REGULAR MEETING | |||
SAN MATEO COUNTY BOARD OF SUPERVISORS | |||
TUESDAY, APRIL 14, 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 Rebecca Romero, Agenda Administrator at least 2 working days before the meeting at (650) 363-1802 and/or rxromero@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) |
Negotiations: DSA | ||
County Negotiator: Keith Fleming | |||
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) | |||
Toschi v. County of San Mateo, et al. | |||
United States District Court, Case No. C07-3625JL | |||
Zaremba, Jason v. County of San Mateo, et al. | |||
United States District Court, Case No. C08-04451 MHP | |||
Conrad Eustace v. San Mateo Medical Center, et al. | |||
San Mateo County Superior Court, Case No. CIV 473162 | |||
2. |
9:00 a.m. |
||
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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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. | |||
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. |
A) |
Resolution accepting the Health System Redesign Initiative implementation update for the period of November 2008 through March 2009 |
Supporting Document Memo | |||
Supporting Document Resolution | |||
Supporting Document Attachment | |||
B) |
Resolution acknowledging the organizations that have developed the Community Health Network for the Underserved (County Manager) | ||
Supporting Document Resolution | |||
5. |
9:00 a.m. |
Presentation of a proclamation designating April 12 through 18, 2009 as National Public Safety Telecommunicators Week (Supervisor Mark Church) | |
6. |
9:15 a.m. |
Presentation of a proclamation designating April 2009 as Child Abuse Prevention Month (Supervisor Mark Church) | |
7. |
1:30 p.m. |
Presentation of Service Awards (Room 101, 455 County Center, Redwood City) (County Manager) | |
8. |
Resolution authorizing: | |
A) |
An amendment to the agreement with Women’s Recovery Association of San Mateo County (WRA) for operation of a women’s residential alcohol recovery home located at 202 E. Bellevue, San Mateo, extending the period of ownership by WRA | |
B) |
The County Manager or his designee to execute notices, options, terminations and documents associated with the amendment and agreement including, but not limited to those necessary to record a memorandum of the amended agreement under the terms set forth therein | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
9. |
County Manager’s report |
10. |
Board members’ committee reports |
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. |
11. |
Resolution authorizing a transfer in the amount of $1,901,000 from Non-Departmental General Fund Reserves and Charges for Services to Salaries and Benefits, and Services and Supplies to fund a consolidated Special Statewide Election on May 19, 2009 (4/5ths vote required) |
Supporting Document Memo | |
Supporting Document Appropriation Transfer Request |
12. |
Recommendation for the appointment of Robert Marsh to the Agricultural Advisory Board representing Farmer, term expiring June 30, 2013 (Supervisor Rich Gordon) | |
13. |
Recommendation for the appointments of Angel Barrios and Laura Walker to the First 5 Commission, terms expiring March 31, 2012 (Supervisors Rich Gordon and Mark Church) | |
14. |
Recommendation for the reappointment of Shahla Yagoubi to the Bayside Design Review Committee representing Palomar Park, term expiring March 31, 2012 (Supervisor Rich Gordon) | |
15. |
Recommendation for the reappointment of Julie Hartsell to the San Mateo County Civil Service Commission representing the Third District, term expiring December 31, 2010 (Supervisor Rich Gordon) | |
16. |
Recommendation for the reappointment of Sepi Richardson to the San Mateo County Civil Service Commission representing the Fifth District, term expiring January 6, 2013 (Supervisor Adrienne Tissier) | |
17. |
Ratification of a resolution honoring Duncan MacLean as the 2009 San Mateo County Farmer of the Year (Supervisor Rich Gordon) | |
18. |
Ratification of resolutions honoring the following individuals: (Supervisor Adrienne Tissier) | |
A) |
Gerda Cohn, Mary Griffin, Lucy Hupp Williams, Morgan V. Marchbanks, Fran Wagstaff and Mary E. Wallace upon their induction into the San Mateo County Women’s Hall of Fame | |
B) |
Mercedes Ballesteros and Sonya Chaudry upon their induction into the San Mateo County Women’s Hall of Fame Young Woman of Excellence | |
19. |
Resolution authorizing the County Counsel to execute: | |
A) |
An agreement with Hanson, Bridgett, Marcus, Vlahos and Rudy, LLP for the provision of legal services for the term of February 1, 2009 through June 30, 2012, in the amount of $150,000 | |
B) |
Subsequent amendments and minor modifications, in an amount not to exceed $50,000 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement |
20. |
Resolution authorizing: (4/5ths vote required) | |
A) |
An amendment to the agreement with Kiewit Pacific Co. for the lease of unimproved land at the Half Moon Bay Airport, extending the term through February 28, 2010 with two options to extend the term for six months each and reductions of the leased premises | |
B) |
The County Manager or his designee to execute notices, options and documents associated with the amended lease including, but not limited to extension or termination of the agreement under the terms set forth therein | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
21. |
Resolution authorizing the redistribution of property tax of the Skyline County Water District to the remaining agencies within the current District boundaries upon dissolution of the District | |
Supporting Document Memo | ||
Supporting Document Resolution |
22. |
Resolution authorizing: | ||
A) |
An agreement with One East Palo Alto for the provision of community based alcohol and other drug prevention services for the term of March 1, 2009 through June 30, 2011, in an amount not to exceed $375,000, no Net County Cost | ||
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 | ||
Supporting Document Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
23. |
A) |
Resolution authorizing an amendment to the agreement with the California Department of Aging for the provision of low-income subsidy outreach and enhancing services for older adults, increasing the amount by $24,099 to $292,952 for FY 2008-09, no Net County Cost | |
B) |
Resolution authorizing a transfer in the amount of $24,099 from Unanticipated Revenue to Provider Services Programs for additional funds from the California Department of Aging (4/5ths vote required) | ||
Supporting Document Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
Supporting Document Appropriation Transfer Request | |||
24. |
Resolution authorizing an amendment to the agreement with Orchard Software Corporation for the provision of laboratory information computer software system maintenance services, extending the term through April 30, 2012, increasing the amount by $80,000 to $445,024 | ||
Supporting Document Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
25. |
Resolution authorizing an amendment to the agreement with Telcor, Incorporated for the provision of laboratory billing computer software maintenance services, extending the term through April 30, 2012, increasing the amount by $68,000 to $330,284 | ||
Supporting Document Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
26. |
Resolution authorizing amendments to the agreements with Alzheimer’s Association of Northern California and Northern Nevada, Center for Independence of the Disabled, City of Daly City, City of Pacifica, City of San Bruno, Coastside Adult Day Health Center, Edgewood Center for Children and Families, Family Caregiver Alliance, Family Service Agency, Legal Aid Society, Mills-Peninsula Senior Focus, Ombudsman Services of San Mateo County, Inc., Peninsula Volunteers, Inc., and Self Help for the Elderly for the provision of supportive, nutrition and community-based services, expanding services and increasing the collective amounts by $104,507 to $2,623,048 | ||
Supporting Document Memo |
Supporting Document Edgewood Center | ||
Supporting Document Resolution |
Supporting Document Family Caregiver | ||
Supporting Document Alzheimers’s Assoc. |
Supporting Document Family Service | ||
Supporting Document Legal Aid | |||
Supporting Document Daly City |
Supporting Document Mills-Peninsula | ||
Supporting Document Pacifica |
Supporting Document Ombudsman | ||
Supporting Document San Bruno |
Supporting Document Peninsula Volunteers | ||
Supporting Document Coastside Adult Day |
Supporting Document Self Help |
27. |
Report recommending denial of the following claims: | ||
Claims (Non-Culpable) | |||
Benjamin Chao |
Terence Niemeyer | ||
Steve Erickson |
Carolynne E. Phillips | ||
Johnny Aguilar Lopez |
David and Carolyn Worthington | ||
28. |
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 Memo | |||
Supporting Document Ordinance | |||
Supporting Document Report |
29. |
Resolution authorizing an amendment to the agreement with Mazzetti & Associates for the provision of on call mechanical and electrical engineering consulting services, increasing the amount by $100,000 to $300,000 |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
30. |
Resolution authorizing the Director of the Department of Public Works to execute additional revision orders with Stoloski and Gonzales, Inc. for the MidCoast Drainage Improvement Project, Moss Beach area, increasing the amount by $23,500 to $415,000 |
Supporting Document Memo | |
Supporting Document Resolution | |
31. |
Resolution approving plans and specifications including conformance with prevailing wage scale requirements and calling for sealed proposals for the construction of Phase II of the Coastal Trail at Mirada Surf, El Granada area |
(Tuesday, May 12, 2009 at 2:30 p.m.) | |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Attachment | |
32. |
Resolution approving plans and specifications including conformance with prevailing wage scale requirements and calling for sealed proposals for the Elections Office Roofing located at 40 Tower Road, San Mateo |
(Tuesday, May 19, 2009 at 2:30 p.m.) | |
Supporting Document Memo | |
Supporting Document Resolution | |
33. |
Make a finding to continue the local emergency declaration for constructing slope stabilization within the landslide, La Honda area (4/5ths vote required) |
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 |