San Mateo County
BOARD OF SUPERVISORS AGENDA
May 2, 2000

PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MAY 09 AND MAY 30, 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 address the Board, please fill out a speaker's slip located on the table near the door and give it to the Deputy Clerk of the Board. If you have anything that you wish distributed to the Board and included in the official record, please give it to the Deputy Clerk of the Board who will distribute the information to the Board members and staff.

Tuesday, May 2, 2000

PLEDGE OF ALLEGIANCE

ROLL CALL

1. 8:15 a.m. CLOSED SESSION

1) Conference with Legal Counsel - Existing Litigation

Muzzi v. County of San Mateo, San Mateo Superior Court No. 411870

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

Genentech v. County of San Mateo

2) In-Home Supportive Services (IHSS) Public Authority Negotiations Public Authority Negotiator: Lee Finney

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 your subject is not on the agenda, the President will recognize you at this time. Speakers are customarily limited to two minutes. A speaker's slip is required.

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 shall any item be heard before its scheduled time.

4. 9:15 Proclamation designating the month of May, as "Older American's Month (Supervisor Jacobs Gibson)

5. 9:30 Presentation honoring the major donors to the "Meals on Wheels" program (Supervisor Jacobs Gibson)

6. 9:45 1) Resolution authorizing amended agreement with American Medical Response West for countywide Advanced Life Support First Response and Emergency Ambulance Service (Health Services Agency Director)

2) Proclamation designating May 15 - 21, 2000 as "Emergency Medical Services Week"( Health Services Agency Director )

3) Acceptance of report on the "Status Report Emergency Medical Services System May 2000"( Health Agency Director)

REGULAR AGENDA

COUNTY MANAGER

7. County Manager's report

BOARD OF SUPERVISORS

8. Board members' committee reports

PUBLIC WORKS DIRECTOR

9. Relating to the use of hangers at County Airports to build aircraft, consideration of the following:

1) Determination if an exception to the rules and regulations should be made, governing the issuing of permits for the storage of aircraft in hangars at San Carlos or Half Moon Bay Airports for construction of an aircraft at Half Moon Bay Airport

2) Should the rules and regulations be changed, to allow other primary uses of airport hangars

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.

ASSESSOR-COUNTY CLERK-RECORDER

10. Resolution authorizing transfer of $225,380 from unanticipated revenue to the salary and benefit accounts (4/5ths vote required)

BOARD OF SUPERVISORS

11. Resolution honoring the South Coast Children's Services Road Race in Pescadero (Supervisor Gordon)

12. Proclamation designating May 2, 2000 as "RSVP DAY" (Supervisor Gordon)

CONTROLLER

13. 1) Resolution authorizing agreement with Deloitte and Touche, LLP for provision of the analysis phase of the Property Tax Administration System of the Controllers's Office

2) Resolution authorizing transfer of $125,000 from Assessor-County Clerk Recorder for the upgrade of Controller's Property Tax Administration System

COUNTY COUNSEL

14. Resolution authorizing the issuance and sale of bonds for the San Bruno Park School District in an amount not to exceed $8,000,000, prescribing the terms of the sale of the bonds and authorizing execution of the necessary documents

COUNTY MANAGER

15. Resolution authorizing amended agreement with Children and Families First Commission to extend the term of the agreement by two months, through June 30, 2000

16. Resolution declaring intention to transfer County-owned Purisima Creek Redwood Park (Huddart Park) parcel to Midpeninsula Regional Open Space District

17. Resolution authorizing transfer of $1,800,000 from Proposition 172 revenue to Probation Department salary and benefit accounts

18. Resolution authorizing lease agreement and option to purchase with Coastside Infant/Toddler Center for a child care facility at the Half Moon Bay corporation yard from January 1, 2000 through December 31, 2003, in an amount of $1092.00 per month with a two-year option to purchase

19. Resolution authorizing amended agreement with Famiat Enterprises for janitorial services for the North County Branch Office of the Agricultural Commissioner at building A, 131 Terminal Court, South San Francisco, and increasing the amount by $100.00 per month

20. Resolution authorizing amended lease agreement with Ted Cerruti for use of 1.15 acres of land at the North County Government Center, South San Francisco, for agricultural purposes, extending the agreement by 12 months through June 30, 2001, and increasing the amount of the contract by $59.15 to $1,263.21

21. Revision Order No. 6-65 in the additive amount of $263,109 to the contract with Frederick Meiswinkel, Inc. for Phase II, Remodel Phase 1, North Addition and Clinic Building, San Mateo County Health Center

EMPLOYEE AND PUBLIC SERVICES DIRECTOR

22. Report recommending denial of the following claims (non-culpable):

Shedrick Gandy
Mike Rodriguez
Gary L. Strawther

ENVIRONMENTAL SERVICES DIRECTOR

23. Resolution authorizing amended agreement 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 12 months through May 1, 2001

HEALTH SERVICES AGENCY DIRECTOR

24. Resolution authorizing acceptance of a grant from the Peninsula Community Foundation in the amount of $162,000 for the Prenatal to Three Initiative

PUBLIC WORKS DIRECTOR

25. Resolution authorizing cooperative agreement with the State of California, Department of Transportation for provision on flood controls improvements in El Camino Real (Route 82), Colma area

26. Resolution awarding contract to Bauman Landscape, Inc. for provision of Reconstruction of "A" Street between the El Camino Real and Reiner Street, Colma area in an amount not to exceed $129,000

27. Resolution authorizing acceptance of a dedication of a road Right-of-Way for Medio Avenue, Miramar area, as a condition to approval of a subdivision

28. Resolution authorizing the Director of Public Works to make aggregate payments to A.P. Construction Co., Inc. for the kitchen floor replacement project at the Maguire Correctional Facility, in an increased not to exceed amount by $24,930 to $333,430

29. Resolution approving plans and specifications and calling for sealed proposals for Pescadero Creek Road washout repair and restoration project, La Honda area

(May 30, 2000 - 2:00 pm)

30. Resolution approving plans and specifications and calling for sealed proposals for the accessibility modifications and restroom upgrades, East Palo Alto Government Building (continued from April 4, 2000)

(May 2, 2000 - 2:00 p.m.)