PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JULY 20, 2010

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

A) Tuesday, July 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:

   

Jerry Pierce, Citizens to Protect Redwood City

   

Marshall White, San Bruno

   

Evelyn Carter, SEIU

   

Dolly Clemente, SEIU

   

Cheryl Easterbrook, SEIU

   

Dermot Casey, AFSCME

   

Rebecca Nassarre, AFSCME Local 829

   

Cynthia Howard, SEIU

   

Bernard Franklyn, AFSCME Local 829

   

Pat Bell, San Carlos

     

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 4)
CONSENT AGENDA
(SEE PAGE 4)

   
 

Motion: Tissier / Second: Church

     
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

Negotiations: AFSCME, SEIU, LEU, UAPD, PDA, IHSS

 

County Negotiator: Keith Fleming and/or Diana Doughtie

   

B)

Conference with Legal Counsel – Existing Litigation

   
 

Wade v. County of San Mateo

 

San Mateo County Superior Court Case No. CIV 488667

   

C)

Conference with Legal Counsel – Anticipated Litigation

   
 

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

   
 

Two cases

   
 

The Board recessed to Closed Session at 11:20 a.m.

   
 

The Board reconvened the open session at 12:10 p.m. and County Counsel made the following report: No reportable action was taken.

MATTERS SET FOR SPECIFIED TIME

Times listed under this section are approximate. The Board makes every effort to adhere to the times listed, but in some cases, because of unexpected presentations, items may not be heard precisely at the time scheduled. In no case will any item be heard before the scheduled time.

 

4.

9:00 a.m.

Introduction of the following ordinances () to amend the San Mateo County Charter as recommended by the Charter Review Committee and ordering the amendments to be submitted to the qualified electors at the November 2, 2010 election and waiver of reading the ordinances in their entirety (County Counsel)

     
   

A)

Proposing an amendment to Section 202 (Election)

       
     

Motion to reject: Tissier / Second: Groom

       
     

Ayes: Church, Groom, Jacobs Gibson, Tissier

     

Noes: Gordon

       
   

B)

Proposing amendments to Section 203 (Vacancies)

       
     

Motion to approve: Jacobs Gibson / Second: Church

       
     

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

     

Noes: None

       
   

C)

Proposing amendments to Section 415 (Vacancies)

       
     

Motion to approve: Jacobs Gibson / Second: Church

       
     

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

     

Noes: None

       
     

Motion to rescind B) and C): Church / Second: Jacobs Gibson

       
     

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

     

Noes: None

       
     

Motion to combine B) and C) into one ordinance: Church / Second: Tissier

       
     

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

     

Noes: None

       
   

D)

Proposing amendments to Sections 403 (Controller) and 409 (Treasurer-Tax Collector)

       
     

Motion to reject: Church / Second: Tissier

       
     

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

     

Noes: None

       
   

E)

Proposing amendments to Section 414 (Boards and Commissions)

       
     

Motion to reject: Groom / Second: Church

       
     

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

     

Noes: None

       
     

President Gordon directed the County Manager to prepare a policy where the Board would review Boards and Commissions every four years and to present the proposed policy at the July 27, 2010 Board of Supervisors’ meeting.

       
     

Speakers recognized by the President:

     

Melanie Hildebrand, San Mateo

     

Pat Bell, San Carlos

     

Kathryn Slater-Carter, Montara

     

Paul Perkovic, Montara

     

Sean Foote, Charter Review Committee

     

Michael Murphy, County Counsel

     

Supervisor Rich Gordon, Board of Supervisors

     

Supervisor Adrienne Tissier, Board of Supervisors

     

Supervisor Mark Church, Board of Supervisors

     

Supervisor Rose Jacobs Gibson, Board of Supervisors

     

Supervisor Carole Groom, Board of Supervisors

       

5.

10:00 a.m.

Presentation by the San Francisquito Creek Joint Powers Authority on Capital Projects (Supervisor Rich Gordon)

     
   

Speakers recognized by the President:

   

Supervisor Rich Gordon, Board of Supervisors

   

Len Materman, San Francisquito Creek Joint Powers Authority

   

Paul Perkovic, Montara

   

Jerry Hearn, Portola Valley

   

Pat Bell, San Carlos

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

     

REGULAR AGENDA

COUNTY MANAGER

6.

Accept the report on the Communications Program (Continued from the meeting of June 8, 2010)

   
 

Speakers recognized by the President:

 

Mary McMillan, Deputy County Manager

 

Marshall Wilson, Communications Director

 

Beverly Thames, Web Master / E-Gov Advocate

 

Pat Bell, San Carlos

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

   
 

Motion: Church / Second: Tissier

   

7.

County Manager’s report

   
 

No report.

BOARD OF SUPERVISORS

8.

Board members’ committee reports

   
 

No report.

   

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.

 

9.

Approve the minutes for the meeting of June 29, 2010

   

ASSESSOR-COUNTY CLERK-RECORDER

10.

Resolution (070920):

   
 

A)

Accepting the certificate of the Chief Elections Officer as the statement of the result of the vote as determined by the official canvass of the June 8, 2010 Gubernatorial Primary Election

     
 

B)

Declaring the person or persons elected to or nominated for certain offices

     
 

C)

Declaring the person or persons who have filed declarations of candidacy be appointed to certain partisan central committee offices in lieu of holding an election

BOARD OF SUPERVISORS

11.

Recommendation for the appointment of Michael Schocket to the Workforce Investment Board, term expiring June 30, 2012 (Supervisor Mark Church)

   

12.

Recommendation for the reappointment of R.B. Kniskern to the Commission on Disabilities, term expiring June 30, 2013 (Supervisor Carole Groom)

   

13.

Recommendation for the reappointment of Belmont Police Chief Don Mattei to the Emergency Medical Care Committee representing the San Mateo County Police Chiefs’ & Sheriff’s Association, term expiring March 31, 2013 (Supervisor Rich Gordon)

COUNTY MANAGER

14.

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

   
 

Resolution authorizing:

   
 

A)

An agreement with Max C. Woo and Linda Bass Woo, trustees of the Woo Family Revocable Trust U/T/D December 17, 2009 for the lease of 4,944 square feet of office space located at 3130 La Selva Drive, San Mateo for the term of July 13, 2010 through June 30, 2015 with one option to extend for one additional term of five years, at an initial monthly base rent of $8,652

     
 

B)

The County Manager or his designee to execute notices, options and documents associated with the lease including, but limited to extension or termination of the lease under the terms set forth

     

15.

Resolution (070921) authorizing:

   
 

A)

An amendment to the lease agreement with Ferrando and Franceschini for approximately 30,413 square feet of office and warehouse space located at 2700 Middlefield Road, unincorporated North Fair Oaks, extending the term through August 14, 2015 with an option to terminate at any time after August 14, 2012 by giving twelve months notice, at a monthly rate of $56,910

     
 

B)

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

     

16.

Resolution (070922) authorizing an increase in the fee for written findings of fact in Assessment Appeals Board hearings

   

17.

Accept the report containing the County’s responses to the 2009-10 Grand Jury report: Charter amendment changing the San Mateo County Controller and Treasurer-Tax Collector elected offices to an appointed Chief Financial Officer

HEALTH SYSTEM

18.

Resolution (070923) authorizing:

   
 

A)

An agreement with Charis Youth Center for the provision of day treatment, medication support and therapeutic behavioral services for FY 2010-11, in an amount not to exceed $222,410, 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

   

19.

Resolution (070924) authorizing:

   
 

A)

An agreement with Excellent Maintenance Pro, Inc. for the provision of janitorial services at the Daly City Clinic, Fair Oaks Clinic, Fair Oaks Children’s Clinic, Methadone Clinic, Sequoia Teen Wellness Center, South San Francisco Clinic and Willow Clinic for FYs 2010-13, in an amount not to exceed $812,627

     
 

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

   

20.

Resolution (070925) authorizing:

   
 

A)

An agreement with A&C Healthcare Services, Inc. doing business as Millbrae Manor for the provision of residential board and care services for mentally ill clients for FYs 2010-13, in an amount not to exceed $389,312, $12,965 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

   

21.

Resolution (070926) authorizing:

   
 

A)

An agreement with Larry K. Fan, M.D. for the provision of specialty plastic surgery services for the term of September 1, 2010 through August 31, 2011, in an amount not to exceed $124,500

     
 

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

   
   
   

22.

Resolution (070927) authorizing:

   
 

A)

An agreement with Donnis S. Hobson, M.D. for the provision of specialty plastic surgery services for the term of July 1, 2010 through August 31, 2011, in an amount not to exceed $145,250

   
 

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

   

23.

Introduction of an ordinance repealing and replacing sections of Title 5, Sections 5.64.060 and 5.64.070 in Chapter 5.64 and Section 5.120.040 in Chapter 5.120 of the San Mateo County Ordinance Code which establish Environmental Health program fees and waiver of reading the ordinance in its entirety

   
 

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

HUMAN RESOURCES

24.

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

   
 

Louis Abela

Del Rio Roofing, Inc., Ignacio and Trinidad Del Rio

 

Leslie Abston

Michael A. Norwood

 

Eugene Aquino / Progressive Insurance

State Farm Insurance / Marta Hallman

 

Moises Vargas Cruz

David R. L. Worthington

 

Steven M. Davis

 
   

25.

Introduction of an ordinance adopting the Master Salary Ordinance for FY 2010-11 and waiver of reading the ordinance in its entirety

   
 

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

HUMAN SERVICES

26.

Resolution (070928):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Peninsula Library System for operating the Community Information Program for FY 2010-11, in an amount not to exceed $160,000, $48,000 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

PARKS

27.

Resolution (070929) waiving the Request for the Proposals process and authorizing an agreement with the San Mateo County Historical Association for the operation and maintenance of the County History Museum and two county historical sites for FY 2010-11, in the amount of $135,000, $135,000 is Net County Cost

   

28.

Resolution (070930) adopting plans and specifications, including conformance with prevailing wage scale requirements for the dredging of sections of the Coyote Point Marina, Coyote Point Recreation area

   
 

(Tuesday, August 3, 2010 at 2:30 p.m.)

   

29.

Resolution (070931) adopting plans and specifications, including conformance with prevailing wage scale requirements for the construction of a new sewer line and two pump stations to replace the use of two existing septic leach fields at San Bruno Mountain State and County Park

   
 

(Tuesday, August 3, 2010 at 2:30 p.m.)

PUBLIC WORKS

30.

Resolution (070932) authorizing:

   
 

A)

An agreement with Half Moon Bay Grading & Paving, Inc. for the reconstruction of Ninth Avenue between Middlefield Road and Oak Drive, North Fair Oaks area, in the amount of $185,561.32

     
 

B)

The Director of Public Works to execute change orders, in an aggregate amount not to exceed $27,938.68

     
 

C)

The Director of Public Works to file a Notice of Exemption for a California Environmental Quality Act Categorical Exemption

   

31.

Adoption of an ordinance (04507) amending the salary ordinance adding one Stationary Engineer to the Facilities Services Division, previously introduced on June 29, 2010 and waiver of reading the ordinance in its entirety

   

32.

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

SHERIFF

33.

Resolution (070933) authorizing the Sheriff or his designee in the capacity as Office of Emergency Services Area Coordinator to:

   
 

A)

Submit a grant application to the California Emergency Management Agency through the U.S. Department of Homeland Security for administration of grant awards to enhance the capabilities of local first responders for an estimated amount of $2,579,482, no Net County Cost

     
 

B)

Execute all necessary applications, contracts, agreements, amendments, payment requests and grant assurances for the purposes of securing and spending funds that may be awarded pursuant to the grant application and implementing and carrying out the purpose specified in the grant application

   

34.

Resolution (070934) waiving the Request for Proposals process and authorizing the Purchasing Agent to purchase a GeneXpert 4 Module with bio threat calibration from Cepheid, in the amount of $121,000, no Net County Cost

   
 

The meeting was adjourned at 12:12 p.m. in memory of Anthony Yaquinto, Lenore Sears Cresalia, and Ming Tak Leong.