PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON APRIL 3 AND 17, 2007

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

Tuesday, March 27, 2007

 

PLEDGE OF ALLEGIANCE

ROLL CALL – Present: Supervisors Church, Hill, Gordon, Jacobs Gibson and Tissier

Absent: None.

 

1.

8:15 a.m.

CLOSED SESSION

A)

SMCCE Negotiations

 

County Negotiator: Fran Buchanan

   

B)

Conference with Legal Counsel – Anticipated Litigation

   
 

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

   
 

Two cases

   
 

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

   
 

The Board two one action: Authorization for the County Counsel to file an action against Carlos O’Farrell for recovery of payments under a housing authority program.

 

2.

9:00 a.m.

REGULAR AGENDA (SEE PAGE 3)
CONSENT AGENDA
(SEE PAGE 4)
GOVERNING BOARD
(SEE PAGE 9)

 

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agendas are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

     
   

Church/Hill

 

3.

ORAL COMMUNICATIONS

   
 

Speakers recognized by the President:

 

Mary McMillan, Deputy County Manager

MATTERS SET FOR SPECIFIED TIME

 

4.

9:00 a.m.

A)

Accept the report on San Mateo County’s System Improvement Plan Implementation and Achievements for FYs 2004-2006

   

B)

Resolution (068602) approving the System Improvement Plan Update for FYs 2006-2009 (Human Services Agency)

       
     

Speakers recognized by the President:

     

Beverly Johnson, Director, Human Services Agency

     

Beverly Dekker-Davidson, Human Services Agency

       
     

Tissier/Hill

     

5.

9:15 a.m.

Resolution (068603) authorizing: (County Manager)

A)

An agreement with Bay Meadows Main Track Investors LLC for exchange of real property affecting county owned real property in the City of San Mateo

B)

The County Manager or his designee to accept or execute any and all notices, certificates of acceptance, consents, approvals, terminations, deeds, escrow instructions and other documents in connection with the agreement or to meet the intent of the resolution, except as otherwise provided by applicable law, including the County’s Ordinance Code and Charter (4/5ths vote required)

   
 

Speakers recognized by the President:

 

Steve Alms, Office of Economic Development

 

Supervisor Jerry Hill, Board of Supervisors

   
 

Hill/Church

   

6.

9:30 a.m.

Who We Are and What We Do: Environmental Health (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Dean Peterson, Director, Environmental Health

     

7.

9:45 a.m.

Presentation of a proclamation (2598) designating March 2007 as American Red Cross Month (Supervisor Mark Church)

     
   

Speakers recognized by the President:

   

Greg Smith

     
   

Church/Gordon

     

8.

9:45 a.m.

A)

Resolution (068604) approving the STARS Award recipients and honorable mentions

       
   

B)

Resolutions (2599 and 2600) honoring the Call Center, Department of Child Support Services and Medical Center Payment Processing Improvement Project, Treasurer-Tax Collector as the FY 2005-06 STARS award recipients for outstanding customer service

       
   

C)

Resolutions (2601 and 2602) honoring the Ron Robinson Senior Care Center, San Mateo Medical Center and Camp Glenwood, Probation Department as the FY 2005-06 STARS award recipients for outstanding program performance

       
   

D)

Resolution (068605) authorizing a transfer in the amount of $71,500 from Non-Departmental to various accounts (4/5ths vote required)
(Jointly with the County Manager and Human Resources Department)

       
     

Speakers recognized by the President:

     

Reyna Farrales, Deputy County Manager

     

Peter Bassett, County Manager’s Office

     

Linda Franco, Ron Robin Center

     

Mary Anne O’Shea, Probation

     

Donna Vaillancourt, Director, Human Resources Department

     

Kelly Lawrence, Treasurer’s Office

     

Kim Cagno, Department of Child Support Services

       
     

Gordon/Tissier

       

9.

10:00 a.m.

Recommendations on the Stanford University offer on the Alpine Road trail (Supervisors Rich Gordon and Jerry Hill)

     
   

This item was continued to the meeting of April 10, 2007 at 9:15 a.m.

REGULAR AGENDA

COUNTY MANAGER

10.

A)

Resolution (068067) authorizing the County Manager to negotiate and enter into an agreement with the Town of Portola Valley (Town) for an advancement of funds to the Town to assist in the completion of a new Town Hall to be reimbursed from anticipated property tax revenues at an amount reflecting the increase represented by the County’s average pooled investment rate, in the amount of $4,000,000

     
 

B)

Resolution (068607) authorizing a transfer in the amount of $4,000,000 from Non-Departmental Reserves to Other Funds/Agencies (4/5ths vote required)

     
   

This item was transferred to the Consent Agenda.

   

11.

Accept the progress report on Shared Vision 2010: Community Conversations

   
 

This item was transferred to the Consent Agenda.

   

12.

Accept the report of the internal and external county communications task forces

   
 

This item was transferred to the Consent Agenda.

   

13.

County Manager’s report:

   
 

A)

Resolution (068608) in support of AB 881 (Mullin), Vehicles: Child passengers

     
   

This item was transferred to the Consent Agenda.

BOARD OF SUPERVISORS

14.

Update on the BRIDGE Housing residential development plans for the former site of Meadowbrook Mobile Home Manor in unincorporated San Mateo County adjacent to Colma (Jointly with Supervisor Adrienne Tissier and the Planning and Building Department)

   
 

Speakers recognized by the President:

 

Lisa Grote, Director, Planning and Building Department

   

15.

Resolution establishing five Standing Committees of the Board of Supervisors
(Continued from the meeting of March 13, 2007) (Supervisor Rose Jacobs Gibson)

   
 

This item was continued to the meeting of April 10, 2007.

   

16.

Board members’ committee reports

CONSENT AGENDA

BOARD OF SUPERVISORS

17.

Resolution (068609) modifying the responsibilities and membership of the Domestic Violence Council to: (Supervisor Mark Church)

   
 

A)

Include as a Categorical Member, the Chief Executive Officer of the San Mateo Medical Center or her designee

     
 

B)

Include as a Appointed Member, a representative of the San Mateo County Bar Association who shall be a member of the Private Defender Program

     
 

C)

Clarify the designations of Categorical and Appointed Members

   

18.

Proclamation (2603) designating March 27, 2007 as Foster City Lions Club Day in celebration of their 40th Anniversary (Supervisor Jerry Hill)

   
   
   

19.

Ratification of resolutions honoring the following individuals: (Supervisor Adrienne Tissier)

   
 

A)

Elizabeth Stewart Carlson (2604), May T. Gee (2605), Judith A. Heyboer (2606), Jennifer E. Horne (2607), Rosalyn C. Koo (2608), Georgi LaBerge (2609), Shirley LaMarr (2610), Barbara Ann Liedtke (2611), Karen Ann Kane Philip (2612) and Georgette Y. Sarles (2613) upon their induction into the San Mateo County Women’s Hall of Fame

     
 

B)

Lizeth Chavez (2614), Kristin Elizabeth Costello (2615), Tiffany Ling Ho (2616) and Jasmine E. Nachtigall (2617) upon their induction into the San Mateo County Women’s Hall of Fame Young Woman of Excellence

COUNTY COUNSEL

20.

Resolution (068610) authorizing an agreement with Cotchett, Pitre and McCarthy for legal services in the matter of the County of Santa Clara v. Atlantic Richfield Company et al.

   
 

Supervisor Hill abstained.

   

21.

Resolution (068611):

   
 

A)

Accepting Milliman Incorporated’s statement of actuarial impact upon future annual costs of implementation of Government Code §31658 Additional Retirement Credit

     
 

B)

Directing the County Manager to make the report publicly available and to place the consideration of implementing Government Code §31658 on the Board of Supervisors April 10, 2007 agenda

   

22.

Resolution (068612) designating the Clerk of the Board as the Filing Official for the Fair Political Practices Commission’s Statement of Economic Interests Form 700 for staff members of the Board of Supervisors

HEALTH DEPARTMENT

23.

Resolution (068613) authorizing:

   
 

A)

An agreement with John Muir Behavioral Health Center for the provision of psychiatric inpatient hospital services for San Mateo County youth and adults for the term of March 1, 2007 through June 30, 2008, in an amount not to exceed $1,764,822, $68,828 Net County Cost

     
 

B)

The Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

24.

A)

Resolution (068614) authorizing an amendment to the agreement with the California Department of Aging for the addition of one-time-only funding for FY 2006-07, increasing the amount by $256,930 to $3,315,235

     
 

B)

Resolution (068615) authorizing a transfer in the amount of $256,930 from unanticipated revenue to Provider Services Programs – Aging and Adult Services (4/5ths vote required)

   

25.

Resolution (068616) authorizing an amendment to the agreements with the Alzheimer’s Association of Northern California and Northern Nevada, Catholic Charities CYO, Center for Independence of the Disabled, City of Daly City, City of East Palo Alto, City of Menlo Park, City of Pacifica, City of San Bruno, Coastside Adult Day Health Center, Edgewood Center for Children and Families, Family Service Agency, Legal Aid Society, Mills-Peninsula Senior Focus, Nelson/ Nygaard Consulting Associates, Ombudsman of San Mateo, Inc., Peninsula Volunteers, Inc., Second Harvest Food Bank, Self-Help for the Elderly, Senior Coastsiders and Sequoia Hospital:

   
 

A)

Increasing the Older Americans Act, Community-Based Service Programs and Health Insurance Counseling and Advocacy Program funding by $254,984 to $3,386,198, no Net County Cost

     
 

B)

Incorporating State required language regarding a grievance procedure

   

26.

Resolution (068617) authorizing:

   
 

A)

An amendment to the agreement with Michael Levinson, M.D. for the provision of psychiatry services, increasing the amount by $225,000 to $300,000, no Net County Cost

     
 

B)

The Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

27.

Resolution (068618):

   
 

A)

An amendment to the agreement with Travis Svensson, M.D. for the provision of psychiatry services, increasing the amount by $125,000 to $150,000, no Net County Cost

     
 

B)

The Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

HOUSING

28.

Resolution (068619) authorizing an amendment to the agreement with Hillcrest Senior Housing Corporation to provide additional funding to assist with the development of affordable senior rental housing in Daly City, increasing the amount by $457,915 to $853,266, no Net County Cost

HUMAN RESOURCES DEPARTMENT

29.

Report recommending denial of the following claims:

   
 

Claims (Non-Culpable)

   
 

Joseph Vincent

 
   

30.

Adoption of an ordinance (04370) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced and waiver of reading the ordinance in its entirety

HUMAN SERVICES AGENCY

31.

Resolution (068620) authorizing:

   
 

A)

An amendment to the lease agreement with GE Capital Modular Space for five modular units at Tower Road, extending the term through February 28, 2009, increasing the amount by $59,383 to $155,383, $59,383 Net County Cost

     
 

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

   

32.

Resolution (068621) authorizing a Memorandum of Understanding with the Washoe Tribe of Nevada and California for the provision of the tribal family assistance program for the term of March 27, 2007 through June 30, 2008

INFORMATION SERVICES DEPARTMENT

33.

Resolution (068622) authorizing a transfer in the amount of $500,947 from Intrafund to Fixed Assets for the mutual aid radio system

PUBLIC WORKS

34.

Resolution (068623) authorizing an agreement with Thomas J. and Bertha M. Yoho for the construction of private improvements on property located at 1512 Edgewood Road, Redwood City

   

35.

Resolution (068624):

   
 

A)

Designating the Department of Public Works as the lead agency in connection with a State Water Resources Control Board grant to conduct a preliminary feasibility study for the planning, design and construction of sewers in Pescadero, in the amount of $140,207

     
 

B)

Authorizing the Director or Acting Director of Public Works to make the necessary certifications and to sign the necessary documents in connection with the grant

     

36.

Resolution (068625) authorizing: (4/5ths vote required)

   
 

A)

An amendment to the agreement with Mavericks Surf Ventures, LLC for the parking of vehicles at the Half Moon Bay Airport during the Mavericks Surfing Contest, extending the term through April 22, 2007, with an option of an extension for one additional month at the County’s sole discretion

     
 

B)

The County Manager or his designee to accept or execute any and all notices, options, consents, approvals, terminations and documents in connection with the agreement and amendment

     
 

C)

Extending the Sheriff’s authority to restrict the use of or close certain county highways as set forth in Resolution No. 068403 to the day after the 2007 Mavericks Surfing Competition, in the event the competition takes place after March 31, 2007

   

37.

Resolution (068626) adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals for the replacement of a restroom building in Memorial Park

   
 

(Tuesday, April 17, 2007 at 2:30 p.m.)

   

38.

Resolution (068627) adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals for the reconstruction of California and Cornell Avenues, Princeton by the Sea area

   
 

(Tuesday, April 24, 2007 at 2:30 p.m.)

SAMCERA

39.

Resolution (068628) approving the amendments to the Board of Retirement Regulations 3.4 and 3.5 of Article III governing the election of trustees

   

40.

Resolution (068629) setting the employer and member contribution rates for the San Mateo County Employee’s Retirement Association for FY 2007-08 in accordance with Government Code Sections 31453 and 31454

SAN MATEO MEDICAL CENTER

41.

Resolution (068630):

   
 

A)

Waiving the Request for Proposal process and authorizing an agreement with Toyon Associates, Inc. to provide reimbursement services for the term of March 1, 2007 through February 28, 2009, in an amount not to exceed $200,000

     
 

B)

Authorizing the Chief Executive Officer of the San Mateo Medical Center or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

42.

Resolution authorizing the Chief Executive Officer of the San Mateo Medical Center to execute an amendment to the agreement with the Health Plan of San Mateo, extending the term through December 31, 2007

   
 

This item was removed from the agenda.

   

43.

Resolution (068631) authorizing an amendment to the agreement with Seton Medical Center for tertiary medical services, increasing the amount by $225,000 to $975,000

   

44.

Resolution (068632):

   
 

A)

Accepting a grant from the Sequoia Healthcare District to provide healthcare to the indigent and uninsured patients of the Fair Oaks Clinic, in the amount of $3,310,700

     
 

B)

Authorizing an agreement with the Sequoia Healthcare District in connection with receipt of the grant for FYs 2006-08, in an amount not to exceed $3,310,700

   

45.

Resolution (068633) authorizing a transfer in the amount of $27,018,562 from Contractual Allowances to Medi-Cal Waiver (4/5ths vote required)

SHERIFF

46.

A)

Resolution (068634) accepting a donation from the San Mateo Credit Union for the Community Alliance to Revitalize Our Neighborhood Program, in the amount of $4,000

 

B)

Resolution (068635) authorizing a transfer in the amount of $4,000 from Local Grant Funds to Other Expenses (4/5ths vote required)

   

47.

Resolution (068636) accepting a donation from the Silicon Valley Community Foundation for the Special Weapons and Tactics Team, in the amount of $5,000

GOVERNING BOARD

REGULAR AGENDA

48.

Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo, hearing to consider Resolution No. 635-C:

 

A)

Approving the 2007 Public Housing Agency Plan for FY 2007-08

 

B)

Authorizing the Director of the Department of Housing or his designee to execute any documents required by the U.S. Department of Housing and Urban Development to certify the plan

   

1)

Report and recommendation

   

2)

Close hearing – Gordon/Hill

   

3)

Adopt resolution (068637) – Hill/Church

       
     

Speakers recognized by the President:

     

Duane Bay, Director, Department of Housing

CONSENT AGENDA

49.

Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo, adopt Resolution No. 634-C (068638) ratifying and adopting the Memorandum of Understanding with the American Federation of State, County and Municipal Employees (AFSCME) Local 829 for the term of February 1, 2007 through September 30, 2008

   
   
 

The meeting adjourned at 10:56 a.m. in memory of John Barton Sr., Rita King, Cliff Gerst, Casey Raffaelli and Barbara Mouton, to reconvene on Tuesday, April 10, 2007 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.