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) | |||
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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 | ||||
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 | ||
5. |
County Manager’s report |
No report. |
6. |
Board members’ committee reports |
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 |
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) |
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 |
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. |
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. |
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 |
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 |
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 |
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. | ||