Previous PageTable Of Contents

CONSENT AGENDA

All items on the consent agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda. Any item on the regular agenda may be transferred to the consent agenda.

 

14.

Approve the minutes for the meeting of August 9, 2011

 

Supporting Document

AGRICULTURE/WEIGHTS AND MEASURES

15.

Adoption of an ordinance repealing and replacing Section 5.124.020 of the San Mateo County Ordinance Code relating to weighing and measuring device registration fee increase, previously introduced on August 9, 2011 and waiver of reading the ordinance in its entirety

 

Supporting Document

ASSESSOR-COUNTY CLERK-RECORDER

16.

Resolution:

   
 

A)

Waiving the Request for Proposals process and authorizing an amendment to the agreement with Angelina B. Hunter for the provision of consulting services, extending the term to December 31, 2011, increasing the amount by $43,800 to $143,700, no Net County Cost; and

     
 

B)

Authorizing the Assessor-County Clerk-Recorder to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

BOARD OF SUPERVISORS

17.

Recommendations for the Community Corrections Partnership and its Executive Committee: (Supervisor Carole Groom)

     
 

A)

Appoint the Chair of the Criminal Justice Committee as a member of the Community Corrections Partnership; and

     
 

B)

Appoint the Vice Chair of the Criminal Justice Committee as an alternate member of the Community Corrections Partnership; and

     
 

C)

Designate the head of the County department of social services as a member of the executive committee of the Community Corrections Partnership

 

Supporting Document

   

18.

Recommendation for the reappointments to the Agricultural Advisory Committee:

(Supervisor Carole Groom)

   
 

A)

Robert Cevasco, term ending July 1, 2013

     
 

B)

Marilyn Johnson, Peter Marchi, and Larry Jacobs, terms ending November 19, 2013

 

Supporting Document

   

19.

Recommendation for the reappointments of Lennie Roberts and Bob Lemos to the Confined Animal Technical Advisory Committee, terms ending March 31, 2014 (Supervisor Carole Groom)

 

Supporting Document

   

20.

Ratification of a resolution honoring Sergeant Mike Buckle upon his retirement from the San Mateo Police Department (Supervisor Carole Groom)

 

Supporting Document

   

21.

Ratification of a resolution honoring James P. Fox as a 2011 San Mateo County History Maker (Supervisor Carole Groom)

 

Supporting Document

   

22.

Ratification of a resolution honoring Keith Sorenson as a 2011 San Mateo County History Maker (Supervisor Carole Groom)

 

Supporting Document

   

23.

Ratification of a resolution honoring Christy Morrill upon his retirement from the County of San Mateo (Supervisor Carole Groom)

 

Supporting Document

   

24.

Ratification of a resolution honoring El Centro de Libertad upon the ribbon cutting of the new main office Family Center (Supervisor Carole Groom)

 

Supporting Document

   

25.

Ratification of a resolution honoring Junipero Serra High School upon the grand opening of its Center for the Arts and Sciences and Aquatics Center (Supervisor Carole Groom)

 

Supporting Document

   

26.

Ratification of a resolution honoring Kaiser Permanente upon the groundbreaking of the new Redwood City Hospital (Supervisor Carole Groom)

 

Supporting Document

   

27.

Ratification of a resolution honoring the Nike Historical Society upon its dedication of Site

SF-51 of the Nike Missile Air Defense System (Supervisor Dave Pine)

 

Supporting Document

   

28.

Ratification of a resolution honoring the San Mateo County Historical Association

(Supervisor Carole Groom)

 

Supporting Document

   

29.

Ratification of a resolution honoring Shirley Lamarr upon the opening of Mz. Shirliz Transitional Living Centre (Supervisor Carole Groom)

 

Supporting Document

CONTROLLER

30.

Resolution fixing the rates of county and district taxes for FY 2011-12

 

Supporting Documents

COUNTY COUNSEL

31.

Resolution authorizing the issuance and sale of Redwood City School District 2011-12 Tax and Revenue Anticipation Notes in an amount not to exceed $25,000,000

 

Supporting Document Memo

 

Supporting Document Resolution

   

32.

Resolution authorizing an amendment to the Declaration of Covenants and Restrictions on real property on San Bruno Mountain

 

Supporting Documents

   

33.

Approve corrections to the 2007, 2008, 2009 and 2010 property tax rolls to correct for a welfare exemption related to the property owned by the Stillheart Institute located in Woodside

 

Supporting Documents

COUNTY MANAGER

34.

Resolution authorizing:

   
 

A)

An agreement with Integrated Communication Systems for the Board of Supervisors chambers upgrade project for the term of September 14, 2011 through January 31, 2012 in an amount not to exceed of $233,362; and

     
 

B)

The Assistant County Manager or his designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

   

35.

Resolution authorizing the Countywide FY 2010-11 Year-End transfer in the amount of $9,814,117 from various budget units (4/5ths vote required)

 

Supporting Documents

   

36.

Accept the report containing the County’s response to the 2010-11 Grand Jury report: It’s Not the Same Old County Fair

 

Supporting Documents

   

37.

Accept the report containing the County’s response to the 2010-11 Grand Jury report: Mentoring Emancipated Foster Youth

 

Supporting Documents

   

38.

Accept the report containing the County’s response to the 2010-11 Grand Jury report: Running on Empty

 

Supporting Documents

COURTS

39.

Approve the appointment of Patricia Bresee, Irvin G. Rollins, and Albert A. Serrato to the Juvenile Justice and Delinquency Prevention Youth Commission, terms ending December 31, 2014

 

Supporting Documents

DISTRICT ATTORNEY

40.

Resolution:

   
 

A)

Ratifying the District Attorney’s submission of a grant proposal to the California Department of Insurance for the Life and Annuity Protection Program; approving the acceptance of the $85,000 grant award, and execution of the grant agreement for FY 2011-12; and

     
 

B)

Authorizing the District Attorney to submit annual grant proposals to the California Department of Insurance for the Life and Annuity Protection Program for the investigation and prosecution of Life and Annuity Fraud through FY 2013-14

 

Supporting Documents

GOVERNING BOARD

41.

Acting as the Governing Board of the In-Home Supportive Services Public Authority, adopt a resolution authorizing the President of the Board of Supervisors to execute an interagency agreement between the San Mateo County In-Home Supportive Services Public Authority and the County of San Mateo in an amount not to exceed $1,078,564 for the term of July 1, 2011 through June 30, 2014 (Health System) (This item is related to item Number 45 listed below)

HEALTH SYSTEM

42.

Resolution authorizing:

   
 

A)

An agreement with the California Department of Aging for the continuation of Multipurpose Senior Services Program services for the term of July 1, 2011 through June 30, 2012 in the amount of $685,600, no Net County Cost; and

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

   

43.

Resolution authorizing:

   
 

A)

An agreement with the California Department of Aging for funding under the Title V Program of the Older Americans Act of 1965 for the provision of the Senior Community Service Employment Program for the term of July 1, 2011 through June 30, 2012 in the amount of $145,850, no Net County Cost; and

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

   

44.

Resolution:

   
 

A)

Approving the general language of the template agreement with the California Department of Health Care Services for the County to operate a Low Income Health Program for the term of July 1, 2011 through December 31, 2013; and

     
 

B)

Authorizing the Chief of the Health System to execute the final agreement for the services, term, and maximum fiscal obligation listed in the template agreement to long as the final agreement’s language does not impose substantially different obligations or costs than those in the template; and

     
 

C)

Authorizing the Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

   

45.

Resolution authorizing: (This item is related to item Number 41 listed above)

   
 

A)

An interagency agreement with the San Mateo County In-Home Supportive Services Public Authority for the provision of the independent provider component of the In-Home Supportive Services Program for the term of July 1, 2011 through June 30, 2014 in an amount not to exceed $1,078,564; and

     
 

B)

The County Manager to execute a Business Associate agreement with San Mateo County In-Home Supportive Services Public Authority for the term of July 1, 2011 through June 30, 2014

 

Supporting Documents

   

46.

Resolution authorizing:

   
 

A)

An agreement with Breathe California: Golden Gate Public Health Partnership for the provision of tobacco cessation services and a public education campaign on the impacts of secondhand smoke in housing for the term of July 1, 2011 through June 30, 2013 in an amount not to exceed $240,000, no Net County Cost; and

   
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

   

47.

Resolution authorizing:

   
 

A)

An agreement with Caminar for the provision of housing and housing-related mental health services, case management and rehabilitation services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $6,860,665, $651,014 is Net County Cost; and

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

   

48.

Resolution authorizing:

   
 

A)

An agreement with Mills-Peninsula Hospitals for the provision of psychiatric inpatient hospital services for youth and adults for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $882,411 in aggregate with all other hospitals that have contracted with Behavioral Health and Recovery Services, $43,730 is Net County Cost; and

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

     

49.

Resolution authorizing:

   
 

A)

An agreement with Travis Svensson, M.D. for the provision of psychiatry services for the term of July 1, 2011 through June 30, 2014 in an amount not to exceed $150,000, no Net County Cost; and

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

   

50.

Resolution authorizing:

   
 

A)

An agreement with the Ear, Nose, and Throat Group of San Mateo for the provision of otorhinolaryngology medical services for the term of October 1, 2011 through September 30, 2012 in an amount not to exceed $306,000; and

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

   

51.

Resolution:

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Edgewood Center for Children and Families for the provision of day treatment and outpatient mental health services, targeted case management, and mental health services under the San Mateo County Mental Health Plan and Child and Family Treatment Collaborative Services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $1,141,132, $221,170 is Net County Cost; and

   
 

B)

Authorizing the Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

   

52.

Resolution authorizing:

   
 

A)

An agreement with Fred Finch Youth Center for the provision of therapeutic behavioral services for children and youth, day treatment services and associated outpatient mental health services; Full Service Partnership Services, and In-Home Stabilization Services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $1,582,274, $200,000 is Net County Cost; and

   
 

B)

Authorizing the Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

   

53.

Resolution authorizing:

   
 

A)

An agreement with Milhous Children’s Services, Inc. for the provision of day treatment services, medication support, mental health services, crisis intervention and therapeutic behavioral services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $250,000, no Net County Cost; and

   
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

   

54.

Resolution authorizing:

   
 

A)

An agreement with One East Palo for the provision of consultation and multi-cultural center services, the High School Behavioral Health Career Pathways Project, the Mental Health First Aid Program, and the Parent Project for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $207,339; no Net County Cost; and

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

   

55.

Resolution authorizing:

     
 

A)

An agreement with One East Palo Alto for the provision of alcohol and other drug prevention services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $150,000, no Net County Cost; and

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

     

56.

Resolution authorizing:

     
 

A)

An agreement with Marsha Bluto, MD for the provision of physiatry services for the term of September 1, 2011 through August 31, 2012 in an amount not to exceed $179,280; and

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

     

57.

Resolution authorizing:

     
 

A)

An agreement with Daniel J. Buckley, MD for the provision of ophthalmology services for the term of September 1, 2011 through August 31, 2014 in an amount not to exceed $382,050; and

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

     

58.

Resolution authorizing:

   
 

A)

An agreement with Larry K. Fan, M.D., Inc. for the provision of specialty plastic surgery services for the term of September 1, 2011 through August 31, 2013 in an amount not to exceed $249,000; and

   
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

   

59.

Resolution authorizing:

   
 

A)

An agreement with Donnis S. Hobson, MD for the provision of specialty plastic surgery services for the term of September 1, 2011 through August 31, 2013 in an amount not to exceed $249,000; and

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

     

60.

Resolution authorizing:

     
 

A)

An agreement with David Jegge, MD for the provision of general surgery services for the term of July 1, 2011 through June 30, 2013 in an amount not to exceed $503,328; and

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

     

61.

Resolution authorizing:

     
 

A)

An agreement with Fred Lui, MD for the provision of nephrology services for the term of October 1, 2011 through September 30, 2014 in an amount not to exceed $450,000; and

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

     

62.

Resolution authorizing:

     
 

A)

An agreement with Alpa Sanghavi, MD for the provision of administrative and medical leadership services for specific projects and operational areas for the term of October 1, 2011 through September 30, 2012 in an amount not to exceed $128,364; and

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

     

63.

Resolution authorizing:

   
 

A)

An agreement with Michael Trindade, MD for the provision of specialty orthopedic services for the term of September 1, 2011 through August 31, 2012 in an amount not to exceed $350,000; and

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

     

64.

Resolution authorizing an amendment to the agreement with Decade Software Company, LLC for the provision of an information management system, extending the term through May 31, 2017, increasing the amount by $1,210,423 to $1,861,122

 

Supporting Documents

     

65.

Resolution authorizing an amendment to the agreement with Mental Health Association of San Mateo County for the provision of transitional residential treatment and supported housing for seriously mentally ill adults, housing for transition-age youth, Flexible Fund administration, and Scholarship Fund administration, increasing the amount by $35,000 to $1,541,843, $8,000 is Net County Cost

 

Supporting Documents

   

66.

Resolution authorizing amendments to the agreements with El Centro de Libertad, The Latino Commission, Sitike Counseling Services, Inc., Service League of San Mateo, and Free At Last for the provision of alcohol and other drug treatment services, realigning the aggregate Bay Area Services Network allocation of $379,535 for FY 2010-11, with no change to the aggregate funding, no Net County Cost

 

Supporting Documents

   

67.

Resolution authorizing:

   
 

A)

An amendment to the agreement with Andrew J. Maxwell, MD for the provision of pediatric cardiology services, revising Exhibit B, Payments, to address billing of third party payors for services beyond those for which this agreement provides compensation, increasing the amount by $25,000 to $125,000; and

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

     

68.

Resolution authorizing:

     
 

A)

An amendment to the agreement with Andrew J. Maxwell, MD for the provision of pediatric cardiology services, revising Exhibit B, Payments, to address billing of third party payors for services beyond those for which this agreement provides compensation, for the term of September 1, 2011 through August 31, 2013, increasing the amount by $25,000 to $125,000; and

     
 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

   

69.

Resolution accepting a grant from Sequoia Healthcare District to supplement the cost of providing care to the uninsured/medically indigent residents of the Sequoia Healthcare District who seek care at San Mateo Medical Center’s Fair Oaks Clinics for FY 2011-12 in the amount of $2,000,000

 

Supporting Documents

HUMAN RESOURCES

70.

Report recommending denial of the following claims: (Non-Culpable)

   
 

Michaeel Nadeem Aqleh

Tracey A. Miller

 

Frank S. Blair

Angela Mogin

 

Harold Hong

Kris Narayan

 

Interpacific Publication

Cory Narog

 

Loretta Keenan

Monica Williams

 

Supporting Document

   

71.

Introduction of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County and waiver of reading the ordinance in its entirety

 

Supporting Documents

   

72.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on August 9, 2011 and waiver of reading the ordinance in its entirety

 

Supporting Document

   

HUMAN SERVICES

73.

Resolution authorizing:

   
 

A)

An agreement with San Mateo County Community College District for the provision of San Mateo County’s participation in the Green Innovation Challenge Grant for the term of January 1, 2011 through June 30, 2012 in the amount of $150,000, no Net County Cost; and

     
 

B)

The Director of the Human Services Agency or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

   

74.

Resolution:

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Daly City Peninsula Partnership Collaborative for the provision of differential response case management services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $330,050, no Net County Cost; and

     
 

B)

Authorizing the Director of the Human Services Agency or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

   

75.

Resolution authorizing an amendment to the agreement with Samaritan House for the provision of operational cost for core services funded with the Community Development Block Grant, increasing the amount by $30,000 to $354,723, no Net County Cost

 

Supporting Documents

   

76.

Resolution authorizing the approval and execution of the Workforce Investment Act Program Year 2011-2 Local Plan Modification if in concurrence with the actions of the San Mateo County Workforce Investment Board

 

Supporting Documents

PUBLIC WORKS

77.

Resolution:

   
 

A)

Waiving the Request for Proposal process and authorizing the Purchasing Agent to establish vendor agreements with Granite Rock and Reed & Graham, Inc. for the provision of asphaltic road materials for the term of three years with an option to extend for two one-year terms in an amount not to exceed $1,500,000 per agreement per year; and

   
 

B)

Authorizing the Director of the Public Works Department to execute subsequent amendments and minor modifications

 

Supporting Documents

   

78.

Resolution:

   
 

A)

Awarding a contract to Chrisp Company for the County of San Mateo Bicycle and Pedestrian Enhancements Project in the amount of $278,083.60; and

   
 

B)

Authorizing the Director of the Department of Public Works to execute subsequent change orders up to a maximum aggregate amount not to exceed $27,716.40; and

     
 

C)

Authorizing the Director of the Department of Public Works to file a Notice of Exemption for a California Environmental Quality Act Categorical Exemption

 

Supporting Documents

     

79.

Resolution authorizing the Director of the Public Works Department or his designee to:

     
 

A)

Apply for and accept a California Department of Parks and Recreation Habitat Conservation Fund Program grant for the Crystal Springs Regional Trail South of 92 Project in the amount of $200,000; and

     
 

B)

Execute any documents associated with the acceptance of the grant funding

     
 

C)

Make necessary grant assurances

 

Supporting Documents

     

80.

Resolution adopting plans and specifications, including conformance with prevailing wage scale requirements for the Morgue Renovation Project at the San Mateo Medical Center

 

(Thursday, October 6, 2011 at 2:30 p.m.)

 

Supporting Documents

   

81.

Resolution adopting plans and specifications, including conformance with prevailing wage scale requirements for the Job Order Contracts for General Construction with application throughout the County

 

(Tuesday, October 11, 2011 at 2:30 p.m.)

 

Supporting Documents

   

82.

Resolution adopting plans and specifications, including conformance with prevailing wage scale requirements for the Job Order Contracts for Mechanical Works with application throughout the County

 

(Tuesday, October 11, 2011 at 2:30 p.m.)

 

Supporting Documents

SHERIFF

83.

Resolution waiving the Request for Proposals process and authorizing the Purchasing Agent to purchase a Special Events package from Digital Sandbox for the Northern California Regional Intelligence Center’s Fusion Center Application Suite in the amount of $284,000, no Net County Cost

 

Supporting Documents

   

84.

Resolution authorizing the Director of Emergency Services or the Supervising District Coordinator to:

   
 

A)

Submit a grant application to the California Emergency Management Agency for the administration of the FY 2011 Emergency Management Performance Grant Program in an amount not to exceed $259,591; and

     
 

B)

Execute all necessary applications, contracts, agreements, amendments, payment requests, and grant assurances hereto for the purposes of securing funds and to implement and carry out the purposes specified in the grant application

 

Supporting Documents

   

85.

Resolution approving the Spending Plan for FY 2011-12 monies received through the State Law Enforcement Supplemental Fund (SLESF) permitting the District Attorney to receive a 5.15% allocation for criminal prosecution and the Sheriff to receive a 5.15% allocation for jail operations and a proportional allocation of Countywide front-line law enforcement funds for the Sexual Habitual Offender Program pursuant to Government Code § 30061 GC (Jointly with the District Attorney’s Office)

 

Supporting Documents

   

86.

Adoption of an ordinance amending Title 2, Article 2.4, Chapter 2.44, Section 2.44.110 of the San Mateo County Ordinance Code authorizing the Sheriff of San Mateo County to increase the fee for applicant fingerprinting from $18 to $39 per person, previously introduced on August 9, 2011 and waiver of reading the ordinance in its entirety

 

Supporting Document

TREASURER-TAX COLLECTOR

87.

Resolution authorizing the Treasurer-Tax Collector to allow acceptance of property tax payments in South San Francisco

 

Supporting Document

   
   
   
   
   
   
   

Telecasts of the San Mateo County Board of Supervisors meetings can be seen throughout most of San Mateo County, Thursdays at 7:30PM, replayed on Fridays at 8:00AM and Saturdays at 10:00AM on Peninsula TV Channel 26. Palo Alto Cable viewers can see the meetings Thursday nights at 7:00PM on Channel 29. For more information on air dates for other communities, please contact Peninsula TV at (650) 637-1936.

 

Public records that relate to any item on the open session agenda for a regular board meeting are available for public inspection. Those records that are distributed less than 72 hours prior to the meeting are available for public inspection at the same time they are distributed to all members, or a majority of the members of the Board. The Board has designated the office of the Clerk of the Board of Supervisors, located at 400 County Center, Redwood City, CA 94063, for the purpose of making those public records available for inspection. The documents are also available on the County's Internet Web site, at the link for Board of Supervisors agendas for upcoming meetings. The website is located at: http://www.co.sanmateo.ca.us/smc/department/bos/home/0,2151,1864_26218,00.html. The San Mateo County Ordinance Code can be accessed on the World Wide Web at: http://library2.municode.com/default-now/home.htm?infobase=16029&doc_action=whatsnew

Top Of Page