Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/11/2017 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
170157 1 Appropriation - General Obligation Bonds - San Francisco General Hospital and Trauma Center Bond Interest Earnings - FY2016-2017- $12,807,266OrdinancePassedOrdinance appropriating $12,807,266 of General Obligation Bond Interest Earnings for the San Francisco General Hospital and Trauma Center in FY2016-2017 and placing $392,406 on Controller’s Reserve pending interest accrual and review of arbitrage costs.FINALLY PASSEDPass Action details Not available
170228 1 Settlement of Lawsuit - CF Contracting, Inc. - Up to $120,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by CF Contracting, Inc. (“CFC”) against the City and County of San Francisco for $110,000, plus $10,000 if CFC reaches substantial completion of the Mountain Lake Park Playground Renovation with Public Works by February 14, 2017; the lawsuit was filed on March 22, 2016, in the Superior Court of California, County of San Francisco, Case No. CGC-16-551060; entitled CF Contracting, Inc. v. City and County of San Francisco; the lawsuit involves CFC’s allegation that the City wrongfully denied bid relief and rejected of one of the subcontractors CFC listed in its bid; other material terms of the settlement are 1) the City will release claims for delay and extend the Contract’s completion dates, 2) the City will retain certain rights to assess liquidated damages if CFC does not achieve substantial completion by February 28, 2017, and 3) CFC will release the City from claims, with limited exceptions.PASSED, ON FIRST READINGPass Action details Not available
170233 1 Settlement of Unlitigated Claim - Mei Har Chin - $44,500ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Mei Har Chin against the City and County of San Francisco for $44,500; the claim was filed on September 23, 2016; the claim involves a personal injury on a City street.ADOPTEDPass Action details Not available
170234 1 Settlement of Unlitigated Claim - Marriott International Administrative Services, Inc. - $383,346.02ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Marriott International Administrative Services, Inc. against the City and County of San Francisco for $383,346.02; the claim was filed on April 19, 2016; the claim involves a refund of payroll expense taxes.ADOPTEDPass Action details Not available
140877 4 Planning Code - Downtown Support Special Use District; Fees in Lieu of On-Site Open Space; Gift AcceptanceOrdinancePassedOrdinance amending the Downtown Support Special Use District to authorize a monetary contribution (in lieu fee) to satisfy required on-site open space requirements, exclude certain features from floor area ratio and gross floor area calculations, and dedicate the monetary contribution for lighting and safety improvements at Victoria Manolo Draves Park; accepting as a gift an additional monetary contribution for future improvements to and maintenance of Victoria Manolo Draves Park or other existing under-utilized parks in District 6, as well as for public recreation programs to occur in these parks; 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.FINALLY PASSEDPass Action details Not available
170215 1 Yerba Buena Community Benefit District - Annual Report to the City - FY2015-2016ResolutionPassedResolution receiving and approving the annual report for the Yerba Buena Community Benefit District for FY2015-2016, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.ADOPTEDPass Action details Not available
170304 1 Supporting California State Senate Bill 562 (Lara and Atkins) - Californians for a Healthy California Act - Establishing of a Comprehensive Universal Single-Payer Health Care Coverage ProgramResolutionPassedResolution supporting California State Senate Bill 562, authored by Senators Lara and Atkins, the Californians for a Healthy California Act, that would establish a comprehensive universal single-payer health care coverage program and a system for health care cost control for the benefit of all state residents.ADOPTED  Action details Not available
170353 1 Urging the Department of Public Health to Convene a Safe Injection Services Task ForceResolutionPassedResolution urging the Department of Public Health to convene a Safe Injection Services Task Force to make recommendations to the Mayor, the Board of Supervisors, and City departments regarding safe injection services.ADOPTEDPass Action details Not available
170354 1 Opposing California State Senate Bill 649 (Hueso) - Wireless and Small Cell Telecommunication FacilitiesResolutionPassedResolution opposing California State Senate Bill 649, authored by Senator Ben Hueso, which would prevent San Francisco and municipalities throughout the State from having local control over the placement and design of wireless facilities, and preclude localities from charging reasonable fees for the commercial use of municipal assets.ADOPTEDPass Action details Not available
170356 1 Urging the San Francisco Municipal Transportation Agency to Waive the 2017 Taxi Medallion Renewal Fee for All Medallion HoldersResolutionPassedResolution urging the San Francisco Municipal Transportation Agency and its Board to waive the Medallion Renewal Fee set forth in Transportation Code, Section 320, for all Taxi Cab Medallion Holders.ADOPTEDPass Action details Not available
170357 1 Armenian Genocide Commemoration Day - April 24, 2017ResolutionPassedResolution declaring April 24, 2017, as Armenian Genocide Commemoration Day in the City and County of San Francisco.ADOPTEDPass Action details Not available
170326 1 Committee of the Whole - Report of Assessment Costs - Accelerated Sidewalk Abatement Program - May 2, 2017MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 2, 2017, at 5:00 p.m., to hold a public hearing on a Resolution approving a report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered through the Accelerated Sidewalk Abatement Program, to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund.APPROVEDPass Action details Not available
170329 1 Committee of the Whole - Report of Assessment Costs - Sidewalk Inspection and Repair Program - May 2, 2017MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 2, 2017, at 5:00 p.m., to hold a public hearing on a Resolution approving a report of assessment costs submitted by the Director of Public Works for work done or caused to be done through the Sidewalk Inspection and Repair Program, pursuant to Public Works Code, Section 706.9, and Administrative Code, Section 80, the cost thereof having been paid for by the City and County out of a revolving fund.APPROVEDPass Action details Not available
170332 1 Committee of the Whole - Report of Assessment Costs - Blighted Properties - May 9, 2017MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 9, 2017, at 5:00 p.m., to hold a public hearing on a Resolution approving a report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties, ordered to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund.APPROVEDPass Action details Not available
170335 1 Committee of the Whole - Report of Assessment Costs - Building Code Enforcement Violations - May 23, 2017MotionPassedMotion scheduling the Board of Supervisors to convene a Committee of the Whole on May 23, 2017, at 5:00 p.m., to hold a public hearing on a Resolution confirming a report of delinquent charges for code enforcement cases with delinquent assessment of costs, and fees pursuant to the provisions of Building Code, Sections 102A.3, 102A.4, 102A.6, 102A.12, 102A.16, 102A.17, 102A.18, 102A.19, 102A.20 et seq., 103A.3.3, 108A, and 110A - Tables 1A-K and 1A-G, submitted by the Director of the Department of Building Inspection for services rendered by said Department of costs thereof having accrued pursuant to code violations referenced above.APPROVEDPass Action details Not available
170358 1 Opposing the Dismantling of the Coordinated Care Initiative and the In-Home Supportive Services Maintenance of Effort (MOE) Cost Sharing Agreement - Supporting Ongoing Negotiations to Fund and Reinstate the 2012 MOEResolutionPassedResolution opposing the dismantling of the Coordinated Care Initiative and the In-Home Supportive Services (IHSS) Maintenance of Effort (MOE) Cost Sharing Agreement under the Governor's FY2017-2018 Budget; and supporting the California State Legislature and Governor Brown's ongoing negotiations to fully fund the IHSS and reinstate the 2012 MOE.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
170358 2 Opposing the Dismantling of the Coordinated Care Initiative and the In-Home Supportive Services Maintenance of Effort (MOE) Cost Sharing Agreement - Supporting Ongoing Negotiations to Fund and Reinstate the 2012 MOEResolutionPassedResolution opposing the dismantling of the Coordinated Care Initiative and the In-Home Supportive Services (IHSS) Maintenance of Effort (MOE) Cost Sharing Agreement under the Governor's FY2017-2018 Budget; and supporting the California State Legislature and Governor Brown's ongoing negotiations to fully fund the IHSS and reinstate the 2012 MOE.ADOPTED AS AMENDEDPass Action details Not available
170411 1 Appropriation - Wastewater Enterprise General Reserve - Claims Settlements and Related Expenses as a Result of Winter Storms - $5,000,000 - FY2016-2017OrdinancePassedOrdinance appropriating $5,000,000 from Wastewater Enterprise designated for general reserve in the Public Utilities Commission Wastewater Enterprise to pay the claims settlements, legal expenses and related costs due to the large volume of claims arising from the winter 2016-2017 storms in FY2016-2017; and placing $3,000,000 on Budget and Finance Committee Reserve.   Action details Not available
170414 1 Redevelopment Plan Amendments - Bayview Hunters PointOrdinancePassedOrdinance approving amendments to the Bayview Hunters Point Redevelopment Plan to conform to Proposition O, adopted by the San Francisco voters on November 8, 2016, exempting the Candlestick Point and Hunters Point Shipyard Phase 2 Project area from the office development controls established under Planning Code, Sections 320-325; directing the Clerk of the Board to transmit a copy of this Ordinance upon its enactment to the Successor Agency; and making findings, including environmental findings under the California Environmental Quality Act, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
170415 1 Redevelopment Plan Amendments - Hunters Point ShipyardOrdinancePassedOrdinance approving amendments to the Hunters Point Shipyard Redevelopment Plan to conform to Proposition O, adopted by the San Francisco voters on November 8, 2016, exempting the Candlestick Point and Hunters Point Shipyard Phase 2 Project area from the office development controls established under Planning Code, Sections 320-325; directing the Clerk of the Board to transmit a copy of this Ordinance upon its enactment to the Successor Agency; making findings, including environmental findings under the California Environmental Quality Act, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
170416 1 Administrative Code - Residential Hotel Status Report RequirementOrdinancePassedOrdinance amending the Administrative Code to require the completion of a report of residential hotel status, and disclosure of the report to the buyer or transferee, prior to the sale or transfer of a residential hotel; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
170417 1 Administrative Code - Owner Move-In Evictions and Other Landlord-Tenant MattersOrdinanceFiledOrdinance amending the Administrative Code regarding owner and relative move-in (“OMI”) evictions to require a landlord seeking to recover possession of a unit for an OMI to provide the tenant with an approved form to advise the Rent Board of address changes; clarify the evidentiary standard for finding that an OMI was performed in good faith; require a landlord to file documentation with the Rent Board regarding the status of the OMI, with a penalty for not filing such documentation, and requiring the Rent Board to transmit a random sampling of such documentation to the District Attorney; extend from three to five years the time period after an OMI during which a landlord who intends to re-rent the unit must first offer the unit to the displaced tenant; and authorize a tenant who has been charged excess rent within five years after an OMI to sue for treble damages; and, as to matters not limited to OMI evictions, provide that a tenant waiver of rights in a buyout agreement is not enforceable if the buyout is not timely filed with the Rent Board; extend from one to three years the st   Action details Not available
170418 1 Planning Code - Commercial Uses in Polk Street and Pacific Avenue Neighborhood Commercial Districts; Technical and Other AmendmentsOrdinancePassedOrdinance amending the Planning Code to 1) limit lot sizes in the Pacific Avenue Neighborhood Commercial District (“Pacific NCD”) and the Polk Street Neighborhood Commercial District (“Polk NCD”); 2) limit the size of Non-Residential Uses in the Pacific NCD and Polk NCD, and exempting movie theaters in the Polk NCD from certain size limits; 3) restrict lot mergers in the Pacific NCD and Polk NCD; 4) require ground floor Commercial Uses in the Polk NCD and on certain portions of Pacific Avenue; 5) modify residential and non-residential off-street parking requirements in the Pacific NCD and Polk NCD; 6) prohibit garage entries, driveways, or other vehicular access to off-street parking or loading on certain streets and alleys in the Pacific NCD and Polk NCD; 7) deem nonconforming uses in the Polk NCD to be discontinued after 18 months of non-use; 8) modify the maximum concentration of Eating and Drinking Uses in the Polk NCD; 9) prohibit massage establishment, chair/foot massage, and kennel uses in the Polk Street NCD; 10) restrict medical services in the Polk NCD and Pacific NCD; 11)    Action details Not available
170419 1 Planning Code - North Beach, Telegraph Hill, Broadway and Chinatown Area ControlsOrdinancePassedOrdinance amending the Planning Code to support Legacy Businesses; expand the definition of historic buildings and impose additional requirements in the Broadway Neighborhood Commercial District (NCD) and North Beach Special Use District (SUD); prohibit certain uses in the North Beach SUD; reduce the lot size limit in the North Beach SUD; modify the requirements for approval of parking garages in the Telegraph Hill-North Beach Residential SUD, the North Beach NCD, and Chinatown Mixed Use Districts; reduce off-street parking spaces permitted for residential uses in the Telegraph Hill-North Beach Residential SUD, and the Broadway and North Beach NCDs; and 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 convenience, necessity, and welfare under Planning Code, Section 302.   Action details Not available
170420 1 Administrative Code - Relocation Assistance for Lawful Occupants Regardless of AgeOrdinancePassedOrdinance amending the Administrative Code to include all persons regardless of age who have been lawfully occupying a rental unit as eligible tenants for purpose of calculating Ellis Act relocation payments.   Action details Not available
170421 1 Police Code - Rental Car Restrictions to Reduce BurglariesOrdinancePassedOrdinance amending the Police Code to restrict visible barcodes and advertising on rental cars rented in the City or at San Francisco International Airport.   Action details Not available
170422 1 Real Property Acquisition - 145-165-11th Street, 973 Minna Street, and 964 Natoma Street - Recreation and Park Department - $9,725,000ResolutionPassedResolution approving and authorizing an agreement for the City’s acquisition of five parcels of improved real estate, consisting of approximately 19,500 square feet in land area, including the assumption of certain existing leases, from Ares Commercial Properties, Inc., for $9,725,000; placing the property under the jurisdiction of the Recreation and Park Department, and authorizing the use of revenues from the property for property-related costs and future park planning; adopting findings under the California Environmental Quality Act for the acquisition, but requiring any future park conversion project to be subject to the review and approval of the Recreation and Park Commission following environmental review; 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 the purchase agreement and this Resolution.   Action details Not available
170423 1 Accept and Expend Grant - Board of State and Community Corrections - Evidence-Based Practices Training - $17,370ResolutionPassedResolution retroactively authorizing the Juvenile Probation Department to accept and expend a grant in the amount of $17,370 from the Board of State and Community Corrections for Evidence-Based Practices training, with the term of November 1, 2016, through February 28, 2018.   Action details Not available
170424 1 Accept and Expend Gift - San Francisco General Hospital Foundation - Public Health/Community Outreach Campaign - $664,567ResolutionFiledResolution retroactively authorizing the Department of Public Health to accept and expend a gift in the amount of $664,567 from the San Francisco General Hospital Foundation, to participate in a program entitled Public Health/Community Outreach Campaign, for the period of February 1, 2017, through January 31, 2019, and waiving indirect costs.   Action details Not available
170425 1 Public Works Week - April 24, 2017, through April 28, 2017ResolutionPassedResolution commending the men and women of San Francisco Public Works and declaring April 24, 2017, through April 28, 2017, as Public Works Week in the City and County of San Francisco.   Action details Not available
170426 1 Condemning Anti-LGBT Actions in the Chechen RepublicResolutionPassedResolution condemning anti-LGBT actions in the Chechen Republic and joining in solidarity with all LGBT Russians in their fight for lives, dignity and respect.   Action details Not available
170412 1 Committee of the Whole - Amendments to the Hunters Point Shipyard Redevelopment Plan and the Bayview Hunters Point Redevelopment Plan - June 6, 2017MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on June 6, 2017, at 3:00 p.m., to hold a public hearing to consider the conforming amendments to the Bayview Hunters Point Redevelopment Project Area (File No. 170414), and the Hunters Point Shipyard Redevelopment Project Area (File No. 170415), to implement Proposition O, enacted by voters on November 8, 2016.   Action details Not available
170327 1 Hearing - Committee of the Whole - Report of Assessment Costs - Accelerated Sidewalk Abatement ProgramHearingFiledHearing to consider objections to a report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered through the Accelerated Sidewalk Abatement Program, to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for by the City and County out of a blight abatement fund; scheduled pursuant to Motion No. M17-055, approved on April 11, 2017.   Action details Not available
170330 1 Hearing - Committee of the Whole - Report of Assessment Costs - Sidewalk Inspection and Repair ProgramHearingFiledHearing to consider objections to a report of assessment costs submitted by the Director of Public Works for sidewalk and curb repairs through the Sidewalk Inspection and Repair Program, ordered to be performed by said Director pursuant to Public Works Code, Sections 707 and 707.1, the costs thereof having been paid for by the City and County out of a revolving fund; scheduled pursuant to Motion No. M17-056, approved on April 11, 2017.   Action details Not available
170333 1 Hearing - Committee of the Whole - Report of Assessment Costs - Blighted PropertiesHearingFiledHearing to consider objections to a report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties, ordered to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for by the City and County out of a blight abatement fund, scheduled pursuant to Motion No. M17-057, approved April 11, 2017.   Action details Not available
170336 1 Hearing - Committee of the Whole - Report of Assessment Costs - Building Code Enforcement Violations - May 23, 2017HearingFiledHearing to consider objections to a report of delinquent charges for code enforcement cases with delinquent assessment of costs, and fees pursuant to the provisions of Building Code, Sections 102A.3, 102A.4, 102A.6, 102A.12, 102A.16, 102A.17, 102A.18, 102A.19, 102A.20 et seq., 103A.3.3, 108A, and 110A - Tables 1A-K and 1A-G, submitted by the Director of the Department of Building Inspection for services rendered by said Department of costs thereof having accrued pursuant to code violations referenced above, scheduled pursuant to Motion No. M17-058, approved April 11, 2017.   Action details Not available
170341 1 Agreement - Alliant Insurance Services, Inc. - Insurance Broker and Risk Management Consulting Services - Not to Exceed $34,500,000ResolutionPassedResolution authorizing the Director of Risk Management to execute a brokerage and risk management consulting services agreement with Alliant Insurance Services, Inc., for Insurance Broker and Risk Management Consulting Services, for a not to exceed amount of $34,500,000 with a term of three years and an option to extend the agreement for three additional two year terms, for the period of July 1, 2017, or effective date through June 30, 2020.   Action details Not available
170342 1 Contract Amendment - Aon Risk Insurance Services West, Inc. - Insurance Broker and Risk Management Consulting Services - $19,955,292ResolutionPassedResolution authorizing the Director of Risk Management to enter into the Third Amendment of a contract with Aon Risk Insurance Services West, Inc., for insurance broker and risk management consulting services, to increase the contract limit from $15,755,292 to $19,955,292 for a term ending July 21, 2018.   Action details Not available
170343 1 Professional Services Agreement - HDR Engineering, Inc. - Construction Management Staff Augmentation Services for the New Headworks Facility Project - Not to Exceed $17,000,000ResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission to execute Professional Services Agreement No. PRO.0028, New Headworks Facility Construction Management Staff Augmentation Services, with HDR Engineering, Inc., to provide construction management staff augmentation services for the New Headworks Facility Project, for an amount not to exceed $17,000,000 over a term of six years to commence following Board approval through July 2023.   Action details Not available
170344 1 Planning and Engineering Services Agreement - Brown and Caldwell - Southeast Plant Biosolids Digester Facilities - Not to Exceed $153,500,000ResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission to execute Amendment No. 1 to Planning and Engineering Design Services Agreement No. CS-235, for specialized planning and engineering services for the proposed new Southeast Plant Biosolids Digester Facilities, between the City and County of San Francisco and Brown and Caldwell, increasing the agreement by $73,500,000 for a total amount not to exceed $153,500,000 and extend the term by two and one half years, for a total agreement duration of twelve and one half years from August 5, 2013, through December 31, 2025, pursuant to Charter, Section 9.118.   Action details Not available
170345 1 Real Property Lease Extension - BRCP 1390 Market, LLC - 1390 Market Street - $3,898,578.41 in Initial YearResolutionPassedResolution approving the Fourth Amendment to a lease between BRCP 1390 Market, LLC, as landlord, and the City and County of San Francisco, as tenant, for approximately 69,402 square feet at 1390 Market Street (Fox Plaza), for use by the Office of the City Attorney at an initial annual rent of $3,898,578.41 (or $354,416.22 per month with one month abated) and 3% annual increases thereafter, extending the term for five years from January 1, 2018, to December 31, 2022; and approving the continued use of a portion of the premises for child care services.   Action details Not available