Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/31/2017 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
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.FINALLY PASSEDPass Action details Not available
161262 1 Administrative Code - Delegating Tax Collector Authority to Administer Excess Proceeds ClaimsOrdinancePassedOrdinance amending the Administrative Code to delegate authority from the Board of Supervisors to the Tax Collector under California Revenue and Taxation Code, Section 4765.1, to administer excess proceeds claims after the completion of tax sales of real property.FINALLY PASSEDPass Action details Not available
161264 1 Business and Tax Regulations Code - Estimated Payments, Filing Extensions, and RefundsOrdinancePassedOrdinance amending the Business and Tax Regulations Code to modify the quarterly filing and payment requirements for payroll expense taxes and gross receipts taxes, to clarify the requirements for obtaining a return filing extension, and to expressly permit taxpayers to apply refunds of the business registration fee, the payroll expense tax, and the gross receipts tax to subsequent tax periods.FINALLY PASSEDPass Action details Not available
161265 1 Settlement of Lawsuit - 501 Folsom Street, LLC - $40,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by 501 Folsom Street, LLC, against the City and County of San Francisco for $40,000; the lawsuit was filed on November 27, 2013, in San Francisco Superior Court, Case No. CGC-13-535767; entitled 501 Folsom Street LLC v. City and County of San Francisco; the lawsuit involves alleged property damage arising from flooding.FINALLY PASSEDPass Action details Not available
161269 1 Settlement of Lawsuit - Roy Korobi - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Roy Korobi against the City and County of San Francisco for $75,000; the lawsuit was filed on September 26, 2014, in San Francisco Superior Court, Case No. CGC-14-541881; entitled Roy Korobi v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk; other material terms of the settlement are Co-Defendant Impark Pacific Parking, LLC will pay plaintiff $75,000.FINALLY PASSEDPass Action details Not available
161271 1 Settlement of Lawsuit - Suzanne Davis-Hornby - $200,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Suzanne Davis-Hornby against the City and County of San Francisco for $200,000; the lawsuit was filed on July 9, 2015, in San Francisco Superior Court, Case No. CGC-15-546768; entitled Suzanne Davis-Hornby v. City and County of San Francisco; the lawsuit involves personal injury from alleged dangerous condition of public property.FINALLY PASSEDPass Action details Not available
170006 1 Settlement of Lawsuit - Decorative Plant Services Inc. - $110,000OrdinancePassedOrdinance authorizing settlement of the unlawful detainer lawsuit filed by the City and County of San Francisco against Decorative Plant Services Inc. (Decorative Plant), by Decorative Plant’s agreement to surrender possession no later than March 31, 2017, Decorative Plant’s execution of a Stipulation for Entry of Judgment and a Writ of Possession, and San Francisco Public Utilities Commission (SFPUC) agreement to provide Decorative Plant a payment not to exceed $110,000 for reimbursement of expenses related to relocation; the lawsuit was filed on November 28, 2016, in San Francisco Superior Court, Case No. CUD-16-657190; entitled City and County of San Francisco, through the Public Utilities Commission (PUC) v. Decorative Plant Services Inc., ACS Marketing Inc. dba S.F. Foliage, Inc., Goldman Enterprises dba Sunborne Nursery Inc., related to the termination of the lease agreement entered into June 1, 2004, between the SFPUC and Decorative Plant Services Inc., for 127,300 square feet at the Southeast Community Facility at 1150 Phelps Avenue.PASSED, ON FIRST READINGPass Action details Not available
170007 1 Settlement of Lawsuit - Goldman Enterprises dba Sunborne Nursery Inc. - $110,000OrdinancePassedOrdinance authorizing settlement of the unlawful detainer lawsuit filed by the City and County of San Francisco against Goldman Enterprises, dba Sunborne Nursery Inc. (Sunborne), by Sunborne’s agreement to surrender possession no later than March 31, 2017, Sunborne’s execution of a Stipulation for Entry of Judgment and a Writ of Possession, and San Francisco Public Utilities Commission (SFPUC) agreement to provide Sunborne a payment not to exceed $110,000 for reimbursement of expenses related to relocation; the lawsuit was filed on November 28, 2016, in San Francisco Superior Court, Case No. CUD-16-657190; entitled City and County of San Francisco, through the Public Utilities Commission (PUC) v. Decorative Plant Services Inc., ACS Marketing Inc. dba S.F. Foliage, Inc., Goldman Enterprises dba Sunborne Nursery Inc., related to the termination of the lease agreement entered into June 1, 2004, between the SFPUC and Decorative Plant Services Inc. and the sublease to Goldman Enterprises, dba Sunborne Nursery Inc., for 127,300 square feet at the Southeast Community Facility at 1150 PhelpsPASSED, ON FIRST READINGPass Action details Not available
170008 1 Settlement of Lawsuit - ACS Marketing Inc., dba S.F. Foliage Inc. - $110,000OrdinancePassedOrdinance authorizing settlement of the unlawful detainer lawsuit filed by the City and County of San Francisco against ACS Marketing Inc., dba S.F. Foliage Inc. (S.F. Foliage), by S.F. Foliage’s agreement to surrender possession no later than March 31, 2017, S.F. Foliage’s execution of a Stipulation for Entry of Judgment and a Writ of Possession, and San Francisco Public Utilities Commission (SFPUC) agreement to provide S.F. Foliage a payment not to exceed $110,000 for reimbursement of expenses related to relocation; the lawsuit was filed on November 28, 2016, in San Francisco Superior Court, Case No. CUD-16-657190; entitled City and County of San Francisco, through the Public Utilities Commission (PUC) v. Decorative Plant Services Inc., ACS Marketing Inc. dba S.F. Foliage, Inc., Goldman Enterprises dba Sunborne Nursery Inc., related to the termination of the lease agreement entered into June 1, 2004, between the SFPUC and Decorative Plant Services Inc., and sublease to ACS Marketing, dba S.F. Foliage, for 127,300 square feet at the Southeast Community Facility at 1150 Phelps AvenuePASSED, ON FIRST READINGPass Action details Not available
170017 1 Settlement of Unlitigated Claim - Mignon Dunbar - $70,000ResolutionPassedResolution approving the settlement of unlitigated claim filed by Mignon Dunbar against the City and County of San Francisco for $70,000; including two charges that were filed with the Department of Fair Employment and Housing, one on November 24, 2014, the other on February 4, 2015; the claim involves an employment dispute; additional material terms of the settlement are that Dunbar resigns employment effective August 19, 2016, and that she agrees not to seek or accept future employment with the Police Department.ADOPTEDPass Action details Not available
160656 2 Planning Code - Medical Service Use - Sacramento Street Neighborhood Commercial DistrictOrdinancePassedOrdinance amending the Planning Code to provide that in the Sacramento Street Neighborhood Commercial District a Medical Service use, whether Principal or Accessory, requires a Conditional Use authorization on the ground story and is permitted above the ground story; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public necessity, convenience, and welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Not available
161348 1 Administrative Code - Reentry CouncilOrdinancePassedOrdinance amending the Administrative Code to require that the Department of Homelessness and Supportive Housing appoint one member to the Reentry Council, increasing the membership from 23 to 24; increase the time that one Board appointed former inmate member can be free from custody from a maximum of two years to a maximum of three years; and require that the Council submit its report to the Board of Supervisors recommending whether the Council should continue by July 1, 2018.FINALLY PASSEDPass Action details Not available
161308 1 General Plan Amendments - Potrero HOPE SF ProjectOrdinancePassedOrdinance amending the General Plan in connection with the Potrero HOPE SF project; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Plan as proposed for amendment, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and welfare under Planning Code, Section 340.FINALLY PASSEDPass Action details Not available
161159 2 Planning Code - Potrero HOPE SF Special Use DistrictOrdinancePassedOrdinance amending the Planning Code to create the Potrero HOPE SF Special Use District to facilitate development of the Potrero HOPE SF project by modifying requirements related to permitted uses, dwelling unit density, building height and bulk standards, and parking and streetscape matters; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Plan, as proposed for amendment, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Not available
161160 1 Planning Code, Zoning Map - Potrero HOPE SF Zoning Map AmendmentsOrdinancePassedOrdinance amending the Planning Code by amending the Zoning Map Sheets SU-08 and HT-08 in connection with the Potrero HOPE SF project; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Plan, as proposed for amendment, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Not available
161161 1 Development Agreement - BRIDGE Potrero Community Associates, LLC - Potrero HOPE SF ProjectOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco, the Housing Authority of the City and County of San Francisco, and BRIDGE Potrero Community Associates, LLC, for the Potrero HOPE SF Project at the approximately 38-acre irregularly-shaped site bounded by 23rd Street and Missouri Street to the north, Texas Street to the east, 25th Street and 26th Street to the south, and Wisconsin Street to the west; confirming the Development Agreement’s compliance with, or waiving certain provisions of, Administrative Code, Chapters 14B, 29, and 56; approving the use of impact fees and exactions for improvements and other community benefits, as set forth in the Development Agreement, and waiving any conflicting fee provisions in Planning Code, Article 4; ratifying past actions taken in connection with the Development Agreement; authorizing further actions taken consistent with this Ordinance; making findings under the California Environmental Quality Act; and making findings of conformity with the General Plan, and with the eight priority policies of Planning FINALLY PASSEDPass Action details Not available
161309 1 General Plan Amendments - Sunnydale HOPE SF ProjectOrdinancePassedOrdinance amending the General Plan in connection with the Sunnydale HOPE SF project; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Plan as proposed for amendment, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and welfare under Planning Code, Section 340.FINALLY PASSEDPass Action details Not available
161162 2 Planning Code - Sunnydale HOPE SF Special Use DistrictOrdinancePassedOrdinance amending the Planning Code to create the Sunnydale HOPE SF Special Use District to facilitate development of the Sunnydale HOPE SF project by modifying specific requirements related to permitted uses, dwelling unit density, building height and bulk standards, and parking and streetscape matters; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Plan, as proposed for amendment, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Not available
161163 1 Planning Code, Zoning Map - Sunnydale HOPE SF Zoning Map AmendmentsOrdinancePassedOrdinance amending the Planning Code by amending the Zoning Map Sheets SU-11 and HT-11 in connection with the Sunnydale HOPE SF project; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Plan, as proposed for amendment, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Not available
161164 1 Development Agreement - Sunnydale Development Co., LLC - Sunnydale HOPE SF ProjectOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco, the Housing Authority of the City and County of San Francisco, and Sunnydale Development Co., LLC, for the Sunnydale HOPE SF Project at the approximately 50-acre site located in Visitacion Valley and generally bounded by McLaren Park to the north, Crocker Amazon Park to the west, Hahn Street to the east, and Velasco to the south; confirming the Development Agreement’s compliance with, or waiving certain provisions of, Administrative Code, Chapters 14B, 29, and 56; approving the use of impact fees and exactions for improvements and other community benefits, as set forth in the Development Agreement, and waiving any conflicting fee provisions in Planning Code, Article 4; ratifying past actions taken in connection with the Development Agreement; authorizing further actions taken consistent with the Ordinance; making findings under the California Environmental Quality Act; and making findings of conformity with the General Plan, and with the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Not available
161270 1 Settlement of Lawsuit - Bradley Bishop - $750,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Bradley Bishop against the City and County of San Francisco for $750,000; the lawsuit was filed on February 9, 2015, in San Francisco Superior Court, Case No. CGC-15-544028; entitled Bradley Bishop v. City and County of San Francisco, et al.; the lawsuit involves a medical malpractice claim; other material terms of the settlement are: City and County of San Francisco to waive offset of $13,891.80 for unpaid services, and Regents of the University of California to pay $1,750,000.PASSED, ON FIRST READINGPass Action details Video Video
170005 1 Settlement of Lawsuit - The Regents of the University of California - $473,530.02 CreditOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by The Regents of the University of California against the City and County of San Francisco for $473,530.02; the lawsuit was filed on September 22, 2015, in San Francisco Superior Court, Case No. CGC-15-548090; entitled The Regents of the University of California v. City and County of San Francisco; the lawsuit involves a refund for overbilling; other material terms of the settlement are that the refund will be in the form of a credit against future charges for water service.PASSED, ON FIRST READINGPass Action details Video Video
161120 1 Forming Infrastructure and Revitalization Financing District No. 1 (Treasure Island) - Adopting an Infrastructure Financing PlanOrdinancePassedOrdinance forming City and County of San Francisco Infrastructure and Revitalization Financing District No. 1 (Treasure Island); and adopting an Infrastructure Financing Plan for such district.FINALLY PASSEDPass Action details Video Video
161126 1 Levying Special Taxes - Community Facilities District No. 2016-1 (Treasure Island)OrdinancePassedOrdinance levying special taxes within the City and County of San Francisco Community Facilities District No. 2016-1 (Treasure Island).FINALLY PASSEDPass Action details Video Video
161344 2 Appropriation - General Reserve - Fund Immigration-Related Legal Services - FY2016-2017 - $1,500,000OrdinancePassedOrdinance appropriating $1,500,000 from the General Reserve to the Mayor’s Office of Housing and Community Development, City Administrator’s Office of Civic Engagement and Immigrant Affairs, and Human Rights Commission to fund legal representation, pathways to citizenship, public outreach, and rapid response social services in FY2016-2017.FINALLY PASSEDPass Action details Video Video
161272 1 Settlement of Lawsuits and Supplemental Appropriation - Coral Construction, Inc., and Schram Construction, Inc. - $1,432,098 Settlement - $716,049 AppropriationOrdinancePassedOrdinance authorizing settlement of attorneys’ fees claims in the consolidated lawsuits filed by Coral Construction, Inc., and Schram Construction, Inc., against the City and County of San Francisco for $1,432,098; the Coral lawsuit was filed on September 12, 2000, in San Francisco Superior Court, Case No. CPF-01-319549; entitled Coral Construction Inc. v. John L. Martin, et al.; the Schram lawsuit was filed on June 10, 2003, in San Francisco Superior Court, Case No. CGC-03-421249; entitled Schram Construction, Inc. v. City & County of San Francisco, et al.; the lawsuits challenged whether Administrative Code, Chapter 12D.A, complies with the California Constitution; and appropriating $716,049 from the Wastewater Enterprise fund balance for this purpose.FINALLY PASSEDPass Action details Video Video
161345 1 Lease Disposition and Development Agreement and Ground Lease - Regents of the University of California, San Francisco - New Research Building at Zuckerberg San Francisco General Hospital - Initial Base Rent of $180,000 per YearOrdinancePassedOrdinance approving a Lease Disposition and Development Agreement and 75 year Ground Lease (with option to extend to 99 years) with the Regents of the University of California, San Francisco (“UCSF”) for a new research building at the Priscilla Chan and Mark Zuckerberg San Francisco General Hospital and Trauma Center, with an initial base rent to be paid by UCSF of $180,000 per year; authorizing the Department of Public Health to accept a $10,000,000 parking reimbursement contribution upon delivery of the Ground Lease to UCSF; making findings under the California Environmental Quality Act, findings of conformity with the General Plan, and with the eight priority policies of Planning Code, Section 101.1(b); waiving certain provisions of the Administrative Code and Environment Code; and ratifying certain actions taken in connection therewith, as defined herein.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
161345 2 Lease Disposition and Development Agreement and Ground Lease - Regents of the University of California, San Francisco - New Research Building at Zuckerberg San Francisco General Hospital - Initial Base Rent of $180,000 per YearOrdinancePassedOrdinance approving a Lease Disposition and Development Agreement and 75 year Ground Lease (with option to extend to 99 years) with the Regents of the University of California, San Francisco (“UCSF”) for a new research building at the Priscilla Chan and Mark Zuckerberg San Francisco General Hospital and Trauma Center, with an initial base rent to be paid by UCSF of $180,000 per year; authorizing the Department of Public Health to accept a $10,000,000 parking reimbursement contribution upon delivery of the Ground Lease to UCSF; making findings under the California Environmental Quality Act, findings of conformity with the General Plan, and with the eight priority policies of Planning Code, Section 101.1(b); waiving certain provisions of the Administrative Code and Environment Code; and ratifying certain actions taken in connection therewith, as defined herein.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
161225 2 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.PASSED, ON FIRST READINGPass Action details Not available
161311 1 Waiving Fiscal Feasibility Study and Determination Requirements - Airport Development Plan, Except for Individual Projects as Required by Administrative Code, Chapter 29OrdinancePassedOrdinance exempting the proposed Airport Development Plan from Administrative Code, Chapter 29, including from the requirements for a fiscal feasibility study and a Board of Supervisors fiscal feasibility determination prior to initiating environmental review, but retaining requirements for possible future individual projects under the Recommended Airport Development Plan which would otherwise be subject to Administrative Code, Chapter 29.PASSED, ON FIRST READINGPass Action details Not available
161316 3 Administrative, Business and Tax Regulations, Police Codes - Elimination of FeesOrdinancePassedOrdinance amending the Administrative, Business and Tax Regulations, and Police Codes to eliminate various fees imposed by the City.PASSED, ON FIRST READINGPass Action details Not available
161343 1 Appropriation - Proceeds from Lease Financing - Public Safety Radio System Project - FY2016-2017 - $34,184,136OrdinancePassedOrdinance appropriating $34,184,136 of lease financing to the Department of Emergency Management for Public Safety Radio System Project in FY2016-2017, and placing the total appropriation of $34,184,136 on Controller’s Reserve pending proceeds from the lease financing.PASSED, ON FIRST READINGPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
161295 1 Accept In-Kind Grant - San Francisco Parks Alliance - John McLaren Bike Park, Phase I - $147,268ResolutionPassedResolution authorizing the San Francisco Recreation and Park Department to accept an in-kind grant of $147,268 from the San Francisco Parks Alliance to support the John McLaren Bike Park.ADOPTEDPass Action details Video Video
161319 1 Accept and Expend Grant - California Department of Public Health - Prescription Drug Overdose Prevention Project - $434,777ResolutionPassedResolution retroactively authorizing the San Francisco Department of Public Health to accept and expend a grant in the amount of $434,777 from the California Department of Public Health to participate in a program entitled Prescription Drug Overdose Prevention Project for the period of July 1, 2016, through August 31, 2019.ADOPTEDPass Action details Video Video
161321 1 Accept and Expend Grant - San Francisco Community Clinic Consortium - Health Care for the Homeless - Oral Health Expansion - $207,500ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $207,500 from San Francisco Community Clinic Consortium to participate in a program entitled Health Care for the Homeless - Oral Health Expansion, for the period of January 1, 2016, through December 31, 2016; and waiving indirect costs.ADOPTEDPass Action details Video Video
161322 1 Accept and Expend Grant - California Department of Health - California Project LAUNCH - $367,968ResolutionPassedResolution retroactively authorizing the San Francisco Department of Public Health to accept and expend a grant in the amount of $367,968 from California Department of Public Health to participate in a program entitled California Project LAUNCH for the period of December 1, 2015, through June 30, 2019; and waiving indirect costs.ADOPTEDPass Action details Video Video
170016 2 Emergency Declaration - Temporary Replacement and Repair of Dewatering Equipment - Oceanside Wastewater Treatment Plant - Total Estimated Cost of Work and Contract $435,450ResolutionPassedResolution approving an emergency declaration of the San Francisco Public Utilities Commission (SFPUC) pursuant to Administrative Code, Section 21.15(c), for the temporary replacement and repair of the dewatering equipment at the Oceanside Wastewater Treatment Plant, with a total estimated cost of $435,450.ADOPTEDPass Action details Video Video
160925 3 Planning Code - Transportation Demand Management Program RequirementOrdinancePassedOrdinance amending the Planning Code to establish a citywide Transportation Demand Management (TDM) Program, to require Development Projects to incorporate design features, incentives, and tools that support sustainable forms of transportation; create a new administrative fee to process TDM Plan applications and compliance reports; make conforming amendments to various sections of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of public necessity, convenience, 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
160925 4 Planning Code - Transportation Demand Management Program RequirementOrdinancePassedOrdinance amending the Planning Code to establish a citywide Transportation Demand Management (TDM) Program, to require Development Projects to incorporate design features, incentives, and tools that support sustainable forms of transportation; create a new administrative fee to process TDM Plan applications and compliance reports; make conforming amendments to various sections of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of public necessity, convenience, 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.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
161165 2 Subdivision Code - Requirements for Communications Services FacilitiesOrdinancePassedOrdinance amending the Subdivision Code to require that the design of a subdivision for a tentative map or parcel map provide for communications services facilities to each parcel; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED, ON FIRST READINGPass Action details Video Video
161291 3 Administrative Code - Update Hotel Conversion OrdinanceOrdinancePassedOrdinance amending Administrative Code, Chapter 41, to update the Hotel Conversion Ordinance, including: adding or refining definitions of tourist and transit use, comparable unit, conversion, and low-income household; revising procedures for permits to convert residential units; harmonizing fees and penalty provisions with the Building Code; eliminating seasonal short-term rentals for residential hotels that have violated provisions of the Hotel Conversion Ordinance in the previous year; authorizing the Department of Building Inspection to issue administrative subpoenas; adding an operative date; and affirming the Planning Department’s determination under the California Environmental Quality Act.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
161291 4 Administrative Code - Update Hotel Conversion OrdinanceOrdinancePassedOrdinance amending Administrative Code, Chapter 41, to update the Hotel Conversion Ordinance, including: adding or refining definitions of tourist and transit use, comparable unit, conversion, and low-income household; revising procedures for permits to convert residential units; harmonizing fees and penalty provisions with the Building Code; eliminating seasonal short-term rentals for residential hotels that have violated provisions of the Hotel Conversion Ordinance in the previous year; authorizing the Department of Building Inspection to issue administrative subpoenas; adding an operative date; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
161365 1 Hearing - Appeal of Mitigated Negative Declaration - Proposed Project at 950-974 Market StreetHearingFiledHearing of persons interested in or objecting to the adoption of a Mitigated Negative Declaration under the California Environmental Quality Act for a proposed project at 950-974 Market Street, Assessor's Parcel Block No. 0342, Lot Nos. 001, 002, 004, and 014, identified in Planning Case No. 2013.1049E, adopted on November 17, 2016. (District 6) (Appellant: Victor Marquez, on behalf of the Transgender Intersex Justice Project, Saint James Infirmary, and the Q Foundation) (Filed December 16, 2016).HEARD AND FILED  Action details Video Video
161366 1 Affirming the Approval of a Final Mitigated Negative Declaration - Proposed Project at 950-974 Market StreetMotionPassedMotion affirming the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act, for a proposed project at 950-974 Market Street.APPROVEDPass Action details Video Video
161367 1 Conditionally Reversing the Approval of a Final Mitigated Negative Declaration - Proposed Project at 950-974 Market StreetMotionKilledMotion conditionally reversing the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act for a proposed project at 950-974 Market Street, subject to the adoption of written findings in support of such determination.TABLEDPass Action details Video Video
161368 1 Preparation of Findings to Reverse the Approval of a Final Mitigated Negative Declaration - Proposed Project at 950-974 Market StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the Planning Commission’s approval of a Final Mitigated Negative Declaration under the California Environmental Quality Act for a proposed project at 950-974 Market Street.TABLEDPass Action details Video Video
170119 1 Closed Session - Labor Negotiations - January 31, 2017HearingFiledClosed Session for the Board of Supervisors to convene on January 31, 2017, pursuant to California Government Code, Section 54957.6, and San Francisco Administrative Code, Section 67.10(e), with Labor Negotiators, the Mayor's Office, and the Department of Human Resources regarding negotiations with labor unions representing City employees; scheduled pursuant to Motion No. M17-005, approved January 24, 2017.HEARD IN CLOSED SESSION  Action details Not available
170102 1 Affirming Commitment to Maintaining Women’s Universal Access to Affordable Reproductive, Family Planning, and Sexual Health Services in San FranciscoResolutionPassedResolution denouncing the Trump administration and 115th Congress’ plans to defund preventive care for women and basic health services through the repeal of the Affordable Care Act and politically motivated cuts to providers such as Planned Parenthood from Title X and Medicaid funding, and affirming San Francisco’s commitment to protect and maintain women, girls, and transgender women’s access to universal reproductive, family planning, and sexual health services such as contraceptives, cancer screenings, and abortion care.ADOPTEDPass Action details Not available
170107 1 Urging Support for Creation of a World-Class Museum of LGBTQ History and Culture in San FranciscoResolutionPassedResolution calling on the City and County of San Francisco and its business leaders, philanthropic organizations, and residents to support the GLBT Historical Society in its efforts to create a world-class New Museum of LGBTQ History and Culture in San Francisco.ADOPTEDPass Action details Not available
170112 1 Committee of the Whole - Housing for Families with Children - March 7, 2017MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on March 7, 2017, at 3:00 p.m., to hear and discuss findings and recommendations made by the Planning Department on the Housing for Families with Children Report and Family-Friendly Design Guidelines.APPROVEDPass Action details Not available
170124 1 United Against Discrimination Based on Religion and National OriginResolutionPassedResolution declaring that the City And County Of San Francisco is united against discriminatory immigration and refugee policies based on religion and national origin.ADOPTEDPass Action details Not available
170125 1 Planning Code - Construction of Accessory Dwelling UnitsOrdinancePassedOrdinance amending the Planning Code to bring the requirements and procedures for authorizing the construction of Accessory Dwelling Units (ADUs) in single-family homes into conformity with the new mandates of state law; 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 findings of public convenience, necessity, and welfare under Planning Code, Section 302; and directing the Clerk to send a copy of this Ordinance to the California Department of Housing and Community Development after adoption pursuant to state law requirements.   Action details Not available
170126 1 Accept-Expend Reimbursement Funds - Governor's Office of Emergency Services - San Francisco International Airport's 9-1-1 Telephone System - $255,000ResolutionFiledResolution authorizing the Airport Commission to accept and expend reimbursement funds in the amount of $255,000 from the State of California 9-1-1 Emergency Communications Branch of the Governor’s Office of Emergency Services for the upgrade of the San Francisco International Airport’s 9-1-1 Telephone System, for a term to commence following Board approval, through April 2017.   Action details Not available
170127 1 Accept and Expend Grant - California Department of Resources Recycling and Recovery - Used Motor Oil Recycling - $233,379ResolutionPassedResolution authorizing the Department of the Environment to accept and expend a grant in the amount of $233,379 from the California Department of Resources Recycling and Recovery, for the purpose of increasing used motor oil recycling and household hazardous waste management, for the period of April 1, 2017, through June 30, 2018.   Action details Not available
170128 1 Conceptual Term Sheet Endorsement - JPPF OP Acquisitions, LLC (“Jamestown”) - Proposed Lease of Pier 29 BulkheadResolutionPassedResolution endorsing the Conceptual Term Sheet between the Port and JPPF OP Acquisitions, LLC (“Jamestown”) for a proposed 15-year lease of approximately 20,000 square feet of space at the Pier 29 Bulkhead Building, located at Chestnut Street and the Embarcadero.   Action details Not available
170129 1 Cooperative Agreement - State of California Department of Transportation (Caltrans) - Design and Construction of the Lombard Street Vision Zero Project (State Route 101)ResolutionPassedResolution approving the Cooperative Agreement between San Francisco and the State of California Department of Transportation (Caltrans) concerning the design and construction of the Lombard Street Vision Zero Project, including pedestrian safety, transit improvements, and utility upgrades along Lombard Street (State Route 101) between Francisco Street and Van Ness Avenue; and making environmental findings.   Action details Not available
170130 1 Street Encroachment Permit - 45 Lansing Development, LLC - Shared Public Way on Lansing Street Fronting 45 Lansing StreetResolutionPassedResolution granting revocable permission to 45 Lansing Development, LLC, to occupy and maintain the Lansing Street Shared Public Way on Lansing Street between Guy Place and 1st Street fronting 45 Lansing Street (Assessor’s Parcel Block No. 3749, Lot No. 059); adopting environmental findings under the California Environmental Quality Act; and making findings of consistency the General Plan, and with the eight priority policies of Planning Code, Section 101.1.   Action details Not available
170131 1 Establishment of Compton’s Transgender Cultural DistrictResolutionPassedResolution establishing the Compton’s Transgender Cultural District with the intent of commemorating historical sites, preserving existing spaces, and planning for vibrant communities that are Transgender, Gender-variant, Intersex, Lesbian, Gay, and Bisexual affirming.   Action details Not available
170132 1 Commemorative Street Plaques - Historical Markers - Top of Broadway Community Benefit DistrictResolutionPassedResolution authorizing the placement of ten street plaques commemorating historical landmarks in the Top of Broadway Community Benefit District, at the sidewalks located along the Broadway Street Corridor and Columbus Avenue, in accordance with Public Works Code, Sections 789, et seq., the Commemorative Street Plaque Ordinance; and accepting the named plaques as a gift to the City and County of San Francisco.   Action details Not available
170133 1 Supporting California State Senate Bill 54 (De León) - California Values ActResolutionPassedResolution supporting California State Senate Bill 54, authored by Senator De León, the California Values Act, to limit state and local law enforcement’s entanglement with federal immigration enforcement.   Action details Not available
170134 1 Urging the Department of Public Health to Provide Treatment for HIV-Related Lipodystrophy Syndrome - Supporting California State Senate Bill 221 (Wiener)ResolutionFiledResolution calling on the Department of Public Health to provide access to treatment and coverage for HIV-related lipodystrophy syndrome; and supporting California State Senate Bill 221, authored by Senator Wiener, to require insurance providers in California to cover medical treatment for HIV-related lipodystrophy syndrome.   Action details Not available
170135 1 Hearing - San Francisco Public Utilities Commission Sewer System Improvement ProgramHearingFiledHearing on the San Francisco Public Utilities Commission (SFPUC) Sewer System Improvement Program, including projects taking place at the Southeast Treatment Plant; and requesting the SFPUC to report.   Action details Not available
170136 1 Hearing - Status on the City's Small Sites Acquisition ProgramHearingFiledHearing on the status of the City's Small Sites Acquisition Program; and requesting the Mayor's Office of Housing and Community Development to report.   Action details Not available
170137 1 Hearing - Impact of the Money Bail SystemHearingFiledHearing on the impact of the money bail system on women and families, and to identify opportunities for reform at the local level; and requesting the Sheriff's Department, Office of the Public Defender, Office of the District Attorney, Office of the City Attorney, Office of the Treasurer and Tax Collector, and the Superior Courts to report.   Action details Not available
170138 1 Hearing - Streamlining of Restaurant Permitting ProcessHearingFiledHearing on streamlining of the permitting process for restaurants, update on the recent implementation of the Small Business Acceleration Program, the next steps to address permitting and customer service challenges for businesses; and requesting the Office of Economic and Workforce Development, the Office of Small Business, Office of the Controller, the Planning Department, the Department of Building Inspection, and other City departments involved with the permitting process for businesses to report.   Action details Not available
170139 1 Hearing - Transportation Demand Management ProgramHearingFiledHearing on the Transportation Demand Management Program Standards, Menu of Options, and the methodology in the Technical Justification document; and requesting the Planning Department and the Municipal Transportation Agency to report.   Action details Not available
170064 1 Real Property Lease - 120 14th Street, LLC - 1740 Folsom Street - $882,560.04 in Initial YearResolutionPassedResolution authorizing the exercise of a five-year option to extend the term of the lease of approximately 18,682 square feet of space at 1740 Folsom Street for continued use by the Sheriff’s Department for $882,560.04 in the initial year with 3% annual increases with 120 14th Street, LLC, as Landlord, for the lease extension term of July 1, 2017, through June 30, 2022.   Action details Not available
170065 1 Funding Application - Board of State and Community Corrections - Renovation of County Jail No. 2 - $70,000,000 of State Funding - $12,000,000 of Additional City FundingResolutionPassedResolution authorizing the Sheriff’s Department to submit a funding application to the Board of State and Community Corrections pursuant to California State Senate Bill 844 (2016) for $70,000,000 for a proposed project to renovate County Jail No. 2; outlining the matching cash contribution of $8,200,000 and additional funds of $3,800,000 for a total of $12,000,000 needed for the proposed project; and conditionally approving the form and execution of associated financing and construction documents.   Action details Not available