Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 11/15/2016 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
161034 2 Administrative Code - Infant and Toddler Early Learning Scholarship FundOrdinancePassedOrdinance amending the Administrative Code to establish the Infant and Toddler Early Learning Scholarship Fund.FINALLY PASSEDPass Action details Not available
161053 1 Settlement of Lawsuit and Supplemental Appropriation - State Farm General Insurance Company - $875,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by State Farm General Insurance Company against the City and County of San Francisco for $875,000; the lawsuit was filed on January 21, 2014, in San Francisco Superior Court, Case No. CGC-14-536896; entitled State Farm General Insurance Company v. City and County of San Francisco, et al.; the lawsuit involves alleged property damage arising from the break of the Public Utilities Commission's water transmission pipeline on 15th Avenue between West Portal Avenue and Wawona Street in San Francisco; and appropriating $875,000 from the Water Enterprise fund balance for such purpose.PASSED, ON FIRST READINGPass Action details Not available
161054 1 Settlement of Lawsuit and Supplemental Appropriation - Christopher Pollino and Cindy Coyne - $525,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Christopher Pollino and Cindy Coyne against the City and County of San Francisco for $525,000; the lawsuit was filed on October 17, 2014, in San Francisco Superior Court, Case No. CGC-14-542240; entitled Christopher Pollino, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged property damage from the break of the Public Utilities Commission's water transmission pipeline on 15th Avenue between West Portal Avenue and Wawona Street in San Francisco; and appropriating $525,000 from the Water Enterprise fund balance for such purpose.PASSED, ON FIRST READINGPass Action details Not available
161055 1 Settlement of Lawsuit and Supplemental Appropriation - Theodore A. Bowie, II - $500,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Theodore A. Bowie, II against the City and County of San Francisco for $500,000; the lawsuit was filed on October 17, 2014, in San Francisco Superior Court, Case No. CGC-14-542235; entitled Theodore A. Bowie, II v. City and County of San Francisco, et al.; the lawsuit involves alleged property damage arising from the break of the Public Utilities Commission's water transmission pipeline on 15th Avenue between West Portal Avenue and Wawona Street in San Francisco; and appropriating $500,000 from the Water Enterprise fund balance for such purpose.PASSED, ON FIRST READINGPass Action details Not available
161056 1 Settlement of Lawsuit - Fosco Zilli and Silvia Vojtkova-Zilli - $60,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Fosco Zilli and Silvia Vojtkova-Zilli against the City and County of San Francisco for $60,000; the lawsuit was filed on April 1, 2015, in San Francisco Superior Court, Case No. CGC-15-545063; entitled Fosco Zilli and Silvia Vojtkova-Zilli v. City and County of San Francisco, et al.; the lawsuit involves plaintiffs’ vehicle allegedly being rear-ended by a City vehicle.PASSED, ON FIRST READINGPass Action details Not available
161057 1 Settlement of Lawsuit - Leland Castro - $200,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Leland Castro against the City and County of San Francisco for $200,000; the lawsuit was filed on May 7, 2015, in San Francisco Superior Court, Case No. CGC-15-545729; entitled Leland Castro v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk.PASSED, ON FIRST READINGPass Action details Not available
161083 1 Settlement of Lawsuit - In and Out Drain Cleaning, Inc. - City to Receive $38,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco against In and Out Drain Cleaning, Inc. for $38,500; the lawsuit was filed on March 24, 2015, in San Francisco Superior Court, Case No. CGC-15-544912; entitled City and County of San Francisco v. In and Out Drain Cleaning, Inc., et al.; the lawsuit involves a ruptured water main.PASSED, ON FIRST READINGPass Action details Not available
161084 1 Settlement of Unlitigated Claim - Lisa Sarto - $50,000ResolutionPassedResolution approving the settlement of an unlitigated claim filed by Lisa Sarto against the City and County of San Francisco for $50,000; the claim was filed on April 13, 2016; the claim involves an employment dispute.ADOPTEDPass Action details Not available
160820 2 Planning Code - Landmark Designation - 1345 Ocean Avenue (aka Ingleside Presbyterian Church and the Great Cloud of Witnesses)OrdinancePassedOrdinance designating 1345 Ocean Avenue (aka Ingleside Presbyterian Church and the Great Cloud of Witnesses), Assessor's Parcel Block No. 6942, Lot No. 050, as a Landmark under Planning Code, Article 10; affirming the Planning Department’s determination 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 Not available
160821 2 Planning Code - Amending Landmark Designation - 140 Maiden Lane (aka V. C. Morris Gift Shop)OrdinancePassedOrdinance amending the Landmark Designation of 140 Maiden Lane (aka V. C. Morris Gift Shop), Assessor’s Parcel Block No. 0309, Lot No. 019, under Planning Code, Article 10; affirming the Planning Department’s determination under the California Environmental Quality Act; 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.FINALLY PASSEDPass Action details Not available
160893 3 Administrative, Public Works, Police Codes - Places for People Program; Permit FeeOrdinancePassedOrdinance amending the Administrative Code to establish a Places for People Program that coordinates the City’s authorization of public gatherings and activities and their associated temporary physical improvements on City-owned property, the public right-of-way, and associated privately-owned space in connection with certain public space improvements; provides a process for identifying private Stewards to create and activate the public space and be responsible for managing the events and other activities occurring there; streamlines the process for reviewing proposals and issuing any required permits; and establishes a People Place Permit Fee; amending the Public Works Code to establish a regulatory process for authorizing a People Place on the public right-of-way; amending the Police Code definition of a Limited Live Performance Locale to include People Places; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
160944 1 Building Code - Repeal of Existing 2013 Code and Enactment of 2016 EditionOrdinancePassedOrdinance repealing the 2013 Building Code in its entirety and enacting a 2016 Building Code consisting of the 2016 California Building Code and the 2016 California Residential Code, as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing for an operative date of January 1, 2017; and directing the Clerk of the Board to forward the legislation to the California Building Standards Commission as required by State law.FINALLY PASSEDPass Action details Not available
160945 1 Building Code - Residential Building RequirementsOrdinancePassedOrdinance adding the provisions of the 2016 California Residential Code with local amendments into various chapters of the 2016 San Francisco Building Code, and adding Chapter 36 to the Building Code to serve as a directory of where such provisions may be found; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing for an operative date of January 1, 2017; and directing the Clerk of the Board to forward the legislation to the California Building Standards Commission as required by State law.FINALLY PASSEDPass Action details Not available
160946 1 Electrical Code - Repeal of Existing 2013 Code and Enactment of 2016 EditionOrdinancePassedOrdinance repealing the 2013 Electrical Code in its entirety and enacting a 2016 Electrical Code consisting of the 2016 California Electrical Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing an operative date of January 1, 2017; and directing the Clerk of the Board of Supervisors to forward the legislation to the California Building Standards Commission as required by State law.FINALLY PASSEDPass Action details Not available
160947 1 Existing Building Code - Enactment of New CodeOrdinancePassedOrdinance enacting a 2016 San Francisco Existing Building Code consisting of the 2016 California Existing Building Code with San Francisco amendments; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing for an operative date of January 1, 2017; and directing the Clerk of the Board to forward the legislation to the California Building Standards Commission as required by State law.FINALLY PASSEDPass Action details Not available
160948 1 Green Building Code - Repeal of Existing 2013 Code and Enactment of 2016 EditionOrdinancePassedOrdinance repealing the 2013 Green Building Code in its entirety and enacting a 2016 Green Building Code consisting of the 2016 California Green Building Standards Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing for an operative date of January 1, 2017; and directing the Clerk of the Board of Supervisors to forward the legislation to the California Building Standards Commission as required by State law.FINALLY PASSEDPass Action details Not available
160949 1 Mechanical Code - Repeal of Existing 2013 Code and Enactment of 2016 EditionOrdinancePassedOrdinance repealing the 2013 Mechanical Code in its entirety and enacting a 2016 Mechanical Code consisting of the 2016 California Mechanical Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing an operative date of January 1, 2017; and directing the Clerk of the Board of Supervisors to forward the legislation to the California Building Standards Commission as required by State law.FINALLY PASSEDPass Action details Not available
160950 1 Plumbing Code - Repeal of Existing 2013 Code and Enactment of 2016 EditionOrdinancePassedOrdinance repealing the 2013 Plumbing Code in its entirety and enacting a 2016 Plumbing Code consisting of the 2016 California Plumbing Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing an operative date of January 1, 2017; and directing the Clerk of the Board of Supervisors to forward the legislation to the California Building Standards Commission as required by State law.FINALLY PASSEDPass Action details Not available
160954 1 Amending Ordinance No. 1061 - Sidewalk Width Change - Portions of De Haro Street Between 15th and 16th StreetOrdinancePassedOrdinance amending Ordinance No. 1061, entitled “Regulating the Width of Sidewalks,” to change the official sidewalk width along the easterly side of De Haro Street between 15th Street and 16th Street, fronting Assessor’s Parcel Block No. 3938, Lot No. 001; adopting 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.FINALLY PASSEDPass Action details Not available
161082 2 Fire Code - Repeal of Existing 2013 Code and Enactment of 2016 EditionOrdinancePassedOrdinance repealing the current San Francisco Fire Code in its entirety and enacting a new 2016 San Francisco Fire Code, consisting of the 2016 California Fire Code, as amended by San Francisco, and portions of the 2015 International Fire Code, with an operative date of January 1, 2017; adopting findings of local conditions pursuant to California Health and Safety Code, Section 17958.7; directing the Clerk of the Board of Supervisors to forward San Francisco’s amendments to the California Building Standards Commission and State Fire Marshal; and making environmental findings.FINALLY PASSEDPass Action details Not available
161033 2 Administrative Code - Extending Balboa Park Station Area Plan Community Advisory CommitteeOrdinancePassedOrdinance amending the Administrative Code to codify the Balboa Park Station Area Plan Community Advisory Committee, establish its size and membership, set terms and term limits for its members, and extend its sunset date to February 28, 2019.FINALLY PASSEDPass Action details Not available
161035 1 Resolution of Intention to Establish Infrastructure and Revitalization Financing District No. 1 (Treasure Island)ResolutionPassedResolution of Intention to establish City and County of San Francisco Infrastructure and Revitalization Financing District No. 1 (Treasure Island) and project areas therein to finance the construction and/or acquisition of facilities on Treasure Island and Yerba Buena Island; to provide for annexation; to call a public hearing on January 24, 2017, at 3:00 p.m. on the formation of the district and project areas therein, and to provide public notice thereof; and determining other matters in connection therewith.CONTINUEDPass Action details Not available
161036 1 Authorizing the Director of the Office of Public Finance to Prepare an Infrastructure Financing Plan - Infrastructure and Revitalization Financing District No. 1 (Treasure Island)ResolutionPassedResolution authorizing and directing the Director of the Office of Public Finance, or designee thereof, to prepare an infrastructure financing plan for City and County of San Francisco Infrastructure Financing District No. 1 (Treasure Island) and project areas therein; and determining other matters in connection therewith.CONTINUEDPass Action details Not available
161037 1 Resolution of Intention to Issue Bonds Related to Infrastructure and Revitalization Financing District No. 1 (Treasure Island)ResolutionPassedResolution of intention to issue bonds for City and County of San Francisco Infrastructure and Revitalization Financing District No. 1 (Treasure Island); and determining other matters in connection therewith.CONTINUEDPass Action details Not available
161038 1 Resolution of Intention to Establish Community Facilities District No. 2016-1 (Treasure Island)ResolutionPassedResolution of Intention to establish City and County of San Francisco Community Facilities District No. 2016-1 (Treasure Island), Improvement Area No. 1 and a Future Annexation Area; to call a public hearing on January 24, 2017, at 3:00 p.m. on the formation of the district, and to provide public notice thereof; and determining other matters in connection therewith.CONTINUEDPass Action details Not available
161039 1 Resolution of Intention to Incur Bonded Indebtedness - Communities Facilities District No. 2016-1 (Treasure Island) - Not to Exceed $5,000,000,000ResolutionPassedResolution of intention to incur bonded indebtedness and other debt in an amount not to exceed $5,000,000,000 for the City and County of San Francisco Community Facilities District No. 2016-1 (Treasure Island); and determining other matters in connection therewith.CONTINUEDPass Action details Not available
161113 1 Residential Mortgage Revenue Bonds or Notes - 1601 Mariposa Apartments - Not to Exceed $240,000,000ResolutionPassedResolution approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds or notes by the City in an aggregate principal amount not to exceed $240,000,000 for the purpose of providing financing for the acquisition, construction and development of an approximately 299-unit multifamily rental housing project, in part for low or very low income persons or households, located in the City at 1601 and 1677 Mariposa Street, 485-497 Carolina Street, 395 and 420 Wisconsin Street and 210 Arkansas Street; authorizing and directing the execution of any documents necessary to implement this Resolution; and ratifying and approving any action heretofore taken in connection with the Project, as defined herein, and the Application, as defined herein.ADOPTEDPass Action details Not available
161114 1 Library Fee Amnesty Program - January 3 through February 14, 2017ResolutionPassedResolution authorizing the Library Commission to establish a fee amnesty program for overdue Library materials to take place during a six week period from January 3 through February 14, 2017, pursuant to Administrative Code, Section 8.21-3.ADOPTEDPass Action details Not available
161098 1 Mills Act Historical Property Contract - 1036 Vallejo StreetResolutionPassedResolution approving a Mills Act historical property contract between Kian Beyzavi and Hamid Amiri, the owners of 1036 Vallejo Street, and the City and County of San Francisco, under Administrative Code, Chapter 71; authorizing the Planning Director and the Assessor-Recorder to execute the historical property contract.ADOPTEDPass Action details Not available
161100 1 Mills Act Historical Property Contract - 101-105 Steiner StreetResolutionPassedResolution approving a historical property contract between Jason Monberg and Karli Sager, the owners of 101-105 Steiner Street, and the City and County of San Francisco, under Administrative Code, Chapter 71; and authorizing the Planning Director and the Assessor-Recorder to execute the historical property contract.ADOPTEDPass Action details Not available
161024 1 Extending Interim Zoning Controls - New Ground Floor Office Uses Facing 2nd Street - King and Folsom StreetsResolutionPassedResolution extending interim zoning controls that require conditional use authorization for new office uses facing 2nd Street, from King to Folsom Streets, for specified Assessor's Parcel Block and Lot Nos. listed herein, for six months; and making environmental findings, including findings of consistency with the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Not available
161060 2 Appointments, Child Care Planning and Advisory Council - Karin Little, Nur Jehan Khalique, and Laura MoyeMotionPassedMotion appointing Karin Little, Nur Jehan Khalique, and Laura Moye, terms ending March 19, 2019, to the Child Care Planning and Advisory Council.APPROVEDPass Action details Not available
161063 2 Appointments, Reentry Council - Jose Bernal, Angela Coleman, James Lowden, and Kimberli CourtneyMotionPassedMotion appointing Jose Bernal, Angela Coleman, James Lowden, and Kimberli Courtney, terms ending June 1, 2018, to the Reentry Council.APPROVEDPass Action details Video Video
161140 2 Appointments, Food Security Task Force - Chester Williams and Geoffrey GrierMotionPassedMotion appointing Chester Williams (residency requirement waived) and Geoffrey Grier (residency requirement waived), for indefinite terms, to the Food Security Task Force.APPROVEDPass Action details Video Video
161001 1 Hearing - Appeal of Determination of Exemption From Environmental Review - Proposed Project at 1515 South Van Ness AvenueHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act, issued as a Community Plan Exemption by the Planning Department on July 12, 2016, and approved by Planning Commission Motion No. 19727 on August 11, 2016, for the proposed project located at 1515 South Van Ness Avenue, to allow demolition of an existing building and new construction of a 55- to 65-foot-tall, five- to six-story development with a total area of 180,277 square feet that includes 138,922 square feet of residential uses for up to 157 dwelling units, 5,241 square feet of commercial space, and a 32,473 square-foot garage for parking. (District 9) (Appellant: J. Scott Weaver, on behalf of the Calle 24 Latino Cultural District Community Council) (Filed September 12, 2016).HEARD AND FILED  Action details Video Video
161002 1 Affirming the Community Plan Exemption Determination for a Proposed Project at 1515 South Van Ness AvenueMotionPassedMotion affirming the determination by the Planning Department that a proposed project at 1515 South Van Ness Avenue is exempt from further environmental review under a Community Plan Exemption.TABLEDPass Action details Not available
161002 1 Affirming the Community Plan Exemption Determination for a Proposed Project at 1515 South Van Ness AvenueMotionPassedMotion affirming the determination by the Planning Department that a proposed project at 1515 South Van Ness Avenue is exempt from further environmental review under a Community Plan Exemption.   Action details Not available
161003 1 Reversing the Community Plan Exemption Determination for a Proposed Project at 1515 South Van Ness AvenueMotionKilledMotion reversing the determination by the Planning Department that a proposed project at 1515 South Van Ness Avenue is exempt from further environmental review under a Community Plan Exemption.APPROVEDPass Action details Video Video
161003 1 Reversing the Community Plan Exemption Determination for a Proposed Project at 1515 South Van Ness AvenueMotionKilledMotion reversing the determination by the Planning Department that a proposed project at 1515 South Van Ness Avenue is exempt from further environmental review under a Community Plan Exemption.   Action details Not available
161004 1 Preparation of Findings to Reverse the Community Plan Exemption Determination for a Proposed Project at 1515 South Van Ness AvenueMotionPassedMotion directing the Clerk of the Board to prepare findings reversing a Community Plan Exemption determination by the Planning Department that a proposed project at 1515 South Van Ness Avenue is exempt from further environmental review.APPROVEDPass Action details Video Video
161174 1 Hearing - Appeal of Tentative Map Approval - 162-164 Alhambra StreetHearingFiledHearing of persons interested in or objecting to the decision of Public Works dated October 18, 2016, approving a Tentative Map for three units of new construction at 162-164 Alhambra Street, Assessor's Parcel Block No. 0463A, Lot No. 013. (District 2) (Appellants: John Barrett, Kathleen Eckhart, and Mauricio Franco) (Filed October 28, 2016).CONTINUED OPENPass Action details Video Video
161174 1 Hearing - Appeal of Tentative Map Approval - 162-164 Alhambra StreetHearingFiledHearing of persons interested in or objecting to the decision of Public Works dated October 18, 2016, approving a Tentative Map for three units of new construction at 162-164 Alhambra Street, Assessor's Parcel Block No. 0463A, Lot No. 013. (District 2) (Appellants: John Barrett, Kathleen Eckhart, and Mauricio Franco) (Filed October 28, 2016).   Action details Not available
161175 1 Approving Decision of Public Works and Approving the Tentative Map - 162-164 Alhambra StreetMotionPassedMotion approving decision of Public Works and approving the Tentative Map for three units of new construction at 162-164 Alhambra Street, Assessor's Parcel Block No. 0463A, Lot No. 013; 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
161176 1 Disapproving Decision of Public Works and Disapproving the Tentative Map - 162-164 Alhambra StreetMotionKilledMotion disapproving decision of Public Works and disapproving the Tentative Map for three units of new construction at 162-164 Alhambra Street, Assessor's Parcel Block No. 0463A, Lot No. 013.CONTINUEDPass Action details Not available
161177 1 Preparation of Findings Related to the Tentative Map - 162-164 Alhambra StreetMotionKilledMotion directing the Clerk of the Board to prepare findings relating to the Board of Supervisors' decision to disapprove the Tentative Map for three units of new construction at 162-164 Alhambra Street, Assessor's Parcel Block No. 0463A, Lot No. 013.CONTINUEDPass Action details Video Video
161233 1 Hearing - Committee of the Whole - Findings and Recommendations Regarding Law Enforcement Practices - November 15, 2016HearingKilledHearing of the Board of Supervisors sitting as a Committee of the Whole on November 15, 2016, at 5:00 p.m., to hear and receive updates on the final reports, findings, and recommendations of the Blue Ribbon Panel on Transparency, Accountability, and Fairness in Law Enforcement; the Department of Justice Initial Assessment Report of the San Francisco Police Department; the President’s Task Force on 21st Century Policing; and the Civil Grand Jury’s Report, entitled “Into the Open: Opportunities for More Timely and Transparent Investigations of Fatal San Francisco Police Department Officer-Involved Shootings.”TABLEDPass Action details Video Video
161093 1 Administrative Code - Short-Term Residential Rental Limit of 60 Days per Year and Private Right of ActionOrdinanceVetoedOrdinance amending the Administrative Code to revise the Residential Unit Conversion Ordinance to limit short-term rental of a residential unit to no more than 60 days per calendar year if the unit was registered on or after November 15, 2016; prohibit neighbors outside the building at issue from filing a private right of action; allow certain nonprofit organizations to file a private right of action prior to a final determination of a violation by the Director of the Planning Department; and shorten the waiting period for certain interested parties to file a private right of action; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Not available
160222 4 Administrative Code - Prohibition on Leasing for the Extraction of Fossil FuelsOrdinancePassedOrdinance amending the Administrative Code to prohibit the City from entering into or extending leases for the extraction of fossil fuel from City-owned land, and requiring inspections of any such land and evaluation of constructive future uses for such land.PASSED ON FIRST READINGPass Action details Video Video
161200 1 Supporting Proposal to Bring the Lucas Museum of Narrative Art to Treasure IslandResolutionPassedResolution supporting the proposal to bring the Lucas Museum of Narrative Art to San Francisco’s Treasure Island as a first-of-its-kind museum providing economic, educational, and cultural benefits to the City and County of San Francisco.ADOPTEDPass Action details Not available
161204 1 Urging the Rescission of the Layoff of 156 Hertz Corporation WorkersResolutionPassedResolution urging the Hertz Corporation to rescind the layoffs of 156 Hertz Corporation employees and that these positions remain quality, full-time jobs, and urging the Airport Director Ivar C. Satero and the Airport Commission to assist the workers in retaining their jobs.ADOPTEDPass Action details Not available
161189 1 Final Map 8679 - 245-1st StreetMotionPassedMotion approving Final Map 8679, a 16 lot vertical subdivision and a maximum of 124 residential unit condominium project, located at 245-1st Street, being a subdivision of Assessor’s Parcel Block No. 3737, Lot No. 040, and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
161190 1 Final Map 8788 - 660 and 680 Indiana StreetMotionPassedMotion approving Final Map 8788, a 116 residential and three commercial unit, mixed-use condominium project, located at 660 and 680 Indiana Street, being a subdivision of Assessor’s Parcel Block No. 4041, Lot No. 009, and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
161207 1 Suspending Board Rule 3.26 - Referring Measure Concerning AppointmentsMotionPassedMotion suspending the Board of Supervisors Rules of Order 3.26, with regard to the consideration of appointments at the Rules Committee, and referring File No. 161191, a hearing concerning an appointment to the Park, Recreation and Open Space Advisory Committee, to the Government Audit and Oversight Committee at a regular meeting to be held on November 17, 2016.APPROVEDPass Action details Not available
161231 1 Committees of the Whole - Findings and Recommendations Regarding Law Enforcement Practices - UpdateMotionPassedMotion directing the Clerk of the Board of Supervisors to schedule Committees of the Whole hearings on the first Regular Meeting of the Board of Supervisors in February, May, and August 2017, to hear and receive updates on the final reports, findings, and recommendations of the Blue Ribbon Panel on Transparency, Accountability, and Fairness in Law Enforcement; the Department of Justice Initial Assessment Report of the San Francisco Police Department; the President’s Task Force on 21st Century Policing; and the Civil Grand Jury’s Report, entitled “Into the Open: Opportunities for More Timely and Transparent Investigations of Fatal San Francisco Police Department Officer-Involved Shootings.”APPROVEDPass Action details Not available
161232 1 Committee of the Whole - Findings and Recommendations Regarding Law Enforcement Practices - November 15, 2016MotionKilledMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on November 15, 2016, at 5:00 p.m., to hear and receive updates on the final reports, findings, and recommendations of the Blue Ribbon Panel on Transparency, Accountability, and Fairness in Law Enforcement; the Department of Justice Initial Assessment Report of the San Francisco Police Department; the President’s Task Force on 21st Century Policing; and the Civil Grand Jury’s Report, entitled “Into the Open: Opportunities for More Timely and Transparent Investigations of Fatal San Francisco Police Department Officer-Involved Shootings.”TABLEDPass Action details Not available
161235 1 The San Francisco Board of Supervisors’ Response to the Election of Donald TrumpResolutionPassedResolution responding to the election of Donald Trump and reaffirming San Francisco’s commitment to the values of inclusivity, respect, and dignity.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Not available
161235 2 The San Francisco Board of Supervisors’ Response to the Election of Donald TrumpResolutionPassedResolution responding to the election of Donald Trump and reaffirming San Francisco’s commitment to the values of inclusivity, respect, and dignity.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
161235 3 The San Francisco Board of Supervisors’ Response to the Election of Donald TrumpResolutionPassedResolution responding to the election of Donald Trump and reaffirming San Francisco’s commitment to the values of inclusivity, respect, and dignity.ADOPTED AS AMENDEDPass Action details Not available
161236 1 Waiving Outside Competitive Solicitation Process - Sunset Boulevard Early Implementation ProjectOrdinanceFiledOrdinance waiving the Administrative Code, Section 6.20(a), outside competitive solicitation requirement, and authorizing Public Works to perform the San Francisco Public Utilities Commission’s Sunset Boulevard Early Implementation Project with Public Works employees.   Action details Not available
161237 1 Waiver of Banner Fee - Office of Economic and Workforce Development - Shop and Dine in the 49 CampaignOrdinancePassedOrdinance waiving the banner fees under Public Works Code, Section 184.78, for up to 300 banners to be placed by the Office of Economic and Workforce Development to publicize the City’s “Shop and Dine in the 49” campaign.   Action details Not available
161238 1 Settlement of Claims - Ronald and Patricia Martell - $5,007,400.31 and Hold Harmless; Appropriating $4,000,000 from the Water Enterprise Fund Balance - Waiver of Contract Requirements for Landslide Repair on Private Property Not to Exceed $500,000OrdinancePassedOrdinance authorizing final settlement of Claim No. 16-02314 filed by Ronald and Patricia Martell against the City and County of San Francisco by payment of $4,469,637.02 establishing a third-party escrow account in the amount of $537,763.29 as a Landslide Contingency Fund, for a total potential payment of $5,007,400.31 and holding claimants harmless from third party claims for a limited period; the claim was filed on February 25, 2016; the claim involves alleged property damage arising from the January 25, 2016, landslide on Casitas Avenue; appropriating $4,000,000 from the Water Enterprise fund balance for such purpose; and waiving Administrative Code contract requirements except for Administrative Code, Section 12B.1(a) (nondiscrimination) and Section 6.22(e) (prevailing wage), for San Francisco Public Utilities Commission (SFPUC) contracts to implement landslide stabilization measures at 256 Casitas Avenue prior to April 1, 2017, or to undertake landslide repairs on 266 Casitas Avenue, with an engineer or construction contractor, subject to approval by the applicable property own   Action details Not available
161240 1 San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development ProjectOrdinancePassedOrdinance 1) ordering the conditional vacation of certain San Francisco Public Utilities Commission (SFPUC) public service easements that exist within Subphases 1A and 1B of the Parkmerced Development Project area, an approximately 152 acre site located in the Lake Merced District in the southwest corner of San Francisco and generally bounded by Vidal Drive, Font Boulevard, Pinto Avenue, and Serrano Drive to the north, 19th Avenue and Junipero Serra Boulevard to the east, Brotherhood Way to the south, and Lake Merced Boulevard to the west; 2) reserving easement rights in favor of the SFPUC, subject to conditions specified in this Ordinance; 3) delegating authority to the Director of Real Estate to execute certain quit claim deeds; 4) adopting findings under the California Environmental Quality Act; 5) adopting findings that the vacations are consistent with the Parkmerced Development Agreement, the General Plan, and the eight priority policies of Planning Code, Section 101.1; 6) directing the Clerk of the Board of Supervisors to make certain transmittals; and 7) authorizing actions b   Action details Not available
161239 1 Resolution of Intent - San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development ProjectResolutionPassedResolution declaring the intent of the Board of Supervisors to 1) order the conditional vacation of certain San Francisco Public Utilities Commission public service easements that exist within the Subphases 1A and 1B of the Parkmerced Development Project area, an approximately 152 acre site located in the Lake Merced District in the southwest corner of San Francisco and generally bounded by Vidal Drive, Font Boulevard, Pinto Avenue, and Serrano Drive to the north, 19th Avenue and Junipero Serra Boulevard to the east, Brotherhood Way to the south, and Lake Merced Boulevard to the west; 2) reserve certain easement rights in favor of the SFPUC; 3) delegate authority to the Director of Real Estate to execute certain quit claim deeds; 4) adopt findings under the California Environmental Quality Act; 5) adopt findings that the vacations are consistent with the Parkmerced Development Agreement, the General Plan, and the eight priority policies of Planning Code, Section 101.1; 6) direct the Clerk of the Board of Supervisors to make certain transmittals; and 7) authorize actions by City offic   Action details Not available
161241 1 Interim Zoning Controls - Indoor AgricultureResolutionPassedResolution creating interim zoning controls to require conditional use authorization for indoor agriculture uses, as defined in Planning Code, Section 102, and other indoor agriculture uses in Production, Distribution, and Repair zoning districts; making findings of consistency with the eight priority policies of Planning Code, Section 101.1; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
161242 1 Successor Agency Affordable Housing Funding - Use of Redevelopment Property Tax Trust Fund to Secure Bonds - Funding Affordable Housing Development Enforceable ObligationsResolutionPassedResolution consenting to the use of outside increment deposited in the Redevelopment Property Tax Trust Fund for the exclusive purpose of funding affordable housing development that the Office of Community Investment and Infrastructure is required to build under its Enforceable Obligations.   Action details Not available
161243 1 Accept and Expend Grant - State of California Department of Parks and Recreation, Division of Boating and Waterways, Surrendered and Abandoned Vessel Exchange Grant - $100,600ResolutionPassedResolution authorizing the Recreation and Park Department to accept and expend a grant of up to $100,600 from the Surrendered and Abandoned Vessel Exchange (SAVE) grant program administered by the State of California Department of Parks and Recreation, Division of Boating and Waterways, to abate costs for hauling out and disposal of potential future abandoned vessels in the San Francisco Marina Small Craft Harbor and approving a grant agreement with the State of California Department of Parks and Recreation for acceptance and performance of the grant services for the project term of January 1, 2017, through September 30, 2018.   Action details Not available
161244 1 Accept and Expend Grant - Water Research Foundation; Water Environment and Reuse Foundation; U.S. Bureau of Reclamation - Implementation of a Decentralized Purified Water Pilot - $400,000ResolutionPassedResolution authorizing the San Francisco Public Utilities Commission General Manager to accept and expend grants in the amounts of $100,000 from the Water Research Foundation, $100,000 from the Water Environment and Reuse Foundation, and $200,000 from the U.S. Bureau of Reclamation for a total of $400,000 toward the implementation of a decentralized purified water pilot project in San Francisco.   Action details Not available
161245 1 Accept and Expend Grant - National Institutes of Health - Mid-Career Award in Patient-Oriented Substance Use Research Addressing Opioids, Chronic Pain, and HIV - $157,235ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $157,235 from National Institutes of Health to participate in a program entitled Mid-Career Award in Patient-Oriented Substance Use Research Addressing Opioids, Chronic Pain, and HIV for the period of September 1, 2016, through August 31, 2017.   Action details Not available
161246 1 Accept and Expend Grant - State Water Resources Control Board, Division of Water Quality Beach Safety Program - Public Beach Safety Grant Program - $30,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $30,000 from the State Water Resources Control Board, Division of Water Quality Beach Safety Program, to participate in a program entitled “Public Beach Safety Grant Program” for the period of July 1, 2016, through June 30, 2017.   Action details Not available
161247 1 Accept and Expend Grant - Association of Bay Area Governments - Bay Area Regional Energy Network Program Activities - $201,000ResolutionPassedResolution retroactively authorizing the Department of the Environment to accept and expend grant funds from the Association of Bay Area Governments in the amount of $201,000 for a portion of 2015 and calendar year 2016, to perform various activities as part of a Bay Area Regional Energy Network program, an energy efficiency program for the term of July 31, 2015, through December 31, 2016.   Action details Not available
161248 1 Accept and Expend Grant - Association of Bay Area Governments - Bay Area Regional Energy Network Program Activities - $546,258ResolutionPassedResolution retroactively authorizing the Department of the Environment to accept and expend grant funds from the Association of Bay Area Governments in the amount of $546,258 for calendar year 2017, to perform various activities as part of a Bay Area Regional Energy Network program, an energy efficiency program for the term of January 1, 2017, through December 31, 2017.   Action details Not available
161249 1 Conveyance of Real Property - 180 Jones Street - Mayor’s Office of Housing and Community Development - $10ResolutionPassedResolution approving and authorizing an agreement for the conveyance of a parcel of real estate for $10, consisting of approximately 4,744 square feet in land area for the Mayor’s Office of Housing and Community Development, pursuant to the land dedication permitted under a separate Ordinance (File No. 161066); adopting findings under the California Environmental Quality Act; adopting findings that the conveyance is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing the Director of Property to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution, as defined herein.   Action details Not available
161250 1 Urging Public Works and the San Francisco Municipal Transportation Agency to Preserve Ghost Bikes as Memorials and in Support of Vision ZeroResolutionPassedResolution urging Public Works and the San Francisco Municipal Transportation Agency (SFMTA) to work with the Bicycle Advisory Committee, other appropriate departments, and advocates to create a plan and procedures permitting Ghost Bikes or other appropriate memorials at locations in and around San Francisco to raise awareness of safety, and to memorialize those killed on San Francisco streets.   Action details Not available
161251 1 Hearing - Status of Implementation - City Navigation Centers for the Homeless OrdinanceHearingFiledHearing on the status of citywide implementation of the City Navigation Centers for the Homeless Ordinance (File No. 160278, Ordinance No. 117-16), passed unanimously by the Board of Supervisors on June 21, 2016, and approved by the Mayor on July 1, 2016, to require the City to open and operate no fewer than six Navigation Centers within 24 months of the effective date of the Ordinance (July 31, 2016); and requesting the Department of Homelessness and Supportive Housing to report.   Action details Not available
161252 1 Hearing - Local Ballot Initiative ReformHearingFiledHearing on local ballot initiative reform, to discuss potentially limiting the total number of ballot initiatives possible for local elections in the City and County of San Francisco; and requesting the City Attorney and Director of Elections to report.   Action details Not available
161253 1 Hearing - Enforcement Activities Undertaken by the City and County of San Francisco Regarding Residential EvictionsHearingFiledHearing regarding pre- and post-eviction enforcement activities and the roles of agencies in the area of residential evictions, and including: departments' roles in the investigation and/or verification of an alleged wrongful/unlawful eviction; enforcement action(s) that agencies undertake in such cases; number of cases that agencies resolved through mediation, prosecution, or any other proceedings over the past five years and their outcomes; and requesting the Rent Board, City Attorney, and District Attorney to report.   Action details Not available
161254 1 Hearing - Budget and Legislative Analyst Report - Harms and Impact on the Sales and Consumption of Alcohol in San FranciscoHearingFiledHearing on the findings of the Budget and Legislative Analyst's report on the harms and impact on the sales and consumption of alcohol in San Francisco; and requesting the Budget and Legislative Analyst to report.   Action details Not available
161255 1 Hearing - San Francisco Municipal Transportation Agency Commuter Shuttle Hub StudyHearingFiledHearing on the report by the San Francisco Municipal Transportation Agency (SFMTA) on the recently completed Commuter Shuttle Hub Study; and requesting the SFMTA to report.   Action details Not available
161178 1 General Plan Amendments - Implementing the City’s Vision Zero Policy Regarding Pedestrian SafetyOrdinanceFailedOrdinance amending the Transportation and Urban Design Elements of the General Plan to implement the City’s Vision Zero policy regarding pedestrian safety; 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.   Action details Not available
161179 1 Environment Code - Revisions to the Solar Energy Incentive ProgramOrdinancePassedOrdinance amending the Environment Code to adjust the incentives in the Solar Energy Incentive Program and revise certain program requirements; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
161184 1 General Plan Amendment - Downtown Area Plan Map 5OrdinancePassedOrdinance amending the General Plan by revising the height designation for Assessor’s Parcel Block No. 3701, Lot Nos. 20 and 21, on Map 5 of the Downtown Area Plan from 120-X to 200-X; adopting and making findings regarding the Mitigated Negative Declaration prepared in compliance with the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
161225 1 Business and Tax Regulations Code - Business Registration with Tax CollectorOrdinancePassedOrdinance amending the Business and Tax Regulations Code to remove the $100 minimum penalty from one of the penalties for failing to register with the Tax Collector; and to remove the fee and administrative requirements for obtaining a duplicate registration certificate.   Action details Not available
161226 1 Business and Tax Regulations Code - Revising Administrative Citation RulesOrdinancePassedOrdinance amending the Business and Tax Regulations Code to limit the late fee on unpaid administrative penalties to 40% of the administrative penalty assessed; and to modify the methods by which an administrative citation may be served.   Action details Not available
161180 1 Lease Agreement - MRG San Francisco, LLC - Terminal 3 Retail Marketplace - $1,350,000 Minimum Annual GuaranteeResolutionPassedResolution approving Terminal 3 Retail Marketplace Lease No. 16-0256 between MRG San Francisco, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a seven year term to commence following Board approval, with two one-year options to extend, and a Minimum Annual Guarantee of $1,350,000.   Action details Not available
161181 1 Airport Professional Services Contract - Hallmark Aviation Services, L.P. - Airport Information and Guest Assistance Services - Not to Exceed $11,550,000ResolutionPassedResolution approving Airport Professional Services Contract No. 50052 with Hallmark Aviation Services, L.P., to provide Airport information and guest assistance services, in an amount not to exceed $11,550,000 during an initial 18 month term from January 1, 2017, to June 30, 2018, and with three two-year options to extend.   Action details Not available
161182 1 Prevailing Wage Rates - Various Workers Performing Work Under City ContractsResolutionPassedResolution fixing prevailing wage rates for workers performing work under City contracts for public work and improvement; workers performing work under City contracts for janitorial services; workers performing work in public off-street parking lots, garages, or storage facilities for automobiles on property owned or leased by the City; workers engaged in theatrical or technical services for shows on property owned by the City; workers engaged in the hauling of solid waste generated by the City in the course of City operations, pursuant to a contract with the City; workers performing moving services under City contracts at facilities owned or leased by the City; workers engaged in exhibit, display, or trade show work at a special event on property owned by the City; and workers engaged in broadcast services on property owned by the City.   Action details Not available
161183 1 Easement Agreement - Avalon Ocean Avenue, L.P. - 1150 Ocean AvenueResolutionPassedResolution approving an Easement Agreement between the City and County of San Francisco and Avalon Ocean Avenue, L.P., for acquisition of an easement on, over, and under the property at 1150 Ocean Avenue so that the San Francisco Municipal Transportation Agency (SFMTA) can operate and maintain the traffic signal at the intersection of Ocean Avenue and Brighton Avenue; authorizing the SFMTA to take certain actions in furtherance of this Resolution, as defined herein; and making findings under the California Environmental Quality Act.   Action details Not available
161185 1 Planning and Engineering Agreement Amendment - Carollo Engineers, Inc. - New Southeast Plant Headworks Facility - Not to Exceed $33,500,000ResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission to execute Amendment No. 1 to Planning and Engineering Project Design Services Agreement No. CS-389 for specialized planning and engineering services for the proposed new headworks facility at the Southeast Water Pollution Control Plant between the City and County of San Francisco and Carollo Engineers, Inc., to extend the contract for three years and twenty days to commence November 30, 2020, for a total term of December 19, 2014, through December 19, 2023, for an additional amount of $19,500,000 for a total agreement amount not to exceed $33,500,000.   Action details Not available
161186 1 Master License Agreement for Use of Concrete Poles - ExteNet Systems, LLC, New Cingular Wireless PCS, LLC, dba AT&T, and GTE Mobilnet of California, LP, dba Verizon WirelessResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission to execute a Master License Agreement for Use of Concrete Poles between the City and County of San Francisco and ExteNet Systems, LLC, New Cingular Wireless PCS, LLC, dba AT&T, and GTE Mobilnet of California, LP, dba Verizon Wireless for a term of 12 years to commence following Board approval.   Action details Not available
161187 1 Settlement of Unlitigated Claim - Amy Scott - $60,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Amy Scott against the City and County of San Francisco for $60,000; the claim was filed on February 24, 2016; the claim involves a personal injury on a City street.   Action details Not available
161188 1 Settlement of Unlitigated Claim - Seosamh Obriain - $73,359.94ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Seosamh Obriain against the City and County of San Francisco for $73,359.94; claim was filed on January 28, 2015; the claim involves alleged property damage.   Action details Not available
161227 1 Agreement Amendment - En Pointe Technologies Sales, LLC - Microsoft Online 365 Subscription Services - Not to Exceed $13,909,873ResolutionPassedResolution authorizing the Department of Technology and the Office of Contract Administration to enter into Amendment No. 1 to the Agreement between the City and County of San Francisco and En Pointe Technologies Sales, LLC, for Microsoft Online 365, to increase the agreement amount by $4,335,418 for an amount not to exceed $13,909,873 over the agreement term of June 25, 2014, through May 31, 2017.   Action details Not available
161228 1 Agreement Amendments - En Pointe Technologies Sales, LLC - Microsoft Enterprise Program Products - Not to Exceed $14,719,597ResolutionPassedResolution authorizing the Department of Technology and the Office of Contract Administration to enter into Amendment No. 1 to the Agreement between the City and County of San Francisco and En Pointe Technologies Sales, LLC, for Microsoft enterprise products, to increase the agreement amount by $4,850,304 for an amount not to exceed $14,719,597 over the agreement term of June 25, 2014, through May 31, 2017.   Action details Not available