San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/8/2013 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-443 12. MiscellaneousPresentation of the Children's Collaborative Action Team Annual Update Report (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-858 114. ResolutionResolution authorizing the County Manager to execute an amendment to the agreement with Hinderliter, de Llamas and Associates, to examine the State Board of equalization's Transactions and Use Tax Records regarding the County pursuant to California Revenue and Taxation Code Section 7056approved  Action details Not applicable
HIST-RES-1060 120. ResolutionActing as the Governing Board of the Burlingame Hills Sewer Maintenance District, adopt a Resolution as official intent of the Burlingame Hills Sewer Maintenance District to comply with Treasury Regulation §1.150-2 and any other regulations of the Internal Revenue Service relating to the qualification for reimbursement of costs by the Clean Water State Revolving Fund loanapproved  Action details Not applicable
MISC-433 116. MiscellaneousApprove the Board of Supervisor’s response to the 2012-13 Grand Jury report entitled: San Mateo County Special Districts: Who is Really in Charge of the Taxpayer’s Money? The Mosquito District Embezzlement: is it the Tip of the Iceberg?approved  Action details Not applicable
MISC-331 1  MiscellaneousPresentation of Service Awards, 455 County Center, Room 101, Redwood City (County Manager)approved  Action details Not applicable
ORD-149 19. OrdinanceIntroduction of an ordinance amending Sections 2.02.020, 2.02.030, 2.02.040, 2.02.050 and 2.02.060 of Chapter 2.02, Title 2 of the San Mateo County Ordinance Code establishing the boundaries of the Supervisorial Districts, and waiver of reading the ordinance in its entirety (Supervisor Adrienne Tissier, Chair of the District Lines Advisory Committee and Supervisor Warren Slocum, Vice Chair)approved  Action details Not applicable
HIST-RES-1131 122. ResolutionActing as the Governing Board of the San Mateo County Flood Control District, adopt a Resolution authorizing an amendment to the agreement for funding of the planning and design of the initial capital project on San Francisquito Creek between East Bayshore Road and San Francisco Bay with the San Francisquito Creek Joint Powers Authority, the Santa Clara Valley Water District, and the San Mateo County Flood Control Districtapproved  Action details Not applicable
HIST-RES-1080 125. ResolutionResolution authorizing an agreement with Donnis Hobson, MD 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-1113 130. ResolutionResolution authorizing the Sheriff to apply for local jail construction funding from the State of California Board of State and Community Corrections pursuant to the provisions of SB 1022approved  Action details Not applicable
HIST-RES-1085 127. ResolutionResolution:approved  Action details Not applicable
HIST-RES-1082 121. ResolutionActing as the Governing Board of the Crystal Springs County Sanitation District, adopt a Resolution authorizing:approved  Action details Not applicable
ORD-146 128. OrdinanceIntroduction of an ordinance adopting the Master Salary Ordinance for FY 2013-2014 and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
MISC-434 117. MiscellaneousApprove the Board of Supervisor’s response to the 2012-13 Grand Jury report entitled: An Inconvenient Truth About the County’s Structural Deficitapproved  Action details Not applicable
ORD-148 18. OrdinancePublic hearing to consider extending the Urgency Ordinance amending, on an interim basis, Chapter 15, Neighborhood Business District of the San Mateo County Zoning Regulations, relating to 3821 Fair Oaks Avenue, in the unincorporated North Fair Oaks area, and waiver of reading the ordinance in its entirety (4/5ths vote required)approved  Action details Not applicable
MISC-436 15. MiscellaneousPresentation of a proclamation designating October 2013 as Domestic Violence Awareness Month (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-1078 16. ResolutionPresentation of a resolution honoring Lynda Burton as the 2013 Barbara Hammerman Award Recipient (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-1074 118. ResolutionResolution authorizing the District Attorney to submit annual grant proposals to the California Department of Insurance, and receive distribution of grant funds for the investigation and prosecution of disability and healthcare insurance fraud through FY 2015-16approved  Action details Not applicable
HIST-RES-1083 113. ResolutionRatification of a resolution honoring Alfred Dominic Fregosi in celebration of his 100th birthday (Supervisor Carole Groom)approved  Action details Not applicable
HIST-RES-1067 126. ResolutionResolution authorizing an amendment to the agreement with the City/County Association of Governments for the County to provide public outreach services, extending the term through December 31, 2014, and increasing the amount by $213,962 to an amount not to exceed $1,289,801approved  Action details Not applicable
MISC-425 115. MiscellaneousApprove the Board of Supervisor’s response to the 2012-13 Grand Jury report entitled: County Lacks Firm Basis for Outsourcing Work; Charter Revision Recommendedapproved  Action details Not applicable
HIST-RES-1026 129. ResolutionResolution waiving the Request for Proposals process and authorizing agreements with:approved  Action details Not applicable
HIST-RES-1086 112. ResolutionResolution:approved  Action details Not applicable
HIST-RES-947 119. ResolutionActing as the Governing Board of the Housing Authority of the County of San Mateo, adopt Resolution 2013-06 authorizing the Housing Authority-affiliated not-for-profit San Mateo County Housing Authority, Inc., to change its Board of Directors membership by removing the former Department of Housing Director and adding the Housing Authority’s Administrative Services Managerapproved  Action details Not applicable
HIST-RES-1128 14. ResolutionPresentation and Resolution appointing Caroline Goodwin to the honorary post of San Mateo County Poet Laureate for a two-year term from January 1, 2014 through December 31, 2015 (Supervisors Warren Slocum and Carole Groom)approved  Action details Not applicable
HIST-RES-1046 11. ResolutionPresentation of a resolution honoring The Child Care Coordinating Council for 40 years of service to the children of San Mateo County (Supervisor Don Horsley) approved  Action details Not applicable
HIST-RES-841 124. ResolutionResolution authorizing an agreement with Palo Alto Medical Foundation for Healthcare, Research and Education to provide general, thoracic and vascular surgery services, for the term of July 1, 2013 through June 30, 2015, in an amount not to exceed $2,325,088approved  Action details Not applicable
HIST-RES-1036 123. ResolutionResolution authorizing an agreement with Beacon Partners, Inc. to provide an International Statistical Classification of Diseases, Tenth Edition implementation strategy and training program for the San Mateo County Health System, for the term of October 1, 2013 through March 31, 2015, in an amount not to exceed $2,154,000approved  Action details Not applicable
MISC-440 13. MiscellaneousPresentation of a proclamation designating October 2013 as Arts and Humanities Month (Supervisor Warren Slocum)approved  Action details Not applicable
MISC-454 111. MiscellaneousApprove the minutes for the meeting of October 1, 2013approved  Action details Not applicable