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
      ***IN-PERSON WITH REMOTE PUBLIC PARTICIPATION AVAILABLE***   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 May 6, 2025 Board of Supervisors meeting may be accessed through Zoom online at https://smcgov.zoom.us/j/89112475909. The Webinar ID is: 891 1247 5909. This meeting may also be accessed via telephone by dialing +1 669 900 6833 (Local). Enter the Webinar ID: 891 1247 5909, 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.   Not applicable Not applicable
      *Written public comments may be emailed to boardfeedback@smcgov.org, and such written comments should indicate the specific agenda item on which you are commenting. *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 6 de mayo, 2025 a través de Zoom en línea en https://smcgov.zoom.us/j/89112475909. El número de identificación de la reunión es: 891 1247 5909. 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: 891 1247 5909, 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, 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.   Not applicable Not applicable
      *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   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 2023 version of the Levine Act and a Fair Political Practices Commission summary of it can be found here: https://www.smcgov.org/bos/levine-act-information   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 the meeting at (650) 363-4123 and/or spurewal@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 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
      Item No. XX was pulled from the consent agenda to the regular agenda for discussion.   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
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
      *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 commensurate with the two minutes customarily allowed for verbal comments, which is approximately 250-300 words. 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 specific item to which your comment pertains. If emailed comments are received after 5:00 p.m. on the day before the meeting, the Clerk will make every effort to either (i) provide such emailed comments to the Board and make such emails publicly available on the agenda website prior to the meeting, or (ii) read such emails during the meeting. Whether such emailed comments are forwarded and posted, or are read during the    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 proporcional a los dos minutos que se suelen conceder para los comentarios verbales, lo que equivale a aproximadamente a 250-300 palabras.   Not applicable Not applicable
      5. Si su comentario enviado por correo electrónico se recibe antes de las 5:00 p.m. del día anterior a la reunión, se le proporcionará a los miembros del Consejo y se pondrá a disposición del público en el sitio web del orden del día bajo el punto específico al que se refiera su comentario. Si los comentarios enviados por correo electrónico se reciben después de las 5:00 p.m. el día antes de la reunión, el secretario hará todo lo posible para (i) proporcionar dichos comentarios enviados por correo electrónico a la Junta y poner dichos correos electrónicos a disposición del público en el sitio web de la agenda antes de la reunión, o (ii) leer dichos correos electrónicos durante la reunión. Si tales comentarios enviados por correo electrónico son enviados y publicados, o si son leídos durante la reunión, seguirán siendo incluidos en el registro administrativo.   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   Not applicable Not applicable
      and hand them to the Board Clerk who will distribute the information to the Board members and staff. Via Zoom: 1. The May 6, 2025 Board of Supervisors meeting may be accessed through Zoom online at https://smcgov.zoom.us/j/89112475909. The Webinar ID is: 891 1247 5909. This meeting may also be accessed via telephone by dialing +1 669 900 6833 (Local). Enter the Webinar ID: 891 1247 5909, then press #. (Find your local number: https://smcgov.zoom.us/u/admSDqceDg).   Not applicable Not applicable
      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. 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. You will be asked 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.   Not applicable Not applicable
      Por Zoom: 1. La reunión de la Junta de Supervisores del 6 de mayo, 2025 a través de Zoom en línea en https://smcgov.zoom.us/j/89112475909. El número de identificación de la reunión es: 891 1247 5909. 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: 891 1247 5909, 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. 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 12+, Safari 7+. Algunas funciones pueden estar desactivadas en los navegadores más antiguos incluyendo Internet Explorer.   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
      *Additional Information:   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
      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