PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MAY 17 AND 31, 2011

REGULAR MEETING

SAN MATEO COUNTY BOARD OF SUPERVISORS

TUESDAY, MAY 10, 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 (SEE PAGE 4)
CONSENT AGENDA
(SEE PAGE 4)

     
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   
 

County Negotiator: Diana Doughtie

   

B)

Conference with Legal Counsel - Existing Litigation

   
 

Errol Erskine v. County of San Mateo

 

Workers’ Compensation Claim No. SM080581

   
 

Lissa Kaye v. County of San Mateo

 

Workers’ Compensation Claim No. SM080206

   
 

Stephen Munich & Liwen Huang v. San Mateo County, et al.

 

San Mateo County Superior Court Case No. 505181

   
 

Ray Satorre, et al. v. Mark Church, et al.

 

San Mateo County Superior Court Case No. 504866

   
 

Sprint Spectrum L.P. v. San Mateo County Board of Supervisors, et al.

 

United States District Court Case No. CV11-0056

   

C)

Conference with Legal Counsel - Anticipated Litigation 

   
 

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

   
 

Three cases

 

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.

Presentation of the Employee of the Month for May 2011 to Christina Landeros, Department System Analyst, Health System (County Manager)

   

Supporting Document

     

5.

9:00 a.m.

A)

Presentation by the San Francisco Public Utilities Commission (Communications From Other Agencies)

   

B)

Resolution: (Department of Public Works)

     

1)

Accepting a California Environmental Quality Act Mitigation Monitoring and Reporting Program for the Crystal Springs Pipeline No. 2 Replacement Project; and

     

2)

Authorizing a Memorandum of Agreement with the City and County of San Francisco, acting through its Public Utilities Commission, for the construction of the Crystal Springs Pipeline No. 2 Replacement Project

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

     

6.

9:15 a.m.

Presentation of a proclamation designating May 2011 as Older Americans Month (Supervisor Adrienne Tissier)

   

Supporting Document

     

7.

9:15 a.m.

Presentation of a proclamation designating May 2011 as Veterans’ Appreciation Month (Supervisor Don Horsley)

   

Supporting Document

     

8.

9:15 a.m.

Presentation of a proclamation designating May 2011 as Foster Care Month (Supervisor Rose Jacobs Gibson)

   

Supporting Document

     

9.

9:30 a.m.

Presentation of a proclamation designating May 15 through 21, 2011 as Police Week (Supervisor Rose Jacobs Gibson)

   

Supporting Document

     

10.

9:30 a.m.

Presentation of a proclamation designating May 2011 as Asian American and Pacific Islander Heritage Month (Supervisor Rose Jacobs Gibson)

   

Supporting Document

     

11.

9:45 a.m.

Presentation of a proclamation designating May 2011 as Mental Health Awareness Month (Supervisor Rose Jacobs Gibson)

   

Supporting Document

     

12.

9:45 a.m.

Presentation of commendations honoring the dental professionals who participated in the 2011 Give Kids a Smile Day (Supervisor Adrienne Tissier)

     

13.

10:00 a.m.

Public hearing to consider a resolution: (Department of Housing)

A)

Approving the FY 2011-12 Annual Action Plan for the use of federal funds provided under three entitlement programs: Community Development Block Grant, Emergency Shelter Grant and HOME Investment Partnerships Act; and

B)

Authorizing the Director of the Department of Housing to submit the Annual Action Plan and required certifications to the U.S. Department of Housing and Urban Development (HUD); and

C)

Authorizing the Director of the Department of Housing or his designee to execute contract amendments that modify the contract term and/or services so long as the modified term or services do not exceed the total annual HUD funding allocations

 

1)

Report and recommendation

 

2)

Close public hearing

 

3)

Adopt resolution

 

Supporting Document Executive Summary

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

     

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

   
 

FY 2011-12 Budget progress update

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 April 26, 2011

 

Supporting Document

BOARD OF SUPERVISORS

18.

Recommendation for the appointment of Louie Figone to the Agricultural Advisory Committee representing the Farmer/Grower, term expiring June 30, 2014 (Supervisor Don Horsley)

 

Supporting Document

   

19.

Recommendation for appointments to the Mental Health and Substance Abuse Recovery Commission representing Consumer/Client: (Supervisor Don Horsley)

 

A)

Patsy Caracter, term expiring September 30, 2011

 

B)

Nancy Wilson, term expiring September 30, 2012

 

C)

Laura Martinez, term expiring September 30, 2013

 

Supporting Document

   

20.

Proclamation designating May 15 through 21, 2011 as Emergency Medical Services Week (Supervisor Carole Groom)

 

Supporting Document

   

21.

Ratification of a proclamation designating April 24 through 30, 2011 as Mosquito and Vector Control and West Nile Virus Awareness Week (Supervisor Don Horsley)

 

Supporting Document

COUNTY COUNSEL

22.

Resolution authorizing the issuance of Ravenswood City School District 2011-12 Tax and Revenue Anticipation Notes in an amount not to exceed $5,000,000

 

Supporting Document Memo

 

Supporting Document Resolution

   

23.

Resolution determining that the public convenience or necessity would not be served by the issuance of an alcoholic beverage license to the Little Store, LLC located at 2701A El Camino Real, Redwood City (Continued from the meeting of March 15, 2011)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Attachment

COUNTY MANAGER

24.

Resolution adopting a County policy for distribution of tickets or passes received by County of San Mateo officers and employees

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

DISTRICT ATTORNEY

25.

Introduction of an ordinance deleting Section 2.42.020 of Title 2 of Chapter 2.42 amending the name of Chapter 2.42 and adding Section 2.20.035 to Chapter 2.20 of Title 2 of the San Mateo County Ordinance Code transferring the duties of the Public Administrator from the District Attorney to the Chief of the Health System and waiver of reading the ordinance in its entirety (Jointly with the Health System)

 

Supporting Document Memo

 

Supporting Document Ordinance

HEALTH SYSTEM

26.

Resolution authorizing:

 

A)

An agreement with Sequoia Anesthesia Consultants for the provision of specialty anesthesia and pain management services for the term of May 1, 2011 through April 30, 2013 in an amount not to exceed $3,200,000

 

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

   

27.

Resolution authorizing:

 

A)

An agreement with Nasrin Bashiri, M.D. for the provision of psychiatry services for FYs 2011-13 in amount not to exceed $391,620, 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

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

     

28.

Resolution authorizing:

 

A)

An agreement with Harvey Dondershine, M.D. for the provision of psychiatry services for FYs 2011-13 in an amount not to exceed $113,204, 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

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution authorizing:

 

A)

An agreement with Mina K. Fisher, M.D. for the provision of psychiatry services for FYs 2011-13 in an amount not to exceed $104,432, 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

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing:

 

A)

An agreement with Rashmi Garg, M.D. for the provision of psychiatry services for FYs 2011-13 in an amount not to exceed $300,242, $3,002 is 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

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution authorizing:

   
 

A)

An agreement with Tamar Meidav, M.D. for the provision of psychiatry services for FYs 2011-13 in an amount not to exceed $156,648, 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

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

32.

Resolution authorizing:

 

A)

An agreement with Barbara Yates, M.D. for the provision of psychiatry services for FYs 2011-13 in an amount not to exceed $230,000, 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

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

33.

Resolution:

 

A)

Rescinding Resolution No. 69344 which transferred specific Vector Control Operations and responsibilities to the San Mateo County Mosquito Abatement District

 

B)

Transferring all Vector Control operations and responsibilities to the San Mateo County Mosquito Abatement and Vector Control District

 

Supporting Document Memo

 

Supporting Document Resolution

HUMAN RESOURCES

34.

Resolution authorizing:

 

A)

An agreement with Kaiser On-the-Job to conduct pre-placement and Occupational Safety and Health Administration mandated physical examinations, fitness for duty and return to work examinations for the term of January 1, 2011 through December 31, 2013 in an amount not to exceed $660,000, no Net County Cost

 

B)

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

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

35.

Resolution authorizing the Director of the Human Resources Department to:

 

A)

Exercise options to extend the agreement with Keith A. Hillegass Company, Inc. for the provision of administration and support services for the County’s self-insured general liability and auto liability claims for two one-year periods through June 30, 2013, increasing the amount by $236,000 to $560,000, no Net County Cost

 

B)

Execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Document Memo

 

Supporting Document Resolution

   

36.

Accept the actuarial valuation of cost savings to implement retirement benefit change for Probation and Detention Association employees hired on or after July 10, 2011

 

Supporting Document

   

37.

Introduction of an ordinance amending the salary ordinance 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

INFORMATION SERVICES

38.

Resolution authorizing the Purchasing Agent to enter into 5 year tax exempt leases for personal computers and laptops through the Invitation to Bid process

 

Supporting Document Memo

 

Supporting Document Resolution

PUBLIC WORKS

39.

Resolution:

 

A)

Awarding a contract to Joseph J. Albanese, Inc. for the reconstruction of San Mateo Avenue from Hampshire Avenue to Douglas Avenue, North Fair Oaks area in the amount of $189,658; and

 

B)

Authorizing the Director of the Department of Public Works to execute subsequent changes orders in an aggregate amount not to exceed $18,967; and

 

C)

Authorizing the Director of the Department of Public Works to file a Notice of Exemption for a California Environmental Quality Act Categorical Exemption

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Resolution authorizing the Director of the Department of Public Works:

 

A)

To execute a grant agreement with the California Wildlife Conservation Board for the acquisition of three Pillar Point Bluff parcels in the amount of $3,000,000

 

B)

Or his designee to execute any documents associated with the acceptance of the grant funding

 

Supporting Document Memo

 

Supporting Document Resolution

   

41.

Resolution:

 

A)

Adopting plans and specifications, including conformance with prevailing wage scale requirements, for the resurfacing of Airport Street from Marine Boulevard to near 850 Airport Street, Princeton-by-the-Sea area

 

B)

Awarding a contract to Granite Rock Company dba Pavex Construction Division in the amount of $203,433

 

D)

Authorizing the Director of the Department of Public Works to file a Notice of Exemption for a California Environmental Quality Act Categorical Exemption

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

     

42.

Resolution:

 

A)

Adopting plans and specifications, including conformance with prevailing wage scale requirements for the resurfacing of various streets in the Ladera, North Fair Oaks, District 4 and Palomar Park areas, unincorporated San Mateo County

 

B)

Awarding a contract to O’Grady Paving, Inc. in the amount of $1,342,899.10

 

C)

Authorizing the Director of the Department of Public Works to execute subsequent changes orders in an aggregate amount not to exceed $134,290.90

 

D)

Authorizing the Director of the Department of Public Works to file a Notice of Exemption for a California Environmental Quality Act Categorical Exemption

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

     

43.

Resolution authorizing the Director of the Department of Public Works to perform truck restriction studies on State Highway 84 (Continued from the meeting of February 8, 2011)

 

This item has been pulled from the agenda and referred to the Board of Supervisors Environmental Quality Standing Committee for further consideration.

SHERIFF

44.

Resolution authorizing an amendment to the agreement with the City and County of San Francisco for the distribution of Federal FY 2009 United States Department of Homeland Security Bay Area Urban Area Security Initiative grant funds, increasing the amount by $120,000 to $2,909,951, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   
   
   
   
   
   
   
   
   
   
   
   
   
   
   

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