Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/21/2017 2:00 PM Minutes status: Final  
Meeting location: Legislative Chamber, Room 250 City Hall, 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
170004 2 Administrative Code - Amending Local Hiring Policy to Set PercentagesOrdinancePassedOrdinance amending the Administrative Code to move the Local Hiring Policy from Chapter 6 to a new Chapter 82, set mandatory participation levels for project work hours permanently at 30% for all projects covered by the policy, clarify language regarding application of the policy to projects outside of San Francisco, change the due date for annual reports regarding the policy from March 1 to April 1, and make other clarifications to the policy.FINALLY PASSEDPass Action details Not available
170031 1 Administrative Code - Retention of Department of Building Inspection RecordsOrdinancePassedOrdinance amending the Administrative Code to require the Department of Building Inspection to retain certain records permanently.FINALLY PASSEDPass Action details Not available
170197 1 Settlement of Lawsuit - Blueline Rental, LLC - $1,650,000OrdinancePassedOrdinance authorizing settlement of the lawsuit in eminent domain filed by the City and County of San Francisco against Blueline Rental, LLC, for $1,650,000; the lawsuit was filed on February 24, 2017, in San Francisco Superior Court, Case No. CGC-17-557268; entitled City and County of San Francisco v. Blueline Rental, LLC; the lawsuit involves payment of just compensation for the City’s acquisition of a leasehold interest at the property commonly known as 1975 Galvez Avenue, San Francisco, California, Assessor's Parcel Block No. 5250, Lot No. 16; other material terms of the settlement are that tenant, Blueline Rental, LLC agrees to vacate the 1975 Galvez Avenue property no later than April 15, 2017.PASSED, ON FIRST READINGPass Action details Not available
170160 1 Transportation, Public Works Codes - Unauthorized Bicycle Violations, Stationless Bicycle Share ProgramOrdinancePassedOrdinance amending Division I of the Transportation Code to establish a violation for bicycles that are a part of a Stationless Bicycle Share Program, to be parked, left standing, or left unattended on any sidewalk, street, or public right-of-way under the jurisdiction of the San Francisco Municipal Transportation Agency (SFMTA) or Public Works (PW) without a permit issued by the SFMTA authorizing the bicycle to be parked, left standing, or left unattended at that location; amending the Public Works Code to authorize PW to take any necessary enforcement action to abate or remove unauthorized bicycles that are part of an unpermitted Stationless Bicycle Share Program, that are parked, left standing, or left unattended on any sidewalk, street, or public right-of-way under the jurisdiction of PW or the SFMTA in violation of the Transportation Code; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
170073 1 Memorandum of Understanding - Municipal Attorneys AssociationOrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2014-2017 Memorandum of Understanding between the City and County of San Francisco and the Municipal Attorneys Association, to implement base wage increases for FYs 2017-2018 and 2018-2019, and extend the term of the agreement through June 30, 2019.FINALLY PASSEDPass Action details Video Video
170028 4 Planning Code, Zoning Map - Calle 24 Special Use DistrictOrdinancePassedOrdinance amending the Planning Code to create the Calle 24 Special Use District, and revising the Zoning Map to reflect the Calle 24 Special Use District generally bounded by 22nd Street, Potrero Avenue, Cesar Chavez Street, and Capp Street, as well as 24th Street to Bartlett Street, and as more specifically defined in this Ordinance; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Video Video
170094 2 Administrative Code - Affordable Housing Cash-Out Proceeds RestrictionOrdinanceFailedOrdinance amending the Administrative Code to require that, so long as any funds provided by the Mayor's Office of Housing and Community Development are outstanding, cash-out proceeds may not be expended for participating in, supporting, or attempting to influence a political campaign for any ballot measure.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
170094 3 Administrative Code - Affordable Housing Cash-Out Proceeds RestrictionOrdinanceFailedOrdinance amending the Administrative Code to require that, so long as any funds provided by the Mayor's Office of Housing and Community Development are outstanding, cash-out proceeds may not be expended for participating in, supporting, or attempting to influence a political campaign for any ballot measure.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Not available
170094 4 Administrative Code - Affordable Housing Cash-Out Proceeds RestrictionOrdinanceFailedOrdinance amending the Administrative Code to require that, so long as any funds provided by the Mayor's Office of Housing and Community Development are outstanding, cash-out proceeds may not be expended for participating in, supporting, or attempting to influence a political campaign for any ballot measure.PASSED ON FIRST READING AS AMENDEDFail Action details Not available
170097 1 Accept and Expend Grant - Federal Emergency Management Agency - Rapid Deployment Dock - $60,524ResolutionPassedResolution authorizing the Fire Department to accept and expend a grant in the amount of $60,524 from the Federal Emergency Management Agency to purchase a rapid deployment dock, for the period of September 1, 2016, to August 31, 2019.ADOPTEDPass Action details Video Video
170098 1 Accept and Expend Grant - Federal Emergency Management Agency - Dive Boat - $769,922ResolutionPassedResolution authorizing the Fire Department to accept and expend a grant in the amount of $769,922 from the Federal Emergency Management Agency to purchase a dive boat for the period of September 1, 2015, to August 31, 2018.ADOPTEDPass Action details Video Video
170101 1 Accept and Expend Grant - Federal Emergency Management Agency - Fire Investigation Equipment Grant - $134,858ResolutionPassedResolution retroactively authorizing the Fire Department to accept and expend a grant in the amount of $134,858 from the Federal Emergency Management Agency to purchase equipment for its Fire Investigations unit, for the grant term of July 29, 2016, through July 28, 2017.ADOPTEDPass Action details Video Video
170105 1 Accept Gift - Galindo Installation and Moving Services - Police Department District Stations and Facilities - Valued at $207,950ResolutionPassedResolution authorizing the Police Department to accept a gift of furniture from Galindo Installation and Moving Services, valued at $207,950 for use at district stations and facilities throughout the San Francisco Police Department.ADOPTEDPass Action details Video Video
170106 1 Accept Gift - Galindo Installation and Moving Services - Police Department District Stations and Facilities - Valued at $18,770ResolutionPassedResolution authorizing the Police Department to accept a gift of furniture from Galindo Installation and Moving Services, valued at $18,770 for use at district stations and facilities throughout the Police Department.ADOPTEDPass Action details Video Video
170158 1 Administrative Code - Short-Term Residential RentalsOrdinancePassedOrdinance amending the Administrative Code to revise the Residential Unit Conversion Ordinance to require Hosting Platforms to exercise reasonable care in verifying that a residential unit is on the City Registry prior to accepting a fee for booking a short-term rental transaction; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
170185 1 Noe Valley Community Benefit District - Annual Report for FY2015-2016ResolutionPassedResolution receiving and approving the annual report for the Noe Valley Community Benefit District for FY2015-2016, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.ADOPTEDPass Action details Video Video
170220 1 Ocean Avenue Community Benefit District - Annual Report to the City - FY2015-2016ResolutionPassedResolution receiving and approving the annual report for the Ocean Avenue Community Benefit District for FY2015-2016, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District's management agreement with the City, Section 3.4.ADOPTEDPass Action details Video Video
170217 1 Urging the California State Legislature to Amend the Revenue and Taxation Code to Enable San Francisco to Levy a Personal Income Tax and a Corporate Income TaxResolutionPassedResolution urging the California state legislature to amend the Revenue and Taxation Code to enable San Francisco to levy personal and corporate income taxes, which the City and County of San Francisco could utilize as a sustained source of funding for transportation and public health priorities.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
170217 2 Urging the California State Legislature to Amend the Revenue and Taxation Code to Enable San Francisco to Levy a Personal Income Tax and a Corporate Income TaxResolutionPassedResolution urging the California state legislature to amend the Revenue and Taxation Code to enable San Francisco to levy personal and corporate income taxes, which the City and County of San Francisco could utilize as a sustained source of funding for transportation and public health priorities.ADOPTED AS AMENDEDPass Action details Not available
161146 1 Hearing - Appeal of Determination of Exemption From Environmental Review - Proposed Project at 2675 Folsom StreetHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Community Plan Exemption by the Planning Department on June 27, 2016, and approved by the Planning Commission on September 22, 2016, for the proposed project located at 2675 Folsom Street, to allow the demolition of three two-story warehouse and storage structures, and construction of a four-story, 40-foot tall residential building of approximately 109,917 square feet, within the UMU (Urban Mixed Use), RH-2 (Residential Housing, Two Family), and RH-3 (Residential Housing, Three Family) Zoning Districts and a 40-X Height and Bulk District. (District 9) (Appellant: J. Scott Weaver, on behalf of Calle 24 Latino Cultural District Community Council) (Filed October 21, 2016)CONTINUED OPENPass Action details Video Video
161147 1 Affirming the Community Plan Exemption Determination - Proposed Project at 2675 Folsom StreetMotionPassedMotion affirming the determination by the Planning Department that a proposed project at 2675 Folsom Street is exempt from further environmental review under a Community Plan Exemption.CONTINUEDPass Action details Video Video
161148 1 Conditionally Reversing the Community Plan Exemption Determination - Proposed Project at 2675 Folsom StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that a proposed project at 2675 Folsom Street does not require further environmental review under a Community Plan Exemption, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Video Video
161149 1 Preparation of Findings to Reverse the Community Plan Exemption Determination - Proposed Project at 2675 Folsom StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing a Community Plan Exemption determination by the Planning Department that a proposed project at 2675 Folsom Street does not require further environmental review.CONTINUEDPass Action details Video Video
170213 1 Purchase and Sale Agreement - SF Prosperity 2, LLC - 1660 Mission Street and 1680 Mission Street - $52,000,000ResolutionPassedResolution approving a purchase and sale agreement by and between the City and County of San Francisco and SF Prosperity 2, LLC, for the sale of City-owned properties located at 1660 Mission Street and 1680 Mission Street for $52,000,000; including a City lease-back at an annual rent expense of $3,362,220 increasing by 3% per year for each year after the initial period, with rent to be set at the then fair market rental value prior to the beginning of each extension option exercised, if any, for a period of not more than three years in the initial term, with two one-year options to extend; affirming the Planning Department’s determination under the California Environmental Quality Act; and adopting findings that the sale is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1.CONTINUEDFail Action details Video Video
170213 2 Purchase and Sale Agreement - SF Prosperity 2, LLC - 1660 Mission Street and 1680 Mission Street - $52,000,000ResolutionPassedResolution approving a purchase and sale agreement by and between the City and County of San Francisco and SF Prosperity 2, LLC, for the sale of City-owned properties located at 1660 Mission Street and 1680 Mission Street for $52,000,000; including a City lease-back at an annual rent expense of $3,362,220 increasing by 3% per year for each year after the initial period, with rent to be set at the then fair market rental value prior to the beginning of each extension option exercised, if any, for a period of not more than three years in the initial term, with two one-year options to extend; affirming the Planning Department’s determination under the California Environmental Quality Act; and adopting findings that the sale is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Not available
170214 1 Purchase and Sale Agreement - Lendlease Development, Inc. - 30 Van Ness Avenue - $70,000,000ResolutionPassedResolution approving a purchase and sale agreement by and between the City and County of San Francisco and Lendlease Development, Inc. for the sale of City-owned property located at 30 Van Ness Avenue for $70,000,000; including a City lease-back at an annual rent expense of $4,500,000 increasing by 3% per year after each year of the initial period and at the beginning of each extension option exercised, if any, for a period of not more than three years in the initial term, with two one-year options to extend; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the sale is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and urging the Mayor’s Office of Housing and Community Development and the Planning Department to explore certain development strategies relating to affordable housing at the site in connection with any future development.CONTINUEDFail Action details Video Video
170214 1 Purchase and Sale Agreement - Lendlease Development, Inc. - 30 Van Ness Avenue - $70,000,000ResolutionPassedResolution approving a purchase and sale agreement by and between the City and County of San Francisco and Lendlease Development, Inc. for the sale of City-owned property located at 30 Van Ness Avenue for $70,000,000; including a City lease-back at an annual rent expense of $4,500,000 increasing by 3% per year after each year of the initial period and at the beginning of each extension option exercised, if any, for a period of not more than three years in the initial term, with two one-year options to extend; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the sale is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and urging the Mayor’s Office of Housing and Community Development and the Planning Department to explore certain development strategies relating to affordable housing at the site in connection with any future development.ADOPTEDPass Action details Not available
170242 1 Apply for Grant - State of California, Department of Housing and Community Development - Various Parks and Community Centers - $7,500,000ResolutionPassedResolution authorizing the Recreation and Park Department to apply for a grant in an amount up to $7,500,000 from the State of California, Department of Housing and Community Development for the planning and development of various parks and community facilities in San Francisco.ADOPTEDPass Action details Video Video
170277 1 Hemophilia Day - April 17, 2017ResolutionPassedResolution recognizing Hemophilia and other bleeding disorders, and declaring April 17, 2017, as Hemophilia Day in the City and County of San Francisco.ADOPTEDPass Action details Not available
170281 1 Supporting California State Senate Bill 807 (Stern and Gagliani) - Teacher Recruitment and Retention Act of 2017ResolutionPassedResolution supporting California State Senate Bill 807, the Teacher Recruitment and Retention Act of 2017, authored by Senators Stern and Gagliani, and co-authored by Assembly Members Limón and Santiago, authorizing a credit for new teachers equal to the costs incurred by a qualified taxpayer teacher to earn a clear credential, and exemption of State income taxes for educators who have taught at least six years from passage through January 2027.ADOPTEDPass Action details Video Video
170294 1 Taxable Certificates of Participation (HOPE SF) - Amending Ordinance No. 266-10 - Not to Exceed $38,000,000OrdinancePassedOrdinance amending Ordinance No. 266-10, authorizing the execution and delivery of Taxable Certificates of Participation (HOPE SF) in an aggregate principal amount not to exceed $38,000,000; approving the use and occupancy of certain leased property; approving the form of and authorizing the distribution of a revised preliminary official statement relating to the execution and delivery of Taxable Certificates of Participation (HOPE SF) and authorizing the preparation, execution and delivery of a final official statement; and ratifying the approvals and terms and conditions of Ordinance No. 266-10 and related matters, as defined herein.   Action details Not available
151258 4 Planning Code - Affordable Housing Requirement and Fee in Divisadero Neighborhood Commercial Transit DistrictOrdinancePassedOrdinance amending the Planning Code to require additional affordable housing or payment of a fee for certain sites that obtained higher residential development potential as a result of the rezoning of the Divisadero Street Neighborhood Commercial Transit District in 2015; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of public convenience, necessity, and welfare under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
161065 3 Police Code - Rental Car Disclosure RequirementsOrdinancePassedOrdinance amending the Police Code to require rental car companies to provide written disclosures to customers advising them to remove valuables from the rental vehicle and lock the doors.   Action details Not available
170295 1 Administrative Code - Ban on City Contracts with Border Wall ContractorsOrdinanceFiledOrdinance amending the Administrative Code to prohibit City contracting with companies who bid on contracts or contract with the Federal Government to provide services or goods to construct the border wall referenced in Executive Order No. 13767, dated January 25, 2017.   Action details Not available
170296 1 Planning Code, Zoning Map - Corona Heights Large Residence Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Sectional Maps SU06 and SU07 of the Zoning Map to create the Corona Heights Large Residence Special Use District (the area within a perimeter established by Market Street, Clayton Street, Ashbury Street, Clifford Terrace, Roosevelt Way, Museum Way, the eastern property line of Assessor's Parcel Block No. 2620, Lot No. 063, the eastern property line of Assessor's Parcel Block No. 2619, Lot No. 001A, and Douglass Street; and in addition, all additional parcels fronting States Street), to promote and enhance neighborhood character and affordability by requiring Conditional Use authorization for large residential developments in the district; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
170297 1 Administrative Code - Increasing the Minimum Compensation Hourly RateOrdinancePassedOrdinance amending the Administrative Code to increase the minimum hourly compensation rate for employees of City contractors other than nonprofit corporations or public entities to $17.00 per hour and followed thereafter by annual cost-of-living increases; to increase the minimum hourly compensation rate for employees under contracts with nonprofit corporations and public entities to minimum wage; and to require that City contractors pay the minimum hourly compensation rate to employees who perform any work funded under an applicable contract with the City.   Action details Not available
170298 1 Administrative Code - Animal Shelter FundOrdinancePassedOrdinance amending the Administrative Code to create a gift fund for the construction and furnishing of the new animal shelter.   Action details Not available
170299 1 Five-Year Financial Plan - FYs 2017-2022ResolutionPassedResolution adopting the City’s Five-Year Financial Plan for FYs 2017-2022, pursuant to Charter, Section 9.119.   Action details Not available
170300 1 Certificates of Participation - George R. Moscone Convention Center Expansion Project - Preliminary Official Statement - Not to Exceed $507,880,000ResolutionPassedResolution approving the form of and authorizing the distribution of a preliminary official statement relating to the execution and delivery of City and County of San Francisco Certificates of Participation, in a principal aggregate amount not to exceed $507,880,000 for the George R. Moscone Convention Center Expansion Project, and authorizing the preparation, execution and delivery of a final official statement; and ratifying the approvals and terms and conditions of a previous ordinance, and related matters.   Action details Not available
170301 1 Approval of a 90-Day Extension for Planning Commission Review of an Ordinance (File No. 161349) Allowing Scooter Parking In Certain Designated Parking SpacesResolutionPassedResolution extending by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 161349) amending the Planning Code to allow scooter parking in certain designated parking spaces; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings under Planning Code, Section 302.   Action details Not available
170302 1 Accept and Expend Gift - Molly Fleischner - Laguna Honda Hospital Gift Fund - Assistive Technology Equipment and Services - $80,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a monetary gift in the amount of $80,000 from Ms. Molly Fleischner to the Laguna Honda Hospital Gift Fund for the purchase of assistive technology equipment and services for residents at Laguna Honda who are otherwise unable to obtain them.   Action details Not available
170303 1 Issuance of Bonds - California Municipal Finance Authority - Institute on Aging, a California Nonprofit Public Benefit Corporation - Not to Exceed $45,000,000ResolutionPassedResolution approving, in accordance with Internal Revenue Code, Section 147(f), the issuance of revenue bonds by the California Municipal Finance Authority in an aggregate principal amount not to exceed $45,000,000 to refinance all or a portion of certain outstanding debt obligations that originally financed and refinanced the acquisition, construction, equipping, and furnishing of facilities owned and managed by Institute on Aging, a California nonprofit public benefit corporation, in connection with the provision of health care and other support services for low-income, frail older adults.   Action details Not available
170304 1 Supporting California State Senate Bill 562 (Lara and Atkins) - Californians for a Healthy California Act - Establishing of a Comprehensive Universal Single-Payer Health Care Coverage ProgramResolutionPassedResolution supporting California State Senate Bill 562, authored by Senators Lara and Atkins, the Californians for a Healthy California Act, that would establish a comprehensive universal single-payer health care coverage program and a system for health care cost control for the benefit of all state residents.   Action details Not available
170305 1 Urging the Retirement Board to Renew Its Commitment to Divest from Fossil Fuel CompaniesResolutionPassedResolution urging the Retirement Board of the Employees’ Retirement System to renew its commitment to divest from publicly-traded fossil fuel companies, pursuant to its commitments to do so since October 2013, and to provide an update on public and private equity fossil fuel holdings.   Action details Not available
170306 1 Urging the California State Legislature to Amend the California Vehicle and Public Utilities Codes Related to Regulation of Transportation Network CompaniesResolutionPassedResolution urging the California state legislature to amend the California Vehicle and Public Utilities Codes to enable local jurisdictions to access trip data for Transportation Network Companies (TNCs) and to permit and conduct enforcement of TNCs as warranted to ensure safety and disability access, and manage congestion.   Action details Not available
170307 1 Supporting California State Assembly Bill 523 (Reyes) - Electric Program Investments Charge: Allocation-Equity in Clean Energy InvestmentsResolutionPassedResolution supporting California State Assembly Bill 523, Electric Program Investments Charge: Allocation-Equity in Clean Energy Investments, authored by Assembly Member Reyes, dedicating a minimum of 25% of the available funds administered by the California Energy Commission in the Electric Program Investment Charge for clean energy projects located within and benefiting individuals living in designated disadvantaged communities and an additional 10% of the funds to low income communities.   Action details Not available
170308 1 Accept and Expend Grant - San Francisco Parks Alliance - Community Events, Staff Development, Recreational Programming - FY2016-2017 - $150,000ResolutionFiledResolution retroactively authorizing the Recreation and Park Department to accept and expend a grant in the amount of approximately $150,000 from the San Francisco Parks Alliance to fund community events, staff development, recreation programming, and other activities from FY2016-2017; and waiving indirect costs.   Action details Not available
170309 1 Accept and Expend Grant - San Francisco Parks Alliance - Community Events, Staff Development, Recreational Programming - FY2015-2016 - $217,282ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend a grant in the amount of approximately $217,282 from the San Francisco Parks Alliance to fund community events, staff development, recreation programming, and other activities for FY2015-2016; and waiving indirect costs.   Action details Not available
170134 2 Urging the Department of Public Health to Provide Treatment for HIV-Related Lipodystrophy Syndrome - Supporting California State Senate Bill 221 (Wiener)ResolutionFiledResolution calling on the Department of Public Health to provide access to treatment and coverage for HIV-related lipodystrophy syndrome; and supporting California State Senate Bill 221, authored by Senator Wiener, to require insurance providers in California to cover medical treatment for HIV-related lipodystrophy syndrome.   Action details Not available
170310 1 Issuance of Subpoena Duces Tecum - Hardip S. PannuMotionPassedMotion directing the Clerk of the Board of Supervisors to issue a subpoena duces tecum to Hardip S. Pannu, requiring him to appear at the Special Meeting of the Government Audit and Oversight Committee on April 28, 2017, at 10:00 a.m., to provide oral information at the hearing of File No. 160975 and respond to questions regarding the design, engineering, review, and approval process for the project at 301 Mission Street; and requiring him to produce documents, records, and other materials in his possession related to that project.   Action details Not available
170311 1 Hearing - Southern Bayfront StrategyHearingFiledHearing on the Southern Bayfront Strategy; and requesting the Office of Economic Workforce and Development to report.   Action details Not available
170312 1 Hearing - Implementation and Compliance of Language Access OrdinanceHearingFiledHearing on departmental compliance with the Language Access Ordinance, including a review of the 2017 Language Access Ordinance Annual Compliance Report implementation and recommendations; and requesting the Office of Civic Engagement and Immigrant Affairs to report.   Action details Not available
170271 1 Administrative Code - Transfer of Moscone Center Garage and Performing Arts Garage to Municipal Transportation AgencyOrdinancePassedOrdinance amending the Administrative Code to transfer the Moscone Center Garage (255-3rd Street) and the Performing Arts Garage (360 Grove Street) from the Parking Authority to the Municipal Transportation Agency; assigning a ground lease for certain Public Works property for access between the Performing Arts Garage and Gough Street; affirming the determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
170254 1 Lease Amendment - SSP America, Inc. - International Terminal Food and Beverage Concession Lease - $279,000 Minimum Annual Guarantee, and $2,100 Annual Promotional ChargeResolutionPassedResolution retroactively approving Amendment No. 1 to the International Terminal Food and Beverage Concession Lease No. 16-0017 between SSP America, Inc., and the City and County of San Francisco, acting by and through its Airport Commission, increasing the minimum annual guarantee to $279,000 and the annual promotional charge to $2,100 with no change to the term length to expire on May 4, 2027.   Action details Not available
170255 1 Lease Amendment - SSP America, Inc. - Domestic Terminal Food and Beverage Lease - $166,439 Annual Guaranteed Rent, and $3,111 Annual Promotional ChargeResolutionPassedResolution retroactively approving Amendment No. 2 to the Domestic Terminal Food and Beverage Lease No. 03-0200 between SSP America, Inc. and the City and County of San Francisco, acting by and through its Airport Commission, increasing the annual guaranteed rent to $166,439 and the annual promotional charge to $3,111 with no change to the term length to expire on November 17, 2025.   Action details Not available
170256 1 Lease Agreement - San Francisco Soup Company, dba Ladle & Leaf - Post-Security Concession - $250,000 Minimum Annual GuaranteeResolutionPassedResolution approving Terminal 3 Boarding Area F Food and Beverage Concession Lease No. 16-0309 between San Francisco Soup Company, dba Ladle & Leaf, and the City and County of San Francisco, acting by and through its Airport Commission, for a post-security concession with a term of six years to commence following Board approval, with two one-year options to extend, and an initial Minimum Annual Guarantee of $250,000.   Action details Not available
170257 1 Lease Agreement - Host International, Inc. - Post-Security Concession - $250,000 Minimum Annual GuaranteeResolutionPassedResolution approving Terminal 3 Boarding Area F Food and Beverage Concession Lease No. 16-0310 between Host International, Inc., and the City and County of San Francisco, acting by and through its Airport Commission, for a post-security concession with a term of six years to commence following Board approval, with two one-year options to extend and an initial minimum annual guarantee of $250,000.   Action details Not available
170258 1 Lease Agreement - Paradies Lagardere @ SFO, LLC - Post-Security Concession - $250,000 Minimum Annual GuaranteeResolutionPassedResolution approving Terminal 3 Boarding Area F Food and Beverage Concession Lease No. 16-0311 between Paradies Lagardere @ SFO, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a post-security concession with a term of six years to commence following Board approval, with two one-year options to extend and an initial Minimum Annual Guarantee of $250,000.   Action details Not available
170259 1 Lease Agreement - Amoura International, Inc. - Post-Security Concession - $250,000 Minimum Annual GuaranteeResolutionPassedResolution approving Terminal 3 Boarding Area F Food and Beverage Concession Lease No. 16-0312 between Amoura International, Inc., and the City and County of San Francisco, acting by and through its Airport Commission, for a post-security concession with a term of six years to commence following Board approval, with two one-year options to extend and an initial minimum annual guarantee of $250,000.   Action details Not available
170260 1 Lease Agreement - Bun Mee LLC - Post-Security Concession - $250,000 Minimum Annual GuaranteeResolutionPassedResolution approving Terminal 3 Boarding Area F Food and Beverage Concession Lease No. 16-0313 between Bun Mee LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a post-security concession with a term of six years to commence following Board approval, with two one-year options to extend and an initial Minimum Annual Guarantee of $250,000.   Action details Not available
170261 1 Lease Agreement - Gate 74, Inc. - Post-Security Concession - $250,000 Minimum Annual GuaranteeResolutionPassedResolution approving Terminal 3 Boarding Area F Food and Beverage Concession Lease No. 16-0314 between Gate 74, Inc., and the City and County of San Francisco, acting by and through its Airport Commission, for a post-security concession with a term of six years to commence following Board approval, with two one-year options to extend and an initial minimum annual guarantee of $250,000.   Action details Not available
170262 1 Lease Agreement - Tastes on the Fly San Francisco, LLC - Post-Security Concession - $650,000 Minimum Annual GuaranteeResolutionPassedResolution approving Terminal 3 Boarding Area F Food and Beverage Concession Lease No. 16-0315 between Tastes on the Fly San Francisco, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a post-security concession with term of seven years to commence following Board approval, with two one-year options to extend and an initial minimum annual guarantee of $650,000.   Action details Not available
170263 1 Lease Agreement - High Flying Foods SFO, LLC - Post-Security Concession - $1,000,000 Minimum Annual GuaranteeResolutionPassedResolution approving Terminal 1 Boarding Area C Food and Beverage Concession Lease No. 16-0316 between High Flying Foods SFO, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a post-security concession with a term of seven years to commence following Board approval, with two one-year options to extend and an initial minimum annual guarantee of $1,000,000.   Action details Not available
170264 1 Agreement Amendment - Mott MacDonald - Construction Management Services - New Irvington Tunnel Project - Not to Exceed $21,100,000ResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission (SFPUC) to execute Amendment No. 5 to Agreement No. CS-918, New Irvington Tunnel Project-Construction Management Services with Mott MacDonald, to continue providing construction management services for the final construction and closeout of the tunnel, increasing the agreement by $350,000 for a total agreement amount not to exceed $21,100,000 and with a time extension of 12 months, for a total agreement duration of seven years and three months from August 1, 2009, through April 14, 2018, pursuant to Charter, Section 9.118.   Action details Not available
170265 1 Agreement Amendment - Leaders in Community Alternatives - Home Detention and Electronic Monitoring Program Rules and Regulations; Program Administrator’s Evidence of Financial Responsibility - 2017 Calendar Year - Not to Exceed $2,000,000ResolutionPassedResolution authorizing the Sheriff’s Department to enter into a first amendment to the existing agreement with Leaders in Community Alternatives (“LCA”), to extend the term by one year for a total term of May 1, 2014, through April 30, 2018, with no change in the agreement amount not to exceed $2,000,000; approving the Sheriff Department’s home detention and electronic monitoring program rules and regulations; and approving evidence of financial responsibility demonstrated by program administrator LCA for the 2017 calendar year.   Action details Not available
170266 1 Agreement Amendment - Cerner Health Services, Inc. - Clinical and Financial Software Services to Facilitate a New Electronic Health Record System - Not to Exceed $87,478,859ResolutionPassedResolution approving a second amendment to the agreement between the Department of Public Health and Cerner Health Services, Inc., for clinical and financial software applications to facilitate the transition to a new Electronic Health Record system, to extend the contract by three years for a total term of July 1, 2010, through June 30, 2020, with a corresponding increase of $35,183,879 for a total agreement amount not to exceed $87,478,859.   Action details Not available
170267 1 Agreement Amendment - State Department of Health Care Services - Substance Use Disorder Services - FYs 2014-2017 - $58,504,385ResolutionPassedResolution retroactively authorizing the Department of Public Health, Behavioral Health Services to enter into Amendment No. A05 to a multi-year agreement for substance use disorder services with the State Department of Health Care Services, in the amount of $58,504,385 for the term of July 1, 2014, through June 14, 2017; and authorizing and designating the Department of Public Health County Alcohol and Drug Administrator to sign said Agreement and to approve amendments for less than 10% of the contracted amount.   Action details Not available
170268 1 Contract Agreement - State Department of Health Care Services - Substance Use Disorder Services - FYs 2017-2019 - $128,849,925ResolutionPassedResolution authorizing the Department of Public Health, Behavioral Health Services to enter into a multi-year organized delivery system intergovernmental agreement for substance use disorder services with the State Department of Health Care Services, in the amount of $128,849,925 for the term of June 15, 2017, through June 30, 2019; and authorizing and designating the Department of Public Health County Alcohol and Drug Administrator to sign said Agreement and to approve amendments for less than 10% of the contracted amount.   Action details Not available
170270 1 Renovation of County Jail No. 2 - Supplemental Information for State Funding ApplicationResolutionPassedResolution designating the construction administrator, financial officer, and project contact person for a proposed project to renovate County Jail No. 2; confirming the fair market land value of $6,000,000 for County Jail No. 2; and conditionally assuring the staffing, operation and continued ownership of County Jail No. 2.   Action details Not available