City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
201016
Name:
Modification of Easement Deed - Koret Foundation -
SFPUC Parcel 22 - Located in South San
Francisco, California
Status:
Type:
Resolution
Passed
File created:
In control:
9/15/2020
Clerk of the Board
On agenda:
Final action:
9/15/2020
10/16/2020
Enactment date:
10/16/2020
490-20
Enactment #:
Title:
Resolution approving the First Amendment to Easement Deed between the Koret Foundation and the
City and County of San Francisco, acting by and through its San Francisco Public Utilities
Commission (SFPUC), for the purpose of clarifying and amending the respective rights of the parties
to the Grant Deed, dated April 6, 1907, (Original Deed) with respect to SFPUC Parcel 22 located
between West Orange Avenue and Southwood Drive in South San Francisco, California; and
authorizing the Director of Property and/or the SFPUC’s General Manager to execute documents,
make certain modifications, and take certain actions in furtherance of this Resolution, as defined
herein.
Sponsors:
Attachments:
1. PULeg Ver1, 2. DRAFT Deed Amendment, 3. PUC Reso No. 20-0137 062320, 4. Century Urban
Economic Report 030920, 5. Original Deed 1907, 6. Koret Foundation Lease 010700, 7. PUC Ltr
090420, 8. Comm Pkt 093020, 9. PPt Presentation 093020, 10. Board Pkt 100620, 11. Leg Final
Action By
Date
Action
Result
Ver.
RECEIVED FROM DEPARTMENT
Clerk of the Board
9/4/2020
1
RECEIVED AND ASSIGNED
President
9/15/2020
1
RECOMMENDED
Budget and Finance Committee
9/30/2020
1
Pass
ADOPTED
Board of Supervisors
10/6/2020
1
Pass
APPROVED
Mayor
10/16/2020
1