PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MARCH 8 AND 22, 2011

REGULAR MEETING

SAN MATEO COUNTY BOARD OF SUPERVISORS

TUESDAY, MARCH 1, 2011

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

County Negotiations: CNA, LEU

   
 

County Negotiator: Diana Doughtie

   

B)

Public Employee Appointment (Government Code Section 54957)

   
 

Title: County Counsel

   

C)

Conference with Legal Counsel – Existing Litigation

   
 

Acosta, Frank v. Board of Supervisors San Mateo County et al.

 

San Mateo County Superior Court Case No. CIV 497560

   
 

Worthington, David R.L. v. County of San Mateo

 

San Mateo County Superior Court Case No. CIV 488822

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.

Public hearing to consider a design review permit to construct a new 4,155 square foot single-family residence, removal of 5 trees, and a grading permit for 755 cubic yards of cut and fill for the project located at 726 Bayview Way, unincorporated Emerald Lake Hills (Owner/Applicant: Ayoub Farahyar / Appellants: Liwen Huang, Stephen M. Munich, David Smith and Virginia Smith) (Continued from the meeting of January 25, 2011) (Planning and Building)

 

A)

Report and recommendation

 

B)

Close public hearing

 

C)

Approve or deny appeal

   

Supporting Documents

   

5.

9:00 a.m.

A)

Presentation of a proclamation designating March 2011 as Arts Education Month

     

Supporting Document

B)

Presentation of resolutions honoring the following recipients as the 2011 Arts Educators of the Year (Supervisor Carole Groom and the San Mateo County Arts Commission)

 

1)

James Jordon, Music

   

Supporting Document

 

2)

Emilee Getter, Stage and Theater

   

Supporting Document

 

3)

Nancy Call Torres, Visual Arts

   

Supporting Document

 

4)

Betsy Halaby, Arts Education Development

   

Supporting Document

   

6.

9:15 a.m.

A)

Presentation of the 2010 Annual Report by the Commission on the Status of Women

   

B)

Presentation of a proclamation designating March 2011 as Women's History Month (Supervisor Tissier)

     

Supporting Document Memo

     

Supporting Document Proclamation

     

7.

9:30 a.m.

Resolution: (Department of Public Works)

 

A)

Supporting the findings of the comprehensive statewide study entitled California Statewide Local Streets and Roads Needs Assessment dated February 2011

 

B)

Authorizing the President of the Board to send a letter to each State Legislator involved with transportation policies and budget making decisions urging the Legislature to enact a comprehensive fix to the transportation tax swap

   

Supporting Document Executive Summary

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Attachment

     

REGULAR AGENDA

HUMAN SERVICES AGENCY

8.

Resolution authorizing a transfer in the amount of $3,700,000 from Non-Departmental Reserves to various accounts to reduce the Human Services Agency’s $5,300,000 deficit in FY 2010-11 (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Appropriation Transfer Request

COUNTY MANAGER

9.

County Manager’s report

BOARD OF SUPERVISORS

10.

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.

 

11.

Approve the minutes for the Special Closed Session on February 14 and the Regular meeting on February 15, 2011

 

Supporting Document February 14

 

Supporting Document February 15

BOARD OF SUPERVISORS

12.

Recommendation of the following to the Fatherhood Collaborative: (Supervisors Carole Groom and Don Horsley)

 

A)

Appointment of Bruce Collins representing Community Member, term expiring December 31, 2013

 

B)

Reappointment of Angel Barrios representing Community Based Organizations, term expiring December 31, 2012

 

Supporting Document

   

13.

Recommendation for the appointments of the following to the Housing and Community Development Committee, terms expiring December 31, 2015: (Supervisors Carole Groom and Rose Jacobs Gibson)

 

A)

Matthew Gloss, Dan Isaacs, and Ray Rothwell representing the At-Large Community

 

B)

Larry Moody representing Low-Income Community

 

Supporting Document

   

14.

Adoption of an ordinance adding Chapter 4.107 comprising of Sections 4.107.010 through 4.107.080 to Title 4 of the San Mateo County Ordinance Code prohibiting food vendors from using polystyrene-based disposable food service ware, previously introduced on February 15, 2011 and waiver of reading the ordinance in its entirety (Supervisor Adrienne Tissier)

 

Supporting Document

CORONER

15.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing agreements with Dr. Thomas W. Rogers, M.D. and Dr. Peter A. Benson, M.D. for the provision of forensic pathology services for the terms of January 1, 2011 through December 31, 2015 in an amount not to exceed $979,788 each

 

B)

Authorizing the Coroner 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

HEALTH SYSTEM

16.

Resolution authorizing an amendment to the agreement with Self Help for the Elderly for the provision of expanding the Health Insurance Counseling and Advocacy Program, including outreach projects that will enhance education, service delivery and protection of the County’s frail elderly population, increasing the amount by $43,198 to $464,835, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

17.

Resolution authorizing the Certification Statement for California Children’s Services and Child Heath and Disability Prevention Programs

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

18.

Resolution authorizing the:

 

A)

County of San Mateo to apply and accept all available California Environmental Protection Agency funds as the lead Certified Unified Program Agency for the implementation of the State-mandated electronic reporting requirements for the term of March 15, 2011 through March 14, 2016

 

B)

Chief of the Health System or her designee to execute all necessary applications, agreements, amendments, payment requests, and documents necessary to secure funds to implement the approved projects and carry out the purposes specified in the application

 

Supporting Document Memo

 

Supporting Document Resolution

   

19.

Resolution authorizing the:

 

A)

Health System to apply for and accept all available Waste Tire Recycling, Cleanup, and Enforcement funds 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 documents necessary to secure funds to implement the approved projects and carry out the purposes specified in the applications

 

Supporting Document Memo

 

Supporting Document Resolution

   

20.

Introduction of an ordinance amending the salary ordinance deleting Executive Director of the Health Plan of San Mateo and adding Deputy Chief of the Health System and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

HUMAN RESOURCES

21.

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

 

Martha Hernandez

Elmer F. Mariona

 

Martin Hernandez

 

Supporting Document

   

22.

Resolution adopting a Memorandum of Understanding with the Service Employees International Union (SEIU) for the provision of salary and benefits for the term of August 8, 2010 through October 13, 2012

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Memorandum of Understanding

   

23.

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

 

Supporting Document Memo

 

Supporting Document Ordinance

 

Supporting Document Report

PROBATION

24.

Resolution authorizing:

 

A)

An amendment to the agreement with Pyramid Alternatives for the provision of substance abuse treatment services to clients in the Bridges Program, extending the term through June 30, 2011, increasing the amount by $58,150 to $287,363, $287,363 is Net County Cost

 

B)

The Chief of the Probation Department 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

25.

Resolution authorizing the installation of a Yield Here to Pedestrians signs and markings in advance of a midblock crosswalk on Alpine Road, Ladera area

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

26.

Resolution establishing a no parking zone at 2198 Edgewood Road, Emerald Lake Hills

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

27.

Resolution authorizing the removal and relocation of one stop sign on Audubon Avenue, Montara area

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

TREASURER–TAX COLLECTOR

28.

Resolution authorizing an amendment to the agreement with WorldScape, Inc. for the provision of software programming services, increasing the amount by $11,520 to $520,320

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   
   

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