REGULAR MEETING

SAN MATEO COUNTY BOARD OF SUPERVISORS

TUESDAY, SEPTEMBER 29, 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.

CONSENT AGENDA (SEE PAGE 2)

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

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.

 

3.

9:00 a.m.

Approve the actions related to final budget changes to the FY 2009-10 Recommended Budget: (County Manager)

   

Supporting Document Memo and Attachment E

   

A)

Resolution approving the County of San Mateo budget as to the expenditures for FY 2009-10 and making appropriations therefore

     

Supporting Document

   

B)

Resolution approving the County of San Mateo budget as to the means of financing for FY 2009-10

     

Supporting Document

   

C)

Resolution establishing appropriation limit for the County of San Mateo for FY 2009-10

     

Supporting Document

   

D)

Introduction of an ordinance amending the Master Salary Ordinance for changes related to the FY 2009-10 budget and waiver of reading the ordinance in its entirety

     

Supporting Document

   

E)

Accept reports related to budget items discussed during June Budget Hearings

       
   

F)

Adopt the Capital Projects budget for FY 2009-10 and accept the Capital Improvement Plan for FYs 2010-14

     

Supporting Document Memo

     

Supporting Document Attachment

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.

 

4.

Approve the minutes for the meetings of September 15 and 22, 2009

 

Supporting Document September 15, 2009

 

Supporting Document September 22, 2009

BOARD OF SUPERVISORS

5.

Resolution honoring Chief Gary S. McLane upon his retirement from the Daly City Police Department (Supervisor Adrienne Tissier)

 

Supporting Document

   

6.

Proclamation designating September 27 through October 3, 2009 as Sea Otter Awareness Week (Supervisor Mark Church)

 

Supporting Document

   

7.

Ratification of a proclamation designating August 31, 2009 as Francis “Butch” Taylor Day in celebration of his 100th birthday (Supervisor Mark Church)

 

Supporting Document

COUNTY MANAGER

8.

Accept the FY 2008-09 Year-End Report on the Performance of County Programs

 

Supporting Document Memo

 

Supporting Document Attachment

   

9.

Accept the report containing the County’s response to the following 2008-09 Grand Jury report: San Mateo County’s Agricultural Mismanagement: Williamson Act Non-Compliance

 

Supporting Document

   

10.

Accept the report containing the County’s responses to the following 2008-09 Grand Jury reports:

 

A)

Trash Talk: Rethinking the Waste Management RFP Process by the South Bayside Waste Management Authority

 

B)

Who’s Watching Mid Coast Television (MCTV)

   

Supporting Document Memo

   

Supporting Document Attachment

GOVERNING BOARD

11.

Acting as the Board of Commissioners of the Housing Authority, adopt Resolution No. 2009-10 authorizing:

 

A)

The Housing Authority to enter into a three-year intra-agency loan from Half Moon Village to El Camino Village, in the amount of $500,000 no Net County Cost

 

B)

The Director of the Department of Housing to execute all necessary documents required to properly secure and record the load

   

Supporting Document Memo

   

Supporting Document Resolution

   

12.

Acting as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution:

 

A)

Adopting plans and specifications for the Rutherford Avenue Sanitary Sewer Rehabilitation Project dated August 17, 2009 including conformance with prevailing wage scale requirements

 

B)

Awarding a contract to McNamara & Smallman Construction, Inc., in the amount of $187,700

 

C)

Authorizing the Director of the Department of Public Works for quantity adjustment compensation and to issue change orders, in an amount not to exceed $30,000

 

D)

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

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Attachment

HEALTH SYSTEM

13.

Resolution authorizing:

 

A)

An agreement with Edgewood Center for Children and Families for the provision of full service partnership services for FYs 2009-12, in an amount not to exceed $9,253,464, 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

   

14.

Resolution authorizing:

 

A)

An agreement with Telecare Corporation for the provision of full service partnership and housing support program services for FYs 2009-12, in the amount of $12,301,987, 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

   

15.

Resolution authorizing:

 

A)

An agreement with the Fred Finch Youth Center for the provision of therapeutic behavioral, the crisis in-home stabilization program, visiting therapist program, day treatment, and associated outpatient mental health services for children and youth for FY 2009-10, an amount not to exceed $1,185,033, $90,153 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

   

16.

Resolution authorizing an amendment to the agreement with American Medical Response West for the provision of assessment and transport of persons with behavioral emergencies and mental health clients, extending the term through June 30, 2010, increasing the amount by $258,000 to $1,635,000, $123,568 is Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

17.

Resolution authorizing an amendment to the agreement with American Medical Response West for the provision of phlebotomy services, increasing the amount by $20,000 to $925,910, $20,000 is Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

18.

Resolution authorizing an amendment to the agreement with Laboratory Corporation of America for the provision of clinical laboratory services, extending the term through January 31, 2010, increasing the amount by $122,500 to $332,500, $77,875 is Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

19.

Resolution authorizing the acceptance of an award from the California Department of Public Health, Tuberculosis Control Branch for the provision of tuberculosis prevention and control activities for FY 2009-10, in the amount of $320,718, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

HUMAN RESOURCES

20.

A)

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

 
   

Henry Rutland

Mark Zanette

 

B)

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

     
   

Marlon Estacio Pagtakhan

   

Supporting Document

   

21.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing the Director of the Human Resources Department to renew the coverage with Delta Dental of California for the provision of dental health maintenance organization benefits to employees and retirees for the term of October 1, 2009 through December 31, 2012, in an amount not to exceed $1,980,000, no Net County Cost

 
 

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

   

22.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing the Director of the Human Resources Department to execute an amendment to the agreement with Standard Life Insurance for the provision of accidental death and dismemberment benefits for the term of October 1, 2009 through December 31, 2010, in the amount of $25,559, no Net County Cost

 
 

B)

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

   

Supporting Document Memo

   

Supporting Document Resolution

PUBLIC WORKS

23.

Resolution adopting the construction task catalog, specifications and conformance with prevailing wage scale requirements for the San Mateo County Job Order Contract General Construction Contract with application throughout the County

 

(Tuesday, October 27, 2009 at 2:30 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

   

24.

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

   
   
   

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