Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 6/2/2015 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
150329 1 Settlement of Lawsuits - Pacific Gas and Electric Company - City to Pay $1,563,963.29 and City to Receive $1,563,963.29OrdinancePassedOrdinance authorizing settlement of two lawsuits: the first lawsuit entitled Pacific Gas and Electric Co. v. City and County of San Francisco was filed by the Pacific Gas and Electric Company (PG&E) on December 14, 2007, in San Francisco Superior Court, Case No. CGC-07-470086; that settlement requires the City to pay PG&E $1,563,963.29 and allows the City to continue providing electric service to the Ferry Building; the second lawsuit entitled City and County of San Francisco v. Pacific Gas and Electric Co. was filed by the City on March 6, 2013, in San Francisco Superior Court, Case No. CGC-13-529309; that settlement requires PG&E to pay the City $1,563,963.29 and to provide the City with certain information necessary to prevent any future underpayments of franchise fees.FINALLY PASSEDPass Action details Not available
150330 1 Settlement of Lawsuit - FlightCar Incorporated - City to Receive $230,000OrdinancePassedOrdinance authorizing settlement of lawsuit filed by the City Attorney on behalf of People of the State of California against FlightCar Incorporated and the Cross-Complaint filed by FlightCar Incorporated against the City and County of San Francisco; for the payment of $230,000 by FlightCar Incorporated to the City; the underlying lawsuit was filed on May 31, 2013, in San Francisco Superior Court, Case No. CGC-13-531807, entitled People of the State of California v. FlightCar, Inc. and later changed venue to Santa Clara County Superior Court, Case No. 1-13-CV-251634; FlightCar Incorporated’s Cross-Complaint, entitled FlightCar Incorporated v. City and County of San Francisco, with the same case number, was filed on February 4, 2014.FINALLY PASSEDPass Action details Not available
150340 1 Settlement of Lawsuit - BRE Parc 55 Owner, LLC - $431,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by BRE Parc 55 Owner, LLC, against the City and County of San Francisco for $431,000; the lawsuit was filed on February 4, 2014, in San Francisco Superior Court, Case No. CGC-14-537160; entitled BRE Parc 55 Owner, LLC v. City and County of San Francisco.FINALLY PASSEDPass Action details Not available
150400 1 Settlement and Dismissal of Lawsuit - Donnie Thomas, et al. - City to Receive $200,534OrdinancePassedOrdinance authorizing settlement and dismissal of the lawsuit filed by the City and County of San Francisco against Donnie Thomas, Miles Bonner, John Rauch, Robert Mazariegos, Vincent Padilla, Elizabeth Bradford, Jean Quiroz, Carlos Quiroz and Centennial Distributors, Inc., for $200,534; the lawsuit was filed on August 19, 2010, in San Francisco Superior Court, Case No. CGC-10-502809; entitled City and County of San Francisco, et al. v. Donnie Thomas, et al.FINALLY PASSEDPass Action details Not available
150424 1 Settlement of Unlitigated Claim - The Trustees of the University of Pennsylvania - $68,563.99ResolutionPassedResolution approving the settlement of the unlitigated claim filed by The Trustees of the University of Pennsylvania, on behalf of The Wharton School of the University of Pennsylvania, against the City and County of San Francisco for $68,563.99; claim was filed on February 17, 2015.ADOPTEDPass Action details Not available
150425 1 Settlement of Unlitigated Claim - Paul Jan Lee - $32,500ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Paul Jan Lee against the City and County of San Francisco for $32,500; claim was filed on February 17, 2015.ADOPTEDPass Action details Not available
150452 2 Appointment, Bicycle Advisory Committee - Diane SerafiniMotionPassedMotion appointing Diane Serafini to the Bicycle Advisory Committee, term ending November 19, 2016, or for the tenure of the nominating Supervisor, whichever is shorter in duration.APPROVEDPass Action details Not available
150453 2 Appointment, Citizen's Advisory Committee for the Central Market Street and Tenderloin Area - Sam (Sarah) DennisonMotionPassedMotion appointing Sam (Sarah) Dennison, term ending August 2, 2017, to the Citizen's Advisory Committee for the Central Market Street and Tenderloin Area.APPROVEDPass Action details Not available
150409 1 Appropriation - Wastewater Enterprise General Reserve for Claims Settlements and Related Expenses as a Result of December 2014 Storms - $1,750,000 - FY2014-2015OrdinancePassedOrdinance appropriating $1,750,000 from Wastewater Enterprise designated for general reserve in the Public Utilities Commission Wastewater Enterprise Department budget to pay the claims settlements, legal expenses, and related costs due to the extraordinary expenses incurred as a result of the December 2014 storms in FY2014-2015.FINALLY PASSEDPass Action details Video Video
150017 2 Planning Code - Castro Street Neighborhood Commercial District, 24th Street - Noe Valley Neighborhood Commercial District, Upper Market Street Neighborhood Commercial Transit District, and Parcels Zoned Neighborhood Commercial Transit on Market StreetOrdinancePassedOrdinance amending the Planning Code to require that certain uses obtain Conditional Use authorization in the Castro Street Neighborhood Commercial District, the 24th Street - Noe Valley Neighborhood Commercial District, the Upper Market Neighborhood Commercial Transit District, and in the Moderate-Scale Neighborhood Commercial Transit (NCT-3) District for parcels on Market Street west of Octavia Boulevard; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Video Video
150148 2 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.FINALLY PASSEDPass Action details Video Video
150296 1 Waiver of Banner Fee - Lawton Alternative SchoolOrdinancePassedOrdinance waiving the banner fees under Public Works Code, Section 184.78, for up to four banners to be placed by the Lawton Alternative School to publicize the school’s selection as a California Distinguished School.FINALLY PASSEDPass Action details Video Video
150457 2 Appropriation and De-Appropriation - Development Impact Fee Revenue and Expenditures - Municipal Transportation Agency - $16,719,000 and $800,000 Respectively - FY2015-2016OrdinancePassedOrdinance appropriating $16,719,000 and de-appropriating $800,000 of Development Impact Fee revenue and expenditures to the Municipal Transportation Agency, amending estimated receipts and estimated expenditures in FY2015-2016, and placing $2,000,000 on Budget and Finance Committee reserve pending selection of specific projects and submission of budget details to the Budget and Finance Committee.PASSED, ON FIRST READINGPass Action details Video Video
150458 1 Appropriation - Municipal Transportation Agency - $32,220,000 - FY2015-2016OrdinancePassedOrdinance appropriating $32,220,000 to the Municipal Transportation Agency, amending estimated receipts and estimated expenditures in FY2015-2016.PASSED, ON FIRST READINGPass Action details Video Video
150459 2 Appropriation - General Obligation Bond Proceeds for Transportation and Road Improvement Projects - $67,540,000 - FY2014-2015OrdinancePassedOrdinance appropriating $67,540,000 of the 2015B Series Transportation and Road Improvement General Obligation Bond proceeds in FY2014-2015, including $8,698,132 to Public Works for Better Market Street Projects and $58,841,868 to the Municipal Transportation Agency for Muni Forward Rapid Network Improvement Projects, Pedestrian Safety Improvement Projects, and the Caltrain Communications Based Overlay Signal System Positive Train Control System; adopting findings under the California Environmental Quality Act (CEQA), CEQA Guidelines, and Administrative Code, Chapter 31; and placing these funds on Controller’s Reserve pending the sale of the bonds.PASSED, ON FIRST READINGPass Action details Video Video
150372 1 Accept and Expend Gift - Friends of the San Francisco Public Library - The Mix at SFPL - Up to $480,000ResolutionPassedResolution authorizing the Public Library to accept and expend a gift in the amount of up to $480,000 of in-kind gifts and cash monies from the Friends of the San Francisco Public Library for direct support for The Mix at SFPL, the new Teen Digital Media Center.ADOPTEDPass Action details Video Video
150466 2 Sale of General Obligation Bonds - Transportation and Road Improvement Bonds - Not to Exceed $67,540,000ResolutionPassedResolution authorizing and directing the sale of not to exceed $67,540,000 aggregate principal amount of City and County of San Francisco General Obligation Bonds (Transportation and Road Improvement Bonds, 2014), Series 2015B; prescribing the form and terms of said bonds; authorizing the execution, authentication, and registration of said bonds; providing for the appointment of depositories and other agents for said bonds; providing for the establishment of accounts related to said bonds; providing for the manner of sale of said bonds by competitive sale; approving the forms of Official Notice of Sale and Notice of Intention to Sell Bonds; directing the publication of the Notice of Intention to Sell Bonds; approving the form of the Preliminary Official Statement and the form and execution of the Official Statement relating to the sale of said bonds; approving the form of the Continuing Disclosure Certificate; authorizing and approving modifications to documents, as defined herein; waiving the deadline for submission of Bond Accountability Reports; adopting findings under the CaliforADOPTEDPass Action details Video Video
150467 2 Issuance of General Obligation Bonds - Transportation and Road Improvement Bonds - Not to Exceed $500,000,000ResolutionPassedResolution providing for the issuance of not to exceed $500,000,000 aggregate principal amount of City and County of San Francisco General Obligation Bonds (Transportation and Road Improvement Bonds, 2014); authorizing the execution, authentication, and registration of said bonds; providing for the levy of a tax to pay the principal and interest thereof; providing for the appointment of depositories and other agents for said bonds; providing for the establishment of accounts related thereto; ratifying certain actions previously taken, as defined herein; and granting general authority to City officials to take necessary actions in connection with the authorization, issuance, sale, and delivery of said bonds, as defined herein.ADOPTEDPass Action details Video Video
150184 1 Health Code - Increase in Patient Rates for Certain Mental Health ServicesOrdinancePassedOrdinance retroactively amending the Health Code to increase patient rates charged for certain mental health services delivered from July 1, 2014, through June 30, 2016.PASSED, ON FIRST READINGPass Action details Video Video
150362 2 Amending Ordinance No. 107-14 - Wastewater Revenue Bond Issuance and Sale - Public Utilities Commission - Not to Exceed $819,035,941OrdinancePassedOrdinance amending Ordinance No. 107-14, to include, in addition to revenue bonds, the execution and delivery of State of California State Water Resources Control Board Installment Sales Agreements for State Revolving Loans by the San Francisco Public Utilities Commission in an aggregate principal amount not to exceed an amount previously authorized of $819,035,941 to finance the costs of various projects benefitting the Wastewater Enterprise pursuant to the Charter, including Proposition E, an amendment to the Charter enacted by the voters on November 5, 2002; and ratifying previous actions taken in connection therewith.PASSED, ON FIRST READINGPass Action details Video Video
150462 1 Public Works Code - Waiver of Street Space 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 permit on certain designated City streets on Saturday, May 16, 2015, and Saturday, May 23, 2015, as part of Small Business Week Sidewalk Sales.PASSED, ON FIRST READINGPass Action details Video Video
150108 2 Agreement - Hewlett Packard Enterprise Services, LLC - County CalWIN Consortium - $82,571,463ResolutionPassedResolution requesting continued membership in the 18 County CalWIN Consortium and the renewal of the Hewlett Packard Enterprise Services, LLC, contract with the Consortium as a result of the new procurement of the Hewlett Packard contract by the State of California, and retroactively authorizing the Director of the Human Services Agency to expand the expenditure authority from $53,019,909 for an additional amount of $29,551,554 the project budget including this extension is totaling to $82,571,463 from February 1, 2015, through January 31, 2025.ADOPTEDPass Action details Video Video
150333 1 Accept and Expend Grant - CalHome Program - $925,000ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development to accept and expend the CalHome Program grant from the California Department of Housing and Community Development to expend program income from associated loan repayments to assist low-income first-time homebuyers and low-income homeowners in a total amount of $925,000 for the period following Board approval through September 24, 2017.ADOPTEDPass Action details Video Video
150354 2 Cost-Sharing Agreement - Pacific Gas and Electric Company - Dredging and Harbor Reconstruction - Gas House Cove - Not to Exceed $10,000,000ResolutionPassedResolution retroactively approving a cost-sharing agreement not to exceed $10,000,000 between the City and County of San Francisco and the Pacific Gas and Electric Company for environmental analysis, planning, design, and permitting for dredging and harbor reconstruction in Gas House Cove for the term of October 14, 2014, through October 14, 2024.ADOPTEDPass Action details Video Video
150468 1 Refunding Certificates of Participation, Series 2015-R1 - City Office Buildings - Multiple Properties Project - Not to Exceed $188,700,000ResolutionPassedResolution approving the form of an Official Statement in preliminary and final form; approving the form of a Continuing Disclosure Certificate; authorizing City officials to take necessary actions in connection with the authorization, sale execution, and delivery of the Refunding Certificates of Participation Series 2015-R1 (City Office Buildings - Multiple Properties Project), in an amount not to exceed $188,700,000, as defined herein; and ratifying previous actions taken in connection therewith, as defined herein.ADOPTEDPass Action details Video Video
150469 1 Certificates of Participation - War Memorial Veterans Building Seismic Upgrade and Improvements - Official StatementResolutionPassedResolution approving the form of and authorizing the distribution of a preliminary official statement relating to the execution and delivery of City and County of San Francisco Certificates of Participation for the War Memorial Veterans Building Seismic Upgrade and Improvements and authorizing the preparation, execution, and delivery of a final official statement; ratifying the approvals and terms and conditions of a previous Ordinance, as defined herein; and related matters.ADOPTEDPass Action details Video Video
150470 1 General Obligation Bonds - Amending Resolution No. 284-14 - Seismic Safety Loan Program - Not to Exceed $24,000,000ResolutionPassedResolution amending and supplementing Resolution No. 284-14 to authorize the sale of not to exceed $24,000,000 aggregate principal amount of City and County of San Francisco Taxable General Obligation Bonds (Seismic Safety Loan Program, 1992), Series 2014C, by private placement to the financial institution identified herein, to authorize the execution of a Declaration of Trust and a Continuing Covenant Agreement in connection therewith and authorizing and approving modifications to said documents, as defined herein; ratifying certain actions previously taken, as defined herein; and granting general authority to City officials to take necessary actions in connection with the authorization, issuance, sale, and delivery of said bonds, as defined herein.ADOPTEDPass Action details Video Video
150471 1 Urging the Mayor to Form an Interagency Working Group to Create an Eviction Early Warning SystemResolutionPassedResolution urging Mayor Lee to form an interagency working group with participation from the Mayor’s Office of Housing and Community Development, the Rent Board, and in coordination with the Board of Supervisors, to create an Eviction Early Warning System.ADOPTEDPass Action details Video Video
150175 3 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 aCONTINUED ON FIRST READINGPass Action details Video Video
150423 1 Settlement of Unlitigated Claim - Association of Bay Area Governments and ABAG Financing Authority for Nonprofit Corporations - City to Receive $1,296,340.66 Plus Interest and Other CostsResolutionPassedResolution approving the settlement of the unlitigated claim in favor of the City against the Association of Bay Area Governments (ABAG) and the ABAG Financing Authority for Nonprofit Corporations for $1,296,340.66 plus interest and other costs; the City’s claim sought recovery following the embezzlement of certain Rincon Hill Community Facilities District bond funds under the jurisdiction of the Mayor’s Office of Housing and Community Development.ADOPTEDPass Action details Video Video
150499 1 Resolution of Intention - Renew and Expand Yerba Buena Community Benefit DistrictResolutionPassedResolution declaring the intention of the Board of Supervisors to renew and expand a property-based business improvement district (community benefit district) known as the “Yerba Buena Community Benefit District” and levy a multi-year assessment on all parcels in the district; approving the management district plan and engineer’s report and proposed boundaries map for the district; ordering and setting a time and place for a public hearing thereon; approving the form of the Notice of Public Hearing and Assessment Ballot Proceeding, and Assessment Ballot; directing environmental findings; and directing the Clerk of the Board of Supervisors to give notice of the public hearing and balloting as required by law.ADOPTEDPass Action details Video Video
150431 1 Administrative Code - Establishing Emergency Interagency Fire Safety Task ForceOrdinancePassedOrdinance amending the Administrative Code to establish an Emergency Interagency Fire Safety Task Force to review and make recommendations to the Board of Supervisors on proposed legislation and suggest other solutions to improve fire safety in multi-unit residential and multi-use buildings.PASSED, ON FIRST READINGPass Action details Video Video
150220 1 Campaign and Governmental Conduct Code - Disclosure Requirements for Draft CommitteesOrdinancePassedOrdinance amending the Campaign and Governmental Conduct Code, by adding Section 1.160, to impose disclosure requirements on draft committees that support a person for City elective office who has not qualified as a candidate.PASSED, ON FIRST READINGPass Action details Video Video
150332 2 Administrative Code - Reauthorizing the San Francisco Sentencing CommissionOrdinancePassedOrdinance amending the Administrative Code to reauthorize the San Francisco Sentencing Commission and revise its sunset date.PASSED, ON FIRST READINGPass Action details Video Video
150349 2 Health Code - Extending the Food Security Task ForceOrdinancePassedOrdinance amending the Health Code to extend the sunset date of the Food Security Task Force by three years.PASSED, ON FIRST READINGPass Action details Video Video
150474 2 Appointments, Sunshine Ordinance Task Force - Shaun Haines and Fiona HinzeMotionPassedMotion appointing Shaun Haines, term ending April 27, 2016, and Fiona Hinze, term ending April 27, 2017, to the Sunshine Ordinance Task Force.APPROVEDPass Action details Video Video
150476 2 Appointments, Commission of Animal Control and Welfare - Davi Lang, Russell Tenofsky, Jane Tobin, and Julene JohnsonMotionPassedMotion appointing Davi Lang, Russell Tenofsky, Jane Tobin, and Julene Johnson, terms ending April 30, 2017, to the Commission of Animal Control and Welfare.APPROVEDPass Action details Video Video
150523 1 Hearing - Zoning - Interim Moratorium on Certain New Residential Uses and Elimination of Production, Distribution, and Repair Uses in a Portion of the Mission Area Plan of the General PlanHearingFiledHearing to consider an Urgency Ordinance approving an interim zoning moratorium on the issuance of any permits to demolish, convert, or construct housing projects that result in the gain or loss of 5 or more residential units, or to demolish, convert, or eliminate Production, Distribution, and Repair (PDR), and to create an exception from the moratorium for the issuance of permits for 100% affordable housing projects, and to allow the elimination of PDR uses where necessary to permit 100% affordable housing projects, in a portion of the Mission Area Plan of the General Plan (comprising the area bounded by the north side of Cesar Chavez Street from the east side of Valencia Street to the west side of Potrero Avenue; the west side of Potrero Avenue from the north side of Cesar Chavez Street to the south side of 20th Street; the south side of 20th Street from the west side of Potrero Avenue to the west side of Bryant Street; the west side of Bryant Street from the south side of 20th Street to the south side of U.S. Route 101; the south side of U.S. Route 101 from the west side of BryantHEARD AND FILED  Action details Video Video
150461 3 Zoning - Interim Moratorium on Certain New Residential Uses and Elimination of Production, Distribution, and Repair Uses in a Portion of the Mission Area Plan of the General PlanOrdinanceFailedUrgency Ordinance approving an interim zoning moratorium on the issuance of any permits to demolish, convert, or construct housing projects that result in the gain or loss of 5 or more residential units, or to demolish, convert, or eliminate Production, Distribution, and Repair (PDR), and to create an exception from the moratorium for the issuance of permits for 100% affordable housing projects, and to allow the elimination of PDR uses where necessary to permit 100% affordable housing projects, in a portion of the Mission Area Plan of the General Plan (comprising the area bounded by the north side of Cesar Chavez Street from the east side of Valencia Street to the west side of Potrero Avenue; the west side of Potrero Avenue from the north side of Cesar Chavez Street to the south side of 20th Street; the south side of 20th Street from the west side of Potrero Avenue to the west side of Bryant Street; the west side of Bryant Street from the south side of 20th Street to the south side of U.S. Route 101; the south side of U.S. Route 101 from the west side of Bryant Street to the east sidFINALLY PASSEDFail Action details Not available
150538 1 Recognizing and Supporting the First Annual National Gun Violence Awareness Day - June 2, 2015ResolutionPassedResolution recognizing and supporting the First Annual National Gun Violence Awareness Day on June 2, 2015, to bring attention to the 88 Americans stolen by gun violence every day, and encouraging San Franciscans to wear orange to bring awareness to this epidemic.ADOPTEDPass Action details Not available
150513 1 Final Map 8303 - Public Improvement Agreement - 1000 Channel Street (SF) Owner, LLC - Mission Bay Block 1, Phase 2MotionPassedMotion approving Final Map No. 8303, a 350 residential unit and 2 unit commercial mixed use condominium project within Mission Bay Block 1, Phase 2, Assessor’s Block No. 8715, Lot Nos. 6 and 7; approving a Public Improvement Agreement related to the Final Map with 1000 Channel Street (SF) Owner, LLC; and adopting findings pursuant to the General Plan, the eight priority policies of Planning Code, Section 101.1, and the Mission Bay South Redevelopment Plan, Plan Amendments, and Plan Documents.APPROVEDPass Action details Not available
150524 2 Charter Amendment - Enhancement of Paid Parental Leave for City EmployeesCharter AmendmentPassedCharter Amendment (Second Draft) to amend the Charter to allow City employees who qualify to take leave for the birth or placement of the same child to each receive the maximum amount of paid parental leave for which they qualify, and to permit City employees to retain 40 hours of accrued sick leave at the end of paid parental leave, at an election to be held on November 3, 2015.   Action details Not available
150271 2 Planning Code, Zoning Map - Rezoning Properties on Ocean AvenueOrdinancePassedOrdinance amending the Planning Code and the Zoning Map to rezone properties facing Ocean Avenue, between Phelan Avenue and Howth Street, from the RH-2 (Residential, House Districts, Two-Family) and RM-1 (Residential, Mixed Districts, Low Density) Use Districts to the Ocean Avenue Neighborhood Commercial Transit (NCT) District, and to include them in the existing Ocean Avenue NCT District; and adopting findings, including environmental findings, 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
150365 2 Planning, Administrative Codes - Construction of Accessory Dwelling Units - District 8OrdinanceFiledOrdinance amending the Planning Code to allow the construction of Accessory Dwelling Units (ADU) (also known as Secondary or In-Law Units) within the boundaries of Board of Supervisors District 8, and prohibit a subdivision that would allow an ADU to be separately sold or financed; amending the Administrative Code to correct section references; 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 directing the Clerk of the Board of Supervisors to send a copy of this Ordinance to the California Department of Housing and Community Development after adoption.   Action details Not available
150435 2 Redevelopment Plan Amendment - Transbay Redevelopment Project AreaOrdinancePassedOrdinance approving a minor amendment to the Redevelopment Plan for the Transbay Redevelopment Project Area to provide bulk limits for general office buildings in Zone One; and making findings under the California Environmental Quality Act, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
150436 2 Administrative Code - Establishing Cannabis State Legalization Task ForceOrdinancePassedOrdinance amending the Administrative Code to establish the Cannabis State Legalization Task Force to advise the Board of Supervisors, the Mayor, and City departments regarding the local impacts of possible state legislation legalizing adult use of cannabis; and setting forth the membership and duties of the Task Force.   Action details Not available
150554 1 Interim Proposed Budget and Appropriation Ordinance for Departments - FYs 2015-2016 and 2016-2017OrdinancePassedInterim Proposed 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, 2015, for the FYs ending June 30, 2016, and June 30, 2017.   Action details Not available
150610 1 Annual Budget and Appropriation Ordinance for Departments - FYs 2015-2016 and 2016-2017OrdinancePassedAnnual 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, 2015, for the FYs ending June 30, 2016, and June 30, 2017.   Action details Not available
150556 1 Interim Proposed Annual Salary Ordinance - FYs 2015-2016 and 2016-2017OrdinancePassedInterim Proposed Annual Salary Ordinance enumerating positions in the Annual Budget and Appropriation Ordinance for the FYs ending June 30, 2016, and June 30, 2017, 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 therefore.   Action details Not available
150611 1 Annual Salary Ordinance - FYs 2015-2016 and 2016-2017OrdinancePassedAnnual Salary Ordinance enumerating positions in the Annual Budget and Appropriation Ordinance for the FYs ending June 30, 2016, and June 30, 2017, 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 therefore.   Action details Not available
150559 1 Building Code - FeesOrdinancePassedOrdinance amending the Building Code to revise the Fee Schedules; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
150560 1 Public Works Code - Fees for Nighttime Work Permit and Preapplication MeetingsOrdinancePassedOrdinance amending the Public Works Code to add fees for nighttime work permits and preapplication meetings with staff; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
150561 1 Business and Tax Regulations Code - Fire Department Licensing FeesOrdinancePassedOrdinance amending the Business and Tax Regulations Code to increase the fees for certain Fire Department licenses; and making environmental findings.   Action details Not available
150566 1 Administrative Code - California Environmental Quality Act Procedures and FeesOrdinancePassedOrdinance amending the Administrative Code to eliminate the Installment Agreement Processing Fee and Refund Processing Fee from the California Environmental Quality Act procedures and fees.   Action details Not available
150567 1 Administrative Code - Department of Public Health Group Purchasing OrganizationsOrdinancePassedOrdinance amending the Administrative Code to authorize the Department of Public Health to participate in Group Purchasing Organizations for procurement of commodities, information technology products and related services, and general and professional services related to operation of its facilities.   Action details Not available
150568 1 Administrative, Planning, Subdivision Codes - Citywide Affordable Housing Fund, Mayor’s Housing Programs Fees FundOrdinancePassedOrdinance amending the Administrative Code to add the Citywide Affordable Housing Fund as a Category Eight self-appropriating fund; amending the Planning and Subdivision Codes to make corresponding changes to affordable housing fee provisions related to the Citywide Affordable Housing Fund; revising the Mayor’s Housing Programs Fees Fund to change it to a Category Eight self-appropriating fund; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
150569 1 Fire Code - Fire Department Fines and FeesOrdinancePassedOrdinance amending the Fire Code to increase the fees for certain Fire Department services; and making environmental findings.   Action details Not available
150570 1 Health Code - Patient Rates - FYs 2015-2016 and 2016-2017OrdinancePassedOrdinance amending the Health Code to set patient rates and other services provided by the Department of Public Health, effective July 1, 2015, through June 30, 2017.   Action details Not available
150571 1 Planning, Building Codes - Fee Waiver for Legalization of Secondary Dwelling UnitsOrdinancePassedOrdinance amending the Planning and Building Codes to waive fees related to granting legal status to existing dwelling units constructed without required permits; and making findings of consistency with the General Plan, Planning Code, Section 302, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
150572 1 Appropriation - Airport Commission - $2,673,349 - FY2015-2016OrdinancePassedOrdinance appropriating $2,673,349 to the Airport Commission amending estimated receipts and estimated expenditures in FY2015-2016.   Action details Not available
150573 1 Annual Appropriation Ordinance Amendment - Public Utilities Commission Operating Budget - $2,177,552 - FY2015-2016OrdinancePassedOrdinance amending Ordinance No. 146-14 (Annual Appropriation Ordinance FYs 2014-2015 and 2015-2016) by de-appropriating $2,177,552 from fringe benefits, non-personnel services, services of other departments, and general reserve and re-appropriating funds to permanent salaries, City grant programs, capital outlay, and overhead in the Public Utilities Commission operating budgets in FY2015-2016.   Action details Not available
150574 1 Neighborhood Beautification and Graffiti Clean-up Fund Tax Designation CeilingOrdinancePassedOrdinance adopting the Neighborhood Beautification and Graffiti Clean-up Fund Tax designation ceiling for tax year 2015.   Action details Not available
150575 1 Public Employment - Annual Salary Ordinance Amendment - Public Utilities Commission Water Enterprise Department - FYs 2015-2016 and 2016-2017OrdinancePassedOrdinance amending Ordinance No. 147-14 (Annual Salary Ordinance FYs 2014-2015 and 2015-2016) to reflect the addition of 5.0 off budget positions (5.00 FTEs) in Class 7355 (1.00 FTE, Truck Driver), 7388 (2.00 FTEs, Utility Plumber), and 7463 (2.00 FTEs, Utility Plumber Apprentice) in the Public Utilities Commission Water Enterprise Department in FYs 2015-2016 and 2016-2017.   Action details Not available
150584 1 Zoning - Interim Prohibition on Commercial Mergers in the Proposed Calle 24 Special Use DistrictOrdinancePassedUrgency Ordinance approving an interim prohibition on commercial storefront mergers of greater than 799 gross square feet in the proposed Calle 24 Special Use District, which generally includes all lots bounded by 22nd Street, Potrero Avenue, Cesar Chavez Street, Capp Street, and both sides of 24th Street from Capp Street to Bartlett Street, as well as certain additional adjacent lots, for 45 days in accordance with California Government Code, Sections 65858, et seq.; 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
150585 1 Planning, Administrative Codes - Construction of Accessory Dwelling Units - District 3OrdinanceFiledOrdinance amending the Planning Code to allow the construction of Accessory Dwelling Units (ADU) (also known as Secondary or In-Law Units) within the boundaries of Board of Supervisors District 3, and prohibit a subdivision that would allow an ADU to be separately sold or financed; amending the Administrative Code to correct section references; 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 directing the Clerk of the Board of Supervisors to send a copy of this Ordinance to the California Department of Housing and Community Development after adoption.   Action details Not available
150586 1 Planning Code, Zoning Map - Rezoning a Portion of Daggett Street to Public Use/Open Space ZoningOrdinancePassedOrdinance amending the Planning Code by revising the Zoning Map to rezone a portion of Daggett Street between 16th Street and 7th Street from Urban Mixed Use/68-X Height and Bulk District to Public/Open Space as part of the establishment of Daggett Park; and making findings under the California Environmental Quality Act, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
150587 1 Building and Planning Codes - Notice to Tenants of Dwelling Unit Merger or DemolitionOrdinancePassedOrdinance amending the Building and Planning Codes to require written and posted notice to all tenants of a building in which demolition or merger of a dwelling unit is proposed; requiring an affidavit and notice if kitchens, stoves or bathrooms would be removed; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, Planning Code, Section 302, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
150562 1 Treasure Island Development Authority Interim Budget - FYs 2015-2016 and 2016-2017ResolutionPassedResolution approving the Interim Budget of the Treasure Island Development Authority for FYs 2015-2016 and 2016-2017.   Action details Not available
150563 1 Treasure Island Development Authority Budget - FYs 2015-2016 and 2016-2017ResolutionPassedResolution approving the Budget of the Treasure Island Development Authority for FYs 2015-2016 and 2016-2017.   Action details Not available
150564 1 Office of Community Investment and Infrastructure, Operating as Successor Agency to the San Francisco Redevelopment Agency Interim Budget - FY2015-2016ResolutionPassedResolution approving the Interim Budget of the Office of Community Investment and Infrastructure, operating as the Successor Agency to the San Francisco Redevelopment Agency, for FY2015-2016.   Action details Not available
150565 1 Office of Community Investment and Infrastructure, Operating as Successor Agency to the San Francisco Redevelopment Agency FY2015-2016 Budget - Bond Issuance Not to Exceed $51,000,000ResolutionPassedResolution approving the FY2015-2016 Budget of the Office of Community Investment and Infrastructure (OCII), operating as the Successor Agency to the San Francisco Redevelopment Agency; and approving the Issuance by OCII of Bonds in an aggregate principal amount not to exceed $51,000,000 for the purpose of financing a portion of enforceable obligations.   Action details Not available
150576 1 Adjusting the Access Line Tax with the Consumer Price Index of 2015ResolutionPassedResolution concurring with the Controller’s establishment of the Consumer Price Index for 2015 and adjusting the Access Line Tax by the same rate.   Action details Not available
150577 1 Designation of Hinderliter, de Llamas, and Associates as the City's Authorized Representative in Sales and Use Tax Records ExaminationResolutionPassedResolution designating Hinderliter, de Llamas, and Associates as the City and County of San Francisco's authorized representative in sales and use tax records examination.   Action details Not available
150578 1 Approval of Expenditure Plans - Human Services Care Fund - FYs 2015-2016 and 2016-2017ResolutionPassedResolution approving the Expenditure Plans for the Human Services Care Fund for FYs 2015-2016 and 2016-2017.   Action details Not available
150579 1 Certificates of Participation - Housing Trust Fund - Reimbursement of Certain ExpendituresResolutionPassedResolution declaring the intent of the City and County of San Francisco to reimburse certain expenditures from proceeds of future bonded indebtedness.   Action details Not available
150580 1 Proposition J Contract Certification Specified Contracted-Out Services Previously ApprovedResolutionPassedResolution concurring with the Controller's certification that services previously approved can be performed by private contractors for a lower cost than similar work performed by City and County employees, for the following services: Budget Analyst (Board of Supervisors); citywide custodial services (excluding City Hall), citywide security services, central shops security, and convention facilities management (General Services Agency-City Administrator); mainframe system support (General Services Agency-Technology); security services (Human Services Agency); food services for jail inmates (Sheriff); assembly of vote-by-mail envelopes (Department of Elections); and security services-1680 Mission Street and security services-30 Van Ness Avenue (General Services Agency-Public Works).   Action details Not available
150581 1 Accept and Expend Grants - Recurring State Grant Funds - Department of Public Health - FY2015-2016ResolutionPassedResolution authorizing the acceptance and expenditure of recurring State grant funds by the Department of Public Health for FY2015-2016.   Action details Not available
150588 1 Multifamily Housing Revenue Bonds - 222 Beale Street - Not to Exceed $35,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “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 222 Beale Street (San Francisco, California 94105); 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    Action details Not available
150589 1 Accept and Expend Grant - Health Impact Assessment for Improved Community Design - $144,999ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $144,999 from Centers for Disease Control and Prevention to participate in a program entitled “Health Impact Assessment for Improved Community Design: Continuing to Advance the Practice to Achieve Health & Equity in San Francisco” for the period of September 1, 2014, through August 31, 2015.   Action details Not available
150590 1 Accept Gift - Hyster Forklifts and Electric Forklift Battery Charger - California Public Safety Procurement Program - $226,522ResolutionPassedResolution authorizing the Police Department to accept a gift of thirteen Hyster forklifts and one electric forklift battery charger valued at $226,522 through the California Public Safety Procurement Program.   Action details Not available
150591 1 Real Property Conveyance - Affordable Housing - 474 Natoma StreetResolutionPassedResolution approving and authorizing the conveyance of real property located at 474 Natoma Street from the Office of Community Investment and Infrastructure to the Mayor’s Office of Housing and Community Development (as Successor Housing Agency to the San Francisco Redevelopment Agency); and making findings that the conveyance is in conformance with the California Environmental Quality Act, the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
150592 1 Resolution of Intention - Greater Rincon Hill Community Benefit DistrictResolutionPassedResolution declaring the intention of the Board of Supervisors to establish a property-based business improvement district (Community Benefit District), known as the “Greater Rincon Hill Community Benefit District,” and levy a multi-year assessment on all parcels in the district; approving the management district plan, engineer’s report, and proposed boundaries map for the district; ordering and setting a time and place for a public hearing thereon; approving the form of the Notice of Public Hearing and Assessment Ballot Proceeding, and Assessment Ballot; directing environmental findings; and directing the Clerk of the Board of Supervisors to give notice of the public hearing and balloting as required by law.   Action details Not available
150593 1 Supporting California State Assembly Bill 888 (Bloom) - Prohibiting Selling of Plastic MicrobeadsResolutionPassedResolution supporting California State Assembly Bill 888, authored by Assembly Member Bloom, which prohibits, on and after January 1, 2020, the selling or offering for promotional purposes a personal care product containing plastic microbeads that are used to exfoliate or cleanse in a rinse-off product.   Action details Not available
150594 1 Opposing California State Assembly Bill 57 (Quirk) - Wireless Telecommunication FacilitiesResolutionPassedResolution opposing California State Assembly Bill 57, authored by Assembly Member Quirk, which would significantly limit San Francisco’s ability to regulate wireless telecommunication facilities.   Action details Not available
150540 1 Committee of the Whole - Report of Assessment Costs for Sidewalk and Curb Repairs - Sidewalk Inspection and Repair ProgramMotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on June 16, 2015, at 3:00 p.m., to hold a public hearing on a Resolution approving report of assessment costs submitted by the Director of Public Works for sidewalk and curb repairs through the Sidewalk Inspection and Repair Program ordered to be performed by said Director pursuant to Public Works Code, Sections 707 and 707.1, the costs thereof having been paid for out of a revolving fund.   Action details Not available
150545 1 Cost of Living Adjustment to the Contract for Budget and Legislative Analyst Services - FYs 2015-2016 and 2016-2017MotionPassedMotion to consider enacting a 3.25% cost of living adjustment (COLA) to the current $2,060,000 contract for Budget and Legislative Analyst Services, to be effectuated no earlier than October 1, 2015, resulting in a 2.44%, or $50,213 increase to the contract in FY2015-2016 to be annualized to the full 3.25%, or $66,950 in FY2016-2017; and directing the Clerk of the Board to take all necessary administrative actions to amend the contract accordingly.   Action details Not available
150582 1 Initiative Ordinance - Business and Tax Regulations Code - Additional Utility Users Tax on Gas and Non-Renewable ElectricityMotionFiledMotion ordering submitted to the voters an ordinance amending the Business and Tax Regulations Code to impose an additional utility users tax on persons using electrical energy in the City equal to 2.5% of the charges incurred, subject to certain exemptions including an exemption for persons using electrical energy from certain renewable energy resources, and an additional utility users tax on persons using gas in the City equal to 2.5% of the charges incurred, subject to certain exemptions; and increasing the City’s appropriations limit by the amount of the additional tax for four years from November 8, 2016, at an election to be held on November 8, 2016.   Action details Not available
150583 1 Initiative Ordinance - Administrative Code - Seawall Lot 337 Height Limit Increase and Affordable Housing RequirementMotionFiledMotion ordering submitted to the voters an Ordinance amending the Administrative Code to authorize City agencies and officers to increase the height limit from a single story to 120 feet on a portion of Seawall Lot 337 and on certain adjacent property (waterfront property generally bounded on the north by China Basin Park, on the west by Third Street, on the east by Pier 48 and Pier 50, and on the south by Mission Rock Street), and to require any residential use located on the property to achieve specified affordability requirements, at an election to be held on November 3, 2015; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
150546 1 Directing and Authorizing the Clerk of the Board to Engage in Contract Negotiations for Radio Broadcast Services with KPOO FM for a Total Not-to-Exceed Annual Contract Amount of $75,000MotionPassedMotion to direct and authorize the Clerk of the Board to engage in contract negotiations with KPOO FM, the pre-qualified vendor resulting from Request for Qualifications No. 01-2015 for Radio Broadcast Services, for a total not-to-exceed annual contract amount of $75,000 and, pending the successful outcome of those negotiations, to designate KPOO FM as the official broadcaster of the San Francisco Board of Supervisors regular and special meetings.   Action details Not available
150555 1 Hearing - Mayor's Proposed Interim Budget for Departments - FYs 2015-2016 and 2016-2017HearingFiledHearing to consider the Mayor's proposed interim budget for the Departments of the City and County of San Francisco for FYs 2015-2016 and 2016-2017.   Action details Not available
150557 1 Hearing - Mayor’s Proposed Interim Annual Salary Ordinance - FYs 2015-2016 and 2016-2017HearingFiledHearing to consider the Mayor’s Proposed Interim Annual Salary Ordinance enumerating positions in the Annual Budget and Appropriation Ordinance for the FYs ending June 30, 2016, and June 30, 2017, 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 therefore.   Action details Not available
150480 1 Administrative Code - Exempting California State University Fresno Foundation from Nonprofit Public Access OrdinanceOrdinanceFiledOrdinance exempting California State University Fresno Foundation from the Nonprofit Public Access Ordinance, Administrative Code, Chapter 12L, to facilitate the Human Services Agency’s entering into a contract with the Foundation for training services required by State law for child welfare staff, supervisors, and foster parents.   Action details Not available
150507 1 Waiving Competitive Process Requirement - Lease Amendment - Emporio Rulli, Inc. - Domestic Terminal Food and Beverage - $140,353 Minimum Annual GuaranteeOrdinancePassedOrdinance waiving the competitive process requirement of Administrative Code, Section 2A.173, and approving Amendment No. 1 to the Domestic Terminal Food and Beverage Lease No. 03-0201 between Emporio Rulli, Inc., and the City and County of San Francisco, acting by and through its Airport Commission, for a second lease space with an additional Minimum Annual Guarantee of $20,322 for a new total Minimum Annual Guarantee of $140,353 for the lease term through November 18, 2018.   Action details Not available
150508 1 Waiving Competitive Process Requirement - Lease Amendment - Marina’s Café - Rental Car Center Café - $21,216 Minimum Annual GuaranteeOrdinancePassedOrdinance retroactively waiving the competitive process requirement of Administrative Code, Section 2A.173, to award a second lease space under Rental Car Center Café Lease No. 12-0221, a Small Business Set-Aside, between Marina’s Café and the City and County of San Francisco, acting by and through its Airport Commission, with an additional Minimum Annual Guarantee of $9,936 for a new total Minimum Annual Guarantee of $21,216 for the lease term of August 1, 2014, through August 4, 2018.   Action details Not available
150479 1 Annual Performance Contract Renewal - California Department of Health Care Services - Mental Health ServicesResolutionPassedResolution retroactively approving Performance Contract No. 15-92117, between Community Behavioral Health Services and the California Department of Health Care Services, incorporating the Mental Health Services Act, Projects for Assistance in Transition from Homelessness, the Mental Health Plan, and Community Mental Health Services Grant for the period of July 1, 2015, through June 30, 2016.   Action details Not available
150509 1 Lease Agreement - WDFG North America, LLC - Terminal 3 Specialty Retail Store - $162,642 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 3 Specialty Retail Store Lease A between WDFG North America, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, with a minimum annual guarantee of $162,642 during the first year of the Lease for a five-year term to commence following Board approval, with a two-year option to extend exercisable at the sole discretion of the Airport Commission.   Action details Not available
150510 1 Lease Agreement Amendment - Hudson Group (HG) Retail, LLC - Terminal 3 News and Specialty Store - $554,925.98 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to Terminal 3 News and Specialty Store Lease No. 11-0210 between Hudson Group (HG) Retail, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a reduction in square footage to one concession space; relocation of another concession space; and reduction of the minimum annual guarantee of the rent from $711,000 to $554,925.98 retroactive to July 1, 2015.   Action details Not available
150511 1 Settlement of Unlitigated Claim - StarNet Insurance Company - $153,450ResolutionPassedResolution approving the settlement of the unlitigated claim filed by StarNet Insurance Company against the City and County of San Francisco for $153,450; claim was filed on March 10, 2015.   Action details Not available
150512 1 Settlement of Unlitigated Claim - Laborers International Union Local 261 - $53,808.43ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Laborers International Union Local 261 against the City and County of San Francisco for $53,808.43; claim was filed on March 4, 2015.   Action details Not available
150542 1 Report of Assessment Costs for Sidewalk Inspection and Repair ProgramResolutionPassedResolution approving report of assessment costs submitted by the Director of Public Works for sidewalk and curb repairs through the Sidewalk Inspection and Repair Program ordered to be performed by said Director pursuant to Public Works Code, Sections 707 and 707.1, the costs thereof having been paid for out of a revolving fund.   Action details Not available