PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MARCH 2, 9 AND 16, 2010

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

 

Tuesday, February 23, 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 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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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.

   
 

Motion: Tissier / Second: Jacobs Gibson

   

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: IHSS

 

County Negotiator: Fran Buchanan

   

B)

Organization: Unrepresented Management

 

County Negotiator: Nicole McKay

   

C)

Public Employee Performance Evaluation -- Feedback

 

Title: County Manager

   
 

The Board recessed to closed session at 10:22 a.m.

   
 

The Board reconvened the open session at 11:38 a.m. and County Counsel made the following report:

   
 

No reportable action was taken.

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 the Employee of the Month for February 2010 to Carl Hollomon, Jr., Child Support Services Supervisor, Department of Child Support Services (County Manager)

     
   

Speakers recognized by the President:

   

David S. Boesch, County Manager

   

Iliana Rodriguez, Child Support Services

   

Patricia Arteaga Child Support Services

   

Carl Holloman, Recipient

   

Supervisor Mark Church, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

   

Supervisor Rich Gordon, Board of Supervisors

     

5.

9:00 a.m.

Report and update by the Workforce Investment Board (Supervisor Mark Church)

     
   

Speakers recognized by the President:

   

Supervisor Mark Church, Board of Supervisors

   

Fred Sloan, Director, Workforce Investment Board

   

Supervisor Rich Gordon, Board of Supervisors

     

6.

9:15 a.m.

Presentation by the Redwood City School Board on their current budget situation and its effects on their schools, students and families (Communications from Other Agencies)

     
   

Speakers recognized by the President:

   

Alisa MacAvoy, Redwood City Elementary School Board Trustee

   

Shelly Masur, Redwood City Elementary School Board Trustee

   

Supervisor Rich Gordon, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

     

7.

9:15 a.m.

Update on the Countdown to Census 2010 (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Margot Grant, Census Coordinator

   

Pat Bell, San Carlos

REGULAR AGENDA

COUNTY MANAGER

8.

County Manager’s report:

   
 

David Boesch gave an update on the Federal Stimulus funding and had nothing to report on Sacramento.

   
 

Speakers recognized by the President:

 

David S. Boesch, County Manager

 

Supervisor Carole Groom, Board of Supervisors

BOARD OF SUPERVISORS

9.

Board members’ committee reports

   
 

Supervisor Rose Jacobs Gibson reported that the people affected by the plane crash in their East Palo Alto neighborhood have been receiving the help and services they need. Supervisor Jacobs Gibson went on to say that the crash did not injure or kill anyone on the ground, but took the lives of three Tesla Motor employees.

   
 

Supervisor Rich Gordon announced that the Friendship Center celebrated its 40th Anniversary on Monday, February 22, 2010. He was presented with a plaque thanking the San Mateo County Board of Supervisors for their continued support.

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.

 

10.

Approve the minutes for the meeting of February 9, 2010

BOARD OF SUPERVISORS

11.

Recommendation for the reappointment of Frank Tedesco to the Board of Building Permit Appeals, term expiring December 31, 2012 (Supervisor Rich Gordon)

   

12.

Ratification of a resolution (3051) honoring Jack Crist for his service as City Manager to the City of Belmont (Supervisor Carole Groom)

   

13.

Ratification of a resolution (3052) honoring Dr. Sarah D. Stewart, Ph.D. for 26 years of service on the Sequoia Union High School District Board of Trustees (Supervisor Rose Jacobs Gibson)

   

14.

Ratification of a resolution (3053) honoring the Sprite Step Off Service Challenge for their volunteer efforts on behalf of the Boys and Girls Club of the Peninsula (Supervisor Rich Gordon)

COUNTY MANAGER

15.

Resolution (070638) authorizing:

   
 

A)

Three permit agreements with the State of California Highway Patrol for the operation of wireless communication facilities for the following communication sites for the term of February 23, 2010 through February 28, 2015, with one option to extend the terms for an additional five years

     
   

1)

North Peak, at a initial monthly rent of $1,448.16

       
   

2)

Rolph Hill, at a initial monthly rent of $1,365.27

       
   

3)

Pigeon Point, at a initial monthly rent of $538.37

   
 

B)

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

   

16.

Resolution (070639) authorizing:

   
 

A)

A permit agreement with New Cingular Wireless PCS, LLC for the operation of a wireless communication facility at the Half Moon Bay Airport for the term of February 23, 2010 through February 28, 2015, with one option to extend the term for an additional five years, at an initial monthly rate of $2,775

     
 

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

   

17.

Resolution (070640) authorizing the Association of Bay Area Governments as lead applicant and collaborative entity to apply to the California Energy Commission’s State Energy Program on behalf of the County of San Mateo, in partnership with the Counties of Alameda, Contra Costa, Marin, San Francisco, Santa Clara, Solano, and Sonoma, in the total amount of $10,750,000

   

18.

Resolution (070641) authorizing the County of Sacramento, in its capacity as a lead applicant and collaborative entity for the CaliforniaFIRST Program to:

   
 

A)

Apply on behalf of the County of San Mateo to the California Energy Commission’s State Energy Program, in the total amount of $16,500,000 in grant funds to be allocated among the fourteen counties statewide that comprise the CaliforniaFIRST Program

     
 

B)

Accept a grant award on behalf of the County of San Mateo and enter into all necessary agreements and amendments to implement and carry out the program for financing the projects

   

19.

Adoption of an ordinance (04490) amending the salary ordinance eliminating vacant positions in the current fiscal year, previously introduced on February 9, 2010, and waiver of reading the ordinance in its entirety

HEALTH SYSTEM

20.

Resolution (070642) authorizing:

     
 

A)

An agreement with Pacific Footcare Podiatry Group, Inc. for the provision of podiatry services for the term of February 1, 2010 through January 31, 2012, in an amount not to exceed $250,920

     
 

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

   

21.

A)

Resolution (070643) authorizing an amendment to the agreement with the California Department of Aging for the Health Insurance Counseling and Advocacy Program, increasing the amount by $51,305 to $309,144, no Net County Cost

   
 

B)

Resolution (070644) authorizing a transfer in the amount of $51,305 from Unanticipated Revenue to Provider Services Programs for the Health Insurance Counseling and Advocacy Program (4/5ths vote required)

   

22.

Resolution (070645) authorizing an amendment to the agreement with Blood Centers of the Pacific for the provision of blood and blood products to the San Mateo Medical Center, instituting a quarterly rebate system, extending the term through December 31, 2010, increasing the amount by $712,100 to $1,424,200

   

23.

Resolution (070646) authorizing an amendment to the agreement with the San Mateo Health Commission for the provision of Medi-Cal services for Health Plan of San Mateo clients, revising the amounts of supplemental payments, amending conditions for receipt of supplemental payments

   

24.

Resolution (070647) authorizing the Controller to continue payments on the Health System Community Health STD/HIV Program agreements for the term of March 1, 2010 through June 30, 2010, no Net County Cost

HUMAN RESOURCES

25.

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

   
 

Eric Chaney

Mario and Maria G. Lombera

 

Jenny Chen

Salvador Sandoval

 

James Grays

Soils Engineering Construction, Inc.

 

Lawrence Green

 
     

26.

Adoption of an ordinance (04491) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on February 9, 2010 and waiver of reading the ordinance in its entirety

HUMAN SERVICES

27.

Resolution (070648) authorizing:

     
 

A)

An agreement with the San Mateo County Community College District for San Mateo County’s participation in the Bay Area Clean Energy Careers grant for the term of July 1, 2009 through February 14, 2012, in an amount not to exceed $240,000, no Net County Cost

     
 

B)

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

     

28.

Resolution (070649):

   
 

A)

Authorizing the execution of the System Improvement Plan

     
 

B)

Designating the Children’s Collaborative Action Team (CCAT) as the County’s Children’s Trust Fund Commission and Child Abuse Prevention Coordinating Council

   
 

C)

Designating the CCAT Steering Committee as the Promoting Safe and Stable Families Collaborative for FYs 2010-13

     

29.

Resolution (070650) authorizing the acceptance of an American Recovery and Reinvestment Act of 2009 grant from the Employment Development Department for the provision of piloting and administering a Green Jobs Corps for the term of July 8, 2009 through March 31, 2011, in the amount of $936,429, no Net County Cost

PUBLIC WORKS

30.

Resolution (070651) authorizing the Director of the Department of Public Works or his designee to submit an application for the State Transportation Improvement Program Transportation Enhancement Program funding to finance a revised project scope to include the San Mateo County Bicycle and Pedestrian Enhancements Project

   

31.

Resolution (070652) authorizing the Department of Public Works to collect a $95 administrative fee per covered project for expenses incurred to administer the Recycling and Diversion of Construction and Demolition Debris ordinance

   

32.

Resolution (070653) rescinding a no parking zone on Warrington Avenue, unincorporated Redwood City area

   

33.

Resolution (070654) authorizing the Director of the Department of Public Works to proceed with:

   
 

A)

Preparing plans and specifications for a project to resurface various streets in Ladera, North Fair Oaks, District 4, Palomar Park and San Mateo Highlands areas to be funded through the Federal Economic Stimulus II Proposal, referred as the Jobs for Main Street Act of 2010

   
 

B)

Filing a Notice of Exemption for a California Environmental Quality Act Categorical Exemption in order to obtain National Environmental Policy Act approval

   
 

C)

Advertising for bids on the project and reporting back to the Board of Supervisors with recommendations on awarding a contract

   

34.

Adoption of an ordinance (04492) 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, previously introduced on February 9, 2010 and waiver of reading the ordinance in its entirety

   
   
   
 

The meeting was adjourned at 11:38 a.m. in memory of Dr. Caroline Drinnan and the three Tesla Motors employees who lost their lives in a plane crash in East Palo Alto.