City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
221067
Name:
Real Property Sale Agreement - State of California -
Portions of SFPUC Parcel Nos. 57 and 65 - State
Route 84 / Niles Canyon Safety Improvement
Project in Alameda County - $11,970
Status:
Type:
Resolution
Passed
File created:
In control:
10/25/2022
Clerk of the Board
On agenda:
Final action:
10/25/2022
11/17/2022
Enactment date:
11/17/2022
488-22
Enactment #:
Title:
Resolution 1) approving and authorizing the General Manager of the San Francisco Public Utilities
Commission (“SFPUC”) and/or the Director of Property, on behalf of the City and County of San
Francisco (“City”), to sell fee and easement interest in certain real property located along State Route
84 in the City of Fremont and in unincorporated Alameda County to the State of California, acting
through its California Department of Transportation (“Caltrans”); 2) approving and authorizing an
Agreement for Sale of Real Estate, Temporary Construction Easement, and Utility Easement (“Sale
Agreement”) for the sale of the Property, as defined herein, to Caltrans; 3) authorizing the SFPUC
General Manager and/or City’s Director of Property to execute the Sale Agreement, make certain
modifications, and take certain actions in furtherance of this Resolution and the Sale Agreement, as
defined herein; 4) adopting findings declaring that the real property is “surplus land” and “exempt
surplus land” pursuant to the California Surplus Land Act; 5) determining that a competitive bidding
process for the conveyance of the Property is impractical and not in the public interest, in accordance
with Administrative Code, Section 23.3; 6) adopting responsible agency findings under the California
Environmental Quality Act (“CEQA”) and Section 15091 of the CEQA Guidelines; and 7) adopting the
Planning Department’s findings that the Sale Agreement, and the transaction contemplated therein, is
consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1.
Sponsors:
Attachments:
1. Leg Ver1, 2. DRAFT Executed Sales Agmt 052722, 3. PUC Declaration of Underutilization Memo
051821, 4. Project Overview Map 100815, 5. PSA Exhibit B 052421, 6. Niles Canyon Safety
Improvement RAF 072722, 7. Appendix D MMMRPs 103017, 8. RED Env Commitments Record
103017, 9. CEQA Findings 011818, 10. Final EIR-RA with FONSI 011818, 11. GPR 042921, 12. NEPA
CEQA Revalidation Form 063022, 13. PUC Reso No. 22-0159 091322, 14. PUC Memo 060221, 15.
PUC Cover Ltr 100722, 16. Cmte Pkt 110922, 17. PUC Presentation 110922, 18. Board Pkt 111522,
19. Leg Final
Action By
Date
Action
Result
Ver.
RECEIVED FROM DEPARTMENT
Clerk of the Board
10/7/2022
1
RECEIVED AND ASSIGNED
President
10/25/2022
1
RECOMMENDED
Budget and Finance Committee
11/9/2022
1
Pass
ADOPTED
Board of Supervisors
11/15/2022
1
Pass
APPROVED
Mayor
11/17/2022
1