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

The meeting was called to order at 9:05 a.m.

 

Tuesday, May 10, 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

     
   

Speakers recognized by the President:

   

Jo Chamberlain, Half Moon Bay

   

Marina Stariha, San Gregorio

   

Patty Mayall, La Honda

   

Ruth Walnhauer, La Hona

   

Margaret Kahn, Menlo Park

   

Anneliese Agren, San Gregorio

   

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 6)
CONSENT AGENDA
(SEE PAGE 7)

     
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   
   
   
   
   

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

   
 

Settlement in the amount of $60,000

   
 

Lissa Kaye v. County of San Mateo

 

Workers’ Compensation Claim No. SM080206

   
 

Settlement in the amount of $36,205.95 and future medical expenses.

   
 

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

   
 

The Board unanimously authorized County Counsel to enter into retention agreements with outside counsel to be determined to assist the County Counsel’s office in the Satorre matter.

   
 

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

   
 

The Board recessed to Closed Session at 12:13 p.m.

   
 

The Board reconvened the open session at 1:03 p.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.

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

     
   

Speakers recognized by the President:

   

David S. Boesch, County Manager

   

John Conley, Health System

   

Elizabeth Kauk, Health System

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Don Horsley, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

   

Christina Landeros, Recipient

     

5.

9:00 a.m.

A)

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

       
   

B)

Resolution (071371): (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

     
   

Speakers recognized by the President:

   

Jim Porter, Public Works

   

Alison Kastama, San Francisco Public Utilities Commission

   

Supervisor Adrienne Tissier, Board of Supervisors

     
   

Motion: Tissier / Second: Jacobs Gibson

     
   

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

   

Noes: None

     

6.

9:15 a.m.

Presentation of a proclamation (3205) designating May 2011 as Older Americans Month (Supervisor Adrienne Tissier)

     
   

Speakers recognized by the President:

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Denis Sullivan, Commission on Aging

     
   

Motion: Tissier / Second: Jacobs Gibson

     

7.

9:15 a.m.

Presentation of a proclamation (3206) designating May 2011 as Veterans’ Appreciation Month (Supervisor Don Horsley)

     
   

Speakers recognized by the President:

   

Supervisor Don Horsley, Board of Supervisors

   

Lorna Strachan, Human Services Agency Veterans Services

   

Frank Graziani, Veteran

   

John Torres, Veteran

   

Diana Kremer, Human Services Agency Veterans Services

     
   

Motion: Horsley / Second: Jacobs Gibson

     

8.

9:15 a.m.

Presentation of a proclamation (3207) designating May 2011 as Foster Care Month (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Pravin Patel, Human Services Agency

   

Jessica Bode, Foster Parent

   

Supervisor Don Horsley, Board of Supervisors

     
   

Motion: Jacobs Gibson / Second: Horsley

     

9.

9:30 a.m.

Presentation of a proclamation (3208) designating May 15 through 21, 2011 as Police Week (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Chief Don Mattei, Belmont Police Department

     
   

Motion: Jacobs Gibson / Second: Horsley

     

10.

9:30 a.m.

Presentation of a proclamation (3209) designating May 2011 as Asian American and Pacific Islander Heritage Month (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Karen Anton, Asian American Recovery Services

     
   

Motion: Jacobs Gibson / Second: Horsley

     

11.

9:45 a.m.

Presentation of a proclamation (3210) designating May 2011 as Mental Health Awareness Month (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Dr. Faye McNair-Knox, One East Palo Alto

   

Belinda Borgo, Barbara A. Mouton Multicultural Wellness Center

   

Viliomi Young, Barbara A. Mouton Multicultural Wellness Center

   

Rev. Chester McCall,  Barbara A. Mouton Multicultural Wellness Center

     
   

Motion: Jacobs Gibson / Second: Tissier

     

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)

     
   

Speakers recognized by the President:

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Dorothy Vura Weis, Health System

     

13.

10:00 a.m.

Public hearing to consider a resolution (071372): (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

     
   

Motion: Jacobs Gibson / Second: Tissier

     
 

3)

Adopt resolution

     
   

Motion: Tissier / Second: Jacobs Gibson

     
   

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

   

Noes: None

   
 

Speakers recognized by the President:

 

Duane Bay, Department of Housing

 

Supervisor Don Horsley, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Carole Groom, Board of Supervisors

 

Candice Greenberg, Community Legal Services in East Palo Alto

 

Lorraine Moriarty, Society of St. Vincent de Paul

 

Sharon Navarro, Youth and Family Enrichment Services

 

Paul Chang, Pyramid Alternatives

 

Maura McKnight, Grid Alternatives

 

Kimberly Morrison, Child Care Coordinating Council

 

Pastor Bains, Project We Hope

 

Meredith Reynolds, The Pescadero Foundation

 

Robert Jones, EPA Can Do

 

David Carducci, Legal Aid Society of San Mateo County

 

Kitty Lopez, Samaritan House

 

Bruce Hamilton, HIP Housing

 

Farhad Montazavi, City of Millbrae

 

Ann Marquart, Project Sentinel

 

Marilyn Baker-Venturini, Peninsula Volunteers Meals on Wheels

 

Oscar Dominguez, Community Legal Services in East Palo Alto

     

14.

1:30 p.m.

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

     

REGULAR AGENDA

COUNTY MANAGER

15.

County Manager’s report

   
 

FY 2011-12 Budget progress update

   
 

Speakers recognized by the President:

 

David S. Boesch, County Manager

 

Dr. Faye McNair-Knox, One East Palo Alto

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Don Horsley, Board of Supervisors

BOARD OF SUPERVISORS

16.

Board members’ committee reports

   
 

Supervisor Adrienne Tissier stated that the 3rd Annual Home Foreclosure Workshop is scheduled for Saturday, May 14, 2011 from 10:00 a.m. to 1:00 p.m. at Westmoor High School, 131 Westmoor Avenue, Daly City. Supervisor Tissier also mentioned the upcoming 7th Annual Disaster Preparedness Day taking place on Saturday, June 11, 2011 from 10:00 a.m. to 2:00 p.m. at the San Mateo County Event Center, co-sponsored with Supervisor Rose Jacobs Gibson.

   
 

Supervisor Rose Jacobs Gibson announced that Take A Hike will be Saturday, May 14, 2011 at 9:00 a.m. at Junipero Serra.

   
 

Supervisor Carole Groom announced that a Mobile Library Book Station is now located at the B.A.R.T. and Caltrain stations in Millbrae. Supervisor Groom congratulated Patrick Sweeney of the East Palo Alto Library for being chosen as a Fellow for the Eureka Leadership Institute.

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

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)

   

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

   

20.

Proclamation (3211) designating May 15 through 21, 2011 as Emergency Medical Services Week (Supervisor Carole Groom)

   

21.

Ratification of a proclamation (3212) designating April 24 through 30, 2011 as Mosquito and Vector Control and West Nile Virus Awareness Week (Supervisor Don Horsley)

COUNTY COUNSEL

22.

Resolution (071373) authorizing the issuance of Ravenswood City School District 2011-12 Tax and Revenue Anticipation Notes in an amount not to exceed $5,000,000

   

23.

Resolution (071374) 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)

COUNTY MANAGER

24.

Resolution (071375) adopting a County policy for distribution of tickets or passes received by County of San Mateo officers and employees

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)

   
 

This item was continued to the meeting of May 24, 2011 for adoption.

HEALTH SYSTEM

26.

Resolution (071376) 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

     

27.

Resolution (071377) 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

     

28.

Resolution (071378) 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

   

29.

Resolution (071379) 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

   

30.

Resolution (071380) 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

     

31.

Resolution (071381) 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

   

32.

Resolution (071382) 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

   

33.

Resolution (071383):

   
 

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

HUMAN RESOURCES

34.

Resolution (071384) 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

   

35.

Resolution (071385) 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

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

   

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

   
 

This item was continued to the meeting of May 24, 2011 for adoption.

INFORMATION SERVICES

38.

Resolution (071386) authorizing the Purchasing Agent to enter into 5 year tax exempt leases for personal computers and laptops through the Invitation to Bid process

PUBLIC WORKS

39.

Resolution (071387):

   
 

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

     

40.

Resolution (071388) 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

   

41.

Resolution (071389):

   
 

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

     
 

C)

Authorizing the Director of the Department of Public Works to execute subsequent changes orders in an aggregate amount not to exceed $20,347

     
 

D)

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

     

42.

Resolution (071390):

     
 

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

     

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 (071391) 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

   
   
   
 

The meeting was adjourned at 1:04 p.m. in memory Gerald R. Chandler, Peter LaBerge, Dorothy Edminster, Ann Patricia Quinn Geller, Kathryn Guiney, Christopher Martin, and Omar Ahmad