ALL AGENDA ITEMS AND STAFF RECOMMENDATIONS HAVE BEEN APPROVED AND/OR ADOPTED BY UNANIMOUS VOTE UNLESS OTHERWISE NOTED BELOW THE ITEM.

 

Tuesday, December 11, 2001

 

This meeting was called to order at 9:08 a.m.

 

PLEDGE OF ALLEGIANCE

ROLL CALL- All Supervisors present.

1.

8:15 a.m.

CLOSED SESSION

1)

Conference with Legal Counsel - Existing Litigation

 

Franklin v. Fox, USS 01-15052

 

Gatto v. County of San Mateo, U.S. District Ct. No. 00-2341

 

Lara v. County of San Mateo, U.S.S.F. C011265JCS

 

Settled in the amount of $25,000

 

Retirement Cases (Coordinated Proceedings), JCCP 4049

 

F. W. Spencer & Sons v. County of San Mateo, SA 819726-1

2)

Conference with Legal Counsel - Anticipated Litigation

 

Significant exposure to litigation pursuant to subdivision (b) of Govt. Code Section 54956.9;

 

One Case

3)

Conference with Real Property Negotiators - Govt. Code 54956.8

 

Property: Mirada Surf Parcel Nos. 047-330-010 & 047-331-010

 

Agency Negotiation: County Manager

 

Negotiating Parties: Owners

 

Under Negotiations: Price and Terms

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   
 

Gordon/Hill - The consent agenda was approved with no changes. Supervisor Jacobs Gibson commented on the great job done collecting monies on items number 18 and 22. Mary Welch, Director of Employee and Public Services also spoke on these items.

 

3.

ORAL COMMUNICATIONS - None

MATTERS SET FOR SPECIFIED TIME

4.

1:30 p.m.

Presentation of Service Awards (Room 101, County Office Building, Redwood City) (County Manager)

REGULAR AGENDA

COUNTY MANAGER

5.

County Manager's report - None

BOARD OF SUPERVISORS

6.

Resolution (64935)adopting a sustainable building policy for County-owned structures (Supervisor Rose Jacobs Gibson and Supervisor Jerry Hill)

   
 

Speakers recognized by the President

 

Jill Boone, Department of Public Works

   
 

Hill/Jacobs Gibson - The policy will be sent to the cities.

   

7.

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

BOARD OF SUPERVISORS

8.

Resolutions (1941, 1942, 1943, 1944) honoring Carol Boes, Walter Chang, John Lee and Claire Mack upon being selected as 2001 "Walk of Honor" recipients by the Downtown San Mateo Association (Supervisor Jerry Hill)

   

9.

Resolutions (1945, 1946) honoring Pam Rianda and Eleanore Hahn for their years of loyal and dedicated community service to the City of Belmont and upon the completion of their tenure on the City Council (Supervisor Jerry Hill)

COUNTY COUNSEL

10.

Resolution (64936) authorizing the issuance and sale of the San Bruno Park School District Series C General Obligation Bonds in an aggregate principal amount not to exceed $7,000,000 prescribing the terms of the sale of the bonds and execution of the necessary documents

   

11.

Introduction of an ordinance delegating to the County Purchasing Agent authority to enter into contracts for County services, and waiver of reading the ordinance in its entirety

   
 

This item was continued to December 18, 2001 for adoption.

   

12.

Resolution (64937) authorizing execution by the County Counsel of an agreement with Farella Braun and Martel for legal representation in connection with Phase IV of the Health Center construction and related litigation, in the amount of $200,000

COUNTY MANAGER

13.

Resolution (64938) authorizing an amendment to the lease agreement with Professional Peninsula Properties for office space located at 625 Miramontes Avenue, Half Moon Bay, increasing the monthly rent by $879 to $4,800

   

14.

Resolution (64939) authorizing execution of revision order and assignments related to Phase 5C, `54 Building Remodel, San Mateo County Health Center

   

15.

Resolution (64940) authorizing the execution of individual grant agreements with the cities of Daly City, East Palo Alto, Menlo Park, Pacifica, San Carlos, San Mateo and South San Francisco for the operation of After-School Homework Centers during the 2001-02 school year

   

16.

Resolution authorizing:

1)

A sublease agreement for a portion of the building at 1133 Industrial Road, San Carlos for storage of surplus property, Sheriff evidence storage and retrieval, and Superior Court record storage and retrieval, monthly rent of $14,928

2)

The Assistant County Manager to execute such sub-agreements needed to assure full utilization of the Premises throughout the term of the sublease

DISTRICT ATTORNEY

17.

Adoption of an ordinance (04084) amending the salary ordinance, and waiver of reading the ordinance in its entirety

EMPLOYEE AND PUBLIC SERVICES DIRECTOR

18.

1)

Resolution (64942) authorizing the abandonment of collection effort and relief of accountability for certain San Mateo County accounts receivable totaling $4,493,489.27 for FY 2000-01

 

2)

Resolution (64943) authorizing the abandonment of collection effort and relief of accountability for accounts receivable totaling $159,082.23 handled by the Human Services Agency for FY 2000-01

   

19.

Introduction of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, and waiver of reading the ordinance in its entirety

   
 

This item was continued to December 18, 2001 for adoption.

ENVIRONMENTAL SERVICES AGENCY DIRECTOR

20.

1)

Resolution (64944) authorizing transfer of $22,500 for the Sanchez Adobe Master Plan Project (4/5ths vote required)

 

2)

Resolution (64945) authorizing the Director of Environmental Services Agency to execute and submit any agreement amendments or other documents required to formalize a change in the use of funds for the Sanchez Adobe Master Plan Project

     

21.

Resolution (64946) authorizing:

1)

Submission of a grant application in the amount of $325,000 to the Environmental Enhancement and Mitigation Program of the California Resources Agency for acquisition of the Native American site commonly referred to as the Shell Mounds at San Bruno Mountain

2)

The Director of Environmental Services Agency to execute the grant agreement and any other documents required by and for the grant and grant project

   

22.

Resolution (64947) authorizing:

1)

The approval of a Local Assistance Grant Application to the California State Parks and Recreation Department for the Midpeninsula YMCA East Palo Alto YMCA project, in the amount of $295,500

2)

The Director of Environmental Services Agency to execute the grant agreement and agreement with Midpeninsula YMCA and any other documents required by and for the project described in the grant

   

23.

Resolution (64948) authorizing:

1)

The approval of a Local Assistance Grant Application to the California State Parks and Recreation Department for the Crystal Springs Trail, South of Highway 92 project, in the amount of $197,000

2)

The Director of Environmental Services Agency to execute the grant agreement and any other documents required by and for the project described in the grant

HEALTH SERVICES AGENCY DIRECTOR

24.

Resolution (64949) authorizing agreement with I.D.E.A. Consulting for statistical and data analysis and support to the State Department of Mental Health Quality Implement Committee for FY 2001-02, in the amount of $130,000

HUMAN SERVICES AGENCY DIRECTOR

25.

1)

Resolution (64950) authorizing the Director of Human Services Agency to accept a Grant Award in the amount of $254,955 from the David and Lucile Packard Foundation

 

2)

Introduction of an ordinance amending the salary ordinance adding one unclassified Management Analyst and one unclassified Office Assistant II position to staff the Violence in Families Initiative Program, and waiver of reading the ordinance in its entirety

   
 

The ordinance was continued to December 18, 2001 for adoption.

   

26.

Resolution (64951) authorizing an agreement with City of Daly City Community Services Center, for information and referral, emergency assistance, case management and other services for FY 2001-02, in the amount of $116,322

PUBLIC WORKS DIRECTOR

27.

Resolution (64952) authorizing an amendment to the agreement with Browning Ferris Industries Waste Systems of North America, Inc. for the operation of the Pescadero Solid Waste Transfer Station adding two six-month options that could extend the term of the agreement to December 31, 2002

   
 

The meeting adjourned at 9:19 a.m. in memory of David Newton Schutz, to reconvene on Tuesday, December 18, 2001 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.