PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MARCH 12, 2002

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 speak to the Board, please fill out a speaker's slip located on the table near the door. If you have anything that you wish distributed to the Board and included in the official record, please hand it to the Clerk of the Board who will distribute the information to the Board members and staff.

 

Tuesday, February 26, 2002

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

1)

Conference with Legal Counsel - Existing Litigation

In re Pacific Gas and Electric Company, a California corporation, U.S. Bankruptcy Court No. 01-30923 DM

2)

Liability Claims

Claimants: Ashlyn and Misty Sigala

 

2.

9:00 a.m.

REGULAR AGENDA (SEE PAGE 2)
CONSENT AGENDA
(SEE PAGE 2)

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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" to Willie Lopez, Group Supervisor I, Probation Department (County Manager)

 

Supporting Document

     

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 will any item be heard before the time it is scheduled.

 

5.

9:15 a.m.

Presentation on "Sojourn to the Past" in commemoration of Black History Month by Jeff Steinberg, Executive Director (Supervisor Rose Jacobs Gibson)

   

6.

9:30 a.m.

Resolution amending Resolution 44396 (Williamson Act) to include the provision for establishment of Farmland Security Zones (Environmental Services Agency)

 

Supporting Document Board Memo

 

Supporting Document Executive Summary

 

Supporting Document Resolution

   

7.

9:45 a.m.

Presentation on "Cash Assistance in San Mateo County: A Summary of Recent Research Findings" (Human Services Agency)

 

Supporting Document Board Memo

 

Supporting Document Report

REGULAR AGENDA

COUNTY MANAGER

8.

County Manager's report

BOARD OF SUPERVISORS

9.

1)

Resolution:

 

a)

Authorizing creation and funding of a San Mateo County Affordable Housing Program, with provision for a more formal organization or entity to guide the program, including participation by the cities within the County

 

b)

Establishing an advisory committee to report on the nature and operation of the entity or structure through which the program functions

 

2)

Resolution authorizing transfer of $2,000,000 from General Fund Contingencies to the Affordable Housing Trust Funds representing the County's contribution toward the Affordable Housing Program (4/5ths vote required) (Supervisor Mike Nevin and Supervisor Rich Gordon)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

10.

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.

 

11.

Minutes of the meeting of January 29 and February 5, 2002

 

Supporting Document January 29, 2002

 

Supporting Document February 5, 2002

   

BOARD OF SUPERVISORS

12.

Adoption of an ordinance adding a new chapter to the San Mateo County Ordinance Code relating to recycling and diversion of Construction and Demolition Debris, and waiver of reading the ordinance in its entirety (Supervisor Rose Jacobs Gibson)

 

Supporting Document Ordinance

   

13.

Ratification of a resolution honoring Alan Chinn upon his retirement from the San Mateo County Probation Department (Supervisor Jerry Hill)

   

14.

Resolution honoring Fire Chief Robert J. O'Donnell upon his retirement from the Daly City Fire Department (Supervisor Mike Nevin)

COUNTY COUNSEL

15.

Resolution authorizing the issuance and sale of the Jefferson School District General Obligation Bonds, prescribing the terms of the sale of the bonds, approving the forms of associated documents and authorizing execution of the necessary documents, in an aggregate principal amount not to exceed $15,000,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

16.

Approve changes to the 1998, 1999 and 2000 tax rolls to reflect a deletion of supplement assessments leveled against parcels 1998-095-040-300-1, 1999-095-040-390-1 and 2000-095-040-390-1, which are owned by Oracle Real Estate Corporation

 

Supporting Document

   

17.

Approve changes to the 2001 tax roll to reflect the restoration of the 2000 base-year value factored for 2001 for property located at 433 Airport Boulevard, Burlingame

 

Supporting Document

   

18.

Introduction of an ordinance amending the San Mateo County Ordinance Code governing incompatible activities of County officers and employees, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

COUNTY MANAGER

19.

Resolution authorizing a Communication Site Permit agreement with La Honda Fire Brigade, Inc. for the operation of a Public Safety Communication Facility for the term of 10 years

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

20.

Resolution authorizing a Communication Site Permit agreement with Montara Sanitary District for the operation of a Public Safety Communication Facility for the term of 10 years

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

21.

Report on County-owned Real Property

 

Supporting Document Board Memo

 

Supporting Document Report

EMPLOYEE AND PUBLIC SERVICES AGENCY

22.

Adoption 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

 

Supporting Document Ordinance

   

23.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Jin Yun Chao

Myrna Robinson

 

Martin Farries

Jeffrey and Sharri Stine

 

Nicholas Gottuso

Stephen and Darcy Wylie

 

Stephanie Pimentel

Yun Wan Zheng

 

Ramcon Company, Inc.

 
 

Supporting Document

HEALTH SERVICES AGENCY

24.

1)

Resolution authorizing an agreement with the State of California for the Prevention and Control of Hepatitis C Project for the term of February 1, 2002 through March 31, 2003, in the amount of $85,000

 

2)

Resolution authorizing transfer of $60,000 from Revenue to Salaries and Supplies, Printing and Reproduction and Contracts and Communications to implement the San Mateo County Hepatitis C Prevention and Control Project

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriations Request Transfer

   

25.

Resolution authorizing an agreement with the State of California Department of Health Services for the development of San Mateo County's portion of the Bay Area Regional Immunization Registry for FY 2001-02, in the amount of $16,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

26.

Resolution authorizing an agreement with the State of California to receive reimbursement for HIV-1 viral load tests performed in the Public Health Laboratory for FY 2001-02, in the amount of $50,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Resolution authorizing an agreement with the State Department of Mental Health for mental health Medi-Cal managed care services for FY 2001-02, in the amount of $7,802,641

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Resolution authorizing a performance agreement with the State Department of Health to implement the Child/Adolescent and Adult Performance Outcome Programs for FY 2001-02, in the amount of $800,456

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

1)

Resolution authorizing an agreement with the Mental Health Association (MHA) to provide funds for the acquisition of real property as the site for the construction of supported independent living apartments for clients with serious mental illness for FY 2001-02, in the amount of $500,000

 

2)

Resolution authorizing transfer of $500,000 from Mental Health Reserves to Interagency Agreement for the acquisition of real property by MHA, as a site for the construction of independent living apartments for clients with serious mental illness (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriations Transfer Request

   

30.

Resolution authorizing an amendment to the agreement with the Department of Veterans Affairs Palo Alto Health Care System for the provision of space and resources for the Willow Clinic and the Methadone Treatment Program combining the two agreements for the term of August 12, 2001 through August 11, 2002, in the amount of $770,138

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Introduction of an ordinance amending the salary ordinance, and waiver of reading the ordinance in its entirety (Jointly with Public Works)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

HUMAN SERVICES AGENCY

32.

Resolution authorizing the Director of Human Services Agency or her designee to submit a plan to the State of California Department of Social Services for the use of Child Abuse Prevention Intervention and Treatment and the Community Based Family Resource and Support funds

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Plan

   

33.

Resolution authorizing agreements with Allen/Loeb Associates, Project Ninety, Inc. and Service League of San Mateo County for the provision of a substance abuse treatment and project evaluation for homeless persons at shelters in the County of San Mateo, funded through a Federal Center for Substance Abuse Treatment Grant for the term of September 30, 2001 through September 29, 2004, in the amount of $1,141,500

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement with Allen/Loeb Associates

 

Supporting Document Agreement with Project Ninety, Inc.

 

Supporting Document Agreement with Service League

   

34.

1)

Resolution authorizing an agreement with Jeskell, Inc. for the acquisition of hardware and software and professional services to support the SMART and VACS systems for the term of February 1, 2002 through December 31, 2002, in the amount of $180,000

 

2)

Resolution authorizing transfer of $55,000 from Fixed Assets to Services and Supplies for the contract with Jeskell, Inc. for professional services related to acquisition and installation of budget fixed assets (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriations Transfer Request

   

35.

Resolution authorizing an amendment to the agreement with Allen/Loeb Associates for evaluation and related services for grant-funded post-incarceration alcohol and drug treatment expansion for the term of October 1, 1999 through September 30, 2002, increasing the amount by $1,000 to $153,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

1)

Resolution authorizing an amendment to the agreement with Deloitte Consulting for additional consulting services on the Human Services Agency Data Warehouse projects, extending the terms to December 31, 2002, increasing the not to exceed amount by $818,590 to $2,234,095

 

2)

Resolution authorizing transfer of $388,500 from Salaries and Benefits to Services and Supplies for the Outcome Based Management data project contract with Deloitte Consulting (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriations Transfer Request

   

37.

Resolution authorizing an amendment to the agreement with Family and Community Enrichment Services, Inc. for increased alcohol and drug treatment services for FY 2001-02, increasing the amount by $35,000 to $595,049

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

38.

Resolution authorizing amendments to the twelve fee-for-services agreements with: Asian American Recovery Services, Avalone Counseling Services, El Centro de Libertad, Free At Last, The Latino Commission on Alcohol and Drug Abuse of San Mateo, Pyramid Alternatives, Recovery Concepts, Services League of San Mateo County, Sitike Counseling Center, Walden House, The Women's Recovery Association and Project Ninety, Inc. amending the fingerprinting language, adding SB 233 drug testing services and funding to the agreements containing SACPA/Proposition 36 alcohol and drug treatment services for the term of October 11, 2001 through June 30, 2002

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

39.

Resolution authorizing:

1)

An amendment to the agreement with East Palo Alto Community Alliance and Neighborhood Development Organization providing additional HOME and Community Development Block Grant funds for its Nugent Square Affordable Rental Housing Projects, increasing the amount by $45,000 to $1,728,137

2)

The Director of Human Services Agency to execute amendments not exceeding a total of $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Resolution number 606-C approving the Section 8 Program Administrative Plan and authorizing the Executive Director (Director of the Office of Housing) or Manager of Housing Operations to update the plan as necessary to conform with housing law or regulations

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Plan

PUBLIC WORKS

41.

Adoption of an ordinance:

1)

Amending Section 7.24.760 of the County Ordinance Code to reduce the limited parking area on the south side of "A" Street, County Road No. 167, in the area where a no parking zone is proposed

2)

Establishing a 60-foot no parking zone on the south side of "A" Street near its intersection with El Camino Real (State Highway 82), and waiver of reading the ordinance in its entirety

 

Supporting Document Ordinance

   

42.

Resolution:

1)

Authorizing an agreement with Jay John and Michele S. Breuner to allow a non-standard driveway to remain within the Sylvan Way right-of-way until that portion of the right-of-way is needed for public purposes

2)

Directing the Clerk of the Board to record the agreement after execution

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

43.

Resolution authorizing the installation of stop signs at the intersection of Hamilton Way, Woodland Way and Kataoka Court, Emerald Hills area, in the amount of $1,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

44.

Resolution approving the installation of one street light on Buckingham Avenue within the boundaries of the Menlo Park Highway Lighting District, in the amount of $550

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

45.

Resolution of Intention setting a time and place for a public hearing to consider the proposed annexation of the Lands of Brett, Redwood City area
(Tuesday, March 19, 2002 at 9:30 a.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment A

 

Supporting Document Attachment B

   

46.

Resolution adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for resurfacing the portion of Hillsdale Boulevard that lies west of Holly Avenue and east of Stonegate Drive, unincorporated South San Francisco area
(Tuesday, March 26, 2002 at 2:00 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

47.

Resolution adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the reconstruction/resurfacing of the portion of South Airport Boulevard that lies within the unincorporated area generally from San Bruno Avenue north to the South San Francisco City limits
(Tuesday, March 26, 2002 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

SHERIFF

48.

Resolution accepting a donation from an anonymous donor for a new Sheriff's Farallon 3200 Marine Patrol & Rescue Boat; a new SEA SCAN trailing sonar system; two pairs of ITT Night Enforcer night vision binoculars and a new fully-equipped John Deer "GATOR" 6x4 All-Terrain Vehicle with trailer, for a total value including tax, fees and delivery of $302,500

 

Supporting Document Board Memo

 

Supporting Document Resolution