REGULAR MEETING

SAN MATEO COUNTY BOARD OF SUPERVISORS

TUESDAY, JANUARY 27, 2009

 
 

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 Marie Peterson, Assistant Clerk of the Board at least 2 working days before the meeting at (650) 363-4634 and/or mpeterson@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)

County Negotiations – California Nurses Association (CNA)

   

County Negotiator: Diana Doughtie

     
 

B)

Conference with Legal Counsel – Existing Litigation

   

In re Lehman Brothers Holdings, Inc.

   

United States Bankruptcy Court, Southern District of New York,

   

Case No. 08-13555 (JMP)

     
 

C)

Conference with Legal Counsel – Anticipated Litigation

   

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

   

Five cases

   
   

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

   

One case

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

9:00 a.m.

Presentation of the Employee of the Month for January 2009 to Charles Ice, Hazardous Materials Specialist IV, Environmental Health Division, Health System (County Manager)

   

Supporting Document: Board Memo

   

4.

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.

 

5.

9:00 a.m.

Presentation of a proclamation designating 2009 as Chinese New Year (Supervisor Mark Church)

   

6.

9:00 a.m.

A)

Presentation of a proclamation designating January 2009 as National Mentoring Month (Supervisor Mark Church)

   

B)

Update Report on the S.A.F.E. Initiative

   

7.

9:15 a.m.

Resolution honoring Bill and Jean Lane by naming the education center at Edgewood Park the Bill and Jean Lane Education Center at Edgewood Park and Natural Preserve (4/5ths vote required) (County Manager)

   

Supporting Document: Board Memo

   

Supporting Document: Resolution

   

8.

9:30 a.m.

Presentation of a resolution honoring Rich Allen as the 2008 Resource Conservation District Director of the Year (Continued from the meeting of January 6, 2009) (Supervisor Rich Gordon)

   

Supporting Document: Resolution

   

9.

9:30 a.m.

Public hearing to consider a resolution authorizing the San Mateo County Planning and Building Department to use a lottery and waiting list system to allocate available development opportunities for caretaker’s quarters in the Princeton Waterfront District: (Planning and Building Department)

   

A)

Report and recommendation

   

B)

Close public hearing

   

C)

Adopt resolution

   

Supporting Document: Executive Summary

   

Supporting Document: Board Memo

   

Supporting Document: Resolution

   

Supporting Document: Attachment

     

10.

9:45 a.m.

Update on Shared Vision 2010-2025 (County Manager)

   

Supporting Document: Board Memo

   

11.

10:00 a.m.

A)

Accept the FY 2008-09 County Budget Update

   

B)

Review key budget assumptions and provide direction regarding the preparation of the FY 2009-10 and FY 2010-11 budget

   

C)

Accept the following reports: Impact of the Hiring Freeze on Countywide Performance; Reserves Policy Review and Disparities in Reserves Balances; Food Stamp Enrollment Update; and the Medical Center Transportation Unit (County Manager)

   

Supporting Document: Board Memo

     

12.

10:15 a.m.

Recommendation to: (Continued from the meeting of January 6, 2009) (Supervisors Rich Gordon and Rose Jacobs Gibson)

   

A)

Appoint Sabrina Brennan to the Midcoast Community Council, term expiring November 30, 2009

   

B)

Decline to appoint Ric Lohman to the Midcoast Community Council

   

C)

Direct the County Counsel to draft a resolution specifying that persons who serve as elected directors of other local government agencies are ineligible for service on the County of San Mateo municipal advisory councils which include elected members

   

Supporting Document: Board Memo

REGULAR AGENDA

COUNTY MANAGER

13.

County Manager’s report:

 

A)

Preliminary Analysis of the 2009-10 State Budget as proposed by the Governor

 

B)

Announcement of the NACo 2009 Achievement Award applications

 

Supporting Document: Board Memo

BOARD OF SUPERVISORS

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.

 

15.

Approve the minutes for the meeting of January 6, 2009

 

Supporting Document: January 6, 2009

BOARD OF SUPERVISORS

16.

Recommendation for the appointments to the In-Home Supportive Services Advisory Committee: (Supervisor Adrienne Tissier)

 

A)

Terumi Kaneko, representing Contract Provider, term expiring December 31, 2009

 

B)

Dolly Clemente, representing Consumer, term expiring December 31, 2010

 

Supporting Document: Board Memo

   

17.

Recommendation for the reappointment of April Vargas to the Agricultural Advisory Board representing conservationist, term expiring June 30, 2012 (Supervisor Rich Gordon)

 

Supporting Document: Board Memo

   

18.

Recommendation for the reappointment of Susan Salamy to the Arts Commission representing the Fifth District, term expiring January 5, 2013 (Supervisor Adrienne Tissier)

 

Supporting Document: Board Memo

   

19.

Ratification of a resolution honoring Cindy McCown upon her 25th anniversary with Second Harvest Food Bank of Santa Clara and San Mateo Counties (Supervisor Adrienne Tissier)

 

Supporting Document: Attachment

   

20.

Ratification of a resolution recognizing San Carlos Family Week and honoring the organizers and participants of the 2009 San Carlos Family Day upon its 10th anniversary (Supervisor Rich Gordon)

 

Supporting Document: Attachment

COUNTY COUNSEL

21.

Approve corrections to the identified tax rolls and corresponding tax refunds

 

Supporting Document: Board Memo

COUNTY MANAGER

22.

Resolution authorizing a transfer in the amount of $36,000,000 from Other Financing Uses to Services and Supplies within the Contributions Budget Unit and reclassifying revenue in the amount of $36,000,000 to be received by the San Mateo Medical Center from Other Financing Sources to Charges for Services (4/5ths vote required) (Jointly with the Health System)

 

Supporting Document: Board Memo

 

Supporting Document: Attachment

   

23.

Introduction of an ordinance amending Section 2.61.030 of the San Mateo County Ordinance Code assigning the San Mateo County Planning Commission the responsibility to annually review the County’s Capital Improvement Program for consistency with the County’s General Plan and waiver of reading the ordinance in its entirety

 

Supporting Document: Board Memo

 

Supporting Document: Ordinance

HEALTH SYSTEM

24.

    A)

    Resolution ratifying:

   

    1)

    Amendment 2008-1 to the Hospital Agreement with the San Mateo Health Commission, increasing supplemental quarterly payments to the San Mateo Medical Center

   

    2)

    The Intergovernmental Agreement with the California Department of Health Care Services for the transfer of public funds

 

    B)

    Resolution authorizing a transfer in the amount $9,000,000 from Unanticipated Revenue to Services and Supplies and Non-Departmental Services (4/5ths vote required)

 

Supporting Document: Board Memo

 

Supporting Document: Resolution

 

Supporting Document: Agreement

 
 

    20090127_

HUMAN RESOURCES

25.

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

 

Supporting Document: Board Memo

 

Supporting Document: Ordinance

 

Supporting Document: Attachment

PROBATION

26.

Resolution authorizing:

 

A)

An agreement with Pyramid Alternatives for the provision of substance abuse counseling, education, anger management, life-skills training, and supportive supervision to clients in the Adult Probation Bridges Program for the term of January 1, 2009 through December 31, 2010, in an amount not to exceed $229,213, $229,213 is Net County Cost

 

B)

The Interim Chief Probation Officer 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

PUBLIC WORKS

27.

Resolution authorizing an agreement with the Broadmoor Police Protection District for the reimbursement of certain costs associated with the school crossing guard program, Daly City area for FY 2008-09, in the amount of $40,000

 

Supporting Document: Board Memo

Supporting Document: Agreement

 

Supporting Document: Resolution

Supporting Document: Attachment

   

28.

Resolution authorizing an agreement with the San Mateo County Transportation Authority for the distribution of San Mateo County Measure A funds for local transportation purposes

 

Supporting Document: Board memo

 

Supporting Document: Resolution

 

Supporting Document: Agreement

   

29.

Resolution authorizing the Director of the Department of Public Works to submit an application to the California Office of Traffic Safety for the acquisition of a Traffic Collision Database Software system for FY 2009-10, in the amount of $30,000

 

Supporting Document: Board Memo

 

Supporting Document: Resolution

   

30.

Resolution:

 

A)

Awarding a contract to Linc Lighting and Electrical for the lighting retrofit at the San Mateo Medical Center, in the amount of $220,431.99

 

B)

Authorizing the Director of the Department of Public Works to execute change orders, in the maximum amount of $33,065.01

 

Supporting Document: Board Memo

 

Supporting Document: Resolution

 

Supporting Document: Attachment

   

31.

A)

Resolution authorizing the installation of stop signs, El Granada area

 

B)

Resolution authorizing the installation of a turn restriction sign, West Menlo Park area

 

C)

Resolution establishing no parking zones, El Granada and North Fair Oaks areas

 

D)

Resolution establishing a time limited parking zone, North Fair Oaks area

 

E)

Resolution abolishing a loading zone, North Fair Oaks area

 

Supporting Document: Board Memo

Supporting Document: Resolution

 

Supporting Document: Resolution

Supporting Document: Resolution

 

Supporting Document: Resolution

Supporting Document: Attachment

 

Supporting Document: Resolution

Supporting Document: Attachment

   

32.

Resolution approving the scope of work and specifications in conformance with prevailing wage scale requirements for the cleaning of HVAC ductwork at the Burlingame Long Term Care Facility

 

(Tuesday, February 24, 2009 at 2:30 p.m.)

 

Supporting Document: Board Memo

 

Supporting Document: Resolution

   

33.

Resolution:

 

A)

Appointing the Director of the Department of Public Works as the County’s Director on the Board of Directors of the South Bayside Waste Management Authority, effective March 1, 2009

 

B)

Designating the Department of Public Works Waste Management and Environmental Services Manager as the alternate member, effective immediately

 

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 (4/5th vote required)

 

Supporting Document: Board Memo

SHERIFF

35.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing an agreement with Hormann America, Inc. for the provision of furnishing and maintaining a complete and upgraded high speed emergency alert system for the term of January 1, 2009 through December 31, 2010, in an amount not to exceed $260,000

 

B)

Authorizing the Sheriff 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 Liebert & Associates for the provision of functional programming services to assist the Jail Planning Unit with pre-architect planning for the term of January 1, 2009 through December 31, 2009, in an amount not to exceed $138,900

 

B)

The Sheriff 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 authorizing:

 

A)

An agreement with Motorola Inc. for the provision of equipment and installation of a P25 Public Safety Radio Network for the term of January 1, 2009 through December 31, 2011, in an amount not to exceed $1,966,453, no Net County Cost

 

B)

The Sheriff 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