File #: 200700    Version: Name: Mission Bay South - Acceptance of Public Infrastructure Improvements - Official Sidewalk Width Change
Type: Ordinance Status: Passed
Introduced: 8/25/2020 In control: Clerk of the Board
On agenda: Final action: 11/6/2020
Enactment date: 11/6/2020 Enactment #: 218-20
Title: Ordinance accepting certain public infrastructure improvements for purposes of City maintenance and liability, including the streets and stormwater pump station in the Mission Bay South Redevelopment Plan, as listed herein; declaring City property and additional property as shown on official Public Works maps as open public right-of-way; dedicating the public infrastructure associated with the projects listed herein for public use and designating such public infrastructure for public street and roadway purposes; establishing official public right-of-way widths and street grades; amending Ordinance No. 1061, entitled "Regulating the Width of Sidewalks," to establish official sidewalk width on the subject streets; accepting the public infrastructure for City maintenance and liability purposes, subject to specified limitations; renaming the historic waterway portion of Channel Street to Mission Creek from Seventh Street to the east side of Third Street and to China Basin east of Third Street; renaming Channel as Channel Street and naming unnamed portions of that street Channel Street covering the entire segment of this street between Third and Carolina Streets; renaming El Dorado Street North and El Dorado Street South to Corinne Woods Way; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Plan, the eight priority policies of Planning Code, Section 101.1, and the Mission Bay South Redevelopment Plan; and authorizing official acts in connection with this Ordinance, as defined herein.
Sponsors: Mayor, Matt Haney
Attachments: 1. Leg Ver1, 2. Leg Dig Ver1, 3. PW Order No. 203351 & Exhibits, 4. PW Order No. 202032, 5. SFPUC No. 19-0174 082719, 6. Executed Mission Bay Grand Bargain Agmt, 7. Mission Bay South Acquisition Agmt, 8. Street Use Permits, 9. General Excavation Permits, 10. OCII Consistency Ltrs, 11. PLN Consistency Ltrs, 12. Offers of Improvements, 13. Grant Deeds, 14. Q-20-1109 thru Q-20-1114 Drawings, 15. A-17-186 thru A-17-191, 16. Referral FYI 070820, 17. Referral Street Name Change 081220, 18. Port Reso No. 20-35, 19. Fire Response 081320, 20. SFPD Response 081720, 21. PW Response 081720, 22. SFMTA Response 081920, 23. Leg Ver2, 24. Leg Dig Ver 2, 25. Hearing Notice 091420, 26. Proof of Posting 090320, 27. Comm Pkt 091420 200700, 28. Hearing Notice 101920, 29. Proof of Posting 100920, 30. Comm Pkt 101920, 31. PW PPT 101920, 32. Board Pkt 102020, 33. Board Pkt 102720, 34. Leg Final, 35. BOS Transmittal 121120
Date Ver.Action ByActionResultAction DetailsMeeting DetailsVideo
12/11/20202 Clerk of the Board TRANSMITTED  Action details Meeting details Not available
11/6/20202 Mayor APPROVED  Action details Meeting details Not available
10/27/20202 Board of Supervisors FINALLY PASSEDPass Action details Meeting details Not available
10/20/20202 Board of Supervisors PASSED ON FIRST READINGPass Action details Meeting details Video Video
10/19/20202 Land Use and Transportation Committee RECOMMENDED AS COMMITTEE REPORTPass Action details Meeting details Video Video
10/9/20202 Clerk of the Board NOTICED  Action details Meeting details Not available
10/9/20202 Public Works RESPONSE RECEIVED  Action details Meeting details Not available
9/14/20202 Land Use and Transportation Committee CONTINUED TO CALL OF THE CHAIRPass Action details Meeting details Video Video
9/4/20202 Clerk of the Board NOTICED  Action details Meeting details Not available
9/3/20202 Public Works RESPONSE RECEIVED  Action details Meeting details Not available
8/25/20202 President SUBSTITUTED AND ASSIGNED  Action details Meeting details Not available
8/19/20202 Municipal Transportation Agency RESPONSE RECEIVED  Action details Meeting details Not available
8/17/20201 Public Works RESPONSE RECEIVED  Action details Meeting details Not available
8/17/20201 Police Department RESPONSE RECEIVED  Action details Meeting details Not available
8/13/20201 Fire Department RESPONSE RECEIVED  Action details Meeting details Not available
8/12/20201 Clerk of the Board REFERRED TO DEPARTMENT  Action details Meeting details Not available
7/8/20201 Clerk of the Board REFERRED TO DEPARTMENT  Action details Meeting details Not available
6/30/20201 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.