Skip to main content
San Mateo County Logo
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/7/2026 9:00 AM Minutes status: Draft  
Meeting location: 500 County Center Chambers, 1st Fl.
https://smcgov.zoom.us/j/94546018155
Published agenda: Agenda Agenda Published minutes: Not applicable Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Agenda packet: Not applicable
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
      ***IN-PERSON WITH REMOTE PUBLIC PARTICIPATION AVAILABLE***   Not applicable Not applicable
      NOTE: Supervisor David Canepa will join the meeting via teleconference from 1747 S. Harbor Blvd., Room 177, Anaheim, CA 92802.   Not applicable Not applicable
      This meeting of the San Mateo County Board of Supervisors will be held in the Board of Supervisors Chambers at 500 County Center. Members of the public will be able to participate in the meeting in person or remotely via the Zoom platform. For information regarding how to participate in the meeting please refer to the instructions at the end of the agenda. In addition, a video broadcast of the meeting can be viewed at: https://sanmateocounty.legistar.com. Closed Captioning will be provided for all Board meetings. While watching the video broadcast, please scroll over the video and click “CC” to turn closed captions on.   Not applicable Not applicable
      Public Participation:   Not applicable Not applicable
      The April 7, 2026 Board of Supervisors meeting may be accessed through Zoom online at https://smcgov.zoom.us/j/94546018155. The Webinar ID is: 945 4601 8155. This meeting may also be accessed via telephone by dialing +1 669 900 6833 (Local). Enter the Webinar ID: 945 4601 8155, then press #. (Find your local number: https://smcgov.zoom.us/u/admSDqceDg). Members of the public can also attend this meeting in-person in the Board of Supervisors Chambers at 500 County Center, 1st Floor, Redwood City. Live interpretation of this entire meeting will be provided in Spanish. To access live interpretation services, click the interpretation globe icon in your Zoom meeting/webinar controls and select Spanish. *Written public comments may be emailed to boardfeedback@smcgov.org by 5:00 p.m. on the day prior to the meeting, and such written comments should indicate the specific agenda item on which you are commenting.   Not applicable Not applicable
      *Spoken public comments are heard during the meeting in-person in Chambers or remotely through Zoom. Public comments via Chambers are customarily heard first, followed by speakers in Zoom. If you only wish to watch the meeting and do not wish to address the Board, the Clerk requests that you view the meeting through Legistar.    Not applicable Not applicable
      *Please see instructions for written and spoken public comments at the end of this agenda.   Not applicable Not applicable
      Se puede acceder a la reunión de la Junta de Supervisores del 7 de abril a través de Zoom en línea en https://smcgov.zoom.us/j/94546018155. El número de identificación de la reunión es: 945 4601 8155. Esta reunión también se puede acceder a la reunión de la Junta de Supervisores por teléfono marcando +1-669-900-6833 (Local). Introduzca el número de identificación de la reunión: 945 4601 8155, y luego pulse #. (Encuentre su número local: https://smcgov.zoom.us/u/admSDqceDg). Los miembros del público también pueden asistir a esta reunión físicamente en las Cámaras de la Junta en el 500 County Center en Redwood City.   Not applicable Not applicable
      Se ofrecerá interpretación en directo de toda la reunión en español. Para acceder a los servicios de interpretación en directo, haga clic en el icono del globo de interpretación en los controles de su reunión/webinar de Zoom y seleccione español.   Not applicable Not applicable
      *Los comentarios por escrito del público pueden enviarse por correo electrónico a boardfeedback@smcgov.org antes de las 5:00 p.m. del día anterior a la reunión, y debe incluir el punto específico del orden del día sobre el que está comentando. *Se aceptarán comentarios orales del público durante la reunión en la Sala o a través de Zoom. Los comentarios del público en la Sala se aceptarán primero, seguidos por los oradores en Zoom. Si sólo desea ver la reunión y no desea dirigirse a los Supervisores, el Secretario solicita que vea la reunión a través de Legistar. *Por favor, consulte las instrucciones para los comentarios públicos escritos y orales al final de este orden del día.   Not applicable Not applicable
      Levine Act (“Pay-to-Play” Limits and Prohibitions)   Not applicable Not applicable
      The Levine Act (California Government Code Section 84308) prohibits, in certain cases, campaign contributions to members of the Board of Supervisors by those who have proceedings (e.g., applications for land use and other entitlements, contracts, etc.) pending before the Board of Supervisors and by those who may have an interest in such proceedings (including those acting as agents for applicants or potential contractors). Moreover, the Levine Act may require disclosure of contributions by such individuals. The law is complex and this brief description is not legal advice. If you or an agent have made any campaign contributions to a Board member in the 12 months before a proceeding in which you have an interest or you are contemplating making a contribution within the 12 months after such a proceeding, you are urged to review the Levine Act and consider consulting an attorney. A copy of the Levine Act (amended, effective January 1, 2025) and a 2026 Fair Political Practices Commission “Quick Guide” to the law for parties, participants, and agents can be found here: https://www.sm   Not applicable Not applicable
      ADA Requests   Not applicable Not applicable
      Individuals who require special assistance or a disability related modification or accommodation to participate in this meeting, or who have a disability and wish to request an alternative format for the meeting, should contact the Clerk of the Board division by 10:00 a.m. on the day before   Not applicable Not applicable
      the meeting at (650) 363-4123 and/or Deputy Clerk of the Board Sherry Golestan at sgolestan@smcgov.org. Notification in advance of the meeting will enable the County to make reasonable arrangements to ensure accessibility to this meeting, the materials related to it, and your ability to comment.   Not applicable Not applicable
      PLEDGE OF ALLEGIANCE   Not applicable Not applicable
      ROLL CALL   Not applicable Not applicable
      HONORING THE LIFE OF / BOARD MEMBER REMARKS   Not applicable Not applicable
      PUBLIC COMMENT   Not applicable Not applicable
      ACTION TO SET AGENDA and TO APPROVE CONSENT AGENDA ITEMS   Not applicable Not applicable
      PRESENTATIONS AND AWARDS   Not applicable Not applicable
26-251 11. ProclamationQuarterly Poetry Reading by San Mateo County Poet Laureate Antonio López and: A) Presentation of a proclamation designating April 2026 as National Poetry Month.   Not applicable Not applicable
26-252 12. ProclamationPresentation of a proclamation designating April 11-17, 2026, as Black Maternal Health Week.   Not applicable Not applicable
      MATTERS SET FOR SPECIFIED TIME   Not applicable Not applicable
      9:30 a.m.   Not applicable Not applicable
26-253 13. MiscellaneousBoard of Supervisor attendance and participation in a press conference related to Vehicle License Fee funding, Downtown Redwood City Fire Station 9, 755 Marshall St, Redwood City, CA 94063. Following item 3, the Board members will return and the Board Meeting will resume in Board Chambers at 500 County Center, 1st Floor, Redwood City, CA 94063.   Not applicable Not applicable
      3:00 p.m.   Not applicable Not applicable
26-254 14. MiscellaneousPresentation of Service Awards, Regional Operations Center (ROC) Training Room, 501 Winslow St., Redwood City, CA, 94063 Livestream (viewing only): https://smcgov.zoom.us/j/98772517580 Zoom Webinar ID: 987 7251 7580   Not applicable Not applicable
      REGULAR AGENDA   Not applicable Not applicable
      COUNTY EXECUTIVE   Not applicable Not applicable
26-300 15. MiscellaneousBoard discussion of possible acquisition of real property located at 1533-1545 Bayshore Highway and 818-826 Mahler Road, in Burlingame, CA (APN 026-321-440).   Not applicable Not applicable
      COUNTY ATTORNEY   Not applicable Not applicable
26-255 16. ResolutionConduct a public hearing under the Tax Equity and Fiscal Responsibility Act (TEFRA) regarding the issuance of tax-exempt bonds by the California Municipal Finance Authority for the benefit of Mercy Housing California 121, L.P.: A) Open public hearing B) Close public hearing C) Adopt a resolution approving a plan of finance of the issuance of California Municipal Finance Authority revenue bonds in an aggregate principal amount not to exceed $11,000,000 to finance and refinance the acquisition, rehabilitation, development and equipping of a 42-unit qualified residential rental project to be owned and operated by Mercy Housing California 121, L.P. and located at 903 Oceana Boulevard within the City of Pacifica, County of San Mateo, California.   Not applicable Not applicable
      PLANNING AND BUILDING   Not applicable Not applicable
26-256 17. Multi-ItemConduct a public hearing regarding Design Review regulations and Chapter 8.256 of the County Ordinance Code (Zoning Regulations): A) Open public hearing B) Close public hearing C) Adopt an ordinance repealing and replacing Chapter 8.256 of the San Mateo County Ordinance Code (Zoning Regulations) regulating Design Review (DR) Districts, and related conforming zoning text amendments, previously introduced to the Planning Commission on January 28, 2026, and waive the reading of the ordinance in its entirety; and D) Adopt a resolution directing submittal of the new Chapter 8.256 of the San Mateo County Ordinance Code (Zoning Regulations) regulating Design Review (DR) Districts, and related conforming zoning text amendments, as amendments to the County’s Local Coastal Program, to the California Coastal Commission for review and certification; and E) Adopt a resolution amending the Planning and Building Department Planning Service Fee Schedule to add design review fees for ministerial review and exceptions.   Not applicable Not applicable
      COUNTY EXECUTIVE   Not applicable Not applicable
26-258 18. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds not to exceed $20,000 to the Redwood City Library Foundation to support the Summer Learning Challenge by funding teen internships and the purchase of books, and authorizing the County Executive, or designee, to execute the grant agreement.   Not applicable Not applicable
26-259 19. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds not to exceed $20,000 to Fresh Approach to support the distribution of fresh food incentive vouchers for the East Palo Alto Community Farmers’ Market, and authorizing the County Executive, or designee, to execute the grant agreement.   Not applicable Not applicable
26-260 110. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds not to exceed $40,000 to Community Legal Services in East Palo Alto (CLSEPA) to expand its Housing and Immigration Programs by providing emergency rental assistance and immigration filing fee support, and authorizing the County Executive, or designee, to execute the grant agreement.   Not applicable Not applicable
26-261 111. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds not to exceed $30,000 to Casa Circulo Cultural for reconstruction of the organization’s stairway at the North Fair Oaks facility, and authorizing the County Executive, or designee, to execute the grant agreement.   Not applicable Not applicable
26-262 112. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds not to exceed $40,000 to Rebuilding Together Peninsula to support major health and safety repairs for low-income senior homeowners, and authorize the County Executive, or designee, to execute the grant agreement.   Not applicable Not applicable
26-263 113. ResolutionAdopt a resolution approving the hiring of retired Assistant County Executive, Iliana Rodriguez, to an extra-help position to provide additional senior-level strategic coordination and support related to the County’s ongoing Vehicle License Fee (VLF) litigation and informational/outreach efforts; and certifying, pursuant to Government Code §7522.56, that the nature of employment and appointment is necessary to fill a critically-needed position before the post-retirement 180 day separation period expires.   Not applicable Not applicable
      CONSENT AGENDA   Not applicable Not applicable
      ASSESSOR-COUNTY CLERK-RECORDER-ELECTIONS   Not applicable Not applicable
26-264 114. ResolutionAdopt a resolution: A) Consolidating the Statewide Direct Primary Election to be held on Tuesday, June 2, 2026 with elections called by Brisbane School District, Ravenswood City School District, and Redwood City Elementary School District; and B) Authorizing the County’s Chief Elections Officer to provide specified election services and supplies in conjunction therewith.   Not applicable Not applicable
26-265 115. ResolutionApprove an Appropriation Transfer Request (ATR) to increase Intrafund Transfers by $2,746,620 and Fixed Assets by $2,746,620 for the implementation of the Assessor-County Clerk-Recorder-Elections (ACRE) Department Assessor Property Assessment System (APAS) Project.   Not applicable Not applicable
      BOARD OF SUPERVISORS   Not applicable Not applicable
26-266 116. Honorary ResolutionRatification of a resolution honoring Mitch Postel as the recipient of the 2026 Margi Grant Heart of Hospitality Lifetime Achievement Award.   Not applicable Not applicable
26-267 117. ProclamationApprove a proclamation recognizing the Juan Bautista de Anza Expedition of 1775-1776 on its 250th Anniversary.   Not applicable Not applicable
26-268 118. ResolutionApprove a resolution honoring and commending David A. Silberman Upon His Appointment to the San Mateo County Superior Court After Twenty-Two Years of Dedicated Service to the Public.   Not applicable Not applicable
26-269 119. ProclamationApprove a proclamation declaring April 12-18, 2026 as Public Safety Dispatcher Week.   Not applicable Not applicable
26-270 120. ProclamationApprove a proclamation designating April 6 - 12, 2026 as National Public Health Week.   Not applicable Not applicable
26-271 121. Honorary ResolutionRatification of a resolution honoring and commending James M. Wagstaffe On His Receiving the Chancellor’s Alumni of Distinction Award from UC Law San Francisco.   Not applicable Not applicable
26-272 122. Honorary ResolutionRatification of a resolution honoring and commending BJ Burns for his distinguished service.   Not applicable Not applicable
26-273 123. Honorary ResolutionRatification of a resolution honoring and commending John Rossetti For His Many Years of Service Above Self.   Not applicable Not applicable
26-274 124. Honorary ResolutionRatification of a resolution honoring and commending Lynn Adams Upon Her Retirement from The Pacific Beach Coalition After 18 Years of Service.   Not applicable Not applicable
26-275 125. Honorary ResolutionRatification of a resolution honoring and commending Barbara Dye Upon Her Coastside Land Trust “Like a Hawk” Volunteer of the Year Award.   Not applicable Not applicable
26-276 126. Honorary ResolutionRatification of a resolution honoring and commending Jeff Maltbie Upon His Retirement After 30 Years of Dedicated Public Service.   Not applicable Not applicable
26-277 127. Honorary ResolutionRatification of a resolution honoring and commending Kevin Woodhouse Upon His Retirement.   Not applicable Not applicable
26-278 128. Honorary ResolutionRatification of a resolution honoring and commending North Coast County Water District Upon its 80 Years of Service.   Not applicable Not applicable
26-279 129. ProclamationApprove a proclamation designating April 2026 as Arts, Culture, and Creativity Month.   Not applicable Not applicable
      COUNTY ATTORNEY    Not applicable Not applicable
26-280 130. MemoReport recommending the denial of claims (Non-culpable)   Not applicable Not applicable
26-281 131. MemoApprove corrections to the identified tax rolls.   Not applicable Not applicable
      COUNTY EXECUTIVE   Not applicable Not applicable
26-282 132. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute Amendment One to the Agreement with Certified Languages International, LLC, increasing the agreement’s not-to-exceed amount by $162,000 for a new total of $387,000 and extending the term of the agreement through June 30, 2028.   Not applicable Not applicable
26-283 133. MemoApprove the Board of Supervisors’ response to the 2024-25 Civil Grand Jury Report “Will the Next Big One Leave You High and Dry?”   Not applicable Not applicable
      GOVERNING BOARD   Not applicable Not applicable
26-284 134. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution authorizing: A) An amendment to the agreement for transmission of sanitary sewage by and between the Fair Oaks Sewer Maintenance District and the Town of Woodside; and B) An amendment to the agreement for sanitary sewerage treatment capacity rights and services by and between the Fair Oaks Sewer Maintenance District, the Town of Woodside, and the City of Redwood City.   Not applicable Not applicable
      HEALTH   Not applicable Not applicable
26-285 135. ResolutionAdopt a resolution authorizing an Amendment One to the agreement with Dr. Lu to provide expanded ophthalmology services, for the term of February 1, 2026 through January 31, 2027, and increasing the amount of the agreement by $44,000 to an amount not to exceed $294,432.   Not applicable Not applicable
26-286 136. ResolutionAdopt a resolution authorizing an agreement with Nor-Cal Moving Services to provide moving services, for the term of December 1, 2025 through November 30, 2030, in an amount not to exceed $600,000.   Not applicable Not applicable
      HUMAN RESOURCES   Not applicable Not applicable
26-288 137. ResolutionAdopt a resolution authorizing an amendment to Master Salary Resolution 081316 to set the salary range of two classifications.   Not applicable Not applicable
      HUMAN SERVICES AGENCY    Not applicable Not applicable
26-289 138. ResolutionAdopt a resolution authorizing a second amendment to the agreement with LifeMoves to provide targeted street-based homeless outreach, case management, and diversion services at San Francisco International Airport (SFO), increasing the amount by $824,418 for a revised total amount not to exceed $7,310,201 and the term remaining unchanged from July 1, 2025 through June 30, 2027.   Not applicable Not applicable
26-290 139. ResolutionAdopt a resolution authorizing a modification to the Rules and Regulations of the General Assistance (GA) Program by increasing the maximum grant of the Supplemental Security Income (SSI) Non-Medical Out of Home Care (NMOHC) rate for those GA recipients who reside in NMOHC facilities pending SSI approval from $1,599.07 per month to $1,626.07 per month, effective January 1, 2026.   Not applicable Not applicable
26-291 140. ResolutionMeasure K: Adopt a resolution authorizing a second amendment to the agreement with Samaritan House to provide Emergency Financial Assistance and Homelessness Prevention services by adding an additional $889,140 for a revised total obligation amount not to exceed $11,489,140 with no change to the existing term of July 1, 2024 through June 30, 2027.   Not applicable Not applicable
26-292 141. ResolutionMeasure K: Adopt a resolution authorizing an agreement with Focus Strategies to provide technical assistance and consultation services for the Coordinated Entry System (CES) redesign, for the term of April 7, 2026 through June 30, 2027, and a total obligation amount not to exceed $315,000.   Not applicable Not applicable
      PUBLIC WORKS   Not applicable Not applicable
26-293 142. ResolutionAdopt a resolution authorizing and designating specified County employees, by title, to serve as the County's authorized agents for the purpose of engaging with the Federal Emergency Management Agency (FEMA) and the California Governor's Office of Emergency Services (Cal OES) regarding disaster assistance grants applied for by the County.   Not applicable Not applicable
26-294 143. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute an agreement with B and D Excavation and Construction, for the Lerida Court and Gabarda Way Retaining Walls Improvement Project, in the amount of $2,474,860; and B) The Director of Public Works to: 1. Execute subsequent change orders to grant time extensions for project completion and payment up to a maximum aggregate amount not to exceed $247,486, or approximately 10 percent of the agreement amount; and 2. Execute payment up to the not-to-exceed amount of $2,722,346 for items requiring adjustment based on unit bid prices without execution of a change order; and 3. File a Notice of Exemption for a California Environmental Quality Act (CEQA) Categorical Exemption.   Not applicable Not applicable
26-295 144. ResolutionAdopt a resolution: A) Waiving the Request for Proposals (RFP) process and authorizing an Agreement with ChargePoint for automotive charging station services at various County facilities, for the term of April 9, 2026 through April 8, 2031, in an amount not to exceed $646,670; and B) Authorizing the Director of Public Works, or designee, to execute amendments, which modify the County’s maximum fiscal obligation by an additional $53,330 for as-needed services, so long as the modified term and/or services are within the current or revised fiscal provision.   Not applicable Not applicable
26-296 145. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with general prevailing wage scale requirements for the Half Moon Bay Airport Taxiway A, B, & D Rehabilitation Project; and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Wednesday, April 29, 2026, at 2:30 p.m., in the office of the County Executive Officer/Clerk of the Board of Supervisors; and C) Authorizing the Director of Public Works to extend the call for bids and bid opening up to sixty (60) calendar days beyond the time and date originally set forth by the Board of Supervisors.   Not applicable Not applicable
      SHERIFF   Not applicable Not applicable
26-297 146. ResolutionApprove an Appropriation Transfer Request (ATR) in the amount of $1,900,145 accepting unanticipated revenues from Non-Departmental Services to fund the initial 18 months of a 40-month agreement with Peregrine Technologies, Inc. for participating law enforcement agencies.   Not applicable Not applicable
      SUSTAINABILITY   Not applicable Not applicable
26-298 147. ResolutionAdopt a resolution to satisfy requirements authorizing the Director of the Sustainability Department, or designee, to execute the $1,000,000 grant from the California State Water Resources Control Board to fund the Pescadero Creek Watershed Roads Sediment Reduction Project, and any amendments, and to act on behalf of the County in administering the grant, including approval and submittal of invoices and reimbursement requests.   Not applicable Not applicable
      CLOSED SESSION   Not applicable Not applicable
26-299 148. MiscellaneousA) Conference with Legal Counsel - Anticipated Litigation: Initiation of Litigation (Paragraph (4) of subdivision (d) of Section 54956.9): One Case B) Conference with Legal Counsel - Existing Litigation: (Paragraph (1) of subdivision (d) of Gov. Code Section 54956.9): 1. Christina Corpus v. Board of Supervisors, et al., San Mateo County Superior Court Case No. 25-CIV-04319 2. Valerie Barnes v. County of San Mateo, et al., San Mateo County Superior Court Case No. 26-CIV-02330 C) Conference with Real Property Negotiator (Cal. Gov’t Code § 54956.8): Property: 1501-1521 Bayshore Highway, 1533-1545 Bayshore Highway, and 818-826 Mahler Road in Burlingame (APN 026-321-440) Agency Negotiator: County Executive Negotiating Parties: County of San Mateo; Lovotti Family Trust Under Negotiation: Price and terms of payment D) Conference with Labor Negotiator: Negotiations (Paragraph (a) of Gov. Code Section 54957.6): American Federation of State, County and Municipal Employees (AFSCME); designated representative attending Closed Session: Michael Callagy   Not applicable Not applicable
      ADJOURNMENT   Not applicable Not applicable
      *Instructions for Public Comment During Meetings *Instrucciones para los comentarios del público durante las reuniones   Not applicable Not applicable
      During hybrid meetings of the Board of Supervisors, members of the public may address the Members of the Board as follows: Durante las reuniones híbridas de la Junta de Supervisores, los miembros del público pueden dirigirse a los miembros de la Junta de la siguiente manera:   Not applicable Not applicable
      *Written Comments:   Not applicable Not applicable
      Written public comments may be emailed in advance of the meeting. Please read the following instructions carefully:   Not applicable Not applicable
      1. Your written comment should be emailed to boardfeedback@smcgov.org. 2. Your email should include the specific agenda item on which you are commenting, or note that your comment concerns an item that is not on the agenda or is on the consent agenda. 3. Members of the public are limited to one comment per agenda item. 4. The length of the emailed comment should be approximately 150-300 words, commensurate with a verbal comment. 5. If your emailed comment is received by 5:00 p.m. on the day before the meeting, it will be provided to the Members of the Board and made publicly available on the agenda website under the attachments section of the specific agenda date’s “Meeting Details” link to which your comment pertains. All written public comments routed to the Board and those written public comments received after 5:00 p.m. the day before the meeting and prior to the conclusion of the meeting will be included in the administrative record of the meeting.   Not applicable Not applicable
      *Comentarios por escrito:   Not applicable Not applicable
      Los comentarios públicos por escrito pueden enviarse por correo electrónico antes de la reunión. Por favor, lea las siguientes instrucciones con cuidado: 1. Su comentario por escrito debe enviarse por correo electrónico a boardfeedback@smcgov.org. 2. Su correo electrónico debe incluir el punto específico del orden del día sobre el que está comentando, o señalar que su comentario se refiere a un punto que no está en el orden del día o está en el orden del día de consentimiento. 3. Los miembros del público están limitados a un comentario por punto del orden del día. 4. La longitud del comentario enviado por correo electrónico debe ser de aproximadamente 150-300 palabras, equivalente a un comentario verbal. 5. Si su comentario enviado por correo electrónico se recibe antes de las 5:00 p.m. del día anterior a la reunión, se proporcionará a los miembros de la Junta y se pondrá a disposición del público en el sitio web del orden del día, en la sección de archivos adjuntos del enlace “Detalles de la reunion” de la fecha específica del orden del día a la que se refiere su comentario.    Not applicable Not applicable
      *Spoken Comments   Not applicable Not applicable
      In-Person Participation: 1. If you wish to speak to the Board, please fill out a speaker’s slip. If you have anything that you wish distributed to the Board and included in the official record, please provide ten (10) copies and hand them to the Board Clerk who will distribute the information to the Board members and staff.   Not applicable Not applicable
      Via Zoom: 1. The April 7, 2026 Board of Supervisors meeting may be accessed through Zoom online at https://smcgov.zoom.us/j/94546018155. The Webinar ID is: 945 4601 8155. This meeting may also be accessed via telephone by dialing +1 669 900 6833 (Local). Enter the Webinar ID: 945 4601 8155, then press #. (Find your local number: https://smcgov.zoom.us/u/admSDqceDg). 2. You may download the Zoom client or connect to the meeting using an internet browser. If using your browser, make sure you are using a current, up-to-date browser: Chrome 30+, Firefox 27+, Microsoft Edge 12+, Safari 7+. Certain functionality may be disabled in older browsers including Internet Explorer. 3. Zoom will prompt you to enter an email address and name. We request that you identify yourself by name as this will be visible online and will be used to notify you that it is your turn to speak. 4. When the Board President or Clerk calls for the item on which you wish to speak, click the “raise hand” icon in Zoom. Speakers will be notified verbally shortly before they are called to speak.   Not applicable Not applicable
      *Comentarios hablados   Not applicable Not applicable
      Participación presencial: 1. Si asiste a la Cámara y desea hablar con la Junta, por favor, rellene un formulario de orador y entrégueselo al secretario de la Junta. Si tiene algo que desea que se distribuya a la Junta y se incluya en el registro oficial, por favor proporcione diez (10) copias y entréguelo al secretario asistente de la Junta, quien distribuirá la información a los miembros de la Junta y al personal. Por Zoom: 1. El 7 de abril, 2026 a través de Zoom en línea en https://smcgov.zoom.us/j/94546018155. El número de identificación de la reunión es: 945 4601 8155. Este reunion también se puede acceder a la reunión de la Junta de Supervisores por teléfono marcando +1-669-900-6833 (Local). Introduzca el número de identificación de la reunión: 945 4601 8155, y luego pulse #. (Encuentre su número local: https://smcgov.zoom.us/u/admSDqceDg). 2. Puede descargar el cliente Zoom o conectarse a la reunión mediante un navegador de Internet. Si utiliza su navegador, asegúrese de que esté utilizando un navegador actual y actualizado: Chrome 30+, Firefox 27+, Microsoft Edge   Not applicable Not applicable
      3. Se le pedirá que introduzca una dirección de correo electrónico y un nombre. Le pedimos que se identifique por su nombre, ya que éste será visible en línea y se utilizará para notificarle cuando sea su turno para hablar. 4. Cuando el presidente de la Junta o el secretario de la Junta llame al tema sobre el que desea hablar, haga clic en "levantar la mano" en Zoom. Los oradores serán notificados poco antes de ser llamados para hablar.    Not applicable Not applicable
      Please note that the County will record meetings of the Board of Supervisors through Legistar, and will not be recording through Zoom. For any questions or concerns regarding Zoom, including troubleshooting, privacy, or security settings, please contact Zoom directly.   Not applicable Not applicable
      Tenga en cuenta que el Condado sólo grabará las reuniones de la Junta de Supervisores a través de Legistar y no se grabará a través de Zoom. Para cualquier pregunta o preocupación con respecto a Zoom, incluyendo la resolución de problemas, la privacidad o la configuración de seguridad, por favor, contacte a Zoom directamente.   Not applicable Not applicable
      *Additional Information:   Not applicable Not applicable
      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 500 County Center, 5th Floor, Redwood City, CA 94063, for the purpose of making those public records available for inspection. Documents and upcoming meetings are also available on the County's agenda management website at: https://sanmateocounty.legistar.com/Calendar.aspx. The San Mateo County Ordinance Code is online: https://library.municode.com/ca/san_mateo_county/codes/code_of_ordinances.   Not applicable Not applicable
      Los registros públicos que están relacionados con cualquier punto del orden del día de la sesión abierta de una reunión ordinaria de la junta directiva están disponibles para la inspección del público. Los registros que se distribuyan con menos de 72 horas de antelación de la reunión están disponibles para su inspección pública al mismo tiempo que se distribuyen a todos los miembros, o a la mayoría de los miembros de la Junta. La Junta ha designado la oficina del secretario de la Junta de Supervisores, ubicada en 500 County Center, 5to piso, Redwood City, CA 94063, con el fin de poner esos registros públicos a disposición de los interesados. Los documentos y las próximas reuniones también están disponibles en el sitio web de gestión de la agenda del Condado en https://sanmateocounty.legistar.com/Calendar.aspx. El Código de Ordenanzas del Condado de San Mateo está en línea: https://library.municode.com/ca/san_mateo_county/codes/code_of_ordinances.   Not applicable Not applicable