City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
220738
Name:
Disapproval of Mills Act Historical Property Contract
- 714 Steiner Street
Status:
Type:
Resolution
Passed
File created:
In control:
6/14/2022
Clerk of the Board
On agenda:
Final action:
6/22/2022
7/1/2022
Enactment date:
7/1/2022
296-22
Enactment #:
Title:
Resolution rescinding Resolution No. 225-22, which had approved a historical property contract
between Leah Culver Revocable Trust, the owner of 714 Steiner Street, Assessor’s Parcel Block No.
803, Lot No. 019, and the City and County of San Francisco, under Administrative Code, Chapter 71,
and disapproving said contract.
Sponsors:
Aaron Peskin
Attachments:
1. Leg Ver1, 2. Prop Listing, 3. Peninsula Press 111621, 4. Business Insider 021220, 5. SF News
052022, 6. Pink Painted Lady Tweet 052022, 7. DRAFT Mills Act Contract, 8. PLN CEQA Cat Ex Det,
9. HPC Reso No. 1199 100621, 10. HPC Mills Act Exec Sum 100621, 11. ASR Valuation Report, 12.
PLN Pre-approval Rpt 052821, 13. Exhibits A & B - Rehab & Maintenance Plan, 14. HPC Transmittal
101821, 15. HPC Presentation 120221, 16. HPC Presentation 042122, 17. BOS Reso No. 225-22, 18.
Presidential Memo - Special Meeting - 061622, 19. Board Pkt 062222, 20. Property Owner Ltr
062022, 21. Leg Final, 22. COB Memo 070722
Action By
Date
Action
Result
Ver.
REFERRED FOR ADOPTION WITHOUT
COMMITTEE REFERENCE AGENDA AT
THE NEXT BOARD MEETING
President
6/14/2022
1
ADOPTED
Board of Supervisors
6/22/2022
1
Pass
RETURNED UNSIGNED
Mayor
7/1/2022
1
TRANSMITTED
Clerk of the Board
7/7/2022
1