Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/13/2015 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
141037 3 Administrative Code - Financial Policy Regarding General Reserve FundOrdinancePassedOrdinance amending the Administrative Code to revise the binding financial policy under Charter, Section 9.120, regarding a general reserve and required funding levels, and to update provisions regarding the Rainy Day Reserve Fund.FINALLY PASSEDPass Action details Video Video
141146 2 Business and Tax Regulations Code - Hotel Tax Exemption IncreaseOrdinancePassedOrdinance amending the Business and Tax Regulations Code, Article 7 (Tax on Transient Occupancy of Hotel Rooms), to increase the exemption rate from less than $30 a day to less than $40 a day; and to require future review by the Controller of the daily and weekly exemption amounts.FINALLY PASSEDPass Action details Video Video
141181 2 Public Employment - Amendment to the Annual Salary Ordinance for the Office of the Assessor-Recorder - FYs 2014-2015 and 2015-2016OrdinancePassedOrdinance amending Ordinance No. 147-14 (Annual Salary Ordinance, FYs 2014-2015 and 2015-2016) to reflect the addition of five (5) grant-funded positions including two (2) Class 4214 Assessor-Recorder Office Specialist positions (1.16 FTE), one (1) Class 4215 Assessor-Recorder Senior Office Specialist position (0.65 FTE), and two (2) Class 4261 Real Property Appraiser positions (1.16 FTE) in the Office of Assessor-Recorder for the implementation of the State-County Assessors’ Partnership Agreement grant.FINALLY PASSEDPass Action details Video Video
141211 1 De-Appropriation and Re-Appropriation - $1,400,000 of Water System Improvement Program for Public Utilities Commission - FY2014-2015OrdinancePassedOrdinance de-appropriating $1,400,000 in existing Water System Improvement Program (WSIP) Regional Groundwater & Recovery Project budgets approved by Ordinance No. 311-08 and re-appropriating the funds to Water System Improvement Program (WSIP) Bond/Commercial Paper expense.FINALLY PASSEDPass Action details Video Video
141214 2 Appropriation - General Obligation Refunding Bonds of $430,000,000 - FY2014-2015OrdinancePassedOrdinance appropriating $430,000,000 of one or more series of General Obligation Refunding Bond proceeds and placing all of these funds on Controller’s Reserve pending the sale of the General Obligation Refunding Bond Proceeds in one or more series.FINALLY PASSEDPass Action details Not available
140919 2 Health Code - Gas Station BathroomsOrdinancePassedOrdinance amending the Health Code to eliminate the requirement that gasoline stations provide separate toilet facilities for men and women.FINALLY PASSEDPass Action details Video Video
141147 1 Appropriation and De-Appropriation - Hosting the PGA World Golf Championship Tournament - Recreation and Park - $1,300,000 - FY2014-2015OrdinancePassedOrdinance appropriating $1,300,000 to the Recreation and Park Department for the costs associated with hosting the PGA World Golf Championship Tournament at TPC Harding Park Golf Course; and appropriating and de-appropriating $500,000 to reimburse the Recreation and Park Department for revenue lost during the closure of the golf course.PASSED, ON FIRST READINGPass Action details Video Video
141217 1 Accept and Expend Grant - Alcohol and Drug Impaired Driver Vertical Prosecution Program - Amendment to the Annual Salary Ordinance - $287,624OrdinancePassedOrdinance retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $287,624 from the California Office of Traffic Safety for the Alcohol and Drug Impaired Driver Vertical Prosecution Program, and amending Ordinance No. 147-14 (Annual Salary Ordinance, FYs 2014-2015 and 2015-2016) to reflect the addition of one grant-funded Class 8177 Attorney position (FTE 0.75) for the period of October 1, 2014, through September 30, 2015.PASSED, ON FIRST READINGPass Action details Video Video
141267 1 Accept and Expend Grant - Bureau of Justice Assistance, Smart Prosecution Initiative: Predictive Analytics for Strategic Prosecution - Amendment to the Annual Salary Ordinance - $435,253OrdinancePassedOrdinance retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $435,253 from the U.S. Department of Justice, Bureau of Justice Assistance for the Smart Prosecution Initiative, in support of Predictive Analytics for Strategic Prosecution, to enhance data driven prosecution and strategies that effectively address and prevent crime and victimization in San Francisco, and amending Ordinance No. 147-14 (Annual Salary Ordinance, FYs 2014-2015 and 2015-2016) to reflect the addition of one grant-funded Class 1822 Administrative Analyst position (0.5 FTE) for the period of October 1, 2014, through September 30, 2016.PASSED, ON FIRST READINGPass Action details Video Video
140946 2 Lease Amendments - Bay Area Restaurant Group, JV - Bayport Concessions, LLC - SSP America, Inc. - Gotham Enterprises, LLC - Sankaku, Inc. - Airport ConcessionsResolutionPassedResolution approving Amendment No. 1 to Domestic Terminal Food and Beverage Lease No. 03-0184 with Bay Area Restaurant Group, JV (Max’s Eatz and Max’s the Greek) for a term of ten years and a Minimum Annual Guarantee of $36,103; No. 03-0183 with Bayport Concessions, LLC (Willow Creek Grill) for a term of ten years and a Minimum Annual Guarantee of $34,237; No. 03-0200 with SSP America, Inc. (Anchor Steam) for a term of ten years and a Minimum Annual Guarantee of $150,329; Amendment No. 2 to No. 03-0193 with Gotham Enterprises, LLC (Peet’s Coffee & Tea) for a term of ten years and a Minimum Annual Guarantee of $36,487; No. 03-0180 with Sankaku, Inc. (Sankaku) for a term of ten years and a Minimum Annual Guarantee of $37,125; and the City and County of San Francisco, acting by and through its Airport Commission, retroactive to February 2014.ADOPTEDPass Action details Not available
141150 3 Master Tournament Agreement Amendment - PGA TOUR, Inc. - Not to Exceed $6,875,000ResolutionPassedResolution approving and authorizing the execution of a Fourth Amendment to the Master Tournament Agreement with PGA TOUR, Inc., for the use of Harding Park Golf Course for certain professional golf tournaments for a period beginning in 2015 and ending in 2025, which will result in a value not to exceed $6,875,000.ADOPTEDPass Action details Video Video
141221 1 Accept and Expend Grant - Large Landscape Water Conservation Program - $234,300ResolutionPassedResolution authorizing the San Francisco Public Utilities Commission to accept and expend a grant in the amount of $234,300 from State grant funds for its Large Landscape Water Conservation Program.ADOPTEDPass Action details Video Video
141239 1 Lease of Real Property - C and E Haas Development Company, LLC - 1 Bayview Park Road - Initial Annual Lease Rate of $78,000ResolutionPassedResolution approving a lease between C and E Haas Development Company, LLC, as landlord, and the City and County of San Francisco, acting by and through the Municipal Transportation Agency (MTA), as tenant, for certain premises at 1 Bayview Park Road (Assessor Block No. 4991, Lot No. 1C), for an approximate ten-year term to commence upon lease execution (expected to be about January 1, 2015) through December 31, 2024, with three five-year options at an initial annual lease rate of $78,000 with annual increases, for use as an MTA radio transmission site; adopting environmental findings; and authorizing other actions in furtherance of this Resolution as defined.ADOPTEDPass Action details Video Video
141270 1 Accept and Expend Grant - 900 Innes Park Planning Grant - $500,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend a grant of $500,000 from the California Coastal Conservancy Priority Conservation Area Grant Fund to support the 900 Innes Park Planning Project for the period of October 1, 2014, through August 1, 2016.ADOPTEDPass Action details Video Video
141122 2 Administrative Code - Annual Reports on Evictions from Subsidized HousingOrdinancePassedOrdinance amending the Administrative Code to require recipients of City-funded contracts for the administration or development of housing to submit annual reports to departments awarding the contracts on the number of tenants who receive notices of eviction or are evicted; and to require the awarding departments to submit annual reports on the same to the Mayor and Board of Supervisors.PASSED, ON FIRST READINGPass Action details Not available
140792 2 Follow-Up Board Response - Civil Grand Jury Report - Rising Sea Levels... At Our DoorstepMotionPassedMotion responding to the Civil Grand Jury request to provide a status update on the Board of Supervisors’ responses to Recommendation Nos. 1a, 1b, 2a, 3, 11d, and 12b contained in the 2013-2014 Civil Grand Jury Report, entitled “Rising Sea Levels..At Our Doorstep;” and urging the Mayor to cause implementation of accepted findings and recommendations through his/her department heads and through the development of the annual budget.APPROVEDPass Action details Video Video
140793 2 Follow-Up Board Response - Civil Grand Jury Report - Ethics in the City: Promise, Practice or PretenseMotionPassedMotion responding to the Civil Grand Jury request to provide a status update on the Board of Supervisors’ responses to Recommendation Nos. 2, 11, 16, 18, and 21 contained in the 2013-2014 Civil Grand Jury Report, entitled “Ethics in the City: Promise, Practice or Pretense;” and urging the Mayor to cause implementation of accepted findings and recommendations through his/her department heads and through the development of the annual budget.CONTINUEDPass Action details Video Video
141244 1 Public Hearing - Appeal of Exemption from Environmental Review - 312 Green StreetHearingFiledHearing of persons interested in or objecting to the determination of categorical exemption from environmental review under the California Environmental Quality Act issued by the Planning Department on January 15, 2013, for the proposed project at 312 Green Street. (District 3) (Appellant: Ryan J. Patterson, on behalf of Jack Oswald and Anneke Seley) (Filed November 24, 2014).HEARD AND FILED  Action details Video Video
141245 1 Affirming the Exemption Determination - 312 Green StreetMotionPassedMotion affirming the determination by the Planning Department that a proposed project at 312 Green Street is exempt from environmental review.APPROVEDPass Action details Video Video
141246 1 Reversing the Exemption Determination - 312 Green StreetMotionKilledMotion reversing the determination by the Planning Department that a proposed project at 312 Green Street is exempt from environmental review.TABLEDPass Action details Video Video
141247 1 Preparation of Findings to Reverse the Exemption Determination - 312 Green StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that a proposed project at 312 Green Street is exempt from environmental review.TABLEDPass Action details Video Video
141291 1 Public Hearing - Appeal of Conditional Use Authorization - 1963 Ocean AvenueHearingFiledHearing of persons interested in or objecting to the Planning Commission's decision of November 6, 2014, by Motion No. 19271, relating to approval of a Conditional Use Authorization (Case No. 2014.0206C), to allow a tobacco paraphernalia establishment (dba Happy Vape) within the Ocean Avenue Neighborhood Commercial Transit District and a 45-X Height and Bulk District, located at 1963 Ocean Avenue, Assessor's Block No. 6915, Lot No. 020. (District 7) (Appellant: Robert Karis, M.D.) (Filed: December 8, 2014).HEARD AND FILED  Action details Not available
141292 1 Approving Conditional Use Authorization - 1963 Ocean AvenueMotionKilledMotion approving the decision of the Planning Commission by its Motion No. 19271, approving a Conditional Use Authorization identified as Planning Case No. 2014.0206C on property located at 1963 Ocean Avenue, and adopting findings pursuant to Planning Code, Section 101.1.TABLEDPass Action details Not available
141293 1 Disapproving the Conditional Use Authorization Decision and Approving with Additional Conditions - 1963 Ocean AvenueMotionPassedMotion disapproving the decision of the Planning Commission by its Motion No. 19271, approving a Conditional Use Authorization identified as Planning Case No. 2014.0206C on property located at 1963 Ocean Avenue; approving a Conditional Use Authorization for the same Planning Case and property with additional conditions; and adopting findings pursuant to Planning Code Section 101.1.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Not available
141293 2 Disapproving the Conditional Use Authorization Decision and Approving with Additional Conditions - 1963 Ocean AvenueMotionPassedMotion disapproving the decision of the Planning Commission by its Motion No. 19271, approving a Conditional Use Authorization identified as Planning Case No. 2014.0206C on property located at 1963 Ocean Avenue; approving a Conditional Use Authorization for the same Planning Case and property with additional conditions; and adopting findings pursuant to Planning Code Section 101.1.APPROVED AS AMENDEDPass Action details Not available
141294 1 Preparation of Findings Related to Conditional Use Authorization Appeal - 1963 Ocean AvenueMotionKilledMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors’ disapproval of the proposed Conditional Use Authorization identified as Planning Case No. 2014.0206C on property located at 1963 Ocean Avenue.TABLEDPass Action details Not available
150021 1 Hearing - Declaring Election Results - Levy and Collection of Special Taxes - Repealing Resolution No. 468-14-Issuance of Special Tax Bonds - Community Facilities District No. 2014-1 (Transbay Transit Center) - Not to Exceed $1,400,000,000HearingFiledHearing to consider a Resolution declaring results of a Special Election that was approved by the qualified electors, and directing recording of notice of special tax lien (File No. 141306); an Ordinance authorizing the levy and collection of special taxes within City and County of San Francisco Community Facilities District No. 2014-1 (Transbay Transit Center) (File No. 141145); and a Resolution repealing Resolution No. 468-14, and authorizing the issuance and sale of not to exceed $1,400,000,000 Special Tax Bonds (File No. 150018).HEARD AND FILED  Action details Not available
141306 1 Declaring Election Results - Approved by Electors of City and County of San Francisco Community Facilities District No. 2014-1 (Transbay Transit Center)ResolutionPassedResolution declaring results of Special Election that was approved by the qualified electors, and directing recording of notice of special tax lien for the City and County of San Francisco Community Facilities District No. 2014-1 (Transbay Transit Center) and determining other matters in connection therewith.ADOPTEDPass Action details Not available
141145 1 Levy and Collection of Special Taxes - Community Facilities District No. 2014-1 (Transbay Transit Center)OrdinancePassedOrdinance authorizing the levy and collection of special taxes within City and County of San Francisco Community Facilities District No. 2014-1 (Transbay Transit Center).FINALLY PASSEDPass Action details Not available
150018 1 Repealing Resolution No. 468-14 - Authorizing Issuance of Special Tax Bonds - Community Facilities District No. 2014-1 (Transbay Transit Center) - Not to Exceed $1,400,000,000ResolutionPassedResolution repealing Resolution No. 468-14, and authorizing the issuance and sale of not to exceed $1,400,000,000 Special Tax Bonds for City and County of San Francisco Community Facilities District No. 2014-1 (Transbay Transit Center) and determining other matters in connection therewith.ADOPTEDPass Action details Not available
141192 2 Interim Zoning Controls Six-Month Extension - Upper Market Street Neighborhood Commercial Transit DistrictResolutionPassedResolution extending, for an additional six-month period, interim zoning controls requiring conditional use authorization for limited financial service and business or professional service uses in the Upper Market Neighborhood Commercial Transit District; and affirming the Planning Department’s California Environmental Quality Act determination.ADOPTEDPass Action details Video Video
141231 1 Interim Zoning Controls - New Massage EstablishmentsResolutionPassedResolution imposing interim zoning controls requiring conditional use authorization for any new massage establishments, for eighteen months; and making findings, including environmental findings, and findings of consistency with the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Video Video
141271 1 Real Property Acquisition - 66 Raymond Avenue - Bridgeway Vista II, LP - $1ResolutionPassedResolution authorizing the acquisition of real property at 66 Raymond Avenue (Assessor’s Block No. 6237, Lot Nos. 014, 015, 016, and 017) from Bridgeway Vista II, LP, for the nominal cost of $1.ADOPTEDPass Action details Video Video
141313 1 Correcting Attachment A in Resolution No. 251-14 - Recurring State Grant Funds - Department of Public Health - FY2014-2015ResolutionPassedResolution correcting Attachment A of Resolution No. 251-14, a Resolution authorizing the acceptance and expenditure of recurring State grant funds by the Department of Public Health for FY2014-2015.ADOPTEDPass Action details Not available
141314 1 National Slavery and Human Trafficking Awareness and Prevention - Establish the Month of January and Calendar Day of January 11ResolutionPassedResolution recognizing the calendar month of January as National Slavery and Human Trafficking Prevention Month, and the calendar day of January 11 as National Human Trafficking Awareness Day in the City and County of San Francisco, and supporting the campaign to bring awareness to the issue of human trafficking.ADOPTEDPass Action details Not available
141308 1 Committee of the Whole - Disposition and Development Agreement - Transbay Block 9 - February 3, 2015MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on February 3, 2015, at 3:00 p.m., to hold a public hearing to consider the proposal of the Successor Agency to the San Francisco Redevelopment Agency to enter into a Disposition and Development Agreement for the sale and development of land located on Folsom Street between Essex and First Streets, Assessor’s Parcel No. 3736-120, commonly known as Transbay Block 9, with Block 9 Transbay, LLC, a Delaware limited liability company, consistent with the provisions of the California Community Redevelopment Law, Section 33433.APPROVEDPass Action details Not available
150009 1 Final Map 7868 - 1823 Turk StreetMotionPassedMotion approving Final Map 7868, a nine residential unit new construction Condominium Project, located at 1823 Turk Street, being a subdivision of Assessor’s Block No. 1153, Lot No. 020; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
150010 1 Final Map 7830 - 3171-3181 California StreetMotionPassedMotion approving Final Map 7830, a six residential unit Condominium Project, located at 3171-3181 California Street, being a subdivision of Assessor’s Block No. 1031, Lot No. 025; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
150011 1 Final Map 7887 - 718 Church StreetMotionPassedMotion approving Final Map 7887, a six residential unit Condominium Project, located at 718 Church Street, being a subdivision of Assessor’s Block No. 3600, Lot No. 001C; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
150012 1 Final Map 7785 - 747 Lyon StreetMotionPassedMotion approving Final Map 7785, a six residential unit Condominium Project, located at 747 Lyon Street, being a subdivision of Assessor’s Block No. 1159, Lot No. 001; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
150022 1 Concurring in the Continuation of the Second Declaration of Local Emergency - Rim Fire (Stanislaus National Forest Area)MotionPassedMotion concurring in the continuation of the “Rim Fire” Second Declaration of Local Emergency by the Mayor and in the actions taken to meet the emergency.APPROVEDPass Action details Not available
150020 1 Committee of the Whole - Declaring Election Results - Levy and Collection of Special Taxes - Repealing Resolution No. 468-14-Issuance of Special Tax Bonds - Community Facilities District No. 2014-1 (Transbay Transit Center) - Not to Exceed $1,400,000,000MotionPassedReserved Committee of the Whole - Issuance of Special Tax Bonds - Community Facilities District No. 2014-1 - Not to ExceedAPPROVEDPass Action details Not available
150019 1 Follow-Up Board Response - 2013-2014 Civil Grand Jury Report - “Ethics in the City: Promise, Practice or Pretense”MotionPassedMotion responding to the Civil Grand Jury request to provide a status update on the Board of Supervisors’ response to Recommendation No. 24 contained in the 2013-2014 Civil Grand Jury Report, entitled “Ethics in the City: Promise, Practice or Pretense;” and urging the Mayor to cause implementation of accepted recommendation through his/her department heads and through the development of the annual budget.CONTINUEDPass Action details Not available
110548 5 Planning Code - Zoning Map - Signs, Awnings, Canopies, and MarqueesOrdinancePassedOrdinance amending the Planning Code to consolidate the definitions and controls for awnings, canopies, and marquees into a single section and revise the controls for certain zoning districts; require a Business Sign to be removed or brought into conformity with the Code when the business ceases operation, moves, or a new building is constructed; prohibit the relocation of General Advertising Signs into the Van Ness corridor and specified Neighborhood Commercial Districts; and add The Embarcadero to the list of Scenic Streets where General Advertising Signs are prohibited; amending the Zoning Map to conform with the Code amendments; affirming the Planning Department’s California Environmental Quality Act determination; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
141253 2 Planning Code - Consolidate Definitions, Reorganize Article 2, and Make Other Nonsubstantive Changes to Update, Clarify, and Simplify Code LanguageOrdinancePassedOrdinance amending the Planning Code to consolidate definitions into Section 102, reorganize Article 2 to create Zoning Control Tables, and make nonsubstantive changes to various sections in Articles 1, 2, 3, 4, 6, 7, and 8, in order to update, clarify, and simplify Code language; affirming the Planning Department’s California Environmental Quality Act determination; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
150027 1 Building Code - Temporary Fee ReductionOrdinancePassedOrdinance extending the reduction of all Building Code fees for staff services by 7% until October 31, 2015; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
150028 1 Administrative, Planning Codes - Suspension of Ordinance No. 218-14 - Regulation of Short-Term Residential RentalsOrdinanceFiledOrdinance amending the Administrative and Planning Codes to suspend Ordinance No. 218-14, which provided an exception for permanent residents to the prohibition on short-term residential rentals under certain conditions, created procedures, including a registry administered by the Planning Department, for tracking short-term residential rentals and compliance, established an application fee for the registry, and clarified that short-term residential rentals shall not change a unit’s type as residential, but provide that Ordinance No. 218-14 will become operative again 30 days after the Treasurer/Tax Collector certifies that all short-term residential rental hosting platforms have remitted all Transient Occupancy Taxes that are due and payable; 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.   Action details Not available
150029 1 Planning Code - City Housing Balance Monitoring and ReportingOrdinancePassedOrdinance amending the Planning Code to require the Planning Department to monitor the balance between new market rate housing and new affordable housing, and publish a bi-annual Housing Balance Report; requiring an annual hearing at the Board of Supervisors on strategies for achieving and maintaining the required housing balance in accordance with San Francisco’s housing production goals; and making environmental findings, Planning Code, Section 302, findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
150030 1 Accept and Expend Grant - FY2014 Urban Areas Security Initiative Program Grant Increase: Budget Revision - $22,742,000ResolutionPassedResolution retroactively authorizing the Department of Emergency Management, on behalf of the City and County San Francisco, as the fiscal agent for the Bay Area Urban Areas Security Insurance (UASI) Program, to accept and expend an increase to FY2014 UASI grant funds in the amount of $122,688 for a total of $22,742,000 from the U.S. Department of Homeland Security through the California Office of Emergency Services for the period of September 1, 2014, through May 31, 2016.   Action details Not available
150031 1 Accept and Expend Grant - Energy Efficiency Program - $6,659,949ResolutionPassedResolution retroactively authorizing the Department of the Environment to accept and expend a grant in the amount of $6,659,949 from the California Public Utilities Commission, through Pacific Gas and Electric Company, to continue an Energy Use and Demand Reduction through Energy Efficiency Program in the City and County of San Francisco for the term of January 1, 2015, through December 31, 2015.   Action details Not available
150032 1 Real Property Lease Amendment - SFOC, LLC - 711 Van Ness Avenue - $352,800 Per Year Base RentResolutionPassedResolution authorizing the Second Amendment to a Lease with SFOC, LLC, as Landlord, of 9,800 square feet at 711 Van Ness Avenue, extending the Lease expiring on June 30, 2015, through January 31, 2018, at a base rent of $352,800 per year, plus payment for utility usage, services, and common area expenses above base year 2015, for the Department of Emergency Management, the Office of the Assessor-Recorder, and the Public Utilities Commission, to commence upon approval by the Board of Supervisors and Mayor, in their respective sole and absolute discretion.   Action details Not available
150033 1 Multifamily Housing Revenue Bonds - Hunters View Phase II (Assessor’s Parcel Block No. 4624, Lot Nos. 29 and 31) - Not to Exceed $45,000,000ResolutionFiledResolution approving, for purposes of the Internal Revenue Code, Section 147(f), the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $45,000,000 for Hunters View Phase II (Assessor’s Parcel Block No. 4624, Lot Nos. 29 and 31).   Action details Not available
150034 1 Apply for Grant - Proud Parenting Program - Board of State and Community CorrectionsResolutionPassedResolution authorizing the Adult Probation Department to submit a grant proposal for the Proud Parenting Program administered by the Board of State and Community Corrections.   Action details Not available
150035 1 Central Market Community Benefit District - Annual Reports to the City - Calendar Years 2010-2013ResolutionPassedResolution receiving and approving annual reports for the Central Market Community Benefit District for calendar years 2010-2013, 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.   Action details Not available
150036 1 Accept and Expend Grant - HIV Transmission Cluster Analysis to Inform Prevention - $112,171ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $112,171 from The Regents of the University of California to participate in a program entitled “HIV Transmission Cluster Analysis to Inform Prevention” for the period of July 1, 2014, through June 30, 2015.   Action details Not available
150037 1 Interim Zoning Controls - Moderate Scale Neighborhood Commercial Transit (NCT-3) District - Parcels along Market Street West of Octavia BoulevardResolutionPassedResolution imposing interim zoning controls for an 18-month period requiring Conditional Use authorization for Limited Financial Service and Business or Professional Service uses in the Moderate Scale Neighborhood Commercial Transit (NCT-3) District for parcels along Market Street, west of Octavia Boulevard; and making environmental findings, and findings of consistency with the General Plan, and with the eight priority policies of Planning Code, Section 101.1.   Action details Not available
150038 1 Urging the California State Legislature to Amend State Law for Youth Fare EvasionResolutionPassedResolution urging the California State Legislature to amend State law to remove the exclusion of minors from the authority of local jurisdictions; to create an administrative penalty for fare evasion and other minor transit violations; and remove the processing of these violations from the Court system.   Action details Not available
150039 1 Hearing - Transient Occupancy Taxes - Short-Term Residential Rental Hosting PlatformsHearingFiledHearing on whether short-term residential rental hosting platforms that do business in San Francisco have remitted all Transient Occupancy Taxes owed to the City, and the Treasurer/Tax Collector's efforts to collect such taxes; and requesting the Treasurer/Tax Collector to report.   Action details Not available
150040 1 Hearing - Update on Willie Brown Jr. Middle School DevelopmentHearingFiledHearing to receive a presentation and update from the San Francisco Unified School District on the opening of Willie Brown Jr. Middle School in Fall 2015, including enrollment and facilities update.   Action details Not available
150041 1 Hearing - San Francisco Police Department's Citywide Traffic EnforcementHearingFiledHearing to receive an annual update on the San Francisco Police Department's citywide traffic enforcement progress implementing the Focus on Five strategy and Vision Zero enforcement goals, with data broken down by Police District.   Action details Not available
150042 1 Hearing - Pavement to Parks ProgramHearingFiledHearing on the Pavement to Parks Program, including temporary plazas and parklets, the program’s strategic plan, and proposed annual report; and requesting the Planning Department, the Municipal Transportation Agency, and Public Works to report.   Action details Not available
141309 1 Hearing - Disposition and Development Agreement - Successor Agency to the San Francisco Redevelopment Agency Land - Transbay Block 9HearingFiledHearing to consider the proposed Resolution approving the disposition of land by the Office of Community Investment and Infrastructure as Successor Agency to the San Francisco Redevelopment Agency and making findings under the California Health and Safety Code, Section 33433 (California Community Redevelopment Law), as required under the Transbay Redevelopment Plan for the parcel located on Folsom Street between Essex and First Streets, Assessor’s Parcel Block No. 3736, Lot No. 120, commonly known as Transbay Block 9.   Action details Not available
150043 1 Hearing - Annual Review and Adoption of the Board of Supervisors/Clerk of the Board Draft Budget - FYs 2015-2016 and 2016-2017ResolutionFiledHearing to consider the annual review and adoption of the Proposed Draft Budget for FYs 2015-2016 and 2016-2017 for the Board of Supervisors/Office of the Clerk of the Board.   Action details Not available
150007 1 Temporary Access and Use Licenses Extension - FOCIL-MB, LLC, and ARE-San Francisco No. 15, LLC - Mission Bay SouthResolutionPassedResolution retroactively approving exercise of options to extend two temporary access and use licenses through July 31, 2015, for access, use, maintenance, and operation of public infrastructure improvements at or near the intersection of Seventh Street and Mission Bay Drive in the Mission Bay South area.   Action details Not available
150008 1 Emergency Work - Repairing Boiler and Distribution Piping - Housing Authority Potrero Terrace - 1099 Connecticut Street - Not to Exceed $425,000ResolutionPassedResolution approving emergency public work by the Public Utilities Commission under Administrative Code, Section 6.60, to replace the Power Enterprise space heating boiler and distribution piping at Housing Authority Potrero Terrace located at 1099 Connecticut Street with an amount not to exceed $425,000.   Action details Not available
150015 1 Master License Agreement - Mobilitie Investments III, LLC - Outdoor Distributed Antenna System Pole InstallationResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission to execute a Master License Agreement for Outdoor Distributed Antenna System Pole Installation between the City and County of San Francisco and Mobilitie Investments III, LLC, for a term of 12 years, to commence following Board approval.   Action details Not available