PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MAY 18 AND JUNE 1, 2010

The meeting was called to order at 9:01 a.m.

 

Tuesday, May 11, 2010

 

PLEDGE OF ALLEGIANCE

ROLL CALL – Present: Supervisors Church, Groom, Gordon, 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:

   

Myrna Bravo, SEIU Local 521

     

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 7)
CONSENT AGENDA
(SEE PAGE 7)

   
 

Motion: Church / Second: Jacobs Gibson

   
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 Real Property Negotiator pursuant to Government Code Section 54956.8 for the purpose of giving instructions regarding the possible purchase lease of real property

   
 

Property: APN 054-113-040

 

2700 Middlefield Road, unincorporated Redwood City

   
 

Agency Negotiator: County Manager or his designee

   
 

Negotiating Parties: Nariman Teymourian and Ferrando Diversified Property LLC

   
 

Under Negotiation: Price and Terms

   

B)

Conference with Real Property Negotiator pursuant to Government Code Section 54956.8 for the purpose of giving instructions regarding the possible purchase of real property

   

1)

Properties: APN 054-062-120, 054-062-130 and 054-062-140

 

700-740 Bay Road, Redwood City

   
 

Agency Negotiator: County Manager or his designee

   
 

Negotiating Parties: Sally S. Blatt, RREEF America REIT II Corp. QQQ, or its

 

alternative designees

   
 

Under Negotiation: Price and Terms

   

2)

Properties: APN 054-040-370, 054-040-010 and 054-040-020

 

1013-1061 Douglas Avenue, Redwood City

   
 

Agency Negotiator: County Manager or his designee

   
 

Negotiating Parties: Joseph and Paula Bullock III, Paula A. Bullock, and Barry Lewis

   
 

Under Negotiation: Price and Terms

   
 

A correction to this item was made by the President of the Board.

   

C)

Conference with Legal Counsel – Existing Litigation

   
 

County of San Mateo v. Sitamma Naidu

 

WCAB Claim No. SM20313

   
 

Settlement in the amount of $53,696.25 and permanent disability.

   
 

County of San Mateo v. State Board of Equalization

 

First District Court of Appeal Case No. A124917

   
 

Stanford Hospital and Clinics v. County of San Mateo

 

Santa Clara Superior Court Case No. 109CV149669

   
 

The Board recessed to Closed Session at 12:16 p.m.

   
 

The Board reconvened the open session at 12:50 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 a proclamation (3088) designating May 2010 as Veterans' Appreciation Month (Supervisor Carole Groom)

     
   

Speakers recognized by the President:

   

Supervisor Carole Groom, Board of Supervisors

   

Richard Johnson, Employment Development Department, Veterans Affairs

     

5.

9:00 a.m.

Presentation of a proclamation (3089) designating May 2010 as National Foster Care Month in San Mateo County (Supervisors Carole Groom and Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Carole Groom, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Mary Johnson, Recipient, Foster Parent

   

Pravin Patel, Human Services Agency

     
   

Motion: Jacobs Gibson / Second: Groom

     

6.

9:00 a.m.

Presentation by CAL FIRE and the San Mateo County Resource Conservation District on the Community Wildfire Protection Plan (Supervisor Rich Gordon)

     
   

This item was moved to the consent agenda.

     

7.

9:15 a.m.

Presentation of a proclamation (3090) designating May 22 and 23, 2010 as Maker's Weekend (Supervisor Carole Groom)

     
   

Speakers recognized by the President:

   

Supervisor Carole Groom, Board of Supervisors

   

Linda Asbury, President/CEO, San Mateo Chamber of Commerce

     
   

Motion: Groom / Second: Jacobs Gibson

     
     

8.

9:15 a.m.

Presentation of a proclamation (3091) designating May 8 through 15, 2010 as Affordable Housing Week (Supervisor Rich Gordon)

     
   

Speakers recognized by the President:

   

Supervisor Rich Gordon, Board of Supervisors

   

Chris Mohr, Housing Leadership Council of San Mateo County

     
   

Motion: Gordon / Second: Church

     

9.

9:15 a.m.

A)

Presentation of a proclamation (3092) designating May 2010 as Older Americans Month

   
 

B)

Presentation of the Annual Report by the Commission on Aging (Supervisor Adrienne Tissier)

     
   

Speakers recognized by the President:

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Denis O’Sullivan, Chair, Commission on Aging

     
   

Motion: Tissier / Second: Church

     

10.

9:30 a.m.

Presentation of a proclamation (3093) designating May 2010 as Asthma Awareness Month (Supervisor Rich Gordon)

     
   

Speakers recognized by the President:

   

Supervisor Rich Gordon, Board of Supervisors

   

Dorothy Vura-Weis, Health System

     
   

Motion: Gordon / Second: Jacobs Gibson

     

11.

9:30 a.m.

Presentation of a proclamation (3094) designating May 9 through 15, 2010 as Police Week and May 15, 2010 as Peace Officers’ Memorial Day (Supervisor Mark Church)

     
   

Speakers recognized by the President:

   

Supervisor Mark Church, Board of Supervisors

   

Chief Don Mattei, Belmont Police Department and San Mateo County Police Chief’s Association

     
   

Motion: Church / Second: Jacobs Gibson

     

12.

9:45 a.m.

Public hearing to consider: (Planning and Building)

     
 

A)

Options for responding to the California Coastal Commission’s action on the Midcoast Update Local Coastal Program (LCP) amendments

     
 

B)

A resolution (070736) acknowledging receipt of the California Coastal Commission’s suggested modifications to the Midcoast LCP Update and directing staff to develop a resubmittal and request an extension to the timeframe to file the resubmittal

   
 

1)

Report and recommendation

     
 

2)

Close public hearing

     
   

Motion: Tissier / Second: Gordon

     
 

3)

Adopt resolution

     
   

Motion: Tissier / Second: Jacobs Gibson

     
   

Speakers recognized by the President:

   

Steve Monowitz, Planning and Building

   

Sabrina Brennan, Area 29

   

Terry Gossett, California Property Rights

   

Lennie Roberts, Committee for Green Foothills

   

Kathryn Slater-Carter, Montara

   

Leonard Woren, Moss Beach

   

Judy Taylor, Half Moon Bay

   

Ann Carey, Menlo Park

   

Paul Perkovic, Montara

   

Supervisor Rich Gordon, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

   

Supervisor Mark Church, Board of Supervisors

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

     
   

Ayes: Church, Groom, Gordon, Jacobs Gibson, Tissier

   

Noes: None

     

13.

9:45 a.m.

Public hearing to consider: (Planning and Building)

     
 

A)

A resolution (070737) accepting the Coastal Commission suggested modifications to the County’s Local Coastal Program (LCP) and zoning regulation amendments modifying residential design standards in the Midcoast and directing staff to transmit the resolutions to the Coastal Commission for certification

     
 

B)

A resolution (070738) approving the amendments to the County’s LCP Visual Resources Component to enact new design standards for one-family and two-family residential development in the Midcoast

     
 

C)

Adoption of an ordinance (04500) amending the San Mateo County Ordinance Code, Chapter 28.1 to enact design standards for one-family and two-family residential development in the Midcoast and waiver of reading the ordinance in its entirety

     
 

1)

Report and recommendation

     
 

2)

Close public hearing

     
   

Motion: Tissier / Second: Jacobs Gibson

     
 

3)

Adopt resolutions

     
   

Motion: Tissier / Second: Jacobs Gibson

     
 

4)

Adopt ordinance

     
   

Motion: Tissier / Second: Jacobs Gibson

     
   

Speakers recognized by the President:

   

Matt Seubert, Planning and Building

   

Sabrina Brennan, Area 29

   

Paul Perkovic, Montara

   

Kathryn Slater-Carter, Montara

     
   

Ayes: Church, Groom, Gordon, Jacobs Gibson, Tissier

   

Noes: None

     

14.

10:00 a.m.

Public hearing to consider: (Planning and Building)

     
 

A)

A resolution (070739) accepting the modifications proposed by the California Coastal Commission amending the San Mateo County Local Coastal Program Implementation Plan modifying Chapter 24.5 to Division VI, Part One, of the San Mateo County Ordinance Code, Regulations for Telecommunication Facilities and directing staff to transmit the resolution to the Commission for certification

     
 

B)

Adoption of an ordinance (04501) amending Chapter 24.5 to Division VI, Part One, of the San Mateo County Ordinance Code for Wireless Telecommunication Facilities and waiver of reading the ordinance in its entirety

   
 

1)

Report and recommendation

     
 

2)

Close public hearing

     
   

Motion: Church / Second: Tissier

     
 

3)

Adopt resolution

     
   

Motion: Church / Second: Jacobs Gibson

     
 

4)

Adopt ordinance

     
   

Motion: Church / Second: Jacobs Gibson

     
 

Speaker recognized by the President:

 

Matt Seubert, Planning and Building

   
 

Ayes: Church, Groom, Gordon, Jacobs Gibson, Tissier

 

Noes: None

   

REGULAR AGENDA

HOUSING

15.

Report on the Preliminary FY 2010-11 Budget Strategies

   
 

Speakers recognized by the President:

 

Duane Bay, Department of Housing

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Rich Gordon, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Supervisor Carole Groom, Board of Supervisors

 

Supervisor Mark Church, Board of Supervisors

 

Pat Bell, San Carlos

COUNTY MANAGER

16.

County Manager’s report:

   
 

Resolution (070740) in support of Proposition 15, the California Fair Elections Act

   
 

This item was moved to the consent agenda.

BOARD OF SUPERVISORS

17.

Board members’ committee reports

   
 

Supervisor Adrienne Tissier announced there will be a free Home Foreclosure Workshop at Parkway Heights Middle School, 650 Sunset Drive in South San Francisco and will take place on Saturday, May 15, 2010.

   

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.

 

18.

Approve the minutes for the meeting of April 27, 2010

   
   
   

BOARD OF SUPERVISORS

19.

Resolution (070741): (Environmental Quality Standing Committee: Supervisors Rich Gordon and Carole Groom)

     
 

A)

Proposing and endorsing an amendment to the South Bayside Waste Management Authority (SBWMA) Joint Powers Authority to revise the SBWMA governance structure to include an Elected Officials Oversight Committee

     
 

B)

Directing staff to send a copy of the resolution to the elected officials of the SBWMA member agencies

     
 

C)

Directing staff to present the proposal to the City/County Manager’s group and to request that the SBWMA agency City Manager’s present the proposal to their Councils for favorable consideration

   

20.

Resolution (070742): (Supervisor Mark Church)

     
 

A)

Ratifying the Director of the Department of Public Works execution of an agreement with Alliance Roofing, Inc. for the design, engineering, and installation of the Solar Genesis Project at the Government Center Parking Structure, Redwood City area for the term of March 19 through October 1, 2010, in the amount of $2,725,315, $1,772,750 is Net County Cost

     
 

B)

Authorizing the Director of the Department of Public Works or his designee to execute contract revision orders, in an amount not to exceed $408,797

   

21.

Proclamation (3095) designating May 2010 as Mental Health Month (Supervisor Rich Gordon)

CONTROLLER

22.

Resolution (070743) approving the modification of the compensation schedule in the agreements for compensation for the collection of special taxes with cities, school districts and special districts for FY 2010-11

   

23.

Resolution (070744) approving the modification of the compensation schedule in the agreements for compensation for the collection of special assessments with cities and special districts for FY 2010-11

   

24.

Resolution (070745) approving the modification of the compensation schedule in the agreements for compensation for the collection of special charges with cities and special districts for FY 2010-11

COUNTY COUNSEL

25.

Resolution (070746) authorizing the issuance and sale of Ravenswood City School District 2010-11 Tax and Revenue Anticipation Notes, in an amount not to exceed $5,000,000

   
   
   
   

26.

Approve a correction to the 2009 annual property tax rolls to correct a welfare exemption for the property located at 1450 Rollins Road, Burlingame and owned by the Peninsula Humane Society & SPCA

COUNTY MANAGER

27.

Pursuant to Government Code Section 54956.8 identify the following information prior to holding a closed session for the purpose of giving instructions regarding the possible purchase lease of real property

   

A)

Agency Negotiator: County Manager or his designee

   

B)

Real Property at issue: APN 054-113-040

 

2700 Middlefield Road, unincorporated Redwood City

   

C)

Negotiating Parties: Nariman Teymourian and Ferrando Diversified Property LLC

   
 

A correction to this item was made by the President of the Board.

   

28.

Pursuant to Government Code Section 54956.8 identify the following information prior to holding a closed session for the purpose of giving instructions regarding the possible purchase of real property

   

A)

Agency Negotiator: County Manager or his designee

   

B)

Real Properties at issue: APN 054-062-120, 054-062-130 and 054-062-140

 

700-740 Bay Road, Redwood City

   

C)

Negotiating Parties: Sally S. Blatt, RREEF America REIT II Corp QQQ, or its

 

alternative designees

   

29.

Pursuant to Government Code Section 54956.8 identify the following information prior to holding a closed session for the purpose of giving instructions regarding the possible purchase of real property

   

A)

Agency Negotiator: County Manager or his designee

   

B)

Real Properties at issue: APN 054-040-370, 054-040-010 and 054-040-020

   

1013-1061 Douglas Avenue, Redwood City

   

C)

Negotiating Parties: Joseph J. and Paula Bullock III, Paula A. Bullock, and Barry Lewis

   
   
   
   
   
   
   

30.

Resolution (070747) authorizing:

   
 

A)

A grant easement and agreement with Pacific Gas & Electric Company for a utility easement over county-owned property at Tower Road, unincorporated San Mateo County and identified as Assessor’s Parcel Number 041-320-120

   
 

B)

The County Manager or his designee to accept or execute any and all notices, consents, approvals, terminations, deeds, and documents needed to comply with the grant of easement and agreement

   

31.

Resolution (070748) enacting Section 31641.04 of the Government Code enabling otherwise eligible employees in the classifications of Advisory Systems Engineer, Deputy Probation Officer Series, Housing and Community Development Supervisor, Institution Services Manager, Lead Production Technician, Office Services Supervisor-Confidential, and Probation Services Manager I to select an early retirement option as an alternative to layoffs

   

32.

Introduction of an ordinance amending the salary ordinance deleting 65 filled positions and adding 8 new positions and waiver of reading the ordinance in its entirety

   
 

Speakers recognized by the President:

 

Supervisor Rich Gordon, Board of Supervisors

 

David S. Boesch, County Manager

 

Supervisor Carole Groom, Board of Supervisors

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Supervisor Mark Church, Board of Supervisors

 

Steve Rossi, Human Resources Department

 

Jean Fraser, Health System

   
 

Motion: Tissier / Second: Jacobs Gibson

   
 

Ayes: Groom, Jacobs Gibson, Tissier

 

Noes: Church

 

Absent: Gordon

   
 

This item was moved to the regular agenda and continued to the meeting of May 25, 2010 for reintroduction.

   

33.

Introduction of an ordinance amending the salary ordinance adding 2 unclassified positions, a Management Analyst I and a Administrative Assistant II to be grant funded for 12 months and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of May 25, 2010 for adoption.

   
   
   

GOVERNING BOARD

34.

Acting as the Board of Commissioners of the Housing Authority, adopt Resolution Nos.:

   
 

A)

2010-04 (070749) authorizing the Executive Director of the Housing Authority to submit a Disposition Application to the U.S. Department of Housing and Urban Development to remove El Camino Village and Midway Village from public housing status

     
 

B)

2010-05 (070750) authorizing the Director of the Department of Housing to establish a Housing Authority not-for-profit affiliate San Mateo County Housing Authority, Inc. (SAMCHAI)

     

35.

Acting as the Board of Commissioners of the Housing Authority, adopt Resolution (070751) No. 2010-06:

     
 

A)

Approving an amendment to the amended and restated Moving To Work Agreement with the U.S. Department of Housing and Urban Development (HUD) to include Attachment D, Broader Use of Funds Authority

     
 

B)

Authorizing the Executive Director of the Housing Authority to execute any documents required by HUD to implement the amendment

HEALTH SYSTEM

36.

Resolution (070752) authorizing an agreement with the California Department of Aging for the provision of funding under the Department of Labor Appropriations Act, 2010 for the Title V Senior Community Service Employment Program for the term of April 1, 2010 through June 30, 2011, in the amount of $87,307, no Net County Cost

   

37.

Resolution (070753) authorizing:

   
 

A)

An agreement with Roger Way and Associates for the provision of grant writing services for FYs 2010-13, in an amount not to exceed $400,000, $300,000 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

   

38.

Resolution (070754) authorizing amendments to the agreements with Catholic Charities CYO, City of South San Francisco and Peninsula Volunteers, Inc. for the provision of adult day care services, increasing the collective amount by $141,600 to $283,200, no Net County Cost

   

39.

Resolution (070755) authorizing:

   
 

A)

An amendment to the agreement with the Daly City Peninsula Partnership Collaborative for the provision of implementing drug prevention and mental health services, extending the term through June 30, 2011, increasing the amount by $201,000 to $226,000, 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

   

40.

Resolution (070756) authorizing the certification of statements for the California Children’s Services, and Child Health and Disability Prevention Program

HUMAN RESOURCES

41.

Report recommending denial of the following claims (Non-Culpable):

   
 

Kathleen Christie

Monique Harriel

 

Jeffrey L. Fillerup

Lolita V. Racho

     
 

Application for leave to present a late claim (No statutory basis for excuse):

   
 

Ramon Buenrostro

   

42.

Resolution (070757) approving an extension of the Memorandum of Understanding with the San Mateo County Council of Engineers for the term of April 11 through September 4, 2010

   

43.

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 May 25, 2010 for adoption.

HUMAN SERVICES

44.

Resolution (070758) authorizing an amendment to the agreement with Aspiranet for the provision of administering the Change of Placement Program for dependent children at the Tower House Receiving Home, extending the term through June 30, 2011, increasing the amount by $273,182 to $819,546, no Net County Cost

   

45.

Resolution (070759) authorizing:

   
 

A)

An agreement with Puente de la Costa Sur for the provision of comprehensive year-round youth services for FYs 2010-2013, in an amount not to exceed $998,400, no Net County Cost

     
 

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

PARKS

46.

Resolution (070760) authorizing:

   
 

A)

A Right of Way agreement with the California Department of Transportation for the granting of a trail easement for the proposed Green Valley Trail to be operated by the Department of Parks, no Net County Cost

     
 

B)

The Director of the Department of Parks or his designee to execute the Right of Way agreement and related documents for the purposes specified

     

PUBLIC WORKS

47.

Resolution (070761):

   
 

A)

Authorizing an amendment to the agreement with Mid-Coast Television, Inc. for the provision of community access television services, extending the term through September 11, 2011

     
 

B)

Authorizing the Director of the Department of Public Works to send a notice of intent to Mid-Coast Television, Inc. that the existing agreement for public, education, and government access services on the coastside will not automatically be extended for an additional three-year term

     
 

C)

Directing staff to prepare a Request for Proposals for public access television services on the coastside

   
 

Speakers recognized by the President:

 

Jim Porter, Department of Public Works

 

Kathryn Slater-Carter, Montara

 

Leonard Woren, Moss Beach

 

Shonna Bowman, Mid-Coast Television, Inc.

 

Mike Day, Mid-Coast Television, Inc.

 

Rich Pierceall, Mid-Coast Television, Inc.

 

Constance Malach, Mid-Coast Television, Inc.

   
 

Motion: Church / Second: Groom

   
 

Ayes: Church, Groom, Gordon, Jacobs Gibson, Tissier

 

Noes: None

   
 

This item was moved to the regular agenda.

   

48.

Resolution (070762) adopting the scope of work and specifications in conformance with prevailing wage scale requirements for the County Government Center Parking Structure Deferred Maintenance Painting

   
 

(Tuesday, June 1, 2010 at 2:30 p.m.)

   

49.

Resolution (070763) adopting the Construction Task Catalog, specifications and conformance with prevailing wage scale requirements for the job order contract for general construction with application throughout the county

   
 

(Tuesday, June 1, 2010 at 2:30 p.m.)

   

50.

Make a finding to continue the local emergency declaration for constructing slope stabilization within the landslide, La Honda area (4/5ths vote required)

SHERIFF

51.

Resolution (070764) authorizing the Sheriff or his designee in the capacity as the Office of Emergency Services Area Coordinator to:

   
 

A)

Submit a grant application to the California Emergency Management Agency for administration of the FY 2010-11 Emergency Management Performance Grant Program, in an amount not to exceed $253,800.77, no Net County Cost

   
 

B)

Execute all necessary applications, contracts, agreements, amendments, payment requests and grant assurances for the purposes of securing funds and to implement and carry out the grant application

   
   
   
 

The meeting was adjourned at 12:52 p.m. in memory of Jose Frank Campos, Betty Schultz and Stephan Vlautin.