Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 6/26/2018 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
180491 1 Settlement of Lawsuit - Nicole Moss - $300,000OrdinancePassedOrdinance authorizing settlement of the lawsuits filed by Nicole Moss against the City and County of San Francisco for $300,000; the lawsuits were filed on February 10, 2016, in United States District Court, Case No. 16-CV-00072-KAW; entitled Arthur Moss and Dakehia Hall as Administrators of the Estate of Nicole Moss v. San Francisco General Hospital and Trauma Center, et al.; Case No. 16-CV-00657-YGR; entitled Arthur Moss and Dakehia Hall as Administrators of the Estate of Nicole Moss v. Kindred Healthcare Operating, Inc., et al.; the lawsuits involve alleged disability access and civil rights violations; other material terms of the settlement are Kindred Healthcare Operating, Inc. to pay $200,000.PASSED ON FIRST READINGPass Action details Not available
180492 1 Settlement of Lawsuit - Juan Perez and Margarita Lopez Perez - $275,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Juan Perez and Margarita Lopez Perez against the City and County of San Francisco for $275,000; the lawsuit was filed on April 24, 2015, in United States District Court, Case No. 15-cv-1846; entitled Estate Of Amilcar Perez Lopez, by and through successors in interest, et al. v. Chief of Police Greg Suhr, et al.; the lawsuit involves a fatal officer involved shooting on February 26, 2015; Plaintiffs are Juan Perez and Margarita Lopez Perez and estate of Amilcar Perez-Lopez; the settlement involves an alleged civil rights violation.PASSED ON FIRST READINGPass Action details Not available
180493 1 Settlement of Lawsuit - Angel Nguyen - $1,350,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Angel Nguyen against the City and County of San Francisco for $1,350,000; the lawsuit was filed on December 22, 2015, in San Francisco Superior Court, Case No. CGC-15-549555; entitled Angel Nguyen v. City and County of San Francisco; the lawsuit involves an alleged personal injury at SFGH Wellness Center.PASSED ON FIRST READINGPass Action details Not available
180595 1 Settlement of Lawsuit - Kevin Castain and Melina Castain - $850,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Kevin Castain and Melina Castain against the City and County of San Francisco for $850,000; the lawsuit was filed on November 17, 2015, in San Francisco Superior Court, Case No. CGC-15-549024; entitled Kevin Castain and Melina Castain v. City and County of San Francisco, Department of Public Works, et al.; the lawsuit involves alleged personal injury from tree limbs.PASSED ON FIRST READINGPass Action details Not available
180596 1 Settlement of Lawsuit - Luis Adolfo Marquez - $150,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Luis Adolfo Marquez against the City and County of San Francisco for $150,000; the lawsuit was filed on October 5, 2016, in San Francisco Superior Court, Case No. CGC-16-554676; entitled Luis Adolfo Marquez v. Jimmy Denis Ford, City and County of San Francisco; the lawsuit involves an alleged personal injury on a City street.PASSED ON FIRST READINGPass Action details Not available
180597 1 Settlement of Lawsuit - Pacific Bell Telephone Company - $67,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Pacific Bell Telephone Company against the City and County of San Francisco for $67,500; the lawsuit was filed on August 9, 2017, in San Francisco Superior Court, Case No. CGC-17-560617; entitled Pacific Bell Telephone Company v. City and County of San Francisco; the lawsuit involves an alleged flooding incident.PASSED ON FIRST READINGPass Action details Not available
180598 1 Settlement of Unlitigated Claim - CM Bivens - $45,000ResolutionPassedResolution approving the settlement of unlitigated claims filed by CM Bivens against the City and County of San Francisco for $45,000; the claims were filed on October 20, 2016, and June 15, 2017; the claims involve an employment dispute.ADOPTEDPass Action details Not available
180387 1 Planning Code - Landmark Designation of 234-246 First Street (aka Phillips Building)OrdinancePassedOrdinance amending the Planning Code to designate 234-246 First Street (aka Phillips Building), in Assessor’s Parcel Block No. 3736, Lot No. 006, as a Landmark under Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and with the eight priority policies of Planning Code, Section 101.1, and findings of public necessity, convenience, and welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Not available
180616 1 Health Code - Medical Cannabis Dispensaries - Extensions of Time to Sell Adult Use CannabisOrdinancePassedOrdinance amending the Health Code to allow the Director of the Department of Public Health to extend, for multiple 90-day periods rather than a single 90-day period, the 120-day authorization for Medical Cannabis Dispensaries to sell adult use cannabis.FINALLY PASSEDPass Action details Not available
180454 3 General Obligation Bond Election - Seawall and Other Critical Infrastructure - $425,000,000OrdinancePassedOrdinance calling and providing for a special election to be held in the City and County of San Francisco on Tuesday, November 6, 2018, for the purpose of submitting to San Francisco voters a proposition to incur the following bonded debt of the City and County: $425,000,000 to finance the construction, reconstruction, acquisition, improvement, demolition, seismic strengthening and repair of the Embarcadero Seawall and other critical infrastructure, and related costs necessary or convenient for the foregoing purposes; authorizing landlords to pass-through 50% of the resulting property tax increase to residential tenants in accordance with Administrative Code, Chapter 37; finding that the estimated cost of such proposed project is and will be too great to be paid out of the ordinary annual income and revenue of the City and County and will require expenditures greater than the amount allowed therefor by the annual tax levy; reciting the estimated cost of such proposed project; fixing the date of election and the manner of holding such election and the procedure for voting for or againFINALLY PASSEDPass Action details Video Video
180572 1 Proposed Interim Budget and Appropriation Ordinance for Departments - FYs 2018-2019 and 2019-2020OrdinancePassedProposed Interim Budget and Appropriation Ordinance appropriating all estimated receipts and all estimated expenditures for Departments of the City and County of San Francisco as of June 1, 2018, for the FYs ending June 30, 2019, and June 30, 2020.FINALLY PASSEDPass Action details Video Video
180573 1 Proposed Interim Annual Salary Ordinance - FYs 2018-2019 and 2019-2020OrdinancePassedProposed Interim Annual Salary Ordinance enumerating positions in the Annual Budget and Appropriation Ordinance for the FYs ending June 30, 2019, and June 30, 2020, continuing, creating, or establishing these positions; enumerating and including therein all positions created by Charter or State law for which compensations are paid from City and County funds and appropriated in the Annual Appropriation Ordinance; authorizing appointments or continuation of appointments thereto; specifying and fixing the compensations and work schedules thereof; and authorizing appointments to temporary positions and fixing compensations.FINALLY PASSEDPass Action details Video Video
180502 1 Memorandum of Understanding - San Francisco Fire Fighters Union, Local 798, Unit 1OrdinancePassedOrdinance adopting and implementing the 2018-2021 Memorandum of Understanding between the City and County of San Francisco and the San Francisco Fire Fighters Union, Local 798, Unit 1, to be effective July 1, 2018, through June 30, 2021.FINALLY PASSEDPass Action details Video Video
180503 1 Memorandum of Understanding - San Francisco Fire Fighters Union, Local 798, Unit 2OrdinancePassedOrdinance adopting and implementing the 2018-2021 Memorandum of Understanding between the City and County of San Francisco and the San Francisco Fire Fighters Union, Local 798, Unit 2, to be effective July 1, 2018, through June 30, 2021.FINALLY PASSEDPass Action details Video Video
180504 1 Memorandum of Understanding - San Francisco Police Officers’ AssociationOrdinancePassedOrdinance adopting and implementing the decision and award of the Arbitration Board under Charter, Section A8.590-5, establishing the 2018-2021 Memorandum of Understanding between the City and County of San Francisco and the San Francisco Police Officers’ Association, to be effective July 1, 2018, through June 30, 2021.FINALLY PASSEDPass Action details Video Video
180505 1 Memorandum of Understanding - Municipal Executives’ Association - FireOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives’ Association - Fire, to be effective July 1, 2018, through June 30, 2021.FINALLY PASSEDPass Action details Video Video
180506 1 Memorandum of Understanding - Municipal Executives’ Association - PoliceOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives’ Association - Police, to be effective July 1, 2018, through June 30, 2021.FINALLY PASSEDPass Action details Video Video
180507 1 Compensation for Unrepresented EmployeesOrdinancePassedOrdinance fixing compensation for persons employed by the City and County of San Francisco whose compensation is subject to the provisions of Section A8.409 of the Charter, in job codes not represented by an employee organization, and establishing working schedules and other terms and conditions of employment and methods of payment effective July 1, 2018.FINALLY PASSEDPass Action details Video Video
180508 1 Memorandum of Understanding - Union of American Physicians and Dentists (Unit 17)OrdinancePassedOrdinance adopting and implementing Amendment No. 2 to the 2015-2018 Memorandum of Understanding between the City and County of San Francisco and the Union of American Physicians and Dentists (Unit 17) to update certain terms and conditions of employment and extend the term of the Memorandum of Understanding through June 30, 2019.FINALLY PASSEDPass Action details Video Video
180509 1 Memorandum of Understanding - Union of American Physicians and Dentists (Unit 18)OrdinancePassedOrdinance adopting and implementing Amendment No. 2 to the 2015-2018 Memorandum of Understanding between the City and County of San Francisco and the Union of American Physicians and Dentists (Unit 18) to update certain terms and conditions of employment and extend the term of the Memorandum of Understanding through June 30, 2019.FINALLY PASSEDPass Action details Video Video
180510 1 Memorandum of Understanding - Service Employees International Union, Local 1021 - H-1 Fire Rescue ParamedicsOrdinancePassedOrdinance adopting and implementing Amendment No. 6 to the 2007-2018 Memorandum of Understanding between the City and County of San Francisco and Service Employees International Union, Local 1021 for H-1 Fire Rescue Paramedics by updating language and extending the term of the Memorandum of Understanding through June 30, 2020.FINALLY PASSEDPass Action details Video Video
180511 1 Memorandum of Understanding - Transport Workers’ Union, Local 250-A, Multi-Unit (Unit 28)OrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the Transport Workers’ Union, Local 250-A, Multi-Unit (Unit 28), to implement a “Union Access to New Employees” program.FINALLY PASSEDPass Action details Video Video
180512 1 Memorandum of Understanding - Transport Workers’ Union, Local 250-A - Automotive Service Workers (7410)OrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the Transport Workers’ Union, AFL-CIO, Local 250-A, Automotive Service Workers (7410), to implement a “Union Access to New Employees” program.FINALLY PASSEDPass Action details Video Video
180513 1 Memorandum of Understanding - Crafts CoalitionOrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the Crafts Coalition: Bricklayers and Allied Crafts, Local 3; Hod Carriers, Local 166; Northern California Carpenters Regional Council, Local 22; Carpet, Linoleum and Soft Tile Workers, Local 12; Plasterers and Cement Masons, Local 300; Glaziers, Architectural Metal and Glass Workers, Local Union No. 718; International Alliance of the Theatrical Stage Employees, Moving Picture Technicians, Artist and Allied Crafts of the United States, Its Territories and Canada, Local 16; International Association of Bridges, Structural Ornamental, Reinforcing Iron Workers, Riggers and Machinery Movers, Local 377; Pile Drivers, Divers, Carpenters, Bridge, Wharf and Dock Builders, Local Union No. 34; Plasterers and Shophands, Local 66; United Union of Roofers, Waterproofers and Allied Workers, Local 40; Sheet Metal Workers International Union, Local 104; and Teamsters, Local 853, to implement a “Union Access to New Employees” program.FINALLY PASSEDPass Action details Video Video
180514 1 Memorandum of Understanding - International Federation of Professional and Technical Engineers, Local 21OrdinancePassedOrdinance adopting and implementing Amendment No. 3 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the International Federation of Professional and Technical Engineers, Local 21, by adding: a one-time base wage increase of 6.40% to Classification 8240 Public Safety Communications Coordinators, effective July 1, 2018; and $150,000 in training funds for FY2018-2019 only, for total training funds for that year of $900,000.FINALLY PASSEDPass Action details Video Video
180423 4 Planning Code - Review for Downtown and Affordable Housing Projects; Notification Requirements; Review of Alterations to Historical Landmarks and in Conservation DistrictsOrdinancePassedOrdinance amending the Planning Code to streamline affordable housing project review by eliminating a Planning Commission Discretionary Review hearing for 100% affordable housing projects upon delegation by the Planning Commission; to provide for Planning Department review of large projects located in C-3 (Downtown Commercial) Districts and for certain minor alterations to Historical Landmarks and in Conservation Districts; to consolidate, standardize, and streamline notification requirements and procedures, including required newspaper notice, in Residential, Commercial, and Mixed-Use Districts; 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
180423 3 Planning Code - Review for Downtown and Affordable Housing Projects; Notification Requirements; Review of Alterations to Historical Landmarks and in Conservation DistrictsOrdinancePassedOrdinance amending the Planning Code to streamline affordable housing project review by eliminating a Planning Commission Discretionary Review hearing for 100% affordable housing projects upon delegation by the Planning Commission; to provide for Planning Department review of large projects located in C-3 (Downtown Commercial) Districts and for certain minor alterations to Historical Landmarks and in Conservation Districts; to consolidate, standardize, and streamline notification requirements and procedures, including required newspaper notice, in Residential, Commercial, and Mixed-Use Districts; 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
180423 4 Planning Code - Review for Downtown and Affordable Housing Projects; Notification Requirements; Review of Alterations to Historical Landmarks and in Conservation DistrictsOrdinancePassedOrdinance amending the Planning Code to streamline affordable housing project review by eliminating a Planning Commission Discretionary Review hearing for 100% affordable housing projects upon delegation by the Planning Commission; to provide for Planning Department review of large projects located in C-3 (Downtown Commercial) Districts and for certain minor alterations to Historical Landmarks and in Conservation Districts; to consolidate, standardize, and streamline notification requirements and procedures, including required newspaper notice, in Residential, Commercial, and Mixed-Use Districts; 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.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
180497 1 Outreach Community Advertising and Neighborhood Outreach Advertising - Small Business Exchange; El Reportero; Bay Area Reporter; Jasmine Blue Media LLC, dba Marina Times; The Potrero View; Sing Tao Daily; World Journal SF LLC; SF Bayview - FY2018-2019ResolutionPassedResolution designating Small Business Exchange and SF Bayview to be the outreach periodical of the City and County of San Francisco for the African American community; Sing Tao Daily and World Journal SF LLC to be the outreach periodical of the City and County of San Francisco for the Chinese community; El Reportero to be the outreach periodical of the City and County of San Francisco for the Hispanic community; Bay Area Reporter to be the outreach periodical of the City and County of San Francisco for the Lesbian, Gay, Bisexual and Transgender community; Jasmine Blue Media LLC (dba Marina Times) to be the neighborhood outreach periodical of the City and County of San Francisco for the Marina neighborhood; The Potrero View to be the neighborhood outreach periodical of the City and County of San Francisco for the Potrero Hill, Bayview, Mission Bay and SoMa neighborhoods; and to provide outreach advertising for FY2018-2019.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Not available
180497 2 Outreach Community Advertising and Neighborhood Outreach Advertising - Small Business Exchange; El Reportero; Bay Area Reporter; Jasmine Blue Media LLC, dba Marina Times; The Potrero View; Sing Tao Daily; World Journal SF LLC; SF Bayview - FY2018-2019ResolutionPassedResolution designating Small Business Exchange and SF Bayview to be the outreach periodical of the City and County of San Francisco for the African American community; Sing Tao Daily and World Journal SF LLC to be the outreach periodical of the City and County of San Francisco for the Chinese community; El Reportero to be the outreach periodical of the City and County of San Francisco for the Hispanic community; Bay Area Reporter to be the outreach periodical of the City and County of San Francisco for the Lesbian, Gay, Bisexual and Transgender community; Jasmine Blue Media LLC (dba Marina Times) to be the neighborhood outreach periodical of the City and County of San Francisco for the Marina neighborhood; The Potrero View to be the neighborhood outreach periodical of the City and County of San Francisco for the Potrero Hill, Bayview, Mission Bay and SoMa neighborhoods; and to provide outreach advertising for FY2018-2019.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Not available
180497 3 Outreach Community Advertising and Neighborhood Outreach Advertising - Small Business Exchange; El Reportero; Bay Area Reporter; Jasmine Blue Media LLC, dba Marina Times; The Potrero View; Sing Tao Daily; World Journal SF LLC; SF Bayview - FY2018-2019ResolutionPassedResolution designating Small Business Exchange and SF Bayview to be the outreach periodical of the City and County of San Francisco for the African American community; Sing Tao Daily and World Journal SF LLC to be the outreach periodical of the City and County of San Francisco for the Chinese community; El Reportero to be the outreach periodical of the City and County of San Francisco for the Hispanic community; Bay Area Reporter to be the outreach periodical of the City and County of San Francisco for the Lesbian, Gay, Bisexual and Transgender community; Jasmine Blue Media LLC (dba Marina Times) to be the neighborhood outreach periodical of the City and County of San Francisco for the Marina neighborhood; The Potrero View to be the neighborhood outreach periodical of the City and County of San Francisco for the Potrero Hill, Bayview, Mission Bay and SoMa neighborhoods; and to provide outreach advertising for FY2018-2019.ADOPTED AS AMENDEDPass Action details Not available
180498 1 Official Advertising - San Francisco Print Media Co., dba San Francisco Examiner and San Francisco Chronicle - FY2018-2019ResolutionPassedResolution designating San Francisco Print Media Co., dba San Francisco Examiner, to be the official newspaper of the City and County of San Francisco for all official advertising for FY2018-2019, and designating the San Francisco Chronicle to be the alternate official newspaper for use by City agencies based on a department’s finding that publication in the Chronicle is necessary in a specific instance.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
180498 2 Official Advertising - San Francisco Print Media Co., dba San Francisco Examiner and San Francisco Chronicle - FY2018-2019ResolutionPassedResolution designating San Francisco Print Media Co., dba San Francisco Examiner, to be the official newspaper of the City and County of San Francisco for all official advertising for FY2018-2019, and designating the San Francisco Chronicle to be the alternate official newspaper for use by City agencies based on a department’s finding that publication in the Chronicle is necessary in a specific instance.ADOPTED AS AMENDEDPass Action details Not available
180455 1 Public Works Code - Waiver of Temporary Street Space Occupancy Permit Fee for Small Business Week Sidewalk SalesOrdinancePassedOrdinance retroactively waiving the fee required by Public Works Code, Section 724.1(b), for temporary street space occupancy permits on certain designated City streets on Saturday, May 19, 2018, to promote Small Business Week.PASSED ON FIRST READINGPass Action details Video Video
180614 1 Memorandum of Understanding - International Federation of Professional and Technical Engineers, Local 21OrdinancePassedOrdinance adopting and implementing Amendment No. 4 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the International Federation of Professional and Technical Engineers, Local 21, to update the Union Security provision.PASSED ON FIRST READINGPass Action details Video Video
180380 2 Contract Agreement - Conduent, Inc. - Citation and Permit Processing Services - Not to Exceed $74,991,162ResolutionPassedResolution authorizing the Director of Transportation for the Municipal Transportation Agency to execute a five year agreement, with an option to renew for five additional years, to commence following Board approval, with Conduent, Inc. for citation and permit processing for a total contract amount not to exceed $74,991,162.ADOPTEDPass Action details Video Video
180416 1 Contract Agreement - Crestwood Behavioral Health - Long-Term Mental Health Services - Not to Exceed $77,280,000ResolutionPassedResolution approving an original contract agreement for long-term mental health services in a 24-hour locked facility between the Department of Public Health and Crestwood Behavioral Health in the amount not to exceed $77,280,000 for a total contract term of July 1, 2018, through June 30, 2023.ADOPTEDPass Action details Video Video
180440 1 Agreement Amendment - ARAMARK Correctional Services, LLC - Jail Food Services - Not to Exceed $19,659,606ResolutionPassedResolution authorizing the Sheriff’s Department to execute a Fourth Amendment to the existing Agreement with ARAMARK Correctional Services, LLC, for jail food services to extend the contract term for four months from July 1, 2018, to October 31, 2018, with no change to the amount not to exceed $19,659,606.ADOPTEDPass Action details Video Video
180477 1 Lease Amendment - 617 Mission Street - MacLean Properties LLC and Conner Children’s Trust No. 2 - Child Support Services - $1,903,887.96 Initial Annual RentResolutionPassedResolution authorizing a lease amendment to extend an existing lease of 33,998 sq. ft. at 617 Mission Street/109 New Montgomery Street with MacLean Properties LLC and Douglas G. Moore, Trustee under the Connor Children's Trust No. 2, for the Department of Child Support Services for a monthly base rent of $158,657.33 for a total initial annual base rent of $1,903,887.96 for the period of July 1, 2018, through December 31, 2024.ADOPTEDPass Action details Video Video
180495 1 Professional Services Agreement - Arcadis U.S., Inc. - Construction Management Staff Augmentation Services for the Biosolids Digester Facilities Project - Not to Exceed $42,000,000ResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission to execute Professional Services Agreement No. PRO.0068, Biosolids Digester Facilities Construction Management Staff Augmentation Services, with Arcadis U.S., Inc., to provide construction management staff augmentation services for the Biosolids Digester Facilities Project, for an amount not to exceed $42,000,000 over a term of seven years to commence following Board approval through July 2025.ADOPTEDPass Action details Video Video
180496 2 Memorandum of Agreement Modification - United States Department of the Interior, National Park Service - Not to Exceed $26,904,364ResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission to execute an amendment to a Memorandum of Agreement with the United States Department of the Interior, National Park Service, Yosemite National Park, for comprehensive management of watersheds supplying the San Francisco Regional Water System for an amount not to exceed $26,904,364 and a total duration of four years from July 1, 2016, through June 30, 2020, pursuant to Charter, Section 9.118.ADOPTEDPass Action details Video Video
180529 2 Grant Agreement - Arendt House, L.P. - Local Operating Subsidy Program Contract - Zygmunt Arendt House, 850 Broderick Street - Not to Exceed $11,787,548ResolutionPassedResolution authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Local Operating Subsidy Program Grant Agreement with Arendt House, L.P., a California limited partnership, to provide operating subsidies for formerly homeless adult households at Zygmunt Arendt House, located at 850 Broderick Street, for the 15-year term of January 1, 2019, through December 31, 2033, in an amount not to exceed $11,787,548.ADOPTEDPass Action details Video Video
180530 2 Grant Agreement - Parkview Terrace Partners. L.P. - Local Operating Subsidy Program Contract - Parkview Terraces, 871 Turk Street - Not to Exceed $4,580,619ResolutionPassedResolution retroactively authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Local Operating Subsidy Program Grant Agreement with Parkview Terrace Partners. L.P., a California limited partnership, to provide operating subsidies for formerly homeless adult households at Parkview Terraces, 871 Turk Street, for the 15-year and nine months term of April 1, 2018, through December 31, 2033, in an amount not to exceed $4,580,619.ADOPTEDPass Action details Video Video
180531 2 Grant Agreement - 455 Fell, L.P. - Local Operating Subsidy Program Contract - 455 Fell Street - Not to Exceed $10,077,324ResolutionPassedResolution authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Local Operating Subsidy Program Grant Agreement with 455 Fell, L.P., a California limited partnership, to provide operating subsidies for formerly homeless family households at 455 Fell Street for the 15-year and eight months term of May 1, 2019, through December 31, 2034, in an amount not to exceed $10,077,324.ADOPTEDPass Action details Video Video
180532 2 Grant Agreement - Mercy Housing California XIV, L.P. - Local Operating Subsidy Program Contract - 10th & Mission Family Housing, 1390 Mission Street - Not to Exceed $9,741,171ResolutionPassedResolution authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Local Operating Subsidy Program Grant Agreement with Mercy Housing California XIV, L.P., a California limited partnership, to provide operating subsidies for formerly homeless families at 10th & Mission Family Housing, 1390 Mission Street, for the 15-year and six months term of July 1, 2018, through December 31, 2033, in an amount not to exceed $9,741,171.ADOPTEDPass Action details Video Video
180533 2 Grant Agreement - The Salvation Army Turk Street, L.P. - Local Operating Subsidy Program Contract - Railton Place, 242 Turk Street - Not to Exceed $5,561,543ResolutionPassedResolution authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Local Operating Subsidy Program Grant Agreement with The Salvation Army Turk Street, L.P., a California limited partnership, to provide operating subsidies for formerly homeless adult households at Railton Place, 242 Turk Street, for the 15-year and six months term of July 1, 2018, through December 31, 2033, in an amount not to exceed $5,561,543.ADOPTEDPass Action details Video Video
180536 2 Grant Agreement - Housing Services Affiliate of the Bernal Heights Neighborhood Center - Local Operating Subsidy Program Contract - Monterey Boulevard Apartments, 403 Monterey Street - Not to Exceed $1,662,342ResolutionPassedResolution authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Local Operating Subsidy Program Grant Agreement with Housing Services Affiliate of the Bernal Heights Neighborhood Center, a California limited partnership, to provide operating subsidies for formerly homeless adult households at Monterey Boulevard Apartments, located at 403 Monterey Street, for the 15-year and six months term of July 1, 2018, through December 31, 2033, in an amount not to exceed $1,662,342.ADOPTEDPass Action details Video Video
180548 2 Contract Amendment - Tides Center - Supportive Housing Property Management Services - Department of Homelessness and Supportive Housing - Not to Exceed $46,386,491ResolutionPassedResolution approving the fourth amendment to the contract between the City and County of San Francisco and the Tides Center to provide supportive housing property management under the Delivering Innovation in Supportive Housing Program, to extend the contract term by one year, for a total term of July 1, 2008, through June 30, 2019, and to increase the contract amount by $5,878,174 for a total contract amount of $46,386,491.ADOPTEDPass Action details Video Video
180562 1 Contract Amendment - New Flyer of America Inc. - Purchase of Low Floor Diesel-Hybrid Buses - Not to Exceed $428,654,904ResolutionPassedResolution approving Amendment No. 4 to Contract No. CPT 713 (Procurement of 40-Ft and 60-Ft Low Floor Diesel Hybrid Coaches) with New Flyer of America Inc., to change 68 coaches from parallel propulsion to series propulsion, amend the list of additional equipment added during the production phase of the contract, and amend the Schedule of Prices to reflect these changes, for an additional amount of $14,880,231 and a total contract amount not to exceed $428,654,904 with no change to the term of the contract.ADOPTEDPass Action details Video Video
180564 1 Renewal Agreement - Data Center Space and Services - 3101 Gold Center Drive, Rancho Cordova, California - $756,840 Annual Base Rent - Not to Exceed $2,385,938.10ResolutionPassedResolution authorizing a renewal agreement for the use of space and communication services within an existing data center located at 3101 Gold Center Drive, Rancho Cordova, California from the State of California Technology Agency, Office of Technology Services, for a three-year term, commencing July 1, 2018, through June 30, 2021, at a monthly base rate of $62,720 for a total annual rate of $756,840 in an amount not exceed $2,385,938.10.ADOPTEDPass Action details Video Video
180603 1 Contract Amendment No. 6 - HNTB-B&C JV - Central Subway Project - Not to Exceed $34,930,020ResolutionPassedResolution retroactively approving Amendment No. 6 to Contract CS-155-3 Architectural and Engineering Services for the Final Design and Construction of the Central Subway Project with HNTB-B&C JV to increase the contract amount by $1,269,472 to redesign the trackway alignment and analyze impacts to ventilation systems; and provide design and construction support for specialized communication and video systems, with no change to the length of the 10-year term to expire April 27, 2020, for a total contract amount not to exceed $34,930,020.ADOPTEDPass Action details Video Video
180604 1 Contract Amendments - Central Subway Design Group - Central Subway Project - Not to Exceed $47,900,606ResolutionPassedResolution retroactively approving Amendment No. 1 and approving Amendment No. 4 to Contract CS-155-2 Architectural and Engineering Services for the Final Design and Construction of the Central Subway Project with Central Subway Design Group to increase the contract amount by $1,010,600 for Amendment No. 1 for designs to lower the Chinatown Station, and $6,323,936 for Amendment No. 4 for additional work necessary to provide engineering services through completion of the Central Subway Project stations construction, with no change to the length of the 10-year term to expire on April 4, 2020, for a total amended contract amount not to exceed $47,900,606.ADOPTEDPass Action details Video Video
180619 1 Assessment Ballots for City Parcels - Discover Polk Community Benefit DistrictResolutionPassedResolution authorizing the Mayor, or their designee(s), to cast an assessment ballot in the affirmative on behalf of the City and County of San Francisco, as the owner of one parcel of real property over which the Board of Supervisors has jurisdiction that would be subject to assessment in the proposed property and business improvement district to be named the Discover Polk Community Benefit District.ADOPTEDPass Action details Video Video
180521 1 Administrative, Health Codes - Food Security Task ForceOrdinancePassedOrdinance amending the Administrative and Health Codes to change the composition of the Food Security Task Force and to extend the sunset date of the Task Force by three years to July 1, 2021.PASSED ON FIRST READINGPass Action details Video Video
180555 1 Hearing - Committee of the Whole - Amendments to the Hunters Point Shipyard Redevelopment Plan and the Bayview Hunters Point Redevelopment Plan - June 26, 2018HearingFiledHearing of the Board of Supervisors to sit as a Committee of the Whole on June 26, 2018, at 3:00 p.m., to hold a public hearing to consider the following to facilitate redevelopment of the Candlestick Point and Hunters Point Shipyard Phase 2 Projects: an Ordinance approving and adopting an amendment to the Redevelopment Plan for the Hunters Point Shipyard Redevelopment Project Area (File No. 180515), and an Ordinance approving and adopting an amendment to the Redevelopment Plan for the Bayview Hunters Point Redevelopment Project Area (File No. 180516); directing the Clerk of the Board to transmit copies of the Ordinances upon their enactment to the Successor Agency; making findings 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; scheduled pursuant to Motion No. M18-078, approved on May 22, 2018.HEARD AND FILED  Action details Video Video
180515 1 Redevelopment Plan Amendment - Hunters Point ShipyardOrdinancePassedOrdinance approving and adopting an amendment to the Redevelopment Plan for the Hunters Point Shipyard Redevelopment Project Area; directing the Clerk of the Board to transmit a copy of this Ordinance upon its enactment to the Successor Agency; making findings 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.PASSED ON FIRST READINGPass Action details Video Video
180516 1 Redevelopment Plan Amendment - Bayview Hunters PointOrdinancePassedOrdinance approving and adopting an amendment to the Redevelopment Plan for the Bayview Hunters Point Redevelopment Project Area; directing the Clerk of the Board to transmit a copy of this Ordinance upon its enactment to the Successor Agency; making findings 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.PASSED ON FIRST READINGPass Action details Video Video
180669 1 Committee of the Whole - Hearing - Public Comment on Possible Nominations and Election of Board President - June 26, 2018HearingFiledHearing of the Board of Supervisors convening as a Committee of the Whole on June 26, 2018, at 3:00 p.m., to receive public comment on nominations and the opening of the election for the Office of Board President, in anticipation of the vacancy that will occur at the end of the Board of Supervisors meeting on June 26, 2018, to fill the unexpired portion of the two-year term ending January 8, 2019, at 12:00 p.m.HEARD AND FILED  Action details Not available
180191 1 Planning Code - Public Parking Lot as a Permitted Use in the Glen Park Neighborhood Commercial Transit District and Adjoining LocationsOrdinancePassedOrdinance amending the Planning Code to permit as of right Public Parking Lot uses where the parcel is located in both the Glen Park Neighborhood Commercial Transit and RH-2 (Residential, House Districts, Two-Family) zoning districts, the property has been used as a Public Parking Lot for the past ten years without the benefit of a permit, and the adjoining RH-2 parcel is no larger than 40 feet by 110 feet; 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 of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
180191 2 Planning Code - Public Parking Lot as a Permitted Use in the Glen Park Neighborhood Commercial Transit District and Adjoining LocationsOrdinancePassedOrdinance amending the Planning Code to permit as of right Public Parking Lot uses where the parcel is located in both the Glen Park Neighborhood Commercial Transit and RH-2 (Residential, House Districts, Two-Family) zoning districts, the property has been used as a Public Parking Lot for the past ten years without the benefit of a permit, and the adjoining RH-2 parcel is no larger than 40 feet by 110 feet; 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 of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
180475 1 General Plan Amendments - Candlestick Point and Hunters Point Shipyard Phase 2 ProjectOrdinancePassedOrdinance amending the General Plan in connection with revisions to the Candlestick Point and Hunters Point Shipyard Phase 2 Project in order to facilitate redevelopment; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Plan, and eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare under Planning Code, Section 340.PASSED ON FIRST READINGPass Action details Video Video
180476 1 Planning Code, Zoning Map - Candlestick Point Activity Node Zoning Map AmendmentsOrdinancePassedOrdinance amending the Planning Code by amending the Zoning Map Sheets to remove Assessor’s Parcel Block No. 4991, Lot No. 276, from the Candlestick Point (CP) Activity Node Special Use District and the CP Height and Bulk District; adopting findings 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 of public necessity, convenience, and welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Not available
180549 1 Below-Market Rate Housing Plan Amendment - Candlestick Point-Hunters Point Shipyard Phase 2 ProjectResolutionPassedResolution of the Board of Supervisors, acting in its capacity as the Successor Agency to the former Redevelopment Agency of the City and County of San Francisco, approving an amendment to the Below-Market Rate Housing Plan for the Candlestick Point-Hunters Point Shipyard Phase 2 Project in the Hunters Point Shipyard Redevelopment Project Area and Bayview Hunters Point Redevelopment Project Area, subject to Oversight Board and California Department of Finance approval; and making environmental findings under the California Environmental Quality Act.ADOPTEDPass Action details Not available
180664 1 Condemning the Trump Administration’s “Zero-Tolerance” Immigration Policy - Separating Children From Their FamiliesResolutionPassedResolution condemning the Trump Administration’s “zero-tolerance” immigration policy that separates children from their families at the border; and affirming and defending San Francisco’s immigrant communities.ADOPTEDPass Action details Not available
180666 1 Endorsing the Water Supply and Water Quality Act of 2018 Bond InitiativeResolutionPassedResolution endorsing the Water Supply and Water Quality Act bond initiative which will appear on the November 2018 ballot, and urging the support of San Francisco’s voters.ADOPTEDPass Action details Not available
180667 1 Supporting United States Senate Bill 3036 (Feinstein) - Keep Families Together ActResolutionPassedResolution declaring support for United States Senate Bill 3036, the Keep Families Together Act, authored by Senator Feinstein, which prohibits an officer of a designated agency from removing a child from his or her parent or legal guardian, at or near the port of entry on the United States border.ADOPTEDPass Action details Not available
180680 1 Planning Code, Zoning Map - India Basin Special Use DistrictOrdinancePassedOrdinance amending the Planning Code to establish the India Basin Special Use District, located generally at Innes Avenue between Griffith Street and Earl Street, along the India Basin shoreline, in the south-east part of San Francisco; amending the Planning Code by amending the Zoning Map to change zoning designations, height districts, and add the India Basin Special Use District; and making findings under the California Environmental Quality Act, findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
180681 1 Development Agreement - India Basin Investment LLC - India Basin Project - Innes Avenue at Griffith StreetOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco and India Basin Investment LLC, a California limited liability company, for the India Basin Project at the approximately 28-acre site located at Innes Avenue between Griffith Street and Earl Street, with various public benefits, including 25% affordable housing and 11 acres of parks and open space; making findings under the California Environmental Quality Act and findings of conformity with the General Plan, and with the eight priority policies of Planning Code, Section 101.1(b); approving a Public Trust Exchange Agreement, making public trust findings, and authorizing the transfer and acceptance of real property and the recording of a land use covenant consistent with the Public Trust Exchange Agreement; approving specific development impact fees and waiving any conflicting provision in Planning Code, Article 4, or Administrative Code, Article 10; confirming compliance with or waiving certain provisions of Administrative Code, Chapters 14B, 23, 56, and 82, and Subdivision Code, Section 1348; an   Action details Not available
180682 1 Multifamily Housing Revenue Bonds - 88 Broadway Street - Not to Exceed $60,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (“City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (“Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $60,000,000 for 88 Broadway Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principal amount    Action details Not available
180683 1 Port Ground Lease and Port/Mayor’s Office of Housing and Community Development Memorandum of Understanding - 88 Broadway Family, L.P. - 735 Davis Street - Seawall Lot 322-1 - $20,000 Annual Base RentResolutionPassedResolution adopting the Mitigation Monitoring and Reporting Program under the California Environmental Quality Act for an affordable housing project at Seawall Lot 322-1 (the “Port Property” or the “Development”) along with an affordable housing project on city-owned property at 735 Davis Street (collectively, the “Project”); affirming the Port Commission’s Public Trust findings; adopting findings that the Project is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and approving and authorizing the execution of a Ground Lease for the Property with 88 Broadway Family, L.P. (“Lease”) with an annual base rent of $20,000 for a term of 57 years with a 18-year extension option for the development and operation of 124 affordable rental housing units, one manager housing unit, and ancillary ground level uses, and a Memorandum of Understanding between the Port and the Mayor’s Office of Housing and Community Development for payment of fair market value for the Port Property and other interdepartmental coordination; and authorizing and directing   Action details Not available
180684 1 Multifamily Housing Revenue Bonds - 735 Davis Street - Not to Exceed $30,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (“City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (“Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $30,000,000 for 735 Davis Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principal amount no   Action details Not available
180685 1 Jurisdictional Transfer of City Property - Public Works Department - Mayor’s Office of Housing and Community Development - 735 Davis Street - $0ResolutionPassedResolution approving the jurisdictional transfer of City property at 735 Davis Street, Assessor’s Parcel Block No. 0140, Lot No. 008, from Public Works to the Mayor’s Office of Housing and Community Development for affordable housing; approving the transfer price of $0; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing other actions in furtherance of this Resolution, as defined herein.   Action details Not available
180686 1 Option to Ground Lease and Ground Lease - 735 Davis Senior, L.P. - 735 Davis Street - Ground Lease $15,000 Annual Base RentResolutionPassedResolution approving and authorizing the execution of an Option to Ground Lease for a term to commence following Board approval through June 30, 2019, with a 12-month option to extend, providing 735 Davis Senior, L.P. the right to ground lease the City owned parcel located at 735 Davis Street (Assessor’s Parcel Block No. 0140, Lot No. 008 ) (“Property”) with annual base rent of $15,000 for a term of 75 years with one 24-year extension option, in order to construct a 100% affordable, 53-unit multifamily rental housing development for low-income to moderate-income seniors and formally homeless seniors; adopting findings that the Ground Lease is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; adopting the Mitigation Measures and Improvement Measures Monitoring and Reporting Program; and authorizing and directing the Acting Director of Property and Director of Mayor’s Office of Housing and Community Development to execute any documents, make certain modifications, and take necessary actions to implement this Resolution, as defined herein   Action details Not available
180687 1 Multifamily Housing Revenue Note - 490 South Van Ness Avenue - Not to Exceed $35,712,500ResolutionPassedResolution authorizing the execution and delivery of a multifamily housing revenue note in one or more series in an aggregate principal amount not to exceed $35,712,500 for the purpose of providing financing for the construction of an 81-unit multifamily rental housing project known as “490 South Van Ness Avenue”; approving the form of and authorizing the execution of a funding loan agreement providing the terms and conditions of the loan from the funding lender to the City and the execution and delivery of the note; approving the form of and authorizing the execution of a borrower loan agreement providing the terms and conditions of the loan from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; authorizing the collection of certain fees; approving modifications, changes and additions to the documents; ratifying and approving any action heretofore taken in connection with the back-to-back loans, the note and the project; granting general authority to City officials to take actions necessa   Action details Not available
180688 1 Ground Lease - 490 South Van Ness Avenue - 490 SVN Housing Associates, LP - $15,000 Annual Base RentResolutionPassedResolution approving and authorizing a long term Ground Lease with 490 SVN Housing Associates, LP, on City owned land at 490 South Van Ness Avenue (“Property”) for a term of 75 years, to commence following Board approval, with one 24-year extension option, and with an annual base rent of $15,000 in order to construct a 100% affordable, 80-unit multifamily rental housing development (plus one manager unit) for low-income persons (“Project”); adopting findings that the Ground Lease is consistent with the California Environmental Quality Act, the General Plan, and the priority policies of Planning Code, Section 101.1; and authorizing the Acting Director of Property and Director of Mayor’s Office of Housing and Community Development to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution, as defined herein.   Action details Not available
180689 1 Authorizing Expenditures - SoMa Community Stabilization Fund - $1,249,999ResolutionPassedResolution retroactively authorizing the Mayor’s Office of Housing and Community Development to expend SoMa Community Stabilization Fund dollars in the amount of $1,249,999 to address various impacts of destabilization on residents and businesses in SoMa from July 1, 2018, to June 30, 2019.   Action details Not available
180690 1 Lease Amendment - Boudin Properties Inc. - 160 Jefferson Street - Two Ten-Year Extension OptionsResolutionPassedResolution approving the First Amendment to Lease L-13550 between Boudin Properties, Inc., located at 160 Jefferson Street, and the City and County of San Francisco, acting by and through the Port Commission, to provide for two extension options of ten years each, for an aggregate term until June 30, 2065, each subject to specific performance and capital improvement conditions, as defined herein; with no change to existing lease terms of July 1, 2005, through June 30, 2045.   Action details Not available
180691 1 Multifamily Housing Revenue Bonds - 211 Putnam Street, 291 Putnam Street, and 1000 Tompkins Avenue - Not to Exceed $30,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (“City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (“Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $30,000,000 for 211 Putnam Street, 291 Putnam Street, and 1000 Tompkins Avenue; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds b   Action details Not available
180692 1 Multifamily Housing Revenue Bonds - 3101 Mission Street, 141 Precita Avenue, and 143 Precita Avenue - Not to Exceed $35,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (“City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (“Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $35,000,000 for 3101 Mission Street, 141 Precita Avenue, and 143 Precita Avenue; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds    Action details Not available
180693 1 Confirming City Policy that the San Francisco Public Utilities Commission (SFPUC) Provide Electricity to City Projects - Urging Pacific Gas & Electric to Cooperate with the SFPUC to Provide City Power to ProjectsResolutionPassedResolution confirming the City’s policy that the San Francisco Public Utilities Commission provide electricity to City projects where feasible; and urging Pacific Gas & Electric to work with the San Francisco Public Utilities Commission to serve City electric customers efficiently.   Action details Not available
180655 1 Airport Revenue Bonds - Bond Issuance - Airport Revenue Refunding Bonds - Continuing Covenant Agreement - Not to Exceed $2,620,000,000ResolutionPassedResolution approving the issuance of up to $2,620,000,000 aggregate principal amount of San Francisco International Airport Second Series Revenue Refunding Bonds for the purpose of refinancing bonds and subordinate bonds of the Airport Commission and related obligations; approving the form of and authorizing the execution and delivery of one or more Continuing Covenant Agreements in connection with the direct purchase of bonds of the Airport Commission; and approving certain related matters, as defined herein.   Action details Not available
180656 1 Contract Agreement - Progress Foundation - Behavioral Health Services - Not to Exceed $9,645,691ResolutionPending Committee ActionResolution retroactively approving an original agreement for residential behavioral health services for adults, between the Department of Public Health and Progress Foundation, in the not to exceed amount of $9,645,691 for a total contract term of six months, from July 1, 2018, through December 31, 2018.   Action details Not available
180657 1 Master Lease Amendment - United States Navy - Treasure Island ChildcareResolutionFiledResolution approving Amendment No. 14 to the Treasure Island Childcare Master Lease between the Treasure Island Development Authority and the United States Navy to extend the term for one year to commence December 1, 2018, for the total term of October 1, 2001, through November 30, 2019.   Action details Not available
180658 1 Master Lease Amendment - United States Navy - Treasure Island Land and StructuresResolutionPassedResolution approving Amendment No. 43 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, 2018, for a total term of November 19, 1998, through November 30, 2019.   Action details Not available
180659 1 Tolling Agreement - Fong & Chan Architects - Zuckerberg San Francisco General Hospital Rebuild DisputeResolutionPassedResolution approving a Tolling Agreement to toll the statutes of limitations for Fong & Chan Architects to bring potential claims against the City and County of San Francisco arising out of the rebuild of the new Zuckerberg San Francisco General Hospital in 2016.   Action details Not available
180660 1 Contract Agreement - Family Service Agency of San Francisco dba Felton Institute - Behavioral Health Services for Children and Families - Not to Exceed $36,533,164ResolutionPassedResolution retroactively approving a contract agreement between the Department of Public Health and Family Service Agency of San Francisco dba Felton Institute, for behavioral health services for children and families in an amount not to exceed $36,533,164 for a contract term of four years, from July 1, 2018, through June 30, 2022, with one five-year option to extend.   Action details Not available