PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JUNE 1 AND 15, 2010

REGULAR MEETING

SAN MATEO COUNTY BOARD OF SUPERVISORS

TUESDAY, MAY 25, 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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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)

Conference with Real Property Negotiator pursuant to Government Code Section 54956.8 for the purpose of giving instructions regarding the possible lease of real property

   
 

Property: APN 054-113-040

2700 Middlefield Road, unincorporated Redwood City

 
 

Agency Negotiator: County Manager or his designee

   
 

Negotiating Parties: Nariman Teymourian and Ferrando Diversified Property LLC

   
 

Under Negotiation: Price and Terms

   

B)

Conference with Real Property Negotiator pursuant to Government Code Section 54956.8 for the purpose of giving instructions regarding the possible purchase of real property

   

1)

Properties: APN 054-062-120, 054-062-130 and 054-062-140

700-740 Bay Road, Redwood City

 
 

Agency Negotiator: County Manager or his designee

   
 

Negotiating Parties: Sally S. Blatt, RREEF America REIT II Corp. QQQ, or its

 

alternative designees

   
 

Under Negotiation: Price and Terms

   

2)

Properties: APN 054-040-370, 054-040-010 and 054-040-020

 

1013-1061 Douglas Avenue, Redwood City

   
 

Agency Negotiator: County Manager or his designee

   
 

Negotiating Parties: Joseph and Paula Bullock III, Paula A. Bullock, and Barry Lewis

   
 

Under Negotiation: Price and Terms

 

C)

Conference with Legal Counsel – Existing Litigation

   
 

Marisol Carbonel v. County of San Mateo

 

San Mateo County Superior Court Case No. 483706

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 Youth Commission on their Annual Report (Supervisor Rich Gordon)

     

5.

9:00 a.m.

Presentation of a proclamation designating May 25, 2010 as National Missing Children’s Day (Supervisor Rose Jacobs Gibson)

     

6.

9:15 a.m.

Presentation of a report on the Math/Science Programs for the FY 2009-10 school year (Supervisors Mark Church and Rose Jacobs Gibson)

     

7.

9:15 a.m.

Presentation of a resolution honoring the 2009 Public Safety Dispatcher of the Year (Supervisor Mark Church)

   

Supporting Document

     

8.

9:30 a.m.

Presentation of a proclamation designating June 1 through 7, 2010 as Cardiopulmonary Resuscitation & Automated External Defibrillator Awareness Week (Supervisor Adrienne Tissier)

   

Supporting Document

     

9.

1:30 p.m.

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

   

Supporting Document

REGULAR AGENDA

SHERIFF

10.

Resolution authorizing an increase to the Jail Access Fee by $57 to $303 for FY 2010-11 pursuant to Government Code Section 29551-29552

 

Supporting Document Memo

 

Supporting Document Resolution

COUNTY MANAGER

11.

Introduction of an ordinance amending the salary ordinance deleting 65 filled positions and adding 8 new positions and waiver of reading the ordinance in its entirety (Continued from the meeting of May 11, 2010)

 

Supporting Document Supplemental Memo

 

Supporting Document Memo

 

Supporting Document Ordinance

   

12.

Accept the report on the Communications Program

 

Supporting Document

   

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 meeting of May 11, 2010

 

Supporting Document

BOARD OF SUPERVISORS

16.

Recommendation for the appointments of Ademan T. Angeles, Merrill Bobele, Debbi Jones-Thomas and Alison B. Mills to the Commission on Disabilities, terms expiring June 30, 2013 (Supervisors Carole Groom and Adrienne Tissier)

 

Supporting Document

   

17.

Recommendation for the appointments of the following to the Fatherhood Collaborative Advisory Board representing Community Member: (Supervisor Mark Church)

 

A)

John Fong, term expiring March 31, 2012

 

B)

Phillip Warner, term expiring September 30, 2011

 

Supporting Document

   

18.

A)

Recommendation for the reappointments of Harris Dubrow and Bruce Hasenkamp to the Assessment Appeals Board, terms expiring September 30, 2013

 

B)

Recommendation for the reappointment of Vincent Muzzi as the Alternate Member to the Assessment Appeals Board, term expiring September 30, 2013 (Supervisor Rich Gordon)

 

Supporting Document

   

19.

Recommendation for the reappointments of Patricia Firenze, Patricia Georges, David Gilson, Melodie Lew, Denis O’Sullivan and Annie Sadler to the Commission on Aging, terms expiring June 30, 2013 (Supervisor Adrienne Tissier)

 

Supporting Document

   

20.

Ratification of a resolution honoring the Town of Hillsborough upon its 100th Anniversary (Supervisor Mark Church)

 

Supporting Document

   

21.

Ratification of a proclamation designating May 10 through 14, 2010 as Identity Theft Awareness Week (Supervisor Rich Gordon)

 

Supporting Document

COUNTY COUNSEL

22.

Resolution authorizing the issuance and sale of Sequoia Union High School District 2010-11 Tax and Revenue Anticipation Notes, in an amount not to exceed $25,000,000

 

Supporting Document Memo

 

Supporting Document Resolution

COUNTY MANAGER

23.

Pursuant to Government Code Section 54956.8 identify the following information prior to holding a closed session for the purpose of giving instructions regarding the possible lease of real property

A)

Agency Negotiator: County Manager or his designee

B)

Real Property at issue: APN 054-113-040

 

2700 Middlefield Road, unincorporated Redwood City

C)

Negotiating Parties: Nariman Teymourian and Ferrando Diversified Property LLC

 

Supporting Document

   

24.

Pursuant to Government Code Section 54956.8 identify the following information prior to holding a closed session for the purpose of giving instructions regarding the possible purchase of real property

A)

Agency Negotiator: County Manager or his designee

B)

Real Properties at issue: APN 054-062-120, 054-062-130 and 054-062-140

 

700-740 Bay Road, Redwood City

C)

Negotiating Parties: Sally S. Blatt, RREEF America REIT II Corp QQQ, or its

alternative designees

 

Supporting Document

   

25.

Pursuant to Government Code Section 54956.8 identify the following information prior to holding a closed session for the purpose of giving instructions regarding the possible purchase of real property

A)

Agency Negotiator: County Manager or his designee

B)

Real Properties at issue: APN 054-040-370, 054-040-010 and 054-040-020

 

1013-1061 Douglas Avenue, Redwood City

C)

Negotiating Parties: Joseph J. and Paula Bullock III, Paula A. Bullock, and Barry Lewis

 

Supporting Document

   

26.

Adoption of an ordinance amending the salary ordinance adding 2 unclassified positions, a Management Analyst I and a Administrative Assistant II to be grant funded for 12 months, previously introduced on May 11, 2010 and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

GOVERNERING BOARD

27.

Acting as the Governing Board of the In-Home Supportive Services Public Authority, adopt a resolution authorizing an agreement with Addus HealthCare, Inc. for the administration of contracted provider components of In-Home Supportive Services for FYs 2010-13, in an amount not to exceed $10,652,850

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HEALTH SYSTEM

28.

Resolution authorizing:

 

A)

An agreement with the State Department of Alcohol and Drug Programs for the provision of drug and alcohol treatment and prevention programs for FYs 2010-13, in the amount of $19,033,047, no Net County Cost

 

B)

The Chief of the Health System or her designee to approve all contract amendments to the Negotiated Net Amount and Drug Medi-Cal

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution authorizing an amendment to the agreement with the State Department of Alcohol and Drug Programs for the provision of alcohol and other drug services, increasing the amount by $87,774 to $18,645,707, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing an amendment to the agreement with the California Department of Public Health for the provision of early intervention/HIV care, HIV prevention, case management, and counseling and testing programs, decreasing the amount by $846,890 to $4,136,722, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution authorizing:

 

A)

An agreement with Antony P. and Prema P. Thekkek doing business as Burlingame Hacienda for the provision of residential board and care services for mentally ill clients for FYs 2010-13, in an amount not to exceed $365,100, $13,375 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 Agreement

   

32.

Resolution authorizing:

 

A)

An agreement with James Hsiao doing business as Care Plus/Perpetual Help Home for the provision of residential board and care services for mentally ill clients for FYs 2010-13, in an amount not to exceed $182,550, $6,687 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 Agreement

   

33.

Resolution authorizing:

 

A)

An agreement with MAR-RIC Transitional and Recovery Facility for the provision of transitional residential mental health services to seriously mentally ill adults for FYs 2010-12, in an amount not to exceed $255,631, $12,764 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 Agreement

   

34.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing an agreement with Braswell Enterprises, Inc. doing business as Sierra Vista for the provision of specialized mental health treatment and residential services for seriously mentally ill clients with hearing impairment for FYs 2010-13, in an amount not to exceed $234,643, $14,847 is Net County Cost

 

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

   

35.

Resolution authorizing:

 

A)

An agreement with Crestwood Behavioral Health, Inc. for the provision of residential rehabilitation and long-term care services for FY 2010-11, in an amount not to exceed $1,782,000, $800,000 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 Agreement

   

36.

Resolution authorizing:

 

A)

An agreement with Helios Healthcare, LLC for the provision of residential rehabilitation and long-term care services for FY 2010-11, in an amount not to exceed $366,000, $19,300 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 Agreement

   

37.

Resolution authorizing:

 

A)

An agreement with Shelter Network for the provision of supported housing and emergency shelter services for FY 2010-11, in an amount not to exceed $171,189, 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

   

38.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Family Service Agency of San Mateo County for the provision of senior peer counseling services for FY 2010-11, in an amount not to exceed $283,140, no Net County Cost

 

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

   

39.

Resolution authorizing:

 

A)

An agreement with John Muir Behavioral Health Center for the provision of psychiatric inpatient hospital services for children and adolescents for FYs 2010-12, in an amount not to exceed $1,764,822, in aggregate with all other hospitals that have contracted with Behavioral Health and Recovery Services, $68,828 is Net Count 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

   

40.

Resolution authorizing:

 

A)

An agreement with Mills-Peninsula Hospitals for the provision of psychiatric inpatient hospital services for youth and adults for FY 2010-11, in an amount not to exceed $882,411, in aggregate with all other hospitals that have contracted with Behavioral Health and Recovery Services, $68,828 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 Agreement

   

41.

Resolution authorizing:

 

A)

An agreement with Ted’s Village Pharmacy for the provision of pharmacy services to patients of the San Mateo Medical Center for the term of May 1, 2010 through April 30, 2013, in an amount not to exceed $250,000

 

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

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

42.

Resolution authorizing:

 

A)

An agreement with Crime Scene Cleaners, Inc. for the provision of property cleaning services for conserved clients for FYs 2010-13, in an amount not to exceed $240,000, 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

   

43.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing an agreement with Perot Systems Revenue Cycle Solutions, Inc. for the provision of billing and collections for aged receivables at the San Mateo Medical Center for the term of June 28, 2010 through June 27, 2012, in an amount not to exceed $2,375,000

 

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

   

44.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing an agreement with Sentry Data Systems, Inc. for the provision of a software application for the San Mateo Medical Center to purchase and utilize 340B drugs in mixed use settings for the term of May 1, 2010 through April 30, 2013, in an amount not to exceed $350,000

 

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

   

45.

Resolution authorizing an amendment to the agreement with CMC Training and Consulting for the provision of software application training services, extending the term through June 30, 2011, increasing the amount by $242,000 to $830,000, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

46.

Resolution authorizing:

 

A)

An amendment to the agreement with On-Site Health for the provision of dental health care services to homeless individuals, extending the term through October 31, 2010, increasing the amount by $68,617.50 to $137,235, and reflecting the contractor’s change in name from Onsite Dental Care Foundation to On-Site Health

 

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

HUMAN RESOURCES

47.

Resolution authorizing:

 

A)

An agreement with Benesyst for the provision of a Benefits Administration System for the term of June 1, 2010 through May 31, 2012, in an amount not to exceed $961,848, no Net County Cost

 

B)

The Human Resources Director 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

   

48.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on May 11, 2010 and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

 

Supporting Document Report

PARKS

49.

Resolution authorizing an amendment to the agreement with Harris Design for the provision of services associated with the development of design plans, specifications, cost estimates and the California Environmental Quality Act review for the Crystal Springs Regional Trail South of Highway 92 Improvement Project, extending the term through August 30, 2010, increasing the amount by $23,905 to $107,184, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

50.

Resolution authorizing the:

 

A)

Acceptance of a loan from the California Department of Boating and Waterways for the Coyote Point Marina Dock 29 Replacement Project, in the amount of $2,184,000, no Net County Cost

 

B)

Director of the Department of Parks or his designee to execute all necessary applications, contracts, agreements, amendments and payment requests for the purposes of securing loan funds and to implement and carry out the purposes specified in the loan application

 

Supporting Document Memo

 

Supporting Document Resolution

PUBLIC WORKS

51.

Resolution authorizing: (4/5ths vote required)

 

A)

An agreement with Hiller Aviation Museum for the Vertical Challenge Helicopter Air Show at the San Carlos Airport for the term of June 18 through 20, 2010

 

B)

A waiver of the 12,500 pound weight restriction at the San Carlos Airport for the specified display aircraft

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

52.

Resolution:

 

A)

Approving the Crystal Springs Dam Bridge Replacement Project and making findings under the California Environmental Quality Act

 

B)

Authorizing an agreement with Swaim Biological, Inc. for the provision of biological services associated with construction mitigation related to the demolition of the Crystal Springs Dam Bridge Project for the term of May 25, 2010 through December 31, 2012, in an amount not to exceed $221,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

53.

Resolution adopting plans and specifications including conformance with prevailing wage scale requirements for the reconstruction of Ninth Avenue between Middlefield Road and Oak Drive, North Fair Oaks area

 

(Tuesday, June 15, 2010 at 2:30 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

   

54.

A)

Resolution establishing a 5 minute school passenger loading zone on Oakside Avenue, unincorporated Redwood City

 

B)

Resolution establishing a no parking during specified hours zone on Fair Oaks Avenue, unincorporated Redwood City

 

C)

Resolution establishing a 20 minute time limited parking zone on Hampshire Avenue, unincorporated Redwood City

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Attachment

   

55.

Resolution approving a work plan for utilizing the FY 2009-10 Appropriation of Proposition 1B Transportation Bond funds (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

SHERIFF

56.

Resolution authorizing an amendment to the agreement with the City and County of San Francisco for the distribution of Federal FY 2008 Untied States Department of Homeland Security Bay Area Urban Area Security Initiative grant funds, extending the term through September 30, 2010, increasing the amount by $20,301 to $2,273,757, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

57.

Resolution authorizing:

 

A)

An amendment to the agreement with the City and County of San Francisco for the distribution of FY 2008 Bay Area Urban Area Security Initiative grant funding, extending the term through January 31, 2011, increasing the amount by $551,700 to $1,740,329, no Net County Cost

 

B)

The Sheriff or his designee to sign Appendix B grant assurances

 

C)

The Sheriff in his capacity as the Office of Emergency Services Area Coordinator to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

58.

Resolution accepting a donation from the San Mateo Credit Union for the purchase of an inflatable theater screen and projector, in the amount of $9,000

 

Supporting Document Memo

 

Supporting Document Resolution

   
   
   
   
   
   
   

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