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: 4/23/2024 9:00 AM Minutes status: Draft  
Meeting location: Hall of Justice - Board Chambers
https://smcgov.zoom.us/j/96101453055
Published agenda: Agenda Agenda Published minutes: Not applicable Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments: Written Comments as of 5p.m. - 20240422, Written Comments as of 7:30am - 20240423, Written Comments as of 8:30am 20240423
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
24-261 11. Honorary ResolutionPresentation of a resolution honoring Assemblymember Phil Ting as retiring representative of California’s 19th Assembly District.   Not applicable Not applicable
24-262 12. Presentation/AwardsPoetry reading by Chloe Chou, San Mateo County 2024 Poetry Out Loud Champion.   Not applicable Not applicable
24-263 13. ProclamationPresentation of a proclamation designating April 2024 as National Poetry Month.   Not applicable Not applicable
24-264 14. ProclamationPresentation of a proclamation designating April 2024 as Arts, Culture, and Creativity Month.   Not applicable Not applicable
24-265 15. ProclamationPresentation of a proclamation designating April 2024 as Child Abuse Prevention Month.   Not applicable Not applicable
24-266 16. ProclamationPresentation of proclamation designating the week of April 21 to 27, 2024 as National Crime Victims’ Rights Week.   Not applicable Not applicable
24-288 17. Honorary ResolutionPresentation of a resolution honoring and commending Nami San Mateo County on its 50th anniversary.   Not applicable Not applicable
24-267 18. ResolutionMeasure K: Conduct a public hearing regarding the FY24-25 Annual Action Plan and Projects: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1. Approving and accepting the FY24-25 Annual Action Plan and the projects to be funded by the United States Department of Housing and Urban Development (“HUD”) Entitlement Awards: Community Development Block Grant (“CDBG”), Emergency Solutions Grant (“ESG”), and Home Investments Partnership Program (“HOME”) as provided in Attachment A to this resolution except as to CDBG funding for the Alta 2809 El Camino project and approving the reallocation of such CDBG funding to the Affordable Housing Fund 12 Notice of Funding Availability (“AHF 12 NOFA”); and 2. Approving the projects to be funded via the State’s ESG and Permanent Local Housing Allocation (“PLHA”) programs as provided in Attachment A to this resolution; and 3. Measure K: Approving the Equity Innovation Fund (“EIF) programs to be funded by Measure K as provided in Attachment A to this resolution; and 4. Authorizing the Director of the Department of Housing o   Not applicable Not applicable
24-268 19. MiscellaneousPresentation of Service Awards, Regional Operations Center (ROC) Training Room, 501 Winslow St., Redwood City, CA, 94063 Livestream (viewing only): Zoom Webinar ID: 940 1941 8688   Not applicable Not applicable
24-269 110. Multi-ItemConduct a public hearing to consider certification of a Negative Declaration pursuant to the California Environmental Quality Act, and adoption of a General Plan amendment repealing the 2014-2022 San Mateo County Housing Element and adopting the 2023-2031 San Mateo County Housing Element of the General Plan: A) Open public hearing B) Close public hearing C) Recommendation to: 1. Adopt a resolution adopting the Negative Declaration for a General Plan Amendment to repeal the 2014-2022 San Mateo County Housing Element of the General Plan and adopt the 2023-2031 San Mateo County Housing Element of the General Plan; and 2. Adopt a resolution adopting a General Plan amendment to repeal the 2014-2022 San Mateo County Housing Element of the General Plan and adopt the 2023-2031 San Mateo County Housing Element of the General Plan, in compliance with state law, and directing submittal of the adopted Housing Element to the California Department of Housing and Community Development.   Not applicable Not applicable
24-270 111. ResolutionAdopt a resolution setting employer and member contribution rates for the San Mateo County Employees’ Retirement Association for all members and employers for fiscal year 2024-2025 in accordance with Government Code Sections 31453 and 31454.   Not applicable Not applicable
24-271 112. ResolutionAdopt a resolution: A) Approving, authorizing and directing the County Executive, or designee, to execute a Memorandum of Understanding (MOU) with the City of Daly City and the North San Mateo County Sanitation District Regarding Funding of The Vista Grande Drainage Basin Improvement Project, by which the County will contribute $15,000,000 for actual, reasonable and necessary costs of said project, subject to the terms and conditions therein, for a term ending December 31, 2029; and B) Authorizing and approving the taking of all necessary and advisable actions by the County Executive, or designee, in connection with the Memorandum of Understanding with the City of Daly City and the North San Mateo County Sanitation District and to give effect to this resolution.   Not applicable Not applicable
24-272 113. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the district-discretionary Measure K Grant Agreement with San Mateo County Large Animal Evacuation Group (SMCLAEG), extending the term through June 30, 2025, amending the payment terms, and replacing Exhibits A and B in their entireties, with no change to the not-to-exceed amount of $300,000, and authorizing the County Executive, or designee, to execute the amendment.   Not applicable Not applicable
24-273 114. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds not to exceed $20,000, to Pacific Islands Together to support the Pacific Islands Together Shine! health and wellness educational event, providing an exception to the criteria for district-discretionary Measure K funds to allow for advanced payment, and authorizing the County Executive, or designee, to execute the grant agreement.   Not applicable Not applicable
24-274 115. MiscellaneousIntroduction of an ordinance adopting Chapter 1.50 of the San Mateo County Ordinance Code to promote racial and social equity, inclusion and belonging, and establishing key responsibilities for County officers and employees discharging their public responsibilities, and waive the reading of the ordinance in its entirety.   Not applicable Not applicable
24-276 117. MemoRecommendation to: A) Receive the updated San Mateo County Child Care Partnership Council Public Policy Platform for 2020-2025 (“Public Policy Platform’’); and B) Authorize the San Mateo County Child Care Partnership Council, including the member of the Board of Supervisors serving as a Co-Chair of the Council, to engage in direct legislative and policy advocacy in alignment with the San Mateo County Child Care Partnership Council Public Policy Platform 2020-2025 for the period from January 1, 2021 through December 31, 2025.   Not applicable Not applicable
24-277 118. Honorary ResolutionApprove a resolution honoring Ricardo Ortiz upon his retirement from the Burlingame City Council.   Not applicable Not applicable
24-278 119. Honorary ResolutionRatification of a resolution honoring and commending Samaritan House on its Golden Anniversary.   Not applicable Not applicable
24-279 120. Honorary ResolutionRatification of a resolution honoring and commending Pasefika Women Wavemakers on their Inaugural Event Highlighting Women Leaders.   Not applicable Not applicable
24-280 121. Honorary ResolutionRatification of a resolution honoring Joseph W. Cotchett upon receiving the Dolores Mullin “Like A Rock” Award.   Not applicable Not applicable
24-281 122. Honorary ResolutionRatification of a resolution honoring Yesenia Garcia upon receiving the Farmworker of the Year Award.   Not applicable Not applicable
24-282 123. Honorary ResolutionRatification of a resolution honoring John Vars upon receiving the Farmer of the Year Award.   Not applicable Not applicable
24-283 124. Honorary ResolutionRatification of a resolution honoring Teresa Kurtak upon receiving the Farmer of the Year Award.   Not applicable Not applicable
24-284 125. Honorary ResolutionRatification of a resolution honoring Mike Irving upon receiving the Farmer of the Year Award.   Not applicable Not applicable
24-285 126. Honorary ResolutionRatification of a resolution honoring Al Adreveno upon receiving the Legacy Farmer Award.   Not applicable Not applicable
24-286 127. Honorary ResolutionRatification of a resolution honoring Sheila Gilson upon her retirement from Kaiser Permanente Health Plan after over 40 years of service.   Not applicable Not applicable
24-287 128. Honorary ResolutionRatification of a resolution honoring Chris Beth, Director of Parks and Recreation for the City of Redwood City, upon the occasion of his retirement after 25 years of dedicated public service.   Not applicable Not applicable
24-289 129. MemoReport recommending the denial of claims (Non-culpable)   Not applicable Not applicable
24-290 130. MemoAccept this informational report on the 2024 State and Federal Legislative sessions.   Not applicable Not applicable
24-291 131. ResolutionActing as the Governing Board of Commissioners for the Housing Authority of the County of San Mateo, adopt a resolution authorizing the Housing Authority-affiliated not-for-profit public benefit corporation SAMCHAI to appoint its Board of Directors for 2024-2025 as required under the SAMCHAI Amended and Restated Bylaws.   Not applicable Not applicable
24-292 132. ResolutionActing as the Governing Board of Commissioners of the Housing Authority of the County of San Mateo, adopt a resolution authorizing the Executive Director of the Housing Authority of the County of San Mateo, or designee, acting in consultation with the County Attorney, to negotiate and enter into an agreement with the Mental Health Association of San Mateo County to provide supportive services for Permanent Supportive Housing programs for the term of February 1, 2024 through January 31, 2029 in an amount not to exceed $4,150,000.   Not applicable Not applicable
24-293 133. ResolutionAdopt a resolution authorizing a Participation Agreement with California Mental Health Services Authority to participate in the Behavioral Health Workforce Program for the term of July 1, 2023 through June 30, 2026, in an amount not to exceed $1,250,000.   Not applicable Not applicable
24-294 134. ResolutionAdopt a resolution authorizing a Participation Agreement with the California Mental Health Services Authority to participate in the Statewide Prevention and Early Intervention Program for the term of July 1, 2023, through June 30, 2026, in an amount not to exceed $570,072.   Not applicable Not applicable
24-295 135. ResolutionAdopt a resolution authorizing an agreement with Davis Guest Home Inc. for residential and transitional care services, for the term of July 1, 2024, through June 30, 2025, in an amount not to exceed $646,050.   Not applicable Not applicable
24-296 136. ResolutionAdopt a resolution authorizing an agreement with Bamboo Health, Inc. for Prescription Monitoring Program gateway and submission services for the Electronic Health Record and Controlled Substance Utilization Review and Evaluation System requirements for the state of California for the term of April 23, 2024, through April 22, 2029, in an amount not to exceed $362,354.   Not applicable Not applicable
24-297 137. ResolutionAdopt a resolution authorizing an amendment to the agreement with the California Department of Public Health to provide HIV Prevention services, extending the term by two months through July 31, 2024, and increasing the amount of the agreement by $82,981 to an amount not to exceed $282,134.   Not applicable Not applicable
24-298 138. ResolutionAdopt a resolution authorizing an agreement with Craneware, Inc. to provide chargemaster management and pharmacy consulting and audit services for the term of July 31, 2024, through July 30, 2029, in an amount not to exceed $1,300,000.   Not applicable Not applicable
24-299 139. ResolutionAdopt a resolution authorizing an agreement with Grace Hassid, MD to provide infection control services for the term of May 1, 2024, through April 30, 2025, in an amount not to exceed $288,400.   Not applicable Not applicable
24-300 140. ResolutionMeasure K: Adopt a resolution: A) Approving an additional commitment under the County Housing Voucher Program of four (4) additional rental subsidies for the Casa Esperanza project for a total of 51 units for a term of fifteen (15) years consisting of Measure K funds approved by the Board of Supervisors for permanent supportive housing purposes; and B) Authorizing the Director of the Department of Housing, or designee, to negotiate and execute contracts and other documents or amendments, subject to review and approval as to form by the County Attorney, as necessary to provide County Housing Voucher Program funding for the Casa Esperanza project as indicated in Attachment A and within the limits of this Resolution.   Not applicable Not applicable
24-301 141. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 079812 to delete eleven positions, add thirteen positions, reclassify one position, convert one unclassified position to classified, add one special compensation provision; and set the salary range of two new classifications; and accept the updated report of biweekly salaries by classification.   Not applicable Not applicable
24-302 142. ResolutionMeasure K: Adopt a resolution authorizing an agreement with Smartwave Technologies to install network and power infrastructure for the Middlefield Road Improvement Project in the North Fair Oaks area, for the term of April 23, 2024 to June 30, 2025, in an amount not to exceed $206,602.   Not applicable Not applicable
24-303 143. ResolutionAdopt a resolution authorizing an amendment to the agreement with Harris Miller Miller & Hanson for the provision of aviation technical support services for the San Francisco International Airport/Community Roundtable, increasing the amount by $54,561 to an amount not-to-exceed $364,561 and extending the term through June 30, 2025.   Not applicable Not applicable
24-304 144. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements for the Reconstruction of 8th Avenue from Middlefield Road to Edison Way, 16th Avenue from End to 772 16th Avenue, and Installation of Valley Gutters on Fair Oaks Avenue from 15th Avenue to 16th Avenue in the North Fair Oaks Area (Project); and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Thursday, May 9, 2024 at 2:00 p.m., in the office of the County Executive Officer/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
24-305 145. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements for the Santa Cruz Avenue/Alameda de las Pulgas Complete Street Project - West Menlo Park Area; and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Thursday May 16, 2024 at 2:30 p.m., in the office of the County Executive Officer/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
24-306 146. ResolutionRecommendation to: A) Adopt a resolution accepting a grant award with the California Governor’s Office of Emergency Services for the California Comprehensive School Security Grant Program for the Northern California Regional Intelligence Center, for a term commencing October 1, 2023 through September 30, 2024 in an amount not to exceed $142,333; and B) Approve an Appropriation Transfer Request (ATR) in the amount of $142,333 to establish a budget appropriation and record revenue for the California Comprehensive School Security Grant Program.   Not applicable Not applicable
24-307 147. MiscellaneousConference with Labor Negotiator: Negotiations: American Federation of State, County and Municipal Employees (AFSCME); Building and Construction Trades Council (BCTC); California Nurses Association (CNA); Deputy Sheriff’s Association Sworn/Safety Personnel (DSA); Organization of Sheriff’s Sergeants (OSS); Law Enforcement Unit (LEU); Probation and Detention Association (PDA); San Mateo County Council of Engineers (SMCCE); Service Employees International Union (SEIU); Union of American Physicians and Dentists (UAPD); and Unrepresented Management, Attorney and Confidential employees. Agency designated representative attending Closed Session: Charles Sakai Agency Negotiator: Warren Slocum, President of the Board of Supervisors Unrepresented employee: County Executive Agency Negotiator: Warren Slocum, President of the Board of Supervisors Unrepresented employee: County Attorney Conference with Legal Counsel - Anticipated Litigation: Initiation of litigation pursuant to subdivision (d)(4) of Section 54956.9: One case Conference with Legal Counsel - Existing Litigati   Not applicable Not applicable
24-275 116. ResolutionAdopt a resolution setting a county-wide biodiversity vision.   Not applicable Not applicable
24-275 116. ResolutionAdopt a resolution setting a county-wide biodiversity vision.   Not applicable Not applicable