Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 6/28/2016 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
160500 1 Settlement of Lawsuit - Ken Meisle - $40,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Ken Meisle against the City and County of San Francisco for $40,000; the lawsuit was filed on November 26, 2014, in San Francisco Superior Court, Case No. CGC-14-542935; entitled Ken Meisle v. City and County of San Francisco; the lawsuit involves personal injury and property damage.PASSED, ON FIRST READINGPass Action details Not available
160501 1 Settlement of Lawsuit - Martha Abbene - $81,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Martha Abbene against the City and County of San Francisco for $81,000; the lawsuit was filed on January 21, 2015, in San Francisco Superior Court, Case No. CGC-15-543761; entitled Martha Abbene v. City and County of San Francisco, et al.; the lawsuit involves personal injury due to uneven road surface.PASSED, ON FIRST READINGPass Action details Not available
160576 1 Settlement of Lawsuits - Justice Operating Co. LLC, and Justice Investors LP, Kearny Street Employers LLC - $1,450,000OrdinancePassedOrdinance authorizing settlement of two lawsuits filed by Justice Investors LP, Kearny Street Employers LLC, and Justice Operating Co. LLC, against the City and County of San Francisco for $1,450,000; the first lawsuit was filed on July 16, 2015, in San Francisco Superior Court, Case No. CGC-15-546897; entitled Justice Investors LP, Justice Operating Co. LLC v. City and County of San Francisco; the second lawsuit was filed on October 19, 2015, in San Francisco Superior Court, Case No. CPF-15-514532; entitled Justice Investors LP, Kearny Street Employers LLC v. City and County of San Francisco; these are suits for refund of Real Property Transfer Tax, Transient Occupancy Tax and Tourism Improvement District Fees; other material term of said settlement is San Francisco’s dismissal of its cross-complaint in Case No. CPF-15-514532.PASSED, ON FIRST READINGPass Action details Not available
160543 1 Settlement of Unlitigated Claim - Ebates Inc. - $395,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Ebates Inc. against the City and County of San Francisco for $395,000; the claim was filed on February 11, 2016; the claim involves a refund of payroll expense taxes.ADOPTEDPass Action details Not available
160544 1 Settlement of Administrative Civil Liability Complaint - California Regional Water Quality Control Board - $611,100ResolutionPassedResolution approving settlement of an administrative civil liability complaint proposed by California Regional Water Quality Control Board against the City and County of San Francisco for $611,100; the complaint is entitled In the matter of SAN FRANCISCO PUBLIC UTILITIES COMMISSION; February 8, 2014, Discharge of Chlorinated Treated Wastewater; February 8, 2014, Discharge of Undisinfected Partially Treated Wastewater; July 19, 2014, Discharge of Chlorinated Treated Wastewater; July 21, 2014, Discharge of Partially Treated Wastewater; the matter involves alleged violations of combined sewage discharge permit limitations; the settlement also provides for penalty suspension pending completion of a supplemental environmental project.ADOPTEDPass Action details Not available
160577 1 Settlement of Unlitigated Claim - Tamsyn Waterhouse - $73,978.82ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Tamsyn Waterhouse against the City and County of San Francisco for $73,978.82; the claim was filed on June 3, 2015; the claim involves alleged property damage resulting from the December 2014 floods.ADOPTEDPass Action details Not available
160578 1 Settlement of Unlitigated Claim - 500 Sansome Street Investors, L.L.C. - $44,345.14ResolutionPassedResolution approving the settlement of the unlitigated claim filed by 500 Sansome Street Investors, L.L.C., against the City and County of San Francisco for $44,345.14; the claim was filed on June 29, 2015; the claim involves alleged property damage arising from flooding.ADOPTEDPass Action details Not available
160638 2 Administrative Code - Department of Homelessness and Supportive HousingOrdinancePassedOrdinance amending the Administrative Code to establish a new Department of Homelessness and Supportive Housing; transfer homeless-related functions previously performed by the Department of Human Services to the new department; and establish the Local Homeless Coordinating Board to advise the new department on homeless policy and serve as the Continuum of Care governing body in accordance with federal regulations.FINALLY PASSEDPass Action details Video Video
160580 2 Outreach Community Advertising and Neighborhood Outreach Advertising - San Francisco Print Media Co., Small Business Exchange, San Francisco Bayview, Sing Tao Daily, El Reportero, Bay Area Reporter, Central City Extra; Jasmine Blue Media, The Potrero ViewResolutionPassedResolution designating San Francisco Print Media Co., dba SF Weekly (SF Weekly), Small Business Exchange, and San Francisco Bayview to be the outreach periodicals of the City and County of San Francisco for the African American community; Sing Tao Daily and SF Weekly to be the outreach periodicals of the City and County of San Francisco for the Chinese community; El Reportero and SF Weekly to be the outreach periodicals of the City and County of San Francisco for the Latino community; Bay Area Reporter and SF Weekly to be the outreach periodicals of the City and County of San Francisco for the Lesbian, Gay, Bisexual, and Transgender communities; Central City Extra to be the neighborhood outreach periodical of the City and County of San Francisco for the Central Market and Tenderloin neighborhoods; Jasmine Blue Media, dba Marina Times, to be the neighborhood outreach periodical of the City and County of San Francisco for the Marina and Cow Hollow neighborhoods; and The Potrero View to be the neighborhood outreach periodical of the City and County of San Francisco for the Potrero Hill,ADOPTEDPass Action details Video Video
160547 1 Memorandum of Understanding - International Federation of Professional and Technical Engineers, Local 21OrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the FYs 2014-2017 Memorandum of Understanding between the City and County of San Francisco and International Federation of Professional and Technical Engineers, Local 21 by implementing specified terms and conditions of employment for FYs 2016-2017.FINALLY PASSEDPass Action details Not available
160548 1 Memorandum of Understanding - Service Employees International Union, Local 1021OrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the FYs 2014-2017 Memorandum of Understanding between the City and County of San Francisco and Service Employees International Union, Local 1021, by implementing specified terms and conditions of employment for FYs 2016-2017.FINALLY PASSEDPass Action details Not available
160549 1 Compensation for Unrepresented EmployeesOrdinancePassedOrdinance fixing compensation for persons employed by the City and County of San Francisco whose compensation is subject to the provisions of Charter, Section A8.409, in job codes not represented by an employee organization, and establishing working schedules and other terms and conditions of employment and, methods of payment, effective July 1, 2016.FINALLY PASSEDPass Action details Not available
160665 1 Memorandum of Understanding - Service Employees International Union, Local 1021: Staff & Per Diem NursesOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and Service Employees International Union, Local 1021: Staff & Per Diem Nurses to be effective July 1, 2016, through June 30, 2017.FINALLY PASSEDPass Action details Not available
160666 1 Memorandum of Understanding - Teamsters, Local 856: Supervising Registered NursesOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and Teamsters, Local 856: Supervising Registered Nurses to be effective July 1, 2016, through June 30, 2019.FINALLY PASSEDPass Action details Not available
160347 1 General Plan Amendment - Affordable Housing Bonus ProgramsOrdinanceFailedOrdinance amending the General Plan to make conforming changes in association with legislation creating the Affordable Housing Bonus Program by amending the Housing Element, Urban Design Element, Van Ness Avenue Area Plan, Chinatown Area Plan, Downtown Area Plan, and Northeastern Waterfront Area Plan; 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.FINALLY PASSEDFail Action details Video Video
160550 1 Planning Code - Waiving Inclusionary Housing Requirements, Exempting Certain Floor Area from the Calculation of Gross Floor Area and Transferable Development Rights Requirements, and Authorizing Land Dedication at No Cost - 1066 Market StreetOrdinancePassedOrdinance waiving the Inclusionary Affordable Housing requirements set forth in Planning Code, Section 415 et seq., exempting 21,422 square feet from the calculation of gross floor area pursuant to Planning Code, Section 124, to allow the additional floor area, and exempting 21,422 square feet from Planning Code, Sections 123 and 128, to reduce any required transferable development rights by such amount, for a project located at 1066 Market Street, in exchange for the dedication of certain real property to the Mayor’s Office of Housing and Community Development at no cost; authorizing actions in furtherance of this Ordinance, as defined herein; adopting findings regarding the Final Mitigated Negative Declaration under the California Environmental Quality Act; and making findings under Planning Code, Section 302, 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
160687 5 Planning Code - 100% Affordable Housing Bonus ProgramOrdinancePassedOrdinance amending the Planning Code to create the 100 Percent Affordable Housing Bonus Program, to provide for development bonuses and zoning modifications for 100 percent affordable housing projects; to establish the procedures in which the 100 Percent Affordable Housing Bonus Program projects shall be reviewed and approved; adding a fee for applications under the Program; amending the Planning Code to exempt 100 Percent Affordable Housing Bonus Program 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 policies of Planning Code, Section 101.1.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
160687 6 Planning Code - 100% Affordable Housing Bonus ProgramOrdinancePassedOrdinance amending the Planning Code to create the 100 Percent Affordable Housing Bonus Program, to provide for development bonuses and zoning modifications for 100 percent affordable housing projects; to establish the procedures in which the 100 Percent Affordable Housing Bonus Program projects shall be reviewed and approved; adding a fee for applications under the Program; amending the Planning Code to exempt 100 Percent Affordable Housing Bonus Program 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 policies of Planning Code, Section 101.1.CONTINUED AS AMENDEDPass Action details Not available
160645 2 Real Property Purchase - 450 Sixth Street - Multiple Party Ownership - $2,403,333ResolutionPassedResolution authorizing the execution and acceptance of a Purchase and Sale Agreement by and between the City and Joan Spargo, in Trust, as Trustee of the "Stella Arnold 1987 Exempt Trust FBO Joan Spargo" dated April 4, 2001, as to an undivided 3/8 interest; Walter A. Arnold, in Trust, as Trustee of the "Stella Arnold 1987 Exempt Trust FBO Walter A. Arnold" dated April 4, 2001, as to an undivided 3/8 interest; Kenneth Musso, as to an undivided 1/12 interest; David Musso, as to an undivided 1/12 interest; and Arlene Ripley, as to an undivided 1/12 interest ("Seller"), for the real property located at 450 Sixth Street (Assessor’s Parcel Block No. 3759, Lot No. 043) for $2,403,333; and finding the proposed transactions are in conformance with the General Plan, and the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Not available
160187 1 Settlement of Lawsuit - David Zeller - $900,000OrdinanceFailedOrdinance authorizing settlement of the lawsuit filed by David Zeller against the City and County of San Francisco for $900,000; the lawsuit was filed on March 14, 2013, in San Francisco Superior Court, Case No. CGC-13-529554; entitled David Zeller v. San Francisco General Hospital, et al.; the lawsuit involves alleged medical malpractice.CONTINUEDPass Action details Video Video
160383 2 Environment Code - Food Service and Packaging Waste ReductionOrdinancePassedOrdinance amending the Environment Code to prohibit the sale of food service ware and other specified products including packing materials that are made from polystyrene foam or that are non-recyclable and non-compostable; setting operative dates; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED, ON FIRST READINGPass Action details Not available
160522 1 Selection of Independent Auditors - Macias, Gini & O'Connell, LLP - Not to Exceed $9,388,686ResolutionPassedResolution selecting Macias, Gini & O'Connell, LLP, as independent auditors for the Controller's Office and the separately audited departments of the City, for an amount not to exceed $9,388,686 over a four-year contract term to commence July 1, 2016, with one three-year option to renew.ADOPTEDPass Action details Not available
151122 3 Administrative Code - Preferences in Affordable Housing ProgramsOrdinancePassedOrdinance amending the Administrative Code to create a fourth preference for people who live or work in San Francisco, in addition to existing preferences in allocating City affordable housing units, and to create an additional category of eligible displaced tenants that includes tenants displaced by fire; 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.RE-REFERREDPass Action details Not available
160360 1 Zoning Map - Rezoning Potrero HOPE SF Parcels at 25th and Connecticut StreetsOrdinancePassedOrdinance amending the Planning Code to facilitate development of the Potrero HOPE SF (Housing Opportunities for People Everywhere San Francisco) Project by revising Zoning Map Sheet ZN08 to rezone Assessor’s Parcel Block No. 4287, Lot No. 007, at 25th and Connecticut Streets from Public (P) to Residential, Mixed Districts, Moderate Density (RM-2); revising Zoning Map Sheet HT08 to rezone Assessor’s Parcel Block No. 4287, Lot Nos. 001A and 007, from a 40-X height and bulk limit to a 50-X height and bulk limit; and making environmental findings under the California Environmental Quality Act, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.PASSED ON FIRST READINGPass Action details Not available
160385 1 Transportation Code - Fare Evasion and Passenger Conduct RegulationsOrdinancePassedOrdinance amending the Transportation Code to consolidate and clarify existing fare evasion regulations, revise passenger conduct violations to make consistent with recent state law changes, and authorize the San Francisco Municipal Transportation Agency to establish separate fine amounts for fare evasion and passenger conduct violations committed by youth; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Not available
160400 1 Public Hearing - Appeal of Conditional Use Authorization - 1066 Market StreetHearingFiledHearing of persons interested in or objecting to the certification of a Conditional Use Authorization pursuant to Planning Code, Sections 124(f) and 303, for a proposed project at 1066 Market Street, Assessor's Parcel Block No. 0350, Lot No. 003, identified in Planning Case No. 2013.1753CXV, issued by the Planning Commission by Motion No. 19594 dated March 17, 2016, to allow additional square footage above the base floor area ratio for dwelling units that will be affordable for the life of the project to households whose incomes are within 90% of the area median income. (District 6) (Appellant: Donald Falk, on behalf of the Tenderloin Neighborhood Development Corporation) (Filed April 18, 2016).HEARD AND FILED  Action details Video Video
160401 1 Approving Conditional Use Authorization - 1066 Market StreetMotionKilledMotion approving the decision of the Planning Commission by its Motion No. 19594, approving a Conditional Use Authorization identified as Planning Case No. 2013.1753CXV for a proposed project located at 1066 Market Street, and adopting findings pursuant to Planning Code, Section 101.1.TABLEDPass Action details Not available
160402 1 Disapproving Conditional Use Authorization - 1066 Market StreetMotionKilledMotion disapproving the decision of the Planning Commission by its Motion No. 19594, approving a Conditional Use Authorization identified as Planning Case No. 2013.1753CXV for a proposed project located at 1066 Market Street.TABLEDPass Action details Not available
160403 1 Preparation of Findings Related to Conditional Use Authorization Appeal - 1066 Market StreetMotionKilledMotion 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. 2013.1753CXV for a proposed project located at 1066 Market Street.TABLEDPass Action details Not available
160505 1 Hearing - Report of Assessment Costs for Sidewalk Inspection and Repair Program - June 28, 2016HearingSpecial OrderHearing to consider objections to a report of assessment costs submitted by the Director of Public Works for work done or caused to be done through the Sidewalk Inspection and Repair Program, pursuant to the provisions of Public Works Code, Section 706.9, and Administrative Code, Section 80, the costs thereof having been paid for by the City and County out of a revolving fund, to be held on June 28, 2016, scheduled pursuant to Motion No. M16-064, approved May 17, 2016.HEARD AND FILED  Action details Video Video
160506 1 Report of Assessment Costs for Sidewalk Inspection and Repair ProgramResolutionPassedResolution approving report of assessment costs submitted by the Director of Public Works for sidewalk and curb repairs through the Sidewalk Inspection and Repair Program ordered to be performed by said Director pursuant to Public Works Code, Sections 706.9 and Administrative Code, Section 80, the costs thereof having been paid for out of a revolving fund.ADOPTEDPass Action details Not available
160690 1 Mission Bay South - Accepting Portions of Channel, El Dorado Street North and South, and Long Bridge StreetOrdinancePassedOrdinance accepting the irrevocable offer of public infrastructure acquisition facilities associated with Mission Bay South Redevelopment Plan Block 13 on Channel, El Dorado Street North, El Dorado Street South, and Long Bridge Street (“Block 13 Public Infrastructure”); accepting an irrevocable offer of dedication for real property underlying a portion of Long Bridge Street; declaring City property and additional property as shown on official Public Works maps as open public right-of-way; dedicating the Block 13 Public Infrastructure for public use and designating such streets and associated Public Infrastructure for public street and roadway purposes; establishing official public right-of-way widths and street grades; amending Ordinance No. 1061 entitled “Regulating the Width of Sidewalks” to establish official sidewalk width on the abovementioned streets; accepting the Block 13 Public Infrastructure for City maintenance and liability purposes, subject to specified limitations; adopting findings under the California Environmental Quality Act; making findings of consistency with the PASSED ON FIRST READINGPass Action details Not available
160691 1 Mission Bay South - Park P26 AcceptanceOrdinancePassedOrdinance dedicating City-jurisdictional property, located on a portion of State Trust Parcel 14, commonly known as Mission Bay Park P26, lying along Mariposa Street and Owens Street, as open public right-of-way and naming the new park “Mariposa Park,” accepting an irrevocable offer for the acquisition facilities that comprise the park improvements; designating said facilities for public open space and park purposes, accepting the Park for maintenance and liability purposes, subject to specified limitations; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Plan, the eight priority policies of Planning Code, Section 101.1, and the Mission Bay South Redevelopment Plan; accepting a Public Works Order; and authorizing official acts in connection with this Ordinance.PASSED ON FIRST READINGPass Action details Not available
160722 1 National Alzheimer’s and Brain Awareness Month - June 2016 - The Longest Day - June 20th, 2016ResolutionPassedResolution recognizing June 2016 as National Alzheimer’s and Brain Awareness Month, and June 20th, 2016, as "The Longest Day" in the City and County of San Francisco.ADOPTEDPass Action details Not available
160724 1 Approval of a 30-Day Extension for Planning Commission Review of Medical Service Use in the Sacramento Street Neighborhood Commercial District (File No. 160656)ResolutionPassedResolution extending by 30 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 160656) amending the Planning Code to prohibit a change of use from a business or professional service use to a medical service use on the first floor or below in the Sacramento Street Neighborhood Commercial District; 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.ADOPTEDPass Action details Not available
160726 1 Approval of a 30-Day Extension for Planning Commission Review for Student Housing Exemption from Inclusionary Housing Requirements (File No. 160510)ResolutionPassedResolution extending by 30 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 160510) amending the Planning Code to change the requirement from five to two years that Student Housing be owned or leased by an educational institution to be exempt from the lnclusionary Housing Program; 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.ADOPTEDPass Action details Not available
160714 1 Committee of the Whole - Report of Assessment Costs - Building Code Enforcement ViolationsMotionPassedMotion scheduling the Board of Supervisors to convene a Committee of the Whole on July 26, 2016, at 3:00 p.m. to hold a public hearing on a Resolution confirming Report of Delinquent Charges for Code Enforcement cases with delinquent assessment of costs, and fees pursuant to the provisions of San Francisco Building Code, Sections 102A.3, 102A.4, 102A.6, 102A.12, 102A.16, 102A.17, 102A.18, 102A.19, 102A.20 et seq., 103A.3.3, 108A, and 110A - Tables 1A-K and 1A-G, submitted by the Director of the Department of Building Inspection for services rendered by said Department of costs thereof having accrued pursuant to code violations referenced above.APPROVEDPass Action details Not available
160717 1 Final Map 8774 - 3420-18th StreetMotionPassedMotion approving Final Map 8774, a 16 residential unit and one commercial unit, mixed-use condominium project, located at 3420-18th Street, being a subdivision of Assessor’s Block Parcel No. 3576, Lot No. 090, and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
160696 2 Urging California State Legislators to Amend or Oppose California State Assembly Bill 650 (Low) in Recognition of Negative Impact on Local Transportation Services and Consumer Safety ProtectionResolutionPassedResolution urging California state legislators to amend or oppose California State Assembly Bill 650, “Public Utilities Commission: Regulation of Taxicabs,” authored by Assembly Member Evan Low, in recognition of negative impacts on local transportation services and consumer safety protection.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
160696 3 Urging California State Legislators to Amend or Oppose California State Assembly Bill 650 (Low) in Recognition of Negative Impact on Local Transportation Services and Consumer Safety ProtectionResolutionPassedResolution urging California state legislators to amend or oppose California State Assembly Bill 650, “Public Utilities Commission: Regulation of Taxicabs,” authored by Assembly Member Evan Low, in recognition of negative impacts on local transportation services and consumer safety protection.ADOPTED AS AMENDEDPass Action details Not available
160725 1 Urging the San Francisco Legislative Delegation to Oppose California State Assembly Bill 2788 (Gatto) - Wireless Telecommunications FacilitiesResolutionPassedResolution urging the San Francisco Legislative Delegation to oppose California State Assembly Bill 2788, introduced by Assembly Member Gatto, regarding wireless telecommunications facilities, due to its preemption of local land use controls, elimination of local agency review and lack of public access to the wireless permitting process.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
160725 2 Urging the San Francisco Legislative Delegation to Oppose California State Assembly Bill 2788 (Gatto) - Wireless Telecommunications FacilitiesResolutionPassedResolution urging the San Francisco Legislative Delegation to oppose California State Assembly Bill 2788, introduced by Assembly Member Gatto, regarding wireless telecommunications facilities, due to its preemption of local land use controls, elimination of local agency review and lack of public access to the wireless permitting process.ADOPTED AS AMENDEDPass Action details Not available
160723 1 Urging the San Francisco Employees’ Retirement System and Retirement Board to Divest from Firearm and Ammunition ManufacturersResolutionPassedResolution urging the San Francisco Employees’ Retirement System and Retirement Board to divest from firearm and ammunition manufacturers.DUPLICATED  Action details Not available
160723 1 Urging the San Francisco Employees’ Retirement System and Retirement Board to Divest from Firearm and Ammunition ManufacturersResolutionPassedResolution urging the San Francisco Employees’ Retirement System and Retirement Board to divest from firearm and ammunition manufacturers.ADOPTEDPass Action details Not available
160767 1 Urging the San Francisco Employees' Retirement System and Retirement Board to Divest from Firearm and Ammunition ManufacturersResolutionFiledResolution urging the San Francisco Employees’ Retirement System and Retirement Board to divest from firearm and ammunition manufacturers.REFERRED  Action details Not available
151258 3 Planning Code - Affordable Housing Requirement and Fee in Divisadero Neighborhood Commercial Transit DistrictOrdinancePassedOrdinance amending the Planning Code to require additional affordable housing or payment of a fee for certain sites that obtained higher residential development potential as a result of the rezoning of the Divisadero Street Neighborhood Commercial Transit District in 2015; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of public convenience, necessity, and welfare under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
160362 2 Administrative Code - Collection of Sexual Orientation and Gender Identity DataOrdinancePassedOrdinance amending the Administrative Code to require City departments and contractors that provide health care and social services to seek to collect and analyze data concerning the sexual orientation and gender identity of the clients they serve.   Action details Not available
160747 1 Administrative Code - Health Service System Plans and Contribution Rates for Calendar Year 2017OrdinancePassedOrdinance approving Health Service System plans and contribution rates for calendar year 2017, and amending the Administrative Code to remove those rates from the Code.   Action details Not available
160748 1 Planning Code - Amusement Arcades in the South of Market Service/Light Industrial DistrictOrdinancePassedOrdinance amending the Planning Code to allow amusement arcades in the South of Market Service/Light Industrial District; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public convenience, necessity, and welfare under Planning Code, Section 302.   Action details Not available
160749 1 Administrative Code - Neighborhood Property Crime Units in Police DepartmentOrdinanceVetoedOrdinance amending the Administrative Code to create Neighborhood Property Crime Units at District stations in the Police Department.   Action details Not available
160750 1 Public Works Code - City Responsibility for Maintaining Street TreesOrdinanceFiledOrdinance amending the Public Works Code to transfer responsibility for the maintenance of street trees to the City; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
160751 1 Sublease of Non-Profit Office Space Under City’s Master Lease - At The Crossroads - 167 Jessie Street - $1 per Year Base RentResolutionPassedResolution authorizing the Sublease between the City and County of San Francisco, as Tenant and Sublandlord, and At The Crossroads, as Subtenant, of 4,124 rentable square feet in the building located at 167 Jessie Street, for an initial term of five years at a base rent of $1 per year, to commence upon approval by the Board of Supervisors and Mayor, in their respective sole and absolute discretion.   Action details Not available
160752 1 Agreement - SPX Genfare - Procurement, Installation, and Maintenance of a Transit Vehicle Farebox System - Not to Exceed $29,264,755ResolutionPassedResolution approving the agreement with SPX Genfare, for services related to the procurement, installation, and maintenance of a Transit Vehicle Farebox System, which includes fareboxes, a Revenue Transfer and Collection System, a Data Collection and Reporting System, Computer Aided Dispatch/Automatic Vehicle Location System Integration, and five years of warranty and preventative maintenance services, in an amount not to exceed $29,264,755 and for an initial term that includes an installation period plus five years commencing August 1, 2016, or later, with the option to extend for up to two five-year terms for a total term not to exceed 16 years.   Action details Not available
160753 1 Civic Center Community Benefit District - Annual Report to the City - FY2014-2015ResolutionPassedResolution receiving and approving an annual report for the Civic Center Community Benefit District for FY2014-2015, 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
160754 1 North of Market/Tenderloin Community Benefit District - Annual Reports to the City - FYs 2013-2014 and 2014-2015ResolutionPassedResolution receiving and approving annual reports for the North of Market/Tenderloin Community Benefit District for FYs 2013-2014 and 2014-2015, 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
160755 1 Owner Participation/Disposition and Development Agreement - Successor Agency to the San Francisco Redevelopment Agency Land - Block One Property Holder, L.P. - Transbay Block OneResolutionPassedResolution approving the disposition of land located on the southern one-third of the block bounded by Howard, Spear, Folsom, and Main Streets, Assessor’s Parcel Block No. 3740, Lot No. 027, by the Office of Community Investment and Infrastructure, as Successor Agency to the San Francisco Redevelopment Agency, to Block One Property Holder, L.P, a Delaware limited partnership and an affiliate of Tishman Speyer, for the purpose of developing affordable for-sale housing for low and moderate income households; and making findings under California Health and Safety Code, Section 33433.   Action details Not available
160756 1 Acknowledging the Establishment of Yerba Buena Gardens ConservancyResolutionPassedResolution acknowledging the establishment of a new public benefit civic nonprofit Yerba Buena Gardens Conservancy to assume long-term operating and management responsibility for Yerba Buena Gardens under a master lease with the City of San Francisco.   Action details Not available
160612 1 Board Response - Civil Grand Jury - Auto Burglary in San FranciscoResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2015-2016 Civil Grand Jury Report, entitled “Auto Burglary in San Francisco;” and urging the Mayor to cause the implementation of accepted findings and recommendations through his/her department heads and through the development of the annual budget.   Action details Not available
160757 1 Urging the Bay Area Air Quality Management District to Adopt a Refinery Emission Reduction Rule that Includes Enforceable Numeric Limits on Refinery-Wide Emissions of Greenhouse Gas and Particulate Matter Air PollutionResolutionPassedResolution urging the Board of Directors of the Bay Area Air Quality Management District to adopt a version of Regulation 12, Rule 16, which includes all four proposed refinery emission reduction options, including the Community-Worker Alternative to adopt enforceable numeric emission limits to ensure the health and safety of both refinery workers and the greater community.   Action details Not available
160758 1 Affirming San Francisco’s Commitment to the Success of the Department of Homelessness and Supportive HousingResolutionKilledResolution affirming that the Board of Supervisors will not approve policies or submit ballot measures that underfund or otherwise undermine the ability of the Department of Homelessness and Supportive Housing to successfully implement a housing first and public health approach to addressing homelessness.   Action details Not available
160759 1 Urging the California Public Utilities Commission to Adopt Conviction History Regulations In Furtherance of a Level Regulatory Playing Field And In Compliance With San Francisco’s 2014 Fair Chance OrdinanceResolutionPassedResolution urging the California Public Utilities Commission to adopt regulations of Transportation Network Companies that comply with San Francisco’s 2014 Fair Chance Ordinance, recognizing the importance of a level regulatory playing field between Transportation Network Companies and traditional taxi cab companies, and supporting the California Public Utilities Commission’s solicitation for comment regarding the current method of criminal background checks for Transportation Network Companies.   Action details Not available
160765 1 Declaration of Election Results of the June 7, 2016, Consolidated Municipal ElectionResolutionPassedResolution declaring the results of the June 7, 2016, Consolidated Municipal Election.   Action details Not available
160760 1 Initiative Ordinance - Business and Tax Regulations and Administrative Codes - Tax on Technology Companies to Fund Affordable Housing and Homeless Services; Business Registration Fee ReductionMotionKilledMotion ordering submitted to the voters at an election to be held on November 8, 2016, an Ordinance amending the Business and Tax Regulations Code and Administrative Code to reduce the business registration fee on persons with $1,000,000 or less in gross receipts and to impose a new 1.5% special tax on the payroll expense of technology companies engaged in business in the City to fund affordable housing and homeless services; and increasing the City’s appropriations limit by the amount of the new tax for four years from November 8, 2016.   Action details Not available
160761 1 Initiative Ordinance - Police Code - Process for Removal of Encampments and Transition to HousingMotionKilledMotion ordering submitted to the voters, at an election to be held on November 8, 2016, an Ordinance amending the Police Code to provide a process for the removal of encampments when housing or shelter is available for encampment residents.   Action details Not available
160762 1 Calling from Committee - Committee of the Whole - Planning Code Amendment (File No. 160252) - Construction of Accessory Dwelling UnitsMotionKilledMotion calling from the Land Use and Transportation Committee, pursuant to Board Rule 3.37, the proposed Ordinance (File No. 160252) amending the Planning Code to allow for the construction of Accessory Dwelling Units (ADUs, also known as Secondary or In-Law Units) on all lots in the City in areas that allow residential use, and scheduling the Board of Supervisors to sit as a Committee of the Whole on July 19, 2016, at 3:00 p.m., to hold a public hearing to consider the proposed Ordinance.   Action details Not available
160745 1 Closed Session - Existing Litigation - David ZellerMotionPassedMotion that the Board of Supervisors convene in closed session on July 12, 2016, for the purpose of conferring with, or receiving advice from the City Attorney regarding existing litigation relating to the lawsuit filed on March 14, 2013, in San Francisco Superior Court, Case No. CGC-13-529554; entitled David Zeller v. City of San Francisco, et al.; in which the City is a defendant; pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), which permits this closed session because discussion in open session concerning this matter would likely and unavoidably prejudice the position of the City in the existing litigation.   Action details Not available
160763 1 Hearing - San Francisco Employee Retirement System Investments in the United States Military Industrial ComplexHearingFiledHearing on the extent of San Francisco Employees Retirement System (SFERS) investments in military armaments, gun, and munitions manufacturers, including a report on total investments in the United States Military Industrial Complex, nuclear weapons, armaments, and gun and ammunition manufacturers; and requesting SFERS to report.   Action details Not available
160764 1 Hearing - Bicyclist Fatalities, Bike Lane Safety, and EnforcementHearingFiledHearing on recent bicyclist fatalities, bike lane safety, and enforcement City-wide, with special attention to SF Vision Zero's "high-injury" network area; and requesting the San Francisco Municipal Transportation Agency, Police Department, and the Department of Public Health to report.   Action details Not available
160611 1 Hearing - Civil Grand Jury - Auto Burglary in San FranciscoHearingFiledHearing on the recently published 2015-2016 Civil Grand Jury report, entitled "Auto Burglary in San Francisco."   Action details Not available
160715 1 Hearing - Report of Assessment Costs - Building Code Enforcement ViolationsHearingFiledHearing to consider objections to a report of delinquent charges for assessment costs submitted by the Director of the Department of Building Inspection for delinquent charges for code enforcement violations and associated fees pursuant to the provisions of San Francisco Building Code, Sections 102A.3, 102A.4, 102A.6, 102A.12, 102A.16, 102A.17, 102A.18, 102A.19, 102A.20 et seq., 103A.3.3, 108A, and 110A - Tables 1A-K and 1A-G, submitted by the Director of the Department of Building Inspection for services rendered by said Department of costs thereof having accrued pursuant to code violations referenced above; scheduled pursuant to Motion No. M16-088, approved on June 28, 2016.   Action details Not available
160702 1 Amending Ordinance No. 1061 - Sidewalk Width Change - Portions of Henry Adams, Alameda, Rhode Island, and Division StreetsOrdinancePassedOrdinance amending Ordinance No. 1061 entitled “Regulating the Width of Sidewalks” to change the official sidewalk width at 1 Henry Adams Street along Alameda, Rhode Island, Division, and Henry Adams Streets on Assessor’s Parcel Block No. 3911, Lot No. 001; adopting the Planning Commission’s environmental findings 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
160703 1 Settlement of Lawsuit - Muaadh Alawadhi and Suad Mahyoub - $156,250OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Muaadh Alawadhi and Suad Mahyoub against the City and County of San Francisco for $156,250; the lawsuit was filed on January 7, 2015, in San Francisco Superior Court, Case No. CGC-15-543559; entitled Muaadh Alawadhi, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged medical negligence; other material terms of the settlement are co-defendant Regents of the University of California to pay $156,250.   Action details Not available
160704 1 Settlement of Lawsuit - Ricardo Palikiko-Garcia, Stanley Harris, and Keith Dwayne Richardson - $90,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Ricardo Palikiko-Garcia, Stanley Harris, and Keith Dwayne Richardson against the City and County of San Francisco for $90,000; the lawsuit was filed on March 16, 2016, in United States District Court for the Northern District of California, Case No. C16-1305 JCS; entitled Ricardo Palikiko-Garcia, et al. v. City and County of San Francisco, et al.; the lawsuit involves allegations of excessive force, cruel and unusual punishment, and egregious government conduct.   Action details Not available
160705 1 Settlement of Lawsuit - Blue Cross of California and Anthem Blue Cross Life and Health Insurance Company - City to Receive $6,250,000 and Future PaymentsOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City Attorney, acting on behalf of the People of the State of California, against Blue Cross of California dba Anthem Blue Cross, Anthem Blue Cross Life and Health Insurance Company (collectively, "Blue Cross") and Health Net of California for the payment by Blue Cross of $6,250,000 in restitution and civil penalties for under-reimbursing Zuckerberg San Francisco General Hospital and Trauma Center (“ZSFG”) for emergency medical care provided to Blue Cross’s insureds prior to July 1, 2015, and for the payment of additional amounts for such emergency medical care provided between July 1, 2015, and June 30, 2019; the lawsuit was filed on May 24, 2011, in San Francisco Superior Court, Case No. 11-511181; entitled People of the State of California v. Blue Cross of California, et al.; other material terms of said settlement are that Blue Cross and the City will enter into a prompt payment agreement under which Blue Cross agrees to pay and ZSFG agrees to accept certain specified rates for treatment provided by ZSFG to Blue Cross’s   Action details Not available
160706 1 Settlement of Lawsuit - State Farm General Insurance Company - $90,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by State Farm General Insurance Company against the City and County of San Francisco for $90,000; the lawsuit was filed on February 13, 2014, in San Francisco Superior Court, Case No. CGC-14-537478; entitled State Farm General Insurance Company v. City and County of San Francisco; the lawsuit involves alleged property damage arising from flooding.   Action details Not available
160707 1 Settlement of Lawsuit - Paul Walker - $80,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Paul Walker against the City and County of San Francisco for $80,000; the lawsuit was filed on November 10, 2015, in United States District Court, Northern District, Case No. CV-15-5129-JCS; entitled Paul Walker v. City and County of San Francisco; the lawsuit involves alleged Americans with Disabilities Act violations.   Action details Not available
160708 1 Settlement of Lawsuit - Mery Perez - $87,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Mery Perez against the City and County of San Francisco for $87,500; the lawsuit was filed on February 9, 2015, in San Francisco Superior Court, Case No. CGC-15-544024; entitled Mery Perez v. City and County of San Francisco; the lawsuit involves a medical malpractice claim; other material terms of the settlement are that co-defendant Dr. Derrick Lung is to pay $87,500.   Action details Not available
160709 1 Settlement of Lawsuit - People of the State of California - $250,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the People of the State of California against the City and County of San Francisco for $250,000; the lawsuit will be filed in Alameda County Superior Court; and be entitled People of the State of California v. San Francisco Public Utilities Commission and the City and County of San Francisco; the lawsuit involves alleged violations of California pollution prevention and hazardous materials laws at Public Utilities Commission facilities near Sunol in Alameda.   Action details Not available
160710 1 Real Property Lease - Townsend Associates, LLC - 650-5th Street, Suites 307-309 and Four Parking Stalls - $177,480 Annual Base RentResolutionPassedResolution authorizing the lease of approximately 3,060 square feet at 650-5th Street, Suites 307-309, with four parking stalls, with Townsend Associates, LLC, a California limited liability company, for a five year term commencing upon approval by the Board of Supervisors and Mayor, with one option to extend for three years at the monthly base rent of $14,790, for a total annual base rent of $177,480.   Action details Not available
160711 1 Real Property Lease Amendment - Orchard Supply Company, LLC - San Francisco Utilities Commission Parcel No. 29 in Millbrae, CA - $460,673ResolutionPassedResolution authorizing the amendment of Orchard Supply Company, LLC’s lease of property from the City and County of San Francisco, to reduce the size of the leased premises to accommodate the San Francisco Public Utilities Commission (SFPUC) Regional Groundwater Storage and Recovery Project, Project No. CUW30103, in consideration of City’s payment of $460,673; adopting environmental findings under the California Environmental Quality Act (CEQA), CEQA Guidelines, and Administrative Code, Chapter 31; adopting findings of consistency with the General Plan, and eight priority policies of Planning Code, Section 101.1; and authorizing the Director of Property and/or the SFPUC General Manager to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution.   Action details Not available
160712 1 Contract Agreement - Newcomb Anderson McCormick - Professional Services Related to Energy and Climate Programs - Not to Exceed $44,000,000ResolutionPassedResolution approving an agreement with Newcomb Anderson McCormick for professional services related to energy and climate programs, for a five year term to commence following Board approval through June 1, 2021, at a total cost not to exceed $44,000,000.   Action details Not available
160713 1 Settlement of Unlitigated Claim - Isis, also known as Isis Bastet - $59,155ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Isis, also known as Isis Bastet, against the City and County of San Francisco for $59,155; the claim was filed on March 10, 2016; the claim involves an employment dispute.   Action details Not available
160716 1 Report of Assessment Costs - Building Code Enforcement ViolationsResolutionPassedResolution approving Report of Delinquent Charges for Assessment Costs submitted by the Director of the Department of Building Inspection for delinquent charges for code enforcement violations and associated fees pursuant to Building Code, Sections 102A.3, 102A.4, 102A.6 102A.12, 102A.16, 102A.17, 102A.18, 102A.19, 102A.20 et seq., 103A.3.3, 108A, and 110A - Tables 1A-K and 1A-G, the costs thereof having accrued pursuant to code enforcement violations.   Action details Not available