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

   
 

The meeting was called to order at 8:02 a.m.

   

2.

Roll Call

   
 

Present: Supervisors Church, Groom, Jacobs Gibson and Tissier

 

Absent: None

   

3.

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

   
 

No member of the public wished to speak.

   

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

   

The following addendum was added to Closed Session:

   

C)

 

Conference with Legal Counsel – Existing Litigation

     
   

Adrian Smith, et al. v. County of San Mateo, et al.

   

San Mateo Superior Court No. CIV 487853

     
 

The Board recessed to Closed Session at 8:05 a.m.

   
 

The Board reconvened the open session at 9:00 a.m. and County Counsel made the following report: No reportable action was taken.

   

5.

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

   
 

Motion: Jacobs Gibson / Second: Church

   
 

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

     
   

Motion: Church / Second: Tissier

     
 

C)

Approve or deny appeal

     
   

Motion to approve: Tissier / Second: Jacobs Gibson

     
   

Ayes: Supervisors Church, Jacobs Gibson and Tissier

   

Noes: Groom

     
   

Speakers recognized by the Vice President:

   

Steve Monowitz, Planning and Building

   

Angela Chavez, Planning and Building

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

   

Michael Murphy, County Counsel

   

Supervisor Mark Church, Board of Supervisors

   

Thomas Mahon, Owner

   

Ron Zumbrun, Zumbrun Law Firm

   

David Beaumont, Architect

   

Jonathan Wittwer, Montara Neighbors for Responsible Building and Committee for Green Foothills

   

Michael Vierhus, Montara Neighbors for Responsible Building

   

Art Hofmayer, Montara Neighbors for Responsible Building

   

Kathryn Slater-Carter, Montara Neighbors for Responsible Building

   

Bill Kehoe, Moss Beach

   

Lennie Roberts, Committee for Green Foothills

   

Ann Alice Mahon, Montara

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

     
     
     

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

   
 

Motion: Church / Second: Tissier

   

C)

Approve or deny appeal

   
 

Motion to approve: Tissier / Second: Jacobs Gibson

     
   

Ayes: Supervisors Church, Jacobs Gibson and Tissier

   

Noes: Groom

     

8.

9:30 a.m.

Public hearing to consider a resolution (071201) 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

   
 

Motion: Tissier / Second: Jacobs Gibson

   

C)

Adopt resolution

   
 

Motion: Jacobs Gibson / Second: Tissier

     
   

Ayes: Supervisors Church, Groom, Jacobs Gibson and Tissier

   

Noes: None

     
   

Speaker recognized by the Vice President:

   

Jim Eggemeyer, Planning and Building

     
     
     
     
     
     
     

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 (071202) 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 (071203) 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)

   
 

1)

Report and recommendation

     
 

2)

Close public hearing

     
   

Motion: Tissier / Second: Jacobs Gibson

     
 

3)

Adopt resolution

     
   

Motion: Tissier / Second: Jacobs Gibson

     
   

Ayes: Supervisors Church, Groom, Jacobs Gibson and Tissier

   

Noes: None

     
   

Speakers recognized by the Vice President:

   

Steve Alms, County Manager’s Office

   

Supervisor Adrienne Tissier, Board of Supervisors

REGULAR AGENDA

COUNTY MANAGER

10.

County Manager’s report – No report

BOARD OF SUPERVISORS

11.

Board members’ committee reports

   
 

Supervisor Adrienne Tissier announced the wonderful success of the “Stuff the Bus” event. She thanked Sheriff Greg Munks for donating the bus.

   
 

Supervisor Carole Groom, on behalf of the rest of the Board presented Supervisor Mark Church with a gift for his many years of service to the people of San Mateo County.

   
 

Supervisor Mark Church thanked the Board members and wished everyone Happy Holidays!

   

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

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

   

14.

Ratification of a resolution (3161) honoring Lee Buffington upon his retirement as the Treasurer-Tax Collector of San Mateo County (Supervisor Mark Church)

   

15.

Ratification of a resolution (3162) honoring John A. Conover upon his retirement from Borel Private Bank &Trust Company (Supervisor Carole Groom)

   

The following addendum was added to the Consent Agenda:

   
 

Recommendation for the appointment of Frederick A. Hansson to the Planning Commission representing the Second District, term expiring January 5, 2015 (Supervisor Carole Groom)

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

       

17.

Adjournment

   
 

The meeting was adjourned at 10:40 a.m.