   

Ayes: Supervisors Church, Groom, Jacobs Gibson and Tissier

   

Noes: None

BOARD OF SUPERVISORS

11.

Board members’ committee reports

   
 

Speakers recognized by the President:

 

Warren Slocum, Assessor-County Clerk-Recorder

   
 

Supervisor Rose Jacobs Gibson brought to the Board’s attention some of the issues she encountered on election night such as long lines and wait times. Supervisor Jacobs Gibson asked Warren Slocum to attend this meeting to speak on these issues. She also requested a full report back to the Board. Mr. Slocum indicated that he will provide a report back once all the data has been collected.

   
 

Supervisor Carole Groom announced there will be a celebration in honor of Veteran’s Day on Thursday, November 11, 2010 at 9:30 a.m. in the courtyard area of 400 County Center, Redwood City.

   

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.

 

12.

Approve the minutes for the meeting of November 2, 2010

BOARD OF SUPERVISORS

13.

Ratification of a resolution (3143) honoring Faye Dawdy as the 2010 Millbrae Woman of the Year (Supervisor Mark Church)

   

14.

Ratification of a resolution (3144) honoring Alan Kirth as the 2010 Millbrae Man of the Year (Supervisor Mark Church)

   

15.

Ratification of a resolution (3145) honoring the City of San Bruno and the City of Narita, Japan upon the 20th Anniversary of its Sister City agreement (Supervisor Mark Church)

   

16.

Ratification of a proclamation (3146) designating October 2, 2010 as Louis John Vella Day in celebration of his appointment as Honorary Consul of Malta for Northern California and the State of Nevada (Supervisor Mark Church)

HEALTH SYSTEM

17.

Resolution (071130) authorizing an amendment to the agreement with the San Mateo Health Commission for the provision of Medi-Cal services for Health Plan of San Mateo clients, revising the amount of supplemental payments by $5,833,334 to $28,000,000 for FY 2010-11 and amending conditions for receipt of those supplemental payments

   

18.

Resolution (071131) authorizing an amendment to the agreement with the Sitike Counseling Center for the provision of alcohol and other drug services, increasing the amount by $24,200 to $4,241,501, $6,534 is Net County Cost

   

19.

Resolution (071132) authorizing an amendment to the agreement with the Women’s Recovery Association for the provision of alcohol and other drug services, increasing the amount by $123,580 to $6,714,656, $6,534 is Net County Cost

HUMAN RESOURCES

20.

Report recommending denial of the following claims (Non-Culpable):

   
 

Patrick L. Buckle

Charlie Romeo

 

Dick Cloyd

San Mateo Probation Detention Association

 

Alexander Green

    and Brenda Galatolo

 

Terrence Hickman

Li Sujuan

 

Francisco Merino

Denise L. Walters

     

21.

Resolution (071133) approving the Memorandum of Understanding with the American Federation of State, County and Municipal Employees (AFSCME) for the provision of salary and benefits for the term of August 8, 2010 through October 13, 2012

   

22.

Resolutions establishing the salaries and benefits of the following for the term of November 1, 2010 through October 27, 2012:

     
 

A)

(071134) Unrepresented management employees of the County of San Mateo

     
 

B)

(071135) Unrepresented attorney’s employees of the County of San Mateo

     
 

C)

(071136) Unrepresented confidential employees of the County of San Mateo

     

23.

Adoption of an ordinance (04527) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on November 2, 2010 and waiver of reading the ordinance in its entirety

PUBLIC WORKS

24.

Resolution (071137) authorizing the installation of two stop signs on Oak Knoll Drive at Summit Drive, Emerald Lake Hills area

   

25.

Resolution (071138) authorizing the installation of two stop signs on Birch Street at George Street Montara area

   

26.

Introduction of an ordinance amending Chapter 4.04 Garbage Collection and Disposal, Title 4 of the San Mateo County Ordinance Code in its entirety and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of November 30, 2010 for adoption.

SHERIFF

27.

A)

Resolution (071139):

     
   

1)

Accepting the FY 2010 Forensic DNA Backlog Reduction Program grant in the amount of $163,633

       
   

2)

Authorizing the Sheriff or his designee to execute all necessary documents in connection with the grant including, but not limited to agreements, amendments and grant assurances, no Net County Cost

   
 

B)

Resolution (071140) authorizing a transfer in the amount of $163,633 from Unanticipated Revenue to various accounts for the expenditure of the grant (4/5ths vote required)

     

28.

A)

Resolution (071141):

     
   

1)

Accepting the FY 2010 Edward Byrne Memorial Justice Assistance Grant Program in the amount of $191,086

       
   

2)

Authorizing the Sheriff or his designee to execute all necessary documents in connection with the grant, including but not limited to agreements, amendments and grant assurances, no Net County Cost

   
 

B)

Resolution (071142) authorizing a transfer in the amount of $191,086 from Unanticipated Revenue to various accounts for the expenditure of the grant (4/5ths vote required)

     
     
     
     

29.

A)

Resolution (071143):

     
   

1)

Accepting the Solving Cold Cases with DNA grant in the amount of $217,178

       
   

2)

Authorizing the Sheriff or his designee to execute all necessary documents in connection with the grant, including but not limited to agreements, amendments and grant assurances, no Net County Cost

   
 

B)

Resolution (071144) authorizing a transfer in the amount of $217,178 from Unanticipated Revenue to various accounts for the expenditure of the grant (4/5ths vote required)

   
   
 

The meeting was adjourned at 10:58 a.m. in memory of Ruth Jacobs.