San Mateo County
BOARD OF SUPERVISORS AGENDA
August 8, 2000

PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON AUGUST 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 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, August 8, 2000

PLEDGE OF ALLEGIANCE

ROLL CALL

1. 8:15 a.m. CLOSED SESSION

1)     UAPD Negotiations

County Negotiator: Lee Finney

2)     Conference with Legal Counsel- Anticipated Litigation

Initiation of litigation pursuant to subdivision (c) of Section 54956.9

3)    Conference with Labor Negotiator

Agency Negotiator: Sullivan, Tim
Employee Organization: PDA

2. 9:00 a.m. REGULAR AGENDA / CONSENT AGENDA

3. 9:00 am. Presentation of the "Employee of the Month Award" to Al Jarquin, Stationary Engineer II , Department of Public Works, Public Works Agency (County Manager)

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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.

4. 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.

5. 9:00 am. In connection with the ABAG Regional Housing Needs Determination:

1) Review ABAG Housing Production Targets

2) Communicate to ABAG that the Housing Production Targets for unincorporated San Mateo County to seem reasonable and that the County will make every attempt to reach these targets by 2006

3) Recommend to ABAG that production targets for unincorporated Spheres of Influence should be the sole responsibility of San Mateo County (Environmental Services Agency Director)

6. 9:00 am. Presentation from Mid-peninsula Housing Coalition regarding the National Award for the Best Rural Housing in America, Moonridige- Farm Labor Housing (Communications from other agencies)

7. 9:15 am. Introduction of ordinance amending various sections of the Ordinance Code pertaining to certain businesses and activities subject to regulation, setting Environmental Health program fees for 2000-2003, and waiver of reading the ordinance in its entirety (Health Services Agency Director)

8. 9:45 am. Presentation of Employees'Food Drive Awards (Supervisor Griffin)

9. 10:00 am. Hearing to consider resolutions and an ordinance in connection with the Moss Beach Highlands Residential Development:
1) amending the Local Coastal Program; 2) 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 25, 2000)

1) Report and recommendations

2) Close hearing

3) Adopt resolutions

10. 10:00 am. Hearing to consider Local Coastal Program (LCP) and Zoning Map amendments to establish more restrictive house size regulations for single family residential zoned parcels in the Mid-Coast area (Environmental Services Agency Director):

1) Report and recommendation

2) Close hearing

3) Adopt ordinances amending the San Mateo County ordinance code (zoning annex) and (zoning maps):

a) Chapter 20, to revise Section 6300.2 which establishes the "S-17" combining district regulations

b) Chapter 20, to add Sections 6300.9.11.10 to 6300.9.11.90 which enacts the "S-94" combining district regulations

c) Chapter 20, to add Sections 6300.14.00 to 6300.14.80 which enact the "S-105" combining district regulations

d) Rezone Mid-Coast Parcels from "R-1/S-9" to "R-1/S-94"

e) Rezone Mid-Coast Parcels from "R-1/S-10" to "R-1/S-105"

f) Chapter 28.1, to revise Sections 6565.2, 6565.4 and 6565.7, which establish design review requirements

g) Chapter 3, to revise Section 6118 which establishes general parking requirements

i) Chapter 25, to revise Section 6531 to preclude Home Improvement Exception to floor area in the Mid-Coast

4) Direct staff to develop revised design review criteria as part of the current Mid-Coast LCP Update Project

11. 11:00 am. Hearing to consider change in the boundaries of the Monterey Bay National Marine Sanctuary (MBNMS) on the San Mateo County Coast (Environmental Services Agency):

1) Report and recommendations

2) Close hearing

3) Approve the request that the President of the Board send a letter to the Congressional delegation indicating that a conflict exists within the Gulf of Farallones National Marine Sanctuary (GFNMS) and (MBNMS) boundaries; and request that the Secretary of Commerce consider the issues raised by the public and determine at the Federal level how the San Mateo County Coast can be protected under a National Marine Sanctuary program; and wether Sanctuary management or boundaries off the San Mateo County coast should be changed at this time

 

REGULAR AGENDA


CHIEF INFORMATION OFFICER

12. Report on the consolidation of the Health Services Technology (HIT) Division with Information Services Department (jointly with Health Services Agency Director)

ENVIRONMENTAL SERVICES AGENCY DIRECTOR

13. Resolution accepting a donation in the amount of $24,999 from the San Mateo County Parks and Recreation Foundation, for the construction of shade shelters at Huddart Park

PUBLIC WORKS DIRECTOR

14. Resolution awarding contract to Gonsalves & Stronk for provision of panel connection upgrade on the 3rd Floor of the Hall of Justice and Records in an amount not to exceed $180,000

SHERIFF

15. Adopt a resolution ordering, calling and providing for a County Bond election on the proposition of wether bonded indebtness of the County should be incurred for the construction of a crime laboratory and making provisions for the levy and collection of taxes for payment of the Bond

COUNTY MANAGER

16. County Manager's report

a) Resolution in opposition to AB 1648 (Aroner) To Expand Metropolitan Transportation Commission Membership

b) Resolution in opposition to AB 2492 (Kuehl) StormWater Runoff

c) Resolution in support of AB 2107 (Scott) Elder Abuse Prevention

d) Resolution in Support of AB 565 (Florez) Statewide Crime Prevention Plan

e) Resolution in support of AB 1768 (Steinberg) Increase Criminal Justice Fees

f) Resolution in Support of A B 1712 (Cunneen) High Technology Crime Prosecution

g) Resolution in Support of AB 2416 (Machado) Substance Abuse Offenders

h) Resolution in support of SB 1461 (Escutia) and AB 1875 (Davis) Multipurpose Senior Service Expansion

i) Resolution in Support of SB 1332 (Chesbro) Developmental Disabilities Care Provider Rate Increase

BOARD OF SUPERVISORS

17. Adoption of an ordinance calling an election on a Charter Amendment previously introduced, regarding the setting of salaries for members of the Board of Supervisors (Supervisor Gordon)

18. 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.

19. Minutes of the meeting of June 6, 2000

BOARD OF SUPERVISORS

20. Ratification of resolution honoring Lynne Fritz for 21 years of dedicated service to the San Mateo County Parks and Recreation (Supervisor Gordon)

21. Resolution directing the Purchasing Agent to identify and discontinue County purchases of food products from Basic American Foods and its subsidiaries (Supervisor Nevin)

22. Recommendation for re-appointment of Connie Anderson and Carmen A. Lee for terms expiring June 30, 2001 and re-appointment of Gerda Cohn, Stephanie Hill, Kent Mikelson, Mark Norris, and Katy Rhoades to the Commission on Disabilities for terms expiring July 1, 2003. Appoint Glenda Fuge, Larry Israel, Jerry Martin and Kathryn Wosser Page to a term expiring June 30, 2001. Appoint Malou Mariano, Lesa M. O'Mara and Richard D. Ridgway to a term expiring June 30, 2003 (Supervisor Hill)

CHIEF PROBATION OFFICER

23. Introduction of an ordinance amending the salary ordinance adding one new position of Assistant Director of Probation Services for the Probation Department

COMMUNICATIONS FROM OTHER AGENCIES

24. Resolution approving the fiscal year 2000-01 budget for the California Fingerprint Identification Sysytem (CAL-ID RAN Board)

25. Resolution authorizing agreement with AtomicTangerine for completion of a comprehensive network plan for the Countywide CAL-ID System, in an amount not to exceed $164,560

(CAL-ID RAN Board)

COUNTY MANAGER

26. Request of confirmation of appointment of Marcia Raines as Environmental Services Agency Director

27. Resolution authorizing transfer of $7,447,789 within various accounts and budget units in connection with 2000-01 year end appropriations (4/5ths vote required)

28. Resolution authorizing amended lease agreement with the City of Menlo Park for use of office space at 101 Terminal Avenue, Menlo Park for the Belle Haven Clinic and modifying the monthly rental to $1.00 starting August 1, 2000

29. Resolution authorizing agreement, Quitclaim Deed and acceptance of Easement Grant Deed with Armen H. Jalaian to exchange equestrian and pedestrian easements of equal value on property located in unincorporated Woodside near Wunderlich Park (4/5ths vote required)

30. Request acceptance of three (3) Easement Grant Deeds from Aldo and Marilyn Argenti, Robert and Judy Blodgett and Robert J. and Robyn S. Davini for provision of sewer easements over a portion of Esther Lane within the Oak Knoll Sewer Maintenance District

31. Revision Order No. 17-35 for Phase II, San Mateo County Health Center, in the additive amount of $290,443 to the contract with Atlas/Pellizzari

32. Resolution authorizing right-of-entry agreement for the use of a portion of the Assessor's Parcel No.078-120-010 for accessing a slipout area to make necessary repairs on Old La Honda Road, La Honda area from June 1, 2000 through September 1, 2000

DISTRICT ATTORNEY

33. Resolution authorizing submission of an application to the Department of Justice for the Spousal Abuser Prosecution Program for the fiscal year 2000-01 in the amount of $144,000

EMPLOYEE AND PUBLIC SERVICES DIRECTOR

34. Adoption of an ordinance amending the fiscal year 2000-01 salary ordinance previously introduced, and waiver of reading the ordinance in its entirety

35. Introduction of ordinance amending the fiscal year 2000-01 salary ordinance and accept the report on the total number of positions in the County

36. Resolution amending section XII of the Employer-Employee Relations Policy regarding certification and decertification of recognized employee organizations

37. Resolution ratifying and adopting the Memorandum of Understanding with the Deputy Sheriff's Association representing the miscellaneous employees in the Law Enforcement Unit

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

Martin Cabrera
Charles Chatman (2)
Guadalupe Galindo
Marco Antonio Ortega
Majeed Shekarchi
Jose Luis Casco
Daniel Dent
Russ Hampton/Hampton's Service Inc.
Fabian Rodriguez/Elsa Huffstutler

ENVIRONMENTAL SERVICES AGENCY DIRECTOR

39. Resolution authorizing the Parks and Recreation Director to accept funds in the amount of $125,000 from the San Mateo County Parks and Recreation Foundation for provision of playground improvements at Flood Park, Menlo Park area

40. Resolution committing San Mateo County to provide Local In-Kind Matching Funds for the FishNet 4C Project year three (3) from October, 2000 through September 2001

41. Resolution requesting the California Department of Transportation (CalTrans) to establish a restricted parking program on El Camino Real in unincorporated Colma area between "A" Street and "D" Street

42. Resolution approving the issuance of multi-family housing revenue bonds by the California Statewide Communities Development Authority in an amount not to exceed $24,000,000 for financing the construction of the Colma BART Station Apartments, unincorporated Colma

43. Resolution authorizing agreement with the San Mateo Local Agency Formation Commission (LAFCO) for the County to provide management and administrative support services to LAFCO from July 1, 2000 through June 30, 2001 (no net County Cost)

HEALTH SERVICES AGENCY DIRECTOR

44. In connection with the Peninsula Community Foundation (PCF):

1) Resolution authorizing agreement to accept grant funding for a Fatherhood Collaborative Coordinator position from April 1, 2000 through March 31, 2001

2) Introduction of an ordinance to amend the salary ordinance, adding one full-time, unclassified Senior Public Health Nurse for the Fatherhood Collaborative Coordinator position

45. Resolution approving the In-Home Supportive Services Public Authority Rate and its submission to the State Department of Social Services and confirming adoption of the fiscal year 2000-01 Budget

46. Resolution authorizing agreement No. CB-0001-08 with the California Department of Aging for provision of the Community-Based Services Program, for fiscal year 2000-01 in an amount not to exceed $534,210 and directing the Health Services Agency Director to execute amendments and minor modifications to this agreement in an amount not to exceed $25,000

47. Resolution authorizing three (3) Appropriation Transfer Requests for various budget units in the Health Services Agency:

1 a) Decrease fixed assets ($1,719,258) and increase services and supplies ($1,275,535), and operating transfers ($443,723) in theHospital Enterprise Fund;

b) Decrease services and supplies ($116,245) and increase salaries and benefits ($102,980) and County service charges ($13,265)in the Community Health Clinics Enterprise Fund; and

c) Decrease salaries and benefits ($63,102), recognize additional revenue ($1,373,330) and increase intrafund transfers ($332,188); and increase services and supplies ($1,671,390) and County service charges ($97, 230) in the Business Administration budget

48. Resolution authorizing agreements No. FF-0001-08 for Title III/VII programs and TV-0001-08 for Title V programs with the State Department of Aging , for fiscal year 2000-01 in an amount not to exceed $2,368,903 and authorizing the Health Services Agency Director to execute amendments and minor modifications to the agreement not to exceed $25,000

49. Resolution authorizing amended agreement with the State Department of Health Services for Childhood Lead Poisoning Prevention Branch for provision of case management services from July 1, 1997 through June 30, 2000 in an amount not to exceed $618,157

50. Resolution waiving request for proposals and authorizing agreement with Lucille Packard Children's Health Services at Stanford for provision of physical and occupational therapy services from July 1, 2000 through June 30, 2002 in an amount not to exceed $93,632

51. Resolution ratifying and adopting Memorandum of Understanding with the Service Employees International Union (SEIU) Local 715 for In-Home Supportive Services (jointly with Employee and Public Services Agency)

HUMAN SERVICES AGENCY

52. Resolution authorizing the Human Services Agency Director to sign and execute a contract and amendments with the California State Department of Rehabilitation for provision of benefit planning services for Mental Health Social Security recipients

53. Resolution authorizing agreement with The Family Support Center of the Mid-Peninsula for provision of information and referral, emergency assistance, case management and other services for the fiscal year 2000-01 in an amount not to exceed $204,353

54. Resolution authorizing agreement with North Peninsula Neighborhood Services Center for provision of information and referral, emergency assistance, case management and other services for the fiscal year 2000-01 in an amount not to exceed $102,721

55. Resolution authorizing agreement with Shelter Network of San Mateo County to provide transitional housing, emergency shelter and support services for homeless individuals and families in an amount not to exceed $518,532 (County of San Mateo General Fund, (Community Development Block Grant and Emergency Shelter Grant funds)

56. Resolution authorizing agreement with Human Investment Project, Inc. for provision of the Homesharing Help and Information Program for the fiscal year 2000-01 in an amount not to exceed $114,280 (Community Development Block Grant funds)

57. Resolution authorizing agreement with the City of Menlo Park for a Housing Rehabilitation Loan Program which shall offer loans to qualified occupants of single family residences, investor-owners of multi-family properties and low income families within the incorporated city limits of Menlo Park

58. Resolution authorizing an amended agreement with Alameda, Contra Costa, Marin, Merced, Monterey, Santa Cruz, Solano, Sonoma and Stanislaus Counties establishing the Bay Area Cash Assistance Program for Immigrants (CAPI) and accepting the withdrawal of Santa Clara County from the Consortium and extending the term of the contract by 24 months through June 30, 2002 (no net County cost)

PUBLIC WORKS DIRECTOR

59. Resolution authorizing an engineering services agreement with five (5) consulting firms Brian Kangas Foulk, Harris & Associates, Kleinfelder, Mark Thomas and Winzler and Kelly for provision of engineering services on an as needed basis for future projects in an amount total not to exceed $750,000

60. Acting as the Governing Board of the East Palo Alto County Waterworks District, adopt resolution authorizing agreement with Clarum Corporation for provision of construction and dedication water distribution facilities for a subdivision on Myrtle Street, East Palo Alto area

SHERIFF

61. Resolution authorizing agreement with the San Mateo County Superintendent of Schools for provision of prevocational and remedial education programs within the County's detention facilities from July 1, 2000 through June 30, 2001 in an amount not to exceed $150,120

62. Resolution authorizing agreement with the Towns of Woodside and Portola Valley for provision of law enforcement services by the Sheriff's Office from July 1, 2000 through June 30, 2003

63. Resolution authorizing the Director of Public Works to transfer funds to the Sheriff's Office in the amount of $10,000, from County Service Area No. 8 funds, to provide financial assistance for the "Festival Cultural de la Middlefield"(jointly with Public Works Director)

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