REGULAR MEETING

SAN MATEO COUNTY BOARD OF SUPERVISORS

TUESDAY, APRIL 13, 2010

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

Negotiation: SMCCE

 

County Negotiator: Fran Buchanan

   

B)

Negotiation: DSA

 

County Negotiator: Keith Fleming

   

C)

Conference with Legal Counsel – Existing Litigation

   
 

Derral Ball v. County of San Mateo

 

WCAB No. SM07023

   
 

Nicole Blincoe v. County of San Mateo

 

San Mateo County Superior Court Case No. CIV 489601

   
 

Donald B. Murphy Contractors, Inc. v. Soils Engineering Construction, Inc, et. al.

 

San Mateo County Superior Court No. 492682

   

D)

Conference with Legal Counsel-Anticipated Litigation

   
 

Significant exposure to litigation pursuant to subdivision (b) of Government Code Section 54956.9

   
 

One case

   
 

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

   
 

One case

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 by the San Mateo County Resource Conservation District, Helping People Help the Land (Supervisor Rich Gordon)

     

5.

9:00 a.m.

A)

Presentation of a proclamation designating April 2010 as Child Abuse Prevention Month

   

B)

Presentation of a proclamation designating April 11 through 17, 2010 as Week of the Young Child (Supervisor Mark Church)

   

Supporting Document Child Abuse Prevention Month

   

Supporting Document Week of the Young Child

     

6.

9:15 a.m.

Presentation of a proclamation designating April 2010 as National Association of Counties Healthy Counties Month (Supervisor Rose Jacobs Gibson)

   

Supporting Document

     

7.

9:15 a.m.

Presentation of a resolution honoring San Mateo Police Chief Susan E. Manheimer upon her installation as President of the California Police Chiefs’ Association (Supervisor Carole Groom)

   

Supporting Document

     

8.

9:15 a.m.

Presentation of a proclamation designating April 18 through 24, 2010 as Crime Victims’ Rights Week (Supervisor Rich Gordon)

   

Supporting Document

     

9.

9:30 a.m.

Presentation of a resolution honoring Faye McNair-Knox, Ph.D. as Assembly District 21's Woman of the Year (Supervisor Rose Jacobs Gibson)

   

Supporting Document

     

10.

9:30 a.m.

Acting as the Board of Commissioners of the Housing Authority, conduct a public hearing to consider Resolution No. 2010-02: (Governing Board)

 

A)

Approving the Housing Authority’s 2010-2011 Moving To Work Annual Plan

 

B)

Authorizing the Director of the Department of Housing and the Executive Director of the Housing Authority to execute any documents required by the U.S. Department of Housing and Urban Development to certify the Plan

   

1)

Report and recommendation

   

2)

Close public hearing

   

3)

Adopt resolution

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

     

11.

9:30 a.m.

Public hearing to consider the Midcoast Update Local Coastal Program amendments: (Planning and Building)

A)

Report and recommendation

B)

Close public hearing

C)

Consider the California Coastal Commission’s December 10, 2009 action on the Midcoast Update Local Coastal Program amendments

D)

Identify any additional information or analysis needed by the Board of Supervisors to respond at its May 11, 2010 meeting to the California Coastal Commission’s action

 

Supporting Document Executive Memo

 

Supporting Document Memo

REGULAR AGENDA

COUNTY MANAGER

12.

Accept the FY 2009-10 Mid-Year Report on the Performance of County Programs

 

Supporting Document Memo

 

Supporting Document Attachment

   

13.

County Manager’s report

BOARD OF SUPERVISORS

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 meetings of March 23 and 30, 2010

 

Supporting Document March 23, 2010

 

Supporting Document March 30, 2010

ASSESSOR-COUNTY CLERK-RECORDER

16.

Adoption of an ordinance amending Sections 2.94.010 and 2.94.020 to Title 2, Article 2.9, Chapter 2.94 of the San Mateo County Ordinance Code raising an exemption limit for low value personal property from property taxation from the current $5,000 to $7,500 pursuant to Revenue and Taxation Code Section 155.20, previously introduced on March 23, 2010 and waiver of reading the ordinance in its entirety (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Ordinance

BOARD OF SUPERVISORS

17.

Resolution authorizing the County’s participation in the Bay Area Climate Collaborative and affirming support of the Collaborative’s purpose and vision (Supervisors Rich Gordon and Rose Jacobs Gibson)

 

Supporting Document Memo

 

Supporting Document Resolution

   

18.

Recommendation for the appointment of Matthew Radisch to the Fatherhood Collaborative representing the Human Services Agency, term expiring December 31, 2011 (Supervisor Mark Church)

 

Supporting Document

   

19.

Recommendation for the reappointment of James Berkey to the Board of Building Permit Appeals, term expiring December 31, 2013 (Supervisor Rich Gordon)

 

Supporting Document

   

20.

Recommendation for the reappointments to the Fatherhood Collaborative, terms expiring December 31, 2011: (Supervisor Rich Gordon)

 

A)

William J. Allen and Jeanine Asche representing Community Member

 

B)

Patrick Ledesma representing the Health System

 

C)

Alonzo Emery representing Community Based Organization

 

Supporting Document

   

21.

Resolution honoring Elsa Dawson upon her retirement from the San Mateo County Human Services Agency (Supervisor Rich Gordon)

 

Supporting Document

   

22.

Resolution honoring Lieutenant Rahn Sibley for thirty-six years of service to the residents of Inglewood, Montebello, Riverbank, Piedmont, Compton and East Palo Alto (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

23.

Ratification of a resolution honoring Dannette Young Mitchell as the recipient of the Bertha Pitts Campbell Award from the San Francisco-Peninsula Alumnae Chapter of the Delta Sigma Theta Sorority for her dedication to the Chapter’s mission (Supervisor Rose Jacobs Gibson)

 

Supporting Document

COUNTY COUNSEL

24.

Resolution authorizing the issuance and competitive sale of Burlingame Elementary School District Election of 2007 General Obligation Bonds, Series B, in an aggregate principal amount not to exceed $17,200,000

 

Supporting Document Memo

 

Supporting Document Resolution

COUNTY MANAGER

25.

Request acceptance of the actuarial certification of cost to grant early retirement option with one year of additional service credit for certain classifications

 

Supporting Document Memo

 

Supporting Document Attachment

 

Supporting Document Report

GOVERNING BOARD

26.

Acting as the Board of Commissioners of the Housing Authority, adopt Resolution No. 2010-03 authorizing the Executive Director of the Housing Authority to execute an amendment to the commercial lease agreement with Yahia Shehadeh and Sabah Echkantana dba Jaffa City Café for retail space located in El Camino Village, 7662 El Camino Real, Colma, extending the term through March 31, 2013 with an option to extend an additional three years, increasing the base rent over the term of the agreement, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

HEALTH SYSTEM

27.

Resolution authorizing an agreement with the California Department of Public Health to participate in the Public Health Microbiologist Post-doctoral Training Program for FYs 2010-12, in the amount of $240,000, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Provencio Advisory Services for the provision of an interim Reimbursement Manager for the San Mateo Medical Center for the term of March 1, 2010 through February 28, 2011, in an amount not to exceed $200,000

 

B)

Authorizing 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

   

29.

Resolution authorizing:

 

A)

An agreement with Alpa Sanghavi, M.D. for the provision of administrative and medical leadership for specific project services for the term of March 1, 2010 through February 28, 2011, in an amount not to exceed $117,600

 

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

   

30.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Kevin W. Harper CPA & Associates for the provision of support and assistance to the Chief Financial Officer and Accounting Manager at the San Mateo Medical Center for the term of January 1 through December 31, 2010, in an amount not to exceed $175,000

 

B)

Authorizing 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 an amendment to the agreement with Kevin W. Harper CPA & Associates for the provision of support and assistance to the Chief Financial Officer and Accounting Manager at the San Mateo Medical Center, expanding the scope of work, increasing the amount by $97,339 to $347,019

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

32.

Resolution authorizing:

 

A)

An amendment to the agreement with Diamond Pharmacy Services for the provision of pharmaceutical services, including 340B pricing

 

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 waiving the Request for Proposal process and authorizing amendments to the agreements with:

 

A)

Free At Last, Project Ninety, Inc., The Latino Commission and Women’s Recovery Association to incorporate a re-entry system to reduce recidivism among county jail inmates, increasing the combined amounts by $486,667 to $9,581,328

 

B)

Our Common Ground, Inc. to incorporate adolescent residential services, increasing the amount by $100,000 to $4,335,418, $33,333 is Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Free At Last Agreement

 

Supporting Document Project Ninety, Inc. Agreement

 

Supporting Document The Latino Commission Agreement

 

Supporting Document Women’s Recovery Association Agreement

 

Supporting Document Our Common Ground, Inc. Agreement

   

34.

Resolution authorizing the:

 

A)

Submission of the 2010-11 update of the 2009-12 Strategic Plan for Services for Older Adults and Adults with Disabilities

 

B)

Execution of the transmittal letter as required by the California Department of Aging

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

35.

Resolution accepting a donation from an anonymous donor to the STD/HIV Program, in the amount of $10,000

 

Supporting Document Memo

 

Supporting Document Resolution

   

36.

Adoption of an ordinance amending the salary ordinance adding one Storekeeping Supervisor - E position and decreasing one Utility Worker position in the San Mateo Medical Center, previously introduced on March 23, 2010 and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

HUMAN RESOURCES

37.

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

 

Berenice Centeno

Cayrah Lee

 

Donald J. Isaacson

Julian Navarro (a minor)

 

Salma S. Khan

Mark Seymour

 

Supporting Document

   

38.

A)

Resolution authorizing the establishment of salaries and benefits for unrepresented management employees for the term of November 1, 2009 through October 31, 2010

 

B)

Resolution authorizing the establishment of salaries and benefits for unrepresented attorney employees for the term of November 1, 2009 through October 31, 2010

 

C)

Resolution authorizing the establishment of salaries and benefits for confidential employees for the term of November 1, 2009 through October 31, 2010

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Resolution

   

39.

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

 

Supporting Document Memo

 

Supporting Document Ordinance

 

Supporting Document Attachment

   

40.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on March 23, 2010 and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

 

Supporting Document Attachment

HUMAN SERVICES

41.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Northwoods Consulting Partners, Inc. for the provision of document imaging services for the term of April 1, 2010 through June 30, 2011, in an amount not to exceed $1,253,318, no Net County Cost

 

B)

Authorizing 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

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

42.

Resolution ratifying the signature of the County Manager to execute an agreement with the San Mateo County Community College District for the Beyond Economic Self-Sufficiency Tools Program for FY 2009-10, in an amount not to exceed $332,644, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

43.

Resolution authorizing an amendment to the agreement with Youth and Family Enrichment Services for the provision of additional community-based prevention services for youth through the Transitional Housing Placement Plus Program, increasing the amount by $387,000 to $2,640,890, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

44.

Resolution authorizing an amendment to the agreement with Youth and Family Enrichment Services for the provision of Transitional Housing Program Plus services at the County’s Triplex Facility, extending the term through June 30, 2011, increasing the amount by $253,800 to $754,650, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

PARKS

45.

Resolution:

 

A)

Approving the acceptance of a United States Fish and Wildlife Service Partners for Fish and Wildlife Cooperative Agreement funds for the Buffering Rare Species Habitat for the Edgewood Park and Natural Preserve Project, in the amount of $20,000

 

B)

Authorizing the Director of the Department of Parks or his designee to execute all necessary contracts, agreements, amendments, payment requests, and electronic funds transfer for implementing the purposes specified in the cooperative agreement

 

Supporting Document Memo

 

Supporting Document Resolution

     

46.

Resolution amending the Department of Parks fee schedule to authorize dry boat and trailer storage at Coyote Point Marina, in the amount of $50 per month for a 10-foot by 20-foot space and $75 per month for a 10-foot by 40-foot space

 

Supporting Document Memo

 

Supporting Document Resolution

PUBLIC SAFETY COMMUNICATIONS

47.

Resolution authorizing an agreement with the City of South San Francisco for the provision of public safety communication services for the term of October 5, 2009 through October 4, 2014, in the amount of $122,413 for the first year, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

48.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing the Purchasing Agent to execute a purchase order for proprietary software licenses, maintenance and support from Priority Dispatch Corporation, in an amount not to exceed $142,000

 

B)

Authorizing the Purchasing Agent to execute change orders, in an amount not to exceed $31,000

 

Supporting Document Memo

 

Supporting Document Resolution

PUBLIC WORKS

49.

Resolution authorizing:

 

A)

An agreement with the City of East Palo Alto for the provision of tenant improvement construction services to the San Mateo County East Palo Alto Government Center located at 2415 University Avenue, East Palo Alto for the term of May 1, 2010 through May 25, 2011, in an amount not to exceed $224,741

 

B)

The Director of the Department of Public Works to accept and issue contract change orders to provide additional services requested by the City or to address unforeseen issues as they may arise in consideration of the City’s agreement to pay the County additional compensation for additional work or changed services

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

50.

Resolution:

 

A)

Approving a Memorandum of Understanding for Cooperative Purchasing Power with Santa Clara County for the provision of establishing roles, rights and responsibilities between the parties in the Request for Proposal process for a Power Purchase Agreement Provider on a regional-wide basis for the term of March 10, 2010 through June 30, 2011

 

B)

Authorizing the County Manager or his designee to execute the agreement in substantially the form presented with such non-substantive additions, clarifications and other changes as the County Manager or his designee deems necessary or advisable after consultation with the County Counsel

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

51.

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

TREASURER–TAX COLLECTOR

52.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with RevQ, a Columbia Ultimate Company for the provision of bill/invoice printing and mailing of collection notices for the term of March 1, 2010 through February 28, 2013, in an amount not to exceed $750,000, no Net County Cost

 

B)

Authorizing the Treasurer–Tax Collector or his designee to execute notices, options and documents, 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

 

Supporting Document Attachment

   

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://library2.municode.com/default-now/home.htm?infobase=16029&doc_action=whatsnew