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: 2/24/2026 9:00 AM Minutes status: Draft  
Meeting location: 500 County Center Chambers, 1st Fl.
https://smcgov.zoom.us/j/96187769738
Published agenda: Agenda Agenda Published minutes: Not applicable Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Agenda packet: Not applicable
Meeting video:  
Attachments: Written Comments as of 5pm- 20260223
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
      President Noelia Corzo called the meeting to order at 9:01 a.m.   Not applicable Not applicable
      PLEDGE OF ALLEGIANCE   Not applicable Video Video
      ROLL CALL   Not applicable Video Video
      HONORING THE LIFE OF / BOARD MEMBER REMARKS   Not applicable Video Video
      PUBLIC COMMENT   Not applicable Video Video
      ACTION TO SET AGENDA and TO APPROVE CONSENT AGENDA ITEMS   Not applicable Video Video
      PRESENTATIONS AND AWARDS   Not applicable Not applicable
26-139 11. ProclamationPresentation of a proclamation designating February 23rd - March 1st, 2026 as Eating Disorders Awareness Week.   Not applicable Video Video
26-140 12. ProclamationPresentation of a proclamation designating February 2026 as Civil Grand Jury Recognition Month.   Not applicable Video Video
26-141 13. ProclamationPresentation of a proclamation designating February 2026 as Black History Month.   Not applicable Video Video
26-142 14. Multi-ItemRecommendation to: A) Adopt a resolution approving STARS Awards recipients; and B) Approve an Appropriation Transfer Request (ATR) in the amount of $45,000 for STARS Award recipients in the General Fund; and C) Approve an Appropriation Transfer Request (ATR) in the amount of $5,000 for unanticipated revenue to the Department of Public Works to facilitate the transfer of STARS Award proceeds from Non-Departmental Services to the Department of Public Works Motor Pool Internal Services Fund.   Not applicable Video Video
      Motion to move Items No. 7, 8 and 9 to be heard before item 5. Motion: Mueller/ Second: Gauthier Yes: 5 - Speier, Corzo, Mueller, Gauthier, and Canepa No: 0   Not applicable Not applicable
      REGULAR AGENDA   Not applicable Not applicable
      PLANNING AND BUILDING   Not applicable Not applicable
26-146 17. MemoRecommendation: A) Open public hearing B) Close public hearing C) Find that adoption of the ordinance is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines sections 15308 and 15061(b)(3); and D) Introduction of an ordinance: (1) repealing Title 10 (Building Regulations) of the San Mateo County Ordinance Code; and (2) adopting a new Title 10 (Building Regulations), adopting by reference the 2025 edition of the California Building Standards Code (Title 24, Parts 1 through 12) and the 2024 International Property Maintenance Code, including local amendments and waive reading of the ordinance in its entirety.   Not applicable Video Video
26-147 18. ResolutionAdopt a resolution ratifying the ordinance codes of the Coastside Fire Protection District, Menlo Park Fire Protection District, Woodside Fire Protection District, and Redwood City Fire Department for enforcement within the unincorporated areas of San Mateo County lying within their jurisdictional boundaries and delegating enforcement to each respective fire chief.   Not applicable Video Video
      PUBLIC WORKS   Not applicable Not applicable
26-148 19. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements for the Hall of Justice Court Tenant Improvements Project; and B) Authorizing the President of the Board to execute an agreement with Sbay Construction, Inc., for the Hall of Justice Court Tenant Improvements Project in the amount of $7,489,000; and C) Authorizing the Director of Public Works to execute subsequent change orders to grant time extensions for project completion and payment up to a maximum aggregate amount not to exceed $748,900, or 10 percent of the agreement amount; and D) Authorizing the Director of Public Works to approve payment up to the not to exceed amount of $8,237,900 for the Hall of Justice Court Tenant Improvements Project.   Not applicable Video Video
      Sup. Canepa left Chambers at 11:46 a.m.   Not applicable Not applicable
      Motion to move Items No. 12, 13, 14 and 15 to be heard after item #9 Motion: Mueller/ Second: Gauthier Yes: 4 - Speier, Corzo, Mueller, and Gauthier Absent: 1- Canepa   Not applicable Not applicable
      COUNTY EXECUTIVE   Not applicable Not applicable
26-151 112. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $50,000, to Middleton Community Road Corporation for partial funding of the engineering and fabrication of Peter’s Creek Bridge and authorizing the County Executive, or designee, to execute the grant agreement.   Not applicable Video Video
26-152 113. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $25,000, to the Half Moon Bay Coastside Chamber of Commerce for the Downtown Half Moon Bay signage and way-finding project, and authorizing the County Executive, or designee, to execute the grant agreement.   Not applicable Video Video
26-153 114. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $22,698, to San Carlos School District for a crossing guard to serve students and enhance pedestrian safety, and authorizing the County Executive, or designee, to execute the grant agreement.   Not applicable Video Video
26-154 115. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $50,000 to San Mateo County Union Community Alliance for the Trades Introduction Program, and authorizing the County Executive, or designee, to execute the grant agreement.   Not applicable Video Video
      Motion to move closed session to after item #15. Motion: Mueller/ Second: Corzo Yes: 5 - Speier, Corzo, Mueller, Gauthier, and Canepa No: 0 Board took a recess/closed session at 12:16 p.m. and resumed into open session at 12:53 p.m. with four Supervisors present, Sup. Mueller was absent.   Not applicable Not applicable
      CLOSED SESSION   Not applicable Not applicable
26-181 142. MiscellaneousA) Conference with Legal Counsel - Anticipated Litigation: Initiation of Litigation (Paragraph (4) of subdivision (d) of Section 54956.9): Two cases B) Conference with Legal Counsel - Existing Litigation (Paragraph (1) of subdivision (d) of Gov. Code Section 54956.9): Dimitre Skorinis v. County of San Mateo Claim Number: WC-2022-16449 WCAB Case Number: ADJ19167029   Not applicable Not applicable
      COUNTY EXECUTIVE   Not applicable Not applicable
26-143 15. MemoStudy Session regarding Vehicle License Fees (VLF).   Not applicable Video Video
      BOARD OF SUPERVISORS   Not applicable Not applicable
26-149 110. MemoAdopt Agenda Builder and process for study session requests.   Not applicable Video Video
26-150 111. MemoReceive Information in Preparation for Board of Supervisors Retreat on March 3, 2026.   Not applicable Video Video
      COUNTY ATTORNEY    Not applicable Not applicable
26-161 122. MemoApprove corrections to the identified tax rolls.   Not applicable Video Video
      PUBLIC WORKS   Not applicable Not applicable
26-148 19. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements for the Hall of Justice Court Tenant Improvements Project; and B) Authorizing the President of the Board to execute an agreement with Sbay Construction, Inc., for the Hall of Justice Court Tenant Improvements Project in the amount of $7,489,000; and C) Authorizing the Director of Public Works to execute subsequent change orders to grant time extensions for project completion and payment up to a maximum aggregate amount not to exceed $748,900, or 10 percent of the agreement amount; and D) Authorizing the Director of Public Works to approve payment up to the not to exceed amount of $8,237,900 for the Hall of Justice Court Tenant Improvements Project.   Not applicable Video Video
      CONSENT AGENDA   Not applicable Not applicable
      BOARD OF SUPERVISORS   Not applicable Not applicable
26-155 116. MemoApprove the updated 2026 Board of Supervisors’ Committee Assignments.   Not applicable Not applicable
26-156 117. ProclamationProclamation Designating February 2026 as Teen Dating Violence Awareness Month   Not applicable Not applicable
26-157 118. Multi-ItemApprove resolutions honoring and commending: A) Donna Donaghy in recognition of her impact on the San Mateo County Event Center and Fair; and B) Lisa Arvin in recognition of her impact on the San Mateo County Event Center and Fair.   Not applicable Not applicable
26-158 119. MemoRecommendation for the appointment of Arnout Ter Schure to the San Mateo County Parks and Recreation Commission, representing District 2, for an initial partial term ending December 31, 2026.   Not applicable Not applicable
26-159 120. MemoRecommendation for the following appointments to the Farmworker Advisory Commission: A) Teresa Jimenez, representing Farmworker, for an initial partial term ending June 30, 2028; and B) Guillermo Ramirez Sanchez, representing Farmworker, for an initial partial term ending June 30, 2027.   Not applicable Not applicable
      CORONER   Not applicable Not applicable
  121.  Adopt a resolution authorizing an agreement with National Medical Services, Inc. dba NMS Labs for the provision of toxicology services, for the term of March 1, 2026 through February 28, 2029, with a not-to-exceed amount of $600,000.   Not applicable Not applicable
      COUNTY ATTORNEY    Not applicable Not applicable
  123.  Report recommending the denial of claims (Non-culpable)   Not applicable Not applicable
      COUNTY EXECUTIVE   Not applicable Not applicable
  124.  Adopt a resolution accepting report of surplus property with an estimated value exceeding $10,000 and authorizing the County Executive, or designee, to dispose of such personal property.   Not applicable Not applicable
  125.  Adopt a resolution authorizing the President of the Board of Supervisors to execute a sixth amendment with Capital Program Management for project and construction management services, extending the agreement term through June 30, 2026, increasing the maximum fiscal obligation under the agreement by $55,000, for a new total not-to-exceed amount of $1,277,000.   Not applicable Not applicable
      GOVERNING BOARD   Not applicable Not applicable
  126.  Measure K: Acting as the Governing Board of County Service (CSA) Area No. 7, adopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements, for the County Service Area No. 7 Water System Distribution Pipeline Improvement Project; and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Wednesday, March 25, 2026 at 2:00 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
  127.  Acting as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution: A) Authorizing execution of a Supplemental Agreement between the Town of Woodside and the Fair Oaks Sewer Maintenance District for the transfer of one sewer connection in the Redwood Creek Main Trunk - Glens Sewer Collection System Assessment District; and B) Directing the Director of Public Works to transmit a copy of the resolution with the appropriate agencies.   Not applicable Not applicable
      HEALTH   Not applicable Not applicable
  128.  Adopt a resolution authorizing an agreement with One New Heartbeat, Inc. to provide peer support for peer workers, for the term of March 1, 2026 through December 31, 2028, in an amount not to exceed $450,000.   Not applicable Not applicable
  129.  Adopt a resolution authorizing an agreement with the City and County of San Francisco Mayor’s Office of Housing and Community Development for funding to provide comprehensive case management and community-based services for very low-income persons with HIV/AIDS, for the term of July 1, 2025 through June 30, 2026, in an amount not to exceed $885,781.   Not applicable Not applicable
  130.  Adopt a resolution authorizing the acceptance of an award from the California Department of Public Health to support sexually transmitted infection (STI) prevention and to support activities in partnership with Community-Based Organizations, for the term of July 1, 2026 through June 30, 2031, in an amount not to exceed $1,915,320.   Not applicable Not applicable
      HOUSING   Not applicable Not applicable
  131.  Adopt a resolution: A) Authorizing and directing the Director of the Department of Housing (“DOH”), or designee, to execute the new Exclusive Negotiating Agreement with MidPen Housing Corporation, or an affiliate entity, to afford the parties sufficient time to negotiate the terms of both a Development Agreement and an Agreement to provide long-term site control of property located at 1580-1590 Maple Street in the City of Redwood City (the “Property”) to MidPen Housing, or an affiliate entity, for the purpose of developing and operating an affordable housing development on the Property for extremely low-income and very-low income households and special needs households including those experiencing homelessness; and B) Authorizing and directing the Director of DOH, or designee, in conjunction with MidPen Housing, to submit, or cause to be submitted, to the City of Redwood City all necessary entitlement application documents required for development of the Property as affordable housing to proceed in accordance with State law; and C) Authorizing and directing the Director of D   Not applicable Not applicable
  132.  Adopt a resolution authorizing the Director of the Department of Housing, or designee(s), to execute a Third Amendment to the Agreement between the County and Capital Program Management, Inc. for project management services for the 721 Airport Permanent Supportive Housing Project, updating the payment terms and extending the term of the Agreement through December 31, 2026, increasing the County’s maximum fiscal obligation by $189,000 for a new total amount not to exceed $779,700.   Not applicable Not applicable
      HUMAN RESOURCES   Not applicable Not applicable
  133.  Adopt a resolution authorizing an amendment to Master Salary Resolution 081316 to add one new special compensation, delete four positions, add four positions, and reclassify two positions; and accept the updated report of biweekly salaries by classification.   Not applicable Not applicable
      HUMAN SERVICES AGENCY    Not applicable Not applicable
  134.  Adopt a resolution authorizing an amendment to the agreement with Abode Services to cover the cost to continue to provide Bringing Families Home program services, and increasing the term by twelve months, for a new term of February 13, 2024 to June 30, 2027, increasing funding by $586,814, for a new total obligation amount of $1,373,078.   Not applicable Not applicable
      PUBLIC SAFETY COMMUNICATIONS   Not applicable Not applicable
26-174 135. Multi-ItemAdopt a resolution authorizing the President of the Board of Supervisors to execute an agreement between the County of San Mateo and the City of Half Moon Bay for public safety communications services commencing July 1, 2025 through June 30, 2030, for an amount not to exceed $4,312,564.   Not applicable Not applicable
      PUBLIC WORKS   Not applicable Not applicable
  136.  Adopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements for the Lerida Court and Gabarda Way Retaining Walls Improvement Project in the Ladera Area; and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Thursday, March 19, 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
  137.  Adopt a resolution authorizing: A) The President of the Board to execute an agreement with Radius Earthwork Inc., for the Reconstruction of Eighteenth Avenue and Installation of Valley Gutters on Fair Oaks Avenue Project in the North Fair Oaks Area, in the amount of $2,083,043.85; 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 $208,304.39, or approximately 10 percent of the agreement amount; and 2. Approve payment up to the not to exceed amount of $2,291,348.24 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 Categorical Exemption.   Not applicable Not applicable
  138.  Adopt a resolution: A) Certifying the Initial Study / Mitigated Negative Declaration, dated November 2025, together with the Responses to Comments, as the Final Initial Study / Mitigated Negative Declaration for the Wurr Road, Pescadero Creek Road, and Cloverdale Road Culverts Repair Project; and B) Authorizing the Director of Public Works to proceed with preparing plans and specifications for the Wurr Road and Pescadero Creek Road Culverts Improvement Project; and C) Authorizing the Director of Public Works to proceed with advertising for bids on the Wurr Road and Pescadero Creek Road Culverts Improvement Project and report back to this Board with recommendations on awarding a contract.   Not applicable Not applicable
  139.  Adopt a resolution authorizing: A) Service agreements with: Sharjo, LLC and Faragon Restoration Ltd. for On-Call Emergency Restoration Services in the amount of $2,000,000 each; Community Fire Protection for Fire Suppression System Services in the amount of $1,000,000; and Shell Door Service, Inc. for On-Call Commercial Door Repair and Maintenance Services in the amount of $500,000, for the term of February 24, 2026 through February 23, 2031, for a total aggregate amount of $5,500,000; and B) The Director of Public Works, or designee, to execute contract amendments to modify the County’s maximum fiscal obligation for each contract by no more than $25,000 (in aggregate), and/or modify the contract term and/or services as long as the modified term and/or services is/are within the current or revised fiscal provision.   Not applicable Not applicable
      SHERIFF   Not applicable Not applicable
  140.  Adopt a resolution authorizing the execution of an agreement with the City of San Mateo to provide law enforcement support services to the San Mateo County Sheriff’s Office Gang Intelligence Unit (GIU), for a term beginning November 1, 2025 through June 30, 2028, in an amount not to exceed $320,000.   Not applicable Not applicable
  141.  Adopt a resolution authorizing the execution of an agreement with the City of San Bruno to provide law enforcement support services to the San Mateo County Sheriff’s Office Gang Intelligence Unit (GIU), for a term beginning November 1, 2025 through June 30, 2028, in an amount not to exceed $240,000.   Not applicable Not applicable
      MATTERS SET FOR SPECIFIED TIME   Not applicable Not applicable
      3:00 p.m.   Not applicable Not applicable
26-145 16. 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/94177049555 Zoom Webinar ID: 941 7704 9555   Not applicable Not applicable
      ADJOURNMENT   Not applicable Not applicable
      The meeting adjourned at 2:51 p.m.   Not applicable Not applicable