PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON OCTOBER 25, 2011

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

 

October 18, 2011

 

PLEDGE OF ALLEGIANCE

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

Absent: Supervisor Horsley

 

1.

9:00 a.m.

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

     
   

Speakers recognized by the President:

   

Martin Fox, Belmont

   

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 4)
CONSENT AGENDA
(SEE PAGE 5)

   
 

Motion: Jacobs Gibson / Second: Tissier

     
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   
 

Quesco Kitchen Warehouse Inc. et al., v. County of San Mateo, et al.

 

San Mateo County Superior Court Case No. 503093

   

B)

Conference with Legal Counsel - Anticipated Litigation

   
 

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

 

One case

   
 

The Board recessed to the regular Closed Session at 10:52 a.m.

   
 

The Board reconvened the open session at 11:11 a.m.

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.

Presentation of a resolution (3259) congratulating Save the Bay upon its 50th anniversary (Supervisor Adrienne Tissier)

     
   

Speakers recognized by the President:

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Allison Chan, Save the Bay

     
   

Motion: Pine / Second: Jacobs Gibson

     
   

Ayes: Supervisors Pine, Groom, Jacobs Gibson and Tissier

   

Noes: None

   

Absent: Supervisor Horsley

     

5.

9:00 a.m.

Resolution (071687) accepting the 2012 budget of the San Mateo County Exposition and Fair Association by the San Mateo County Event Center (Communications from Other Agencies)

     
   

Speakers recognized by the President:

   

Chris Carpenter, General Manager, San Mateo County Event Center

   

Supervisor Carole Groom, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Dave Pine, Board of Supervisors

     
   

Motion: Tissier / Second: Jacobs Gibson

     
   

Ayes: Supervisors Pine, Groom, Jacobs Gibson and Tissier

   

Noes: None

   

Absent: Supervisor Horsley

     

6.

9:15 a.m.

A)

Presentation of a proclamation (3260) designating October 2011 as Domestic Violence Awareness Month (Supervisor Don Horsley)

       
     

Motion: Jacobs Gibson / Second: Tissier

       
     

Speakers recognized by the President:

     

Supervisor Rose Jacobs Gibson, Board of Supervisors

     

Melissa Lukin, CORA

       
   

B)

Presentation of a resolution (3261) honoring Judy King as the recipient of the 2011 Barbara Hammerman Domestic Violence Law Enforcement Award

       
     

Motion: Jacobs Gibson / Second: Tissier

       
     

Speakers recognized by the President:

     

Chief Susan Manheimer, San Mateo Police Department

     

Supervisor Rose Jacobs Gibson, Board of Supervisors

     

Karen Guidotti, District Attorney’s Office

     

Judy King, Recipient

     

Supervisor Carole Groom, Board of Supervisors

       
     

Ayes: Supervisors Pine, Groom, Jacobs Gibson and Tissier

     

Noes: None

     

Absent: Supervisor Horsley

     

7.

9:30 a.m.

Acting as the Governing Board of the Fair Oaks Sewer Maintenance District and after conducting a public hearing, adopt a resolution (071688):

(Department of Public Works)

   

A)

Ordering the annexation of the Lands of Yoho located at 215 Lindenbrook Road, Woodside, to the Fair Oaks Sewer Maintenance District; and

   
 

Motion: Jacobs Gibson / Second: Pine

   

B)

Directing the Director of the Department of Public Works to transmit a copy of the resolution ordering the annexation to the Town of Woodside and file maps of said annexation with the appropriate agencies

   
 

1)

Report and recommendation

     
 

2)

Close public hearing

     
   

The public hearing was closed.

     
 

3)

Adopt resolution

     
   

Motion: Jacobs Gibson / Second: Pine

     
   

Speakers recognized by the President:

   

Jim Porter, Public Works

     
   

Ayes: Supervisors Pine, Groom, and Jacobs Gibson

   

Noes: None

   

Absent: Supervisors Horsley and Tissier

     

8.

1:30 p.m.

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

REGULAR AGENDA

HUMAN RESOURCES

9.

Resolution (071689) establishing salary and benefits for unrepresented management employees of the County of San Mateo for the term of November 1, 2010 through October 27, 2012

   
 

Speakers recognized by the President:

 

Donna Vaillancourt, Human Resources

   
 

Motion: Jacobs Gibson / Second: Pine

   
 

Ayes: Supervisors Pine, Groom, and Jacobs Gibson

 

Noes: None

 

Absent: Supervisors Horsley and Tissier

COUNTY MANAGER

10.

Provide staff with direction on the 2012 to 2020 Facilities Occupancy Plan for the Circle Star complex and the County Center facilities (This item was continued from the meeting of October 4, 2011)

   
 

Speakers recognized by the President:

 

Peggy Jensen, Deputy County Manager

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Dave Pine, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Supervisor Carole Groom, Board of Supervisors

 

David S. Boesch, County Manager

   

11.

County Manager’s report – No Report

BOARD OF SUPERVISORS

12.

Board members’ committee reports

   
 

Supervisor Rose Jacobs Gibson announced that A Day of Remembrance will be held on Thursday, November 3, 2011 from 11:30 a.m. to 1:00 p.m. at the Redwood City Library Community Room, 1044 Middlefield Road, 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.

 

13.

Approve the minutes for the meeting of September 27 and October 4, 2011

BOARD OF SUPERVISORS

14.

Ratification of a resolution (3262) honoring the Quarry Park Playground (Supervisor Carole Groom)

COUNTY COUNSEL

15.

Approve corrections to the 2008, 2009, 2010 and 2011 annual secured property tax roll for 207-209 Shoreline Drive and the 2010 and 2011 annual secured property tax roll for 240-250 Shoreline Drive, Redwood City

   

16.

Approve corrections to the 2011 annual property tax roll for Fairway Apartments, South San Francisco; Green Hills Country Club, Millbrae and Sarah King Willmer, Woodside

   

17.

Approve corrections to the 2011 unsecured property tax roll for Millbrae Square Co. and Flores Gardens

HEALTH SYSTEM

18.

Resolution (071690) authorizing an agreement with the California Department of Public Health for the provision of public health emergency preparedness for the term of July 1, 2011 through August 9, 2012 in the amount of $1,121,761, no Net County Cost

   

19.

Resolution (071691) authorizing the acceptance of an award from the California Department of Public Health, Tuberculosis Control Branch for the provision of tuberculosis prevention and control activities for the term of July 1, 2011 through June 30, 2012 in the amount of $309,197, no Net County Cost

   

20.

Resolution (071692) authorizing:

   
 

A)

A Memorandum of Agreement with Samaritan House and the San Mateo Health Commission doing business as Health Plan of San Mateo for the provision of primary medical services at Samaritan House’s facilities at no cost for the term of September 1, 2011 through August 31, 2014, 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

   

21.

Resolution (071693):

   
 

A)

Accepting a donation of an adapted bicycle for use in the California Children’s Services Medical Therapy Program Medical Therapy Units; and

   
 

B)

Authorizing the Director of Family Health Services to execute the disclaimer, release of liability and any further agreements with The Variety Children’s Charity in connection with the donation

HUMAN RESOURCES

22.

Adoption of an ordinance (04589) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on October 4, 2011 and waiver of reading the ordinance in its entirety

HUMAN SERVICES

23.

Resolution (071694) authorizing an agreement with the City of Redwood City and the Redwood City School District for the provision of operational cost of the Redwood City Community Schools for FY 2011-12 for the term of July 1, 2011 through June 30, 2012 in the amount of $113,676, $113,676 is Net County Cost

   
 

This item was moved to the regular agenda.

   
 

Speakers recognized by the President:

 

Supervisor Dave Pine, Board of Supervisors

   
 

Motion: Pine / Second: Jacobs Gibson

   
 

Ayes: Supervisors Pine, Groom, Jacobs Gibson and Tissier

 

Noes: None

 

Absent: Supervisor Horsley

   

24.

Resolution (071695):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Bay Area Academy/California State University, Fresno Foundation for the provision of direct Child Welfare Title IV-E training for Children and Family Services staff for the term of October 1, 2011 through June 30, 2012 in an amount not to exceed $120,000, $40,000 is Net County Cost; and

   

President Groom stated there is a typographical error for the amount; it should be “in an amount to exceed $160,000”

     
 

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

PROBATION

25.

A)

Introduction of an ordinance amending the Master Salary ordinance and waiver of reading the ordinance in its entirety; and

     
   

This item is continued to the meeting of November 1, 2011 for adoption.

     
 

B)

Resolution authorizing a transfer in the amount of $945,384 from various accounts to various accounts to fund the new positions for partial service delivery for AB 109 clients in San Mateo County (4/5ths vote required); and

     
   

This resolution will be continued to the meeting of November 1, 2011 to reflect the amended dollar amount in light of the Board’s approval of the amended ordinance.

     
     
 

C)

Resolution (071696) in support of constitutional protection of realignment funding for public safety

     
   

Motion: Jacobs Gibson / Second: Tissier

     
   

This item was moved to the regular agenda.

     
   

Speakers recognized by the President:

   

Supervisor Dave Pine, Board of Supervisors

   

Stuart Forrest, Probation

   

Supervisor Adrienne Tissier, Board of Supervisors

   

David S. Boesch, County Manager

   

Supervisor Carole Groom, Board of Supervisors

   

Martin Fox, Belmont

   

Susan Manheimer, San Mateo County Police Chief’s and Sheriff’s Association

   

Jean Fraser, Health System

   

Greg Munks, Sheriff’s Office

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

     
   

Ayes: Supervisors Pine, Groom, Jacobs Gibson and Tissier

   

Noes: None

   

Absent: Supervisor Horsley

PUBLIC WORKS

26.

Resolution (071697) waiving the Request for Proposals process and authorizing the Director of the Department of Public Works to execute:

   
 

A)

An agreement with Valley Power for the provision of identification and installation of smog emission filters for County owned on-road diesel vehicles for the term of October 18, 2011 through June 30, 2012 in an amount not to exceed $350,000; and

     
 

B)

Subsequent amendments and minor modifications in an amount not to exceed $25,000

   

27.

Resolution (071698) authorizing an amendment to the agreement with Blue Water Design Group, extending the agreement term through March 30, 2012

   

28.

Resolution (071699):

   
 

A)

Increasing the Director of the Department of Public Works’ authority to execute change orders to the contract with Stevens Creek Quarry, Inc., for the payment of unanticipated project costs related to the Pescadero Landfill Closure Project, increasing the amount by $150,000 to $936,830; and

     
 

B)

Authorizing the Director of the Department of Public Works to execute subsequent change orders to grant time extensions for project completion in order to complete the remaining portion of the Pescadero Landfill Closure Project

SHERIFF

29.

Resolution (071700) waiving the Request for Proposals process and authorizing the Purchasing Agent to purchase a Lenco BearCat G3 Tactical Emergency Response Vehicle in the amount of $300,000, no Net County Cost

   

30.

Resolution (071701) authorizing a transfer in the amount of $150,000 from Unanticipated Revenue to Contract Special Services for the expenditure of additional grant funds from FY 2010 State Homeland Security Grant Program allocated to the Northern California Regional Terrorism Threat Assessment Center for a Public Health Analyst (4/5ths vote required)

   
   
 

The meeting adjourned at 11:11 a.m. in memory of Thomas Scanlon, Sue Simmons, and Seby Sebastian.