PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON NOVEMBER 11 AND 25 2008

REGULAR MEETING

SAN MATEO COUNTY BOARD OF SUPERVISORS

TUESDAY, OCTOBER 21, 2008

 
 

A copy of the Board of Supervisors’ agenda packet is available for review at the Law Library, 710 Hamilton Street @ Marshall Street, across from the Hall of Justice. The library is open Monday through Thursday 8 a.m. - 8 p.m., Friday 8 a.m. - 5 p.m., and Saturday 12 p.m. - 4 p.m.

 

Meetings are accessible to people with disabilities. Individuals who need special assistance or a disability-related modification or accommodation (including auxiliary aids or services) to participate in this meeting, or who have a disability and wish to request an alternative format for the agenda, meeting notice, agenda packet or other writings that may be distributed at the meeting, should contact Dorothy Dale, Office Specialist at least 2 working days before the meeting at (650) 363-1802 and/or ddale@co.sanmateo.ca.us. Notification in advance of the meeting will enable the County to make reasonable arrangements to ensure accessibility to this meeting and the materials related to it. Attendees to this meeting are reminded that other attendees may be sensitive to various chemical based products.

 

If you wish to speak to the Board, please fill out a speaker’s slip located on the table near the door. If you have anything that you wish distributed to the Board and included in the official record, please hand it to the Clerk of the Board who will distribute the information to the Board members and staff.

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

   

A)

Conference with Legal Counsel - Existing Litigation

   
 

County of San Mateo v. Jeffrey Kremer, Cuesta La Honda Guild, et al.

 

San Mateo County Superior Court Case No. CIV476532

   
 

Amaral, Robert & Sheryl v. Northern Claims Management, et al.

 

San Mateo County Superior Court Case No. 448085

   
 

In re Lehman Brothers Holdings, Inc.

 

United States Bankruptcy Court, Southern District of New York, Case No. 08-13555 (JMP)

   
 

Minor, Duane v. County of San Mateo

 

WCAB Claim No. SM203210

   
 

Rodas, Fanny v. County of San Mateo

 

WCAB No. SFO456388

   

B)

Conference with Legal Counsel-Anticipated Litigation

   
 

Significant exposure to litigation pursuant to subdivision (b)(1) of Government Code Section 54956.9

   
 

One case

   

C)

Public Employee Appointment

   
 

Pursuant to Government Code Section 54957

 

Title: County Manager

   

D)

Liability Claims

   
 

Claimant: Burris, Denver

 

Agency Claimed Against: County of San Mateo

   
 

Claimant: Costa, Julie

 

Agency Claimed Against: County of San Mateo

   
 

Claimant: Gudino, Alfredo

 

Agency Claimed Against: County of San Mateo

   
 

Claimant: McDevitt, Kyle

 

Agency Claimed Against: County of San Mateo

   
 

Claimant: Nelson, Thor

 

Agency Claimed Against: County of San Mateo

   
 

Claimant: O'Donnell, Sean

 

Agency Claimed Against: County of San Mateo

   
 

Claimant: Powers, Matt

 

Agency Claimed Against: County of San Mateo

   
 

Claimant: Torres, Anthony

 

Agency Claimed Against: County of San Mateo

   

2.

9:00 a.m.

REGULAR AGENDA
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.

     

3.

ORAL COMMUNICATIONS

   

If your subject is not on the agenda, the President will recognize you at this time. Speakers are customarily limited to two minutes. A speaker’s slip is required.

 

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.

Who We Are and What We Do: Private Defender Program (Supervisor Rose Jacobs Gibson)

     

5.

9:15 a.m.

Presentation by Superintendent Robert Gaskill, Cabrillo Unified School District (Supervisor Rich Gordon)

     

6.

9:30 a.m.

Presentation of a proclamation designating October 20 through 24, 2008 as National Health Education Week (Supervisor Rose Jacobs Gibson)

 

Supporting Document Proclamation

     

7.

9:30 a.m.

Presentation by the San Francisco Public Utilities Commission: An update overview on water system improvement program, San Mateo County projects (Supervisor Adrienne Tissier)

     

8.

10:00 a.m.

Public hearing to consider an appeal of a Coastside Design Review Permit, pursuant to Sections 6565.4 and 6328.5 of the County Zoning Regulations, to construct a new 2,982 sq. ft. single-family residence including a detached 400 square foot garage on a 5,000 square foot parcel located on Second Street, unincorporated Montara area (Applicant/Appellant: Thomas Mahon) This project is not appealable to the California Coastal Commission: (Planning and Building Department)

     
   

1)

Report and recommendation

   

2)

Close public hearing

   

3)

Approve or deny appeal

       
 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Attachment

     

9.

10:00 a.m.

Public hearing to consider an appeal of a Coastside Design Review Permit, pursuant to Section 6565.4 of the County Zoning Regulations, to construct a new 2,548 square foot single-family residence on a 5,000 square foot parcel located at 286 - 2nd Street, unincorporated Montara (Applicant/Appellant: Thomas Mahon) This project is not appealable to the California Coastal Commission: (Planning and Building Department)

     
   

1)

Report and recommendation

   

2)

Close public hearing

   

3)

Approve or deny appeal

     
 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Attachment

     

10.

1:30 p.m.

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

       
 

Supporting Document Service Awards Report

REGULAR AGENDA

PARKS

11.

A)

Resolution authorizing:

     
   

1)

The acceptance of the conveyance of the El Granada Quarry Park property from the Joint Powers Agency for the acquisition, development and operation of the El Granada Quarry Park

       
   

2)

The County Manager to take such action as are necessary to terminate the lease with Midcoast Parklands

       
 

B)

Resolution authorizing the County Manager to give written notice terminating the Joint Exercise of Powers Agreement for the acquisition, development and operation of a park on property commonly known as the El Granada Quarry Park Property

     
 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

COUNTY MANAGER

12.

County Manager’s report

BOARD OF SUPERVISORS

13.

Resolution authorizing: (Supervisor Mark Church)

   
 

A)

A grant agreement with Pacific Gas and Electric Company for a Fluorescent Lamp Recycling Program, in the amount of $50,000

 

B)

The Chief of the Health System or her designee to execute minor amendments to the agreement

     
 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

14.

Board members’ committee reports

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.

BOARD OF SUPERVISORS

15.

Ratification of a resolution honoring Doug Callahan upon receiving the 2008 Millbrae Man of the Year Award (Supervisor Mark Church)

   
 

Supporting Document Resolution

   

16.

Ratification of a resolution honoring Catherine Quigg upon receiving the 2008 Millbrae Woman of the Year Award (Supervisor Mark Church)

   
 

Supporting Document Resolution

   

17.

Ratification of a resolution honoring Ralph Jaeck upon his retirement as City Manager for the City of Millbrae (Supervisor Mark Church)

   
 

Supporting Document Resolution

   

COUNTY COUNSEL

18.

Introduction of an ordinance repealing Chapter 4.58 of Title 4 of the San Mateo County Ordinance Code requiring chain foodservice establishments to post nutrition information and waiver of reading the ordinance in its entirety

   
 

Supporting Document Board Memo

 

Supporting Document Ordinance

COUNTY MANAGER

19.

Resolution authorizing a transfer in the amount of $70,000 from General Fund to Non-Departmental Reserves to maintain the current level of service for the Samaritan House contract operations at Safe Harbor, for the term of July 2008 through January 2009 (4/5ths vote required)

   
 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

GOVERNING BOARD

20.

A)

Resolution authorizing:

   

1)

An interagency agreement with the San Mateo County In-Home Supportive Services Public Authority for the independent provider component of the In-Home Supportive Service Program for FYs 2008-11

   

2)

The County Manager to execute a business associate agreement with the County of San Mateo In-Home Supportive Services Public Authority for FYs 2008-11

 

B)

Acting as the Governing Board of the In-Home Supportive Services Public Authority, adopt a resolution authorizing an interagency agreement with the County of San Mateo for FYs 2008-11

     
 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Agreement

     

21.

Acting as the Governing Board of the Joint Powers Agency for the Acquisition, Development and Operation of the El Granada Quarry Park, adopt a resolution approving the conveyance of the El Granada Quarry Park property to the County of San Mateo and authorizing the execution and to convey a grant deed to the property, and to execute such other documents as are required to complete the transfer of El Granada Quarry Park property to the County of San Mateo

   
 

Supporting Document Board Memo

 

Supporting Document Resolution

HEALTH

22.

Resolution authorizing:

   
 

A)

An agreement with CMC Training and Consulting for the provision of software application training services for the term of October 21, 2008 through June 30, 2010, in an amount not to exceed $288,000, 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

   
 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

23.

Resolution authorizing an amendment to the agreement with the California Department of Public Health for the provision of public health emergency preparedness, increasing the amount by $931,906 to $1,114,173, no Net County Cost

   
 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

24.

Resolution authorizing an amendment to the agreement with PSC Environmental Services to process and dispose of hazardous waste, extending the term through May 31, 2009, increasing the amount by $225,000 to $2,381,000, no Net County Cost

   
 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

25.

Resolution:

 

A)

Approving the submission of the FY 2007-08 Year-End Report for the Strategic Plan for Services for Older Adults and Adults with Disabilities

 

B)

Authorizing execution of the transmittal letter as required by the California Department of Aging

     
 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Copies of the report are available in the Clerk of the Board’s Office.

HOUSING

26.

Resolution authorizing:

   
 

A)

An agreement with the South County Community Health Center, Inc. dba Ravenswood Family Health Center to assist in the acquisition of a modular facility for the term of October 21, 2008 through October 20, 2012, in an amount not to exceed $125,000, no Net County Cost

 

B)

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

     
 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN RESOURCES

27.

Report recommending denial of the following claims:

   
 

Claims (Non-Culpable)

   
 

Denver Burris

Thor Nelson

 

Julie Costa

Sean O’Donnell

 

Alfredo Gudino

Matt Powers

 

Andrew Kluchnikov

Markos Rivera

 

Kyle McDevitt

Anthony Torres

 

Earl Richard Miller

Jacqueline Watts

     
 

Supporting Document Board Memo

INFORMATION SERVICES

28.

Resolution waiving the Request for Proposal process and authorizing the Purchasing Agent to issue a purchase order to CA, Inc. for the provision of mainframe software maintenance and support for the term of October 21, 2008 through October 20, 2009, in an amount not to exceed $250,493.54

   
 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

PARKS

29.

Resolution waiving the Request for Proposal process and authorizing an agreement with the San Mateo County Historical Association for operation and maintenance of the County History Museum and two County historical sites for FY 2008-09, in the amount of $150,000

     
 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

     

30.

Resolution authorizing:

   
 

A)

An amendment to the Memorandum of Understanding with the Friends of Huddart and Wunderlich Parks for the renovation and operation of the Folger Stable building

     
 

B)

The County Manager to execute the possession and use agreement

     
 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Memorandum of Understanding

PUBLIC WORKS

31.

Resolution authorizing an agreement with Dasse Design, Inc. for the provision of on-call structural engineering consulting services for the term of October 21, 2008 through October 20, 2011, in an amount not to exceed $300,000

   
 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

32.

Resolution:

   
 

A)

Adopting plans and specifications, including conformance with prevailing wage scale requirements for the County Office Building Elevator Modernization located at 455 County Center, Redwood City

     
 

B)

Awarding a contract to Ascent Elevator Services, Inc., in the amount of $248,000

     
 

C)

Authorizing the Director of the Department of Public Works to execute contract revision orders related to the project, in an amount not to exceed $40,000

     
 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

33.

Resolution:

   
 

A)

Adopting plans and specifications, including conformance with prevailing wage scale requirements, and calling for sealed proposals for the accessibility improvement project for the 2nd, 4th and 5th floor toilet rooms in the County Office Building located at 455 County Center, Redwood City

     
 

B)

Authorizing the publication of a notice to contractors twice in a local newspaper

     
 

C)

Authorizing the Director of the Department of Public Works to call for bids and to set the bid opening date, time and place

     
 

Supporting Document Board Memo

 

Supporting Document Resolution

   

34.

Make a finding to continue the local emergency declaration for constructing slope stabilization within the landslide, La Honda area (4/5ths vote required)

   
 

Supporting Document Board Memo

SAN MATEO MEDICAL CENTER

35.

Resolution:

   
 

A)

Waiving the Request for Proposal process and authorizing an agreement with the City of Daly City for the provision of custodial and maintenance services for the Daly City Clinic in the Mike Nevin Health Center for the term of June 1, 2008 through May 31, 2010, in an amount not to exceed $585,000

     
 

B)

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

     
 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution authorizing:

   
 

A)

An agreement with Richard Hom, O.D. for the provision of primary care optometry services for the term of September 1, 2008 through August 31, 2010, in an amount not to exceed $237,573.50

 

B)

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

     
 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Resolution:

   
 

A)

Waiving the Request for Proposal process and authorizing an agreement with Infolmage, Inc. for the provision of laser printing, billing and mailing of invoices, and programming services to Environmental Health, Behavioral Health and Recovery Services and the San Mateo Medical Center for FY 2008-09, in an amount not to exceed $144,033

     
 

B)

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

     
 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

     

38.

Resolution authorizing:

   
 

A)

An amendment to the agreement with Richard Anderson for the provision of consulting assistance for Medicare, Medi-Cal and Federally Qualified Health Center programs, expanding the scope of services to provide financial consulting services related to Health Care Redesign efforts, extending the term through December 31, 2009, increasing the hourly rate by $40 to $165, increasing the funding amount by $175,000 to $275,000

     
 

B)

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

     
 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

SHERIFF

39.

Resolution authorizing:

   
 

A)

An agreement with the City and County of San Francisco for the distribution of funds to San Mateo County as part of the FY 2007 Super Urban Area Security Initiative Federal grant, in an amount not to exceed $1,288,053, no Net County Cost

     
 

B)

The Sheriff in his capacity as the Office of Emergency Services Area Coordinator to execute contract amendments which modify the contract term and/or services so long as the modified term or services is/are within the current or revised fiscal provisions and to sign the grant assurances

     
 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Direct the Sheriff to reject the State offer of funding for a County jail, subject to the siting of a State owned and operated reentry facility, in response to the Corrections Standards Authority’s Intent to Award Conditional Funding AB 900 Phase I County Jail Construction letter dated September 25, 2008

   
 

Supporting Document Board Memo

   

Telecasts of the San Mateo County Board of Supervisors meetings can be seen throughout most of San Mateo County, Thursdays at 7:30PM, replayed on Fridays at 8:00AM and Saturdays at 10:00AM on Peninsula TV Channel 26. Palo Alto Cable viewers can see the meetings Thursday nights at 7:00PM on Channel 29. For more information on air dates for other communities, please contact Peninsula TV at (650) 637-1936.

 

Public records that relate to any item on the open session agenda for a regular board meeting are available for public inspection. Those records that are distributed less than 72 hours prior to the meeting are available for public inspection at the same time they are distributed to all members, or a majority of the members of the Board. The Board has designated the office of the Clerk of the Board of Supervisors, located at 400 County Center, Redwood City, CA 94063, for the purpose of making those public records available for inspection. The documents are also available on the County's Internet Web site, at the link for Board of Supervisors agendas for upcoming meetings. The website is located at: http://www.co.sanmateo.ca.us/smc/department/bos/home/0,2151,1864_26218,00.html. The San Mateo County Ordinance Code can be accessed on the World Wide Web at: http://municipalcodes.lexisnexis.com/codes/sanmateo/index.htm