PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON FEBRUARY 22, 2011

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

 

Tuesday, February 8, 2011

 

PLEDGE OF ALLEGIANCE

ROLL CALL – Present: Supervisors Groom, Horsley, 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:

   

Janet Davis, Menlo Park

   

Wynn Grcich, A.T.O.W.N. – Fluoride Action Network

   

Michael Stogner, Burlingame

 

2.

REGULAR AGENDA (SEE PAGE 3)
CONSENT AGENDA
(SEE PAGE 4)

   
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   
 

Motion: Tissier / Second: Jacobs Gibson

   

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)

County Negotiations: PDA, DSA, BCTC, and UAPD

   
 

County Negotiator: Diana Doughtie

   

B)

Conference with Legal Counsel – Existing Litigation

   
 

Genentech, Inc. v. San Mateo County et al.

 

San Mateo County Superior Court Case No. 456781

   
 

The San Mateo County Investment Pool v. Richard S. Fuld, Jr. et al.

 

San Francisco Superior Court Case No. CGC 08 481841

   
 

The Board recessed to Closed Session at 10:26 a.m.

   
 

The Board reconvened the open session at 11:30 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.

A)

Resolution (071249) approving the FY 2009-10 STARS Award recipients and honorable mentions

   

B)

Presentation of resolutions (3165 through 3168) and commendations honoring the STARS Award recipients

   

C)

Resolution (071250) authorizing a transfer in the amount of $70,000 from Non-Departmental to various accounts to appropriate funds for the STARS Awards (4/5ths vote required) (Jointly with the County Manager and Human Resources Department)

   
 

Speakers recognized by the President:

 

Reyna Farrales, Deputy County Manager

 

Rocio Kiryczun, Human Resources Department

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Dr. CJ Kunnappilly, Recipient, San Mateo Medical Center

 

Supervisor Don Horsley, Board of Supervisors

 

Keith Klausen, Recipient, Health System

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Ty Kang, Recipient, Parks and Recreation

 

Supervisor Carole Groom, Board of Supervisors

 

Chris Coppola, Recipient, Health System

 

Carolyn Rapier, Recipient, Health System

   
 

Motion: Jacobs Gibson / Second: Horsley

   
 

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

 

Noes: None

   
 

Supervisor Tissier was absent during the first vote, therefore, the vote was retaken after the report out on Closed Session.

     

5.

1:30 p.m.

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

REGULAR AGENDA

PUBLIC WORKS

6.

Resolution authorizing the Director of the Department of Public Works to perform truck restriction studies on Highway 84

   
 

Speakers recognized by the President:

 

Jim Porter, Department of Public Works

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Supervisor Don Horsley, Board of Supervisors

 

Supervisor Carole Groom, Board of Supervisors

 

Frances Mann-Craik, South Skyline Association

 

Arla LeCount, La Honda

 

Sidney Overland, Menlo Park

 

David S. Boesch, County Manager

   
 

Motion: Jacobs Gibson / Second: Tissier

   
 

This item was continued to the meeting of May 10, 2011.

COUNTY MANAGER

7.

County Manager’s report:

   
 

A)

Report on the Analysis of the FY 2011-12 Proposed State Budget

     
 

B)

Resolution (071251) approving the 2011 State Legislative Session Program for San Mateo County

     
   

Speakers recognized by the President:

   

David S. Boesch, County Manager

   

Supervisor Don Horsley, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

     
   

Motion: Jacobs Gibson / Second: Tissier

     
   

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

   

Noes: None

BOARD OF SUPERVISORS

8.

Board members’ committee reports:

   
 

Supervisor Adrienne Tissier announced the launch of California 211 Day that will be held on Friday, February 11, 2011. The new number will give the residents of San Mateo County 24-hour access to information on programs and services provided by the Human Services Agency and non-profit agencies throughout the County.

   
 

Supervisor Don Horsley reported back on a meeting he had with Congresswoman Jackie Speier regarding the need to have a “clean-sweep” of San Mateo County on the underground sex trade/trafficking of under aged children. Supervisor Horsley stated he will be working closely with law enforcement on this issue.

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.

 

9.

Approve the minutes for the Special Closed Session and Regular meeting of January 25, 2011

BOARD OF SUPERVISORS

10.

Recommendation for the reappointment Mel Toomer to the Fatherhood Collaborative representing the Superior Court, term expiring December 31, 2012 (Supervisor Don Horsley)

   

11.

Ratification of a resolution (3169) honoring Tammy Del Bene as the Redwood City-San Mateo County Chamber of Commerce 2010 Business Woman of the Year (Supervisor Carole Groom)

   

12.

Ratification of a resolution (3170) honoring Amy Buckmaster as the Redwood City-San Mateo County Chamber of Commerce 2010 Person of the Year (Supervisor Carole Groom)

   

13.

Ratification of a resolution (3171) honoring Barry Jolette as the Redwood City-San Mateo County Chamber of Commerce 2010 Person of the Year (Supervisor Carole Groom)

   

14.

Ratification of a resolution (3172) honoring Rebecca Elliott upon her retirement from the League of California Cities (Supervisor Carole Groom)

COUNTY COUNSEL

15.

Resolution (071252) authorizing the issuance and sale of San Carlos School District 2010-11 Tax and Revenue Anticipation Notes in an amount not to exceed $5,000,000

   

16.

Adoption of an ordinance (04538) adding Sections 2.71.220 and 2.71.230 to Title 2, Chapter 2.71 of the San Mateo County Ordinance Code authorizing the waiver of salary and other compensation by members of the Board of Supervisors who are receiving retirement pension benefit payments from the San Mateo County Employees’ Retirement Association, previously introduced on January 25, 2011 and waiver of reading the ordinance in its entirety

COUNTY MANAGER

17.

Resolution revising the housing assistance mortgage loan program as established pursuant to Resolution No. 068843

   
 

This item was moved to the regular agenda.

   
   
 

Speakers recognized by the President:

 

David S. Boesch, County Manager

 

Supervisor Carole Groom, Board of Supervisors

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Supervisor Don Horsley, Board of Supervisors

   
 

Motion: Tissier / Second: Jacobs Gibson

   
 

Ayes: Supervisors Tissier and Jacobs Gibson

 

Noes: Supervisors Groom and Horsley

   
 

The motion did not pass.

HEALTH SYSTEM

18.

Resolution (071253) authorizing:

     
 

A)

An agreement with Caduceus Systems LLC for the provision of a Materials Management Information System for the term of December 1, 2010 through November 30, 2015 in an amount not to exceed $405,000

     
 

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 (071254) authorizing:

   
 

A)

A Memorandum of Agreement with the San Mateo Health Commission doing business as Health Plan of San Mateo and Catholic Healthcare West doing business as Sequoia Hospital for the provision of expanded services to insured and uninsured populations in the County for the term of January 1, 2011 through December 31, 2012, 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

     

20.

Resolution (071255) authorizing an amendment to the agreement with Caminar for the provision of technical assistance and expenses incurred by the Linden Street fire, increasing the amount by $117,937 to $6,819,665, no Net County Cost

   

21.

Introduction of an ordinance adding Section 5.120.040(b) to Section 5.120.040 of Chapter 5.120 of the San Mateo County Ordinance Code relating to fees for hazardous waste producers and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of February 15, 2010 for adoption.

   
   

HUMAN RESOURCES

22.

A)

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

     
 

Mirna Aviles

Laura Gonzalez

 

Janet Carr

Zelalem Wayessa Komto, et al.

 

James H. Davenport / California State

Caroline Lee

 

Automobile Association – ARS

Vick L. Pahlke

 

Shelly Dunn

Kim Sperry

     
 

B)

Application for leave to present a late claim: (No statutory basis for excuse)

     
   

Rolland Mak

   

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 February 15, 2011 for adoption.

   

24.

Adoption of an ordinance (04539) amending the salary ordinance and accepting the report on the total amount of positions in the County, previously introduced on January 25, 2011 and waiver of reading the ordinance in its entirety

PARKS

25.

Resolution adopting plans and specification including conformance with prevailing wage scale requirements for the construction of the California Coastal Trail located at the Fitzgerald Marine Reserve

   
 

(Tuesday, February 24, 2011 at 10:00 a.m.)

   
 

This item was pulled from the agenda.

PLANNING AND BUILDING

26.

Resolution (071256) authorizing:

   
 

A)

An agreement with PMC for the preparation of the County’s Energy Efficiency and Climate Change Update to the General Plan, Climate Action Plan and implementation for the term of February 8, 2011 through December 31, 2012 in an amount not to exceed $300,000

     
 

B)

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

     
 

C)

The Director of Community Development or his designee to proceed with the project as defined in and limited to the scope of work included as Exhibit D to said agreement

     

PUBLIC WORKS

27.

Resolution (071257) authorizing the Director of the Department of Public Works to proceed with:

   
 

A)

Preparing plans and specifications for projects to be constructed during the 2011 construction season, which are maintenance type projects that:

   
   

1)

Do not have long lead times for design

       
   

2)

Are not considered controversial requiring specific property owner input

       
   

3)

Do not require state or federal grant approvals which have not previously been approved by the Board or extensive permit approvals from regulatory agencies

   
 

B)

Advertising for bids on the maintenance type projects as defined above

   

28.

Resolution (071258) adopting plans and specification including conformance with prevailing wage scale requirements for the renovation of the ground floor at the Coastside Clinic

   
 

(Tuesday, March 8, 2011 at 2:30 p.m.)

SHERIFF

29.

Resolution (071259) authorizing the Sheriff or his designee in the capacity as the Office of Emergency Services Area Coordinator to enter into a Memorandum of Understanding with the City of Sacramento for the transfer of all rights, title, and interest in the microwave equipment purchased with FY 2008 Urban Area Security Initiative funds in connection with the Capital Bay Interoperable Communications Project, no Net County Cost

   

30.

Resolution (071260) authorizing: (Jointly with the Information Services Department)

   
 

A)

An amendment to the agreement with Motorola, Inc. for the design, build and integration of a P25/700 MHz Radio System, increasing the amount by $14,735,094 to $20,000,000

     
 

B)

The Sheriff or his designee to accept or execute notices, documents and amendments associated with the agreement under the terms set forth only as funding becomes available

   
   
 

The meeting was adjourned at 11:31 a.m. in memory of Shirley Royer and Dr. Ernst Epstein.