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: 3/11/2025 9:00 AM Minutes status: Draft  
Meeting location: 500 County Center Chambers, 1st Fl.
https://smcgov.zoom.us/j/85044975587
Published agenda: Agenda Agenda Published minutes: Not applicable Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments: Written Public Comments Received before 5pm.20250310.pdf, Written Public Comments Received before 9am.20250311.pdf
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
      ***IN-PERSON WITH REMOTE PUBLIC PARTICIPATION AVAILABLE***   Not applicable Not applicable
      The meeting began at 9:03 AM.   Not applicable Not applicable
      Supervisor Noelia Corzo joined the meeting remotely via teleconference from Business Center at 2650 Las Vegas Blvd S, Las Vegas, NV 89109.   Not applicable Not applicable
      This meeting of the San Mateo County Board of Supervisors was held in the Board of Supervisors Chambers at 500 County Center.    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
25-126 11. Honorary ResolutionPresentation of a resolution honoring and commending Carolyn Bloede upon her retirement as San Mateo County Sustainability Director.   Not applicable Video Video
25-149 12. ProclamationPresentation of a proclamation designating March 2025 as Agriculture Month.   Not applicable Video Video
25-167 13. ProclamationPresentation of a proclamation designating March 2025 as Women’s History Month.   Not applicable Video Video
25-168 14. MiscellaneousAccept the 2024 Annual Report by the Commission on the Status of Women.   Not applicable Video Video
25-169 15. MiscellaneousAccept the San Mateo County Measure K Oversight Committee’s Annual Report for FY 2023-24.   Not applicable Video Video
      MATTERS SET FOR SPECIFIED TIME   Not applicable Not applicable
      9:45 a.m.   Not applicable Not applicable
      COUNTY EXECUTIVE   Not applicable Not applicable
25-170 16. ResolutionMeasure K: Approve Measure K budget allocations in preparation for the Fiscal Year 2025-26 Recommended Budget, as set forth in Attachment A.   Not applicable Video Video
      REGULAR AGENDA   Not applicable Not applicable
      HEALTH   Not applicable Not applicable
25-171 17. MemoIntroduction of an ordinance repealing and replacing Chapter 4.72 of the San Mateo County Ordinance Code concerning backflow prevention, and waive reading of the ordinance in its entirety.   Not applicable Video Video
      INFORMATION SERVICES    Not applicable Not applicable
25-172 18. ResolutionAdopt a resolution authorizing the Director/Chief Information Officer or designee to execute necessary contract documents resulting from competitive solicitations for the procurement and renewal of software, hardware, and maintenance, for the individual terms as specified in Attachment A to this resolution, in a total aggregate amount not to exceed $21,770,000.   Not applicable Video Video
      COUNTY EXECUTIVE   Not applicable Not applicable
25-173 19. ResolutionAdopt a resolution setting employer and member contribution rates and rates of interest for the San Mateo County Employees’ Retirement Association (SamCERA) for all members and employers for fiscal year 2025-2026 in accordance with the schedules set forth in Attachment A and Government Code Sections 31453 and 31454.   Not applicable Video Video
25-174 110. ResolutionAdopt a resolution authorizing an amendment to the district-discretionary Measure K grant agreement with Empowerment Through Action at Hillsdale, extending the term through December 31, 2025 and replacing stipend budget items with direct funding for garden materials with no change to the not-to-exceed amount of $19,500, and authorizing the County Executive, or designee, to execute the amendment.   Not applicable Video Video
      PROBATION    Not applicable Not applicable
25-197 133. ResolutionAdopt a resolution authorizing: A) A waiver of the Request for Proposal (RFP) process; and B) The execution of an agreement with Cognisen to provide DocAssist and FieldAssist artificial intelligence tools, for the term of March 1, 2025 through February 28, 2030, in an amount not to exceed $2,654,568.91; and C) The Chief Probation Officer or designee to execute contract amendments and minor modifications not to exceed $25,000 and/or modify the contract term and/or services.   Not applicable Video Video
      CONSENT AGENDA   Not applicable Not applicable
      BOARD OF SUPERVISORS   Not applicable Not applicable
25-175 111. Honorary ResolutionApprove a resolution honoring and commending the National Association for the Advancement of Colored People (NAACP), San Mateo branch #1068, upon the occasion of its 99th anniversary.   Not applicable Not applicable
25-176 112. MemoRecommendation for the following reappointments to the Emergency Medical Care Committee (EMCC), each for a term ending March 31, 2029: A) Gale Carli, representing the American Red Cross, for a second term; and B) Stephen (Charlie) Skourtis, representing the County-wide exclusive emergency ambulance contractor EMT-Paramedic or Field EMT-Paramedic Supervisor, for a first full term; and C) Tom Cuschieri, representing the San Mateo County Fire Chiefs Association, for a first full term; and D) Sebastian Wong, representing the American Heart Association, for a first full term.   Not applicable Not applicable
25-177 113. MemoConfirm the following two (2) representatives to the Housing and Community Development Committee: A) Appointment of Rachel Horst, representing City of San Mateo in the County HOME Consortium, for an initial partial term ending December 31, 2027; and B) Reappointment of Nell Selander, representing City of South San Francisco in the County HOME Consortium, for a third full 4-year term effective January 1, 2025 through December 31, 2028.   Not applicable Not applicable
      COUNTY ATTORNEY    Not applicable Not applicable
25-178 114. MemoApprove corrections to the identified tax rolls.   Not applicable Not applicable
25-179 115. ResolutionApprove an Appropriation Transfer Request (ATR) transferring funding from Departmental Reserves in the amount of $381,245 for the construction of the fourth floor of the new County Office Building 3 building.   Not applicable Not applicable
25-180 116. MemoReport recommending the denial of claims (Non-culpable)   Not applicable Not applicable
      COUNTY EXECUTIVE   Not applicable Not applicable
25-181 117. MemoRecommendation for appointments to the Commission on Disabilities: A) Katie Murdock, representing Physically Disabled Community, for an initial partial term ending June 30, 2026; and B) Julie Stamm, representing Sensory Impaired Community, for an initial partial term ending June 30, 2025; and C) Michael Donovan, representing Other Disabilities Community, for an initial partial term ending June 30, 2026; and D) Michelle Yoshimine representing Developmental Disabilities Community, for an initial partial term ending June 30, 2025; and E) Alexandra Seeber; representing Other Disabilities Community, for an initial partial term ending June 30, 2025; and F) Maya Ong Escudero, representing Community At-Large, for an initial partial term ending June 30, 2026.   Not applicable Not applicable
25-182 118. ResolutionAdopt a resolution authorizing the President of the Board to execute an amendment to the agreement with EVO, LLC., for continued construction project management services with focus on Audio/Video (AV) and Information Technology (IT) services, increasing the contract value by $198,800 for new total fiscal obligation of $905,800 and extending the contract term through December 31, 2027.   Not applicable Not applicable
25-183 119. ResolutionAdopt a resolution authorizing the President of the Board to execute an amendment with Bay Area Geotechnical Group (BAGG) for Geotechnical Services, increasing the amount by $214,000, for a revised maximum fiscal obligation of $355,185.   Not applicable Not applicable
25-185 121. MemoAccept the March 2025 informational report on the 2025 State and Federal Legislative sessions.   Not applicable Not applicable
      GOVERNING BOARD   Not applicable Not applicable
25-186 122. ResolutionActing as the Governing Board of County Service Area No. 11, adopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements, for the Pescadero High School CSA 11 Water Line Extension Project; and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Wednesday, April 16, 2025 at 2:00 p.m., in the office of the County Executive /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
25-187 123. ResolutionActing as the Governing Board of Commissioners for the Housing Authority of the County of San Mateo, adopt a resolution: A) Amending Resolution No. 080585, dated August 27, 2024, to permit the utilization of any Housing Authority of the County of San Mateo (“HACSM”) reserve funds, including Moving To Work (“MTW”) reserve funds, in an amount not to exceed $14,000,000 for the construction and permanent financing of Phase 2 of the Midway Village Redevelopment Project (“Project”); and B) Authorizing the Executive Director of HACSM and the Director of the Department of Housing or designee(s), acting in consultation with County Attorney, to execute any and all agreements, documents, certificates and amendments as may be necessary and advisable to provide the authorized funding to the Project to effectuate the purposes of Resolution No. 080585, as amended by this Resolution.   Not applicable Not applicable
      HEALTH   Not applicable Not applicable
25-188 124. ResolutionMeasure K: Adopt a resolution authorizing a Memorandum of Understanding (MOU) between San Mateo County Behavioral Health and Recovery Services and San Mateo County Office of Education to provide funding for mental health services for children and youth in San Mateo County for the term of February 25, 2025 through June 30, 2027, in an amount not to exceed $1,500,000.   Not applicable Not applicable
25-189 125. ResolutionAdopt a resolution authorizing in the County of San Mateo implementation of Section 5270.10-5270.70 of the Lanterman-Petris-Short (LPS) Act, which allows persons on a 14-Day Involuntary hold to be certified for up to two additional involuntary hold periods of 30 days of involuntary intensive treatment.   Not applicable Not applicable
25-190 126. ResolutionAdopt a resolution authorizing: A) The County of San Mateo to apply for and accept all available funds from the State Water Resources Control Board for Recreational Beach Monitoring Programs for Fiscal Years 2025-26 through 2027-28; and B) The Chief of County Health or designee to execute in the name of San Mateo County all necessary applications, agreements, amendments, payment requests, and all other documents necessary for the purposes of securing grant funds, implementing the approved grant projects, and carrying out the purposes specified in the grant applications for Fiscal Years 2025-26 through 2027-28.   Not applicable Not applicable
25-191 127. ResolutionAdopt a resolution authorizing: A) The County of San Mateo to apply for and accept all available funds from the State Water Resources Control Board for Groundwater Protection Local Oversight Program for Fiscal Years July 1, 2025 through June 30, 2030; and B) The Chief of County Health or designee to execute in th e name of San Mateo County all necessary applications, agreements, amendments, payment requests, and all other documents necessary for the purposes of securing grant funds, implementing the approved grant projects, and carrying out the purposes specified in the grant applications for Fiscal Years July 1, 2025 through June 30, 2030.   Not applicable Not applicable
25-192 128. ResolutionAdopt a resolution authorizing an agreement with Health Plan of San Mateo to fund two positions for a three-year period to support the implementation and expansion of Enhanced Care Management services provided by Bridges to Wellness for the term of September 1, 2024 through December 31, 2027 in an amount not to exceed $886,056.   Not applicable Not applicable
25-193 129. ResolutionAdopt a resolution authorizing an amendment to the agreement with Recovery Audit Solutions, Inc. to provide medical chart review services, extending the term by two years through December 1, 2027, and increasing the amount authorized to be expended under the agreement by $390,000, to an amount not to exceed $585,000.   Not applicable Not applicable
25-194 130. ResolutionAdopt a resolution authorizing an agreement with Ayudando Latinos a Soñar to provide care coordination services for the term of January 1, 2025, through December 31, 2027, in an amount not to exceed $602,271.   Not applicable Not applicable
      HUMAN RESOURCES   Not applicable Not applicable
25-195 131. ResolutionAdopt a resolution designating March 31, 2025 as a paid holiday for County Employees to honor Cesar Chavez Day pursuant to County Ordinance Code Section 2.71.110, and subject to its terms.   Not applicable Not applicable
25-196 132. ResolutionAdopt a resolution authorizing a three-year agreement with Milliman to serve as the actuary for the County’s Other Post-Employment Benefits (OPEB) plan for the period from April 1, 2025, to March 31, 2028, with one two-year option to extend through March 31, 2030, in an amount not to exceed an aggregate total of $750,000.   Not applicable Not applicable
      PUBLIC WORKS   Not applicable Not applicable
25-198 134. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with general prevailing wage scale requirements for the San Carlos Airport Taxiway J, K, L, & M Reconfiguration Project; and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Thursday, April 3, 2025, at 2:30 p.m., in the office of the County Executive/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
25-199 135. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements, for the Bay Road Drainage Improvement Project in the North Fair Oaks Area; and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Thursday, April 3, 2025 at 2:30 p.m., in the office of the County Executive/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
25-200 136. Multi-ItemRecommendation to: A) Adopt a resolution authorizing the execution of the FY 2024 Paul Coverdell Forensic Science Improvement Program grant sub-awarded by the California Governor’s Office of Emergency Services (Cal OES) for distribution to the County of San Mateo for the term of April 1, 2025 through March 31, 2026, in an amount not-to-exceed $62,118; and B) Approve an Appropriation Transfer Request (ATR) in the amount of $62,118 to establish a budget appropriation and record revenue for the California Governor’s Office of Emergency Services (Cal OES) 2024 Paul Coverdell Forensic Science Improvement (CQ) Program grant.   Not applicable Not applicable
      SUSTAINABILITY   Not applicable Not applicable
25-201 137. ResolutionAdopt a resolution authorizing an amendment to the agreement with Good Stuff Partners LLC to increase the amount of the agreement by $150,000 to an amount not to exceed $300,000.   Not applicable Not applicable
25-202 238. ResolutionAdopt a resolution authorizing an agreement with TRC Engineers Inc., to provide a heat pump water heater permitting simplification pilot for the County and participating cities, for the term of March 11, 2025 to December 31, 2027, for an amount not to exceed $392,690.   Not applicable Not applicable
      CLOSED SESSION   Not applicable Not applicable
25-203 139. MiscellaneousConference with Legal Counsel - Anticipated Litigation: A) Initiation of Litigation (Paragraph (4) of subdivision (d) of Section 54956.9): One case B) Significant Exposure to Litigation (Paragraph (2) of subdivision (d) of Section 54956.9): One case   Not applicable Video Video
      ADJOURNMENT   Not applicable Not applicable
      The meeting adjourned to Closed Session at 11:37 AM.   Not applicable Not applicable