File #: 190845    Version: Name: Development Agreement - Laurel Heights Partners, LLC - 3333 California Street Project - California Street at Presidio Avenue
Type: Ordinance Status: Passed
Introduced: 9/3/2019 In control: Clerk of the Board
On agenda: Final action: 11/27/2019
Enactment date: 11/27/2019 Enactment #: 276-19
Title: Ordinance approving a Development Agreement between the City and County of San Francisco and Laurel Heights Partners, LLC, a Delaware limited liability company, for the development of an approximately 10.25-acre site located at California Street at Presidio Avenue (3333 California Street), with various public benefits, including 25% affordable housing, a child care center comprised of approximately 14,665 square feet, and approximately 2.87 acres of privately owned, publicly accessible open space; making findings under the California Environmental Quality Act, and findings of conformity with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b); approving certain development impact fees for the project, and waiving certain Planning Code fees and requirements; confirming compliance with or waiving certain provisions of Administrative Code, Chapter 56; ratifying certain actions taken in connection with the Development Agreement, as described herein; and authorizing certain actions to be taken under the Development Agreement, as described herein.
Sponsors: Catherine Stefani
Attachments: 1. Leg Ver1, 2. Leg Dig Ver1, 3. DRAFT Dev Agrmt, 4. Form 126, 5. Referral PC 080519, 6. Referral FYI 080519, 7. Leg Ver2, 8. Leg Dig Ver2, 9. Referral FYI 091119, 10. Referral PC 091119, 11. PC Transmittal 091219, 12. Hearing Notice 102119, 13. Updated Dev Agmt 101619, 14. OEWD MOU 072417, 15. Updated Dev Agmt 101719, 16. Comm Pkt 102119, 17. PLN PPT 102119, 18. Economic Impact Rpt 102119, 19. LVMA Letter 102119, 20. Leg Ver3, 21. Leg Dig Ver3, 22. Board Pkt 110519, 23. Dev Agmt 110719, 24. Board Pkt 111219, 25. Leg Ver4, 26. Leg Dig Ver4, 27. Supplemental CEQA Findings, 28. Board Pkt 111919, 29. Form 126 Final, 30. Leg Final
Date Ver.Action ByActionResultAction DetailsMeeting DetailsVideo
11/27/20194 Mayor APPROVED  Action details Meeting details Not available
11/19/20194 Board of Supervisors FINALLY PASSEDPass Action details Meeting details Video Video
11/12/20193 Board of Supervisors AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Meeting details Video Video
11/12/20194 Board of Supervisors PASSED ON FIRST READING AS AMENDEDPass Action details Meeting details Not available
11/5/20193 Board of Supervisors CONTINUED ON FIRST READINGPass Action details Meeting details Not available
10/21/20192 Land Use and Transportation Committee AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Meeting details Video Video
10/21/20193 Land Use and Transportation Committee REFERRED WITHOUT RECOMMENDATION AS AMENDEDPass Action details Meeting details Not available
10/11/20192 Clerk of the Board NOTICED  Action details Meeting details Not available
9/12/20192 Planning Commission RESPONSE RECEIVED  Action details Meeting details Not available
9/11/20192 Clerk of the Board REFERRED TO DEPARTMENT  Action details Meeting details Not available
9/3/20192 President SUBSTITUTED AND ASSIGNED  Action details Meeting details Not available
8/5/20191 Clerk of the Board REFERRED TO DEPARTMENT  Action details Meeting details Not available
7/30/20191 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.