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 16, 2000
PLEDGE OF ALLEGIANCE
ROLL CALL
1. 8:15 a.m. CLOSED SESSION
1) In-Home Supportive Services (IHSS) Public Authority Negotiations
Public Authority Negotiator: Lee Finne2) Labor Negotiations
Law Enforcement Unit
County Negotiator: Keith Fleming3) Conference with Legal Counsel - Existing Litigation
White v. County of San Mateo, San Mateo County Superior Court No. 412136
Avritt v. County of San Mateo, San Mateo County Superior Court No. 410609
Speed v. Kelley, et al., Case No. USOK C00 0114 CW
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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 a.m. Presentation of Proclamation designating May 2000 as "Veteran's Appreciation Month" (Supervisor Gordon)
5. 9:30 a.m Hearing to consider adoption of resolution ordering the annexation of the Lands of Argenti, Adams and Blodgett, Redwood City area, to Oak Knoll Sewer Maintenance District, and the Clerk of the Board to transmit a executed copy to the City of Redwood City (Public Works Director)
1) Report and recommendations
2) Close hearing
3) Adopt resolution
6. 10:00 a.m. Hearing to consider adoption of resolution setting the Fiscal Year 2000-01 booking fees at $178 (Sheriff)
1) Report and Recommendation
2) Close hearing
3) Adopt resolution
7. 10:15 a.m. Request acceptance of the evaluation report on the Choices Program (Health Services Agency Director)
8. 10:30 a.m. Appeal of proposed Methadone Clinic on 5th Avenue, and report of alternative sites (Environmental Services Agency Director)
9. 1:30 p.m. Presentation of Service Awards (Room 101, County Office Building, Redwood City)
10. 3:00 p.m. Board Visioning Session (Room 101, County Office Building, Redwood City)
REGULAR AGENDA
PUBLIC WORKS DIRECTOR
11. Request authorization for staff to negotiate an Interim Operation and Maintenance agreement with California-American Water Company for the East Palo Alto County Waterworks District (continued from April 25, 2000)
COUNTY MANAGER
12. County Manager's Report
1) Resolutions in support of:
a) SB 1485 (Mountjoy) State Funding for Crime Labs
b) SB 2161 (Schiff) Criminal Background Checks
2) Discussion of Governor's 2000-01 May Revision
3) Report on the California Opinion Index: California Expanding Latino Electorate
4) Notice to Senate Hearing on Housing Bond
BOARD OF SUPERVISORS
13. Review and accept the Environmental Services Agency/California Department of Forestry response to the "McMullen Study of CDF County Fire"dated March 10, 2000, with the noted modifications, additions, and special emphasis (Supervisors Nevin and Hill)
14. Board members'committee reports
15. Legislative Subcommittee Meeting after adjournment of regular meeting (Board of Supervisors' Conference Room)
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.
16. Minutes of the meeting of March 21, 28 and April 4, 2000
BOARD OF SUPERVISORS
17. Recommendation to appoint Supervisor Rose Jacobs Gibson to a newly created vacancy on the Peninsula Partnership (Supervisor Gordon)
18. Recommendation for reappointment of Supervisor Mary Griffin and Supervisor Rose Jacobs Gibson to the Association of Bay Area Governments Executive Board and further recommending to reappoint as alternates, Supervisor Mike Nevin and Supervisor Richard Gordon to terms expiring June 30, 2002 (Supervisor Gordon)
19. Recommendation for appointment of Karen Tomczak to the Commission on Emergency Medical Care to term expiring March 1, 2002 (Supervisor Gordon)
20. Recommendation for the following reappointments to the Commission on Emergency Medical Care: John Odle representing the Emergency Ambulance Provider, to term expiring March 1, 2003; Don Cheu M.D. representing the Red Cross, Chris Figone representing the Heart Association, Armando Muela representing the Fire Service, Andrew Stark representing the Fire Chiefs Association, CarolWay representing consumer, Christopher White M.D. representing the Emergency Department Physician, all to terms expiring March 1, 2004 (Supervisor Gordon)
21. Resolution honoring Judy Gaither for "Making the Difference for Women Award"(Supervisor Griffin)
22. Resolution honoring Barbara Bristow for "Woman of Distinction" (Supervisor Griffin)
23. Resolution honoring Meg Jackson for "Woman of Distinction" (Supervisor Griffin)
24. Proclamation designating Mother's Day, May 14, 2000 as "The Million Mom March" (Supervisor Griffin)
25. Procalmation designating May 11, 2000 as "Equal Pay Day" (Supervisor Griffin)
26. Ratification of resolution honoring Michael J. Coney upon his retirement from the Daly City Water District and Wastewater Resources Department (Supervisor Nevin)
COUNTY MANAGER
27. Resolution authorizing two (2) right-of-entry agreements with Eugene W. and D.M. Richeson, trustee, and Carla Periat in provision of storing materials and equipment for the construction of "Bailey Bridge"on Canyon Road, and authorizing the Assistant County Manager to accept or execute any or all notices in connection with the right-of-entry agreements
28. In connection with the San Mateo County Health Center:
1) Authorize approval of the plans and specifications for modernization of elevator, Phase 5E of the Additions and Renovations Project
2) Authorize the call for bids and publication of a Notice to Contractors twice in a local newspaper
(June 15, 2000 - 3:00 p.m.)
EMPLOYEE AND PUBLIC SERVICES DIRECTOR
29. Resolution authorizing transfer of $195,000 from unanticipated revenue to the budget units to realign salaries and benefits, and services and supplies
30. 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
31. Report recommending denial of the following claims (non-culpable):
Elizabeth Doyle Fitzpatrick
Desean Gardner
Clyde and Mary Gardner
ENVIRONMENTAL SERVICES AGENCY DIRECTOR
32. Resolution authorizing transfer of $21,000 from unanticipated revenue for contractual services with Ralph Osterling Consultants for Pillar Point Harbor Village Project Mitigation Monitoring Program (4/5ths vote required)
HEALTH SERVICES AGENCY DIRECTOR
33. Resolution waiving the request for Proposal process, and authorizing agreement with Data Systems Group, Inc. from April 1, 2000 through March 31, 2002, for an amount not to exceed $225,248
34. Resolution authorizing performance agreement with the State Department of Mental Health and signing of the required certifications for the Fiscal Year 1999-2000
HUMAN SERVICES AGENCY DIRECTOR
35. Resolution authorizing agreement with Youth and Family Assistance for prevention services, from July1,1999 through June 30, 2001 in an amount not to exceed $723,589.38 (no net County cost)
PUBLIC WORKS DIRECTOR
36. THIS ITEM WAS CONTINUED TO MAY 23, 2000
Resolution authorizing cooperative agreement with the State of California, Department of Transportation, for flood control improvements on El Camino Real (Route 82), Colma area
37. Resolution certifying the mileage in the County Maintained Road System
38. Resolution awarding contract to C.F. Archibald Pavin, Inc. for provision of reconstruction and resurfacing of Canyon Road, Emerald Lake Hills area
39. Resolution awarding contract to Granite Rock Company, Inc. for provision of resurfacing of various roads and a portion of Skyline Frontage Road, Burlingame/Millbrae/Hillsborough area in an amount not to exceed $130,000
40. Resolution awarding contract to Cimarron Construction for provision of the Lobitos Creek cutoff slide repair, Half Moon Bay area in an amount not to exceed $155,200
41. Resolution approving plans and specifications and calling for sealed proposals for the reconstruction of various roads, Sequoia Tract, Redwood City area
(June 13, 2000 - 2:00 pm)
42. Resolution approving plans and specifications and calling for sealed proposals for the Alpine Road slide repair, Portola Valley area
(June 13, 2000- 2:00 pm)
RETIREMENT ADMINISTRATION
43. Resolution authorizing the County and Member contribution rates and Medicare Part-B Premium reimbursement 401(H) Reserve for the Fiscal Year commencing July 1, 2000
SHERIFF
44. Resolution authorizing the Sheriff to accept a grant award from the California Law Enforcement Technology Equipment Purchase Program (CLETEP) and to enter into a written contract with the Office of the Criminal Justice Planning (OCJP) for one-time funding, in the amount of $80,000
45. Resolution authorizing the Sheriff's Office, on behalf of the Community Alliance to Reclaim Our Neighbors (CARON) Program, to submit a phase II grant proposal, in the amount of $105,048 for continued participation in the CARON Program
Return to Board of Supervisors Page | Return to San Mateo County Home Page