City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
2
240797
Name:
Development Agreement Amendment - Laurel
Heights Partners, LLC - 3333 California Street
Project - California Street at Presidio Avenue
Status:
Type:
Ordinance
Passed
File created:
In control:
9/17/2024
Clerk of the Board
On agenda:
Final action:
11/25/2024
Enactment date:
11/25/2024
271-24
Enactment #:
Title:
Ordinance approving an amendment to a Development Agreement (originally approved by Ordinance
No. 276-19) for the 3333 California Street project between the City and County of San Francisco and
Laurel Heights Partners, LLC, to extend the term of the Development Agreement by eight years to
September 11, 2043, modify the affordable housing requirements, allow the project to qualify for the
Temporary Fee Reduction Program under Planning Code, Section 403, and include a finance plan
with a framework to use incremental property tax revenue to fund the Project’s public capital facilities
and affordable housing; making findings under the California Environmental Quality Act; and making
findings of conformity with the General Plan, and the eight priority policies of Planning Code, Section
101.1(b), and findings of public convenience, necessity, and welfare under Planning Code, Section
302.
Sponsors:
Mayor, Catherine Stefani, Rafael Mandelman, Myrna Melgar
Attachments:
1. Leg Ver1, 2. Leg Dig Ver1, 3. DRAFT DA Amend No 2, 4. Recorded DA 091120, 5. Recorded DA
Amend No 1 062624, 6. PC Motion No 20512 090519, 7. Form 126, 8. Referral CEQA 080224, 9. Leg
Ver2, 10. Leg Dig Ver2, 11. Referral CEQA 092024, 12. PLN EIR Addundum No. 1 101024, 13. PLN
CEQA Det 102124, 14. Noticing Documents, 15. PC Transmittal - Reso No. 21628 101724, 16. Exhibit
B-1, 17. OEWD Presentation 103024, 18. BLA Rpt 103024, 19. Cmte Pkt 103024, 20. Board Pkt
110524, 21. Board Pkt 111924, 22. Form 126 Final, 23. Leg Final
Action By
Date
Action
Result
Ver.
ASSIGNED UNDER 30 DAY RULE
President
7/30/2024
1
REFERRED TO DEPARTMENT
Clerk of the Board
8/2/2024
1
SUBSTITUTED AND ASSIGNED
President
9/17/2024
2
REFERRED TO DEPARTMENT
Clerk of the Board
9/20/2024
2
NOTICED
Clerk of the Board
10/18/2024
2
RESPONSE RECEIVED
Planning Department
10/21/2024
2
RESPONSE RECEIVED
Planning Commission
10/23/2024
2
RECOMMENDED
Budget and Finance Committee
10/30/2024
2
Pass
PASSED ON FIRST READING
Board of Supervisors
11/5/2024
2
Pass
FINALLY PASSED
Board of Supervisors
11/19/2024
2
Pass
APPROVED
Mayor
11/25/2024
2
ERRATA PREPARED AND SIGNED BY
CLERK OF THE BOARD
Clerk of the Board
12/4/2024
2
TRANSMITTED
Clerk of the Board
12/11/2024
2