SAN MATEO COUNTY BOARD OF SUPERVISORS,

 

NOTICE OF SPECIAL MEETING

 

(GOVERNMENT CODE §§ 54956 & 54956.9a)

 
 

Please take notice that the Vice President of the San Mateo County Board of Supervisors,

acting pursuant to the authority of Government Code §54956, hereby calls a special meeting of the San Mateo County Board of Supervisors, to take place on Tuesday, December 21, 2010 at 8:00 a.m. in the Board of Supervisors Chambers, located at 400 County Center, Redwood City, California 94063.

   
 

The special meeting is for the purpose of discussing and transacting the following business:

   

1.

Call To Order

   

2.

Roll Call

   

3.

ORAL COMMUINICATIONS 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 Vice President will recognize you at this time. Speakers are customarily limited to two minutes. A speaker’s slip is required.

   

4.

CLOSED SESSION

   
 

The Board will adjourn to closed session to consider the following items at the beginning of the agenda. 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: DSA, SEIU and CNA

 

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 lease and purchase of real property:

   
 

1)

For Purchase:

     
   

Agency Negotiator(s): County Manager or his designee

   

Real Property at issue: 20, 50, 70 and 80 Chemical Way, Redwood City

   

APNs:

052-392-270, 052-392-240, 052-392-210, 052-392-260, 052-392-200 and

     

052-392-190

   

Negotiating Parties:

Chemical Way Properties LLC, Las Cruses Holdings LLC,

     

Kona Ventures LLC, Schrader Leask Development Inc. and

     

the City of Redwood City

       
 

2)

For Lease:

     
   

Agency Negotiator(s): County Manager or his designee

   

Real Property at issue: 50 and 70 Chemical Way, Redwood City

   

Negotiating Parties:

Celine Kearney, Curtis Flamm, Randall Faccinto of Airgas,

     

Inc., Jeff Birdwell and Dave Hopkins of Sares Regis Group

     

of Northern California, LP, Michael Dingman or his designee

     

of ValleyCrest Companies

   

5.

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.

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.

 

6.

9:00 a.m.

Public hearing to consider a Coastside Design Review permit, pursuant to Sections 6565.4 and 6328.5 of the County Zoning Regulations as they existed in 1999 to construct a new 2,982 square foot single-family residence and 400 square foot detached garage on a 5,000 square foot parcel located at 284 Second Street, unincorporated Montara (Mahon). This project is not appealable to the California Coastal Commission (Planning and Building) (Continued from the meeting of December 7, 2010)

 

A)

Report and recommendation

 

B)

Close public hearing

 

C)

Approve or deny appeal

   

Supporting Document Memo

   

Supporting Document Attachment

     

7.

9:00 a.m.

Public hearing to consider a Coastside Design Review permit, pursuant to Sections 6565.4 and 6328.5 of the County Zoning Regulations as they existed in 1999 to construct a new 2,548 square foot single-family residence on a 5,000 square foot parcel located at 286 Second Street, unincorporated Montara (Mahon). This project is not appealable to the California Coastal Commission (Planning and Building) (Continued from the meeting of December 7, 2010)

A)

Report and recommendation

B)

Close public hearing

C)

Approve or deny appeal

   

Supporting Document Memo

   

Supporting Document Attachment

     

8.

9:30 a.m.

Public hearing to consider a resolution certifying the Mitigated Negative Declaration as complete, correct and adequate, and prepared in accordance with the California Environmental Quality Act and applicable state and county guidelines, and adopting the Mitigation Monitoring and Reporting Program for the Replacement Jail Project at Woodhouse Industrial Park, Redwood City (Planning and Building) (Continued from the meeting of December 14, 2010)

A)

Report and recommendation

B)

Close public hearing

C)

Adopt resolution

   

Supporting Document Memo

   

Supporting Document Resolution

     

9.

9:30 a.m.

Public hearing to consider the purchase of the Woodhouse Industrial Park property as the site for the Replacement Jail Project (County Manager) (Continued from the meeting of December 14, 2010)

A)

Resolution authorizing the County Manager or his designee to:

 

1)

Subject to the City of Redwood City satisfactorily meeting its conditional vacation of right-of-way and transfer of property undertakings as set forth in the Memorandum of Understanding between the County and Redwood City, accept assignment from Redwood City of four Options to Purchase the land and improvements commonly known as 20, 50, 70 and 80 Chemical Way, Redwood City by executing the Assignment and Assumption Agreement with Redwood City

 

2)

Exercise each and all of the Options to Purchase for and on behalf of the County of San Mateo

 

3)

Execute notices, extensions, documents, applications, leases and agreements associated with the acquisition and improvement of the property, including without limitation, escrow instructions, certificates of acceptance and relocation agreements in order to facilitate the acquisition and improvement of the property and to meet the intent of the resolution and the Board

B)

Resolution authorizing a transfer in the amount of $17,878,258 from Non-Departmental ERAF Reserves to various accounts in the Capital Projects Fund for the acquisition of the property and related fees and costs, including title and escrow, tenant relocation, environmental insurance, due diligence, and site related studies (4/5ths vote required)

 

Supporting Document Executive Summary

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Memorandum of Understanding

 

Supporting Document Appropriation Transfer Request

   

REGULAR AGENDA

COUNTY MANAGER

10.

County Manager’s report

BOARD OF SUPERVISORS

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 December 7, 2010

 

Supporting Document

BOARD OF SUPERVISORS

13.

Recommendation for the appointments of the following to the San Mateo County Event Center Board of Directors: (Supervisors Carole Groom and Adrienne Tissier)

 

A)

Stan Pastorino, term expiring September 30, 2011

 

B)

David Caro and Mike Pacelli, terms expiring September 30, 2013

 

Supporting Document

   

14.

Ratification of a resolution honoring Lee Buffington upon his retirement as the Treasurer-Tax Collector of San Mateo County (Supervisor Mark Church)

 

Supporting Document

   

15.

Ratification of a resolution honoring John A. Conover upon his retirement from Borel Private Bank &Trust Company (Supervisor Carole Groom)

 

Supporting Document

COUNTY MANAGER

16.

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 and purchase of real property

 

1)

For Purchase:

   

Agency Negotiator(s): County Manager or his designee

   

Real Property at issue: 20, 50, 70 and 80 Chemical Way, Redwood City

   

APNs:

052-392-270, 052-392-240, 052-392-210, 052-392-260, 052-392-200 and

     

052-392-190

   

Negotiating Parties:

Chemical Way Properties LLC, Las Cruses Holdings LLC,

     

Kona Ventures LLC, Schrader Leask Development Inc. and

     

the City of Redwood City

       
 

2)

For Lease:

   

Agency Negotiator(s): County Manager or his designee

   

Real Property at issue: 50 and 70 Chemical Way, Redwood City

   

Negotiating Parties:

Celine Kearney, Curtis Flamm, Randall Faccinto of Airgas, Inc.,

     

Jeff Birdwell and Dave Hopkins of Sares Regis Group of Northern

     

California, LP, Michael Dingman or his designee of ValleyCrest

     

Companies

 

Supporting Document

   

17.

Adjournment

   

Pursuant to Government Code §54954.3, members of the public, to the extent required by law, will have the opportunity to directly address the Board concerning the above-mentioned business.

 

This notice is to be delivered to each member of the Board of Supervisors, and to each local newspaper of general circulation and radio or television station requesting notice in writing. The notice shall be delivered personally or by other means, and shall be received at least 24 hours before the time of the meeting as specified in this notice.

   
   
   

Dated:

December 15, 2010

_____________________________________

 

Vice President, Board of Supervisors

 
 

Please note: Public meetings are accessible to people with disabilities. Individuals who need special assistance or a disability-related modification or accommodations, 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 the Clerk of the Board of Supervisors at (650) 363-4121. Notification in advance of the meeting will enable the public agency to make reasonable arrangements to ensure accessibility to this meeting and the materials related to it.

 

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 on the County's 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