San Francisco Port Commission

Feb 22, 2023 | Grantees

View of the Port of San Francisco from the water

Photo courtesy of the San Francisco Port Commission.

The City and County of San Francisco, through the San Francisco Port Commission, was granted sovereign tide and submerged lands in trust in 1968 through legislation referred to as the Burton Act. Since the enactment of the Burton Act, the Legislature has amended the Port’s statutory trust grant through over 20 statutes. Many of these amendments were enacted to facilitate the improvement of the infrastructure and historic structures on trust lands along the San Francisco waterfront.

San Francisco Port Commission

The Port Commission is required by Section 6306 of the Public Resources Code to complete an annual financial statement and standardized reporting form for trust lands on or before December 31 of each year.

Below is a list of reports the Port Commission has submitted:

Settlement / Agreement Number Description
AD 479 Exchange agreement with the City and County of San Francisco, acting through the San Francisco Port Commission, to remove the public trust and Burton Act trust from a 0.52-acre portion of Seawall Lot 330 and to impose the public trust and Burton Act trust on an 8.8-acre portion of the Western Pacific parcel
AD 531 Acceptance and recordation of a quitclaim deed from City of San Francisco of sovereign lands within Candlestick Point State Recreation Area and lease of said lands to State Department of Parks and Recreation for 49 years for the development and management of a State recreation area
AD 557 A title settlement, public trust land exchange and boundary line agreement, and a Candlestick Point State Recreation Area reconfiguration, improvement and transfer agreement, pursuant to Chapter 203, Statutes of 2009, between the San Francisco Redevelopment Agency, the Port of San Francisco, The City/County of San Francisco, the California Department of Parks and Recreation, and the Commission involving certain parcels within the former Hunters Point Naval Shipyard and Candlestick Point, including the termination of lease No. PRC 6414 and issuance of a new general lease – public agency use 66-year lease to the California Department of Parks and Recreation for certain lands within Candlestick Point
AD 609 A land exchange agreement between the State, acting by and through the Commission, and the City and County of San Francisco, acting by and through the San Francisco Port Commission, involving certain parcels of land located within Seawall Lot 351 and the 8 Washington Street property
AD 645 Termination of the State’s sovereign property interests in Daggett Street and transfer of Daggett Street to the City and County of San Francisco free of any public trust interest
AD 668 A Compromise Title Settlement and Land Exchange Agreement between the State of California, acting by and through the State Lands Commission, and the City and County of San Francisco, acting by and through the San Francisco Port Commission, for certain lands located within the Pier 70 area
AD 683 Public Trust Exchange Agreement for Transbay and Fisherman’s Wharf Streets
AD 685 Public Trust Exchange Agreement and Title Settlement Agreement for India Basin
AD 692  
Statute Description
Chapter 1333, Statutes of 1968 Burton Act – An act authorizing the transfer in trust to the City and County of San Francisco the interest of the state in and to, and the control and management of, the Harbor of San Francisco.
Chapter 1296, Statutes of 1969 An act to amend Section 2 of the Burton Act (Chapter 1333 of the Statutes of 1968), relating to the Harbor of San Francisco.
Chapter 1367, Statutes of 1969 An act granting and conveying free of of trust certain lands now in the possession and control of the City and County of San Francisco, acting through the Harbor Commission of the City and County of San Francisco, declaring such lands free of the public trust for purposes of navigation, commerce, and fisheries, and declaring such lands free from any possibility of reverter upon breach of condition.
Chapter 1400, Statutes of 1969 An act to add Section 24 to the Burton Act (Chapter 1333 of the Statutes of 1968), relating to the Harbor of San Francisco.
Chapter 1474, Statutes of 1969 An act granting and conveying free of of trust certain lands now in the possession and control of the City and County of San Francisco, acting through the Harbor Commission of the City and County of San Francisco, declaring such lands free of the public trust for purposes of navigation, commerce, and fisheries, and declaring such lands free from any possibility of reverter upon breach of condition.
Chapter 670, Statutes of 1970 An act to amend Section 2 of Chapter 1333 of the Statutes of 1968, and to amend Section 1 of Chapter 437 of the Statutes of 1935, relating to San Francisco lands.
Chapter 1253, Statutes of 1971 An act to amend Sections 3, 12, and 22 of Chapter 1333 of the Statutes of 1968, relating to the Burton Act.
Chapter 422, Statutes of 1975 An act to amend Section 3 of Chapter 1333 of the Statutes of 1968, relating to the Burton Act.
Chapter 964, Statutes of 1975 An act to amend Section 7 of, and to add Section 2.5 to, Chapter 1333 of the Statutes of 1968, relating to San Francisco Harbor lands.
Chapter 352, Statutes of 1976 An act relating to state lands, and this connection, adding Section 3 to Chapter 490 of the Statutes of 1871-72, Section 4 to Chapter 88 of the Statutes of 1923, and Section 3.5 to the Burton Act (Chapter 1333 of the Statutes of 1968).
Chapter 745, Statutes of 1979 An act to repeal Sections 7 and 8 of Chapter 1333 of the Statutes of 1968, relating to San Francisco Harbor.
Chapter 11, Statutes of 1984 An act to add Section 2.6 to Chapter 1333 of the Statutes of 1968, relating to harbors and ports.
Chapter 310, Statutes of 1987 An act relating to lands granted in trust to the City and County of San Francisco.
Chapter 1143, Statutes of 1991 An act relating to granted lands within the Mission Bay Development Area.
Chapter 86, Statutes of 1992 An act to amend Section 1, 2, 3, 4, and 8 of, and to add Sections 13.5 to, Chapter 1143 of the Statutes of 1991, relating to the Mission Bay Development Area.
Chapter 203, Statutes of 1997 An act to amend Sections, 1, 2, 3, 5, 6, 8, and 9 of, to add Section 13.6 to, and to repeal Section 10 of, Chapter 1143 of the Statutes of 1991, relating to San Francisco filled tidelands.
Chapter 489, Statutes of 2001 Act relating to lands granted in trust to the City and County of San Francisco.
Chapter 68, Statutes of 2003 An act to amend Sections 1, 5, and 7 of Chapter 489 of the Statutes of 2001, relating to lands granted in trust to the City and County of San Francisco.
Chapter 660, Statutes of 2007 An act to amend Section 2.1 of Chapter 1333 of the Statutes of 1968, and to amend Sections 2, 3, 4, 7, and 12 of Chapter 543 of the Statutes of 2004, relating to tideland and submerged lands.
Chapter 208, Statutes of 2009 An act to amend Sections 51177 and 51182 of the Government Code, to amend Section 2772.7, 4291, 5096.518, 5097.98, and 30716 of the Public Resources Code, to amend Sections 7 and 12 of Chapter 543 of the Statutes of 2004, and to amend Sections 1 and 15 of Chapter 660 of the Statutes of 2007, relating to natural resources.
Chapter 477, Statutes of 2011 An act relating to tidelands and submerged lands.
Chapter 757, Statutes of 2012 An act to add Section 3.3 to the Burton Act (Chapter 1333 of the Statutes of 1968), relating to local government.
Chapter 381, Statutes of 2013 An act to amend Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 11, 13, and 14 of Chapter 489 of the Statutes of 2001, relating to tidelands and submerged lands.
Chapter 529, Statutes of 2016 An act to amend Sections 4 and 7 of, and to add Section 4.5 to, Chapter 660 of the Statutes of 2007, relating to tidelands and submerged lands.
Chapter 526, Statutes of 2018 An act to amend Sections 1 and 2 of Chapter 757 of the Statutes of 2012, relating to housing.
Chapter 211, Statutes of 2022 An act relating to tidelands and submerged lands, and declaring the urgency thereof, to take effect immediately.
Staff Report Description
08/31/1972 (18) Service agreement for mapping and describing land transferred to City and County of San Francisco pursuant to Chapter 1333, Statutes of 1968
04/28/1983 (22) Authorize acceptance and recordation of a quitclaim deed from City of San Francisco of sovereign lands within Candlestick Point State Recreation Area and lease of said lands to State Department of Parks and Recreation for 49 years for the development and management of a State recreation area
01/21/1988 (12) Consideration of a lease between the San Francisco Port Commission and the San Francisco Redevelopment Agency and a development sublease between the Redevelopment Agency and the Delancy Street Foundation
07/15/1991 (37) Approve a lease between the Port of San Francisco and the San Francisco Redevelopment Agency and related documents concerning the use granted sovereign lands in conjunction with the Rincon Point – South Beach Redevelopment Plan, pursuant to Statutes of 1987, Chapter 310
12/17/1992 (12) Approve nondisturbance and attornment agreements and amended subleases concerning the use of granted lands in conjunction with the Rincon Point – South Beach Redevelopment Plan pursuant to Chapter 310, Statutes of 1987
08/26/1997 (65) Consider approval of determinations pursuant to Public Resources Code section 6702 (b) regarding a ground lease and lease disposition and development agreement between the City and County of San Francisco, through its Port Commission, and the China Basin Ballpark Company LLC
06/02/2003 (47) Request by the State Controller to evaluate a project on Piers 27-31, Port of San Francisco, for consistency with the public trust and the Burton Act
10/20/2003 (34) Consideration of exchange agreement with the City and County of San Francisco, acting through the San Francisco Port Commission, to remove the public trust and Burton Act trust from a 0.52-acre portion of Seawall Lot 330 and to impose the public trust and Burton Act trust on an 8.8-acre portion of the Western Pacific parcel
04/06/2011 (67) Consideration of: A title settlement, public trust land exchange and boundary line agreement and a Candlestick Point State Recreation Area reconfiguration, improvement and transfer agreement, pursuant to Chapter 203, Statutes of 2009, between the San Francisco Redevelopment Agency, the Port of San Francisco, The City/County of San Francisco, the California Department of Parks and Recreation, and the Commission involving certain parcels within the former Hunters Point Naval Shipyard and Candlestick Point, including the termination of lease No. PRC 6414 and issuance of a new general lease – public agency use 66-year lease to the California Department of Parks and Recreation for certain lands within Candlestick Point
08/14 and 08/20/2012 (103) Consider a land exchange agreement between the State, acting by and through the Commission, and the City and County of San Francisco, acting by and through the San Francisco Port Commission, involving certain parcels of land located within Seawall Lot 351 and the 8 Washington Street property
12/02/2013 (108) General lease – public agency use
01/23/2014 (04) Consider the approval of the record of survey for the initial closing phase of the Hunters Point Shipyard/Candlestick Point title settlement, public trust exchange and boundary line agreement and the Candlestick Point State Recreation Area Reconfiguration, Improvement and Transfer Agreement, and related parcel boundary adjustments, concerning lands within Candlestick Point and the former Hunters Point Naval Shipyard
04/23/2014 (74) Consider action in response to a peremptory writ of mandate order to set aside and vacate the Commission’s August 14, 2012 approval of the Exchange Agreement involving certain parcels of land located within Seawall Lot 351 (“SWL 351”) and the 8 Washington Street property, City of San Francisco. Item removed from the agenda.
12/17/2014 (68) Consider the termination of the State’s sovereign property interests in Daggett Street and transfer of Daggett Street to the City and County of San Francisco free of any public trust interest
04/23/2015 (118) Informational briefing on the statutory trust grant of state sovereign lands to the City and County of San Francisco, administered by the Port of San Francisco
06/28/2016 (89) Consider approval of the record of survey for the second closing phase of the Candlestick Point State Recreation Area Reconfiguration, Improvement and Transfer Agreement, concerning lands within the Candlestick Point State Recreation Area
04/20/2017 (94) California State Lands Commission and Port of San Francisco (Informational). No staff report was prepared for this item.
11/29/2017 (77) Consider approval of a Compromise Title Settlement and Land Exchange Agreement between the State of California, acting by and through the State Lands Commission, and the City and County of San Francisco, acting by and through the San Francisco Port Commission, for certain lands located within the Pier 70 area
02/27/2018 (84) Consider approval of a Record of Survey and legal descriptions for the Pier 70 Compromise Title Settlement and Land Exchange Agreement, concerning lands within the Pier 70 area
04/19/2018 (104) Consider approval of determinations pursuant to Chapter 529, Statutes of 2016 (AB 2797) regarding the proposed development of Seawall Lot 337 and Pier 48, known as the Mission Rock development, located along Third Street between Terry Francois Boulevard and Mission Rock Street on legislatively granted lands in the city of San Francisco
08/23/2018 (110) Consider approval of determinations pursuant to Chapter 660, Statutes of 2007 (SB 815), Chapter 757, Statutes of 2012 (AB 2649) and Chapter 529, Statutes of 2016 (AB 2797), regarding the proposed development of Seawall Lot 332-1, bounded by Broadway, Front Street, and Vallejo Street, and located on legislatively granted lands in the city of San Francisco
02/04/2019 (77) Consider authorizing the Attorney General to file a disclaimer in the McEnerney action entitled City and County of San Francisco v. All Persons, etc. et al. and the State of California, San Francisco County Superior Court No. CGC-18-569714
06/23/2020 (60) Consider a public trust land exchange agreement involving public streets located within the City and County of San Francisco
02/23/2021 (40) Consideration of an Agreement between the State of California, acting by and through the California State Lands Commission, the City and County of San Francisco, acting as a charter city and acting by and through the San Francisco Port Commission, and India Basin Investment, LLC, for certain parcels located within and adjacent to India Basin and the San Francisco Bay, in the city and county of San Francisco.
02/25/2022 (47) Consider a Title Settlement and Exchange Agreement between the State of California, acting by and through the California State Lands Commission, in its regular capacity and as Trustee of the Kapiloff Land Bank Fund, and Amazon.com Services LLC, regarding certain interests in lands in the City and County of San Francisco. Item removed from the agenda.
10/25/2022 (57) Consider a Land Exchange and Title Settlement Agreement, acceptance of a Kapiloff Land Bank Fund Deposit, and findings pursuant to Chapter 660, Statutes of 2007, related to parcels located adjacent to Islais Creek, in the city and county of San Francisco.
02/28/2023 (82) Consider determinations pursuant to Chapter 211, Statutes of 2022 (AB 2607) regarding the proposed conveyance of three parcels located at and adjacent to 1236 Carroll Avenue in southeast San Francisco for the location of a new San Francisco Fire Department training facility.