PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON NOVEMBER 16 AND 23, 2010

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

 

Tuesday, November 2, 2010

 

PLEDGE OF ALLEGIANCE

ROLL CALL – Present: Supervisors Church, Groom, Gordon, 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:

   

Tamron Stewart Cook, San Jose

   

Brady Calma, SEIU

 

2.

REGULAR AGENDA (SEE PAGE 5)
CONSENT AGENDA
(SEE PAGE 6)

   
 

Motion: Tissier / Second: Jacobs Gibson

     
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

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

   
 

Property:

APN 054-113-040

   

2700 Middlefield Road, unincorporated Redwood City

   
 

Agency Negotiator: County Manager or his designee

   
 

Negotiating Parties: Nariman Teymourian and Ferrando Diversified Property LLC

   
 

Under Negotiation: Price and Terms

   

B)

Organization: SEIU

   
 

County Negotiator: Diana Doughtie

   

C)

Organization: Management

   
 

County Negotiator: Nicole McKay

   

D)

Conference with Legal Counsel – Anticipated Litigation

   
 

Significant exposure to litigation pursuant to subdivision (b) of Government Code Section 54956.9

   
 

One case

 

E)

Public Employee Performance Evaluation

   
 

Title: County Manager

   

F)

Public Employee Appointment

   
 

Title: County Counsel

   
 

The Board recessed to Closed Session at 11:36 a.m.

   
 

The Board reconvened the open session at 12:35 p.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.

Presentation of a proclamation (3142) designating November 2010 as Adoption Awareness Month (Supervisor Carole Groom)

     
   

Speakers recognized by the President:

   

Supervisor Carole Groom, Board of Supervisors

   

Debbie Torres, Health System

   

Jocelyn Conway, Mother

   

Shawna Conway, Adopted daughter

     
   

Motion: Groom / Second: Church

     

5.

9:00 a.m.

Public hearing to consider a resolution certifying a 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 (Planning and Building)

     

A)

Report and recommendation

   

B)

Close public hearing

   

C)

Adopt resolution

   
   

Speakers recognized by the President:

   

Jim Eggemeyer, Planning and Building

   

Will Gibson, Planning and Building

   

Supervisor Rich Gordon, Board of Supervisors

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Dave Blewett, San Carlos

   

Mary Gilles, Menlo Park

   

David Zigul, San Mateo

   

Geoff Craighead, San Mateo County Association of Realtors

   

Sue Vaterlaus, Pacifica

   

Gene Lentz, Menlo Park

   

Michael Verdone, Redwood City

   

Chris Mohr, Housing Leadership Council

   

Michael Mangini, Emerald Hills Homeowners Association

   

John Raleigh, Emerald Hills Homeowners Association

   

Penelope Huang, Menlo Park

   

Bob Dobell, Redwood City

   

Alicia Torregrosa, Menlo Park

   

Joyce Inouye, San Mateo County Association of Realtors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

   

Supervisor Mark Church, Board of Supervisors

   

David S. Boesch, County Manager

   

Janet Stone, Department of Housing

     
   

Motion: Tissier / Second: Jacobs Gibson

     
   

This item was continued to the meeting of December 7, 2010.

     

6.

9:15 a.m.

Public hearing to consider a minor subdivision to subdivide a legal 12,504 square foot parcel into two parcels and the granting of an exception to the County Subdivision Regulations to allow a flag lot access width of less than 20 feet and certification of a Mitigated Negative Declaration. The parcel is located at 21 Bishop Lane, Menlo Park. (Appellant/Applicant/Owner: Ramin Shahidi) (Planning and Building)

     

A)

Report and recommendation

   

B)

Close public hearing

   
 

Motion: Church / Second: Tissier

   

C)

Approve or deny appeal

   
 

Items 6 and 7 were combined into one hearing.

   
 

Motion to deny appeal: Church / Second: Groom

   
 

Ayes: Church, Groom, Gordon, Jacobs Gibson, and Tissier

 

Noes: None

   
 

Speakers recognized by the President:

 

Jim Eggemeyer, Planning and Building

 

Paulo Hernandez, Appellant

 

Chad Kinzelberg, Menlo Park

 

Alicia Torregrosa, Menlo Park

 

Stuart Wiess, Menlo Park

 

Walter Nelson, Families for Fair Government Institute

 

Janet Davis, Menlo Park

 

Lennie Roberts, Committee for Green Foothills

 

Glory Bratton, Menlo Park

 

Dave McNally, Menlo Park

 

Susanne Delzell, Menlo Park

 

Sidney Overland, Menlo Park

 

Ramone Espanol, Stanford Weekend Acres

 

Ginger Holt, Menlo Park

 

Jennifer Kinzelberg, Menlo Park

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Rich Gordon, Board of Supervisors

 

Supervisor Mark Church, Board of Supervisors

 

Supervisor Carole Groom, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

7.

9:15 a.m.

Public hearing to consider a variance to allow a 12-foot front yard setback on Parcel B of the associated minor subdivision. The parcel is located at 21 Bishop Lane, Menlo Park. (Applicant: Paulo Hernandez/Appellant/Owner: Ramin Shahidi) (Planning and Building)

     

A)

Report and recommendation

   

B)

Close public hearing

   

C)

Approve or deny appeal

   
 

This item was combined with Item 6 above.

REGULAR AGENDA

HEALTH SYSTEM

8.

Resolution (071112) authorizing:

   
 

A)

A Memorandum of Agreement with Lucile Packard Children’s Hospital and the San Mateo Health Commission doing business as the Health Plan of San Mateo for the provision of obstetric and pediatric services for the term of June 1, 2010 through May 31, 2012 in the amount of $1,453,500, 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

     
   

Speakers recognized by the President:

   

Jean Fraser, Health System

     
   

Motion: Tissier / Second: Jacobs Gibson

     
   

Ayes: Church, Groom, Gordon, Jacobs Gibson, and Tissier

   

Noes: None

     
   

Items 8 and 9 were combined and approved.

   

9.

Resolution (071113) authorizing:

   
 

A)

A Memorandum of Agreement with Palo Alto Medical Foundation for Health Care, Research and Education and the San Mateo Health Commission doing business as the Health Plan of San Mateo for the provision of increased access to medical care for underserved and vulnerable residents for the term of September 1, 2009 through August 31, 2011, 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

     
   

This item was approved with Item 8 above.

COUNTY MANAGER

10.

Approve the Board of Supervisors’ meeting schedule for calendar year 2011

   
 

This item was moved to the consent agenda.

   

11.

County Manager’s report:

   
 

Resolution (071114) in support of Get Connected! and promoting broadband technology

   
 

This item was moved to the consent agenda.

BOARD OF SUPERVISORS

12.

Board members’ committee reports

   
 

Supervisor Carole Groom recognized three individuals from the County Library staff; Anna Koch, Library Services Manager has been selected as a Fellow in the Institute of Museum and Library Services, Rebecca Alcala, East Palo Alto, Children’s Librarian has been appointed by REFORMA to the 2012 Pura Belpré Award Selection Committee, and Maeve Visser-Knoth, City of Atherton, Children’s Librarian has been appointed to the Newbery Award Selection Committee.

   
 

Supervisor Adrienne Tissier congratulated the San Francisco Giants on their World Series victory!

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.

 

13.

Approve the minutes for the meeting of October 19, 2010

COUNTY COUNSEL

14.

Resolution (071115) adopting the State of California’s Office of Emergency Services’ “Designation of Applicant’s Agent Resolution For Non-State Agencies” designating the Controller as the County’s agent for disaster cost recovery in connection with the City of San Bruno gas line explosion and fire on September 9, 2010

   

15.

Resolution (071116) authorizing a transfer in the amount of $600,000 from Non-Departmental General Fund Reserves to Contract Legal Services for the County legal defense in connection with the investment pool loss due to the bankruptcy of Lehman Brothers

COUNTY MANAGER

16.

Resolution (071117) authorizing: (4/5ths vote required)

   
 

A)

An amendment to the agreement with Kiewit Infrastructure West Co. for the lease of unimproved land at the Half Moon Bay Airport for storing, assembling and staging materials related to the Devil’s Slide Tunnel Construction Project, adding two options to extend the term for six months each

     
 

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

     

17.

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 of real property:

   

A)

Agency Negotiator: County Manager or his designee

   

B)

Real Property at issue: APN 054-113-040

   

2700 Middlefield Road, unincorporated Redwood City

     

C)

Negotiating Parties: Nariman Teymourian and Ferrando Diversified Property LLC

GOVERNING BOARD

18.

Acting as the Board of Commissioners of the Housing Authority, adopt Resolution (071118) No. 2010-10 authorizing the Executive Director of the Housing Authority of the County of San Mateo to approve a revised Covenant to Restrict Use of Property for certain real property owned by the Housing Authority at the Midway Village housing complex

HEALTH SYSTEM

19.

Resolution (071119) authorizing an amendment to the agreement with Free At Last for the provision of alcohol and other drug services, decreasing the amount by $61,795 to $5,073,962

   

20.

Resolution (071120) authorizing an amendment to the agreement with Project Ninety for the provision of alcohol and other drug services, increasing the amount by $24,200 to $6,525,593, $6,534 is Net County Cost for FY 2010-11

   

21.

Resolution (071121) authorizing an amendment to the agreement with The Latino Commission for the provision of alcohol and other drug services, decreasing the amount by $595 to $4,993,023

   

22.

Resolution (071122) authorizing the:

   
 

A)

County of San Mateo to apply for and accept all available Solid Waste Local Enforcement Agencies funds as the lead agency from the California Department of Resources, Recycling and Recovery 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 all documents necessary to secure funds to implement the approved projects and carry out the purposes specified in the applications effective through September 30, 2015

   

23.

Adoption of an ordinance (04525) setting the San Mateo County Emergency Medical Services portion of the fee for Emergency Medical Technician-I certification and recertification to $50 effective November 18, 2010, previously introduced on October 19, 2010 and waiver of reading the ordinance in its entirety

HUMAN RESOURCES

24.

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 November 9, 2010 for adoption.

HUMAN SERVICES

25.

Resolution (071123) authorizing:

   
 

A)

An agreement with the Redwood City School District for the provision of support services to children and families for FYs 2010-13 in an amount not to exceed $225,000, 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

     

26.

Resolution (071124) authorizing a Memorandum of Understanding with the San Mateo County Transit District for the provision of administering funding to the County to purchase bus tickets and bus passes through the Lifeline Transportation Program for the term of November 2, 2010 through June 30, 2012 in the amount of $200,000, no Net County Cost

INFORMATION SERVICES

27.

Resolution (071125) authorizing: (Jointly with the Health System)

   
 

A)

An amendment to the agreement with Netsmart Technologies, Inc. for the purchase and implementation of a Management Information System and support services for Family Health Services, increasing the amount by $889,034 to $4,648,443

     
 

B)

The Purchasing Agent to issue purchase orders for ongoing maintenance and support for this system to be invoiced separately and not subject to the agreement’s not to exceed amount

PARKS

28.

Resolution (071126) authorizing a transfer in the amount of $235,000 from Regular Salaries and Marina Fund Reserves to Fixed Assets Structure and Operating Transfers Out Capital Projects for the Dock 29 replacement plans and specifications and dredging project at the Coyote Point Marina

PLANNING AND BUILDING

29.

Resolution (071127) waiving the Request for Proposals process and authorizing an amendment to the agreement with MIG for the provision of preparing an environmental review required in connection with the North Fair Oaks Community Plan Update, increasing the amount by $130,000 to $585,000, no Net County Cost

SHERIFF

30.

Resolution (071128) accepting a donation from the San Mateo Credit Union for the Sheriff’s Office Gang Intelligence Unit in support of the 3rd Annual Gang Symposium in the amount of $5,000

   

31.

Adoption of an ordinance (04526) amending the salary ordinance adding one unclassified Deputy Sheriff position, previously introduced on October 19, 2010 and waiver of reading the ordinance in its entirety

   
   
   
   
 

The meeting was adjourned at 12:35 p.m.