File #: 180860    Version: Name: Street Vacation for Various Streets - Sunnydale HOPE SF Project
Type: Ordinance Status: Passed
Introduced: 9/4/2018 In control: Clerk of the Board
On agenda: Final action: 2/15/2019
Enactment date: 2/15/2019 Enactment #: 022-19
Title: Ordinance ordering the vacation of streets and certain easements in the Sunnydale HOPE SF Project site, generally bounded by Assessor’s Parcel Block No. 6220 on the north, Velasco Avenue and Assessor’s Parcel Block Nos. 6332 and 6331 on the south, Assessor’s Parcel Block Nos. 6220 and 6316 on the west, and Hahn Street on the east, and including Sunnydale Avenue, Blythdale Avenue, Brookdale Avenue, and Santos Street, as part of the Sunnydale HOPE SF Project; reserving various public utility and access easement rights in favor of the City; authorizing the City to quitclaim its interest in the vacation areas to the Housing Authority; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and eight priority policies of Planning Code, Section 101.1; and authorizing official acts in connection with this Ordinance, as defined herein, including transmittal of the Ordinance by the Clerk of the Board of Supervisors to the Public Works Director for purposes of recordation of property rights.
Sponsors: Shamann Walton
Attachments: 1. Leg Ver1, 2. Leg Dig Ver1, 3. PW Order No. 188360 090418, 4. PW Ltr 082918, 5. PLN Ltr 022718, 6. DRAFT Quitclaim Deed, 7. PW SUR 2018-002 082718, 8. Comm Pkt 101518, 9. Leg Ver2, 10. Leg Dig Ver2, 11. Hearing Notice 011519, 12. Board Pkt 011519, 13. PW Order No. 200542, 14. PW SUR 2018-002 121918, 15. Board Pkt 012919, 16. Leg Ver3, 17. Leg Dig Ver3, 18. SFPUC Reso No. 19-0024 012219, 19. Board Pkt 020519, 20. Leg Final, 21. BOS Transmittal 022119 Assess-Rec, 22. BOS Transmittal 022119 PG&E, 23. PG&E Response 022819, 24. Recorded Ord No. 022-19
Related files: 180858, 180859
Date Ver.Action ByActionResultAction DetailsMeeting DetailsVideo
2/28/20193 Clerk of the Board RESPONSE RECEIVED  Action details Meeting details Not available
2/21/20193 Clerk of the Board TRANSMITTED  Action details Meeting details Not available
2/15/20193 Mayor APPROVED  Action details Meeting details Not available
2/5/20193 Board of Supervisors FINALLY PASSEDPass Action details Meeting details Video Video
1/29/20192 Board of Supervisors AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Meeting details Not available
1/29/20193 Board of Supervisors PASSED ON FIRST READING AS AMENDEDPass Action details Meeting details Not available
1/15/20192 Board of Supervisors CONTINUED ON FIRST READINGPass Action details Meeting details Not available
1/6/20192 Clerk of the Board NOTICED  Action details Meeting details Not available
12/30/20182 Clerk of the Board NOTICED  Action details Meeting details Not available
12/26/20182 Public Works RESPONSE RECEIVED  Action details Meeting details Not available
10/15/20181 Land Use and Transportation Committee AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Meeting details Video Video
10/15/20182 Land Use and Transportation Committee RECOMMENDED AS AMENDEDPass Action details Meeting details Not available
9/4/20181 President ASSIGNED UNDER 30 DAY RULE  Action details Meeting details Not available
Legislation Details
 *NOTE: These reports are produced in HTML format and are accessible to screen readers.