PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON APRIL 19 AND MAY 3, 2011

REGULAR MEETING

SAN MATEO COUNTY BOARD OF SUPERVISORS

TUESDAY, APRIL 12, 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.

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   

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: LEU, SMCCE, OSS, CNA

   
 

County Negotiator: Diana Doughtie

   

B)

Conference with Legal Counsel – Anticipated Litigation

   
 

1)

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

     
   

One case

     
 

2)

Initiation of litigation pursuant to subdivision (c) of Government Code Section 54956.9

     
   

One case

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.

A)

Presentation of the proposed Countywide Wellness Policy

   

B)

Resolution adopting the proposed Countywide Wellness Policy (Supervisor Carole Groom)

     

Supporting Document Memo

     

Supporting Document Resolution

     

Supporting Document Attachment

     

5.

9:00 a.m.

Presentation of a proclamation designating April 2011 as Child Abuse Prevention Awareness Month (Supervisor Don Horsley)

   

Supporting Document

     

6.

9:15 a.m.

Presentation of a proclamation designating May 1, 2011 as Streets Alive Day in San Mateo County (Supervisor Carole Groom)

   

Supporting Document

     

7.

9:15 a.m.

Presentation on the East Palo Alto Youth and Young Adults Serving Agencies Consortium (Supervisor Rose Jacobs Gibson)

     

8.

9:30 a.m.

Presentation of a proclamation designating April 10 through 16, 2011 as National Crime Victims’ Week (Supervisor Carole Groom)

   

Supporting Document

     

9.

9:30 a.m.

Presentation of a proclamation designating April 16, 2011 as Safety Seat Checkup Day (Supervisor Rose Jacobs Gibson)

   

Supporting Document

     

10.

9:45 a.m.

Presentation of a proclamation designating April 10 through 16, 2011 as National Volunteer Week (Supervisor Adrienne Tissier)

   

Supporting Document

     

11.

9:45 a.m.

Presentation of a proclamation designating April 10 through 16, 2011 as Week of the Young Child (Supervisor Carole Groom)

   

Supporting Document

     

12.

10:00 a.m.

Presentation of a proclamation designating April 2011 as National Association of Counties Serving Our Veterans, Armed Forces and Their Families Month (Supervisor Rose Jacobs Gibson)

     

13.

10:00 a.m.

Preliminary Budget Hearing Wrap Up

    Supporting Document
     

14.

1:30 p.m.

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

   

Supporting Document

     

REGULAR AGENDA

COUNTY MANAGER

15.

County Manager’s report

BOARD OF SUPERVISORS

16.

Board members’ committee reports

   

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.

 

17.

Approve the minutes for the meeting of March 29, 2011

 

Supporting Document

BOARD OF SUPERVISORS

18.

Resolution authorizing the President of the Board to execute a letter to the State Department of Community Services and Development indicating the County's willingness to consider, upon request of the State, the administration of a Community Service Block Grant program to assist low-income families (Supervisor Rose Jacobs Gibson)

 

Supporting Document Memo

 

Supporting Document Resolution

   

19.

Resolution appointing Supervisors Adrienne Tissier and Rose Jacobs Gibson to a Board ad hoc committee for the purpose of recommending adjustments to supervisorial district boundaries (Supervisor Carole Groom)

 

Supporting Document Memo

 

Supporting Document Resolution

   

20.

Recommendation for the appointment of Nohema Fernandez to the Board of Building Permit Appeals, term expiring December 31, 2014 (Supervisors Carole Groom and Adrienne Tissier)

 

Supporting Document

   

21.

Ratification of a resolution honoring and remembering Mother Oneida Branch for her lifetime of service in San Mateo County (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

22.

Ratification of a resolution honoring Jerry Donovan as the recipient of the 2011 Dolores Mullin Like a Rock Award (Supervisor Don Horsley)

 

Supporting Document

   

23.

Ratification of a resolution honoring John Giusti as the 2011 Farmer of the Year (Supervisor Don Horsley)

 

Supporting Document

   

24.

Ratification of a resolution honoring Michael P. Murphy upon his retirement as County Counsel for the County San Mateo (Supervisor Carole Groom)

 

Supporting Document

   

25.

Ratification of a resolution honoring Connie Whelen as the recipient of the 2011 Glenn Ashcraft Community Service Award (Supervisor Don Horsley)

 

Supporting Document

COUNTY MANAGER

26.

Accept actuarial certification of cost to grant early retirement option with one year of additional service credit for certain classifications within the Assessor-County Clerk-Recorder’s Office, Controller’s Office, Probation Department and the Human Services Agency

 

Supporting Document Memo

 

Supporting Document Report

 

Supporting Document Attachment

   

27.

Adoption of an ordinance eliminating filled and vacant positions in the Human Services Agency and the Information Services Department, previously introduced on March 29, 2011 and waiver of reading the ordinance in its entirety

 

Supporting Document

HEALTH SYSTEM

28.

Resolution authorizing:

 

A)

An agreement with Gene Bruce, MD for the provision of specialty orthopedic services for the term of April 1, 2011 through March 31, 2013 in an amount not to exceed $300,000

 

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

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution authorizing:

 

A)

An agreement with Duc Marcel Nguyen, MD for the provision of specialty orthopedic services for the term of April 1, 2011 through March 31, 2013 in an amount not to exceed $525,000

 

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

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing:

 

A)

An agreement with Howard Belfer, MD for the provision of neurology services for the term of April 1, 2011 through March 31, 2014 in an amount not to exceed $375,000

 

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

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution authorizing:

 

A)

An agreement with Michael Siegel, MD for the provision of neurology services for the term of April 1, 2011 through March 31, 2014 in an amount not to exceed $375,000

 

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

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

32.

Resolution authorizing amendments to the agreements with Catholic Charities CYO, City of South San Francisco and Peninsula Volunteers, Inc. for the provision of adult day care services, increasing the collective amount by $141,600 to $424,800 for FY 2011-12, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Catholic Charities CYO Agreement

 

Supporting Document City of South San Francisco Agreement

 

Supporting Document Peninsula Volunteers, Inc. Agreement

   

33.

Resolution authorizing an amendment to the agreement with the Creekside Mental Health Rehabilitation Program for the provision of mental health rehabilitation and long-term care services, decreasing the amount by $204,930 to $682,860

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

34.

Resolution authorizing the :

 

A)

Submission of the 2011-12 update to the 2009-12 Strategic Plan for Services for Older Adults and Adults with Disabilities

 

B)

Execution of the transmittal letter as required by the California Department of Aging

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Strategic Plan

   

35.

Introduction of an ordinance amending the salary ordinance decreasing 2 Patient Services Office Manager positions and increasing 1 Financial Services Manager II and 1 Patient Services Supervisor – E positions in the San Mateo Medical Center and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

   

36.

Adoption of an ordinance amending the salary ordinance decreasing 1 Community Worker Series and adding 1 Physician Series position in the San Mateo Medical Center, previously introduced on March 29, 2011 and waiver of reading the ordinance in its entirety

 

Supporting Document

   

37.

Adoption of an ordinance amending the salary ordinance increasing 1 Pharmacist, 3 Patient Care Support Series and 1 Clinical Coordinator for Pharmacy Services positions in the San Mateo Medical Center, previously introduced on March 29, 2011 and waiver of reading the ordinance in its entirety

 

Supporting Document

   

38.

Adoption of an ordinance amending the salary ordinance decreasing 2 Laboratory Assistant II, 1 Clinical Laboratory Scientist II and increasing 2 Medical Laboratory Technician positions in the San Mateo Medical Center, previously introduced on March 29, 2011 and waiver of reading the ordinance in its entirety

 

Supporting Document

HUMAN RESOURCES

39.

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

   
 

Alba Lucia Diaz

Jerome Miller and Martin Miller, M.D.

     
 

Melina Espino

Margaret Rickling

     
 

Mamie Lee

Margaret Wei

 

Supporting Document

 
     

40.

Resolution adopting the Memorandum of Understanding with the Probation and Detention Association for the provision of salary and benefits for the term of May 30, 2010 through May 21, 2016

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Memorandum of Understanding

   

41.

Resolution adopting the Memorandum of Understanding with the Deputy Sheriff’s Association for the provision of salary and benefits for the term of January 9, 2011 through January 2, 2016

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Memorandum of Understanding

   

42.

Introduction of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

 

Supporting Document Report

PUBLIC WORKS

43.

Resolution authorizing: (4/5ths vote required)

 

A)

An agreement with the Coastside Adult Day Health Center to conduct the Pacific Coast Dream Machines event at the Half Moon Bay Airport on Sunday, May 1, 2011

 

B)

A waiver of the 12,500 pound weight restriction for the specified display aircraft

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

44.

Resolution:

 

A)

Awarding a contract to D.L. Falk Construction, Inc. for renovation of the ground floor at the Coastside Clinic located at 225 South Cabrillo Highway, Half Moon Bay in the amount of $944,000

 

B)

Authorizing the Director of the Department of Public Works to execute subsequent changes orders up to an aggregate amount not to exceed $141,600

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

45.

A)

Resolution accepting the report on county-wide mitigation fees for the period of January 1 through December 31, 2010

 

B)

Resolution determining that for calendar year 2011, the rates for the fees for new development authorized by Chapter 2.53 of the San Mateo County Ordinance Code shall be computed on the base rates specified in Section 2.53.030, as adjusted in 2010

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

   

46.

Resolution authorizing the installation of Begin Right Turn Lane – Yield to Bikes and Right Lane Must Turn Right signs at the intersection of Santa Cruz Avenue and Sand Hill Road, West Menlo Park area

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

SHERIFF

47.

Accept the report on the Inmate Welfare Trust Fund for FY 2009-10

TREASURER-TAX COLLECTOR

48.

Resolution approving the sale by public auction of tax-defaulted properties

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

49.

Recommendation for the appointment of Rosalie O’Mahony to the San Mateo County Treasury Oversight Committee representing the Public Member

 

Supporting Document

   
   
   
   
   
   
   

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