PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON APRIL 19 AND MAY 3, 2011

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

 

Tuesday, April 12, 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

     
   

Speaker recognized by the President:

   

Linda Craig, League of Women Voters

   

2.

REGULAR AGENDA (SEE PAGE 4)
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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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: Jacobs Gibson / Second: Horsley

   

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: LEU, SMCCE, OSS, CNA

   
 

County Negotiator: Diana Doughtie

   

B)

Conference with Legal Counsel – Anticipated Litigation

   
 

1)

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

     
   

One case

     
 

2)

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

     
   

One case

     
   

The Board recessed to Closed Session at 10:50 a.m.

     
   

The Board reconvened the open session at 11:27 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)

Presentation of the proposed Countywide Wellness Policy

       
   

B)

Resolution (071337) adopting the proposed Countywide Wellness Policy (Supervisor Carole Groom)

       
     

Speakers recognized by the President:

     

Donna Vaillancourt, Human Resources

     

Dr. Scott Morrow, Health System

     

Supervisor Carole Groom, Board of Supervisors

       
     

Motion: Jacobs Gibson / Second: Tissier

     

5.

9:00 a.m.

Presentation of a proclamation (3188) designating April 2011 as Child Abuse Prevention Awareness Month (Supervisor Don Horsley)

     
   

Speakers recognized by the President:

   

Supervisor Don Horsley, Board of Supervisors

   

Renee Zimmerman, Children’s Collaborative Action Team

   

Cindy Famero, Children’s Collaborative Action Team / Parent/Community

   

Representative

     
   

Motion: Horsley / Second: Jacobs Gibson

     

6.

9:15 a.m.

Presentation of a proclamation (3189) designating May 1, 2011 as Streets Alive Day in San Mateo County (Supervisor Carole Groom)

     
   

Speakers recognized by the President:

   

Supervisor Carole Groom, Board of Supervisors

   

Jean Fraser, Health System

     

7.

9:15 a.m.

Presentation on the East Palo Alto Youth and Young Adults Serving Agencies Consortium (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor, Rose Jacobs Gibson, Board of Supervisors

   

Dr. Faye McNair-Knox, One East Palo Alto

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Don Horsley, Board of Supervisors

     

8.

9:30 a.m.

Presentation of a proclamation (3190) designating April 10 through 16, 2011 as Crime Victims’ Rights Week (Supervisor Carole Groom)

     
   

Speakers recognized by the President:

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Grace Nelson, District Attorney’s Office

     
   

Motion: Tissier / Second: Horsley

     

9.

9:30 a.m.

Presentation of a proclamation (3191) designating April 16, 2011 as Safety Seat Checkup Day (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Captain Mike Maskarich, California Highway Patrol

   

Lieutenant Stacey Loftus, California Highway Patrol

     
   

Motion: Jacobs Gibson / Second: Horsley

     

10.

9:45 a.m.

Presentation of a proclamation (3192) designating April 10 through 16, 2011 as National Volunteer Week (Supervisor Adrienne Tissier)

     
   

Speakers recognized by the President:

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Porcia Silverberg, Thrive

     
   

Motion: Tissier / Second: Jacobs Gibson

     

11.

9:45 a.m.

Presentation of a proclamation (3193) designating April 10 through 16, 2011 as Week of the Young Child (Supervisor Carole Groom)

     
   

Speakers recognized by the President:

   

Supervisor Carole Groom, Board of Supervisors

   

Christine Klima, Child Care Coordinating Council

     
   

Motion: Groom / Second: Horsley

     

12.

10:00 a.m.

Presentation of a proclamation (3194) designating April 2011 as National Association of Counties Serving Our Veterans, Armed Forces and Their Families Month (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Jeffrey Young, San Mateo County Veteran’s Service Office

   

Supervisor Don Horsley, Board of Supervisors

     
   

Motion: Jacobs Gibson / Second: Horsley

     

13.

10:00 a.m.

Preliminary Budget Hearing Wrap Up

     
   

Speakers recognized by the President:

   

David S. Boesch, County Manager

   

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

     

14.

1:30 p.m.

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

     

REGULAR AGENDA

COUNTY MANAGER

15.

County Manager’s report

   
 

David S. Boesch, County Manager stated that he will provide the Board with an update on the state budget at the April 26, 2011 Board of Supervisors’ meeting.

BOARD OF SUPERVISORS

16.

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.

 

17.

Approve the minutes for the meeting of March 29, 2011

BOARD OF SUPERVISORS

18.

Resolution (071338) authorizing the President of the Board to execute a letter to the State Department of Community Services and Development indicating the County's willingness to consider, upon request of the State, the administration of a Community Service Block Grant program to assist low-income families (Supervisor Rose Jacobs Gibson)

   

19.

Resolution (071339) appointing Supervisors Adrienne Tissier and Rose Jacobs Gibson to a Board ad hoc committee for the purpose of recommending adjustments to supervisorial district boundaries (Supervisor Carole Groom)

   

20.

Recommendation for the appointment of Nohema Fernandez to the Board of Building Permit Appeals, term expiring December 31, 2014 (Supervisors Carole Groom and Adrienne Tissier)

   

21.

Ratification of a resolution (3195) honoring and remembering Mother Oneida Branch for her lifetime of service in San Mateo County (Supervisor Rose Jacobs Gibson)

   

22.

Ratification of a resolution (3196) honoring Jerry Donovan as the recipient of the 2011 Dolores Mullin Like a Rock Award (Supervisor Don Horsley)

   

23.

Ratification of a resolution (3197) honoring John Giusti as the 2011 Farmer of the Year (Supervisor Don Horsley)

   

24.

Ratification of a resolution (3198) honoring Michael P. Murphy upon his retirement as County Counsel for the County San Mateo (Supervisor Carole Groom)

   

25.

Ratification of a resolution (3199) honoring Connie Whelen as the recipient of the 2011 Glenn Ashcraft Community Service Award (Supervisor Don Horsley)

COUNTY MANAGER

26.

Accept actuarial certification of cost to grant early retirement option with one year of additional service credit for certain classifications within the Assessor-County Clerk-Recorder’s Office, Controller’s Office, Probation Department and the Human Services Agency

   

27.

Adoption of an ordinance (04547) eliminating filled and vacant positions in the Human Services Agency and the Information Services Department, previously introduced on March 29, 2011 and waiver of reading the ordinance in its entirety

HEALTH SYSTEM

28.

Resolution (071340) authorizing:

   
 

A)

An agreement with Gene Bruce, MD for the provision of specialty orthopedic services for the term of April 1, 2011 through March 31, 2013 in an amount not to exceed $300,000

   
 

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

   

29.

Resolution (071341) authorizing:

   
 

A)

An agreement with Duc Marcel Nguyen, MD for the provision of specialty orthopedic services for the term of April 1, 2011 through March 31, 2013 in an amount not to exceed $525,000

     
 

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

   

30.

Resolution (071342) authorizing:

   
 

A)

An agreement with Howard Belfer, MD for the provision of neurology services for the term of April 1, 2011 through March 31, 2014 in an amount not to exceed $375,000

     
 

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

   

31.

Resolution (071343) authorizing:

   
 

A)

An agreement with Michael Siegel, MD for the provision of neurology services for the term of April 1, 2011 through March 31, 2014 in an amount not to exceed $375,000

   
 

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

   

32.

Resolution (071344) authorizing amendments to the agreements with Catholic Charities CYO, City of South San Francisco and Peninsula Volunteers, Inc. for the provision of adult day care services, increasing the collective amount by $141,600 to $424,800 for FY 2011-12, no Net County Cost

   

33.

Resolution (071345) authorizing an amendment to the agreement with the Creekside Mental Health Rehabilitation Program for the provision of mental health rehabilitation and long-term care services, decreasing the amount by $204,930 to $682,860

   

34.

Resolution (071346) authorizing the :

   
 

A)

Submission of the 2011-12 update to the 2009-12 Strategic Plan for Services for Older Adults and Adults with Disabilities

     
 

B)

Execution of the transmittal letter as required by the California Department of Aging

   

35.

Introduction of an ordinance amending the salary ordinance decreasing 2 Patient Services Office Manager positions and increasing 1 Financial Services Manager II and 1 Patient Services Supervisor – E positions in the San Mateo Medical Center and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of April 26, 2011 for adoption.

   

36.

Adoption of an ordinance (04548) amending the salary ordinance decreasing 1 Community Worker Series and adding 1 Physician Series position in the San Mateo Medical Center, previously introduced on March 29, 2011 and waiver of reading the ordinance in its entirety

   

37.

Adoption of an ordinance (04549) amending the salary ordinance increasing 1 Pharmacist, 3 Patient Care Support Series and 1 Clinical Coordinator for Pharmacy Services positions in the San Mateo Medical Center, previously introduced on March 29, 2011 and waiver of reading the ordinance in its entirety

   

38.

Adoption of an ordinance (04550) amending the salary ordinance decreasing 2 Laboratory Assistant II, 1 Clinical Laboratory Scientist II and increasing 2 Medical Laboratory Technician positions in the San Mateo Medical Center, previously introduced on March 29, 2011 and waiver of reading the ordinance in its entirety

HUMAN RESOURCES

39.

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

   
 

Alba Lucia Diaz

Jerome Miller and Martin Miller, M.D.

     
 

Melina Espino

Margaret Rickling

     
 

Mamie Lee

Margaret Wei

     

40.

Resolution (071347) adopting the Memorandum of Understanding with the Probation and Detention Association for the provision of salary and benefits for the term of May 30, 2010 through May 21, 2016

   

41.

Resolution (071348) adopting the Memorandum of Understanding with the Deputy Sheriff’s Association for the provision of salary and benefits for the term of January 9, 2011 through January 2, 2016

   

42.

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 April 26, 2011 for adoption.

PUBLIC WORKS

43.

Resolution (071349) authorizing: (4/5ths vote required)

   
 

A)

An agreement with the Coastside Adult Day Health Center to conduct the Pacific Coast Dream Machines event at the Half Moon Bay Airport on Sunday, May 1, 2011

     
 

B)

A waiver of the 12,500 pound weight restriction for the specified display aircraft

   

44.

Resolution (071350):

   
 

A)

Awarding a contract to D.L. Falk Construction, Inc. for renovation of the ground floor at the Coastside Clinic located at 225 South Cabrillo Highway, Half Moon Bay in the amount of $944,000

     
 

B)

Authorizing the Director of the Department of Public Works to execute subsequent changes orders up to an aggregate amount not to exceed $141,600

     
   

This item was moved to the regular agenda.

     
   

Speakers recognized by the President:

   

Supervisor Don Horsley, Board of Supervisors

   

Jim Porter, Public Works

   

Jean Fraser, Health System

     
   

Motion: Horsley / Second: Jacobs Gibson

     
   

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

   

Noes: None

   

45.

A)

Resolution (071351) accepting the report on county-wide mitigation fees for the period of January 1 through December 31, 2010

     
 

B)

Resolution (071352) determining that for calendar year 2011, the rates for the fees for new development authorized by Chapter 2.53 of the San Mateo County Ordinance Code shall be computed on the base rates specified in Section 2.53.030, as adjusted in 2010

   

46.

Resolution (071353) authorizing the installation of Begin Right Turn Lane – Yield to Bikes and Right Lane Must Turn Right signs at the intersection of Santa Cruz Avenue and Sand Hill Road, West Menlo Park area

SHERIFF

47.

Accept the report on the Inmate Welfare Trust Fund for FY 2009-10

TREASURER-TAX COLLECTOR

48.

Resolution (071354) approving the sale by public auction of tax-defaulted properties

   

49.

Recommendation for the appointment of Rosalie O’Mahony to the San Mateo County Treasury Oversight Committee representing the Public Member

   
   
   
 

The meeting was adjourned at 11:27 a.m. in memory of Peter Nardoza and Rick Oules.