PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON DECEMBER 21 AND 28, 2010
AND JANUARY 4, 2011

REGULAR MEETING

SAN MATEO COUNTY BOARD OF SUPERVISORS

TUESDAY, NOVEMBER 30, 2010

 

A copy of the Board of Supervisors’ agenda packet is available for review at the Law Library, 710 Hamilton Street @ Marshall Street, across from the Hall of Justice. The library is open Monday through Thursday 8 a.m. - 8 p.m., Friday 8 a.m. - 5 p.m., and Saturday 12 p.m. - 4 p.m.

 

Meetings are accessible to people with disabilities. Individuals who need special assistance or a disability-related modification or accommodation (including auxiliary aids or services) to participate in this meeting, or who have a disability and wish to request an alternative format for the agenda, meeting notice, agenda packet or other writings that may be distributed at the meeting, should contact Rebecca Romero, Agenda Administrator at least 2 working days before the meeting at (650) 363-1802 and/or rxromero@co.sanmateo.ca.us. Notification in advance of the meeting will enable the County to make reasonable arrangements to ensure accessibility to this meeting and the materials related to it. Attendees to this meeting are reminded that other attendees may be sensitive to various chemical based products.

 

If you wish to speak to the Board, please fill out a speaker’s slip located on the table near the door. If you have anything that you wish distributed to the Board and included in the official record, please hand it to the Clerk of the Board who will distribute the information to the Board members and staff.

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

9:00 a.m.

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

   

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   

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)

Labor Organizations: SEIU, DSA

   
 

County Negotiator: Diana Doughtie

   

B)

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

   
 

Agency Negotiator(s): County Manager or his designee

 

Property:

Multiple Vacant Parcels in Half Moon Bay

 

APNS:

056-127-060, 065-026-080, 065-024-380, 065-024-390, 065-022-140, 065-053-230, 065-051-110, 065-121-080, 065-123-070, 065-122-010, 065-122-030, 065-122-040, 065-122-060, 065-122-070, 065-122-090, 065-122-100, 065-122-110, 065-122-120, 065-145-150, 056-096-310, 056-128-120, 065-021-010, 065-021-030, 065-021-050, 065-021-060, 065-023-190, 065-023-220, 065-023-230, 065-025-090, 065-025-190, 065-025-230, 065-025-260, 065-025-270, 065-025-280, 065-031-030, 065-031-120, 065-032-100, 065-032-200, 065-033-280, 065-042-050, 065-042-060, 065-043-030, 065-043-180, 065-044-110, 065-044-120, 065-046-010, 065-061-120, 065-061-130, 065-062-060, 065-062-120, 065-071-050, 065-071-060, 065-071-080, 065-071-090, 065-072-020, 065-122-010, 065-122-060, 065-122-091, 065-134-090, 065-134-120, 065-134-130, 065-172-040, 065-144-010, 065-144-090, 065-144-040, 065-144-130, 065-151-080, 065-151-170, 065-155-010, 065-155-120, 065-156-070, 065-156-140, 065-156-150, 065-156-050, 065-153-130, 065-153-040, 065-153-080, 065-153-100, 065-157-010, 065-158-020, 065-152-160, 065-152-230, 065-146-020, 065-146-040, 065-146-080, 065-146-090, 065-146-110, 065-146-141, 065-146-150, 065-147-070, 065-147-010

   
 

Property:

APNS: 065-011-040 and 065-011-050 (portions of)

 

Ballfield in the City of Half Moon Bay

 

Negotiating Parties: Peninsula Open Space Trust

   
 

Property:

APN: 056-210-360

 

Vacant parcel on Arnold Way east of Main Street in the City of Half Moon Bay

 

Negotiating Parties: City of Half Moon Bay

   
   
   

C)

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

   

D)

Public Employee Appointment

   
 

Title: County Counsel

   

E)

Public Employee Performance Evaluation

   
 

Title: County Manager

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.

Conduct a public hearing to consider a resolution and ordinances amending the Local Coastal Program (LCP) Land Use Plan and Zoning Regulations for resubmittal of the Midcoast Update to the California Coastal Commission for certification (Planning and Building)

 

A)

Report and recommendation

B)

Close public hearing

C)

Adopt a resolution directing staff to submit the proposed LCP amendments

D)

Adopt the following ordinances amending the San Mateo County Ordinance Code and waiver of reading the ordinances in their entirety:

 

1)

Chapter 20, S-17 District, S-94 District, S-105 District, and S District Regulations, to revise Sections 6300; 6300.2.5; 6300.9.11.60; and 6300.14 and to add Sections 6300.2.7; 6300.2.11; 6300.9.11.70; 6300.9.110 and 6300.14.100

 

2)

Chapter 15, Neighborhood Commercial (C-1) District, to revise Section 6251, add Sections 6253and 6254, and add appendix showing the project area map

 

3)

Chapter 16.5, Coastside Commercial Recreation (CCR) District, to add Sections 6269.6 and 6270

 

4)

Chapter 18.5, Waterfront (W) District, to add Sections 6288.0.4 and 6289.1.5, and revise Section 62.89.2

 

5)

Chapter 17, Light Industrial (M-1) District, to add Sections 6276 and 6277

 

6)

Chapter 12.6 to add Sections 6229.0 to 6229.4

 

7)

Section 6115, Zoning Maps to rezone parcels at the Burnham Strip in El Granada from COSC/DR to EG/DR; to rezone land near Montara from RM-CZ to RM-CZ/DR and from PAD to PAD/DR; and to rezone parcels within the Devil’s Slide Bypass alignment property from RM-CZ and R-1/S-17 to COSC, and to place a linear park and trail overlay designation on the Devil’s Slide Bypass alignment property between the McNee Ranch acquisition of Montara Beach State Park and Highway 1

 

8)

Chapter 36, Resource Management-Coastal Zone (RM-CZ) District, to revise Section 6906A and add Sections 6908C 6908D, and 6908E

 

9)

Chapter 21A, Planned Agricultural (PAD) District, to revise Section 6358, and add Sections 6360, 6361, and 6362

 

10)

Chapter 28.1, Design Review (DR), to revise Sections 6565.1.A and 6565.7, and add Sections 6565.1.B and 6565.20(I)

 

11)

Chapter 8, Grading Regulations, to revise Section 8605.6

 

12)

Chapter 3, Parking, to revise Section 6118

 

13)

Chapter 1, General Provisions, to add Section 6102.49.05

   

Supporting Document Executive Summary

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Ordinances (18)

     

5.

9:15 a.m.

Conduct a public hearing to consider certification of a Final Environmental Impact Report (EIR), adoption of ordinances for the Zoning Text and Map Amendments to rezone the subject parcel from Resource Management (RM) to Planned Unit Development (PUD), a Lot Line Adjustment, a street name assignment for the Clos de la Tech Winery located at 19775 Skyline Boulevard, unincorporated South Skyline (Applicants/Owners: T.J. Rodgers and Willard Wyman (Planning and Building)

A)

Report and recommendation

B)

Close public hearing

C)

Certify the Final EIR and approve the proposed Zoning Text and Map Amendments, lot line adjustment, street name assignment by adopting the required findings and conditions of approval

D)

Adoption of an ordinance amending Chapter 2 of Division VI of the San Mateo County Ordinance Code to revise the Zoning Maps, Appendix A to add PUD-135 District Regulations affecting one property, unincorporated La Honda

E)

Adoption of an ordinance amending Division VI of the San Mateo County Ordinance Code to revise the Zoning Text, Appendix A to enact PUD-135 Zoning District Regulations on approximately 166-acre agricultural property located at 19775 Skyline Boulevard, unincorporated La Honda

   

Supporting Document Executive Summary

   

Supporting Document Memo

   

Supporting Document Ordinances (2)

   

Supporting Document Attachment

     

6.

10:00 a.m.

Conduct a public hearing to consider appeals filed by Sheriff Greg Munks, District Attorney James P. Fox, and members of the public from the granting of the application of Sans Souci Medical Collective for a license to operate a medical marijuana collective at 2676 Bay Road, Redwood City (License Board)

 

A)

Report and recommendation

 

B)

Close public hearing

 

C)

Approve or deny appeals

   

Supporting Document Executive Summary

   

Supporting Document Memo

   

Supporting Document Attachments A – D

   

Exhibit E is available for review at the Clerk of the Board, County Manager’s office.

REGULAR AGENDA

COUNTY COUNSEL

7.

Resolution authorizing a Memorandum of Understanding with the City of Redwood City for the proposed replacement jail site at Woodhouse Industrial Park, Redwood City

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Memorandum of Understanding

COUNTY MANAGER

8.

Resolution:

 

A)

Approving the Priority Budgeting process design and implementation timeline for the FY 2011-12 budget

 

B)

Approving six Result Areas aligned with Shared Vision 2025 community outcomes: Healthy Residents, Safe Neighborhoods, Economic Self-Sufficiency, Livable and Connected Communities, Environmental Stewardship and Well Managed Government

 

C)

Authorizing the County Manager to enter into agreements through 2011 to provide one-time support during the implementation in an amount not to exceed $300,000 with quarterly updates to the Board beginning in January 2011

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

9.

County Manager’s report

BOARD OF SUPERVISORS

10.

Resolution reaffirming the decision of the Board of Supervisors to reject an offer from Stanford University for a trail on Alpine Road, unincorporated San Mateo County (Supervisor Rich Gordon)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

11.

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.

 

12.

Approve the minutes for the meeting of November 9, 2010

 

Supporting Document

AGRICULTURE/WEIGHTS AND MEASURES

13.

Resolution authorizing an agreement with the California Department of Food and Agriculture for the provision of high risk pest exclusion inspection services to prevent the introduction of economically important plant pests and diseases for FY 2010-11 in the amount of $606,394, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

14.

A)

Resolution authorizing an agreement with the California Department of Food and Agriculture for the provision of funding the San Mateo County Weed Management Area invasive weed projects for the term of January 1, 2011 through December 31, 2012 in the amount of $36,223, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $15,293 from Unanticipated Revenue to various accounts for contractual services (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Appropriation Transfer Request

 

Supporting Document Agreement

BOARD OF SUPERVISORS

15.

Recommendation for the appointment of David Lustig to the Pescadero Municipal Advisory Council, term expiring December 1, 2014 (Supervisor Rich Gordon)

 

Supporting Document

   

16.

Recommendation for the appointment of Robin Rodricks to the San Mateo County Arts Commission representing the Second District, term expiring January 5, 2015 (Supervisor Carole Groom)

 

Supporting Document

   

17.

Recommendation for the reappointment of Marico C. Enriquez to the Parks and Recreation Commission representing the Second District, term expiring January 5, 2015 (Supervisor Carole Groom)

 

Supporting Document

   

18.

Ratification of a resolution honoring Larry R. Aikins for his service as a Commissioner to the Port of Redwood City (Supervisor Rich Gordon)

 

Supporting Document

   

19.

Ratification of a resolution honoring Councilman Charles Marsala for his service to the Town of Atherton (Supervisor Rich Gordon)

 

Supporting Document

   

20.

Ratification of a resolution honoring the Coastal Repertory Theatre upon its 25th season (Supervisor Rich Gordon)

 

Supporting Document

COUNTY MANAGER

21.

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:

 

Agency Negotiator(s):

County Manager or his designee

 

Real Property at issue:

APN 054-113-040

   

2700 Middlefield Road, unincorporated Redwood City

 

Negotiating Parties:

Nariman Teymourian and Ferrando Diversified Property LLC

 

Supporting Document

     

22.

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 exchange of real property:

 

Agency Negotiator(s): County Manager or his designee

 

Real Property at issue: Multiple Vacant Parcels in Half Moon Bay

 

APNs: 056-127-060, 065-026-080, 065-024-380, 065-024-390, 065-022-140, 065-053-230,

 

065-051-110, 065-121-080, 065-123-070, 065-122-010, 065-122-030, 065-122-040, 065-122-060, 065-122-070, 065-122-090, 065-122-100, 065-122-110, 065-122-120, 065-145-150, 056-096-310, 056-128-120, 065-021-010, 065-021-030, 065-021-050, 065-021-060, 065-023-190, 065-023-220, 065-023-230, 065-025-090, 065-025-190, 065-025-230, 065-025-260, 065-025-270, 065-025-280, 065-031-030, 065-031-120, 065-032-100, 065-032-200, 065-033-280, 065-042-050, 065-042-060, 065-043-030, 065-043-180, 065-044-110, 065-044-120, 065-046-010, 065-061-120, 065-061-130, 065-062-060, 065-062-120, 065-071-050, 065-071-060, 065-071-080, 065-071-090, 065-072-020, 065-122-010, 065-122-060, 065-122-091, 065-134-090, 065-134-120, 065-134-130, 065-172-040, 065-144-010, 065-144-090, 065-144-040, 065-144-130, 065-151-080, 065-151-170, 065-155-010, 065-155-120, 065-156-070, 065-156-140, 065-156-150, 065-156-050, 065-153-130, 065-153-040, 065-153-080, 065-153-100, 065-157-010, 065-158-020, 065-152-160, 065-152-230, 065-146-020, 065-146-040, 065-146-080, 065-146-090, 065-146-110, 065-146-141, 065-146-150, 065-147-070, 065-147-010

 

Real Property at issue:

APNS: 065-011-040 and 065-011-050 (portions of)

   

Ballfield in the City of Half Moon Bay

 

Negotiating Parties:

Peninsula Open Space Trust

 

Real Property at issue:

APN: 056-210-360

 

Vacant parcel on Arnold Way east of Main Street in the City of Half

   

Moon Bay

 

Negotiating Parties:

City of Half Moon Bay

 

Supporting Document

GOVERNING BOARD

23.

Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo, adopt Resolution No. 2010-11 authorizing the Executive Director of the Housing Authority to execute a Memorandum of Understanding with the American Federation of State, County and Municipal Employees Council 57 for the provision of salary and benefits for the term of October 1, 2010 through September 30, 2013

 

Supporting Document Memo

 

Supporting Document Resolution

   

24.

Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo, adopt Resolution No. 2010-12 establishing salaries and benefits for unrepresented management and confidential employees of the Housing Authority for the term of October 1, 2010 through September 30, 2013

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

HEALTH SYSTEM

25.

A)

Introduction of an ordinance amending the salary ordinance adding thirteen positions to support implementation of the Total Wellness Program and waiver of reading the ordinance in its entirety

 

B)

Resolution authorizing a transfer in the amount of $1,375,583 from Unanticipated Revenue to various accounts for the Total Wellness Program (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Ordinance

 

Supporting Document Appropriation Transfer Request

HOUSING

26.

Resolution authorizing:

 

A)

Agreements with MP South City, L.P. for the development of affordable housing at 636 El Camino Real, South San Francisco for the terms of November 30, 2010 through November 29, 2065 in the amounts of $375,00 and $1,413,843 respectively

 

B)

The Director of the Department of Housing to take all necessary steps to reallocate portions of the funding under the agreements to two limited partnerships associated with the project with no increase in total funding to facilitate tax credit financing for the project

 

C)

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

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Agreement

HUMAN RESOURCES

27.

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

   
 

Marcia Anderson

Kevin Maldonado

 

Estrella Benavides

Marco Range Rodriguez

 

Juan Harris

Richard and Beverly Singer and Estate of Timothy Singer

 

Nick Makreas

Cary Trexler (2)

 

Supporting Document

HUMAN SERVICES

28.

Resolution authorizing the acceptance of a grant from the U.S. Department of Labor for the Home Energy Retrofit Occupations Program for FYs 2010-13 in the amount of $2,565,640, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PARKS

29.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing an agreement with the Local Government Commission for the provision of planning services for the Phase II San Mateo County Midcoast Highway 1 Safety and Mobility Improvement Study for the term of January 1, 2011 through June 30, 2012 in an amount not to exceed $176,000

 

B)

Authorizing the Director of the Department of Parks or his designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

30.

Adoption of an ordinance amending Chapter 4.04 Garbage Collection and Disposal, Title 4 of the San Mateo County Ordinance Code in its entirety, previously introduced on November 9, 2010 and waiver of reading the ordinance in its entirety

 

Supporting Document Ordinance

SHERIFF

31.

Resolution authorizing an amendment to the agreement with the Belmont-San Carlos Fire Department for the provision of Countywide Hazardous Materials Emergency Response services, extending the term through June 30, 2011, increasing the amount by $500,236 to $1,930,619, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

32.

Resolution authorizing an amendment to the agreement with Global Tel*Link for the provision of operating an inmate telephone system for the County’s correctional facilities, extending the term through March 31, 2013 and a guaranteed minimum commission of $620,000 annually, and a commission rate of 50 percent on collect calls and prepaid calling cards to the Inmate Welfare Fund, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

33.

Resolution waiving the Request for Proposals process and authorizing the Purchasing Agent to purchase a Fusion Center Application Suite from Digital Sandbox in the amount of $239,000, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

   

34.

Resolution waiving the Request for Proposals process and authorizing the Purchasing Agent to purchase four custom Automated License Plate Recognition Speed Trailers for the Northern California Regional Intelligence Center from PIPS Technology in the amount of $164,000, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

   

35.

A)

Resolution authorizing:

   

1)

Acceptance of funding from the U.S. Department of Justice Cops Technology Program Grant for the purchase of a Type 1 Command Vehicle in the amount of $300,000, no Net County Cost

   

2)

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

 

B)

Resolution authorizing a transfer in the amount of $300,000 from Unanticipated Revenue to Fixed Assets for the expenditure of the grant (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Appropriation Transfer Request

   

36.

Resolution accepting a donation from the Western States Information Network for the Sheriff’s Office Gang Intelligence Unit in support of the 3rd Annual Gang Symposium in the amount of $3,000, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

   
   

Telecasts of the San Mateo County Board of Supervisors meetings can be seen throughout most of San Mateo County, Thursdays at 7:30PM, replayed on Fridays at 8:00AM and Saturdays at 10:00AM on Peninsula TV Channel 26. Palo Alto Cable viewers can see the meetings Thursday nights at 7:00PM on Channel 29. For more information on air dates for other communities, please contact Peninsula TV at (650) 637-1936.

 

Public records that relate to any item on the open session agenda for a regular board meeting are available for public inspection. Those records that are distributed less than 72 hours prior to the meeting are available for public inspection at the same time they are distributed to all members, or a majority of the members of the Board. The Board has designated the office of the Clerk of the Board of Supervisors, located at 400 County Center, Redwood City, CA 94063 for the purpose of making those public records available for inspection. The documents are also available at the County Internet Web site, at the link for Board of Supervisors agendas for upcoming meetings. The website is located at: http://www.co.sanmateo.ca.us/smc/department/bos/home/0,2151,1864_26218,00.html. The San Mateo County Ordinance Code can be accessed on the World Wide Web at: http://library2.municode.com/default-now/home.htm?infobase=16029&doc_action=whatsnew