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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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