PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON DECEMBER 21 AND 28, 2010 AND
JANUARY 4, 2011

The meeting was called to order at 9:05 a.m.

 

Tuesday, December 7, 2010

 

PLEDGE OF ALLEGIANCE

ROLL CALL – Present: Supervisors Groom, Jacobs Gibson and Tissier

 

Absent: Supervisor Church

 

1.

9:00 a.m.

ORAL COMMUNICATIONS AND PUBLIC TESTIMONY ON CONSENT OR CLOSED SESSION AGENDA ITEMS

     
   

Speakers recognized by the President:

   

Wynn Grcich, Fluoride Action Network and A.T.O.W.N.

   

2.

REGULAR AGENDA (SEE PAGE 5)
CONSENT AGENDA
(SEE PAGE 6)

   
 

Motion: Jacobs Gibson / Second: Tissier

   
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   
 

County Negotiator Diana Doughtie

   

B)

Conference with Legal Counsel - Existing Litigation

   
 

County of Santa Clara et al., v Atlantic Richfield Company et al.

 

Santa Clara County Superior Court Case No. 788657

   
 

Rodney Gee v. County of San Mateo

 

United States District Court Case No. CV09-01366

   
 

Stanford Hospital & Clinics v. County of San Mateo

 

Santa Clara County Superior Court Case No. 110CV164992

   
 

The Board recessed to Closed Session at 11:43 a.m.

   
 

The Board reconvened the open session at 11:55 a.m. and County Counsel made the following report: No other reportable action was taken.

   
 

Thomas Marriscolo v. County of San Mateo

 

WCAB Claim No. SM070224

   
 

This item was continued to an unspecified date.

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.

Public hearing to consider a resolution (071163) adopting the garbage and recyclables collection rates for the unincorporated franchised areas within the South Bayside Waste Management Authority service area, exclusive of County Service Area No. 8 (North Fair Oaks) and West Bay Sanitary District (Public Works)

     
 

A)

Report and recommendation

     
 

B)

Close public hearing

     
   

Motion: Tissier / Second: Jacobs Gibson

     
 

C)

Adopt resolution

     
   

Motion: Tissier / Second: Jacobs Gibson

     
   

Speakers recognized by the Vice President:

   

Jim Porter, Public Works

   

Supervisor Adrienne Tissier, Board of Supervisors

     
   

Ayes: Supervisors Groom, Jacobs Gibson and Tissier

   

Noes: None

     

5.

9:00 a.m.

Public hearing to consider a resolution (071164) certifying the Negative Declaration for a revision to the County Housing Element and directing staff to submit the updated General Plan Housing Element to the California Department of Housing and Community Development for review and certification (Continued from the meeting of November 2, 2010) (Planning and Building)

     
 

A)

Report and recommendation

     
 

B)

Close public hearing

     
   

Motion: Jacobs Gibson / Second: Tissier

     
 

C)

Adopt resolution

     
   

Motion: Jacobs Gibson / Second: Tissier

     
   

Speakers recognized by the President:

   

Will Gibson, Planning and Building

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Diana Reddy, Housing Leadership Council

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

     
   

Ayes: Supervisors Groom, Jacobs Gibson and Tissier

   

Noes: None

     
   

This item was also referred to the Housing, Health, and Human Services Standing Board Committee.

     

6.

9:15 a.m.

Public hearing to reconsider a use permit renewal pursuant to Section 6500 of the County Zoning Regulations to allow for the continued operation of a cellular communications facility consisting of one 13-foot tall monopole and one equipment enclosure measuring 18 feet by 15 feet located in the rear yard of the residential property located at 1175 Palomar Drive, unincorporated Palomar Park (Applicant/Owner: Nossaman LLP, representing Sprint Spectrum LP/ Curtis Brooks) (Planning and Building)

     
 

A)

Report and recommendation

     
 

B)

Close public hearing

     
   

Motion: Jacobs Gibson / Second: Tissier

     
 

C)

Approve or deny renewal

     
   

Motion to deny: Tissier / Second: Jacobs Gibson

     
   

Speakers recognized by the President:

   

Michael Schaller, Planning and Building

   

Michael Murphy, County Counsel

   

David Abele, Sprint

   

Kurt Oppenheimer, Palomar Property Owners

   

Sally Einspahr, Redwood City

   

Nicholas Wynn, Redwood City

   

Carol Bennett, Redwood City

   

Doug Gottschild, Palomar Park

   

Alicia Torre, San Carlos

   

Joseph Marshall, Redwood City

   

Dr. Brooks, Owner, Redwood City

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

     
   

Ayes: Supervisors Groom, Jacobs Gibson and Tissier

   

Noes: None

     

7.

9:15 a.m.

Public hearing to consider a Coastside Design Review permit, pursuant to Sections 6565.4 and 6328.5 of the County Zoning Regulations as they existed in 1999 to construct a new 2,982 square foot single-family residence and 400 square foot detached garage on a 5,000 square foot parcel located at 284 Second Street, unincorporated Montara (PLN 1999-00215 (Mahon)). This project is not appealable to the California Coastal Commission (Planning and Building)

     
 

A)

Report and recommendation

     
 

B)

Close public hearing

     
 

C)

Approve or deny appeal

     
   

Speakers recognized by the President:

   

Steve Monowitz, Planning and Building

   

Michael Murphy, County Counsel

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

   

Ron Zumbrun, The Zumbrun Law Firm

   

David Beamont, Architect

   

Tom Mahon, Jr., Montara

   

Ann Mahon, Montara

   

Mike Koomas, Montara

   

Art Hofmayer, Montara Neighbors for Responsible Building

   

Hilary Srere, Montara

   

Tom Judge, Montara Neighbors for Responsible Building

   

Lennie Roberts, Committee for Green Foothills

   

Kathryn Slater-Carter, Montara

   

Thomas I. Mahon, Property owner

   

Ken Muller, Montara

     
   

This item was continued to December 21, 2010.

     

8.

9:15 a.m.

Public hearing to consider a Coastside Design Review permit, pursuant to Sections 6565.4 and 6328.5 of the County Zoning Regulations as they existed in 1999 to construct a new 2,548 square foot single-family residence on a 5,000 square foot parcel located at 286 Second Street, unincorporated Montara (PLN 1999-00015 (Mahon)). This project is not appealable to the California Coastal Commission (Planning and Building)

     

A)

Report and recommendation

   

B)

Close public hearing

   

C)

Approve or deny appeal

   
 

This item was heard with #7 and continued to December 21, 2010.

     

9.

1:30 p.m.

Presentation of Service Awards (455 County Center, Room 101, Redwood City) (County Manager)

     

REGULAR AGENDA

COUNTY MANAGER

10.

County Manager’s report

   
 

David S. Boesch, County Manager gave a brief update on the status of the state budget.

   
 

Mr. Boesch mentioned a study out of UCLA referred to as the “Anderson Report” that discusses the status of unemployment and the economy.

   
 

Mr. Boesch also noted that a high-level county delegation consisting of: Mary McMillan Deputy County Manager, Steve Wagstaffe, District Attorney-elect, Jean Fraser, Chief of the Health System, Judge Foiles, Superior Court, Tricia Sanchez, Sheriff’s Office, and Stuart Forrest, Chief Probation Officer traveled to Washington D.C. to attend the Bureau of Justice Annual Conference and to meet with the D.C. delegation.

BOARD OF SUPERVISORS

11.

Board members’ committee reports

   
 

Supervisor Tissier announced the first ever “Stuff the Bus” event in collaboration with Serramonte Shopping Center in Daly City. Using a bus donated by the Sheriff’s office, with the objective to stuff the bus full of toys. The event will be held on Saturday, December 18th from 7:00 a.m. to 3:00 p.m. Additional details can be found at the County of San Mateo’s web site.

   

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.

BOARD OF SUPERVISORS

12.

Ratification of a proclamation (3150) designating November 16 through 22, 2010 as China Clipper Week (Supervisor Mark Church)

   
 

The following addendum item was added to the consent agenda:

   
 

Recommendation for the reappointment of Carole Groom to the San Francisco Bay Conservation and Development Commission (BCDC) for the remainder of Supervisor Richard S. Gordon’s term ending December 31, 2010 and for a one year term ending on December 31, 2011 (Supervisor Carole Groom)

COUNTY MANAGER

13.

Accept the follow-up report containing the County’s response to the following 2009-10 Grand Jury report: San Mateo County’s Vehicle Fleet Management and Employee Vehicle Reimbursement Programs

HEALTH SYSTEM

14.

Resolution (071165) authorizing:

   
 

A)

Agreements with Ravenswood Family Health Center for the provision of dental health and primary medical care for homeless individuals for the term of November 1, 2010 through October 31, 2013 in the amounts of $150,000 and $271,371 respectively

     
 

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 (071166):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Stryker Orthopaedics for the provision of orthopedic products on consignment in such quantities as agreed upon by the County and Contractor for the term of September 1, 2010 through August 31, 2013 in an amount not to exceed $1,500,000

     
 

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

     

16.

Resolution (071167) authorizing:

   
 

A)

An amendment to the agreement with the San Mateo County Health Commission doing business as the Health Plan of San Mateo to participate in county-based Medi-Cal administrative activities, extending the participation period to FY 2007-08 through FY 2012-13, increasing the amount by $1,500,000 to $2,500,000, 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

     

17.

Adoption of an ordinance (04531) amending the salary ordinance adding thirteen positions to support implementation of the Total Wellness Program, previously introduced on November 30, 2010 and waiver of reading the ordinance in its entirety

HOUSING

18.

Resolution (071168) authorizing:

   
 

A)

An agreement with Habitat for Humanity Greater San Francisco for the provision of assisting in the rehabilitation of foreclosed homes acquired under Habitat’s Neighborhood Revitalization Program for the term of December 7, 2010 through December 6, 2015 in the amount of $120,000, no Net County Cost

     
 

B)

The Director of the Department of Housing or his designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

HUMAN RESOURCES

19.

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 December 14, 2010 for adoption.

HUMAN SERVICES

20.

Resolution (071169) authorizing:

   
 

A)

A grant agreement with the San Mateo County Superintendent of Schools for the provision of after school academic program grants for the term of January 1, 2011 through September 30, 2012 in the amount of $600,000, $600,000 is 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

PROBATION

21.

Resolution (071170) authorizing an agreement with the San Mateo County Superintendent of Schools for the Probation Department to provide staffing support to community schools for FY 2010-11 in an amount not to exceed $446,394

   

22.

Resolution (071171):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Fresh Lifelines for Youth for the provision of legal education and mentoring to youth in the juvenile justice system for FY 2010-11 in an amount not to exceed $112,000

     
 

B)

Authorizing the Chief of the Probation Department or his designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

     
     
     

23.

Resolution (071172) authorizing:

     
 

A)

An agreement with Rape Trauma Services for the provision of individual, group and family counseling for youth at the Margaret J. Kemp Camp and Camp Kemp aftercare for FYs 2010-13 in an amount not to exceed $117,000

     
 

B)

The Chief of the Probation Department or his designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

     

24.

Resolution (071173):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Sentinel Offender Services, LLC for the provision of electronic monitoring of juveniles and adults in the criminal justice system for FYs 2010-13 in an amount not to exceed $450,000

     
 

B)

Authorizing the Chief of the Probation Department or his designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

PUBLIC WORKS

25.

Resolution authorizing an agreement with the Hiller Aviation Museum for the provision of conducting the 75th anniversary of the Douglas DC-3 transport at the San Carlos Airport for the term of December 17 through 18, 2010 (4/5ths vote required)

   
 

This item was moved to the regular agenda and was continued to the meeting of December 14, 2010.

SHERIFF

26.

Resolution authorizing a transfer in the amount of $725,000 from Unanticipated Revenue to various accounts for the purchase of equipment and emergency response training and exercises (4/5ths vote required)

   
 

This item was moved to the regular agenda and was continued to the meeting of December 14, 2010.

TREASURER – TAX COLLECTOR

27.

Resolution (071174) authorizing an agreement with Rash Curtis & Associates/Professional Recovery Systems, Inc. for the provision of secondary collection services of selected accounts for the term of December 7, 2010 through December 6, 2013 in an amount not to exceed $375,000, no Net County Cost

   
   
   
 

The meeting was adjourned at 11:55 a.m.