PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON FEBRUARY 22, 2011
REGULAR MEETING | ||||
SAN MATEO COUNTY BOARD OF SUPERVISORS | ||||
TUESDAY, FEBRUARY 15, 2011 | ||||
A copy of the Board of Supervisors’ agenda packet is available for review at the Law Library, 710 Hamilton Street @ Marshall Street, across from the Hall of Justice. The library is open Monday through Thursday 8 a.m. - 8 p.m., Friday 8 a.m. - 5 p.m., and Saturday 12 p.m. - 4 p.m. | ||||
Meetings are accessible to people with disabilities. Individuals who need special assistance or a disability-related modification or accommodation (including auxiliary aids or services) to participate in this meeting, or who have a disability and wish to request an alternative format for the agenda, meeting notice, agenda packet or other writings that may be distributed at the meeting, should contact Rebecca Romero, Agenda Administrator at least 2 working days before the meeting at (650) 363-1802 and/or rxromero@co.sanmateo.ca.us. Notification in advance of the meeting will enable the County to make reasonable arrangements to ensure accessibility to this meeting and the materials related to it. Attendees to this meeting are reminded that other attendees may be sensitive to various chemical based products. | ||||
If you wish to speak to the Board, please fill out a speaker’s slip located on the table near the door. If you have anything that you wish distributed to the Board and included in the official record, please hand it to the Clerk of the Board who will distribute the information to the Board members and staff. | ||||
PLEDGE OF ALLEGIANCE ROLL CALL | ||||
1. |
9:00 a.m. |
ORAL COMMUNICATIONS AND PUBLIC TESTIMONY ON CONSENT OR CLOSED SESSION AGENDA ITEMS | ||
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. |
||||
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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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) |
County Negotiations: CNA | |||
County Negotiator: Diana Doughtie | ||||
B) |
Conference with Legal Counsel – Existing Litigation | |||
Corazon Conanon v. County of San Mateo | ||||
WCAB No. SFO 0508746 | ||||
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. |
Acting as the Governing Board of County Service Area No. 8, North Fair Oaks area, conduct a public hearing to consider a resolution adopting the garbage and recyclables collection rates effective March 1, 2011: (Governing Board) | |
A) |
Report and recommendation | ||
B) |
Close public hearing | ||
C) |
Adopt resolution | ||
Supporting Document Executive Summary | |||
Supporting Document Memo | |||
Supporting Document Resolution | |||
Supporting Document Attachment | |||
5. |
9:00 a.m. |
Conduct a public hearing to consider a resolution authorizing the Planning and Building Department to file a Notice of Non-Renewal of California Land Conservation Contracts (en masse) pursuant to the California Land Conservation Act of 1965 (Williamson Act) for the identified non-compliant parcels (Planning and Building) | |
A) |
Report and recommendation | ||
B) |
Close public hearing | ||
C) |
Adopt resolution | ||
Supporting Document Executive Summary, Memo, and Attachments | |||
Supporting Document Resolution | |||
6. |
9:15 a.m. |
Presentation and overview of the Sustainable Communities Strategy planning process mandated by SB 375 (Supervisor Rose Jacobs Gibson) |
7. |
Resolution authorizing the County’s membership and participation in a countywide Regional Housing Needs Allocation subregion to jointly and locally administer the Association of Bay Area Governments’ Regional Housing Needs Allocation process for the 2014-22 Housing Element cycle |
Supporting Document Memo | |
Supporting Document Resolution |
8. |
Resolution revising the housing assistance mortgage loan program as established pursuant to Resolution No. 068843 |
Supporting Document Memo | |
Supporting Document Resolution | |
9. |
County Manager’s report |
10. |
A) |
Resolution certifying a Negative Declaration for a proposed San Mateo County ordinance prohibiting food vendors from using polystyrene-based disposable food containers |
B) |
Introduction of an ordinance adding Chapter 4.107 comprising of Sections 4.107.010 through 4.107.080 to Title 4 of the San Mateo County Ordinance Code prohibiting food vendors from using polystyrene-based disposable food service ware and waiver of reading the ordinance in its entirety (Supervisor Adrienne Tissier) | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Ordinance | ||
Supporting Document Attachment | ||
11. |
Board members’ committee reports | |
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 meeting of February 8, 2011 |
13. |
Recommendation for the reappointment of Sherrill Swan to the San Mateo County Arts Commission representing the Third District for a term expiring December 31, 2014 (Supervisor Don Horsley) |
14. |
Resolution authorizing the County Counsel to execute an amendment to the agreement with Cotchett, Pitre & McCarthy for the provision of legal services in the matter of the County of Santa Clara v. Atlantic Richfield Company et al. |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
15. |
Resolution authorizing the issuance and negotiated sale of Burlingame Elementary School District Election of 2007 General Obligation Bonds, Series C in an amount not to exceed $12,800,000 |
Supporting Document Memo | |
Supporting Document Resolution |
16. |
Resolution declaring the official intent of the County of San Mateo to reimburse certain expenditures from proceeds of indebtedness for the Jail Replacement and Expansion Project or Circle Star Office Building Project |
Supporting Document Memo | |
Supporting Document Resolution |
17. |
Acting as the Board of Commissioners of the Housing Authority, adopt Resolution No. 2011-01 authorizing the Executive Director of the Housing Authority: | |
A) |
To execute an agreement between with Yardi Systems, Inc. for the provision of a case management and financial reporting software system for the term of February 15, 2011 through February 14, 2014 with two automatic one-year renewals in an amount not to exceed $612,116, no Net County Cost | |
B) |
Or his designee to execute subsequent amendments and minor modifications in an amount not to exceed $50,000 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
18. |
Acting as the Board of Commissioners of the Housing Authority, adopt Resolution No. 2011-02 authorizing the Executive Director of the Housing Authority to execute a change order with Kazika Construction, Inc., extending the term through April 30, 2011, increasing the amount by $54,499 to $304,079, no Net County Cost | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement |
19. |
A) |
Resolution authorizing: | |
1) |
An agreement with the California Department of Aging for funding under the Medicare Improvements for Patients and Providers Act of 2008 for the provision of enhanced outreach and enrollment assistance to eligible Medicare beneficiaries for the term of January 1, 2011 through June 30, 2012 in the amount of $40,604, no Net County Cost | ||
2) |
The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000 | ||
B) |
Resolution authorizing a transfer in the amount of $20,302 from Unanticipated Revenue to Providers Services Programs for additional funds from the California Department Aging for FY 2010-11 (4/5ths vote required) | ||
Supporting Document Memo | |||
Supporting Document Resolution | |||
Supporting Document Appropriation Transfer Request | |||
Supporting Document Agreement | |||
20. |
Resolution authorizing the: | ||
A) |
County’s participation in the Joint Exercise of Powers agreement to govern the operations of the California Mental Health Services Authority | ||
B) |
Director of Behavioral Health and Recovery Services to serve on the Board of Directors of the California Mental Health Services Authority | ||
C) |
Director of Behavioral Health and Recovery Services to execute the Joint Exercise of Powers agreement | ||
Supporting Document Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
21. |
Resolution authorizing an amendment to the agreement with Gene Bruce, MD for the provision of specialty orthopedic services, increasing the amount by $35,000 to $255,000 | ||
Supporting Document Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
22. |
Resolution authorizing an amendment to the agreement with Paul Linquist, MD for the provision of specialty orthopedic services, increasing the amount by $35,000 to $285,000 | ||
Supporting Document Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
23. |
Resolution authorizing an amendment to the agreement with Provencio Advisory Services, Inc. for the provision of reimbursement consulting services, extending the term through February 28, 2012, increasing the amount by $180,000 to $380,000 | ||
Supporting Document Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
Supporting Document Attachment | |||
Supporting Document Attachment | |||
24. |
Resolution authorizing the Controller to continue payments on the Health System Community Health STD/HIV Program agreements from March 1 through June 30, 2011 | ||
Supporting Document Memo | |||
Supporting Document Resolution | |||
25. |
Adoption of an ordinance adding Section 5.120.040(b) to Section 5.120.040 of Chapter 5.120 of the San Mateo County Ordinance Code relating to fees for hazardous waste producers, previously introduced on February 8, 2011 and waiver of reading the ordinance in its entirety | ||
26. |
Report recommending denial of the following claims: (Non-Culpable) | |
Jennifer Davis |
Teneedsha L. Hendrix | |
John Doe |
Sylvia Lau | |
27. |
Request acceptance of the actuarial valuation of cost savings to change retiree health benefits for Service Employees International Union (SEIU) | |
Supporting Document Memo | ||
Supporting Document Report | ||
28. |
Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on February 8, 2011 and waiver of reading the ordinance in its entirety | |
29. |
Resolution: | |
A) |
Authorizing amendments to the agreements with CompuCom Systems, Inc. and Strategic Staffing Solutions for the provision of contingency staffing services, increasing the amounts by $500,000 to $5,000,000 | |
B) |
Limiting the County’s overall total fiscal obligation under both agreements to $5,000,000 in aggregate | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document CompuCom Systems, Inc. Agreement | ||
Supporting Document Strategic Staffing Solutions Agreement |
30. |
Resolution: | |
A) |
Approving the application for and acceptance of a State of California Bicycle Transportation Account grant for the Crystal Springs Regional Trail South of Highway 92 Project in the amount of $250,000 | |
B) |
Authorizing the Director of the Department of Public Works or his designee to execute all necessary applications, contracts, agreements, amendments and payment requests for the purpose of implementing the purposes specified in the grant application | |
C) |
Certifying the Department of Parks has sufficient grant matching funds from eligible sources and the Park Acquisition and Development Fund to finance 100% of the project | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
31. |
Resolution: | |
A) |
Approving the filing of an application for and acceptance of a California State Coastal Conservancy grant for the Crystal Springs Regional Trail South of Dam Project in the amount of $250,000 | |
B) |
Authorizing the Director of the Department of Public Works or his designee to execute all necessary applications, contracts, agreements, amendments and payment requests for the purpose of implementing the purposes specified in the grant application and making necessary grant assurances | |
Supporting Document Memo | ||
Supporting Document Resolution |
32. |
Resolution authorizing: | |
A) |
An agreement with Enovity, Inc. for the provision of energy consulting professional services for the term of February 15, 2011 through February 14, 2012 in an amount not to exceed $275,000 | |
B) |
The Director of the Department of Public Works to execute subsequent amendments and minor modifications in an amount not to exceed $25,000 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
Supporting Document Attachment |
33. |
Resolution authorizing a transfer in the amount of $558,175 from Federal UASI Grant Revenue to various accounts for the allocation of FY 2008 Bay Area Urban Area Security Initiative grant funds that were extended through December 31, 2010 to purchase equipment and software licenses and maintenance for the Northern California Regional Intelligence Center |
Supporting Document Memo | |
Supporting Document Appropriation Transfer Request |
34. |
Recommendation for the appointment of Lori Snow to the San Mateo County Treasury Oversight Committee representing the Transportation Authority |
Telecasts of the San Mateo County Board of Supervisors meetings can be seen throughout most of San Mateo County, Thursdays at 7:30PM, replayed on Fridays at 8:00AM and Saturdays at 10:00AM on Peninsula TV Channel 26. Palo Alto Cable viewers can see the meetings Thursday nights at 7:00PM on Channel 29. For more information on air dates for other communities, please contact Peninsula TV at (650) 637-1936. | |
Public records that relate to any item on the open session agenda for a regular board meeting are available for public inspection. Those records that are distributed less than 72 hours prior to the meeting are available for public inspection at the same time they are distributed to all members, or a majority of the members of the Board. The Board has designated the office of the Clerk of the Board of Supervisors, located at 400 County Center, Redwood City, CA 94063, for the purpose of making those public records available for inspection. The documents are also available on the County's Internet Web site, at the link for Board of Supervisors agendas for upcoming meetings. The website is located at: http://www.co.sanmateo.ca.us/smc/department/bos/home/0,2151,1864_26218,00.html. The San Mateo County Ordinance Code can be accessed on the World Wide Web at: http://library2.municode.com/default-now/home.htm?infobase=16029&doc_action=whatsnew |