San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/4/2014 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-502 1  MiscellaneousPresentation of Service Awards, 455 County Center, Room 101, Redwood City (County Manager)approved  Action details Not applicable
MISC-485 17. MiscellaneousCounty Manager's Report #17approved  Action details Not applicable
HIST-RES-1759 125. ResolutionResolution authorizing an agreement with Bradley Graw, MD to provide specialty orthopedic services for the term of November 1, 2014 through October 31, 2015, in an amount not to exceed $300,000approved  Action details Not applicable
HIST-RES-1761 130. ResolutionResolution authorizing an amendment to the Agreement with Samaritan House - Safe Harbor to continue to provide shelter services, increasing the amount by $61,745 to an amount not to exceed $1,221,875.approved  Action details Not applicable
HIST-RES-1763 134. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-1753 133. ResolutionResolution authorizing: approved  Action details Not applicable
HIST-RES-1804 117. ResolutionResolution authorizing and agreeing to an exchange of property tax between the County of San Mateo and the City of San Carlos for the proposed annexation of 12 Cranfield Avenue (049-072-020, 049-072-030, 049-072-120 And 049-072-320)approved  Action details Not applicable
MISC-662 11. MiscellaneousHonor Norma Pantoja as Employee of the Month for November 2014 and authorize the President of the Board to sign the commendationapproved  Action details Not applicable
HIST-RES-1738 123. ResolutionResolution authorizing an agreement with Sound Physicians Medical Group, Inc. dba Sound Physicians of California to provide hospitalist services for the term of December 1, 2014, through November 30, 2017, in an amount not to exceed $7,350,000.approved  Action details Not applicable
MISC-692 19. MiscellaneousApprove the minutes for the meeting of October 21, 2014 approved  Action details Not applicable
HIST-RES-1746 122. ResolutionResolution authorizing an agreement with Mateo Lodge, Inc. for residential and mental health treatment services for the term July 1, 2014 through June 30, 2015, in an amount not to exceed $2,163,763.approved  Action details Not applicable
HIST-RES-1747 120. ResolutionActing as the Governing Board of the Oak Knoll Sewer Maintenance District, adopt a Resolution setting Tuesday, December 9, 2014 at 9:00 A.M. at your regularly scheduled Board meeting as the time and place for a public hearing on the proposed annexation of the Lands of Cocco (764 Hillcrest Drive, Redwood City, APN 058-271-060) to the Oak Knoll Sewer Maintenance District.approved  Action details Not applicable
HIST-RES-1748 132. ResolutionResolution authorizing:approved  Action details Not applicable
ORD-222 127. OrdinanceIntroduction of an ordinance amending the salary ordinance to reclassify five positions and add one half-time position; 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
HIST-RES-1744 121. ResolutionResolution authorizing an agreement with Voices of Recovery San Mateo County for consumer-operated self-help and peer-support services, criminal justice realignment services, wellness and recovery services, and Wellness Recovery Action Plan group services for the term of July 1, 2014 through June 30, 2015, in an amount not to exceed $224,334.approved  Action details Not applicable
MISC-694 113. MiscellaneousRecommendation for the appointment of Cornelius Gregory Doherty representing Substance Abuse Consumer to the Mental Health and Substance Abuse Recovery Commission, term ending September 30, 2017 (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1741 128. ResolutionResolution authorizing an agreement with Viking Shredding to provide document destruction services for the term of December 1, 2014 through November 30, 2017, with two one-year options to extend the agreement, in an amount not to exceed $300,000approved  Action details Not applicable
HIST-RES-1752 135. ResolutionResolution authorizing claims for the excess proceeds from the sale of parcels by the San Mateo County Tax Collector during the August 4-8, 2011 Online Auctionapproved  Action details Not applicable
HIST-RES-1750 118. ResolutionResolution:approved  Action details Not applicable
MISC-648 115. MiscellaneousApprove the Board of Supervisors' Meeting schedule for calendar year 2015approved  Action details Not applicable
MISC-677 13. MiscellaneousPresentation of a proclamation designating November as National Adoption Month (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-1751 119. ResolutionResolution:approved  Action details Not applicable
HIST-RES-1754 124. ResolutionResolution authorizing an agreement with MAR-RIC Transitional and Recovery Facility for transitional residential mental health services for the term July 1, 2014 through June 30, 2016, in an amount not to exceed $460,136approved  Action details Not applicable
HIST-RES-1764 131. ResolutionResolution authorizing an amendment to the Agreement with InnVision Shelter Network, for the purpose of allocating Community Development Block Grant, Emergency Solution Grant and Rapid Re-Housing funds, increasing the amount by $212,053 to an amount not to exceed $1,394,471.approved  Action details Not applicable
MISC-681 129. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
ORD-224 1  OrdinanceAdopt an ordinance amending the Planned Unit Development (PUD) 136 Zoning District to permit a 20 space parking lot and community garden area in the San Francisco Public Utility Commission (SFPUC) right-of-way for the Siena Youth Center and waiver of reading of the ordinance in its entiretyapproved  Action details Not applicable
MISC-684 114. MiscellaneousRe-appoint Supervisor Carole Groom as Director and Supervisor Dave Pine as Alternate to the California State Association of Counties (CSAC) Board of Directors representing the San Mateo County Board of Supervisors for a one-year term (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1618 126. ResolutionResolution authorizing an agreement with Raja Balupari doing business as Adroit Technologies, Inc. for technical support services for the term July 1, 2014 through June 30, 2015, in an amount not to exceed $162,800.approved  Action details Not applicable
HIST-RES-1794 116. ResolutionResolution authorizing the County Manager or his/her designee to apply for competitive funding under the auspices of the Edward Byrne Memorial Justice Assistance Grant (JAG) through the Board of State and Community Corrections for the funding cycle of March 1, 2015 through December 31, 2017approved  Action details Not applicable
ORD-226 111. OrdinanceAdoption of an ordinance amending Sections 4.96.030 and 4.96.140 of Chapter 4.96 of Title 4 of the San Mateo County Ordinance Code to (1) add the definition of "smoke," (2) to amend the definitions of "smoking" and "tobacco product" to include electronic cigarettes and other products, (3) to amend definitions of “multi-unit residences” and “multi-unit residence common areas”, (4) to amend various sections of Chapter 4.96 to provide enforcement by Health System Chief or designees, and (5) to amend Section 4.98.100 of Chapter 4.98 to add definitions of “tobacco” and “tobacco products," previously introduced October 21, 2014 (Supervisor Carole Groom and Supervisor Adrienne Tissier)approved  Action details Not applicable
ORD-227 112. OrdinanceAdoption of an ordinance adding a Chapter 4.97 to Title 4 of the San Mateo County Ordinance Code prohibiting smoking in and around multi-unit residences, and amending Chapter 4.96 to delete references to multi-unit residences, previously introduced October 21, 2014 (Supervisor Carole Groom and Supervisor Adrienne Tissier) approved  Action details Not applicable
HIST-RES-1817 110. ResolutionAdopt a resolution setting the minimum qualifications necessary for appointment as the member of the San Mateo County Transit District Board of Directors possessing expertise in the field of transportation (Supervisor Adrienne Tissier and Supervisor Carole Groom)approved  Action details Not applicable
MISC-699 16. MiscellaneousAccept Two-Year Budget and Measure A Process for Fiscal Year 2015-16 and Fiscal Year 2016-17 approved  Action details Not applicable