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 speakers 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 19, 2000
PLEDGE OF ALLEGIANCE
ROLL CALL
1. 8:15 a.m.CLOSED SESSION
1) Conference with Legal Counsel - Existing Litigation
Bruce Nickerson v. San Mateo County, et al., Case No. C00-389 MJJState of California v. Phillip Morris, Inc., et al., San Francisco Superior Court Case No. 980864 (JCCP 4041)
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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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. 9:00 a.m. Presentation of the Employee of the Month Award to Shannon Nottestad Circulation Supervisor at the Half Moon Bay Library (County Manager)
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 speakers 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 a.m. Report on the progress made towards accomplishing the goals of the Superior Courts Strategic Plan (Court Executive Officer)
6. 9:15 a.m. Hearing to consider an appeal of the Planning Commissions approval of an After-the-Fact Tree Removal Permit for the removal of eight trees located on Birch Street in the unincorporated Montara area (Applicant/Owner: Chris Cook/Appellant: Karen Wilson). This project is not appealable to the California Coastal Commission (Environmental Services Agency Director):
1) Report and recommendations
2) Close hearing
3) Approve or deny appeal
7. 10:15 a.m. Annual report on Second Harvest Food Drive (Supervisor Mary Griffin)
8. 10:15 a.m Resolution honoring Supervisor Mary Griffin (Expo Center, Board of Directors).
EMPLOYEE AND PUBLIC SERVICES AGENCY
9. Resolution authorizing an Environmental Purchasing Policy for San Mateo County to encourage and increase the use of environmentally preferable products and services
ENVIRONMENTAL SERVICES AGENCY
1. 1) Accept the report on Development Review Services
2) Introduction of ordinance amending the salary ordinance, adding one Senior Planner position and one Building Permit Technician, and waiver of reading the ordinance in its entirety
3) Resolution authorizing transfer of $98,000 from Contingencies and Departmental Reserves to Services and Supplies and Salaries and Benefits to cover cost of items in the Development Review Services report
TREASURER/TAX COLLECTOR
11. 1) Resolution authorizing the sale by public auction of the tax-defaulted properties identified on Exhibit A
2) Resolution authorizing the sale by sealed bid of the tax-defaulted properties identified on Exhibit B
COUNTY MANAGER
12. County Managers report
1) State Legislative Update
2) State Revenue Report
13. Annual report on County-Owned Real Property
BOARD OF SUPERVISORS
14. Adoption of an ordinance adding Chapter 2.94 to the San Mateo County Ordinance Code to provide for payment of basic level of wages to employees of contractors providing services to the County previously introduced, and waiver of reading the ordinance in its entirety (Supervisor Mike Nevin) (Continued to January 30, 2001 at 9:15 a.m.)
15. Adoption of ordinance adding Chapter 4.108. Sections 4.108.010-4.108.050 to Title 4 regulating new construction or replacement of wood burning appliances in the unincorporated area of the County to reduce air pollution previously introduced, and waiver of reading the ordinance in its entirety (Supervisor Mike Nevin)
16. Board members' committee reports
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
17. Resolution authorizing the Assessor-County Clerk-Recorder to render specified election services for the Burlingame School District and the Woodside School District in conjunction with the Special Election to be held on Tuesday, March 6, 2001
BOARD OF SUPERVISORS
18. Adoption of an ordinance adding Chapter 2.93 to the San Mateo County Ordinance Code to provide for Non-Discrimination by County contractors in the provision of employee benefits previously introduced, and waiver of reading the ordinance in its entirety (Supervisor Rich Gordon)
19. Ratification of a resolution honoring and commending Tom Roberts for his years of loyal and dedicated community service as the Homeless Coordinator and Manager of Housing, Community Development and Homelessness for San Mateo County (Supervisor Jerry Hill)
20. Ratification of a resolution honoring and commending Ted Lempert for his years of loyal and dedicated service to our community and upon the conclusion of his tenure with the California State Assembly (Supervisor Jerry Hill)
COUNTY MANAGER
21. Resolution authorizing amended agreement with Frank Battipede, Architect, for provision of project representation and construction administration services for various County projects extending the term of the contract to March 1, 2001
22. Resolution authorizing a Permit Agreement with Olympian Gulf Properties, Inc. for the temporary use of unimproved land in South San Francisco for parking purposes
23. Resolution authorizing an amended agreement with Pacific Gas & Electric for the Rolfe Hill communication facility extending the term through October 31, 2005 and increasing the rent from $529.56 to $597.00 per month to be adjusted annually based on the Consumer Price Index
24. Resolution authorizing a Right-of-Way Contract and accepting an Easement Grant Deed for the widening of the sidewalk at Sand Hill Road and Santa Cruz Avenue in the unincorporated area near Menlo Park
25. Resolution approving Revision Order No. 17-36 for Phase II construction of the San Mateo County Health Center to be completed by Atlas/Pellizzari in the amount of $123,520
26. Introduction of an ordinance approving amended Section 2.70.010 of the San Mateo County Ordinance Code to specify that the Children and Families First Commission is an agency of the County
CHIEF PROBATION OFFICER
27. 1) Resolution approving the Expenditure Plan for Probation TANF funds for Fiscal Year 2000-2001
2) Resolution authorizing the Chief Probation Officer to direct and the County Manager to execute amended TANF agreements in the amounts indicated in the Fiscal Year 2000-01 TANF Expenditure Plan
COUNTY COUNSEL
28. Resolution authorizing revised agreement with the Peninsula Community Foundation to establish and administer the Mary Elizabeth Griffin Annual Childrens Award Fund
DISTRICT ATTORNEYS OFFICE
29. Resolution authorizing transfer of $600,000, reclassifying the budgeted expenditure for the Third Floor Hall of Justice remodel, from Capitol Projects Expense to Capital Projects Operating Transfers Out
EMPLOYEE AND PUBLIC SERVICES
30. Approve the responses to the Grand Jury report on commodity procurement practices
31. Adoption of ordinance amending the salary ordinance, previously introduced, and waiver of reading the ordinance in its entirety
32. Introduction of ordinance amending the salary ordinance to add one Management Analyst to the Human Services Agency Administration, and waiver of reading the ordinance in its entirety
33. Report recommending denial of the following claims and application for leave to present late claim:
1) Claims (Non-culpable):
Patricia J. Berny
Stephen & Lynda Collins
Peng Gong
John Allen Lange
James E. Murphy
Debbi Ann Nichol
Shirley Yang
2) Application for Leave to Present Late Claim
(Non-justified):Arsenio L. Sanchez
ENVIRONMENTAL SERVICES
34. 1) Resolution authorizing the Director of Environmental Services to execute agreement with KaBOOM! and the American Academy of Orthopedic Surgeons for renovation of an existing playground in the Coyote Point Recreation Area
2) Accept a donation from the American Academy of Orthopedic Surgeons valued at $73,225 to upgrade the play structures to meet safety guidelines
HEALTH SERVICES
35. Resolution authorizing a Willow Clinic Sharing Agreement in the amount of $529,293 ending August 10, 2001 and a Methadone Clinic Revocable Licence in the amount of $158,665 ending May 31, 2001 with the Department of Veterans Affairs Palo Alto Health Care System for provision of space and resources for Willow Clinic and the Methadone Treatment Program
36. Resolution superceding Resolution 63997
and authorizing the Controller to continue payments to non-contract physicians
at San Mateo County General Hospital up to $40,000 for the period of April 1,
2000 to March 31, 2001
37. Resolution approving the revision of San Mateo County Commission
on Disabilities Bylaws regarding the appointment process and administrative
issues
38. Introduction of ordinance approving an amendment to the salary ordinance adding one full-time, classified Community Worker to provide case management health services to pregnant and parenting teenagers, and waiver of reading the ordinance in its entirety
39. Introduction of an ordinance approving an amendment to the salary ordinance adding sixteen unclassified positions to the Methadone Clinics budget, and waiver of reading the ordinance in its entirety
40. Resolution authorizing a second amended agreement with Semans Communications, extending the term to June 30, 2001 due to damage caused by a construction fire
41. Resolution authorizing a continuation of a temporary increase in the cash advance limit for the Hospital and Community Health Clinics Enterprise Funds through February 2001
HUMAN SERVICES AGENCY
42. Resolution authorizing amended Food Stamp issuance agreement with California Check Cashing Stores, Inc., extending the term of the contract to June 30, 2002 and increasing the transaction fee to $2.23
43. Resolution authorizing agreement with Samaritan House for provision of Community Development Block Grant funds in the amount of $178,808 for the acquisition of a medical clinic building on 39th Avenue in San Mateo
PUBLIC WORKS
44. Resolution authorizing amended agreement Browning Ferris Industries for the operation of the Pescadero Solid Waste Transfer Station extending the term for up to two six-month periods
45. Resolution approving the Disadvantaged Business Enterprise Program for San Mateo County for Federal Fiscal Year 2000
46. Resolution authorizing the Director to proceed with the design for the reconstruction of Alta Vista Drive between Alida Way and the South San Francisco City limits at an estimated cost of $700,000, no net County cost
47. Resolution authorizing the Director to proceed with the design for the reconstruction of Sequoia Avenue from West Selby Lane to Stockbridge Avenue and Beresford Avenue from West Selby Lane to Stockbridge Avenue at an estimated cost of $510,000, no net County cost
SHERIFF
48. Resolution authorizing agreement with the Social Security Administration in which the Sheriffs Office will electronically provide information to identify confined individuals required under Title XVI of the Social Security Act
TREASURER/TAX COLLECTOR
49. Resolution authorizing transfer of $74,000 from Fixed Assets to Services and Supplies for purchase of imaging software that completes the Image/Archive Project with no impact on net County cost
Return to Board of Supervisors Page | Return to San Mateo County Home Page