PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON FEBRUARY 16, 2010

 

The meeting was called to order at 9:00 a.m.

 

Tuesday, February 9, 2010

 

PLEDGE OF ALLEGIANCE

ROLL CALL Present: Supervisors Church, Groom, Gordon, Jacobs Gibson and Tissier

      Absent: None

 

1.

9:00 a.m.

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

   
 

No member of the public wished to speak.

   

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 3)
CONSENT AGENDA
(SEE PAGE 4)

     
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   
 

Motion: Tissier / Second: Church

   

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.

   
   
 

The following items will be heard at closed session immediately following the completion of the open session agenda:

   
 

Conference with Legal Counsel – Existing Litigation

   

A)

Adrian & Kathleen Smith v. County of San Mateo

 

San Mateo County Superior Court No. 487853

   

B)

In the Matter of: Parents on behalf of Student v. San Mateo County Health

 

OAH Case No. 2009090642

   

C)

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

 

San Mateo County Superior Court No. CIV 456781

   
 

The Board recessed to closed session at 10:35 a.m.

   
 

The Board reconvened the open session at 11:20 a.m. and County Counsel made the following report:

   
 

No reportable action was taken.

   
 

The Board recessed at 11:21 a.m.

   
 

The following items will be heard at closed session scheduled from 3:00 – 5:00 p.m. with no reportable action:

   
 

Conference with Labor Negotiators

   

D)

Organization: Unrepresented Management

 

County Negotiator: Nicole McKay

   

E)

Extra Help MOU Extension

 

County Negotiator: Diana Doughtie

   

F)

Negotiations Study Session

 

Organization: All Employee Organizations

 

County Negotiators: Keith Fleming and Diana Doughtie, IEDA

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 proclamation (3044) designating February 2010 as African American History Month (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Retired Captain Leslie Williams, Tuskegee Airmen, Recipient

     
   

Motion: Jacobs Gibson / Second: Groom

     

5.

9:00 a.m.

Presentation to honor and recognize local businesses that are certified as a Green Business in the unincorporated areas of San Mateo County (Supervisor Mark Church)

     
   

Speaker recognized by the President:

   

Supervisor Mark Church, Board of Supervisors

     

6.

9:15 a.m.

Presentation of a proclamation (3045) designating February 14, 2010 as Chinese New Year 2010, Year of the Tiger (Supervisor Mark Church)

     
   

Speaker recognized by the President:

   

Supervisor Mark Church, Board of Supervisors

     
   

Motion: Church / Second: Tissier

     

7.

1:30 p.m.

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

REGULAR AGENDA

TAX COLLECTOR–TREASURER–REVENUE SERVICES

8.

Resolution approving the revised San Mateo County Investment Policy dated January 2010

   
 

Speakers recognized by the President:

 

Supervisor Mark Church, Board of Supervisors

 

Supervisor Rich Gordon, Board of Supervisors

   
 

This item was referred back to the Finance and Operations Standing Committee.

COUNTY MANAGER

9.

A)

Accept the FY 2009-10 County Budget Update

   
 

B)

Review key budget assumptions and provide direction regarding the FY 2010-11 and 2011-12 budget

   
 

C)

Introduction of an ordinance amending the salary ordinance eliminating vacant positions in the current fiscal year and waiver of reading the ordinance in its entirety

   
   

This item was continued to the meeting of February 23, 2010 for adoption.

   
 

D)

Adopt updates to the County Reserves Policy

   
 

E)

Resolution (070620):

   
   

1)

Revising expenditure assumptions for FYs 2010-14 by eliminating the assumption that the General Fund contribution to the San Mateo Medical Center will be reduced to $50 million

   
   

2)

Stating that the Budget targets for the San Mateo Medical Center will be equivalent to those of the other divisions of the Health System

   
 

Speakers recognized by the President:

 

David S. Boesch, County Manager

 

Supervisor Rich Gordon, Board of Supervisors

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Mark Church, Board of Supervisors

 

Supervisor Carole Groom, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Pat Bell, San Carlos

   
 

Motion: Church / Second: Tissier

   
 

Ayes: Gordon, Groom, Church, Tissier, and Jacobs Gibson

 

Noes: None

   

10.

County Manager’s report:

   
 

A)

Analysis of the 2010-11 State Budget as proposed by the Governor

   
 

B)

Resolution (070621) approving edits to the 2009-10 State Legislative Session Program for San Mateo County

     
 

Speaker recognized by the President:

 

David S. Boesch, County Manager

   
 

Motion: Jacobs Gibson / Second: Church

BOARD OF SUPERVISORS

11.

Board members’ committee reports:

   
 

Supervisor Rose Jacobs Gibson, Chair of the 2010 Census, announced that the census questionnaire will be mailed mid-March. She reminded everyone of the importance of participating in the census, that the information provided is confidential, to return the questionnaire by April 1, 2010, and that the information that is provided be correct. Supervisor Jacobs Gibson will give an update at the next Board of Supervisors meeting on February 23, 2010.

   
 

Supervisor Mark Church gave an update on the Job Hunter’s Book Camp that was sponsored by Congresswoman Jackie Speier and in conjunction with Supervisor Church’s office was a great success with over 1,000 attendees. He thanked PeninsulaWorks and Beverly Beasley Johnson for their work on the event.

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.

 

12.

Approve the minutes for the meeting of January 26, 2010

AGRICULTURE/WEIGHTS AND MEASURES

13.

A)

Resolution (070622) authorizing an agreement with the California Department of Food and Agriculture for the provision of quarantine inspection services to prevent the spread of the light brown apple moth for FY 2009-10, in an amount not to exceed $140,553.58, no Net County Cost

   
 

B)

Resolution (070623) authorizing a transfer in the amount of $77,387.58 from Unanticipated Revenue to various accounts to support program salaries and benefits and other operating costs (4/5ths vote required)

   

14.

A)

Resolution (070624) authorizing an agreement with the California Department of Food and Agriculture for the provision of high risk pest exclusion inspection services to prevent the introduction of economically important plant pests and diseases for FY 2009-10, in an amount not to exceed $597,787, no Net County Cost

   
 

B)

Resolution (070625) authorizing a transfer in the amount of $47,969 from Unanticipated Revenue to High Risk Pest Exclusion to support the inspection program motor vehicle operating costs (4/5ths vote required)

BOARD OF SUPERVISORS

15.

Consideration of the 2010 Board, Commission, and Committee Assignments for the Board of Supervisors (Supervisor Rich Gordon)

   

16.

Recommendation for the appointment of Jonathan T. Symonds to the Agricultural Advisory Committee representing Public Member, term expiring November 30, 2013 (Supervisors Rich Gordon and Carole Groom)

   

17.

Recommendation for the appointment of Eugene T. Tavernier to the Area Board 5 on Developmental Disabilities representing the County of San Mateo, term expiring December 31, 2012 (Supervisor Carole Groom)

   

18.

Recommendation for the appointments of Ligia Andrade, Maria Fernandez, Carrie Gann and Gianna Driver to the Commission on the Status of Women, terms expiring December 31, 2013 (Supervisors Carole Groom and Adrienne Tissier)

   

19.

Recommendation for the appointment of Edward Burns to the In-Home Supportive Services Advisory Committee representing Consumers, term expiring January 31, 2014 (Supervisors Carole Groom and Rose Jacobs Gibson)

   

20.

Ratification of a resolution (3046) honoring Reverend Doctor Robert Leonard Fairley for 50 years of service in preaching the gospel to the citizens of San Mateo County (Supervisor Rose Jacobs Gibson)

   

21.

Ratification of a resolution (3047) honoring Rosanne Foust as the 2009 Redwood City-San Mateo County Chamber of Commerce Person of the Year (Supervisor Rich Gordon)

   

22.

Ratification of a resolution (3048) honoring Melanie Rogers as the 2009 Redwood City-San Mateo County Chamber of Commerce Woman of the Year (Supervisor Rich Gordon)

   

23.

Ratification of a resolution (3049) honoring Sheryl Pomerenk upon her retirement as CEO of the San Carlos Chamber of Commerce (Supervisor Rich Gordon)

   

24.

Ratification of a resolution (3050) honoring the San Mateo County Department of Housing upon its 5th Anniversary (Supervisor Mark Church)

CORONER

25.

A)

Resolution (070626) accepting a donation from the Sammut Family Foundation for the Coroner’s Office Save-A-Life Program, in the amount of $5,000

   
 

B)

Resolution (070627) authorizing a transfer in the amount of $5,000 from Gifts and Donations to Special Department Expense for the Save-A-Life Program (4/5ths vote required)

COUNTY COUNSEL

26.

Resolution (070628) authorizing the Menlo Park City School District to issue and sell Series 2010 Bonds, in an aggregate principal amount not to exceed $22,835,272.15 by negotiated sale without further action of the County

   

27.

Resolution (070629) determining that the public convenience or necessity would be served by the issuance of an alcoholic beverage license to GSA Enterprises, Inc. for the premises located at 8865 La Honda Road, La Honda

   

28.

Approve a correction to the 2008 tax roll and the corresponding tax refund with interest to correct an error in the property tax assessment for the property located at 1130–1150 Veterans Boulevard, South San Francisco brought about by the inadvertent double valuation of construction in progress

   

29.

Adoption of an ordinance (04488) adding Sections 2.91.020 and 2.91.030 to Title 2, Article 2.9, Chapter 2.91 of the San Mateo County Ordinance Code establishing additional qualifications for the San Mateo County Treasurer-Tax Collector as provided for in Government Code section 27000.7 to become effective in January 2015 and continuing educations requirements for the San Mateo County Treasurer-Tax Collector as provided for in Government Code section 27000.8 to become effective in January 2011, previously introduced on January 26, 2010 and waiver of reading the ordinance in its entirety

COUNTY MANAGER

30.

Resolution (070630) authorizing:

   
 

A)

An amendment to the agreement with HM Shoreline Venture, LP for the office building located at 225 Cabrillo Highway, Building A, Half Moon Bay, eliminating the landlord’s obligation to provide an improvement allowance, obligating the landlord to execute documentation related to a grant, extending the term through June 30, 2020

   
 

B)

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

   

31.

Resolution (070631) authorizing the County Manager or his designee to execute a master agreement with Sharp Business Systems of San Francisco for the rental of department copy machines for the term of March 1, 2010 through February 28, 2014

   

32.

Resolution (070632):

   
 

A)

Consenting to and authorizing the nomination by the San Mateo County Historical Association of the San Mateo County Courthouse located at 2200 Broadway, Redwood City for the designation as a California Historical Landmark in the California Office of Historic Preservation

   
 

B)

Authorizing the County Manager or his designee to execute consents, notices, and documents associated with the nomination and designation

   

33.

Accept the report containing the County’s response to the following 2009-10 Grand Jury report: Modifying Qualifications for the San Mateo County Treasurer-Tax Collector Office

HEALTH SYSTEM

34.

Resolution (070633) authorizing an agreement with The Regents of the University of California for an Integrated Nurse Leadership Program for the term of April 1, 2009 through April 30, 2011, in the amount of $60,000

   

35.

Resolution (070634) authorizing:

   
 

A)

An agreement with California Advanced Imaging Medical Associates, Inc. for the provision of radiology and other diagnostic imaging services for the term of January 1, 2010 through December 31, 2012, in an amount not to exceed $6,700,000

   
 

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

   

36.

Adoption of an ordinance (04489) amending the salary ordinance adding and deleting positions in the Family Health Services Division, previously introduced on January 26, 2010, and waiver of reading the ordinance in its entirety

HOUSING

37.

Resolution (070635) authorizing:

     
 

A)

An amendment to the covenant and agreement with EQR-La Terrazza and the San Mateo County Transit District regarding affordability restrictions for La Terrazza at Colma Station, no Net County Cost

   
 

B)

The Director of the Department of Housing or his designee to set the per unit annual affordability compliance monitoring fee

   
 

C)

The Director of the Department of Housing or is designee to record the amendment to the covenant and agreement

HUMAN RESOURCES

38.

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

   
 

Frank Acosta

John Ryan

 

Zarine Batliwalla

Jason Phillip Wanlass

     

39.

Resolution (070636) authorizing:

   
 

A)

An agreement with Concern EAP for the provision of work-life benefits and resources to county employees and their dependents through the County’s Employee Assistance Program for the term of March 1, 2010 through December 31, 2012, in an amount not to exceed $405,000, 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

   

40.

Introduction of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of February 23, 2010 for adoption.

INFORMATION SERVICES

41.

Resolution (070637):

   
 

A)

Authorizing amendments to the agreements with CompuCom Systems, Inc. and Strategic Staffing Solutions for the provision of contingency staffing services, increasing the total amount by $1,000,000 to $4,500,000

   
 

B)

Limiting the County’s fiscal obligation under both agreements to $4,500,000

PUBLIC WORKS

42.

Introduction of an ordinance amending Chapter 7.04 of the San Mateo County Ordinance Code for a prima facie speed limit of 40 miles per hour for the county-maintained portion of Hillside Boulevard, City of South San Francisco area and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of February 23, 2010 for adoption.

   

43.

Make a finding to continue the local emergency declaration for constructing slope stabilization within the landslide in the La Honda area (4/5ths vote required)

   
   
   
 

The meeting was adjourned at 11:22 a.m. in memory of Thomas Francis Hayes and Tommie Roberts.