City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
4
190845
Name:
Development Agreement - Laurel Heights Partners,
LLC - 3333 California Street Project - California
Street at Presidio Avenue
Status:
Type:
Ordinance
Passed
File created:
In control:
9/3/2019
Clerk of the Board
On agenda:
Final action:
11/27/2019
Enactment date:
11/27/2019
276-19
Enactment #:
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
Action By
Date
Action
Result
Ver.
ASSIGNED UNDER 30 DAY RULE
President
7/30/2019
1
REFERRED TO DEPARTMENT
Clerk of the Board
8/5/2019
1
SUBSTITUTED AND ASSIGNED
President
9/3/2019
2
REFERRED TO DEPARTMENT
Clerk of the Board
9/11/2019
2
RESPONSE RECEIVED
Planning Commission
9/12/2019
2
NOTICED
Clerk of the Board
10/11/2019
2
AMENDED, AN AMENDMENT OF THE
WHOLE BEARING SAME TITLE
Land Use and Transportation
Committee
10/21/2019
2
Pass
REFERRED WITHOUT
RECOMMENDATION AS AMENDED
Land Use and Transportation
Committee
10/21/2019
3
Pass
CONTINUED ON FIRST READING
Board of Supervisors
11/5/2019
3
Pass
AMENDED, AN AMENDMENT OF THE
WHOLE BEARING SAME TITLE
Board of Supervisors
11/12/2019
3
Pass
PASSED ON FIRST READING AS
AMENDED
Board of Supervisors
11/12/2019
4
Pass
FINALLY PASSED
Board of Supervisors
11/19/2019
4
Pass
APPROVED
Mayor
11/27/2019
4