PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON AUGUST 31, SEPTEMBER 7 AND 21, 2010

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

 

Tuesday, August 24, 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:

   

Wynn Grcich, Hayward

   

Michael Francois, East Palo Alto

   

2.

REGULAR AGENDA (SEE PAGE 3)
CONSENT AGENDA
(SEE PAGE 4)

     
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   
 

Motion: Jacobs Gibson / Second: Church

   

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)

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

   
 

County Negotiator: Keith Fleming, IEDA

   

B)

Conference with Legal Counsel – Existing Litigation

   
 

Genentech Inc. v. County of San Mateo et al.

 

San Mateo County Superior Court Case No. CIV 456781

   

C)

Conference with Legal Counsel – Anticipated Litigation

   
 

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

   
 

One matter

   
 

The Board recessed to Closed Session at 9:48 a.m.

   
 

The Board reconvened the open session at 10:50 a.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.

Presentation of the Employee of the Month for August 2010 to Michelle Rippy, Deputy Coroner, Coroner’s Office (County Manager)

     
   

Speakers recognized by the President:

   

David S. Boesch, County Manager

   

Karen Rodgers, Coroner’s Office

   

Robert Foucrault, Coroner’s Office

   

Supervisor Rich Gordon, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Mark Church, Board of Supervisors

   

Michelle Rippy, Recipient

     

5.

9:00 a.m.

Accept a resolution prepared by the San Mateo County Youth Commission resolving to challenge elected officials to maintain education funding (Supervisor Rich Gordon)

     
   

Speakers recognized by the President:

   

Supervisor Rich Gordon, Board of Supervisors

   

Heather Storer, San Mateo County Youth Commission

   

Stephanie Young, San Mateo County Youth Commission

     
   

Motion: Groom / Second: Jacobs Gibson

     

6.

9:15 a.m.

Presentation of a proclamation (3118) designating August 26, 2010 as Women's Equality Day (Supervisor Adrienne Tissier)

     
   

Speakers recognized by the President:

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Jei Africa, Commission on the Status of Women

     
   

Motion: Tissier / Second: Jacobs Gibson

     

7.

9:15 a.m.

This item has been pulled from the agenda.

     
   

Conduct a public hearing to consider the purchase of real property from Joseph J. Bullock III and Paula Lewis Bullock 2002 Trust, Barry Lewis, the Lewis Bypass Trust, the Joseph J. Bullock III Trust, and the Paula A. Bullock Trust in the amount of $4,390,000 for fee title to approximately 2.5 acres of improved land consisting of three parcels in Redwood City (County Manager)

     

8.

9:15 a.m.

Presentation on the Sequoia Health Care District Healthy Schools Initiative (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson

   

Don Horsley, Sequoia Health Care District

     

9.

9:30 a.m.

Presentation on the 2009 Agricultural Crop Report (Agriculture/Weights and Measures)

     
   

Speakers recognized by the President:

   

Fred Crowder, Agricultural Commissioner/Sealer

   

Rex Geitner, San Mateo County Farm Bureau

   

Supervisor Rich Gordon, Board of Supervisors

     
   

Motion: Jacobs Gibson / Second: Groom

     

REGULAR AGENDA

COUNTY MANAGER

10.

County Manager’s report

   
 

David S. Boesch, County Manager reported there has been no progress or update on the State Budget. Mr. Boesch introduced the new Boards and Commissions web site, and accredited Beverly Thames, Deanna Haskell, and Dennis Freeman with putting the site together and rolling it out.

   
   

BOARD OF SUPERVISORS

11.

Board members’ committee reports

   
 

Supervisor Rose Jacobs Gibson noted the Board received a letter from the Association of Bay Area Governments requesting support on commissioning a “Day of Remembrance” for victims of domestic violence. As Supervisor Church is Chair of the Domestic Violence Council, she requested that he bring it to their attention. Supervisor Church agreed to work with the Council.

   

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.

 

12.

Approve the minutes for the Special Closed Session of August 6 and meeting of August 10, 2010

AGRICULTURE/WEIGHTS AND MEASURES

13.

Resolution (070997) authorizing the Agricultural Commissioner/Sealer to sign State standard agreements and memoranda of understanding for various programs and services, in an amount not to exceed $50,000 per agreement, no Net County Cost

BOARD OF SUPERVISORS

14.

Recommendation to provide to Firstwave Events a letter addressed to the California Department of Transportation indicating the County’s awareness of and comfort with the 8th Annual Big Kahuna Triathlon on Sunday, September 12, 2010, a portion of which will take place on Highway 1 in San Mateo County (Supervisor Rich Gordon)

   

15.

Recommendation for the appointments of the following to the Emergency Medical Care Committee, terms expiring March 31, 2014: (Supervisor Rich Gordon)

   
 

A)

Executive Lieutenant George Steffenson representing the California Highway Patrol

     
 

B)

Paramedic Heyward (Kemp) Hare representing American Medical Response

   

16.

Recommendation for the appointment of Dr. Jeanette Aviles to the Commission on Public Assisted Medical Care representing a physician at the San Mateo Medical Center, term expiring January 1, 2014 (Supervisors Adrienne Tissier and Rich Gordon)

   

17.

Recommendation for the appointment of Dr. Wilson Lim to the Mental Health Board representing Public Member, term expiring September 30, 2013 (Supervisor Rich Gordon)

   

18.

Resolution (3119) honoring Deborah Penny Bennett upon her retirement as Chief Deputy County Counsel (Supervisor Rich Gordon)

   

19.

Resolution (3120) honoring Portor Goltz upon his retirement as Deputy County Counsel (Supervisor Rich Gordon)

   

20.

Resolution (3121) honoring Nancy Rubin upon her retirement from the Edgewood Center for Children and Families (Supervisor Rich Gordon)

   

21.

Proclamation (3122) designating September 26 through October 2, 2010 as Sea Otter Awareness Week (Supervisor Rich Gordon)

COUNTY MANAGER

22.

Resolution (070998) authorizing: (4/5ths vote required)

   
 

A)

An agreement with Joyce Maganini doing business as San Carlos Aviation & Pilot Supply for the operation of a pilot supply and aviation bookstore at the San Carlos Airport for the term of September 1, 2010 through August 31, 2015 with one option to extend for an additional five years, for a monthly rate in the amount of $1,316 and a monthly utility fee in the amount of $221

     
 

B)

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

     

23.

Resolution (070999) authorizing:

   
 

A)

An amendment to the agreement with Joseph and Donna Awender for the lease of 2,489 square feet of office space located at 2342 El Camino Real, Redwood City, extending the term through October 31, 2012 with two options to extend for an additional six months each, reducing the monthly rent by $1,163.86 to $5,277

     
 

B)

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

     

24.

Resolution (071000) authorizing:

   
 

A)

An amendment to the agreement with Robert E. Falaschi for 13,899 square feet of office space located at 1487 Huntington Avenue, South San Francisco, extending the term through April 30, 2011, reducing the monthly rent by $5,772.11 to $20,848.50, setting forth ADA improvements to be completed by the landlord

     
 

B)

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

     

25.

Resolution revising the Housing Assistance Mortgage Loans Program as established pursuant to Resolution No. 068843

   
 

This item was pulled from the agenda.

   

26.

Resolution (071001) authorizing certificates of acceptance for quitclaim deeds from the State of California conveying easements for hiking and riding trails in unincorporated San Mateo County

   

27.

Resolution (071002) authorizing the Countywide FY 2009-10 Year-End transfer in the amount of $34,190,851 from various budget units (4/5ths vote required)

GOVERNING BOARD

28.

Acting as the Board of Commissioners of the Housing Authority, adopt Resolution No. 2010-08 (071003) authorizing the Executive Director of the Housing Authority of the County of San Mateo to execute an exclusive negotiations agreement with the Mid-Peninsula Housing Coalition to enable pre-development activities to be accomplished and to negotiate a development agreement for Half Moon Village Senior Housing as part of the Half Moon Bay Senior Campus Plan, no Net County Cost

   

29.

Acting as the Board of Commissioners of the Housing Authority, adopt Resolution No. 2010-09 (071004) authorizing the Executive Director of the Housing Authority of the County of San Mateo to execute an agreement with the Mid-Peninsula Housing Coalition to fund certain pre-development activist for the Half Moon Bay Senior Campus for the term of August 24, 2010 through August 31, 2012, in the amount of $200,000

   

30.

Acting as the Governing Board of the San Mateo County In-Home Supportive Services Public Authority, adopt a resolution (071005) authorizing an increase in the Public Authority rate by $.10 to $13.82 per hour and authorizing the submission of the resolution to the California Department of Social Services, no Net County Cost

HEALTH SYSTEM

31.

Resolution (071006) authorizing:

   
 

A)

An agreement with Breathe California: Golden Gate Public Health Partnership for the provision of tobacco cessation services and a public education campaign on the impacts of secondhand smoke in housing for FY 2010-11, in an amount not to exceed $120,000, 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

     

32.

Resolution (071007) authorizing an agreement with the City/County Association of Governments for the provision of public outreach services for the National Pollutant Discharge Elimination System permit requirements for FY 2010-11, in an amount not to exceed $299,956, no Net County Cost

HUMAN RESOURCES

33.

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

   
 

Kaveh and Reyhaneh Badiei

State Farm Mutual Insurance Co./

 

Andrea Fabrega

Raymond and Gale Grinsell

 

Maria Gonzalez

Laura Whitsitt

 

Richard Long and Monique Vandermarck

Jerald and Sandra Wolkoff

   

34.

Adoption of an ordinance (04518) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on August 10, 2010 and waiver of reading the ordinance in its entirety

PARKS

35.

Resolution (071009):

   
 

A)

Approving the application and acceptance of a California State Parks Recreational Trails Program grant for the Crystal Springs Regional Trail South of Highway 92 Project, in the amount of $350,000, no Net County Cost

     
 

B)

Authorizing the Director of the Department of Parks or his designee to execute all necessary applications, contracts, agreements, amendments and payment requests for implementing the purposes specified in the grant application and making necessary grant assurances

     

36.

Resolution (071010) authorizing a one-time waiver of the $5.00 vehicle entry fee to Coyote Point Recreation Area, Flood, Huddart, Junipero Serra, Memorial, San Bruno Mountain, and San Pedro Valley County Parks for the 17th Annual National Public Lands Day on Saturday, September 25, 2010

PLANNING AND BUILDING

37.

Resolution (071011):

   
 

A)

Approving the application for grant funds for the Sustainable Communities Planning Grant and Incentives Program under the Safe Drinking Water, Water Quality and Supply, Flood Control, River and Coastal Protection Bond Act of 2006

     
 

B)

Authorizing the Director of Community Development or his designee to conduct all negotiations, execute and submit all documents including, but not limited to applications, agreements, and payment requests which may be necessary to complete the grant application and to carry out the project in accordance with all relevant State and County procedures

PUBLIC WORKS

38.

Resolution (071012) authorizing an agreement with the City/County Association of Governments for the provision of construction management and inspection services for the San Mateo County Smart Corridors Project No. 4, in the amount of $650,000

   

39.

Resolution (071013):

   
 

A)

Awarding a contract to Salt River Construction Corporation for the Coyote Point Marina Dredging Project, in the amount of $464,300

     
 

B)

Authorizing the Director of the Department of Public Works to execute change orders in an aggregate amount not to exceed $69,600

     
 

C)

Authorizing the Director of the Department of Parks to file a Notice of Exemption for a California Environmental Quality Act Categorical Exemption

     

40.

Resolution (071014):

     
 

A)

Awarding a contract to Torres Construction Corporation for the job order contract for general construction, in an amount not to exceed $4,000,000

     
 

B)

Authorizing the Director of the Department of Public Works or his designee to issue and execute individual and/or separate job orders, in an amount not to exceed $4,000,000

SamCERA

41.

Adoption of an ordinance (04519) amending the salary ordinance adding one Retirement Accounting Technician, previously introduced on August 10, 2010 and waiver of reading the ordinance in its entirety

   
   
 

The meeting was adjourned at 10:51 a.m. in memory of Dan Linehan and Lawrence Bertolucci.