County of San Mateo Board Meeting Update: Dec. 8, 2020

county of san mateo news

The San Mateo County Board of Supervisors met via videoconference on Dec. 8, 2020. Below are the results of selected items on the agenda:

 

HOUSING

  • Adopt a resolution:
  • A) Declaring the Board of Supervisors’ intention to purchase the Coastside Inn, located at 230 South Cabrillo Highway, in Half Moon Bay (Assessor Parcel Number 056-141-610) (“Property”) from Property owner Keet Nerhan for a total purchase price of $8,000,000; and
  • B) Authorizing the President of the Board of Supervisors to execute a Real Estate Purchase and Sale Agreement and Escrow Instructions (“Agreement”) for the County’s acquisition of the Property for a total purchase price of $8,000,000; and
  • C) Authorizing and directing the County Manager, or designee, to execute the Certificate of Acceptance attached to the resolution upon the satisfaction of all conditions of escrow, to consummate the County’s purchase of the Property as required by California Government Code Section 27281, and all other documents and notices required to facilitate the acquisition; and 
  • D) Authorizing an allocation of up to $8,035,000 in federal Coronavirus Aid, Relief and Economic Security (CARES) Act funds for the purchase of the Property plus closing costs. 
  • The Board of Supervisors voted 5-0 to adopt the resolution. See Regular Agenda, Item No. 11, for more information.

HEALTH

  • Adopt a resolution authorizing the Chief of San Mateo County Health, or the Chief’s designee, to execute an amendment to the Agreement between Verily Life Sciences LLC and the County of San Mateo for COVID-19 screening and drive-thru sample collection and testing to increase the maximum amount payable under the agreement to $7,000,000 and to add a Business Associates Agreement (“BAA”) (Attachment H).

The Board of Supervisors voted 4-0 to adopt the resolution (Supervisor David Canepa was absent). See Regular Agenda, Item No. 12, for more information.

 COUNTY MANAGER

  • Adopt an uncodified urgency ordinance establishing regulations for and requiring the removal of fire damaged debris and other hazards from private property in unincorporated San Mateo County resulting from the CZU August Lightning Complex Fires and declaring urgency thereof, and waive the reading of the ordinance in its entirety.

The Board of Supervisors voted 5-0 to adopt the ordinance. See Regular Agenda, Item No. 13, for more information. 

  • Adopt a resolution:
  • A) Authorizing the County Manager, or designee, to reallocate up to $1,800,000 in undistributed Coronavirus Aid, Relief, and Economic Security (“CARES”) Act funds from the Small Property Owner Assistance Program to the Child Care Relief Fund; grants for non-profit organizations dedicated to the arts; and the Small Business Assistance Program - Targeted Zip Codes; and
  • B) Authorizing the County Manager, or designee, to enter into and execute agreements and/or amendments to existing agreements with the San Mateo County Credit Union Community Fund (“Community Fund”) and Community Equity Collaborative (“Collaborative”) to administer and distribute up to $1,800,000 in reallocated CARES Act funds from the Small Property Owner Assistance Program, with additional administrative fees paid to the Community Fund in an amount not to exceed $20,000 and paid to the Collaborative in an amount not to exceed $2,500.

The Board of Supervisors voted 5-0 to adopt the resolutions. See Consent Agenda, Item No. 47, for more information. 

 

Video will be available the same day as the board meeting however delays may occur due to technical issues.