San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/12/2013 9:00 AM Minutes status: Final  
Meeting location: Hall of Justice
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
MISC-270 11. MiscellaneousHonor Stephen Kraemer as Employee of the Month for February 2013 and authorize the President of the Board to sign the commendation (County Manager)approved  Action details Not applicable
HIST-RES-558 116. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-577 19. ResolutionRatification of a resolution honoring Patty Lockman upon her retirement from the County of San Mateo (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-606 111. ResolutionRatification of a resolution honoring Lourdes Carini upon being named the Redwood City - San Mateo County Chamber of Commerce's 2012 Woman of the Year (Supervisor Don Horsley)approved  Action details Not applicable
ORD-92 125. OrdinanceIntroduction of an ordinance amending the Master Salary Ordinance to add one Information Technology Supervisor position in the Sheriff's Office and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
HIST-RES-574 120. ResolutionResolution accepting donations totaling $128,000 for the SMART Program for FY 2012-13approved  Action details Not applicable
ORD-90 121. OrdinanceIntroduction of an ordinance amending the salary ordinance to reflect the conversion of one position to classified, conversion of five positions to correct classifications, deletion of three positions, addition of three positions and reclassification of five positions; and accepting the report on the total number of positions in the County and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
MISC-238 1  MiscellaneousPresentation of Service Awards, 455 County Center, Room 101, Redwood City (County Manager)approved  Action details Not applicable
HIST-RES-571 115. ResolutionResolution authorizing an agreement with Angelica Textile Services, Inc. for linen and laundry management services for the term of February 1, 2013 through January 31, 2015, in an amount not to exceed $975,000approved  Action details Not applicable
HIST-RES-582 118. ResolutionResolution authorizing an amendment to the agreement with Duc Marcel Nguyen, MD to provide specialty orthopedic services, increasing amount by $125,000 to $650,000approved  Action details Not applicable
HIST-RES-583 117. ResolutionResolution authorizing an amendment to the agreement with the University of California, San Francisco for competency evaluations and psychiatric medication assessment and management at the San Mateo County Women’s Correctional Facility, expanding the scope of contractor’s services, increasing the amount by $312,998 to $365,422, extending the term through June 30, 2014approved  Action details Not applicable
HIST-RES-584 113. ResolutionRatification of a resolution honoring Don Eaton upon being named the San Carlos Citizen of the Year for 2012 (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-585 124. ResolutionResolution:approved  Action details Not applicable
HIST-RES-604 123. ResolutionResolution authorizing an agreement with Daly City Peninsula Partnership Collaborative for Differential Response Case Management Services in the Northern Region for the term of January 1, 2013 through December 31, 2015, in the amount of $1,207,500approved  Action details Not applicable
MISC-276 1  MiscellaneousMeasure A Workshop Part 2: continuing discussion and public input with regard to identifying spending priorities and allocation amountsapproved  Action details Not applicable
HIST-RES-607 112. ResolutionRatification of a resolution honoring Greg Greenway upon being named the Redwood City - San Mateo County Chamber of Commerce's 2012 Person of the Year (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-608 110. ResolutionRatification of a resolution honoring Jim Bigelow upon being named the Redwood City - San Mateo County Chamber of Commerce's 2012 Person of the Year (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-593 119. ResolutionResolution authorizing a transfer in the amount of $82,000 from Non-Departmental Reserves to Fixed Assets to fund the purchase of digital mammography equipment (4/5ths vote required)approved  Action details Not applicable
MISC-284 18. MiscellaneousApprove the minutes from the meeting of January 29, 2013approved  Action details Not applicable
HIST-RES-547 16. ResolutionResolution authorizing a transfer in the amount of $65,400 from Non-Departmental General Fund Reserves to Non-Departmental Services and Supplies to fund enhancements to the County’s whistleblower process and employee training on ethics and internal controls. The funds will be transferred to an account to be used by the departments involved in these initiatives (Supervisors Dave Pine and Don Horsley)approved  Action details Not applicable
MISC-267 12. MiscellaneousPresentation of a proclamation designating February 2013 as Grand Jury Awareness Month (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-603 122. ResolutionResolution authorizing an agreement with StarVista for Differential Response Case Management Services in the South and Central Region for the term of January 1, 2013 through December 31, 2015, in the amount of $2,415,000approved  Action details Not applicable
HIST-RES-605 114. ResolutionResolution extending the provision of continued employment status for reservists mobilized onto active duty for operations in support of the Global War on Terrorism, until July 31, 2013.approved  Action details Not applicable