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 28, 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. |
||||
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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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: SMCCE and CNA | |||
County Negotiator: Diana Doughtie | ||||
B) |
Conference with Legal Counsel – Existing Litigation | |||
Genentech, Inc. v. San Mateo County et al. | ||||
San Mateo County Superior Court Case No. 456781 | ||||
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 a resolution urging the U.S. Food and Drug Administration to ban the use of menthol in cigarettes and other tobacco products (Supervisors Carole Groom and Rose Jacobs Gibson) |
5. |
1:30 p.m. |
Presentation of Service Awards (455 County Center, Room 101, Redwood City) (County Manager) |
6. |
Resolution authorizing revisions to the Health System Financial Assistance Programs policies |
7. |
Resolution authorizing a Memorandum of Understanding with the Law Enforcement Unit for the provision of salary and benefits for the term of June 13, 2010 through June 7, 2014 |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
8. |
Resolution authorizing a Memorandum of Understanding with the Union of American Physicians and Dentists for the provision of salary and benefits for the term of August 8, 2010 through October 13, 2012 |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
9. |
County Manager’s report |
10. |
Board members’ committee reports |
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. |
11. |
Ratification of a resolution honoring Randy Sahae upon the end of her term as President of the Millbrae Lions Club (Supervisor Carole Groom) |
Supporting Document | |
12. |
Presentation of a resolution honoring the Lucile Packard Children's Hospital upon its 20th anniversary (Supervisor Carole Groom) |
Supporting Document |
13. |
Approve the property tax roll corrections for: | |
A) |
Green Hills Country Club, 2008 and 2009 annual secured property tax roll | |
B) |
Pont Street LLC, 2009 and 2110 supplemental roll | |
C) |
SHP Los Altos LLC, 2010 annual secured property tax roll | |
D) |
Bohannon Development Co., 2006 annual secured property tax roll | |
E) |
Appelera Corp., 2005-2006 unsecured property tax roll for personal property | |
14. |
Resolution extending the provision of continued employment status for reservists called for duty in connection with military expeditions and operations to combat terrorism and in connection with military operations in Iraq until December 31, 2011 |
Supporting Document Memo | |
Supporting Document Resolution | |
15. |
Resolution amending the Fire Marshall Service Fee Schedule to include fees for responses to false fire alarms (CALFire) |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Attachment | |
16. |
Accept the actuarial certification of cost to grant early retirement option with one year of additional service credit for certain classifications within the County Manager’s Office, Human Services Agency, Probation Department, and the Sheriff’s Office |
Supporting Document Memo | |
Supporting Document Attachment | |
Supporting Document Attachment |
17. |
Acting as the Governing Board of County Service Area No. 8, adopt a resolution at the regularly scheduled Board meeting setting July 26, 2011 at 9:00 a.m. as the time and place for a public hearing on the filing of the Garbage and Recyclables Collection Service Charges Report for County Service Area No. 8 (North Fair Oaks) for FY 2011-12 (Department of Public Works) |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Attachment |
18. |
Resolution authorizing: | |
A) |
An agreement with the California Department of Aging for the Health Insurance Counseling and Advocacy Program for the term of July 1, 2011 through June 30, 2012 in the amount of $286,547, 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 | |
19. |
Resolution: | |
A) |
Waiving the Request for Proposals process and authorizing an agreement with Santa Clara County for one bed at the Santa Clara County main jail for San Mateo County inmate-patients for the term of July 1, 2011 through June 30, 2013 in the of $1,748,093; and | |
B) |
Authorizing the Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000 | |
20. |
Resolution authorizing: | |
A) |
An agreement with Jefferson Union High School District c/o Daly City Youth Health Center for the provision of mental health services, outpatient mental health services, and the High School Behavioral Health Career Pathways Project for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $131,279, $22,105; 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 | |
21. |
Resolution: | |
A) |
An agreement with Alliance HealthCare Services, Inc., a Delaware corporation doing business as Alliance Imaging for the provision of mobile Magnetic Resonance Imaging services for the term of April 15, 2011 through April 14, 2016 in an amount not to exceed $2,575,000; and | |
B) |
Authorizing the Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000 | |
22. |
Resolution authorizing: | |
A) |
An agreement with Front Street, Inc. for the provision of board and care services for older adults for the term of July 1, 2011 through June 30, 2014 in an amount not to exceed $2,301,600, $76,670 is 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 | |
23. |
Resolution authorizing: | |
A) |
An agreement with Omal Bani Saberi, L.C.S.W. for the provision of specialty outpatient mental health services for the term of July 1, 2011 through June 30, 2014 in an amount not to exceed $120,000, 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 | |
24. |
Resolution authorizing: | |
A) |
An agreement with Burton White, M.D. for the provision of psychiatry services for the term of July 1, 2011 through June 30, 2014 in an amount not to exceed $150,000, 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 | |
25. |
Resolution: | |
A) |
Waiving the Request for Proposals process and authorizing agreements with Vilma Andari and Fernando Jauregui for the provision of Shapedown Services, a family-based weight management program for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $221,800 in total, no Net County Cost; and | |
B) |
Authorizing the Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000 | |
26. |
Report recommending denial of the following claims: (Non-Culpable) | ||
Association of Bay Area Governments / City |
Yu Qing Kung | ||
of Millbrae |
Liliam Torres | ||
Zenaida Camisola |
Gregory Desjardins | ||
Application for leave to present a late claim: (No statutory basis for excuse) | |||
Richard Evansizer | |||
27. |
Resolution authorizing: | ||
A) |
An agreement with Liebert Cassidy Whitmore for the provision of labor relations negotiations and consulting services for the term of July 1, 2011 through June 30, 2014 in the amount of $450,000, no Net County Cost; and | ||
B) |
The Human Resources Director 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 the County of Alameda on behalf of Alameda County Workforce Investment Board to provide support to the Home Energy Retrofit Occupations training programs and partners for the term of July 1, 2010 through June 30, 2013 in an amount not to exceed $315,000, no Net County Cost; and | |
B) |
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 | ||
29. |
Resolution authorizing an amendment to the agreement with The Multicultural Institute for the provision of street-based outreach employment matching services for day laborers and employers, extending the term through June 30, 2012, increasing the amount by $148,320 to $296,640, $296,640 is Net County Cost | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
30. |
Resolution authorizing: | |
A) |
The Human Services Agency to purchase bus tickets and bus passes from the San Mateo County Transit District to provide transportation for qualifying low-income individuals, Probation Department, and Health System through September 30, 2011 in an amount not to exceed $249,000, $100,000 is Net County Cost | |
B) |
The Controller to direct pay invoices from San Mateo County Transit District for the cost of the bus tickets and passes | |
Supporting Document Memo | ||
Supporting Document Resolution |
31. |
Resolution adopting the proposed schedule of fees for the use of Park and Coyote Point Marina facilities effective July 1, 2011 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Attachment | ||
32. |
A) |
Resolution authorizing the acceptance of donations in the amount of $339,672 and in-kind gifts for FY 2011 from the San Mateo County Parks and Recreation Foundation in the amount of $390,793 |
B) |
Resolution authorizing a transfer in the amount of $314,672 from Unanticipated Revenue to various Park funds (4/5ths vote required) | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Appropriation Transfer Request | ||
33. |
Resolution authorizing the Sheriff to: | |
A) |
Negotiate and execute an agreement with Sares Regis Group for the provision of jail construction user liaison services for the term of July 1, 2011 through March 31, 2015 in an amount not to exceed $1,116,000, $1,116,000 is Net County Cost | |
B) |
Execute subsequent amendments and minor modifications in an amount not to exceed $25,000 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Attachment | ||
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 |