Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 11/17/2015 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
150942 2 De-Appropriation and Appropriation - Hetch Hetchy Revenue Funded Project and Proceeds from New Clean Renewable Energy Bonds - Hetch Hetchy Small Renewable Project - $4,100,000 - FY2015-2016OrdinancePassedOrdinance de-appropriating $4,100,000 of Hetch Hetchy revenue funded small renewable projects and appropriating $4,100,000 of proceeds from New Clean Renewable Energy Bonds for the San Francisco Public Utilities Commission (SFPUC) Hetch Hetchy small renewable projects in FY2015-2016.FINALLY PASSEDPass Action details Not available
150866 1 Planning Code - Landmark Designation - 350 University Street (aka University Mound Old Ladies’ Home)OrdinancePassedOrdinance designating 350 University Street (aka University Mound Old Ladies’ Home), Assessor’s Block No. 5992, Lot No. 001, as a Landmark under Planning Code, Article 10; and making environmental findings, public necessity, convenience, and welfare findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Not available
150873 2 Transportation Code - Subway Master PlanOrdinancePassedOrdinance amending the Transportation Code to declare as City policy that the City develop a Subway Master Plan within 12 months, and to update that Master Plan every four years; and affirming the Planning Department's determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
151006 1 Amending Resolutions of Intention to Establish Port Infrastructure Financing DistrictResolutionPassedResolution further amending Resolutions of Intention to establish Infrastructure Financing District No. 2 (Resolution Nos. 110-12 and 227-12) for the City and County of San Francisco at the Port of San Francisco.ADOPTEDPass Action details Video Video
150790 7 Planning Code - Establishing a New Citywide Transportation Sustainability FeeOrdinancePassedOrdinance amending the Planning Code by establishing a new citywide Transportation Sustainability Fee and suspending application of the existing Transit Impact Development Fee, with some exceptions, as long as the Transportation Sustainability Fee remains operative; amending Section 401 to add definitions reflecting these changes; amending Section 406 to clarify affordable housing and homeless shelter exemptions from the Transportation Sustainability Fee; making conforming amendments to the Area Plan fees in Planning Code, Article 4; affirming the Planning Department’s determination under the California Environmental Quality Act, and making findings, including general findings, findings of public necessity, convenience and welfare, 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
150935 2 Apply for, Accept, and Expend Grant - Board of State and Community Corrections - Mentally Ill Offender Crime Reduction Grant Program - $950,000ResolutionPassedResolution retroactively authorizing the Sheriff’s Department to apply for, accept, and expend $950,000 of Mentally Ill Offender Crime Reduction Grant Program funds administered by the Board of State and Community Corrections through the State Recidivism Fund for the period of July 1, 2015, through June 30, 2018.ADOPTEDPass Action details Video Video
150946 1 Accept and Expend Gift - Renovate-HERO - Mayor Ed Lee’s Earth Day Climate Action Tour and Dialogs - $12,500ResolutionPassedResolution retroactively authorizing the Department of the Environment to accept and expend a gift in the amount of $12,500 from Renovate-HERO to sponsor Mayor Ed Lee’s Climate Action Tour and Dialogues on April 22, 2015, and June 18, 2015.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
151107 1 Accept and Expend Gift - San Francisco General Hospital Foundation - $5,000,000 - Naming Places in Priscilla Chan and Mark Zuckerberg San Francisco General Hospital and Trauma CenterResolutionPassedResolution authorizing the Department of Public Health to accept and expend a $5,000,000 gift from the San Francisco General Hospital Foundation for the procurement of furniture, fixtures, equipment and information technology for the Priscilla Chan and Mark Zuckerberg San Francisco General Hospital and Trauma Center, and naming various places throughout the new acute care and trauma building to recognize the donations that comprise the $5,000,000 gift and earlier gifts from the San Francisco General Hospital Foundation.ADOPTEDPass Action details Video Video
150587 2 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.PASSED, ON FIRST READINGPass Action details Video Video
150622 5 Administrative, Planning Codes - Preferences in Affordable Housing ProgramsOrdinancePassedOrdinance amending the Administrative Code to clarify existing preferences in allocating City affordable housing units first to Certificate of Preference holders and second to tenants evicted under the Ellis Act, expand the second category of preference for eligible tenants displaced under the Ellis Act to include certain tenants displaced through an Owner Move-In or OMI eviction, and create a third preference for residents in the neighborhood where the affordable housing is located; to make conforming amendments to provisions of the Administrative and Planning Codes; to affirm the Planning Department’s determination under the California Environmental Quality Act; and to make findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.AMENDEDPass Action details Video Video
150622 6 Administrative, Planning Codes - Preferences in Affordable Housing ProgramsOrdinancePassedOrdinance amending the Administrative Code to clarify existing preferences in allocating City affordable housing units first to Certificate of Preference holders and second to tenants evicted under the Ellis Act, expand the second category of preference for eligible tenants displaced under the Ellis Act to include certain tenants displaced through an Owner Move-In or OMI eviction, and create a third preference for residents in the neighborhood where the affordable housing is located; to make conforming amendments to provisions of the Administrative and Planning Codes; to affirm the Planning Department’s determination under the California Environmental Quality Act; and to make findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.AMENDED  Action details Not available
150622 6 Administrative, Planning Codes - Preferences in Affordable Housing ProgramsOrdinancePassedOrdinance amending the Administrative Code to clarify existing preferences in allocating City affordable housing units first to Certificate of Preference holders and second to tenants evicted under the Ellis Act, expand the second category of preference for eligible tenants displaced under the Ellis Act to include certain tenants displaced through an Owner Move-In or OMI eviction, and create a third preference for residents in the neighborhood where the affordable housing is located; to make conforming amendments to provisions of the Administrative and Planning Codes; to affirm the Planning Department’s determination under the California Environmental Quality Act; and to make findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.AMENDEDPass Action details Not available
150622 7 Administrative, Planning Codes - Preferences in Affordable Housing ProgramsOrdinancePassedOrdinance amending the Administrative Code to clarify existing preferences in allocating City affordable housing units first to Certificate of Preference holders and second to tenants evicted under the Ellis Act, expand the second category of preference for eligible tenants displaced under the Ellis Act to include certain tenants displaced through an Owner Move-In or OMI eviction, and create a third preference for residents in the neighborhood where the affordable housing is located; to make conforming amendments to provisions of the Administrative and Planning Codes; to affirm the Planning Department’s determination under the California Environmental Quality Act; and to make findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
151054 1 Public Hearing - Appeal of Final Environmental Impact Report Certification - 5M ProjectHearingFiledHearing of persons interested in or objecting to the Planning Commission certification, dated September 17, 2015, of a Final Environmental Impact Report identified as Planning Case No. 2011.0409ENV, through Motion No. 19458, for the proposed mixed-use project located at 925 Mission Street and nearby parcels, also known as the 5M Project, consisting of approximately 821,300 square feet of residential uses, 807,600 square feet of office uses, and 68,700 square feet of other active ground floor uses, as well as vehicular parking and bicycle parking, loading facilities, private and publicly accessible open space, and streetscape and public-realm improvements. (District 6) (Appellant: Rachel Mansfield-Howlett, on behalf of South of Market Action Committee, South of Market Community Action Network, Save Our SoMa, and Friends of Boeddeker Park) (Filed October 19, 2015).HEARD AND FILED  Action details Video Video
151055 1 Affirming Final Environmental Impact Report Certification - 5M ProjectMotionPassedMotion affirming the Planning Commission’s certification of the Final Environmental Impact Report prepared for the project located at 925 Mission Street and nearby parcels, also known as the 5M Project.APPROVEDPass Action details Video Video
151056 1 Reversing Final Environmental Impact Report Certification - 5M ProjectMotionKilledMotion reversing the Planning Commission’s certification of the Final Environmental Impact Report prepared for the project located at 925 Mission Street and nearby parcels, also known as the 5M Project.TABLEDPass Action details Video Video
151057 1 Preparation of Findings to Reverse the Final Environmental Impact Report Certification - 5M ProjectMotionKilledMotion directing the Clerk of the Board to prepare findings related to reversing the Planning Commission’s certification of the Final Environmental Impact Report prepared for the project located at 925 Mission Street and nearby parcels, also known as the 5M Project.TABLEDPass Action details Video Video
151058 1 Public Hearing - Appeal of Conditional Use Authorizations - 5M ProjectHearingFiledHearing of persons interested in or objecting to the Planning Commission certification, dated September 17, 2015, by Motion Nos. 19467, 19468, 19469, 19470, 19471, 19472, and 19473, relating to approval of Conditional Use Authorizations and approvals of allocation of office square footage identified in Planning Case No. 2011.0409ENV/CUA/DVA/OFA/MAP/PCA/SHD, for the proposed mixed-use project located at 925 Mission Street and nearby parcels, also known as the 5M Project, consisting of approximately 821,300 square feet of residential uses, 807,600 square feet of office uses, and 68,700 square feet of other active ground floor uses, as well as vehicular and bicycle parking, loading facilities, private and publicly accessible open space, and streetscape and public-realm improvements. (District 6) (Appellant: Rachel Mansfield-Howlett, on behalf of South of Market Action Committee, South of Market Community Action Network, Save Our SoMa, and Friends of Boeddeker Park) (Filed October 19, 2015).HEARD AND FILED  Action details Video Video
151059 1 Approving Conditional Use Authorizations - 5M ProjectMotionPassedMotion approving the decision of the Planning Commission by its Motion Nos. 19469, 19470, 19471, 19472, and 19473 approving conditional use authorizations for property located at 925 Mission Street and nearby parcels, also known as the 5M Project, and identified in Planning Case No. 2011.0409ENV/CUA/DVA/OFA/MAP/PCA/SHD; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Video Video
151060 1 Reversing Conditional Use Authorizations - 5M ProjectMotionKilledMotion reversing the decision of the Planning Commission by its Motion Nos. 19469, 19470, 19471, 19472, and 19473 approving conditional use authorizations for property located at 925 Mission Street and nearby parcels, also known as the 5M Project, reviewed in Planning Case No. 2011.0409ENV/CUA/DVA/OFA/MAP/PCA/SHD.TABLEDPass Action details Video Video
151061 1 Preparation of Findings to Reverse Conditional Use Authorizations - 5M ProjectMotionKilledMotion directing the Clerk of the Board to prepare findings relating to reversing the proposed conditional use authorizations for property located at 925 Mission Street and nearby parcels, also known as the 5M Project, reviewed in Planning Case No. 2011.0409ENV/CUA/DVA/OFA/MAP/PCA/SHD.TABLEDPass Action details Video Video
151170 1 Approving Office Allocation Approvals - 5M ProjectMotionPassedMotion approving the decision of the Planning Commission by its Motion Nos. 19467 and 19468 approving the allocation of office square footage under the 2014-2015 Annual Office Development Limitation Program pursuant to Planning Code, Sections 320 through 325, for two buildings known as the “H1 Site” (Assessor’s Block No. 3275, Lot Nos. 005, 006, 008, 009, 012, and 098) and the “M1 Site” (Assessor’s Block No. 3275, Lot No. 93), part of the 5M Project, located at 925 Mission Street and nearby parcels and identified in Planning Case No. 2011.0409ENV/CUA/DVA/OFA/MAP/PCA/SHD; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Video Video
151171 1 Reversing Office Allocation Approvals - 5M ProjectMotionKilledMotion reversing the decision of the Planning Commission by its Motion Nos. 19467 and 19468 approving the allocation of office square footage under the 2014-2015 Annual Office Development Limitation Program pursuant to Planning Code, Sections 320 through 325, for two buildings known as the “H1 Site” (Assessor’s Block No. 3275, Lot Nos. 005, 006, 008, 009, 012, and 098) and the “M1 Site” (Assessor’s Block No. 3275, Lot No. 93), part of the 5M Project for property located at 925 Mission Street and nearby parcels, also known as the 5M Project, reviewed in Planning Case No. 2011.0409ENV/CUA/DVA/OFA/MAP/PCA/SHD.TABLEDPass Action details Video Video
151172 1 Preparation of Findings to Reverse Office Allocation Approvals - 5M ProjectMotionKilledMotion directing the Clerk of the Board to prepare findings relating to reversing office allocation approvals for property located at 925 Mission Street and nearby parcels, also known as the 5M Project, in Planning Case No. 2011.0409ENV/CUA/DVA/OFA/MAP/PCA/SHD.TABLEDPass Action details Video Video
150932 1 General Plan - Fifth and Mission Special Use DistrictOrdinancePassedOrdinance amending the General Plan of the City and County of San Francisco by amending Map 1 of the Downtown Plan to reclassify Lot Nos. 005, 006, 008, 009, 012, and 098 in Assessor’s Block No. 3725 as C-3-S (Downtown Support); amending Map 5 of the Downtown Plan to reclassify the height and bulk limits in accordance with the Fifth and Mission Special Use District and Sectional Map HT001; amending Figures 2, 3, and 4 of the Downtown Plan to refer to the Fifth and Mission Special Use District, Planning Code, Section 249.74; amending Maps 4 and 5 of the Urban Design Element to refer to the Fifth and Mission Special Use District; amending Maps 2, 3, 5, and 7 of the South of Market Area Plan to remove Lot Nos. 005, 006, 008, 009, 012, and 098 in Assessor’s Block No. 3725 from the boundaries of the South of Market Area Plan; and adopting findings, including environmental findings, Section 340 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
150787 2 Planning Code, Zoning Map - Fifth and Mission Special Use DistrictOrdinancePassedOrdinance amending the Planning Code to add Section 249.74 to create the Fifth and Mission Special Use District; amending Zoning Sectional Maps ZN001, SU001, and HT001 to reflect the Fifth and Mission Special Use District; and making environmental findings, including a statement of overriding considerations, findings of consistency with the General Plan, the eight priority policies of Planning Code, Section 101.1, and findings pursuant to Planning Code, Section 302.AMENDEDPass Action details Video Video
150787 3 Planning Code, Zoning Map - Fifth and Mission Special Use DistrictOrdinancePassedOrdinance amending the Planning Code to add Section 249.74 to create the Fifth and Mission Special Use District; amending Zoning Sectional Maps ZN001, SU001, and HT001 to reflect the Fifth and Mission Special Use District; and making environmental findings, including a statement of overriding considerations, findings of consistency with the General Plan, the eight priority policies of Planning Code, Section 101.1, and findings pursuant to Planning Code, Section 302.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
150788 2 Development Agreement - 5M Project, LLC - Fifth and Mission ProjectOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco and 5M Project, LLC, a Delaware limited liability company, for the Fifth and Mission Project at the approximately 4-acre site located at Fifth Street between Mission and Howard Streets, with various public benefits including a minimum percentage of affordable housing; making findings under the California Environmental Quality Act, findings of conformity with the General Plan, and with the eight priority policies of Planning Code, Section 101.1(b); approving the use of Impact Fees and Exactions for affordable housing and other community benefits, as set forth in the Development Agreement, and waiving any conflicting provision in Planning Code, Article 4, or Administrative Code, Article 10; authorizing the acquisition of real property at 967 Mission Street for affordable housing; and confirming compliance with or waiving certain provisions of Administrative Code, Chapters 14B and 56, and ratifying certain actions taken in connection therewith.PASSED ON FIRST READINGPass Action details Not available
151015 1 Public Hearing - Appeal of Final Environmental Impact Report Certification - 75 Howard StreetHearingFiledHearing of persons interested in or objecting to the Planning Commission's certification, dated September 3, 2015, of a Final Environmental Impact Report identified as Planning Case No. 2011.1122E, through its Motion No. 19449, for the proposed demolition of the existing eight-level parking garage and construction of a 20-story-over-basement, approximately 220-foot tall building with up to 133 dwelling units, approximately 5,824 square feet of ground floor retail space, and 100 off-street parking spaces at 75 Howard Street. (District 6) (Appellant: Dave Osgood, on behalf of Rincon Point Neighbors Association) (Filed October 5, 2015).HEARD AND FILED  Action details Video Video
151016 1 Affirming Final Environmental Impact Report Certification - 75 Howard Street ProjectMotionPassedMotion affirming the Planning Commission’s certification of the Final Environmental Impact Report prepared for the project located at 75 Howard Street.APPROVEDPass Action details Video Video
151017 1 Reversing Final Environmental Impact Report Certification - 75 Howard Street ProjectMotionKilledMotion reversing the Planning Commission’s certification of the Final Environmental Impact Report prepared for the project located at 75 Howard Street.TABLEDPass Action details Video Video
151018 1 Preparation of Findings to Reverse the Final Environmental Impact Report Certification - 75 Howard Street ProjectMotionKilledMotion directing the Clerk of the Board to prepare findings related to reversing the Planning Commission’s certification of the Final Environmental Impact Report for the project located at 75 Howard Street.TABLEDPass Action details Not available
151070 1 Settlement of Unlitigated Claim - Gonzalina Morales - $35,759.85ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Gonzalina Morales against the City and County of San Francisco for $35,759.85; claim was filed on February 10, 2015.ADOPTEDPass Action details Video Video
151071 1 Settlement of Unlitigated Claim - Scott Falcone and Ayala Mirande - $66,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Scott Falcone and Ayala Mirande against the City and County of San Francisco for $66,000; claim was filed on March 17, 2015.ADOPTEDPass Action details Video Video
151072 1 Settlement of Unlitigated Claim - Larry Wasserman - $50,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Larry Wasserman against the City and County of San Francisco for $50,000; claim was filed on March 5, 2015.ADOPTEDPass Action details Video Video
151073 1 Settlement of Unlitigated Claim - UCS Dungaree Company - $28,731.71ResolutionPassedResolution approving the settlement of the unlitigated claim filed by UCS Dungaree Company against the City and County of San Francisco for $28,731.71; claim was filed on May 22, 2015.ADOPTEDPass Action details Video Video
151074 1 Settlement of Unlitigated Claim - Lawrence LaBianca - $63,156.84ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Lawrence LaBianca against the City and County of San Francisco for $63,156.84; claim was filed on May 13, 2015.ADOPTEDPass Action details Video Video
151173 1 Supporting Student Concerns to Giving Pouring Rights to Sugary Drink Companies at San Francisco State UniversityResolutionPassedResolution supporting student concerns to giving pouring rights to sugary drink companies at San Francisco State University (SFSU), to urge SFSU to consider minimizing the negative impacts of advertisement and sugary beverages, and to consider healthy beverage guidelines for beverages sold and served on campus.ADOPTEDPass Action details Not available
150914 3 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
151174 1 Authorizing Certificates of Participation - Acquisition of Real Property - Not to Exceed $16,750,000OrdinanceFiledOrdinance authorizing the execution and delivery of Certificates of Participation on a tax-exempt or taxable basis evidencing and representing an aggregate principal amount of not to exceed $16,750,000 to finance the costs of acquisition of real property located within the City; authorizing the issuance of commercial paper notes in advance of the delivery of the Certificates; approving the form of Trust Agreement between the City and County of San Francisco and the Trustee (including certain indemnities contained therein); authorizing the selection of the Trustee by the Director of Public Finance; approving respective forms of a Property Lease and a Lease Agreement, each between the City and the Trustee for the lease and lease back of all or a portion of certain hospital property and facilities; approving the forms of Purchase Contract, Official Notice of Sale, and Notice of Intention to Sell Certificates; directing the publication of the Notice of Intention to Sell Certificates; approving the form of the Preliminary Official Statement and the form and execution of the Official State   Action details Not available
151175 1 Appropriation - Certificates of Participation for Acquisition of Property - $16,750,000 - FY2015-2016OrdinanceFiledOrdinance appropriating $16,750,000 in Certificates of Participation for acquisition of property adjacent to the Hall of Justice in FY2015-2016, and placing these funds on Controller’s Reserve pending the sale of the Certificates.   Action details Not available
151176 1 Appropriation - Loan from Hetch Hetchy Power Enterprise’s Fund Balance to Community Choice Aggregation Program, and Payment Terms - FY2015-2016 - $4,000,000OrdinancePassedOrdinance appropriating $4,000,000 from the FY2015-2016 Hetch Hetchy Power Enterprise’s fund balance to provide working capital for the Community Choice Aggregation Program (CleanPowerSF); and amending the repayment term of the existing loan authorized by Ordinance No. 120-15, and establishing the term for repayment of the additional loan, at five years from date of program launch in 2016.   Action details Not available
151177 1 Appropriation and De-Appropriation - Expenditures for Mental Health Services - $1,483,000 - FY2015-2016OrdinanceFiledOrdinance appropriating $1,483,000 for capital construction for the renovation of San Francisco General Hospital to accommodate mental health services in the Department of Public Health and de-appropriating $1,483,000 in FY2015-2016.   Action details Not available
151178 1 Appropriation - General Fund Reserve - Facilities Improvements in the Recreation and Park Department - $2,500,000 - FY2015-2016OrdinancePassedOrdinance appropriating $2,500,000 from the General Fund Reserve to the Recreation and Park Department for facilities improvements in the Geneva Car Barn in FY2015-2016.   Action details Not available
151179 1 Health Code - Banning the Sale of Tobacco Products to Persons Aged 18, 19, or 20OrdinancePassedOrdinance amending the Health Code to prohibit tobacco retailers from selling tobacco products, including smokeless tobacco and electronic cigarettes, to persons aged 18, 19, or 20.   Action details Not available
151180 1 Amended Ten-Year Capital Expenditure Plan - FYs 2016-2025ResolutionFiledResolution amending the City’s ten-year capital expenditure plan for FYs 2016-2025 to accept an award of $80,000,000 from the California Board of State and Community Corrections for the proposed Rehabilitation and Detention Facility Project and to recognize the revised scope thereof; and to advance projects within the Justice Facilities Improvement Program financed through the Capital Plan’s General Fund Debt Program.   Action details Not available
151181 1 Apply for, Accept and Expend Grant - Metropolitan Transportation Commission - State Transportation Improvement Program - $1,910,000ResolutionPassedResolution authorizing the filing of an application for funding assigned to the Metropolitan Transportation Commission (MTC); stating assurance to complete the projects; and authorizing Public Works to accept and expend $1,910,000 in State Transportation Improvement Program grant funds awarded through MTC.   Action details Not available
151182 1 Sale of City Property - 30 Van Ness Holdings, LLC - 30 Van Ness Avenue - $80,000,000ResolutionFailedResolution ratifying the purchase and sale agreement by and between the City and 30 Van Ness Holdings, LLC, for the sale of City-owned property located at 30 Van Ness Avenue for $80,000,000.   Action details Not available
151183 1 Office of Community Investment and Infrastructure, Operating as Successor Agency to the San Francisco Redevelopment Agency - Budget and Bonds Amendment - Mission Bay South Project Area - Not to Exceed $135,000,000 - FY2015-2016ResolutionPassedResolution approving an amendment to the FY2015-2016 budget of the Office of Community Investment and Infrastructure, operating as the Successor Agency to the San Francisco Redevelopment Agency, by increasing the Successor Agency’s bond proceeds by $135,000,000, authorizing expenditures in an amount not to exceed $135,000,000, and approving the issuance of bonds in an additional principal amount not to exceed $135,000,000 to finance enforceable obligations in the Mission Bay South Project Area.   Action details Not available
151184 1 Acquisition of Property at 814-820 Bryant Street, 444-6th Street, 450 6th-Street, and 470-6th Street - Various Owners - At Fair Market Value - Not to Exceed $16,750,000ResolutionFiledResolution authorizing the acquisition of real property at 814-820 Bryant Street, 444-6th Street, 450-6th Street, and 470-6th Street (Assessor’s Block No. 3759, Lot Nos. 009, 012, 014, 043, and 045) from Lin Trust, Musso Trust, and Myung Chun, respectively; and the issuance of Commercial Paper Notes in an aggregate principal amount not to exceed $16,750,000.   Action details Not available
151185 1 Issuance of Tax Exempt and Taxable Commercial Paper Notes - Construction of Rehabilitation Detention Facility - Not to Exceed $11,310,000ResolutionKilledResolution authorizing the execution and delivery of tax-exempt and/or taxable commercial paper notes in an aggregate amount of up to $11,310,000 to provide interim funding for the construction of the Rehabilitation Detention Facility to replace County Jail No. 3 and County Jail No. 4; and determining other matters in connection therewith.   Action details Not available
151186 1 Accept and Expend Grant - Gilead Sciences, Inc. - Curing HCV in Incarcerated Patients - $517,119.17ResolutionPassedResolution retroactively authorizing the San Francisco Department of Public Health to accept and expend a grant in the amount of $517,119.17 from Gilead Sciences, Inc., to participate in a program entitled Curing HCV in Incarcerated Patients for the period of October 1, 2015, through March 31, 2017, waiving indirect costs.   Action details Not available
151187 1 Accept and Expend State Bond Financing - State Public Works Board - Construction of Rehabilitation and Detention Facility - $80,000,000ResolutionKilledResolution authorizing the Sheriff’s Department to accept and expend $80,000,000 of lease revenue bond financing from the State Public Works Board to fund the construction of the Rehabilitation and Detention Facility project to replace County Jail No. 3 and County Jail No. 4.   Action details Not available
151188 1 Apply for, Accept, and Expend Grant - Metropolitan Transportation Commission - Active Transportation Program - $3,800,000ResolutionPassedResolution retroactively authorizing the filing of an application for funding assigned to the Metropolitan Transportation Commission (MTC); committing any necessary matching funds; stating assurance to complete the projects; and authorizing Public Works to accept and expend $3,800,000 in Active Transportation Program grant funds awarded through MTC.   Action details Not available
151189 1 Agreement - Owners' Association for Administration/Management of Dogpatch & Northwest Potrero Hill Green Benefit DistrictResolutionPassedResolution approving an agreement with the nonprofit Owners' Association for administration/management of the established property-based Green Benefit District known as the "Dogpatch & Northwest Potrero Hill Green Benefit District," pursuant to California Streets and Highway Code, Section 36651, for a period commencing upon Board approval, through June 30, 2025.   Action details Not available
151190 1 License Amendment - UnitedLayer - Data Center Space and Services at 200 Paul Avenue - $2,227,494 Total Rent in the First Year, and Increased Annually by 4% for the Remainder of the TermResolutionPassedResolution authorizing an amendment to the License of data center space and services which extends the term for five years, beginning February 1, 2016, to January 31, 2021, with UnitedLayer at 200 Paul Avenue for use by the Department of Technology at $185,624.50 monthly for $2,227,494 total rent in the first year, and increased annually by 4% for the remainder of the term.   Action details Not available
151191 1 Accept and Expend Grant - California Office of Traffic Safety - Alcohol and Drug Impaired Driver Vertical Prosecution Program - $290,704ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $290,704 from the California Office of Traffic Safety for the Alcohol and Drug Impaired Driver Vertical Prosecution Program for the grant period October 1, 2015, through September 30, 2016.   Action details Not available
151192 1 Agreement - Owners' Association for Administration/Management of Greater Rincon Hill Community Benefit DistrictResolutionPassedResolution approving an agreement with the nonprofit Owners' Association for administration/management of the established property-based Community Benefit District known as the “Greater Rincon Hill Community Benefit District,” pursuant to California Streets and Highways Code, Section 36651, for a period commencing upon Board approval, through June 30, 2030.   Action details Not available
151193 1 Accept and Expend Grant - California Governor’s Office of Emergency Services, Human Trafficking Advocacy Program - $110,276ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $110,276 from the California Governor’s Office of Emergency Services for the Human Trafficking Advocacy Program for the grant period of October 1, 2015, through September 30, 2016, to ensure human trafficking victims receive comprehensive victim services and to enhance the collaboration with the Mayor’s Task Force on Anti-Human Trafficking.   Action details Not available
151194 1 Accept and Expend Grant - Centers for Disease Control and Prevention - San Francisco PrEP and Data to Care Demonstration Projects - $2,898,913ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $2,898,913 from Centers for Disease Control and Prevention to participate in a program, entitled San Francisco PrEP and Data to Care Demonstration Projects, for the period of September 30, 2015, through September 29, 2016.   Action details Not available
151195 1 Accept and Expend Grant - California Public Utilities Commission - Energy Efficiency Program - $6,930,000ResolutionPassedResolution retroactively authorizing the Department of the Environment to accept and expend a grant in the amount of $6,930,000 from the California Public Utilities Commission, through Pacific Gas and Electric Company, to continue an Energy Use and Demand Reduction Through Energy Efficiency Program in the City and County of San Francisco, for the term of January 1, 2016, through December 31, 2016.   Action details Not available
151196 1 Accept and Expend Grant-In-Place - San Francisco Parks Alliance - Noe Valley Town Square - $450,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend a Grant-in-Place, from the San Francisco Parks Alliance, of improvements to Noe Valley Town Square valued at $450,000.   Action details Not available
151197 1 World Prematurity Day - November 17, 2015ResolutionPassedResolution declaring November 17, 2015, as World Prematurity Day in the City and County of San Francisco.   Action details Not available
151198 1 Interim Zoning Controls Six-Month Extension - Formula Retail Uses in the Castro Street Neighborhood Commercial DistrictResolutionPassedResolution extending, for an additional six-month period, interim zoning controls in the Castro Street Neighborhood Commercial District to require a Conditional Use authorization under Planning Code, Section 303.1, for a proposed use that has been determined to be Formula Retail, even if a project sponsor subsequently removes one or more distinguishing Formula Retail Use features from the project proposal; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
151202 1 License Amendment - Telx Entities - 200 Paul Avenue - $111,780 Total Rent in the First YearResolutionPassedResolution authorizing an amendment to the Master Terms and Conditions License of space and services which extends the term for two years with three one-year options at fixed rents, and expands the existing 24-pair fiber connection to two 24-pair fiber connections with Telx Entities at 200 Paul Avenue for use by the Department of Technology at $9,000 monthly plus a one-time set up fee of $3,780 for $111,780 total rent in the first year.   Action details Not available
151203 1 Board of Supervisors Regular Meeting Schedule - 2016MotionPassedMotion establishing the 2016 Board of Supervisors Regular Meeting Schedule pursuant to Board of Supervisors Rules of Order, Sections 4.2, and 4.2.1, by cancelling the Board meetings of January 5, January 19, February 16, May 31, July 5, October 11, and November 8 and 22, 2016; and all Board and Committee meetings during the spring, summer and winter breaks from March 28 through April 1, August 3 through September 5, and December 14 through December 31, 2016; and further suspending portions of Board Rule 4.2. to effectuate certain dates within the regular meeting schedule to augment the flow of business.   Action details Not available
151097 2 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
151199 1 Hearing - Institutional Master Plan Ordinance and Student HousingHearingFiledHearing on the Institutional Master Plan (IMP) Ordinance and the status of post-secondary educational institutions subject to IMPs and their plans for student housing; and requesting the Planning Commission to report.   Action details Not available
151200 1 Hearing - Alternatives to IncarcerationHearingFiledHearing on the alternatives to incarceration, including considering the mental health status and needs of the current San Francisco jail population, the current jail rebuild proposal, and the associated costs, including the cost of providing mental health treatment to those in custody vs. out of custody; and requesting the Department of Public Health, Public Works, the Capital Planning Committee, and the Controller's Office to report.   Action details Not available
151201 1 Hearing - Review and Approval of the Board of Supervisors/Clerk of the Board Annual Budget Guidelines - FYs 2016-2017 and 2017-2018HearingFiledHearing to consider the review and approval of the Board of Supervisors/Clerk of the Board annual budget guidelines for FYs 2016-2017 and 2017-2018.   Action details Not available
151163 1 Settlement of Lawsuit - New Cingular Wireless, LLC, Donald Sipple, John Simon, Kark Simonsen, and Christopher Jacobs - $3,038,832OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by New Cingular Wireless, LLC, Donald Sipple, John Simon, Karl Simonsen, and Christopher Jacobs against the City and County of San Francisco for $3,038,832; the lawsuit was filed on May 27, 2011, in Los Angeles Superior Court, Case No. BC462270; entitled Donald Sipple, et al. v. City Of Alameda, et al.; other material terms of said settlement are dismissal of the cross-complaint filed by the City and County of San Francisco against New Cingular Wireless, LLC, and AT&T Mobility, LLC.   Action details Not available
151165 1 Apply for Grant - United States Department of Housing and Urban Development - Continuum of Care Program - Not to Exceed $33,000,000ResolutionPassedResolution retroactively approving the 2015 grant application for the United States Department of Housing and Urban Development Continuum of Care Program in an amount not to exceed $33,000,000; and fulfilling the Board of Supervisors’ review and approval process for all annual or otherwise recurring grants of $5,000,000 or more.   Action details Not available
151166 1 Mental Health Services Act Annual Report - FY2015-2016ResolutionPassedResolution authorizing adoption of the Mental Health Services Act Annual Report FY2015-2016.   Action details Not available
151167 1 Contract Amendment - Addiction, Research and Treatment, dba BAART - Behavioral Health Services - Not-to-Exceed $51,359,308ResolutionPassedResolution retroactively approving amendment number three to the Department of Public Health contract for behavioral health services with Addiction, Research and Treatment doing business as BAART to extend the contract by three years, from July 1, 2010, through June 30, 2015, to July 1, 2015, through June 30, 2018, with a corresponding increase of $25,316,243 for a total amount not-to-exceed $51,359,308.   Action details Not available
151168 1 Agreement Amendment - APX, Inc. - Power Scheduling Coordination and Related Support Services - Not to Exceed $105,000,000ResolutionPassedResolution retroactively authorizing the General Manager of the San Francisco Public Utilities Commission to execute the first amendment to Agreement No. CS-344, Power Scheduling Coordination and Related Support Services, with APX, Inc., increasing the not to exceed amount by $100,000,000, for a total not-to-exceed amount of $105,000,000, and with no change to the five-year agreement duration, to allow for the payment of the California Independent System Operator (CAISO) power transmission charges.   Action details Not available
151169 1 Water Enterprise Agreement - Planning and Design Services, Mountain Tunnel Improvements - Not to Exceed $21,000,000ResolutionPassedResolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission to negotiate and execute Hetch Hetchy Water and Power funded Agreement No. CS-249, Planning and Design Services, Mountain Tunnel Improvements, for an amount not to exceed $21,000,000 and with a duration of ten years, with options to extend the agreement for up to an additional three years, for a total of duration not-to-exceed 13 years, pursuant to Charter, Section 9.118.   Action details Not available