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
File #:
141102
Version:
1
Name:
Mills Act Historical Property Contract - 68 Pierce Street
Type:
Resolution
Status:
Passed
Introduced:
10/21/2014
In control:
Clerk of the Board
On agenda:
Final action:
12/5/2014
Enactment date:
Enactment #:
438-14
Title:
Resolution approving a Mills Act historical property contract under Administrative Code, Chapter 71, between Diarmuid R. Russell and Heather Podruchny, the owners of 68 Pierce Street, and the City and County of San Francisco for an initial term of ten years and for an amount to be defined to commence following Board approval; and authorizing the Planning Director and the Assessor to execute the historical property contract.
Sponsors:
Scott Wiener
Attachments:
1.
Leg Ver1
, 2.
Planning Ltr 100914
, 3.
Planning Ltr 100814
, 4.
HPC Res No 737
, 5.
Mills Act Contracts Report
, 6.
Bdgt Analyst Rpt 111914
, 7.
Comm_Pkt 111914
, 8.
Board Pkt 112514
, 9.
Post-Packet Materials 112414
History (4)
4 records
Group
Clear sorting
Clear grouping
Group by Date
Group by Action By
Date
Ver.
Action By
Action
Result
Action Details
Meeting Details
Video
12/5/2014
1
Mayor
APPROVED
Action details
Meeting details
Not available
11/25/2014
1
Board of Supervisors
ADOPTED
Pass
Action details
Meeting details
Not available
11/19/2014
1
Budget and Finance Committee
REFERRED WITHOUT RECOMMENDATION
Pass
Action details
Meeting details
Not available
10/21/2014
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.