San Mateo County
BOARD OF SUPERVISORS AGENDA
FEBRUARY 15, 2000

PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON FEBRUARY 22 AND MARCH 7, 2000

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, February 15, 2000

PLEDGE OF ALLEGIANCE

ROLL CALL

1. 8:15 a.m. CLOSED SESSION

1) Conference with Legal Counsel - Existing Litigation

Deputy Sheriffs Association vs. Welch
Superior Court No. 405629

A-1 Ambulance vs. County
98-15200

White vs. County
C98 2737 VRW

Keylon vs. Court
WCAB SFO 0381898

Albano vs. County
Superior Court No. 405721

Thomas vs. City of East Palo Alto
Superior Court No. 404504

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 Carrie Hemphill, Licensed Vocational Nurse, County Health Center (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. Request acceptance of the San Mateo County Commission on Aging Congregate Nutrition Task Force Report and Work Plan Recommendations (Health Services Agency Director)

6. 11:00 a.m. Study session on housing (Human Services Agency Director)

7. 1:30 p.m. Presentation of Service Awards (Room 101, County Office Building, Redwood City)

REGULAR AGENDA

PUBLIC WORKS DIRECTOR

8. Request reconsideration of the agreement with Pamela Patek in connection with maintenance of two redwood trees on property located at 14655 Pescadero Creek Road

COUNTY MANAGER

9. Resolution authorizing Memorandum of Agreement with the Court to implement the legislative intent of Lockyer-Isenberg Trial Court Funding Act (continued from February 8, 2000)

10. County Manager's report

BOARD OF SUPERVISORS

11. Resolution approving the Answers Benefiting Children (ABC) Long-Term Plan and authorizing the Human Service Agency Director to submit the plan to the State Department of Social Services Office of Child Abuse Prevention and Office of Criminal Justice Planning (Supervisor Griffin jointly with Human Services Agency Director)

12. 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.

BOARD OF SUPERVISORS

13. Proclamation designating February 19, 2000 as A Community Commemoration of the Day of Remembrance (Supervisor Hill)

COUNTY MANAGER

14. Resolution authorizing agreement with the City of San Mateo for provision of right-of-way acquisition services for the Norfolk Street Rehabilitation and San Mateo Creek Flood Control Improvement project from January 24 through September 30, 2000 in an amount not to exceed $3,850 (no net County cost)

15. Resolution authorizing temporary construction easement agreement with the Town of Portola Valley for use of real property in connection with the repair of a slide on Upper Alpine Road, Portola Valley area, from March 31 through December 31, 2000

16. Resolution authorizing transfer of $568,000 within various accounts for adjustments approved by during the Mid-Year Budget Review (4/5ths vote required)

17. Resolution awarding contract for combined renovations for Board of Supervisors Chambers, County Counsel Offices, Family Court Services and the District Attorney in the Hall of Justice, San Mateo County Government Center, 400 County Center, Redwood City

18. Revision Order No. 22 in the deductive amount of $9,061 to the contract with Nielsen Dillingham for Phase IV, Diagnostic and Treatment Center, San Mateo County Health Center

EMPLOYEE AND PUBLIC SERVICES DIRECTOR

19. Request adoption of the updated County of San Mateo Equal Employment Opportunity Policy

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

21. Report recommending denial of the following claims (Non-culpable):

Javier Chavez
Frances Snowden
James Wu

ENVIRONMENTAL SERVICES AGENCY DIRECTOR

22. Resolution authorizing the Environmental Services Agency Director to submit a grant application to the State Department of Parks and Recreation for the Pescadero Performing Arts Center in the amount of $246,250 and to execute any other documents related to the grant

23. 1) Resolution authorizing amended agreement with Brady/LSA for preparation of the Moss Beach Highlands Project Environment Impact Report, expanding the scope of work and increasing the amount of the contract by $28,630 to $184,146 (no net County cost)

2) Resolution authorizing transfer of $28,630 from unanticipated revenue to other professional contract services (4/5ths vote required)

24. Adoption of ordinance amending the salary ordinance adding one Office Assistant II position to the Planning and Building Division, previously introduced, and waiver of reading the ordinance in its entirety

HEALTH SERVICES AGENCY DIRECTOR

25. Resolution authorizing amended agreement with Blood Centers of the Pacific for provision of blood, blood components and blood derivatives to San Mateo County General Hospital, extending the term of the contract by twelve months through December 31, 2000 and increasing the amount of the contract by $343,106 to $1,305,836

26. Resolution authorizing amended agreement with Diamond Drugs, Inc., dba Diamond Pharmacy Services for provision of professional pharmaceutical services to inmates in the San Mateo County jail system, extending the term of the contract by 24 months through December 31, 2001 and increasing the amount of the contract by $624,000 to $1,224,000

27. Adoption of ordinance amending the salary ordinance adding positions in various Divisions of Health Services, previously introduced, and waiver of reading the ordinance in its entirety

HUMAN SERVICES AGENCY DIRECTOR

28. Resolution authorizing agreement with the State Health and Welfare Agency Data Center for reimbursing the San Mateo County Human Services Agency for providing professional services to the Child Welfare Systems/Case Management Systems Branch by loaning an employee to serve in the capacity of County Consultant from October 1, 1999 through September 30, 2001 in the amount of $178,951 (no net County cost)

29. Resolution authorizing agreement with the Regents of the University of California for provision of Methamphetamine MATRIX Trial evaluation services from October 1, 1998 through September 30, 2001 in the amount of $600,000 and authorizing the Human Services Agency Director to execute amendments and minor modifications to these agreements not to exceed $25,000

HUMAN SERVICES AGENCY/
COMMUNITY DEVELOPMENT COMMISSION

30. Housing Authority Resolution No. 601-C ratifying and adopting the Memorandum of Understanding with the American Federation of State, County and Municipal Employees (AFSCME) Local 829

PUBLIC WORKS DIRECTOR

31. Resolution authorizing amended agreement with TT Construction and Engineering, Inc. for a new storage building at the Grant Corporation Yard, Redwood City, increasing the amount of the contract by $6,000 to $216,000

32. Resolution approving and adopting the Standard Plans and Specifications of the State of California, Department of Transportation, dated July 1999, as the Standard Plans and Specifications for the County of San Mateo

33. Resolution adopting plans and specifications and calling for sealed proposals for various accessibility modifications to the Northern and Cental Branches of the Courts

(March 14, 2000 - 1:30 p.m.)


Return to Board of Supervisors Page | Return to San Mateo County Home Page