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: 5/6/2025 9:00 AM Minutes status: Draft  
Meeting location: 500 County Center Chambers, 1st Fl.
https://smcgov.zoom.us/j/89112475909
Published agenda: Agenda Agenda Published minutes: Not applicable Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments: Written Comments as of 5pm - 20250505, Written Comments as of 7:30am - 20250506
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
      President David J. Canepa 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
      COUNTY ATTORNEY    Not applicable Not applicable
25-353 111. ResolutionAdopt a resolution approving procedures for conducting a removal proceeding pursuant to Section 412.5 of the San Mateo County Charter.   Not applicable Video Video
      PRESENTATIONS AND AWARDS   Not applicable Not applicable
25-343 11. MemoHonor Sheena Hung as Employee of the Month for May 2025 and authorize the President of the Board to sign the commendation.   Not applicable Video Video
      Supervisor Gauthier asked to keep Margaret Elaine McKinley in our prayers. She's from Redwood City and is still missing. She thanked the law enforcement and the searchers.   Not applicable Not applicable
25-344 12. ProclamationPresentation of a proclamation designating May 4th-10th, 2025 as Correctional Officers and Correctional Employees Week.   Not applicable Video Video
25-345 13. ProclamationPresentation of a proclamation designating May 2025 as Small Business Month in San Mateo County.   Not applicable Video Video
25-346 14. ProclamationPresentation of a proclamation designating the week of May 18th - 24th , 2025 as Public Works Week in San Mateo County.   Not applicable Video Video
      REGULAR AGENDA   Not applicable Not applicable
      HEALTH   Not applicable Not applicable
25-347 15. ResolutionAdopt a resolution authorizing an agreement with Our Common Ground, Inc. for substance use disorder treatment services, for the term June 1, 2025, through June 30, 2027, in an amount not to exceed $18,552,817.   Not applicable Video Video
25-348 16. ResolutionAdopt a resolution authorizing the Chief of San Mateo County Health or their designee to execute agreements with the eligible vendors listed in Attachment A to provide Contingency Staffing Services for the period of June 28, 2025, through July 1, 2028 in an amount not to exceed $12,000,000, in aggregate.   Not applicable Video Video
25-349 17. ResolutionAdopt a resolution authorizing an amendment to the agreement with Ellit Groups to provide additional consulting and staffing services for the Electronic Health Record Implementation within San Mateo County Health, through September 30, 2025, and increasing the County’s fiscal obligation by $1,283,635 to an amount not to exceed $16,500,000.   Not applicable Video Video
25-350 18. ResolutionAdopt a resolution authorizing an agreement with HealthRight 360 for substance use disorder (SUD) prevention and treatment services, medication assisted treatment services, outpatient mental health services, outreach and engagement services, and Sober Living Environment services, for the term of June 1, 2025 through June 30, 2027 in an amount not to exceed $10,898,523.   Not applicable Video Video
      HOUSING    Not applicable Not applicable
25-351 19. ResolutionMeasure K: Recommendation to: A) Adopt a resolution: 1. Allocating $2,000,000 in Measure K reserves to relaunch the County’s Farm Labor Housing Loan Program (the “Program”); and 2. Authorizing the Director of the Department of Housing, or designee(s), acting in consultation with the County Attorney, to negotiate and execute all agreements, documents, certificates and amendments necessary and advisable to effectuate loans to eligible Program participants within the scope of funding and Program guidelines in Attachment A authorized pursuant to this resolution; and B) Approve an Appropriation Transfer Request (ATR) in the amount of $2,000,000 from Measure K reserves to fund the Program.   Not applicable Video Video
      COUNTY ATTORNEY    Not applicable Not applicable
25-352 110. 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: A) Open public hearing B) Close public hearing C) Adopt a resolution approving a plan of finance for the issuance of tax-exempt revenue bonds in an aggregate principal amount not to exceed $50,000,000, by the California Municipal Finance Authority for the benefit of North Fair Oaks Apartments, L.P., a California limited partnership, or another ownership entity to finance and refinance the acquisition, construction, improvement, and equipping of an 86-unit affordable rental housing facility for low-income households, to be located in the unincorporated community of North Fair Oaks in the County of San Mateo at 430-434 Douglas Avenue & 429-431 MacArthur Avenue, Redwood City, California.   Not applicable Video Video
      CONSENT AGENDA   Not applicable Not applicable
      ASSESSOR-COUNTY CLERK-RECORDER-ELECTIONS   Not applicable Not applicable
25-354 112. ResolutionAuthorize an Appropriation Transfer Request (ATR) to increase Intrafund Transfers by $4,446,755 for costs associated with the conduct of the March 4, 2025 Special Election, itemized as follows: Salaries and Benefits in the amount of $1,730,000 and Services and Supplies in the amount of $2,716,755.   Not applicable Not applicable
      BOARD OF SUPERVISORS   Not applicable Not applicable
25-355 113. ProclamationRatification of a proclamation designating May 5th, 2025 as “As Fresh As It Gets” Day in San Mateo County.   Not applicable Not applicable
25-356 114. Honorary ResolutionRatification of a resolution honoring Jon Johnston upon his retirement as Fire Marshall for the Menlo Park Fire District.   Not applicable Not applicable
25-357 115. MemoRecommendation for the following members to the Commission on Disabilities: A) Lisa Weiner, representing Physically Disabled Community, reappointment for a first full term ending June 30, 2028; and B) Tryn Miller, representing Developmental Disabilities Community, reappointment for a second term ending June 30, 2028; and C) Evan Milburn, representing Physically Disabled Community, reappointment for a second term ending June 30, 2028; and D) Michael Donovan, representing Other Disabilities Community, for an initial partially appointed term from March 11, 2025 ending June 30, 2026; and E) Michelle Yoshimine representing Developmental Disabilities Community, for an initial partially appointed term from March 11, 2025 ending June 30, 2027; and F) Alexandra Seeber; representing Other Disabilities Community, for an initial partially appointed term from March 11, 2025 ending June 30, 2026.   Not applicable Not applicable
      CORONER   Not applicable Not applicable
25-358 116. ResolutionApprove an Appropriation Transfer Request appropriating Proposition 172 funds from the Public Safety Augmentation Fund to the Coroner’s Office State Aid Public Safety budget in the amount of $116,500 to fund one-time expenditures for radio communications equipment replacement and upgrades.   Not applicable Not applicable
      COUNTY ATTORNEY    Not applicable Not applicable
25-359 117. MemoReport recommending the denial of claims (Non-culpable)   Not applicable Not applicable
      COUNTY EXECUTIVE   Not applicable Not applicable
25-360 118. ResolutionAdopt a resolution authorizing the County Executive, or designee, to execute an amendment to the Agreement with Truebeck Construction, Inc., incorporating the initial project scope expenses incurred on the Campus Infrastructure Improvement Project scope, increasing the agreement by an amount not to exceed $195,378, and establishing an updated contract value of $191,812,873.   Not applicable Not applicable
25-361 119. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute the Agreement to Quitclaim Rights of Way for Portions of South Airport Boulevard and San Bruno Avenue and to Assign and Terminate Signal Maintenance Agreements with the City and County of San Franciso in unincorporated County of San Mateo; and B) The President of the Board of Supervisors to execute the Quitclaim Deed transferring all rights of way for portions of South Airport Boulevard and San Bruno Avenue to the City and County of San Franciso in unincorporated County of San Mateo; and C) The County Executive, or their designee, to execute on behalf of the County of San Mateo any and all additional documents related to the Agreement, such as notices, consents, approvals, instructions and any amendments thereto.   Not applicable Not applicable
25-362 120. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute agreements for on-call energy engineering consulting services with the selected five firms: ProspectSV, Kilowatt Engineering, Inc., NV5 Consultants, Inc., Point Energy Innovations, and TRC Engineers, Inc for a term of three years from May 1, 2025, through April 30, 2028, for an amount not to exceed $600,000 per agreement and a total maximum fiscal obligation of $3,000,000.   Not applicable Not applicable
25-363 121. ResolutionAdopt a resolution to dissolve the San Mateo County Domestic Violence Council and recommend restructuring to enhance effectiveness and expand scope.   Not applicable Not applicable
25-364 122. MinutesApprove the minutes of the December 3, 2024 and December 10, 2024 Board of Supervisors meetings.   Not applicable Not applicable
      GOVERNING BOARD   Not applicable Not applicable
25-365 123. ResolutionActing as the Governing Board of the ten County Sewer Maintenance and Sanitation Districts, adopt a resolution setting Tuesday, June 10, 2025, at 9:00 A.M. at the regularly scheduled Board meeting as the time and place for a public hearing on: A) Filing of the sewer service charges report for Fiscal Year 2025-26 for the ten (10) County Sewer Maintenance and Sanitation Districts based on the sewer service rates set for Fiscal Year 2025-26; and B) Directing the necessary notices for said hearing.   Not applicable Not applicable
      HEALTH   Not applicable Not applicable
25-366 124. ResolutionAdopt a resolution authorizing an agreement with Mathematica for evaluation services, for the term of April 1, 2025 through June 30, 2028, in an amount not to exceed $463,400.   Not applicable Not applicable
25-367 125. ResolutionAdopt a resolution authorizing an agreement with StarVista for substance use disorder treatment and sober living environment services for the term of June 1, 2025 through June 30, 2027 in an amount not to exceed $1,042,958.   Not applicable Not applicable
25-368 126. ResolutionAdopt a resolution authorizing an agreement with The Latino Commission for substance use disorder treatment services, residential treatment, and recovery services for the term June 1, 2025 through June 30, 2027, in an amount not to exceed $3,741,448.   Not applicable Not applicable
25-369 127. ResolutionAdopt a resolution authorizing an agreement with Addiction Research and Treatment, Inc. for narcotic treatment program services, for the term of June 1, 2025 through June 30, 2027, in an amount not to exceed $2,313,140.   Not applicable Not applicable
25-370 128. ResolutionAdopt a resolution authorizing an agreement with Doximity Inc. to provide an enterprise on-call scheduling application and a compliant telehealth platform for the term of May 6, 2025 through May 5, 2030, in an amount not to exceed $675,000.   Not applicable Not applicable
25-371 129. ResolutionAdopt a resolution authorizing an agreement with Jefferson Union High School District for mental health services, for the term of July 1, 2025 through June 30, 2027, in an amount not to exceed $2,476,987.   Not applicable Not applicable
25-372 130. ResolutionAdopt a resolution authorizing amendments to the agreements with Peninsula Volunteers, Inc. in the amount of $1,804,005; Senior Coastsiders in the amount of $402,615; Self Help for the Elderly in the amount of $573,975; and Meals on Wheels of San Francisco, Inc. in the amount of $782,640 to continue the Second Course home delivered meals program to address the ongoing nutritional needs of older adults and adults with disabilities in San Mateo County, extending the term by three months for a new term of July 1, 2021 through June 30, 2025, for a new total amount not to exceed $3,563,235.   Not applicable Not applicable
25-373 131. ResolutionAdopt a resolution authorizing an agreement with Davis Guest Home Inc. for residential and transitional care services, for the term of July 1, 2025 through June 30, 2027, in an amount not to exceed $1,350,500.   Not applicable Not applicable
25-374 132. ResolutionAdopt a resolution authorizing an agreement with Canyon Manor for mental health rehabilitation services for the term of July 1, 2025 through June 30, 2027, in an amount not to exceed $669,500.   Not applicable Not applicable
25-375 133. ResolutionAdopt a resolution authorizing an agreement with Voices of Recovery San Mateo County for consumer-operated self-help and peer-support services, peer recovery supports and community integration, and wellness and recovery services for the term June 1, 2025 through June 30, 2027, in an amount not to exceed $836,345.   Not applicable Not applicable
25-376 134. ResolutionAdopt a resolution authorizing an agreement with Telecare Corporation to operate a behavioral health crisis residential facility for the term of June 1, 2025, through June 30, 2027, in an amount not to exceed $6,299,652.   Not applicable Not applicable
25-377 135. ResolutionAdopt a resolution authorizing an amendment to the agreement with Regents of the University of California to continue to operate the University of California Cooperative Extension Program, extending the term through June 30, 2027, and increasing the amount by $302,820 to an amount not to exceed $894,040.   Not applicable Not applicable
25-378 136. ResolutionAdopt a resolution authorizing an amendment to the agreement with The Wilshire Group Associates, LLC to provide revenue cycle advisor services, increasing the amount of the agreement by $765,000, to an amount not to exceed $2,500,000.   Not applicable Not applicable
25-379 137. ResolutionAdopt a resolution authorizing an amendment to the agreement with Hubert B. Shih, MD to provide plastic surgery services for the term of December 1, 2022 through November 30, 2025, increasing the amount of clinical coverage, authorizing the assumption of medical director services, and increasing the “not to exceed amount” by $107,823, from $1,826,590 to an amount not to exceed $1,934,413.   Not applicable Not applicable
25-380 138. ResolutionAdopt a resolution authorizing an amendment to the agreement with Gordon Mak, MD to provide pulmonary and critical care services for the term of October 1, 2022 through September 30, 2025, increasing the “not to exceed” amount by $76,440, to an amount not to exceed $1,752,540.   Not applicable Not applicable
      HOUSING   Not applicable Not applicable
25-381 139. ResolutionAdopt a resolution: A) Authorizing and directing the Director of the Department of Housing, or designee, to execute an agreement with Our Common Ground, Inc. (“OCG”) to lease County owned property located at 750 El Camino Real in Belmont (“Property”) for a monthly payment of $100, for a term of five years, with an option to extend for an additional five years if OCG remains in compliance with all terms and conditions of the lease; and B) Authorizing the Director of the Department of Housing, or designee, acting in consultation with the County Attorney, to execute amendments, extensions, certificates, notices, approvals, or documents relating to the lease agreement within the fiscal provisions authorized under this resolution.   Not applicable Not applicable
      HUMAN SERVICES AGENCY    Not applicable Not applicable
25-382 140. ResolutionAdopt a resolution authorizing an amendment to the agreement with VIVA Social Impact Partners, to provide additional communication consulting services, increasing the amount by $99,955, for a new total obligation amount not to exceed $346,955.   Not applicable Not applicable
25-383 141. ResolutionAdopt a resolution authorizing the Human Services Agency Director, or designee, to execute: A) A cash transfer agreement with the State of California Department of Rehabilitation, for the term of July 1, 2025 to June 30, 2028, in the amount of $1,014,207; and B) A cost reimbursement agreement with the State of California Department of Rehabilitation to provide vocational rehabilitation services for transition-aged youth and adult mental health populations in the County of San Mateo, for the term of July 1, 2025 through June 30, 2028, in the amount of $2,672,775.   Not applicable Not applicable
      PLANNING AND BUILDING   Not applicable Not applicable
25-384 142. ResolutionAdopt a resolution authorizing amendments to the agreements with 4LEAF Inc., CSG Consultants, and TRB + Associates for plan check and building inspection services, increasing the agreement not-to-exceed amounts by $750,000, $800,000, and $625,000 respectively, and extending the agreement end dates through June 30, 2027.   Not applicable Not applicable
      PUBLIC WORKS   Not applicable Not applicable
25-385 143. ResolutionAdopt a resolution increasing the Director of Public Works’ authority to execute change orders to the construction agreement with Gordon N. Ball, Inc., for the Tunitas Creek Beach Improvements Project, to increase the not-to-exceed amount of $12,753,081 by an additional $1,500,000 to a new not-to-exceed amount of $14,253,081.   Not applicable Not applicable
25-386 144. ResolutionAdopt a resolution authorizing Amendment No. 1 to the Funding Agreement between the City of Belmont, City of San Carlos, and County of San Mateo to share costs and responsibilities related to the California Department of Water Resources Grant Funding Belmont Creek Restoration, Water Quality Improvement, and Flood Protection Project in Twin Pines Park.   Not applicable Not applicable
      SUSTAINABILITY   Not applicable Not applicable
25-387 145. ResolutionApprove an Appropriation Transfer Request (ATR) in the amount of $526,000 from the Commute Alternatives Program to fund waste reduction activities and stormwater compliance programs and services.   Not applicable Not applicable
25-388 246. ResolutionAdopt a resolution authorizing an agreement with BFI Waste Systems of North America, LLC, dba Republic Services of San Mateo County, a wholly owned subsidiary of Republic Services, Inc., for the operation of the Pescadero Transfer Station, for the term of June 1, 2025, through May 31, 2030, in an amount not to exceed $2,036,300.   Not applicable Not applicable
      CLOSED SESSION   Not applicable Not applicable
25-389 147. MiscellaneousConference with Legal Counsel - Anticipated Litigation: A) Significant Exposure to Litigation (Paragraph (2) of subdivision (d) of Section 54956.9): One case B) Initiation of Litigation (Paragraph (4) of subdivision (d) of Section 54956.9): One case Conference with Legal Counsel - Existing Litigation (Paragraph (1) of subdivision (d) of Gov. Code Section 54956.9): Steven Heindel vs. County of San Mateo San Mateo County Superior Court Case No. 23-CIV-05326   Not applicable Video Video
      ADJOURNMENT   Not applicable Not applicable
      The meeting adjourned to closed session at 1:02 p.m. with nothing to report out by John Nibbelin, County Attorney.   Not applicable Not applicable