PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999

Similar documents
PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JUNE 13,2000 BUDGET HEARINGS ARE JUNE 26-29, 2000

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON SEPTEMBER 21, 1999

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

MARINA COAST WATER DISTRICT

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON OCTOBER 11 AND 25, 2011

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

SUMMARY OF PROCEEDINGS

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

Pursuant to County Code Section JUNE 10, 2014

Regular City Council Meeting Agenda May 14, :00 PM

MARINA COAST WATER DISTRICT

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

City of South Pasadena

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

SUMMARY OF PROCEEDINGS

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 19, 2013

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, :00 AM

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday June 13, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA

SUMMARY OF PROCEEDINGS

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

SUBJECT: Dissolution of East Palo Alto County Waterworks District (EPACWD) in East Palo Alto

SUMMARY OF PROCEEDINGS

MARINA COAST WATER DISTRICT

SUMMARY OF PROCEEDINGS

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY

Belmont, Brisbane, East Palo Alto, Foster City, Half Moon Bay, Millbrae, Pacifica, Portola Valley,

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

President Lewis reported that no action was taken by the Board during Closed Session.

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

SPECIAL PRESENTATIONS - 6:00 p.m.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

Grants approved in the second quarter of 2017 Allied Media Project, Inc.

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

SUMMARY OF PROCEEDINGS

MINUTES GARDEN GROVE CITY COUNCIL

Agenda March 13, 2012

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

CITY OF HUNTINGTON PARK

SUMMARY OF PROCEEDINGS

Regular City Council Meeting Agenda July 10, :00 PM

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

SUMMARY OF PROCEEDINGS

City and County of San Francisco Page 1

CITY OF HUNTINGTON PARK

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

Regular City Council And Housing Authority Meeting Agenda. February 13, :00 PM

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

SUMMARY OF PROCEEDINGS

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014

SUMMARY ACTION MINUTES

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

BOARD OF COUNTY COMMISSIONERS BUSINESS MEETING MINUTES

6:45 p.m. Agenda Review Conference Room C REGULAR MEETING 7:00 p.m. Redevelopment Agency and City Council Regular Session Council Chambers

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, August 1, 2017 City Hall, 100 Civic Center Plaza, Council Chamber

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

Regular City Council Meeting Agenda June 13, :00 PM

City of East Palo Alto ACTION MINUTES

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901

AGENDA DELANO CITY COUNCIL

SPECIAL PRESENTATIONS 6:00 p.m.

This presentation is the third in DPH s post election series of presentation on the postelection

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

City of East Palo Alto AGENDA

Board of Supervisors Agenda

AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

CITY COUNCIL AGENDA Regular Meeting February 4, :30 PM

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017

CITY OF ATASCADERO CITY COUNCIL AGENDA

Mayor & Council Members may be reached at (760)

BRUNSWICK TOWN COUNCIL Agenda December 7, 2015 Executive Session 6:45 P.M. Regular Meeting 7:00 P.M. Council Chamber Town Hall 85 Union Street

Legislation Introduced at Roll Call. Tuesday, March 21, 2017

BOARD MEMBERS Kathy Shields, President Dr. Lester Chen, Vice President Lisa Diaz Nash, Secretary Elizabeth De Winter Don HIll AGENDA

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

Transcription:

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999 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 speakers 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. PLEDGE OF ALLEGIANCE ROLL CALL 1. 8:15 a.m. CLOSED SESSION Tuesday, June 29, 1999 1) Conference with County Counsel - Existing Litigation County of Alameda vs. P.G.& E. Santa Clara Superior Court No. 739489 Court of Appeal No. H014078 2) Conference with County Counsel - Anticipated Litigation Significant exposure to litigation pursuant to subdivision (b) of Section 54956.9; one case Initiation of litigation pursuant to subdivision (c) of Section 54956.9; one case

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. 3. ORAL COMMUNICATIONS If you wish to address the Board, please complete a speaker slip and put it in the box on the railing near the Clerk. If your subject is not on the agenda, the President will recognize you at this time. Speakers are customarily limited to two minutes. 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. 4. 9:00 a.m. Resolution in support of new technologies to promote safety for victims of domestic violence (Supervisor Jacobs Gibson) 5. 1:30 p.m. Presentation of Service Awards (Room 101, County Office Building, Redwood City) COUNTY MANAGER 6. County Manager's report REGULAR AGENDA 1) Approve creation of San Mateo County Citizens Academy (continued from June 15, 1999) BOARD OF SUPERVISORS 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. 8. Minutes of the meeting of June 1 and 15, 1999 BOARD OF SUPERVISORS 9. Resolution in support of the 1999 Chronicle Tour de Peninsula (Supervisor Gordon) 10. Ratification of resolution honoring John Sullivan upon his retirement (Supervisor Nevin) 11. Resolution honoring Sheryl Parker (Supervisor Griffin) 12. Resolution honoring Mark Svenningsen (Supervisor Griffin) 13. Resolution honoring Vlaamse Dienst Voor Arbeids-Bemiddeling (The Flemish Employment Agency) (Supervisor Griffin) 14. Adoption of urgency ordinance amending Section 2.70.030 of the San Mateo County Ordinance Code, establishing the membership of the San Mateo County Children and Families First Commission, and waiver of reading the ordinance in its entirety CHIEF INFORMATION OFFICER 15. Resolution waiving the competitive bidding and authorizing agreement with Sonant for provision of hardware and software for a year 2000 compliant interactive voice response system in an amount not to exceed $140,000 16. Resolution authorizing amended agreement with Peninsula Technologies for provision of analysis and programming support for the conversion Year 2000 project, increasing the amount of the contract by $13,200 to $163,200 COUNTY COUNSEL 17. Resolution authorizing agreement with Cooley Godward, LLP, for provision of legal counsel and representation in intellectual property matters in an amount not to exceed $50,000 (continued from June 15, 1999)

COUNTY MANAGER 18. 1) Resolution authorizing transfer of funds for fiscal year 1998-99 increasing unanticipated intergovernmental revenue by $900,000 and charges for services by $1,000,000, reducing fixed assets by $390,000 and increasing appropriations for services and supplies by $2,188,000 and other charges by $102,000 in the San Mateo County General Hospital (SMCGH) Enterprise fund (4/5ths vote required) 2) Resolution authorizing transfer of $1,000,000 from departmental reserves to other financing uses in Mental Health and increasing unanticipated other financing sources by $1,000,000 and fixed assets by $1,000,000 in SMCGH for the fiscal year 1998-99 portion of equipment purchases for the Diagnostic and Treatment Center (4/5ths vote required) 3) Resolution approving the transfer of $1,800,000 from non-departmental reserves to the SMCGH Enterprise fund 19. Resolution authorizing transfer of $1,028,908 within various accounts and budget units in connection with 1998-99 year-end appropriations (4/5ths vote required) 20. 1) Resolution authorizing agreement with the Children and Families First Commission for a term of May 1, 19999 to April 30, 2000, setting forth the staffing and services that the Commission will be required to fund 2) Introduction of ordinance amending the Salary Ordinance, adding an Administrative Secretary position to the Children and Families First Commission, and waiver of reading the ordinance in its entirety 3) Resolution authorizing transfer of $22,000 from Unanticipated Revenue (Tobacco Tax) to various Salary & Benefits and Services & Supplies DISTRICT ATTORNEY 21. Resolution authorizing transfer of $50,380 within various accounts to realign funding in accordance with the California Department of Insurance grant awards (4/5ths vote required)

EMPLOYEE AND PUBLIC SERVICES DIRECTOR 22. Report recommending denial of the following claims (non-culpable): Delores Avelar William M. Murphy Boat/U.S. Marine Insurance Cory Narog (2) Nicole Dupre Raul Osorio Carol A. Jackson Donald Ray Walker Michael Dryell Lane Lawrence Wilburn Preston McElhone ENVIRONMENTAL SERVICES AGENCY DIRECTOR 23. Resolution authorizing transfer of $24,000 within other professional contract services for provision of funds for the natural resources grant program 24. Resolution authorizing transfer of $136,000 from unanticipated revenue - State aid to motor vehicle mileage charges to fund replacement of County vehicles used by Division staff for agricultural program services (4/5ths vote required) 25. Introduction of ordinance to provide fire department access to an area, road or structure, and waiver of reading the ordinance in its entirety HEALTH SERVICES AGENCY DIRECTOR 26. Resolution authorizing agreement with the Regents of the University of California, on behalf of the University of California, San Francisco for provision of medical direction of the emergency medical services system and medical consultation to the emergency medical services program from January 1, 1999 through December 31, 2000 in an amount not to exceed $189,000 (continued from June 15, 1999) 27. Resolution authorizing agreement with Catholic Health Care West - West Bay dba Sequoia Hospital and Seton Hospital for provision of tertiary care services to patients referred by San Mateo County General Hospital from July 1, 1998 through December 31, 1999 in an amount not to exceed $600,000 (continued from June 15, 1999) 28. Resolution authorizing agreement with the State Department of Aging for provision of the Multipurpose Senior Services Program for the fiscal year 1999-2000 in an amount not to exceed $701,777 and authorizing the Health Services Agency Director to execute amendments and minor modifications to the agreement not to exceed $25,000

29. Resolution authorizing agreement with the State Department of Health Services for provision of nutrition services through the California Nutrition Network from October 1, 1998 through September 30, 1999 in an amount not to exceed $67,752 30. Resolution authorizing agreement with Alameda county for provision of services through the Bay Area Regional Neuro-Behavioral Care Program for older adults for the fiscal year 1998-99 in the total amount of $429,627 ($64,444 net County cost) 31. 1) Acting as the Board of Supervisors adopt resolution authorizing interagency agreement between the County of San Mateo and the San Mateo County Public Authority for the fiscal year 1998-1999 in the amount of $480,043 2) Acting as the Governing Board of the San Mateo County Public Authority adopt resolution authorizing interagency agreement between the County of San Mateo and the San Mateo County Public Authority for the fiscal year 1998-1999 in the amount of $480,043 32. Resolution authorizing agreement with Mills-Peninsula Hospitals for provision of tertiary care services to patients referred by San Mateo County General Hospital from July 1, 1998 through June 30, 2000 in an amount not to exceed $600,000 33. 1) Resolution authorizing amended agreement with the State Department of Aging for provision of Title V of the Older Americans Act of 1965 for nutrition and supportive services, extending the term by two months through August 31, 1999 and increasing the amount of the contract by $5,000 2) Resolution authorizing transfer of $21,558 from unanticipated revenue to Aging and Adult Services to set up additional appropriation and recognize additional revenue (4/5ths vote required) 3) Resolution authorizing transfer of $5,000 from unanticipated revenue to Aging and Adult Services to set up additional appropriation and recognize additional revenue (4/5ths vote required) 34. Resolution authorizing amended agreement with the State Department of Health Services for the Childhood Lead Poisoning Prevention Program, increasing the amount of the contract for the fiscal year 1998-99 by $22,730 to $218,877 and for the fiscal year 1999-2000 by $9,937 to $206,400

35. Resolution authorizing amended agreement with COHR MasterPlan for provision of biomedical engineering services for the Hospital and Clinics Division, extending the term of the contract by twelve months through June 30, 2000 and increasing the amount of the contract by $178,710 to $748,910 36. Resolution authorizing amended agreement with Mills-Peninsula Hospitals Senior Focus, Inc. for provision of nutritional and supportive services, increasing the amount of the contract by $20,000 to $158,810 37. Resolution authorizing the Controller to continue payments on specified contracts from July 1 through September 30, 1999 HUMAN SERVICES AGENCY DIRECTOR 38. 1) Resolution authorizing acceptance of three grant awards from the State Department of Health Services for Medi-Cal Outreach in the amount of $143,374, the David and Lucile Packard foundation for support to provide access to health care coverage for 100% low income uninsured children in the amount of $178,052 and the Peninsula Community Foundation for support to facilitate the planning process for health care outreach in the amount of $10,000 2) Request authorization for the Human Services Agency Director to sign an agreement with the State Department of Health Services for outreach services to targeted lowincome uninsured children 3) Resolution authorizing agreement with El Concilio of San Mateo County for provision of oversight, planning, implementation and evaluation for outreach activities for the Medi-Cal and Healthy Families Program from January 1, 1999 through March 31, 2000 in an amount not to exceed $301,426 4) Resolution authorizing transfer of $144,999 from State Welfare Administration and other miscellaneous revenue to other professional contracts for funding of the contract with El Concilio of San Mateo County 39. Resolution authorizing the Human Services Agency Director to execute agreement and amendments with the State Department of Rehabilitation for provision of vocational rehabilitation services for Mental Health clients for the fiscal year 1999-2000 in an amount not to exceed $308,316

40. Resolution authorizing agreement with Electronic Data Systems for provision of the Families United to Ultimately Realize Educational Success (FUTURES) and Records Management Integration into the San Mateo Access Resource Tracking System (SMART) from July 1 through December 31, 1999 in an amount not to exceed $225,000 41. Resolution authorizing agreement with Instructional Access, Inc. for provision of professional computer training services to youth under the Independent Living Program from June 1 through September 30, 1999 in an amount not to exceed $185,000 42. Resolution authorizing amended agreement with Cardkey Systems for installation of a security system, extending the term of the contract by twelve months through June 30, 2000 and increasing the amount of the contract by $14,189 to $218,022 ($32,703 net County cost) 43. Resolution authorizing amended agreement with Child Care Coordinating Council for provision of Exempt Provider Training, extending the term of the contract by twelve months through June 30, 2000 and increasing the amount of the contract by $90,000 to $121,006 (no net County cost) 44. Resolution authorizing amended agreement with Sitike Counseling Center for provision of alcohol and drug prevention, recovery and other related services, adding treatment expansion and perinatal support services, increasing the amount of the contract by $10,142 to $389,933 (no net County cost) 45. Resolution authorizing amended agreement with Welfare Case Data System counties and EDS Federal Corporation for provision of enhanced maintenance of the computerized Welfare Case Data System, extending the term of the contract by 12 months through June 30, 2000 and increasing the amount of the contract by $332,753 46. Resolution adopting revised General Assistance Program payment standards 47. Resolution authorizing the Controller to continue payments on specified Children and Family Services contracts from June 1, through September 30, 1999 PUBLIC WORKS DIRECTOR 48. Acting as the Governing Board of both the East Palo Alto Drainage Maintenance District (EPADMD) and the Ravenswood Lighting District (RLD) adopt resolution authorizing agreement for provision of a loan to the EPADMD from the RLD in the amount of $50,000 to pay an outstanding loan and provide funding for repairs and the ongoing maintenance and operation of the facilities of the EPADMD

49. Resolution authorizing agreement with Entrix, Inc. for provision of assessment, planning, implementation management and monitoring of the Phase II Gazos Creek Restoration project in an amount not to exceed $50,000 50. Resolution authorizing the Public Works Director to execute Demand Side Management Energy Savings Agreement with Orion-North American Lighting for provision of payment of energy saving incentives in connection with replacing lighting fixtures in the Hall of Justice, County Office Building, Hillcrest Administration Wing, Law Library and a portion of the Maguire Detention Facility 51. Resolution requesting the Local Agency Formation Commission to take proceedings for the annexation of a portion of Lake Merced Boulevard to the City of Daly City 52. Resolution authorizing the Public Works Director to set aside $25,000 in Road Fund Contingencies as a financial assurance for the reclamation of the Pescadero Quarry 53. Resolution setting date and time for a public hearing on the filing of the 1999/2000 Garbage and Recyclables Collection Charges Report for County Service Area No. 8 (North Fair Oaks area (July 27, 1999-9:00 a.m.) 54. Resolution setting date and time for public hearing on the filing of the 1999-2000 Service Charges Report for San Mateo County Flood Control Zone One (County Wide) for the fiscal year 1999-2000 for the purpose of carrying out pollution control requirements of the National Pollution Discharge Elimination System (July 27, 1999-9:15 a.m.) 55. Resolution setting date and time for public hearing on the filing of the 1999-2000 Service Charges Report for San Mateo County Flood Control Zone Two (City of Pacifica) for the fiscal year 1999-2000 for the purpose of carrying out pollution control requirements of the National Pollution Discharge Elimination System (July 27, 1999-9:15 a.m.)