Board of Supervisors
PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MAY 25, JUNE 1, 15 AND 29, 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, May 18, 1999

PLEDGE OF ALLEGIANCE

ROLL CALL

1. 8:15 a.m.

CLOSED SESSION

1)

Conference with County Counsel - Existing Litigation

County of San Mateo vs. State Board of Equalization
Alameda Superior Court No. 786215-9

Hill vs. County of San Mateo
San Mateo Superior Court No. 407791

Thomas vs. County of San Mateo
San Mateo Superior Court No. 404504

People vs. Hunter
San Mateo Superior Court No. SC 011007A

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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.  9:00 a.m.

Presentation of the “Employee of the Month Award” to Sergeant Mark Hanlon, Sheriff’s Office (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. 9:15 a.m. Presentation of Kaiser Foundation Health Plan, Inc. South Bay Community Grant Awards (Supervisor Griffin)
6.  9:30 a.m.

Report on Status of Emergency Medical Services System (Health Services Agency Director)

     
7. 10:00 a.m. Presentation on Nutrition Program (Health Services Agency Director)
     
8.  10:30 a.m.

Presentation on the role of the San Mateo County Transit District in transportation issues (Communications from Other Agencies)

     
9. 11:00 a.m.

Report on the status of hepatitis C in San Mateo County (Health Services Agency Director)

     
10. 1:30 p.m.

Receipt of bids for the Huddart Park Parking Lot Renovation project (Environmental Services Agency Director)

     
11. 2:00 p.m.

Closed Session

Conference with Labor Negotiator
Agency Negotiator:   Keith Fleming
Employee Organization:   AFSCME, SEIU, SMCCE (Engineers), BCTC (Building Trades), OSS (Sheriff's Sergeants), PDA (Probation), Law Enforcement


REGULAR AGENDA

PUBLIC WORKS DIRECTOR

12. In connection with road standards and road improvements in the Country Club Park area, South San Francisco:

1)  Adopt resolution adopting a minimum road standard which consists of a 22-foot wide paved road with 3-foot wide valley gutters

2)  Adopt resolution adopting a priority list to be used by the Department in recommending road reconstruction projects to the Board

     
13. Resolution implementing procedures to determine the road standard to be used in connection with future road improvements in the West Menlo Park area
     
14. Request authorization for the President of the Board to ask the City Council of East Palo Alto to clarify its position with regards to providing water service in the area now served by the East Palo Alto County Waterworks District
     

COUNTY COUNSEL

15.

In connection with the issuance of an off-sale beer and wine license to Los Primos Meat Market located at 55 Fifth Avenue, Unit A, Redwood City:

1) Resolution finding that the public convenience would be served by issuance of said license

or

2) Resolution finding that the public convenience would not be served by issuance of said license

     

COUNTY MANAGER

16.

Request authorization for the County Manager to submit to the Board of Supervisors a contract with Turner Construction for renovations to the Board of Supervisors’ Chambers and the 6th Floor of the Hall of Justice, 400 County Center, Redwood City

     
17.

Request provision of policy direction to the County Manager regarding the expenditure of Rule 20A funds for undergrounding public utilities

18.

County Manager's report

1) Resolution in opposition to S. 900 (Gramm) “Financial Services Modernization Act of 1999"

2) State Budget Update: Report on the May Revise

   

BOARD OF SUPERVISORS

19.

Resolution in support of legislation to protect San Mateo County water users (Supervisor Griffin)

 
20.

Discussion of request for outside review of the County’s contract with the State Department of Forestry for fire protection services (Supervisor Hill and Nevin)

   
21.

Presentation of proclamation designating May 1999 as “Neurofibromatosis Awareness Month” (Supervisor Griffin)

   
22.

Presentation of resolution honoring Sheryl Parker (Supervisor Griffin)

   
23.

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.

24.

Minutes of the meetings of April 20, 27 and May 4, 1999

   

ASSESSOR-COUNTY CLERK-RECORDER

25.

Resolution authorizing agreement with the State Department of Finance for provision of the State-County Property Tax Administration Program for the fiscal year 1998-1999 and with options for the fiscal year 1999-2000 and 2000-2001 and receipt of a State loan of $2,220,001

   

BOARD OF SUPERVISORS

26.

Recommendation for appointment of Alison B. Mills to the Mental Health Advisory Board representing Consumers to a term expiring December 31, 2002 (Supervisor Gordon)

   
27.

Request support to Golden Gate National Recreation Area of the reappointment nomination of Mel Lane, Lennie Roberts and Hank Sciaroni (Supervisor Griffin)

   
28.

Resolution honoring the Millbrae Chamber of Commerce upon its 50th Anniversary (Supervisor Griffin)

   
29.

Resolution honoring Charles P. Hansen upon his retirement from the San Mateo County Mosquito Abatement District (Supervisor Griffin)

   
30.

Resolution honoring the Human Investment Project Homesharing Program upon its 20th Anniversary (Supervisor Griffin)

   
31.

Resolution honoring the Broadmoor Presbyterian Church upon its 50th Anniversary (Supervisor Nevin)

   
32.

Proclamation designating May 16 - 22, 1999 as “Emergency Medical Services Week” (Supervisor Griffin)

   
33.

Proclamation designating May 16 - 22, 1999 as “National Public Works Week” (Supervisor Griffin)

 

CHIEF INFORMATION OFFICER

34.

Resolution authorizing agreement with Storage Tek for lease and maintenance of Direct Access Storage hardware and software in an amount not to exceed $260,000

     

COUNTY MANAGER

35.

Resolution declaring intention to sell an unimproved property located in Pescadero that is surplus to County needs and authorizing the County Manager’s Office to commence the sale process (continued from April 27, 1999)

   
36.

Resolution authorizing Right of Entry Agreements (2) with Sempervirens Fund, Inc. and Peninsula Open Space Trust for access to Gazos Creek for site assessment, restoration planning and long-term monitoring of the creek

   
37.

Resolution authorizing lease agreement with Famiat Enterprises for use of office space at 131 Terminal Court, South San Francisco, for a construction/inspection field office for Public Works from April 27, 1999 through April 30, 2002 in the amount of $210 per month

   
38.

Resolution authorizing Quitclaim Deed to Allen Mueller, as Successor Trustee of the C.A. Mueller Trust, et al, for sewer and drainage easements on property on Club Drive in the unincorporated San Carlos Hills area

   
39.

Resolution authorizing transfer of $300,000 from appropriation for contingencies to cover legal defense costs of two Billionaire Boys Club defendants for the remainder of fiscal year 1998-1999 (4/5ths vote required)

   
40.

Resolution authorizing transfer of $238,062 from unanticipated revenue to other special health expense to cover increase in SB855 Intergovernmental Transfer payments to the State (4/5ths vote required)

   
41.

Resolution authorizing transfer of $5,000 from non-departmental reserves to non- departmental services for contribution to Light Up the Sky - Fourth of July event

   
42.

Revision Order No. 22-17 in the additive amount of $3,140 to the contract with CST Environmental, Inc. for Phase II, Remodel Phase 1, North Addition and Clinic Building, San Mateo County Health Center

 

DISTRICT ATTORNEY

43.

Adoption of ordinance adding one District Attorney Inspector position for the Automobile Insurance Fraud and Worker’s Compensation Fraud Grant Programs funded by the State Department of Insurance for the fiscal year 1998-99, previously introduced, and waiver of reading the ordinance in its entirety

   

EMPLOYEE AND PUBLIC SERVICES DIRECTOR

44.

Resolution authorizing the Risk Manager to execute amended agreement with Innovative Care Systems, Inc. for provision of Workers’ Compensation Claims Administration Services, extending the term of the contract by 12 months through April 30, 2000 and increasing the amount of the contract by $21,334.30 to $667,828.30

   
45.

Resolution authorizing the Purchasing Agent to execute amended agreement with Panasonic Communications and Systems Company (owner) and Rabbit Copier, Inc. (supplier) for provision of copier machines to the County for use in various departments, extending the term of the contract by 12 months through May 31, 2000

   
46.

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

   

ENVIRONMENTAL SERVICES AGENCY DIRECTOR

47.

Resolution authorizing lease agreement with the City of San Mateo for use of adjacent park property at Coyote Point Park for golf course parking in the amount of $25,000 (4/5ths vote required)

   
48.

Resolution authorizing agreement with GLS Architect/Landscape Architect for preparation of final architectural drawings and specifications for construction of the “B” Street (Nevin Way) Pedestrian Improvement project in unincorporated Colma

   
49.

Resolution authoring agreements (6) terminating library lease agreements with the Cities of Belmont, Brisbane, Foster City and Millbrae and the Towns of Atherton and Portola Valley

   
50.

Resolution authorizing amended agreement with the State Department of Boating and Waterways for provision of a loan for Coyote Point Marina breakwater, extending the term of the contract through May 1, 2001

   
51.

1) Resolution authorizing amended agreements (20) with all San Mateo County cities for provision of Animal Control Services, defining response and referral responsibilities in connection with barking dog complaints

2) Resolution authorizing amended agreement with the Peninsula Humane Society for provision of animal control services and shelter facilities, defining response and referral responsibilities in connection with barking dog complaints

   
52.

Introduction of ordinance amending the Ordinance Code in connection with animal control, and waiver of reading the ordinance in its entirety

   
53.

Resolution authorizing transfer of $43,000 from unanticipated revenue to various other accounts to fund improvements to the Division computer network infrastructure and to purchase/upgrade electronic equipment (4/5ths vote required)

 

HEALTH SERVICES AGENCY DIRECTOR

54.

Resolution authorizing agreement with the State Department of Health Services to obtain reimbursement for conducting recreational beach monitoring from April 1, 1999 through June 30, 2000 in an amount not to exceed $4,040 and authorizing the Health Services Director or her designee to execute any and all future amendments and renewal agreements

   
55.

Resolution authorizing agreement with the City and County of San Francisco for provision of HIV/AIDS health and social services to individuals and families from March 1, 1999 through February 29, 2000 in the amount of $2,279,135 (Ryan White CARE Act funds)

   
56.

Resolution authorizing agreement with Polaris Research and Development, Inc. for provision of development and implementation of an HIV Prevention Social Marketing Campaign in East Palo Alto for the San Mateo County AIDS Program from April 1, 1999 through June 30, 2000 in an amount not to exceed $300,000 (no net County cost)

   
57.

Resolution authorizing amended agreement with Caminar/CLC for provision of residential treatment, rehabilitation services and medication support services for mentally ill adults, increasing the amount of the contract by $78,349 to $2,971,915

   
58.

Resolution authorizing transfer of $1,150,000 within various accounts to cover the projected shortfall in drugs and pharmaceuticals

   
59.

Resolution authorizing designation of membership for the Independent Hearing Panel for the Solid Waste Management Program

   

HUMAN SERVICES AGENCY DIRECTOR

60.

1) Resolution authorizing amended agreements (4) with the following for provision of alcohol and drug prevention, recovery and other related services, adding treatment expansion and perinatal support services:

a)

Service League of San Mateo County, increasing the amount of the contract by $48,974 to $218,338

b)

Sitike Counseling, increasing the amount of the contract by $35,690 to $386,933

c)

Free At Last, increasing the amount of the contract by $42,627 to $1,053,522

d)

Women’s Recovery Association, increasing the amount of the contract by $113,870 to $770,985

2) Resolution authorizing amended agreement with Latino Commission of San Mateo County, Inc. for provision of alcohol and drug services, adding increased residential Bay Area Service Network (BASN) services and increasing the amount of the contract by $7,008 to $686,430

   
61.

Resolution authorizing amended 1998-2001 Negotiated Net Amount Agreement with the State Department of Alcohol and Drug Programs for provision of alcohol and drug services, increasing the amount of the contract by $117,407 to $5,591,679 (no net County cost)

     

PUBLIC WORKS DIRECTOR

62.

Resolution awarding contract to TT Construction and Engineering, Inc. for a new storage building at the Grant Corporation Yard, Redwood City, in an amount not to exceed $210,000 (continued from April 27, 1999)

   
63.

Resolution awarding contract to Hillside Drilling, Inc. for construction of a soldier beam retaining wall on Glenloch Way, Emerald Lake Hills area, in an amount not to exceed $245,000

   
64.

Resolution authorizing Right of Entry Agreement with Eddie Andreini for provision of access to and use of the Half Moon Bay Airport in the amount of $250 per month (4/5ths vote required)

   
65.

Resolution authorizing agreement with the City/County Association of Governments for reimbursement to the County of a portion of the cost of resurfacing of Ponderosa Road, South San Francisco area, and slurry sealing of Maddux Drive, Daly City area, from the Program for Repair/Maintenance of Street Utilized by Transit Vehicles in a total amount not to exceed $56,000

   
66.

Resolution authorizing agreement with John R. and Karen C. Singer for construction of a six foot fence within the road right of way and authorizing the Public Works Director to issue an encroachment permit for the installation

   
67.

Resolution authorizing the Public Works Director to execute amended lease agreement with GE Capital Public Finance, Inc. for provision of the Lighting Retrofit Project at the Hall of Justice, County Office Building, Law Library, Maguire Jail and Hillcrest Administration Wing

   
68.

Resolution accepting dedication of a sewer main from John Raleigh to the Oak Knoll Sewer Maintenance District

   
69.

Resolution authorizing installation of a street light in the Menlo Park Highway Lighting District, Redwood City area

   
70.

Resolution confirming the appointment of Mike Kaiser as San Bruno’s representative on the Colma Creek Flood Control Zone Advisory Committee

   
71.

Resolution setting date and time for public hearing to consider the proposed annexation of the Lands of Machado, Woodside area, to the Fair Oaks Sewer Maintenance District

(June 15, 1999 - 9:30 a.m.)

   
72.

Request scheduling of a public hearing on a proposed change in rates for the provision of water services in County Service Area No. 7 (Sam McDonald Park, La Honda area)

(June 1, 1999 - 9:00 a.m.)

   
73.

Adoption of ordinance establishing twenty minute limited parking zones on a portion of Warrington Avenue, Redwood City area, previously introduced, and waiver of reading the ordinance in its entirety (continued from May 4, 1999)

     

SHERIFF

74.

Resolution authorizing agreement with the County of Los Angeles for participation in the prisoner transportation system operated by the County of Los Angeles

   
75.

In connection with the construction project at the Sheriff’s Medium Security Facility:

1)

Revision Order No. 1 in the additive amount of $16,900 to the contract with Robert S. George, FAIA Architect

2)

Revision Order No. 2-4-2 extending the contract with CSB Construction through November 12, 1999

3)

Revision Order No. 3-6-1 extending the contract with Carlin Construction through November 12, 1999

4)

Revision Order No. 3-7-1 extending the contract with Carlin Construction through November 12, 1999

5)

Revision Order No. 3-8-1 extending the contract with Norment Industries dba EMSS through November 12, 1999

6)

Revision Order No. 4-10-1 extending the contract with Casey Construction through November 12, 1999

7)

Revision Order No. 4-12-1 extending the contract with Bayside Heating and Air Conditioning through November 12, 1999

8)

Revision Order No. 4-15-1 extending the contract with Norment Industries dba EMSS through November 12, 1999

     

TAX COLLECTOR-TREASURER

76.

Resolution authorizing the borrowing of funds for the fiscal year 1999-2000, the issuance and sale of a 1999-2000 Tax and Revenue Anticipation Notes of not more than $85,000,000 and participation in the California Communities Cash Flow Financing Program

     

[ County Home Page | Board of Supervisors ]