City Hall 1 Dr. Carlton B. Goodlett Place, Room 244 BOARD of SUPERVISORS 94102-4689 Tel. No. 554-5184 Fax No. 554-5163 TDD/TTY No. 554-5227

NOTICE OF PUBLIC HEARING

BOARD OF SUPERVISORS OF THE CITY AND COUNTY OF SAN FRANCISCO

NOTICE IS HEREBY GIVEN THAT the Board of Supervisors of the City and County of San Francisco will hold a remote public hearing to consider the following proposal and said public hearing will be held as follows, at which time all interested parties may attend and be heard:

Date: Tuesday, June 9, 2020

Time: 3:00 p.m.

Location: REMOTE MEETING VIA VIDEOCONFERENCE Watch: www.sfgovtv.org Public Comment Call-In: https://sfbos.org/remote-meeting-call

Subject: File No. 200503. Hearing of persons interested in or objecting to the decision of Public Works dated May 6, 2020, approving a Tentative Map for a four lot vertical subdivision with proposed Lot 1 being five new residential condominium units, proposed Lot 2 being one new commercial space, proposed Lot 3 being three new commercial condominium units, and proposed Lot 4 comprised of two existing residential apartments project at 3000-3012 Larkin Street and 898 North Point Street, Assessor's Parcel Block No. 0025, Lot No. 024. (District 2) (Appellant: Serge Etcheverry) (Filed May 15, 2020)

In accordance with Governor Gavin Newsom’s statewide order for all residents to “Stay at Home” - and the numerous preceding local and state proclamations, orders and supplemental directions - aggressive directives have been issued to slow down and reduce the spread of the COVID-19 virus. On March 17, 2020, the Board of Supervisors authorized their Board and Committee meetings to convene remotely and allow for remote public comment; therefore, Board of Supervisors meetings that are held through videoconferencing will allow remote public comment. Visit the SFGovTV website (www.sfgovtv.org) to stream the live meetings or watch them on demand.

Hearing Notice - Tentative Subdivision Map Appeal - 3000-3012 Larkin and 898 North Point Street Hearing Date: June 9, 2020

PUBLIC COMMENT CALL-IN: https://sfbos.org/remote-meeting-call

As the COVID-19 disease progresses, please visit the Board’s website regularly to be updated on the current situation as it affects the legislative process and the Board of Supervisors.

In accordance with Administrative Code, Section 67.7-1, persons who are unable to attend the hearing on this matter may submit written comments prior to the time the hearing begins. These comments will be made as part of the official public record in this matter and shall be brought to the attention of the Board of Supervisors. Written comments should be addressed to Angela Calvillo, Clerk of the Board, City Hall, 1 Dr. Carlton B. Goodlett Place, Room 244, San Francisco, CA, 94102. Information relating to this matter is available in the Office of the Clerk of the Board and agenda information relating to this matter will be available for public review on Friday, June 5, 2020.

Angela Calvillo Clerk of the Board of Supervisors City and County of San Francisco

DATED/MAILED/POSTED/PUBLISHED: May 29, 2020 FRIDAY, MAY 29, 2020 | SERVING SAN FRANCISCO, SAN MATEO AND SANTA CLARA COUNTIES | SFEXAMINER.COM

SAN MATEO COUNTY: 650-556-1556 SAN FRANCISCO: 415-314-1835 PUBLIC NOTICES E-mail: [email protected] E-mail: sfl[email protected] SAN FRANCISCO EXAMINER # DALY CITY INDEPENDENT # SAN MATEO WEEKLY # REDWOOD CITY TRIBUNE # ENQUIRER-BULLETIN # FOSTER CITY PROGRESS # MILLBRAE - SAN BRUNO SUN # BOUTIQUE & VILLAGER

at 3000-3012 Larkin Street grant the petition without a EXAMINER - BOUTIQUE & works project subject to salary for each position other AND OTHER GENERAL the payment of operating and 898 North Point Street, hearing. VILLAGER prevailing wage laws. Small/ than the position of Executive FUNDS OF THE OF expenses in connection GOVERNMENT Assessor’s Parcel Block No. Notice of Hearing: local businesses welcome. Director shall be established REDWOOD CITY FOR THE with the administration of 0025, Lot No. 024. (District 2) Date: 7/8/2020, Time: 9am, FICTITIOUS BUSINESS Right to reject any/all bids. from time to time by the FISCAL YEAR JULY 1, the Port of Redwood City (Appellant: Serge Etcheverry) Dept.: PJ, NAME STATEMENT Advertising dates: 05/29/2020 Executive Director within the 2020-JUNE 30, 2021 will be during Fiscal Year July 1, (Filed May 15, 2020) The address of the court is File No. A-0390610-00 and 06/05/2020. salary range for each position considered for adoption by the 2020 – June 30, 2021, and NOTICE OF REGULAR In accordance with Governor 400 County Center, Redwood Fictitious Business Name(s): 5/29, 6/5/20 as specified in Section 1. Board of Port Commissioners the expenditure of said MEETING SAN Gavin Newsom’s statewide City, CA 94063, Hall of Justice ELOQUENT WOMAN CNS-3368599# (b) Initial appointments of the City of Redwood City sums for the purposes FRANCISCO BOARD OF order for all residents to “Stay A copy of this Order to Show MAGAZINE, 601 VAN NESS SAN FRANCISCO shall normally be made at at its regularly scheduled stated herein is hereby SUPERVISORS LAND USE at Home” - and the numerous Cause shall be published at AVE, BLDG E3-335, SAN EXAMINER a salary equal to the lowest meeting on the 10th day of authorized: AND TRANSPORTATION preceding local and state least once each week for four FRANCISCO, CA 94102, amount of applicable range. June 2020 at 8:00 AM in Line Item 1. Admin Salaries, COMMITTEE JUNE 1, 2020 proclamations, orders and successive weeks prior to County of SAN FRANCISCO NOTICE OF PUBLIC Such appointments may the Board’s Meeting Room, Taxes & Benefits $ 970,253 - 1:30 PM supplemental directions - the date set for hearing on Registered Owner(s): HEARING be made at a rate between Port Administration Building, Line Item 2. Office & This meeting will be aggressive directives have the petition in the following REYNA (aka SHANNON) NOTICE IS HEREBY GIVEN the minimum and maximum 675 Seaport Blvd, Redwood Administrative Expenses $ held remotely through been issued to slow down newspaper of general LEE, 601 VAN NESS THAT THE ORDINANCE of a salary range when City, CA. 94063. The public 154,642 videoconferencing. Public and reduce the spread circulation, printed in this AVE BLDG E3-335, SAN ESTABLISHING SALARY justified upon consideration hearing on the adoption of Line Item 3. Professional comment will be available of the COVID-19 virus. On county: The Examiner FRANCISCO, CA 94102 PLAN FOR THE OFFICERS of: (1) difficulty of locating the ordinance will be open Services $ 336,800 via telephone at (415) 655- March 17, 2020, the Board Date: May 22, 2020 The business is conducted by: AND EMPLOYEES OF qualified personnel; and/or to members of the public via Line Item 4. Promotion & 0001 / Access Code: 921 of Supervisors authorized Jonathan E. Karesh AN INDIVIDUAL THE PORT OF REDWOOD (2) an appointee’s experience, teleconference. Members Marketing $ 245,800 413 607 .Visit www.sfgovtv. their Board and Committee Judge of the Superior Court The registrant commenced CITY, AND REPEALING education, knowledge of the of the public may dial (669) Line Item 5. Depreciation org to stream video of the meetings to convene remotely 5/29, 6/5, 6/12, 6/19/20 to transact business under ALL ORDINANCES, OR particular duties required, 900-6833 or (346) 248-7799 (Admin only) $ 26,019 live meeting or watch on SF and allow for remote public NPEN-3368330# the fictitious business name PORTIONS THEREOF, IN and other criteria as may be meeting ID 939 7722 0617 Total-Administration Cable 26. Visit www. comment; therefore, Board EXAMINER - BOUTIQUE & or names listed above on CONFLICT HEREWITH will related to such consideration and will then be recognized by $1,733,514 sfbos.org/remote-meeting-call of Supervisors meetings VILLAGER 07/23/2019 be considered for adoption on the basis of merit. (c) An the Chair of the Board of Port SECTION 4. SUBVENTION. on the day of the meeting that are held through I declare that all information by the Board of Port employee may be eligible Commissioners. The sum of Five Hundred to retrieve an online link to videoconferencing will allow in this statement is true and Commissioners of the City of for a salary increase upon ORDINANCE Forty One Thousand and watch the meeting, and remote public comment. correct. (A registrant who Redwood City at its regularly satisfactory completion of APPROPRIATING Six Hundred Forty Two to receive instructions for Visit the SFGovTV website declares as true any material scheduled meeting on the six (6) consecutive months ANTICIPATED REVENUES dollars ($541,642) for providing public comment via (www.sfgovtv.org) to stream FICTITIOUS matter pursuant to Section 10th day of June 2020 at 8:00 of employment and upon AND OTHER GENERAL voluntary Subvention to telephone. Visit www.sfbos. the live meetings or watch BUSINESS 17913 of the Business and AM. in the Board’s Meeting consideration of said FUNDS OF THE PORT OF the City of Redwood City org for more information. The them on demand. PUBLIC NAMES Professions code that the Room, Port Administration employee’s performance REDWOOD CITY FOR THE is hereby appropriated agenda packet and legislative COMMENT CALL-IN: https:// registrant knows to be false Building, 675 Seaport Blvd, and other criteria related FISCAL YEAR JULY 1, 2020 from general Port funds files are available for review sfbos.org/remote-meeting-call is guilty of a misdemeanor Redwood City, CA. 94063. The to awarding increased – JUNE 30, 2021. (derived from sources other at https://sfbos.org/legisaltive- As the COVID-19 disease punishable by a fine not to public hearing on the adoption compensation on the basis of BE IT ORDAINED BY than State granted lands) reasearch-center-lrc or by progresses, please visit the exceed one thousand dollars of the ordinance will be open merit. Such adjustment, if any, THE BOARD OF PORT should the Board of Port calling (415) 554-5184. Board’s website regularly to FICTITIOUS BUSINESS ($1,000).) to members of the public via shall be made by the Executive COMMISSIONERS OF THE Commissioners deem be updated on the current NAME STATEMENT S/ REYNA LEE teleconference. Members Director in the exercise of his/ CITY OF REDWOOD CITY, such funds as surplus and situation as it affects the File No. 284375 This statement was filed with of the public may dial (669) her sound discretion. AS FOLLOWS: provided such payment NOTICE OF REGULAR legislative process and the The following person(s) is the San Francisco County 900-6833 or (346) 248-7799 (d) An employee may be WHEREAS, an annual does not violate Revenue MEETING Board of Supervisors. (are) doing business as: Clerk on MAY 06,2020 meeting ID 939 7722 0617 eligible for a salary increase budget containing an Bond covenants and SAN FRANCISCO BOARD In accordance with ARRAMOUNT BUSINESS NOTICE-In accordance with and will then be recognized by upon satisfactory completion estimate of the revenues applicable state and federal OF SUPERVISORS Administrative Code, Section SOLUTIONS, 478 Cherry Subdivision (a) of Section the Chair of the Board of Port of a minimum period of one and expenses of the Port of laws. RULES COMMITTEE 67.7-1, persons who are Ave, San Bruno, CA 94066, 17920, a Fictitious Name Commissioners. (1) year’s employment and Redwood City for the Fiscal SECTION 5. REVENUE JUNE 1, 2020 - 10:00 AM unable to attend the hearing County of San Mateo Statement generally expires ORDINANCE upon consideration of said Year beginning July 1, 2020, BONDS SERIES 2015 This meeting will be on this matter may submit Andrew McCloskey, 478 at the end of five years from ESTABLISHING SALARY employee’s performance and ending June 30, 2021, INTEREST. For purposes of held remotely through written comments prior to Cherry Ave, San Bruno, CA the date on which it was filed PLAN FOR THE OFFICERS and other criteria related has been presented to and this Ordinance, “Revenue videoconferencing. Public the time the hearing begins. 94066 in the office of the County AND EMPLOYEES OF to awarding increased approved by the Board of Bonds Series 2015” refers comment will be available These comments will be made This business is conducted by Clerk, except, as provided THE PORT OF REDWOOD compensation on the basis of Port Commissioners of the to those bonds authorized, via telephone at 1-415-655- as part of the official public an Individual. in Subdivision (b) of Section CITY, AND REPEALING merit. Such adjustment, if any, Port of Redwood City; and issued and outstanding 0001 / Access Code: 921 record in this matter and shall The registrant(s) commenced 17920, where it expires 40 ALL ORDINANCES, OR shall be made by the Executive WHEREAS, said Board pursuant to Resolution 413 607. Visit www.sfgovtv. be brought to the attention to transact business under days after any change PORTIONS THEREOF, IN Director in the exercise of his/ desires and intends to No. P-2267 entitled org to stream video of the of the Board of Supervisors. the fictitious business name in the facts set forth in the CONFLICT HEREWITH. her sound discretion. appropriate and authorize “Resolution of the Board live meeting or watch on SF Written comments should be or names listed above on N/A statement pursuant to Section BE IT ORDAINED BY SECTION 4. The Port of the expenditure of said of Port Commissioners Cable Channel 26. Visit www. addressed to Angela Calvillo, I declare that all information 17913 other than a change THE BOARD OF PORT Redwood City shall pay the anticipated revenues in of the Port Department of sfbos.org/remote-meeting-call Clerk of the Board, City Hall, 1 in this statement is true and in the residence address of COMMISSIONERS OF THE employer contribution to the accordance with the above- the City of Redwood City on the day of the meeting Dr. Carlton B. Goodlett Place, correct. (A registrant who a registered owner. A new CITY OF REDWOOD CITY Public Employees mentioned budget. Authorizing the Issuance of to retrieve an online link to Room 244, San Francisco, CA, declares as true information Fictitious Business Name AS FOLLOWS: Retirement System NOW THEREFORE; Revenue Bonds, Approving watch the meeting, and 94102. Information relating which he or she knows to be Statement must be filed before SECTION 1. The annual (CalPERS). In addition, for BE IT ORDAINED BY THE an Official Statement, to receive instructions for to this matter is available in false is guilty of a crime.) the expiration. The filing of this salary ranges for each position and on behalf of its employees PORT OF REDWOOD Authorizing the Execution providing public comment via the Office of the Clerk of the S/ Andrew McCloskey statement does not of itself of employment with the Port enrolled in CalPERS on or CITY BOARD OF PORT and Delivery of a Third telephone. Visit www.sfbos. Board and agenda information This statement was filed with authorize the use in this state of Redwood City are hereby prior to October 13, 2011, the COMMISSIONERS OF THE Supplemental Indenture, org for more information. The relating to this matter will be the County Clerk of San Mateo of a Fictitious Business Name established in accordance Port of Redwood City shall CITY OF REDWOOD CITY, and Escrow Deposit and agenda packet and legislative available for public review on County on May 12, 2020 in violation of the rights of with the schedule shown also pay to CalPERS, 3% of AS FOLLOWS: Trust Agreement and a files are available for review Friday, June 5, 2020. Mark Church, County Clerk another under federal, state, below. The specific salary for Tier-1 employees and 2% of SECTION 1. GENERAL. Bond Purchase Agreement at https://sfbos.org/legisaltive- Angela Calvillo Clerk of the Glenn S Changtin, Deputy or common law (See Section the Port Manager (“Executive Tier-2 employees of the 8% The estimated revenues and Authorizing Certain reasearch-center-lrc or by Board Clerk 14411 et seq., Business and Director”) shall be established contribution otherwise payable of the Port of Redwood Related Matters.” calling (415) 554-5184. Original Professions Code). as per Section 2 and the by the employee. City for Fiscal Year July The sum of One Hundred 5/29, 6/5, 6/12, 6/19/20 5/22, 5/29, 6/5, 6/12/20 specific salary for all other SECTION 5. The Executive 1, 2020 – June 30, 2021, Seventy Three Thousand NPEN-3368424# CNS-3367209# positions shall be established Director is hereby authorized and all unexpended and and Five Hundred Twenty NOTICE OF PUBLIC EXAMINER - BOUTIQUE & SAN FRANCISCO as per Section 3. to employ such part-time or unencumbered monies Six dollars ($173,526) is HEARING BOARD OF CIVIL VILLAGER EXAMINER POSITION SALARY RANGES temporary personnel as are remaining in the Port funds hereby appropriated from SUPERVISORS OF THE Port Manager (Executive necessary to carry out the at the close of Fiscal Year general Port funds for the CITY AND COUNTY OF SAN Director) $195,000 - $254,000 normal operations of the July 1, 2019 – June 30, 2020 payment of interest on the FRANCISCO FICTITIOUS BUSINESS NAME STATEMENT Director of Operations Port, provided however, that are hereby allocated and Revenue Bonds Series 2015 NOTICE IS HEREBY GIVEN ORDER TO SHOW CAUSE $150,000 - $195,000 (1) compensation is limited appropriated as hereinafter during the Fiscal Year July THAT the Board of Supervisors File No. 284402 FOR CHANGE OF NAME The following person(s) is GOVERNMENT Manager of Operations & to no more than $10,000 provided. 1, 2020 – June 30, 2021, and of the City and County of San Case No. 20CIV02171 Programs $ 80,000 - $130,000 during any fourteen (14) day SECTION 2. OPERATING the expenditure of said sum Francisco will hold a remote (are) doing business as: Superior Court of California, SpoonfulOne, Director of Finance & period; and (2) funds shall EXPENSES - OPERATIONS. for such purpose is hereby public hearing to consider the County of San Mateo Administration $150,000 - have been appropriated for The sums hereinafter authorized. following proposal and said 1160 Chestnut Street, Menlo Petition of: Troy Luciano for Park, CA 94025, County of $195,000 such purposes during the specified are hereby SECTION 6. REVENUE public hearing will be held Change of Name Invitation for Bid 2020- 081 Fiscal Year for which such appropriated from general BONDS SERIES San Mateo (Re-bid) Business Development as follows, at which time all TO ALL INTERESTED Manager $ 70,000 - $100,000 employment is retained. All Port funds for the payment 2015-PRINCIPAL. The sum interested parties may attend BEFORE Brands, Inc., Cloud Hall Steam PERSONS: 1160 Chestnut Street, Menlo Executive Assistant/Clerk of such part-time or temporary of operating expenses of Four Hundred Thirty and be heard: Petitioner Troy Luciano filed Line Shoring and Site personnel shall be subject to in connection with the Five Thousand and Eight Park, CA 94025 Renovation the Board $ 60,000 - $ 94,000 Date: Tuesday, June 9, 2020 a petition with this court for Accounting Clerk/Accountant dismissal by the Executive operation of the Port of Hundred Thirty Three Time: 3:00 p.m. Location: This business is conducted by City College of San Francisco a decree changing names as a Corporation $ 55,000 - $ 89,000 Director without notice at any Redwood City during Fiscal dollars ($435,833) is hereby REMOTE MEETING VIA follows: Bids due Tuesday June 16, time and without cause. Year July 1, 2020 – June 30, appropriated from general The registrant(s) commenced 2020 @ 1 PM Executive Assistant VIDEOCONFERENCE Troy Luciano to Gabriel Troy Administration $ 55,000 - $ SECTION 6. This Ordinance 2021, and the expenditure of Port funds for the payment Watch: www.sfgovtv.org to transact business under IFB #2020- 081 (Re-bid) Luciano the fictitious business name 79,000 shall be effective thirty (30) said sums for the purposes of principal of the Revenue Public Comment Call-In: The Court orders that all : Cloud Hall Steam days after its adoption. stated herein is hereby Bonds Series 2015 during or names listed above on N/A Line Shoring and Port Maintenance I $ 41,000 https://sfbos.org/remote- persons interested in this - $ 78,000 SECTION 7. All ordinances authorized: the Fiscal Year July 1, 2020 meeting-call I declare that all information Site Renovation . Bid matter appear before this in this statement is true and Facilities Supervisor $ 50,000 and portions of ordinances in Line Item 1. Marine Terminal - June 30, 2021, and the Subject: File No. 200503. court at the hearing indicated documents will be available conflict herewith, to the extent $ 2,146,231 expenditure of said sum correct. (A registrant who on 05/29/2020 from https:// - $ 90,000 Hearing of persons interested below to show cause, if any, SECTION 2. The Board of of such conflict, are hereby Line Item 2. Recreational for such purpose is hereby in or objecting to the decision declares as true information www.ccsf.edu/en/about-city- why the petition for change of which he or she knows to be Port Commissioners may repealed. * * * * *Introduced Boating $ 608,333 authorized. of Public Works dated name should not be granted. college/administration/vcfa/ on the 13th day of May, 2020. Line Item 3. Commercial $ SECTION 7. REVENUE false is guilty of a crime.) facilities_planning/Facilities/ specify additional terms and May 6, 2020, approving Any person objecting to the conditions of employment 5/29/20 349,937 BONDS SERIES 2012 a Tentative Map for a four S/ Benson Thomander, Chief construction.html. For name changes described Financial Officer for the Executive Director SPEN-3368561# Line Item 4. Infrastructure $ INTEREST. For purposes of lot vertical subdivision with above must file a written questions, email facilities@ EXAMINER - REDWOOD 798,304 this Ordinance, “Revenue This statement was filed with ccsf.edu. Submit bids to the pursuant to a written proposed Lot 1 being five objection that includes the agreement. Said agreement CITY TRIBUNE Line Item 5. General Bonds Series 2012” refers new residential condominium the County Clerk of San Mateo Office of Facilities Planning reasons for the objection at County on May 15, 2020 shall state the compensation Maintenance $ 270,632 to those bonds authorized, units, proposed Lot 2 being least two court days before and Construction, 50 Frida Total-Operations $ 4,173,437 issued and outstanding Mark Church, County Clerk Kahlo Way, Bungalow 606, to be received by the NOTICE OF PUBLIC one new commercial space, the matter is scheduled to Executive Director and shall HEARING SECTION 3. OPERATING pursuant to Resolution No. proposed Lot 3 being three Glenn S. Changtin, Deputy San Francisco, CA 94112. be heard and must appear Clerk specify his/her annual salary NOTICE IS HEREBY GIVEN EXPENSES - P-2178 entitled “Resolution new commercial condominium at the hearing to show cause Bids due 06/16/2020 at 1 PM. ADMINISTRATION. The of the Board of Port Original Required License – “A” or “B”, in an amount not to exceed THAT THE ORDINANCE units, and proposed Lot 4 why the petition should not be the salary stated in Section 1. APPROPRIATING sums hereinafter specified Commissioners of the Port comprised of two existing 5/29, 6/5, 6/12, 6/19/20 Project Estimate $65,000 granted. If no written objection NPEN-3368240# SECTION 3. (a) The annual ANTICIPATED REVENUES are hereby appropriated Department of the City of residential apartments project is timely filed, the court may This project is a public from general Port funds for Redwood City Authorizing CALIFORNIA NEWSPAPER SERVICE BUREAU D A I L Y J O U R N A L C O R P O R A T I O N

Mailing Address : 915 E FIRST ST, LOS ANGELES, CA 90012 Telephone (800) 788-7840 / Fax (800) 464-2839 Visit us @ www.LegalAdstore.com

JOCELYN WONG CCSF BD OF SUPERVISORS (OFFICIAL NOTICES) 1 DR CARLTON B GOODLETT PL #244 SAN FRANCISCO, CA 94102 EXM# 3368447 NOTICE OF PUBLIC situation as it affects the HEARING BOARD OF legislative process and the SUPERVISORS OF THE Board of Supervisors. CITY AND COUNTY OF In accordance wit h Admini s- SAN FRANCISCO trative Code, Section 67.7 -1, NOTICE IS HEREBY GIVEN persons who are unable to THAT the Board of Superv i- attend the hearing on this sors of the City and County matter may submit written COPY OF NOTICE of San Francisco will hold a comments prior to the time remote public hearing to the hearing begins. These consider the following comments will be made as proposal and said public part of the official public hearing will be held as record in this matter and follows, at which time all shall be brought to the interested parties may attend attention of the Board of Notice Type: GPN GOVT PUBLIC NOTICE and be heard: Supervisors. Written Date: Tuesday, June 9, comments should be Ad Description 2020 Time: 3:00 p.m. addressed to Angela Calvillo, Location: REMOTE Clerk of the Board, City Hall, JW - 200503 - Tentative Map Appeal - 3000-3012 Larkin Street and 898 MEETING VIA VIDEOCO N- 1 Dr. Carlton B. Goodlett North Point Street - Hearing Notice FERENCE Watch: Place, Room 244, San www.sfgovtv.org Public Francisco, CA, 94102. Comment Call -In: Information relating to this To the right is a copy of the notice you sent to us for publication in the SAN https://sfbos.org /remote - matter is ava ilable in the meeting -call Office of the Clerk of the FRANCISCO EXAMINER. Thank you for using our newspaper. Please read Subject: File No. 200503. Board and agenda inform a- this notice carefully and call us with ny corrections. The Proof of Publication Hearing of persons inte r- tion relating to this matter will ested in or objecting to the be available for public review will be filed with the County Clerk, if required, and mailed to you after the last decision of Public Works on Friday, June 5, 2020. date below. Publication date(s) for this notice is (are): dated May 6, 2020, Angela Calvillo Clerk of the approving a Tentative Map Board for a four lot vertical 05/29/2020 subdivision with proposed Lot 1 being five new residential co ndominium units, proposed Lot 2 being one new commercial space, proposed Lot 3 being three new commercial condomi n- ium units, and proposed Lot The charge(s) for this order is as follows. An invoice will be sent after the last 4 comprised of two existing date of publication. If you prepaid this order in full, you will not receive an residential apartments project at 3000 -3012 Larkin invoice. Street and 898 North Point Street, Assessor's Parcel Block No. 0025, Lot No. 024. Publication $378.00 (District 2) (Appellant: Serge Etc heverry) (Filed May 15, Total $378.00 2020) In accordance with Governor Gavin Newsom’s statewide order for all residents to “Stay at Home” - and the numerous preceding local and state procl amations, orders and supplemental directions - aggressive directives have been issued to slow down and reduce the spread of the COVID -19 virus. On March 17, 2020, the Board of Supervisors authorized their Board and Committee meetings to convene remotely an d allow for remote public comment; therefore, Board of Superv i- sors meetings that are held through videoconferencing will allow remote public comment. Visit the SFGovTV website (www.sfgovtv.org) to stream the live meetings or watch them on demand. PUBLIC CO MMENT CALL - IN: https://sfbos.org/remote - meeting -call As the COVID - 19 disease progresses, please visit the Board’s website regularly to be updated on the current

!A000005422354!