PLEASE NOTE THERE WILL BE NO MEETING OF THE |
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, April 30, 2002 | |||
PLEDGE OF ALLEGIANCE ROLL CALL | |||
1. |
8:15 a.m. |
CLOSED SESSION | |
1) |
Negotiations - Deputy Sheriff's Association | ||
2) |
Negotiations - In-Home Supportive Services-SEIU | ||
3) |
Conference with Legal Counsel - Existing Litigation | ||
4) |
Conference with Legal Counsel - Anticipated Litigation | ||
2. |
9:00 a.m. |
||
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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 "Employee of the Month" to Mary Jo F. Cheyrias, Public Health Nurse, Human Services Agency (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 speaker's slip is required. | |||
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. |
9:00 a.m. |
Acting as the Governing Board of the San Mateo County Flood Control District, hearing to consider a resolution adopting Facts and Findings for the Initial Study and Mitigated Negative Declaration for the San Francisquito Creek Levee Restoration and Floodwall Reconstruction Project and approving the mitigation Monitoring and Reporting Plan for the project (Supervisor Rose Jacobs Gibson) | |
1) |
Report and recommendation | ||
2) |
Close hearing | ||
3) |
Adopt resolution | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Report | |||
6. |
9:00 a.m. |
Hearing to consider a resolution setting the FY 2002-03 Booking Fees at $192.00 (Sheriff) | |
1) |
Report and recommendation | ||
2) |
Close hearing | ||
3) |
Adopt resolution | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
7. |
9:30 a.m. |
Presentation of the San Mateo County Cultural Plan by ArtShare (Supervisor Jerry Hill) | |
8. |
9:45 a.m. |
Proclamation designating May 2002 as "Veterans Appreciation Month" (Supervisor Jerry Hill) | |
9. |
10:00 a.m. |
Hearing to consider an appeal of the Planning Commission to approve a Coastal Development Permit to authorize exploratory geotechnical work for the proposed Devils Slide Tunnel, near Pacifica (Applicant: Oscar Braun / Owner: Dana Denman, Andreas Bechtolsheim, June Schanbacher and Charles Heiser Tr. / Appellant: CalTrans) This project is appealable to the California Coastal Commission (Environmental Services Agency Director) | |
Report and recommendation | |||
2) |
Close hearing | ||
3) |
Approve or deny appeal | ||
Supporting Document Board Memo | |||
Supporting Document Executive Summary | |||
Supporting Document Attachments | |||
10. |
2:00 p.m. |
Receipt of bids for the resurfacing and construction of valley gutters on Harvard Avenue (Public Works Director) |
11. |
Introduction of an ordinance establishing a no parking zone on a portion of East Selby Lane, Redwood City area; and determine if bulb-outs should be constructed and signs installed, and waiver of reading the ordinance in its entirety |
Supporting Document Board Memo | |
Supporting Document Ordinance | |
Supporting Document Attachments |
12. |
Resolution authorizing the Assistant County Manager to initiate the selection process of a qualified Construction Management firm for the design and construction of the San Mateo County Youth Services Center | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
13. |
County Manager's report | |
Resolution: | ||
a) |
Approving a Land and Water Conservation Fund Program grant application for the Mirada Surf Oceanside Parcel Acquisition Project in the amount of $1,500,000 | |
b) |
Authorizing the County Manager to execute and submit the grant application and any other subsequent documents related to the grant | |
Supporting Document Board Memo | ||
Supporting Document Resolution |
14. |
Board members' committee reports |
15. |
Legislative Subcommittee meeting after adjournment of regular meeting |
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. | |
16. |
Minutes of the meeting of March 26 and April 2, 2002 |
Supporting Document March 26, 2002 | |
Supporting Document April 2, 2002 |
17. |
Ratification of a resolution honoring Eileen Noonan as 2002 California School Bus Driver of the Year (Supervisor Jerry Hill) |
18. |
Ratification of a resolution honoring Dr. Edward Zeff, M.D. upon his retirement from San Mateo County Health Services (Supervisor Jerry Hill) |
19. |
Approval of the nominees designated to serve on the General Plan Housing Element Task Force (Supervisor Rose Jacobs Gibson and Supervisor Rich Gordon) |
20. |
Resolution honoring Luchelli Adorable for her Earth Day 2002 Poster (Supervisor Jerry Hill) |
21. |
Resolution authorizing an agreement with San Mateo County Office of Education for Court and Community School Counseling Program, Literacy/Numeracy Instruction, Learning Program and Youth and Family Resource Center Instructional Assistant services for FYs 2001-03, in the amount of $394,032 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
22. |
Approve changes to the 2000-2001 tax roll to reflect a deletion of assessments against two retired parcels that were combined to form a new parcel against which an assessment was also made, 350 Beach Road, Burlingame |
Supporting Document Board Memo | |
Supporting Document Attachments |
23. |
Resolution authorizing a license renewal agreement with the United States Department of Justice, Federal Bureau of Investigation for a communication site at Pise Mountain, monthly rate of $570, retroactive to October 1, 2002 and $650 per monthly commencing April 1, 2002 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Attachments | ||
24. |
Resolution authorizing a permit agreement with Verizon Wireless Messaging Services for the installation, operation and maintenance of paging equipment | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Attachments | ||
25. |
Revision Order No. 5 related to Phase 5C, '54 Building Remodel, San Mateo County Health Center to the contract with Turner Construction Company for window refurbishing, changes to the layout of the Private Dining Room and Security Locker Room, remodel of the 3rd Floor Doctor's offices, changes to the communications racks and an Amerinet member credit, in the additive amount of $291,471 | |
Supporting Document Board Memo | ||
Supporting Document Revision Order | ||
Supporting Document Revision Order Breakdown | ||
Supporting Document Attachments | ||
26. |
Resolution in connection with Revision Order No. 4, Sheriff's Forensics Laboratory and Coroner's Office: | |
1) |
Approving plans and specifications accepting the lowest responsible bid received from Powerlight Corporation for photovoltaics supply and installation in the amount of $658,372 | |
2) |
Authorizing the Assistant County Manager to execute the assignment form assigning the Trade Contractor's bid to Turner Construction Company | |
3) |
Establishing the Final Construction Budget and the Payment Schedule with Turner Construction Company | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Attachments |
27. |
Report recommending denial of the following claims: | ||
Claims (Non-Culpable) | |||
Kamla Bucceri |
Nielsen Dillingham Builders | ||
Linda and Peter Fairclough |
David Tom | ||
Christopher Jump |
ZC Sterling Insurance Company/ | ||
28. |
Resolution authorizing an agreement with the California Department of Food and Agriculture for Sudden Oak Death/Oak Mortality Disease Regulation activities for the term of March 1, 2002 through November 30, 2002, in the amount of $65,250, no Net County Cost |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
29. |
Resolution authorizing transfer in the amount of $16,730 from State Aid to Special Program Services to implement the San Mateo County Weed Management Area Integrated Weed Management Plan (4/5ths vote required) |
Supporting Document Board Memo | |
Supporting Document Appropriation Transfer Request |
30. |
1) |
Resolution authorizing the submission of an application to the State Department of Mental Health for a one-time Children's System of Care (CSOC) allocation augmentation of $65,000 in State funds with a $16,769 County match |
2) |
Resolution authorizing transfer in the amount of $65,500 from State funds to the Mental Health budget to implement the CSOC funds allocation (4/5ths vote required) | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Attachments | ||
Supporting Document Appropriation Transfer Request | ||
31. |
Resolution authorizing acceptance of two grants from the Peninsula Community Foundation for the Prenatal to Three Initiative for the term of February 1, 2002 through January 31, 2003, in the amount of $50,000 for FY 2001-02 and $115,000 for FY 2002-03 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
32. |
Resolution authorizing an amendment to the grant from Public Health Institute to continue the work of the Partnership for the Public's Health in collaboration with the Coastside community and the City of South San Francisco, extending the term to August 31, 2002, increasing the amount by $180,000 to $330,000 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement |
33. |
Resolution authorizing an amendment to the agreement with El Concilio for community-based chronic disease services, extending the term from February 28, 2002 to May 31, 2002, no Net County Cost |
34. |
Resolution authorizing an agreement with Caminar/CLC to operate the Workforce Investment Act, Comprehensive Year-Round Employment and Training Related Services for Out-of-School Youth in Central County, for the term of May 1, 2002 through October 31, 2003, in the amount of $250,000, no Net County Cost |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
35. |
Resolution awarding contract to C.F. Archibald Paving, Inc. for the resurfacing of various roads within Palomar Park, San Carlos area, in an amount not to exceed $100,000 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
36. |
Resolution awarding contract to Ghilotti Brothers, Inc. for the resurfacing of a portion of Hillside Boulevard that lies within the unincorporated area generally west of Holly Avenue and east of Stonegate Drive, in an amount not to exceed $185,000 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
37. |
Resolution awarding contract to Interstate Grading and Paving, Inc. for the South Airport Boulevard Reconstruction/Resurfacing Project, from East San Bruno Avenue to the City of South San Francisco city limits, in an amount not to exceed $204,000 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
38. |
Resolution adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the resurfacing of the Alameda de las Pulgas between Woodside Road and Stockbridge Avenue |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Attachments | |
39. |
Resolution adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the reconstruction of Alta Vista Drive, South San Francisco area |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Attachments | |
40. |
Resolution adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the resurfacing of various streets in the Polhemus Road area |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Attachments | |
41. |
Resolution adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the resurfacing of Louvaine Place, Louvaine Drive, Midway Avenue, Thornhill Drive, portions of Stoneyford Drive, Sweetwood Drive, Garden Gateway and Sullivan Avenue, Broadmoor Village area |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Attachments | |
42. |
Acting as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution accepting an offer of dedication for construction of a sewer main extension in the Fair Oaks Sewer Maintenance District, Woodside area |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Attachments |