PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON APRIL 5 AND 19, 2011

The meeting was called to order at 9:03 a.m.

 

Tuesday, March 29, 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

     
   

Speakers recognized by the President:

   

Bill Kehoe, Moss Beach

   

Kathryn Slater-Carter, Montara

   

Bill Sanders, Menlo Park

   

Chris Cobey, Atherton

 

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 4)

     
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   
   
   

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.

 

3.

9:00 a.m.

Public hearing to consider an appeal in connection with different actions associated with the Big Wave Project located in the unincorporated Princeton-by-the-Sea area (Applicant/Owner: Big Wave Group, LLC) This project is appealable to the California Coastal Commission. (Continued from the meeting of March 15, 2011) (Planning and Building)

     
 

A)

Certification of an Environmental Impact Report (EIR) consisting of a Draft EIR and a Final EIR pursuant to the California Environmental Quality Act

     
 

B)

Proposed Use Permit, major and minor subdivisions, Coastal Development Permit, Design Review Permit, and Grading Permit

     
 

C)

Adoption of an ordinance authorizing a development agreement with Big Wave, LLC to develop a Wellness Center and Office Park

     
   

1)

Report and recommendation

     
   

2)

Close public hearing

       
     

Motion: Tissier / Second: Horsley

     
   

3)

Approve or deny appeal

       
     

Motion to deny the appeal: Horsley / Second: Jacobs Gibson

     
   

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

   

Noes: None

     
   

4)

Adopt ordinance

       
     

This item was referred back to the Planning Commission

     
   

Speakers recognized by the President:

   

Jim Eggemeyer, Planning and Building

   

Jeff Peck, Applicant

   

Nicole DeMartini, Executive Director, Big Wave

   

Scott Holmes, Engineer, Big Wave

   

David Byers, Counsel for the Applicant

   

Jonathan Wittwer, Granada Sanitary District

   

Kathryn Slater-Carter, Montara Water and Sanitary District

   

Lennie Roberts, Committee for Green Foothills

   

Mike Ferreira, Sierra Club

   

Sarah Damron, San Mateo County Chapter, Surfrider Foundation

   

Carol Ford, California Pilots

   

Lisa Ketcham, Pillar Ridge Homeowners Association

   

Ken King, San Mateo County League for Coastside Protection

   

David Vespremi, Midcoast Community Council

   

Dave Schricker, Montara Water and Sanitary District

   

Debby Lesser, C-PALS

   

William Nack, San Mateo County Building Trades Council

   

Paul Perkovic, Montara Water and Sanitary District

   

Terry Gossett, Moss Beach

   

Judy Taylor, Half Moon Bay Chamber of Commerce

   

Oscar Braun, Half Moon Bay Coastside Foundation

   

Delon Yoshimie, Half Moon Bay

   

Karen Holmes, Half Moon Bay

   

Sabrina Brennan, Area 29

   

William Botieff, Montara

   

James Larimer, Half Moon Bay

   

Bill Sanders, Menlo Park

   

Patrick Winnen, Half Moon Bay

   

Dave Worden, Half Moon Bay

   

Bill Kehoe, Moss Beach

   

Carlysle Ann Young, Seal Cove Neighbors

   

Teri Chatfield, Half Moon Bay

   

Nina Pellegrini, Montara

   

Dan Haggerty, El Granada

   

Mary Lou Williams, Half Moon Bay

   

Helena Pisani, La Honda

   

Marilyn McCahon Wendt, San Carlos

   

Cynthia Giovannoni, Half Moon Bay

   

Allie Molina, Half Moon Bay

   

Patricia Hanson, Half Moon Bay

   

Jim Sell, San Mateo

   

Linda McCluskey, Richmond

   

Naomi Patridge, Half Moon Bay

   

Sue Digre, Pacifica

   

Supervisor Don Horsley, Board of Supervisors

   

John Nibbelin, County Counsel’s Office

   

John Beiers, County Counsel

   

Legal Aid Society of San Mateo County

   

Camille Leung, Planning and Building

   

Mark Larson, Public Works

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

     
 

The meeting recessed at 12:04 p.m.

   
 

The meeting reconvened at 1:18 p.m.

     

4.

1:00 p.m.

Preliminary Budget Hearings for FY 2011-12

     

REGULAR AGENDA

COUNTY MANAGER

5.

County Manager’s report

   
 

No report.

BOARD OF SUPERVISORS

6.

Board members’ committee reports

   

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.

 

7.

Approve the minutes for the meeting of March 15, 2011

BOARD OF SUPERVISORS

8.

Recommendation for the appointments of the following to the Mental Health and Substance Abuse Recovery Committee (Supervisors Rose Jacobs Gibson and Don Horsley)

   
 

A)

Rodney Clark, term expiring September 30, 2011

     
 

B)

Maureen Sinnott, term expiring September 30, 2013

   

9.

Proclamation (3182) designating March 2011 as Peace Corps Month (Supervisor Carole Groom)

   

10.

Proclamation (3183) designating April 4 through 10, 2011 as Public Health Week (Supervisor Carole Groom)

   

11.

Ratification of a resolution (3184) honoring Millie Cole as the recipient of a 2011 Sequoia Award as an outstanding individual for her years of service and contributions to the community (Supervisor Carole Groom)

   

12.

Ratification of a resolution (3185) honoring Hannah Hamley as the recipient of a 2011 Sequoia Award as an outstanding student for her years of service and contributions to the community (Supervisor Carole Groom)

   

13.

Ratification of a resolution (3186) honoring Claire Tweedy as the recipient of a 2011 Sequoia Award as an outstanding student for her years of service and contributions to the community (Supervisor Carole Groom)

   

14.

Ratification of a resolution (3187) honoring Kaiser Permanente as the recipient of a 2011 Sequoia Award as an outstanding business for its long-term commitment to building a healthy community (Supervisor Carole Groom)

COUNTY COUNSEL

15.

Resolution (071314) authorizing the Sequoia Union High School District to issue and sell its 2011 General Obligation Bonds, Election of 2008 in an aggregate principal amount not to exceed $51,000,000 without further action of the Board of Supervisors or Officers of the County

   

16.

Approve corrections to the 2010 annual secured property tax roll for the property owned by Arjax Railroad Associates II LLC

   

17.

Approve corrections to the 2006 base year value and the 2007 and 2008 annual secured property tax roll for the property owned by Park Place Realty Holding Co. to correct a clerical error in the allocation of value to three separate parcels of land

   

18.

Approve corrections to the 2008 base year value and the 2009 and 2010 annual secured property tax roll for the property owned by Longs Drug Store Inc. Trust

   

19.

Approve corrections to the 2008 base year value and 2009 and 2010 annual secured property tax roll for the property owned by Visa Land Development II LP and Visa International Service Association Lessee

COUNTY MANAGER

20.

Resolution (071315) appointing John C. Beiers as County Counsel

   

21.

Resolution (071316) authorizing: (4/5ths vote required)

   
 

A)

A permit agreement with Sprint Spectrum Realty Company, L.P. for the operation of a wireless communication facility at the Half Moon Bay Airport for the term of April 1, 2011 through March 31, 2016 with one option to extend the term for an additional five years at an initial monthly rate of $2,900

     
 

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

   

22.

Resolution (071317) authorizing:

   
 

A)

An amendment to the permit agreement with New Cingular Wireless PCS., LLC for the operation of a wireless communication facility at the Tower Road Communication Facility, authorizing the replacement of existing antennae and installation of equipment within the permitted equipment area, increasing the monthly base permit fee by $75 to $4,298

   
 

B)

The County Manager or his designee to accept or 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

   

23.

Resolution (071318) enacting Section 31641.04 of the Government Code enabling otherwise eligible employees in the classifications of Advisory Systems Engineer, Lead Transportation Officer, Project Manager, Social Work Supervisor, and Systems Engineer within the Information Services Department and Human Services Agency to select an early retirement option as an alternative to layoffs

   

24.

Introduction of an ordinance eliminating filled and vacant positions in the Human Services Agency and the Information Services Department and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of April 12, 2011 for adoption.

HEALTH SYSTEM

25.

A)

Resolution (071319) authorizing an amendment to the agreement with the California Department of Aging for enhancing and maintaining services for older adults, increasing the amount by $315,269 to $3,117,554, no Net County Cost

     
 

B)

Resolution (071320) authorizing a transfer in the amount of $315,269 from Unanticipated Revenue to Provider Services Programs to recognize additional funds from the California Department of Aging (4/5ths vote required)

   

26.

Resolution (071321) authorizing an amendment to the agreement with Ombudsman Services of San Mateo County, Incorporated to enhance and maintain service levels in the Ombudsman Program, increasing the amount by $48,876 to $276,982, no Net County Cost

   

27.

Resolution (071322) authorizing:

   
 

A)

An amendment to the agreement with Jefferson Union High School District c/o Daly City Youth Health Center for the provision of the High School Behavioral Health Career Pathways Project, increasing the amount by $11,721 to $106,721, 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

   

28.

Resolution (071323) authorizing:

   
 

A)

An amendment to the agreement with Peninsula Surgical Specialists Medical Group, Inc. for the provision of general and vascular surgical services, reducing the scope of work, decreasing the amount by $59,919 to $2,553,361

     
 

B)

The Consent to Assignment of the amended agreement to Palo Alto Medical Foundation for Healthcare, Research and Education as of April 1, 2011

   

29.

Resolution (071324) authorizing an amendment to the agreement with J. Muir Hooper, M.D. for the provision of psychiatry services, increasing the amount by $35,000 to $146,871, no Net County Cost

   

30.

Resolution (071325) authorizing the Director of the Environmental Health Division to transfer regulator oversight of the Small Public Water Systems Program to the California Department of Public Health Drinking Water Program effective July 1, 2011

   

31.

Introduction of an ordinance amending the salary ordinance decreasing 1 Community Worker Series and adding 1 Physician Series position in the San Mateo Medical Center and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of April 12, 2011 for adoption.

   

32.

Introduction of an ordinance amending the salary ordinance increasing 1 Pharmacist, 3 Patient Care Support Series and 1 Clinical Coordinator for Pharmacy Services positions in the San Mateo Medical Center and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of April 12, 2011 for adoption.

   

33.

Introduction of an ordinance amending the salary ordinance decreasing 2 Laboratory Assistant II, 1 Clinical Laboratory Scientist II and increasing 2 Medical Laboratory Technician positions in the San Mateo Medical Center and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of April 12, 2011 for adoption.

HUMAN RESOURCES

34.

A)

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

   
 

Miguel Infante

Raymond Jones

     
 

Allison Johnson and Gerald Singleton

Lucy Trinh

     
 

B)

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

     
 

Colleen Wong

   

35.

Accept actuarial valuation of cost savings to change retiree health benefits for the Deputy Sheriff’s Association and the Probation and Detention Association effective January 1, 2011

HUMAN SERVICES

36.

Resolution (071326) authorizing:

   
 

A)

An agreement with Ohlone Community College District for the provision of the Home Energy Retrofit Occupations training programs for FYs 2010-13 in an amount not to exceed $454,440, 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

   
   
   

37.

Resolution (071327) authorizing:

     
 

A)

An agreement with the San Mateo County Community College District for the provision of the Home Energy Retrofit Occupations training programs for FYs 2010-13 in an amount not to exceed $656,200, 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

INFORMATION SERVICES

38.

Resolution (071328) waiving the Request for Proposals process and authorizing the Purchasing Agent to purchase personal computers, servers and peripherals and associated maintenance that are branded Dell, Hewlett Packard and Lenovo, previously IBM, for the term of March 29, 2011 through March 28, 2014 (Jointly with the County Manager’s Office)

   

39.

Resolution (071329) authorizing: (Jointly with the Health System)

   
 

A)

An amendment to the agreement with eClinicalWorks, LLC for the provision of additional applications and services related to the eClinicalWorks Ambulatory Electronic Medical Record system installed at the San Mateo Medical Center

     
 

B)

The Chief Information Officer or his designee to execute subsequent amendments and minor modifications to the terms, scope, and conditions up to the not to exceed amount of $2,990,000

   

40.

Resolution (071330) authorizing:

   
 

A)

An amendment to the agreement with Ayelet Greenberg for the provision of consulting services, extending the term through December 31, 2011, increasing the amount by $35,000 to $133,000

     
 

B)

The Chief Information Officer or his designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

PUBLIC WORKS

41.

Resolution (071331) certifying the mileage in the County maintained road system to be 315.39 miles as of December 31, 2010

   

42.

A)

Resolution (071332) to remove a no parking zone located at 750 Avenue Alhambra, El Granada

     
 

B)

Resolution (071333) to establish two 5-minute passenger loading zones located at 750 Avenue Alhambra, El Granada

     
 

C)

Resolution (071334) to establish a no parking zone located at 750 Avenue Alhambra, El Granada

   

43.

Resolution (071335) adopting plans and specifications, including conformance with prevailing wage scale requirements, and calling for sealed proposals for the reconstruction of San Mateo Avenue from Hampshire Avenue to Douglas Avenue, North Fair Oaks area

   
 

(Tuesday, April 19, 2011 at 2:30 p.m.)

   

44.

Resolution (071336):

   
 

A)

Authorizing the Director of the Department of Public Works to execute grant agreements from the Federal Aviation Administration and the California Department of Transportation to be used for the preparation of planning documents and the study, design and construction of safety, security and maintenance improvements for the San Carlos and Half Moon Bay Airports

     
 

B)

Authorizing the Director of the Department of Public or his designee to execute on any other documents associated with the application and acceptance of the grant funds

     
 

C)

Certifying the Airport Enterprise Fund has sufficient local matching funds to finance 100 percent of the grant funded projects

     
     
     
 

The meeting was adjourned at 4:44 p.m.