Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/15/2024 2:00 PM Minutes status: Draft  
Meeting location: Legislative Chamber, Room 250 City Hall, 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689
Special Meeting
Published agenda: Agenda Agenda Published minutes: Not available  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
240807 2 Housing Code - Operational ElevatorsOrdinanceMayors OfficeOrdinance amending the Housing Code to require R-1 and R-2 occupancy group buildings to maintain at least one existing elevator for residents’ use; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
240843 2 Administrative Code - Entertainment ZonesOrdinanceMayors OfficeOrdinance amending the Administrative Code to establish two Entertainment Zones: the Mid-Market Entertainment Zone, on Market Street between 5th Street and 6th Street, with eastern boundaries at Mason Street on the north side of Market Street and at 5th Street on the south side of Market Street, and western boundaries at the intersection of Golden Gate Avenue and Taylor Street on the north side of Market Street and at 6th Street on the south side of Market Street; and the Arena Entertainment Zone, bounded by Warriors Way on the north, Terry A. Francois Boulevard on the east, 16th Street on the south, and 3rd Street on the west; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
240845 1 Building Code - Gas Infrastructure for EPCA Appliances in New ConstructionOrdinanceMayors OfficeOrdinance amending the Building Code to allow new construction that complies with the Design Guidelines for Electric-Ready Buildings to install gas infrastructure to serve appliances covered by the Energy Policy and Conservation Act (EPCA); adopting findings of local conditions under the California Health and Safety Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and directing the Clerk of the Board of Supervisors to forward this Ordinance to the California Building Standards Commission upon final passage.   Not available Not available
240880 3 Administrative Code - New Construction Exemption from Rent ControlOrdinanceMayors OfficeOrdinance amending the Administrative Code to provide that newly constructed dwelling units that first received a certificate of occupancy between June 14, 1979, and June 13, 1994, shall be generally subject to rent control, to the extent authorized by a future modification or repeal of the Costa-Hawkins Rental Housing Act; and making certain changes to clarify existing law regarding rent control exemptions under Costa-Hawkins.   Not available Not available
240700 2 Administrative Code - Clarifying Duties of Office of Victim and Witness Rights (OVWR); Moving Office of Sexual Harassment and Assault Response and Prevention to OVWROrdinanceMayors OfficeOrdinance amending the Administrative Code to provide for the confidentiality of client information received by the Office of Victim and Witness Rights (“OVWR”); establish and clarify the responsibilities of OVWR; move the Office of Sexual Harassment and Assault Response and Prevention (“SHARP”) from the Human Rights Commission to OVWR, and require SHARP to offer trauma-informed assistance to victims in navigating City processes, including by supporting victims in non-custodial law enforcement interviews, provided a SHARP employee’s presence does not obstruct a police investigation or interfere with the District Attorney’s investigative or prosecutorial function.   Not available Not available
241005 1 Existing Building Code - Adoption of Chapters 6 through 11Ordinance30 Day RuleOrdinance adopting Chapters 6 through 11 of the 2022 California Existing Building Code; adopting findings of local conditions under the California Health and Safety Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and directing the Clerk of the Board of Supervisors to forward this Ordinance to the California Building Standards Commission upon final passage.   Not available Not available
241006 1 Grant Amendment - Retroactive - Wu Yee Children’s Services - Early Care and Education Integrated Services - Not to Exceed $216,467,950ResolutionPending Committee ActionResolution retroactively approving the first amendment to Contract No. 1000027035 between City, acting by and through the Department of Early Childhood (“DEC”), and Wu Yee Children’s Services for the City’s implementation of the San Francisco Citywide plan for Early Care and Education, to extend the term for one year from July 1, 2024, for a total term of July 1, 2022, through June 30, 2025, and to increase the grant amount by $71,971,278 for a total not to exceed amount of $216,467,950; and to authorize DEC to enter into amendments or modifications to the Contract that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Contract or this Resolution.   Not available Not available
241007 1 Grant Amendment - Retroactive - Children’s Council of San Francisco - Early Care and Education Integrated Services - Not to Exceed $508,329,907ResolutionPending Committee ActionResolution retroactively approving the first amendment to Contract No. 1000026979 between City, acting by and through the Department of Early Childhood (“DEC”), and Children’s Council of San Francisco for the City’s implementation of the San Francisco Citywide plan for Early Care and Education, to extend the term for one year from July 1, 2024, for a total term of July 1, 2022, through June 30, 2025, and to increase the grant amount by $144,238,459 for a total not to exceed amount of $508,329,907; and to authorize DEC to enter into amendments or modifications to the Contract that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Contract or this Resolution.   Not available Not available
241008 1 Master Lease Amendment - United States Navy - Treasure Island Land and Structures - Term ExtensionResolutionPending Committee ActionResolution approving Amendment No. 49 to the Treasure Island Land and Structures Master Lease between the Treasure Island Development Authority and the United States Navy to extend the term for one year to commence December 1, 2024, for a total term of November 19, 1998, through November 30, 2025; and to authorize the Treasure Island Director to execute and enter into amendments to the Lease that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes and intent of this Resolution.   Not available Not available
241009 1 Agreement - Underground Republic Water Works, Inc. - Plumbing Supplies - Not to Exceed $50,400,000ResolutionPending Committee ActionResolution approving an Agreement between City, acting by and through the Office of Contract Administration, and Underground Republic Water Works, Inc. for plumbing supplies, for a term of seven years from January 1, 2025, through December 31, 2031, and for a total not to exceed amount of $50,400,000; and to authorize the Office of Contract Administration to make necessary, non-material changes to the Agreement prior to its final execution by all parties that do not materially increase the obligations or liabilities to the City and are necessary or advisable to effectuate the purposes of the Agreement.   Not available Not available
241010 1 Radio Usage Agreement - University of California San Francisco - Trunked Radio System - Anticipated Revenue of $2,406,460ResolutionPending Committee ActionResolution authorizing the Department of Technology to enter into a Trunked Radio System Usage Agreement with the University of California, San Francisco to provide radio system usage and maintenance, as well as radio interoperability for authorized personnel to communicate with members of the City, effective upon approval of this Resolution through June 30, 2035, with a minimum revenue commitment of $2,406,460; and to authorize the Director of Technology to enter into amendments or modifications to the Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Agreement or this Resolution.   Not available Not available
241011 1 Airport Professional Services Agreement Modification - Professional Business Providers, Inc. - Operate, Maintain and Repair Airport-Owned Passenger Boarding Bridges and Baggage Handling Systems - Not to Exceed $26,464,164ResolutionPending Committee ActionResolution approving Modification No. 3 to Professional Services Agreement for Airport Contract No. 50240 between City, acting by and through the Airport Commission, and Professional Business Providers, Inc., to extend the contract term two years from July 31, 2025, for a total contract term of August 1, 2022, through July 31, 2027; to increase the contract amount by $13,349,549 for a total not to exceed contract amount of $26,464,164; and authorizing the Airport Commission to enter into modifications to Modification No. 3 that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of Modification No. 3.   Not available Not available
241012 1 Real Property Acquisition - Kaiser Foundation Hospitals - Not to Exceed $266,100ResolutionPending Committee ActionResolution approving the terms and conditions and authorizing the General Manager of the San Francisco Public Utilities Commission to execute a Purchase and Sale Agreement and Easement Deeds with Kaiser Foundation Hospitals for the acquisition of 1) a 441-square-foot easement for an underground water pipeline and associated appurtenances; 2) a 1,273-square-foot easement for electrical utilities and associated appurtenances; 3) an 824-square-foot temporary construction easement; and 4) a 1,886-square-foot temporary construction easement across a portion of San Mateo County Assessor’s Parcel No. 010-292-450, known as 1200 El Camino Real, South San Francisco, California 94080 for $266,100 pursuant to Charter, Section 9.118; the Agreement becomes effective on the date on which the Agreement is executed by both parties.   Not available Not available
241013 1 Settlement of Unlitigated Claims - Chevron U.S.A. Holdings Inc. and Chevron U.S.A. Inc. - Kern County PropertyResolutionPending Committee ActionResolution approving the settlement of the unlitigated claims between the City and County of San Francisco, and Chevron U.S.A. Holdings Inc. and Chevron U.S.A. Inc., including the conveyance of real property owned by the City in Kern County, California; the claims involve the condition of and liability for the property; affirming the Planning Department’s determination under the California Environmental Quality Act; finding that the disposition of property is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing the Director of Property or their designee to make certain modifications to the settlement and conveyance documents, and take certain actions in furtherance of this Resolution.   Not available Not available