PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON SEPTEMBER 20, 2011
The meeting was called to order at 9:01 a.m. | ||||
September 13, 2011 | ||||
PLEDGE OF ALLEGIANCE ROLL CALL – Present: Supervisors Pine, Groom, Horsley, Jacobs Gibson, 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: | ||||
Areda Boyd, San Leandro | ||||
Marty Fox, Belmont | ||||
Bruce Hamilton, HIP Housing | ||||
Kate Comfort Harr, HIP Housing | ||||
Leonor Merino, Redwood City | ||||
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 3) | |||
Motion: Pine / Second: Horsley | ||||
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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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) |
Conference with Legal Counsel - Existing Litigation | |||
Hallman, Marta Catalina v. County of San Mateo, et al. | ||||
San Mateo County Superior Court Case No. 501402 | ||||
Settlement in the amount of $12,000 | ||||
The San Mateo County Investment Pool v. Richard S. Fuld, Jr. et al | ||||
San Francisco Superior Court Case No. CGC 08 481841 | ||||
Santiago, Antonio v. County of San Mateo, et al. | ||||
United States District Court Case No. C11-04012-JCS | ||||
B) |
Conference with Legal Counsel - Anticipated Litigation | |||
Significant exposure to litigation pursuant to subdivision (b) of Government Code Section 54956.9 | ||||
One case | ||||
Initiation of litigation pursuant to subdivision (c) of Government Code Section 54956.9 | ||||
One case | ||||
The Board recessed to the regular Closed Session at 12:40 p.m. | ||||
The Board reconvened the open session at 1:20 p.m. No other reportable action was taken. | ||||
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 proclamation (3240) designating September 2011 as National Recovery Month (Supervisors Dave Pine and Rose Jacobs Gibson) | |||
Motion: Jacobs Gibson / Second: Horsley | |||||
Speakers recognized by the President: | |||||
Supervisor Rose Jacobs Gibson, Board of Supervisors | |||||
Supervisor Dave Pine, Board of Supervisors | |||||
Steve Kaplan, Director, Alcohol and Other Drugs | |||||
Yvette Torres, Associate Direct, Consumer Affairs | |||||
Sue, Member, Voices of Recovery | |||||
Adrienne, Voices of Recovery | |||||
Judge Livermore, Superior Court | |||||
Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier | |||||
Noes: None | |||||
5. |
9:00 a.m. |
A) |
Presentation of a proclamation (3241) designating September 24, 2011 as National Public Lands Day (Supervisor Rose Jacobs Gibson) | ||
Motion: Horsley / Second: Tissier | |||||
Speakers recognized by the President: | |||||
Supervisor Rose Jacobs Gibson, Board of Supervisors | |||||
Supervisor Adrienne Tissier, Board of Supervisors | |||||
Jim Porter, Director, Public Works/Parks | |||||
B) |
Resolution (071589) authorizing a one-time waiver of the $6.00 vehicle entry fee for San Mateo County Parks on Saturday, September 24, 2011 for the 18th Annual National Public Lands Day | ||||
Motion: Jacobs Gibson / Second: Tissier | |||||
Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier | |||||
Noes: None | |||||
6. |
9:00 a.m. |
Presentation of a proclamation (3242) designating September 26, 2011 as Family Day – A Day to Eat Dinner with Your Children in San Mateo County (Supervisor Carole Groom) | |||
Motion: Groom / Second: Tissier | |||||
Speakers recognized by the President: | |||||
President Carole Groom, Board of Supervisors | |||||
Steve Kaplan, Director, Alcohol and Other Drugs | |||||
Brittany | |||||
Gabriel | |||||
Deborah | |||||
Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier | |||||
Noes: None | |||||
7. |
9:15 a.m. |
Presentation of a proclamation (3243) designating September 18 through 24, 2011 as Fall Prevention Awareness Week (Supervisor Adrienne Tissier) | |||
Motion: Tissier / Second: Jacobs Gibson | |||||
Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier | |||||
Noes: None | |||||
Speakers recognized by the President: | |||||
Supervisor Adrienne Tissier, Board of Supervisors | |||||
Francine Serafin-Dickson, Executive Director, Hospital Consortium of San Mateo County | |||||
8. |
9:15 a.m. |
Introduction of an ordinance amending Sections 2.02.020, 2.02.030, 2.02.040, 2.02.050 and 2.02.060 of Chapter 2.02, Title 2 of the San Mateo County Ordinance Code establishing the boundaries of the Supervisorial Districts and waiver of reading the ordinance in its entirety (Supervisors Rose Jacobs Gibson and Adrienne Tissier) | |||
1) |
Report and recommendation | ||||
2) |
Close public hearing | ||||
Motion: Groom / Second: Tissier | |||||
3) |
Introduce ordinance | ||||
Motion: Horsley / Second: Tissier | |||||
Speakers recognized by the President: | |||||
John Beiers, County Counsel | |||||
Supervisor Adrienne Tissier, Board of Supervisors | |||||
Supervisor Rose Jacobs Gibson, Board of Supervisors | |||||
Supervisor Horsley, Board of Supervisors | |||||
Supervisor Pine, Board of Supervisors | |||||
Lee Thompson, Chief Deputy County Counsel | |||||
A fourth alternative was proposed which would result in the following population changes: District One with 139,933, District Two with 147,731, District Three with 143,936, District Four with 143,443, and District Five with 143,408. This item was continued to the meeting of September 27, 2011 for adoption. | |||||
Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier | |||||
Noes: None | |||||
9. |
9:30 a.m. |
Public hearing to consider two appeals of the Planning Commission’s decision to approve: (Planning and Building) | |||
A) |
The certification of a Mitigated Negative Declaration pursuant to the California Environmental Quality Act; and | ||||
B) |
An after-the-fact Planned Agricultural District, pursuant to Section 6353 of the San Mateo County Zoning Regulations; and | ||||
C) |
An after-the-fact Coastal Development Permit, pursuant to Section 6328.4 of the San Mateo County Zoning Regulations, to allow seasonal commercial recreation activities at the Arata Pumpkin Farm located at 185 Verde Road, unincorporated Half Moon Bay | ||||
1) |
Report and recommendation | ||||
2) |
Close public hearing | ||||
Motion: Horsley / Second: Tissier | |||||
3) |
Approve or deny appeals | ||||
Motion to deny appeals: Horsley / Second: Tissier | |||||
Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier | |||||
Noes: None | |||||
Supervisor Tissier asked staff to take a closer look at Agritourism and prepare guidelines for the future. | |||||
Speakers recognized by the President: | |||||
Jim Eggemeyer, Director, Planning Department | |||||
Tiare Pena, Planning Department | |||||
Camille Leung, Planning Department | |||||
John Beiers, County Counsel | |||||
Supervisor Adrienne Tissier, Board of Supervisors | |||||
Supervisor Dave Pine, Board of Supervisors | |||||
Supervisor Don Horsley, Board of Supervisors | |||||
Supervisor Rose Jacobs Gibson, Board of Supervisors | |||||
Gregory Antone, Half Moon Bay | |||||
Ron Sturgeon, San Gregorio | |||||
Brian Leahy, Sacramento | |||||
Michael Miller, Jamestown | |||||
Irini Gounalakis, Ripon | |||||
Joseph Tamez, Moss Beach | |||||
Sunneva Gounalakis, Half Moon Bay | |||||
Tara Benjamin, San Jose | |||||
Shannon Crespo, La Honda | |||||
Gary Arata | |||||
Chris Gounalakis, Half Moon Bay | |||||
Corey Bruce, Pescadero | |||||
Lillian Arata, San Gregorio | |||||
Joann Arata, San Gregorio | |||||
Andrew Bell, San Francisco | |||||
10. |
1:30 p.m. |
Presentation of Service Awards (455 County Center, Room 101, Redwood City) (County Manager) | |||
11. |
3:00 p.m. |
Board of Supervisors Special Workshop: Jail Planning | |||
455 County Center, Room 101, Redwood City | |||||
Speakers recognized by the President: | |||||
Greg Munks, Sheriff | |||||
Ron Wormly, East Palo Alto | |||||
Nancy Radcliffe | |||||
Pastor Harris, East Palo Alto | |||||
Aram James | |||||
Judge Beth Freeman, Superior Court | |||||
David Wozniak, Redwood City | |||||
William Nack, Foster City | |||||
Steve Wagstaffe, District Attorney | |||||
Mike Nevin, Service League | |||||
The Board decided to convene a follow-up Jail Planning Workshop on September 28, 2011 prior to making any decisions. |
12. |
County Manager’s report: |
|
A) |
Resolution (071590) in support of Senate Bill 450 (Lowenthal), Redevelopment |
|
B) |
Resolution (071591) in support of Assembly Bill 420 (Davis), Redistricting |
|
C) |
Resolution (081592) in support of Senate Bill |
|
Speakers recognized by the President: |
||
David Boesch, County Manager |
||
Supervisor Dave Pine |
||
This item was transferred to the Consent Agenda with the change to item C. |
||
13. |
Board members’ committee reports |
Supervisor Adrienne Tissier announced that September is Disaster Preparedness Month. |
|
President Carole Groom stated that she and Supervisor Horsley attended the Commission on Disabilities celebration on September 10. She also announced that it is the 20 year anniversary of Commission on Disabilities. |
|
Supervisor Rose Jacobs Gibson announced that Take-A-Hike will take place on September 24 at 9:00 a.m. at San Pedro Valley Park. She also announced that on September 29 at 9:00 a.m. the report on Youth Gun Violence will be released at the Silicon Valley Community Foundation. |
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. |
|
14. |
Approve the minutes for the meeting of August 9, 2011 |
15. |
Adoption of an ordinance (04582) repealing and replacing Section 5.124.020 of the San Mateo County Ordinance Code relating to weighing and measuring device registration fee increase, previously introduced on August 9, 2011 and waiver of reading the ordinance in its entirety |
16. |
Resolution (071593): |
|
A) |
Waiving the Request for Proposals process and authorizing an amendment to the agreement with Angelina B. Hunter for the provision of consulting services, extending the term to December 31, 2011, increasing the amount by $43,800 to $143,700, no Net County Cost; and |
|
B) |
Authorizing the Assessor-County Clerk-Recorder to execute subsequent amendments and minor modifications in an amount not to exceed $25,000 |
17. |
Recommendations for the Community Corrections Partnership and its Executive Committee: (Supervisor Carole Groom) |
||
A) |
Appoint the Chair of the Criminal Justice Committee as a member of the Community Corrections Partnership; and |
||
B) |
Appoint the Vice Chair of the Criminal Justice Committee as an alternate member of the Community Corrections Partnership; and |
||
C) |
Designate the head of the County department of social services as a member of the executive committee of the Community Corrections Partnership |
||
18. |
Recommendation for the reappointments to the Agricultural Advisory Committee: (Supervisor Carole Groom) |
||
A) |
Robert Cevasco, term ending July 1, 2013 |
||
B) |
Marilyn Johnson, Peter Marchi, and Larry Jacobs, terms ending November 19, 2013 |
||
19. |
Recommendation for the reappointments of Lennie Roberts and Bob Lemos to the Confined Animal Technical Advisory Committee, terms ending March 31, 2014 (Supervisor Carole Groom) |
||
20. |
Ratification of a resolution (3244) honoring Sergeant Mike Buckle upon his retirement from the San Mateo Police Department (Supervisor Carole Groom) |
||
21. |
Ratification of a resolution (3245) honoring James P. Fox as a 2011 San Mateo County History Maker (Supervisor Carole Groom) |
||
22. |
Ratification of a resolution (3246) honoring Keith Sorenson as a 2011 San Mateo County History Maker (Supervisor Carole Groom) |
||
23. |
Ratification of a resolution (3247) honoring Christy Morrill upon his retirement from the County of San Mateo (Supervisor Carole Groom) |
||
24. |
Ratification of a resolution (3248) honoring El Centro de Libertad upon the ribbon cutting of the new main office Family Center (Supervisor Carole Groom) |
||
25. |
Ratification of a resolution (3249) honoring Junipero Serra High School upon the grand opening of its Center for the Arts and Sciences and Aquatics Center (Supervisor Carole Groom) |
||
26. |
Ratification of a resolution (3250) honoring Kaiser Permanente upon the groundbreaking of the new Redwood City Hospital (Supervisor Carole Groom) |
||
27. |
Ratification of a resolution (3251) honoring the Nike Historical Society upon its dedication of Site SF-51 of the Nike Missile Air Defense System (Supervisor Dave Pine) |
||
28. |
Ratification of a resolution (3252) honoring the San Mateo County Historical Association (Supervisor Carole Groom) |
||
29. |
Ratification of a resolution (3253) honoring Shirley Lamarr upon the opening of Mz. Shirliz Transitional Living Centre (Supervisor Carole Groom) |
30. |
Resolution (071594) fixing the rates of county and district taxes for FY 2011-12 |
31. |
Resolution (071595) authorizing the issuance and sale of Redwood City School District 2011-12 Tax and Revenue Anticipation Notes in an amount not to exceed $25,000,000 |
32. |
Resolution (071596) authorizing an amendment to the Declaration of Covenants and Restrictions on real property on San Bruno Mountain |
33. |
Approve corrections to the 2007, 2008, 2009 and 2010 property tax rolls to correct for a welfare exemption related to the property owned by the Stillheart Institute located in Woodside |
34. |
Resolution (071597) authorizing: |
|
A) |
An agreement with Integrated Communication Systems for the Board of Supervisors chambers upgrade project for the term of September 14, 2011 through January 31, 2012 in an amount not to exceed of $233,362; and |
|
B) |
The Assistant County Manager or his designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000 |
|
35. |
Resolution (071598) authorizing the Countywide FY 2010-11 Year-End transfer in the amount of $9,814,117 from various budget units (4/5ths vote required) |
|
36. |
Accept the report containing the County’s response to the 2010-11 Grand Jury report: It’s Not the Same Old County Fair |
|
37. |
Accept the report containing the County’s response to the 2010-11 Grand Jury report: Mentoring Emancipated Foster Youth |
|
38. |
Accept the report containing the County’s response to the 2010-11 Grand Jury report: Running on Empty |
39. |
Approve the appointment of Patricia Bresee, Irvin G. Rollins, and Albert A. Serrato to the Juvenile Justice and Delinquency Prevention Youth Commission, terms ending December 31, 2014 |
40. |
Resolution (071599): |
|
A) |
Ratifying the District Attorney’s submission of a grant proposal to the California Department of Insurance for the Life and Annuity Protection Program; approving the acceptance of the $85,000 grant award, and execution of the grant agreement for FY 2011-12; and |
|
B) |
Authorizing the District Attorney to submit annual grant proposals to the California Department of Insurance for the Life and Annuity Protection Program for the investigation and prosecution of Life and Annuity Fraud through FY 2013-14 |
41. |
Acting as the Governing Board of the In-Home Supportive Services Public Authority, adopt a resolution authorizing the President of the Board of Supervisors to execute an interagency agreement between the San Mateo County In-Home Supportive Services Public Authority and the County of San Mateo in an amount not to exceed $1,078,564 for the term of July 1, 2011 through June 30, 2014 (Health System) (This item is related to item Number 45 listed below) |
42. |
Resolution (071600) authorizing: |
|
A) |
An agreement with the California Department of Aging for the continuation of Multipurpose Senior Services Program services for the term of July 1, 2011 through June 30, 2012 in the amount of $685,600, 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 |
|
43. |
Resolution (071601) authorizing: |
|
A) |
An agreement with the California Department of Aging for funding under the Title V Program of the Older Americans Act of 1965 for the provision of the Senior Community Service Employment Program for the term of July 1, 2011 through June 30, 2012 in the amount of $145,850, 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 |
|
44. |
Resolution (071602): |
|
A) |
Approving the general language of the template agreement with the California Department of Health Care Services for the County to operate a Low Income Health Program for the term of July 1, 2011 through December 31, 2013; and |
|
B) |
Authorizing the Chief of the Health System to execute the final agreement for the services, term, and maximum fiscal obligation listed in the template agreement to long as the final agreement’s language does not impose substantially different obligations or costs than those in the template; and |
|
C) |
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 |
|
45. |
Resolution (071603 and 071604) authorizing: (This item is related to item Number 41 listed above) |
|
A) |
An interagency agreement with the San Mateo County In-Home Supportive Services Public Authority for the provision of the independent provider component of the In-Home Supportive Services Program for the term of July 1, 2011 through June 30, 2014 in an amount not to exceed $1,078,564; and |
|
B) |
The County Manager to execute a Business Associate agreement with San Mateo County In-Home Supportive Services Public Authority for the term of July 1, 2011 through June 30, 2014 |
|
46. |
Resolution (071605) authorizing: |
|
A) |
An agreement with Breathe California: Golden Gate Public Health Partnership for the provision of tobacco cessation services and a public education campaign on the impacts of secondhand smoke in housing for the term of July 1, 2011 through June 30, 2013 in an amount not to exceed $240,000, 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 |
|
47. |
Resolution (071606) authorizing: |
|
A) |
An agreement with Caminar for the provision of housing and housing-related mental health services, case management and rehabilitation services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $6,860,665, $651,014 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 |
|
48. |
Resolution (071607) authorizing: |
|
A) |
An agreement with Mills-Peninsula Hospitals for the provision of psychiatric inpatient hospital services for youth and adults for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $882,411 in aggregate with all other hospitals that have contracted with Behavioral Health and Recovery Services, $43,730 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 |
|
President Groom abstained from voting on this item. |
||
49. |
Resolution (071608) authorizing: |
|
A) |
An agreement with Travis Svensson, 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 |
|
50. |
Resolution (071609) authorizing: |
|
A) |
An agreement with the Ear, Nose, and Throat Group of San Mateo for the provision of otorhinolaryngology medical services for the term of October 1, 2011 through September 30, 2012 in an amount not to exceed $306,000; 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 |
|
51. |
Resolution (071610): |
|
A) |
Waiving the Request for Proposals process and authorizing an agreement with Edgewood Center for Children and Families for the provision of day treatment and outpatient mental health services, targeted case management, and mental health services under the San Mateo County Mental Health Plan and Child and Family Treatment Collaborative Services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $1,141,132, $221,170 is 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 |
|
52. |
Resolution (071611) authorizing: |
|
A) |
An agreement with Fred Finch Youth Center for the provision of therapeutic behavioral services for children and youth, day treatment services and associated outpatient mental health services; Full Service Partnership Services, and In-Home Stabilization Services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $1,582,274, $200,000 is 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 |
|
53. |
Resolution (071612) authorizing: |
|
A) |
An agreement with Milhous Children’s Services, Inc. for the provision of day treatment services, medication support, mental health services, crisis intervention and therapeutic behavioral services for the term of July 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 |
|
54. |
Resolution (071613) authorizing: |
|
A) |
An agreement with One East Palo for the provision of consultation and multi-cultural center services, the High School Behavioral Health Career Pathways Project, the Mental Health First Aid Program, and the Parent Project for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $207,339; 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 |
|
55. |
Resolution (071614) authorizing: |
|
A) |
An agreement with One East Palo Alto for the provision of alcohol and other drug prevention services for the term of July 1, 2011 through June 30, 2012 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 |
|
56. |
Resolution (071615) authorizing: |
|
A) |
An agreement with Marsha Bluto, MD for the provision of physiatry services for the term of September 1, 2011 through August 31, 2012 in an amount not to exceed $179,280; 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 |
|
57. |
Resolution (071616) authorizing: |
|
A) |
An agreement with Daniel J. Buckley, MD for the provision of ophthalmology services for the term of September 1, 2011 through August 31, 2014 in an amount not to exceed $382,050; 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 |
|
58. |
Resolution (071617) authorizing: |
|
A) |
An agreement with Larry K. Fan, M.D., Inc. for the provision of specialty plastic surgery services for the term of September 1, 2011 through August 31, 2013 in an amount not to exceed $249,000; 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 |
|
59. |
Resolution (071618) authorizing: |
|
A) |
An agreement with Donnis S. Hobson, MD for the provision of specialty plastic surgery services for the term of September 1, 2011 through August 31, 2013 in an amount not to exceed $249,000; 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 |
|
60. |
Resolution (071619) authorizing: |
|
A) |
An agreement with David Jegge, MD for the provision of general surgery services for the term of July 1, 2011 through June 30, 2013 in an amount not to exceed $503,328; 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 |
|
61. |
Resolution (071620) authorizing: |
|
A) |
An agreement with Fred Lui, MD for the provision of nephrology services for the term of October 1, 2011 through September 30, 2014 in an amount not to exceed $450,000; 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 |
|
62. |
Resolution (071621) authorizing: |
|
A) |
An agreement with Alpa Sanghavi, MD for the provision of administrative and medical leadership services for specific projects and operational areas for the term of October 1, 2011 through September 30, 2012 in an amount not to exceed $128,364; 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 |
|
63. |
Resolution (071622) authorizing: |
|
A) |
An agreement with Michael Trindade, MD for the provision of specialty orthopedic services for the term of September 1, 2011 through August 31, 2012 in an amount not to exceed $350,000; 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 |
|
64. |
Resolution (071623) authorizing an amendment to the agreement with Decade Software Company, LLC for the provision of an information management system, extending the term through May 31, 2017, increasing the amount by $1,210,423 to $1,861,122 |
|
65. |
Resolution (071624) authorizing an amendment to the agreement with Mental Health Association of San Mateo County for the provision of transitional residential treatment and supported housing for seriously mentally ill adults, housing for transition-age youth, Flexible Fund administration, and Scholarship Fund administration, increasing the amount by $35,000 to $1,541,843, $8,000 is Net County Cost |
|
66. |
Resolution (071625) authorizing amendments to the agreements with El Centro de Libertad, The Latino Commission, Sitike Counseling Services, Inc., Service League of San Mateo, and Free At Last for the provision of alcohol and other drug treatment services, realigning the aggregate Bay Area Services Network allocation of $379,535 for FY 2010-11, with no change to the aggregate funding, no Net County Cost |
|
67. |
Resolution (071626) authorizing: |
|
A) |
An amendment to the agreement with Andrew J. Maxwell, MD for the provision of pediatric cardiology services, revising Exhibit B, Payments, to address billing of third party payors for services beyond those for which this agreement provides compensation, increasing the amount by $25,000 to $125,000; 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 |
|
68. |
Resolution (071627) authorizing: |
|
A) |
An amendment to the agreement with Andrew J. Maxwell, MD for the provision of pediatric cardiology services, revising Exhibit B, Payments, to address billing of third party payors for services beyond those for which this agreement provides compensation, for the term of September 1, 2011 through August 31, 2013, increasing the amount by $25,000 to $125,000; 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 |
|
69. |
Resolution (071628) accepting a grant from Sequoia Healthcare District to supplement the cost of providing care to the uninsured/medically indigent residents of the Sequoia Healthcare District who seek care at San Mateo Medical Center’s Fair Oaks Clinics for FY 2011-12 in the amount of $2,000,000 |
|
Speakers recognized by the President: |
||
Supervisor Don Horsley, Board of Supervisors |
||
This item was transferred to the Regular Agenda. |
||
Motion: Horsley / Second: Jacobs Gibson |
||
70. |
Report recommending denial of the following claims: (Non-Culpable) |
|
Michaeel Nadeem Aqleh |
Tracey A. Miller |
|
Frank S. Blair |
Angela Mogin |
|
Harold Hong |
Kris Narayan |
|
Interpacific Publication |
Cory Narog |
|
Loretta Keenan |
Monica Williams |
|
71. |
Introduction of an ordinance amending the salary ordinance and 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 September 27, 2011 for adoption. |
||
72. |
Adoption of an ordinance (04583) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on August 9, 2011 and waiver of reading the ordinance in its entirety |
73. |
Resolution (071629) authorizing: |
|
A) |
An agreement with San Mateo County Community College District for the provision of San Mateo County’s participation in the Green Innovation Challenge Grant for the term of January 1, 2011 through June 30, 2012 in the amount of $150,000, 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 |
|
74. |
Resolution (071630): |
|
A) |
Waiving the Request for Proposals process and authorizing an agreement with Daly City Peninsula Partnership Collaborative for the provision of differential response case management services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $330,050, no 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 |
|
75. |
Resolution () authorizing an amendment to the agreement with Samaritan House for the provision of operational cost for core services funded with the Community Development Block Grant, increasing the amount by $30,000 to $354,723, no Net County Cost |
|
76. |
Resolution () authorizing the approval and execution of the Workforce Investment Act Program Year 2011-2 Local Plan Modification if in concurrence with the actions of the San Mateo County Workforce Investment Board |
|
77. |
Resolution: |
|
A) |
Waiving (071633) the Request for Proposal process and authorizing the Purchasing Agent to establish vendor agreements with Granite Rock and Reed & Graham, Inc. for the provision of asphaltic road materials for the term of three years with an option to extend for two one-year terms in an amount not to exceed $1,500,000 per agreement per year; and |
|
B) |
Authorizing the Director of the Public Works Department to execute subsequent amendments and minor modifications |
|
78. |
Resolution (071634): |
|
A) |
Awarding a contract to Chrisp Company for the County of San Mateo Bicycle and Pedestrian Enhancements Project in the amount of $278,083.60; and |
|
B) |
Authorizing the Director of the Department of Public Works to execute subsequent change orders up to a maximum aggregate amount not to exceed $27,716.40; 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 |
|
79. |
Resolution (071635) authorizing the Director of the Public Works Department or his designee to: |
|
A) |
Apply for and accept a California Department of Parks and Recreation Habitat Conservation Fund Program grant for the Crystal Springs Regional Trail South of 92 Project in the amount of $200,000; and |
|
B) |
Execute any documents associated with the acceptance of the grant funding |
|
C) |
Make necessary grant assurances |
|
80. |
Resolution (071636) adopting plans and specifications, including conformance with prevailing wage scale requirements for the Morgue Renovation Project at the San Mateo Medical Center |
|
(Thursday, October 6, 2011 at 2:30 p.m.) |
||
81. |
Resolution (071637) adopting plans and specifications, including conformance with prevailing wage scale requirements for the Job Order Contracts for General Construction with application throughout the County |
|
(Tuesday, October 11, 2011 at 2:30 p.m.) |
||
82. |
Resolution (071638) adopting plans and specifications, including conformance with prevailing wage scale requirements for the Job Order Contracts for Mechanical Works with application throughout the County |
|
(Tuesday, October 11, 2011 at 2:30 p.m.) |
83. |
Resolution (071639) waiving the Request for Proposals process and authorizing the Purchasing Agent to purchase a Special Events package from Digital Sandbox for the Northern California Regional Intelligence Center’s Fusion Center Application Suite in the amount of $284,000, no Net County Cost |
|
84. |
Resolution (071640) authorizing the Director of Emergency Services or the Supervising District Coordinator to: |
|
A) |
Submit a grant application to the California Emergency Management Agency for the administration of the FY 2011 Emergency Management Performance Grant Program in an amount not to exceed $259,591; and |
|
B) |
Execute all necessary applications, contracts, agreements, amendments, payment requests, and grant assurances hereto for the purposes of securing funds and to implement and carry out the purposes specified in the grant application |
|
85. |
Resolution (071641) approving the Spending Plan for FY 2011-12 monies received through the State Law Enforcement Supplemental Fund (SLESF) permitting the District Attorney to receive a 5.15% allocation for criminal prosecution and the Sheriff to receive a 5.15% allocation for jail operations and a proportional allocation of Countywide front-line law enforcement funds for the Sexual Habitual Offender Program pursuant to Government Code § 30061 GC (Jointly with the District Attorney’s Office) |
|
86. |
Adoption of an ordinance (04584) amending Title 2, Article 2.4, Chapter 2.44, Section 2.44.110 of the San Mateo County Ordinance Code authorizing the Sheriff of San Mateo County to increase the fee for applicant fingerprinting from $18 to $39 per person, previously introduced on August 9, 2011 and waiver of reading the ordinance in its entirety |
87. |
Resolution (071642) authorizing the Treasurer-Tax Collector to allow acceptance of property tax payments in South San Francisco |
The meeting was adjourned at 5:30 p.m. in memory of Jessica Morales, Jacqueline Greig, Janessa Greig, Lavonne Bullis, Greg Bullis, Will Bullis, James Emil Franco, Elizabeth Torres, Robert Phillip Klotz, Barbara Murray, and Robert Morris |