City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
4
150997
Name:
Golden State Warriors Event Center at Mission Bay
- Street and Easement Vacations
Status:
Type:
Ordinance
Passed
File created:
In control:
10/20/2015
Clerk of the Board
On agenda:
Final action:
12/17/2015
Enactment date:
12/17/2015
232-15
Enactment #:
Title:
Ordinance ordering the summary vacation of four easements for water line, sanitary sewer, and/or
storm water purposes and two offers of dedication within portions of Assessor’s Block No. 8722, Lot
Nos. 1 and 8 within the Mission Bay South Redevelopment Plan Area for the Golden State Warriors
Event Center and Mixed-Use Development at Mission Bay South Blocks 29-32; authorizing a
termination and quitclaim of the easements and other City and County of San Francisco rights and
interest in the vacated areas; authorizing the General Manager of the Public Utilities Commission and
the Director of Property to execute the quitclaim deeds for the vacated easements and vacation area;
providing license agreement(s), including if appropriate, a retroactive extension of the previously
executed agreement, for the public’s use of the temporary Terry A. Francois Boulevard Connector
Road; adopting findings pursuant to the California Environmental Quality Act; and making findings of
consistency with the Mission Bay South Redevelopment Plan, the General Plan, and the eight priority
policies of Planning Code, Section 101.1, for the actions contemplated in this Ordinance.
Sponsors:
Mayor, Mark Farrell
Attachments:
1. Leg Ver1, 2. Leg Ver2, 3. Leg Dig Ver2, 4. Leg Ver3, 5. Leg Dig Ver3, 6. Referral Memo 102315, 7.
SUR Maps, 8. Easement Agreements, 9. Grant Deeds, 10. Grant of Water Main Easement, 11.
License Agreement, 12. Offers of Dedication, 13. Quitclaim Deeds, 14. Termination of Easements, 15.
Notice of Public Hearing 110915, 16. OCII Determination 110415, 17. PW Order No. 184229, 18.
Comm Pkt 110915, 19. General Plan Referral 110415, 20. Easement Vacation Ltr 110915, 21.
Planning Comm Motion No. 19502, 22. Public Correspondence, 23. Board Pkt 120815, 24. SFPUC
Reso No. 15-0235, 25. Leg Ver4, 26. Leg Dig Ver4, 27. Board Pkt 121515, 28. Leg Final
Action By
Date
Action
Result
Ver.
ASSIGNED UNDER 30 DAY RULE
President
10/6/2015
1
SUBSTITUTED AND ASSIGNED
President
10/20/2015
2
REFERRED TO DEPARTMENT
Clerk of the Board
10/23/2015
2
NOTICED
Clerk of the Board
10/25/2015
3
NOTICED
Clerk of the Board
11/1/2015
3
AMENDED, AN AMENDMENT OF THE
WHOLE BEARING NEW TITLE
Budget and Finance Committee
11/9/2015
2
Pass
RECOMMENDED AS AMENDED
Budget and Finance Committee
11/9/2015
3
Pass
AMENDED
Board of Supervisors
12/8/2015
3
Pass
PASSED ON FIRST READING AS
AMENDED
Board of Supervisors
12/8/2015
4
Pass
FINALLY PASSED
Board of Supervisors
12/15/2015
4
Pass
APPROVED
Mayor
12/17/2015
4