San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/11/2014 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
ORD-171 126. OrdinanceResolution renewing the delegation of investment authority to the Treasurer for the calendar year 2014 pursuant to Section 2.91.040 to Title 2, Article 2.9 Chapter 2.91 of the San Mateo County Ordinance Code.approved  Action details Not applicable
MISC-527 111. MiscellaneousRecommendation for the reappointment of Linda Lopez representing North Fair Oaks to the Housing and Community Development Committee, term ending December 31, 2016 (Supervisor Warren Slocum) approved  Action details Not applicable
MISC-529 112. MiscellaneousRecommendation for the reappointment of Dr. Jeanette Aviles representing Medical Physician to the San Mateo Health Commission, term ending January 1, 2018 (Supervisor Dave Pine) approved  Action details Not applicable
ORD-179 118. OrdinanceActing as County of San Mateo and the Governing Board of County Service Area No. 7, adopt an Ordinance amending Sections 4.36.020 and 4.104.020 and adding Section 4.104.200, of Title 4, of the San Mateo County Ordinance Code, previously introduced on January 28, 2014 and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
HIST-RES-1318 11. ResolutionPresentation of a resolution honoring David G. Holland upon his retirement from the County of San Mateo (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1265 123. ResolutionResolution establishing a disabled parking zone at 2101 Manzanita Avenue in West Menlo Park.approved  Action details Not applicable
HIST-RES-1275 127. ResolutionResolution approving the 2014 San Mateo County Investment Policy Statement.approved  Action details Not applicable
HIST-RES-1254 116. ResolutionResolution authorizing the execution of a Right of Way Contract with the South Bayside System Authority, granting a Public Utility Easement and Temporary Construction Easement over portions of the San Carlos Airport.approved  Action details Not applicable
HIST-RES-1269 119. ResolutionResolution authorizing an agreement with HealthWays, Inc. to provide outreach, enrollment and retention services for children and adult health coverage programs for the term of January 1, 2014 through December 31, 2015, in an amount not to exceed $123,600.approved  Action details Not applicable
HIST-RES-1278 122. ResolutionResolution authorizing agreements with Jtec HCM, Inc., Kitchell, and Cumming to provide on-call construction management services for the term of February 11, 2014 through February 10, 2017, for a maximum aggregate amount of $1,800,000, or $600,000 per agreement.approved  Action details Not applicable
MISC-530 19. MiscellaneousApprove the minutes for the meeting of January 28, 2014approved  Action details Not applicable
HIST-RES-1311 117. ResolutionResolution authorizing:approved  Action details Not applicable
MISC-520 1  MiscellaneousPublic hearing to consider:approved  Action details Not applicable
HIST-RES-1252 113. ResolutionRatification of a resolution honoring Amy Buckmaster as the recipient of the Redwood City - San Mateo County Chamber of Commerce's Business Woman of the Year Award for 2013 (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-1314 12. ResolutionPresentation of a resolution honoring Posting of Public Notices Regarding Slavery and Human Trafficking upon enrollment of California Senate Bill 1193 (Supervisors Don Horsley and Adrienne Tissier)approved  Action details Not applicable
HIST-RES-1271 120. ResolutionResolution authorizing an agreement with Ravenswood Family Health Center to provide outreach, enrollment and retention services for children and adult health coverage programs for the term of January 1, 2014 through December 31, 2015, in an amount not to exceed $105,304.approved  Action details Not applicable
HIST-RES-1253 110. ResolutionResolution authorizing an agreement with the California Department of Food and Agriculture for high risk pest exclusion inspection services for the term of July 1, 2013 through June 30, 2014, in an amount not to exceed $354,766.81.approved  Action details Not applicable
ORD-178 115. OrdinanceAdoption of an ordinance amending Sections 2.61.010 and 2.63.010 of Article 2.6 of Title 2 of the San Mateo County Ordinance Code, which establish the Planning Commission and the Parks and Recreation Commission, respectively, previously introduced on January 28, 2014 and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
ORD-172 15. OrdinanceIntroduction of an Ordinance amending Sections 5.44.040, 5.44.050, 5.44.070, 5.44.080, 5.44.100 and 5.44.110 of Chapter 5.44 (Massage Businesses) of Title 5 (Business Regulations) of the San Mateo County Ordinance Code, relating to the regulation of massage businesses and waiver of reading the Ordinance in its entirety.approved  Action details Not applicable
HIST-RES-1132 125. ResolutionResolution authorizing an agreement with IBM Corporation for a Supervised Release Monitoring and Alert Module for the COPLINK system and subscription and support services, for the term of February 10, 2014 through May 30, 2015, in an amount not to exceed $116,000approved  Action details Not applicable
HIST-RES-1323 114. ResolutionResolution waiving the supervisorial district residency requirements for San Mateo County Planning Commissioner Steven Dworetskyapproved  Action details Not applicable
MISC-471 17. MiscellaneousCounty Manager's Report #2approved  Action details Not applicable
HIST-RES-1268 124. ResolutionResolution authorizing:approved  Action details Not applicable
MISC-531 13. MiscellaneousPresentation of a proclamation designating February 2014 as Grand Jury Awareness Month (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1226 121. ResolutionResolution authorizing the Chief Information Officer or his designee to execute agreements with each vendor listed in Attachment A to provide information technology services for the term of February 11, 2014 through February 10, 2017, for an aggregate amount to not to exceed $25,000,000.approved  Action details Not applicable
HIST-RES-1310 16. ResolutionActing as County of San Mateo and the Governing Board of the Crystal Springs County Sanitation District, adopt Resolutions authorizing:approved  Action details Not applicable