1. |
8:15 a.m. |
CLOSED SESSION
|
|
|
|
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meeting that an item be withdrawn or transferred to the regular agenda.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. |
9:00 a.m. |
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)
(Public Works Director):
1) Report and recommendations
2) Close hearing
3) Adoption of ordinance amending the Ordinance Code in connection with
water district regulations, previously introduced, and waiver of reading the
ordinance in its entirety
|
|
|
|
5. |
9:15 a.m. |
Presentation of the Golden Harvest Award and the
Gold Award of Excellence for outstanding food donor to the San
Mateo County Employees and recognition of food drive coordinators for the
success of Operation Bag-A-Food (Supervisor Griffin)
|
|
|
|
6. |
9:30 a.m. |
Hearing to consider proposed amendment to the Consolidated
Housing and Community Development Plan and funding for Affordable Housing
projects from 1999 HOME Program funds (Human Services Agency Director):
1) Report and recommendations
2) Close hearing
3) Adopt resolution approving amendment to the HOME Consortium Consolidated
Housing and Community Development Plan for Federal fiscal years 1998-2002
4) Adopt resolution approving funding for Affordable Housing Projects from
the HOME Consortiums fiscal year 1999 HOME Program funds
|
|
|
7. |
10:00 a.m. |
1998 Annual Report from the Commission on the Status of
Women (Communications from Other Agencies)
|
|
|
|
8. |
11:00 a.m. |
Presentation of resolution honoring Rolito
Rollie Recio for his outstanding service on the Parks and
Recreation Commission (Supervisor Nevin)
|
|
|
|
|
REGULAR AGENDA
|
COUNTY COUNSEL
|
9. |
Request consideration of claim for refund of
property taxes by Margaret D. Richards
|
|
|
|
HEALTH SERVICES AGENCY DIRECTOR
|
10. |
Resolution authorizing agreement with the State
Department of Mental Health for provision of managed Medi-Cal services from
July 1, 1998 through June 30, 2000 in the amount of $3,949,673 for the fiscal
year 1998-1999 and requesting acceptance of the Annual Report for Medi-Cal
Managed Care Plan
|
|
|
PUBLIC WORKS DIRECTOR
|
11. |
THIS ITEM IS CONTINUED TO JULY 27, 1999
Request direction on revising the Noise Complaint Reporting process and
requiring compliance with Noise Abatement procedures at San Carlos Airport
|
|
|
|
12. |
Resolution implementing procedures to determine
the road standard to be used in connection with future road improvements in the
West Menlo Park area (continued from May 18, 1999)
|
|
|
SHERIFF
|
13. |
Report on jail population and staffing issues,
and continue existing funding for eight correctional officer positions for the
fiscal year 1999-00
|
|
|
|
COUNTY MANAGER
|
14. |
Resolution authorizing amended agreement with
Harding Lawson Associates for provision of geotechnical consultation,
observation and testing relating to the construction of the San Mateo County
Health Center campus, increasing the amount of the contract by $11,250 to
$181,750
|
|
|
15. |
Introduction of ordinance in connection with
amending the Children and Families First Commission ordinance establishing
membership, and waiver of reading the ordinance in its entirety
|
|
|
16. |
County Manager's report
1) Resolution in support of AB 295 (Corbett) and AB 1097 (Romero) to
regulate gun shows
2) Resolution in support of SB 130 (Hayden) firearm safety devices
3) Resolution in opposition to SB 106 (Polanco) shift Medi-Cal
administration to State
4) Resolution in support of SB 291 (Chesbro) California Coastal Salmonid
Conservation and Recovery Act
5) Resolution in support of SB 1030 (Sher) Salmon and Steelhead Trout
Restoration Account
|
|
|
|
BOARD OF SUPERVISORS
|
17. |
Board member's 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.
|
|
18. |
Minutes of the meeting of May 18, 1999 |
|
|
BOARD OF SUPERVISORS
|
19. |
Ratification of resolution honoring Mission
Hospice on the occasion of its 20th Anniversary (Supervisor Hill)
|
|
|
20. |
Ratification of resolution honoring Jerome A.
Motto, M.D. (Supervisor Hill)
|
|
|
|
21. |
Resolution honoring Dinesh Desai (Supervisor
Griffin)
|
|
|
|
CHIEF INFORMATION OFFICER
|
22. |
Resolution waiving the bidding process and
authorizing agreement with Peninsula Technologies for provision of analysis and
programming support for the conversion Year 2000 project for the fiscal year
1999-2000 in an amount not to exceed $150,000
|
|
|
|
23. |
Resolution waiving the bidding process and
authorizing agreement with Puget Sound Systems Group, Inc. for provision of
systems analysis and programming support to the Probation Data System from July
1, 1999 through June 30, 2001 in an amount not to exceed $720,000
|
|
|
|
COUNTY COUNSEL
|
24. |
Resolutions (5) authorizing issuance of Tax and
Revenue Anticipation Notes on behalf of the Hillsborough City School District
in an amount not to exceed $5,000,000, Millbrae School District in an amount
not to exceed $4,000,000, Ravenswood City School District in an amount not to
exceed $5,000,000, San Carlos School District in an amount not to exceed
$2,500,000 and San Mateo Union High School District in an amount not to exceed
$10,000,000
|
|
|
COUNTY MANAGER
|
25. |
Resolution authorizing Joint Powers Agreement
with participating cities for provision of the City/County Association of
Governments through December 31, 2003 in the amount of $18,661 for the fiscal
year 1999-2000
|
|
|
26. |
Resolution authorizing Right of Entry Agreement
with Corrinne Pollock for access to a slide (slipout) area on Stage Road, San
Gregorio area, for repair of the slide
|
|
|
27. |
Resolution accepting five Irrevocable Offers to
Dedicate Public Access Easement and Declaration and Restriction along the San
Mateo Coastal Shoreline from Stuart Leeb, James E. Arnold and Kenneth A.
Miller, Klaus and Ilsa Koch, Lynn J. and Helen Beatrice English, and Ronald A.
Michelsen
|
|
|
28. |
Resolution of intention to conduct a public
hearing to consider petition to vacate a portion of Don Court, unincorporated
Redwood City area
(July 13, 1999 - 10:15 a.m.)
|
|
|
29. |
Revision Order No. 20-11 in the additive amount
of $20,590 to the contract with Rosendin Electric for Phase I, Central Plant,
San Mateo County Health Center
|
|
|
DISTRICT ATTORNEY
|
30. |
Resolution authorizing transfer of $40,000 from
unanticipated revenue to motor vehicles replacement for acquisition of a new
truck-cab and chassis with cargo box and liftgate (4/5ths vote required)
|
|
|
EMPLOYEE AND PUBLIC SERVICES DIRECTOR
|
31. |
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 (continued from May 18, 1999)
|
|
|
32. |
Resolution authorizing the Purchasing Agent to
execute a five year lease agreement with Xerox for provision of a DocuTech 135
and DC255 digital copier in an amount not to exceed $470,090
|
|
|
33. |
Resolution authorizing agreement with Ethan
Allen Travel for provision of travel agent services from June 7, 1999 through
June 6, 2002 in an amount not to exceed $1,000 per month
|
|
|
34. |
Introduction of ordinance amending the salary
ordinance, and waiver of reading the ordinance in its entirety, and accept the
report on the total number of positions in the County
|
|
|
35. |
Report recommending denial of the following
claims and application for leave to present late claim:
a) |
Claims (Non-culpable): |
|
|
Frances Ayala
Odelia Braun, M.D.
Monica Brooks
Gloria Crum
Michael and Cathy Cunningham
Bill N. Eck
Jacqueline A. Houle
|
William J. Kelly
Linda Briscoe Nagatoishi
Derek Powell
Kenneth Russo
Michael Sanders
David J. Smith
Jeffrey Scott Smith
|
|
|
|
b) |
Application for Leave to
Present Late Claim
(Non-justified):
|
|
Marion J. Smith |
Moshen Assar for minor Gina Assar |
|
|
|
ENVIRONMENTAL SERVICES AGENCY DIRECTOR
|
36. |
Resolution awarding contract to El Camino
Paving, Inc. for the Huddart Park Parking Lot Renovation project in an amount
not to exceed $189,304
|
|
|
37. |
Adoption of ordinance amending the Ordinance
Code in connection with animal control, previously introduced, and waiver of
reading the ordinance in its entirety
|
|
|
HEALTH SERVICES AGENCY DIRECTOR
|
38. |
Resolution authorizing agreements (5) with
Nursefinders, Nurse Providers, The Registry Network, Relief Nursing Services
and Sierra Nursing for provision of temporary nursing services at various
divisions of the Health Services Agency from July 1, 1998 through June 30, 2001
in a total amount not to exceed $1,585,230
|
|
|
39. |
Resolution authorizing agreement with the
Regents of the University of California, on Behalf of the University of
California, San Francisco for provision of medical direction of the emergency
medical services system and medical consultation to the emergency medical
services program from January 1, 1999 through December 31, 2000 in an amount
not to exceed $189,000
|
|
|
40. |
Resolution waiving the Request for Proposals
process and authorizing agreement with Jefferson Union High School District for
provision of mental health, outreach services and primary health care services
at the Daly City Youth Health Center from July 1, 1998 through June 30, 2000 in
an amount not to exceed $355,464
|
|
|
41. |
Resolution authorizing agreement with South
County Fire Authority for provision of personnel to staff the County-wide
Hazardous Materials Emergency Response Team from July 1, 1998 through June 30,
2001 in an amount not to exceed $500,000 (no net County cost)
|
|
|
42. |
Resolution authorizing amended agreement with
Laidlaw Transit Services, Inc., dba Industrial Passenger Service (formerly
Empex Ventures) for provision of transportation services to patients residing
in the East Palo Alto, Willow Clinic and Stanford Health Services area as a
condition of the Federal Bureau of Primary Care Grant, extending the term of
the contract by two months through June 30, 1999 and increasing the amount of
the contract by $22,000 to $152,000
|
|
|
43. |
43. Resolution authorizing amended agreement
with Mental Health Association, Inc. for provision of rehabilitation services
and emergency short-term housing at the Spring Street emergency shelter for the
homeless mentally ill, increasing the amount of the contract by $30,000 to
$1,612,748
|
|
|
HUMAN SERVICES AGENCY DIRECTOR
|
44. |
Resolution approving the Answers Benefiting
Children (ABC) proposal submitted to the State Department of Social Services
and the Office of Criminal Justice Planning (OCJP) and authorizing the Director
of the Human Services Agency to sign and approve the Grant Award Agreement with
OCJP
|
|
|
45. |
Resolution authorizing cooperation agreement
with the cities of Daly City and South San Francisco for receiving HOME Program
funds under the National Affordable Housing Act of 1990
|
|
|
46. |
Resolution authorizing amended agreement with
Family Service Agency of San Mateo County for provision of older worker job
training and employment services, extending the term of the contract by twelve
months through June 30, 2000 and increasing the amount of the contract by
$126,000 to $246,000
|
|
|
47. |
Introduction of ordinance amending the salary
ordinance to change two position from unclassified to classified status, and
waiver of reading the ordinance in its entirety
|
|
|
PUBLIC WORKS DIRECTOR
|
48. |
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 May 18, 1999)
|
|
|
49. |
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) (continued from
May 18, 1999)
|
|
|
50. |
Resolution authorizing a cost sharing agreement
with the City of Half Moon Bay for provision of a signal system at Highway 1
and Miramontes Point Road in an amount not to exceed $42,000
|
|
|
51. |
Resolution authorizing amended agreement with
Browning Ferris Industries (BFI) for collection and disposal of solid waste in
County Service Area No. 8 (North Fair Oaks area), extending the term of the
contract by twelve months through June 30, 2000, the date by which the County
must give BFI written notice of its determination not to extend the Franchise
term
|
|
|
52. |
Resolution awarding contract to Star Elevator,
Inc. for the Hall of Justice Elevator Control System Replacement project in an
amount not to exceed $396,500 and authorizing the inclusion of the upgrades of
the elevator cars as part of the work for an additional cost of $37,780
|
|
|
53. |
Resolution approving plans and specifications
and calling for sealed proposals for the roof replacement project for the East
Palo Alto Government Center
(June 22, 1999 - 2:00 p.m.)
|
|
|
|