San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/3/2023 9:00 AM Minutes status: Final  
Meeting location: Hybrid Meeting
https://smcgov.zoom.us/j/94538448158
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:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
23-01 11. MiscellaneousSupervisor-Elect Noelia Corzo, Second District Supervisor-Elect Ray Mueller, Third District   Action details Video Video
23-22 1  ResolutionAdopt a resolution ratifying and extending the proclamation of local emergency by the San Mateo County Director of Emergency Services.adoptedPass Action details Video Video
23-02 12. MiscellaneousReorganization of the Board of Supervisors - Reception to follow in Chambers Foyer   Action details Video Video
23-03 13. MemoAccept the 2023 Board of Supervisors’ Committee Assignments.approvedPass Action details Not applicable
23-04 14. MemoRecommendation for the reappointment of Peter Ratto to the San Mateo County Transit District Board, representing Board Member possessing expertise in the field of transportation, for a third term commencing January 1, 2023 through December 31, 2026.approvedPass Action details Not applicable
23-05 15. Honorary ResolutionRatification of a resolution honoring Ann O’Brien Keighran in honor of her service and in celebration of her retirement from the Burlingame City CouncilapprovedPass Action details Not applicable
23-06 16. Honorary ResolutionRatification of a resolution honoring Linda Mason for her dedicated service on the San Bruno City CouncilapprovedPass Action details Not applicable
23-07 17. Honorary ResolutionRatification of a resolution honoring Laurence May for his dedicated service on the Hillsborough Town CouncilapprovedPass Action details Not applicable
23-08 18. Honorary ResolutionRatification of a resolution honoring Linda Lees Dwyer for her dedicated service on the San Mateo Union High School District Board of TrusteesapprovedPass Action details Not applicable
23-09 19. Honorary ResolutionRatification of a resolution honoring Peter Hanley for his dedicated service on the San Mateo Union High School District Board of TrusteesapprovedPass Action details Not applicable
23-10 110. Honorary ResolutionRatification of a resolution honoring Henry Sanchez for his dedicated service on the San Bruno Park School District Board of TrusteesapprovedPass Action details Not applicable
23-11 111. Honorary ResolutionRatification of a resolution honoring Andrew T. Mason for his dedicated service on the San Bruno Park School District Board of TrusteesapprovedPass Action details Not applicable
23-12 112. Honorary ResolutionRatification of a resolution honoring Teri L. Chavez tor her dedicated service on the San Bruno Park School District Board of TrusteesapprovedPass Action details Not applicable
23-13 113. Honorary ResolutionRatification of a resolution honoring Charles Michael Futrell for his dedicated service as South San Francisco City ManagerapprovedPass Action details Not applicable
23-14 114. Honorary ResolutionRatification of a resolution honoring John C. Baker for his dedicated service on the South San Francisco Unified School District Board of TrusteesapprovedPass Action details Not applicable
23-15 115. MemoRecommendation for two reappointments to the Juvenile Justice & Delinquency Prevention Commission; each for a first full term ending December 31, 2026: A) Allen Bustos; and B) Johanna Rasmussen.approvedPass Action details Not applicable
23-16 116. ResolutionAdopt a resolution authorizing an agreement with Michael Trindade MD to provide orthopedic services for the term of January 1, 2023 through December 31, 2023, for an amount not to exceed $468,800.approvedPass Action details Not applicable
23-17 117. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
23-18 118. ResolutionAdopt a resolution authorizing: A) An amendment to the agreement with Rincon Consultants, Inc. for climate action planning technical assistance for County staff to implement the Regionally Integrated Climate Action Suite (RICAPS) program and support San Mateo County jurisdictions to develop, implement, and track climate action plans; increasing the agreement amount by $190,000 to an amount not to exceed $390,000; and extending the contract end date from September 30, 2023 to December 31, 2023; and B) The Director of the Office of Sustainability, or the Director’s designee is authorized to execute contract amendments which modify the County’s maximum fiscal agreement by no more than $25,000 (in aggregate) and/or modify the contract terms and/or services so long as the modified term or services is/are within the current or revised fiscal provision.approvedPass Action details Not applicable
23-19 119. OrdinanceAdoption of an ordinance (1) repealing the 2019 California Building Standards Code with all local amendments, and Division VII of the San Mateo County Ordinance Code, and County Ordinance No. 4824; and (2) adopting the latest (2022) editions of the California Building Standards Code: 2022 California Building Code (Title 24, Part 2); 2022 California Residential Code (Title 24, Part 2.5); 2022 California Fire Code (Title 24, Part 9); 2022 California Historical Building Code (Title 24, Part 8); 2022 California Existing Building Code (Title 24, Part 10); 2022 California Mechanical Code (Title 24, Part 4); 2022 California Electrical Code (Title 24, Part 3); 2022 California Plumbing Code (Title 24, Part 5); 2022 California Energy Code (Title 24, Part 6); 2022 California Green Building Standards Code (Title 24, Part 11); 2018 International Property Maintenance Code; 2022 California Reference Standards Code (Title 24, Part 12); and (3) adopting a new Division VII (Building Regulations) of the San Mateo County Ordinance Code, previously introduced on December 13, 2022 and waive the reading ofapprovedPass Action details Not applicable
23-20 120. ResolutionAdopt a resolution authorizing Amendment No. 1 to the Agreement with Able Plumbing, Sewer & Drain for sewer services at various County facilities, increasing the amount by $380,000, for a new not-to-exceed amount of $579,000, and extending the term to May 24, 2026.approvedPass Action details Not applicable
23-21 121. ResolutionAdopt a resolution authorizing Amendment No. 2 with The Gordian Group, Inc. for the Job Order Contracting System, increasing the amount by $250,000 for a new not to exceed amount of $775,000 and extending the agreement through August 7, 2025.approvedPass Action details Not applicable