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 SupeNisors of the City and County of San Francisco will hold a 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, January 10, 2017

Time: 3:00 p.m.

Location: Legislative Chamber, City Hall, Room 250 1 Dr. Carlton 8. Goodlett, Place, San Francisco, CA

Subject: File No. 161364. Hearing of the Board of SupeNisors sitting as a Committee of the Whole on January 10, 2017, at 3:00 p.m., to hold a public hearing to consider the proposed Ordinance (File No. 161240) 1) ordering the conditional vacation of certain San Francisco Public Utilities Commission (SFPUC) public seNice easements that exist within Subphases 1A and 1 B of the Parkmerced Development Project area, an approximately 152 acre site located in the Lake Merced District in the southwest corner of San Francisco and generally bounded by Vidal Drive, Font Boulevard, Pinto Avenue, and Serrano Drive to the north, 19th Avenue and Junipero Serra Boulevard to the east, Brotherhood Way to the south, and Lake Merced Boulevard to the west; 2) reseNing easement rights in favor of the SFPUC, subject to conditions specified in this Ordinance; 3) delegating authority to the Director of Real Estate to execute certain quit claim deeds; 4) adopting findings under the Environmental Quality Act; 5) adopting findings that the vacations are consistent with the Parkmerced Development Agreement, the General Plan, and the eight priority policies of Planning Code, Section 101.1; 6) directing the Clerk of the Board of SupeNisors to make certain transmittals; and 7) authorizing actions by City officials in furtherance of this Ordinance; scheduled pursuant to Resolution No. 525-16.

DATED/MAILED/POSTED ON SITE: December 27, 2016, January 3, 2017 Hearing - Committee of the Whole San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development Project Hearing Date: January 10, 2017 Page 2

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, January 6, 2017.

Angela Calvillo Clerk of the Board

DATED/MAILED/POSTED: December 27, 2016, January 3, 2017 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

Chamber, City Hall, Room within three years before the in the facts set forth in the This business is conducted by STATEMENT OF registrant knows to be false FICTITIOUS BUSINESS 250 1 Dr. Carlton B. Goodlett, date such list was sent or statement pursuant to Section a limited liability company ABANDONMENT is guilty of a misdemeanor NAME STATEMENT GOVERNMENT Place, San Francisco, CA delivered to the buyer are: 17913 other than a change The registrant(s) commenced OF USE OF FICTITIOUS punishable by a fine not to File No. A-0373526-00 Subject: File No. 161364. None in the residence address of to transact business under BUSINESS NAME exceed one thousand dollars Fictitious Business Name(s): Hearing of the Board of The names and business a registered owner. A new the fictitious business name The following person(s) has ($1,000).) Bay Area Tax Group, Supervisors sitting as a address of the Buyer(s) is/are: Fictitious Business Name or names listed above on (have) abandoned the use of S/ Sonya White 145 Jasper Place, San NOTICE OF PUBLIC Committee of the Whole on Carlos Gonzales Statement must be filed before 11/18/16 the fictitious business name: This statement was filed with Francisco, CA 94133, County HEARING January 10, 2017, at 3:00 1461 Beach Park Blvd., the expiration. The filing of this I declare that all information 1. Dive Adventure PA / 2. the San Francisco County of San Francisco p.m., to hold a public hearing Foster City, CA 94404 statement does not of itself in this statement is true and Huemame, 3550 California Clerk on December 6, 2016 Registered Owner(s): NOTICE OF PUBLIC to consider the proposed The assets to be sold are authorize the use in this state correct. (A registrant who St., #5, San Francisco, NOTICE-In accordance with Walter Medling, 145 Jasper HEARING - Tuesday, Ordinance (File No. 161240) described in general as: of a Fictitious Business Name declares as true information CA 94118, County of San Subdivision (a) of Section Place, San Francisco, CA January 24, 2017 – 1:30 PM 1) ordering the conditional All stock in trade, furniture, in violation of the rights of which he or she knows to be Francisco 17920, a Fictitious Name 94133 City Hall, Room 400, 1 Dr. vacation of certain San fixtures, equipment and other another under federal, state, false is guilty of a crime.) The fictitious business name Statement generally expires The business is conducted by: Carlton B. Goodlett Place, Francisco Public Utilities property or common law (See Section S/ Bhoj Kumar Dong referred to above was filed at the end of five years from an individual San Francisco, CA 94102, Commission (SFPUC) public And are located at: 1461 14411 et seq., Business and This statement was filed in the County Clerk’s office the date on which it was filed The registrant commenced to at a Regular Meeting of the service easements that Beach Park Blvd., Foster Professions Code). with the County Clerk of San in San Francisco County on in the office of the County transact business under the SAN FRANCISCO PUBLIC exist within Subphases 1A City, CA 94404 1/3, 1/10, 1/17, 1/24/17 Mateo County on November 4/20/2016 under Current File Clerk, except, as provided fictitious business name or UTILITIES COMMISSION and 1B of the Parkmerced The business name used CNS-2960772# 18, 2016 No. A-0370578-00. in Subdivision (b) of Section names listed above on N/A (SFPUC): Public Hearing, Development Project area, an by the Seller(s) at those SAN FRANCISCO Mark Church, County Clerk Hue Tu Ma, 3550 California 17920, where it expires 40 I declare that all information discussion, and possible approximately 152 acre site locations is: Pretty Paws Pet EXAMINER Diana Siron, Deputy Clerk St., #5, San Francisco, CA days after any change in this statement is true and action to adopt a Water Use located in the Lake Merced Grooming Original 94118 in the facts set forth in the correct. (A registrant who Allocation and Excess Use District in the southwest The anticipated date of the FICTITIOUS BUSINESS 12/13, 12/20, 12/27/16, 1/3/17 This business was conducted statement pursuant to Section declares as true any material Charge Program for Accounts corner of San Francisco and bulk sale is: January 20, 2017 NAME STATEMENT NPEN-2955197# by an individual. 17913 other than a change matter pursuant to Section Complying with Article 12C of generally bounded by Vidal At the office of Old Republic File No. 271714 EXAMINER - BOUTIQUE & I declare that all information in the residence address of 17913 of the Business and the City and County of San Drive, Font Boulevard, Pinto Title Company @ 1000 The following person(s) is VILLAGER in this statement is true and a registered owner. A new Professions code that the Francisco Health Code. The Avenue, and Serrano Drive Burnett Avenue, Suite 400, (are) doing business as: correct. (A registrant who Fictitious Business Name registrant knows to be false proposed Program would to the north, 19th Avenue and Concord, CA 94520. PARKSIDE DAY SCHOOL, declares as true any material Statement must be filed before is guilty of a misdemeanor call for each new account Junipero Serra Boulevard to The bulk sale ISsubject 301 El Camino Real, S San FICTITIOUS BUSINESS matter pursuant to Section the expiration. The filing of this punishable by a fine not to required to comply with the east, Brotherhood Way to to California Uniform Francisco, CA 94080, County NAME STATEMENT 17913 of the Business and statement does not of itself exceed one thousand dollars Article 12C to be classified the south, and Lake Merced Commercial Code Section of San Mateo File No. 271532 Professions code that the authorize the use in this state ($1,000).) as a Mandatory Non-potable Boulevard to the west; 2) 6106.2. If so subject, the name Parkside Learning The following person(s) is registrant knows to be false of a Fictitious Business Name S/ Walter Medling Water Ordinance Account in reserving easement rights in and address of the person Corporation, 2555 Ardee (are) doing business as: is guilty of a misdemeanor in violation of the rights of This statement was filed with SFPUC’s Billing System. The favor of the SFPUC, subject with whom claims may be filed Lane, South San Francisco, OHHH BAG, 340 Vallejo punishable by a fine not to another under federal, state, the San Francisco County proposed Program would also to conditions specified in this is as follows: Old Republic CA 94080 Drive, Unit 51, Millbrae CA exceed one thousand dollars or common law (See Section Clerk on November 17, 2016 establish water use allocations Ordinance; 3) delegating Title Company @ 1000 This business is conducted by 94030, County of San Mateo ($1,000).) 14411 et seq., Business and NOTICE-In accordance with and excess use charges, authority to the Director of Burnett Avenue, Suite 400, a Corporation Maria Fe Santos, 340 Vallejo S/ Hue Tu Ma Professions Code). Subdivision (a) of Section applicable only to water Real Estate to execute certain Concord, CA 94520 or E-Fax The registrant(s) commenced Drive, Unit 51, Millbrae CA This statement was filed 12/13, 12/20, 12/27/16, 1/3/17 17920, a Fictitious Name and wastewater accounts quit claim deeds; 4) adopting to 925-265-9040 or Fax 925- to transact business under 94030 with the County Clerk of CNS-2954110# Statement generally expires (Accounts) that are classified findings under the California 363-2276. the fictitious business name This business is conducted by San Francisco County on SAN FRANCISCO at the end of five years from as Mandatory Non-potable Environmental Quality Act; The last day for filing claims or names listed above on N/A an individual December 5, 2016. EXAMINER the date on which it was filed 5) adopting findings that the shall be January 19, 2017 I declare that all information The registrant(s) commenced 12/13, 12/20, 12/27/16, 1/3/17 in the office of the County Water Ordinance Accounts. FICTITIOUS BUSINESS The detailed agenda and vacations are consistent with which is the business day in this statement is true and to transact business under CNS-2955149# Clerk, except, as provided the Parkmerced Development before the sale date specified correct. (A registrant who the fictitious business name SAN FRANCISCO NAME STATEMENT in Subdivision (b) of Section related files will be available File No. A-0373535-00 at least 72 hours before the Agreement, the General Plan, herein. declares as true information or names listed above on EXAMINER 17920, where it expires 40 and the eight priority policies Dated: 12/27/2016 which he or she knows to be 09/18/2016 Fictitious Business Name(s): days after any change scheduled meetings at the Bernalese, 105 Cortland SFPUC website www.sfwater. of Planning Code, Section Buyer(s): false is guilty of a crime.) I declare that all information FICTITIOUS BUSINESS in the facts set forth in the 101.1; 6) directing the Clerk /S/ Carlos Gonzales S/ Eric B. Chan, Treasurer in this statement is true and NAME STATEMENT Ave, San Francisco, CA statement pursuant to Section org, or by calling (415) 554- 94110, County of San 3165. of the Board of Supervisors 1/3/17 This statement was filed correct. (A registrant who File No. 271438 17913 other than a change to make certain transmittals; SPEN-2961437# with the County Clerk of San declares as true information The following person(s) is Francisco in the residence address of and 7) authorizing actions by EXAMINER - SAN MATEO Mateo County on December which he or she knows to be (are) doing business as: Registered Owner(s): a registered owner. A new NOTICE OF PUBLIC City officials in furtherance WEEKLY 13, 2016 false is guilty of a crime.) GOLTERA, 2101 Sneath Sean Minnig, 105 Cortland Fictitious Business Name HEARING of this Ordinance; scheduled Mark Church, County Clerk S/ Maria Fe Santos Lane, San Bruno, 94066, Ave, San Francisco, CA 94110 Statement must be filed before pursuant to Resolution No. Glenn S. Changtin, Deputy This statement was filed County of San Mateo; Mailing Matthew Evans, 105 Cortland the expiration. The filing of this NOTICE OF PUBLIC 525-16. Clerk with the County Clerk of San Address: 1230 Ridgewood Ave, San Francisco, CA 94110 statement does not of itself HEARING - Tuesday, In accordance with Original Mateo County on November Drive, Millbrae, CA 94030 The business is conducted by: authorize the use in this state January 24, 2017 – 1:30 PM Administrative Code, Section FICTITIOUS 12/27/16, 1/3, 1/10, 1/17/17 22, 2016 David Baltgalvis, 1230 a general partnership of a Fictitious Business Name City Hall, Room 400, 1 Dr. 67.7-1, persons who are BUSINESS NPEN-2958708# Mark Church, County Clerk Ridgewood Drive, Millbrae, CA The registrant commenced in violation of the rights of Carlton B. Goodlett Place, unable to attend the hearing Sheila Arkoncel, Deputy Clerk 94030-1029 to transact business under another under federal, state, NAMES EXAMINER - BOUTIQUE & the fictitious business name San Francisco, CA 94102, on this matter may submit VILLAGER Original This business is conducted by or common law (See Section at a Regular Meeting of the written comments prior to 12/13, 12/20, 12/27/16, 1/3/17 An Individual or names listed above on 14411 et seq., Business and SAN FRANCISCO PUBLIC the time the hearing begins. NPEN-2955189# The registrant(s) commenced 10/24/16 Professions Code). I declare that all information UTILITIES COMMISSION These comments will be made EXAMINER - BOUTIQUE & to transact business under 12/13, 12/20, 12/27/16, 1/3/17 as part of the official public FICTITIOUS BUSINESS STATEMENT OF in this statement is true and CNS-2953948# (SFPUC): Public Hearing, ABANDONMENT VILLAGER the fictitious business name discussion, and possible record in this matter and shall NAME STATEMENT or names listed above on 1-1- correct. (A registrant who SAN FRANCISCO be brought to the attention File No. A-0373949-00 OF USE OF FICTITIOUS declares as true any material action to approve changes BUSINESS NAME 2017 EXAMINER to administrative procedures of the Board of Supervisors. Fictitious Business Name(s): I declare that all information matter pursuant to Section Written comments should be The Imperial, 1501 Sutter File No. 269028 STATEMENT OF 17913 of the Business and associated with the Name of person(s) ABANDONMENT in this statement is true and calculation of water and addressed to Angela Calvillo, Street, San Francisco, correct. (A registrant who Professions code that the Clerk of the Board, City Hall, 1 CA 94109, County of San abandoning the use of the OF USE OF FICTITIOUS registrant knows to be false wastewater capacity charges Fictitious Business Name: BUSINESS NAME declares as true information for developments with onsite Dr. Carlton B. Goodlett Place, Francisco which he or she knows to be is guilty of a misdemeanor PROBATE Room 244, San Francisco, CA, Registered Owner(s): Shridhar Gore The following person(s) has punishable by a fine not to non-potable water systems. Name of Business: Post N (have) abandoned the use of false is guilty of a crime.) The proposal would change 94102. Information relating Litke Properties, Inc. (CA) S/ David Baltgalvis exceed one thousand dollars to this matter is available in 3490 California Street, Suite More the fictitious business name: ($1,000).) the current calculation Date of filing: April 20, 2016 Mega Link Car Services, This statement was filed of capacity charges from the Office of the Clerk of the 206, San Francisco, CA 94118 with the County Clerk of San S/ Sean Minnig Board and agenda information The business is conducted by: Address of Principal Place 1390 Mission St., 404, San This statement was filed with NOTICE OF including all plumbing fixtures of Business: 1259 El Camino Francisco, CA, 94103, Mateo County on November in a constructed building to relating to this matter will be A Corporation 14, 2015 the San Francisco County PETITION TO available for public review The registrant commenced to Real, Menlo Park, CA 94025 County of San Francisco Clerk on November 18, 2016 only including those plumbing Registrant’s Name: The fictitious business name Mark Church, County Clerk ADMINISTER fixtures not being supplied on Friday, January 6, 2017. transact business under the Diana Siron, Deputy Clerk NOTICE-In accordance with Angela Calvillo Clerk of the fictitious business name or Medha Enterprises LLC, 1259 referred to above was filed Subdivision (a) of Section ESTATE OF non-potable water from an El Camino Real, Menlo Park, in the County Clerk’s office 12/13, 12/20, 12/27/16, 1/3/17 onsite non-potable water Board names listed above on 8/18/03 NPEN-2954301# 17920, a Fictitious Name LYNDA LEE MOORE CA 94025 in San Francisco County on Statement generally expires system during normal building I declare that all information EXAMINER - BOUTIQUE & CASE NO. in this statement is true and The business was conducted 9-13-16 under File # 372575. at the end of five years from operation. The detailed by Limited Liability Company. Dante L. Bingabing, 1390 VILLAGER agenda and related files correct. (A registrant who the date on which it was filed 16PR000508 declares as true any material S/ Shridhar Gore Mission St. 404, SF, CA 94103 in the office of the County To all heirs, beneficiaries, will be available at least 72 This statement was filed This business was conducted FICTITIOUS BUSINESS hours before the scheduled BULK SALES matter pursuant to Section Clerk, except, as provided creditors, contingent 17913 of the Business and with the County Clerk of San by an individual. NAME STATEMENT in Subdivision (b) of Section meetings at the SFPUC Mateo County on December I declare that all information File No. A-0373741-00 website www.sfwater.org, or Professions code that the 17920, where it expires 40 creditors, and persons registrant knows to be false 8, 2016. in this statement is true and Fictitious Business Name(s): days after any change who may otherwise be by calling (415) 554-3165. Mark Church, County Clerk correct. (A registrant who Healthy Thyroid Center, 409 NOTICE TO CREDITORS OF is guilty of a misdemeanor in the facts set forth in the interested in the will or BULK SALE punishable by a fine not to Besz De La Vega, Deputy declares as true any material 16th Ave., San Francisco, statement pursuant to Section NOTICE OF PUBLIC (U.C.C. §6104, 6105) exceed one thousand dollars Clerk matter pursuant to Section CA 94118, County of SF 17913 other than a change estate, or both, of: Lynda HEARING BOARD OF ESCROW #:0126009800-PC ($1,000).) 12/20, 12/27/16, 1/3, 1/10/17 17913 of the Business and Registered Owner(s): in the residence address of Moore, Lynda Lee Moore SPEN-2957505# Professions code that the Sonya Lynn White, 7456 SUPERVISORS OF THE NOTICE IS HEREBY GIVEN S/ Jeffrey Litke, President a registered owner. A new A Petition for Probate has CITY AND COUNTY OF SAN to creditors of the within Litke Properties, Inc. EXAMINER - SAN MATEO registrant knows to be false Sir Francis Drake Blvd., Fictitious Business Name FRANCISCO named seller that a bulk sale This statement was filed with WEEKLY is guilty of a misdemeanor Lagunitas, CA 94938 Statement must be filed before been filed by Sharyn Elise NOTICE IS HEREBY GIVEN is about to be made of the the San Francisco County punishable by a fine not to The business is conducted by: the expiration. The filing of this Moore in the Superior exceed one thousand dollars Individual THAT the Board of Supervisors assets described below. Clerk on December 21, 2016 statement does not of itself Court of California, of the City and County of San The names and business NOTICE-In accordance with FICTITIOUS BUSINESS ($1,000).) The registrant commenced to authorize the use in this state Francisco will hold a public address of the Seller(s) is/are: Subdivision (a) of Section NAME STATEMENT S/ Dante L. Bingabing, Owner transact business under the of a Fictitious Business Name County of San Mateo. hearing to consider the James C. Lee 17920, a Fictitious Name File No. 271517 This statement was filed fictitious business name or in violation of the rights of The Petition for Probate with the County Clerk of names listed above on 6-1-14 following proposal and said 1461 Beach Park Blvd., Statement generally expires The following person(s) is another under federal, state, requests that Sharyn Elise public hearing will be held Foster City, CA 94404 at the end of five years from (are) doing business as: San Francisco County on I declare that all information or common law (See Section as follows, at which time all The location in California of the date on which it was filed LIBERTY TAX SERVICE, 108 December 5, 2016. in this statement is true and 14411 et seq., Business and Moore be appointed as interested parties may attend the Chief Executive Office of in the office of the County El Camino Real, San Carlos 12/13, 12/20, 12/27/16, 1/3/17 correct. (A registrant who Professions Code). personal representative to CNS-2955150# declares as true any material and be heard: the seller is: same as above Clerk, except, as provided CA 94070 12/13, 12/20, 12/27/16, 1/3/17 administer the estate of Date: Tuesday, January As listed by the seller, all in Subdivision (b) of Section Dong Dynasty LLC, 108 El SAN FRANCISCO matter pursuant to Section CNS-2954102# 10, 2017 Time: 3:00 p.m. other business names and 17920, where it expires 40 Camino Real, San Carlos CA EXAMINER 17913 of the Business and SAN FRANCISCO the decedent. Location: Legislative addresses used by the seller days after any change 94070; CA Professions code that the EXAMINER The Petition requests

14 SAN FRANCISCO EXAMINER · SFEXAMINER.COM · TUESDAY, JANUARY 3, 2017 AZ 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

NOTICE OF PUBLIC and WHEREAS, The Board of Project; and, WHEREAS, The “Project Area E of the City and substantial compliance with be it FURTHER RESOLVED, Law), to the extent applicable; HEARING Tuesday, January Supervisors approved the Financing Plan, among other County of San Francisco IRFD Law Section 53369.23; That the Bonds will be paid and, be it FURTHER GOVERNMENT 10, 2017 – 1:30 PM City Hall, designation of TIDA as the things, obligates TIDA and the Infrastructure and and WHEREAS, In the from property tax revenues RESOLVED, That this Room 400, 1 Dr. Carlton B. redevelopment agency for City to take all actions Revitalization Financing Resolution of Intention to allocated to the IRFD, Resolution shall in no way Goodlett Place, San Francisco, NSTI in 1997; and WHEREAS, reasonably necessary for, and District No. 1 (Treasure Establish IRFD, this Board of including all of the Initial obligate the Board of CA 94102, at a Regular On January 24, 2012, the obligates Developer to Island)” (“Project Area E” and, Supervisors made certain Project Areas; and, be it Supervisors to propose Meeting of the San Francisco Board of Supervisors cooperate reasonably with the together with Project Area A, findings under the California FURTHER RESOLVED, That establishment of the IRFD or NOTICE OF PUBLIC Public Utilities Commission rescinded designation of TIDA efforts of: (i) the City to form Project Area B, Project Area C Environmental Quality Act the Board of Supervisors the Project Areas or to HEARING BOARD OF (SFPUC), the governing as the redevelopment agency requested community facilities and Project Area D, the “Initial (“CEQA”) about the Final hereby estimates that the cost authorize the issuance of SUPERVISORS OF THE board of the publicly owned for Treasure Island under districts (each, a “CFD”; Project Areas” and together Environmental Impact Report of the Facilities will be $3.12 bonds for the IRFD, and the CITY AND COUNTY OF SAN utility operations of the City California Community together, the “CFDs”) and take with any future project areas (“FEIR”) for the disposition billion (in 2016 dollars), and authorization to issue bonds FRANCISCO and County of San Francisco: Redevelopment Law in related actions under the that may be established in the and development of a portion that the estimated costs of shall be subject to the NOTICE IS HEREBY GIVEN Notice is hereby given that the Resolution No. 11-12; but such Mello-Roos Community IRFD, the “Project Areas”) as a of Naval Station Treasure preparing and issuing the approval of this Board of THAT the Board of Supervisors SFPUC will conduct a public rescission did not affect TIDA’s Facilities Act of 1982 (“Mello- project area within the IRFD, Island, and those findings are Bonds will be equal to up to Supervisors by resolution of the City and County of San hearing to consider proposed status as the Local Reuse Roos Act”) to pay for Qualified for the purpose of financing incorporated in this Resolution 10.0% of the par amount of following the elections of the Francisco will hold a public rules and regulations by Authority for NSTI or the Project Costs, Ongoing Park certain facilities (“Facilities”) as if set forth in their entirety the Bonds; and, be it qualified electors described hearing to consider the the San Francisco Public Tidelands Trust trustee for the Maintenance and Additional as further provided in the herein; and WHEREAS, In FURTHER RESOLVED, That above; and, be it FURTHER following proposal and said Utilities Commission portions of NSTI subject to the Community Facilities (as those Resolution of Intention to addition, this Board of this Board of Supervisors RESOLVED, That the Clerk of public hearing will be held (SFPUC) regarding excessive Tidelands Trust, or any of the terms are defined in the Establish IRFD; and Supervisors has adopted its intends to authorize the the Board of Supervisors shall as follows, at which time all residential water use during other powers or authority; and Financing Plan), (ii) the City to WHEREAS, In the Resolution “Resolution authorizing and issuance and sale of the publish this resolution once a interested parties may attend drought periods. The detailed WHEREAS, The form requested infrastructure of Intention to Establish IRFD, directing the Director of the Bonds in one or more series day for at least seven and be heard: agenda and related files of America, acting by and financing districts and take this Board of Supervisors Office of Public Finance, or for the IRFD in the maximum successive days in a Date: Tuesday, January will be available at least 72 through the Department of the related actions under declared its intent to provide designee of the Director of the aggregate principal amount of newspaper published in the 10, 2017 Time: 3:00 p.m. hours before the scheduled Navy (“Navy”), and TIDA applicable provisions of the for future annexations of Office of Public Finance, to (i) $780 million plus (ii) the City and County of San Location: Legislative meetings at the SFPUC entered into an Economic Government Code of the State property on Yerba Buena prepare an infrastructure principal amount of Bonds Francisco at least six days a Chamber, City Hall, Room website www.sfwater.org, or Conveyance Memorandum of of California to pay for Island and Treasure Island into financing plan for the City and approved by this Board of week, or at least once a week 250 1 Dr. Carlton B. Goodlett, by calling (415) 554-3165. Agreement (as amended and Qualified Project Costs and the IRFD any time after County of San Francisco Supervisors and the qualified for two successive weeks in a Place, San Francisco, CA All interested parties are supplemented from time to (iii) the City to issue bonds and formation of the IRFD, but only Infrastructure and electors of the annexation newspaper published in the Subject: File No. 161364. invited to attend the public time, the “Conveyance other debt for the CFDs and if the Board of Supervisors Revitalization Financing territory in connection with the City and County of San Hearing of the Board of hearing and present their Agreement”) that governs the the infrastructure financing has completed the procedures District No. 1 (Treasure Island) annexation of the annexation Francisco less than six days a Supervisors sitting as a views. Persons who are unable terms and conditions for the districts and other public set forth in the Infrastructure and project areas therein; and territory to the IRFD, so long week, and if there are no Committee of the Whole on to attend the public hearing transfer of NSTI from the Navy financing instruments Financing Plan, which shall be determining other matters in as the Board makes the newspapers meeting the January 10, 2017, at 3:00 may also submit to the City, to TIDA; under the Conveyance described in the Financing based on the following: (i) this connection therewith,” finding specified in IRFD Law foregoing criteria, this p.m., to hold a public hearing by the time the proceedings Agreement, the Navy has and Plan (defined in the Financing Board of Supervisors adopts a ordering preparation of an Section 53369.41(f), and the resolution shall posted in three to consider the proposed begin, written comments will convey NSTI to TIDA in Plan as “Public Financing”); resolution of intention to annex infrastructure financing plan Bonds shall bear interest public places within the Ordinance (File No. 161240) regarding the subject of the phases after the Navy has and WHEREAS, Under property (the “annexation for the IRFD and the Project payable semi-annually or in territory of the IRFD and the 1) ordering the conditional hearing. These comments will completed environmental Chapter 2.6 of Part 1 of territory”) into the IRFD and Areas (the “Infrastructure such other manner as this Project Areas for two vacation of certain San be brought to the attention remediation and issued a Division 2 of Title 5 of the describes whether the Financing Plan”) consistent Board of Supervisors shall succeeding weeks; and, be it Francisco Public Utilities of the Commission and will Finding of Suitability to California, commencing with annexation territory will be with the requirements of the determine, at a rate not to FURTHER RESOLVED, That Commission (SFPUC) public become part of the official Transfer (as defined in the Government Code Section included in one of the then- IRFD Law; and WHEREAS, exceed the maximum rate of the Board of Supervisors has service easements that public record. Written Conveyance Agreement) for 53369 (“IRFD Law”), this existing Project Areas or in a The Infrastructure Financing interest as may be authorized reviewed and considered the exist within Subphases 1A comments can be sent to specified parcels of NSTI or Board of Supervisors is new Project Area and to issue Plan includes a list of Facilities by applicable law at the time of FEIR and finds that the FEIR and 1B of the Parkmerced Donna Hood, Commission portions thereof; and authorized to establish an bonds, (ii) the resolution of to be financed by the IRFD sale of the Bonds, and the is adequate for its use for the Secretary, SFPUC, 525 WHEREAS, Treasure Island infrastructure and revitalization intention is mailed to each and the Project Areas; and maximum underwriter’s actions taken by this resolution Development Project area, an th approximately 152 acre site Ave., 13 Floor, Community Development, financing district and to act as owner of land in the WHEREAS, Pursuant to IRFD discount of the Bonds shall be and incorporates the FEIR located in the Lake Merced SF, CA 94102. LLC (“Developer”) and TIDA the legislative body for an annexation territory and each Law Section 53369.40, the 2.0% of the par amount of the and the CEQA findings District in the southwest The Draft Excessive previously entered into a infrastructure and revitalization affected taxing entity in the Board of Supervisors may, by Bonds; and, be it FURTHER contained in Board of corner of San Francisco and Residential Water Use Disposition and Development financing district; and annexation territory, in majority vote, initiate RESOLVED, That the Board of Supervisors Resolution No. generally bounded by Vidal Rules and Regulations can Agreement (Treasure Island/ WHEREAS, Pursuant to IRFD substantial compliance with proceedings to issue bonds Supervisors estimates, based 246-11 by this reference; and, Drive, Font Boulevard, Pinto be viewed and printed from Yerba Buena Island) dated Law Section 53369.5, an IRFD Law Sections 53369.11 pursuant to the IRFD Law by on the analysis set forth in the be it FURTHER RESOLVED, Avenue, and Serrano Drive the SFPUC website at www. June 28, 2011 (“DDA”), in infrastructure and revitalization and 53369.12, (iii) this Board adopting a resolution stating Infrastructure Financing Plan That if any section, subsection, to the north, 19th Avenue and sfwater.org/waterwaste. Board File No. 110291, financing district may be of Supervisors designates its intent to issue the bonds, with respect to the Initial sentence, clause, phrase, or Junipero Serra Boulevard to including a Financing Plan divided into project areas; and TIDA to prepare an and pursuant to IRFD Law Project Areas, that the word of this resolution, or any (Treasure Island/Yerba Buena WHEREAS, Pursuant to the amendment to the Section 53369.14, the incremental property tax application thereof to any the east, Brotherhood Way to CITY AND COUNTY OF SAN the south, and Lake Merced Island) (“Financing Plan”), Financing Plan and the IRFD Infrastructure Financing Plan, Infrastructure Financing Plan revenues that are expected to person or circumstance, is FRANCISCO which governs the disposition Law, this Board of Supervisors if necessary, and the must contain a detailed be available to the IRFD from held to be invalid or Boulevard to the west; 2) SAN FRANCISCO BOARD reserving easement rights in and development of a portion has adopted its “Resolution of designated official prepares description of any intention to the Initial Project Areas to pay unconstitutional by a decision OF SUPERVISORS of NSTI (“Project Site”) after intention to establish City and any such amendment, in incur debt for financing principal of and interest on the of a court of competent favor of the SFPUC, subject NOTICE IS HEREBY GIVEN to conditions specified in this the Navy’s transfer of NSTI to County of San Francisco substantial compliance with facilities for the IRFD; and Bonds is $1.08 billion, and in jurisdiction, such decision that on December 6, 2016, the TIDA in accordance with the Infrastructure and IRFD Law Sections 53369.13 WHEREAS, United States accordance with IRFD Law shall not affect the validity of Ordinance; 3) delegating Board of Supervisors adopted authority to the Director of Conveyance Agreement; and Revitalization Financing and 53369.14, (iv) any Income Tax Regulations Section 53369.41(f), the the remaining portions or the following legislation, and WHEREAS, The DDA District No. 1 (Treasure Island) amendment to the section 1.150-2 provides Board of Supervisors hereby applications of this resolution, Real Estate to execute certain approved by the Mayor on quit claim deeds; 4) adopting contemplates a project and project areas therein to Infrastructure Financing Plan generally that proceeds of tax- finds that the amount this Board of Supervisors December 16, 2016: (“Project”) under which TIDA finance the construction and/ is sent to each owner of land exempt debt are not deemed necessary to pay principal of hereby declaring that it would findings under the California Resolution of intention to Environmental Quality Act; acquires the Project Site from or acquisition of facilities on and each affected taxing entity to be expended when such and interest on the initial have passed this resolution issue bonds for City and the Navy and conveys portions Treasure Island and Yerba (if any) within the annexation proceeds are used for maximum principal amount of and each and every section, 5) adopting findings that the County of San Francisco vacations are consistent with of the Project Site to Developer Buena Island; to provide for territory, in substantial reimbursement of Bonds specified in clause (i) of subsection, sentence, clause, Infrastructure and for the purposes of: (i) annexation; to call a public compliance with IRFD Law expenditures made prior to the the preceding paragraph is phrase, and word not declared the Parkmerced Development Revitalization Financing Agreement, the General Plan, alleviating blight in the Project hearing on the formation of the Sections 53369.15 and date of issuance of such debt less than or equal to the invalid or unconstitutional District No. 1 (Treasure Site through development of district and project areas 53369.16, (v) this Board of unless certain procedures are incremental property tax without regard to whether any and the eight priority policies Island); and determining of Planning Code, Section certain improvements, (ii) therein and to provide public Supervisors notices and holds followed, one of which is a revenues that are expected to other portion of this resolution other matters in connection geotechnically stabilizing the notice thereof; and a public hearing on the requirement that (with certain be available to the IRFD from or application thereof would 101.1; 6) directing the Clerk therewith. WHEREAS, Naval of the Board of Supervisors Project Site, (iii) constructing determining other matters in proposed annexation, in exceptions), prior to the the Initial Project Areas to pay be subsequently declared Station Treasure Island public infrastructure to support connection therewith” substantial compliance with payment of any such principal of and interest on the invalid or unconstitutional; to make certain transmittals; (“NSTI”) is a former United and 7) authorizing actions by the Project and other (“Resolution of Intention to IRFD Law Sections 53369.17 expenditure, the issuer Bonds; and be it FURTHER and, be it FURTHER States Navy base located in proposed uses on NSTI, (iv) Establish IRFD”), stating its and 53369.18, (vi) this Board declares an intention to RESOLVED, That the Board of RESOLVED, That the Mayor, City officials in furtherance the City and County of San of this Ordinance; scheduled constructing and improving intention to form (i) the “City of Supervisors adopts a reimburse such expenditure; Supervisors will call a special the Controller, the Director of Francisco (“City”) that consists certain public parks and open and County of San Francisco resolution proposing the and WHEREAS, It is in the landowner election for January the Office of Public Finance, pursuant to Resolution No. of two islands connected by a 525-16. spaces, (v) remediating Infrastructure and adoption of any amendment to public interest and for the 24, 2017, to consider the the Clerk of the Board of causeway: (1) Treasure Island, certain existing hazardous Revitalization Financing the Infrastructure Financing public benefit that the City proposed authorization to Supervisors and any and all In accordance with and (2) an approximately Administrative Code, Section substances, and (vi) selling District No. 1 (Treasure Plan and annexation of the declares its official intent to issue Bonds; and, be it other officers of the City are 90-acre portion of Yerba and ground leasing lots to Island)” (“IRFD”) pursuant to annexation territory to the reimburse the expenditures FURTHER RESOLVED, The hereby authorized, for and in 67.7-1, persons who are Buena Island; and WHEREAS, unable to attend the hearing vertical developers who will the IRFD Law, (ii) “Project IRFD, and submits the referenced herein; now, election will be consolidated the name of and on behalf of Under the Treasure Island construct residential units and Area A of the City and County proposed annexation to the therefore, be it RESOLVED, with the election on the issue the City, to do any and all on this matter may submit Conversion Act of 1997, which written comments prior to commercial and public of San Francisco Infrastructure qualified electors in the That the Board of Supervisors of the proposed formation of things and take any and all amended California Health facilities; and WHEREAS, and Revitalization Financing annexation territory, in proposes issuing one or more the IRFD and the Initial Project actions, including execution the time the hearing begins. and Safety Code Section These comments will be made Developer and the City District No. 1 (Treasure substantial compliance with series of bonds or other debt Areas and approval of the and delivery of any and all 33492.5 and added Section previously entered into a Island)” (“Project Area A”) as a IRFD Law Sections 53369.20- (“Bonds”) for the purpose of proposed Infrastructure documents, assignments, as part of the official public 2.1 to Chapter 1333 of the record in this matter and shall Development Agreement project area within the IRFD, 53369.22, with the ballot financing the costs of the Financing Plan and certificates, requisitions, Statutes of 1968, the related to the Project Site, in (iii) “Project Area B of the City measure to include the Facilities, including acquisition appropriations limit for each of agreements, notices, be brought to the attention California Legislature: (i) of the Board of Supervisors. Board File No. 110226, to and County of San Francisco question of the proposed and improvement costs and all the Initial Project Areas to be consents, instruments of designated the Treasure eliminate uncertainty in the Infrastructure and annexation of the annexation costs incidental to or held on January 24, 2017; conveyance, warrants and Written comments should be Island Development Authority, addressed to Angela Calvillo, City’s land use planning for the Revitalization Financing territory into the IRFD, connected with the and, be it FURTHER documents, which they, or any a California non-profit public Project Site and secure District No. 1 (Treasure approval of the appropriations accomplishment of said RESOLVED, The Director of of them, may deem necessary Clerk of the Board, City Hall, 1 benefit corporation (“TIDA”) as Dr. Carlton B. Goodlett Place, orderly development of the Island)” (“Project Area B”) as a limit for the IRFD and approval purposes and of the financing Elections is hereby designated or advisable in order to a redevelopment agency Project consistent with the project area within the IRFD, of the issuance of bonds and thereof; and, be it FURTHER as the official to conduct the effectuate the purposes of this Room 244, San Francisco, CA, under California 94102. Information relating DDA and other applicable (iv) “Project Area C of the City other debt for the IRFD, and RESOLVED, The Board of election in the IRFD and to Resolution; provided however redevelopment law with requirements, and the and County of San Francisco (vii) after canvass of returns of Supervisors hereby declares receive all ballots until 3:00 that any such actions be solely to this matter is available in authority over NSTI upon the Office of the Clerk of the Financing Plan is also an Infrastructure and any election, and if two-thirds that it reasonably expects (i) to p.m. on January 24, 2017, and intended to further the approval of the City’s Board of exhibit to the Development Revitalization Financing of the votes cast upon the pay certain costs of the pursuant to IRFD Law Section purposes of this Resolution, Board and agenda information Supervisors, and (ii) with relating to this matter will be Agreement; and WHEREAS, District No. 1 (Treasure question are in favor of the Facilities prior to the date of 53369.20, the election shall be and are subject in all respects respect to those portions of The Financing Plan identifies Island)” (“Project Area C”), (v) ballot measure, this Board issuance of the Bonds and (ii) conducted by personal service to the terms of the Resolution; available for public review NSTI which are subject to on Friday, January 6, 2017. certain financial goals for the “Project Area D of the City and may, by ordinance, adopt the to use a portion of the or mail-delivered ballot; and, and, be it FURTHER Tidelands Trust, vested in Project and the contractual County of San Francisco amendment to the proceeds of the Bonds for be it FURTHER RESOLVED, RESOLVED, That all actions Angela Calvillo Clerk of the TIDA the authority to Board framework for cooperation Infrastructure and Infrastructure Financing Plan, reimbursement of That all references in this authorized and directed by this administer the public trust for between TIDA, the City, and Revitalization Financing if any, and approve the expenditures for the Facilities Resolution to Bonds shall be Resolution, consistent with commerce, navigation and Developer in achieving those District No. 1 (Treasure annexation of the annexation that are paid before the date of deemed to include a reference any documents presented fisheries as to such property; goals and implementing the Island)” (“Project Area D”), (vi) territory to the IRFD, in issuance of the Bonds; and, to debt (as defined in the IRFD herein, and heretofore taken

16 SAN FRANCISCO EXAMINER · SFEXAMINER.COM · TUESDAY, DECEMBER 27, 2016 AZ City Hall 1 Dr. Carlton B. Goodlett Place, Room 244 BOARD of SUPERVISORS San Francisco 94102-4689 Tel. No. 554-5184 Fax No. 554-5163 TDD/TTY No. 544-5227

PROOF OF POSTING

Legislative File No. 161364

Description of Items: Hearing of the Board of Supervisors sitting as a Committee of the Whole on January 10, 2017, at 3:00 p.m., to hold a public hearing to consider the proposed Ordinance (File No. 161240) 1) ordering the conditional vacation of certain San Francisco Public Utilities Commission (SFPUC) public service easements that exist within Subphases 1A and 1 B of the Parkmerced Development Project area, an approximately 152 acre site located in the Lake Merced District in the southwest corner of San Francisco and generally bounded by Vidal Drive, Font Boulevard, Pinto Avenue, and Serrano Drive to the north, 19th Avenue and Junipero Serra Boulevard to the east, Brotherhood Way to the south, and Lake Merced Boulevard to the west; 2) reserving easement rights in favor of the SFPUC, subject to conditions specified in this Ordinance; 3) delegating authority to the Director of Real Estate to execute certain quit claim deeds; 4) adopting findings under the California Environmental Quality Act; 5) adopting findings that the vacations are consistent with the Parkmerced Development Agreement, the General Plan, and the eight priority policies of Planning Code, Section 101.1; 6) directing the Clerk of the Board of Supervisors to make certain transmittals; and 7) authorizing actions by City officials in furtherance of this ordinance; scheduled pursuant to Resolution No. 525-16.

1 1J)2d6it?'1-/.e. f1t-q /£..- .4. A.J. CllRtegV an employee of the City and County of San Francisco, posted the above described document(s) in at least three (3) public places along the street( s) to be affected at least fourteen ( 14) days in advance of the hearing (pursuant to CA Streets and Highways Code, Section 8323) Date: 12(2 :i/ le?/ L Time:

Location:

~ Signature: \ . (___ - Instructions: Upon completion, original must b

Continued on next page CALIFORNIA NEWSPAPER SERVICE BUREAU

DAILY JOURNAL CORPORATION

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

John Carroll CCSF BO OF SUPERVISORS (OFFICIAL NOTICES) 1 DR CARL TON B GOODLETT PL #244 SAN FRANCISCO, CA 94102 EXM# 2959756 NOTICE OF PUBLIC the hearing begins. These HEARING BOARD OF comments will be made as SUPERVISORS OF THE part of the official public CITY AND COUNTY OF record in this matter and SAN FRANCISCO shall be brought to the NOTICE IS HEREBY GIVEN attention of the Board of THAT the Board of Supervi­ Supervisors. Written sors of the City and County comments should be COPY OF NOTICE of San Francisco will hold a addressed to Angela Calvillo, public hearing to consider Clerk of the Board, City Hall, the following proposal and 1 Or. Carlton B. Goodlett said public hearing will be Place, Room 244, San held as follows, at which time Francisco, CA, 94102. all interested parties may Information relating to this attend and be heard: matter is available in the Notice Type: GPN GOVT PUBLIC NOTICE Date: Tuesday, January 10, Office of the Clerk of the 161364 Hearing Notice - San Francisco Public Utilities 2017 Time: 3:00 p.m. Board and agenda informa­ Ad Description Location: Legislative tion relating to this matter will Commission Public Service Easement Vacation Order - Chamber, City Hall, Room be available for public review 250 1 Dr. Carlton B. on Friday, January 6, 2017. Parkmerced Development Project Goodlett, Place, San Angela Calvillo Clerk of the Francisco, CA Subject: File Board No.161364. To the right is a copy of the notice you sent to us for publication in the SAN Hearing of the Board of Supervisors sitting as a FRANCISCO EXAMINER. Thank you for using our newspaper. Please read Committee of the Whole on this notice carefully and call us with ny corrections. The Proof of Publication January 10, 2017, at 3:00 p.m., to hold a public hearing will be filed with the County Clerk, if required, and mailed to you after the last to consider the proposed Ordinance (File No. 161240) date below. Publication date(s) for this notice is (are): 1) ordering the conditional vacation of certain San Francisco Public Utilities Commission (SFPUC) public service easements that exist within Subphases 1A and 1 B 12/27/2016' 01/03/2017 of the Parkmerced Develop­ ment Project area, an approximately 152 acre site located in the Lake Merced District in the southwest corner of San Francisco and The charge(s) for this order is as follows. An invoice will be sent after the last ge_nerally bounded by Vidal ...... Dnve, Font Boulevard, Pinto date of publ1cat10n. If you prepaid this order 1n full, you will not receive an 1nvo1ce. Avenue, and Serrano Drive to the north, 19th Avenue and Junipero Serra Boule­ vard to the east, Brotherhood Way to the south, and Lake Merced Boulevard to the west; 2) reserving easement rights in favor of the SFPUC, subject to conditions specified in this Ordinance; 3) delegating authority to the Director of Real Estate to execute certain quit claim deeds; 4) adopting findings under the California Environmental Quality Act; 5) adopting findings that the vacations are consistent with the Parkmerced Develop­ ment Agreement, the General Plan, and the eight priority policies of Planning Code, Section 101.1; 6) directing the Clerk of the Board of Supervisors to make certain transmittals; and 7) authorizing actions by City officials in furtherance of this Ordinance; scheduled pursuant to Resolution No. 525-16. In accordance with Adminis­ trative Code, Section 67.7-1, persons who are unable to attend the hearing on this matter may submit written comments prior to the time

Illlllll llll lllll lllll lllll lllll lllll lllll 111111111111111111111111111111111 * A 0 0 0 0 0 4 3 1 1 6 5 2 * SAN FRANCISCO EXAMINER This space for filing stamp only

835 MARKET ST, SAN FRANCISCO, CA 94103 Telephone (415) 314-1835 I Fax (510) 743-4178

John Carroll CCSF BD OF SUPERVISORS (OFFICIAL NOTICES) EXM#: 2959756

1 DR CARLTON B GOODLETT PL #244 NOTICE OF PUBLIC the hearing begins. These HEARING BOARD OF comments will be made as SAN FRANCISCO, CA - 94102 SUPERVISORS OF THE part of the . official public CITY AND COUNTY OF record in this matter and SAN FRANCISCO shall be brought to the NOTICE IS HEREBY GIVEN attention of the Board of THAT the Board of Supervi­ Supervisors. Written sors of the City and County comments should be of San Francisco will hold a addressed to Angela Calvillo, public hearing to consider Clerk of the Board, City Hall, the following proposal and 1 Or. Carlton B. Goodlett PROOF OF PUBLICATION said public hearing will be Place, Room 244. San held as follows, at which time Francisco, CA, 94102. all interested parties may Information rela\'1ng to this (2015.5 C.C.P.) attend and be heard: matter is available in the Date: Tuesday, January 10, Office of the Clerk of the 2017 Time: 3:00 p.m. Board and agenda informa­ Location: Legislative tion relating to this matter will State of California ) Chamber, City Hall, Room be available for public review County of SAN FRANCISCO ) ss 250 1 Dr. Carlton B. on Friday, January 6, 2017. Goodlett, Place, San Angela Calvillo Clerk of the Francisco, CA Subject: File Board No.161364. Notice Type: GPN - GOVT PUBLIC NOTICE Hearin!;! of the Board of Supervisors sitting as a Committee of the Whole on January 10, 2017, at 3:00 Ad Description: p.m., to hold a public hearing to consider the proposed Ordinance (Frie No. 161240) 161364 Hearing Notice - San Franc'isco Public Utilities 1) ordering the co.ndiUonal vacation of certain San Francisco Public Utilities Commission (SFPUC) public I am a citizen of the United States and a resident of the State of California; I am service easements that exist over the age of eighteen years, and not a party to or interested in the above within Subphases 1A and 1B of the Parkmerced Develop­ entitled matter. I am the principal clerk of the printer and publisher of the SAN ment . Project area, an FRANCISCO EXAMINER, a newspaper published in the English language in approximately 152 acre site located in the Lake Merced the city of SAN FRANCISCO, county of SAN FRANCISCO, and adjudged a District in the southwest newspaper of general circulation as defined by the laws of the State of corner of San Francisco and 0 California by the Superior Court of the County of SAN FRANCISCO, State of g;i~~'.aWon~ ~~~1~ea~d. ¥!~~~ Avenue, and Serrano Drive California, under date 10/18/1951, Case No. 410667. That the notice, of which to the north, 19th Avenue the annexed is a printed copy, has been published in each regular and entire and Junipero Serra Boule­ vard to the east, Brotherhood issue of said newspaper and not in any supplement thereof on the following Way to the south, and Lake dates, to-wit: Merced Boulevard to the west 2) reserv·1ng easement rights in favor of the SFPUC, subject to . conditions spec11ied in this Ordinance: 3) delegating authority to the Director of Real Estate to execute certain quit claim deeds; 4) adopting findings under the California Environmental Quality Act: 5) adopt.mg findings . that the vacations are consistent with the Parkmerced Develop­ 12/27/2016, 01/03/2017 ment Agreement. the General Plan, and the eight priority policies of Planning Code. Section 101.1: 6) Executed on: 01 /03/2017 directing the Clerk of the At Los Angeles, California Board of Supervisors to make certain transmittals; and 7) authorizing actions by I certify (or declare) under penalty of perjury that the foregoing is true and C'ity offic'1als in furtherance of this Ordinance; scheduled correct. pursuant to Resolution No. 525-16. In accordance with Adminis­ trative Code, Section 67.7-1, persons who are unable to attend the hearing on this matter may submit written comments prior to the time

Signature

1111111111111111111111 lllll lllll lllll lllll lllll lllll lllll /11111111111111111