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: 7/25/2023 9:00 AM Minutes status: Draft  
Meeting location: Hall of Justice - Board Chambers
https://smcgov.zoom.us/j/96012835642
Published agenda: Agenda Agenda Published minutes: Not applicable 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 - 20230724, Written Comments as of 7am - 20230725
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
23-621 12. Honorary ResolutionPresentation of a resolution honoring and commending Ken Cole upon his retirement as Director of the San Mateo County Human Services Agency.   Not applicable Video Video
23-620 11. Presentation/AwardsJuvenile Justice and Delinquency Commission Report: Youth Services Center.   Not applicable Video Video
23-622 13. Multi-ItemActing as the Governing Board of the ten County Sewer Maintenance and Sanitation Districts, conduct a public hearing: A) Open public hearing B) Close public hearing C) Adopt an ordinance to amend Section 4.32.020 of Chapter 4.32 of Title 4, of the San Mateo County Ordinance Code, setting sewer service rates for Fiscal Year (FY) 2023-24 through FY 2027-28 for eight (8) districts, previously introduced on May 23, 2023, and waive the reading of the ordinance in its entirety; and D) Adopt a resolution: 1. Authorizing the imposition of sewer service charges for FY 2023-24; and 2. Directing the filing of the FY 2023-24 Sewer Service Charges Report (the “Charges Report”) for the ten (10) County Sewer Maintenance and Sanitation Districts with the County Controller; and 3. Authorizing the Director of Public Works to refund any overcharges resulting from data, data entry, or computational errors; and 4. Authorizing the Director of Public Works to revise the Charges Report as a result of any parcel changes received from the County Assessor and/or County Controller and to   Not applicable Video Video
23-623 14. ResolutionActing as the Governing Board of County Service Area No. 1, conduct a public hearing to set the rate of the Special Parcel Tax for Extended Police and Structural Fire Services in County Service Area No. 1 for FY 2023-24 at $65 per parcel: A) Open Public Hearing B) Close Public Hearing C) Adopt a resolution setting the special parcel tax at an annual rate of $65 per parcel for FY 2023-24 to fund extended police and structural fire protection services in County Service area No. 1.   Not applicable Video Video
23-624 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 2023-24; and 2. Directing the Director of the Office of Sustainability to file the Garbage and Recyclables Collection Service Charges Report for County Service Area No. 8 (North Fair Oaks) for fiscal year 2023-24 with the County Controller; and 3. Authorizing the Director of the Office of Sustainability to refund any overcharges resulting from data, data entry, or computation errors; and 4. Authorizing the Director of the Office of Sustainability to revise the Garbage and Recyclables Collection Service Charges Report for County Service Area No. 8 (North Fair Oaks) for fiscal year 2023-24 as a result of any parcel changes received from the County Assessor and/or County Controller before July 31, 2023, and to file the revised Service Charges Report with the County Controller.   Not applicable Video Video
23-625 16. MiscellaneousPresentation of Service Awards, Regional Operations Center (ROC) Training Room, 501 Winslow St., Redwood City, CA, 94063 Livestream (viewing only): Zoom Webinar ID: 994 7364 6498   Not applicable Not applicable
23-626 17. ResolutionAdopt a resolution authorizing an agreement with the Mental Health Association of San Mateo County for housing and housing-related mental health services, rehabilitation services, and Flexible Fund administration, for the term of July 1, 2023 through June 30, 2026, in an amount not to exceed $7,989,866.   Not applicable Video Video
23-627 18. ResolutionAdopt a resolution authorizing an agreement with Telecare Corporation for psychiatric treatment services and long-term care for clients of the Public Guardian, for the term of July 1, 2023 through June 30, 2024, in an amount not to exceed $13,098,057.   Not applicable Video Video
23-628 19. ResolutionAdopt a resolution authorizing the San Mateo County Parks Department to apply for all permits necessary, including a Coastal Development Permit, to make off-leash dog recreation a permissible use at Quarry County Park.   Not applicable Video Video
23-629 110. ResolutionAdopt a resolution: A) Authorizing an amendment to the Parks Department's fee schedule to establish a fee for dog-friendly camping facilities within the San Mateo County parks system; and B) Finding that the Huckleberry Flat Campground project qualifies for a California Environmental Quality Act Exemption as a Replacement or Reconstruction (Class 2) and New Construction or Conversion of Small Structures (Class 3).   Not applicable Video Video
23-630 111. ResolutionAdopt a resolution: A) Authorizing and directing the County Executive, or designee(s), to negotiate and execute a Memorandum of Understanding (MOU) between the County of San Mateo and the City of Half Moon Bay regarding development of an affordable housing project at 880 Stone Pine Rd., Half Moon Bay, CA 94019; and B) Authorizing and directing the County Executive, or designee(s), to negotiate and execute a Lease Agreement and Sublease Agreement with the City of Half Moon Bay under which the County of San Mateo would make a one-time lease payment to the City of Half Moon Bay in an amount not to exceed $3,200,000 to be repaid by the City of Half Moon Bay under a sublease with interest at a rate of 3.13% per annum over a term of 10 years; and C) Authorizing and directing the County Executive, or designee(s), to execute, on behalf of the County of San Mateo, all notices, options, consents, approvals, terminations, and documents associated with the Lease Agreement and Sublease Agreement, and the taking of all necessary actions in connection therewith.   Not applicable Video Video
23-631 112. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $100,000, to One Life Counseling Center to support mental health care services for underserved students and families in Redwood City, North Fair Oaks, and Belle Haven, and authorizing the County Executive, or designee, to execute the grant agreement.   Not applicable Video Video
23-632 113. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $26,000, to All Five to support their Mental Health Support Initiative that will provide Belle Haven and East Palo Alto children and families with mental health support in a high-quality early childhood learning environment, and authorizing the County Executive, or designee, to execute the grant agreement.   Not applicable Video Video
23-633 114. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $20,000, to Redwood City Education Foundation to support school-based access to quality no-cost bilingual mental health care services for students at specified schools in the Redwood City School District, and authorizing the County Executive, or designee, to execute the grant agreement.   Not applicable Video Video
23-634 115. MemoRecommendation for appointments to the Behavioral Health Commission: A) Allen Bustos, representing Family member for an existing partial term ending September 30, 2024; and B) Ryan Lopez, representing Family member, for an initial full term ending September 30, 2026; and C) Victoria Yu, representing Family member, for an initial full term ending September 30, 2026; and D) Daniel Keohane, representing Public, for an initial full term ending September 30, 2026.   Not applicable Not applicable
23-635 116. MemoRecommendation for the appointments of twenty-seven (27) youth members to the Youth Commission, each for a one-year term ending June 30, 2024.   Not applicable Not applicable
23-636 117. MiscellaneousApprove the minutes of the meetings of the Board of Supervisors for the period of December 13, 2022 through July 11, 2023, inclusive.   Not applicable Not applicable
23-637 118. MemoRecommendation for two appointments to the Juvenile Justice & Delinquency Prevention Commission: A) Zahara Agarwal for an initial partial term ending December 31, 2024; and B) Ruth Singh for an initial partial term ending December 31, 2025.   Not applicable Not applicable
23-638 119. ResolutionAdopt a resolution authorizing the District Attorney to submit annual grant applications and execute grant agreements with the California Governor’s Office of Emergency Services for the Victim/Witness Assistance Program for the period of October 1, 2023 to September 30, 2024; October 1, 2024 to September 30, 2025; and October 1, 2025 to September 30, 2026.   Not applicable Not applicable
23-639 120. ResolutionAdopt a resolution authorizing the District Attorney to submit annual grant applications and execute grant agreements with the California Governor’s Office of Emergency Services for the County Victim Services Program for the period of January 1, 2024 to December 31, 2024; January 1, 2025 to December 31, 2025; and January 1, 2026 to December 31, 2026.   Not applicable Not applicable
23-640 121. ResolutionAdopt a resolution authorizing the District Attorney to submit annual grant applications and execute grant agreements with the California Governor’s Office of Emergency Services for the Elder Abuse (XE) Program grant for the period of January 1, 2024 to December 31, 2024; January 1, 2025 to December 31, 2025; and January 1, 2026 to December 31, 2026.   Not applicable Not applicable
23-641 122. ResolutionAdopt a resolution authorizing an agreement with American Institutes for Research, for evaluation and research services, for the term of July 1, 2023, through June 30, 2024, in an amount not to exceed $596,650.   Not applicable Not applicable
23-642 123. ResolutionAdopt a resolution authorizing an agreement with California Clubhouse, Inc. for consumer-run peer-support and self-help services for the term of July 1, 2023, through June 30, 2026, in an amount not to exceed $1,187,148.   Not applicable Not applicable
23-643 124. ResolutionAdopt a resolution authorizing an amendment to the agreement with the San Mateo Health Commission dba Health Plan of San Mateo for services to Medi-Cal members, for the term of January 1, 2015 through December 31, 2024, funded through Intergovernmental Transfers.   Not applicable Not applicable
23-644 125. ResolutionAdopt a resolution authorizing the Chief of San Mateo County Health, or designee(s) to execute agreements and amendments with four local community-based organizations to pilot four Mental Health Services Act programs, for the terms specified in Attachment A, where three programs are for the term of August 1, 2023 through June 30, 2026 and one for the term of August 1, 2023 through June 30, 2027, for a combined amount not to exceed $5,492,440.   Not applicable Not applicable
23-645 126. ResolutionAdopt a resolution authorizing an agreement with HealthRIGHT360 for Native Hawaiian and Pacific Islanders’ Youth and Young Adults Behavioral Health Services for the term of August 1, 2023, through June 30, 2026, in an amount not to exceed $840,000.   Not applicable Not applicable
23-646 127. ResolutionAdopt a resolution authorizing an agreement with Next Steps Marketing, Inc. to provide social and digital marketing, media buys, communications, and outreach services for Environmental Health Services for its Pollution Prevention program for the term of August 1, 2023, through July 31, 2026, in an amount not to exceed $999,000.   Not applicable Not applicable
23-647 128. ResolutionAdopt a resolution authorizing an agreement with OpenGov Inc. to provide eProcurement implementation and subscription services for an amount not to exceed $1,000,000 and a term of July 25, 2023 through July 24, 2026.   Not applicable Not applicable
23-648 129. MemoReport recommending the denial of claims (Non-culpable)   Not applicable Not applicable
23-649 130. ResolutionAdopt a resolution authorizing an agreement with Daly City Peninsula Partnership Collaborative to provide academic support services for youth in northern San Mateo County, for the term of July 1, 2023 through June 30, 2025 for a total obligation amount not to exceed $250,536.   Not applicable Not applicable
23-650 131. ResolutionAdopt a resolution authorizing an amendment to the agreement with Kimley-Horn and Associates, Inc. for the development of the North Fair Oaks Bicycle and Pedestrian Railroad Crossing and Community Connections Study, increasing the agreement amount by $105,000 to an amount not to exceed $680,000.   Not applicable Not applicable
23-651 132. ResolutionAdopt a resolution authorizing: A) An amendment to the agreement with Rincon Consultants, Inc. for climate action planning technical assistance to implement the Regionally Integrated Climate Action Planning Support program and to support San Mateo County jurisdictions in developing, implementing, and tracking climate action plans; increasing the agreement amount by $717,000 to an amount not to exceed $1,107,000; and extending the contract end date from December 31, 2023, to December 31, 2025; and B) The Director of the Office of Sustainability, or the Director’s designee, to execute contract amendments to modify the County’s maximum fiscal obligation by no more than $25,000 (in aggregate) and/or modify the contract term and/or services if the modified term of services is/are within the current or revised fiscal provision.   Not applicable Not applicable
23-652 133. ResolutionAdopt a resolution authorizing: A) The Parks Director, or the Parks Director’s Designee, to submit an application to the California Department of Parks and Recreation seeking $2,000,000 in specified grant funds for the Pescadero Community Plaza Project; and B) The Parks Director, or the Parks Director’s Designee, to take any and all actions necessary to implement the intent of this Resolution, including by executing any and all documents, as reviewed and approved by counsel, that are necessary to implement and/or effectuate the grant.   Not applicable Not applicable
23-653 134. ResolutionAdopt a resolution: A) Rescinding the “Thirty-Minute Time Limited Parking” zone on the westerly side of East Selby Lane commencing at a point 80 feet southwesterly of the intersection of El Camino Real, State Highway 82, and extending northeasterly a distance of 53 feet, more or less that was previously approved by this Board by Resolution No. 067695 on December 6, 2005; and B) Rescinding the “Passenger Loading” zone on the northerly side of East Selby Lane commencing at a point 70 feet easterly of the intersection of El Camino Real and extending easterly a distance of 44 feet, more or less that was previously approved by this Board by Resolution No. 068091 on June 20, 2006; and C) Establishing a “No Parking” zone along 1 East Selby Lane in the unincorporated Redwood City area.   Not applicable Not applicable