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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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