PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON SEPTEMBER 1 AND 8, 2009

REGULAR MEETING

SAN MATEO COUNTY BOARD OF SUPERVISORS

TUESDAY, AUGUST 25, 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.

ORAL COMMUNICATIONS AND PUBLIC TESTIMONY ON CONSENT OR CLOSED SESSION AGENDA ITEMS

   

If your subject is not on the agenda, or if you wish to speak on a consent or closed session agenda item, the President will recognize you at this time. Speakers are customarily limited to two minutes. A speaker’s slip is required.

 
 

2.

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

CLOSED SESSION

   
 

The Board will adjourn to closed session to consider the following items at the end of the agenda, or at any time during the meeting as time permits. At the conclusion of closed session, the Board will reconvene in open session to report on any actions taken for which a report is required by law.

 

A)

Negotiations: AFSCME/SEIU

 

County Negotiator: Diana Doughtie

   

B)

Conference with Legal Counsel – Existing Litigation

   
 

Alameda County et al v. Sibelius,

 

United States District Court Case No. 1:09-CV-01465

   
 

Coleman et al. v. Schwarzenegger, et al.

 

United States District Court Case No. CIV S-90-0520 LKK JFM P

   
 

County of San Mateo v. Jose Aguilar et al.

 

San Mateo County Superior Court Case No. CIV 474974

   
 

Genentech, Inc. v. San Mateo County et al.

 

San Mateo County Superior Court Case No. 456781

   
 

Rodney Gee v. Susan Dell'Ara

 

United States District Court Case No. CV09-01366

   

C)

County Manager Performance Review

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.

A)

Presentation of a proclamation designating August 2009 as World Breastfeeding Awareness Month

   

B)

Presentation of a commendation to Deloitte LLP for being named a Mother-Baby Friendly Workplace (Supervisor Carole Groom)

     

Supporting Document

     

5.

9:15 a.m.

Presentation on the Bay Division Pipeline Reliability Upgrade Project by the San Francisco Public Utilities Commission (Communications From Other Agencies)

     

6.

9:15 a.m.

Public hearing to consider a Coastal Development Permit and Certificate of Compliance, Type B to legalize a 17,900 square foot parcel pursuant to Section 6328.4 of the County Zoning Regulations and Section 7134 of the County Subdivision Regulations, a Use Permit, Coastal Development Permit and Design Review Permit to construct a new single-family residence and septic system pursuant to Sections 6227.b.5, 6328.4 and 6565.3 of the County Zoning Regulations, a Variance to allow a 20-foot front yard setback and 35-foot rear yard setback where 50 feet is required for each pursuant to Section 6531 of the County Zoning Regulations, a Grading Permit to perform approximately 175 cubic yards of fill and approximately 13 cubic yards of excavation pursuant to Section 8602.1 of the San Mateo County Code, certification of a Mitigated Negative Declaration pursuant to the California Environmental Quality Act on a parcel located within the Community Open Space Conservation Zoning District on the west side of Avenue Alhambra between Palma Avenue and Francisco Street, unincorporated El Granada area (Applicant: Jim Irizarry / Owner: Craig and Deborah Caron) This project is appealable to the California Coastal Commission. (Planning and Building Department) (Continued from the meeting of August 4, 2009)

   

A)

Report and recommendation

   

B)

Close public hearing

   

C)

Approve the certification of the revised Mitigated Negative Declaration

   

D)

Grant the appeal and approve the Coastal Development Permit and Certificate of Compliance, Type B, legalizing the parcel by making the required findings and adopting the conditions of approval

   

E)

Deny the Coastal Development Permit, Variance, and Use Permit for a new single-family residence by making the findings for denial

     

Supporting Document Executive Summary

     

Supporting Document Memo

     

Supporting Document Attachment

     

7.

1:30 p.m.

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

   

Supporting Document

REGULAR AGENDA

COUNTY MANAGER

8.

County Manager’s report:

 

A)

Analysis of the 2009-10 State Budget

 

B)

Monthly update on the American Recovery and Reinvestment Act Funding

    Supporting Document
   

Supporting Document

   

9.

Resolution approving budget balancing principles for FYs 2010-2013 to eliminate the General Fund structural budget imbalance

 

Supporting Document Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

10.

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.

 

11.

Approve the minutes for the meetings of July 7, 14 and August 4, 2009

 

Supporting Document July 7, 2009

 

Supporting Document July 14, 2009

 

Supporting Document August 4, 2009

BOARD OF SUPERVISORS

12.

Recommendation approving the removal of Katherine Kerns as a Mental Health Board member and the appointment of Randall Fox to fill the vacancy (Supervisor Rich Gordon)

 

Supporting Document

   

13.

Recommendation for the appointment of Patricia Haupt and Albert David to the Emergency Medical Care Committee representing Consumer, terms expiring March 31, 2013 (Supervisors Adrienne Tissier and Rose Jacobs Gibson)

 

Supporting Document

   

14.

Recommendation for the appointment and reappointment to the Workforce Investment Board: (Supervisor Mark Church)

 

A)

Appoint Nicole Yelich and Tim Doyle, terms expiring June 30, 2011

 

B)

Reappoint Francine Serafin-Dickson, term expiring June 30, 2011

 

Supporting Document

   

15.

Recommendation for the reappointment of Sandra Lang to the Commission on Aging, term expiring June 30, 2012 (Supervisor Adrienne Tissier)

 

Supporting Document

   

16.

Recommendation for the reappointments of Gerda Cohn and Susy Castoria to the San Mateo County Commission on Disabilities, terms expiring June 30, 2012 (Supervisor Carole Groom)

 

Supporting Document

   

17.

Ratification of a resolution honoring Kerri Martinez as the Director of Our Place County Child Care Center (Supervisor Mark Church)

 

Supporting Document

   

18.

Ratification of a resolution honoring Doug Yamamoto as an honoree at the 30th Annual C.O.P.E. Banquet of the San Mateo County Central Labor Council (Supervisor Mark Church)

 

Supporting Document

   

19.

Ratification of a resolution honoring the University of California, Berkeley, Center for Labor Research and Education as an honoree at the 30th Annual C.O.P.E. Banquet of the San Mateo County Central Labor Council (Supervisor Mark Church)

 

Supporting Document

DISTRICT ATTORNEY

20.

Resolution authorizing the spending plan for FY 2009-10 State Law Enforcement Supplemental Fund allocation for the District Attorney and Sheriff’s offices (Jointly with the Sheriff)

 

Supporting Document Memo

 

Supporting Document Resolution

GOVERNING BOARD

21.

Acting as the Governing Board of the Burlingame Hills Sewer Maintenance District, Crystal Springs County Sanitation District, Devonshire County Sanitation District, Edgewood Sewer Maintenance District, Emerald Lake Heights Sewer Maintenance District, Fair Oaks Sewer Maintenance District, Harbor Industrial Sewer Maintenance District, Kensington Square Sewer Maintenance District, Oak Knoll Sewer Maintenance District and Scenic Heights County Sanitation District, adopt a resolution:

 

A)

Approving the Sewer System Management Plan prepared in accordance with the California State Water Resources Control Board Statewide General Waste Discharge Requirements for Sanitary Sewer Systems

 

B)

Directing the Director of the Department of Public Works to implement and periodically update the Sewer System Management Plan as necessary to comply with current regulatory requirements and best practices

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Attachment

   

Supporting Document Attachment

   

Supporting Document Attachment

HEALTH SYSTEM

22.

Resolution authorizing:

 

A)

An agreement with Edgewood Center for Children and Families for the provision of mental health services for FY 2009-10, in an amount not to exceed $1,017,277, $72,843 is 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.

Resolution authorizing:

 

A)

A grant agreement with First 5 San Mateo County to support the Prenatal to Three Initiative for FYs 2009-12, in an amount not to exceed $3,152,000, 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

   

24.

Resolution:

 

A)

Waiving the competitive bidding process and authorizing the Purchasing Agent to execute a reagent purchase and system loan agreement with Gen-Probe Sales and Service, Inc. for the provision of test kits and reagents that will result in a vendor agreement for a term of three years, in the amount of $750,000, $125,000 is Net County Cost for FY 2009-10

 

B)

Authorizing the Purchasing Agent to add new reagents and test supplies to the reagent purchase and system loan agreement as necessary

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

     

25.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Stanford Hospital and Clinics for the provision of child and adolescent psychiatry residency training services for FYs 2009-11, in an amount not to exceed $367,196, no Net County Cost

 

B)

Authorizing 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

   

26.

Resolution authorizing:

 

A)

An agreement with Ronald Greenwald, M.D. for the provision of neurosurgery services for FYs 2009-11, in an amount not to exceed $579,696

 

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

     

27.

Resolution authorizing:

 

A)

An agreement with Lil K. Nguyen, M.D., Inc. for the provision of psychiatry services for FYs 2009-11, in an amount not to exceed $120,645, 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

   

28.

Resolution authorizing an amendment to the agreement with the State of California Managed Risk Medical Insurance Board establishing San Mateo County as the administrator of the County Children’s Health Initiative Program, establishing new administrative policies, extending the term through June 30, 2010, increasing the amount by $309,789 to $2,043,014, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution authorizing an amendment to the agreement with Front Street, Inc. for the provision of board and care services for adults, extending the term through June 30, 2011, increasing the amount by $1,253,175 to $1,533,850

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing an amendment to the agreement with Harm Reduction Therapy Center for the provision of risk reduction counseling to HIV positive clients, decreasing the term to February 28, 2010, decreasing the amount by $57,336 to $240,539, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution establishing Public Health Clinic fees effective September 1, 2009, $409,905 is Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

   

32.

Resolution establishing Public Health Laboratory fees effective September 1, 2009, $925,950 is Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

   

33.

Introduction of an ordinance amending the salary ordinance deleting a Financial Services Manager II position and adding a Director of Payor and Provider Contracting position for the San Mateo Medical Center and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

   

34.

Introduction of an ordinance amending the salary ordinance deleting a Deputy Director of Support and Compliance and a Clinical Services Manager I – Nursing positions and adding a Administrative Services Manager I and a Deputy Director of Acute Inpatient and Hospital Services positions for the San Mateo Medical Center and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

HOUSING

35.

Resolution authorizing:

 

A)

An agreement with North Peninsula Neighborhood Services Center for the operation of the Housing Revitalization Program for FY 2009-10, in an amount not to exceed $120,000, 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 Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

HUMAN RESOURCES

36.

A)

Report recommending denial of the following claims (Non-Culpable):

 

Ibrahim Abedrabbo

Alvina Attard

 

Mariam Abedrabbo

Miguel Malfabon

 

James Anderson

Arthur and Kathleen Olmstead

 

Toni Anderson

Stanford University Hospital

 

B)

Application for leave to present a late claim (No statutory basis for excuse):

 

Richard Edward Wright Jr.

 

Supporting Document

   

37.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on August 4, 2009 and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

INFORMATION SERVICES

38.

Resolution authorizing the Purchasing Agent to enter into agreements with Access Communications Inc., Cal Coast Telecom, and Cirrus Solutions, Inc. as copper and fiber cable installation providers for the term of August 28, 2009 through August 27, 2012, in a total amount not to exceed $500,000

 

Supporting Document Memo

 

Supporting Document Resolution

   

39.

Resolution authorizing:

 

A)

An agreement with Forward Advantage, Inc. for the installation and maintenance of Imprivata’s OneSign Single Sign-On solution for the term of September 1, 2009 through August 31, 2012, in an amount not to exceed $503,741.50

 

B)

The Chief Information Officer of the Information Services Department 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 Attachment

   

40.

Resolution waiving the Request for Proposal process and authorizing the Purchasing Agent to issue a purchase order to Accuvant, Inc. for the provision of a perpetual license for a BigFix System Lifecycle Management platform and associated support for the term of August 25, 2009 through August 24, 2012, in an amount not to exceed $348,000

 

Supporting Document Memo

 

Supporting Document Resolution

PARKS

41.

Resolution:

 

A)

Approving the application and acceptance of a California State Parks Recreational Trails Program grant for the Crystal Springs Regional Trail South of Dam Project, in the amount of $350,000, no Net County Cost

 

B)

Authorizing the Director of the Department of Parks or his designee to execute all necessary applications, contracts, agreements, amendments and payment requests for the purpose of implementing the grant application

 

C)

Making necessary grant assurances

   

Supporting Document Memo

   

Supporting Document Resolution

     

42.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with the San Mateo County Historical Association for the operation and maintenance of the County History Museum and two County historical sites for FY 2009-10, in the amount of $150,000, $150,000 is Net County Cost

 

B)

Authorizing the Director of the Department of Parks 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

   

43.

Resolution authorizing a one-time waiver of the $5.00 vehicle entry fee to Coyote Point Recreation area, Flood, Huddart, Junipero Serra, Memorial, San Bruno Mountain, and San Pedro Valley County Parks for the 16th Annual National Public Lands Day on Saturday, September 26, 2009

 

Supporting Document Memo

 

Supporting Document Resolution

PROBATION

44.

Resolution authorizing an amendment to the following agreements for the provision of early intervention, prevention and treatment services focusing on building developmental assets for at-risk youth, no Net County Cost:

 

A)

Cabrillo Unified School District, increasing the amount by $56,198 to $206,198

 

B)

Pyramid Alternatives, increasing the amount by $181,204 to $331,204

 

C)

Youth and Family Enrichment Services, increasing the amount by $287,459 to $437,459

 

D)

Youth Services Bureau YMCA of San Francisco, increasing the amount by $253,139 to $403,139

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Cabrillo Agreement

   

Supporting Document Pyramid Alternatives Agreement

   

Supporting Document Youth and Family Enrichment Agreement

   

Supporting Document Youth Services Bureau YMCA of San Francisco Agreement

PUBLIC WORKS

45.

Resolution authorizing:

 

A)

An agreement with Hellmuth, Obata & Kassabaum, Inc. for the provision of countywide space utilization and master planning services for the term of August 25, 2009 through August 24, 2010, in an amount not to exceed $439,000

 

B)

The Director of the Department of Public Works 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

   

Supporting Document Attachment

46.

Resolution:

 

A)

Awarding a contract to HSR, General Engineering Contractors, Inc., dba HSR, Inc., for the Coyote Point Bay Trail Improvement Project, Coyote Point Recreation area, in the amount of $720,173

 

B)

Authorizing the Director of the Department of Public Works to execute contract change orders, in an amount not to exceed $108,025

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Attachment

     

47.

Resolution:

 

A)

Awarding the following contracts for projects at the San Carlos Airport to:

   

1)

Interstate Grading and Paving, Inc. for the east access road rehabilitation, in the amount of $357,167

   

2)

Granite Rock Company dba Pavex Construction for the east taxiways rehabilitation, in the amount of $523,188

   

3)

Crusader Fence Company, Inc. for fencing and gate installation, in the amount of $208,285

 

B)

Authorizing the Director of the Department of Public Works to execute contract change orders, in the amount of $165,000

 

C)

Authorizing the Department of Public Works to file a Notice of Exemption of a California Environmental Quality Act Categorical Exemption

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Attachment

   

48.

Resolution:

 

A)

Awarding a contract to Rodan Builders, Inc. for the San Mateo Medical Center, Ron Robinson Senior Care Center Project, in the amount of $965,750

 

B)

Authorizing the Director of the Department of Public Works to execute contract change orders, in the amount of $144,860

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Attachment

   

49.

Resolution:

 

A)

Adopting plans and specifications dated May 12, 2009 including conformance with prevailing wage scale requirements for the resurfacing of various streets, unincorporated areas

 

B)

Authorizing the Director of the Department of Public Works to file a Notice of Exemption for a California Environmental Quality Act Categorical Exemption

 

C)

Awarding a contract to Pavex Construction, in the amount of $1,691,366

 

D)

Authorizing the Director of the Department of Public Works to issue change orders, in the amount of $169,136

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Attachment

   

50.

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

SHERIFF

51.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with the San Mateo County Superintendent of Schools for the provision of prevocational and remedial education programs within the county’s correctional facilities for FY 2009-10, in an amount not to exceed $165,765

 

B)

Authorizing the Sheriff or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 on the condition that sufficient funds are available in the Inmate Welfare Fund

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   
   

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 airdates 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