San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/1/2013 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
HIST-RES-1069 119. ResolutionResolution waiving the Request for Proposals process and authorizing the Chief Probation Officer to execute an agreement with the California Department of Corrections and Rehabilitation, Division of Juvenile Justice Facilities to provide diagnostic studies, treatment services and temporary detention for case referrals from San Mateo County Juvenile Court, for the term of October 1, 2013 through June 30, 2015, in an amount not to exceed $140,936.00approved  Action details Not applicable
HIST-RES-1066 121. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-1039 123. ResolutionResolution authorizing the Sheriff or his/her designee to execute an amendment to the agreement with West Environmental Services & Technology, Inc. to provide additional services for the Maple Street Correctional Center, increasing the amount by $100,000 to an amount not to exceed $378,075approved  Action details Not applicable
HIST-RES-1072 122. ResolutionResolution:approved  Action details Not applicable
HIST-RES-1048 19. ResolutionResolution authorizing the acceptance of an award from the California Department of Public Health, Tuberculosis Control Branch for tuberculosis prevention and control activities, for the term of July 1, 2013 through June 30, 2014, in an amount up to $328,575 including an allotment of up to $19,135 for food, shelter, incentives and enablers expendituresapproved  Action details Not applicable
HIST-RES-1058 16. ResolutionRatification of a resolution honoring the Santo Cristo Society on 100 Years in South San Francisco (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1075 112. ResolutionResolution authorizing an amendment to the agreement with MAR-RIC Transitional and Recovery Facility to provide transitional residential mental health services, increasing the amount by $96,448 to an amount not to exceed $198,560approved  Action details Not applicable
HIST-RES-1027 118. ResolutionResolution authorizing amendments to the agreements with 314e Corporation and AgreeYa Solutions, for contingency staffing services, extending the term through June 30, 2015, and increasing each agreement by $6,000,000 to an amount not to exceed $9,500,000 in aggregateapproved  Action details Not applicable
HIST-RES-1037 12. ResolutionPresentation of a resolution honoring Cristina Thorson for her years of service to the Redwood City Library (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-995 18. ResolutionResolution adopting the tax rates on the secured roll for Fiscal Year 2013-2014approved  Action details Not applicable
HIST-RES-1059 117. ResolutionResolution waiving the Request for Proposals process and authorizing an agreement with The Law Office of Rich S. Wyde, P.C., to provide legal services, for the term of August 26, 2013 through June 30, 2016, in the amount of $368,000approved  Action details Not applicable
HIST-RES-1068 114. ResolutionResolution authorizing an amendment to the agreement with Daniel Buckley, MD to provide ophthalmology services, increasing the amount by $60,000 to an amount not to exceed $442,050approved  Action details Not applicable
HIST-RES-1071 110. ResolutionResolution authorizing an agreement with the California Department of Public Health to provide public health emergency preparedness, for the term of July 1, 2013 through June 30, 2014, in an amount not to exceed $1,034,155approved  Action details Not applicable
MISC-442 17. MiscellaneousRecommendation for the appointment of George Pon to the San Mateo Health Commission representing Pharmacist, term ending January 1, 2017 (Supervisors Don Horsley and Dave Pine) approved  Action details Not applicable
HIST-RES-1091 115. ResolutionResolution approving the name "Fair Oaks Health Center" for the new clinic at 2710 Middlefield Road in Redwood City and adopting the San Mateo County Health Foundation's naming rights procedure and structure for portions of the new clinic facilityapproved  Action details Not applicable
MISC-432 116. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
MISC-445 13. MiscellaneousPresentation of a proclamation designating October 2013 as Disabilities Awareness Month (Supervisor Carole Groom)approved  Action details Not applicable
MISC-447 15. MiscellaneousApprove the minutes for the meetings of September 16, 17 and 18, 2013approved  Action details Not applicable
HIST-RES-1076 113. ResolutionResolution authorizing an agreement with Larry K. Fan, MD, Inc. to provide specialty plastic surgery services, for the term of September 1, 2013 through August 31, 2015, in an amount not to exceed $249,000approved  Action details Not applicable
HIST-RES-1073 111. ResolutionResolution authorizing the Chief of the Health System or designee to execute and submit in the name of San Mateo County all necessary documents including plans, budgets, proposals, and agreements related to Tobacco Tax funds pursuant to Sections 16900-17000 of the Welfare and Institutions Code to the California Department of Public Health on an on-going basisapproved  Action details Not applicable
HIST-RES-1070 120. ResolutionResolution authorizing waiving the Request for Proposals process and authorizing an agreement with Sentinel Offender Services, LLC to provide electronic monitoring of juveniles and adults in the criminal justice system, for the term of July 1, 2013 through June 30, 2016, in the amount of $400,000approved  Action details Not applicable