logo City Hall
1 Dr. Carlton B. Goodlett 
Place 
San Francisco, CA  94102-
4689
City and County of San Francisco Legislation Details File #:  Version: 1 151067 Name: Mills Act Historical Property Contract - 761 Post 
Street
Status: Type: Resolution Passed File created: In control: 10/27/2015 Clerk of the Board On agenda: Final action: 10/27/2015 12/16/2015 Enactment date: 12/16/2015 501-15 Enactment #: Title: Resolution approving a Mills Act historical property contract between RLJC San Francisco LP, the  owners of 761 Post Street, and the City and County of San Francisco, under Administrative Code,  Chapter 71; and authorizing the Planning Director and the Assessor to execute the historical property  contract. Sponsors: Aaron Peskin Attachments: 1. Leg Ver1, 2. Planning Ltr 100915, 3. HPC Reso No. 754, 4. Case Report 100715, 5. Referral ER 
110315, 6. Referral FYI 110315, 7. Response Planning 112315, 8. Form 126, 9. Comm Pkt 120315, 
10. Board Pkt 120815, 11. Leg Final
Action By Date Action Result Ver. RECEIVED FROM DEPARTMENT Clerk of the Board 10/13/2015 1 RECEIVED AND ASSIGNED President 10/27/2015 1 REFERRED TO DEPARTMENT Clerk of the Board 11/3/2015 1 RESPONSE RECEIVED Planning Department 11/23/2015 1 RECOMMENDED AS COMMITTEE 
REPORT
Government Audit and Oversight 
Committee
12/3/2015 1 Pass ADOPTED Board of Supervisors 12/8/2015 1 Pass APPROVED Mayor 12/16/2015 1