Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/1/2015 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
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.PASSED, ON FIRST READINGPass 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.PASSED, ON FIRST READINGPass 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.PASSED, ON FIRST READINGPass Action details Not available
151064 1 Settlement of Lawsuit - Mercy Ambat - $900,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Mercy Ambat, et al., against the City and County of San Francisco for $900,000; the lawsuit was filed on July 7, 2007, in United States District Court of Northern California, Case No. 07-3622; entitled Mercy Ambat, et al. v. City and County of San Francisco.PASSED, ON FIRST READINGPass Action details Not available
151068 1 Settlement of Lawsuit - Marcel Thomas - $35,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Marcel Thomas against the City and County of San Francisco for $35,000; the lawsuit was filed on March 12, 2014, in U.S. District Court, Northern District of California, Case No. CV-14-01165; entitled Marcel Thomas v. San Francisco Police Officers Yaroslav Shablinskiy (#2262), et al.PASSED, ON FIRST READINGPass Action details Not available
151069 1 Settlement of Unlitigated Claim - Pacific Gas and Electric Corporation - $318,369.36ResolutionPassedResolution approving the settlement of the unlitigated claim filed by the Pacific Gas and Electric Corporation against the City and County of San Francisco for $318,369.36; claim was filed on July 20, 2015.ADOPTEDPass Action details Not available
151075 1 Settlement of Unlitigated Claim - Stantec Architecture, Inc. - City to Withhold $108,000.60 of Contract BalanceResolutionPassedResolution approving settlement of the unlitigated claim by the City and County of San Francisco against Stantec Architecture, Inc. (“Stantec”), for $108,000.60, which the City will withhold from the remaining balance on the contract between the City and Stantec.ADOPTEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
151160 2 Appointment, Park, Recreation and Open Space Advisory Committee - Steffan FranzMotionPassedMotion appointing Steffan Franz, term ending February 1, 2017, to the Park, Recreation and Open Space Advisory Committee.APPROVEDPass Action details Not available
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.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
150941 3 Administrative Code - Establishing the Navigation Partnerships FundOrdinancePassedOrdinance amending the Administrative Code to establish the Navigation Partnerships Fund.PASSED ON FIRST READINGPass Action details Video Video
151001 1 Appropriation and De-appropriation - Revenue Bond Proceeds for Parking Garage and Transit Projects to Radio Replacement and Pedestrian Projects - $9,437,587 - FY2015-2016OrdinancePassedOrdinance appropriating and de-appropriating $9,437,587 consisting of $9,000,000 from Municipal Transportation Agency Series 2014A Revenue Bonds Proceeds for Parking Garage projects to support the Radio Replacement project and $437,587 from Municipal Transportation Agency Series 2013A Revenue Bonds Proceeds for Transit projects to Pedestrian projects in FY2015-2016.PASSED, ON FIRST READINGPass Action details Video Video
151003 1 Contract Requirements - SF Access Paratransit Program - Prevailing Wage and Worker Retention RequirementsOrdinancePassedOrdinance authorizing the Municipal Transportation Agency to include, in the next contract it executes for brokerage services for the SF Access Paratransit Program after issuing a competitive solicitation, provisions that require the contractor and subcontractors to pay prevailing wages to drivers, dispatchers and reservationists providing services for the SF Access Program, and to provide transitional employment and retention to the prior contractor’s employees performing such services; and setting the prevailing wage rates for individuals providing services for the SF Access Program.PASSED, ON FIRST READINGPass Action details Video Video
151123 2 Purchase and Sale of Electricity and Related Products and Services for CleanPowerSF - San Francisco Public Utilities CommissionOrdinancePassedOrdinance conditionally authorizing the San Francisco Public Utilities Commission (SFPUC) to enter into one or more agreements requiring expenditures of $10,000,000 or more for electric power and related products and services to launch the City’s community choice aggregation program, CleanPowerSF, and authorizing the General Manager of the SFPUC to deviate from certain otherwise applicable requirements of City law in such agreements.PASSED, ON FIRST READINGPass Action details Video Video
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.ADOPTEDPass Action details Video Video
151100 2 Master License Agreements - Extenet Systems (California), LLC, GTE Mobilnet of California, LP, dba Verizon Wireless, and Mobilitie Investments III, LLC - Wireless Telecommunications Equipment on Transit Support Poles - Each to Exceed $1,000,000ResolutionPassedResolution retroactively approving executed Master License Agreements between the City and County of San Francisco, Extenet Systems (California), LLC, GTE Mobilnet of California, LP, dba Verizon Wireless, and Mobilitie Investments III, LLC, for the installation of wireless telecommunications antennae and equipment on San Francisco Municipal Transportation Agency poles, each for an amount to exceed $1,000,000 and a term of nine years beginning September 22, 2014, November 30, 2014, and April 23, 2015, respectively; and affirming the Planning Department’s determination under the California Environmental Quality Act.ADOPTEDPass Action details Video Video
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 CalifornADOPTEDPass Action details Video Video
151127 1 Multifamily Housing Revenue Bonds - 1855-15th Street - Not to Exceed $48,715,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $48,715,000 for 1855-15th Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principal aADOPTEDPass Action details Video Video
151128 1 Multifamily Housing Revenue Bonds - 3850-18th Street - Not to Exceed $48,285,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $48,285,000 for 3850-18th Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principal aADOPTEDPass Action details Video Video
151129 1 Multifamily Housing Revenue Bonds - 1760 Bush Street - Not to Exceed $44,005,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $44,005,000 for 1760 Bush Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principal aADOPTEDPass Action details Video Video
151130 1 Multifamily Housing Revenue Bonds - 2698 California Street - Not to Exceed $30,199,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $30,199,000 for 2698 California Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate princADOPTEDPass Action details Video Video
151131 1 Multifamily Housing Revenue Bonds - 330 and 320 Clementina Street - Not to Exceed $114,257,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $114,257,000 for 330 and 320 Clementina Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregaADOPTEDPass Action details Video Video
151132 1 Multifamily Housing Revenue Bonds - 350 Ellis Street - Not to Exceed $81,426,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $81,426,000 for 350 Ellis Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principal aADOPTEDPass Action details Video Video
151133 1 Multifamily Housing Revenue Bonds - 938 Ellsworth Street - Not to Exceed $144,800,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $144,800,000 for 938 Ellsworth Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate princiADOPTEDPass Action details Video Video
151134 1 Multifamily Housing Revenue Bonds - 145 Guerrero Street - Not to Exceed $50,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $50,000,000 for 145 Guerrero Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principaADOPTEDPass Action details Video Video
151135 1 Multifamily Housing Revenue Bonds - 40 Harbor Road - Not to Exceed $156,080,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $156,080,000 for 40 Harbor Road; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principal amADOPTEDPass Action details Video Video
151136 1 Multifamily Housing Revenue Bonds - 111 Jones Street and 3400-16th Street - Not to Exceed $30,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $30,000,000 for 111 Jones Street and 3400-16th Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an ADOPTEDPass Action details Video Video
151137 1 Multifamily Housing Revenue Bonds - 1750 McAllister Street - Not to Exceed $51,376,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $51,376,000 for 1750 McAllister Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate princADOPTEDPass Action details Video Video
151138 1 Multifamily Housing Revenue Bonds - 1036 Mission Street - Not to Exceed $45,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $45,000,000 for 1036 Mission Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principaADOPTEDPass Action details Video Video
151139 1 Multifamily Housing Revenue Bonds - 655, 711-795, and 895 Pacific Avenue - Not to Exceed $144,746,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $144,746,000 for 655, 711-795, and 895 Pacific Avenue; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an ADOPTEDPass Action details Video Video
151140 1 Multifamily Housing Revenue Bonds - 838 Pacific Avenue - Not to Exceed $136,949,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $136,949,000 for 838 Pacific Avenue; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principaADOPTEDPass Action details Video Video
151141 1 Multifamily Housing Revenue Bonds - 2451 Sacramento Street - Not to Exceed $46,918,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $46,918,000 for 2451 Sacramento Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate princADOPTEDPass Action details Video Video
151142 1 Multifamily Housing Revenue Bonds - 2501 Sutter Street - Not to Exceed $83,850,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $83,850,000 for 2501 Sutter Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principalADOPTEDPass Action details Video Video
151143 1 Multifamily Housing Revenue Bonds - 1251 Turk Street - Not to Exceed $108,037,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $108,037,000 for 1251 Turk Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principal ADOPTEDPass Action details Video Video
151149 1 Multifamily Housing Revenue Bond - 1300-4th Street (also know as Mission Bay South Block 6 East) - Not to Exceed $75,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $75,000,000 for 1300-4th Street (also known as Mission Bay South Block 6 East); authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenueADOPTEDPass Action details Video Video
150271 2 Planning Code, Zoning Map - Rezoning Properties on Ocean AvenueOrdinancePassedOrdinance amending the Planning Code and the Zoning Map to rezone properties facing Ocean Avenue, between Phelan Avenue and Howth Street, from the RH-2 (Residential, House Districts, Two-Family) and RM-1 (Residential, Mixed Districts, Low Density) Use Districts to the Ocean Avenue Neighborhood Commercial Transit (NCT) District, and to include them in the existing Ocean Avenue NCT District; and adopting findings, including environmental findings, Section 302 findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.PASSED, ON FIRST READINGPass Action details Video Video
151062 2 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.PASSED, ON FIRST READINGPass Action details Video Video
151063 2 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.PASSED, ON FIRST READINGPass Action details Video Video
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.PASSED, ON FIRST READINGPass Action details Video Video
151121 4 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; applying the Transportation Sustainability Fee to Hospitals and Health Services; 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.AMENDEDPass Action details Video Video
151121 5 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; applying the Transportation Sustainability Fee to Hospitals and Health Services; 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.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
150162 2 Urging the Establishment of Fair and Effective Guidelines for Beach Fires at Ocean BeachResolutionPassedResolution urging the establishment of fair and effective guidelines for beach fires at Ocean Beach that protect the public’s access to recreational activities and support environmental protection.ADOPTEDPass Action details Video Video
150868 1 Edgewood Center for Children and Families Psychiatric Facility Designation AgreementResolutionPassedResolution designating Edgewood Center for Children and Families as an Evaluation and Treatment Facility, pursuant to California Welfare and Institutions Code, Sections 5150, 5585.50, and 5585.55, for youth ages 5 to 17; and authorizing the Director for Behavioral Health Services to enter into a Designation Agreement with said facility.ADOPTEDPass Action details Video Video
151157 2 Appointment, Small Business Commission - Miriam ZouzounisMotionPassedMotion appointing Miriam Zouzounis, term ending January 6, 2020, to the Small Business Commission.APPROVEDPass 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).HEARD AND FILED  Action details Video Video
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.APPROVEDPass Action details Video Video
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.TABLEDPass Action details Video Video
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.TABLEDPass Action details Video Video
141018 1 Hearing - Appeal of Tentative Map - 639 Peralta AvenueHearingFiledHearing of persons interested in or objecting to the decision of Public Works, dated September 18, 2014, approving a Tentative Map for a 2-Unit New Construction Condominium Project located at 639 Peralta Avenue, Assessor’s Block No. 5634, Lot No. 014. (District 9) (Appellant: Alexander M. Weyand, on behalf of William H. Bradley) (Filed September 29, 2014).CONTINUED OPENPass Action details Video Video
141018 1 Hearing - Appeal of Tentative Map - 639 Peralta AvenueHearingFiledHearing of persons interested in or objecting to the decision of Public Works, dated September 18, 2014, approving a Tentative Map for a 2-Unit New Construction Condominium Project located at 639 Peralta Avenue, Assessor’s Block No. 5634, Lot No. 014. (District 9) (Appellant: Alexander M. Weyand, on behalf of William H. Bradley) (Filed September 29, 2014).   Action details Not available
141019 1 Approving Decision of Public Works and Approving the Tentative Parcel Map - 639 Peralta AvenueMotionPassedMotion approving decision of Public Works and approving the Tentative Parcel Map for a 2-unit new construction condominium project located at 639 Peralta Avenue, Assessor’s Block No. 5634, Lot No. 014; 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 Video Video
141020 1 Disapproving Decision of Public Works and Disapproving the Tentative Parcel Map - 639 Peralta AvenueMotionKilledMotion disapproving the decision of Public Works and disapproving the Tentative Parcel Map for a 2-unit new construction condominium project located at 639 Peralta Avenue, Assessor’s Block No. 5634, Lot No. 014; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Video Video
141021 1 Preparation of Findings Related to the Tentative Parcel Map - 639 Peralta AvenueMotionKilledMotion directing the Clerk of the Board to prepare findings relating to the Board of Supervisors' decision to disapprove the Tentative Parcel Map for a 2-unit new construction condominium project located at 639 Peralta Avenue, Assessor’s Block No. 5634, Lot No. 014.CONTINUEDPass Action details Video Video
151113 1 Public Hearing - Appeal of Conditional Use Authorization - 22 Ord CourtHearingFiledHearing of persons interested in or objecting to the Planning Commission certification of a Conditional Use Authorization pursuant to Planning Code, Sections 303 and 306.7, for a project located 22 Ord Court, Assessor's Parcel Block No. 2619, Lot No. 067, identified in Planning Case No. 2013.1521CUAV, by Motion No. 19483, dated September 24, 2015, to permit lot coverage of a parcel to exceed 55%, and an increase to the existing square footage in excess of 3,000 square feet and/or more than 100% by constructing a new approximately 3,110 gross square foot two-story dwelling unit at the rear of the existing lot. (District 8) (Appellant: Jack Keating, on behalf of the Castro/Eureka Valley Neighborhood Association) (Filed October 26, 2015).HEARD AND FILED  Action details Not available
151114 1 Approving Conditional Use Authorization - 22 Ord CourtMotionKilledMotion approving the decision of the Planning Commission by its Motion No. 19483, approving a Conditional Use Authorization identified as Planning Case No. 2013.1521CUAV on property located at 22 Ord Court, and adopting findings pursuant to Planning Code, Section 101.1.TABLEDPass Action details Video Video
151115 1 Disapproving Conditional Use Authorization Decision and Approving Conditional Use Authorization with Additional Conditions - 22 Ord CourtMotionPassedMotion disapproving the decision of the Planning Commission by its Motion No. 19483, approving a Conditional Use Authorization identified as Planning Case No. 2013.1521CUAV on property located at 22 Ord Court; approving a Conditional Use Authorization for the same Planning Case and property with additional conditions; and adopting findings pursuant to Planning Code, Section 101.1.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
151115 2 Disapproving Conditional Use Authorization Decision and Approving Conditional Use Authorization with Additional Conditions - 22 Ord CourtMotionPassedMotion disapproving the decision of the Planning Commission by its Motion No. 19483, approving a Conditional Use Authorization identified as Planning Case No. 2013.1521CUAV on property located at 22 Ord Court; approving a Conditional Use Authorization for the same Planning Case and property with additional conditions; and adopting findings pursuant to Planning Code, Section 101.1.APPROVED AS AMENDEDPass Action details Not available
151116 1 Preparation of Findings Related to Conditional Use Authorization Appeal - 22 Ord CourtMotionKilledMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors’ disapproval of the proposed Conditional Use Authorization identified as Planning Case No. 2013.1521CUAV on property located at 22 Ord Court.TABLEDPass Action details Video Video
151197 1 World Prematurity Day - November 17, 2015ResolutionPassedResolution declaring November 17, 2015, as World Prematurity Day in the City and County of San Francisco.ADOPTEDPass Action details Not available
151209 1 Declaration of Election Results - November 3, 2015 - Consolidated Municipal ElectionResolutionPassedResolution declaring the results of the November 3, 2015, Consolidated Municipal Election.ADOPTEDPass Action details Not available
151218 1 Final Map 8674 - Portions of Treasure Island and Yerba Buena IslandMotionPassedMotion approving Final Map 8674, a 43 lot subdivision, being a subdivision of Assessor’s Block No. 1939, Lot Nos. 001 (Treasure Island) and 002 (Yerba Buena Island), comprised of Lot Nos. 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 19, 21, 23, 24, A, B, C, D, E, F, G, H, I, J, K, L, M, N, O, P, Q, R, S, T, U, V (Macalla Road), X (Yerba Buena Road), and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
151219 1 Final Map 8629 - 101 Polk StreetMotionPassedMotion approving Final Map 8629, a 162 residential unit Condominium Project, located at 101 Polk Street, being a subdivision of Assessor’s Block No. 0811, Lot No. 031, and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
151220 1 Final Map 8456 - 1634-1690 Pine StreetMotionPassedMotion approving Final Map 8456, a 2 lot vertical subdivision, a 114 residential unit and 2 commercial unit, mixed-use Condominium Project within parcel A, and a 145 residential unit condominium project within parcel B, located 1634-1690 Pine Street, being a subdivision of Assessor’s Block No. 0647, Lot Nos. 007, 008, 009, 010, 011, and 011a, and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass 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.AMENDEDPass Action details Not available
151203 2 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.APPROVED AS AMENDEDPass Action details Not available
151223 1 Commending Supervisor Julie Christensen for Over 20 Years of Service to the City and County of San FranciscoResolutionPassedResolution commending Supervisor Julie Christensen for over 20 years of dedicated service to the City and County of San Francisco.ADOPTEDPass Action details Not available
150494 2 Planning, Building Codes - Conditional Use Required to Remove Any Residential Unit in a C-3 District, Including Illegal Units; Permeable Surfaces and Landscaping Requirements Citywide for Building Additions and Residential MergersOrdinancePassedOrdinance amending the Planning Code to require Conditional Use authorization for the removal of any residential unit in a C-3 (Downtown Commercial) District (whether legal or illegal) and to require compliance Citywide with landscaping and permeable surfaces requirements for building additions and residential mergers, and to exempt from the Conditional Use application requirement illegal units in C-3 Districts where there is no legal path for legalization and residential units that have received prior Planning approval; amending the Building Code to require that notices of violation in a C-3 District order the filing of an application to legalize an illegal unit unless infeasible under the Building Code or the Planning Commission approves its removal, and to require re-issuance of unabated notices of violation in a C-3 District to include the new requirement; 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   Action details Not available
151164 1 Planning Code - Landmark Designation - 171 San Marcos Avenue (aka Cowell House)OrdinancePassedOrdinance designating 171 San Marcos Avenue (aka Cowell House), Assessor’s Block No. 2882, Lot No. 035, 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.   Action details Not available
151225 1 Taxable and/or Tax Exempt Certificates of Participation - Affordable Housing Projects - Not to Exceed $95,000,000OrdinancePassedOrdinance authorizing the execution and delivery of Certificates of Participation in an aggregate principal amount not to exceed $95,000,000 to provide funds to assist in the development, acquisition, construction or rehabilitation of affordable rental housing projects; approving the form of a Supplemental Trust Agreement between the City and County of San Francisco and the Trustee named therein (including certain indemnities contained therein); approving the form of a Supplemental Property Lease between the City, as lessor, and the Trustee, as lessee; approving the form of a Supplemental Project Lease between the Trustee, as lessor, and the City, as lessee; approving the form of an Official Notice of Sale and Notice of Intention to Sell for the Certificates of Participation, if sold by competitive sale; authorizing certain actions relating to the Certificates of Participation, if sold by negotiated sale, including approving the form of a Purchase Contract between the City and the underwriter(s) selected in accordance City policies; approving the form of an official statement in prel   Action details Not available
151226 1 Waiver of Certain Contract Requirements for Project Delivery Agreement for New Central Shops Facilities - Oryx Development I, LLC - $55,000,000 Project Cost; Interdepartmental Property TransfersOrdinancePassedOrdinance approving and authorizing the Director of Property of the General Services Agency’s Real Estate Division (“RED”) to execute a Project Delivery Agreement with Oryx Development I, LLC, a Nevada limited liability company (“Developer” or “Oryx”), for the design and construction of proposed improvements to future City owned real estate at 555 Selby Street and 1975 Galvez Avenue (Assessor's Block No. 5250, Lot No. 15, and Assessor's Block No. 5250, Lot No. 16), and tenant improvements to future City leased property at 450 Toland Street (Assessor's Block No. 5230, Lot No. 18), to create new facilities for the relocation of the City’s Central Fleet Maintenance Shop (“Central Shops”) from 1800 Jerrold Street (portions of Assessor's Block Nos. 5262 and 5270), with total anticipated project delivery cost of $55,000,000 from San Francisco Public Utilities Commission (“SFPUC”) Wastewater Enterprise funds; exempting the project from certain contracting requirements in Administrative Code, Chapter 6, by waiving the requirements of Administrative Code, Sections 6.61(b) and 6.61(c)(1) - (4)   Action details Not available
151227 1 Administrative Code - Equal Pay Advisory Board Reporting Deadlines and Sunset DateOrdinancePassedOrdinance amending the Administrative Code to revise reporting deadlines regarding equal pay reports, and extending the sunset date of the Equal Pay Advisory Board by nine months to July 2, 2018.   Action details Not available
151228 1 Administrative Code - Special Law Enforcement Services (“10B Officers”)OrdinancePassedOrdinance amending the Administrative Code to require event organizers seeking additional Police Department personnel (“10B officers”) and equipment for law enforcement purposes to include a request for approval of alcohol license application, if applicable, and a security plan with the request for those services; require the Department to respond to the request for services, and provide a staffing plan if the response is favorable, at least 90 days before the event if the request was received at least 125 days before the event; require the Chief of Police to reconsider denials and staffing plans if so requested; and require the Department after the event to provide to the event organizer and the Entertainment Commission a written report reviewing the use of 10B officers at the event and the costs of the event.   Action details Not available
151229 1 Administrative Code - Notice to Tenants in Event of EvictionOrdinancePassedOrdinance amending the Administrative Code to provide notice to tenants facing eviction regarding eligibility for City affordable housing programs.   Action details Not available
151241 1 Administrative Code - Cash Revolving Fund for Office of the Clerk of the BoardOrdinancePassedOrdinance amending the Administrative Code to create a cash revolving fund allowing the Office of the Clerk of the Board to keep up to $100 in petty cash in the office; and making nonsubstantive changes to other sections of the Administrative Code that establish cash revolving funds for City departments.   Action details Not available
151230 1 Urging the California Public Utilities Commission to Reject Pacific Gas and Electric Company’s Proposed Increases to Net Energy Meeting FeesResolutionPassedResolution urging the California Public Utilities Commission to reject Pacific Gas and Electric Company’s proposed increased fees for solar customers, and to support extending net energy metering so that solar customers continue to receive a fair price for excess electricity they export to utilities.   Action details Not available
151231 1 Urging the California Public Utilities Commission to Re-Examine Fairness of Proposed Increase to Power Charge Indifference AdjustmentResolutionPassedResolution urging the California Public Utilities Commission (“CPUC”) to reject the Pacific Gas and Electric Company’s proposed increase to the Power Charge Indifference Adjustment (“PCIA”) in Application 15-06-001 and support alternatives that will mitigate the impacts of proposed rate increases on Community Choice Aggregation (“CCA”) customers and prospective CCA customers; and to express support for the CPUC’s re-examination of how the PCIA is calculated and applied to CCA customers.   Action details Not available
151232 1 Cooperative Agreement - State of California (Caltrans) - Van Ness Transit Improvement ProjectResolutionPassedResolution approving a Cooperative Agreement with the State of California (Caltrans) regarding construction support and funding of the Van Ness Transit Improvement Project; and making findings under the California Environmental Quality Act.   Action details Not available
151233 1 Temporary Sidewalk Closure - Minna Street from 2nd Street to New Montgomery StreetResolutionPassedResolution temporarily closing the public sidewalk on Minna Street from 2nd Street to New Montgomery Street on Monday, January 11, 2016, from 5 p.m. to 10 p.m.   Action details Not available
151234 1 Authorizing Expenditures - SoMa Community Stabilization Fund - $3,000,000ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development (MOHCD) to expend SoMa (South of Market) Community Stabilization Fund dollars in the amount of $3,000,000 to provide acquisition and rehabilitation loans for projects that are eligible under MOHCD’s Small Sites Program and are located within the boundaries of SoMa.   Action details Not available
151235 1 Accept and Expend Grant - Friends of the San Francisco Public Library - Annual Grant Award FY2015-2016 - Up to $738,000 of In-Kind GiftsResolutionPassedResolution retroactively authorizing the San Francisco Public Library to accept and expend a grant in the amount of up to $738,000 of in-kind gifts, services, and cash monies from the Friends of the San Francisco Public Library for direct support for a variety of public programs and services in FY2015-2016.   Action details Not available
151236 1 Contract Amendment - New Flyer of America, Inc. - Purchase of Low Floor Diesel-Hybrid Buses - Not to Exceed $412,270,421ResolutionPassedResolution approving Amendment No. 2 to Contract No. CPT 713 (Procurement of 40-Ft and 60-Ft Low Floor Diesel Hybrid Coaches) with New Flyer of America Inc., to purchase an additional 152 standard and 113 articulated low floor diesel-hybrid buses, for an additional amount of $244,630,752 and a total contract amount not-to-exceed $412,270,421 subject to availability of funding, with no change to the term of the contract and the notice to proceed contingent on funding availability.   Action details Not available
151237 1 Castro/Upper Market Community Benefit District - FY2013-2014 Annual Report to the CityResolutionPassedResolution receiving and approving an annual report for the Castro/Upper Market Community Benefit District for FY2013-2014, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s Management Agreement with the City, Section 3.4.   Action details Not available
151238 1 Approval of a 90-Day Extension for Planning Commission Review of an Ordinance Creating the Affordable Housing Bonus Programs (File No. 150969)ResolutionPassedResolution extending by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 150969) amending the Planning Code to create the Affordable Housing Bonus Programs, consisting of the Local Affordable Housing Bonus Program, the 100 Percent Affordable Housing Bonus Program, the Analyzed State Density Bonus Program, and the Individually Requested State Density Bonus Program, to provide for development bonuses and zoning modifications for affordable housing, in compliance with, and above those required by the State Density Bonus Law, Government Code, Section 65915, et seq.; to establish the procedures in which the Local Affordable Housing Bonus Program and the 100 Percent Affordable Housing Bonus Program shall be reviewed and approved; amending the Planning Code to exempt projects from the height limits specified in the Planning Code and the Zoning Maps; 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    Action details Not available
151239 1 Human Services Agency’s Imminent Danger Policy Regarding Victims of Domestic ViolenceResolutionPassedResolution urging the adoption of the Shelter Monitoring Committee’s recommendations for amending the Human Services Agency’s Imminent Danger policy as it pertains to victims of domestic violence.   Action details Not available
151240 1 Budget and Legislative Analyst Audit of Homeless ServicesMotionPassedMotion directing the Budget and Legislative Analyst to conduct a performance audit of homeless services in San Francisco, including: 1) an inventory of all homeless services with provider level specificity; 2) a review of homeless population data and needs assessments; 3) an evaluation of the contracting procedures for homeless services, including how contracted services meet assessed needs and are monitored for quality performance, with a particular focus on services targeting the homeless population with behavioral health needs; 4) an assessment of the existing service mix and funds to support the homeless; and 5) a best practices survey to identify opportunities to implement other successful strategies related to homeless services.   Action details Not available
151242 1 Hearing - Equal Pay Advisory Board's Final Report for 2015HearingFiledHearing to review the Equal Pay Advisory Board's final report and recommendation to the Board of Supervisors, analyzing and recommending the best methods of data collection to identify wage gaps based on gender and race, and which will minimize the burden on City contractors in providing the data; and requesting the Equal Pay Advisory Board to report.   Action details Not available
151243 1 Hearing - County Clerk's Management, Policies, and Practices related to the City's Identification Card ProgramHearingFiledHearing on the County Clerk's City Identification Card Program, reviewing their policies, training, and procedures regarding customer service, and addressing how the County Clerk's office plans to ensure that their office is free of xenophobia, homophobia, and transphobia; and requesting the County Clerk's Office to report.   Action details Not available
151244 1 Hearing - Update on Progress Towards Meeting Food Security GoalsHearingFiledHearing to receive an update on progress made toward meeting the goals articulated in Board of Supervisors Resolution No. 447-13, committing to a food secure and hunger free San Francisco; and requesting the Food Security Task Force to report.   Action details Not available
151245 1 Hearing - Short-Term Residential Rentals EnforcementHearingFiledHearing on short-term residential rentals registration and enforcement activity, current staffing levels of the Office of Short-Term Residential Rental Administration and Enforcement, and any need for additional resources of policies to adequately enforce the law; and requesting the Office of Short-Term Residential Rental Administration and Enforcement to report.   Action details Not available
151246 1 Hearing - Coyotes in San FranciscoHearingFiledHearing to assess the impact of coyotes in neighborhoods citywide and to discuss the City's response plan; and requesting the Department of Animal Care and Control, the Recreation and Park Department, and the Presidio Trust to report.   Action details Not available
151210 1 Lease Amendment - Coit Tower, LLC - Lease and Operation of Coit TowerOrdinancePassedOrdinance approving the amendment to the lease with Coit Tower, LLC, for the operation of Coit Tower to allow a service charge for online elevator ticket sales in addition to the general fees for elevator tickets provided in Park Code, Section 12.06, allow the sale of food and beverage from a kiosk exterior to Coit Tower on a part of a vacated street or other space designated by the Recreation and Park Department General Manager if the street is not vacated, provide an ongoing rent credit of up to $9,500 per month for increased mural protection staffing, provide a short-term rent credit of up to $7,000 per month on account of delay in identifying a food service premises, allow a retroactive and ongoing credit for credit card fees associated with elevator tickets purchased by visitors, and amend the lease in certain other respects; 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
151211 1 Planning Code - Landmark Designation - 90-92 Second Street (aka the Bourdette Building)OrdinancePassedOrdinance designating 90-92 Second Street (aka the Bourdette Building), Assessor’s Block No. 3707, Lot No. 012, as a Landmark under Planning Code, Article 10; and making environmental 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.   Action details Not available
151212 1 Settlement of Lawsuit - Filip Kesler 2011 Revocable Trust and Brandon Hughes - $82,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Filip Kesler 2011 Revocable Trust and Brandon Hughes against the City and County of San Francisco for $82,500; the lawsuit was filed on September 29, 2014, in San Francisco Superior Court, Case No. CGC-14-541914; entitled Filip Kesler 2011 Revocable Trust and Brandon Hughes v. City and County of San Francisco.   Action details Not available
151213 1 California Constitution Appropriations Limit - FY2015-2016 - $2,991,417,308ResolutionPassedResolution establishing the appropriations limit for FY2015-2016 as $2,991,417,308, pursuant to California Constitution, Article XIII B.   Action details Not available
151214 1 Real Property Lease - Sprint Spectrum, L.P. - 887 Potrero Avenue - $69,600 Per Year Base RentResolutionPassedResolution authorizing the lease of telecommunications facilities on the roof of property located at 887 Potrero Avenue, with Sprint Spectrum, L.P., a Delaware limited partnership, for an initial five-year term at a base rent of $69,600 per year, to commence upon approval by the Board of Supervisors and Mayor, in their respective sole and absolute discretion.   Action details Not available
151215 1 Real Property Lease - 450 Toland Street - Four Fifty Toland, LLC - $735,600 per Year - Purchase and Sale Agreements - 555 Selby Street, and 1975 Galvez Avenue - Selby and Hudson Corporation, W.Y.L. Five Star Service Industries - $6,300,000 and $5,000,000ResolutionPassedResolution authorizing the execution and acceptance of a Lease by and between the City and County of San Francisco and Four Fifty Toland, LLC, a California Limited Liability Company, for the real property located at 450 Toland Street with an initial lease amount of $735,600 per year; the execution and acceptance of a Purchase and Sale Agreement by and between City and Selby and Hudson Corporation, a California corporation, for the real property located at 555 Selby Street for $6,300,000; the execution and acceptance of a Purchase and Sale Agreement by and between the City and W.Y.L. Five Star Service Industries, Inc., a California corporation, for the real property located at 1975 Galvez Avenue for $5,000,000; and finding the proposed transactions are in conformance with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
151216 1 Agreement Amendment - Hellmuth, Obata & Kassabaum, Inc. - Traffic Company and Forensic Services Division Facility - Earthquake Safety and Emergency Response Bond Program - Not-to-Exceed $11,862,305ResolutionPassedResolution authorizing the Director of Public Works to execute an amendment to the Agreement between the City and County of San Francisco and Hellmuth, Obata & Kassabaum, Inc., to furnish architectural and engineering design and related other consulting services for the Traffic Company and Forensic Services Division Facility under the Earthquake Safety and Emergency Response bond program, and increasing the not-to-exceed amount from $993,952 to $11,862,305.   Action details Not available
151217 1 Settlement of Unlitigated Claim - David Leung - $62,290ResolutionPassedResolution approving the settlement of the unlitigated claim filed by David Leung against the City and County of San Francisco for $62,290; claim was filed on January 5, 2015.   Action details Not available