Board of Supervisors Letterhead
PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF
SUPERVISORS ON APRIL 17, 2001

A copy of the Board of Supervisors 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 Thursdays 8 AM - 9 PM, Fridays 8 AM - 5 PM and Saturday and Sunday 12 PM - 4 PM.
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, April 10, 2001
PLEDGE OF ALLEGIANCE  
ROLL CALL  
1. 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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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.
2. 9:00 a.m. Presentation of the "Employee of the Month Award" to Don Maynard, Ron Cherry, and Terrie Cardoza, Communications Dispatcher IIs of the Public Safety Communications Division (Employee and Public Services Agency)
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 of a proclamation designating April 2001 as "Fair Housing Month" in San Mateo County (Supervisor Mike Nevin)
5. 9:00 a.m. Presentation of a proclamation designating April 22-28, 2001 as "Victims' Rights Week" in San Mateo County (Supervisor Mike Nevin)
6. 9:15 a.m. Resolution honoring and commending Lynda Green for 20 years of dedicated public service with San Mateo County (Supervisor Mike Nevin)
7. 9:15 a.m. Hearing to consider the dissolution of East Palo Alto County Waterworks District, East Palo Alto (Public Works)
   
1)
Report and recommendations
2)
Close hearing
3) Take one of the following actions:
 
a)
Order the dissolution of the District if the protest is less that 25 percent of registered voters
b)
Order the dissolution subject to election if the protest is between 25 percent and 50 percent of registered voter; or
c) Terminate the proceedings if the protest is more that 50 percent of registered voters
REGULAR AGENDA

COMMUNICATIONS FROM OTHER AGENCIES

8. Presentation on Bay Area Council's Smart Growth (Supervisor Mike Nevin)
DISTRICT ATTORNEY
9.
1)
Resolution waiving competitive bidding and authorizing agreement with Policy Studies, Inc. to provide call center management, automation enhancement and call overflow for high volume call periods for the Family Support Division from April 10, 2001 through June 30, 2001, in an amount not to exceed $349,000
2)
Resolution authorizing transfer of $349,000 from salaries and benefits to services and supplies to fund in full the Policy Studies, Inc. agreement
3) Introduction of an ordinance amending the salary ordinance, converting seven existing Family Support Division positions to six newly created Family Support Customer Service Specialists and one newly created Lead Family Support Customer Service Specialist and waiver of reading the ordinance in its entirety
HEALTH SERVICES AGENCY
10. Resolution authorizing a superceding agreement with J.M. Watt Consulting for planning and development of a Long-Term Supportive Services Program and assessment of financial implications involved in developing a geriatric assessment clinic from December 1, 2000 to July 31, 2001, increasing the amount of the contract by $75,000 to $125,000 (no net County cost)
COUNTY MANAGER
11. County Manager's report
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.
13. Minutes of the meeting of March 27, 2001
ASSESSOR-COUNTY CLERK - RECORDER
14.

Resolution authorizing transfer of $431,152 from unanticipated revenue and departmental reserve to fund upgrades of office equipment and computer hardware and software systems
(4/5ths vote required) (This item continued from April 3, 2001)

BOARD OF SUPERVISORS

15. Resolution honoring and commending Hobee's Restaurant - Belmont, Today's Youth Matter and Ross, Hackett, Dowling, Valencia and Walti as recipients of the Dads Count Family Friendly Employer Award (Supervisor Jerry Hill)
16. Proclamation designating April 9-13, 2001 as "National Dispatchers Week" in San Mateo County (Supervisor Mike Nevin)
17. Proclamation designating May 1, 2001 as "Retired and Senior Volunteer Program (RSVP) Day" in San Mateo County (Supervisor Mike Nevin)
18. Proclamation designating April 22 -28, 2001 as "Administrative Professionals Week" in San Mateo County (Supervisor Mike Nevin)
CHIEF INFORMATION OFFICER
19. Resolution waiving competitive bidding and authorizing agreement with Marian Repp for consulting services in connection with the Criminal Justice Information System from April 15, 2001 through April 14, 2003, in an amount not to exceed $170,000 annually
COUNTY COUNSEL
20. Request for approval of a property tax correction and decrease for property located at 2241 Forest View Avenue, Hillsborough, fiscal years 1994 through 1998, in the amount of $108,180.42
21. Resolution authorizing the County Manager or his/her designated representative to execute certain permits, licenses and construction easements on behalf of the County
COUNTY MANAGER
22. Resolution authorizing lease agreement with Bahram Abolmokuki, dba Sky Kitchen, for the operation of a restaurant/coffee shop at the Mary Griffin Ramseur Terminal Building from April 1, 2001 through March 31, 2006, monthly rent $2,888, subject to adjustments in accordance with the Consumer Price Index
23. Resolution authorizing amended lease agreement with Opportunities Industrialization Center West extending the term to April 30, 2006, monthly rent to $2,447.55 subject to four percent increases annually
EMPLOYEE AND PUBLIC SERVICES DIRECTOR
24. Adoption of an ordinance amending the salary ordinance previously introduced and acceptance of the report on the total number of positions in the County and waiver of reading the ordinance in its entirety
25. Report recommending denial of the following claims:
 
Claims (Non-culpable):  
Matthew John Eversole
Nathaniel Hernandez
Michael C. Joyce
Rian Robert Leland
Tomassa Nakamur
Duane O. Nelson
John Romano
Patience Scales
Trevor Sturm
HEALTH SERVICES AGENCY
26. In connecting with the 2000/2001 State AIDS Master Grant agreement:
 
1)
Resolution authorizing amended agreement with the State Department of Health Services, increasing the amount of the contract by $70,000 to $1,582,207 (no net County cost)
2)
Resolution authorizing transfer of $70,000 from unanticipated revenue to permanent salaries
3) Introduction of an ordinance amending the salary ordinance, adding two Community Worker II positions to the AIDS Program, and waiver of reading the ordinance in its entirety
27. Resolution authorizing a transfer in the amount of $22,919 within the EMS Fund's Fiscal Year 2000/2001 budget to continue updating the Public Health Division's disaster plan (no net County cost)
28. Resolution authorizing an increase in the cash advance limit for the Hospital and Community Health Clinics Enterprise Funds from August 1, 2000 through all year-end closing activities for the current fiscal year 2000/2001
HUMAN SERVICES AGENCY DIRECTOR
29. Adoption of an ordinance amending the salary ordinance previously introduced to create one Fiscal Office Specialist classified position and waiver of reading the ordinance in its entirety
PUBLIC WORKS
30. Resolution authorizing and awarding contract with Cal Inc. for construction of a new fuel facility at the Tower Road Motor Pool, San Mateo, in an amount not to exceed $204,000
31. Resolution rejecting bids received April 3, 2001 and authorizing plans and specifications, determining wage scales and calling for sealed proposals for the Crystal Springs Trail Extension from San Bruno Avenue to Hillcrest Boulevard
32. Resolution authorizing agreement with the Town of Woodside for the resurfacing of Portola and Whiskey Hill Roads, Woodside area, in an amount not to exceed $48,000
33. Resolution authorizing discharging the Director of Public Works from accountability for the collection of delinquent accounts from former customers of the East Palo Alto County Waterworks District, County Services Area No. 7 (McDonald Park Water District) and County Service Area No. 11 (Pescadero Water District) in the amount of $9,386.85
34. Resolution authorizing plans and specifications, determining wage scales and calling for sealed proposals for the resurfacing of Gilman, Larchmont, and MacArthur Drives, Broadmoor Village area
35. Resolution authorizing plans and specifications, determining prevailing wage scales and calling for sealed proposals for the slurry sealing of various streets in the Ladera, Sequoia Tract, West Menlo, Menlo Oaks, Emerald Lakes Hills, Palomar Park, San Mateo Highlands and Daly City areas

TOP


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