Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/20/2015 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
151028 1 Formal Policy Discussions - October 20, 2015HearingFiledPursuant to Charter, Sections 2.103 and 3.100(7), and Administrative Code, Section 2.11, the Mayor shall answer the following eligible question submitted from the Supervisor representing District 10. The Mayor may address the Board initially for up to five minutes. Discussion shall not exceed five minutes per Supervisor. 1. Mr. Mayor, do black lives matter, or do all lives matter? (Supervisor Cohen, District 10)HEARD AND FILED  Action details Video Video
150872 1 Administrative Code - Updating Job Classifications and Bargaining UnitsOrdinancePassedOrdinance amending the Administrative Code to reflect changes in job classifications and bargaining units.FINALLY PASSEDPass Action details Not available
150983 2 Appointments, Immigrant Rights Commission - Edward Lee, Andrei Romanenko, Mario Paz, Celine Kennelly, Felix Fuentes, Melba Maldonado, and Toye MosesMotionPassedMotion appointing Edward Lee, term ending June 6, 2016, and Andrei Romanenko, Mario Paz (residency requirement waived), Celine Kennelly, Felix Fuentes, Melba Maldonado (residency requirement waived), and Toye Moses, terms ending June 6, 2017, to the Immigrant Rights Commission.APPROVEDPass Action details Not available
151000 1 Appropriation - Wastewater Enterprise General Reserve - Claims Settlements and Related Expenses as a Result of December 2014 Rain Storms - $5,000,000 - FY2015-2016OrdinancePassedOrdinance appropriating $5,000,000 from Wastewater Enterprise designated for general reserve in the Public Utilities Commission Wastewater Enterprise to pay the claims settlements, legal expenses, and related costs due to the extraordinary expenses incurred as a result of the December 2014 rain storms in FY2015-2016.PASSED, ON FIRST READINGPass Action details Video Video
150831 2 Agreement Amendment - Bayview Hunters Point Foundation for Community Improvement, Inc. - Behavioral Health Services - Not to Exceed $41,649,706ResolutionPassedResolution approving an amendment to the agreement between the Department of Public Health and the Bayview Hunters Point Foundation for Community Improvement, Inc., for behavioral health services, increasing the total contract amount by $12,399,243 for a total contract amount of $41,649,706 for the period of July 1, 2010, through December 31, 2017.ADOPTEDPass Action details Video Video
150832 2 Emergency Contracts - Alta Consulting Services, Sierra Detention Systems, and Siemens Industry, Inc. - Security Systems for County Jails Number 1 and 2 - Not to Exceed $1,116,047ResolutionPassedResolution approving three emergency public work contracts under Administrative Code, Section 6.60, with Alta Consulting Services, Sierra Detention Systems, and Siemens Industry, Inc., to design, repair and upgrade the electronic security system for County Jails Number 1 and 2, with total contract amounts not to exceed $1,116,047.ADOPTEDPass Action details Video Video
150867 1 Amended and Restated Memorandum of Understanding - Clipper® Program Governance and OperationsResolutionPassedResolution approving the Amended and Restated Memorandum of Understanding with the Metropolitan Transportation Commission and other Bay Area transit agencies for the future governance and operation of the Clipper® program through June 30, 2025.ADOPTEDPass Action details Video Video
150895 2 Real Property Lease - Twin Peaks Petroleum, Inc. - 598 Portola Drive - $100,913 Per Year Base RentResolutionPassedResolution authorizing the lease of real property located at 598 Portola Drive with Twin Peaks Petroleum, Inc., a California corporation, doing business as Twin Peaks Auto Care, successor-in-interest to Michael Gharib, for an initial five-year term at a base rent of $100,913 per year, to commence upon approval by the Board of Supervisors and Mayor, in their respective sole and absolute discretion.ADOPTEDPass Action details Video Video
150945 1 Apply for Grants - 2015 Emergency Preparedness GrantsResolutionPassedResolution authorizing designated City and County officials to execute and file on behalf of the City and County of San Francisco any actions necessary for the purpose of obtaining State and Federal financial assistance under various grant programs, including: the FY2015 Urban Areas Security Initiative Grant, the FY2015 State Homeland Security Grant Program, the FY2015 Emergency Management Performance Grant, and the 2015 Local Government Oil Spill Contingency Plan Grant Program.ADOPTEDPass Action details Video Video
150949 1 Accept and Expend Grant - Solano County Water Agency - San Francisco Public Utilities Commission High-Efficiency Toilet Incentive Programs - $123,042ResolutionPassedResolution authorizing the San Francisco Public Utilities Commission (SFPUC) General Manager to accept an additional award of up to $123,042 through the SFPUC's Memorandum of Understanding with the Solano County Water Agency for implementation of a regional water conservation program, funded in part by grant funds from the California Department of Water Resources, for a total award of up to $986,042.ADOPTEDPass Action details Video Video
150976 1 California Enterprise Development Authority Issuance of Tax-Exempt Bonds - Mission Resource Center, LLC - Not to Exceed $7,000,000ResolutionPassedResolution approving in accordance with Internal Revenue Code of 1986, as amended, Section 147(f) thereof, the issuance of tax-exempt Bonds by the California Enterprise Development Authority in an aggregate principal amount not to exceed $7,000,000 to finance and refinance various capital facilities owned by Mission Resource Center, LLC, and determining other matters in connection therewith.ADOPTEDPass Action details Video Video
150796 2 Confirming Support for the Sanctuary City and Due Process for All Ordinance and Urging the Sheriff to Immediately Rescind His Department-Wide Memorandum of March 13, 2015ResolutionKilledResolution confirming the Board of Supervisors’ support for the Sanctuary City and Due Process for All Ordinance; and urging the Sheriff to immediately rescind his department-wide memorandum of March 13, 2015, regarding immigration and custom enforcement procedures, contact, and communication.TABLEDPass Action details Video Video
150818 1 Reaffirming Approval of the CleanPowerSF Updated Implementation PlanResolutionPassedResolution reaffirming approval of the CleanPowerSF Updated 2015 Implementation Plan and Statement of Intent for a community choice aggregation program, including modifications consistent with the 2015 Implementation Plan.ADOPTEDPass Action details Video Video
150948 1 Resolution Urging the Rejection of Priority Enforcement ProgramResolutionPassedResolution opposing the scapegoating of immigrants and urging the rejection of the deportation-focused Priority Enforcement Program.AMENDEDPass Action details Video Video
150948 2 Resolution Urging the Rejection of Priority Enforcement ProgramResolutionPassedResolution opposing the scapegoating of immigrants and urging the rejection of the deportation-focused Priority Enforcement Program.ADOPTED AS AMENDEDPass Action details Not available
150871 2 Planning Code - Technical Amendments and CorrectionsOrdinancePassedOrdinance amending the Planning Code to correct errors, reenact previously-existing language that was repealed in error as part of the Article 2 Reorganization Ordinance, update the Code, and make nonsubstantive language revisions to simplify and clarify text; 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.PASSED, ON FIRST READINGPass Action details Video Video
150913 1 Administrative Code - Extension of the Public Utilities Revenue Bond Oversight CommitteeOrdinancePassedOrdinance amending Administrative Code, Section 5A.36(a), to extend the sunset date of the Public Utilities Revenue Bond Oversight Committee, for an additional three years, to January 1, 2019.PASSED, ON FIRST READINGPass Action details Not available
150858 1 Public Hearing - Appeal of Tentative Map - 40 Bernal Heights BoulevardHearingFiledHearing of persons interested in or objecting to the decision of Public Works dated August 24, 2015, approving a proposed four-lot subdivision located at 40 Bernal Heights Boulevard, Assessor's Block No. 5640, Lot No. 010; and making environmental findings under the California Environmental Quality Act. (District 9) (Appellant: Betsy Brown and Chris Witteman, on behalf of Bernal/Powhattan Neighbors) (Filed September 3, 2015).CONTINUED OPENPass Action details Video Video
150858 1 Public Hearing - Appeal of Tentative Map - 40 Bernal Heights BoulevardHearingFiledHearing of persons interested in or objecting to the decision of Public Works dated August 24, 2015, approving a proposed four-lot subdivision located at 40 Bernal Heights Boulevard, Assessor's Block No. 5640, Lot No. 010; and making environmental findings under the California Environmental Quality Act. (District 9) (Appellant: Betsy Brown and Chris Witteman, on behalf of Bernal/Powhattan Neighbors) (Filed September 3, 2015).   Action details Not available
150859 1 Approving Decision of Public Works and Approving the Tentative Map - 40 Bernal Heights BoulevardMotionPassedMotion approving decision of Public Works and approving the Tentative Map for a four-lot subdivision located at 40 Bernal Heights Boulevard, Assessor's Block No. 5640, Lot No. 010; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.CONTINUEDPass Action details Not available
150860 1 Disapproving Decision of Public Works and Disapproving the Tentative Map - 40 Bernal Heights BoulevardMotionKilledMotion disapproving decision of Public Works and disapproving the Tentative Map for a four-lot subdivision located at 40 Bernal Heights Boulevard, Assessor's Block No. 5640, Lot No. 010.CONTINUEDPass Action details Not available
150861 1 Preparation of Findings Related to the Tentative Map - 40 Bernal Heights BoulevardMotionKilledMotion directing the Clerk of the Board to prepare findings relating to the Board of Supervisors' decision to disapprove the Tentative Map for a four-lot subdivision located at 40 Bernal Heights Boulevard, Assessor's Block No. 5640, Lot No. 010.CONTINUEDPass Action details Not available
150609 1 Board Response - Civil Grand Jury - Unfinished Business: A Continuity Report on the 2011-12 Report, Déjà Vu All Over AgainResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2014-2015 Civil Grand Jury Report, entitled “Unfinished Business: A Continuity Report on the 2011-12 Report, Déjà Vu All Over Again;" and urging the Mayor to cause the implementation of accepted findings and recommendations through his/her department heads and through the development of the annual budget.ADOPTEDPass Action details Video Video
150845 1 General Plan Amendment - 302 Silver Avenue - Urban Design Element Map 5OrdinancePassedOrdinance amending the General Plan by revising Map 5 of the Urban Design Element to change the bulk designation shown on the Map for 302 Silver Avenue, Assessor's Block No. 5952, Lot No. 002; adopting and making findings regarding the Mitigated Negative Declaration prepared in compliance with the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.PASSED, ON FIRST READINGPass Action details Video Video
150846 1 Planning Code, Zoning Map - Creating the Jewish Home of San Francisco Special Use District, 302 Silver AvenueOrdinancePassedOrdinance amending the Planning Code and Zoning Map to create the Jewish Home of San Francisco Special Use District located at 302 Silver Avenue, Assessor's Block No. 5952, Lot No. 002; to allow an increase in height within portions of the Special Use District; and adopting findings, including environmental findings about the negative declaration and mitigation monitoring and reporting plan, Planning Code, Section 302, findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.PASSED, ON FIRST READINGPass Action details Video Video
151026 1 Final Map 8786 - 100 Channel Street - Mission Bay Block 1 Phase 3MotionPassedMotion approving Phase 3 Final Map No. 8786, for a hotel development project located at 100 Channel Street, Assessor’s Block No. 8715, Lot No. 8; 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
151027 1 Final Map 7890 - 601-605 Baker StreetMotionPassedMotion approving Final Map 7890, a 6 residential unit and 2 commercial unit, mixed-use Condominium Project, located at 601-605 Baker Street, being a subdivision of Assessor’s Block No. 1177, Lot No. 010; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
150914 2 Planning Code - Affordable Housing as Principal UseOrdinancePassedOrdinance amending the Planning Code to provide administrative review of affordable housing, permitting it as a principal use, and not requiring a Planning Commission hearing, with certain exceptions; affirming the Planning Department’s determination under the California Environmental Quality Act; making public necessity, convenience, and general welfare findings under Planning Code, Section 302; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
150997 2 Golden State Warriors Event Center at Mission Bay - Street and Easement VacationsOrdinancePassedOrdinance ordering the summary vacation of four easements for water line, sanitary sewer, and/or storm water purposes and two offers of dedication within portions of Assessor’s Block No. 8722, Lot Nos. 1 and 8 within the Mission Bay South Redevelopment Plan Area for the Golden State Warriors Event Center and Mixed-Use Development at Mission Bay South Blocks 29-32; authorizing a termination and quitclaim of the easements and other City and County of San Francisco rights and interest in the vacated areas; authorizing the General Manager of the Public Utilities Commission and the Director of Property to execute the quitclaim deeds for the vacated easements and vacation area; providing license agreement(s), including if appropriate, a retroactive extension of the previously executed agreement, for the public’s use of the temporary Terry A. Francois Boulevard Connector Road; adopting findings pursuant to the California Environmental Quality Act; and making findings of consistency with the Mission Bay South Redevelopment Plan, the General Plan, and the eight priority policies of Planning C   Action details Not available
151062 1 General Plan Amendment - Rincon Hill Area PlanOrdinancePassedOrdinance amending the General Plan by amending the Rincon Hill Area Plan, Policies 3.3 and 3.4; making findings, including findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and affirming the Planning Department’s determination under the California Environmental Quality Act that the Amendment was within the scope of the Rincon Hill Area Plan and the Program Environmental Impact Report, which adequately analyzed this Amendment.   Action details Not available
151063 1 Planning Code, Zoning Map - 525 Harrison StreetOrdinancePassedOrdinance amending the Planning Code regarding bulk limits and exceptions to the tower separation requirements on 525 Harrison Street, Assessor’s Block No. 3764, Lot No. 063; and amending the Zoning Map to redesignate a portion of Assessor's Block No. 3764, Lot No. 063, from a 65/400-R height and bulk district to a 65/250-R height and bulk district; affirming the Planning Department’s determination under the California Environmental Quality Act that these Amendments were within the scope of the Rincon Hill Area Plan and the program Environmental Impact Report, which adequately analyzed these Amendments; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings under Planning Code, Section 302.   Action details Not available
151076 1 Appropriation - Airport Commission - Airport Hotel Project - FY2015-2016 - $473,450,000OrdinancePassedOrdinance appropriating $473,450,000 consisting of $243,000,000 of proceeds from the sale of Airport Capital Plan Bonds and $450,000 from fund balance, and $230,000,000 of proceeds from Hotel Special Facility Revenue Bonds and other long-term financing sources to develop a hotel within the San Francisco International Airport, and placing $473,450,000 on Controller’s Reserve pending receipt of proceeds of indebtedness and other financing sources.   Action details Not available
151077 1 Administrative Code - Advertising Sugar-Sweetened Beverages on City PropertyOrdinancePassedOrdinance amending the Administrative Code to remove prohibition on the advertising of sugar-sweetened beverages on City property.   Action details Not available
151078 1 Accept and Expend Grant - California Career Pathways Trust - Amendment to the Annual Salary Ordinance - $1,056,976OrdinancePassedOrdinance retroactively authorizing the Office of Economic and Workforce Development to accept and expend a grant in the amount of $1,056,976 from the California Department of Education through the City College of San Francisco for the California Career Pathways Trust Implementation Grant for the period of June 1, 2015, through June 30, 2017; and amending Ordinance No. 129-15 (Annual Salary Ordinance FYs 2015-2017) to provide for the creation of two Class 9774 Senior Community Development Specialist I grant-funded positions (0.67 FTE each) in the Office of Economic and Workforce Development.   Action details Not available
151079 1 Building Code - Definition of Vacant or Abandoned BuildingsOrdinancePassedOrdinance amending the Building Code to provide that a building in probate shall not be considered vacant or abandoned for purposes of the annual registration requirement for a period not to exceed two years if it complies with all codes and does not contribute to blight; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
151080 1 Administrative Code - Establishing Mayor’s Nuisance Abatement Revolving Loan FundOrdinancePassedOrdinance amending the Administrative Code to establish the Mayor’s Nuisance Abatement Revolving Loan Fund to help building owners finance repairs and improvements needed to abate violations of Building Inspection Commission Codes.   Action details Not available
151081 1 Building Code - Permit Suspension for Repeat ViolationsOrdinancePassedOrdinance amending the Building Code to authorize the Director of the Department of Building Inspection to stop all work on a construction project whenever there are repeated violations of City codes on the project; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
151082 1 Health Code - Amendment to Sugar-Sweetened Beverage Warning OrdinanceOrdinancePassedOrdinance amending the Health Code by changing the exemption for permitted signs under Section 4203(d) of the Sugar-Sweetened Beverage Warning Ordinance to signs permitted on or before October 20, 2015.   Action details Not available
151083 1 Planning Code - Affordable Housing Review ProcessOrdinanceFiledOrdinance amending the Planning Code to provide administrative review of affordable housing, permitting it as a principal use, and not requiring a Planning Commission hearing, with certain exceptions; affirming the Planning Department’s determination under the California Environmental Quality Act; making public necessity, convenience, and welfare findings under Planning Code, Section 302; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code Section 101.1.   Action details Not available
151084 1 Planning Code - Upper Market Street Neighborhood Commercial Transit District; Second Floor BarsOrdinancePassedOrdinance amending the Planning Code to allow an existing bar on the ground floor in the Upper Market Street Neighborhood Commercial Transit District to expand to the second floor under specified circumstances with a Conditional Use authorization; 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, and findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
151085 1 Various Codes - Code Enforcement ProceduresOrdinancePassedOrdinance amending the Building, Housing, Electrical, Plumbing, Fire, Health, Planning, and Administrative Codes to clarify and standardize enforcement procedures for violations of Municipal Codes relating to buildings and property, to require departments to report on code enforcement activities, and to direct the City Administrator to coordinate the preparation of standard Citywide model forms for code enforcement proceedings; setting an operative date of June 1, 2016; and 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
151007 2 Resolution of Intention to Issue Bonds - Port Infrastructure Financing District - Not To Exceed $25,100,000ResolutionPassedResolution of Intention to Issue Bonds in an amount not to exceed $25,100,000 for City and County of San Francisco Infrastructure Financing District No. 2 (Port of San Francisco).   Action details Not available
151086 1 Accept and Expend Grants - Trust for Public Land - Joseph L. Alioto Performing Arts Piazza (“Civic Center Plaza”) Playgrounds - $10,000,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend grants of up to $10,000,000 from the Trust for Public Land for design and reconstruction of the playgrounds at the Joseph L. Alioto Performing Arts Piazza (“Civic Center Plaza”), and approving grant agreements with the Trust for Public Land for acceptance and performance of the grant services for the project term of November 5, 2014, through January 31, 2017.   Action details Not available
151087 1 Contract Amendment - Children's Council of San Francisco - Preschool for All Program Management - Not to Exceed $27,063,776ResolutionFiledResolution retroactively approving the first contract amendment with the Children's Council of San Francisco, to manage the Preschool for All program subsidies to eligible children of the City, increasing the not to exceed amount from $9,900,000 to $27,063,776 for the period of July 1, 2015, to June 30, 2016.   Action details Not available
151088 1 Commercial Paper Notes Program - Authorization to Issue Power Revenue Bonds and Commercial Paper Notes (Power Series) - Water Facilities, Electric Power Facilities, Renewable Energy, and Energy Conservation - Not to Exceed $90,000,000ResolutionPassedResolution approving the establishment by the Public Utilities Commission of its Commercial Paper Notes (Power Series) program in an aggregate principal amount not to exceed $90,000,000 pursuant to Charter, Article IX, and Administrative Code, Sections 43.5, et seq., as amended, and pursuant to Charter, Section 9.107(6), for the purpose of the reconstruction or replacement of existing water facilities and electric power facilities or combinations thereof under the jurisdiction of the Power Enterprise and, pursuant to Charter, Section 9.107(8), for the purpose of the acquisition, construction, installation, equipping, improvement or rehabilitation of equipment or facilities for renewable energy and energy conservation.   Action details Not available
151089 1 Accept and Expend Grant - PaintCare, Inc. - Safe Disposal Options for Household Hazardous Waste - $718,717ResolutionPassedResolution retroactively authorizing the Department of the Environment to accept and expend a grant in the amount of $718,717 from PaintCare, Inc., to provide and promote safe disposal options for household hazardous waste for the term of October 1, 2015, through June 2, 2016.   Action details Not available
151090 1 Multifamily Housing Revenue Bonds - 510 Folsom Street (also known as Transbay Block 9) - Not to Exceed $95,000,000ResolutionPassedResolution 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 tax exempt residential rental housing bonds in an aggregate principal amount not to exceed $95,000,000 to finance costs of the construction of 311 rental housing units to be located on the first 21 floors of a 42-story mixed use building to be constructed at 510 Folsom Street (also known as Transbay Block 9), and related parking and other improvements (“Project”); 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 Californ   Action details Not available
151091 1 Accept and Expend Grant - Regents of the University of California - Enhancing Strategic Information Capacity for HIV/AIDS Programs in Kenya - $324,304ResolutionPassedResolution retroactively authorizing the San Francisco Department of Public Health to accept and expend a grant in the amount of $324,304 from The Regents of the University of California to participate in a program entitled Enhancing Strategic Information Capacity for HIV/AIDS Programs in Kenya through Surveillance and Epidemiology, Monitoring and Evaluation under the U.S. PEPFAR (Program Area A and Program Area B) for the period of April 1, 2015, through March 31, 2016.   Action details Not available
151092 1 Apply for Grant - Health Resources Services Administration - Ryan White Act HIV/AIDS Emergency Relief Grant Program - $16,654,711ResolutionPassedResolution authorizing the Department of Public Health to submit an application to continue to receive funding for the Ryan White Act HIV/AIDS Emergency Relief Grant Program grant from the Health Resources Services Administration, requesting $16,654,711 in HIV emergency relief program funding for the San Francisco Eligible Metropolitan Area for the period of March 1, 2016, through February 28, 2017.   Action details Not available
151093 1 Supporting the Permanent Protection of the Mojave Trails, Sand to Snow, and Castle Mountains National MonumentsResolutionPassedResolution supporting the permanent protection of the Mojave Trails, Sand to Snow, and Castle Mountains National Monuments in the California Desert through enactment of legislation or Presidential proclamation via the Antiquities Act.   Action details Not available
151094 1 Denouncing the Dominican Republic for Its Treatment of Dominicans of Haitian DescentResolutionPassedResolution denouncing the Dominican Republic for retroactively stripping the citizenship of hundreds of thousands of Dominicans of Haitian descent, for denying former Dominican citizens a fair process to regularize their status, for planning a mass deportation of former citizens, and urging the United States to use any and all appropriate means to encourage the Dominican Republic to restore the rights of Dominicans wrongfully stripped of their citizenship.   Action details Not available
151095 1 Salesian Boys and Girls Club Day - November 6, 2015ResolutionPassedResolution celebrating the reopening of the Salesian Boys and Girls Club, and proclaiming November 6, 2015, to be Salesian Boys and Girls Club Day in the City and County of San Francisco.   Action details Not available
151096 1 Supporting Award of the Congressional Gold Medal to Filipino War Veterans of World War IIResolutionPassedResolution calling upon the United States Congress to award the Congressional Gold Medal to Filipino veterans of World War II in recognition of their loyal and selfless duty to the Philippines and the United States of America.   Action details Not available
151097 1 Hearing - Anticipated Impacts of Super Bowl 50HearingFiledHearing on the planning for anticipated neighborhood impacts, job opportunities, transportation issues, and safety plans for the events associated with Super Bowl 50, including specifics regarding any Market Street closure and possible removal of Muni overhead wires, as well as these impacts on transportation and commute times, pedestrian and bicyclist safety, and plans for mitigating impacts of closure or removal of wires on Market Street; and requesting the Mayor's Office, the Office of Economic and Workforce Development, the Municipal Transportation Agency, the Port, and the Police Department to report.   Action details Not available
150985 1 Settlement of Lawsuit - John Russo Industrial Sheetmetal, Inc., dba JRI, Inc. - $2,100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by John Russo Industrial Sheetmetal, Inc., a California corporation, dba JRI, Inc. (“JRI”) against the City and County of San Francisco for $2,100,000 and other material terms; the lawsuit was filed on June 17, 2010, in Alameda County Superior Court Case No. HG10520625, entitled JRI, Inc. v. City and County of San Francisco, et al., related to the contract for the manufacture and delivery of two Aircraft Rescue Fire Fighting vehicles for use at San Francisco International Airport (“Airport”); other material terms of said settlement include that the City will convert the prior termination of JRI’s contract for default to a termination for convenience; for five years, JRI will not bid on any Airport contracts, including as a subcontractor, or challenge any Airport procurements; and the parties mutually release all claims relating to the contract or the lawsuit.   Action details Not available
150986 1 Settlement of Lawsuit - Appropriation - Zenaida Alejandrino - $209,506.50OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Zenaida Alejandrino against the City and County of San Francisco for $209,506.50; the lawsuit was filed on May 22, 2014, in San Francisco Superior Court, and removed and filed in United States District Court, Northern District of California, Case No. CV 14-2866 JSC; entitled Zenaida Alejandrino v. City and County of San Francisco; and appropriating San Francisco Public Utilities Commission funds for payment of the settlement amount.   Action details Not available
151020 1 Amending Ordinance No. 89-10 - Water Revenue Bond Issuance and Sale - Public Utilities Commission - Not to Exceed $1,737,724,038OrdinancePassedOrdinance amending Ordinance No. 89-10, to authorize the San Francisco Public Utilities Commission to enter into one or more State of California State Water Resources Control Board Installment Sale Agreements and Grants in an aggregate principal amount not to exceed the previously authorized amount of $1,737,724,038 to finance, among other projects, the costs of the San Francisco Westside Recycled Water Project 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.   Action details Not available
151021 1 Settlement of Lawsuit - Cal State Constructors, Inc. - $500,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Cal State Constructors, Inc. (“Cal State”) against the City and County of San Francisco for $500,000; the lawsuit was filed on November 25, 2014, in the Superior Court of California, County of San Francisco, Case No. CGC-14-542910; entitled Cal State Constructors, Inc. v. City and County of San Francisco; other material terms of said settlement are that the City reserves all rights to pursue claims against Cal State for, and Cal State shall retain responsibility for, latent defects; all extant express and implied warranties under the contract shall remain in full force and effect; Cal State will defend, indemnify, and hold the City harmless from all subcontractor claims; the City and Cal State will execute a mutual release; and the City and Cal State will each bear its own fees and costs.   Action details Not available
151022 1 Settlement of Lawsuit - Neal Schon, Michaele Schon, and N & M Productions, Inc. - $290,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Neal Schon, Michaele Schon, and N & M Productions, Inc., against the City and County of San Francisco for $290,000; the lawsuit was filed on February 6, 2015, in United States District Court for the Northern District of California, Case No. CV-15-00581; entitled Neal Schon, Michaele Schon, and N & M Productions, Inc. v. City and County of San Francisco, Philip Ginsburg in his Individual and Official Capacity, Dana Ketcham in her Individual Capacity, and Diane Rea in her Individual Capacity; other material terms of said settlement are waiver of San Francisco Municipal Transportation Agency (SFMTA) Invoice (#EF14-063) in the amount of $1,139.04.   Action details Not available
150987 1 Airport Commission Capital Plan Bonds - Up to $243,000,000 - Airport Commission Special Facility Bonds - $225,000,000 - Airport Hotel FinancingResolutionPassedResolution approving the issuance of up to $243,000,000 aggregate principal amount of San Francisco Airport Commission Capital Plan Bonds and $225,000,000 aggregate principal amount of San Francisco Airport Commission Special Facility Bonds to finance a hotel at San Francisco International Airport; authorizing the execution and delivery of certain agreements related to such Bonds; and approving certain related matters.   Action details Not available
150988 1 Airport Hotel Management Agreement, Cash Management and Lockbox Agreement - Hyatt Corporation - On-Airport Hotel at San Francisco International Airport - Not to Exceed $19,945,420ResolutionPassedResolution approving the award of a Hotel Management Agreement and a Cash Management and Lockbox Agreement to Hyatt Corporation for a term of ten years to commence following opening of the hotel, with compensation not to exceed $19,945,420 relating to an on-Airport hotel at the San Francisco International Airport; approving the forms of the agreements and authorizing the execution and delivery thereof; approving certain related matters, as defined herein; and adopting environmental findings.   Action details Not available
151023 1 Office Lease - United States Drug Enforcement Administration - $431,763.60 AnnuallyResolutionPassedResolution retroactively approving Lease No. GS-09P-LCA03384 with the United States Government for office space to be occupied by the United States Drug Enforcement Administration at Terminal 3 of the San Francisco International Airport, for a five-year term to commence on October 1, 2015, for a fixed annual lease amount of $431,763.60.   Action details Not available
151024 1 Contract Modification - T3 East, a Joint Venture - Construction Management Services - Airport Terminal 3 Improvement Projects - Not to Exceed $12,115,000ResolutionPassedResolution retroactively approving the sixth modification to Airport Contract 9048.9, Construction Management Services for the Airport Terminal 3 Improvement Projects between T3 East, a Joint Venture, and the City and County of San Francisco, acting by and through its Airport Commission, for a new total not-to-exceed amount of $11,794,000 with a new end date of November 11, 2016, pursuant to Charter, Section 9.118(b); and authorizing the Airport Director to negotiate and execute, with Airport Commission approval, further modifications for a total amount not-to-exceed $12,115,000 and a term end date no later than February 1, 2017.   Action details Not available
151025 1 2011 Lease and Use Agreement - Compañia Panameña de Aviación, S.A. - Estimated Rent of $839,573.74ResolutionPassedResolution approving the terms of 2011 Lease and Use Agreement No. L15-0166 between Compañia Panameña de Aviación, S.A., and the City and County of San Francisco, acting by and through its Airport Commission, with an estimated rent of $839,573.74 for Exclusive Use Space, plus Joint Use Space Rent and Landing Fees, for the lease term to commence following Board approval through June 30, 2021.   Action details Not available
151029 1 Contract Amendment - A Better Way, Inc. - Behavioral Health Services - Not to Exceed $14,115,308ResolutionPassedResolution approving amendment number two to the Department of Public Health contract for behavioral health services with A Better Way, Inc., to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $4,132,394 for a total amount not to exceed $14,115,308.   Action details Not available
151030 1 Contract Amendment - Alternative Family Services - Behavioral Health Services - Not to Exceed $18,732,139ResolutionPassedResolution approving amendment number one to the Department of Public Health contract for behavioral health services with Alternative Family Services to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $7,674,939 for a total amount not to exceed $18,732,139.   Action details Not available
151031 1 Contract Amendment - Baker Places - Behavioral Health Services - Not to Exceed $85,427,374ResolutionPassedResolution approving amendment number one to the Department of Public Health contract for behavioral health services with Baker Places to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $15,981,652 for a total amount not to exceed $85,427,374.   Action details Not available
151032 1 Contract Amendment - Central City Hospitality House - Behavioral Health Services - Not to Exceed $19,560,013ResolutionPassedResolution approving amendment number one to the Department of Public Health contract for behavioral health services with Central City Hospitality House to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $3,636,666 for a total amount not to exceed $19,560,013.   Action details Not available
151033 1 Contract Amendment - Community Awareness and Treatment Services - Behavioral Health Services - Not to Exceed $42,153,376ResolutionPassedResolution approving amendment number two to the Department of Public Health contract for behavioral health services with Community Awareness and Treatment Services to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $6,454,201 for a total amount not to exceed $42,153,376.   Action details Not available
151034 1 Contract Amendment - Conard House - Behavioral Health Services - Not to Exceed $54,059,977ResolutionPassedResolution approving amendment number two to the Department of Public Health contract for behavioral health services with Conard House to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $16,867,780 for a total amount not to exceed $54,059,977.   Action details Not available
151035 1 Contract Amendment - Edgewood Center for Children and Families - Behavioral Health Services - Not to Exceed $56,234,585ResolutionPassedResolution approving amendment number two to the Department of Public Health contract for behavioral health services with Edgewood Center for Children and Families to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $19,276,057 for a total amount not to exceed $56,234,585.   Action details Not available
151036 1 Contract Amendment - Family Service Agency of San Francisco - Behavioral Health Services - Not to Exceed $60,460,049ResolutionPassedResolution approving amendment number one to the Department of Public Health contract for behavioral health services with Family Service Agency of San Francisco to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $14,976,909 for a total amount not to exceed $60,460,049.   Action details Not available
151037 1 Contract Amendment - HealthRIGHT360 - Jail Psychiatric Services - Behavioral Health Services - Not to Exceed $26,930,843ResolutionPassedResolution approving amendment number three to the Department of Public Health contract for behavioral health services with HealthRIGHT360 to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $8,459,436 for a total amount not to exceed $26,930,843.   Action details Not available
151038 1 Contract Amendment - HealthRIGHT360 - Behavioral Health Services - Not to Exceed $91,525,506ResolutionPassedResolution approving amendment number two to the Department of Public Health contract for behavioral health services with HealthRIGHT360 to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $22,073,719 for a total amount not to exceed $91,525,506.   Action details Not available
151039 1 Contract Amendment - Hyde Street Community Services - Behavioral Health Services - Not to Exceed $23,130,619ResolutionPassedResolution approving amendment number one to the Department of Public Health contract for behavioral health services with Hyde Street Community Services to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $5,968,409 for a total amount not to exceed $23,130,619.   Action details Not available
151040 1 Contract Amendment - Instituto Familiar de la Raza - Behavioral Health Services - Not to Exceed $26,136,910ResolutionPassedResolution approving amendment number two to the Department of Public Health contract for behavioral health services with Instituto Familiar de la Raza to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $11,917,749 for a total amount not to exceed $26,136,910.   Action details Not available
151041 1 Contract Amendment - Larkin Street Youth Services - Behavioral Health Services - Not to Exceed $11,802,629ResolutionPassedResolution approving amendment number one to the Department of Public Health contract for behavioral health services with Larkin Street Youth Services to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $1,871,834 for a total amount not to exceed $11,802,629.   Action details Not available
151042 1 Contract Amendment - Oakes Children's Center - Behavioral Health Services - Not to Exceed $13,646,536ResolutionPassedResolution approving amendment number three to the Department of Public Health contract for behavioral health services with Oakes Children's Center to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $4,370,003 for a total amount not to exceed $13,646,536.   Action details Not available
151043 1 Contract Amendment - Progress Foundation - Behavioral Health Services - Not to Exceed $120,991,077ResolutionPassedResolution approving amendment number one to the Department of Public Health contract for behavioral health services with the Progress Foundation to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $28,972,744 for a total amount not to exceed $120,991,077.   Action details Not available
151044 1 Contract Amendment - Regents of the University of California San Francisco - Citywide Case Management - Behavioral Health Services - Not to Exceed $34,343,322ResolutionPassedResolution approving amendment number three to the Department of Public Health contract for behavioral health services with The Regents of the University of California San Francisco, for citywide case management, to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $9,380,507 for a total amount not to exceed $34,343,322.   Action details Not available
151045 1 Contract Amendment - Regents of the University of California San Francisco - Infant Parent Program - Behavioral Health Services - Not to Exceed $12,316,517ResolutionPassedResolution approving amendment number one to the Department of Public Health contract for behavioral health services with The Regents of the University of California San Francisco, for the infant parent program, to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $3,010,777 for a total amount not to exceed $12,316,517.   Action details Not available
151046 1 Contract Amendment - Regents of the University of California San Francisco - Single Point of Responsibility - Behavioral Health Services - Not to Exceed $54,546,510ResolutionPassedResolution approving amendment number two to the Department of Public Health contract for behavioral health services with The Regents of the University of California San Francisco, for the single point of responsibility program, to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $22,521,671 for a total amount not to exceed $54,546,510.   Action details Not available
151047 1 Contract Amendment - Richmond Area Multi-Services, Inc. (RAMS - Children) - Behavioral Health Services - Not to Exceed $29,625,564ResolutionPassedResolution approving amendment number three to the Department of Public Health contract for behavioral health services with Richmond Area Multi-Services, Inc. (RAMS - Children) to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $9,721,112 for a total amount not to exceed $29,625,564.   Action details Not available
151048 1 Contract Amendment - Richmond Area Multi-Services, Inc. (RAMS - Adult) - Behavioral Health Services - Not to Exceed $33,591,586ResolutionPassedResolution approving amendment number three to the Department of Public Health contract for behavioral health services with Richmond Area Multi-Services, Inc. (RAMS - Adult) to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $10,989,524 for a total amount not to exceed $33,591,586.   Action details Not available
151049 1 Contract Amendment - Seneca Center - Behavioral Health Services - Not to Exceed $69,630,181ResolutionPassedResolution approving amendment number two to the Department of Public Health contract for behavioral health services with Seneca Center to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $6,134,854 for a total amount not to exceed $69,630,181.   Action details Not available
151050 1 Contract Amendment - Westside Community Mental Health Center - Behavioral Health Services - Not to Exceed $56,424,486ResolutionPassedResolution approving amendment number one to the Department of Public Health contract for behavioral health services with Westside Community Mental Health Center to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $12,741,326 for a total amount not to exceed $56,424,486.   Action details Not available