Skip to main content
Sign In
BOS Home
Legislation
Calendar
Board and Committees
Members
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##
Details
Reports
Legislation Details
File #:
260249
Version:
1
Name:
Initiating Landmark Designation - Century Club of California
Type:
Resolution
Status:
Passed
Introduced:
3/10/2026
In control:
Clerk of the Board
On agenda:
Final action:
3/26/2026
Enactment date:
3/26/2026
Enactment #:
160-26
Title:
Resolution initiating landmark designation under Article 10 of the Planning Code for the Century Club of California, located at 1355 Franklin Street, Assessor’s Parcel Block No. 0689, Lot No. 001.
Sponsors:
Stephen Sherrill
,
Rafael Mandelman
Attachments:
1.
Leg Ver1
, 2.
Comm Pkt 032326
, 3.
Comm Rpt Rqst Memo 031826
, 4.
HPC Presentation 032326
, 5.
Board Pkt 032426
, 6.
Leg Final
, 7.
COB Memo 040926
Related files:
260501
History (5)
5 records
Group
Clear sorting
Clear grouping
Group by Date
Group by Action By
Date
Ver.
Action By
Action
Result
Action Details
Meeting Details
Video
4/9/2026
1
Clerk of the Board
TRANSMITTED
Action details
Meeting details
Not available
3/26/2026
1
Mayor
APPROVED
Action details
Meeting details
Not available
3/24/2026
1
Board of Supervisors
ADOPTED
Pass
Action details
Meeting details
Video
3/23/2026
1
Land Use and Transportation Committee
RECOMMENDED AS COMMITTEE REPORT
Pass
Action details
Meeting details
Video
3/10/2026
1
President
RECEIVED AND ASSIGNED
Action details
Meeting details
Not available
Legislation Details
*NOTE: These reports are produced in HTML format and are accessible to screen readers.