PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MARCH 8 AND 22, 2011

The meeting was called to order at 9:02 a.m.

 

Tuesday, March 1, 2011

 

PLEDGE OF ALLEGIANCE

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

 

Absent: None

 

1.

9:00 a.m.

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

     
   

No member of the public wished to speak.

   

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 4)
CONSENT AGENDA
(SEE PAGE 5)

   
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   
 

Motion: Jacobs Gibson / Second: Horsley

   

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: CNA, LEU

   
 

County Negotiator: Diana Doughtie

   

B)

Public Employee Appointment (Government Code Section 54957)

   
 

Title: County Counsel

   

C)

Conference with Legal Counsel – Existing Litigation

   
 

Acosta, Frank v. Board of Supervisors San Mateo County et al.

 

San Mateo County Superior Court Case No. CIV 497560

   
 

Worthington, David R.L. v. County of San Mateo

 

San Mateo County Superior Court Case No. CIV 488822

   
 

The Board recessed to Closed Session at 11:01 a.m.

   
 

The Board reconvened the open session at 11:52 a.m. and County Counsel made the following report: No 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.

Public hearing to consider a design review permit to construct a new 4,155 square foot single-family residence, removal of 5 trees, and a grading permit for 755 cubic yards of cut and fill for the project located at 726 Bayview Way, unincorporated Emerald Lake Hills (Owner/Applicant: Ayoub Farahyar / Appellants: Liwen Huang, Stephen M. Munich, David Smith and Virginia Smith) (Continued from the meeting of January 25, 2011) (Planning and Building)

     
 

A)

Report and recommendation

     
 

B)

Close public hearing

     
   

Motion: Horsley / Second: Jacobs Gibson

     
 

C)

Approve or deny appeal

     
   

Motion to deny: Horsley / Second: Tissier

     
   

Ayes: Supervisors Horsley, Jacobs Gibson and Tissier

   

Noes: Supervisor Groom

     
   

Speakers recognized by the President:

   

Jim Eggemeyer, Planning and Building

   

Supervisor Don Horsley, Board of Supervisors

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Fred Herring, Project Designer

   

Michael McCracken, Appellant’s Attorney

   

Ralph Osterling, Consultant

   

5.

9:00 a.m.

A)

Presentation of a proclamation (3173) designating March 2011 as Arts Education Month

   

B)

Presentation of resolutions (3174 through 3177) honoring the following recipients as the 2011 Arts Educators of the Year (Supervisor Carole Groom and the San Mateo County Arts Commission)

     
 

1)

Jay Jordon, Music

     
 

2)

Emilee Getter, Stage and Theater

     
 

3)

Nancy Call Torres, Visual Arts

     
 

4)

Betsy Halaby, Arts Education Development

   
 

Motion: Jacobs Gibson / Second: Horsley

   
 

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

 

Noes: None

   
 

Speakers recognized by the President:

 

Supervisor Carole Groom, Board of Supervisors

 

Lisa Steel, Chair, Arts Commission

 

Supervisor Don Horsley, Board of Supervisors

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

6.

9:15 a.m.

A)

Presentation of the 2010 Annual Report by the Commission on the Status of Women

       
   

B)

Presentation of a proclamation (3178) designating March 2011 as Women's History Month (Supervisor Adrienne Tissier)

       
     

Motion: Jacobs Gibson / Second: Horsley

       
     

Speakers recognized by the President:

     

Supervisor Adrienne Tissier, Board of Supervisors

     

Martina Tello, Commission on the Status of Women

     

Supervisor Carole Groom, Board of Supervisors

     

Supervisor Don Horsley, Board of Supervisors

     
     
     
     

7.

9:30 a.m.

Resolution (071282): (Department of Public Works)

     
 

A)

Supporting the findings of the comprehensive statewide study entitled California Statewide Local Streets and Roads Needs Assessment dated February 2011

     
 

B)

Authorizing the President of the Board to send a letter to each State Legislator involved with transportation policies and budget making decisions urging the Legislature to enact a comprehensive fix to the transportation tax swap

     
   

Motion: Tissier / Second: Jacobs Gibson

     
   

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

   

Noes: None

     
   

Speakers recognized by the President:

   

Jim Porter, Public Works

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Don Horsley, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

     

REGULAR AGENDA

HUMAN SERVICES AGENCY

8.

Resolution (071283) authorizing a transfer in the amount of $3,700,000 from Non-Departmental Reserves to various accounts to reduce the Human Services Agency’s $5,300,000 deficit in FY 2010-11 (4/5ths vote required)

   
 

Motion: Tissier / Second: Jacobs Gibson

   
 

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

 

Noes: None

   
 

Speakers recognized by the President:

 

Beverly Beasley Johnson, Human Services Agency

 

Supervisor Don Horsley, Board of Supervisors

 

Sharif Etman, Human Services Agency

 

Supervisor Adrienne Tissier, Board of Supervisors

COUNTY MANAGER

9.

County Manager’s report

   
 

David S. Boesch, County Manager indicated that a more comprehensive report on the State Budget will be addressed at the 4:00 p.m. session of the Board of Supervisors’ Legislative Standing Committee meeting and invited everyone to attend.

BOARD OF SUPERVISORS

10.

Board members’ committee reports

   
 

Supervisor Adrienne Tissier reminded everyone that the Women’s Criminal Justice Summit will be held on Friday, March 4th from 8:00 a.m. – 2:00 p.m. at Oracle Corporation, Redwood Shores.

   
 

Supervisor Carole Groom announced the unveiling of the new state-of-the-art San Mateo County Library Bookmobile to be held on Saturday, March 5th at 3:30 p.m. at the Pescadero Elementary School.

   

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.

 

11.

Approve the minutes for the Special Closed Session on February 14 and the Regular meeting on February 15, 2011

BOARD OF SUPERVISORS

12.

Recommendation of the following to the Fatherhood Collaborative: (Supervisors Carole Groom and Don Horsley)

     
 

A)

Appointment of Bruce Collins representing Community Member, term expiring December 31, 2013

     
 

B)

Reappointment of Angel Barrios representing Community Based Organizations, term expiring December 31, 2012

   

13.

Recommendation for the appointments of the following to the Housing and Community Development Committee, terms expiring December 31, 2015: (Supervisors Carole Groom and Rose Jacobs Gibson)

     
 

A)

Matthew Gloss, Dean Isaacs, and Ray Rothwell representing the At-Large Community

     
 

B)

Larry Moody representing Low-Income Community

   

14.

Adoption of an ordinance (04542) adding Chapter 4.107 comprising of Sections 4.107.010 through 4.107.080 to Title 4 of the San Mateo County Ordinance Code prohibiting food vendors from using polystyrene-based disposable food service ware, previously introduced on February 15, 2011 and waiver of reading the ordinance in its entirety (Supervisor Adrienne Tissier)

   
   
   
   

CORONER

15.

Resolution (071284):

     
 

A)

Waiving the Request for Proposals process and authorizing agreements with Dr. Thomas W. Rogers, M.D. and Dr. Peter A. Benson, M.D. for the provision of forensic pathology services for the terms of January 1, 2011 through December 31, 2015 in an amount not to exceed $979,788 each

     
 

B)

Authorizing the Coroner to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

HEALTH SYSTEM

16.

Resolution (071285) authorizing an amendment to the agreement with Self Help for the Elderly for the provision of expanding the Health Insurance Counseling and Advocacy Program, including outreach projects that will enhance education, service delivery and protection of the County’s frail elderly population, increasing the amount by $43,198 to $464,835, no Net County Cost

   

17.

Resolution (071286) authorizing the Certification Statement for California Children’s Services and Child Heath and Disability Prevention Programs

   

18.

Resolution (071287) authorizing the:

     
 

A)

County of San Mateo to apply and accept all available California Environmental Protection Agency funds as the lead Certified Unified Program Agency for the implementation of the State-mandated electronic reporting requirements for the term of March 15, 2011 through March 14, 2016

     
 

B)

Chief of the Health System or her designee to execute all necessary applications, agreements, amendments, payment requests, and documents necessary to secure funds to implement the approved projects and carry out the purposes specified in the application

   

19.

Resolution (071288) authorizing the:

     
 

A)

Health System to apply for and accept all available Waste Tire Recycling, Cleanup, and Enforcement funds for the term of October 1, 2010 through September 30, 2015

     
 

B)

Chief of the Health System or her designee to execute all necessary applications, agreements, amendments, payment requests, and documents necessary to secure funds to implement the approved projects and carry out the purposes specified in the applications

   

20.

Introduction of an ordinance amending the salary ordinance deleting Executive Director of the Health Plan of San Mateo and adding Deputy Chief of the Health System and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of March 15, 2011 for adoption.

HUMAN RESOURCES

21.

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

     
 

Martha Hernandez

Elmer F. Mariona

   
 

Martin Hernandez

   

22.

Resolution (071289) adopting a Memorandum of Understanding with the Service Employees International Union (SEIU) for the provision of salary and benefits for the term of August 8, 2010 through October 13, 2012

   

23.

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 March 15, 2011 for adoption.

PROBATION

24.

Resolution (071290) authorizing:

     
 

A)

An amendment to the agreement with Pyramid Alternatives for the provision of substance abuse treatment services to clients in the Bridges Program, extending the term through June 30, 2011, increasing the amount by $58,150 to $287,363, $287,363 is Net County Cost

     
 

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

PUBLIC WORKS

25.

Resolution (071291) authorizing the installation of a Yield Here to Pedestrians signs and markings in advance of a midblock crosswalk on Alpine Road, Ladera area

   

26.

Resolution (071292) establishing a no parking zone at 2198 Edgewood Road, Emerald Lake Hills

   

27.

Resolution (071293) authorizing the removal and relocation of one stop sign on Audubon Avenue, Montara area

TREASURER–TAX COLLECTOR

28.

Resolution (071294) authorizing an amendment to the agreement with WorldScape, Inc. for the provision of software programming services, increasing the amount by $11,520 to $520,320

   
   
   
   
 

The meeting was adjourned at 11:52 a.m. in memory of Ed Lusnich.