San Mateo County
BOARD OF SUPERVISORS AGENDA
December 5, 2000

PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON DECEMBER 12 AND 26, 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 speaker box near the podium. If you have anything that you wish distributed to the Board and included in the official record, please give at least six copies to the Deputy Clerk of the Board who will distribute the information to the Board members and staff.

Tuesday, December 5, 2000

PLEDGE OF ALLEGIANCE

ROLL CALL

1.     8:15 a.m.     CLOSED SESSION

1) Conference with Legal Counsel - Existing Litigation
Holiday Drive LLC v. San Mateo County,
San Mateo County Superior Court Case No. 414965

2) Conference with Legal Counsel - Anticipated Litigation
Initiation of litigation pursuant to subdivision (c) of Section 54956.9
(One)

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 commending and honoring Pat Black for her outstanding coordination and support of the 2000 American Heart Walk County Employees Group (Supervisor Rich Gordon)

5.     9:00 a.m.     Resolution authorizing Women in County Government's presentation of resolutions (5) honoring Stephanie Johnson for outstanding community service, Georganna Butts for outstanding self development, Jeanine Asche for outstanding public service, Reyna Farrales for the County Employee Award for extraordinary service, and Paula O'Farrell for the Non-County Employee Award for extraordinary service (Communications from Other Agencies)

6.     9:15 a.m.     1)     Conduct a public auction for a 1.3 acre surplus portion of Wunderlich Park
                           2)     Resolution authorizing acceptance of the highest bid by executing an Offer to Purchase Real Property and Purchase and Sale Agreement, and execute a Grant Deed to the successful bidder (County Manager's Office - Real Property Division)

7.     9:30 a.m.     Presentation by the Neighborhood Initiative Program
                           (Supervisor Rose Jacobs Gibson)

8.     1:30 p.m.     Presentation of Service Awards (Room 101, County Office Building, Redwood City)

REGULAR AGENDA


COUNTY MANAGER

9.     County Manager's report

10.    Resolution authorizing lease agreement with Keet Nerhan dba KN Properties for office space for a dental clinic at 210 San Mateo Road, Ste. 104, Half Moon Bay, for three years commencing on December 1, 2000 and ending on November 30, 2003, for a monthly fee of $2,250 for the first year based on the current fair market rent

11.    Resolution authorizing a Purchase and Sale Agreement for the proposed sale of surplus real property, vacated Hermosa Ave. and adjoining property, Half Moon Bay and a Quitclaim Deed in favor of Blue Sky Designs, Inc.

BOARD OF SUPERVISORS

12.    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.

ASSESSOR-COUNTY CLERK-RECORDER

13.    Resolution and certificate declaring the abstract as the official vote of the November 7, 2000 Presidential General Election

BOARD OF SUPERVISORS

14.    Recommend support of the nomination of Paul Jones to the Golden Gate National Recreation Area Advisory Commission to fill a vacant position, term expiring on October 27, 2002

15.    Resolution commending and honoring Dennis Fisicaro, Mayor, for twenty years of dedicated service to the Town of Colma (Supervisor Michael Nevin)

COUNTY MANAGER'S OFFICE

16.    Resolution waiving the Request for Proposal process and authorizing agreement with Nielsen Dillingham Builders, Inc., for construction management services for the San Mateo County Health Center, Phase 5C, Remodel of the '54 Building

17.    Resolution authorizing lease agreement with Joyce Maganini dba San Carlos Aviation Supply for the operation of a store in the Mary Griffin Ramseur Terminal Building for a term beginning retroactively to October 1, 2000 ending September 30, 2005, monthly fee will be $1,888 with adjustments in accordance with the Consumer Price Index

18.    Resolution authorizing Grant Agreement with the San Mateo County Superintendent of Schools for the continuation of After-School Homework Centers in San Mateo County

EMPLOYEE AND PUBLIC SERVICES DIRECTOR

19.    Resolution waiving the Request for Proposal process and authorizing an amended agreement with Kaiser for provision of health plan benefits to County employees, retirees and their dependents from January 1, 2001 through December 31, 2001 increasing the amount of the contract by an estimated amount of $408,000

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

ENVIRONMENTAL SERVICES

21.    Resolution requesting a $42,000 matching grant from the Coastal Commission to partially fund the review and update of Local Coastal Program provisions affecting the Mid-Coast

HEALTH SERVICES AGENCY

22.    Resolution authorizing amended agreement with Iron Mountain Records Management, Inc. for medical record storage services for San Mateo County General Hospital, increasing the amount of the contract by $22,000 to $136,000

23.    Resolution authorizing amended agreement with Symphony Respiratory Services for the provision of respiratory care services at San Mateo County Health Center , extending the term three months to December 31, 2000 and increasing the amount of the contract by $211,529

24.    Adoption of ordinance amending the salary ordinance, adding an epidemiologist position within the Public Health Division to support the community's need for data and evaluation, previously introduced, and waiver of reading the ordinance in its entirety

HUMAN SERVICES AGENCY

25.    Resolution authorizing amended agreement with Family Services Agency for the provision of the Family Loan Program, extending the term to June 30, 2001, no net County cost

PUBLIC WORKS DIRECTOR

26.    Resolution authorizing agreement with Dan F. Beatty and Margaret Scopazzi for construction of access improvements adjacent to 225 Old Ranch Road (Woodside area) in an estimated amount of $156,000

27.    Resolution authorizing an increase in the "not-to-exceed" amount by $10,000 to $378,000 for the reconstruction of Country Club Drive

28.    Resolution authorizing the Director to proceed with preparation of plans and specifications for resurfacing type projects utilizing funds pursuant to Assembly Bill 2928

SHERIFF

29.    Adoption of ordinance amending the salary ordinance, adding two Community Service Officer positions, previously introduced, and waiver of reading the ordinance in its entirety.


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