San Mateo County
BOARD OF SUPERVISORS AGENDA
July 25, 2000

PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON AUGUST 1, 15, and 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 place it in the box next to County Counsel. If you have anything that you wish distributed to the Board and included in the official record, please hand it to the Deputy Clerk of the Board who will distribute the information to the Board members and staff.

Tuesday, July 25, 2000

PLEDGE OF ALLEGIANCE

ROLL CALL

1. 8:15 a.m. CLOSED SESSION

1) Conference with Legal Counsel - Existing Litigation

Teamsters Union Local 856 v. Board of Retirement,
Superior Court No. 404187

Retirement Cases, Judicial Council Coordination Proceeding
No. 4049

Monica Brooks v. Andrew Salas, et al., Superior Court
No. 411257

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 am. Hearing to consider a resolution, and acting as the Governing Board of the San Mateo Flood Control District the 2000-01 Water Pollution Control Service Charges Report for Flood Control Zone One, County wide, and directing the Clerk of the Board to file the report with the Controller (Public Works Director):

1) Report and recommendations

2) Close hearing

3) Adopt resolution

5. 9:00 am. Hearing to consider a resolution and acting as the Governing Board of the San Mateo Flood Control District for provision of 2000-01 Water Pollution Control Service Charges Report for Flood Control Zone Two, City of Pacifica, and directing the Clerk of the Board to file the report with the Controller (Public Works Director):

1) Report and recommendations

2) Close hearing

3) Adopt resolution

6. 9:00 am. Hearing to consider a resolution of the 2000/01 Garbage and Recyclables Collection Charges Report for County Service Area No. 8, North Fair Oaks area and directing its filing with the Clerk of the Board of Supervisors (Public Works Director):

1) Report and recommendations

2) Close hearing

3) Adopt resolution

7. 9:00 am. Hearing to consider a resolution for provision of 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 (Public Works Director) (continued from July 11, 2000):

1) Report and recommendations

2) Close hearing

3) Adopt resolution

8. 9:30 am. Resolution approving a pre-commitment of $205,000 from the fiscal year 2001 HOME Program allocation for the EPA Can Do Project, commonly known as "Nugent Square"(Human Services Agency Director):

9. 9:45 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 Environmental Impact Report; 3) Zoning map and text amendments; 4) Major Subdivision; 5) Coastal development permit; 6) grading permit; 7)Potential Violation of County Land Clearing and Coastal Development Permit requirements related to discing at the project site 8) Adoption of an ordinance amending the San Mateo County ordinance code to add planned unit development Moss Beach Highlands (Environmental Services Agency Director): (continued from July 11, 2000)

1) Report and recommendations

2) Close hearing

3) Adopt resolutions

10. 11:00 am. Hearing to consider acquisition of property at 7 Recreation Drive, La Honda, under the Federal Emergency Management Agency's (FEMA) Hazard Mitigation Grant Program (County Manager):

1) Report and recommendations

2) Close hearing

3) Adopt resolution authorizing agreement for transfer of real property and settlement, accept one Grant Deed for acquisition of one parcel under the Federal Emergency Management Agency (FEMA) Hazard Mitigation Grant Program and approve the use of Hazard Mitigation Grant Program funds in the amount of $252,000 for the acquisition of the parcel

11. 11:15 am. Presentation of resolution and commendation honoring "Pacific Bell" employees for quick recovery from the BART fire in June 26, 2000 (Supervisor Griffin)

REGULAR AGENDA

BOARD OF SUPERVISORS

12. Board members' committee reports

13. Introduction of ordinance calling for an election on a Charter Amendment, regarding the setting of salaries for members of the Board of Supervisors (Supervisor Gordon)

PUBLIC WORKS DIRECTOR

14. Acting as the Governing Board of the East Palo Alto County Waterworks District, adopt resolution authorizing one-year Operation and Maintenance agreement with the California American Water Company (Cal-Am) for the East Palo Alto County Waterworks District

15. Resolution approving plans and specifications and calling for sealed bids for the Sawyer Camp Trail Slide Repair Project, near the southern entrance at Skyline Boulevard and Crystal Springs Road

(August 22, 2000 - 2:00 pm. )

COUNTY MANAGER

16. County Manager's report

1) a. Resolution in support of AB 2838 (Hertzberg) Revision of Cortese Knox Reorganization Act

b. Resolution in support of SB 1493 (Lewis) Public Disclosure of Investments

c. Resolution in support of SB 1637 (Burton) Freeze Educational Revenue Augmentation Fund

d Resolution in support of AB 779 (Torlakson) Transit Oriented Development

e. Resolution in support of AB 986 (Knox) Bay Area Conservancy Funding

f. Resolution in support of AB 2117 (Wayne) California Stream Partnership Act

g. Resolution in support of SB 1540 (Sher) California River Restoration Act

h. Resolution in support of SB 1110 (Chesbro) Increase Market of Recycled Plastic

i. Resolution in support of AB 421 (Ironer) Public Notice of Emergency Room Closure

2) Final Report on 2000-01 State Budget

3) Report on Local Government Restructuring Conference Committee

4) Congressional Town Hall Meeting

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.

17. Minutes of the meeting of May 23, 2000

BOARD OF SUPERVISORS

18. Resolution supporting CARES (Compensation and Retention Encourage Stability) Program (Supervisor Griffin)

19. Ratification of resolution honoring Edward Joseph Mullins upon his 80th Birthday (Supervisor Griffin)

20. Recommendation for appointment of Shahin S. Elfving to the In-Home Supportive Services Advisory Committee to term expiring December 31, 2002 (Supervisor Gordon)

21. Recommendation for re-appointment of Marguerite Ford, Ming Tak Leong, Treva Ludy, and Dawn Merkes to the Commission on Aging to a term expiring June 30, 2003 and re-appointment of Mary C. Pappas by the Appointments Committee Appointee to the Commission on Aging to a term expiring July 1, 2002 (Supervisor Jacobs Gibson)

22. Recommendation for re-appointment of Pete Hodgson to the Community Development Committee to term expiring August 7, 2004 (Supervisor Gordon)

CORONER

23. Resolution waiving the Request for Proposals process and authorizing agreement with Central Valley Toxicology, Inc. for provision of toxicology testing from July 1, 2000 through June 30, 2003 in an amount not to exceed $275,000

COUNTY COUNSEL

24. Request for approval on refund of property taxes to Marie M. Negro in the amount of $7,639.46

COUNTY MANAGER

25. Resolution authorizing a concession agreement with America Villacorta for provision of operation of a mobile park concession at Flood County Park from June 1, 2000 through May 31, 2002 (4/5ths vote required)

26. Resolution authorizing a concession agreement with America Villacorta for provision of operation of a mobile park concession at Coyote Point Park from June 1, 2000 through May 31, 2002 (4/5ths vote required)

27. Resolution authorizing execution of a second extension of Close of Escrow with the Callan Grandchildren Trust, for the purchase of real property owned by the County

28. Resolution authorizing license agreement with California Water Service Company for the operation of three (3) communication facilities from August 2, 2000 through July 31, 2005

29. Resolution authorizing eight (8) Permit to Enter and Construct agreements for reconstructing and conforming work on private property along Middlefield Road Corridor, North Fair Oaks area, for the Middlefield Road Corridor Improvements Project- Phase I

30. Resolution authorizing professional services agreement with the City of Pacifica for provision of a right-a-way appraisal, acquisition, relocation, and related services for Highway 1/Calera Parkway Auxiliary Lane from July 25, 2000 through December 31, 2001 in an amount not to exceed $97,000

31. In connection with Phase IV, Diagnostic and Treatment Center, San Mateo Health Center, Revision Order No. 30 in the additive amount of $2,999 to the contract with Nielsen Dillingham

DISTRICT ATTORNEY

32. Resolution authorizing submission of an application to the State Department of Insurance for grant funds for the Workers' Compensation Insurance Fraud program for the fiscal year 2000-01 in the amount of $395,527

EMPLOYEE AND PUBLIC SERVICES DIRECTOR

33. Introduction of ordinance amending the fiscal year 2000-01 salary ordinance, and waiver of reading the ordinance in its entirety

34. Adoption of ordinance amending the salary ordinance, previously introduced and waiver of reading the ordinance in its entirety, and accepting the report on the total number of positions in the County

35. Resolution authorizing the Purchasing Agent to execute amended agreement with Panasonic Communications and Systems Company (owner) and Rabbit Copier, Inc. (supplier) for provision of copy machines to the County for use in various departments, extending the term of the contract through December 31, 2000

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

Eva Al-Zagari/Shirley Remmert
George Bach-y-Rita, M.D.
Cornelius A. Wigfall

ENVIRONMENTAL SERVICES AGENCY DIRECTOR

37. Resolution authorizing transfer of $ 24,999 in unanticipated revenue from a donation to San Mateo County Huddart Park for shade structures in the Sequoia Day Camp

HEALTH SERVICES AGENCY DIRECTOR

38. Resolution authorizing agreements with Child Care Coordinating Council for community worker services to the Prenatal to Three Initiative, and to provide the Adolescent Family Life Program (AFLP) and Black Infant Health (BIH) Program with childcare subsidies; and Poplar ReCAre for community worker services to the Prenatal To Three Initiative from July 1, 2000 through June 30, 2001

39. Resolution authorizing agreement with Unilab Corporation and Quest Diagnostics for provision of processing laboratory specimens referred by San Mateo County General Hospital from March 1, 2000 through February 20, 2003 in an amount not to exceed $544,000

40. Resolution waiving the Request for Proposals process and authorizing agreement with Discharge Resource Group (DRG) for provision of physical and occupational therapy services for medically eligible California Children Services clients from July 1, 2000 through June 30, 2002 in an amount not to exceed $532,000

41. Resolution authorizing transfer of three (3) requests for various budget units in the Health Services Agency:

1 a) Increase salaries and benefits ($665,000) and decrease services and supplies ($655,000) in the Community Health Clinics Enterprise Fund (6850B)

b) Increase salaries and benefits ($1,235,000) and services and supplies ($1,265,000) and decrease other charges ($2,500,000) in the Hospital Enterprise Fund (6600B)

c) Decrease Departmental Reserves and increase other financing uses in the Mental Health budget ($1,541,503) and increase other financing sources and salaries and Benefits ($1,541,503) in the Hospital Enterprise Fund

2) Resolution authoring temporary increase in cash loan advances to the Hospital and Community Health Clinics Enterprise Funds and waiver of interest charges

HUMAN SERVICES AGENCY DIRECTOR

42. Resolution authorizing agreements with the Professional Association for Childhood Education (PACE) and the Child Care Coordinating Council (CCCC) for provision of Stage 2 child care and development services for fiscal years 2000-01 and 2001-02

43. Resolution authorizing agreement with Opportunities Industrialization Center West, Inc. (OICW) for provision of One-Stop and Work First Center services for Investment Act eligible participants for program year 2000-02 in an amount not to exceed $1,415,612

44. Resolution authorizing agreement with National Church Residences (NCR) for provision of Community Development Block Grant Program(CDBG) and HOME Investment Partnership Act funds to assist with the acquisition of affordable senior housing in the City of Pacifica

45. Resolution authorizing four (4) agreements with the California Department of Education (CDE) for provision of child care and development services for families needing child care protective services, employment, seeking employment or training during the fiscal year 2000-01 in an amount not to exceed $ 4,989,873

PUBLIC WORKS DIRECTOR

46. Resolution approving same day garbage and recyclables collection service in County Service Area No. 8, North Fair Oaks area

47. Resolution awarding contract to Interstate Grading and Paving, Inc. for provision of Emerald Lake Hills Resurfacing Project, Redwood City area in an amount not to exceed $202,000

48. Resolution awarding contract to Graniterock, d.b.a. Pavex Construction for provision of reconstruction of Sterling Avenue and Camino Los Cerros, West Menlo Park area and Buena Vista in the Sequoia Tract area in an amount not to exceed $534,000

49. Resolution approving plans and specifications and calling for sealed bids for Memorial Park Sanitary Sewer Rehabilitation Project

(August 15, 2000 - 2:00 pm.)

50. Resolution approving plans and specifications and calling for sealed bids for Youth Crisis/Residential Facility at the Cordilleras site, Redwood City area

(August 22, 2000 - 2:00 pm. )

51. Resolution authorizing concession agreement with the West Valley Flying Club for provision of aircraft flight training and aircraft rental at San Carlos Airport from March 1, 2000 through February 28, 2002 (4/5ths vote required)

52. Resolution authorizing agreement with Robert and Claudette Rosenberg and directing the Director of Public Works to execute and record agreement after execution for the installation of water tanks partially within the old La Honda public Right-of-Way, La Honda area

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