Skip to main content
San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 12/10/2024 9:00 AM Minutes status: Final  
Meeting location: 500 County Center Chambers, 1st Fl.
https://smcgov.zoom.us/j/86954380225
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not applicable Meeting Extra2: Instructions & Link to Video w/ Spanish CC Instructions & Link to Video w/ Spanish CC  
Meeting video:  
Attachments: Written Comments as of 5pm - 20241209, Written Comments as of 8am - 20241210
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
      The meeting was called to order at 9:01 a.m. by Vice President David J. Canepa.   Not applicable
      PLEDGE OF ALLEGIANCE   Video Video
      ROLL CALL   Roll call Video Video
      HONORING THE LIFE OF / BOARD MEMBER REMARKS   Video Video
      PRESENTATIONS AND AWARDS   Not applicable
24-950 11. Presentation/AwardsRecognition of Supervisor Dave Pine and Supervisor Warren Slocum for distinguished service as members of the San Mateo County Board of Supervisors.   Action details Video Video
      PUBLIC COMMENT   Video Video
      ACTION TO SET AGENDA and TO APPROVE CONSENT AGENDA ITEMSadoptedPass Not applicable
24-951 12. Presentation/AwardsPresentation of resolutions honoring the Women in County Government 2024 Award Recipients: A) Rookie of the Year: Dayna Sherwood; and B) Development Champion: Christina Vasquez; and C) Public Service - Going the Extra Mile: Priscilla Romero; and D) Special Honoree: Iliana Rodriguez.adoptedPass Action details Video Video
24-952 13. ProclamationPresentation of a proclamation designating December 2024 as Foreign Language Studies Month.adoptedPass Action details Video Video
      MATTERS SET FOR SPECIFIED TIME   Not applicable
      9:00 a.m.   Not applicable
24-953 14. ResolutionAdopt a resolution accepting the San Mateo County Exposition and Fair Association 2025 budget.adoptedPass Action details Video Video
      REGULAR AGENDA   Not applicable
      HEALTH   Not applicable
24-954 15. MiscellaneousBehavioral Health and Recovery Services Update on Redwood House Closure.   Action details Video Video
      HUMAN SERVICES AGENCY    Not applicable
24-955 16. ResolutionMeasure K: Adopt a resolution authorizing an agreement with LifeMoves to provide street-based homeless outreach and dispatch services, for the term of January 1, 2025 through June 30, 2027, in an amount not to exceed $6,485,783.adoptedPass Action details Video Video
      PLANNING AND BUILDING   Not applicable
24-956 17. ResolutionAdopt a resolution: A) Accepting the 2023-24 annual report for the Mid-Coast Park and Recreation Development Fees Trust Fund; and B) Confirming annual fee adjustment.adoptedPass Action details Video Video
      COUNTY EXECUTIVE   Not applicable
24-957 18. MemoRecommendation to confirm Colleen Chawla as Chief of San Mateo County Health.adoptedPass Action details Video Video
      Supervisor Corzo made the motion to hear Closed Session Items during lunch recess, which was seconded by Supervisor Pine and approved unanimously with Supervisor Slocum being absent. The went into recess at 12:19 p.m.   Not applicable
      CLOSED SESSION   Not applicable
24-1015 166. MiscellaneousConference with Labor Negotiator: Negotiations: Organization of Sheriff’s Sergeants - Lieutenants Unit; Probation and Detention Association (PDA); San Mateo County Council of Engineers (SMCCE); and Union of American Physicians and Dentists (UAPD). Agency designated representative attending Closed Session: Charles Sakai Conference with Legal Counsel - Existing Litigation (Paragraph (1) of subdivision (d) of Gov. Code Section 54956.9): A) Carolyn Cahn v. County of San Mateo Claim Number: WC-2021-9808 WCAB Case Number: ADJ16189808 B) Edward Wood v. County of San Mateo Claim Numbers: WC-2022-14024; WC-2022-14050; WC-2022-15778 WCAB Case Numbers: ADJ17074497; ADJ17278277; ADJ17739305 C) David Huynh v. City of Half Moon Bay 20-CIV-02921 (San Mateo Superior Court) David Huynh v. County of San Mateo Claim Number WC-2019-6166, WCAB Case Number: ADJ13253407 D) County of San Mateo v. Louie Koutsogeorgas, 21-CIV-05627 (San Mateo Superior Court) Conference with Legal Counsel - Anticipated Litigation: A) Initiation of Litigation (Paragraph (4) of subdivision (   Action details Not applicable
      The Board meeting resumed in open session at 1:39 p.m. with Supervisors Pine, Corzo, and Canepa being present and Supervisors Warren Slocum and Ray Mueller being absent. John Nibbelin, County Attorney has nothing to report out of closed session.   Not applicable
24-958 19. ResolutionMeasure K: Recommendation to: A) Adopt a resolution authorizing and directing the President of the Board of Supervisors to execute an agreement with Community Overcoming Relationship Abuse to administer the County’s Guaranteed Income Pilot Program for Domestic Violence Survivors for a term from December 10, 2024, through June 30, 2026, in an amount not to exceed $298,000, and granting a waiver of the competitive bidding requirements pursuant to San Mateo County Ordinance Code 2.83.050(e); and B) Approve an Appropriation Transfer Request (ATR) in the amount of $348,000 from Measure K Reserves to the County Executive’s Office for the Guaranteed Income Pilot Program for Domestic Violence Survivors.adoptedPass Action details Video Video
24-959 110. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $19,500, to Empowerment Through Action at Hillsdale, to provide one tuff shed and lead positions for the 24-25 school year for Peace Pantry, Community Garden, and Community Closet, and authorizing the County Executive, or designee, to execute the grant agreement.adoptedPass Action details Video Video
24-960 111. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $20,000, to Immigration Institute of the Bay Area for immigrant legal services for District 2 residents and authorizing the County Executive, or designee, to execute the grant agreement.adoptedPass Action details Video Video
24-961 112. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $56,473, to San Mateo County Health Foundation to support Caring Hands in Health, and authorizing the County Executive, or designee, to execute the grant agreement.adoptedPass Action details Video Video
24-962 113. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $50,000, to the Legal Aid Society of San Mateo County for eviction defense services and tenant education, and authorizing the County Executive, or designee, to execute the grant agreement.adoptedPass Action details Video Video
24-963 114. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $35,000, to Boys & Girls Clubs of the Peninsula for expanded academic support and fitness programs for San Mateo students, and authorizing the County Executive, or designee, to execute the grant agreement.adoptedPass Action details Video Video
24-964 115. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $70,000, to Live in Peace to support the continuation of the Bike Shop and the Junior Golf programs, providing an exception to the criteria for district-discretionary Measure K funds to allow for advance payment, and authorizing the County Executive, or designee, to execute the grant agreement.adoptedPass Action details Video Video
      COUNTY EXECUTIVE / BOARD OF SUPERVISORS   Not applicable
24-965 116. ResolutionMeasure K: Adopt a resolution: A) Authorizing a one-time grant of district-discretionary Measure K funds of $75,000 and a one-time grant of Measure K Reserves of $75,000 to the King’s Mountain Volunteer Fire Brigade to support the purchase of a replacement rescue vehicle, providing an exception to the criteria to allow for up-front funding of the grant; and B) Approving an Appropriation Transfer Request in the amount of $75,000 from Measure K Reserves to Non-Departmental Services to support the purchase of a replacement rescue vehicle.adoptedPass Action details Video Video
24-966 117. ResolutionAdopt a resolution: A) Authorizing the County Executive, or designee(s), acting in consultation with the County Attorney, to negotiate and enter into a Memorandum of Understanding (MOU) with San Mateo County Employees’ Retirement Association (SamCERA) providing the terms and conditions by which the County would make supplemental contributions to SamCERA in the amount of $50 million in Fiscal Year 2024-25 and $50 million in Fiscal Year 2029-30 for the purposes of maintaining a minimum average employer contribution rate of 27% of payroll; and B) Authorizing the allocation and use of one-time sources in the amount of $50 million in Fiscal Year 2024-25 and an additional $50 million in Fiscal Year 2029-30, to make supplemental contributions to SamCERA pursuant to the MOU and subject to inclusion in County recommended budgets; and C) Authorizing the County Executive, or designee(s), to execute, on behalf of the County, all notices, consents, approvals, amendments, terminations, and other documents as necessary and advisable to give effect to this resolution and the MOU.adoptedPass Action details Video Video
      BOARD OF SUPERVISORS   Not applicable
24-967 118. ResolutionAdopt a resolution directing County Executive to establish a dedicated full-time staff position to focus on policies impacting women and children and to implement and report on related Action Plan for Women and Children.adoptedPass Action details Video Video
      CONSENT AGENDA   Not applicable
      ASSESSOR-COUNTY CLERK-RECORDER-ELECTIONS   Not applicable
24-968 119. ResolutionAdopt a resolution: A) Accepting the certificate of the Chief Elections Officer as the statement of the results of the vote as determined by the official canvass of the November 5, 2024 Presidential General Election; and B) Declaring the persons elected to, or nominated for, certain offices; and C) Declaring the results of a local ballot measure.adopted  Action details Not applicable
24-969 120. ResolutionApprove an Appropriation Transfer Request (ATR) to increase Intrafund Transfers by $8,120,289, Fixed Assets by $7,798,079 and Services and Supplies by $322,210 for the implementation of the Assessor-County Clerk-Recorder-Elections (ACRE) Department Assessor Property Assessment System (APAS) Project.approved  Action details Not applicable
24-970 121. ResolutionApprove an Appropriation Transfer Request (ATR) to increase Intrafund Transfers by $550,000 and Fixed Assets by $550,000 for the implementation of the Assessor-County Clerk-Recorder & Elections (ACRE) Department C3 AI Residential and Commercial Property Appraisal Valuation Software Project.approved  Action details Not applicable
      BOARD OF SUPERVISORS   Not applicable
24-971 122. OrdinanceAdoption of an ordinance adding new Section 2.71.240 to Chapter 2.71 of Title 2 of the San Mateo County Ordinance Code establishing the compensation of the Members of the Board of Supervisors, increasing their annual base salary to an amount equal to 80% of the annual salary of the Superior Court Judge, State of California, and providing them an employer-paid deferred compensation benefit; previously introduced on December 3, 2024 and waive reading of the ordinance in its entirety.adopted  Action details Not applicable
24-972 123. ResolutionAdopt a resolution prohibiting County contractors from participating in incentive programs offered by the manufacturer or vendor of any herbicide or pesticide products when providing vegetation management services for County projects on County lands.adopted  Action details Not applicable
24-973 124. Honorary ResolutionRatification of a resolution honoring Ivar C. Satero upon his retirement as San Francisco International Airport (SFO) Director.approved  Action details Not applicable
24-974 125. Honorary ResolutionRatification of a resolution honoring Helen Birkeland as the Italian American Citizens Club Person of the Year.approved  Action details Not applicable
24-975 126. Honorary ResolutionRatification of a resolution honoring Alvin L. Royse for exemplary service as a member of the Hillsborough City Council.approved  Action details Not applicable
24-976 127. Honorary ResolutionRatification of a resolution honoring Gina Papan for exemplary service as a member of the Millbrae City Council.approved  Action details Not applicable
24-977 128. Honorary ResolutionRatification of a resolution honoring Ann Schneider for exemplary service as a member of the Millbrae City Council.approved  Action details Not applicable
24-978 129. Honorary ResolutionRatification of a resolution honoring and commending Matthew Clark for his service on the Granada Community Services District Board of Directors.approved  Action details Not applicable
24-979 130. Honorary ResolutionRatification of a resolution honoring and commending Kalimah Salahuddin for her service on the Jefferson Union High School District Board of Trustees.approved  Action details Not applicable
24-980 131. Honorary ResolutionRatification of a resolution honoring and commending Alicia Aguirre for her service on the Redwood City Council.approved  Action details Not applicable
24-981 132. Honorary ResolutionRatification of a resolution honoring Antonio Lopez for his service on the East Palo Alto City Council.approved  Action details Not applicable
24-982 133. Honorary ResolutionRatification of a resolution honoring Lisa Gauthier for her service on the East Palo City Council.approved  Action details Not applicable
      COUNTY ATTORNEY    Not applicable
24-983 134. MemoReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
      COUNTY EXECUTIVE   Not applicable
24-984 135. ResolutionApprove an Appropriation Transfer Request (ATR) in the amount of $600,000 revenue from Measure K Reserves to a corresponding appropriation in fixed assets for the purchase of new fire apparatus for Fire Protection Services.approved  Action details Not applicable
24-985 136. ResolutionAdopt a resolution: A) Authorizing the County Executive, or their designee, to execute property management agreements (“Agreements”) with RPP Property Management, LLC, to provide management services of certain County-owned properties; and B) Authorizing the County Executive, or their designee, to execute agreements, amendments, agreements for optional services, extensions, terminations, instructions, and documents required to facilitate the purposes of the Agreements.adopted  Action details Not applicable
24-986 137. Multi-ItemRecommendation to: A) Approve a resolution accepting reimbursement funds from SB90 State Mandated Cost Reimbursement for Programs, Program 380, Juvenile Custodial Interrogation; and B) Approve an Appropriation Transfer Request (ATR) in the amount of $16,201 to offset General Fund dollars for the Private Defender Program’s professional contract service budget.adopted  Action details Not applicable
24-987 138. MinutesApprove the minutes of the meetings of the Board of Supervisors for the period of July 25, 2023 through November 19, 2024, inclusive.approved  Action details Not applicable
      COURTS   Not applicable
24-988 139. MemoRecommendation for the following appointment and reappointments to the Juvenile Justice & Delinquency Prevention Commission: A) Reappointment of Whitney Genevro for a first full term ending December 31, 2028; and B) Reappointment of Kenneth Williams for a first full term ending December 31, 2028; and C) Appointment of Niklas Klemmer for an initial partial term ending December 31, 2025.approved  Action details Not applicable
      GOVERNING BOARD   Not applicable
24-989 140. ResolutionActing as the Governing Board of the San Mateo County Public Authority, adopt a resolution authorizing an amendment to the agreement with Benefit Service Center to provide dental and vision benefits to independent providers of the In-Home Supportive Services program, extending the term through December 31, 2025, and increasing the maximum amount payable by $576,000, to an amount not to exceed $4,326,000.adopted  Action details Not applicable
      HEALTH   Not applicable
24-990 141. OrdinanceAdoption of an ordinance amending the Environmental Health Services fee schedule, amending Sections 5.64.060 and 5.64.070 of the San Mateo County Ordinance Code, relating to imposition and collection of fees for enforcement of state public health laws, and authorizing the automatic annual adjustment of fees pursuant to changes in the Consumer Price Index and Cost-of-Living Adjustments, previously introduced on December 3, 2024, and waive the reading of the ordinance in its entirety.adopted  Action details Not applicable
24-991 142. ResolutionMeasure K: Adopt a resolution authorizing a grant agreement with Peninsula Family Service to provide older adult peer counseling services and implement the You Talk We Listen Program for the term of December 10, 2024 through June 30, 2027, in an amount not to exceed $1,331,761.adopted  Action details Not applicable
24-992 143. ResolutionMeasure K: Adopt a resolution authorizing a grant agreement with CoastPride for the support of Lesbian, Gay, Bisexual, Transgender and Queer (LGBTQ+) individuals and families along the San Mateo County coast for the term of December 10, 2024, through June 30, 2027, in an amount not to exceed a total of $750,000.adopted  Action details Not applicable
24-993 144. ResolutionAdopt a resolution authorizing an agreement with GHC of Contra Costa, LLC dba Bayberry Skilled Nursing and Healthcare Center for residential care services, for the term of January 1, 2025 through December 31, 2025, in an amount not to exceed $262,800.adopted  Action details Not applicable
24-994 145. ResolutionAdopt a resolution authorizing an agreement with GHC of SAC - SNF, LLC dba Gramercy Court for residential care services, for the term of January 1, 2025 through December 31, 2025, in an amount not to exceed $288,350.adopted  Action details Not applicable
24-995 146. ResolutionAdopt a resolution authorizing an agreement with A&A Health Services, LLC for residential and transitional care services, for the term of January 1, 2025 through December 31, 2025, in an amount not to exceed $328,500.adopted  Action details Not applicable
24-996 147. ResolutionAdopt a resolution authorizing Behavioral Health & Recovery Services (BHRS) to apply for Proposition 1 Bond Revenues through the Behavioral Health Continuum Infrastructure Program (BHCIP) to construct the Wellness and Recovery Opioid Treatment Program Clinic (WROC).adopted  Action details Not applicable
24-997 148. ResolutionAdopt a resolution authorizing Behavioral Health & Recovery Services (BHRS) to apply for Proposition 1 Bond Revenues through the Behavioral Health Continuum Infrastructure Program (BHCIP) for the Non-Ambulatory Access Improvement Project at Serenity House.adopted  Action details Not applicable
24-998 149. ResolutionAdopt a resolution authorizing an agreement with Lucile Salter Packard Children’s Hospital at Stanford for child abuse consultation services for the term of January 1, 2025 through December 31, 2027, in an amount not to exceed $990,000.adopted  Action details Not applicable
24-999 150. ResolutionAdopt a resolution authorizing a third amendment to the agreement with Scott Oesterling MD, Inc., adding an assignment of physician’s right to bill and collect to the County, extending the term of the agreement through March 31, 2025, updating the agreement’s List of Approved Providers, increasing the monthly fees paid to the group effective January 1, 2025 through the remainder of the term by 3%, and increasing the amount of the agreement by $774,783.50, to an amount not to exceed $9,824,783.50.adopted  Action details Not applicable
24-1000 151. ResolutionAdopt a resolution authorizing a second amendment to the general surgery agreement with Sutter Bay Medical Foundation, a California nonprofit public benefit corporation dba Palo Alto Medical Foundation for Health Care, Research, and Education (PAMF), extending the agreement by three months through March 31, 2025, and increasing the amount of the agreement by $236,967 to an amount not to exceed $3,554,496.adopted  Action details Not applicable
24-1001 152. ResolutionAdopt a resolution authorizing a second amendment to the agreement with Sutter Bay Medical Foundation, a California nonprofit public benefit corporation dba Palo Alto Medical Foundation for Health Care, Research, and Education (PAMF) to provide otorhinolaryngology (ENT) services, extending the agreement by three months through March 31, 2025, and increasing the amount of the agreement by $137,196, to an amount not to exceed $2,061,588.adopted  Action details Not applicable
24-1002 153. ResolutionAdopt a resolution authorizing an agreement with UKG Kronos Systems LLC to provide a workforce management staff scheduling system for the term of December 10, 2024 through December 9, 2029, in an amount not to exceed $850,500.adopted  Action details Not applicable
      HUMAN RESOURCES   Not applicable
24-1003 154. ResolutionAdopt a resolution authorizing: A) A two-year extension to the agreement with Innovest Portfolio Solutions LLC as the investment and fiduciary consultant to the County’s Deferred Compensation Advisory Committee and its defined contribution retirement plans for the period from January 1, 2025, to December 31, 2026, with the aggregate amount not to exceed $65,000 each year or $270,000 in total; and B) The Director of Human Resources to execute contract amendments which modify the County's maximum fiscal obligation by no more than $25,000 (in aggregate), and/or modify the contract term and/or services so long as the modified term or services is/are within the current or revised fiscal provisions.adopted  Action details Not applicable
24-1004 155. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 080517 to delete two positions, add two positions, and convert one unclassified position to classified; and accept the updated report of biweekly salaries by classification.adopted  Action details Not applicable
      HUMAN SERVICES AGENCY    Not applicable
24-1005 156. ResolutionMeasure K: Adopt a resolution authorizing a Memorandum of Understanding with the San Mateo County Libraries in support and furtherance of “The Big Lift” Initiative for the term July 1, 2024 through June 30, 2025, in an amount not to exceed $1,476,181.adopted  Action details Not applicable
24-1006 157. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Samaritan House to provide Diversion and Coordinated Entry System (CES) services to clients utilizing Inclement Weather Seasonal Shelter services by adding $150,276 in funds, for a revised total amount not to exceed $4,182,369.adopted  Action details Not applicable
24-1007 158. ResolutionMeasure K: Adopt a resolution authorizing an agreement with Pacifica Resource Center to provide street-based homeless outreach services for the term of January 1, 2025 through June 30, 2027 in an amount not to exceed $2,200,260.adopted  Action details Not applicable
24-1008 159. ResolutionAdopt a resolution authorizing: A) The Human Services Agency Director or designee to accept $708,239 in funds from the United States Department of Housing and Urban Development (HUD) for Continuum of Care planning activities (Grant Number CA2255L9T122300) for the term of July 1, 2025, through June 30, 2026; and B) The Human Services Agency Director or designee to execute future grant agreements with HUD for Continuum of Care planning activities in any amount from January 1, 2025, through December 31, 2029, that are compliant with the terms and conditions of grant funding and in consultation with the County Attorney, including any grant agreements, amendments to grant agreements or other documents necessary to accept said grant funds from HUD.adopted  Action details Not applicable
24-1009 160. ResolutionAdopt a resolution authorizing: A) The County apply for and accept County’s allocation award, as detailed in the Transitional Housing Program (THP) Allocation Acceptance Form, in the amount not to exceed $166,567 as detailed and authorized in the THP Allocation Acceptance Form at the time this resolution is executed and authorized; and B) The County’s affirmation that if THP funds remain available for allocation after the deadline for submitting a signed Allocation Acceptance Form, and if the County is eligible for an additional allocation from the remaining funds for the THP program, the County is hereby authorized and directed to accept this additional allocation of funds (“Additional THP Allocation”) up to the amount authorized by Department of Housing and Community Development (“Department”) but not to exceed $333,134; and C) The County apply for and accept County’s allocation award in the amount not to exceed $60,828 as detailed in the Housing Navigator Maintenance Program (HNMP) Allocation Acceptance Form at the time this resolution is executed and authorized; and D) The Coadopted  Action details Not applicable
      PROBATION    Not applicable
24-1010 161. ResolutionAdopt a resolution authorizing the President of the Board to execute an amendment to the existing agreement with SCRAM of California Inc. to add $275,000 for a new not-to-exceed amount of $875,000.adopted  Action details Not applicable
      PUBLIC WORKS   Not applicable
24-1011 162. ResolutionAdopt a resolution authorizing: A) An agreement with Otis Elevator Company for elevator maintenance services at various County facilities for the term of January 1, 2025, through December 31, 2029, in an amount not to exceed $2,509,204; and B) The Director of Public Works or the Director’s designee to: 1. Execute subsequent change orders in a maximum aggregate amount not to exceed $1,000,000; and 2. Approve payment up to the not to exceed amount of $3,509,204.adopted  Action details Not applicable
24-1012 163. ResolutionAdopt a resolution authorizing an amendment to the agreement with Studio Miers Chou Poon for the East Palo Alto City Hall Improvements Project, increasing the not to exceed amount by $40,000, for a new not-to-exceed amount of $740,050, with no change to the agreement term.adopted  Action details Not applicable
24-1013 164. ResolutionAdopt a resolution authorizing an amendment to the On-Call Engineering and Professional Services agreement with AECOM Technical Services, Inc. to increase the amount by $750,000 to $3,615,000, with no change to the agreement term.adopted  Action details Not applicable
24-1014 165. ResolutionAdopt a resolution: A) Rescinding in part the “Two Hour Limited Parking” zones on Middlefield Road that were previously approved by this Board by Resolution No. 067697 on December 6, 2005; and B) Establishing Five “20-Minute Limited Parking” zones on Middlefield Road near Dumbarton Avenue and Fifth Avenue in unincorporated North Fair Oaks during specified hours and days.adopted  Action details Not applicable
      ADJOURNMENT   Video Video
      The meeting adjourned at 2:37 p.m.   Not applicable