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: 3/24/2026 9:00 AM Minutes status: Draft  
Meeting location: 500 County Center Chambers, 1st Fl.
https://smcgov.zoom.us/j/97419078003
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 - 20260323
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
      President Noelia Corzo called the meeting to order at 9:00 a.m.   Not applicable Not applicable
      PLEDGE OF ALLEGIANCE   Not applicable Video Video
      ROLL CALL   Not applicable Video Video
      Rollcall   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
      MATTERS SET FOR SPECIFIED TIME   Not applicable Not applicable
      9:00 a.m.   Not applicable Not applicable
      GOVERNING BOARD   Not applicable Not applicable
26-219 11. ResolutionActing as the Governing Board of County Service Area No. 11 (CSA 11), conduct a public hearing: A) Open public hearing B) Close public hearing C) Adopt a resolution authorizing the imposition of the water rates and charges for County Service Area No. 11 for the next five (5) years.   Not applicable Not applicable
      PRESENTATIONS AND AWARDS   Not applicable Not applicable
26-188 12. ProclamationRecommendation: A) Presentation of a proclamation designating March 2026 as Women’s History Month; and B) Accept the Annual Report by Commission on the Status of Women.   Not applicable Video Video
26-217 13. ResolutionMeasure K: Adopt a resolution approving the 2025 Light Bulb Awards recipients and award $1,000 to each winner for a total of $8,000.   Not applicable Video Video
26-218 14. Honorary ResolutionPresentation of a resolution honoring and commending Ann Stillman upon her retirement after 38 years of dedicated public service.   Not applicable Video Video
      REGULAR AGENDA   Not applicable Not applicable
      HUMAN RESOURCES   Not applicable Not applicable
26-220 15. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 081316 to adjust the salary range of the County Chief Financial Officer and the Director of Library Services classifications.   Not applicable Video Video
      PARKS    Not applicable Not applicable
26-221 16. ResolutionMeasure K: Adopt a resolution authorizing: A) The President of the Board of Supervisors to execute an agreement with McGuire and Hester for the design and construction of the Coyote Point Playground Replacement Project, for the term of March 24, 2026 to December 18, 2026, in an amount not to exceed $3,800,000; and B) The Parks Director, or the Parks Director’s designee, is authorized to execute amendments to the agreement to modify the agreement’s terms and/or services, so long as the modified term(s) and/or services is/are within the current or revised fiscal provisions.   Not applicable Video Video
      PLANNING AND BUILDING   Not applicable Not applicable
26-222 17. ResolutionConduct a public hearing to consider an appeal of the Planning Commission's decision to adopt an Initial Study/Mitigated Negative Declaration (IS/MND), pursuant to California Environmental Quality Act (CEQA), and approve an After-the-Fact Planned Agricultural District (PAD) Permit to legalize an existing cargo container storage building, a man-made pond, and a water tank on a legal 25,253 sq. ft. parcel located at 350 Madera Lane in the unincorporated San Gregorio area of San Mateo County: A) Open public hearing B) Close public hearing C) Deny the appeal and adopt the Initial Study/Mitigated Negative Declaration and approve the After-the-Fact PAD Permit, by making findings and adopting the conditions of approval in Attachment A.   Not applicable Video Video
26-222 17. ResolutionConduct a public hearing to consider an appeal of the Planning Commission's decision to adopt an Initial Study/Mitigated Negative Declaration (IS/MND), pursuant to California Environmental Quality Act (CEQA), and approve an After-the-Fact Planned Agricultural District (PAD) Permit to legalize an existing cargo container storage building, a man-made pond, and a water tank on a legal 25,253 sq. ft. parcel located at 350 Madera Lane in the unincorporated San Gregorio area of San Mateo County: A) Open public hearing B) Close public hearing C) Deny the appeal and adopt the Initial Study/Mitigated Negative Declaration and approve the After-the-Fact PAD Permit, by making findings and adopting the conditions of approval in Attachment A.   Not applicable Video Video
26-222 17. ResolutionConduct a public hearing to consider an appeal of the Planning Commission's decision to adopt an Initial Study/Mitigated Negative Declaration (IS/MND), pursuant to California Environmental Quality Act (CEQA), and approve an After-the-Fact Planned Agricultural District (PAD) Permit to legalize an existing cargo container storage building, a man-made pond, and a water tank on a legal 25,253 sq. ft. parcel located at 350 Madera Lane in the unincorporated San Gregorio area of San Mateo County: A) Open public hearing B) Close public hearing C) Deny the appeal and adopt the Initial Study/Mitigated Negative Declaration and approve the After-the-Fact PAD Permit, by making findings and adopting the conditions of approval in Attachment A.   Not applicable Video Video
      BOARD OF SUPERVISORS   Not applicable Not applicable
26-223 18. MemoAdopt a resolution: A) Authorizing and establishing the Maternal Health Trust Fund to support maternal health awareness and community engagement initiatives in San Mateo County and to serve as a mechanism for receiving future philanthropic and partner contributions; and B) Authorizing and directing the County Executive, or designee, to accept on behalf of the County, future lawful gifts, grants, and donations from public and private partners to the Maternal Health Trust Fund, and to report to the Board each quarter the sources and value of such gifts in excess of $10,000.   Not applicable Video Video
      COUNTY EXECUTIVE   Not applicable Not applicable
26-224 19. ResolutionRecommendation to: A) Confirm Tory Newman as Director of Public Works (Unclassified); and B) Adopt a resolution designating Krzysztof Lisaj as the County Engineer, County Surveyor and Roads Commissioner, to serve as the Director of Public Works’ duly qualified representative in those roles.   Not applicable Video Video
      CONSENT AGENDA   Not applicable Not applicable
      BOARD OF SUPERVISORS   Not applicable Not applicable
26-225 110. Honorary ResolutionApprove a resolution honoring and commending Albert Frank Sandoval for his honorable service to the United States and in recognition of a century of life, legacy, and resilience.   Not applicable Not applicable
26-226 111. ProclamationRatification of a proclamation designating January 26, 2026 As Fresh As It Gets Day.   Not applicable Not applicable
26-227 112. Honorary ResolutionRatification of a resolution honoring and commending Silicon Valley African Film Festival on its 16th Annual Film Festival.   Not applicable Not applicable
26-228 113. Honorary ResolutionRatification of a resolution honoring and commending Youth Point Health.   Not applicable Not applicable
26-229 114. MemoRecommendation for the following appointments to the Midcoast Community Council (MCC), each representing the Midcoast for an initial partial term ending December 31, 2028: A) Antonio Conte; and B) David Santoro.   Not applicable Not applicable
      COUNTY ATTORNEY    Not applicable Not applicable
26-230 115. MemoReport recommending the denial of claims (Non-culpable)   Not applicable Not applicable
26-231 116. MemoApprove corrections to the identified tax rolls.   Not applicable Not applicable
      COUNTY EXECUTIVE   Not applicable Not applicable
26-232 117. ResolutionAdopt a resolution authorizing the President of the Board to execute an amendment to the agreement with Three Productions LLC for videotaping, audio/video editing, transcription services, and information technology consulting services, for the Board of Supervisors Board Meetings, increasing the maximum fiscal obligation under the agreement by $185,000, for a revised not-to-exceed amount of $639,000.   Not applicable Not applicable
26-233 118. ResolutionAdopt a resolution authorizing the County Executive, or designee, to execute an amendment to the agreement with Cannon Design for Architectural and Engineering Services for the Cordilleras Replacement Project, increasing the amount payable under the agreement by $90,000 for a total amount not to exceed $12,512,659.   Not applicable Not applicable
      HEALTH   Not applicable Not applicable
26-234 119. ResolutionAdopt a resolution authorizing the acceptance of an Epic Good Install Credit in the amount of $739,000 and authorizing the Controller and San Mateo County Health to apply the credit to eligible Epic Systems Corporation and Epic Hosting, LLC Invoices.   Not applicable Not applicable
26-235 120. ResolutionAdopt a resolution authorizing an amendment to the County’s agreement with V & H Hospitality, Inc. for hotel services, for the term of July 1, 2024 through June 30, 2029, increasing the amount by $200,000 for a total amount not to exceed $400,000.   Not applicable Not applicable
26-236 121. ResolutionAdopt a resolution authorizing an agreement with Healthcare Cost Solutions, LLC to provide hospital and professional coding audits, for the term of April 1, 2026 through March 31, 2031, in an amount not to exceed $2,000,000.   Not applicable Not applicable
26-237 122. ResolutionAdopt a resolution authorizing an amendment to the County’s agreement with CEP America - California, a California General Partnership dba Vituity to extend the term of the agreement by three months through June 30, 2026, and increase the amount of the agreement by $690,790, to an amount not to exceed $8,935,126.   Not applicable Not applicable
      HOUSING    Not applicable Not applicable
26-238 123. ResolutionAdopt a resolution: A) Finding and declaring certain real property known as 493 Eastmoor Avenue, a 0.37-acre parcel identified as Assessor's Parcel Number 008-082-200, located at 493 Eastmoor Avenue, Daly City, California, which is to be concurrently acquired in fee and disposed of by long-term lease by the County, as exempt surplus land under the Surplus Land Act; and B) Authorizing and directing the Director of the Department of Housing, or designee, acting in consultation with the County Attorney, to execute any and all notices, certificates, and documents as may be necessary and advisable to effectuate the purposes of this resolution, and to provide notice of the Surplus Land Act exemption determination to the California Department of Housing and Community Development.   Not applicable Not applicable
26-239 124. ResolutionAdopt a resolution: A) Finding and declaring that the real property owned by the County located at 721 Airport Boulevard, South San Francisco, California, a 0.345-acre parcel identified as Assessor Parcel Number 012-146-140, which is to be disposed of by the County through a long-term lease for operation as permanent supportive housing, is exempt surplus land under the Surplus Land Act; and B) Authorizing and directing the Director of the Department of Housing, or designee, acting in consultation with the County Attorney, to execute any and all notices, certificates, and documents as may be necessary and advisable to effectuate the purposes of this resolution, and to provide notice of the Surplus Land Act exemption determination to the California Department of Housing and Community Development.   Not applicable Not applicable
      HUMAN RESOURCES   Not applicable Not applicable
26-240 125. ResolutionAdopt a resolution authorizing an agreement with OpenSesame, Inc. to provide e-learning content subscription services integrated with the County’s Workday platform, for the term of April 1, 2026 through June 30, 2031, in an amount not to exceed $684,600.   Not applicable Not applicable
26-241 126. ResolutionAdopt a resolution authorizing an amendment to Master Salary Resolution 081316 to delete one position, add one position, adjust salary range of five classifications, and set salary range of three new classifications; and accept the updated report of biweekly salaries by classification.   Not applicable Not applicable
26-242 127. ResolutionAdopt a resolution approving the Tentative Agreement establishing the terms and conditions of a successor agreement to the Memorandum of Understanding (MOU) with the Deputy Sheriff’s Association (DSA) for the term of January 11, 2026 through January 13, 2029.   Not applicable Not applicable
      HUMAN SERVICES AGENCY    Not applicable Not applicable
26-243 128. ResolutionAdopt a resolution authorizing a second amendment to the agreement with LifeMoves to provide targeted street-based homeless outreach, case management, and diversion services at San Francisco International Airport (SFO), increasing the amount by $824,418 for a revised total amount not to exceed $7,310,201 and the term remaining unchanged from July 1, 2025 through June 30, 2027.   Not applicable Not applicable
      PARKS    Not applicable Not applicable
26-244 129. ResolutionAdopt a resolution: A) Authorizing the President of the Board of Supervisors to execute Amendment No. 8 to the grant agreement with the California State Coastal Conservancy for an additional $950,000 in grant funding to complete the Don Horsley Park at Tunitas Creek Beach Improvement Project for a new total grant amount not to exceed $4,710,000; and B) Approving an Appropriation Transfer Request (ATR) recognizing the additional $950,000 in grant funds.   Not applicable Not applicable
      PUBLIC WORKS   Not applicable Not applicable
26-245 130. ResolutionAdopt a resolution: A) Adopting the construction task catalog, specifications, and conformance with prevailing wage scale requirements for the 2026 Job Order Contracts for Engineering, Construction, Roads, and Utilities; and B) Authorizing agreements with SBAY Construction, Inc., Granite Rock Company, Teichert Construction, and Andreini Brothers, Inc. for Engineering, Construction, Roads and Utilities, for the term of March 26, 2026 through March 25, 2027, each in an amount not to exceed $5,000,000; and C) Authorizing the Director of Public Works, or designee, to issue Work/Job Orders, execute Change/Revision Orders, and make financial and administrative changes to executed Job Order Contract agreements.   Not applicable Not applicable
26-246 131. ResolutionAdopt a resolution authorizing the County Executive, or designee, to execute all necessary documents to facilitate the sale of specific surplus property, each with an estimated value exceeding $10,000.   Not applicable Not applicable
26-247 132. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an agreement with Dasher Technologies, for technology equipment for the North County Wellness Center Project, for a term of one year from March 24, 2026 through March 23, 2027, for a maximum fiscal obligation of $329,194.50.   Not applicable Not applicable
      SHERIFF   Not applicable Not applicable
26-248 133. ResolutionAdopt a resolution authorizing an agreement with Bode Cellmark Forensics to provide forensic analysis of untested sexual assault kits, for the term of March 1, 2026 to June 30, 2028, in an amount not to exceed $1,672,500.   Not applicable Not applicable
26-249 134. ResolutionAdopt a resolution authorizing an agreement with Serological Research Institute to provide forensic analysis of untested sexual assault kits, for the term of March 1, 2026 to June 30, 2028, in an amount not to exceed $690,000.   Not applicable Not applicable
      CLOSED SESSION   Not applicable Not applicable
26-250 135. MiscellaneousA) Conference with Labor Negotiator: Negotiations (Paragraph (a) of Gov. Code Section 54957.6): In Home Support Services (IHSS); designated representative attending Closed Session: Nicole McKay B) Conference with Legal Counsel - Anticipated Litigation: Initiation of Litigation (Paragraph (4) of subdivision (d) of Gov. Code Section 54956.9): One case C) Conference with Legal Counsel - Existing Litigation (Paragraph (1) of subdivision (d) of Gov. Code Section 54956.9): 1. Aenlle v. County of San Mateo, et al., N.D.Cal. No. 25-cv-07936 2. County of San Mateo, et al. v. State of California, et al., San Francisco Superior Court Case No. CPF-25-519270 3. Brian Philip v. County of San Mateo, San Mateo County Superior Court Case No. 25-CIV-00914   Not applicable Not applicable
      Meeting went into Recess for Closed Session at 12:56 P.M. Meeting reconvened from Closed Session at 1:54 P.M with 4 Supervisors Present, 1 Absent (Canepa). John Nibbelin, County Attorney reported out on a 4-0 vote the Board has decided to pursue litigation in San Mateo Superior Court and will provide information upon public inquiry once formal litigation is initiated.   Not applicable Not applicable
      ADJOURNMENT   Not applicable Not applicable
      The meeting adjourned at 1:54 P.M.   Not applicable Not applicable