San Mateo County
BOARD OF SUPERVISORS AGENDA
July 11, 2000

PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JULY 18 AND AUGUST 1, 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, July 11, 2000

PLEDGE OF ALLEGIANCE

ROLL CALL

1. 8:15 a.m. CLOSED SESSION

1) UAPD Negotiations
County 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) No. SFO 0420231)

Carrie Avritt v. County of San Mateo, San Mateo County Superior Court Case No. 410609

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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. Hearing to consider (4) resolutions and an ordinance in connection with the Moss Beach Highlands Residential Development:

1) Resolution amending the Local Coastal Program; 2) Resolution certifying the Final Impact Report; 3) Zoning map and text amendments; 4) Coastal development permit and grading permit; and 5)Adoption of an ordinance amending the San Mateo County ordinance code to add planned unit development Moss Beach Highlands (Environmental Services Agency Director): (This item was continued from June 6, 2000)

1) Report and recommendations

2) Close hearing

3) Adopt resolutions

4) Adopt ordinance

5. 9:00 a.m. Resolution supporting Pathways, a partnership between Canada College and San Francisco State University to provide a four-year college degree program in specific program areas at Canada College (Supervisor Nevin)

6. 9:30 a.m. Hearing to consider resolution authorizing agreement with Invensys Building Systems to upgrade building lighting and mechanical systems to reduce energy costs in County owned buildings

1) Report and recommendations

2) Close hearing

3) Adopt resolution

7. 9:30 a.m. Hearing to consider the reduction in assessments for six parcels of property that were included in the original Navarra/Escalona area Assessment Districts (Public Works Director)

1) Report and recommendations

2) Close Hearing

3) Adopt resolution authorizing the Director of Public Works to design the improvements and to notify the property owners in said districts that it is the intent to complete plans and levy charges on said properties

8. 10:00 a.m. Hearing to consider a resolution authorizing vacation of a portion of unused Hermosa Avenue right of way with an adjoining portion of relinquished Highway 1 and declare the adjoining County owned real property surplus and authorize staff to begin the process to sell said parcel (County Manger)

1) Report and recommendations

2) Close hearing

3) Adopt resolution

9. 10:15 a.m. Hearing to consider appeal of the Planning Commission's approval of the Coastal Development Permit, pursuant to Section 6328.4 of the County Zone Regulations, to allow improvements at the intersection of State Route 1 and Coronado Avenue unincorporated El Granada area (Applicant: Cal Trans /Appellant: Barbara Mauz (Environmental Services Agency Director):

1) Report and Recommendations

2) Close hearing

3) Approve or deny appeal

10. 11:00 a.m. Presentation of a donation by the San Mateo County Farm Bureau (Supervisor Griffin and Gordon)

11. 11:15 a.m Presentation on the remediation of the East Palo Alto Gun Sportsman Club property of the San Francisco Public Utility Commission (Supervisor Jacobs Gibson)

12. 1:30 p.m. Hearing to consider zoning regulations and zoning map amendments to establish more restrictive house size regulations for single family residential zoned parcels in Ladera (Environmental Services Agency Director)

1) Report and recommendations

2) Close hearing

3) Adopt ordinances amending Chapter 2 of Division VI of the ordinance code (Zoning Annex) to revise the zoning maps in portions of Ladera:

a) Chapter 20 to enact sections 6300.13.00-6300.13.100 which establishes the "S-104" Combining District Regulations

b) Chapter 20 to enact sections 6300.14.00-6300.14.100 which establishes the "S-95" Combining District Regulations

c) Chapter 20 to enact sections 6300.15.00-6300.15.100 which establishes the "S-106" Combining District Regulations

d) Chapter 20 to enact sections 6300.16.00-6300.16.100 which establishes the "S-110" Combining District Regulations

13. 2:00 p.m. Receipt of bids for reconstruction of various streets in West Menlo Park, Redwood City area (Public Works Director)

14. 2:00 p.m. Receipt of bids for of Emerald Lake Hills resurfacing project, Redwood City area (Public Works Director)

REGULAR AGENDA

COUNTY MANAGER

15. County Manager's report

BOARD OF SUPERVISORS

16. Board members' committee reports

17. Resolution authorizing allocation of $50,000 to the City of East Palo Alto for a Business Incubator Feasibility Study as a part of the one-year action plan for the use of Community Development Block Grant (CDBG) Funds (Supervisor Jacobs Gibson)

CHIEF INFORMATION OFFICER

18. Resolution exercising the Technology upgrade option and authorizing the County Manager to execute necessary documents pursuant to the lease agreements with IBM Corporation in the amount of $1,100,959 plus applicable taxes

HUMAN SERVICES AGENCY DIRECTOR

19. Resolution authorizing two-year agreements (13) with various providers and authorizing the Human Services Agency Director to execute amendments and minor modifications during the term of agreements for provision of alcohol and drug treatment services from July 1, 2000 through June 30, 2002 (This item was continued from June 27, 2000)

20. Resolution authorizing two-year agreement with Day Top Village Inc. and authorizing the Human Services Agency Director to execute amendments and minor modifications during the term of agreement, for provision of alcohol and drug treatment services from July 1, 2000 through June 30, 2002

PUBLIC WORKS DIRECTOR

21. Resolution adopting the 2000/01 Sewer Service Charges Report for County Sewer Maintenance and Sanitation Districts and directing its filing with the Clerk of the Board of Supervisors

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.

22. Minutes of the meeting of May 2, and 16, 2000

ASSESSOR-COUNTY CLERK-RECORDER

23. Resolution authorizing the Chief Elections Officer to render specified election services for the Cities of Daly City, Pacifica, San Mateo, Town of Woodside, Woodside Elementary School District, Midpeninsula Regional Open Space District and the Sequoia Health Care District in connection with the Presidential General Election to be held on November 7, 2000

BOARD OF SUPERVISORS

24. Resolution honoring Roland Pardini as honoree at the 56th Anniversary of the Colombia Lodge (Supervisor Hill)

25. Resolution authorizing agreement with Target Education and Welfare Council, Inc. for operation and maintenance of "Parque de la Amistad" Friendship Park (Supervisor Jacobs Gibson)

26. Ratification of resolution honoring John K. McInerney upon his retirement form the San Mateo County Bar Association (Supervisor Nevin)

27. Ratification of resolution honoring Kris Mason upon her selection as the "2000 Volunteer of the Year" by the Half Moon Bay Coastside Chamber of Commerce (Supervisor Gordon)

COUNTY MANAGER

28. In connection with the Hall of Justice (HOJ) Remodel Project:

1) Accept the report on the revised budget for the (HOJ) remodel project, which includes Board Chambers on the 1st floor, County Counsel offices, Family Court Center on the 6th floor, and a remodeled offices for the District Attorney's Criminal Division on the 3rd floor

2) Resolution authorizing transfer of $805,165 from unanticipated local revenue to cover construction costs for the Family Court Center (This item was continued from June 27, 2000)

29. Resolution authorizing lease agreement with the City of San Bruno for provision of a Public Safety Communication site on a City-owned property known as Sweeney Ridge from August 1, 2000 through July 31, 2015 or until terminated by either party with thirty days written notice

30. Resolution awarding contract to KONE, Inc. for provision of modernization of elevator, Phase 5E of the San Mateo County Health Center, in an amount not to exceed $153,416

31. Resolution authorizing concession agreement with REI San Carlos for provision of operation of a concession at Bike Sunday Events along Canada Road

32. Resolution authorizing three (3) Right-of-Entry Agreements in connection with the reconstruction of "A" Street, Colma area

33. Resolution authorizing two (2) Permit to Enter and Construct agreements for reconstructing and conforming work on driveways on Country Club Drive, unincorporated adjoining South Francisco, area

34. In connection with Phase IV Diagnostic and Treatment Center, San Mateo Health Center:

1) Revision Order No. 28 in the additive amount of $93,435 to the contract with Nielsen Dillingham

2) Revision Order No.29 in the additive amount of $24, 403 to the contract with Nielsen Dillingham

35. Resolution authorizing Quitclaim Deed to the City of Pacifica in connection with tax deeded property

DISTRICT ATTORNEY

36. Resolution authorizing agreement with the State of California for provision of personal services to the State Department of Child Support Services by loaning a specified Family Support Division employee from April 1, 2000 through December 31, 2000 at 20 hours per week

37. Resolution authorizing transfer of $94, 214 from the Automobile Insurance Fraud Grant Sub-Organization to the Workers' Compensation Fraud Sub-Organization to realign funds in accordance with the California Department of Insurance grant awards for fiscal year 1999-2000 (no net County cost)

EMPLOYEE AND PUBLIC SERVICES DIRECTOR

38. Introduction of ordinance amending the salary ordinance, and waiver of reading the ordinance in its entirety, and accepting the report on the total number of positions in the County

39. Resolution implementing Government Code Section 31641.04, enabling specified classifications and departments to select an early retirement option to reduce staff as an alternative to layoffs

40. Report recommending denial of the following claims:

1)Non-culpable:

Claudia Aquino
for Alejandro Aquino
Cory Cooper/John Wynhoff
Esterlene Machelle Jones
Dominic Paul Laage
Casanova A. Salvatorelli
Steve Cajal
Peter Scott Hoobyar
Todd Bennett Jones
Michael Loving
Patrick C. Shockley

2) Application for Leave to Present a Late Claim (Unjustified):

Tong Park

41. Resolution waiving the request for Proposal process, and accept the recommendations of the Labor Management-Retiree Health Care Cost Containment Committee to renew an agreement with Blue Shield of California for provision of Health plan coverage with co-payment and deductible changes from October 1, 2000 through September 30, 2001 and authorizing the Employee and Public Services Director to sign an amendment to the agreement regarding administrative responsibilities after approval by County Counsel

42. Resolution authorizing amended agreement with TMP Worldwide for provision of advertising services, increasing the amount of the contract by $200,000 to $805,000

HEALTH SERVICES AGENCY DIRECTOR

43. Adoption of ordinance amending the salary ordinance, previously introduced adding one unclassified Supervising Physician position, and waiver of reading the ordinance in its entirety

44. Resolution authorizing agreement with Alameda County for provision of day treatment services to one youth placed in Alameda County group home for the educational needs of special education children from July 1, 1999 through June 30, 2000 with an automatic extension of six months to December 31, 2000

PUBLIC WORKS DIRECTOR

45. Resolution awarding contract to G. Botolotto & Co. for provision of resurfacing portions of various streets, San Carlos area, in an amount not to exceed $66,000

46. Resolution awarding contract to Hillside Drilling, Inc. for provision of slide repairs at Alpine Road and Los Trancos Woods, Portola Valley area, in an amount not to exceed $102,500

47. Resolution awarding contract to GraniteRock Co. d.b.a. Pavex Construction Division for provision of reconstruction of Country Club Drive, South San Francisco area, in an amount not to exceed $368,000

48. Resolution awarding contract to Ferma Corporation for provision of demolition and disposal of materials from seven single family residences, in the Cuesta LaHonda subdivision area, in an amount not to exceed $114,000

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