PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON SEPTEMBER 20, 2011

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

 

September 13, 2011

 

PLEDGE OF ALLEGIANCE

ROLL CALL – Present: Supervisors Pine, Groom, Horsley, Jacobs Gibson, 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:

   

Areda Boyd, San Leandro

   

Marty Fox, Belmont

   

Bruce Hamilton, HIP Housing

   

Kate Comfort Harr, HIP Housing

   

Leonor Merino, Redwood City

   

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 4)

   
 

Motion: Pine / Second: Horsley

     
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

Conference with Legal Counsel - Existing Litigation

   
 

Hallman, Marta Catalina v. County of San Mateo, et al.

 

San Mateo County Superior Court Case No. 501402

   
 

Settlement in the amount of $12,000

   
 

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

 

San Francisco Superior Court Case No. CGC 08 481841 

   
 

Santiago, Antonio v. County of San Mateo, et al. 

 

United States District Court Case No. C11-04012-JCS 

   

B)

Conference with Legal Counsel - Anticipated Litigation

   
 

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

 

One  case

   
 

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

 

One case

   
 

The Board recessed to the regular Closed Session at 12:40 p.m.

   
 

The Board reconvened the open session at 1:20 p.m. 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 a proclamation (3240) designating September 2011 as National Recovery Month (Supervisors Dave Pine and Rose Jacobs Gibson)

     
   

Motion: Jacobs Gibson / Second: Horsley

     
     
     
     
   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Dave Pine, Board of Supervisors

   

Steve Kaplan, Director, Alcohol and Other Drugs

   

Yvette Torres, Associate Direct, Consumer Affairs

   

Sue, Member, Voices of Recovery

   

Adrienne, Voices of Recovery

   

Judge Livermore, Superior Court

     
 

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

 

Noes: None

     

5.

9:00 a.m.

A)

Presentation of a proclamation (3241) designating September 24, 2011 as National Public Lands Day (Supervisor Rose Jacobs Gibson)

       
   

Motion: Horsley / Second: Tissier

     
   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Jim Porter, Director, Public Works/Parks

     
   

B)

Resolution (071589) authorizing a one-time waiver of the $6.00 vehicle entry fee for San Mateo County Parks on Saturday, September 24, 2011 for the 18th Annual National Public Lands Day

     
   

Motion: Jacobs Gibson / Second: Tissier

     
   

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

   

Noes: None

     

6.

9:00 a.m.

Presentation of a proclamation (3242) designating September 26, 2011 as Family Day – A Day to Eat Dinner with Your Children in San Mateo County (Supervisor Carole Groom)

     
   

Motion: Groom / Second: Tissier

     
   

Speakers recognized by the President:

   

President Carole Groom, Board of Supervisors

   

Steve Kaplan, Director, Alcohol and Other Drugs

   

Brittany

   

Gabriel

   

Deborah

     
 

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

 

Noes: None

     
     
     
     

7.

9:15 a.m.

Presentation of a proclamation (3243) designating September 18 through 24, 2011 as Fall Prevention Awareness Week (Supervisor Adrienne Tissier)

     
   

Motion: Tissier / Second: Jacobs Gibson

     
 

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

 

Noes: None

   
   

Speakers recognized by the President:

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Francine Serafin-Dickson, Executive Director, Hospital Consortium of San Mateo County

     

8.

9:15 a.m.

Introduction of an ordinance amending Sections 2.02.020, 2.02.030, 2.02.040, 2.02.050 and 2.02.060 of Chapter 2.02, Title 2 of the San Mateo County Ordinance Code establishing the boundaries of the Supervisorial Districts and waiver of reading the ordinance in its entirety (Supervisors Rose Jacobs Gibson and Adrienne Tissier)

     
 

1)

Report and recommendation

     
 

2)

Close public hearing

     
   

Motion: Groom / Second: Tissier

     
 

3)

Introduce ordinance

     
   

Motion: Horsley / Second: Tissier

     
   

Speakers recognized by the President:

   

John Beiers, County Counsel

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Horsley, Board of Supervisors

   

Supervisor Pine, Board of Supervisors

   

Lee Thompson, Chief Deputy County Counsel

     
   

A fourth alternative was proposed which would result in the following population changes: District One with 139,933, District Two with 147,731, District Three with 143,936, District Four with 143,443, and District Five with 143,408. This item was continued to the meeting of September 27, 2011 for adoption.

     
 

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

 

Noes: None

     
     
     

9.

9:30 a.m.

Public hearing to consider two appeals of the Planning Commission’s decision to approve: (Planning and Building)

     

A)

The certification of a Mitigated Negative Declaration pursuant to the California Environmental Quality Act; and

   

B)

An after-the-fact Planned Agricultural District, pursuant to Section 6353 of the San Mateo County Zoning Regulations; and

   

C)

An after-the-fact Coastal Development Permit, pursuant to Section 6328.4 of the San Mateo County Zoning Regulations, to allow seasonal commercial recreation activities at the Arata Pumpkin Farm located at 185 Verde Road, unincorporated Half Moon Bay

     
 

1)

Report and recommendation

     
 

2)

Close public hearing

     
   

Motion: Horsley / Second: Tissier

     
 

3)

Approve or deny appeals

     
   

Motion to deny appeals: Horsley / Second: Tissier

     
   

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

   

Noes: None

     
   

Supervisor Tissier asked staff to take a closer look at Agritourism and prepare guidelines for the future.

     
   

Speakers recognized by the President:

   

Jim Eggemeyer, Director, Planning Department

   

Tiare Pena, Planning Department

   

Camille Leung, Planning Department

   

John Beiers, County Counsel

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Dave Pine, Board of Supervisors

   

Supervisor Don Horsley, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Gregory Antone, Half Moon Bay

   

Ron Sturgeon, San Gregorio

   

Brian Leahy, Sacramento

   

Michael Miller, Jamestown

   

Irini Gounalakis, Ripon

   

Joseph Tamez, Moss Beach

   

Sunneva Gounalakis, Half Moon Bay

   

Tara Benjamin, San Jose

   

Shannon Crespo, La Honda

   

Gary Arata

   

Chris Gounalakis, Half Moon Bay

   

Corey Bruce, Pescadero

   

Lillian Arata, San Gregorio

   

Joann Arata, San Gregorio

   

Andrew Bell, San Francisco

     

10.

1:30 p.m.

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

     

11.

3:00 p.m.

Board of Supervisors Special Workshop: Jail Planning

   

455 County Center, Room 101, Redwood City

     
   

Speakers recognized by the President:

   

Greg Munks, Sheriff

   

Ron Wormly, East Palo Alto

   

Nancy Radcliffe

   

Pastor Harris, East Palo Alto

   

Aram James

   

Judge Beth Freeman, Superior Court

   

David Wozniak, Redwood City

   

William Nack, Foster City

   

Steve Wagstaffe, District Attorney

   

Mike Nevin, Service League

     
   

The Board decided to convene a follow-up Jail Planning Workshop on September 28, 2011 prior to making any decisions.

REGULAR AGENDA

COUNTY MANAGER

12.

County Manager’s report:

   
 

A)

Resolution (071590) in support of Senate Bill 450 (Lowenthal), Redevelopment

     
 

B)

Resolution (071591) in support of Assembly Bill 420 (Davis), Redistricting

     
 

C)

Resolution (081592) in support of Senate Bill 770 946 (Steinberg), Health care coverage, mental illness, mental illness developmental disorder and autism

     
   

Speakers recognized by the President:

   

David Boesch, County Manager

   

Supervisor Dave Pine

     
   

This item was transferred to the Consent Agenda with the change to item C.

     
     
     

BOARD OF SUPERVISORS

13.

Board members’ committee reports

   
 

Supervisor Adrienne Tissier announced that September is Disaster Preparedness Month.

   
 

President Carole Groom stated that she and Supervisor Horsley attended the Commission on Disabilities celebration on September 10. She also announced that it is the 20 year anniversary of Commission on Disabilities.

   
 

Supervisor Rose Jacobs Gibson announced that Take-A-Hike will take place on September 24 at 9:00 a.m. at San Pedro Valley Park. She also announced that on September 29 at 9:00 a.m. the report on Youth Gun Violence will be released at the Silicon Valley Community Foundation.

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 August 9, 2011

AGRICULTURE/WEIGHTS AND MEASURES

15.

Adoption of an ordinance (04582) repealing and replacing Section 5.124.020 of the San Mateo County Ordinance Code relating to weighing and measuring device registration fee increase, previously introduced on August 9, 2011 and waiver of reading the ordinance in its entirety

ASSESSOR-COUNTY CLERK-RECORDER

16.

Resolution (071593):

   
 

A)

Waiving the Request for Proposals process and authorizing an amendment to the agreement with Angelina B. Hunter for the provision of consulting services, extending the term to December 31, 2011, increasing the amount by $43,800 to $143,700, no Net County Cost; and

     
 

B)

Authorizing the Assessor-County Clerk-Recorder to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

BOARD OF SUPERVISORS

17.

 

Recommendations for the Community Corrections Partnership and its Executive Committee: (Supervisor Carole Groom)

     
 

A)

Appoint the Chair of the Criminal Justice Committee as a member of the Community Corrections Partnership; and

     
 

B)

Appoint the Vice Chair of the Criminal Justice Committee as an alternate member of the Community Corrections Partnership; and

     
 

C)

Designate the head of the County department of social services as a member of the executive committee of the Community Corrections Partnership

   

18.

Recommendation for the reappointments to the Agricultural Advisory Committee:

(Supervisor Carole Groom)

   
 

A)

Robert Cevasco, term ending July 1, 2013

     
 

B)

Marilyn Johnson, Peter Marchi, and Larry Jacobs, terms ending November 19, 2013

   

19.

Recommendation for the reappointments of Lennie Roberts and Bob Lemos to the Confined Animal Technical Advisory Committee, terms ending March 31, 2014 (Supervisor Carole Groom)

   

20.

Ratification of a resolution (3244) honoring Sergeant Mike Buckle upon his retirement from the San Mateo Police Department (Supervisor Carole Groom)

   

21.

Ratification of a resolution (3245) honoring James P. Fox as a 2011 San Mateo County History Maker (Supervisor Carole Groom)

   

22.

Ratification of a resolution (3246) honoring Keith Sorenson as a 2011 San Mateo County History Maker (Supervisor Carole Groom)

   

23.

Ratification of a resolution (3247) honoring Christy Morrill upon his retirement from the County of San Mateo (Supervisor Carole Groom)

   

24.

Ratification of a resolution (3248) honoring El Centro de Libertad upon the ribbon cutting of the new main office Family Center (Supervisor Carole Groom)

   

25.

Ratification of a resolution (3249) honoring Junipero Serra High School upon the grand opening of its Center for the Arts and Sciences and Aquatics Center (Supervisor Carole Groom)

   

26.

Ratification of a resolution (3250) honoring Kaiser Permanente upon the groundbreaking of the new Redwood City Hospital (Supervisor Carole Groom)

   

27.

Ratification of a resolution (3251) honoring the Nike Historical Society upon its dedication of Site SF-51 of the Nike Missile Air Defense System (Supervisor Dave Pine)

   

28.

Ratification of a resolution (3252) honoring the San Mateo County Historical Association

(Supervisor Carole Groom)

   

29.

Ratification of a resolution (3253) honoring Shirley Lamarr upon the opening of Mz. Shirliz Transitional Living Centre (Supervisor Carole Groom)

CONTROLLER

30.

Resolution (071594) fixing the rates of county and district taxes for FY 2011-12

COUNTY COUNSEL

31.

Resolution (071595) authorizing the issuance and sale of Redwood City School District 2011-12 Tax and Revenue Anticipation Notes in an amount not to exceed $25,000,000

   

32.

Resolution (071596) authorizing an amendment to the Declaration of Covenants and Restrictions on real property on San Bruno Mountain

   

33.

Approve corrections to the 2007, 2008, 2009 and 2010 property tax rolls to correct for a welfare exemption related to the property owned by the Stillheart Institute located in Woodside

COUNTY MANAGER

34.

Resolution (071597) authorizing:

   
 

A)

An agreement with Integrated Communication Systems for the Board of Supervisors chambers upgrade project for the term of September 14, 2011 through January 31, 2012 in an amount not to exceed of $233,362; and

     
 

B)

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

   

35.

Resolution (071598) authorizing the Countywide FY 2010-11 Year-End transfer in the amount of $9,814,117 from various budget units (4/5ths vote required)

   

36.

Accept the report containing the County’s response to the 2010-11 Grand Jury report: It’s Not the Same Old County Fair

   

37.

Accept the report containing the County’s response to the 2010-11 Grand Jury report: Mentoring Emancipated Foster Youth

   

38.

Accept the report containing the County’s response to the 2010-11 Grand Jury report: Running on Empty

COURTS

39.

Approve the appointment of Patricia Bresee, Irvin G. Rollins, and Albert A. Serrato to the Juvenile Justice and Delinquency Prevention Youth Commission, terms ending December 31, 2014

DISTRICT ATTORNEY

40.

Resolution (071599):

   
 

A)

Ratifying the District Attorney’s submission of a grant proposal to the California Department of Insurance for the Life and Annuity Protection Program; approving the acceptance of the $85,000 grant award, and execution of the grant agreement for FY 2011-12; and

     
 

B)

Authorizing the District Attorney to submit annual grant proposals to the California Department of Insurance for the Life and Annuity Protection Program for the investigation and prosecution of Life and Annuity Fraud through FY 2013-14

GOVERNING BOARD

41.

Acting as the Governing Board of the In-Home Supportive Services Public Authority, adopt a resolution authorizing the President of the Board of Supervisors to execute an interagency agreement between the San Mateo County In-Home Supportive Services Public Authority and the County of San Mateo in an amount not to exceed $1,078,564 for the term of July 1, 2011 through June 30, 2014 (Health System) (This item is related to item Number 45 listed below)

   

HEALTH SYSTEM

42.

Resolution (071600) authorizing:

   
 

A)

An agreement with the California Department of Aging for the continuation of Multipurpose Senior Services Program services for the term of July 1, 2011 through June 30, 2012 in the amount of $685,600, 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

   

43.

Resolution (071601) authorizing:

   
 

A)

An agreement with the California Department of Aging for funding under the Title V Program of the Older Americans Act of 1965 for the provision of the Senior Community Service Employment Program for the term of July 1, 2011 through June 30, 2012 in the amount of $145,850, 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

   

44.

Resolution (071602):

   
 

A)

Approving the general language of the template agreement with the California Department of Health Care Services for the County to operate a Low Income Health Program for the term of July 1, 2011 through December 31, 2013; and

     
 

B)

Authorizing the Chief of the Health System to execute the final agreement for the services, term, and maximum fiscal obligation listed in the template agreement to long as the final agreement’s language does not impose substantially different obligations or costs than those in the template; and

     
 

C)

Authorizing the Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

   
   
   
   
   

45.

Resolution (071603 and 071604) authorizing: (This item is related to item Number 41 listed above)

   
 

A)

An interagency agreement with the San Mateo County In-Home Supportive Services Public Authority for the provision of the independent provider component of the In-Home Supportive Services Program for the term of July 1, 2011 through June 30, 2014 in an amount not to exceed $1,078,564; and

     
 

B)

The County Manager to execute a Business Associate agreement with San Mateo County In-Home Supportive Services Public Authority for the term of July 1, 2011 through June 30, 2014

   

46.

Resolution (071605) authorizing:

   
 

A)

An agreement with Breathe California: Golden Gate Public Health Partnership for the provision of tobacco cessation services and a public education campaign on the impacts of secondhand smoke in housing for the term of July 1, 2011 through June 30, 2013 in an amount not to exceed $240,000, 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

   

47.

Resolution (071606) authorizing:

   
 

A)

An agreement with Caminar for the provision of housing and housing-related mental health services, case management and rehabilitation services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $6,860,665, $651,014 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

   

48.

Resolution (071607) authorizing:

   
 

A)

An agreement with Mills-Peninsula Hospitals for the provision of psychiatric inpatient hospital services for youth and adults for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $882,411 in aggregate with all other hospitals that have contracted with Behavioral Health and Recovery Services, $43,730 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

     
   

President Groom abstained from voting on this item.

     
     
     
     
     

49.

Resolution (071608) authorizing:

   
 

A)

An agreement with Travis Svensson, M.D. for the provision of psychiatry services for the term of July 1, 2011 through June 30, 2014 in an amount not to exceed $150,000, 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

   

50.

Resolution (071609) authorizing:

   
 

A)

An agreement with the Ear, Nose, and Throat Group of San Mateo for the provision of otorhinolaryngology medical services for the term of October 1, 2011 through September 30, 2012 in an amount not to exceed $306,000; 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

   

51.

Resolution (071610):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Edgewood Center for Children and Families for the provision of day treatment and outpatient mental health services, targeted case management, and mental health services under the San Mateo County Mental Health Plan and Child and Family Treatment Collaborative Services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $1,141,132, $221,170 is Net County Cost; and

   
 

B)

Authorizing the Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

   

52.

Resolution (071611) authorizing:

   
 

A)

An agreement with Fred Finch Youth Center for the provision of therapeutic behavioral services for children and youth, day treatment services and associated outpatient mental health services; Full Service Partnership Services, and In-Home Stabilization Services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $1,582,274, $200,000 is Net County Cost; and

   
 

B)

Authorizing the Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

   

53.

Resolution (071612) authorizing:

   
 

A)

An agreement with Milhous Children’s Services, Inc. for the provision of day treatment services, medication support, mental health services, crisis intervention and therapeutic behavioral services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $250,000, 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

   

54.

Resolution (071613) authorizing:

   
 

A)

An agreement with One East Palo for the provision of consultation and multi-cultural center services, the High School Behavioral Health Career Pathways Project, the Mental Health First Aid Program, and the Parent Project for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $207,339; 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

   

55.

Resolution (071614) authorizing:

     
 

A)

An agreement with One East Palo Alto for the provision of alcohol and other drug prevention services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $150,000, 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

     

56.

Resolution (071615) authorizing:

     
 

A)

An agreement with Marsha Bluto, MD for the provision of physiatry services for the term of September 1, 2011 through August 31, 2012 in an amount not to exceed $179,280; 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

     

57.

Resolution (071616) authorizing:

     
 

A)

An agreement with Daniel J. Buckley, MD for the provision of ophthalmology services for the term of September 1, 2011 through August 31, 2014 in an amount not to exceed $382,050; 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

     

58.

Resolution (071617) authorizing:

   
 

A)

An agreement with Larry K. Fan, M.D., Inc. for the provision of specialty plastic surgery services for the term of September 1, 2011 through August 31, 2013 in an amount not to exceed $249,000; 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

   
   
   
   
   

59.

Resolution (071618) authorizing:

   
 

A)

An agreement with Donnis S. Hobson, MD for the provision of specialty plastic surgery services for the term of September 1, 2011 through August 31, 2013 in an amount not to exceed $249,000; 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

     

60.

Resolution (071619) authorizing:

     
 

A)

An agreement with David Jegge, MD for the provision of general surgery services for the term of July 1, 2011 through June 30, 2013 in an amount not to exceed $503,328; 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

     

61.

Resolution (071620) authorizing:

     
 

A)

An agreement with Fred Lui, MD for the provision of nephrology services for the term of October 1, 2011 through September 30, 2014 in an amount not to exceed $450,000; 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

     

62.

Resolution (071621) authorizing:

     
 

A)

An agreement with Alpa Sanghavi, MD for the provision of administrative and medical leadership services for specific projects and operational areas for the term of October 1, 2011 through September 30, 2012 in an amount not to exceed $128,364; 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

     

63.

Resolution (071622) authorizing:

   
 

A)

An agreement with Michael Trindade, MD for the provision of specialty orthopedic services for the term of September 1, 2011 through August 31, 2012 in an amount not to exceed $350,000; 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

     

64.

Resolution (071623) authorizing an amendment to the agreement with Decade Software Company, LLC for the provision of an information management system, extending the term through May 31, 2017, increasing the amount by $1,210,423 to $1,861,122

     

65.

Resolution (071624) authorizing an amendment to the agreement with Mental Health Association of San Mateo County for the provision of transitional residential treatment and supported housing for seriously mentally ill adults, housing for transition-age youth, Flexible Fund administration, and Scholarship Fund administration, increasing the amount by $35,000 to $1,541,843, $8,000 is Net County Cost

   

66.

Resolution (071625) authorizing amendments to the agreements with El Centro de Libertad, The Latino Commission, Sitike Counseling Services, Inc., Service League of San Mateo, and Free At Last for the provision of alcohol and other drug treatment services, realigning the aggregate Bay Area Services Network allocation of $379,535 for FY 2010-11, with no change to the aggregate funding, no Net County Cost

   

67.

Resolution (071626) authorizing:

   
 

A)

An amendment to the agreement with Andrew J. Maxwell, MD for the provision of pediatric cardiology services, revising Exhibit B, Payments, to address billing of third party payors for services beyond those for which this agreement provides compensation, increasing the amount by $25,000 to $125,000; 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

     

68.

Resolution (071627) authorizing:

     
 

A)

An amendment to the agreement with Andrew J. Maxwell, MD for the provision of pediatric cardiology services, revising Exhibit B, Payments, to address billing of third party payors for services beyond those for which this agreement provides compensation, for the term of September 1, 2011 through August 31, 2013, increasing the amount by $25,000 to $125,000; 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

   

69.

Resolution (071628) accepting a grant from Sequoia Healthcare District to supplement the cost of providing care to the uninsured/medically indigent residents of the Sequoia Healthcare District who seek care at San Mateo Medical Center’s Fair Oaks Clinics for FY 2011-12 in the amount of $2,000,000

   
 

Speakers recognized by the President:

 

Supervisor Don Horsley, Board of Supervisors

   
 

This item was transferred to the Regular Agenda.

   
 

Motion: Horsley / Second: Jacobs Gibson

   
   

HUMAN RESOURCES

70.

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

   
 

Michaeel Nadeem Aqleh

Tracey A. Miller

 

Frank S. Blair

Angela Mogin

 

Harold Hong

Kris Narayan

 

Interpacific Publication

Cory Narog

 

Loretta Keenan

Monica Williams

   

71.

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 September 27, 2011 for adoption.

   

72.

Adoption of an ordinance (04583) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on August 9, 2011 and waiver of reading the ordinance in its entirety

HUMAN SERVICES

73.

Resolution (071629) authorizing:

   
 

A)

An agreement with San Mateo County Community College District for the provision of San Mateo County’s participation in the Green Innovation Challenge Grant for the term of January 1, 2011 through June 30, 2012 in the amount of $150,000, 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

   

74.

Resolution (071630):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Daly City Peninsula Partnership Collaborative for the provision of differential response case management services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $330,050, no 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

   

75.

Resolution () authorizing an amendment to the agreement with Samaritan House for the provision of operational cost for core services funded with the Community Development Block Grant, increasing the amount by $30,000 to $354,723, no Net County Cost

   

76.

Resolution () authorizing the approval and execution of the Workforce Investment Act Program Year 2011-2 Local Plan Modification if in concurrence with the actions of the San Mateo County Workforce Investment Board

   

PUBLIC WORKS

77.

Resolution:

   
 

A)

Waiving (071633) the Request for Proposal process and authorizing the Purchasing Agent to establish vendor agreements with Granite Rock and Reed & Graham, Inc. for the provision of asphaltic road materials for the term of three years with an option to extend for two one-year terms in an amount not to exceed $1,500,000 per agreement per year; and

   
 

B)

Authorizing the Director of the Public Works Department to execute subsequent amendments and minor modifications

   

78.

Resolution (071634):

   
 

A)

Awarding a contract to Chrisp Company for the County of San Mateo Bicycle and Pedestrian Enhancements Project in the amount of $278,083.60; and

   
 

B)

Authorizing the Director of the Department of Public Works to execute subsequent change orders up to a maximum aggregate amount not to exceed $27,716.40; and

     
 

C)

Authorizing the Director of the Department of Public Works to file a Notice of Exemption for a California Environmental Quality Act Categorical Exemption

     

79.

Resolution (071635) authorizing the Director of the Public Works Department or his designee to:

     
 

A)

Apply for and accept a California Department of Parks and Recreation Habitat Conservation Fund Program grant for the Crystal Springs Regional Trail South of 92 Project in the amount of $200,000; and

     
 

B)

Execute any documents associated with the acceptance of the grant funding

     
 

C)

Make necessary grant assurances

     

80.

Resolution (071636) adopting plans and specifications, including conformance with prevailing wage scale requirements for the Morgue Renovation Project at the San Mateo Medical Center

   
 

(Thursday, October 6, 2011 at 2:30 p.m.)

   

81.

Resolution (071637) adopting plans and specifications, including conformance with prevailing wage scale requirements for the Job Order Contracts for General Construction with application throughout the County

   
 

(Tuesday, October 11, 2011 at 2:30 p.m.)

   

82.

Resolution (071638) adopting plans and specifications, including conformance with prevailing wage scale requirements for the Job Order Contracts for Mechanical Works with application throughout the County

   
 

(Tuesday, October 11, 2011 at 2:30 p.m.)

SHERIFF

83.

Resolution (071639) waiving the Request for Proposals process and authorizing the Purchasing Agent to purchase a Special Events package from Digital Sandbox for the Northern California Regional Intelligence Center’s Fusion Center Application Suite in the amount of $284,000, no Net County Cost

   

84.

Resolution (071640) authorizing the Director of Emergency Services or the Supervising District Coordinator to:

   
 

A)

Submit a grant application to the California Emergency Management Agency for the administration of the FY 2011 Emergency Management Performance Grant Program in an amount not to exceed $259,591; and

     
 

B)

Execute all necessary applications, contracts, agreements, amendments, payment requests, and grant assurances hereto for the purposes of securing funds and to implement and carry out the purposes specified in the grant application

   

85.

Resolution (071641) approving the Spending Plan for FY 2011-12 monies received through the State Law Enforcement Supplemental Fund (SLESF) permitting the District Attorney to receive a 5.15% allocation for criminal prosecution and the Sheriff to receive a 5.15% allocation for jail operations and a proportional allocation of Countywide front-line law enforcement funds for the Sexual Habitual Offender Program pursuant to Government Code § 30061 GC (Jointly with the District Attorney’s Office)

   

86.

Adoption of an ordinance (04584) amending Title 2, Article 2.4, Chapter 2.44, Section 2.44.110 of the San Mateo County Ordinance Code authorizing the Sheriff of San Mateo County to increase the fee for applicant fingerprinting from $18 to $39 per person, previously introduced on August 9, 2011 and waiver of reading the ordinance in its entirety

TREASURER-TAX COLLECTOR

87.

Resolution (071642) authorizing the Treasurer-Tax Collector to allow acceptance of property tax payments in South San Francisco

   
   
   
   
 

The meeting was adjourned at 5:30 p.m. in memory of Jessica Morales, Jacqueline Greig, Janessa Greig, Lavonne Bullis, Greg Bullis, Will Bullis, James Emil Franco, Elizabeth Torres, Robert Phillip Klotz, Barbara Murray, and Robert Morris