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of the meeting that an item be withdrawn or transferred to the regular agenda.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.
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)
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.)