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

The meeting was called to order at 9:03 a.m.

 

Tuesday, June 21, 2011

 

PLEDGE OF ALLEGIANCE

ROLL CALL – Present: Supervisors Pine, 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

     
   

No member of the public wished to speak.

   

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 1)
CONSENT AGENDA
(SEE PAGE 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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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.

   
 

Motion: Jacobs Gibson / Second: Tissier

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

BOARD OF SUPERVISORS

6.

Resolution (071466) 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)

   

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)

   

8.

Ratification of a resolution (3223) honoring Judy Garb for her service to the community and the Peninsula Jewish Community Center (Supervisor Carole Groom)

CONTROLLER

9.

Resolution (071467) 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

COUNTY MANAGER

10.

Resolution (071468) 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

GOVERNING BOARD

11.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution (071469) 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)

HEALTH SYSTEM

12.

Resolution (071470) 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

   

13.

Resolution (071471) 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

   

14.

Resolution (071472) 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

     

15.

Resolution (071473) 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

     

16.

Resolution (071474) 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

     

17.

Resolution (071475) 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

     

18.

Resolution (071476) 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

     

19.

Resolution (071477) 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

     

20.

Resolution (071478) 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

   

21.

Resolution (071479) 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

   

22.

Resolution (071480) 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

   

23.

Resolution (071481) establishing the Behavioral Health and Recovery Services Representative Payee Petty Cash/Revolving Fund in the amount of $2,000

HOUSING

24.

Resolution No. 2011-04 (071482) 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

HUMAN RESOURCES

25.

Adoption of an ordinance (04576) 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

HUMAN SERVICES

26.

Resolution (071483):

   
 

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

   

27.

Resolution (071484) 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

PUBLIC WORKS

28.

Resolution (071485) 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

   

29.

Resolution (071486) 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.)

SHERIFF

30.

Resolution (071487) 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

   

31.

Resolution (071488) 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

   
   
   
 

The Board recessed at 10:32 a.m.

   
 

The Board reconvened the Budget Hearing at 1:33 p.m.

   
 

The meeting was adjourned at 2:23 p.m.