Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 2/24/2015 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
141296 3 Appropriation - Water Enterprise Fund Balance for the Cleanup of Contaminated Soil at Lake Merced - $9,500,000 - FY2014-2015OrdinancePassedOrdinance appropriating $9,500,000 from Water Enterprise fund balance in the Public Utilities Commission Water Enterprise Department budget to support the project to clean up contaminated soil at Lake Merced in FY2014-2015; and adopting findings under the California Environmental Quality Act regarding a Final Mitigated Negative Declaration, adopting a Mitigation Monitoring and Reporting Program, and making findings of consistency with the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Not available
140876 2 Planning Code - Office Conversion Controls In Landmark BuildingsOrdinancePassedOrdinance amending the Planning Code to place vertical controls on the conversion of designated landmark buildings to office use in Production Distribution and Repair - Design (PDR-1-D) and Production Distribution and Repair - General (PDR-1-G) Districts; to require that projects seeking office space in landmark buildings in PDR-1-D and PDR-1-G Districts receive a conditional use authorization from the Planning Commission; to establish requirements for those projects to receive conditional use authorization; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Not available
141038 2 Administrative Code - Establishing Legacy Business Registry and FeeOrdinancePassedOrdinance amending the Administrative Code to direct the Small Business Commission to establish a Legacy Business Registry and authorize an administrative fee for the Registry not to exceed $50.PASSED, ON FIRST READINGPass Action details Video Video
150050 1 Agreement Amendment - HDR Engineering, Inc. - Harry Tracy Water Treatment Plant - Long Term Improvements Project - Not to Exceed $18,000,000ResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission to execute Amendment No. 1 to Water Enterprise, Water System Improvement Program (WSIP)-funded Agreement No. CS-919R, Harry Tracy Water Treatment Plant, Long Term Improvements Project Construction Management Services, with HDR Engineering, Inc., for additional construction management services associated with the Harry Tracy Water Treatment Plant and associated projects, increasing the agreement amount by $2,000,000 for a total not-to-exceed amount of $18,000,000 with no change to the agreement duration, pursuant to Charter, Section 9.118.ADOPTEDPass Action details Video Video
150077 2 Public Auction - Tax-Defaulted Real PropertyResolutionPassedResolution authorizing the Tax Collector to sell at public auction certain parcels of tax-defaulted real property, as defined herein.ADOPTEDPass Action details Video Video
150092 1 Accept and Expend Grant - Federal Transportation Elderly and Disabled Specialized Transit Program - $239,000ResolutionPassedResolution retroactively authorizing the Department of Public Health, Laguna Honda Hospital and Rehabilitation Center, to enter into the California Department of Transportation's Standard Agreement to accept and expend a grant of two medium sized transit shuttle vehicles and one large transit shuttle vehicle with a value of $239,000 as part of the Federal Transportation Elderly and Disabled Specialized Transit Program for the period of October 9, 2013, through December 31, 2025.ADOPTEDPass Action details Video Video
150127 1 Apply for Grant - Housing Related Parks Program - Not to Exceed $3,000,000ResolutionPassedResolution authorizing the Recreation and Park Department to apply for a Housing Related Parks Program Grant from the California Department of Housing and Community Development in an amount not to exceed $3,000,000 for park and recreation facilities.ADOPTEDPass Action details Video Video
150120 1 Multifamily Housing Revenue Bonds - 1601 Mariposa Street - Not to Exceed $200,000,000ResolutionPassedResolution 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 $200,000,000 for 1601 Mariposa Street; authorizing and directing 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 the 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, solely 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 not to exceed $ADOPTEDPass Action details Video Video
130476 2 Liquor License - 1530 Fillmore StreetResolutionPassedResolution determining that the issuance of a Type 40 on-sale beer license to Nae Moon Park for Fillmore Billiards, located at 1530 Fillmore Street (District 5), will serve the public convenience or necessity of the City and County of San Francisco in accordance with California Business and Professions Code, Section 23958.4, and recommending that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
141116 2 Liquor License - 3117-16th StreetResolutionPassedResolution determining that the issuance of a Type 40 on-sale beer license to 3117 and 3125-16th Street (District 8), to George Rush for the Roxie Theater, will serve the public convenience or necessity of City and County of San Francisco in accordance with California Business and Professions Code, Section 23958.4, and recommending that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
141258 2 Liquor License Transfer - 3336 24th StreetResolutionPassedResolution determining that the transfer of a Type 48 on-sale general public premises license from 1000 Van Ness Avenue to 3336 24th Street (District 9) to Caroline Santiago Brown for the 24th Street Bar, will serve the public convenience or necessity of the City and County of San Francisco in accordance with California Business and Professions Code, Section 23958.4, and recommending that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
141149 3 Administrative Code - Language Access Requirements for DepartmentsOrdinancePassedOrdinance amending the Administrative Code to expand the scope of the Language Access Ordinance to apply to all City Departments that provide information or services directly to the public, revise complaint procedures, and enhance the annual departmental compliance plan requirement.AMENDEDPass Action details Not available
141149 4 Administrative Code - Language Access Requirements for DepartmentsOrdinancePassedOrdinance amending the Administrative Code to expand the scope of the Language Access Ordinance to apply to all City Departments that provide information or services directly to the public, revise complaint procedures, and enhance the annual departmental compliance plan requirement.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
150103 1 Amending Board Rules - Renaming the Neighborhood Services and Safety Committee and Land Use and Economic Development Committee - Amending Referrals of Settlements, Litigation, and RewardsMotionPassedMotion amending the Board of Supervisors Rules of Order, Rule 3.27, by renaming the ‘Neighborhood Services and Safety Committee’ to ‘Public Safety and Neighborhood Services Committee’; Rule 3.28, by renaming the ‘Land Use and Economic Development Committee’ to ‘Land Use and Transportation Committee’ and minor rewording; and Rules 3.26 and 3.25.2 by reassigning the responsibility to consider settlements of claims, litigation, and rewards from the Rules Committee to the Government Audit and Oversight Committee.APPROVEDPass Action details Video Video
150135 2 Appointments, San Francisco Health Authority - Susan Currin, John Gressman, Lawrence Cheung, Steven Fugaro, Maria Luz Torre, Steve Fields, and Elena TinloyMotionPassedMotion appointing Maria Luz Torre, term ending January 15, 2016, and Susan Currin, John Gressman, Lawrence Cheung, Steven Fugaro, Steve Fields, and Elena Tinloy, terms ending January 15, 2018, to the San Francisco Health Authority.APPROVEDPass Action details Video Video
150136 2 Appointment, Balboa Park Station Community Advisory Committee - Christina Hue DangMotionPassedMotion appointing Christina Hue Dang (residency requirement waived), for a two-year term yet to be determined, to the Balboa Park Station Community Advisory Committee.APPROVEDPass Action details Video Video
150137 2 Appointment, Child Care Planning and Advisory Council - Matt PembertonMotionPassedMotion appointing Matt Pemberton, term ending March 19, 2018, to the Child Care Planning and Advisory Council.APPROVEDPass Action details Video Video
150139 1 Appointment, Bay Conservation and Development Commission - Supervisor Jane KimMotionPassedMotion appointing Supervisor Jane Kim, for an indefinite term, to the San Francisco Bay Conservation and Development Commission.APPROVEDPass Action details Not available
150140 1 Reappointment, Golden Gate Bridge, Highway and Transportation District - Supervisor Scott WienerMotionPassedMotion reappointing Supervisor Scott Wiener, term ending January 31, 2017, to the Golden Gate Bridge, Highway and Transportation District.APPROVEDPass Action details Video Video
150141 1 Reappointment, Golden Gate Bridge, Highway and Transportation District - Supervisor Norman YeeMotionPassedMotion reappointing Supervisor Norman Yee, term ending January 31, 2017, to the Golden Gate Bridge, Highway and Transportation District.APPROVEDPass Action details Video Video
150142 1 Reappointment, Golden Gate Bridge, Highway and Transportation District - Supervisor London BreedMotionPassedMotion reappointing Supervisor London Breed, term ending January 31, 2017, to the Golden Gate Bridge, Highway and Transportation District.APPROVEDPass Action details Video Video
150143 1 Appointment, Golden Gate Bridge, Highway and Transportation District - Supervisor Katy TangMotionPassedMotion appointing Supervisor Katy Tang, term ending January 31, 2017, to the Golden Gate Bridge, Highway and Transportation District.AMENDEDPass Action details Video Video
150143 2 Appointment, Golden Gate Bridge, Highway and Transportation District - Supervisor Katy TangMotionPassedMotion appointing Supervisor Katy Tang, term ending January 31, 2017, to the Golden Gate Bridge, Highway and Transportation District.APPROVED AS AMENDEDPass Action details Not available
150144 1 Reappointment, Local Agency Formation Commission - Supervisor London BreedMotionPassedMotion reappointing Supervisor London Breed as a member, term ending February 4, 2019, to the Local Agency Formation Commission.APPROVEDPass Action details Video Video
150145 1 Reappointment, Local Agency Formation Commission - Supervisor David CamposMotionPassedMotion reappointing Supervisor David Campos as a member, term ending February 4, 2019, to the Local Agency Formation Commission.APPROVEDPass Action details Video Video
150146 1 Reappointment, Metropolitan Transportation Commission - Supervisor David CamposMotionPassedMotion reappointing Supervisor David Campos, term ending February 10, 2019, to the Metropolitan Transportation Commission.APPROVEDPass Action details Video Video
150147 1 Appointment, Mental Health Board - Supervisor Mark FarrellMotionPassedMotion appointing Supervisor Mark Farrell, term ending January 31, 2017, to the Mental Health Board.APPROVEDPass Action details Video Video
150055 2 Appointment, Public Utilities Commission - Ike KwonMotionPassedMotion approving the Mayor's appointment of Ike Kwon to the Public Utilities Commission, Seat No. 2, for the unexpired portion of a four-year term ending August 1, 2018.APPROVEDPass Action details Video Video
150059 1 Public Hearing - Appeal of Categorical Exemption from Environmental Review - 2655 Broderick StreetHearingFiledHearing of persons interested in or objecting to the determination of categorical exemption from environmental review (Case No. 2014.1497D, Permit No. 2013.09.12.6709; and Case No. 2014.1498D, Permit No. 2013.09.12.6711) under the California Environmental Quality Act issued by the Planning Department on December 5, 2014, to legalize an existing 425 square-foot roof deck and stair penthouse; to add a one-hour fire-rated parapet wall along the south property line of the roof deck; and to modify the existing parapet wall/guardrail from 38 inches to 42 inches in height at the existing three-story, single-family house; and to legalize the as-built condition of a second-story deck and stairs connecting the deck to grade constructed under building permit application number 8504468 at the rear of the building located at 2655 Broderick Street. (District 2) (Appellant: Irving Zaretsky) (Filed: January 16, 2015).HEARD AND FILED  Action details Not available
150060 1 Affirming the Exemption Determination - 2655 Broderick StreetMotionPassedMotion affirming the determination by the Planning Department that a proposed project at 2655 Broderick Street is exempt from environmental review.APPROVEDPass Action details Not available
150061 1 Reversing the Exemption Determination - 2655 Broderick StreetMotionKilledMotion reversing the determination by the Planning Department that a proposed project at 2655 Broderick Street is exempt from environmental review.TABLEDPass Action details Not available
150062 1 Preparation of Findings to Reverse the Exemption Determination - 2655 Broderick StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that a proposed project at 2655 Broderick Street is exempt from environmental review.TABLEDPass Action details Not available
150154 1 Closed Session - Existing Litigation - Pacific Gas and Electric CompanyMotionPassedMotion that the Board of Supervisors convene in closed session on February 24, 2015, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation in which the City is a plaintiff, defendant, and petitioner and Pacific Gas and Electric Company is an adverse party: San Francisco Superior Court Case No. CGC-13-529309, filed March 6, 2013; San Francisco Superior Court Case No. CGC-13-529310, filed June 6, 2013; California Court of Appeal, First Appellate District, Case No. A127554, filed January 29, 2010; Federal Energy Regulatory Commission Case No. EL15-3-000, filed October 10, 2014; Federal Energy Regulatory Commission Case No. ER15-702-000, filed December 23, 2014; Federal Energy Regulatory Commission Case No. ER15-703-000, filed December 23, 2014; Federal Energy Regulatory Commission Case No. ER15-704-000, filed December 23, 2014; Federal Energy Regulatory Commission Case No. ER15-705-000, filed DecembeAPPROVEDPass Action details Not available
150154 1 Closed Session - Existing Litigation - Pacific Gas and Electric CompanyMotionPassedMotion that the Board of Supervisors convene in closed session on February 24, 2015, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation in which the City is a plaintiff, defendant, and petitioner and Pacific Gas and Electric Company is an adverse party: San Francisco Superior Court Case No. CGC-13-529309, filed March 6, 2013; San Francisco Superior Court Case No. CGC-13-529310, filed June 6, 2013; California Court of Appeal, First Appellate District, Case No. A127554, filed January 29, 2010; Federal Energy Regulatory Commission Case No. EL15-3-000, filed October 10, 2014; Federal Energy Regulatory Commission Case No. ER15-702-000, filed December 23, 2014; Federal Energy Regulatory Commission Case No. ER15-703-000, filed December 23, 2014; Federal Energy Regulatory Commission Case No. ER15-704-000, filed December 23, 2014; Federal Energy Regulatory Commission Case No. ER15-705-000, filed Decembe   Action details Not available
150163 1 Elliott Robbins Day - February 20, 2015ResolutionPassedResolution declaring Friday, February 20, 2015, as Elliott Robbins Day in the City and County of San Francisco.ADOPTEDPass Action details Not available
150164 1 Approval of a 120-Day Extension for Planning Commission Review of an Ordinance (File No. 141131) Amending the Planning Code - Formula Retail and Large-Scale Retail ControlsResolutionPassedResolution extending by 120-days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 141131) amending the Planning Code, to exclude Financial Services, Limited Financial Services, and Personal Services above the ground floor from the definition of Formula Retail and require that where there has been a prior determination that a proposed project is a Formula Retail Use and the project sponsor subsequently removes one or more Formula Retail Use features, the project will remain subject to a Conditional Use Authorization; 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.ADOPTEDPass Action details Not available
150177 1 Spay Day - February 24, 2015ResolutionPassedResolution supporting effective and humane ways to save animals’ lives, and recognizing February 24, 2015, as Spay Day in the City and County of San Francisco.ADOPTEDPass Action details Not available
150117 2 Administrative Code - Relocation Payments to Evicted TenantsOrdinancePassedOrdinance amending the Administrative Code to modify the calculation of the difference between the rent paid by an evicted tenant and market rent (rental payment differential) by having the Controller use data from RealFacts based on number of bedrooms, or another data source providing reliable market data; to cap relocation payments based on the rental payment differential at $50,000; to require the tenant to submit to the landlord a sworn statement of intent to use the relocation payment solely for housing or other relocation costs; to require the tenant to keep proof of expenditures on relocation costs for at least three years after vacating the unit, and to make copies available to the landlord within ten business days of a request; and to require the tenant to reimburse the landlord any portion of the relocation payment not expended on relocation costs within three years after vacating the unit.   Action details Not available
150191 1 Health Code - Wild or Exotic Animals for Public Entertainment or AmusementOrdinancePassedOrdinance amending the Health Code to prohibit the performance of wild or exotic animals for public entertainment or amusement.   Action details Not available
150192 1 Interim Zoning Controls - Large Residential Projects in RH-1, RH-2, and RH-3 Zoning DistrictsResolutionPassedResolution imposing interim zoning controls for an 18-month period for parcels in the RH-1, RH-2, and RH-3 zoning districts within a perimeter established by Market Street, Clayton Street, Ashbury Street, Clifford Terrace, Roosevelt Way, Museum Way, the eastern property line of Assessor’s Parcel Block No. 2620, Lot No. 063, the eastern property line of Assessor’s Parcel Block No. 2619, Lot No. 001A, and Douglass Street, requiring Conditional Use authorization for any residential development on a vacant parcel that will result in total residential square footage exceeding 3,000 gross square feet; requiring Conditional Use authorization for any new residential development on a developed parcel that will increase the existing gross square footage in excess of 3,000 square feet and by more than 75% without increasing the existing legal unit count, or more than 100% if increasing the existing legal unit count; requiring Conditional Use authorization for residential development that results in greater than 55% total lot coverage; and making environmental findings, including findings of con   Action details Not available
150193 1 Urging the Archdiocese of San Francisco to Respect the Rights of Teachers and AdministratorsResolutionPassedResolution urging the Archdiocese of San Francisco to respect the working and individual rights of its teachers and administrators in contract negotiations.   Action details Not available
150194 1 Problem Gambling Awareness Month - MarchResolutionPassedResolution declaring March as Problem Gambling Awareness Month in the City and County of San Francisco.   Action details Not available
150195 1 Supporting California Senate Bill 277 (Pan) - Repealing the Personal Belief Exemption for VaccinesResolutionPassedResolution supporting California Senate Bill 277, introduced by Senator Pan, repealing the Personal Belief Exemption for Vaccines.   Action details Not available
150204 1 Funding Agreement - Bay Area Air Quality Management District - Electronic Bicycle Lockers Project - $70,000ResolutionPassedResolution approving a Funding Agreement with the Bay Area Air Quality Management District for the San Francisco Municipal Transportation Agency’s Electronic Bicycle Lockers Project, in an amount of $70,000 for a term in excess of ten years to commence following Board approval, pursuant to Charter, Section 9.118(b).   Action details Not available
150205 1 Grant Agreements Approval - Bay Area Air Quality Management District - Bicycle ProjectsResolutionFiledResolution giving the San Francisco Municipal Transportation Agency blanket approval to enter into grant agreements with the Bay Area Air Quality Management District to fund bicycle projects, when such agreements have a term in excess of ten years.   Action details Not available
150206 1 Supporting Assembly Bill 40 (Ting) - Pedestrian and Bicycle TollsResolutionPassedResolution supporting Assembly Bill 40, authored by Assemblymember Ting, and urging the Golden Gate Bridge District Board of Directors to remove pedestrian and bicycle tolls from its list of potential revenue generators.   Action details Not available
150196 1 Suspending Board Rule 3.26.1 and Amending Board Rule 3.31 - Retroactively Extending the Joint City and School District Select Committee through March 1, 2016, and Setting Monthly MeetingsMotionPassedMotion suspending the Board of Supervisors’ Rules of Order 3.26.1 to consider, without reference, an amendment to Board Rule 3.31 to retroactively extend the term of the Joint City and School District Select Committee through March 1, 2016; ordering the City and School District Select Committee meetings of the Board of Supervisors be held on the fourth Thursday of each month, except June, July, August, November, and December, at 3:30 p.m. in the Board of Supervisors’ Chamber.   Action details Not available
150197 1 Hearing - Interagency Plan Implementation Committee Annual Progress Report and the Development Impact Fee ReportHearingFiledHearing on the Interagency Plan Implementation Committee Annual Progress Report and the Development Impact Fee Report prepared pursuant to Planning Code, Section 409, and Administrative Code, Article 36; and requesting the Planning Department to report.   Action details Not available
150198 1 Hearing - Short-Term Rentals Ordinance EnforcementHearingFiledHearing on the Planning Department's capabilities to enforce the Short-Term Rentals Ordinance, and the financial resources necessary for effective enforcement; and requesting the Planning Department to report.   Action details Not available
150199 1 Hearing - Controller's Six Month Budget Status ReportHearingFiledHearing on the Six Month Budget Status Report; and requesting the Controller's Office, and the Mayor's Budget Office to report.   Action details Not available
150200 1 Hearing - Controller's Nine Month Budget Status ReportHearingFiledHearing on the Nine Month Budget Status Report; and requesting the Controller's Office, and the Mayor's Budget Office to report.   Action details Not available
150201 1 Hearing - Proposed Five Year Financial Plan - FYs 2015-2020HearingFiledHearing on the proposed Five Year Financial Plan for FYs 2015-2020; and requesting the Controller's Office and the Mayor's Budget Office to report.   Action details Not available
150202 1 Hearing - Specialty Tier Drug Pricing and Insurance Industry PracticesHearingFiledHearing to review the current health insurance industry trend of reclassifying certain life-saving drugs, including drugs related to HIV/AIDS treatment, into a specialty tier, thereby significantly increasing the cost of and limiting access to those drugs for patients; and requesting the Department of Public Health, the Mayor's Office, Anthem Blue Cross of California, Blue Shield of California, Chinese Community Health Plan, Health Net of California, Kaiser Foundation Health Plan, Los Angeles Care Health Plan, Molina Healthcare of California, Sharp Health Plan, Valley Health Plan, Western Health Advantage, and other insurance providers doing business in San Francisco to report.   Action details Not available
150203 1 Hearing - Vehicle Telematics for City VehiclesHearingFiledHearing on vehicle telematics for City Vehicles; and requesting the Budget and Legislative Analyst to report.   Action details Not available
150148 1 Planning Code - Designation of 149-155 9th Street (aka the Western Manufacturing Company Building)OrdinancePassedOrdinance amending the Planning Code to change the designation of 149-155 9th Street (aka the Western Manufacturing Company Building), Assessor’s Block No. 3728, Lot No. 048, from Category V (Unrated) to Category III (Contributory) under Planning Code, Article 11; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
150149 1 Planning Code - Adopting Nexus Analysis for Certain Development FeesOrdinancePassedOrdinance amending the Planning Code to adopt the San Francisco Citywide Nexus Analysis supporting existing development fees, including fees in the Downtown and other Area Plans, to cover impacts of residential and commercial development in the areas of recreation and open space; pedestrian and streetscape improvements; childcare facilities; and bicycle infrastructure; making findings related to all of the fees in Article IV generally and certain development fees supported by the Nexus Analysis specifically; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
150150 1 Building Code - Permit Fee CalculationOrdinancePassedOrdinance amending the Building Code to clarify that the Department of Building Inspection may use multiple data sources to determine annual adjustments to the construction cost schedule for permit issuance fees; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
150175 1 Administrative Code - Chapter 6 Public Works ContractingOrdinancePassedOrdinance amending the Administrative Code to comprehensively revise Chapter 6 Public Works Contracting Policies and Procedures to: 1) increase the Threshold Amount from $400,000 to $600,000; 2) authorize sole source contracts under certain conditions; 3) allow procurement of public works construction contracts under $10,000 with no competitive solicitation; 4) increase the amount of time allowed to issue a task order from three to four years, increase the limit of the amount of a task order from $400,000 to $600,000 by linking it to the Threshold Amount, allow subcontractors to be listed at time of bid or at time of issuance of a task order, and allow for performance and payment bonds to incrementally increase throughout the term of the contracts for Job Order Contracts and as-needed contracts; 5) authorize execution of master as-needed construction contracts; 6) increase the limit of the amount of a task order from $400,000 to $600,000 by linking it to the Threshold Amount in master as-needed contracts on an if-and-as-needed basis for services that the Department of Public Health a   Action details Not available
150151 1 Contract Approval - ACJV, a Joint Venture - Project Management Support Services - Airport Terminal 1 Center Renovation Project - Not to Exceed $23,000,000ResolutionPassedResolution approving Airport Contract 10011.41, Project Management Support Services for the San Francisco International Airport Terminal 1 Center Renovation Project between ACJV, a Joint Venture consisting of AECOM and Cooper Pugeda Management, and the City and County of San Francisco, acting by and through its Airport Commission, in the not-to-exceed amount of $23,000,000 to commence following Board approval with a contract duration of five years, pursuant to Charter, Section 9.118(b).   Action details Not available
150152 1 License and Services Agreement - Airport Research and Development Foundation, a Not-For-Profit Corporation - Application-Based Commercial Ground Transportation Trip Fee Collection ServicesResolutionPassedResolution approving the award of a License and Services Agreement to Airport Research and Development Foundation (ARDF), a not-for-profit corporation, to provide ARDF with a license to use the City’s intellectual property for application-based commercial ground transportation (ABCT) trip fee collection services for the Airport and other airports, with Service Development Fee payments to the Airport of 25% of administrative fees paid to ARDF by participating airports and with Administrative Fee payments to ARDF of 5% of ABCT trip fees collected on behalf of the Airport, with no payments to or from either party due in the first year of the agreement, for a two-year term to commence following Board approval, with three one-year options to extend.   Action details Not available
150176 1 Real Property Lease - Celestina and Alan Salvador Jimenez, Co-Trustees - 100 Blanken Avenue - Monthly Base Rent of $7,800ResolutionPassedResolution authorizing the lease of approximately 3,000 square feet at 100 Blanken Avenue with Celestina and Alan Salvador Jimenez, Co-Trustees of the Trust of Salvador Jimenez and Celestina Jimenez, Surviving Spouses Trust, for a portion of the ground floor, for a five-year term commencing upon approval by the Board of Supervisors and Mayor, in their sole and respective discretion, with one five-year option to extend, at the monthly Base Rent of $7,800 for the remainder of FY2014-2015 of $39,000.   Action details Not available