San Mateo County Board of
Supervisors
AGENDA |
Board Members
Richard S. Gordon
Mary Griffin
Jerry Hill
Rose Jacobs Gibson
Michael D. Nevin |
County Manager/
Clerk of the Board
John Maltbie
County Counsel
Tom Casey |
Hall of Justice and Records · 400 County
Center · Redwood City · California 94063 · 650-363-4653
Fax 650-599-1027
PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON APRIL 6, 13 AND 27, 1999 |
A COPY OF THE BOARD OF
SUPERVISOR'S AGENDA PACKET IS AVAILABLE FOR REVIEW AT THE LAW LIBRARY,
710 HAMILTON STREET @ MARSHALL STREET, ACROSS FROM THE HALL OF JUSTICE
AND RECORDS. THE LIBRARY IS OPEN MONDAY THRU THURSDAY 8 A.M. - 9 P.M.,
FRIDAY 8 A.M. - 5 P.M., AND SATURDAY AND SUNDAY 12 P.M. - 4 P.M.
If you wish to speak to the Board, please fill
out a speakers 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.
Tuesday, March 30, 1999 |
PLEDGE OF ALLEGIANCE |
|
ROLL CALL |
|
1. |
8:15 a.m. |
CLOSED SESSION
1) Closed Session - Labor Negotiations
Agency Negotiator: Keith Fleming
Employee Organization: Law Enforcement
2) Conference with County Counsel - Existing
Litigation
Mason vs. County of San Mateo
WCAB No. SM950107
Laurence vs. PG&E, et al.
San Mateo Superior Court No. 364458
California Court of Appeal No. A079409
Katherine W. vs. Borland
Sacramento Superior Court No. (no number)
|
|
|
|
2. |
9:00 a.m. |
REGULAR AGENDA (SEE PAGE 5)
CONSENT AGENDA (SEE PAGE 7) |
|
|
|
|
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of the meeting that an item be withdrawn or transferred to the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. |
9:00 a.m. |
Presentation of the "Employee of the Month
Award" to Larry Pinckney, Mail Services Driver, Employee and
Public Services (County Manager) |
|
|
|
4. |
ORAL COMMUNICATIONS |
|
|
|
If you wish to address the Board, please
complete a speaker slip and put it in the box on the railing near
the Clerk. If your subject is not on the agenda, the President
will recognize you at this time. Speakers are customarily
limited to two minutes. |
|
|
|
|
|
|
|
|
|
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 time it is scheduled. |
5. |
9:00 a.m. |
Presentation of commendations honoring Public
Safety Communications employees for their contributions in the
successful implementation of the consolidated fire/EMS dispatch
operation (Employee and Public Services Director) |
|
|
|
6. |
9:15 a.m. |
Hearing to consider an appeal of the Planning Commission's
decision to deny an appeal of the Design Review Committee's
decision to grant design review approval for a new 6,172 square
foot single-family residence. The project is located at 939
Lakeview Way, Emerald Lake Hills (Applicant: Steve
Simpson/Appellant: Diane Franzetti) (Environmental Services Agency
Director): 1) Report and recommendations
2) Close hearing
3) Approve or deny appeal |
7. |
9:45 a.m. |
Recognize the accomplishments of Women in
Management during 1998-99 and approve the plans for 1999-2000
(Communications from Other Agencies) |
|
|
|
8. |
10:00 a.m. |
Resolution in support of the Housing Forum of
San Mateo County: Building the Core of Community (Human Services
Agency Director) |
9. |
10:30 a.m. |
Hearing to consider an appeal of the Planning
Commission's decision to approve a Coastal Development Permit and
Planned Agricultural District Permit and certification of a
Negative Declaration pursuant to the California Environmental
Quality Act, to allow: (1) the replacement of an existing 1,100
square foot residence and storage shed with a 2,500 square foot
modular home and an attached two-car garage and storage shed, (2)
conversion of an existing living unit to affordable housing, and
(3) legalization of an existing business, Half Moon Bay Sealing
and Paving, as a use ancillary to agriculture on a 20.23-acre
parcel in the Planned Agricultural District. The project is
located at 1780 Higgins Canyon Road, Half Moon Bay (Applicants:
Gary and Cindy Giovannoni/ Appellant: Oscar Braun) (Environmental
Services Agency Director):
1) Report and recommendations
2) Close hearing
3) Approve or deny appeal |
|
|
|
10. |
11:00 a.m. |
THIS ITEM
IS CONTINUED TO APRIL 20, 1999 AT 10:30 A.M.
Hearing to consider an appeal of the Planning
Commission's decision to approve a Coastal Development Permit and
Planned Agricultural District Permit and certification of a
Negative Declaration pursuant to the California Environmental
Quality Act, to allow stream restoration and enhancement,
consisting of the following four components: (1) removal of a
damaged private bridge over Arroyo Leon Creek, (2) removal of a
damaged culvert and installation of a boulder cascade to restore
the streambed gradient to 4.7 percent, (3) restoration of
streambanks and streambed, and (4) placement of abutments and a
clear span railroad flatcar bridge to provide access to the
property. Approximately 180 linear feet of stream bank will
involve construction and restoration. The project is located at
1780 Higgins Canyon Road, Half Moon Bay (Applicant: San Mateo
County Resource Conservation District/Appellant: Oscar Braun)
(Environmental Services Agency Director):
1) Report and recommendations
2) Close hearing
3) Approve or deny appeal |
|
|
|
11. |
11:30 a.m. |
Resolution
authorizing a revision to Alternative C, the preferred alternative
of the San Carlos Airport Master Plan; and directing staff to make
application to the Federal Aviation Administration to request
designating San Carlos Airport as a Class BIIS Airport and to
develop an ordinance and environmental check-off list based on the
revised Alternative C and the designation of San Carlos Airport as
a Class BIIS Facility (continued from March 9, 1999) (Public Works
Director) |
|
|
|
REGULAR AGENDA |
|
ENVIRONMENTAL SERVICES AGENCY DIRECTOR
(JOINTLY WITH THE COUNTY MANAGER)
12. |
Resolution
certifying the Negative Declaration as correct and adequate in
accordance with the Environmental Quality Act and authorizing
agreement with Shelter Network of San Mateo County for lease
of property at 260 Van Buren Road, Menlo Park, for the New
Haven Family House project |
|
HEALTH SERVICES AGENCY DIRECTOR |
|
13. |
Resolution
authorizing the Controller to continue payments on specific
contracts through June 30, 1999 |
|
|
HUMAN SERVICES AGENCY DIRECTOR |
|
|
14. |
Resolution
authorizing acceptance of the status report on the 1992 San
Mateo County Human Services Strategic Plan and approval of the
planning process for a new Strategic Plan |
|
|
PUBLIC WORKS DIRECTOR |
|
|
15. |
In connection
with the Hall of Justice Elevator Control System Replacement
project:
1) |
Resolution rejecting bids received and
calling for sealed proposals (April 27, 1999 - 1:30 p.m.) |
|
|
|
OR |
|
|
2) |
a) Request
authorization to use $45,000 in facilities surcharge funds
in the Capital Improvement Budget for the low bid that
exceeds the engineer's estimate
b) Resolution awarding
contract to Hy-Tech Elevator Services in an amount not to
exceed $425,673 |
|
|
|
SHERIFF |
|
|
16. |
Resolution
authorizing a Request for Proposals for a needs assessment,
site evaluation and design/cost program for the Sheriff's
Forensic Laboratory at Crystal Springs |
|
|
COUNTY MANAGER |
|
|
17. |
County
Manager's report
1) |
Resolution in support of SB 781 (Speier) High-Cost
County Housing Subsidies |
2) |
Resolution in support of SB 633 (Sher)
Emergency Housing |
3) |
Resolution in support of SB 644
(Chesbro) Armories as Homeless Shelters |
4) |
Resolution in support of AB 612
(Jackson) Armories as Homeless Shelters |
|
|
|
BOARD OF SUPERVISORS |
|
18. |
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. |
19. |
Minutes of the
meeting of March 9 and 16, 1999 |
|
|
ASSESSOR-COUNTY CLERK-RECORDER |
|
|
20. |
Resolution
authorizing the Assessor-County Clerk-Recorder to render specified
election services for the Woodside Elementary School District for
the Special School District Election on June 8, 1999 |
|
|
BOARD OF SUPERVISORS |
|
|
21. |
Recommendation for
reappointment of Bernice Straub to the Drug and Alcohol Advisory
Board to a term expiring October 15, 2001 |
|
|
22. |
Resolution
supporting the Convention on the Elimination of All Forms of
Discrimination Against Women (CEDAW) (Supervisor Griffin) |
|
|
CHIEF INFORMATION OFFICER |
|
|
23. |
Resolution waiving
the Request for Proposals process and authorizing agreement with
PRC Public Sector, Inc. for provision of software and hardware
maintenance services for the Emergency Dispatch and Message Switch
Systems from June 1, 1998 through May 31, 2001 in an amount not to
exceed $190,000 |
|
|
CHIEF PROBATION OFFICER JOINTLY WITH THE
SHERIFF |
|
|
24. |
Resolution
authorizing the Chief Probation Officer and Sheriff to submit to
the State Board of Corrections the Annual Training Plan
establishing the Standards and Training for Corrections Program
for fiscal year 1999-2000 |
|
|
COUNTY COUNSEL |
|
|
25. |
Resolution
authorizing the issuance and sale of bonds of the South San
Francisco Unified School District in an amount not to exceed
$16,000,000, prescribing the terms of the sale of the bonds and
authorizing execution of the necessary documents |
|
|
COUNTY MANAGER |
|
|
26. |
Resolution
authorizing agreement with the San Mateo County Telecommunications
Authority (SAMCAT) Board of Directors for provision of the
services of Bob Marks to serve as Interim Director of the
Countywide Government Access Channel known as SAMNET |
|
|
27. |
Resolution
authorizing Right of Entry Agreement with Ramada Inn for the Colma
Creek/South Airport Boulevard Bridge Replacement project, South
San Francisco, and approving a claim in the amount of $4,050
(sitting as the Board of Directors of the San Mateo County Flood
Control District) |
|
|
28. |
In connection
with acquisition of a public utility easement and extension of the
term of a right of entry:
1) Resolution authorizing
Right of Entry Agreement with Daniel Brosnan (sitting as the Board
of Directors of the San Mateo County Flood Control District)
2) Resolution authorizing
Right of Entry Agreement with Daniel Brosnan, accepting an
Easement Grant Deed and approving a claim in the amount of $1,500 |
|
|
29. |
Resolution
declaring intention to sell an unimproved property, purchased as
part of the North Fair Oaks Fifth Avenue Grade Separation project,
that is surplus to County needs and authorizing the County
Manager's Office to commence the sale process |
|
|
30. |
Revision Order No.
9 in the additive amount of $2,514,750 to the contract with
Nielsen-Dillingham for Phase IV, Diagnostic and Treatment Center,
San Mateo County Health Center |
|
|
EMPLOYEE AND PUBLIC SERVICES DIRECTOR |
|
|
31. |
Resolution
accepting the Stanford summary of the Hear²t Program
progress, authorizing payment of $30,000 to fund the second year
of the program and authorizing the Employee and Public Services
Director to approve payments to Stanford |
|
|
32. |
Introduction of
ordinance amending the salary ordinance, and waiver of reading the
ordinance in its entirety, and acceptance of the report on the
total number of positions in the County |
|
|
33. |
Adoption of
ordinance amending the salary ordinance adding a half-time
position of copy operator in the County Copy Center, previously
introduced, and waiver of reading the ordinance in its entirety |
|
|
ENVIRONMENTAL SERVICES AGENCY DIRECTOR |
|
|
34. |
1) Resolution
authorizing amended agreement with Brady/LSA for preparation of
the Moss Beach Highlands Project Environmental Impact Report,
increasing the amount of the contract by $50,502 to $155,516
2) Resolution authorizing
transfer of $50,502 from unanticipated revenue to other
professional contract services (4/5ths vote required) |
35. |
Adoption of
ordinance amending the salary ordinance adding one planner
position, previously introduced, and waiver of reading the
ordinance in its entirety |
|
|
HEALTH SERVICES AGENCY DIRECTOR |
|
|
36. |
Resolution in
support of the Department of Health Services' Aging and Adult
Division efforts to solicit an application for a planning grant to
foster development of Long-Term Care Integration pilot project |
|
|
37. |
Resolution
authorizing amended agreement with Youth and Family Assistance for
provision of substance abuse services, outpatient mental health
services as authorized by the Mental Health Plan and fiscal
administration services, increasing the amount of the contract by
$2,500 to $618,098 |
|
|
38. |
Resolution
authorizing the Controller to continue payments on contracts with
Philip Services Corporation and Romic Environmental Technologies
Corporation from April 1 through June 30, 1999 |
|
|
39. |
Resolution
authorizing transfer of $73,869 from miscellaneous revenue and all
other State aid to postage and mailing and contract special
program services to offset increased postage and contract services
costs (4/5ths vote required) |
|
|
HUMAN SERVICES AGENCY DIRECTOR |
|
|
40. |
1) Resolution
authorizing:
a) amended agreement with the State Department
of Social Services for provision of child abuse and neglect
prevention and intervention services, increasing the amount of
the contract by $72,126
b) amended agreement with the Child Abuse
Prevention Center for provision of child abuse and neglect
prevention and intervention services, increasing the amount of
the contract by $72,126
2) Resolution authorizing transfer of $72,126
from unanticipated revenue to contracts (4/5ths vote required)
|
|
|
41. |
Resolution
authorizing amended agreement with Opportunities Industrialization
Center West for provision of Employment Training Services for
1998-99, increasing the amount of the contract by $76,740 to
$1,051,740 |
|
|
42. |
Resolution
authorizing amended agreement with San Mateo County Superintendent
of Schools for operation of the 1999 Summer Youth Employment
Program and the Jobs for Youth Program, extending the term of the
contract by 12 months through March 31, 2000 and increasing the
amount of the contract by $1,071,181 to $2,185,195 |
|
|
43. |
Resolution
authorizing amended agreement with Cabrillo Unified School
District for provision of alcohol and drug prevention, recovery
and other related services, increasing the amount of the contract
by $2,384 to $32,184 |
|
|
44. |
Resolution
authorizing transfer of $181,000 from salaries and benefits and
employee training expense to fixed assets for unanticipated
automation infrastructure and wiring due to remodeling and for
office purchases |
|
|
45. |
Resolution
authorizing transfer of $1,486,476 from State and Federal revenue
to contracts, salaries and benefits, computer equipment and fixed
assets in Alcohol and Drug Services (4/5ths vote required) |
|
|
46. |
Introduction of
ordinance amending the salary ordinance adding eleven new
unclassified positions to the Eligibility Determination Budget
Unit for the State mandated Cash Assistance Program for
Immigrants, and waiver of reading the ordinance in its entirety |
|
|
47. |
Adoption of
ordinance amending the salary ordinance adding four new positions
to Alcohol and Drug Services, previously introduced, and waiver of
reading the ordinance in its entirety |
|
|
HUMAN SERVICES AGENCY/COMMUNITY
DEVELOPMENT COMMISSION
|
|
|
48. |
Housing
Resolution No. 591-C ratifying and adopting the Memorandum of
Understanding with the American Federation of State, County and
Municipal Employees (AFSCME) Local 829 |
|
|
PUBLIC WORKS DIRECTOR |
|
|
49. |
Resolution
authorizing agreement with Ron Grove for construction of street
improvements on and adjacent to 6079 Skyline Boulevard, Burlingame
area, as a condition to approval of subdivision |
|
|
50. |
In connection
with financial participation in San Francisquito Creek Bank
Stabilization and Revegetation project:
1) Resolution authorizing
transfer of $61,837 from appropriation for contingency to
interagency agreements - non County (4/5ths vote required)
2) Resolution authorizing
payment to the City of Menlo Park from Zone 2 as the Flood Control
District's contribution for the cost of Phase II |
|
|
51. |
Resolution
authorizing the Public Works Director to file an application for
Federal Surface Transportation Program or Congestion Mitigation
and Air Quality Improvement Program funding in connection with the
resurfacing of various streets in the North Fair Oaks area
adjacent to the Mainline Railroad Right of Way, Redwood City area,
in the amount of $234,804 |
|
|
52. |
Resolution
approving plans and specifications and calling for sealed
proposals for slurry sealing of Maddux Drive, Daly City area
(April 20, 1999 - 1:30 p.m.) |
|
|
53. |
Resolution
approving plans and specifications and calling for sealed
proposals for construction of a soldier beam retaining wall on
Glenloch Way, Emerald Lake Hills area
(April 20, 1999 - 1:30 p.m.) |
|
|
54. |
Resolution
approving plans and specifications and calling for sealed
proposals for resurfacing of Ponderosa Road, South San Francisco
area
(April 20, 1999 - 1:30 p.m.) |
|
|
55. |
Resolution
awarding contract to Homer J. Olsen, Inc. for the Mission Road Box
Culvert project, Colma Creek Flood Control Zone, in an amount not
to exceed $2,200,000 |
|
|
SHERIFF |
|
|
|
56. Revision Order
No. 2-4-1 in the additive amount of $22,739 to the contract with
CSB Construction for Phase II, Bid Package No. 4, metal building
and slab, Medium Security Facility,
La Honda |
[ County Home Page
| Board of Supervisors ]
|