PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON APRIL 5 AND 19, 2011

REGULAR MEETING

SAN MATEO COUNTY BOARD OF SUPERVISORS

TUESDAY, MARCH 29, 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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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.

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.

 

3.

9:00 a.m.

Public hearing to consider an appeal in connection with different actions associated with the Big Wave Project located in the unincorporated Princeton-by-the-Sea area (Applicant/Owner: Big Wave Group, LLC) This project is appealable to the California Coastal Commission. (Continued from the meeting of March 15, 2011) (Planning and Building)

 

A)

Certification of an Environmental Impact Report (EIR) consisting of a Draft EIR and a Final EIR pursuant to the California Environmental Quality Act

 

B)

Proposed Use Permit, major and minor subdivisions, Coastal Development Permit, Design Review Permit, and Grading Permit

 

C)

Adoption of an ordinance authorizing a development agreement with Big Wave, LLC to develop a Wellness Center and Office Park

   

1)

Report and recommendation

   

2)

Close public hearing

   

3)

Approve or deny appeal

   

4)

Adopt ordinance

   

Supporting Document Executive Summary and Full Staff Report

   

Supporting Document Ordinance

   

Supporting Document Agreement

   

To view all other attachments for this item click here.

     

4.

1:00 p.m.

Preliminary Budget Hearings for FY 2011-12

   

Supporting Document Schedule of presentations only

   

To view the entire preliminary budget packet click here.

REGULAR AGENDA

COUNTY MANAGER

5.

County Manager’s report

BOARD OF SUPERVISORS

6.

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.

 

7.

Approve the minutes for the meeting of March 15, 2011

 

Supporting Document

BOARD OF SUPERVISORS

8.

Recommendation for the appointments of the following to the Mental Health and Substance Abuse Recovery Committee (Supervisors Rose Jacobs Gibson and Don Horsley)

 

A)

Rodney Clark, term expiring September 30, 2011

 

B)

Maureen Sinnott, term expiring September 30, 2013

 

Supporting Document

   

9.

Proclamation designating March 2011 as Peace Corps Month (Supervisor Carole Groom)

 

Supporting Document

   

10.

Proclamation designating April 4 through 10, 2011 as Public Health Week (Supervisor Carole Groom)

 

Supporting Document

   

11.

Ratification of a resolution honoring Millie Cole as the recipient of a 2011 Sequoia Award as an outstanding individual for her years of service and contributions to the community (Supervisor Carole Groom)

 

Supporting Document

   

12.

Ratification of a resolution honoring Hannah Hamley as the recipient of a 2011 Sequoia Award as an outstanding student for her years of service and contributions to the community (Supervisor Carole Groom)

 

Supporting Document

   

13.

Ratification of a resolution honoring Claire Tweedy as the recipient of a 2011 Sequoia Award as an outstanding student for her years of service and contributions to the community (Supervisor Carole Groom)

 

Supporting Document

   

14.

Ratification of a resolution honoring Kaiser Permanente as the recipient of a 2011 Sequoia Award as an outstanding business for its long-term commitment to building a healthy community (Supervisor Carole Groom)

 

Supporting Document

   

COUNTY COUNSEL

15.

Resolution authorizing the Sequoia Union High School District to issue and sell its 2011 General Obligation Bonds, Election of 2008 in an aggregate principal amount not to exceed $51,000,000 without further action of the Board of Supervisors or Officers of the County

 

Supporting Document Memo

 

Supporting Document Resolution

   

16.

Approve corrections to the 2010 annual secured property tax roll for the property owned by Arjax Railroad Associates II LLC

 

Supporting Document

   

17.

Approve corrections to the 2006 base year value and the 2007 and 2008 annual secured property tax roll for the property owned by Park Place Realty Holding Co. to correct a clerical error in the allocation of value to three separate parcels of land

 

Supporting Document

   

18.

Approve corrections to the 2008 base year value and the 2009 and 2010 annual secured property tax roll for the property owned by Longs Drug Store Inc. Trust

 

Supporting Document

   

19.

Approve corrections to the 2008 base year value and 2009 and 2010 annual secured property tax roll for the property owned by Visa Land Development II LP and Visa International Service Association Lessee

 

Supporting Document

COUNTY MANAGER

20.

Resolution appointing John C. Beiers as County Counsel

 

Supporting Document Memo

 

Supporting Document Resolution

   

21.

Resolution authorizing: (4/5ths vote required)

 

A)

A permit agreement with Sprint Spectrum Realty Company, L.P. for the operation of a wireless communication facility at the Half Moon Bay Airport for the term of April 1, 2011 through March 31, 2016 with one option to extend the term for an additional five years at an initial monthly rate of $2,900

 

B)

The County Manager or his designee to accept or execute notices, options and documents associated with the agreement including but not limited to extension or termination of the agreement under the terms set forth

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

22.

Resolution authorizing:

 

A)

An amendment to the permit agreement with New Cingular Wireless PCS., LLC for the operation of a wireless communication facility at the Tower Road Communication Facility, authorizing the replacement of existing antennae and installation of equipment within the permitted equipment area, increasing the monthly base permit fee by $75 to $4,298

 

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

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

23.

Resolution enacting Section 31641.04 of the Government Code enabling otherwise eligible employees in the classifications of Advisory Systems Engineer, Lead Transportation Officer, Project Manager, Social Work Supervisor, and Systems Engineer within the Information Services Department and Human Services Agency to select an early retirement option as an alternative to layoffs

 

Supporting Document Memo

 

Supporting Document Resolution

   

24.

Introduction of an ordinance eliminating filled and vacant positions in the Human Services Agency and the Information Services Department and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

HEALTH SYSTEM

25.

A)

Resolution authorizing an amendment to the agreement with the California Department of Aging for enhancing and maintaining services for older adults, increasing the amount by $315,269 to $3,117,554, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $315,269 from Unanticipated Revenue to Provider Services Programs to recognize additional funds from the California Department of Aging (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Appropriation Transfer Request

 

Supporting Document Agreement

   

26.

Resolution authorizing an amendment to the agreement with Ombudsman Services of San Mateo County, Incorporated to enhance and maintain service levels in the Ombudsman Program, increasing the amount by $48,876 to $276,982, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Resolution authorizing:

 

A)

An amendment to the agreement with Jefferson Union High School District c/o Daly City Youth Health Center for the provision of the High School Behavioral Health Career Pathways Project, increasing the amount by $11,721 to $106,721, 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

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Resolution authorizing:

 

A)

An amendment to the agreement with Peninsula Surgical Specialists Medical Group, Inc. for the provision of general and vascular surgical services, reducing the scope of work, decreasing the amount by $59,919 to $2,553,361

 

B)

The Consent to Assignment of the amended agreement to Palo Alto Medical Foundation for Healthcare, Research and Education as of April 1, 2011

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Consent to Assignment

   

29.

Resolution authorizing an amendment to the agreement with J. Muir Hooper, M.D. for the provision of psychiatry services, increasing the amount by $35,000 to $146,871, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing the Director of the Environmental Health Division to transfer regulator oversight of the Small Public Water Systems Program to the California Department of Public Health Drinking Water Program effective July 1, 2011

 

Supporting Document Memo

 

Supporting Document Resolution

   

31.

Introduction of an ordinance amending the salary ordinance decreasing 1 Community Worker Series and adding 1 Physician Series position in the San Mateo Medical Center and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

   

32.

Introduction of an ordinance amending the salary ordinance increasing 1 Pharmacist, 3 Patient Care Support Series and 1 Clinical Coordinator for Pharmacy Services positions in the San Mateo Medical Center and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

   

33.

Introduction of an ordinance amending the salary ordinance decreasing 2 Laboratory Assistant II, 1 Clinical Laboratory Scientist II and increasing 2 Medical Laboratory Technician positions in the San Mateo Medical Center and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

HUMAN RESOURCES

34.

A)

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

 

Miguel Infante

Raymond Jones

 

Allison Johnson and Gerald Singleton

Lucy Trinh

 

B)

Application for leave to present a late claim: (No statutory basis for excuse)

 

Colleen Wong

 

Supporting Document

   

35.

Accept actuarial valuation of cost savings to change retiree health benefits for the Deputy Sheriff’s Association and the Probation and Detention Association effective January 1, 2011

 

Supporting Document Memo

 

Supporting Document Report

HUMAN SERVICES

36.

Resolution authorizing:

 

A)

An agreement with Ohlone Community College District for the provision of the Home Energy Retrofit Occupations training programs for FYs 2010-13 in an amount not to exceed $454,440, 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

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Resolution authorizing:

 

A)

An agreement with the San Mateo County Community College District for the provision of the Home Energy Retrofit Occupations training programs for FYs 2010-13 in an amount not to exceed $656,200, 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

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

INFORMATION SERVICES

38.

Resolution waiving the Request for Proposals process and authorizing the Purchasing Agent to purchase personal computers, servers and peripherals and associated maintenance that are branded Dell, Hewlett Packard and Lenovo, previously IBM, for the term of March 29, 2011 through March 28, 2014 (Jointly with the County Manager’s Office)

 

Supporting Document Memo

 

Supporting Document Resolution

   

39.

Resolution authorizing: (Jointly with the Health System)

 

A)

An amendment to the agreement with eClinicalWorks, LLC for the provision of additional applications and services related to the eClinicalWorks Ambulatory Electronic Medical Record system installed at the San Mateo Medical Center

 

B)

The Chief Information Officer or his designee to execute subsequent amendments and minor modifications to the terms, scope, and conditions up to the not to exceed amount of $2,990,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Resolution authorizing:

 

A)

An amendment to the agreement with Ayelet Greenberg for the provision of consulting services, extending the term through December 31, 2011, increasing the amount by $35,000 to $133,000

 

B)

The Chief Information Officer 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

41.

Resolution certifying the mileage in the County maintained road system to be 315.39 miles as of December 31, 2010

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

42.

A)

Resolution to remove a no parking zone located at 750 Avenue Alhambra, El Granada

 

B)

Resolution to establish two 5-minute passenger loading zones located at 750 Avenue Alhambra, El Granada

 

C)

Resolution to establish a no parking zone located at 750 Avenue Alhambra, El Granada

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Attachment

   

43.

Resolution adopting plans and specifications, including conformance with prevailing wage scale requirements, and calling for sealed proposals for the reconstruction of San Mateo Avenue from Hampshire Avenue to Douglas Avenue, North Fair Oaks area

 

(Tuesday, April 19, 2011 at 2:30 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

   

44.

Resolution:

 

A)

Authorizing the Director of the Department of Public Works to execute grant agreements from the Federal Aviation Administration and the California Department of Transportation to be used for the preparation of planning documents and the study, design and construction of safety, security and maintenance improvements for the San Carlos and Half Moon Bay Airports

 

B)

Authorizing the Director of the Department of Public or his designee to execute on any other documents associated with the application and acceptance of the grant funds

 

C)

Certifying the Airport Enterprise Fund has sufficient local matching funds to finance 100 percent of the grant funded projects

 

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 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