San Mateo County
BOARD OF SUPERVISORS AGENDA
June 20, 2000

PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JULY 4 AND 18, 2000

BUDGET HEARINGS ARE JUNE 26 - 29, 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, June 20, 2000

PLEDGE OF ALLEGIANCE

ROLL CALL

1. 8:15 a.m. CLOSED SESSION

1) UAPD Negotiations
County Negotiator: Lee Finney

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

Law Enforcement Unit (LEU) Negotiations
County Negotiator: Lee Finney

2) Conference with Legal Counsel - Existing Litigation
Mercado v. County of San Mateo (WCAB)

3) Conference with Legal Counsel - Anticipated Litigation

Initiation of litigation pursuant to subdivision (b) of Section 54956.9
(Number of cases) One case

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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. 9:00 a.m. Presentation of the "Employee of the Month Award" to David Merrick, Social Worker III, Humans Services Agency for Employee of the Month for June 2000

5. 9:00 a.m. Presentation of resolution honoring Evelyn Banks Neely upon her retirement from the County of San Mateo (Supervisor Gordon)

6. 9:30 a.m. Hearing to consider certification of the Negative Declaration in connection with the County zoning regulations and the light industrial zoning district, unincorporated North Fair Oaks area:

1) Report and recommendations

2) Close hearing

3) Introduction of ordinance amending the zoning ordinance to add mini-markets in the Unincorporated North Fair Oaks area, and waiver of reading the ordinance in its entirety (Environmental Services Agency Director)

7. 10:00 a.m. Resolution authorizing agreement, Quitclaim Deed and acceptance of Easement Grant Deed with Martin/Campus, LLC, to exchange sanitary sewer easements of equal value in Redwood City area (County Manager)

8. 10:30 a.m. Resolution accepting the Strategic Plan for the Human Services Agency and direct the Agency to convene a Human Services Advisory Committee to guide implementation of the plan (Human Services Agency Director)

9. 11:00 a.m. Presentation on the San Mateo County Child Care Strategic Plan for 2000 - 2005 (Supervisor Griffin)

10. 1:30 p.m. Service Awards, Room 101, 455 County Center, Redwood City

REGULAR AGENDA

COUNTY COUNSEL

11. Resolution authorizing County Counsel to execute five-year agreements with San Mateo County School Districts for provision of legal services

ENVIRONMENTAL SERVICES AGENCY DIRECTOR

12. Resolution authorizing agreement with Peninsula Humane Society for provision of animal control and shelter care services from July 1, 2000 through June 30, 2003 (continued from June 6, 2000)

13. Resolution authorizing agreements (20) with all cities for provision of animal control services from July 1, 2000 through June 30, 2003 (continued from June 6, 2000)

PUBLIC WORKS DIRECTOR

14. Resolution adopting insurance amounts for airport business operators and individual aircraft owners at San Carlos and Half Moon Bay Airports for aircraft liability requirements

COUNTY MANAGER

15. County Manager's report

1) Resolution authorizing agreement with Michael Corbett for provision of State Government Liaison Service

2) State Budget update

16. In connection with the Hall of Justice Remodel Project:

1) Accept the report on the revised budget for the (HOJ) remodel project

2) Resolution authorizing transfer of $805,165 from unanticipated local revenue to cover construction costs for the Family Court Center

BOARD OF SUPERVISORS

17. 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.

18. Minutes of the meeting of April 11 and April 25, 2000

BOARD OF SUPERVISORS

19. Ratfication of resolution honoring and commending Ray Perry (Supervisor Hill)

20. Resolution honoring Di Martini on her 50th Anniversary (Supervisor Griffin)

21. In connection with the San Francisquito Creek Joint Powers Authority Projects:

1) Resolution authorizing contributions up to a maximum of $250,000 for restoring the levees on San Franciscquito Creek, and a contribution of $6,346 toward a study to determine the feasibility, cost and benefits of implementing a Regional General Permit Program

2) Defer consideration of expenses for other work in San Franciscquito Creek by the Joint Powers Authority (JPA), until project priorities are developed and an approach for sharing project costs are acceptable to the members

3) Acting as the Governing Board of the San Mateo County Flood Control District, reaffirm the Board's policy and rely on the creation of flood control zones to finance major flood control improvements in watersheds (Supervisor Jacobs Gibson)

22. Resolution directing the Human Services Agency Director, acting on behalf of the County as successor to the San Mateo County Redevelopment Agency, confirming readiness to enforce grant deed conditions for the property "Runnymede Gardens"in East Palo Alto area (Supervisor Jacobs Gibson)

23. Adoption of ordinance previously introduced, relating to reimbursement of Grand Jurors, and waiver of reading the ordinance in its entirety (Supervisors Nevin and Hill)

CHIEF PROBATION OFFICER

24. Introduction of ordinance amending the salary ordinance, adding three new positions and deleting six existing positions and waiver of reading the ordinance in its entirety

25. Resolution authorizing the Probation Department to submit an application for and execute a three year Special Emphasis Grant Award agreement in the amount of $110,000 for the fiscal year 2000-03

26. Resolution authorizing the Controller to continue payments of Temporary Assistance for Needy Family (TANF) contracts from July 1 through December 31, 2000

COMMUNICATIONS FROM OTHER AGENCIES

27. Resolution authorizing agreement with the Children and Families First Commission setting forth the staffing and services that the Commission will be required to fund from July1, 2000 through June 30, 2001

CONTROLLER

28. Resolution authorizing temporary transfer of available funds to County operating funds and School District operation funds (jointly with the Superintendent of Schools and the Treasurer)

29. In connection with the upgrade to the County's Financial Integrated Financial Accounting System (IFAS):

1) Resolution waiving the Request for Proposal process and authorizing a change order agreement with Bi-Tech Software, Inc. for the fiscal year 2000-01, in an amount not to exceed $90,183

2) Resolution authorizing transfer of $213,301 from salaries and benefits and from Controller's reserves, to various accounts for software, maintenance agreements and installation/training services (4/5ths vote required) (jointly with the Chief Information Officer)

CORONER

30. Resolution authorizing transfer of $64,446 from unanticipated Proposition 172 revenues for salaries, negotiated COLAs and increased Pathology Laboratory Services (4/5ths vote required)

COUNTY MANAGER

31. Resolution authorizing transfer of $2,628,563 within various accounts and budget units in connection with 1999-2000 year-end appropriations (4/5ths vote required)

32. Resolution authorizing transfer of $665,000 from Non-Departmental Contingencies and various services accounts to ensure that the County can meets court related financial obligations for fiscal year 1999-2000

33. Resolution of intent to conduct a public hearing to consider a petition vacating an unused portion of Hermosa Avenue right-of-way and portion of relinquished Highway 1 Half Moon Bay area, and for the sale of the portion owned by the County

(July 11, 2000 - 10:00 am)

34. Resolution authorizing permit agreement with Ravenswood City School District, for office space at Green Oaks Academy, East Palo Alto

35. Resolution authorizing permit agreement with Bayshore School District, for office space at Bayshore School, Daly City area

36. In connection with Phase IV Diagnostic and Treatment Center, San Mateo Health Center, Revision Order No. 27 in the additive amount of $67,624 to the contract with Nielsen Dillingham

37. Resolution awarding contract to Interstate Grading and Paving, Inc. for Sitework'54 Building, Phase 5D-1, San Mateo County Health Center

DISTRICT ATTORNEY

38. Resolution authorizing transfer of $550,000 in unanticipated revenue to the Family Support Division, for increased expenditures and increased costs (no net County cost) (4/5ths vote required)

39. Resolution authorizing agreement with Long Beach Genetics, for paternity testing services from July 1, through June 30, 2001 in an amount not to exceed $60,000

EMPLOYEE AND PUBLIC SERVICES DIRECTOR

40. Resolution waiving the Request for Proposal process and authorizing an agreement with Vision Service Plan (VSP) for vision care to County employees from August 1, 2000 through July 31, 2003

41. Resolution authorizing agreement with Managed Heath Network (MHN) for provision of employee assistance program services from July 1, 2000 through June 30, 2003

42. Adoption of ordinance previously introduced, 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

43. Accept the quarterly report on fire/paramedic dispatch for the period of January 1 through March 31, 2000

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

Joel D. Adler
Alma Blanchard
Elizabeth Bradford
James Evans
Gabriel Letran
Noel Uribe

ENVIRONMENTAL SERVICES AGENCY DIRECTOR

45. 1) Resolution authorizing agreement with the California Department of Food and Agriculture for provision of inspection and detection survey services for the Glassy-winged Sharpshooter/Pierce's Disease Emergency Program

2) Resolution authorizing transfer of $29,818 in state unanticipated revenue to various accounts for the implementation of the Glassy-winged Sharpshooter/Pierce's Disease Emergency Program (4/5ths vote required)

46. Resolution authorizing agreement with the California Department of Food and Agriculture for provision of detection and trapping services for economically important pests and Plant Pest/Disease Prevention for the fiscal year 2000-01 in an amount not to exceed $364,735 (no net County cost)

HEALTH SERVICES AGENCY DIRECTOR

47. Resolution authorizing transfer of $20,000 from Miscellaneous Legal Recoveries to fixed assets, for the purchase of a 20 foot equipment trailer (4/5ths vote required)

48. Resolution authorizing amended agreement with Catholic Charities of the Archdiocese of San Francisco, Inc., increasing the amount of the contract by $ $51,399 to $652,738, and Self Help for the Elderly, increasing the amount by $61,003 to $180,600

49. Resolution authorizing amended agreement with ACHIEVE to provide fiscal administration of Mental Health Services' Youth Wrap-Around Funds

50. Resolution authorizing agreement with the Department of Justice, Office of Justice Programs and Grant Awards, for provision of purchasing hazardous materials and emergency response equipment from March 1, 2000 to February 28, 2001 in an amount not to exceed $200,000

51. Resolution authorizing agreement with Sequoia Hospital and Medical Center for provision of psychiatric inpatient hospital services from April 1, through June 30, 2000 in an amount not to exceed $1,534,000

52. Resolution authorizing amended agreement with Mental Health Association (MHA) for provision of emergency housing, rehabilitation services, administration of the Adult Services Wrap Around Funds, and coordination of Shelter Plus Care for seriously mentally ill adults, and increasing the amount of the contract by $25,000 to $805,384

53. Resolution authorizing amended agreement with The Electric Company for provision of medical transcription services for the Radiology and Diagnostic Imaging Department at San Mateo County General Hospital, increasing the amount of the contract by $30,000 to $320,000

54. 1) Resolution authorizing amended agreement with Mateo Lodge, Inc. for provision of supported independent living for the mentally ill, increasing the amount of the contract by $100,000 to $600,000

2) Resolution authorizing transfer of $100,000 from Departmental reserves account to the Interagency Agreements, Non-County account (no net County cost)

HUMAN SERVICES AGENCY DIRECTOR

55. Resolution authorizing agreements (21) with the following and authorizing the Human Services Agency Director to execute amendments and minor modifications during the term of the agreements for provision of alcohol and drug prevention, recovery and other related services from July 1, 2000 through fiscal years 2000-02:

Continued

1) Asian American Recovery Services, Inc. in an amount not to exceed $154,200
2) Bay Area Community Resources in an amount not to exceed $78,510
3) Burlingame Elementary School District in an amount not to exceed $42,033
4) Cabrillo Unified School District in an amount not to exceed $41,680
5) El Concilio of San Mateo County in an amount not to exceed $104,200
6) El Centro de Libertad in an amount not to exceed $224,223
7) Free At Last in an amount not to exceed $670,380
8) Hope Preservation in an amount not to exceed $102,116
9) Jefferson Elementary School District in an amount not to exceed $41,680
10) Latino Commission of San Mateo County, Inc. in an amount not to exceed $376,280
11) Millbrae Elementary School District in an amount not to exceed $50,016
12) Project Ninety, Inc. in an amount not to exceed $15,210
13) Pyramid Alternatives in an amount not to exceed $115,00
14) San Mateo Community College in an amount not to exceed $65,876
15) Service League of San Mateo County in an amount not to exceed $22,108
16) Sitike Counseling Center in an amount not to exceed $23,294
17) South Coast Children's Services in an amount not to exceed $62,159
18) Women's Recovery Association in an amount not to exceed $27,473
19) Youth and Family Assistance in an amount not to exceed $104,200
20) Youth Empowering Systems in an amount not to exceed $36,470
21) Youth Leadership Institute in an amount not to exceed $83,360

56. Resolution authorizing a two- year agreement with the Redwood City Elementary School District for provision of school- based services from July 1, 1999 through June 30, 2001 in an amount not to exceed $241,769

57. Resolution authorizing agreement with the Peninsula Library System for provision of operation of a centralized information and referral system from July 1, 2000 through June 30, 2002 in an amount not to exceed $345,600

58. Resolution authorizing the Director of Workforce Development to execute an agreement accepting a grant in the amount of $58,991 from the Employment Development Department for the State/Local Cooperative Labor Market Information Project

59. Resolution authorizing transfer of $160,000 from services and supplies to salaries and benefits within the Eligibility Determination budget unit

60. Resolution authorizing amended agreement with Johnson Controls Inc., former business name "Cardkey Systems", for installation of turnkey security management system, extending the term of the contract to December 31, 2000 and increasing the amount of the contract by $45,000 to $290,237

61. Resolution authorizing amended agreement with Welfare Case Data System and EDS Federal Corporation for provision of enhanced maintenance of the computerized Welfare Case Data System, extending the term of the contract by 12 months through June 30, 2001 and increasing the amount of the contract by $480,800 to $6,335,600

62. Resolution authorizing amended agreement with Browning Ferris Industries (BFI) for provision of supported employment work program opportunities at BFI and extending the term of the contract from March 1, 2000 through February 28, 2003 (no net County cost)

PUBLIC WORKS DIRECTOR

63. Acting as the Governing Board of the San Mateo County Flood Control District, adopt resolution authorizing agreement with EIP Associates for provision of Environmental planning services relevant to the Colma Creek project, South San Francisco area

64. Resolution awarding contract to Interstate Grading and Paving Inc., for provision of reconstruction of portions of various streets, Sequoia Tract area, in an amount not to exceed $453,000

65. Resolution directing staff to contact the City Manager of East Palo Alto on the City's position, regarding the fluoridated water received from the San Francisco Water Department

66. Resolution of intent to conduct a public hearing to consider 2000-01 Sewer Service Charges Report for County Sewer Maintenance and Sanitation Districts

(July 25, 2000- 9:00 a.m.)

67. Resolution of intent to conduct a public hearing to consider 2000-01 Garbage and Recyclables Collection Charges Report for County Service Area No. 8, North Fair Oaks area

(July 25, 2000- 9:00 a.m.)

68. Resolution of intent to conduct a public hearing to consider an agreement to upgrade building lighting and mechanical systems to reduce energy costs, at County buildings

(July 25, 2000- 9:00 a.m.)

69. In connection with the interior framing and underground work for the Cordilleras Fire Station, Redwood City area:

1) Resolution rejecting bids received

2) Authorize the Director of Public Works to use a combination of County employees, day labor and subcontractors as appropriate (4/5ths vote required)

70. Resolution authorizing the Public Works Director to set aside $25,000 in road fund contingencies as a financial assurance for the reclamation of the Pescadero Quarry

71. Resolution approving plans and specifications and calling for sealed proposals for reconstruction of various streets in West Menlo Park and Redwood City areas

(July 11, 2000 - 2:00 p.m.)

72. Resolution approving plans and specifications and calling for sealed proposals for the panel connection upgrade of the 3rd floor of the Hall of Justice and Records, Redwood City

(July 18, 2000 - 2:00 p.m.)

SHERIFF

73. Resolution authorizing transfer of $495,715 from the Public Safety Sales Tax for salary and benefit accounts (4/5ths vote required)

74. Resolution accepting a donation of an inflatable rescue boat and ancillary equipment valued at $25,000 from an anonymous donor

75. Resolution waiving the bidding process and authorizing a two-year agreement with Grinnell Corporation, for provision of maintenance service for the security system in the Maguire Correctional facility for the fiscal years 2000-2002

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