PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JULY 5 AND 19, 2011

REGULAR MEETING

SAN MATEO COUNTY BOARD OF SUPERVISORS

TUESDAY, JUNE 21, 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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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.

REGULAR AGENDA

COUNTY MANAGER

3.

County Manager’s report

BOARD OF SUPERVISORS

4.

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.

 

5.

Approve the minutes for the meeting of June 7, 2011

 

Supporting Document

BOARD OF SUPERVISORS

6.

Resolution ratifying a Memorandum of Understanding with the City and County of San Francisco for the application of the San Francisco Local Hiring Policy for construction located within San Mateo County (Supervisors Carole Groom and Adrienne Tissier)

 

Supporting Document Memo

 

Supporting Document Resolution

   

7.

Recommendation of the appointment of Katie Ferrick and Christine Padilla to the Commission on the Status of Women, terms ending December 31, 2014 (Supervisors Carole Groom and Adrienne Tissier)

 

Supporting Document

   

8.

Ratification of a resolution honoring Judy Garb for her service to the community and the Peninsula Jewish Community Center (Supervisor Carole Groom)

 

Supporting Document

CONTROLLER

9.

Resolution authorizing:

   
 

A)

Modification of the compensation schedules set forth in the County’s agreements for compensation for the collection of special assessments, specials taxes, and special charges to be levied on more than 200,000 parcels; and

     
 

B)

The Controller or his designee to execute a revenue agreement with the San Mateo County Community College District for the collection of special taxes for the term of FY 2010-11 through FY 2013-14 in the amount of $85,000 per year

 

Supporting Document Memo

 

Supporting Document Resolution

COUNTY MANAGER

10.

Resolution setting the employer and member contribution rates for the San Mateo County Employee’s Retirement Association for FY 2011-12 in accordance with Government Code Sections 31453 and 31454

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

GOVERNING BOARD

11.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution authorizing a contribution in the amount of $98,000 from the San Francisquito Creek Flood Control Zone 2 to the San Francisquito Creek Joint Powers Authority to support the administrative budget for FY 2011-12 (Department of Public Works)

 

Supporting Document Memo

 

Supporting Document Resolution

HEALTH SYSTEM

12.

Resolution authorizing:

   
 

A)

An agreement with the California Department of Aging for funding under Titles III and VII of the Older Americans Act for the continuation of nutrition, supportive, and employment community-based services for the term of July 1, 2011 through June 30, 2012 in the amount of $2,811,169, no Net County Cost; and

     
 

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 Documents

   

13.

Resolution authorizing:

   
 

A)

An agreement with Casa Colina Rehabilitation Centers/Padua Village for the provision of non-medical long-term living services for the term of May 1, 2011 through June 30, 2012 in an amount not to exceed $250,000, no Net County Cost; and

     
 

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 Documents

   

14.

Resolution authorizing:

   
 

A)

An agreement with Catholic Charities CYO for the provision of day treatment rehabilitation services and other mental health services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $117,800, no Net County Cost; and

     
 

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 Documents

     

15.

Resolution authorizing:

   
 

A)

An agreement with Charis Youth Center for the provision of day treatment, medication support, and therapeutic behavioral services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $200,000, no Net County Cost; and

     
 

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 Documents

     

16.

Resolution authorizing:

     
 

A)

An agreement with the Health Plan of San Mateo to complete a pilot for an inter-disciplinary team-based care management model for high utilization patients for the term of December 1, 2010 through December 31, 2013 in an amount not to exceed $177,500, no Net County Cost; and

     
 

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 Documents

     

17.

Resolution authorizing:

   
 

A)

An agreement with Peninsula Family Services for the provision of senior peer counseling services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $283,140, no Net County Cost; and

     
 

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 Documents

     

18.

Resolution authorizing:

   
 

A)

An agreement with Prins, Williams & Associates, LLC for the provision of research and evaluation services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $269,533, no Net County Cost; and

     
 

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 Documents

     

19.

Resolution authorizing:

     
 

A)

An agreement with Unity Care Group, Inc. for the provision of mental health, medication support, crisis intervention, case management, and therapeutic behavioral services for the term of July 1, 20 11 through June 30, 2012 in an amount not to exceed $116,720, no Net County Cost; and

     
 

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 Documents

     

20.

Resolution authorizing:

   
 

A)

An agreement with Ronald Greenwald, MD for the provision of neurosurgery services for the term of July 1, 2011 through June 30, 2013 in an amount not to exceed $579,696; and

     
 

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 Documents

   

21.

Resolution authorizing an amendment to the agreement with California Emergency Physicians Medical Group for the provision of emergency medical services and correctional health services, increasing the amount by $57,000 to $4,372,000

 

Supporting Documents

   

22.

Resolution authorizing:

   
 

A)

An amendment to the agreement with MedAssets Supply Chain Systems, LLC for the provision of Contract Manager / Contract Manager Pro / Rapid Reserves services for the term of February 1, 2011 through January 31, 2016, with two one-year extensions, in an amount not to exceed $750,000; and

     
 

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 Documents

   

23.

Resolution establishing the Behavioral Health and Recovery Services Representative Payee Petty Cash/Revolving Fund in the amount of $2,000

 

Supporting Documents

HOUSING

24.

Resolution No. 2011-04 authorizing the Executive Director of the Housing Authority to amend the Half Moon Bay Senior Campus Predevelopment Loan Agreement with Mid-Pen Housing for the purchase of necessary water rights and connections, increasing the amount by $225,000 to $425,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

HUMAN RESOURCES

25.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on June 7, 2011 and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Report

HUMAN SERVICES

26.

Resolution:

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with the California State Association of Counties for the provision of management services of Welfare Clients Data Systems for the term of July 1, 2011 through June 30, 2012 in the amount of $112,766, $5,638 is Net County Cost; and

     
 

B)

Authorizing the Director of the Human Services Agency 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 an amendment to the agreement with Northwoods Consulting Partners, Inc. for the provision of additional software licenses, maintenance and program reporting for the document management system, extending the term through June 30, 2012, increasing the amount by $72,560 to $1,641,240, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

28.

Resolution authorizing the Director of the Public Works Department or his designee to:

   
 

A)

Apply for and accept a California State Coastal Conservancy grant for the Devils Slide Coastal Trail Project in the amount of $500,000; and

     
 

B)

Execute any other documents associated with the acceptance of the grant funding

 

Supporting Document Memo

 

Supporting Document Resolution

   

29.

Resolution adopting plans and specifications, including conformance with prevailing wage scale requirements for the reconstruction of portions of Princeton Avenue and Broadway, Princeton-by-the-Sea (Continued from the meeting of June 7, 2011)

 

(Thursday, July 14, 2011 at 2:30 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

SHERIFF

30.

Resolution authorizing the:

   
 

A)

President of the Board of Supervisors to execute an agreement with the City and County of San Francisco for the distribution of FY 2010 Urban Area Security Initiative for the term of April 1, 2011 through January 31, 2013 in an amount not to exceed $2,342,219; and

     
 

B)

Sheriff or his designee to sign Appendix B, grant assurances; and

     
 

C)

Sheriff in his capacity as Office of Emergency Services Area Coordinator to execute subsequent amendments and minor modifications

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution authorizing an amendment to the agreement with Belmont-San Carlos Fire Department for the provision of countywide Hazardous Materials Response Services, increasing the amount by $135,746 to $2,066,365, extending the term through October 12, 2011, 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