City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
161164
Name:
Development Agreement - Sunnydale Development
Co., LLC - Sunnydale HOPE SF Project
Status:
Type:
Ordinance
Passed
File created:
In control:
10/25/2016
Clerk of the Board
On agenda:
Final action:
2/1/2017
Enactment date:
2/1/2017
018-17
Enactment #:
Title:
Ordinance approving a Development Agreement between the City and County of San Francisco, the
Housing Authority of the City and County of San Francisco, and Sunnydale Development Co., LLC, for
the Sunnydale HOPE SF Project at the approximately 50-acre site located in Visitacion Valley and
generally bounded by McLaren Park to the north, Crocker Amazon Park to the west, Hahn Street to
the east, and Velasco to the south; confirming the Development Agreement’s compliance with, or
waiving certain provisions of, Administrative Code, Chapters 14B, 29, and 56; approving the use of
impact fees and exactions for improvements and other community benefits, as set forth in the
Development Agreement, and waiving any conflicting fee provisions in Planning Code, Article 4;
ratifying past actions taken in connection with the Development Agreement; authorizing further actions
taken consistent with the Ordinance; making findings under the California Environmental Quality Act;
and making findings of conformity with the General Plan, and with the eight priority policies of
Planning Code, Section 101.1.
Sponsors:
Malia Cohen, Mark Farrell
Attachments:
1. Leg Ver1, 2. Leg Dig Ver1, 3. DRAFT Dev Agrmt, 4. Dev Agrmt Summary 102516, 5. Referral
CEQA 110116, 6. Referral PC 110116, 7. Referral FYI 110116, 8. Planning Ltr 112816, 9. Executive
Summary, 10. PC Res 19789, 11. Hearing Notice 011117, 12. CEQA Determination 111716, 13. Form
126, 14. Bdgt Analyst Rpt 011117, 15. Comm Pkt 011117, 16. Econ Impact Rpt 011017, 17. PPt
Presentation 011117, 18. Board Pkt 012417, 19. Board Pkt 013117, 20. Form 126 Final, 21. Leg Final
Action By
Date
Action
Result
Ver.
ASSIGNED UNDER 30 DAY RULE
President
10/25/2016
1
REFERRED TO DEPARTMENT
Clerk of the Board
11/1/2016
1
RESPONSE RECEIVED
Planning Department
11/17/2016
1
TRANSFERRED
President
12/13/2016
1
NOTICED
Clerk of the Board
12/30/2016
1
RECOMMENDED
Budget and Finance Committee
1/11/2017
1
Pass
PASSED, ON FIRST READING
Board of Supervisors
1/24/2017
1
Pass
FINALLY PASSED
Board of Supervisors
1/31/2017
1
Pass
APPROVED
Mayor
2/1/2017
1