PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JULY 2, 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, June 25, 2002

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

9:00 a.m.

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   

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.

 

2.

2:00 p.m.

Receipt of bids for the resurfacing of various streets in the Belle Haven, Dumbarton, North Fair Oaks and Ladera area (Public Works Director)

     

3.

2:00 p.m.

Receipt of bids for the slurry sealing of various streets, Midcoast area (Public Works Director)

     

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

4.

Ratification of a resolution honoring Bob Curran upon the occasion of his retirement from San Mateo County Office of Education and Community School (Supervisor Jerry Hill)

 

Supporting Document

   

5.

Ratification of a resolution honoring Andrew J. McCarthy upon the occasion of his retirement from Jefferson Union High School District (Supervisor Mike Nevin)

 

Supporting Document

   

6.

Ratification of a resolution honoring Chuck Huggins for receiving the 2002 San Mateo County American Heart Award (Supervisor Richard Gordon)

 

Supporting Document

   

7.

Resolution honoring Clay Stringer upon the occasion of his retirement from the Redwood City Police Department (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

8.

Resolution honoring Abdel Talaat upon the occasion of his retirement from Redwood City Police Department (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

9.

Recommendation for re-appointment of Supervisors Mark Church and Rose Jacobs Gibson as representatives and Supervisors Richard Gordon and Michael Nevin as the alternates, to the Association of Bay Area Governments (ABAG) Executive Board, terms expiring June 20, 2004

 

Supporting Document

   

10.

Recommendation:

1)

Re-appointing to the Bayside Design Review Committee:

 

a)

John Day, Architect, term expiring January 1, 2004

 

a)

Fred Strathdee, Architect, term expiring January 31, 2003

 

c)

Dale Miller, North Fair Oaks, term expiring January 31, 2004

 

d)

Roland Person, Devonshire, term expiring January 31, 2003

 

Alternate: Dough Naaf, Palomar Park, term expiring January 31, 2005

2)

Appointing to the Coastside Design Review Committee as alternate:

 

a)

Dennis Doherty representing Moss Beach, term expiring January 31, 2004

 

Supporting Document

COUNTY COUNSEL

11.

Resolution authorizing the issuance and sale of Las Lomitas School District Election 2001 General Obligation Bonds, Series 2002, prescribing the terms of the sale of bonds and authorizing execution of the necessary documents, in an aggregate principal amount not to exceed $12,000,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

12.

Resolution authorizing the issuance and sale of Redwood City School District Series 2002 General Obligation Bonds, prescribing the terms of the sale of the bonds and authorizing execution of the necessary documents, in an aggregate principal amount not to exceed $22,000,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

COUNTY MANAGER

13.

Resolution authorizing:

1)

A lease agreement with Three Sisters Ranch Enterprises, LLC for office space located at 1390 El Camino Real, San Carlos for the term of June 15, 2002 through June 30, 2003, monthly rent in the amount of $4,000

2)

The Assistant County Manager to execute any and all written notices and documents in connection with the lease

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

14.

Resolution authorizing the County Manager or his/her designee to execute certain leases, licenses, permits, use agreements rights of entry and similar agreements, to renew, extend or terminate such agreements and to exercise options to renew or terminate

 

Supporting Document Memo

 

Supporting Document Resolution

   

15.

Resolution authorizing a zero property tax exchange with the City of Redwood City for the proposed reorganization of the Lands of Farahyar and Mathews

 

Supporting Document Memo

 

Supporting Document Resolution

   

16.

Resolution authorizing a property tax exchange with the City of San Carlos for the proposed reorganization of the Lands of Trotta, Grove and Webb

 

Supporting Document Memo

 

Supporting Document Resolution

DISTRICT ATTORNEY

17.

Resolution authorizing an agreement with Swift Attorney Service for service of process for the Department of Child Support Services for FY 2002-03, in an amount not to exceed $170,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

EMPLOYEE AND PUBLIC SERVICES AGENCY

18.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Diana Ackerman-Herschel

Moses Webb

 

Miguel Diaz (8 claims)

 
 

Supporting Document

ENVIRONMENTAL SERVICES AGENCY

19.

Resolution authorizing amendment to the agreements with the twenty cities of the County for provision of Animal Control Services changing the method of allocating animal control costs, effective July 1, 2002

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreements

   

20.

Resolution authorizing an amendment to the agreement with the City of San Mateo to provide maintenance of fire suppression equipment through County Fire extending the term to August 31, 2002, in an amount not to exceed $175, 000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HEALTH SERVICES AGENCY

21.

Resolution authorizing an agreement with Santa Clara County for the provision of intensive mental health services for seriously emotionally disturbed San Mateo County youth at Starlight Adolescent Center for the term of July 1, 2001 through December 31, 2002, automatically extending the term through June 30, 2003, unless terminated, No Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

22.

Resolution authorizing an agreement with The Brauner Company to provide protective and support services, case management and conservatorship to functionally impaired adults and seniors for FYs 2001-03, increasing the amount by $150,000 to $240,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

23.

Resolution:

1)

Authorizing an agreement with Clara-Mateo Alliance for emergency housing for FY 2002-03, in the amount of $113,150, Net County Cost $20,549

2)

Delegating signing authority to the Director of Health Services to execute minor amendments and adjustments up to $25,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

24.

Resolution:

1)

Authorizing an agreement with Lonny Davis, dba Davis Guest Home for the provision of residential care services for FYs 2002-05, in the amount of $189,534, Net County Cost $8,891

2)

Delegating signing authority to the Director of Health Services to execute minor amendments and adjustments up to an aggregate amount of $25,000

3)

Authorizing the Director of Health Services to negotiate yearly rate increases after the first year

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

25.

Resolution authorizing an agreement with Dewey Pest Control to provide rodent control treatment along specific natural drainage creeks, waterfronts, recreational areas and various San Mateo County facilities for the term of June 1, 2002 through October 31, 2004, in the amount of $109,509

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

26.

Resolution authorizing an agreement with Urban Wildlife Management to provide specialized residential clean-up services for FYs 2001-04, increasing the amount by $125,000 to $200,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Resolution:

1)

Authorizing execution of Amendment 2 to an agreement with California Department of Aging for Title III/VII for nutrition and supportive services for FY 2001-02

2)

Approving an Appropriation Transfer Request to set-up additional appropriation and recognize additional revenues, in the amount of $160,778 (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

   

28.

Resolution authorizing:

1)

An amendment to the agreement with Jefferson Union High School District to provide mental health services to youth at Daly City Youth Health Center, Prevention of Repeat Offenders Program, outpatient care through the Mental Health Plan managed care network and Health Services staffing for the Homeless Teen Program for FYs 2000-03, in an amount not to exceed $626,936

2)

The Director of Health Services to execute subsequent amendments and minor modifications to the agreement not to exceed the aggregate of $25,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution:

1)

Authorizing an amendment to the agreement with Aurea Joyce Miranda, dba Duane Manor to provide board and care for mentally ill adults, changing the name of the facility to Redwood Care and increasing the maximum number of contracted beds from six to ten for FYs 2001-04, increasing the amount by $45,402 to $114,255

2)

Delegating the signing authority to the Director of Health Services to execute amendments and minor modifications up to an aggregate of $25,000

3)

Authorizing the Director of Health Services to negotiate yearly rate increases after the first year

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing an amendment to the agreement with Nelson/Nygaard Consulting Associates for provision of technical support to the Paratransit Coordinating Council extending the term to June 30, 2004, increasing the amount by $69,140 for FY 2002-03

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution authorizing the Controller to continue payments on contracts for services that expire on or before June 30, 2002, for the term of July 1, 2002 through September 30, 2002

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

HUMAN SERVICES AGENCY

32.

Resolution authorizing:

1)

An agreement with the City of Daly City approving the FY 2001-02 City-administered HOME Program to a term expiring June 2007, in the amount of $400,000, Net County Cost

2)

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

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

33.

Resolution authorizing an amendment to the agreement with Electronic Data Systems to provide Service Management Resources Tracking System Maintenance extending the term to June 30, 2005, increasing the amount by $125,000 to $235,000, Net County Cost $4,375

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

34.

Resolution authorizing the Human Services Agency to obtain and install Livescan Equipment for the purpose of accessing state and local criminal history information for the proposed relative caretakers, in the amount of $50,000, Net County Cost $15,000

 

Supporting Document Memo

 

Supporting Document Resolution

PUBLIC WORKS

35.

Acting as the Governing Board of the Fair Oaks Sewer Maintenance District (FOSMD) adopt a resolution authorizing, after the required fees have been paid by either the Town or property owners, amendments to agreements with:

1)

The Town of Woodside for the transmission of sanitary sewage from the Town of Woodside's Town Center Sewer Assessment District (TCSAD) through FOSMD's facilities, to facilities operated by the City of Redwood City

2)

The Town of Woodside and the City of Redwood City for Transmission, treatment and disposal of sewage from the TCSAD by the City of Redwood City

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Agreement

   

36.

Resolution authorizing an amendment to the agreement with Browning-Ferris Industries of California for the landfill operation at Ox Mountain, increasing the Landfill Disposal Rate, effective July 1, 2002

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Resolution consenting to a Change of Control from AT&T Broadband to AT&T Comcast for six Cable Television Franchise Agreements covering various unincorporated areas

 

Supporting Document Memo

 

Supporting Document Resolution

   

38.

Resolution authorizing a contribution from the San Francisquito Creek Flood Control Zone 2 appropriation to the San Francisquito Creek Joint Powers Authority as the San Mateo County Flood Control District's contribution for the Joint Powers Authority's Administrative Support Budget for FY 2002-03, in the amount of $63,528

 

Supporting Document Memo

 

Supporting Document Resolution

   

39.

Resolution awarding the contract to Interstate Grading & Paving, Inc. for the resurfacing of various streets in the Broadmoor Village area, in an amount not to exceed $328,000

 

Supporting Document Memo

 

Supporting Document Resolution

   

40.

Resolution awarding the contract to G. Bortolotto & Co., Inc. for the resurfacing of various streets in the Polhemus Road area, in an amount not to exceed $581,000

 

Supporting Document Memo

 

Supporting Document Resolution

   

41.

Resolution adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the cape sealing of a portion of Bear Gulch Road west of Skyline Boulevard, Native Sons of the Golden West Park Road, Star Hill Road and Morse Lane, Skyline area

(Tuesday, July 16, 2002 at 2:00 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

   

42.

Resolution adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the reconstruction of Santiago Avenue and a portion of Milton Street, Sequoia Tract area

(Tuesday, July 16, 2002 at 2:00 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

   

43.

Resolution adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the resurfacing of Hillcrest Drive, Esther Lane and Brewster Avenue, Oak Knoll area

(Tuesday, July 16, 2002 at 2:00 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

   

44.

Resolution adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals for the seismic retrofit of the 5th floor of the San Mateo County Hall of Justice and Records, Redwood City area

(Tuesday, July 23, 2002 at 2:00 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

SHERIFF

45.

Adoption of an ordinance amending Ordinance 03882 standardizing the LiveScan applicant fingerprint fee at $18 pursuant to the recommendation of the CAL-ID RAN Board, and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

   

46.

Resolution authorizing an agreement with Johnson Controls to provide maintenance and support of electronic security systems and alarms at the San Mateo County Health Center for the term of April 1, 2002 to March 31, 2007, in an amount not to exceed $339,471

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

47.

Resolution accepting a donation of a new Sparrow electric personal transporter from Danger, Inc. for the Sheriff's Office Drug Abuse Resistance Education (D.A.R.E.) Program, valued at approximately $14,900

 

Supporting Document Memo

 

Supporting Document Resolution