PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON NOVEMBER 17 AND 24, 2009

REGULAR MEETING

SAN MATEO COUNTY BOARD OF SUPERVISORS

TUESDAY, NOVEMBER 10, 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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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)

Conference with Legal Counsel – Existing Litigation

     
   

County of San Mateo v. Pacific Shores et. al.

   

San Mateo County Superior Court Case No. CIV 486660

     
   

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

   

San Mateo County Superior Court Case No. CIV 456781

     
 

B)

Conference with Legal Counsel – Anticipated Litigation

     
   

Initiation of litigation pursuant to subdivision (c) of Government Code Section 54956.9

     
   

One matter

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 15 through 21, 2009 as National Hunger and Homelessness Awareness Week (Supervisor Rose Jacobs Gibson)

     

5.

9:00 a.m.

Presentation on the annual activities of the Children's Collaborative Action Team and the San Mateo County Child Abuse Prevention Council (Supervisor Mark Church)

     

6.

9:15 a.m.

Resolution accepting the 2010 budget of the San Mateo County Exposition and Fair Association by the San Mateo County Event Center (Communications from Other Agencies)

   

Supporting Document Memo, Resolution and Report

     

7.

9:15 a.m.

Presentation of the 2009 California State Association of Counties (CSAC) Challenge Awards to the San Mateo County Sheriff’s Office (Supervisor Mark Church)

     

8.

9:30 a.m.

Presentation of a plaque and resolution honoring Redwood City Police Captain Ed Hernandez for his work on behalf of the San Mateo County Children’s Fund (Supervisor Adrienne Tissier)

     

9.

9:30 a.m.

Presentation by the Second Harvest Food Bank of Santa Clara and San Mateo Counties (Supervisor Carole Groom)

     

10.

9:45 a.m.

Presentation of a proclamation designating November 2009 as Adoption Month (Supervisor Mark Church)

   

Supporting Document

     

11.

9:45 a.m.

Presentation by the San Mateo County Tobacco Education Coalition on the countywide tobacco prevention efforts and the 2009 Great American Smokeout (Supervisor Adrienne Tissier)

REGULAR AGENDA

COUNTY MANAGER

12.

County Manager’s report:

   
 

Monthly report on the American Recovery and Reinvestment Act of 2009

 

Supporting Document

BOARD OF SUPERVISORS

13.

Resolution establishing a 2010 Charter Review Committee to make recommendations to the Board of Supervisors regarding proposed amendments to the County Charter (Finance and Operations Committee: Supervisors Mark Church and Rich Gordon)

 

Supporting Document Memo

 

Supporting Document Resolution

   

14.

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.

 

15.

Approve the minutes for the meeting of October 20, 2009

 

Supporting Document

ASSESSOR-COUNTY CLERK-RECORDER

16.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing a lease agreement with DFM Associates, Inc. for the provision of a Voter Registration System for the term of November 10, 2009 through December 31, 2014, in an amount not to exceed $1,200,000

 

B)

Authorizing the Assessor-County Clerk-Recorder 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

BOARD OF SUPERVISORS

17.

Recommendation for the appointment of Supervisor Rich Gordon to the San Mateo County Transportation Authority, term expiring December 31, 2011 (Supervisor Mark Church)

 

Supporting Document

   

18.

Resolution honoring Jim Hartnett for 16 years of service on the City Council of Redwood City (Supervisor Mark Church)

 

Supporting Document

   

19.

Resolution honoring Diane Howard for 16 years of service on the City Council of Redwood City (Supervisor Mark Church)

 

Supporting Document

COUNTY COUNSEL

20.

Resolution authorizing an agreement with Orrick, Herrington & Sutcliffe LLP for the provision of legal services related to the 2009 Lease Revenue Refunding Bonds for the term of October 1, 2009 through January 1, 2010, in an amount not to exceed $200,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

21.

Approve a correction to the 2009-10 secured property tax roll to recognize the welfare exemption for real property, land and improvements belonging to Notre Dame High School, Belmont

 

Supporting Document

   

22.

Approve a correction to the 2009-10 unsecured property tax roll to correct an error in the property tax assessment for equipment leased by IBM Credit LLC

 

Supporting Document

COUNTY MANAGER

23.

Resolution authorizing:

 

A)

A SubPermit with the United States National Park Service for the installation, operation and maintenance of a radio communications facility at North Peak located on Montara Mountain, unincorporated San Mateo County based on reimbursement for shared utility and other costs for a term of ten years, with one option to extend for an additional ten years

 

B)

The County Manager or his designee to execute notices, options and documents associated with the SubPermit including, but not limited to extension or termination of the SubPermit under the terms set forth

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

24.

Resolution authorizing:

 

A)

A Revocable Encroachment Permit and agreement with Redwood Glen to treat and deliver potable water for the camp adjacent to Memorial Park, Loma Mar area for the term of November 10, 2009 through November 9, 2019

 

B)

The County Manager or his designee to execute notices, options and documents associated with the agreement including, but not limited to extension or termination of the agreement under the terms set forth

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

     

25.

Resolution authorizing:

 

A)

An amendment to the sublease agreement with the California Employment Development Department for a portion of the leased building located at 550 Quarry Road, San Carlos, extending the term through October 31, 2010

 

B)

The County Manager or his designee to execute notices, options and documents associated with the amendment including, but not limited to extension or termination of the agreement under the terms set forth

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

     

26.

Resolution: (4/5ths vote required)

 

A)

Approving the issuance by the San Mateo County Joint Powers Financing Authority for the refunding of all or a portion of the Authority’s Lease Revenue Bonds, 1997 Series A and Lease Revenue Bond, 1999 Refunding Series A, in an amount not to exceed $155,000,000

 

B)

Authorizing the forms of and directing the execution and delivery of a bond purchase contract, a continuing disclosure agreement and an official statement

 

C)

Authorizing a lease financing with the San Mateo County Joint Powers Financing Authority

 

D)

Approving the taking of all necessary actions in connection therewith

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

Supporting Document Attachment

   

Supporting Document Attachment

   

Supporting Document Attachment

     

27.

Resolution:

 

A)

Authorizing the County Manager or his designee to execute all documents necessary for the implementation of the County's Residential Energy Assistance Program, including but not limited to documents authorizing the County's participation in the CaliforniaFIRST Program, a property assessed clean energy program sponsored by the California Statewide Communities Development Authority

 

B)

Directing the County Manager to submit to the Board of Supervisors for ratification and acceptance a monthly report of any and all documents executed, processed or submitted

   

Supporting Document Memo

   

Supporting Document Resolution

HEALTH SYSTEM

28.

A)

Resolution authorizing an agreement with the California Department of Public Health for the provision of public health emergency preparedness for the term of July 1, 2009 through August 9, 2010, in the amount of $2,037,681, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $710,000 from Unanticipated Revenue to various accounts for the Public Health Bioterrorism Programs for FY 2009-10 (4/5ths vote required)

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

Supporting Document Appropriation Transfer Request

   

29.

Resolution authorizing:

 

A)

Agreements with Alzheimer’s Association, Northern California & Northern Nevada; Avenidas; Catholic Charities CYO; Center for Independence of the Disabled; Cities of Belmont, Daly City, East Palo Alto, Menlo Park, Pacifica, San Bruno, San Mateo, and South San Francisco; Coastside Adult Day Health Center; Edgewood Center for Children and Families; Family Caregiver Alliance; Family Service Agency; Hospital Consortium of San Mateo County; Kimochi, Inc.; Legal Aid Society of San Mateo County; Mills-Peninsula Health Services; Ombudsman Services of San Mateo County, Inc.; Peninsula Volunteers, Inc.; Second Harvest Food Bank; Self Help for the Elderly; and Senior Coastsiders for the provision of supportive, nutrition and community-based services for FY 2009-10, in a total amount not to exceed $3,151,236, $498,598 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 Alzheimer’s Association, Northern California & Northern Nevada

   

Supporting Document Avenidas

   

Supporting Document Catholic Charities CYO

   

Supporting Document Center for Independence of the Disabled

   

Supporting Document City of Belmont

   

Supporting Document City of Daly City

   

Supporting Document City of East Palo Alto

   

Supporting Document City of Menlo Park

   

Supporting Document City of Pacifica

   

Supporting Document City of San Bruno

   

Supporting Document City of San Mateo

   

Supporting Document City of South San Francisco

   

Supporting Document Coastside Adult Day Health Center

   

Supporting Document Edgewood Center for Children and Families

   

Supporting Document Family Caregiver Alliance

   

Supporting Document Family Service Agency

   

Supporting Document Hospital Consortium of San Mateo County

   

Supporting Document Kimochi, Inc

   

Supporting Document Legal Aid Society of San Mateo County

   

Supporting Document Mills-Peninsula Health Services

   

Supporting Document Ombudsman Services of San Mateo County, Inc.

   

Supporting Document Peninsula Volunteers, Inc.

   

Supporting Document Second Harvest Food Bank

   

Supporting Document Self Help for the Elderly

   

Supporting Document Senior Coastsiders

     

30.

Resolution authorizing:

 

A)

An agreement with the City and County of San Francisco through its Airport Commission to be the designated paramedic first responder provider for FYs 2009-14, with an option to extend for five years

 

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

     

31.

Resolution authorizing:

 

A)

An agreement with the Health Plan of San Mateo for the provision of outpatient mental health services to residents with Healthy Families, Healthy Kids and HealthWorx insurance coverage for the term of January 1, 2009 through December 31, 2011, 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

     

32.

Resolution authorizing:

 

A)

An agreement with the Health Plan of San Mateo for the provision of Medicare CareAdvantage services for the term of January 1, 2009 through December 31, 2011, 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

     

33.

Resolution authorizing:

 

A)

An agreement with Peninsula Surgical Specialists Medical Group, Inc. for the provision of general, thoracic and vascular surgery services for FYs 2009-11, in an amount not to exceed $2,613,280

 

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

     

34.

Resolution authorizing an amendment to the agreement with Veterans Affairs, Palo Alto Health Care System for the provision of supported transitional housing, reducing the term to December 1, 2010, decreasing the amount by $204,894 to $763,564, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

35.

Accept the Mental Health Board Annual Report for FY 2008-09

 

Supporting Document Memo

 

Supporting Document Report

HUMAN RESOURCES

36.

Resolution adopting the Memorandum of Understanding with the Service Employees International Union (SEIU)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

INFORMATION SERVICES

37.

Resolution authorizing an amendment to the agreement with Picis, Inc. for the provision of support and maintenance for an Emergency Department Information System at the San Mateo Medical Center, extending the term through June 30, 2012, increasing the amount by $192,501 to $845,001 (Jointly with the Health System)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PARKS

38.

Resolution authorizing a transfer in the amount of $29,689.15 from Wunderlich Trust Fund Other Professional Contract Services to Parks Acquisition Development Operating Transfer Out to fund a work authorization from the Department of Public Works for the labor and materials to overlay the existing asphalt parking lot at Wunderlich Park for the newly renovated Folger Stable (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Appropriation Transfer Request

PUBLIC WORKS

39.

Resolution increasing the Director of Public Works authority to execute change orders to the contract with Half Moon Bay Grading & Paving, Inc. for the payment of unanticipated project costs related to the MidCoast Drainage Improvement Project on Cedar Street and George Street to Montara Creek, increasing the amount by $65,000 to $326,580

 

Supporting Document Memo

 

Supporting Document Resolution

   

40.

Resolution:

 

A)

Adopting plans and specifications dated November 6, 2009 including conformance with prevailing wage scale requirements and calling for sealed proposals for the Seal Cove Trail Improvement Project, Fitzgerald Marine Reserve, Moss Beach area

   

(Monday, November 30, 2009 at 2:30 p.m.)

 

B)

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

   

Supporting Document Memo

   

Supporting Document Resolution

     

41.

A)

Resolution authorizing the installation of one new yield sign that directs traffic on eastbound A Street to yield to traffic on southbound Reiner Street and westbound A Street in Broadmoor Village, Town of Colma area

 

B)

Resolution authorizing the establishment of one no parking zone in Broadmoor Village, Town of Colma area

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Resolution

   

Supporting Document Attachment

     

42.

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