Finding Aid to the San Francisco Redevelopment Agency Records, SFH 371

Finding aid prepared for initial photographic records by Kim Hayden, Eileen Hansen and Christina Moretta in 2015 and 2016. Revised by Tami Suzuki in 2019 to include paper records.
San Francisco History Center, San Francisco Public Library
100 Larkin Street
San Francisco, CA, 94102
(415) 557-4567
info@sfpl.org
Feb. 17, 2019


Language of Material: English
Contributing Institution: San Francisco History Center, San Francisco Public Library
Title: San Francisco Redevelopment Agency Records
Creator: San Francisco Redevelopment Agency (San Francisco, Calif.)
Identifier/Call Number: SFH 371
Physical Description: 41 boxes, 3 oversized boxes (49.25 cubic feet)
Date (inclusive): 1947-2011
Abstract: This collection contains paper and photographic records of the San Francisco Redevelopment Agency. Records document the project areas of Diamond Heights, Embarcadero-Lower Market (Golden Gateway), Western Addition A-1 and A-2, Yerba Buena Center, Hunters Point, and other project and survey areas.
Physical Location: The collection is stored on site.
Language of Material: Collection materials are in English.

Access

Paper records are available for use during San Francisco History center hours, with processed photographs available during Photo Desk hours. The photo collection is partially processed.
Contact the Photo Curator to access the unprocessed photographs.

Publication Rights

All requests for permission to publish or quote from manuscrips must be submitted in writing to the City Archivist. All requests for permission to publish from photographs must be submitted in writing to the Photo Curator. Permission for publication is given on behalf of the San Francisco Public Library as the owner of the physical items.

Preferred Citation

[Identification of item], San Francisco Redevelopment Agency Records (SFH 371), San Francisco History Center, San Francisco Public Library.

Provenance

Materials were transferred by the City and County of San Francisco's Office of Community Investment and Infrastructure, the successor agency to the San Francisco Redevelopment Agency (www.sfocii.org), on June 21, 2013. Additional records were transferred on July 14, 2016, Aug. 31, 2017, and Dec. 19, 2017. Papers of former agency Assistant Executive Director, John B. Dykstra, were donated by Lynn Dykstra on Aug. 9, 2018.

Separated Materials

Photographs have been transferred to the San Francisco Historical Photograph Collection.
Rubber stamps (two) of the Redevelopment Agency's seal, circa 1999, removed to San Francisco History Center Realia Collection.
See the library catalog for Renewing Our Cities, Colean, Miles L., New York: Twentieth Century Fund, 1953.
Removed: Centralized Relocation, A New Municipal Service, Groberg, Robert P., Washington DC: National Association of Housing and Redevelopment Officials, 1969.

Related Materials

Researchers are encouraged to see also the History Center's subject and card files, and to check the library catalog for reports and related materials including the WACO Organizer, newspaper of the Western Addition Community Organization; titles by Chester Hartman including City for Sale, The Transformation of San Francisco and Yerba Buena: Land Grab and Community Resistance in San Francisco; By-Laws of the Redevelopment Agency; and agency meeting agendas and minutes.
Related collections include the Chester Hartman Papers; SFH 5, Joseph L. Alioto Papers; SFH 7, George Christopher Papers; SFH 465, San Francisco Department of City Planning Records; SFP 24, James A. Scott Photograph Collection; and the San Francisco Historical Photograph Collection.
Additional records reside with the successor agency, Office of Community Investment and Infracture (OCII). For OCII Central Records/Public Records requests, contact:
Jaimie Cruz 415 749-2408 commissionsecretary.ocii@sfgov.org.

Processing Information

During processing, the entire collection was re-foldered and re-housed in acid-free folders, enclosures and boxes. Photographs were processed by Kim Hayden and Eileen Hansen in 2015 and 2016. Paper records were processed by Tami Suzuki in 2018.

Administrative History

The San Francisco Redevelopment Agency (SFRA), California's first redevelopment agency, was incorporated on Aug. 10, 1948 under the California Community Redevelopment Law and in response to the United States Housing Act. Its purpose was to improve urban living conditions by removing what they called "blight" through the redesign, redevelopment, and rehabilitation of affected areas of the city. Though separate from the City and County of San Francisco, the agency carried out redevelopment efforts authorized by the San Francisco Board of Supervisors.
The first fifty years were driven by federal funding, from the Housing and Home Finance Agency (HHFA), and the Department of Housing and Urban Development (HUD). Former HHFA regional director, Justin Herman, became the Redevelopment Agency director, serving during the mayoralties of George Christopher, John Shelley, and Joseph Alioto. Large projects as well as specific developments were undertaken.
When redevelopment planning was begun in a community, the boundaries of a "survey area" were first defined. A survey area was the term used to describe the extent of planning research and analysis for this work. A survey area required approval by the Board of Supervisors to proceed as a project.
Urban renewal caused considerable controversy in the Western Addition, wiping out blocks of structures including thousands of housing units, destroying thriving businesses, and displacing hundreds of African American and Japanese American residents. In 1967, a coalition of churches and community leaders formed the Western Addition Community Organization (WACO). WACO won a court injunction giving them representation in the Redevelopment Agency's decision-making process.
In the South of Market area, residents also presented opposition. Various lawsuits challenged dislocation, financing, and environmental concerns over the Yerba Buena Center project, including the successful 1970-1973 Tenants and Owners in Opposition to Redevelopment (TOOR) suit over the relocation process. Development was halted through 1975.
In the southeastern edges of the city, Hunters Point has faced significant and persistent social and economic challenges. Following World War II and the downsizing of the Naval shipyard's labor force, unemployment and the shortage of adequate housing caused great damage. Citizens formed a Joint Housing Committee in 1966, to provide community input to the Redevelopment Agency. Several project areas were approved, with limited fulfillment.
Federal housing and community development assistance was halted by President Richard Nixon in 1973. In 1974, federal grants for urban renewal were made available through Community Development Block Grants. Money then went directly to the city instead of to the Agency. Urban renewal then had to compete with other local programs for federal funding.
In the early 1990s, the agency began efforts to adopt plans in seven new survey areas simultaneously--the Transbay area, Bayview Hunters Point, Mid-Market, the Federal Office Building site, Treasure Island Naval Station, and the Hunters Point Shipyard. These were all adopted, along with Mission Bay North and South Projects. Project-specific amendments included the Rincon Point South Beach plan amendment to assist in the development of Pacific Bell Park.
On February 1, 2012, all California redevelopment agencies, including the SFRA, were dissolved by order of the California Supreme Court (California Redevelopment Association et al. v. Ana Matosantos). San Francisco's redevelopment efforts were taken over by the Office of Community Investment and Infrastructure.

Scope and Contents

This collection contains documents and photographic records of the San Francisco Redevelopment Agency. Records document the project areas of Diamond Heights, Embarcadero-Lower Market (Golden Gateway), Western Addition A-1 and A-2, Yerba Buena Center, Hunters Point, India Basin, Bayview Industrial Triangle, Rincon Point-South Beach, Candlestick Point-Hunters Point Shipyard, and South of Market Earthquake Recovery. Several other project and survey areas are also represented.
Included in each series are annual reports and other agency reports, survey and project area plans, promotional materials for developers and residents, reports by consultants and city agencies including the Department of City Planning, and photographs. Of note are Western Addition relocation and vacate reports (1963-1979); photographs and appraisal reports documenting Western Addition redevelopment; a Yerba Buena Center Report on Clearance and Retention (1966); and photos, negatives, and slides of models for Golden Gateway and Yerba Buena Gardens construction projects, construction in progress, and post-redevelopment.
There are no minutes and little correspondence. Unprocessed photographic records document the Bayview Hunters Point, India Basin, Rincon Point-South Beach, Mission Bay, and Mid-Market Street project areas.
Additional records are expected from the successor agency, Office of Community Investment and Infracture.

Arrangement

The collection is organized into 26 series, by redevelopment project and survey area: Series 1. General; Series 2. Diamond Heights Project Area; Series 3. South Basin Project Area; Series 4. Western Addition Project Areas; Series 5. Embarcadero-Lower Market (Golden Gateway) Project Area;
Series 6. Chinese Cultural and Trade Center Project Area; Series 7. Yerba Buena Center Project Area; Series 8. Hunters Point Project Area; Series 9. India Basin Project Area; Series 10. Stockton/Sacramento Project Area;
Series 11. Bayview North Survey Area; Series 12. Mariners Village Development; Series 13. Bayview Industrial Triangle Project Area; Series 14. Rincon Point-South Beach Project Area; Series 15. Candlestick Point-Hunters Point Shipyard Project Area;
Series 16. Bayview Hunters Point Project Area; Series 17. South of Market Project Area; Series 18. Treasure Island Project Area; Series 19; Fillmore Jazz Preservation District Survey Area; Series 20. York Theater Remodel Project;
Series 21. Federal Office Building Project Area; Series 22. Mission Bay North Project Area; Series 23. Mission Bay South Project Area; Series 24. Mid-Market Project Area; Series 25. Transbay Project Area; Series 26. Visitacion Valley Project Area.
Project series are organized into subseries, Papers and Photographs. Arrangement is chronological.

Digitized Reports

Many agency reports are available online at www.archive.org .

Accruals

Additional materials are expected.

Subjects and Indexing Terms

Redevelopment, Urban -- San Francisco.
Urban renewal-California-San Francisco-Pictorial works.
Urban renewal -- California -- San Francisco.
City planning -- California -- San Francisco.
Housing -- California -- San Francisco.
Landscape architecture--Designs and plans--California--San Francisco.
Public housing -- California -- San Francisco.
San Francisco (Calif.) -- Buildings, structures, etc.
Diamond Heights (San Francisco, Calif.)
Golden Gateway (San Francisco, Calif.)
Hunters Point (San Francisco, Calif.)
India Basin (San Francisco, Calif.)
Rincon Point (San Francisco, Calif.)
South Beach (San Francisco, Calif.)
South of Market (San Francisco, Calif.)
Western Addition (San Francisco, Calif.) -- History.
Yerba Buena Center (San Francisco, Calif.)
Yerba Buena Gardens (San Francisco, Calif.)
Center for the Arts at Yerba Buena Gardens.
Documentary photography -- California -- San Francisco -- 20th century
Photographic prints -- 20th century -- San Francisco
Slides -- Color -- 1960-1970 -- San Francisco
Slides -- Color -- 1970-1980 -- San Francisco
Slides -- Color -- 1980-1990 -- San Francisco
San Francisco Redevelopment Agency -- (San Francisco, Calif.) -- Archives

 

Series 1 General 1950-2011

Physical Description: 2 Cubic Feet

Scope and Contents

Contains documents not directly related to an approved survey or project area. Includes agency and non-agency reports, agency fact books, studies, promotional and informational brochures, developer's brochures and proposals, and newspaper articles.

Arrangement

Arranged chronologically.
box 30

1950-1989

 

"Better Homes, Better Living" Brochure [1951?]

 

Office Space Contract, 512 Golden Gate 1950-1955

 

"Redevelopment in San Francisco" Paper August 1958

 

Urban Renewal Report March 1959

 

San Francisco Housing Fact Book May 1962

 

Moderate-Priced Private Housing for Families Information May 1963

 

Japanese Study Team Visit [1962]

 

Urban Renewal Article in Architectural Record September 1965

 

Housing and Redevelopment Review by League of Women Voters 1965

 

Mission Street Survey Area Application May 1966

 

Excerpt, Grand Jury Report on Redevelopment Agency [1966?]

 

Low-to-Moderate Income Housing Developer Brochure April 1967

 

Agency Annual Reports: 1961, 1964, 1966-67 1961-1967

 

Citizen Participation Memo from HUD June 24, 1968

 

International Market Center Proposal [1968?]

 

Summary of Project Data and Key Elements of Redevelopment Program June 30, 1969

 

Agency: The Decade Past and the Decade to Come October 1969

 

What to Do About the Waterfront September 1971

 

"Does Redevelopment Really Mean Jobs?" Brochure [1971]

 

"Stroll Through Five Redevelopment Highlights in San Francisco" [1971]

 

SPUR Report on San Francisco Redevelopment Process April 1972

 

SPUR Report on San Francisco Redevelopment Process 1972

 

Breaking the Frisco Circle August 1972

 

Redevelopment Program Project Data Summary January 1974

 

Troubled HUD Properties Seminar Memo May 26, 1976

 

San Francisco Urban Renewal Pamphlet May 1977

 

Publicity 1965-1977

 

Smithsonian Article on San Francisco Redevlopment March 1979

 

Art in San Francisco's Redevelopment Areas 1979

 

Urban Reinvestment Opportunities Program September 1979

 

Waterfront Brochure circa 1979

 

Community Rehabilitation Packet [1980?]

 

Northeastern Waterfront Plan of Comprehensive Plan of San Francisco 1980

 

Mission 24th Street Neighborhood Commercial Development Plan June 1981

 

Guiding Downtown Development July 1982

 

North of Market Rezoning Study (City Planning) March 1983

 

Agency Fact Book, 1985 [1985?]

 

Agency Fact Book, 1986 [1986?]

 

Agency Program Activities [1986?]

 

Newspaper Article Reprints 1988

 

Parkview Commons Homebuyers Information 1988

 

"Changes in the San Francisco Housing Inventory for..." 1987 and 1988 (City Planning) July 1988-May 1989

 

Proposition M/Office Growth Limits Paper January 1989

 

Agency Mission Statement, Housing and Economic Development Policies May 1989

 

City's Economy, White Paper October 1989

 

Economic Impact of 1989 Earthquake [1989?]

box 31

1990-2011

 

Residence Proposal (Element of City's Master Plan) July 1990

 

Mission Street Commercial Corridor Revitalization Plan March 1991

 

San Francisco, A Redevelopment Report September 1991

 

Smart Land Heart Land Report 1991

 

San Francisco Redevelopment Newsletter Summer 1992

 

BART to San Francisco International Airport Dec. 21, 1992

 

Situation Assessment (by Consultant) Dec. 9, 1992

 

Relocation Assistance Brochures (State Publications) 1990-1993

 

Supportive Housing Case Studies January 1993

 

"Unfinished Agenda, The Economic Status of African Americans in San Francisco, 1964-1990" February 1993

 

Handbook: Vacate Notices, Federal Purchasing Circulars, Property Management Procedures, Rental Policies 1968-1993

 

Presidio Conversion Draft Plan (National Park Service) October 1993

 

Supportive Housing Case Studies December 1993

 

"The Myth of Community Development" (New York Times article) Jan. 9, 1994

 

HUD Handbook Revisions, Tenant Assistance, Relocation and Real Property Acquisition April 26, 1994

Physical Description: 2 folders
 

Survey Area Development and Outreach Report September 1994

 

Citizens Guide to Redevelopment 1994

 

Asbestos and Lead Paint Report, Former Municipal Railway Sub-station September 1995

 

Housing Program Accomplishments, 1990 through 1995 May 1995

 

Relocation Claim Forms 1991-1995

 

1995-1996 Redevelopment Program Summary/Fact Book [1996?]

 

Bay Area Seaport Plan Draft Environmental Assessment Feb. 16, 1996

 

Commerce and Industry Inventory (City Planning) 1996

 

Building Communities Through Transportation Brochure October 1996

 

Concept Plan Housing Issues Presentation Aug. 23, 1997

 

Mayor Willie Brown's Letter on Agency's 50th Anniversary Dec. 14, 1998

 

Agency Fact Book May 1999

 

Relocation Assistance Brochure (San Francisco) no date

 

1999-2000 Civil Grand Jury Report [2000?]

 

San Francisco Housing Programs 2001

 

Relocation Document Jan. 8, 2002

 

Relocation Assistance Publications (Federal) 1988-2002

 

Jobs in Black Community Report May 2004

 

Project Areas Presentation circa 2004

 

Progressive Activists' Impact Article September 2005

 

Mapping Services Bid July 2006

 

Healthy Communities Booklets 2005-2007

 

Redevelopment in California Publication 2007

 

San Francisco Capital Plan, FY 2009-2018 April 2008

 

Small Business Enterprise Policy July 21, 2009

 

African American Out-Migration Report 2009

 

Bay Area Black Population Trends September 2010

 

Agency Brochure September 2010

 

Newspaper Articles 1993-2011

 

Community Guide, California Redevelopment Association 2002-2011

 

Home Ownership Pamphlet no date

 

"Black Presence in San Francisco" Walking Tour no date

 

Rehousing for Rehabilitation Pamphlet no date

 

Slide Show Narration no date

ov-flat-box 43, oversize-folder 1

Oversized Items 1961-unknown

 

Montgomery Center Proposal by SPUR [1961?]

 

San Francisco Redevelopment 1971-1973

 

Skidmore, Owings & Merrill, Historic Preservation, Selected Projects no date

Conditions Governing Access

Includes original photographs; gloves required.
 

Profiles of Community Planning Areas: San Francisco's Eastern Neighborhoods 2002

 

Series 2 Diamond Heights Project Area B-1 1948-1978

Physical Description: 1.9 Cubic Feet

Historical Note

The survey area was designated by the Board of Supervisors on July 24, 1950, and a plan was approved by the board on Oct. 24, 1955.
As late as the 1950s, three-fourths of Diamond Heights lay undeveloped and uninhabited. In 1954, a California Appeals Court decision (San Francisco Redevelopment Agency v. Hayes) affirmed the validity of defining vacant land as blighted under the California Commuity Redevelopment Law, clearing the way for the redevelopment of Diamond Heights.
The project was closed out on Sept. 27, 1978. Construction was substantially completed in 1979.

Related Collection

See also SFH 553, Loretta Starvus Glenridge Residents Council Records.

Arrangement

Organized into two subseries: Papers and Photographs. Both are arranged chronologically.
box 32

Subseries 2.1 Papers 1950-1978

Physical Description: .4 Cubic Feet

Arrangement

Arranged chronologically.
 

Gold Mine Hills Plan Spring 1950

 

Redevelopment Plan July 14, 1955

 

"Flight From Blight" Article May 1958

 

Architectural Program Statement for Competition February 1961

 

Architectural Evaluation Report of Competition June 1961

 

Architectural Competition Article 1961

 

Diamond Heights Neighborhood Center 1961

 

Red Rock Hill Developer Guidelines 1961

 

Home Design Brochures circa 1961

 

Moderate-Priced Private Housing January 1962

 

Moderate-Priced Private Housing Proposal Selection November 1962

 

Home Sale Brochures 1962

 

Mission Neighborhood Centers Plan for Moderate Cost Housing Development [1962 or later]

 

Planned Unit Development Application May 1963

 

Land for Sale Brochures 1964

Physical Description: 2 folders
 

Redevelopment Plan Feb. 6, 1967

 

Graphics 1964-1967

Conditions Governing Access

Includes original photograph. Gloves required.
 

Glenridge Rental Community Brochure circa 1968

 

Redevelopment Plan Summary February 1969

 

Invitation for Development of Home Sites January 1971

 

News Clippings 1962-1978

box 1, oversize-box 1

Subseries 2.2 Photographs 1948-1976

Physical Description: 1.5 Cubic Feet (1 carton, 1 oversize box)

Scope and Contents

Contains photos, both ground level and aerial, of the geographical area identified for redevelopment; photos, negatives and slides of existing structures that needed to be considered within the redevelopment plan; renderings of the new residential, community, and commercial buildings that were proposed for construction; and visual documentation of areas requiring environmental action (weed abatement).

Arrangement

Series is arranged chronologically when possible.
box 1, folder 1

"Before" 1948-1956

box 1, folder 2

Demolition March 1957

box 1, folder 3

View from Army Street December 1957

box 1, folder 4

General views 1957-1958

box 1, folder 5

To be demolished June 1959

box 1, folder 6

Renderings 1952-1962

box 1, folder 7

Construction 1960-1964

box 1, folder 8-13

Project Area B-1 photos 1960-1970

box 1, folder 14

Aerials 1960-1970

box 1, folder 15

St. Alden's Episcopal Church 1961-1970

box 1, folder 16

St. Nicholas Orthodox Church 1961-1970

oversize-box 1, folder 1

Diamond Heights Red Rock Hill Development Low Rise Phase I portfolio 1963

box 1, folder 17-18

Groundbreaking of low-to-moderate priced private housing (MPPH) June 1967

Scope and Contents

Includes photographs of Robert C. Weaver, Secretary of the US Department of Housing and Urban Development, and Josh Maremont. Both photo prints and color slides.
box 1, folder 19

Home of Hans Feibusch and family circa 1965

box 1, folder 20

Parcels H-1 and H-2 circa 1965

box 1, folder 21

Architecture and housing 1965-1970

box 1, folder 22-26

Architecture and housing 1965-1985

box 1, folder 27-31

Streets and views 1970-1991

box 1, folder 32

Color slides 1957-1974

box 1, folder 33-38

Weed abatement 1973

box 1, folder 39

Goldmine Hill color slides April 1976

box 33

Series 3 South Basin Project Area F-1 1955

Physical Description: 1 folder

Historical Note

The plan was approved by the Board of Supervisors on March 12, 1956, for industrial purposes and to facilitate relocation of the wholesale produce market. The area covered 60 acres, bounded by Carroll Avenue, Hawes Street, Thomas Avenue, and Jennings Street. This included the reclamation of approximately 27 acres of temporary war housing, East of Third Street between Thomas and Bancroft Streets. The plan was not effectuated.
 

Report on Tentative Redevelopment Plan October 1955

 

Series 4 Western Addition Project Areas A-1 and A-2 1947-2009

Physical Description: 12.77 Cubic Feet

Historical Note

The Western Addition was comprised of two project areas, A-1 and A-2. The plan for WA A-1 was approved on May 28, 1956. The plan for WA A-2 was approved on Oct. 13, 1964.
A-1 was established to eliminate blighting conditions. The area was comprised of approximately 28 blocks, running along Geary Street with redevelopment spanning as far north as Post Street and as far south as Eddy Street, and bounded east to west by Franklin and Broderick streets. Close to 2,000 new housing units, including high-rise apartments were built, along with St. Mary's Cathedral and the Japanese Cultural and Trade Center. The first demolition began in 1956. Implementation ended in May of 2000.
A-2 was comprised of approximately 73 blocks, with redevelopment spanning as far north as Bush Street and as far south as Ivy Street, and bounded east to west by Franklin Street and St. Joseph's Avenue (one block west of Broderick). Approximately 5000 new housing units were built and close to 4000 units were rehabilitated. Construction included the Ella Hill Hutch Community Center, Buchanan Street Mall, Fillmore Center, and Opera Plaza.
Urban renewal caused considerable controversy, wiping out blocks of structures including thousands of housing units, destroying thriving businesses, and displacing hundreds of African American and Japanese American residents. In 1967, a coalition of churches and community leaders formed the Western Addition Community Organization (WACO). WACO won a court injunction giving them representation in the Redevelopment Agency's decision-making process, the first time such a neighborhood action was won in the U.S. But their efforts to save the neighborhood had limited success.

Related Materials

See also Mel Scott's San Francisco Bay Area: A Metropolis in Perspective, 1959. See also SFP 24, James A. Scott Photograph Collection.

Scope and Contents

Includes relocation reports.

Arrangement

Organized into three subseries: 4.1. A-1 Papers; 4.2. A-2 Papers, and 4.3. Photographs. Photographs are further organized by format. Arrangement is chronological.
box 32

Subseries 4.1 WA A-1 Papers 1947-2000

Physical Description: .27 Cubic Feet

Historical Note

The survey area was designated by the Board of Supervisors on Aug. 2, 1948, and the plan was approved on May 28, 1956. Implementation ended in May of 2000.

Scope and Contents

Includes "Final Relocation Report," 1963; and "Report of Relocation Progress," 1965.
 

"New City" Brochure, Planning Commission 1947

 

Preliminary Plan (Graphic) Nov. 21, 1951

 

"The Tentative Plan" September 1952

 

Suggested Site Development (Graphic) [1952?]

 

Preliminay Report on Cost Estimates and Financing March 1953

 

Petition for Writ of Mandate Against Agency Chairman (WA A-1 and Diamond Heights) June 1953

 

Property Owners Brochure [1957]

 

Relocation Plan Dec. 17, 1957

 

Land Sale Oct. 13, 1959

 

St. Francis Square Homes Brochure circa 1963

 

St. Mary's Cathedral Article Jan. 31, 1964

 

Redevelopment Plan July 16, 1964

 

Western Addition and Diamond Heights Article February 1964

 

Japan Center Mall 1964-1965

 

Final Relocation Report and Report of Relocation Progress July 25, 1963 and July 31, 1965

 

Mini-Park Site March 1968

 

Land Sale Press Release Oct. 13, 1959

 

Japan Center Brochure August 1972

 

Redevelopment Plan May 3, 1985

 

Final Report April 2000

 

Subseries 4.2 WA A-2 Papers 1960-2009

Physical Description: 2 Cubic Feet

Historical Note

The survey area was designated by the Board of Supervisors on Aug. 2, 1949, and the plan was approved by the board on Oct. 13, 1964. However, construction was delayed for two years by Proposition 14, which nullified a fair housing law preventing racial discrimination. The proposition was deemed unconstitutional in 1966. One of the SFRA's final urban renewal projects, the A-2 plan was amended 8 times.

Scope and Contents

Includes "Weekly Vacate Reports," and a pencil drawing by Ruth Asawa and poem by Geri Handa which were included as an appreciation gift to the members of the Friends of the Origami Fountain upon resurrection of the fountains.
box 34

1960-1976

 

Profile of the Western Addition, United Community Fund of San Francisco June 1964

 

Aerial Photography Correspondence 1961

 

Visual Analysis Report [1961 or later]

 

Commercial and Industrial Occupancy Survey January 1962

 

Preliminary Program for Rehousing of Residents April 1962

 

Residential Rehabilitation July 1962

 

Information Series No. 2 for Property Owners and Residents November 1962

 

Nihonmachi Urban Design Study March 1963

 

"Please Stay!" Housing Flyer March 1964

 

Information Series No. 3 for Property Owners and Residents March 1964

 

United San Francisco Freedom Movement May 1964

 

Redevelopment Plan Report July 21, 1964

 

Appendix C, Redevelopment Plan Report July 21, 1964

 

Redevelopment Plan [After July 21, 1964]

 

Rehabilitation Flyer September 1964

 

Fillmore Center [1964 or later]

 

Nihonmachi Community Brochure [1964 or later]

 

Homemaking Teaching Program for Residents November 1965

 

Bethel A.M.E. Church Proposal from Developer June 16, 1966

 

Facts to Guide Your Move October 1966

 

Rehabilitation Brochure (for Property Owners) September 1966

 

Information for Residence April 1967

 

Public Housing Units Map January 1967

 

Posters (Produced by Agency) May 1967

 

Terry Francois Statement on Halting Activities Nov. 7, 1967

 

Western Addition Community Organization (WACO) 1967-1968

 

Japanese Cultural and Trade Center February 1968

 

Press Release, Nihonmachi Development March 19, 1968

 

Martin Luther King Square Brochure April 1968

 

Message on Court Injunction Dec. 30, 1968

 

Martin Luther King Square Dedication Oct. 25, 1969

 

Fillmore Center Pamphlets May 1970

 

Residents and Business Services Forms (Old), WA-A2 and Yerba Buena Center 1967-1970

 

Land Use Provisions and Development Standards [August 1970 or later]

 

HUD Relocation Reports 1970-1971

 

"Stop Redevelopment Agency" Poster No date.

 

Proposed Plan Change June 9, 1970

 

Resolution Approving Amendments to the Plan June 9, 1970

 

Official Redevelopment Plan Aug. 3, 1970

 

Social Development Program February 1971

 

Housing Report February 1971

 

"A Good Place to Live" Booklet March 1971

 

HUD Relocation Evaluation Letter April 1, 1971

 

Western Addition Project Area Committee (WAPAC) Memo July 16, 1971

 

Loren Miller Homes Brochure March 1972

 

Thomas Pine Square Brochure June 1972

 

Frederick Douglas Haynes Gardens June 1973

 

Freedom West November 1973

 

Royal Adah Arms Brochure June 1974

 

El Bethel Arms Brochure June 1974

 

Rehabilitation Standards June 1974

 

Midtown Plaza Brochures [1974?]

 

Buildings for Sale Brochures August 1975

 

Ammel Park Brochure September 1975

 

Buchanan Park Apartments Brochure 1975

 

Residential Sites for Sale Brochure 1975

 

Residential Rehabilitation Financing Program Brochure May 1976

 

Official Redevelopment Plan July 6, 1976

 

Residential Sites for Sale Brochure [August 1976?]

 

Redevelopment Plan Summary September 1976

 

Nihonmachi Terrace Brochure [1976?]

 

"You and Your Housing" Brochure July 1968

box 35

1977-2009

 

Fillmore Commercial Development Feasibility Study December 1977

Physical Description: 2 folders
 

Preservation Brochure [1977]

 

Laurel Gardens Brochure [1977?]

 

Historical Perspective Brochure February 1978

 

Fillmore Center Development Design Booklet [July] 1978

 

A-2 Report (Newsletter) March 1977-November 1978

 

Weekly Vacate Reports Sept. 27, 1974-Dec. 28, 1979

Physical Description: 2 folders
 

Golden Gate Apartments Brochure [1997?]

 

Fillmore Center Urban Design Guidelines: Plan II 1981

 

Commercial & Institutional Rehabilitation Standards June 1982

 

Affordable Condominiums Loan Booklet [1982]

 

Amancio Ergina Village Marketing Materials [1985?]

 

Commendation, Western Addition Screening Committee April 1986

 

Proposed Amendment to Redevelopment Plan, and Resolution March 9-April 1987

 

Redevelopment Plan as Amended Nov. 9, 1987

 

Resolution Approving Proposed Amendment to Redevelopment Plan June 9, 1992

 

Resolution Approving Addendum to Report on Redevelopment Plan August 16, 1994

 

Redevelopment Plan Oct. 3, 1994

 

Lower Fillmore Street Retail Development Plan, Retail and Entertainment Concept May 1995

 

Turk Substation Sept. 8, 1995

 

Lower Fillmore Streetscape and Urban Design Improvements Bid October 1995

 

Lower Fillmore Revitalization Project Traffic and Parking Plan November 1995

 

Prelimary Soil Investigation, Parcel 732A May 1996

 

Japantown Community Planning Process Status Report July 26, 1999

 

Project Updates August 1997

 

Request for Proposals, Parcel 714-A(2) [July? 1999]

 

Market Street Railway Conversion, 1190 Fillmore Sept. 19, 2001

 

Sixty-two Heroes and Pioneers of the Western Addition Booklet [2003?]

 

Redevelopment Plan August 19, 2005

Physical Description: 2 folders
 

Newspaper Clippings 1977-2007

Physical Description: 2 folders
 

Advisory Committee Commendations 2009

ov-flat-box 43, oversize-folder 2

Origami Fountains Resurrection Gift 1999

box 3-13

Subseries 4.3 WA A-1 and WA A-2 Photographs and Reports circa 1950-1999 1960-1980

Physical Description: 10.5 Cubic Feet (10 cartons, 1 oversize box)

Scope and Contents

Consists of photographs and appraisal reports with photographs documenting the redevelopment of the Western Addition from the 1950s through the 1980s. Materials include photographs, negatives, slides, appraisal and sales reports. Of special interest in this collection are a large number of photographs documenting "blighted" conditions of the neighborhood prior to redevelopment, the moving of Victorian houses from one location to another, and the low-income housing projects that were built.

Arrangement

Material is organized into four subseries by format: 4.3.1. Photographs; 4.3.2. Negatives; 4.3.3. Printed Materials; and 4.3.4. Oversize Items. When possible, materials are arranged chronologically.
box 3-8

Subseries 4.3.1 Photographs circa 1950-1999

Arrangement

Arranged chronologically.
box 3, folder 1-6

Buildings/Lots by Parcel Number circa 1952-1980

box 3, folder 1

A-1 Parcels: 600 Blocks

box 3, folder 2

A-1 Parcels: 700 Blocks

box 3, folder 3

A-1 Parcels: 1000 Blocks

box 3, folder 4

A-2 Parcels: 600 Blocks

box 3, folder 5

A-2 Parcels: 700 Blocks

box 3, folder 6

A-2 Parcels: 1000 Blocks

box 3, folder 7-36

Buildings/Lots by Address circa 1952-1980 1970-1980

box 3, folder 7

Beideman

box 3, folder 8

Broderick

box 3, folder 9

Buchanan

box 3, folder 10

Bush

box 3, folder 11

Divisadero

box 3, folder 12

Eddy

box 3, folder 13

Ellis

box 3, folder 14

Elm

box 3, folder 15

Fillmore

box 3, folder 16

Franklin

box 3, folder 17

Fulton

box 3, folder 18

Geary

box 3, folder 19

Golden Gate

box 3, folder 20

Gough

box 3, folder 21

Hollis

box 3, folder 22

Ivy

box 3, folder 23

Laguna

box 3, folder 24

McAllister

box 3, folder 25

Octavia

box 3, folder 26

O'Farrell

box 3, folder 27

Pierce

box 3, folder 28

Pine

box 3, folder 29

Post

box 3, folder 30

Scott

box 3, folder 31

Steiner

box 3, folder 32

Sutter

box 3, folder 33

Turk

box 3, folder 34

Van Ness

box 3, folder 35

Webster

box 3, folder 36

Contact/Proof Sheets by Address

box 4, folder 1-5

Buildings by Name circa 1966-1983 1970-1980

box 4, folder 1

Cupola Building

box 4, folder 2

Goodman Building

box 4, folder 3

Humphrey Building

box 4, folder 4

Buildings by Name of Owner/Developer

box 4, folder 5

Other Named Buildings

box 4, folder 6-12

Unidentified Buildings/Lots circa 1966-83 1970-1980

box 4, folder 6

A-1 Unidentified Buildings/Lots

box 4, folder 7

A-2 Unidentified Buildings/Lots

box 4, folder 8-11

A-1 and A-2 Unidentified Buildings/Lots

box 4, folder 12

Contact/Proof Sheets

box 5, folder 1-10

Housing circa 1963-1978 1970-1978

box 5, folder 1

Banneker

box 5, folder 2

Freedom West

box 5, folder 3

Friendship Village

box 5, folder 4

Martin Luther Square

box 5, folder 5

Prince Hall

box 5, folder 6

St. Francis Square

box 5, folder 7

Thomas Paine

box 5, folder 8

A-1 Housing, Various

box 5, folder 9

A-2 Housing, Various

box 5, folder 10

Unidentified Housing

box 5, folder 11-14, box 6, folder 1-4

Public Spaces circa 1969-1999 1975-1980

box 5, folder 11

Swett/Hutch Community Center 1979

box 5, folder 12

Swett/Hutch Community Center 1980

box 5, folder 13

Swett/Hutch Community Center 1981-1982

box 5, folder 14

Swett/Hutch Community Center - undated

box 6, folder 1

Mary Ellen Pleasant Park 1978

box 6, folder 2

Parks, A-1 & A-2

box 6, folder 3

Buchanan Street Pedestrian Mall Sculpture Process Review 1999

box 6, folder 4

Library and Schools

box 6, folder 5-7

Churches circa 1961-1978 1971-1978

box 6, folder 5

St. Mary's

box 6, folder 6

Churches, A-1 and A-2

box 6, folder 7

Aaron Miller Mural

box 6, folder 8-11

Japantown circa 1969-1983 1969-1977

box 6, folder 8-9

Japantown

box 6, folder 10

Japantown Slides

box 6, folder 11

Japantown Contact/Proof Sheets

box 6, folder 12-14

People 1968-1976

box 6, folder 12

Identified People

box 6, folder 13

Unidentified People, A-2

box 6, folder 14

Unidentified People

box 7, folder 1

Pre-Redevelopment Disrepair circa 1951-1977 1969-1977

box 7, folder 2

Construction and Demolition circa 1967-1982 1967-1982

box 7, folder 3-10

House Moves circa 1969-1980 1971-1977

box 7, folder 3

Buchanan

box 7, folder 4

Fillmore

box 7, folder 5

Octavia

box 7, folder 6

Scott

box 7, folder 7

Turk

box 7, folder 8

Webster

box 7, folder 9

Victorian Square

box 7, folder 10

Unidentified

box 7, folder 11-13

Aerial circa 1961-1971 1961-1971

box 7, folder 11

A-1

box 7, folder 12

A-2

box 7, folder 13

Unidentified

box 7, folder 14

Artists' Models & Drawings undated

box 8

Subseries 4.3.2 Negatives 1952-1999

Access

Negatives have not been processed. Contact the Photo Curator.
box 9-12

Subseries 4.3.3 Printed Materials circa 1962-1996

 

Reports with Photos, A-1 and A-2 1955-1996 1962-1985

box 13, folder 1-10

Parcel Appraisal Reports 1955-1957

Scope and Contents

Includes blocks 713, 720, 721, 722, 723, 727, 733, 734, 735, 736, 737, 1078, 1097, 1098, 1099
box 9, folder 1

Feasibility of Residential Conservation 50 Building Study Western Addition A-2 1962

 

Acquisition Appraisal Report, A-2

box 9, folder 2

Volume 1 1962

Scope and Contents

Blocks 671, 672, 673, 674, 675, 676
box 9, folder 3

Volume 2 1962

Scope and Contents

Blocks 677, 678, 683, 684
box 9, folder 4

Volume 3 1962

Scope and Contents

Blocks 685-689
box 9, folder 5

Volume 4 1962

Scope and Contents

Blocks 707,708, 714, 719, 724, 726
box 9, folder 6

Volume 5 1962

Scope and Contents

Blocks 728-731
box 9, folder 7

Volume 6 1962

Scope and Contents

Blocks 732, 733, 737, 738, 743, 744, 748
box 9, folder 8

Volume 7 1962

Scope and Contents

Blocks 750, 751, 754, 755, 756, 758, 761
box 10, folder 1

Volume 8 1962

Scope and Contents

Blocks 762, 767, 768, 769, 770, 771
box 10, folder 2

Volume 9 1962

Scope and Contents

Blocks 773-780
box 10, folder 3

Volume 10 1962

Scope and Contents

Blocks 781-784
box 10, folder 4

Volume 11 1962

Scope and Contents

Blocks 785, 1100, 1101
box 10, folder 5

Volume 12 1962

Scope and Contents

Blocks 1102, 1125, 1126, 1127
box 10, folder 6

1964

Scope and Contents

Blocks 763, 792, 1128, 1129, 1130
box 10, folder 7

Appraisal Report, A-2, Volume 10 1963

Scope and Contents

Blocks 754, 755, 756, 1129, 1130
box 10, folder 8

Appraisal Reports 1970

Scope and Contents

Addresses: 1760 Post, 1809 Sutter, 1811 Sutter, 1815 Sutter, 1785 O'Farrell, 1830 Eddy
box 10, folder 9-10

Appraisal Report 1976

Scope and Contents

Parcel numbers: 687-20, 728-2, 728-31, 749-1A, 749-6A, 749-6B, 1100-12, 1126-11, 1126-26, 1129-13
box 11, folder 1-2

Subject Property Appraisal Report, A-2 1975-1976

 

Market Data Study Appraisal Report A-2

box 11, folder 3

Volume 1: Vacant Land and Single Family Residential circa 1970

box 11, folder 4

Volume 2: Residential-Commercial and Commercial circa 1969

box 11, folder 5

Volume 3: Two and Three Units circa 1969

box 11, folder 6

Volume 4: Four-Plus Units circa 1969

box 11, folder 7

Appraisal Report 1976

Scope and Contents

Parcel numbers: 687-20, 728-2, 728-31, 749-1A, 749-6A, 749-6B, 1100-12, 1126-11, 1126-26, 1129-13
box 11, folder 8

Appraisal Report July 1978

box 11, folder 9

Appraisal Sheets

box 11, folder 10-11

Appraisal Reports, A-2 1984-1985

box 12, folder 1

Market Value Appraisal of Alamo Plaza Condominium Project at Fulton and McAllister Streets 1990

box 13, folder 18

Appraisal Report of Residential Condo, 1939 O'Farrell 1996

 

Sales and Comparable Sales

box 12, folder 2-3

Two and Three Units 1969

box 12, folder 4

Four or More Units 1969

box 12, folder 5

Mutli-family Units

box 12, folder 6

Single-Family Residences

box 12, folder 7

Commercial and Residential

box 12, folder 8

Vacant Lots

box 12, folder 9-10

Sales, Comparable Sales and Improved Comparable Sales

box 13, folder 11-17

Property Summary 1961-1979

Scope and Contents

Includes blocks 672, 673, 674, 677, 678, 683, 684, 685, 686, 688, 689, 690, 701, 708, 726, 728, 723, 744, 754, 755, 756, 768, 780, 792, 795, 806, 1100, 1101, 1105, 1126, 1127, 1129, 1130
oversize-box 1, folder 1-7

Subseries 4.3.4 Oversize Items

oversize-box 1, folder 1

A-2 Parcels, 700 Blocks

oversize-box 1, folder 2

Geary

oversize-box 1, folder 3

Fillmore

oversize-box 1, folder 4

Franklin

oversize-box 1, folder 5

Post

oversize-box 1, folder 6

Unidentified Buildings

oversize-box 1, folder 7

Maps

 

Series 5 Embarcadero-Lower Market (Golden Gateway) Project Area E-1 1956-1986

Physical Description: 1.3 Cubic Feet

Historical Note

The survey area was designated by the Board of Supervisors on Feb. 21, 1955, and the plan was approved by the board on May 25, 1959.
The project involved construction of 1400 new housing units and the Embarcadero Center complex of offices, shops, a hotel, and two public plazas. The wholesale produce market located at the edge of the Financial District was relocated to a site at Islais Creek. The project was completed in 1985.

Arrangement

Organized into two subseries: Papers and Photographs. Arrangement is chronological.
 

Subseries 5.1 Papers 1956-1986

Physical Description: .3 Cubic Feet
box 36

1956-1960

 

Report to City Planning Commission June 1956

 

Redevelopment Plan April 1959

Physical Description: 2 folders
 

Proposal and Report, Utah Contruction Co. September 1959

 

Occupant and Business Owners Brochure February 1960

 

Tishman Cahill Plan [April 1960?]

Material Specific Details: Includes photographs. Gloves required.
 

Sidney Leiken Enterprises Proposal April 1960

 

Evaluation Reports of Proposals August-December, 1960

ov-flat-box 43

Proposal by Lewis E. Kitchen [April 1960?]

ov-flat-box 43, oversize-folder 3

General Development Plan and Report by Skidmore, Owings & Merrill [1960?]

box 36

1960-1986

 

Market Data, Parcels 19 and 20 [1960?]

 

Commercial Development Offerings May 1963

 

Press 1967-1969

 

Floor Plans no date

 

Redevelopment Plan November 29, 1976

 

Articles 1975-1977

 

Four Embarcadero Center Brochure December 1977

 

Redevelopment Plan Dec. 1, 1986

 

Redevelopment Plan and Addendum October 11, 1994-November 20, 1995

box 2

Subseries 5.2 Photographs 1958-1985

Physical Description: 1 Cubic Feet (1 carton)

Scope and Contents

Contains photos, negatives, and slides of models for proposed construction projects; architects and artists' renderings of proposed development area; photo documentation of subject property, including but not limited to the Produce Market; construction in progress; post-redevelopment images. The Golden Gateway Project was a 17-block project downtown directly northwest of the Ferry Building and bounded by Embarcadero, Market, Sacramento, Battery, Front and Broadway.

Arrangement

Arranged chronologically when possible.
box 2, folder 1-6

Golden Gateway proposal photos 1960

Scope and Contents

Competition photographs submitted by the following architects and developers: architects John Carl Warnecke & Associates with developer Tishman Cahill Renewal Associates; architects Jan Lubicz-Nyez and Associates with developer Sidney Leiken Enterprises; architects Anshen and Allen with developer Eichler Homes, Inc.; architects Skidmore, Owings & Merrill with developer Lewis Kitchen Realty Co.; architects Angus McSweeney with developer Utah Construction and Mining Co.; architects Welton Becket & Associates with developer Kern County Land Company.
box 2, folder 7-8

Golden Gateway proposal exhibit and AIA jury panel April 1960

box 2, folder 9-11

Subject properties with ownership and purchase price (including Produce Market) 1958-1961

box 2, folder 12

Golden Gateway Center renderings 1960-1965

box 2, folder 13

Appraisal photos and reports 1961

box 2, folder 14

Golden Gateway area aerials 1960-1975

box 2, folder 15

Golden Gateway construction 1962-1965

box 2, folder 16

Golden Gateway Center post-redevelopment 1965-1985

box 2, folder 17

Golden Gateway Sydney Walton Square Park 1962-1981

Scope and Contents

Includes photographs of French sculptor Francois Stahly installing Fountain of Four Seasons.
box 2, folder 18

Golden Gateway Alcoa Building 1966-1980

box 2, folder 19

Embarcadero Center renderings 1967-1972

box 2, folder 20

Embarcadero Center construction 1965-1971

box 2, folder 21-23

Embarcadero Center Vaillancourt Fountain in Justin Herman Plaza 1970-1977

box 2, folder 24

Embarcadero Center Justin Herman Plaza color slides 1976

box 2, folder 25

Embarcadero Center Hyatt Regency Hotel 1968-1975

box 2, folder 26-27

Embarcadero Center post-redevelopment photos and negatives 1976-1981

box 2, folder 28-29

Golden Gateway Center and Embarcadero Center color slides 1960-1975

Physical Description: 520 Photographic Slides
box 2, folder 30

Embarcadero Meridian Hotel Opening color slides

box 36

Series 6 Chinese Cultural and Trade Center Project Area 1965

Physical Description: 2 folders

Historical Note

The survey area was designated by the Board of Supervisors on Dec. 23, 1963, and the plan was approved by the board on Nov. 8, 1965.
 

Agency Brochure March 1965

 

Proposal by Justice Enterprises June 1965

 

Series 7 Yerba Buena Center Project Area D-1 1957-2011

Physical Description: 7 Cubic Feet

Historical Note

The survey area was designated by the Board of Supervisors on Dec. 11, 1961, and the plan was approved by the board on April 25, 1966.
The project was a mixture of rehabilitation and new development. Originally known as the South of Market Redevelopment Area, Yerba Buena Center was an 87-acre project with clearance and construction beginning in Phase 1. The project was halted for several years in the 1970s by a series of lawsuits, and started up again in the 1980s for Phase 2.
The project was adjacent to the San Francisco downtown office and retail districts and included the George Moscone Convention Center. It extended from Market Street on the north to Harrison Street on the south, and from Second Street on the east to the west property line along Fourth Street.
Phase 2 consisted of three "Central Blocks" within the Yerba Buena Center area which included the Marriott Hotel, Yerba Buena Gardens, the Moscone Convention Center expansion, Yerba Buena Children's Garden and the Metreon.
In 1969, area residents, self-described as workers and unionists, formed Tenants and Owners in Opposition to Redevelopment (TOOR) to fight relocation. TOOR was able to halt demolition until an agreement was reached between the Redevelopment Agency and them. Development was halted through 1975. What had long been a home to industry and working-class residents and single laborers was dramatically transformed by redevelopment into a center for the arts.

Related Materials

See also: City for Sale, The Transformation of San Francisco by Chester Hartman; Chester Hartman Papers; and George Woolf Oral History.

Arrangement

Organized into two subseries: Papers and Photographs. Arrangement is chronological.
 

Series 7.1 Papers 1957-2011

Physical Description: 3 Cubic Feet
box 37

1957-1975

 

Preliminary Plan May 1957

 

Tentative Proposal Feb. 20, 1964

 

Response to Mayor June 5, 1964

 

Response to Chamber of Commerce Action Committee June 10, 1964

 

Tentative Proposal Nov. 1, 1964

 

Tentative Proposal May 5, 1965

 

Tentative Program Materials Aug. 24, 1965

 

Report on Redevelopment Plan Dec. 3, 1965

Physical Description: 2 folders
 

Staff Analysis Subsequent to Aug. 24 Public Hearing Dec. 7, 1965

 

Brochure for Residents December 1965

 

Citywide Mailer January 1966

 

Report on Clearance and Retention Feb. 18, 1966

 

Redevelopment Plan Sept. 1, 1966

 

"Swift, Sharp Slum Ax" Chronicle Article 1967

 

Area Boundaries (Graphic) Dec. 10, 1967

 

Central Blocks Development Committee Status Report Jan. 18, 1968

 

Central Blocks Marketing Program March 1969

 

Central Blocks Market Analysis May 24, 1969

 

Invitation to Developers June 1969

 

Central Blocks General Objectives June 1969

 

Publicity Brochure [1969?]

 

Housing Relocation Brochure November 1969

 

Central Blocks Reuse Appraisal Report Feb. 13, 1970

 

Heating and Cooling Systems, Preliminary Feasibility Study April 1970

 

Residents Brochure September 1970

 

Architectural Design Review Statement Feb. 15, 1971

 

Planning and Development Document April 1, 1971

 

Planning and Development Program for Public Facilities, Revised April 1, 1971

 

Architectural Program and Planning Document June 3, 1971

 

Board of Supervisors Resolution on Priorities for Relocatees [July 1971?]

 

Redevelopment Plan July 26, 1971

 

Central Blocks Heating and Cooling and Plumbing Documents October 1971

 

Brochure with Jobs Focus February 1972

 

Environmental Assessment and Impact Reports March 1972

 

Public Facilities Studies and Financing Reports March 1972

 

Foundation Investigation Report March 20, 1972

 

Public Structures Geophysical Studies Report July 19, 1972

 

Exhibit Hall Test Studies September-October, 1972

 

Presentation to Civil Engineers September 1972

 

Slurry Wall Design Testing Report Nov. 10, 1972

 

Status Report and Publicity Material Dec. 7, 1972

 

St. Patrick's Church Centenary Booklet 1972

 

"A Walk Through Yerba Buena Center" 1973

 

Central Plant Economic Study of Cooling and Heating Design January 1973

 

Business Owners Relocation Brochure February 1973

 

"Yerba Buena Center, Where It Stands and What Must Be Done" Report April 16, 1973

 

Redevelopment Plan Oct. 9, 1973

 

Mayor's Request to Board of Supervisors for 700 Low-Rent Housing Units Aug. 25-27, 1972

 

Management of Architects and Engineers for Public Facilities Jan. 21, 1974

 

Parking Management Statement August 1974

 

Phase 1: Pre-Bid Information Oct. 1, 1974

 

Resolutions, Affidavits and Findings 1966-1974

 

Public Facilities "Blue Book" Update March 1975

 

Program Studies Summary June 19, 1975

 

Public Facilities Architectural and Financing Programs October 1975

box 38

1976-1981

 

Basic Project Information March 1976

 

Planning Objectives April 1976

 

Financing of Public Facilities May 1976

 

Housing Study Group Summary June 1976

 

Economic and Marketing Evaluation, Tivoli Gardens Concept July 2, 1976

 

Market Rate Housing Demand Study July 29, 1976

 

Draft Final Plan Publicity Piece August 1976

 

Jessie Street Substation Adaptive Reuse Feasibility Study June 1977

 

Redevelopment Plan Aug. 8, 1977

 

Urban Design Plan [1977 or later]

 

Convention Center Marketing Brochure April 1978

 

Marketing Brochure for Developers October 1978

 

Draft Environmental Impact Report Feb. 9, 1978

Physical Description: 4 Volumes
 

Environmental Impact Statement March 16, 1978

 

Final Environmental Impact Report April 11, 1978

Physical Description: 5 Volumes
 

Urban Design Study, Draft Urban Design Framework May 1, 1978

 

Urban Design Study, Preliminary Parking Plan May 1978

 

Report of City's Chief Administrative Officer May 9, 1978

 

Elderly Community Services and Needs Report March 1, 1979

 

Redevelopment Plan Aug. 17, 1979

 

Report on Historical Cultural Resources August 1979

 

Convention Hotel October 1979

 

Dimsalang House (Seniors) Apartment Brochure circa 1979

 

Request for Qualifications for The Gardens Mixed -Use Development March 1980

 

Task Force Reports April 4, 1981

 

Cultural Planning Workbook April 1981

 

Cultural Plan Preliminary Design Scenario June 22, 1981

 

Cultural Plan Proposal by Peat, Marwick, MItchell & Co. Sept. 4, 1981

 

Alternative Design Concepts by Olympia and York September 1981

 

Flyers for Public Presentations September-[November], 1981

 

Redevelopment Plan Nov. 2, 1981

 

Cultural Plan Update by Peat, Marwick Jan. 27, 1981

 

Area Plan Marketing Brochure no date

box 39

1983-2011

ov-flat-box 43, oversize-folder 2

Request for Qualifications, Mixed-Use Development April 1980

 

Recommendations from Cultural Planning Technical Assistance Committee May 1983

 

Press Release, Agreement with Developer June 14, 1984

 

Econoic Analysis of Business Terms with Developer October 1984

 

Marketing Brochure [1984]

 

Cultural Component Governance and Management Report April 1985

 

690 Folsom Street Project Feb. 7, 1986

 

St. Francis Place Marketing Brochure Circa 1986

 

Draft, Subsequent Environmental Impact Report Dec. 12, 1991

 

Newest and Most Exciting Neighborhood Brochure 1992

 

Esplanade Gardent Groundbreaking May 1992

 

Request for Developer Qualifications, Entertainment-Retail Site August 1992

 

Final Report, User Study of Proposed Cultural Facilities November 1982

 

Center for the Arts Marketing Brochure [1992?]

 

Appraisal of Site, Northwest Side of Howard Street June 16, 1993

 

Grand Opening October 1993

Physical Description: 2 folders
 

Martin Luther King, Jr. Memorial 1993

 

Redevelopment Plan Nov. 21, 1994

 

Final Subsequent Environmental Impact Report January 1995

 

Museum of Modern Art Opens January 1995

 

Request for Proposals for Development of Southeast Corner of Third and Mission Streets Dec. 15, 1995

 

Children's Center Fundraiser May 21, 1996

 

Redevelopment Plan Jan. 27, 1997

 

Yerba Buena Gardens Marketing Alliance Newsletter Summer 1994-Spring 1997

 

US Conference of Mayors' Tour June 23, 1997

 

Request for Development Proposals, Parcel EB-2A [Early 1998?]

 

Childrens Arts Studio 1998

 

Metreon Entertainment Center Press Kit March 3, 1999

 

Fiscal and Economic Impact Report May 18, 1999

 

Rudy Bruner Award for Urban Excellence, 1999 2000

 

Project Area Expansion/Emporium Site Jan. 13, 2000

 

Amendment to the Redevelopment Plan Aug. 3, 2000

 

Museum Row Article Aug. 2, 2005

 

Museum of the African Diaspora (MoAD) [December 2005?]

 

Redevelopment Award March 2007

 

Gardens Management Request for Qualifications March 2009

 

News Clippings 1974-2011

box 14-17

Series 7.2 Photographs 1961-1999

Physical Description: 4 Cubic Feet (4 cartons)

Scope and Contents

Contains photos, negatives, and slides of models for proposed construction projects; artists' renderings of proposed development area; photo documentation of subject property, including homes and businesses; construction in progress; post-redevelopment images.

Arrangement

Organized into two subseries: Phase 1 and Phase 2. Arrangement is chronological.
 

Subseries 7.2.1 Phase 1 1961-1986

box 14, folder 1

San Francisco Redevelopment Agency Yerba Buena Committee meeting, photographs

 

Subject Property

box 14, folder 2-3

"Blight," photographs

box 16, folder 1

"Blight," negatives

box 17, folder 1

"Blight," color slides 1961-1966

box 14, folder 4-6

Photographs 1964-1977

box 14, folder 7

Contact Sheets

box 16, folder 2

Negatives

box 17, folder 2

Color Slides

box 14, folder 8-9

Hotels, photographs

box 16, folder 3

Hotels, negatives

box 17, folder 3

Hotels, color slides

box 14, folder 10

Restaurants, Breen's, photographs

box 14, folder 11-23

By Block, photographs

Scope and Contents

Includes blocks: 3705, 3706, 3707, 3722, 3723, 3724, 3733, 3734, 3735, 3750, 3751, 3752, 3763
box 17, folder 4

Site and Floor Plans, color slides 1968

box 16, folder 4

Plan documents for presentations, negatives 1967

box 16, folder 5

Project Boundaries Map, negatives 1969

box 14, folder 24

Yerba Buena Center, New Start Center, photographs

box 16, folder 6

Yerba Buena Center, New Start Center, negatives

box 14, folder 25-73

Demolition, photographs and contact prints 1969-1971

Scope and Contents

Includes blocks 3702-3710, 3715, 3721-3737, 3740, 3742, 3747-3754, 3757, 3760, 3762-3763, 3775, 3781
box 16, folder 7-84

Demolition, negatives 1969-1971

Scope and Contents

Includes blocks 3702-3710, 3715, 3721-3737, 3740, 3742, 3747-3754, 3757, 3760, 3762-3763, 3765, 3775, 3776, 3778-3779, 3781
box 14, folder 74

Aerials, photographs 1967-1972

box 15, folder 1

State of Subject Property, photographs 1974

box 15, folder 2

Historical, photographs

box 16, folder 85

Historical, negatives

box 15, folder 3

First Convention Center Model, Livingston and Blaney Plan, photographs 1964

box 16, folder 86

First Convention Center Model, negatives

box 17, folder 5

First Convention Center Model, color slides

box 15, folder 4

Second Convention Center Model, photographs 1969

box 16, folder 87

Second Convention Center Model, negatives 1969

box 15, folder 5

Third Convention Center Model, photographs 1973

box 17, folder 6

Third Convention Center Model, color slides 1973

box 15, folder 6

Fourth Convention Center Model, photographs 1977

box 16, folder 88-89

Yerba Buena Center Construction, negatives 1977-1979

box 15, folder 7

Yerba Buena Center Construction, contact sheets 1977-1979

box 15, folder 8-9

Yerba Buena Center Construction, photographs 1979

box 17, folder 7

Yerba Buena Center Construction, color slides

box 15, folder 10

Subject Property, contact sheets 1979

box 15, folder 11-12

Subject Property, photographs 1979-1980

box 16, folder 90

Subject Property, negatives 4/3/1979-6/18/1979

box 17, folder 8-9

Moscone Convention Center Construction, color slides 1980

box 16, folder 91-92

Moscone Convention Center Construction, negatives 1980

box 15, folder 13

Moscone Convention Center Construction, contact sheets 1979-1980

box 15, folder 14

Moscone Convention Center Construction, aerials, photographs 1980-1981

box 16, folder 93

Moscone Convention Center Construction, aerials, negatives

box 17, folder 10

Moscone Convention Center Opening, color slides 1981

box 15, folder 15

Central Blocks Project Renderings, photographs

box 17, folder 11

Central Blocks Project Renderings and Models, color slides

box 15, folder 16

St. Francis Place, photographs

box 17, folder 12

St. Francis Place Opening, color slides May 1986

box 17, folder 13

Post-Redevelopment Phase 1, color slides

box 17, folder 14-15

Presentation Visuals, color slides

 

Subseries 7.2.2 Phase 2 1981-1999

box 17, folder 16

Yerba Buena Gardens Proposed Development Presentation, color slides 1981

box 15, folder 17

Yerba Buena Center for the Arts Models, photographs

box 17, folder 17

Yerba Buena Center for the Arts Models and Renderings, color slides

box 15, folder 18

Yerba Buena Gardens Models and Renderings, photographs 1981-1992

box 16, folder 94

Yerba Buena Gardens Models, negatives

box 17, folder 18

Yerba Buena Gardens Models and Plans, color slides

box 15, folder 19

Yerba Buena Gardens Esplanade Renderings, photographs

box 17, folder 20

Subject Area, aerials, color slides

box 17, folder 21

Marriott Hotel Groundbreaking, color slides

box 17, folder 22

Marriott Hotel Construction, color slides 1985

box 15, folder 20

Marriott Hotel Construction, photographs 1986-1989

box 15, folder 21

Yerba Buena Gardens Construction, photographs 1981-1992

box 17, folder 19

Yerba Buena Gardens Construction, color slides

box 17, folder 23

Moscone South Convention Center, color slides 1990-1996

box 15, folder 22-23

Yerba Buena Gardens, Martin Luther King Jr. Memorial and Waterfall, photographs 1990-1993

box 17, folder 24

Yerba Buena Gardens, Martin Luther King Jr. Memorial and Waterfall, color slides

box 15, folder 24

Yerba Buena Gardens Press Conference, photographs 2/10/1994

box 15, folder 25

Yerba Buena Children's Garden Groundbreaking, photographs 5/21/1996

box 15, folder 26

Yerba Buena Children's Garden Construction, photographs

box 17, folder 25

Yerba Buena Children's Garden Construction, color slides 1997-1998

box 16, folder 95

Yerba Buena Children's Garden Construction, negatives 1998

box 15, folder 27

Yerba Buena Children's Garden Opening, photographs 10/17/1998

box 17, folder 26

Yerba Buena Children's Garden Opening, color slides 10-17-1998

box 17, folder 27

Sony Metreon Construction, color slides 1998

box 17, folder 28

Sony Metreon, color slides 1999

box 17, folder 29

Yerba Buena Gardens, Post-Redevelopment, color slides

box 17, folder 30

Yerba Buena Children's Garden, Post-Redevelopment, color slides

box 17, folder 31

Yerba Buena Center for the Arts, Post-Redevelopment, color slides

box 17, folder 32

Hotels and Residences Post-Redevelopment, color slides

box 15, folder 28

Yerba Buena Center, Post-Redevelopment, photographs

box 17, folder 33

Yerba Buena Center, Post-Redevelopment, color slides 1996-1999

 

Series 8 Hunters Point Project Area A 1966-1994

Physical Description: .33 Cubic Feet

Historical Note

The survey area was designated by the Board of Supervisors on Dec. 23, 1963, and the plan was approved by the board on Jan. 20, 1969.
Initiated by the local community through their Joint Housing Committee, the redevelopment project predominantly involved a residential area of temporary World War II housing units and included an abandoned commercial center and some privately owned, deteriorating dwellings. A new community was developed with emphasis on low-to-moderate priced private housing and supporting facilities.
Bayview Hunters Point is comprised of the Bayview and Hunters Point neighborhoods located in the southeastern part of San Francisco. The geography includes marshland and bay waterfront, and three hills (Silver Terrace, Hunters Point Hill and Bayview Hill). During World War II, the Navy expanded its operations in the adjacent shipyard area, eventually controlling nearly 1000 acres.
In 2006, the plan was amended and became known as the Bayview Hunters Point Redevelopment Plan. The area covered by the original plan, which then became known as project Area A, expired in January 2009.

Arrangement

Arranged chronologically.

Access

Contact the Photo Curator for information on unprocessed photographs in this series.
box 33

Subseries 8.1 Papers 1966-1994

Physical Description: .33 Cubic Feet
 

Contract Negotiation with Prime Consultant November 1966

 

Collaborative Planning Brochure [1967?]

 

New Hunters Point Community, First Phase Summary Report [April 1967?]

 

New Hunters Point Community, Preliminary Data March 7, 1968

 

Housing, Phase 1, Land for Sale October 1968

 

Redevelopment Plan Jan. 20, 1969

 

Journal of Housing Article, Citizen Participation in Planning May 1969

 

Hunters Point and India Basin Industrial Park Calendar [1969]

 

Hunters Point Redeveloped, A Sixth-Grade Venture 1970

 

Ridgeview Terrace Brochure February 1972

 

Jackie Robinson Garden Apartments Brochure July 1971-May 1972

 

Preview of New Hunters Point Brochure October 1972

 

"New Hunters Point Story" Booklet July 1974

 

Construction Safety Brochure [1975?]

 

All Hallows Gardens Brochure [1975?]

 

News Clipping, Extortion Nov. 19, 1976

 

Bayview-Hunters Point Apartments Brochure [1976?]

 

"New Neighborhood" Developers Brochure [197-?]

 

Project Area Map March 1978

 

Bulldozing of Wartime Housing Flyer Aug. 17, 1978

 

Phase III Land Offering Brochure [1979?]

 

Single-Family Lots for Development 1980

 

Hunters Point Hill Study, Proposed Final Report June 15, 1983

 

"Almost a Miracle--The New Hunters Point" Report July 1983

 

Northridge Cooperative Homes Sales Brochure for Certificate Holders circa 1983

 

"The View" Home Sale Brochure no date

 

Redevelopment Plan Dec. 1, 1986

 

Expandable Single Family Homes Sale Brochure [1988?]

 

Official Redevelopment Plan Dec. 12, 1994

 

Series 9 India Basin Industrial Park Project Area 1966-2004

Physical Description: .33 Cubic Feet

Historical Note

The survey area was designated by the Board of Supervisors on Dec. 27, 1965, and the plan was approved by the board on Jan. 20, 1969.
Originally known as Butchertown, the economic development program area was part of the Bayview Hunters Point district. The area consisted of auto wrecking yards, vacant land, unimproved streets, and the remnants of meatpacking businesses. A principal objective was to draw labor-intensive industries into the area to provide job opportunities fore Bayview Hunters Point residents.

Arrangement

Arranged chronologically.

Access

Contact the Photo Curator for information on unprocessed photographs in this series.
box 33

Subseries 9.1 Papers 1966-2004

Physical Description: .33 Cubic Feet
 

Proposed Butchertown Project Area Summary April 1966

 

Land Utilization and Marketability Study Summary April 1968

 

Proposed Butchertown Plan Dec. 10, 1968

 

Report on Butchertown Plan Dec. 18, 1968

 

Butchertown Redevelopment Plan Jan. 20, 1969

Physical Description: 2 folders
 

India Basin Industrial Park Redevelopment Plan Jan. 20, 1969

 

Earthwork Report Update March 1974

 

Sales Brochures no date

 

Redevelopment Plan April 20, 1987

 

Redevelopment Plan Dec. 12, 1994

 

Report to the Board of Supervisors for Land Use Plan Amendment October 2000

 

Redevelopment Plan Draft Amendment Nov. 3, 2004

box 36

Series 10 Stockton/Sacramento Project Area 1974-[1982?]

Physical Description: 2 folders

Historical Note

The survey area was designated by the Board of Supervisors on March 30, 1972, and the plan was approved by the board on May 20, 1974.
The Chinatown Advisory Committee identified a vacant site at the corner of Stockton and Sacramento Streets as suitable for housing or multi-purpose development including housing. The one-acre site was developed by the Presbyterian Church in Chinatown. A single housing complex known as Mei Lun Yuen was built, with units for families and the elderly, along with commercial space. Construction was completed in May 1982.
 

Redevelopment Plan May 23, 1974

 

Mei Lin Yuen Apartments Brochure [1982?]

box 33

Series 11 Bayview North Survey Area 1976-1977

Physical Description: 2 folders

Historical Note

Designated a survey area by the Board of Supervisors on July 26, 1976. Part of the area was later included in the Bayview Hunters Point Project Area B.
Covered about 24 acres, mostly in single-family residential use.
 

Proposed Survey Area, Summary Report July 1976

 

Market and Feasibility Analysis April 1977

box 33

Series 12 Mariners Village Development 1980-1981

Physical Description: .3 Cubic Feet

Historical Note

Mayor Dianne Feinstein requested the Redevelopment Agency to undertake development on Oct. 29, 1979. Mariners Village was rehabilitated by the Redevelopment Agency under its authority to receive and develop surplus government property. Formerly known as Inchon Village, it was a 100-unit housing development built by the U.S. Navy in 1969, on the western slope of the Hunters Point Naval Shipyard. The townhouses were built in 13 clusters containing six to eight units each, and were occupied by Navy personnel until the Navy closed is operations at Hunters Point in mid-1974.
Also included was construction of 80 low- and moderate-income housing units by the Bay Area Residential Investment Development Group.
Early in 1981, the Redevelopment Agency Commission voted to change the name of Inchon Village to Mariners Village in honor of the area's long association with the U.S. Navy and other maritime uses.

Arrangement

Arranged chronologically.
 

Home Ownership Booklet and Waiting List Packet [1980?]

 

Contract Documents for Rehabilitation May 1980

Physical Description: 2 folders
 

Contract Documents for Demolition and Site Clearance January 1981

 

Contract Documents for Site Improvement February 1981

box 33

Series 13 Bayview Industrial Triangle Project Area 1980-2004

Physical Description: 2 folders

Historical Note

The survey area was designated by the Board of Supervisors on July 26, 1976, and expanded on Jan. 23, 1978. The plan was approved by the board on June 30, 1980.
The project included an eight-block residential area and an adjacent industrial strip in the Hunters Point-Bayview district. Property rehabilitation and new development were undertaken. Redevelopment activities were suspended as a result of reductions in the city's 1982 Community Development Block Grant.
 

Redevelopment Plan July 3, 1980

 

Design for Development Dec. 2, 2004

 

Series 14 Rincon Point-South Beach Project Area 1980-2004

Physical Description: 1 Cubic Feet

Historical Note

The Northeastern Waterfront Survey Area was designated by the Board of Supervisors on Feb. 28, 1977, and the plan was approved by the board on Jan. 5, 1981.
The project was the first major urban renewal project done in San Francisco without the direct use of eminent domain. Major plan elements included the development of over 2800 new housing units, two waterfront parks, Pier 40 and a marina, the Gap corporate headquarters, the Giants baseball park; the historic preservation and commercial re-use of the Rincon Annex Post Office, Oriental Warehouse, Cape Horn Warehouse, Dunn Instruments Warehouse, and Hooopers South End Grain Warehouse; and the reconstruction of the Embarcadero roadway into a boulevard.

Arrangement

Arranged chronologically.

Access

Contact the Photo Curator for information on unprocessed photographs in this series.
box 40

Papers 1980-2004

 

Report on Redevelopment Plan Oct. 24, 1980

 

Final Environmental Impact Report Nov. 24, 1980

Physical Description: 2 folders
 

Property Owner Participation Rules Dec. 16, 1980

 

Parcel Aggregation Study June 1981

 

Report to Advisory Council on Historic Preservation Sept. 17, 1982

 

Small Boat Harbor and Park Master Plan Report` October 1982

 

Redevelopment Plan Jan. 23, 1984

 

History of Paving Blocks Along San Francisco's South Beach Waterfront July 1991

 

Final Redevelopment Plan, Supplemental Environmental Impact Report Aug. 15, 1991

Physical Description: 2 folders
 

Design for Development October 1992

 

Phase I Site Assessment: South Beach Park Project Report June 1992

 

Phase I Site Assessment, Parcels 28 and 29 Report November 1992

 

Phase I Site Assessment, Rincon Point Park Project Report November 1992

 

Phase I Site Assessment Report, Rincon Point-South Beach Project April 1993

 

Historical Cultural Resources Report May 1985

 

San Francisco Giants Ballpark at China Basin, Final EIR June 26, 1997

Physical Description: 3 Volumes (in 5 folders)
 

Design for Development April 1998

 

Draft Environmental Impact Report, Pacific Exchange July 25, 1998

 

Harbor Notes Brochure Spring 1999

 

Publicity Brochures [2000 or later]

 

Pier 40 Shed Improvements, Bid Project Manual July 7, 2003

 

Expansion Project Geotechnical Study Report August 2003

 

Park and Harbor Marine Improvements, Bid Project Manual March 10, 2004

box 41

Series 15 Candlestick Point-Hunters Point Shipyard Project Area 1927-2010 1994-2004

Physical Description: .5 Cubic Feet

Historical Note

The plan was approved by ordinance no. 285-97 and adopted by the Board of Supervisors on July 14, 1997.
The plan outlined the development of a mix of residential, commercial, cultural, research and development, and light industrial uses, with open space around the waterfront perimeter.

Arrangement

Arranged chronologically.
 

Song and Popular Mechanics Article 1927 and September 1947

 

Lawyers' Committee for Civil Rights 1994 Annual Report

 

Land Use Plan March 1995

 

Transportation Plan May 1996

 

Draft, Area Plan of the General Plan of San Francisco November 1996

 

Redevelopment Plan July 14, 1997

Physical Description: 2 folders
 

Art and Industry Center, Program Summary Summer 1997

 

Transcript of Proceedings, Disposal and Reuse Environmental Impact Statement Dec. 11, 1997

 

Parcel E, Draft Final Data Gaps, Sampling and Analysis Work Plan Oct. 9, 1999

 

Final Environmental Impact Statement for Disposal and Reuse of Shipyard, Response to Comments March 2000

Physical Description: 2 folders
 

Updates from Developer 2003-2004

 

Response to Public Review Comments, Phase I Disposition and Development Agreement March 31, 2004

 

Project Fact Sheet, Bayview Transportation Improvements June 2004

 

Phase II Development Plan Project, Comments & Responses May 2010

Physical Description: 3 folders
 

Building 813 Images no date

 

"Bay Visions--Community Views" Planning Conference Sticker no date

box 41

Series 16 Bayview Hunters Point Project Area B 1973-2008

Related Materials

See also Trouble in Paradise, Postwar History of San Francisco's Hunters Point Neighborhood by Kelsey Finch, 2008.

Historical Note

The survey area was designated on May 10, 1999 and adopted by the Board of Supervisors on June 1, 2006.
Bayview Hunters Point is comprised of the Bayview and Hunters Point neighborhoods located in the southeastern part of San Francisco. The geography includes marshland and bay waterfront, and three hills (Silver Terrace, Hunters Point Hill and Bayview Hill). During World War II, the U.S. Navy expanded its operations in the adjacent shipyard area, eventually controlling nearly 1000 acres. Bayview Hunters Point is one of the fastest-growing and most ethnically and economically diverse areas in San Francisco. As of 2002, the combined area had the city's highest rate of home ownership, with approximately 55 percent of the housing stock owner-occupied.
The Bayview Hunters Point Survey Area earlier amended the boundaries of the existing Hunters Point Redevelopment Project Area. The survey area was comprised of the communities known as Bayview and Hunters Point. The area was bounded by Cecar Chavez Street (formerly Army Street) to the north, San Francisco Bay to the east, the city border to the south, and U.S. Highway 101 to the west, encompassing over 2,528 acres and approximately 9,000 parcels. Within or adjacent to the area were three existing redevelopment project areas: the Bayview Industrial Triangle, India Basin Industrial Park, and Hunters Point Naval Shipyard Project areas.
The 2006-amended Bayview Hunters Point Plan, formerly known as the Hunters Point Redevelopment Plan resulted in the existing area of 137 acres then becoming known as Project Area A. An additional 1600 acres, known as Project Area B, was added. The plan was initiated by the local community.

Arrangement

Arranged chronologically.

Access

Contact the Photo Curator for information on unprocessed photographs in this series.
 

South Bayshore 1970 Census Summary and Analysis (City Planning) February 1973

 

South Bayshore Issues Report (City Planning) November 1987

 

South Bayshore Plan (for Citizen Review) February 1989

 

South Bay Shore Proposal (City Planning) May 1991

 

Third Street Corridor Study (by Consultant) December 1991

 

South Bayshore Plan for Citizen Review (City Planning) January 1994

 

South Bayshore Survey Area Preliminary Findings 1995

 

"Connecting South Bayshore," Summary Report May 1996

 

Bayview Hunters Point Revitalization Concept Plan

 

Interim Summary Report October 1997

 

Environment June [1998?]

 

Multi-Family Housing June [1998?]

 

Third Street Town Center July 1998

 

Plan March 2002

Physical Description: 2 folders
 

Plan Amendments Nov. 4, 2003

 

Opposition Flyer [2005-2008]

 

Hunters View Community Partners Design March 31, 2008

 

Project Environmental Impact Report Comments and Responses May 27, 2008

box 36

Series 17 South of Market Earthquake Recovery Project Area 1993-2009

Physical Description: .4 Cubic Feet

Historical Note

Approved by ordinance no. 234-90 and adopted by the Board of Supervisors on June 11, 1990. The project area was expanded in 2005.
Following the Oct. 19, 1989 Loma Prieta Earthquake, the project was adopted under emergency powers delegated by the state. The 82-acre project area focused on the Sixth Street corridor, a mixed-use community located south of Market Street, to Harrison Street, characterized by a prevalence of older commercial and residential buildings, including many single-room occupancy (SFO) residential hotels and several commercial and light-industrial uses.

Arrangement

Arrangement is chronological.
 

Site Assessment, 241 Sixth Street June 1993

 

South of Market Economic Action Plan Task Force January 1996

 

Youth Center Feasibility Study

 

Photograph of 1321 Mission Street [2003?]

 

Redevelopment Plan Amendment Nov. 12, 2003

 

10th and Mission, 9th and Jessie Project June 14, 2004

Material Specific Details: Includes photographs. Gloves required.
 

Redevelopment Plan Amendment April 2005

Physical Description: 2 folders
 

Preliminary Report, Redevelopment Plan Amendment Sept. 2, 2005

 

Redevelopment Plan Amendment September 2005

Physical Description: 3 folders
 

Sixth Street Brochures 2006-2009

box 36

Series 18 Treasure Island Project Area [1993?]

Physical Description: 1 folder

Biographical / Historical

Survey area declared on Jan. 3, 1995, and approved as a project by the Board of Supervisors on June 14, 2011.
The U.S. Navy closed its base on Treasure Island in 1997 and the surplus federal land reverted to local jurisdiction and reuse. The plan included up to 8,000 residential units, up to 140,000 square feet of commercial space, and up to 100,000 square feet of new office space, along with upgraded roads and infrastructure.
 

Base Realignment and Closure Brochure [1993?]

box 32

Series 19 Fillmore Jazz Preservation District Survey Area (Lower Fillmore) 1994-2009

Arrangement

Arrangement is chronological.

Related Materials

"How Urban Renewal Tried To Rebuild The Fillmore," https://hoodline.com/2016/01/how-urban-renewal-tried-to-rebuild-the-fillmore .
 

Newspaper Clippings 1994-1995

 

Old Fillmore Jazz Preservation District Description 1995

 

Presentation Oct. 1, 1996

 

Marketing Materials and Newspaper Clippings 2003-2004

 

Promotions Office Presentation Slides [2005]

 

Community Benefit Fund Grants Program Applications 2008-2009

box 36

Series 20 York Theater Remodel Project 1996

Physical Description: 1 folder
 

Historic Property Report February 1996

box 36

Series 21 Federal Office Building Project Area 1997

Physical Description: 1 folder

Historical Note

The plan was approved by the Board of Supervisors on Oct. 17, 1997, pursuant to ordinance no. 403-97.
 

Plan Oct. 17, 1997

box 36

Series 22 Mission Bay North Project Area 1998

Physical Description: 1 folder

Historical Note

The plan was approved by the Board of Supervisors on Oct. 26, 1998.
The project involves the redevelopment of over 300 acres initially held by the Southern Pacific Railroad and then by the Catellus Corporation.

Access

Contact the Photo Curator for information on unprocessed photographs in this series.
 

Redevelopment Plan Oct. 26, 1998

box 36

Series 23 Mission Bay South Project Area 1998

Physical Description: 2 folders

Historical Note

The plan was approved by ordinance No. 355-98, and adopted by the Board of Supervisors on Nov. 2, 1998.

Access

Contact the Photo Curator for information on unprocessed photographs in this series.
 

Redevelopment Plan Nov. 2, 1998

 

Catellus Development Marketing Brochure no date

box 36

Series 24 Mid-Market Project Area 2000

Physical Description: 1 folder

Historical Note

The project was initiated by the local community.

Access

Contact the Photo Curator for information on unprocessed photographs in this series.
 

Article in San Francisco Magazine December 2000

 

Series 25 Transbay Project Area 1995-2005

Physical Description: 2 folders

Historical Note

Plan was approved by ordinance No. 124-05 and adopted by the Board of Supervisors on June 21, 2005; and by ordinance No. 99-06 and adopted by the board on May 9, 2006.
The plan came about as a result of the 1989 Loma Prieta Earthquake, which damaged the Transbay Transit Center.
ov-flat-box 43, oversize-folder 4

Transbay District Neighborhood Vision (SPUR Student Program) August 1995

box 36

Redevelopment Plan June 21, 2005

box 36

Series 26 Visitacion Valley Project Area 2005

Physical Description: 1 folder

Biographical / Historical

Project area approved by the Board of Supervisors on Feb. 3, 2009.
The Visitacion Valley Redevelopment Project Area is a 46-acre area in the Visitacion Valley neighborhood in the southeastern corner of the City; comprising approximately 124 parcels. The Visitacion Valley Project Area includes the former Schlage Lock industrial site, located at the southern border of San Francisco and the properties fronting Bayshore Boulevard; and the Visitacion Valley neighborhood's commercial corridor of Leland Avenue. The project involves the demolition of the majority of the existing vacant buildings on the former Schlage Lock site, environmental remediation of the site, and the construction of a mixed-use residential, retail and office development.

Related Materials

See also https://www.sfgate.com/news/article/City-looks-at-Visitacion-Valley-redevelopment-3253536.php#item-85307-tbla-9 and https://news.theregistrysf.com/visitacion-valley-mega-development-may-begin-construction-2017/.
 

Environmental Impact Report for Proposed Redevelopment Plan November 2005