The meeting was called to order at 9:02 a.m.

 

Tuesday, August 9, 2011

 

PLEDGE OF ALLEGIANCE

ROLL CALL – Present: Supervisors Pine, Groom, Horsley and Jacobs Gibson

 

Absent: Tissier

 

1.

9:00 a.m.

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

     
   

Speaker(s) recognized by the President:

   

Mary Alice Eldon, Redwood City

   

Martin Fox, Belmont

   

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 (SEE PAGE 5)
CONSENT AGENDA
(SEE PAGE 6)

   
 

Motion: Jacobs Gibson / Second: Pine

     
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

Conference with Legal Counsel – Existing Litigation

   
 

Leo Tealdi v. County of San Mateo

 

WCAB No. ADJ 249850

   

B)

Conference with Legal Counsel – Anticipated Litigation

   
 

Significant exposure to litigation pursuant to subdivision (b) of Government Code Section 54956.9

 

One case

   
 

Initiation of litigation pursuant to subdivision (c) of Government Code Section 54956.9

 

One case

   
 

The Board recessed to the regular Closed Session at 10:50 a.m.

   
 

The Board reconvened the open session 12:05 p.m.

   
 

County Counsel made the following report:

   
 

No reportable action was taken.

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.

Presentation of a proclamation (3236) designating August 9, 2011 as HeartSafe Program Day (Supervisor Don Horsley)

     
   

Speaker(s) recognized by the President:

   

Supervisor Don Horsley, Board of Supervisors

   

Kim Griffin, President, Sequoia HealthCare District

     
   

Motion: Horsley / Second: Jacobs Gibson

     

5.

9:00 a.m.

Accept the 2010 San Mateo County Agricultural Crop Report prepared by the Agricultural Commissioner (Agriculture/Weights and Measures)

     
   

Speaker(s) recognized by the President:

   

Fred Crowder, Agricultural Commissioner

   

William Gass, Executive Director, Farm Bureau

   

Supervisor Don Horsley, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Dave Pine, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

     
     
     
     
     
     

6.

9:00 a.m.

Presentation on the Energy Upgrade and San Mateo County Incentive Program (Supervisor Dave Pine)

     
   

Speaker(s) recognized by the President:

   

Supervisor Dave Pine, Board of Supervisors

   

Doug Alfaro, County Manger’s Office

   

Supervisor Don Horsley, Board of Supervisors

     

7.

9:15 a.m.

Presentation of a proclamation (3237) designating August 9, 2011 as Women’s Equality Day (Supervisors Carole Groom and Adrienne Tissier)

     
   

Speaker(s) recognized by the President:

   

Supervisor Carole Groom, Board of Supervisors

   

Martina Tello, Commission on the Status of Women

     
   

Motion: Groom / Second: Jacobs Gibson

     

8.

9:15 a.m.

Public hearing to consider an ordinance amending Title 2, Article 2.4, Chapter 2.44, Section 2.44.110 of the San Mateo County Ordinance Code authorizing the Sheriff of San Mateo County to increase the fee for applicant fingerprinting from $18 to $39 per person and waiver of reading the ordinance in its entirety: (Sheriff’s Office)

   
 

A)

Report and recommendation

     
 

B)

Close public hearing

     
   

Motion: Horsley / Second: Jacobs Gibson

     
 

C)

Introduction of an ordinance

     
   

This item was continued to the meeting of September 13, 2011 for adoption.

     
   

Speaker(s) recognized by the President:

   

Allena Portis, Sheriff’s Office

     
   

Ayes: Supervisors Pine, Groom, Horsley and Jacobs Gibson

   

Noes: None

   
   
   
   
   
   
   
   
   
   

9.

9:30 a.m.

Public hearing to consider a resolution (071565) authorizing the Planning and Building Department to file a Notice of Non-Renewal of California Land Conservation Contracts en masse pursuant to the California Land Conservation Act of 1965 for the identified non-compliant Williamson Act contracted parcels

(Planning and Building)

   

A)

Report and recommendation

   

B)

Close public hearing

   
 

Motion: Horsley / Second: Jacobs Gibson

   

C)

Adopt resolution

   
 

Motion (Option 1): Horsley / Second: Jacobs Gibson

   
 

Speaker(s) recognized by the President:

 

Jim Eggemeyer, Planning and Building

 

Supervisor Don Horsley, Board of Supervisors

 

Lennie Roberts, Committee for Green Foothills

 

Ron Sturgeon, San Gregorio

 

Kerry Burke, Half Moon Bay

 

BJ Burns, Pescadero

 

Gilbert Gossett, Half Moon Bay

 

Supervisor Dave Pine, Board of Supervisors

 

Supervisor Carole Groom, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Peggy Jensen, County Manger’s Office

 

David Boesch, County Manager

   
 

Ayes: Supervisors Pine, Horsley and Jacobs Gibson

 

Noes: Groom

   

10.

9:30 a.m.

Public hearing to consider a resolution (071566): (4/5ths vote required) (County Manager)

     

A)

Declaring certain County-owned unimproved real property in the City of Half Moon Bay as surplus to the needs of the County in order to facilitate the exchange of that property for property of equal value that is required for County use; and

   

B)

Authorizing the County Manager or his designee to execute an agreement to exchange real property with Peninsula Open Space Trust and the City of Half Moon Bay; and

   

C)

Authorizing the County Manager or his designee to accept or execute any and all notices, certificates of acceptance, consents, approvals, terminations, deeds, escrow instructions and other documents in connection with the agreement and to meet the intent of the Resolution and the Board

 

1)

Report and recommendation

   

2)

Close public hearing

   
 

Motion: Horsley / Second: Jacobs Gibson

   

3)

Adopt resolution

   
 

Motion: Horsley / Second: Jacobs Gibson

   
 

Speaker(s) recognized by the President:

 

Alycia Moulton, County Manager’s Office

 

Noelle Thurlow, Peninsula Open Space Trust

 

Supervisor Don Horsley, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

   
 

Ayes: Supervisors Pine, Groom, Horsley and Jacobs Gibson

 

Noes: None

   

REGULAR AGENDA

PLANNING AND BUILDING

11.

Adoption of an urgent ordinance amending, on an interim basis, Division VII, Chapter 2, Section 9025 of the San Mateo County Building Regulations to prohibit the issuance of permits for the construction of new or major remodels to single family residences in the Weekend Acres area of unincorporated San Mateo County and waiver of reading the ordinance in its entirety (4/5ths vote required) (Continued from the meeting of July 12, 2011)

   
 

This item has been continued at the request of the Board President to a future date to be determined.

COUNTY MANAGER

12.

County Manager’s report

   
 

No report.

BOARD OF SUPERVISORS

13.

Board members’ committee reports

   
 

Supervisor Rose Jacobs Gibson invited everyone to “Take-A-Hike” at Pillar Point Bluff on Saturday, August 13, 2011 from 9:00 a.m. to 10:00 a.m. You are also invited to bring your dog – Pillar Point Bluff is dog friendly.

   
   

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.

 

14.

Approve the minutes for the meeting of July 26, 2011

AGRICULTURE/WEIGHTS AND MEASURES

15.

Resolution (071567) 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 the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $655,242.06, no Net County Cost

   

16.

Introduction of an ordinance repealing and replacing Section 5.124.020 of the San Mateo County Ordinance Code relating to weighing and measuring device registration fee increase and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of September 13, 2011 for adoption.

BOARD OF SUPERVISORS

17.

Resolution (071568) modifying the membership of the Domestic Violence Council to:

(Supervisor Don Horsley)

   
 

A)

Include as a Categorical Member the Coroner or his/her representative

     
 

B)

Increase the membership for non-profit agencies providing legal services to battered women from one member to two members

   

18.

Recommendation to provide to Firstwave Events a letter addressed to the California Department of Transportation indicating the County’s awareness of and comfort with the 10th Annual Big Kahuna Triathlon on Sunday, September 11, 2011, a portion of which will take place on Highway 1 in San Mateo County (Supervisor Don Horsley)

   

19.

Recommendation for the appointment of Nadia Bledsoe to the Workforce Investment Board for a term ending June 30, 2013 (Supervisor Rose Jacobs Gibson)

   

20.

Recommendation for the appointments of Amir Amerian, Cristine Amistad, Mana Anvar, Karen Chee, Zoe Chien, Chloe Collar-Musselman, Camille Erskine, Cheryn Lam, Erika Landeros-Gomez, Calvin Lau, Clara Murphy, Titiana Quintanilla, Robert Sukhovistky, Anna-Lesa Sukkestad, and Ryan Yen to the Youth Commission (Supervisor Carole Groom)

     

21.

Ratification of a resolution (3238) honoring Larry Whitney upon his retirement from the La Honda Fire Brigade (Supervisor Don Horsley)

   

22.

Ratification of a proclamation (3239) designating September 25 through October 1, 2011 as Sea Otter Awareness Week (Supervisor Carole Groom)

   

23.

Adoption of an ordinance (04580) amending Section 5.10.020 and Section 5.10.130 of Chapter 5.10 of Title 5 of the San Mateo County Ordinance Code governing regulation of taxicabs, previously introduced on July 26, 2011 and waiver of reading the ordinance in its entirety (Supervisor Adrienne Tissier)

COUNTY MANAGER

24.

Resolution (071569) authorizing County Manager or his designee to execute a Memorandum of Understanding with the San Mateo County Transit District, the Peninsula Traffic Congestion Relief Alliance, and the City of Redwood City for the implementation of the Making the Last Mile Connection Pilot Program

   

25.

Resolution (071570) authorizing County Manager or his designee to execute an agreement with the City and County of San Francisco acting through the San Francisco Municipal Transportation Agency, the San Mateo County Transit District, the City of Redwood City, the Santa Clara Valley Transportation Authority, and the Bay Area Air Quality Management District for the provision of a Regional Bicycle Share Pilot Program

   

26.

Accept the report containing the County’s response to the 2010-11 Grand Jury report Cell Towers: Public Opposition and Revenue Source

GOVERNING BOARD

27.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a: (Department of Public Works)

     
 

A)

Resolution (071571) authorizing an amendment to the agreement between the San Francisquito Creek Joint Powers Authority, the San Mateo County Flood Control District and the Santa Clara Valley Water District for the provision of funding for the planning and design on San Francisquito Creek between East Bayshore Road and San Francisco Bay

     
 

B)

Resolution (071572) authorizing an Appropriation Transfer Request in the amount of $186,252 from Appropriations to Other Charges to fund the agreement (4/5ths vote required)

HEALTH SYSTEM

28.

Resolution (071573) authorizing:

   
 

A)

An agreement with ELIPSe for the provision of coding consultation and interim management services for the term of September 1, 2011 through August 31, 2014 in an amount not to exceed $938,500; and

     
 

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

   
   
   
   
   

29.

Resolution (071574) authorizing:

   
 

A)

An agreement with Ligaya Bruce-Badilla doing business as Bruce-Badilla Board and Care Home for the provision of residential board and care services for the term of July 1, 2011 through June 30, 2014 in an amount not to exceed $259,535, $8,970 is Net County Cost; and

     
 

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

   

30.

Resolution (071575) accepting a donation from Abbott Laboratories through the American College of Chest Physicians for the free distribution of asthma management tools to low-income, uninsured/underinsured patients

HOUSING

31.

Resolution (071576) authorizing:

   
 

A)

An agreement with Coastside Senior Housing LP for the development of affordable housing units for seniors in Half Moon Bay in the amount of $3,000,000 for a term of four years commencing upon the date of execution, no Net County Cost; and

     
 

B)

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

   

32.

Resolution (071577) authorizing:

   
 

A)

An agreement with EPA CanDo for the acquisition of property located at 2376 University Avenue, East Palo Alto for a term of 30 years commencing upon the date of execution in an amount not to exceed $130,000, no Net County Cost; and

     
 

B)

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

HUMAN RESOURCES

33.

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

   
 

Victor M. Alvarenga

Ann Kulchin

     
 

Jose DaRosa

Virginia Marie Sincich

     
 

Michelle DaRosa

Sheila Starr

     
 

Michael and Nicole James

Zurich American Insurance Company

   
   
   
   
   
   

34.

Resolution (071578) authorizing:

   
 

A)

An agreement with Liebert Cassidy Whitmore for the provision of labor relations negotiations and consulting services for the term of September 1, 2011 through August 31, 2013 with an option to extend for an additional year in the amount of $450,000, no Net County Cost; and

     
 

B)

The Human Resources Director or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

     

35.

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

   
 

This item was continued to the meeting of September 13, 2011 for adoption.

HUMAN SERVICES

36.

Resolution (071579) waiving the Request for Proposals process and authorizing:

   
 

A)

An agreement with StarVista formerly known as Youth and Family Enrichment Services for the provision of differential response case management services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $474,950, no Net County Cost; and

     
 

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

   

37.

Resolution (071580) waiving the Request for Proposals process and authorizing:

   
 

A)

Agreements with Child Care Coordinating Council in an amount not to exceed $945,030 and Professional Association for Childhood Education in an amount not to exceed $405,013 for the provision of Stage 2 child care and child development services, each for a term of July 1, 2011 through June 30, 2014, no Net County Cost; and

     
 

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

PROBATION

38.

Resolution (071581) authorizing:

   
 

A)

The President of the Board to make the necessary assurances to the Juvenile Justice Crime Prevention Act Funds; and

     
 

B)

The submission of the FY 2011-12 Comprehensive Multi-Agency Juvenile Justice Plan; and

     
 

C)

The Chief Probation Officer to execute and submit the approved FY 2011-12 Plan

PUBLIC WORKS

39.

Resolution (071582) waiving the Request for Proposals process and authorizing an agreement with the San Mateo County Historical Association for the operation and maintenance of the County History Museum and two County historical sites in an amount not to exceed $135,000 for FY 2011-12

   

40.

Resolution (071583) awarding a contract to SCA Environmental, Inc. for the provision of on-call hazardous materials mitigation professional services for the term of September 1, 2011 through August 31, 2014 in an amount not to exceed $300,000

   

41.

Resolution (071584):

   
 

A)

Awarding a contract to Interstate Grading and Paving, Inc. for the reconstruction of portions of Princeton Avenue and Broadway, Princeton-By-The-Sea in the amount of $359,703; and

   
 

B)

Authorizing the Director of the Public Works Department to execute subsequent change orders up to a maximum aggregate amount not to exceed $35,977; and

     
 

C)

Authorizing the Director of the Public Works Department to file a Notice of Exemption for a California Environmental Quality Act Categorical Exemption

   

42.

Resolution (071585) making required findings and authorizing the Director of the Public Works Department or his designee to:

   
 

A)

Submit a claim to the Metropolitan Transportation Commission and to accept Transportation Development Act Article 3 funding for the Crystal Springs Regional Trail South of Highway 92 Project in the Amount of $194,549; and

     
 

B)

Execute all necessary applications or other documents associated with submission of the claim and acceptance of funding

   

43.

Adoption of an ordinance (04581) adding Chapter 7.46, Section 7.46.010 to Title 7 of the San Mateo County Ordinance Code allowing the creation of Compact Parking Zones, previously introduced on July 26, 2011 and waiver of reading the ordinance in its entirety

SHERIFF

44.

Resolution (071586) waiving the Request for Proposals process and authorizing:

   
 

A)

An agreement with the San Mateo County Office of Education for the provision of prevocational and remedial education programs within the County’s correctional facilities in an amount not to exceed $124,306 funded through the Inmate Welfare Trust Fund for the term of July 1, 2011 through June 30, 2012, no Net County Cost; and

     
 

B)

The Sheriff or his designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000 on the condition that sufficient funds are available in the Inmate Welfare Trust Fund

   

45.

Resolution (071587) waiving the Request for Proposals process and authorizing:

   
 

A)

An agreement with the Service League of San Mateo County for the provision of inmate services within the County’s correctional facilities in an amount not to exceed $625,405 for the term of July 1, 2011 through June 30, 2012; and

     
 

B)

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

     

46.

Resolution (071588) approving the Countywide Vehicle Theft Task Force FY 2011-12 budget as recommended by the Vehicle Theft Task Force Advisory Board in the amount of $750,628, $150,190 is Net County Cost

   
   
 

The meeting was adjourned at 12:06 p.m. in memory of Mary Tissier, John Michael Wagstaffe, and Michael Blagrove.