Amended in Board 7/27/10 RESOLUTION NO. 3 to J. -l0

Similar documents
SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

4 Resolution approving and authorizing the acquisition of one temporary construction

1 [Real Property Acquisition - Easements from TSE Serramonte, L.P. - Regional Groundwater Storage and Recovery Project, San Mateo County - $23, 170] 2

3 Resolution approving and authorizing the acquisition of one permanent surface access

3 Ordinance ordering the street vacation of James Alley, generally bounded by

[Administrative Code- San Francisco Special Tax Financing Law- Central SoMa]

RESOLUTION NUMBER 4678

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

3 Resolution approving, for purposes of the Internal Revenue Code of 1986, as amended,

1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70]

CITY OF YUBA CITY STAFF REPORT

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60.

AGENDA ITEM Public Utilities Commission City and County of San Francisco

yjryly AGENDA REPORT Meeting Date: November 20, 2018 Item Number: To: From:

1 [Planning Code - Efficiency Dwelling Units - Numerical Cap and Open/Common Space Requirements] 2

Planning Commission Resolution No

3 Ordinance approving a Development Agreement between the City and County of San

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

Metropolitan Transportation Authority One Gateway Plaza 213.g Tel Los Angeles, CA rnetro.net

13 WHEREAS, In 1980, the California Department of Parks and Recreation ("CDPR"),

AMENDED IN BOARD 5/22/2018 RESOLUTION NO

Executive Summary. Planning Code Text Change HEARING DATE: OCTOBER 2, 2014

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

AMENDED IN COMMITTEE 7/13/17 RESOLUTION NO

1 [Resolution of Intent - San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development Project] 2

[Disposition and Development Agreement - Seawall Lot 337 Associates, LLC - Mission Rock Project]

nojofinno tn rorleo -:>re in nh.;trnfl~,_a~ ~l~ ;f~unn r;m,nn litm.. DAM'~'"+~"+

AMENDED IN BOARD 09/27/16 ORDINANCE N Ordinance amending the Planning Code by revising the Zoning Map to rezone all lot

1 [Planning Code - Landmark Designation of Folsom Street (aka Gaughran House)]

Executive Summary Planning Code Text & Zoning Map Amendment HEARING DATE: JULY 28, 2016 EXPIRATION DATE: AUGUST 10, 2016

[Zoning Map Amendment - Treasure Island/Yerba Buena Island Development Project]

PLANNING COMMISSION STAFF REPORT

=mi:~~_ita~.~' ;:et.]

1 [Administrative Code - Appraisals for Jurisdictional Transfers and the Acquisition, Conveyance, and Lease of Real Property] 2

MEMORANDUM OF UNDERSTANDING

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

1 [Administrative Code - Temporary Severance of Rental Housing Services During Mandatory Seismic Retrofit] 2

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007

Resolution authorizing a five year extension and approving a Third Amendment to a

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

REGULAR AGENDA ITEM December 10, 2014 Commission Meeting Eagle Road and McMillan Road ( Project )

Ordinance amending the Planning Code to prohibit Non-Retail Professional Services

REGULAR AGENDA ITEM May 25, 2016 Commission Meeting

Property Owner/Address: Holiday Partners, LLC & Dawson-AZ, LLC 168 N. 9 th Street, Suite 200, Boise, ID 83702

1 [Fire, Housing Codes - Residential Hotel Fire Safety Requirements Triggered by Sale or Transfer] 2

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NUMBER 4238

With Children Living in Single Room Occupancy Hotels in San Francisco; and adopting

-REQUESTED: Approve the Resolution of Necessity for the acquisition and condemnation of parcels required for the Matlacha Park Expansion Project.

Planning Commission Motion HEARING DATE: JULY 19, 2012

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

RESOLUTION NUMBER 2017-

RESOLUTION NO

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

Executive Summary Planning Code Text Amendment HEARING DATE: MAY 17, 2018

TRANSBAY JOINT POWERS AUTHORITY

PLANNING DEPARTMENT. Historic Preservation Commission. Resolution No. 646 Planning Code Text Change, Zoning Map Amendment, and General Plan Amendment

TRANSBAY JOINT POWERS AUTHORITY

RESOLUTION NO. R To Acquire Real Property Interests Required for the Downtown Redmond Link Extension

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and

Forest). The SB 1022 RFP that proposes construction at the JAMF to add 384 beds is a necessarily included element contemplated as part of these previo

TRANSBAY JOINT POWERS AUTHORITY

Planning Commission Motion No HEARING DATE: FEBRUARY 9, 2012

7-1. Finance and Insurance Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary. Details

-vv- Los Angeles Department of.. P_.Water & Power RESOLUTION NO. MARCIE L. EDWARDS General Manager. DATE: May 28, 2015

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Staff Report. Victoria Walker, Director of Community and Economic Development

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91

ORDINANCE NO. 615-C.S.

820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * *

Memo to the Planning Commission HEARING DATE: JUNE 2, 2016 Continued from the March 12, 2016 Hearing

Staff Report. Victoria Walker, Director of Community and Economic Development

FULL TEXT OF MEASURE I CITY OF YORBA LINDA

SAN FRANCISCO PARKING AUTHORITY COMMISSION

NOTICE OF A REGULAR MEETING

TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MARCH 26, 2015 CONSENT CALENDAR

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA *************************************************************************

Executive Summary Planning Code Text Amendment HEARING DATE: APRIL 27, 2017 EXPIRATION DATE: MAY 1, 2017

Executive Summary Zoning Map and General Plan Amendments HEARING DATE: OCTOBER 25, DAY DEADLINE: DECEMBER 18, 2018

Legislation Introduced at Roll Call. Tuesday, December 11, 2018

Transit Oriented Development (TOD) Progress Report

PROPOSED INCLUSIONARY ORDINANCE

Executive Summary. Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 29, 2016 CONSENT CALENDAR

Executive Summary Planning Code Text Amendment HEARING DATE: MAY 10, 2018

RESOLUTION NO. FILE NO. T15-058

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3

5.I iii ******#* FROM: 2. Provide comments to staff and recommend edits to the Resolution, as necessary, and adopt the Resolution as amended; or

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

Planning Commission Motion No HEARING DATE: AUGUST 9, 2012

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

Transcription:

FILE NO. 100837 Amended in Board 7/27/10 RESOLUTION NO. 3 to J. -l0 1 2 3 4 5 6 7 8 9 [Authorizing the Acquisition of Fee Simple Interest By Eminent Domain for Central SubwaylThird Street Light Rail Extension] Resolution authorizing the acquisition of a fee simple interest in real property commonly known as 266-286 4th Street, San Francisco, California, Assessor's Parcel No. Block 3733, Lot 093, by eminent domain for the public purpose of constructing the Central Subway/Third Street Light Rail Extension and other improvements; adopting environmental findings under the California Environmental Quality Act (CEQA), CEQA Guidelines, and Administrative Code Chapter 31; and adopting findings of consistency with the General Plan and City Planning Code Section 101.1. 10 11 WHEREAS, The San Francisco (SFMTA) plans to 12 construct a continuation of the T-Third Light Rail Vehicle line from the Caltrain Station at 13 Fourth and King Streets to an underground station in Chinatown and other improvements (the 14 "Project") to create a critical transportation improvement linking neighborhoods in the 15 southeastern portion of the City and County of San Francisco (the "City") with the retail and 16 employment centers in the City's downtown and Chinatown neighborhoods, a public use, and 17 will require an interest in the real property described herein to construct the Project tunnels 18 that will connect the Project's three subway stations and provide direct rail service to the City's 19 Financial District and Chinatown neighborhoods; and 20 WHEREAS, The Project's primary objectives are to provide direct rail service to 21 regional destinations, including the City's Chinatown, Union Square, Moscone Convention 22 Center, Verba Buena, SoMa and AT&T Park neighborhoods; connect BART and Caltrain; 23 serve a low-auto-ownership population of transit customers; increase transit use and reduce 24 travel time; reduce air and noise pollution and provide congestion relief; and 25 Page 1

1 WHEREAS, California Government Code Sections 25350.5 and 37350.5 authorize the 2 City's Board of Supervisors to acquire any property necessary to carry out any of the powers 3 or functions of the City by eminent domain; and 4 WHEREAS, The City requires the fee simple interest in the real property commonly 5 known as 266-286 4 th Street, San Francisco, California, Assessor's Parcel No. Block 3773, 6 Lot 093 (the "Subject Property"), which is more particularly described in Exhibit A and shown 7 in Exhibit B (the "Project Alignment"), copies of which are on file with the Clerk of the Board of 8 Supervisors in File NO.1 00837 and incorporated herein by this reference, for the construction 9 and improvement ofthe Project; and 10 WHEREAS, On August 7, 2008, the City's Planning Commission certified that the Final 11 Supplemental Environmental Impact Statement/Supplemental Environmental Impact Report 12 ("Final Supplemental EIS/EIR") for the Central Subway/Third Street Light Rail Phase 2 was in 13 compliance with CEQA and the CEQA Guidelines in Planning Cornmission Motion No. 17668. 14 The Final Supplemental EIS/EIR and Motion No. 17668 are on file with the Clerk of the Board 15 of Supervisors in File NO.1 00837 and are incorporated by reference; and 16 WHEREAS, On August 19, 2008, the SFMTA's Board of Directors, by ReSOlution 17 No. 08-150, approved the Project, adopted CEQA Findings, including a Statement of 18 Overriding Considerations and a Mitigation Monitoring and Reporting Program (MMRP) as 19 required by CEQA. Resolution No. 08-150 is on file with the Clerk of the Board of Supervisors 20 in File No. 100837 and is incorporated by reference; and 21 WHEREAS, On September 16, 2008, the City's Board of Supervisors (this "Board") 22 adopted Motion No. 08-145, in Board File No. 081138, affirming the City's Planning 23 Department decision to certify the Final Supplemental EIS/EIR. Motion No. 08-145 is on file 24 with the Clerk of the Board of Supervisors in File No. 100837 and is incorporated by 25 reference; and Page 2

1 WHEREAS, SFMTA staff obtained an appraisal of the Subject Property in compliance 2 with California Government Code Section 7267 et seq. and all related statutory procedures for 3 possible acquisition of the Subject Property, submitted an offer to the Subject Property owner 4 of record to purchase the Subject Property as required by California Government Code 5 Section 7267.2 on January 12, 2010, and continues to negotiate the possible acquisition of 6 the Subject Property with the Subject Property owner of record; and 7 WHEREAS, On May 4, 2009, the City's Planning Department found the acquisition of 8 the Subject Property for the Project to be consistent with the General Plan and the Eight 9 Priority Policies of City Planning Code Section 101.1 to the extent applicable. On April 9, 10 2010, the Planning Department confirmed the May 4, 2009 determination; and 11 WHEREAS, On April 15, 2010, the City's Planning Department found that there have 12 been no substantial changes proposed for the Project that would require major revisions to 13 the Final Supplemental EIS/EIR or that would result in significant environmental impacts that 14 were not evaluated in the Final Supplemental EIS/EIR; and no new information has become 15 available that was not known and could not have been known at the time the Final 16 Supplemental EIS/EIR was certified as complete and that would result in significant 17 environmental impacts not evaluated in the Final Supplemental EIS/EIR; and 18 WHEREAS, On April 20, 2010, the SFMTA's Board of Directors adopted Resolution 19 NO.1 0-049, in which it found that (a) the Project will assist SFMTA in meeting the objectives 20 of Goal NO.1 of the SFMTA Strategic Plan (to provide safe, accessible, clean, 21 environmentally sustainable service and encourage the use of auto-alternative modes through 22 the Transit First policy), of Goal NO.2 (to improve transit reliability), of Goal NO.3 (to improve 23 economic vitality through improved regional transportation), and of Goal NO.4 (to ensure the 24 efficient and effective use of resources); (b) the Subject Property is needed to construct and 25 operate the Project; (c) SFMTA has limited any potential private injury; and (d) the acquisition Page 3

1 and use of the Subject Property for construction and operation of the Project is compatible 2 with the existing uses of the Subject Property and the surrounding area; and 3 WHEREAS, On April 20, 2010, the SFMTA Board of Directors, by SFMTA Resolution 4 No. 10-049, authorized the SFMTA Executive Director/CEO to request that this Board hold a 5 duly noticed public hearing, as required by State law, to consider the adoption of a Resolution 6 of Necessity for the acquisition of the Subject Property for its appraised fair market value and, 7 if this Board adopts such Resolution of Necessity, to take such actions that are consistent with 8 the City's Charter and all applicable law to proceed to acquire the Subject Property; and 9 WHEREAS, This Board finds and determines that each person whose name and 10 address appears on the last equalized County Assessment Roll as an owner of the Subject 11 Property has been given notice and a reasonable opportunity to appear and be heard on this 12 date on the matter referred to in California Code of Civil Procedure Section 1240.030 in 13 accordance with California Code of Civil Procedure Section 1245.235; now, therefore, be it 14 RESOLVED, That by at least a two-thirds vote of this Board under California Code of 15 Civil Procedure Sections 1240.030 and 1245.230, this Board finds and determines each of the 16 following: 17 1. The public interest and necessity require the proposed Project; 18 2. The proposed Project is planned and located in the manner that will be most 19 cornpatible with the greatest public good and the least private injury; 20 3. The Subject Property sought to be acquired is necessary for the Project; 21 4. The offer required by California Government Code Section 7267.2 has been made 22 to the Subject Property owner of record; and, be it 23 FURTHER RESOLVED, That to the extent that any portion of the Subject Property 24 sought to be acquired is presently appropriated to a public use, the purpose for which the 25 acquisition and use of the Subject Property is sought, namely, for construction and operation Page 4

1 of the Project, is a more necessary public use under Section 1240.610 of the California Code 2 of Civil Procedure; and, be it 3 FURTHER RESOLVED, That to the extent that any portion of the Subject Property is 4 presently appropriated to a public use, the purpose for which the acquisition and use of the 5 Subject Property is sought, namely, for construction and operation of the Project, is a 6 compatible public use under Section 1240.510 of the California Code of Civil Procedure; and, 7 be it 8 FURTHER RESOLVED, That the City Attorney is hereby authorized and directed to 9 take all necessary steps to commence and prosecute proceedings in eminent domain against 10 the Subject Property owner of record and the owner or owners of any and all interests therein 11 or claims thereto for the condemnation thereof for the public use of the City, to the extent such 12 proceedings are necessary; together with the authorization and direction to take any and all 13 actions or comply with any and all legal procedures to obtain an order for immediate or 14 permanent possession for all or a portion of the Subject Property as depicted in Exhibit A and 15 Exhibit B, in conformity with existing or amended law; and, be it 16 FURTHER RESOLVED, That this Board has reviewed and considered the Final 17 Supplemental EIS/EIR and record as a whole, finds that the action taken herein is within the 18 scope of the Project and activities evaluated in the Final Supplemental EIS/EIR, and that the 19 Final Supplemental EIS/EIR is adequate for its use by the decision-making body for the action 20 taken herein; and, be it 21 FURTHER RESOLVED, That this Board finds that since the Final Supplemental 22 EIS/EIR was finalized, there have been no substantial Project changes and no substantial 23 changes in Project circumstances that would require major revisions to the Final 24 Supplemental EIS/EIR due to the involvement of new significant environmental effects or an 25 increase in the severity of previously identified significant impacts, and there is no new Page5

1 information of substantial importance that would change the conclusions set forth in the Final 2 Supplemental EIS/EIR; and, be it 3 FURTHER RESOLVED, That this Board hereby adopts as its own and incorporates by 4 reference herein, as though fully set forth, the findings of the Planning Department that the 5 acquisition of the Subject Property is consistent with the General Plan and the Eight Priority 6 Policies of City Planning Code Section 101.1; and, be it 7 FURTHER RESOLVED, That this Board adopts as its own and incorporates by 8 reference herein, as though fully set forth, each of the findings made by the SFMTA in 9 adopting Resolution No. 08-145 on August 19, 2008, and Resolution No. 10-049 on April 20, 10 2010. 11 12 13 14 RECOMMENDED: SAN FRANCISCO MUNICIPAL TRANSPORTATION AG Y 15 16 17 18 19 20 21 22 23 24 25 Pursuant to SFMTA Board of Directors Resolution No. 10-049 APPROVED AS TO FORM: DENNIS J. HERRERA, City Attorney By: homas S. Lakritz eputy City Attorney Page 6

City and County of San Francisco Tails Resolution City Hall I Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 File Number: 100837 Date Passed: July 27,2010 Resolution authorizing the acquisition of a fee simple interest in real property commonly known as 266-286 - 4th Street, San Francisco, California, Assessor's Parcel No. Block 3733, Lot 093, by eminent domain for the public purpose of constructing the Central SUbwaylThird Street Light Rail Extension and other improvements; adopting environmental findings under the California Environmental Quality Act (CEQA), CEQA Guidelines, and Administrative Code Chapter 31; and adopting findings of consistency with the General Plan and City Planning Code Section 101.1. July 27,2010 Board of Supervisors - AMENDED Ayes: 11 - Alioto-Pier, Avalos, Campos, Chiu, Chu, Daly, Dully, Elsbernd, Mar, Maxwell and Mirkarimi July 27,2010 Board of Supervisors - ADOPTED AS AMENDED Ayes: 11 - Alioto-Pier, Avalos, Campos, Chiu, Chu, Daly, Dully, Elsbernd, Mar, Maxwell and Mirkarimi File No. 100837 I hereby certify that the foregoing Resolution was ADOPTED AS AMENDED on 7/27/2010 by the Board of Supervisors of the City and County of San Francisco. Angela Calvillo Clerk ofthe Board City and County ofsail Francisco Pagel Printed at 3:26pm Oil 7/28/10