San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 12/1/2020 3:00 PM Minutes status: Final  
Meeting location: Virtual Meeting
SPECIAL MEETING OF THE BOARD OF SUPERVISORS
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments: PUBLIC COMMENTS
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-902 11. ResolutionAdopt a resolution authorizing the County Manager, or County Manager’s designee, to execute the Certificate of Acceptance attached to the resolution, to consummate the County’s purchase of the property located at 1000 Twin Dolphin Drive, in Redwood City, known as the TownePlace Suites Hotel, and as San Mateo County Assessor Parcel Number 095-222-330 (“Property”), from Redwood Suites, LLC, as required by California Government Code Section 27281.adoptedPass Action details Video Video
20-903 12. ResolutionAdopt a resolution authorizing the County Manager, or County Manager’s designee, to execute the Certificate of Acceptance attached to the resolution, to consummate the County’s purchase of the property located at 2610 El Camino Real, in Redwood City, known as the Pacific Inn Hotel, and as San Mateo County Assessor Parcel Number 059-162-520 (“Property”), from Reno Motel Investments, Inc. as required by California Government Code Section 27281.adoptedPass Action details Video Video