PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON OCTOBER 26, 2010

The meeting was called to order at 9:05 a.m.

 

Tuesday, October 19, 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:

   

Karen Nakatani, SEIU Local 521

   

Sarah Lind, SEIU Local 521

   

Captain Mike Maskarich, California Highway Patrol

   

Therese M. Dyer, Pacifica

   

Michael Francois, East Palo Alto

     

2.

REGULAR AGENDA (SEE PAGE 4)
CONSENT AGENDA
(SEE PAGE 6)

   
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   

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: Housing Authority

   
 

County Negotiator: Diana Doughtie

   

B)

Negotiations: SEIU, IHSS, PDA, UAPD and BCTC

   
 

County Negotiator: Diana Doughtie

   

C)

Conference with Legal Counsel – Existing Litigation

   
 

Michelle Rozarios-Schrum v. County of San Mateo

 

WCAB Claim No. SM201958

   
 

Settlement in the amount of $134,062.50 plus future medical.

   
 

Victoria Weise v. County of San Mateo

 

WCAB Claim Nos. SM070499

   
 

Settlement in the amount of $96,679.39 plus future medical.

   

D)

Conference with Legal Counsel – Anticipated Litigation

   
 

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

   
 

One case in regard to the claim by:

   
 

San Mateo Union High School District

 

Menlo Park City Elementary School District

 

San Mateo County Superintendent of Schools

 

Belmont-Redwood Shores Elementary School District

 

Cabrillo Unified School District

 

Burlingame Elementary School District

 

Jefferson Elementary School District

 

Ravenswood City Elementary School District

 

San Bruno Park Elementary School District

 

San Carlos Elementary School District

 

Las Lomitas Elementary School District

 

Portola Valley Elementary School District

 

Woodside Elementary School District

   
 

Various School Districts vs. County of San Mateo, Lee Buffington

   
 

The Board unanimously rejected the claim as untimely. The Board also rejected the claim on its merits.

   
 

The Board recessed to Closed Session at 10:58 a.m.

   
 

The Board reconvened the open session at 11:52 a.m. and County Counsel made the following report: No other 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.

Resolution (071086) accepting the 2011 budget of the San Mateo County Exposition and Fair Association by the San Mateo County Event Center (Communications from Other Agencies)

     
   

Speakers recognized by the President:

   

Chris Carpenter, General Manager, San Mateo County Event Center

   

Supervisor Adrienne Tissier, Board of Supervisors

     
   

Motion: Tissier / Second: Jacobs Gibson

     
   

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

   

Noes: None

     

5.

9:00 a.m.

A)

Presentation of a proclamation (3135) designating October 2010 as Domestic Violence Awareness Month

       
     

Motion: Church / Second: Tissier

       
   

B)

Presentation of a resolution (3136) honoring Officer Carlos Basurto, San Mateo Police Department as the recipient of the 2010 Barbara Hammerman Domestic Violence Law Enforcement Award (Supervisor Mark Church)

     
   

Motion: Church / Second: Jacobs Gibson

     
   

Speakers recognized by the President:

   

Supervisor Mark Church, Board of Supervisors

   

Melissa Lukin, Community Overcoming Relationship Abuse (CORA)

   

Chief Susan Manheimer, San Mateo Police Department

   

Officer Carlos Basurto, Recipient

     

6.

9:15 a.m.

Presentation of a proclamation (3137) designating October 2010 as National Arts and Humanities Month (Supervisor Carole Groom)

     
   

Speakers recognized by the President:

   

Supervisor Carole Groom, Board of Supervisors

   

Dr. Dildar Gill Pisani, San Mateo County Arts Commissioner

     
   

Motion: Groom / Second: Tissier

     

7.

9:30 a.m.

A)

Presentation of a proclamation (3138) designating October 2010 as Disabilities Awareness Month

       
     

Motion: Groom / Second: Jacobs Gibson

       
   

B)

Presentation of the Annual Report by the Commission on Disabilities (Supervisor Carole Groom)

       
     

Speakers recognized by the President:

     

Supervisor Carole Groom, Board of Supervisors

     

Susy Castoria, President, Commission on Disabilities

     

8.

1:30 p.m.

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

     

REGULAR AGENDA

HEALTH SYSTEM

9.

Resolution (071087):

   
 

A)

Accepting grants from the Sequoia Healthcare District to support the San Mateo Medical Center’s indigent and uninsured residents of the District for FY 2010-11 in the amount of $2,000,000

     
 

B)

Ratifying the acceptance of similar grants for:

     
   

1)

FY 2008-09 in the amount of $1,600,000 and FY 2009-10 in the amount of $2,000,000

       
   

2)

A new South County Clinic in the amount of $4,300,000

     
 

C)

Authorizing the Chief of the Health System to execute any and all documents and agreements associated with the funding for the South County Clinic

     
   

Speakers recognized by the President:

   

Supervisor, Rich Gordon, Board of Supervisors

   

Jean Fraser, Health System

   

Don Horsley, Sequoia Healthcare District

   

Kathleen Kane, Sequoia Healthcare District

     
   

Motion: Church / Second: Jacobs Gibson

SHERIFF

10.

Resolution (071088) authorizing an amendment to the agreement with Liebert & Associates for the provision of functional programming services to assist the Sheriff’s Office Jail Planning Unit with pre-architect planning, extending the term through June 30, 2011, increasing the amount by $87,425 to $251,325

   
 

This item was moved to the consent agenda.

   

11.

A)

Authorize the Sheriff with support of County staff to proceed with all necessary steps to bring a proposed Replacement Jail Project at the Chemical Way site for consideration

     
 

B)

Approve the Chemical Way Pre-architectural Program

     
 

C)

Resolution (071089) authorizing and directing the President of the Board to send a letter to the Mayor and City Council of the Redwood City advising of the actions taken and indicating the intent to pursue the Chemical Way site for the replacement jail

     
   

Speakers recognized by the President:

   

Greg Munks, Sheriff

   

Peter Ingram, City Manager, City of Redwood City

   

Daniel Kaul, Belmont

   

Jerry Pierce, Citizens to Protect Redwood City

   

Kristopher Johnson, Redwood City

   

Nadia Bledsoe, AFSCME Local 829

   

Supervisor Rich Gordon, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

   

Supervisor Mark Church, Board of Supervisors

     
   

Motion: Tissier / Second: Jacobs Gibson

     
   

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

   

Noes: None

COUNTY MANAGER

12.

County Manager’s report:

   
 

A)

Resolution (071090) in support of Proposition 25, The Majority Vote for Legislature to Pass the Budget Act

     
 

B)

Resolution (071091) in opposition to Proposition 26, The Stop the Hidden Tax Measure

     
 

The items were moved to the consent agenda.

     
 

David S. Boesch, County Manager gave a brief update on the State budget. He also thanked the County employees and families who rallied around the San Bruno fire victims.

   
 

Supervisor Gordon commented that it is anticipated a potential special session of the Legislature will take place in January to revisit the budget.

BOARD OF SUPERVISORS

13.

Board members’ committee reports

   
 

Supervisor Rose Jacobs Gibson announced there will be a Day of Remembrance for victims of domestic violence to be held on Friday, October 29, 2010 from 11:30 a.m. to 1:30 p.m. in the courtyard area of County Center.

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.

 

14.

Approve the minutes for the meetings of September 28 and October 5, 2010

BOARD OF SUPERVISORS

15.

Recommendation for the reappointments of Peter Chartz and John Zirelli to the San Mateo County Event Center, terms expiring September 30, 2013 (Supervisors Carole Groom and Adrienne Tissier)

   

16.

Ratification of a resolution (3139) honoring Amy Moro Morgan as the 2010 Columbus Day honoree for her lifelong contributions to the Italian American community (Supervisor Rose Jacobs Gibson)

   

17.

Ratification of a resolution (3140) honoring Dr. Frank J. Omowale Satterwhite upon his retirement from the National Community Development Institute, a non-profit technical support center (Supervisor Rose Jacobs Gibson)

   

18.

Ratification of a resolution (3141) honoring the Daybreak Transitional Living Program upon its 20th anniversary (Supervisor Rich Gordon)

COUNTY MANAGER

19.

Resolution (071092) authorizing an agreement with the Local Agency Formation Commission for the provision of staffing, quarters and services for FY 2010-11 in an amount not to exceed $347,088

   

20.

Accept a report explaining terms and organization of the Revised Memberships and Contributions Summary Table

   

21.

Accept the FY 2009-10 Year-End Report on the Performance of County Programs

   

22.

Accept a report on the Workforce Investment Board requested during the June 2010 budget hearings

   
 

Speakers recognized by the President:

 

Reyna Lehman, Workforce Investment Board

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Supervisor Mark Church, Board of Supervisors

   
 

Motion: Jacobs Gibson / Second: Church

   
 

This item was moved to the regular agenda.

   
 

Supervisor Gordon suggested that the report be referred to Housing, Health and Human Services Standing Committee for on-going monitoring.

HEALTH SYSTEM

23.

Resolution (071093) authorizing:

   
 

A)

An agreement with the Redevelopment Agency of the City and County of San Francisco for funding of housing and related services to individuals with HIV/AIDS for FY 2010-11 in the amount of $871,100, 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

   

24.

Resolution (071094) authorizing an amendment to the agreement with the State of California Managed Risk Medical Insurance Board to maintain the current rate payments, extending the term through September 30, 2010, increasing the amount by $95,240 to $2,138,254, no Net County Cost

   

25.

Resolution (071095) authorizing an amendment to the agreement with Pyramid Alternatives, Inc. for the provision of alcohol and other drug services, increasing the amount by $24,200 to $4,382,451, $6,534 is Net County Cost

   

26.

Resolution (071096) authorizing an amendment to the agreement with UltraEx for the provision of transportation and courier services for the San Mateo Medical Center and its associated facilities, increasing the amount by $700,000 to $1,740,670

   

27.

Resolution (071097) authorizing:

   
 

A)

Revisions to the Financial Assistance Programs policies, $200,000 Net County Cost

     
 

B)

The Chief of the Health System to develop policies or procedures necessary to clarify and/or adjust the scope of coverage and benefits to track or conform with changes to State and/or federal law, regulations or practice

   

28.

Introduction of an ordinance setting the San Mateo County Emergency Medical Services portion of the fee for Emergency Medical Technician-I certification and recertification to $50 effective November 18, 2010 and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of November 2, 2010 for adoption.

HOUSING

29.

Resolution (071098) authorizing:

   
 

A)

An agreement with Cedar Street Apartments, Inc. for the development of affordable housing for the term of October 1, 2010 through June 30, 2013 in an amount not to exceed $145,488, no Net County Cost

   
 

B)

The Director of the Department of Housing or his designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

HUMAN RESOURCES

30.

Report recommending denial of the following claims:

   
 

Claims (Non-Culpable)

   
 

Isin Al-Otat

Armando Galvan

 

Tasha M. Clark

Henry James Koehler

 

Raymond P. Dowd

Quincy Dean Norton, Sr.

   

31.

Resolution (071099):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with the City and County of San Francisco through the Airport Commission allowing the County to act as fiscal intermediary to facilitate expansion of Palcare’s childcare facilities for the term of November 1, 2010 through June 30, 2018 in an amount not to exceed $450,000

     
 

B)

Authorizing an agreement with Palcare for the provision of expanding the Palcare facility and supporting local childcare needs for the term of November 1, 2010 through June 30, 2018 in the amount of $250,000

     
 

C)

Authorizing an amendment to the operating agreement with Palcare, extending the term through June 30, 2030, maintaining the monthly rate of $11,084.90 through June 30, 2015 subject to periodic escalation

     
 

D)

Authorizing the Director of the Human Resources Department or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

   

32.

Resolution (071100):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Milliman, Inc. for the provision of two actuarial valuations of the County’s retiree health liability, financial statement disclosures, and periodic valuations of alternative plan designs for the term of October 1, 2010 through September 30, 2012 in an amount not to exceed $150,000

   
 

B)

Authorizing the Director of the Human Resources Department or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

   

33.

Accept actuarial valuation of cost savings to change retiree health benefits for certain employee groups

   

34.

Adoption of an ordinance (04524) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on October 5, 2010 and waiver of reading the ordinance in its entirety

   

HUMAN SERVICES

35.

Resolution (071101) authorizing:

   
 

A)

An agreement with the Cabrillo Unified School District for the provision of child abuse prevention and intervention services for FYs 2010-13 in an amount not to exceed $285,000, 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

PARKS

36.

Resolution (071102):

   
 

A)

Approving the application and acceptance of a California Department of Parks and Recreation Land and Water Conservation Fund grant for the Crystal Springs Regional Trail South of Dam Project in the amount of $225,000, 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 make all necessary grant assurances

   

37.

Resolution (071103) amending Resolution No. 070671 to correct the fiscal year of the California Department of Transportation (Caltrans) Community-Based Transportation Planning grant from FY 2009-10 to FY 2010-11 and to adjust the grant amount being requested from $165,000 to $162,462 at the direction of the Caltrans Community-Based Transportation Planning Grant Officer, no Net County Cost

PROBATION

38.

Resolution (071104):

   
 

A)

Waiving the Request for Proposals process and authorizing agreements with Asian American Recovery Services, Inc. and El Centro de Libertad for the provision of outpatient drug and alcohol abuse treatment services for FYs 2009-11 in an amount not to exceed $113,342 each, no Net County Cost

     
 

B)

Authorizing an agreement with the San Mateo County Office of Education/Cleo Eulau Center for the provision of literacy/numeracy education and counseling services for FYs 2009-2011 in an amount not to exceed $348,951, no Net County Cost

     
 

C)

Authorizing the Chief of the Probation Department or his designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

   

39.

Resolution (071105) authorizing:

   
 

A)

An agreement with Youth and Family Enrichment Services for the provision of individual, group, and family counseling for youth at the Margaret J. Kemp Camp and in Camp Kemp aftercare for FYs 2010-13 in an amount not to exceed $750,000

     
 

B)

The Chief of the Probation Department or his designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

PUBLIC WORKS

40.

Resolution (071106) authorizing an amendment to the agreement with the Crosby Group for the provision of on-call structural engineering consulting, extending the term through June 30, 2012, increasing the amount by $300,000 to $600,000

   

41.

Resolution (071107):

   
 

A)

Approving office standards for future county-wide projects involving space allocation and reallocation

     
 

B)

Appointing three Board of Supervisors Subcommittees, one each to provide input on the master plan for the future of the Redwood City, San Mateo and Tower Road County campuses

   

42.

Resolution (071108):

   
 

A)

Setting the time and place for a public hearing to consider the garbage and recyclables collection rates for the unincorporated franchised area with the South Bayside Waste Management Authority service area exclusive of County Service Area No. 8 (North Fair Oaks) and West Bay Sanitary District

     
   

(Tuesday, December 7, 2010 at 9:00 a.m.)

   
 

B)

Directing the Director of the Department of Public Works to send a notice of the proposed collection rate to each affected property owner

   

43.

Resolution (071109) adopting the Construction Task Catalog, specifications and conformance with prevailing wage scale requirements for the Job Order Contract for General Construction with application throughout the County

   
 

(Tuesday, November 16, 2010 at 2:30 p.m.)

SHERIFF

44.

A)

Resolution (071110):

   
   

1)

Accepting FY 2010 The Community-Defined Solutions to Violence Against Women Program grant for the term of October 1, 2010 through September 30, 2012 in the amount of $675,000, no Net County Cost

     
   

2)

Authorizing the Sheriff or his designee to execute all necessary documents in connection with the grant, including but not limited to agreements, amendments and grant assurances

   
 

B)

Resolution (071111) authorizing a transfer in the amount of $675,000 from Unanticipated Revenue to various accounts for the expenditure of grant (4/5ths vote required)

     
 

C)

Introduction of an ordinance amending the salary ordinance adding one unclassified Deputy Sheriff position and waiver of reading the ordinance in its entirety

     
   

This item was continued to the meeting of November 2, 2010 for adoption.

   
   
 

The meeting was adjourned at 11:54 a.m. in memory of Betty Carlson.