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meeting that an item be withdrawn or transferred to the regular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
Sheriffs 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
Controllers Office, the Employees Retirement
Association and Board of Retirement, and the Sheriffs 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 Sheriffs 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 Victims
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 Sheriffs
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 Managers 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 Managers 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 Divisions 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 Divisions 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) |
|
|
|