PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JULY 5 AND 19, 2011

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

 

Tuesday, June 7, 2011

 

PLEDGE OF ALLEGIANCE

ROLL CALL – Present: Supervisors Pine, 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:

   

Teli Fa, San Mateo

   

Rina Havili, Vacaville

   

Reyana Loa, Yasana O’ Ba

   

Catherine Mann, Elk Grove

   

David Strohm, La Honda

   

Patty Mayall, La Honda

   

Pamela Patek, La Honda

   

Ruth Woldhauer, La Honda

   

Steve Schmidt, Menlo Park

   

Naomi Patridge, Half Moon Bay

   

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 3)
CONSENT AGENDA
(SEE PAGE 5)

     
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   

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: CNA

   
 

County Negotiator: Diana Doughtie

   

B)

Conference with Legal Counsel - Existing Litigation

   
 

San Mateo Union High School District et al. v. County of San Mateo et al.

   
 

Supervisor Pine did not participate in the above discussion.

   
 

San Francisco County Superior Court Case No. CGC-11-506958

   

C)

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 12:00 p.m.

   
 

The Board reconvened the open session at 1:14 p.m.

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.

A)

Presentation of the report on Fatherhood Collaborative activities

     
   

B)

Presentation of a proclamation (3218) designating June 13 through 19, 2011 as Fatherhood Awareness Week (Supervisor Don Horsley)

     
   

Speakers recognized by the President:

   

Supervisor Don Horsley, Board of Supervisors

   

Bruce Collins, Fatherhood Collaborative

     
   

Motion: Horsley / Second: Tissier

     

5.

9:00 a.m.

Presentation of the Annual Report by the San Mateo County Youth Commission (Supervisor Carole Groom)

     
   

Speakers recognized by the President:

   

Supervisor Carole Groom, Board of Supervisors

   

Commissioner Thomas Hunter

   

Commissioner Jessica Esquivel

   

Commissioner Jacqueline Cortez

   

Commissioner Jasmine Elmiari

   

Commissioner Farsam Fraz

     

6.

9:15 a.m.

Presentation of a proclamation (3219) designating June as Children’s Awareness Month (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Debbie Armstrong, First 5 San Mateo County

   

Dr. Harvey Kaplan, Pediatrician

     
   

Motion: Jacobs Gibson / Second: Horsley

     

7.

9:15 a.m.

Presentation of a proclamation (3220) designating June as National Safety Month (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Captain John Quinlan, Sheriff’s Office

     
   

Motion: Jacobs Gibson / Second: Horsley

     

REGULAR AGENDA

HUMAN RESOURCES

8.

Accept actuarial valuation of cost savings to change retiree health benefits for the Law Enforcement Unit and the Union of American Physicians and Dentists

   
 

This item was moved to the consent agenda.

HUMAN SERVICES AGENCY

9.

Resolution (071436) authorizing modifications to the rules and regulations of the General Assistance program by:

   
 

A)

Revising the eligibility determination re-approval cycle for General Assistance recipients from monthly to quarterly; and

     
 

B)

Limiting the number of separate vendor transactions per General Assistance recipient to a maximum of five vouchers per month; and

     
 

C)

Utilizing estate recovery as the primary method to obtain repayment of aid as opposed to executing liens on General Assistance recipients’ assets; and

     
 

D)

Aligning the General Assistance grants with CalWORKs using a tiered reduction approach totaling 12%

     
   

This item was moved to the consent agenda.

PUBLIC WORKS

10.

Resolution (071437) authorizing an agreement with Pacifica Community Television for the provision of public, education, and governmental access television services for the Moss Beach, Montara, El Granada, Princeton, Pescadero, and La Honda areas for the term of June 7, 2011 through June 30, 2015

   
 

Speakers recognized by the President:

 

Jim Porter, Public Works

 

Michael Day, Half Moon Bay

 

Ann Stillman, Public Works

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Supervisor Carole Groom, Board of Supervisors

 

Supervisor Don Horsley Gibson, Board of Supervisors

 

Martin Anaya, Pacifica Community Television

   
 

Motion: Horsley / Second: Jacobs Gibson

   
 

Ayes: Supervisors Groom, Horsley and Jacobs Gibson

 

Noes: None

   
 

Recused: Supervisors Pine and Tissier

   

11.

Resolution (071438) amending Resolution No. 067917 authorizing the Director of the Public Works Department to distribute public, education, and governmental access capital grant funds to the public education and governmental access provider for the County coastside area

   
 

Motion: Horsley / Second: Jacobs Gibson

   
 

Ayes: Supervisors Groom, Horsley and Jacobs Gibson

 

Noes: None

   
 

Recused: Supervisors Pine and Tissier

COUNTY MANAGER

12.

County Manager’s report

   
 

Analysis of the FY 2011-12 Governor’s Budget, May Revision

   
 

David S. Boesch, County Manager, reviewed the Governor’s May revisions with the Board, pointing out that the County could see a loss of $26.6 million if the extension of taxes and vehicle license fees are not approved by voters.

BOARD OF SUPERVISORS

13.

Board members’ committee reports

   
 

Supervisor Adrienne Tissier reminded everyone to attend Disaster Preparedness Day, Saturday, June 11, 2011 from 10:00 a.m. to 2:00 p.m. at the San Mateo County Event Center, 2495 S. Delaware Street, San Mateo – admission is free between 10:00 a.m. and 11:00 a.m.

   

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.

 

14.

Approve the minutes for the meeting of May 24, 2011

BOARD OF SUPERVISORS

15.

Resolution (071439) increasing the membership of the Commission on the Status of Women (Supervisors Carole Groom and Adrienne Tissier)

   

16.

Recommendation for the appointment of Lisa D. Beilke to the Emergency Medical Care Committee, term expiring March 31, 2015 (Supervisors Don Horsley and Rose Jacobs Gibson)

   

17.

Recommendation for the appointment of Michal F. Settles to the Board of Retirement, San Mateo County Employees’ Retirement Association, term expiring June 30, 2013 (Supervisors Carole Groom and Adrienne Tissier)

   

18.

Ratification of a resolution (3221) honoring Dr. Ned Grove upon his retirement from the California Children’s Services program (Supervisor Carole Groom)

   

19.

Ratification of a proclamation (3222) designating June 1 through 7, 2011 as Samoan Language Week (Supervisor Carole Groom)

COUNTY MANAGER

20.

Resolution (071440) authorizing an agreement with the San Mateo County Bar Association for the provision of Private Defender Program services for FY 2011-12

   
 

Speakers recognized by the President:

 

David S. Boesch, County Manager

 

Martin Fox, Belmont

 

John Digiacinto, Public Defender

 

Supervisor Adrienne Tissier, Board of Supervisors

   
 

This item was moved to the regular agenda.

   
 

Motion: Tissier / Second: Pine

   
 

Ayes: Supervisors Pine, Groom, Horsley, Jacobs Gibson and Tissier

 

Noes: None

21.

Resolution (071441) authorizing the acceptance of the exchange of property tax revenues between the County of San Mateo and the City of Redwood City for the proposed annexation of the properties located at 1250, 1252, and 1254 Edgewood Road, Redwood City

GOVERNING BOARD

22.

Acting as the Governing Board of the ten County Sewer/Sanitation Districts: (Department of Public Works)

   
 

A)

Introduction of an ordinance amending Section 4.32.020 of Chapter 4.32 of Title 4 of the San Mateo County Ordinance Code setting the sewer service rate for FY 2011-12 for the Burlingame Hills Sewer Maintenance District and setting the FY 2011-12 sewer service rate for the Crystal Springs County Sanitation District at the same level as FY 2010-11 and waiver of reading the ordinance in its entirety; and

     
   

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

     
 

B)

Adopt a Resolution (071442) setting Tuesday, July 26, 2011 at 9:00 a.m. at the regularly scheduled Board meeting as the time and place for a public hearing to consider the sewer service rates and charges, and directing the Department of Public Works to send notices to the affected property owners

     

23.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution (071443): (Department of Public Works)

     
 

A)

Adopting plans and specifications, including conformance with prevailing wage scale requirements for the Colma Creek Flood Control Channel Wall Repair Project; and

     
 

B)

Awarding a contract to ProVen Management, Inc. in the amount of $2,290,280; and

     
 

C)

Authorizing the Director of the Department of Public Works to execute subsequent change orders in an amount not to exceed $230,000

HEALTH SYSTEM

24.

Resolution (071444) authorizing:

   
 

A)

An agreement with 7th Avenue Center, LLC for the provision of locked psychiatric care for clients for FYs 2011-14 in an amount not to exceed $1,457,680, $146,034 is Net County Cost; and

   
 

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

   

25.

Resolution (071445) authorizing:

   
 

A)

An agreement with AchieveKids for the provision of non-public school-based mental health services for children and adolescents for FYs 2011-13 in an amount not to exceed $431,740, $49,346 is Net County Cost; and

     
 

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

     

26.

Resolution (071446) authorizing:

   
 

A)

An agreement with R House for the provision of day treatment, mental health, crisis intervention and medication support services for FY 2011-12 in an amount not to exceed $126,590, no Net County Cost; and

     
 

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

   

27.

Resolution (071447) authorizing:

   
 

A)

An agreement with Visions Recycling, Inc. for the provision of recycling services for FYs 2012-14 in an amount not to exceed $550,000, no Net County Cost; and

     
 

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

   

28.

Resolution (071448) authorizing:

   
 

A)

An agreement with J. Muir Hooper, M.D. for the provision of psychiatry services for FYs 2011-13 in an amount not to exceed $336,448, no Net County Cost; and

     
 

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 (071449) authorizing:

   
 

A)

An agreement with Deval Shah, M.D. for the provision of psychiatry services for FYs 2011-13 in an amount not to exceed $313,296, no Net County Cost; and

     
 

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 (071450) authorizing an amendment to the agreement with AppleOne Employment Services for the provision of temporary staffing services, increasing the amount by $11,497 to $369,847, no Net County Cost

   

31.

Resolution (071451) authorizing:

   
 

A)

An amendment to the agreement with Broadlane Group, Inc. / MedAssets Supply Chain Systems, LLC for the provision of professional registry staffing services with Prolucent Workforce Management, for the term of February 1, 2011 through January 31, 2016, in an amount not to exceed $16,569,000

     
 

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 (071452) authorizing an amendment to the agreements with Addus HealthCare, Inc.; Arcadia Health Services, Inc., doing business as Arcadia Health Care; Good Shepherd Holdings Corp., doing business as BrightStar Care of San Mateo; Medical Care Professionals; and NP Plus, LLC, doing business as Professional Healthcare at Home for the provision of supportive services and case management to functionally-impaired adults and seniors, increasing the amount by $970,000 to $1,940,000, no Net County Cost

   

33.

Resolution (071453) authorizing the Controller to continue payments on Health System contracts from July 1, 2011 through September 30, 2011

HUMAN RESOURCES

34.

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

   
 

James M. Brown

Elvira Hernandez de la Torre

 

Stephen Carson

Margo Tam

 

Mae Deluna

 
     

35.

Resolution (071454):

   
 

A)

Terminating the applicability of Government Code Section 31664.1 to specified probation safety members of the county retirement system; and

     
 

B)

Making Government Code sections 31664 and 31664.2 applicable to specified probation safety members of the County retirement system effective July 10, 2011; and

     
 

C)

Making Government Code section 31485.10 applicable in San Mateo County

   

36.

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 June 21, 2011 for adoption.

HUMAN SERVICES

37.

 

Resolution (071455):

     
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Peninsula Library System to operate the Community Information Program for FYs 2011-14 in an amount not to exceed $300,000, $90,000 is Net County Cost; and

     
 

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

   

38.

Resolution (071456):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Shelter Network for the provision of outreach and case management services for FYs 2011-14 in an amount not to exceed $240,000, $240,000 is Net County Cost; and

     
 

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

   

39.

Resolution (071457) authorizing:

   
 

A)

An agreement with Youth and Family Enrichment Services for the provision of the Transitional Housing Plus Program to post emancipated foster youth for FYs 2011-14 in an amount not to exceed $761,400, no Net County Cost; and

     
 

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

   

40.

Resolution (071458) authorizing an amendment to the agreement with Edgewood Center for Children and Families decreasing the FY 2010-11 amount by $46,823 to $441,404, extending the term through June 30, 2012, and adding funding for FY 2011-12 to provide support services to children, youth and their families who are placed in the homes of relatives, in the amount of $882,808, $309,026 is Net County Cost

INFORMATION SERVICES

41.

Resolution (071459) authorizing the: (Jointly with the Sheriff’s Office)

   
 

A)

County to participate in the Bay Area Regional Interoperable Communications Systems Joint Powers Authority; and

     
 

B)

President of the Board to execute the Joint Powers agreement; and

     
 

C)

County’s total obligation in the amount of $24,500 to participate

PUBLIC WORKS

42.

Resolution (071460):

   
 

A)

Adopting plans and specification, including conformance with prevailing wage scale requirements for the Pescadero Landfill Closure Project; and

     
 

B)

Awarding a contract to Stevens Creek Quarry, Inc. in the amount of $715,300

     
 

C)

Authorizing the Director of the Public Works Department to execute subsequent change orders up to a maximum aggregate amount not to exceed $71,530

   

43.

Resolution adopting plans and specifications, including conformance with prevailing wage scale requirements for the reconstruction of portions of Princeton Avenue and Broadway, Princeton-by-the-Sea

 

(Thursday, July 7, 2011 at 2:30 p.m.)

   
 

Speakers recognized by the President:

 

Jim Porter, Public Works

 

Supervisor Don Horsley, Board of Supervisors

 

Supervisor Dave Pine, Board of Supervisors

 

Dave Holland, Assistant County Manager

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Lennie Roberts, Committee for Green Foothills

 

Wayne Meyer, El Granada

 

Chris Mickelsen, Half Moon Bay

 

Charise McHugh, Half Moon Bay Coastside Chamber of Commerce

 

John Beiers, County Counsel

 

Jim Eggemeyer, Planning and Building

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Supervisor Carole Groom, Board of Supervisors

   
 

This item was moved to the regular agenda.

   
 

Motion: Tissier / Second: Jacobs Gibson

   
 

Ayes: Supervisors Pine, Groom, Horsley, Jacobs Gibson and Tissier

 

Noes: None

   
 

This item was continued to the meeting of June 21, 2011.

   

44.

Resolution (071461) authorizing the Director of the Public Works Department or his designee to execute:

   
 

A)

A grant agreement from the California Department of Parks and Recreation to be used for the Marbled Murrelet Restoration and Corvid Management Project in the amount of $54,000

     
 

B)

Any other documents associated with acceptance of the grant funding

SamCERA

45.

Adoption of an ordinance (04573) amending the salary ordinance adding a Retirement Chief Legal Counsel position in SamCERA, previously introduced on May 24, 2011, and waiver of reading the ordinance in its entirety

SHERIFF

46.

A)

Resolution (071462) authorizing:

     
   

1)

An agreement with the City of Half Moon Bay for the provision of transferring personnel and equipment to the County effective June 12, 2011 to effectuate the transfer of law enforcement services from the Half Moon Bay Police Department to the Sheriff’s Office; and

       
   

2)

An agreement with the City of Half Moon Bay for the provision of law enforcement services provided by the Sheriff’s Office for the term of June 12, 2011 through June 30, 2016 with the option to renew for three additional three-year terms, with reimbursement to the County in the amount of $2,281,332 for FY 2011-12, no Net County Cost; and

       
   

3)

Sheriff or his designee to accept or execute notices, documents and amendments associated with these agreements under the terms set forth

       
 

B)

Resolution (071463) authorizing a transfer request in the amount of $118,750 from Unanticipated Revenue to the Sheriff’s Office Budget for the expenditure of salaries and benefits (4/5ths vote required)

   

47.

Resolution (071464) authorizing an amendment to the agreement with Turbo Data Systems, Inc. for the provision of citation processing and adjudication of County agency issued parking citations, extending the term through June 30, 2014, no Net County Cost

   

48.

Resolution (071465) authorizing an increase of the Sheriff’s Office Jail Access fee by $37 to $340 for FY 2011-12, pursuant to Government Code Sections 29551-29552

   

49.

Adoption of an ordinance (04574) amending the salary ordinance adding six Deputy Sheriffs and one Sheriff’s Criminal Records Supervisor for a total of seven positions, previously introduced on May 24, 2011, and waiver of reading the ordinance in its entirety

TREASURER-TAX COLLECTOR

50.

Adoption of an ordinance (04575) adding Section 2.91.040 to Title 2, Article 2.9 Chapter 2.91 of the San Mateo County Ordinance Code delegating investment authority to the Treasurer subject to annual renewal, previously introduced on May 24, 2011, and waiver of reading the ordinance in its entirety

   
   
 

The meeting adjourned at 1:15 p.m. in memory of, Izack Jesus Jimenez Garcia, Leland Hank Derner, Phyliss Lee Marchi, Tom Battaglia, and San Francisco Firefighters Vincent Perez, Anthony Valerio.