PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON APRIL 20 AND MAY 4, 2010
The meeting was called to order at 9:00 a.m. | ||||
Tuesday, April 13, 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 | ||
Speakers recognized by the President: | ||||
Dolly Clemente, Daly City (SEIU 521) | ||||
Myrna Bravo, East Palo Alto (SEIU 521) | ||||
Evelyn Carter, East Palo Alto (SEIU 521) | ||||
Cynthia Howard, Sheriff’s Office (SEIU 521) | ||||
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 6) | |||
Motion: Church / Second: Jacobs Gibson | ||||
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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 | ||||
Settlement in the amount of $35,855.35 and future medical care | ||||
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 – This item was not discussed. | ||||
The Board recessed to Closed Session at 12:21 p.m. | ||||
The Board reconvened the open session at 1:16 p.m. and County Counsel made the following report: | ||||
No other reportable action was taken. |
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) | |||
Speakers recognized by the President: | |||||
Supervisor Rich Gordon, Board of Supervisors | |||||
Kellyx Nelson, Executive Director, Resource Conservation District | |||||
5. |
9:00 a.m. |
A) |
Presentation of a proclamation (3072) designating April 2010 as Child Abuse Prevention Month | ||
Speakers recognized by the President: | |||||
Supervisor Mark Church, Board of Supervisors | |||||
Renee Zimmerman, Children’s Collaborative Action Team | |||||
Laura Daws, Parent Representative, Children’s Collaborative Action Team | |||||
Motion: Church / Second: Tissier | |||||
B) |
Presentation of a proclamation (3073) designating April 11 through 17, 2010 as Week of the Young Child (Supervisor Mark Church) | ||||
Speakers recognized by the President: | |||||
Supervisor Mark Church, Board of Supervisors | |||||
Laura Walker, Child Care Coordinating Council | |||||
Motion: Church / Second: Tissier | |||||
6. |
9:15 a.m. |
Presentation of a proclamation (3074) designating April 2010 as National Association of Counties Healthy Counties Month (Supervisor Rose Jacobs Gibson) | |||
Speakers recognized by the President: | |||||
Supervisor Rose Jacobs Gibson, Board of Supervisors | |||||
Jean Fraser, Health System | |||||
Maggie LaBarbera, Nourish Interactive | |||||
Francine Serafin-Dickson, Hospital Consortium of San Mateo County | |||||
Dr. Faye McNair-Knox, One East Palo Alto Neighborhood Improvement Initiative | |||||
Luisa Buada, Ravenswood Family Health Center | |||||
Gloria Brown, African American Health Advisory Committee | |||||
Paula Duarte, Kaiser Permanente | |||||
Cheryl Fama, Peninsula Health Care District | |||||
Don Horsley, Sequoia Healthcare District | |||||
Jennifer Gabey, Master Gardeners | |||||
Kelly Burk, City of Redwood City Parks, Recreation, and Community Service | |||||
Crystal Campbell, City of Redwood City Parks, Recreation, and Community Service | |||||
Carmen Babasa, Health Plan of San Mateo | |||||
Erin Tormey, The HEAL Project | |||||
Pamela Kurtzmen, Sequoia Healthcare District | |||||
Lee Michelson, Sequoia Healthcare District | |||||
Motion: Jacobs Gibson / Second: Groom | |||||
7. |
9:15 a.m. |
Presentation of a resolution (3075) honoring San Mateo Police Chief Susan E. Manheimer upon her installation as President of the California Police Chiefs’ Association (Supervisor Carole Groom) | |||
Speakers recognized by the President: | |||||
Supervisor Carole Groom, Board of Supervisors | |||||
Chief Susan E. Manheimer, Recipient, City of San Mateo Police Department | |||||
Motion: Groom / Second: Tissier | |||||
8. |
9:15 a.m. |
Presentation of a proclamation (3076) designating April 18 through 24, 2010 as Crime Victims’ Rights Week (Supervisor Rich Gordon) | |||
Speakers recognized by the President: | |||||
Supervisor Rich Gordon, Board of Supervisors | |||||
Grace Nelson, District Attorney’s Office | |||||
Bob Hencken, Recipient | |||||
Steve Wagstaffe, District Attorney’s Office | |||||
Motion: Gordon / Second: Tissier | |||||
9. |
9:30 a.m. |
Presentation of a resolution (3077) honoring Faye McNair-Knox, Ph.D. as Assembly District 21's Woman of the Year (Supervisor Rose Jacobs Gibson) | |||
Speakers recognized by the President: | |||||
Supervisor Rose Jacobs Gibson, Board of Supervisors | |||||
Dr. Faye McNair-Knox, Ph.D., Recipient | |||||
Motion: Gibson / Second: Groom | |||||
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 | ||||
Motion: Tissier / Second: Church | |||||
3) |
Adopt resolution (070684) | ||||
Motion: Church / Second: Jacobs Gibson | |||||
Speaker recognized by the President: | |||||
Bill Lowell, Department of Housing | |||||
Ayes: Church, Groom, Gordon, Jacobs Gibson and Tissier | |||||
Noes: None | |||||
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 | ||||
Motion: Tissier / Second: Jacobs Gibson | |||||
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 | ||||
Speakers recognized by the President: | |||||
Jim Eggemeyer, Planning and Building | |||||
Steve Monowitz, Planning and Building | |||||
Supervisor Adrienne Tissier, Board of Supervisors | |||||
Michael Murphy, County Counsel | |||||
Supervisor Mark Church, Board of Supervisors | |||||
Supervisor Carole Groom, Board of Supervisors | |||||
Supervisor Rich Gordon, Board of Supervisors | |||||
Supervisor Rose Jacobs Gibson, Board of Supervisors | |||||
Kathryn Slater-Carter, Montara | |||||
Yuri Daher, Half Moon Bay | |||||
Carol Smith, Los Altos Hills | |||||
Baird Wheatley, Oakland | |||||
Lennie Roberts, Committee for Green Foothills | |||||
Ted Guntren, Montara | |||||
Leonard Woren, El Granada | |||||
Barry Parr, Montara | |||||
Nina Pellegrini, Montara | |||||
April Vargas, Montara | |||||
Pat Bell, San Carlos | |||||
Dennis Doherty, El Granada | |||||
Laslo Vespremi, Moss Beach | |||||
Kirsten Jaeb, San Mateo County Association of Realtors | |||||
Charise McHugh, Half Moon Bay Coastside Chamber of Commerce and Visitors Bureau | |||||
Judy Taylor, San Mateo County Association of Realtors and Half Moon Bay Coastside Chamber of Commerce and Visitors Bureau | |||||
Ann Carey, Menlo Park | |||||
George Muteff, Half Moon Bay | |||||
Nicole DeMartini, El Granada | |||||
Jeff Peck, El Granada | |||||
Matt Grocott, San Carlos | |||||
Vic Abadie, Montara | |||||
Dave Byers, Big Wave LCP | |||||
Terry Gossett, Californians for Property Rights | |||||
Neil Merrilees, Midcoast Community Council | |||||
David Dickson, Coastside County Water District | |||||
Kerry Burke, Half Moon Bay | |||||
Jennifer Tasto, San Mateo County Association of Realtors | |||||
Sabrina Brennan, Critical Coastal Area 29 | |||||
Paul Perkovic, Montara | |||||
L. Ross, Montara | |||||
William Botieff, Montara |
12. |
Accept the FY 2009-10 Mid-Year Report on the Performance of County Programs |
Speaker recognized by the President: | |
David S. Boesch, County Manager | |
Motion: Gordon / Second: Jacobs Gibson | |
13. |
County Manager’s report |
David S. Boesch had nothing to report. |
14. |
Board members’ committee reports |
Supervisor Carole Groom thanked all the cities who participated in Streets Alive. | |
Supervisor Rose Jacobs Gibson gave a brief update on the census for the county. She also announced that the deadline for mailing back the census questionnaire is April 15, 2010. |
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 |
16. |
Adoption of an ordinance (04493) 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) |
17. |
Resolution (070685) 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) | |
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) | |
19. |
Recommendation for the reappointment of James Berkey to the Board of Building Permit Appeals, term expiring December 31, 2013 (Supervisor Rich Gordon) | |
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 | |
21. |
Resolution (3078) honoring Elsa Dawson upon her retirement from the San Mateo County Human Services Agency (Supervisor Rich Gordon) | |
22. |
Resolution (3079) honoring Lieutenant Rahn Sibley | |
Supervisor Jacobs Gibson requested a change in the wording for this item. | ||
23. |
Ratification of a resolution (3080) honoring Dannette Young Mitchell | |
Supervisor Jacobs Gibson requested a change in the wording for this item. |
24. |
Resolution (070686) 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 |
25. |
Request acceptance of the actuarial certification of cost to grant early retirement option with one year of additional service credit for certain classifications |
26. |
Acting as the Board of Commissioners of the Housing Authority, adopt Resolution (070687) 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 |
27. |
Resolution (070688) 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 | |
28. |
Resolution (070689): | |
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 | |
29. |
Resolution (070690) 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 | |
Speakers recognized by the President: | ||
Supervisor Adrienne Tissier, Board of Supervisors | ||
Jean Fraser, Health System | ||
Supervisor Rich Gordon, Board of Supervisors | ||
Brady Colma, SEIU 521 | ||
Motion: Groom / Second: Tissier | ||
Ayes: Church, Groom, Gordon, Jacobs Gibson and Tissier | ||
Noes: None | ||
This item was moved to the regular agenda. | ||
30. |
Resolution (070691): | |
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 | |
Speakers recognized by the President: | ||
Jean Fraser, Health System | ||
Motion: Groom / Second: Tissier | ||
Ayes: Church, Groom, Gordon, Jacobs Gibson and Tissier | ||
Noes: None | ||
This item was moved to the regular agenda. | ||
31. |
Resolution (070692) 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 | |
Speakers recognized by the President: | ||
Supervisor Adrienne Tissier, Board of Supervisors | ||
Jean Fraser, Health System | ||
Motion: Groom / Second: Tissier | ||
Ayes: Church, Groom, Gordon, Jacobs Gibson and Tissier | ||
Noes: None | ||
This item was moved to the regular agenda. | ||
32. |
Resolution (070693) 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 | |
33. |
Resolution (070694) 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 | |
34. |
Resolution (070695) 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 | |
35. |
Resolution (070696) accepting a donation from an anonymous donor to the STD/HIV Program, in the amount of $10,000 | |
36. |
Adoption of an ordinance (04494) 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 |
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 | ||
38. |
A) |
Resolution (070697) authorizing the establishment of salaries and benefits for unrepresented management employees for the term of November 1, 2009 through October 31, 2010 | |
B) |
Resolution (070698) authorizing the establishment of salaries and benefits for unrepresented attorney employees for the term of November 1, 2009 through October 31, 2010 | ||
C) |
Resolution (070699) authorizing the establishment of salaries and benefits for confidential employees for the term of November 1, 2009 through October 31, 2010 | ||
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 | ||
This item was continued to the meeting of April 27, 2010 for adoption. | |||
40. |
Adoption of an ordinance (04495) 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 |
41. |
Resolution (070700): | |
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 | |
42. |
Resolution (070701) 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 | |
43. |
Resolution (070702) 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 | |
44. |
Resolution (070703) 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 |
45. |
Resolution (070704): | |
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 | |
46. |
Resolution (070705) 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 |
47. |
Resolution (070706) 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 | |
48. |
Resolution (070707): | |
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 |
49. |
Resolution (070708) 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 | |
50. |
Resolution (070709): | |
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 | |
51. |
Make a finding to continue the local emergency declaration for constructing slope stabilization within the landslide, La Honda area (4/5ths vote required) | |
52. |
Resolution (070710): | |
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 | |
The meeting adjourned at 1:17 p.m. in memory of David Barr, Daniel Thurston, Robert Welch, Robert James Collins, and Thomas “Ma” Boukaka. |