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

The meeting was called to order at 9:04 a.m.

1. Tuesday, June 8, 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 6)
CONSENT AGENDA
(SEE PAGE 7)

   
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

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

 

or their designees

   
 

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

   
 

County of Los Angeles, et al. v. Genest, et al.

 

Superior Court of Sacramento Case No. 34-2009-80000362

   
 

County of San Mateo v. Ambac Financial Group, Inc., et al.

 

San Francisco Superior Court Case No. CGC-08-481223

   
 

Jocelyn Declaro v. County of San Mateo

 

Workers Compensation, Claim No. SM060370

   
 

Settlement in the amount of $30,130 and future medical.

   
 

James Killmon v. County of San Mateo

 

Workers Compensation, Claim No. SM050232

   
 

Compromise and release in the amount of $70,000 less $13,000 for disability for a total settlement of $57,000.

   
 

The Board recessed to Closed Session at 12:05 p.m.

   
 

The Board reconvened the open session at 1:32 p.m.

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.

A)

Presentation of the report on Fatherhood Collaborative activities

       
   

B)

Presentation of a proclamation (3101) designating June 14 through 20, 2010 as Fatherhood Awareness Week (Supervisor Mark Church)

     
   

Speakers recognized by the President:

   

Supervisor Mark Church, Board of Supervisors

   

Eve Agiewich, Human Services Agency

     
   

Motion: Church / Second: Tissier

     

5.

9:00 a.m.

Presentation of a proclamation (3102) designating June 2010 as National Safety Month (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Lynndee Riley, Central California Safety Council

     
   

Motion: Jacobs Gibson / Second: Groom

     

6.

9:15 a.m.

Public hearing to consider an appeal by Ruben F. Muniz from the denial of his application for a license to operate a medical marijuana collective at 2305 Carlos Street, Suite A, Moss Beach: (License Board)

     
   

A)

Report and recommendation

       
   

B)

Close public hearing

       
     

Motion: Church / Second: Tissier

       
   

C)

Approve or deny appeal

       
     

Motion to deny appeal: Church / Second: Groom

       
     

Speakers recognized by the President:

     

David Silberman, County Counsel

     

R. Zachary Wasserman, Attorney for the Applicant

     

Dennis McDonald, Sunnyvale

     

Pat Bell, San Carlos

     

Daniel Kaul, Belmont

     

Matthew Allen, Blue Heaven Collective

     

Dale King, Blue Heaven Collective

     

John C. Peters, Blue Heaven Collective

     

Juan de Leon, Menlo Park

     

Michael Murphy, County Counsel

     

Supervisor Mark Church, Board of Supervisors

     

Supervisor Adrienne Tissier, Board of Supervisors

     

Supervisor Carole Groom, Board of Supervisors

     

Supervisor Rose Jacobs Gibson, Board of Supervisors

       
     

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

     

Noes: None

     

7.

9:15 a.m.

Public hearing to consider a resolution (070799) approving and authorizing the issuance of revenue bond financing to be issued by the California Municipal Finance Authority for the purpose of refinancing the construction, improvement and equipping of a community center and related facilities which are owned and operated by the Young Men’s Christian Association of San Francisco located at 1877 South Grant Avenue, San Mateo, in an amount not to exceed $8,500,000: (County Counsel)

     
   

A)

Report and recommendation

       
   

B)

Close public hearing

       
     

Motion: Church / Second: Jacobs Gibson

       
   

C)

Adopt resolution

       
     

Motion: Tissier / Second: Jacobs Gibson

       
     

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

     

Noes: None

     

8.

9:30 a.m.

Resolution (070800): (Department of Parks)

     
   

A)

Accepting the Final Report: Improving Safety and Mobility along Highway 1, unincorporated San Mateo County Midcoast

       
   

B)

Directing the Director of the Department of Parks or his designee to develop an action plan with the community to implement the findings of the report

       
     

Speakers recognized by the President:

     

David Holland, Department of Parks

     

Supervisor Adrienne Tissier, Board of Supervisors

     

Supervisor Carole Groom, Board of Supervisors

     

Supervisor Rose Jacobs Gibson, Board of Supervisors

     

Pat Bell, San Carlos

     

Len Erickson, Midcoast Parks and Recreation Committee

     

Jean Fraser, Health System

       
     

Motion: Tissier / Second: Jacobs Gibson

     

9.

9:30 a.m.

Resolution (070801) accepting the 2010 California Coastal Trail Plan for the San Mateo County Midcoast (Department of Parks)

     
   

Speakers recognized by the President:

   

David Holland, Department of Parks

   

Supervisor Carole Groom, Board of Supervisors

     
   

Motion: Groom / Second: Church

     

10.

1:30 p.m.

Conduct a public workshop and provide direction to county staff on how to proceed with comments on the Environmental Impact Report for the California High Speed Rail Project, unincorporated North Fair Oaks area (Planning and Building)

     
   

Speakers recognized by the President:

   

Jim Eggemeyer, Planning and Building

   

Dominic Spaethling, Regional Manager, California High-Speed Rail Authority

   

Janet Davis, Redwood City

   

Jerry Carlson, Atherton

   

James Jonas, Redwood City

   

Jayant K. Nandha, Redwood City

   

Manuel Ramirez, Redwood City

   

Juan de Leon, Menlo Park

   

Michael Freedman, Menlo Park

   

Jim Bigelow, Belmont

   

Davena Gentry, Redwood City

   

Christine Hertzog, Menlo Park

   

Greg Conlon, Atherton

   

Sharam Shirazi, Atherton

   

Supervisor Rich Gordon, Board of Supervisors

   

Michael Murphy, County Counsel

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Mark Church, Board of Supervisors

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Maya Perkins, Legislative Aide to Supervisor Rose Jacobs Gibson

   

Bethany Williams, Communications Director, California High-Speed Rail Authority

   

David S. Boesch, County Manager

REGULAR AGENDA

PUBLIC WORKS

11.

Resolution (070802) approving the County of San Mateo 2005 Community-Scale Greenhouse Gas Emissions Inventory and the County of San Mateo 2005 Government Operations Greenhouse Gas Emissions Inventory which will serve as the baseline greenhouse gas emission levels to measure future reductions

   
 

This item was moved to the consent agenda.

COUNTY MANAGER

12.

This item is continued to the meeting of July 13, 2010

   
 

Accept the report on the Communications Program (Continued from the meeting of May 25, 2010)

   

13.

County Manager’s report:

   
 

A)

Analysis of the 2010-11 Governor’s May Revision

     
 

B)

Resolution (070803) in support of AB 2337 (Ammiano), Public Retirement System: Predatory Investment Practices

     
 

C)

Resolution (070804) in opposition to AB 2456 (Torrico), Emergency Medical Services Regulation

     
 

D)

Resolution (070805) in support of SB 920 (Yee), Alphabetical Telephone Directory: Distribution

     
 

E)

Resolution (070806) in support of SB 1333 (Yee), Airports: Avigation Easements

     
   

Speakers recognized by the President:

   

David S. Boesch, County Manager

   

Pat Bell, San Carlos

   

Supervisor Carole Groom, Board of Supervisors

   

Supervisor Rich Gordon, Board of Supervisors

     
   

Items B through E were moved to the consent agenda.

BOARD OF SUPERVISORS

14.

Resolution (070807) urging the State Legislature to enact legislation limiting the ability of the Cow Palace to permit the use of its facility for "Rave" events (Supervisor Adrienne Tissier)

   
 

Speakers recognized by the President:

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Carole Groom, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

   
 

Motion: Tissier / Second: Jacobs Gibson

   

15.

Board members’ committee reports

   
 

Supervisor Rose Jacobs Gibson announced that a Foreclosure Resource Fair will be held on Saturday, June 12, 2010 from 8:30 a.m. to 3:00 p.m. at the Burgess Resource Center, 701 Laurel Street, Menlo Park.

   

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.

 

16.

Approve the minutes for the meeting of May 25, 2010

BOARD OF SUPERVISORS

17.

Recommendation for the appointment of Pat Bell to the Housing and Community Development Committee representing At-Large, term expiring December 31, 2014 (Supervisor Carole Groom)

   

18.

Recommendation for the reappointments to the Association of Bay Area Governments, terms expiring June 30, 2012: (Supervisor Rich Gordon)

   
 

A)

Supervisors Rose Jacobs Gibson and Carole Groom as Representatives

     
 

B)

Supervisors Mark Church and Rich Gordon as Alternates

   

19.

Resolution (3103) recognizing the 13th Annual Pescadero Coastal Classic Cycling Race (Supervisor Rich Gordon)

   

20.

Ratification of a resolution honoring Joseph W. Cotchett as the recipient of Notre Dame de Namur University’s Community Spirit Award (Supervisor Rich Gordon)

   
 

This item was continued to an unspecified date.

   

21.

Ratification of a resolution (3104) honoring Dr. Patrick R. Gemma, Ed.D. upon his retirement as the Superintendent of the Sequoia Union High School District (Supervisor Rose Jacobs Gibson)

CONTROLLER

22.

Resolution (070808) authorizing the Controller or his designee to execute agreements with cities, school districts, and special districts for the purpose of compensating the County for the collection of special taxes, special assessments, and other special charges

COUNTY COUNSEL

23.

Accept the report on the Immigration and Customs Enforcement (ICE) Secure Communities Program

   
 

Speakers recognized by the President:

 

Michael Murphy, County Counsel

 

Supervisor Rich Gordon, Board of Supervisors

 

Angie Junck, Immigrant Legal Resource Center

 

Charisse Domingo, Silicon Valley DeBug

 

Sheryl Munoz-Bergman, International Institute of the Bay Area

 

Jerry Schwarz, Palo Alto

 

Pat Bell, San Carlos

 

Jacqueline Cortez, Peninsula Inter-Faith Action / United Diversities

 

Andrea Guzman, Peninsula Inter-Faith Action / United Diversities

 

Juan Rodriguez, Peninsula Inter-Faith Action / United Diversities

 

Victor Jimenez, Peninsula Inter-Faith Action / United Diversities

 

Yvette Jimenez, Peninsula Inter-Faith Action / United Diversities

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Supervisor Mark Church, Board of Supervisors

   
 

This item was moved to the regular agenda.

COUNTY MANAGER

24.

Resolution (070809) amending Resolution No. 070748 implementing Government Code Section 31641.04 enabling otherwise eligible employees in the classification of Housing and Community Development Supervisor to select an early retirement option as an alternative to layoffs, extending the requirement for retirement to July 9, 2010

   

25.

Adoption of an ordinance (04504) amending the salary ordinance deleting 45 filled positions and adding 3 new positions, previously introduced on May 25, 2010, and waiver of reading the ordinance in its entirety

   

26.

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

   

27.

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

   

28.

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

 

or their designees

GOVERNING BOARD

29.

Acting as the Governing Board of the Burlingame Hills Sewer Maintenance District, Crystal Springs County Sanitation District, Devonshire County Sanitation District, Edgewood Sewer Maintenance District, Emerald Lake Heights Sewer Maintenance District, Fair Oaks Sewer Maintenance District, Harbor Industrial Sewer Maintenance District, Kensington Square Sewer Maintenance District, Oak Knoll Sewer Maintenance District and Scenic Heights County Sanitation District:

   
 

A)

Introduction of an ordinance amending Section 4.32.020 of Chapter 4.32 of Title 4 of the San Mateo County Ordinance Code setting FYs 2010-12 sewer service rates for the Burlingame Hills Sewer Maintenance District and FY 2010-11 for the Crystal Springs County Sanitation District and waiver of reading the ordinance in its entirety

     
   

This item is continued to the meeting of July 27, 2010 for adoption.

     
 

B)

Resolution (070810) setting a time and place for a public hearing to consider the sewer service rate and charges, and directing the necessary notices for said hearing

     
   

(Tuesday, July 27, 2010 at 9:30 a.m.)

HEALTH SYSTEM

30.

Resolution (070811) authorizing:

   
 

A)

An agreement with the California Department of Aging for the continuation of nutrition, supportive and employment community-based services under Titles III and VII of the Older Americans Act for FY 2010-11, in the amount of $2,753,409, 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

   

31.

Resolution (070812) authorizing:

   
 

A)

An agreement with the California Department of Aging for the continuation of the Senior Community Services Employment Program under Title V Program of the Older Americans Act of 1965 for FY 2010-11, in the amount of $181,260, 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

32.

Resolution (070813) authorizing:

   
 

A)

Agreements with Addus Health Care, Inc. Arcadia Health Services, Inc. doing business as Arcadia Health Care, Good Shepherd Holdings Corp. doing business as BrightStar Care of San Mateo, Maxim Healthcare Services, Medical Care Professionals, and NP Plus, LLC doing business as Professional Healthcare at Home for the provision of home health and attendant care services for FYs 2010-13, in the collective amount of $970,000

   
 

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

   

33.

Resolution (070814) authorizing:

   
 

A)

An agreement with Avid Translation for the provision of language interpretation and translation services for FYs 2010-13, in an amount not to exceed $450,000

   
 

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

   

34.

Resolution (070815):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Caminar for the provision of housing and housing-related, supported education, intensive case management, and rehabilitation services for FY 2010-11, in an amount not to exceed $6,568,875, $651,014 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

   

35.

Resolution (070816):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Children’s Health Council for the provision of non-public school-based mental health services for emotionally and behaviorally disturbed children and adolescents, and mental health services for developmentally disabled clients authorized by the Mental Health Plan for FY 2010-11, in an amount not to exceed $534,980, $12,669 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

     

36.

Resolution (070817) authorizing:

   
 

A)

An agreement with Fred Finch Youth Center for the provision of therapeutic behavioral, crisis in-home stabilization program, full service program, day treatment, and associated outpatient mental health services for children and youth for FY 2010-11, in an amount not to exceed $1,571,614, $46,840 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

   

37.

Resolution (070818):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Heart and Soul for the provision of consumer-run peer-support services for FY 2010-11, in an amount not to exceed $356,901, $100,000 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

   

38.

Resolution (070819) authorizing:

   
 

A)

An agreement with Mateo Lodge, Inc. for the provision of residential and mental health treatment services for FY 2010-11, in an amount not to exceed $1,843,469, $406,526 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

   

39.

Resolution (070820) authorizing:

   
 

A)

An agreement with Mental Health Association of San Mateo County for the provision of transitional residential treatment and supported housing for seriously mentally ill adults, housing for transition-age youth and flexible fund administration for FY 2010-11, in an amount not to exceed $1,582,283, $306,210 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

   

40.

Resolution (070821) authorizing:

   
 

A)

An agreement with Milhous Children’s Services, Inc. for the provision of day treatment, mental health and therapeutic behavioral services for FY 2010-11, in an amount not to exceed $384,000, 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

   

41.

Resolution (070822) authorizing:

   
 

A)

An agreement with Peninsula Pathologists Medical Group, Inc. for the provision of anatomic and clinical pathology services for the term of May 1, 2010 through April 30, 2013, in an amount not to exceed $1,306,800

   
 

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

   
   
   
   

42.

Resolution (070823) authorizing:

   
 

A)

An agreement with Perrine D. Salariosa doing business as Portobello Care Home for the provision of residential board and care services for mentally ill clients for FYs 2010-13, in an amount not to exceed $250,775, $8,106 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

   

43.

Resolution (070824):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Pyramid Alternatives for the provision of mental health services for FY 2010-11, in an amount not to exceed $187,418, 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

   

44.

Resolution (070825) authorizing:

   
 

A)

An agreement with TGMC Residential Care Facilities, Inc. doing business as Golden Manor for the provision of residential board and care services for mentally ill clients for FYs 2010-13, in an amount not to exceed $156,734, $5,066 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

   

45.

Resolution (070826):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Ravenswood Family Health Center for the provision of mental health services for FYs 2010-13, in an amount not to exceed $722,807, 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

   

46.

Resolution (070827):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with The Center to Promote HealthCare Access, Inc. for the provision of maintenance, technical support and system expansion of the One-e-App program for FYs 2010-13, in an amount not to exceed $713,819, $90,036 is FY 2010-11 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

   

47.

Resolution (070828) authorizing amendments to the agreements with Family Service Agency, Mills-Peninsula Health Services and Peninsula Volunteers for the provision of supportive, nutrition and community-based services, expanding services and adjusting funding by removing the Transportation Program and funding in the amount of $4,040 from Family Service Agency, increasing the total amounts by $128,291 to $1,194,264, no Net County Cost

   
 

Supervisor Groom abstained from this item.

   

48.

Resolution (070829) authorizing an amendment to the agreement with UltraEx for the provision of transportation and courier services for laboratory specimens between sites, medications to Burlingame Long Term Care, Meals on Wheels and as back up courier, increasing the amount by $320,000 to $1,040,670

   

49.

Resolution (070830) authorizing an amendment to the agreement with Youth & Family Enrichment Services for the provision of psychiatric services, increasing the amount by $75,000 to $1,294,924, no Net County Cost

   

50.

Resolution (070831) authorizing the:

   
 

A)

Health System to apply for and accept all available Oil Payment Program funds as the regional lead agency from the California Department of Resources, Recycling and Recovery effective until rescinded

     
 

B)

Chief of the Health System or her designee to execute all necessary applications, agreements, amendments, payment requests, and all documents necessary to secure funds to implement the approved projects and carry out the purposes specified in the applications

   

51.

Resolution (070832) authorizing the Controller to continue payments on Health System contracts through September 30, 2010

HUMAN RESOURCES

52.

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

   
 

Margaret Bernard and Ida Carter

Mid-Century Insurance/Donald Lemma

     
 

Susan Foley

Moonridge Apartments

     
 

Maria Gadiano

Christopher Shiner

   

53.

Resolution (070833) authorizing: (Continued from the meeting of May 25, 2010)

   
 

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

   

54.

Resolution (070834) authorizing the Director of the Human Resources Department:

   
 

A)

To execute an agreement with Northern Claims Management for the provision of workers’ compensation claims processing, including accounts payable and Medicare set aside programs for the term of June 1, 2010 through May 31, 2013 with the option to extend for two years, in an amount not to exceed $2,308,186, no Net County Cost

     
 

B)

Or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

55.

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 June 22, 2010 for adoption.

HUMAN SERVICES

56.

Resolution (070835):

   
 

A)

Waiving the Request for Proposals process and authorizing agreements for the provision of core services for FYs 2010-13, $1,663,935 is Net County Cost:

     
   

1)

Coastside Hope, in an amount not to exceed $202,314

       
   

2)

El Concilio of San Mateo County, in an amount not to exceed $402,984

       
   

3)

North Peninsula Neighborhood Services Center, in an amount not to exceed $398,028

       
   

4)

Samaritan House, in an amount not to exceed $324,723

       
   

5)

Pacifica Resource Center, a project of Tides Center, in an amount not to exceed $335,886

   
 

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

   

57.

Resolution (070836):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with El Centro de Libertad for the provision of court-mandated alcohol/drug testing for FYs 2010-13, in an amount not to exceed $150,000, $105,000 is 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

   

58.

Resolution (070837):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Home and Hope for the provision of emergency shelter services for FYs 2010-13, in an amount not to exceed $170,511, $9,786 is 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

   

59.

Resolution (070838):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with the Human Investment Project for the provision of the Self Sufficiency Program for FYs 2010-13, in an amount not to exceed $870,000, 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

   

60.

Resolution (070839):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with InnVision – The Way Home for the provision of shelter services for FYs 2010-13, in an amount not to exceed $122,484, $122,484 is 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

   

61.

Resolution (070840) authorizing:

   
 

A)

An agreement with JobTrain, Inc for the provision of employment, training and other services as a PeninsulaWorks One-Stop Career Center for FYs 2010-13, in an amount not to exceed $744,000, 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

   

62.

Resolution (070841):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Second Harvest Food Bank for the provision of the Food Assistance and Operation Brown Bag Programs for FYs 2010-13, in an amount not to exceed $195,570, $195,570 is 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

   

63.

Resolution (070842):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Shelter Network for the provision of emergency shelter services through the Motel Voucher, Transitional Housing for Families with Special Needs and the Inclement Motel Voucher Programs for FYs 2010-13, in an amount not to exceed $2,244,642, $1,114,557 is 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

   

64.

Resolution (070843):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Samaritan House–Safe Harbor for the provision of shelter operation services for FYs 2010-13, in an amount not to exceed $1,092,195, $995,718 is 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

   

65.

Resolution (070844):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Shelter Network for the provision of emergency and transitional shelter services for the operation of six shelter programs for FYs 2010-13, in an amount not to exceed $974,670, $974,670 is 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

   

66.

Resolution (070845) authorizing amendments to the agreements for the provision of Stage 2 child care and child development services:

   
 

A)

Child Care Coordinating Council, increasing the amount by $135,522 to $3,418,404, no Net County Cost

     
 

B)

Professional Association For Childhood Education, increasing the amount by $58,081 to $1,465,031, no Net County Cost

   

67.

Resolution (070846) authorizing an amendment to the agreement with Public Consulting Group, Inc. for the provision of Social Security Income/Social Security Disability Income benefit enrollment, appeal and maintenance services for youth receiving foster care and kinship services, extending the term through June 30, 2011, increasing the amount by $56,340 to $121,340, $39,438 is Net County Cost

LIBRARY

68.

Resolution (070847) authorizing a transfer in the amount of $2,000,000 from the Library Joint Powers Authority Reserves to the State of California Local Agency Investment Fund to enhance interest earnings (4/5ths vote required)

PLANNING AND BUILDING

69.

A)

Resolution (070848) authorizing an amendment to the agreement with LSA Associates, Inc. to prepare the Revised Draft and Final Environmental Impact Reports for the Clos de la Tech Winery Project, amending the scope of work, increasing the amount by $38,180 to $205,894, no Net County Cost

     
 

B)

Resolution (070849) authorizing a transfer in the amount of $38,180 from Unanticipated Revenue to Contractual Services for the project (4/5ths vote required)

PUBLIC WORKS

70.

Resolution (070850):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with KMD Architects for the provision of architectural and engineering services related to the deconstruction and demolition of the Hillcrest Juvenile Facility for the term of June 8, 2010 through June 7, 2011, in an amount not to exceed $171,279

   
 

B)

Authorizing the Director of the Department of Public Works to execute contract revision orders, in the amount of $25,690

   

71.

Resolution (070851) adopting the County Integrated Pest Management Policy to serve as a policy document relative to pesticide management on land either owned or managed by the County

   

72.

Resolution (070852) adopting plans and specifications including conformance with prevailing wage scale requirements for the reconstruction of portions of 14th and 15th Avenues and Palmer Lane, and installation of valley gutters on Fair Oaks Avenue between 14th and 15th Avenues, North Fair Oaks area

   
 

(Tuesday, June 29, 2010 at 2:30 p.m.)

   

73.

Resolution (070853):

   
 

A)

Approving the revision of the 2007-08 Proposition 1B Transportation Bond work plan, adding the slurry seal treatment of Kings Mountain Road

     
 

B)

Adopting plans and specifications including conformance with prevailing wage scale requirements for the road oil and slurry seal application in conjunction with the County’s 2010 Chip and Slurry Seal Road Maintenance Project

     
   

(Tuesday, June 29, 2010 at 2:30 p.m.)

   

74.

Resolution (070854) adopting plans and specifications including conformance with prevailing wage scale requirements for the replacement of the main lobby linoleum flooring at the San Mateo Medical Center

   
 

(Tuesday, June 29, 2010 at 2:30 p.m.)

   

75.

Resolution (070855) adopting plans and specifications including conformance with Federal prevailing wage scale requirements for the demolition of County Bridge No. 67 on Crystal Springs Dam, unincorporated San Mateo County

   
 

(Thursday, July 8, 2010 at 2:30 p.m.)

   

76.

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

SHERIFF

77.

Resolution (070856) authorizing:

   
 

A)

An agreement with Allied Barton Security Services for the provision of security services at all 17 county and court facilities for FYs 2010-13, in an amount not to exceed $8,561,320

     
 

B)

The Sheriff or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

78.

Resolution (070857) authorizing a transfer in the amount of $118,000 from Emergency Assistance Expense to Fixed Assets for the purchase of a Talon Generation IV Robot

TREASURER-TAX COLLECTOR

79.

Resolution (070858) waiving the Request for Proposals process and authorizing an amendment to the agreement with WorldScape, Inc. for the provision of software programming services, extending the term through December 31, 2010, increasing the amount by $30,720 to $508,800

   
   
 

The meeting adjourned at 3:17 p.m. in memory of Don Galine, Judge Jack Bible, Richard DeLong, Irene Valbusa, Anthony Mata, Trung Nguyen, and Trish Hooper.