PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON DECEMBER 28, 2010

AND JANUARY 4, 2011

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

 

Tuesday, December 14, 2010

 

PLEDGE OF ALLEGIANCE

ROLL CALL – Present: Supervisors Church, Groom, 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 Vice President:

   

Bruce Hamilton, HIP Housing

   

Rabbi Jay Miller, Peninsula Clergy Network

   

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

   

Michael Stogner, San Carlos

   

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 6)
CONSENT AGENDA
(SEE PAGE 7)

   
 

Motion: Jacobs Gibson / Second: Church

     
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   
 

County Negotiator: Diana Doughtie

   

B)

Conference with Legal Counsel – Existing Litigation

   
 

Thomas Mahon v. County of San Mateo, et al.

 

San Mateo County Superior Court Case No. CIV 486981

   
 

Thomas Marriscolo v. County of San Mateo

 

WCAB Claim No. SM070224

   
 

Settlement in the amount of $30,130 and future medical.

   
 

Sprint Spectrum L.P. v. County of San Mateo, et al.

 

United States District Court Case No. C08-00342 CW

   
 

The Board recessed to Closed Session at 11:29 a.m.

   
 

The Board reconvened the open session at 12:42 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 the Employee of the Month for December 2010 to Michael Carignan, Senior Accountant, Human Resources Department (County Manager)

     
   

Speakers recognized by the Vice President:

   

David S. Boesch, County Manager

   

Scott Johnson, Human Resources

   

Rocio Kiryczun, Human Resources

   

Donna Vaillancourt, Human Resources

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Mark Church, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

   

Michael Carignan, Recipient

     

5.

9:00 a.m.

Presentation of a resolution (3151) honoring Jose Ceja upon receiving the 2010 Erich Jenkins Memorial Youth Advocate of the Year Scholarship (Supervisor Carole Groom)

     
   

Speakers recognized by the Vice President:

   

Supervisor Carole Groom, Board of Supervisors

   

Jose Ceja, Recipent

     
   

Motion: Groom / Second: Tissier

     

6.

9:00 a.m.

Presentation of a resolution (3152) honoring the 75th Anniversary of Federal Title V Maternal and Child Health Services Block Grant (Supervisors Carole Groom and Rose Jacobs Gibson)

     
   

Speakers recognized by the Vice President:

   

Supervisor Carole Groom, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Dr. Anand Chabra, Health System

     
   

Motion: Jacobs Gibson / Second: Groom

     

7.

9:15 a.m.

Presentation of resolutions (3153 – 3156) honoring the 2010 Women in County Government Award recipients (Supervisor Carole Groom)

     
   

A)

Beatriz Rodriguez for Community Service

       
   

B)

Mignon Page-Broughton for Self-Development

       
   

C)

Elaine Azzopardi for Public Service, The Extra Mile

       
   

D)

Donna Vaillancourt, Distinguished Honoree

     
   

Speakers recognized by the Vice President:

   

Supervisor Carole Groom, Board of Supervisors

   

Michelle Mendez, Sheriff’s Office

   

Supervisor Mark Church, Board of Supervisors

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

     
   

Motion: Groom / Second: Jacobs Gibson

     

8.

9:15 a.m.

Presentation on an approach to workforce development in the health care sector (Supervisor Mark Church)

     
   

Speakers recognized by the Vice President:

   

Supervisor Mark Church, Board of Supervisors

   

Kirsten Spalding, San Mateo County Union Community Alliance

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

     

9.

9:30 a.m.

Public hearing to consider a resolution certifying the Mitigated Negative Declaration as complete, correct and adequate, and prepared in accordance with the California Environmental Quality Act and applicable state and county guidelines, and adopting the Mitigation Monitoring and Reporting Program for the Replacement Jail Project at Woodhouse Industrial Park, Redwood City (Planning and Building)

     

A)

Report and recommendation

   

B)

Close public hearing

   

C)

Adopt resolution

     
   

This item was continued to the meeting of December 21, 2010.

     

10.

9:30 a.m.

Public hearing to consider the purchase of the Woodhouse Industrial Park property as the site for the Replacement Jail Project (County Manager)

     

A)

Resolution authorizing the County Manager or his designee to:

   
 

1)

Subject to the City of Redwood City satisfactorily meeting its conditional vacation of right-of-way and transfer of property undertakings as set forth in the Memorandum of Understanding between the County and Redwood City, accept assignment from Redwood City of four Options to Purchase the land and improvements commonly known as 20, 50, 70 and 80 Chemical Way, Redwood City by executing the Assignment and Assumption Agreement with Redwood City

     
 

2)

Exercise each and all of the Options to Purchase for and on behalf of the County of San Mateo

     
 

3)

Execute notices, extensions, documents, applications, leases and agreements associated with the acquisition and improvement of the property, including without limitation, escrow instructions, certificates of acceptance and relocation agreements in order to facilitate the acquisition and improvement of the property and to meet the intent of the resolution and the Board

   

B)

Resolution authorizing a transfer in the amount of $17,878,258 from Non-Departmental ERAF Reserves to various accounts in the Capital Projects Fund for the acquisition of the property and related fees and costs, including title and escrow, tenant relocation, environmental insurance, due diligence, and site related studies (4/5ths vote required)

     
   

This item was continued to the meeting of December 21, 2010.

     

11.

9:45 a.m.

Public hearing to consider an ordinance: (Planning and Building)

     
 

A)

Adopting the latest editions of the 2010 California: Building Standards Code, Title 24, Part 2, Residential Code, Title 24, Part 2.5, Electrical Code, Part 3, Mechanical Code, Part 4, Plumbing Code, Part 5, Energy Code, Part 6, Elevator Safety Construction Code, Part 7, Historical Building Code, Part 8, Fire Code, Part 9, Existing Building Code, Part 10, Green Building Standards Code, Part 11 and Reference Standards Code, Part 12

   
 

B)

Re-adopting Division VII of the San Mateo County Ordinance Code amending Sections, 9100, 9150, 9180, 9200, 9104, 9113, 9114, 9117, 9184, 9015, 9041 and 9058, adding Sections 9118 and 9119, and amending the Ordinance Code to reference the International Building Code and the International Residential Code and waiver of reading the ordinance in its entirety

     
   

1)

Report and recommendation

       
   

2)

Close public hearing

       
     

Motion: Tissier / Second: Jacobs Gibson

       
   

3)

Adopt ordinance

       
     

Motion: Tissier / Second: Church

     
   

Speakers recognized by the Vice President:

   

Jim Eggemeyer, Planning and Building

   

Chuck Clark, Planning and Building

   

Bill Sanders, Menlo Park

   

George McCann, Half Moon Bay

   

Kathryn Slater-Carter, Montara

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

David S. Boesch, County Manager

   

Supervisor Adrienne Tissier, Board of Supervisors

     
   

Ayes: Supervisors Church, Groom, Jacobs Gibson and Tissier

   

Noes: None

     
   

This item was continued to the meeting of January 11, 2011 for adoption.

     

12.

9:45 a.m.

Public hearing to consider an ordinance (04532): (County Manager)

     
   

A)

Repealing and replacing Title 3, Chapter 3.84 of the San Mateo County Ordinance Code and adopting the 2009 Edition of the International Fire Code as amended by the 2010 California Fire Code published by the International Fire Code Council together with Appendix chapters 4, B, C, D, F, H, I, J and referenced standards

       
   

B)

Making certain findings of local conditions and amending Chapter 3.84 Fire Protection Regulations of Title 3 of the San Mateo County Ordinance Code and waiver of reading the ordinance in its entirety

       
   

1)

Report and recommendation

       
   

2)

Close public hearing

       
     

Motion: Church / Second: Tissier

       
   

3)

Adopt ordinance

       
     

Motion: Tissier / Second: Jacobs Gibson

     
   

Speakers recognized by the Vice President:

   

Peggy Jensen, Deputy County Manager

   

Clayton Jolley, Fire Marshall and County Fire Battalion Chief

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Michael Murphy, County Counsel

   

Supervisor Mark Church, Board of Supervisors

     
   

Ayes: Supervisors Church, Groom, Jacobs Gibson and Tissier

   

Noes: None

REGULAR AGENDA

COUNTY COUNSEL

13.

Resolution (071175) calling a special election to fill the vacancy on the Board of Supervisors for District 1 resulting from the resignation of Supervisor Mark Church

   
 

Speakers recognized by the Vice President:

 

Michael Murphy, County Counsel

 

Supervisor Adrienne Tissier, Board of Supervisors

 

David Tom, Assessor-County Clerk-Recorder-Elections

 

Supervisor Carole Groom, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Supervisor Mark Church, Board of Supervisors

   
 

Motion to approve Resolution B (all mail ballot) and setting May 3, 2011 for the special election: Tissier / Second: Jacobs Gibson

   
 

Ayes: Supervisors Church, Groom, Jacobs Gibson and Tissier

 

Noes: None

   
   

COUNTY MANAGER

14.

County Manager’s report:

   
 

Quarterly report on the American Recovery and Reinvestment Act of 2009

   
 

This item was moved to the consent agenda.

   

15.

Refer to the Finance and Operations Committee for a recommendation of a process to periodically review boards and commissions

   
 

This item was moved to the consent agenda.

BOARD OF SUPERVISORS

16.

Board members’ committee reports

   
 

Supervisor Tissier wished Supervisor Groom a happy birthday. She announced there will be a “Stuff the Bus” event taking place today. The bus will be at various locations throughout the day for individuals to drop off their donated toys for the Children’s Fund.

   
 

Supervisor Groom announced that if anyone has unpaid county library fines, there is a “grace period” program currently going on called “Food for Fines.” Anyone who owes fines from unreturned books can bring non-perishable food items and the books to any participating county library to have those fines expunged.

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.

 

17.

Approve the minutes for the meeting of November 30, 2010

ASSESSOR–COUNTY CLERK–RECORDER

18.

Resolution (071176):

   
 

A)

Accepting the certificate of the Chief Elections Officer as the statement of the result of the vote as determined by the official canvass of the November 2, 2010 Gubernatorial General Election

     
 

B)

Declaring the person or persons elected to or nominated for certain offices

     
 

C)

Declaring the person or persons who have filed declarations of candidacy be appointed to certain offices in lieu of holding an election in accordance with Elections Code §10515

     
 

D)

Declaring the results of certain measured voted on

     
 

E)

Declaring the persons elected to certain judicial offices in accordance with Elections Code §8203

     
   

Speakers recognized by the Vice President:

   

Gail Work, San Mateo County Democratic Party

   

Ann West, San Bruno

   

Dave Mandelkern, Burlingame

   

Bill Kehoe, Moss Beach

   

Kathryn Slater-Carter, Montara

   

Sabrina Brennan, Moss Beach

   

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

     
   

Motion: Tissier / Second: Jacobs Gibson

     
   

Ayes: Supervisors Church, Groom, Jacobs Gibson and Tissier

   

Noes: None

     
   

This item was moved to the regular agenda.

BOARD OF SUPERVISORS

19.

Recommendation for the appointments of Ramin Keyvan, Debra Conliffe and Wing Yu to the Workforce Investment Board, terms expiring June 30, 2012 (Supervisor Mark Church)

   

20.

Recommendation for the reappointment of Robert A. Stine to the Civil Service Commission representing the Second District, term expiring December 31, 2014 (Supervisor Carole Groom)

   

21.

Recommendation for the reappointment of Ignacio Guerrero to the Fatherhood Collaborative representing the Department of Child Support Services, term expiring December 31, 2012 (Supervisor Mark Church)

   

22.

Ratification of a resolution (3157) honoring Warren Slocum upon his retirement as the Chief Elections Officer and Assessor–County Clerk–Recorder (Supervisor Mark Church)

   

23.

Ratification of a resolution (3158) honoring Officer Kevin Collopy upon his retirement from the Burlingame Police Department (Supervisor Mark Church)

   

24.

Ratification of a resolution (3159) honoring Dispatcher Lori Riley upon her retirement from the Burlingame Police Department (Supervisor Mark Church)

   

25.

Ratification of a resolution (3160) honoring Officer Keith Tamura upon his retirement from the Burlingame Police Department (Supervisor Mark Church)

COUNTY COUNSEL

26.

Introduction of an ordinance adding Section 2.01.120 to Title 2, Article 2.0, Chapter 2.01 of the San Mateo County Ordinance Code allowing the expenditure of funds for the training and orientation of elected members of the Board of Supervisors who have yet to assume office and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of January 11, 2011 for adoption.

COUNTY MANAGER

27.

Resolution (071177) authorizing: (4/5ths vote required)

   
 

A)

A lease/concession agreement with Three Zero Ventures, Inc. for a portion of the Airport Terminal Building located at 9850 Cabrillo Highway North, Half Moon Bay for the term of January 1, 2011 through December 31, 2015 with one option to extend for an additional five years at the initial rate of $2,371 per month and a initial utility fee of $1,250 per month

     
 

B)

The County Manager or his designee to accept or execute notices, options and documents associated with the agreement including but not limited to extension or termination of the agreement under the terms set forth

   

28.

Resolution (071178) authorizing: (4/5ths vote required)

   
 

A)

A right-of-entry agreement with Sydney and Zelda Levin, Trustees of the Levin Living Trust dated July 31, 1984 authorizing access for aircraft at the San Carlos Airport for the term of December 1, 2010 through December 31, 2015 with one option to extend for an additional five years in the amount of $75 per month for each hangar and $25 per month for each aircraft stored on a tiedown

     
 

B)

The County Manager or his designee to accept or execute notices, options and documents associated with the agreement including but not limited to extension or termination of the agreement under the terms set forth

   

29.

Resolution (071179) authorizing the County Manager or his designee to:

   
 

A)

Negotiate the terms and execute a lease with 2700 Middlefield LLC for the lease of the entire three story medical office building to be constructed by the landlord located at 2700 Middlefield Road, unincorporated Redwood City for a term of thirty years with two options to extend for an additional five years each in the amount of $1,175,000 annually

     
 

B)

Negotiate an offset against such rent in the annual amount of $215,000 in consideration of the payment to the landlord of $4,300,000 in funds granted to the County by the Sequoia Healthcare District as a contribution toward the cost of leasehold improvements made to the building by the landlord on behalf of the County

     
 

C)

Execute notices, options and documents associated with the lease including but not limited to construction and maintenance agreements and extension or termination of the agreements under the terms set forth

   

30.

Resolution (071180) authorizing:

   
 

A)

An amendment to the sublease agreement with the California Employment Development Department for a 7,836 square foot portion of the leased building located at 550 Quarry Road, San Carlos, extending the term through October 31, 2011

     
 

B)

The County Manager or his designee to execute notices, options and documents associated with the amendment and agreement including but not limited to extension or termination of the agreement under the terms set forth

     

31.

Resolution (071181) authorizing:

   
 

A)

An amendment to the agreement with Hinderliter, de Lamas & Associates for the provision of sales tax audit, recovery and consulting services, increasing the amount by $100,000 to $500,000, extending the term through December 31, 2011

     
 

B)

The County Manager to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

     

32.

Resolution (071182) extending the provision of continued employment status for reservists called for duty in connection with military expeditions and operations to combat terrorism and in connection with military operations in Iraq through June 30, 2011

   

33.

Accept the report on the community school collaborative partnerships and funding criteria

DISTRICT ATTORNEY

34.

Resolution (071183) waiving the Request for Proposals process and authorizing the District Attorney to execute a subscription agreement and subscription plan amendment with LexisNexis for the provision of on-line legal research subscription services for FYs 2010-15 in an amount not to exceed $101,460

GOVERNING BOARD

35.

Acting as the Governing Board of County Service Area No. 8, North Fair Oaks, adopt a resolution (071184) setting a time and place for a public hearing on the proposed garbage and recyclables collection rates for County Service Area No. 8

   
 

(Tuesday, February 15, 2011 at 9:00 a.m.)

HEALTH SYSTEM

36.

Resolution (071185) authorizing:

   
 

A)

An agreement with Ear, Nose and Throat Group of San Mateo for the provision of otorhinolaryngology medical services for the term of October 1, 2010 through September 30, 2011 in the amount of $306,000

     
 

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

   

37.

Resolution (071186) authorizing:

   
 

A)

An agreement with Scott Oesterling, MD for the provision of obstetrics and gynecology services for the term of January 1, 2011 through December 31, 2012 in the amount of $4,112,904

     
 

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 (071187) authorizing:

   
 

A)

An agreement with Pacific Interpreters, Inc. for the provision of telephonic medical interpreter services for the term of January 1, 2011 through December 31, 2013 in an amount not to exceed $200,000

     
 

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

   

39.

Resolution (071188):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Ravenswood Family Health Center for the provision of outreach, enrollment, retention and utilization services for children and adult health coverage programs for the term of January 1, 2011 through December 31, 2012 in an amount not to exceed $248,000, $20,460 is Net County Cost

     
 

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

   

40.

Resolution (071189) authorizing an amendment to the agreement with El Centro de Libertad for the provision of alcohol and other drug services, increasing the amount by $40,000 to $4,996,562

   

41.

Resolution (071190) authorizing an amendment to the agreement with Duc Marcel Nguyen, MD for the provision of specialty orthopedic services, increasing the amount by $150,000 to $575,000

   

42.

Resolution (071191) authorizing an amendment to the agreement with Onsite Health for the provision of dental health care services to homeless individuals, extending the term through October 31, 2011, increasing the amount by $137,235 to $274,470, no Net County Cost

   

43.

Resolution (071192) authorizing:

   
 

A)

An amendment to the agreement with PetData, Inc. for provision of animal licensing services, extending the term through June 30, 2013, increasing the amount by $333,000 to $813,000, 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

   

44.

Introduction of an ordinance amending the salary ordinance deleting one Clinical Services Manager I – Nursing and adding one Clinical Services Manager II – Nursing positions to the San Mateo Medical Center and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of January 11, 2011 for adoption.

HOUSING

45.

Resolution (071193) authorizing:

   
 

A)

An agreement with Shelter Network for the provision of short and mid-term housing for homeless families for FY 2010-11 in an amount not to exceed $149,602, 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

46.

A)

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

   
 

Linda Jean Gilsdorf

Alberto Iriberri

 

Michael Harmon

Enrique Marin

 

Maria Elena Huerta, Sandra H. Vazquez,

John A. Mercer

   

Jose, Saul, Adriana and Karina Huerta

Demetrios Nikas

     
 

B)

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

   
 

Quesco Kitchen Warehouse, Inc. doing

Twin Dragon Academy, Inc.

   

business as Quesco Cabinets

Jian Zhang

   

47.

Resolution (071194):

   
 

A)

Waiving the Request for Proposals process and authorizing the Director of the Human Resources Department to execute renewal agreements with Kaiser, Blue Shield and Secure Horizons for the provision of health care coverage for County employees, retirees and their dependents for the term of January 1 through December 31, 2011 in an amount not to exceed $85,200,000

     
 

B)

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

   

48.

Adoption of an ordinance (04533) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on December 7, 2010 and waiver of reading the ordinance in its entirety

HUMAN SERVICES

49.

Accept the report on the breakdown of County General Fund overmatch in Child Welfare Services

INFORMATION SERVICES

50.

Resolution (071195) authorizing an amendment to the agreement with People Strategy formerly Integral Systems, Inc. for the provision of hosting services and support, extending the term through December 31, 2011, increasing the amount by $273,900 to $1,212,240

PUBLIC WORKS

51.

Resolution (071196) authorizing an agreement with the Half Moon Bay Surf Group, Inc. for the parking of vehicles at the Half Moon Bay Airport during the one-day Jay at Maverick’s Big Wave Invitational Surfing Contest (4/5ths vote required)

   

52.

Resolution (071197) 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) (Continued from the meeting of December 7, 2010)

   

53.

Resolution (071198) approving an amendment to the agreement with South Bay Recycling, LLC for operation of the Shoreway Recycling and Disposal Center, San Carlos

   

54.

Resolution (071199) authorizing the Director of the Department of Public Works or his designee to submit an application with the Metropolitan Transportation Commission for federal Surface Transportation Program and/or Congestion Mitigation and Air Quality Improvement Program funding to resurface a portion of Pescadero Creek Road, Pescadero

SHERIFF

55.

Resolution (071200) 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) (Continued from the meeting of December 7, 2010)

   

56.

Accept the report on COPS funding for School Resource Officers

TREASURER–TAX COLLECTOR

57.

Recommendation for the appointment of David Glasser to the San Mateo County Treasury Oversight Committee representing the Bay Area Air Quality Management District

   
   
 

The following addendum item was added to Closed Session:

   
 

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

   
 

A)

For Purchase:

   
   

Agency Negotiator(s): County Manager or his designee

   

Real Property at issue: 20, 50, 70 and 80 Chemical Way, Redwood City

   

APNs:

052-392-270, 052-392-240, 052-392-210, 052-392-260, 052-392-200 and

   

052-392-190

 

Negotiating Parties:

Chemical Way Properties LLC, Las Cruses Holdings LLC,

   

Kona Ventures LLC, Schrader Leask Development Inc. and

   

City of Redwood City

   
 

B)

For Lease:

 

Agency Negotiator(s): County Manager or his designee

 

Real Property at issue: 50 and 70 Chemical Way, Redwood City

 

Negotiating Parties:

Celine Kearney, Curtis Flamm, Randall Faccinto of Airgas, Inc.

   

Jeff Birdwell and Dave Hopkins of Sares Regis Group of

   

Northern California, LP, Michael Dingman or his designee of

   

ValleyCrest Companies

   
   
 

The following addendum items were added to Consent Agenda and were approved:

   
 

BOARD OF SUPERVISORS

 

1.

Recommendation for the reappointment of Supervisor Adrienne Tissier to the Metropolitan Transportation Commission (MTC) Board of Directors, term expiring February 9, 2015 (Supervisor Carole Groom)

   
 

COUNTY MANAGER

 

2.

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 lease and purchase of real property

     
 

Agency Negotiator(s): County Manager or his designee

 

Real Property at issue: 20, 50, 70 and 80 Chemical Way, Redwood City

 

APNs:

052-392-270, 052-392-240, 052-392-210, 052-392-260, 052-392-200 and

   

052-392-190

 

Negotiating Parties:

Chemical Way Properties LLC, Las Cruses Holdings LLC,

   

Kona Ventures LLC, Schrader Leask Development Inc. and

   

City of Redwood City

   
 

For Lease:

   
 

Agency Negotiator(s): County Manager or his designee

 

Real Property at issue: 50 and 70 Chemical Way, Redwood City

 

Negotiating Parties:

Celine Kearney, Curtis Flamm, Randall Faccinto of Airgas, Inc.

   

Jeff Birdwell and Dave Hopkins of Sares Regis Group of Northern

   

California, LP, Michael Dingman or his designee of ValleyCrest

   

Companies

   
   
   
 

The meeting was adjourned at 12:43 p.m. in memory of Elizabeth Ann Feeley Hinchman.