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 · 363-4653 · Fax 599-1027


PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MAY 11 AND 25, 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, April 20, 1999

PLEDGE OF ALLEGIANCE

ROLL CALL

1. 8:15 a.m.

1) Conference with County Counsel - Existing Litigation

County of Sonoma vs. State of California
Sonoma County Superior Court No. SCV221243

White vs. County of San Mateo
United States District Court No. C98 2737VRW

2) Conference with County Counsel - Anticipated Litigation

Significant exposure to litigation pursuant to subdivision (b) of Section 54956;9; one case

3) Conference with Labor Negotiator
Agency Negotiator: Keith Fleming
Employee Organization: Law Enforcement

2. 9:00 a.m.

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

4. 9:15 a.m. Hearing to consider an ordinance authorizing the Sheriff’s Office to increase the license application charge from $85 to $100 for carrying a concealed weapon and to increase the annual renewal charge per applicant from $21 to $25 (Sheriff):

1) Report and recommendations

2) Close hearing

3) Adoption of ordinance, previously introduced, and waiver of reading the ordinance in its entirety

5. 9:30 a.m.

Hearing to consider resolutions (4) in connection with the Community Development Block Grant Program (CDBG) and Emergency Shelter Grant Program (ESG) (Human Services Agency Director):

1) Report and recommendation

2) Close hearing

3) Resolution approving the one year action plan for use of fiscal year 1999-2000 CDBG funds

4) Resolution approving the one year action plan for use of fiscal year 1999-2000 ESG funds

5) Resolution approving the extension of previously committed CDBG funds

6. 9:45 a.m.

Hearing to consider a resolution requesting the California Coastal Commission to amend the Local Coastal Program by adopting the provision of Ordinance 03883 related to surface mining regulations (Environmental Services Agency Director):

1) Report and recommendations

2) Close hearing

3) Adopt resolution

7. 10:00 a.m.

Request authorization for the President of the Board of Supervisors to send a letter requesting that the approval and construction of the programmed San Mateo Bridge widening project be expedited (Supervisor Griffin)

8. 1:30 p.m.

Presentation of “Service Awards” (Room 101, County Office Building, Redwood City)

9. 1:30 p.m.

Receipt of bids for slurry sealing of Maddux Drive, Daly City area (Public Works Director)

10. 1:30 p.m.

Receipt of bids for construction of a soldier beam retaining wall on Glenloch Way, Emerald Lake Hills area (Public Works Director)

11. 1:30 p.m.

Receipt of bids for resurfacing of Ponderosa Road, South San Francisco area (Public Works Director)

12. 2:00 p.m.

Hearing to consider a proposal to rezone a commercial area in West Menlo Park from Neighborhood Commercial (C-1) to Neighborhood Commercial/West Menlo Park (C-1/WMP) (Environmental Services Agency Director):

1) Report and recommendations

2) Close hearing

3) Adoption of ordinance establishing the Neighborhood Commercial/West Menlo Park (C-1/WMP) Zoning District Regulations, previously introduced, and waiver of reading the ordinance in its entirety

4) Adoption of ordinance establishing the Neighborhood Commercial/West Menlo Park (C-1/WMP) Zoning District, previously introduced, and waiver of reading the ordinance in its entirety

13. 6:00 p.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 Impact Report based on the revised Alternative C and the designation of San Carlos Airport as a Class BIIS Facility (continued from March 30, 1999) (Public Works Director)


REGULAR AGENDA

ENVIRONMENTAL SERVICES AGENCY DIRECTOR

14.

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 (jointly with the County Manager) (continued from March 30, 1999)

15.

Request appointment of a second member of the Board of Supervisors to participate in the Sake of the Salmon regional cooperative effort


HUMAN SERVICES AGENCY DIRECTOR

16.

In connection with funding to assist with the acquisition of the Haven House Transitional Housing Facility:

1) Resolution authorizing transfer of $620,000 within Housing and Community Development project costs accounts

2) Resolution authorizing agreement with Shelter Network of San Mateo County in an amount not to exceed $750,000 (Community Development Block Grant funds)


COUNTY MANAGER

17.

17. Resolution of intention to convey County owned real property to the Cities of Half Moon Bay, Pacifica and Woodside for library purposes

(May 4, 1999 - 10:30 a.m.)

18.

County Manager's report

1) Resolution calling for a State Audit of Gasoline Producers in California


BOARD OF SUPERVISORS

19.

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.

20.

Minutes of the meeting of March 30, 1999


ASSESSOR-COUNTY CLERK-RECORDER

21.

Resolution approving updated Conflict of Interest Codes for the Controller’s Office, the Employees’ Retirement Association and Board of Retirement, and the Sheriff’s Office


BOARD OF SUPERVISORS

22.

Recommendation for reappointment of Dale Miller and John Shott to terms expiring January 31, 2001 and Carole Henley, Joann Landi and Doug Naaf to terms expiring January 31, 2002 to the Design Review Committee

23.

Recommendation for reappointment of Paul Vega to the Juvenile Justice Commission to a term expiring June 2002

24.

Recommendation for reappointment of Stephen J. Scheifele, M.D., and Jack R. Tayan to the Commission on Publicly Assisted Medical Care (Health Plan of San Mateo) to terms expiring January 1, 2003

25.

Ratification of resolution honoring Battalion Chief Phil Bazzano upon his retirement from the Daly City Fire Department (Supervisor Nevin)

26.

Ratification of resolution honoring Lieutenant Robert C. Cancilla upon his retirement from the Sheriff’s Office (Supervisor Nevin)

27.

Ratification of resolution honoring Battalion Chief Gus Constantinos upon his retirement from the Daly City Fire Department (Supervisor Nevin)

28.

Ratification of proclamation designating March 29 - April 4, 1999 as “Community Development Week” and acknowledging the 25th Anniversary of the Community Development Block Grant Program (Supervisor Hill)

29.

Ratification of proclamation designating April 11-16, 1999 as “National Dispatchers Week” (Supervisor Hill)

30.

Ratification of proclamation designating April 19-23, 1999 as “Child Abuse Prevention Awareness Week” (Supervisor Griffin)

31.

Resolution honoring Angela Cohen upon her retirement from San Mateo County Correctional Health Service (Supervisor Griffin)

32.

Resolution honoring Amos L. Dana upon his retirement from the Probation Department (Supervisor Griffin)

33.

Resolution honoring Ming Tak Leong upon receipt of the “Natalie Lanam Achievement Award” for his outstanding contributions and tireless efforts for San Mateo County (Supervisor Griffin)

34.

Resolution honoring Samaritan House upon its Twenty-Fifth Year Anniversary (Supervisor Hill)

35.

Proclamation designating April 1999 as “Parliamentary Law Month” (Supervisor Griffin)

36.

Proclamation designating April 25 - May 1, 1999 as “Victim’s Rights Week” (Supervisor Griffin)


COUNTY COUNSEL

37.

Resolution approving the transfer of territory from the Redwood City Elementary School District to the Las Lomitas Elementary School District


COUNTY MANAGER

38.

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 (continued from March 30, 1999)

39.

Resolution authorizing agreement with the San Mateo County Board of Education for lease of El Portal School from January 1, 2000 through December 31, 2019 in the total amount of $2

40.

Resolution authorizing agreement with 500 Allerton Building, a Partnership, for lease of office space for the Sheriff’s Department from April 1, 1999 through March 31, 2001 in the amount of $6,762 per month for the first year

41.

Resolution authorizing Right of Entry Agreement with Fred Strebel for the repair of a slide on Glenloch Way, unincorporated Emerald Lake Hills

42.

Resolution authorizing Right of Entry Agreement with Eugene W. and D.M. Richeson, Trustees, for possible construction of an emergency bypass road in connection with Canyon Road repair, Pescadero, from March 24 through June 1, 1999

43.

Acting as the Governing Board of the San Mateo County Flood Control District adopt resolution authorizing Right of Entry Permit Agreement with the Roman Catholic Archbishop for the Colma Creek/Mission Road Box Culvert project, Colma, and approving claim in the total amount of $1,500

44.

Acting as the Governing Board of the San Mateo County Flood Control District adopt resolution authorizing amended Right of Entry Permit Agreement with Paragon Steakhouse Restaurants, Inc. for the Colma Creek/South Airport Boulevard Bridge Replacement project, South San Francisco, and approving claim in the total amount of $300

45.

Resolution authorizing amended lease agreement with Robert E. Falaschi for use of the building at 1487 Huntington Avenue, South San Francisco, by the Human Services Agency, North County District Office, extending the term of the contract by three months through July 31, 1999

46.

In connection with the Federal Emergency Management Agency (FEMA) Hazard Mitigation Grant for acquisition and hazard abatement of specified properties in the La Honda and Loma Mar areas damaged during the 1998 winter storm emergency:

1) Resolution recognizing part of the obligated FEMA Hazard Mitigation Grants funds

2) Resolution authorizing transfer of $84,354 from unanticipated revenue to capital projects - Hazard Mitigation Program to cover cost of project management services (4/5ths vote required)

47.

Resolution accepting a deed for a public road easement from Mid-Peninsula Colma Ridge, Inc. in connection with the Reiner Street Improvement project, Colma

48.

Resolution making determination of property tax exchange in connection with the annexation of the Lands of Alves and the CalTrans Maintenance Yard to the City of Half Moon Bay

49.

Resolution declaring intention to sell an unimproved property in East Palo Alto that is surplus to County needs and authorizing the County Manager’s Office to commence the sale process

50.

Resolution declaring intention to sell an unimproved property in Emerald Lake Hills that is surplus to County needs and authorizing the County Manager’s Office to commence the sale process

51.

Request approval of the revised Board of Supervisors’ meeting schedule for calendar year 1999, adding a regular Board meeting on April 27, 1999

52.

Revision Order No. 13-16 in the additive amount of $5,126 to the contract with ISEC for Phase II, Remodel Phase 1, North Addition and Clinic Building, San Mateo County Health Center


DISTRICT ATTORNEY

53.

Resolution authorizing amended agreement with Marin County Information Services and Technology Department for provision of data processing application support services for the Family Support Division’s child support enforcement system, increasing the amount of the contract by $175,000 to $925,000


EMPLOYEE AND PUBLIC SERVICES DIRECTOR

54.

Introduction of ordinance amending the salary ordinance to add one position in the Personnel Services Division of Employee and Public Services, and waiver of reading the ordinance in its entirety

55.

Adoption of ordinance amending the salary ordinance, previously introduced, and waiver of reading the ordinance in its entirety

56.

Report recommending denial of the following claims and application for leave to present late claim:

a) Claims (Non-culpable):

John Epperheimer Michael Andrew Rubin
Dan and Ellen Hoffman Faith Valdez
Jose Narvaez TJ Watt

b) Application for Leave to Present Late Claim
(Non-justified):

Sekou Black James M. Simone

ENVIRONMENTAL SERVICES AGENCY DIRECTOR

57.

Resolution directing staff to submit to the California Coastal Commission an amendment to the Zoning Ordinance Code (Zoning Annex) to allow appeal of variances and home improvement exceptions from the Planning Commission to the Board of Supervisors

58.

1) Resolution authorizing third amendment to the agreement (DBW C#94-101-087) with the State Department of Boating and Waterways for rehabilitation of a boat launching facility at the Coyote Point Marina, extending the term of the contract by 24 months through May 1, 2001

2) Resolution authorizing fifth amendment to the agreement (DBW# 87-21-139) with the State Department of Boating and Waterways for rehabilitation of a boat launching facility at Coyote Point Marina, extending the term of the contract by 24 months through May 1, 2001

59.

Resolution directing the California Department of Forestry and Fire Protection to go forward with the development of a Swiftwater - Flood Rescue Team and to provide this service to the County as part of the existing Cooperative Fire Protection Agreement

60.

Resolution authorizing transfer of $1,774 from unanticipated revenue to contractual services to provide appropriation for the amendment to the contract with Fehr and Peers Associates for preparation of a traffic impact study (4/5ths vote required)

61.

1) Request approval of the Planning Division’s disbursement of $8,000 to the Resource Conservation District for their assistance in watershed planning and management

2) Request approval of criteria for planning, administration and implementation grants in support of Coordinated Resource Management and Planning efforts


HEALTH SERVICES AGENCY DIRECTOR

62.

Resolution authorizing agreement with Modulus Data Systems, Inc. for provision of a laboratory information system from May 1 through December 31, 1999 in an amount not to exceed $57,000

63.

Resolution authorizing agreement with the San Mateo County Health Center Foundation for provision of fundraising efforts for San Mateo County Hospital and Clinics for the fiscal year 1998-1999 in an amount not to exceed $235,000 and accepting gifts contributed by the San Mateo County Health center foundation totaling $562,595.17 for 1998

64.

Resolution waiving the request for proposal process and authorizing agreement with The Electric Company for provision of transcription services for the Radiology and Diagnostic Imaging Department at San Mateo County General Hospital from December 1, 1998 through November 30, 2001 in an amount not to exceed $234,000

65.

Resolution superseding Resolution No. 53598 and authorizing the Controller to continue to make payments to non-contract medical service providers for services to medically indigent adult patients effective March 1, 1999

66.

In connection with provision of the Community Based Service Program for fiscal years 1997-99:

1) Resolution authorizing amended agreement with the State Department of Aging, increasing the amount of the contract by $34,114 to $737,115

2) Resolution authorizing transfer of $34,114 from unanticipated revenue to set up additional appropriation and recognize addition revenues (4/5ths vote required)

67.

Resolution authorizing amended shared agreement with the Department of Veterans Affairs Palo Alto Health Care System for provision of resources for the Willow Clinic, extending the term of the contract by 12 months through March 11, 2000


HUMAN SERVICES AGENCY DIRECTOR

68.

1) Resolution authorizing agreements (2) with the following for provision of Stage 2 Child Care and Development Services from March 1 through June 30, 1999:

a) Child Care Coordinating Council in an amount not to exceed $406,401

b) Professional Association for Childhood Education in an amount not to exceed $111,348

2) Resolution authorizing transfer of $517,749 from client day care expenses to other professional contracts (4/5ths vote required)

69.

Resolution authorizing:

1) acceptance of a grant from the United States Department of Human Services, Office of the Assistant Secretary for Planning and Evaluation

2) agreement with the Sphere Institute for provision of research and evaluation of families exiting TANF from February 1, 1999 through January 31, 2000 in an amount not to exceed $155,270

3) approval for the Human Services Agency Director to sign an agreement with the Counties of Santa Clara and Santa Cruz for provision of research and evaluation of families exiting TANF from February 1, 1999 through January 31, 2000

70.

Resolution authorizing amended agreements (2) with:

1) Mid-Peninsula Housing Coalition for provision of pre-development expenses and acquisition of real property

2) Mid-Peninsula Colma Ridge, Inc. for provision of clean up of contaminated soil on property to be developed as permanent housing for the mentally ill

71.

1) Resolution authorizing amended agreements (2) with the following for provision of alcohol and drug services:

a) Project Ninety, increasing the amount of the contract by $163,323 to $1,097,196

b) Youth and Family Assistance, increasing the amount of the contract by $22,500 to $588,262

2) Resolution authorizing amended agreements (5) with the following for provision of alcohol and drug services:

a) Asian American Recovery Services, increasing the amount of the contract by $19,194 to $157,539

b) Daytop Village, increasing the amount of the contract by $50,680 to $664,105

c) El Centro de Libertad, increasing the amount of the contract by $37,928 to $401,854

d) Latino Commission, increasing the amount of the contract by $100,445 to $679,422

e) Pyramid Alternatives, increasing the amount of the contract by $15,000 to $273,866

72.

72. Adoption 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, previously introduced, and waiver of reading the ordinance in its entirety


PUBLIC WORKS DIRECTOR

73.

Resolution authorizing agreement with Pamela Patek for retention of two Redwood trees in the County road right-of-way adjacent to her property in connection with the repair of Pescadero Creek Road near Highway 84, La Honda area

74.

Resolution certifying the negative declaration for the repair of Pescadero Creek Road near Highway 84, La Honda area

75.

Resolution authorizing transfer of $339,868 from unanticipated revenue and appropriation for contingencies to fixed assets to supplement appropriation in the Fleet Replacement Unit for the purchase of thirteen additional vehicles for various County departments (4/5ths vote required)

[ County Home Page | Board of Supervisors ]