REGULAR MEETING

SAN MATEO COUNTY BOARD OF SUPERVISORS

TUESDAY, NOVEMBER 3, 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 (SEE PAGE 2)
CONSENT AGENDA
(SEE PAGE 3)

     
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   
 

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, BCTC

 

County Negotiator: Keith Fleming

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.

Presentation of a proclamation designating November 2009 as National American Indian Heritage Month (Supervisor Rose Jacobs Gibson)

     

5.

9:15 a.m.

A)

Resolution encouraging the San Mateo County Sheriff to send letters to prospective handgun purchasers who purchase guns from dealers in the unincorporated area of the County of San Mateo informing them of their responsibilities as firearm owners (Supervisor Rose Jacobs Gibson)

       
   

B)

Resolution commending the San Mateo County Sheriff for efforts in connection with the California Department of Justice’s Prohibited Armed Persons Program (Supervisor Rose Jacobs Gibson)

REGULAR AGENDA

COUNTY MANAGER

6.

Resolution authorizing: (Continued from the meeting of October 20, 2009)

 

A)

And directing the County Manager to identify job classifications most crucial to budget control and stabilization

 

B)

The offer of a cash incentive to select employees in those job classifications to voluntarily separate from County service

   

Supporting Document Memo

   

Supporting Document Resolution

   

7.

Resolution endorsing the Countywide Cultural Competence Standards

 

Supporting Document Memo

 

Supporting Document Resolution

   

8.

Approval of the Board of Supervisors’ meeting schedule for calendar year 2010

 

Supporting Document

   

9.

County Manager’s report

BOARD OF SUPERVISORS

10.

Resolution authorizing: (Supervisors Mark Church and Rose Jacobs Gibson)

 

A)

An agreement with Financial Marketing Concepts, Inc. for the distribution of the Coast2Coast discount prescription card to San Mateo County residents that are without health insurance

 

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

   

11.

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.

BOARD OF SUPERVISORS

12.

Recommendation for the appointments of Eric Tashman and Lauryn Agnew to the San Mateo County Employees’ Retirement Association Board of Retirement, terms expiring December 31, 2012 (Supervisors Mark Church and Rich Gordon)

 

Supporting Document

   

13.

Ratification of a resolution honoring Katherine A. King for 30 years of community service to San Mateo County and the Bay Area (Supervisor Adrienne Tissier)

 

Supporting Document

   

14.

Ratification of a resolution honoring Bob Marks for his contributions to the quality of life in the community by creating Peninsula TV a public, educational and government access channel devoted to news and issues affecting San Mateo County (Supervisor Mark Church)

 

Supporting Document

   

15.

Ratification of a proclamation designating October 26, 2009 as Theresa Kummerling Day in celebration of her 100th birthday (Supervisor Mark Church)

 

Supporting Document

COUNTY COUNSEL

16.

Resolution determining that the public convenience or necessity would be served by the issuance of an alcoholic beverage license to Claudia Ann Marshall for the premises located at 270 Capistrano Road, Number 22, Princeton by the Sea

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

COUNTY MANAGER

17.

Resolution authorizing a purchase and sale agreement and related documents for the sale of the seller’s Proposition 1A receivable from the California Statewide Communities Development Authority and certain other actions in connection therewith

 

Supporting Document Memo

 

Supporting Document Sample Resolution

 

Supporting Document Sample Agreement

 

Supporting Document Attachment

 

Supporting Document Exhibit

   
 

This item is related to #18 listed under Governing Board.

GOVERNING BOARD

18.

Acting as the Governing Board of the following, adopt resolutions authorizing purchase and sale agreements and related documents for the sale of the seller’s Proposition 1A receivable from the California Statewide Communities Development Authority and certain actions in connection therewith:

 

1)

Bel-Aire Lighting Maintenance District

 

2)

Belmont Highway Lighting District

 

3)

Burlingame Hills Sewer Maintenance District

 

4)

Campo-Bello University Park Drainage Maintenance District

 

5)

Colma Creek Flood Control Zone

 

6)

Colma Creek Flood Control Zone 1

 

7)

Colma Creek Flood Control Zone 2

 

8)

Colma Creek Flood Control Zone 3

 

9)

Colma Highway Lighting District

 

10)

County Service Area No. 1 (Highlands)

 

11)

County Service Area No. 6 (Princeton-By-The-Sea)

 

12)

County Service Area No. 8 (North Fair Oaks)

 

13)

Crystal Springs County Sanitation District

 

14)

Devonshire County Sanitation District

 

15)

Emerald Lake Heights Highway Lighting District

 

16)

Emerald Lake Heights Sewer Maintenance District

 

17)

Enchanted Hills Drainage Maintenance District

 

18)

Enchanted Hills Lighting Maintenance District

 

19)

Fair Oaks Sewer Maintenance District

 

20)

Granada Highway Lighting District

 

21)

Harbor Industrial Sewer Maintenance District

 

22)

Highlands Drainage Maintenance District

 

23)

Highlands Landscape Maintenance District

 

24)

Kensington Square Sewer Maintenance District

 

25)

La Honda Lighting Maintenance District

 

26)

Menlo Park Highway Lighting District

 

27)

Montara Highway Lighting District

 

28)

Oak Knoll Sewer Maintenance District

 

29)

Pescadero Highway Lighting District

 

30)

Ravenswood Slough Flood Control Zone

 

31)

San Bruno Creek Flood Control Zone 2

 

32)

San Francisquito Creek Flood Control Zone 2

 

33)

Scenic Heights County Sanitation District

 

34)

Sequoia Drainage Maintenance District

 

35)

University Heights Drainage Maintenance District

   
 

This item is related to #17 listed under County Manager.

   

19.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a:

 

A)

Resolution authorizing an agreement with the San Francisquito Creek Joint Powers Authority and the Santa Clara Valley Water District for funding of the planning and design of the initial capital project on San Francisquito Creek between East Bayshore Road and San Francisco Bay, in the amount of $400,000

 

B)

Resolution authorizing a transfer in the amount of $400,000 from Appropriation from Contingency to Other Charges to fund the agreement (4/5ths vote required)

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

Supporting Document Appropriation Transfer Request

     

20.

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 establishing the capital improvement program component of the annual revenue collected through the Sewer Service Charges as a dedicated source of revenue for payment of the funds accessed through the Clean Water State Revolving Fund For Construction Of Wastewater Treatment Facilities which will be used to finance the Capital Improvement Project in 9 of the ten Districts, excluding Edgewood Sewer Maintenance District

 

Supporting Document Memo

 

Supporting Document Resolution

HEALTH SYSTEM

21.

Resolution authorizing:

 

A)

A grant agreement with the California Department of Public Health for participation in the Network for a Healthy California for the term of October 1, 2009 through September 30, 2012, in the amount of $719,780, $573,546 is Net County Cost

 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modification, in an amount not to exceed $25,000

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

22.

Resolution authorizing:

 

A)

An amendment to the agreement with FirstWatch Solutions, Inc. adding additional data sources to monitor abnormalities that may indicate a public health threat, increasing the amount by $18,792 to $109,211.08, no Net County Cost

 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modification, in an amount not to exceed $25,000

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

HUMAN RESOURCES

23.

A)

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

 

Nassim and Heba Aboufaraj

Maria Angela Ozamiz-Galapon

 

Luberta Bryant

William and Ann Snyders

 

Bernardino Cardarelli and Heidie Blue

Deahinny Antwan Washington

 

Damien McNorton

 
 

B)

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

 

Rhina Zapeda

 

Supporting Document

PUBLIC WORKS

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