PLEASE NOTE THERE WILL BE NO MEETING OF THE |
REGULAR MEETING | ||
SAN MATEO COUNTY BOARD OF SUPERVISORS | ||
TUESDAY, JUNE 23, 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. |
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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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. | ||
2. |
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. |
3. |
A) |
Resolution authorizing up to $2,500,000 to La Honda-Pescadero Unified School District to supplement bond funds for school repair and renovation |
B) |
Resolution authorizing a transfer in the amount of $2,500,000 from Non-Departmental Reserves to Loan to Other Funds/Agencies for the purpose of assisting the La Honda-Pescadero Unified School District to pay for work already done and complete essential construction at its school sites (4/5ths vote required) (Continued from the meeting of June 16, 2009) | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Appropriation Transfer Request |
4. |
County Manager’s report |
5. |
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. | |
6. |
Approve the minutes for the meeting of June 9, 2009 |
7. |
Recommendation for the reappointment of Robert Guzzetta to the Bay Area Water Supply Conservation Agency Board of Directors, term expiring June 30, 2013 (Supervisor Mark Church) |
8. |
Recommendation for the reappointment of Emily Tashman and James Hooley to the San Mateo County Employees’ Retirement Association Board of Retirement as hold-overs until their respective replacements have been appointed for the terms expiring June 30, 2012 (Supervisor Mark Church) |
9. |
Recommendation for the reappointment Kathleen Barber, Duane Bay, Beverly Beasley Johnson, Ron Galatolo, Rayna Lehman, Lecia Roundtree and Laurie Wishard to the Workforce Investment Board, terms expiring June 30, 2011 (Supervisor Mark Church) |
10. |
Ratification of a resolution honoring Shelley Kessler as the recipient of the Community Leadership Award at the 2009 Peninsula Coalition 5th Annual Community Honors Awards (Supervisor Mark Church) |
11. |
Ratification of a resolution honoring Quentin L. Kopp as the recipient of the Lifetime Achievement Award at the 2009 Peninsula Coalition 5th Annual Community Honors Awards (Supervisor Mark Church) |
12. |
Ratification of a resolution honoring Bobbi MacLean upon her retirement from the San Mateo County Human Services Agency (Supervisor Mark Church) |
13. |
Ratification of a resolution honoring Barbara Pletz upon her retirement from the San Mateo County Emergency Medical Services Agency (Supervisor Mark Church) |
14. |
Ratification of a resolution honoring the Daly City Community Services Center upon its 40th Anniversary (Supervisor Adrienne Tissier) |
15. |
Ratification of a resolution honoring the San Mateo County Health Foundation upon its 20th Anniversary (Supervisor Mark Church) |
16. |
Resolution authorizing temporary transfer of available funds to the County Operating Funds, the County Superintendent of Schools, County Board of Education and the School Districts (Jointly with the Superintendent of Schools and Tax Collector-Treasurer) |
17. |
Resolution authorizing an amendment to the agreement with the San Mateo Health Commission dba Health Plan of San Mateo for the provision of a Executive Director, extending the term through June 30, 2010 |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
18. |
Resolution making determination of property tax exchange pursuant to provisions of Chapter 282, Section 59, Part .05 implementation of Article XIIIA of the California Constitution commencing with Section 95, Division 1 of the Revenue and Taxation Code redistributing property tax revenues of the Skyline County Water District upon dissolution |
Supporting Document Memo | |
Supporting Document Resolution | |
19. |
Recommendation to amend the Board of Supervisors’ meeting schedule for calendar year 2009, adding July 21, 2009 as a regular meeting date |
20. |
Resolution authorizing the District Attorney to submit annual grant proposals to the California Department of Insurance for the investigation and prosecution of automobile and workers’ compensation insurance fraud through FY 2011-12 |
Supporting Document Memo | |
Supporting Document Resolution | |
21. |
Resolution authorizing the District Attorney to execute an agreement with the State of California Victim Compensation and Government Claims Board for funding of the Restitution Program for FY 2009-10, in the amount of $78,011, $24,170 is Net County Cost |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
22. |
Acting as the Board of Commissioners of the Housing Authority, adopt Resolution No. 2009-08 authorizing the Director of the Department of Housing to: | |
A) |
Submit an application to the U.S. Department of Housing and Urban Development for Public Housing Operating Subsidy for calendar year 2009, in the amount of $427,216, no Net County Cost | |
B) |
Execute any documents required to complete the application process | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
23. |
Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution authorizing a contribution in the amount of $98,000 to the San Francisquito Creek Joint Powers Authority (JPA) from the San Francisquito Creek Flood Control Zone 2 which represents the San Mateo County Flood Control District’s contribution to support the JPA’s administrative budget for FY 2009-10 | |
Supporting Document Memo | ||
Supporting Document Resolution |
24. |
Resolution authorizing: | |
A) |
An agreement with Our Common Ground, Inc. for the provision of alcohol and drug treatment services for FYs 2009-11, in an amount not to exceed $5,237,224, $190,240 is Net County Cost for FY 2009-10 | |
B) |
The Director 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 | ||
25. |
Resolution authorizing: | |
A) |
An agreement with Project Ninety, Inc. for the provision of alcohol and drug treatment services for FYs 2009-11, in an amount not to exceed $6,380,746, $551,916 is Net County Cost for FY 2009-10 | |
B) |
The Director 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 | ||
26. |
Resolution authorizing an amendment to the agreement with Youth and Family Enrichment Services for the provision of alcohol and other drug services, increasing the amount by $4,274 to $1,427,197 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
27. |
Resolution authorizing: | |
A) |
An agreement with Shelter Network for the provision of supported housing and emergency shelter services for FY 2009-10, in an amount not to exceed $171,189, no Net County Cost | |
B) |
The Director 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 | ||
28. |
Resolution authorizing: | |
A) |
An agreement with InnVision – The Way Home, Clara Mateo Division for the provision of transitional and emergency housing services for FYs 2009-11, in an amount not to exceed $148,701, $2,231 is Net County Cost for FY 2009-10 | |
B) |
The Director 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 | ||
29. |
Resolution authorizing: | |
A) |
An agreement with Daly City Peninsula Partnership for the provision of mental and family health services for FYs 2009-12, in an amount not to exceed $276,888, $75,000 is Net County Cost for FY 2009-10 | |
B) |
The Director 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 | ||
30. |
Resolution authorizing an agreement with the San Mateo County Pre-Hospital Emergency Medical Services Group to be a designated paramedic first response provider for a term beginning July 1, 2009 to run concurrently with the term of the County’s agreement with American Medical Response West for countywide emergency ambulance service, in the amount of $311,962 per month, no Net County Cost | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
31. |
Resolution authorizing: | |
A) |
An agreement with the AIDS Community Research Consortium for the provision of a food program for the term of March 1, 2009 through February 28, 2010, in an amount not to exceed $158,509, no Net County Cost | |
B) |
The Director 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 | ||
32. |
Resolution: | |
A) |
Waiving the Request for Proposal process and authorizing an agreement with Heart and Soul for the provision of consumer-run peer-support services for FY 2009-10, in an amount not to exceed $356,901, no Net County Cost | |
B) |
Authorizing the Director 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 | ||
33. |
Resolution authorizing: | |
A) |
An agreement with Sequoia Anesthesia Consultants for the provision of specialty anesthesia and pain management services for the term of May 1, 2009 through April 30, 2011, in an amount not to exceed $3,049,216 | |
B) |
The Director 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 | ||
34. |
Resolution authorizing: | |
A) |
An agreement with Nasrin Bashiri, M.D. for the provision of psychiatry services for FYs 2009-11, in an amount not to exceed $413,400, no Net County Cost | |
B) |
The Director 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 | ||
35. |
Resolution authorizing: | |
A) |
An agreement with Lovella Caluya-Diaz, M.D. for the provision of psychiatry services for FYs 2009-11, in an amount not to exceed $180,968, $4,457 is Net County Cost for FY 2009-10 | |
B) |
The Director 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 | ||
36. |
Resolution authorizing: | |
A) |
An agreement with Deval Shah, M.D. for the provision of psychiatry services for FYs 2009-11, in an amount not to exceed $551,200, no Net County Cost | |
B) |
The Director 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 | ||
37. |
Resolution authorizing: | |
A) |
An agreement with Lena Osher, M.D. for the provision of psychiatry services for FYs 2009-11, in an amount not to exceed $413,400, $14,255 is Net County Cost for FY 2009-10 | |
B) |
The Director 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 |
38. |
Report recommending denial of the following claims: | |||
Claims (Non-Culpable) | ||||
Robert Michael Jimenez |
Jose Sanchez | |||
39. |
Resolution authorizing: | |||
A) |
The Director of the Human Resources Department to execute an amendment to the agreements with Hartford Life and Nationwide Retirement Solutions for the provision of deferred compensation plan administration, extending the terms through December 31, 2009 on a month-to-month basis | |||
B) |
The Director of the Human Resources Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 | |||
Supporting Document Memo | ||||
Supporting Document Resolution | ||||
40. |
Resolution authorizing: | |||
A) |
The Director of the Human Resources Department to execute an amendment to the agreement with Managed Health Network for the provision of Employee Assistance Program services, extending the term through December 31, 2009, increasing the amount by $72,880 to $410,000 | |||
B) |
The Director of the Human Resources Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 | |||
Supporting Document Memo | ||||
Supporting Document Resolution |
41. |
Resolution authorizing: | |
A) |
An agreement with Family Service Agency of San Mateo County for the provision of supervised and therapeutic child visitation services for FYs 2009-12, in an amount not to exceed $634,500, $444,150 is 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 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
42. |
Resolution: | |
A) |
Waiving the Request for Proposal process and authorizing an amendment to the agreement with the Cabrillo Unified School District for the provision of child abuse prevention and intervention services, extending the term through June 30, 2010, increasing the amount by $95,000 to $190,000, no Net County Cost | |
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 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
43. |
Resolution: | |
A) |
Waiving the Request for Proposal process and authorizing an amendment to the agreement with the Community Overcoming Relationship Abuse for the provision of prevention and intervention services to victims of domestic violence, extending the term through June 30, 2010, increasing the amount by $100,000 to $200,000, $6,000 is Net County Cost | |
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 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
44. |
Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with Edgewood Center for Children and Families for the provision of the Kinship Support Services Program, extending the term through June 30, 2010, increasing the amount by $488,227 to $1,030,701, $261,845 is Net County Cost | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
45. |
Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with Youth and Family Enrichment Services for the provision of community-based prevention services, extending the term through June 30, 2010, increasing the amount by $1,047,431 to $2,253,890, $331,022 is Net County Cost | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
46. |
Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with Youth and Family Enrichment Services for the provision of the Transitional Housing Program Plus to house emancipated foster youth, extending the term through June 30, 2010, increasing the amount by $253,800 to $500,850, no Net County Cost | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement |
47. |
Resolution authorizing 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 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
48. |
A) |
Resolution authorizing the acceptance of donations, in the amount of $323,894 and in-kind gifts, in the amount of $38,800 for FY 2008-09 from the San Mateo County Parks and Recreation Foundation |
B) |
Resolution authorizing a transfer in the amount of $39,394 from Unanticipated Revenue to Non General Fund Accounts for tractor equipment and permit fees for the Coyote Point Recreation Area Promenade Permanent Repair Project (4/5ths vote required) | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Appropriation Transfer Request |
49. |
Resolution authorizing an amendment to the agreement with the San Mateo County Pre-Hospital Care Medical Group JPA for the provision of 911 communication services, in the amount of $361,271 per quarter, no Net County Cost |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
50. |
Make a finding to continue the local emergency declaration for constructing slope stabilization within the landslide, La Honda area (4/5ths vote required) |
51. |
Resolution: | |
A) |
Waiving the Request for Proposal process and authorizing an agreement with the Service League of San Mateo County for the provision of inmate services within the County’s detention facilities for FY 2009-10, in an amount not to exceed $625,299 | |
B) |
Authorizing the Sheriff or his 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 | ||
52. |
Resolution approving the Countywide Vehicle Theft Task Force budge for FY 2008-09, in the amount of $832,484 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
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 |