PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON FEBRUARY 22, 2011

The meeting was called to order at 9:01 a.m.

 

Tuesday, February 15, 2011

 

PLEDGE OF ALLEGIANCE

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

 

Absent: None

 

1.

9:00 a.m.

ORAL COMMUNICATIONS AND PUBLIC TESTIMONY ON CONSENT OR CLOSED SESSION AGENDA ITEMS

     
   

No member of the public wished to speak.

   

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 5)

   
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   

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

   
 

Settlement in the amount of $31,740 plus future medical for orthopedic procedures only.

   
 

The Board recessed to Closed Session at 10:25 a.m.

   
 

The Board reconvened the open session at 10:48 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.

Acting as the Governing Board of County Service Area No. 8, North Fair Oaks area, conduct a public hearing to consider a resolution (071261) adopting the garbage and recyclables collection rates effective March 1, 2011: (Governing Board)

     
 

A)

Report and recommendation

     
 

B)

Close public hearing

     
   

Motion: Tissier / Second: Jacobs Gibson

     
 

C)

Adopt resolution

     
   

Motion: Tissier / Second: Horsley

     
   

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

   

Noes: None

     
   

Speakers recognized by the President:

   

Jim Porter, Public Works

     

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

   
 

Motion: Tissier / Second: Horsley

   

C)

Adopt resolution

   
 

Motion: Tissier / Second: Jacobs Gibson

   
 

This item was referred to the Board of Supervisors Environmental Quality Standing Committee.

   
 

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

 

Noes: None

   
 

Speakers recognized by the President:

 

Steve Monowitz, Planning and Building

 

Sandra Touchatt, La Honda

 

Roger Owen, Modesto

 

Terry Gossett, Moss Beach

 

Thomas Rials, San Gregorio

 

Gilbert Gossett, Half Moon Bay

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Supervisor Don Horsley, Board of Supervisors

 

Michael Murphy, County Counsel

 

Supervisor Adrienne Tissier, Board of Supervisors

 

David S. Boesch, County Manager

 

Supervisor Carole Groom, Board of Supervisors

   

6.

9:15 a.m.

Presentation and overview of the Sustainable Communities Strategy planning process mandated by SB 375 (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Steve Monowitz, Planning and Building

   

Jean Fraser, Health System

   

Bill Sanders, Menlo Park

   

Supervisor Don Horsley, Board of Supervisors

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

     

REGULAR AGENDA

PLANNING AND BUILDING

7.

Resolution (071262) 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

   
 

This item was moved to the consent agenda.

COUNTY MANAGER

8.

Resolution (071263) revising the housing assistance mortgage loan program as established pursuant to Resolution No. 068843

   
 

Motion: Tissier / Second: Jacobs Gibson

   
 

Ayes: Supervisors Horsley, Jacobs Gibson and Tissier

 

Noes: Supervisor Groom

   
 

Speakers recognized by the President:

 

David S. Boesch, County Manager

 

Supervisor Don Horsley, Board of Supervisors

 

Supervisor Carole Groom, Board of Supervisors

   

9.

County Manager’s report

   
 

There was no report.

BOARD OF SUPERVISORS

10.

A)

Resolution (071264) certifying a Negative Declaration for a proposed San Mateo County ordinance prohibiting food vendors from using polystyrene-based disposable food containers

     
   

Motion: Tissier / Second: Jacobs Gibson

     
   

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

   

Noes: None

     
 

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)

     
   

The ordinance was continued to the meeting of March 1, 2011 for adoption.

     
   

Speakers recognized by the President:

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Dean Peterson, Environmental Health

   

Allison Chan, Save the Bay

   

Marina Fraser, Council Member, City of Half Moon Bay

   

Supervisor Don Horsley, Board of Supervisors

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

11.

Board members’ committee reports

   
 

Supervisor Don Horsley reported on the start of “Donuts with Don.” The Supervisor meets with constituents of the coastside every Friday. He stated that the meetings are being well attended.

   
 

Supervisor Adrienne Tissier presented an update on the successful launch of 211 last Friday, February 11, 2011. 211 offers human service programs and assistance to the resident’s of the County.

   
 

Supervisor Tissier also announced the Women’s Criminal Justice Summit, “Report Back to the Community” will take place on Friday, March 4, 2011 from 8:00 – 2:00 p.m. at the Oracle Corporate headquarters in Redwood Shores.

   

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 meeting of February 8, 2011

BOARD OF SUPERVISORS

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)

COUNTY COUNSEL

14.

Resolution (071265) 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.

   

15.

Resolution (071266) 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

COUNTY MANAGER

16.

Resolution (071267) 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

   

GOVERNING BOARD

17.

Acting as the Board of Commissioners of the Housing Authority, adopt Resolution No. 2011-01 (071268) 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

     

18.

Acting as the Board of Commissioners of the Housing Authority, adopt Resolution No. 2011-02 (071269) 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

HEALTH SYSTEM

19.

A)

Resolution (071270) 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 (071271) 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)

     

20.

Resolution (071272) 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

   

21.

Resolution (071273) 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

   

22.

Resolution (071274) 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

   

23.

Resolution (071275) 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

   

24.

Resolution (071276) authorizing the Controller to continue payments on the Health System Community Health STD/HIV Program agreements from March 1 through June 30, 2011

   

25.

Adoption of an ordinance (04540) 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

HUMAN RESOURCES

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)

   

28.

Adoption of an ordinance (04541) 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

INFORMATION SERVICES

29.

Resolution (071277):

   
 

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

PARKS

30.

Resolution (071278):

   
 

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

   

31.

Resolution (071279):

   
 

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

PUBLIC WORKS

32.

Resolution (071280) 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

SHERIFF

33.

Resolution (071281) 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

TREASURER–TAX COLLECTOR

34.

Recommendation for the appointment of Lori Snow to the San Mateo County Treasury Oversight Committee representing the Transportation Authority

   
   
   
 

The meeting was adjourned at 10:49 a.m.