SPECIAL MEETING:

BOARD OF SUPERVISORS CHAMBERS
HALL OF JUSTICE
400 COUNTY CENTER
REDWOOD CITY, CA 94063
BEGINNING AT 6:00 P.M
.

The meeting was called to order at 6:04 p.m.

 

Tuesday, January 11, 2011

 

PLEDGE OF ALLEGIANCE

ROLL CALL – Present: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

 

Absent: None

 

1.

6:00 p.m.

ORAL COMMUNICATIONS AND PUBLIC TESTIMONY ON CONSENT AGENDA ITEMS

     
   

Speaker recognized by the Vice President:

   

Chester Palesoo, CDI/PICC Partnership

     

2.

CONSENT AGENDA (SEE PAGE 2)

   
 

Motion: Jacobs Gibson / Second: Horsley

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.

 

3.

6:00 p.m.

Reorganization of the Board of Supervisors

     
   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

     
 

A)

Appoint Supervisor Carole Groom as the President for 2011.

     
   

Motion: Jacobs Gibson / Second: Tissier

     
   

Motion to close nominations: Tissier / Second: Jacobs Gibson

     
   

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

   

Noes: None

     
 

B)

Appoint Supervisor Adrienne Tissier as Vice President for 2011.

     
   

Motion: Horsley / Second: Jacobs Gibson

     
   

Motion to close nominations: Groom / Second: Jacobs Gibson

     
   

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

   

Noes: None

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

4.

Approve the minutes for the meetings of December 14 and 21, 2010

COUNTY COUNSEL

5.

Adoption of an ordinance adding Section 2.01.120 to Title 2, Article 2.0, Chapter 2.01 of the San Mateo County Ordinance Code allowing the expenditure of funds for the training and orientation of elected members of the Board of Supervisors who have yet to assume office, previously introduced on December 14, 2010 and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of January 25, 2011 for adoption.

COUNTY MANAGER

6.

Resolution (071206) waiving the Request for Proposals process and authorizing the County Manager to execute an agreement with Political Solutions, Inc. for the provision of state advocacy services for the term of January 1 through December 31, 2011 in an amount not to exceed $150,000

HEALTH SYSTEM

7.

Resolution (071207) authorizing:

     
 

A)

An agreement with the California Department of Public Health for the provision of HIV Care, HIV Prevention and HIV/AIDS Surveillance Programs for FYs 2010-13 in the amount of $1,776,234, 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

     
 

C)

The Chief of the Health System or her designee to sign a memoranda of understanding for the programs related to the agreement

   

8.

Resolution (071208):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with InferMed, Ltd. for the provision of software and support for a Smart Referral System to integrate with the Electronic Medical Record System at the San Mateo Medical Center for the term of October 1, 2010 through September 30, 2013 in an amount not to exceed $169,980, 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

   

9.

Resolution (071209) authorizing an amendment to the agreement with the California Department of Aging to transfer unused funds from FY 2009-10 to FY 2010-11 for the Title V Senior Community Service Employment Program, in the amount of $87,307, no Net County Cost

   

10.

Resolution (071210) authorizing an amendment to the agreement with Peninsula Family Service for the provision of expanding services, increasing the funding for the Senior Community Services Employment Program by $29,612 to $393,933, no Net County Cost

   

11.

Resolution (071211) authorizing an amendment to the agreement with Caminar for the provision of additional technical assistance, adding the Seeking Safety service model, increasing the amount by $107,853 to $6,701,728, no Net County Cost

   

12.

Resolution (071212) authorizing an amendment to the agreement with Jewish Family and Children’s Services for the provision of outpatient mental health services, increasing the amount by $105,981 to $205,481, no Net County Cost

   

13.

Resolution (071213) authorizing an amendment to the agreement with Scott Oesterling, MD for the provision of obstetrics and gynecology services, increasing the amount by $100,000 to $4,112,905.60

   

14.

Resolution (071214) authorizing an amendment to the agreement with the San Mateo Community Health Authority to administer the Healthy Kids Program:

   
 

A)

Increasing the per-member-per-month rate by $26.55 to $101.02 for the term of January 1, 2011 through December 31, 2012

     
 

B)

Implementing an automatic waiver of the family contribution for Healthy Kids members with income under 133% of the Federal Poverty Level

     
 

C)

Establishing other administrative changes to the agreement

     

15.

Resolution (071215) authorizing an amendment to the agreement with 7th Avenue Center, LLC for the provision of locked psychiatric care for clients, increasing the amount by $220,000 to $1,260,250, $20,000 is Net County Cost

   

16.

Resolution (071216) authorizing an amendment to the agreement with Youth and Family Enrichment Services for the provision of early childhood community team services, increasing the amount by $108,518 to $1,456,169, no Net County Cost

   

17.

Adoption of an ordinance amending the salary ordinance deleting one Clinical Services Manager I – Nursing and adding one Clinical Services Manager II – Nursing positions to the San Mateo Medical Center, previously introduced on December 14, 2010 and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of January 25, 2011 for adoption.

HUMAN RESOURCES

18.

A)

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

   
 

Carl Arnett

Rolland Mak

 

Ronald Eichman

Sybilla L. McKeon

 

Jessica Markarian, as Administrator of the Estate

Craig Michael Parkos

 

of Gay M. Pavloff aka Gay M. Pavloff aka Gaetna Marie Pavloff

 
   
 

B)

Application for leave to present a late claim: (No statutory basis for excuse)

     
   

Francisco Merino

HUMAN SERVICES

19.

Introduction of an ordinance amending the salary ordinance adding three unclassified positions; a Human Services Supervisor, a Human Services Analyst II and an Employment Services Specialist II and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of January 25, 2011 for adoption.

PLANNING AND BUILDING

20.

Adoption of an ordinance, previously introduced on December 14, 2010 and waiver of reading the ordinance in its entirety:

   
 

A)

Adopting the latest editions of the 2010 California: Building Standards Code, Title 24, Part 2, Residential Code, Title 24, Part 2.5, Electrical Code, Part 3, Mechanical Code, Part 4, Plumbing Code, Part 5, Energy Code, Part 6, Elevator Safety Construction Code, Part 7, Historical Building Code, Part 8, Fire Code, Part 9, Existing Building Code, Part 10, Green Building Standards Code, Part 11 and Reference Standards Code, Part 12

   
 

B)

Re-adopting Division VII of the San Mateo County Ordinance Code amending Sections, 9100, 9150, 9180, 9200, 9104, 9113, 9114, 9117, 9184, 9015, 9041 and 9058, adding Sections 9118 and 9119, and amending the Ordinance Code to reference the International Building Code and the International Residential Code

     
   

This item was continued to the meeting of January 25, 2011 for adoption.

PUBLIC WORKS

21.

Resolution (071217) adopting plans and specifications, including conformance with prevailing wage scale requirements for the Emergency Department remodel at the San Mateo Medical Center

   
 

(Tuesday, February 1, 2011 at 2:30 p.m.)

   

22.

Resolution establishing a loading zone at 420 Warrington Avenue, North Fair Oaks

   
 

This item was continued to the meeting of January 25, 2011 on the regular agenda.

   

23.

Resolution (071218) establishing a time limited parking zone on Pacific Avenue for the business located at 2802 Middlefield Road, North Fair Oaks

   
   
   

The following addendum items were added to the Consent Agenda:

   

BOARD OF SUPERVISORS

A)

Approval of the 2011 Board, Commission, and Committee Assignments for the Board of Supervisors (Supervisor Carole Groom)

   

B)

Recommendation for the appointment of Robert D. Kline to the Midcoast Community Council, term expiring November 30, 2013 (Supervisors Rose Jacobs Gibson and Adrienne Tissier)

   

C)

Recommendation for the reappointments of Teresa Guingona Ferrer and Raymond Jajeh to the Commission on Public Assisted Medical Care, terms expiring January 1, 2015 (Supervisor Carole Groom)

   

COUNTY MANAGER

D)

Resolution (071205) authorizing a transfer in the amount of $50,000 from Unanticipated Revenue/ Structural Fire Fund to Fixed Assets-Equipment/Fire Protection for the purchase of a paramedic first response vehicle for County Fire Services (4/5ths vote required)

   
   
   
 

The meeting was adjourned at 6:44 p.m.