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: 8/12/2025 9:00 AM Minutes status: Draft  
Meeting location: 500 County Center Chambers, 1st Fl.
https://smcgov.zoom.us/j/98677886169
Published agenda: Agenda Agenda Published minutes: Not applicable Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments: Written Comments as of 5pm - 20250811
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
      President David J. Canepa called the meeting to order at 9:03 a.m.   Not applicable Not applicable
      PLEDGE OF ALLEGIANCE   Not applicable Video Video
      ROLL CALL   Not applicable Video Video
      HONORING THE LIFE OF / BOARD MEMBER REMARKS   Not applicable Video Video
      PUBLIC COMMENT   Not applicable Video Video
      ACTION TO SET AGENDA and TO APPROVE CONSENT AGENDA ITEMS   Not applicable Video Video
      PRESENTATIONS AND AWARDS   Not applicable Not applicable
25-664 11. Presentation/AwardsQuarterly poetry reading by San Mateo County Poet Laureate Antonio López.   Not applicable Video Video
25-665 12. Presentation/AwardsPresentation and recommendations from the Independent Civilian Advisory Commission (ICAC) to Establish an Inspector General for Independent Oversight of the Sheriff's Office.   Not applicable Video Video
25-666 13. MiscellaneousInformational Update on JobTrain.   Not applicable Video Video
      REGULAR AGENDA   Not applicable Not applicable
      GOVERNING BOARD   Not applicable Not applicable
25-667 14. ResolutionActing as the Governing Board of the Oak Knoll Sewer Maintenance District, conduct a hearing regarding annexation of property to the Oak Knoll Sewer Maintenance District - Lands of Yurukoglu and Parker: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1. Ordering the annexation of the Lands of Yurukoglu and Parker (731 Esther Lane, Redwood City, APN 058-244-080) to the Oak Knoll Sewer Maintenance District; and 2. Directing the Director of Public Works to transmit a copy of the resolution ordering annexation and file maps of said annexation with the appropriate agencies.   Not applicable Video Video
25-668 15. ResolutionActing as the Governing Board of County Service Area No. 8, conduct a public hearing: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1. Adopting the Garbage and Recyclables Collection Service Charges Report for County Service Area No. 8 (North Fair Oaks) for fiscal year 2025-26; and 2. Approving the submittal of the Garbage and Recyclables Collection Service Charges Report for North Fair Oaks for fiscal year 2025-26 with the County Controller by the Director of the Sustainability Department; and 3. Authorizing the Director of the Sustainability Department to refund any overcharges resulting from data, data entry, or computation errors; and 4. Authorizing the Clerk to file the Report with the County Controller by August 12, 2025.   Not applicable Video Video
      HUMAN RESOURCES   Not applicable Not applicable
25-669 16. ResolutionAdopt a resolution authorizing approval of an amendment to the current Memorandum of Understanding with the Law Enforcement Unit for the term of December 24, 2023, through December 18, 2027.   Not applicable Video Video
      PUBLIC WORKS   Not applicable Not applicable
25-670 17. MiscellaneousIntroduction of an ordinance amending Sections 2.55.030 (Competitive bidding on construction or repair contracts - when required), and 2.55.040 (Informal bidding ordinance), and adding 2.55.050 (Adjustment) to Chapter 2.55 (Procedures for Contracting for Public Projects) of Title 2 of the San Mateo County Ordinance Code to be consistent with recent amendments to the California Public Contract Code and waive the reading of the ordinance in its entirety.   Not applicable Video Video
25-671 18. MiscellaneousRecommendation for: A) Introduction of an ordinance amending Sections 7.04.025 (Speed limit twenty-five miles per hour) and 7.04.035 (Speed limit thirty-five miles per hour) of Chapter 7.04 (Prima Facie Speed Limits) of Title 7 of the San Mateo County Ordinance Code to establish a speed limit of 25 miles per hour on the below-designated street segment, and waive the reading of the ordinance in its entirety: 1. On the westbound direction of Spring Street between Willow Street and Douglas Avenue and in both directions along Spring Street between Douglas Avenue and Second Avenue; and B) Introduction of an ordinance adding Section 7.04.015 (Speed limit fifteen miles per hour) to Chapter 7.04 (Prima Facie Speed Limits) of Title 7 of the San Mateo County Ordinance Code to establish a speed limit of 15 miles per hour on the below-designated street segments, and waive the reading of the ordinance in its entirety: 1. On the westbound direction of Spring Street between Willow Street and a point approximately 140 feet easterly of Kaynyne Street, while children are present; and 2. On the no   Not applicable Video Video
      COUNTY EXECUTIVE   Not applicable Not applicable
25-672 19. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the district-discretionary Measure K grant agreement with San Mateo County Health Foundation, reallocating funds to emergency rental assistance with no change to the not-to-exceed amount of $56,473 or term, and authorizing the County Executive, or designee, to execute the amendment.   Not applicable Video Video
25-673 110. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $75,000, to the City of Daly City for the second annual Top of the Hill Street Festival as an economic activation for small businesses in the Daly City Top of the Hill neighborhood, and authorizing the County Executive, or designee, to execute the grant agreement.   Not applicable Video Video
      BOARD OF SUPERVISORS   Not applicable Not applicable
25-674 111. ResolutionAdopt a resolution affirming the County’s commitment to preventing youth nitrous oxide abuse and directing the County Executive’s Office to have prepared an Ordinance banning the sale and distribution of nitrous oxide and to explore other actions that further protect youth from nitrous oxide abuse.   Not applicable Video Video
      CONSENT AGENDA   Not applicable Not applicable
      AGRICULTURE\WEIGHTS & MEASURES    Not applicable Not applicable
25-675 112. ResolutionAdopt a resolution: A) Authorizing an agreement with the California Department of Food and Agriculture for the detection and trapping of regulated insect pests that can significantly affect agricultural crops and the environment, for the term of July 1, 2025 through June 30, 2026, in an amount not to exceed $658,498 in reimbursement for services performed; and B) Authorizing the County Agricultural Commissioner to execute amendments to the agreement with the CDFA which modify the State’s maximum reimbursement by no more than $25,000 (in aggregate) and/or modify the agreement term and/or services so long as the modified term or services is/are within the current or revised fiscal provision, and provided no such amendment would require the expenditure or commitment of County funds.   Not applicable Not applicable
      ASSESSOR-COUNTY CLERK-RECORDER-ELECTIONS   Not applicable Not applicable
25-676 113. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute a second amendment to the agreement with Dominion Voting Systems (“Dominion”) to include the lease of additional voting system equipment and the provision of associated elections services, and to increase the maximum amount payable under the agreement by $154,666.58, for a new total amount not to exceed $5,978,151.52.   Not applicable Not applicable
      BOARD OF SUPERVISORS   Not applicable Not applicable
25-677 114. Honorary ResolutionApprove a resolution honoring and commending San Mateo Daily Journal On the occasion of its 25th anniversary.   Not applicable Not applicable
25-678 115. Honorary ResolutionRatification of a resolution honoring and commending Kevin Bryant upon his retirement from the Town of Woodside.   Not applicable Not applicable
25-679 116. Honorary ResolutionRatification of a resolution honoring and commending Sempervirens Fund for its 125 years of service.   Not applicable Not applicable
25-680 117. Honorary ResolutionRatification of a resolution honoring and commending Amy Wooliever in recognition of 33 years of service with the La Honda-Pescadero Unified School District.   Not applicable Not applicable
25-681 118. Honorary ResolutionRatification of a resolution honoring and commending Tom Cox in recognition of 37 years of service in the Cabrillo Unified School District.   Not applicable Not applicable
25-682 119. Honorary ResolutionRatification of a resolution honoring and commending the Portola and Castle Rock Foundation upon the 80th anniversary of Portola Redwoods State Park.   Not applicable Not applicable
25-683 120. Honorary ResolutionRatification of a resolution honoring and commending Half Moon Bay Brewing Company upon the 25th anniversary.   Not applicable Not applicable
25-684 121. Honorary ResolutionRatification of a resolution honoring and commending the Department of Emergency Management for conducting the 21st Annual Disaster Preparedness Day.   Not applicable Not applicable
25-685 122. MemoRecommendation for the appointment of William Lock to the Commission on Aging, for an initial term ending June 30, 2028.   Not applicable Not applicable
25-686 123. MemoRecommendation for appointments to the Lesbian, Gay, Bisexual, Transgender, Queer, Intersex, Asexual Plus (LGBTQIA+) Commission: A) David Crafts, for an initial full term ending June 30, 2028; and B) Jane Howard, for an initial partial term ending June 30, 2026; and C) Camille Kennedy, for an initial partial term ending June 30, 2026.   Not applicable Not applicable
25-687 124. MemoRecommendation for the appointment of Meghan Crowell to the Commission on the Status of Women, for an initial partial term ending December 31, 2026.   Not applicable Not applicable
25-688 125. MemoRecommendations for the Farmworker Advisory Commission: A) Reappointment of Nicolas Romero-Gonzalez, representing Farmworker, for a second term ending June 30, 2028; and B) Reappointment of Judith Guerrero, representing Family Member, for a first full term ending June 30, 2028; and C) Reappointment of Stephanie Perez, representing Community Based Organization (Puente), for a second term ending June 30, 2028; and D) Clarify and reconfirm term end dates reflecting June 30 for all Farmworker Advisory Commission members.   Not applicable Not applicable
25-689 126. MemoRecommendation for an appointment and a reappointment to the San Mateo County Arts Commission, representing District 4, each for a term ending December 31, 2028: A) Farah Yasmeen Shaikh, reappointment for a first full term; and B) Anna Westendorf, appointment for an initial term.   Not applicable Not applicable
      COUNTY ATTORNEY    Not applicable Not applicable
25-690 127. MemoApprove corrections to the identified tax rolls.   Not applicable Not applicable
25-691 128. MemoReport recommending the denial of claims (Non-culpable)   Not applicable Not applicable
      COUNTY EXECUTIVE   Not applicable Not applicable
25-692 129. MemoAccept the August 2025 informational report on the 2025-26 state and federal legislative and budget updates.   Not applicable Not applicable
25-693 130. OrdinanceAdopt an ordinance of the San Mateo County Fire Department designating Fire Hazard Severity Zones in its jurisdiction as recommended by the California Department of Forestry and Fire Protection and determining that the ordinance is exempt from the California Environmental Quality Act, previously introduced on June 10, 2025, and waive the reading of the ordinance in its entirety.   Not applicable Not applicable
25-694 131. MemoRecommendation for the appointment of Patricia McCombs to the Measure K Oversight Committee, representing District 4, for an initial full term ending June 30, 2029.   Not applicable Not applicable
      DEPARTMENT OF EMERGENCY MANAGEMENT   Not applicable Not applicable
25-695 132. ResolutionAdopt a resolution authorizing the County Executive or his designee(s) to approve the second revised and restated Joint Powers Agreement creating the San Mateo County Operational Area Emergency Services Organization Authority, also known as the Emergency Services Council.   Not applicable Not applicable
      DISTRICT ATTORNEY   Not applicable Not applicable
25-696 133. ResolutionAdopt a resolution authorizing the District Attorney to act as an Authorized Agent to submit grant applications and execute similar agreements with the California Governor’s Office of Emergency Services (Cal OES) for Cal OES Programs.   Not applicable Not applicable
      GOVERNING BOARD   Not applicable Not applicable
25-697 134. ResolutionAdopt a resolution: A) Authorizing the President of the Board of Supervisors to execute on behalf of the Fair Oaks Sewer Maintenance District (“District”) the Agreement Deed and Exchange of Easements (“Agreement”) with 269 Stockbridge LLC, (“Owner”) exchanging an existing sewer easement within the property located at 269 Stockbridge Avenue, Atherton (“Property”); and B) Authorizing the President of the Board of Supervisors to execute on behalf of the District a quitclaim deed releasing the County’s interest in an existing sewer easement; and C) Authorizing the County Executive, or their designee, to execute on behalf of the District the Certificate of Acceptance, thereby accepting a new realignment easement to replace the existing sewer easement being quitclaimed by the County; and D) Authorizing the County Executive, or their designee, to execute any and all notices, consents, approvals, escrow instructions, documents in connection with the Agreement.   Not applicable Not applicable
      HEALTH   Not applicable Not applicable
25-698 135. ResolutionAdopt a resolution authorizing an amendment to the agreement with The John W. Gardner Center for Youth and their Communities of the Stanford University Graduate School of Education to continue to plan and evaluate the Pilot Program, linking police officers with mental health clinicians, increasing the amount by $392,189 to an amount not to exceed $977,140, with no change to the agreement term.   Not applicable Not applicable
25-699 136. ResolutionAdopt a resolution authorizing an amendment to the agreement with Telecare Corporation for a temporary supervised living program location in support of the Full-Service Partnership Mental Health Service programs, revising the term through October 31, 2025, and increasing the amount by $545,763 to an amount not to exceed $745,763.   Not applicable Not applicable
25-700 137. ResolutionAdopt a resolution authorizing the Chief of San Mateo County Health, or designee(s), to execute agreements and negotiate amendments with Mental Health and Substance Use Disorder Contracted Providers for the increase in CalAIM fee-for-service units, for each contract listed in Attachment A, for the term of July 1, 2024 through June 30, 2025, in an aggregate amount not to exceed $5,002,244.   Not applicable Not applicable
25-701 138. ResolutionAdopt a resolution authorizing: A) The Environmental Health Services Division of San Mateo County Health to apply for and accept all available Solid Waste Local Enforcement Agencies funds, as the lead agency, from the California Department of Resources Recycling and Recovery for which San Mateo County is eligible for the period from October 1, 2025 through September 30, 2030; and B) The Director of Environmental Health Services or designee to approve and/or execute all applications, agreements, amendments, payment requests, and other documents necessary to secure Solid Waste Local Enforcement Agencies funds, implement approved grant-funded projects, and carry out related duties and responsibilities for the period from October 1, 2025 through September 30, 2030.   Not applicable Not applicable
25-702 139. ResolutionAdopt a resolution authorizing: A) The Environmental Health Services Division of San Mateo County Health to apply for and accept all available Waste Tire Recycling, Cleanup, and Enforcement funds from the California Department of Resources Recycling and Recovery for which San Mateo County is eligible for the period from October 1, 2025 through September 30, 2030; and B) The Director of Environmental Health Services or designee to approve and/or execute all applications, agreements, amendments, payment requests, and other documents necessary to secure Waste Tire Recycling, Cleanup, and Enforcement funds, implement approved grant-funded projects and carry out related duties and responsibilities for the period from October 1, 2025 through September 30, 2030.   Not applicable Not applicable
25-703 140. ResolutionAdopt a resolution authorizing an agreement with Total Renal Care, Inc. to provide acute care dialysis, continuous ambulatory peritoneal dialysis, and clinical apheresis services for the term of September 1, 2025 through August 31, 2028, in an amount not to exceed $3,120,000.   Not applicable Not applicable
      HOUSING   Not applicable Not applicable
25-704 141. ResolutionAdopt a resolution authorizing the Director of the Department of Housing, or designee, to execute an amendment to the agreement with Kazika Construction Inc., authorizing additional work for renovations to leased office space at 260 Harbor Blvd. in Belmont, increasing the County’s maximum fiscal obligation by $141,470, for a new total amount not to exceed $706,470.   Not applicable Not applicable
      HUMAN RESOURCES   Not applicable Not applicable
25-705 142. ResolutionAdopt a resolution authorizing an amendment to Master Salary Resolution 081316 to delete five positions, add five positions, reclassify two positions, set the salary range of two classifications, adjust the salary range of eight classifications, and add one special compensation; and accept the updated report of biweekly salaries by classification.   Not applicable Not applicable
      HUMAN SERVICES AGENCY    Not applicable Not applicable
25-706 143. ResolutionAdopt a resolution authorizing an amendment with the Central Labor Council Partnership to extend the term by 12 months for a new term of November 1, 2022 to October 31, 2026, and increase funding by $192,478 for a new total obligation amount of $769,912, to continue to provide Independent Living Program services.   Not applicable Not applicable
25-707 144. ResolutionAdopt a resolution authorizing an amendment to the agreement with the Central Labor Council Partnership to extend the term by 12 months for a new term of November 1, 2022 through October 31, 2026, and increase funding by $479,465 for a new total obligation amount of $1,917,860 to continue to provide workforce development and employment support services to San Mateo County foster youth.   Not applicable Not applicable
      PARKS    Not applicable Not applicable
25-708 145. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an agreement with Bracewell Engineering, Inc. for the operation and maintenance of the Memorial County Park Wastewater Treatment System, for the term of August 12, 2025, through August 11, 2028, and in an amount not to exceed $618,623.   Not applicable Not applicable
      PROBATION    Not applicable Not applicable
25-709 146. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an amendment to the agreement with Fresh Lifelines for Youth, Inc. secured through Juvenile Probation Camp Funding, adding $250,000.00 for a revised amount not to exceed $517,824.00, to provide the Peer Point Program to youth identified as at-risk of juvenile justice involvement in the community, for a period effective retroactively as of July 1, 2025, through June 30, 2026.   Not applicable Not applicable
      PUBLIC WORKS   Not applicable Not applicable
25-710 147. ResolutionMeasure K: Adopt a resolution authorizing: A) The Board of Supervisors to retroactively authorize the Director of Public Works to execute an Agreement with Union Pacific Railroad Company for Public Highway At-Grade Crossing Improvements on Middlefield Road, in the amount of $1,543,663; and B) The Director of Public Works, or designee, to execute amendments to the Agreement related to the Middlefield Road Improvement Project, including modifications to the Union Pacific Railroad Company’s fiscal obligations and/or contract terms, as necessary and after consultation with the County Attorney.   Not applicable Not applicable
25-711 148. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements, for the 2025 Pavement Preservation Project; and B) Authorizing the President of the Board of Supervisors to execute an agreement with VSS International, Inc., in the amount of $2,231,000 for the 2025 Pavement Preservation Project; and C) Authorizing the Director of Public Works to: 1. Execute subsequent change orders to grant time extensions for project completion and payment up to a maximum aggregate amount not to exceed $223,100, or approximately 10 percent of the agreement amount; and 2. Execute payment up to the not-to-exceed amount of $2,454,100 for items requiring adjustment based on unit bid prices without execution of a change order.   Not applicable Not applicable
25-712 149. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements, for the Lifeline Transportation Program Cycle 7 Project; and B) Authorizing the President of the Board to execute an agreement with Golden Bay Construction, Inc., for the Lifeline Transportation Program Cycle 7 Project in the amount of $1,342,680; and C) Authorizing the Director of Public Works to: 1. Execute subsequent change orders to grant time extensions for project completion and payment up to a maximum aggregate amount not to exceed $134,268, or approximately 10 percent of the agreement amount; and 2. Execute payment up to the not to exceed amount of $1,476,948 for items requiring adjustment based on unit bid prices without execution of a change order; and 3. File a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.   Not applicable Not applicable
25-713 150. ResolutionAdopt a resolution: A) Rescinding in part the “1-Hour Time Limited Parking” zone on the northwesterly side of Fifth Avenue commencing at a point 33 feet southwesterly of the intersection of Glendale Avenue and extending southwesterly a distance of 97 feet, more or less, within the unincorporated North Fair Oaks area that was previously approved by this Board by Resolution No. 067696 on December 6, 2005; and B) Establishing a “2-Hour Time Limited Parking” zone on the northwesterly side of Fifth Avenue commencing at a point 33 feet southwesterly of the intersection of Glendale Avenue and extending southwesterly a distance of 145 feet, more or less, between 8:00 AM to 5:00 PM, Saturdays, Sundays, and holidays excepted   Not applicable Not applicable
25-714 151. ResolutionAdopt a resolution waiving the Request for Proposals (RFP) process and authorizing Amendment No. 3 to the agreement with Smith-Karng Architecture for the San Mateo Medical Center Prevent Self-Harm and Ligature Project, increasing the amount by $40,000, to a new not to exceed amount of $228,636 and extending the term of the agreement through December 30, 2025.   Not applicable Not applicable
      PUBLIC WORKS / PARKS   Not applicable Not applicable
25-715 152. ResolutionAdopt a resolution increasing the Director of Public Works’ authority to execute change orders to the construction agreement with Jensen Landscape Contractor, LLC, for the Realize Flood Park Project - Phase One, increasing the amount by $105,400, to a new not to exceed amount of $9,949,300.   Not applicable Not applicable
      SHERIFF   Not applicable Not applicable
25-716 153. MiscellaneousAdopt a resolution renewing the County’s ordinance that adopted and approved a Military Equipment Use Policy for the San Mateo County Sheriff’s Office and making findings based on the San Mateo County Sheriff’s Office’s annual military equipment report for the period of June 1, 2025, through May 31, 2026.   Not applicable Not applicable
25-717 154. ResolutionAdopt a resolution authorizing an agreement with the City of San Carlos to receive law enforcement services provided by the Sheriff's Office for a term commencing July 1, 2025 through June 30, 2030, with reimbursement to the County for FY 2025-26 in the amount of $13,446,007 with revised calculated rates effective July 1 of each year of the term.   Not applicable Not applicable
25-718 155. ResolutionAdopt a resolution authorizing the execution of an agreement with JobTrain, Inc. to provide programs and services to San Mateo County’s incarcerated population, for the term of February 1, 2025, through June 30, 2026, in an amount not to exceed $672,203.   Not applicable Not applicable
25-719 156. ResolutionAdopt a resolution authorizing the execution of an agreement with Enneagram Prison Project (EPP) for the teaching of the self-awareness system with the County’s correctional facilities, for the term of February 1, 2025 through June 30, 2026, in an amount not to exceed $230,190.   Not applicable Not applicable
      SUSTAINABILITY   Not applicable Not applicable
25-720 257. ResolutionAdopt a resolution authorizing an amendment to the agreement with the San Mateo Resource Conservation District (RCD) for administration of the Forest Health and Fire Resiliency Program, extending the term one year through June 30, 2026 and increasing the amount by $200,000, to an amount not to exceed $600,000.   Not applicable Not applicable
      The Board recessed to Closed Session at 12:21 p.m.   Not applicable Not applicable
      CLOSED SESSION   Not applicable Not applicable
25-721 158. MiscellaneousConference with Legal Counsel - Existing Litigation (Paragraph (1) of subdivision (d) of Gov. Code Section 54956.9): 1. Zorina Atienza v. County of San Mateo Claim Number: WC-2022-12277 WCAB Case Number: ADJ16784712 2. David Wozniak v. County of San Mateo Northern District of California Case No. 24-CV-04023 MMC 3. Emily Ramans v. County of San Mateo, et al. San Mateo County Superior Court Case No. 22-CIV-01231 Conference with Legal Counsel - Anticipated Litigation: 1. Significant Exposure to Litigation (Paragraph (2) of subdivision (d) of Section 54956.9): One case 2. Initiation of Litigation (Paragraph (4) of subdivision (d) of Section 54956.9): Two cases   Not applicable Video Video
      The Board reconvened in open session at 1:28 p.m. with all the Supervisors present. John Nibbelin, County Attorney reported out of closed session with the following: Firstly, the Board unanimously approved joining in an Amicus Brief in connection with a matter pending in the United States District Court for the Western District of New York, US v. Rochester. Secondly, the Board also in a 5-0 unanimous vote, approved as deemed appropriate by the County Attorney in consultation with appropriate staff, the Initiation of Litigation to abate a nuisance for business located at 3536 Alameda de Las Pulgas in the unincorporated West Menlo Park area of the County.   Not applicable Not applicable
      ADJOURNMENT   Not applicable Video Video
      The meeting adjourned at 1:29 p.m.   Not applicable Not applicable