Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/23/2017 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
170210 5 Administrative, Environment Codes - Zero Emission Vehicle Requirements for City FleetOrdinancePassedOrdinance amending the Administrative and Environment Codes to require that any new passenger vehicle procured for the City fleet be a Zero Emission Vehicle, absent a waiver, and that all passenger vehicles in the City fleet be Zero Emission Vehicles by December 31, 2022; and to encourage selection of Zero Emission Vehicles in other vehicle classes as technology improves.FINALLY PASSEDPass Action details Video Video
170271 2 Administrative Code - Transfer of Moscone Center Garage and Performing Arts Garage to Municipal Transportation AgencyOrdinancePassedOrdinance amending the Administrative Code to transfer the Moscone Center Garage (255-3rd Street) and the Performing Arts Garage (360 Grove Street) from the Parking Authority to the Municipal Transportation Agency; assigning a ground lease for certain Public Works property for access between the Performing Arts Garage and Gough Street; affirming the determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.CONTINUED ON FINAL PASSAGEPass Action details Video Video
170411 2 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.FINALLY PASSEDPass Action details Video Video
150969 9 Planning Code - Affordable Housing Bonus ProgramsOrdinancePassedOrdinance amending Planning Code, Section 206, to amend the 100 Percent Affordable Housing Bonus Program to add the HOME-SF Program, the Analyzed State Density Bonus Program, and the Individually Requested State Density Bonus Program, to provide for development bonuses and zoning modifications for increased affordable housing, in compliance with, and above those required by the State Density Bonus Law, Government Code, Section 65915, et seq.; to establish the procedures in which the HOME-SF Program shall be reviewed and approved; adding a fee for applications under the Programs; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of public convenience, necessity, and welfare under Planning Code, Section 302; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
150969 10 Planning Code - Affordable Housing Bonus ProgramsOrdinancePassedOrdinance amending Planning Code, Section 206, to amend the 100 Percent Affordable Housing Bonus Program to add the HOME-SF Program, the Analyzed State Density Bonus Program, and the Individually Requested State Density Bonus Program, to provide for development bonuses and zoning modifications for increased affordable housing, in compliance with, and above those required by the State Density Bonus Law, Government Code, Section 65915, et seq.; to establish the procedures in which the HOME-SF Program shall be reviewed and approved; adding a fee for applications under the Programs; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of public convenience, necessity, and welfare under Planning Code, Section 302; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.AMENDEDFail Action details Not available
150969 10 Planning Code - Affordable Housing Bonus ProgramsOrdinancePassedOrdinance amending Planning Code, Section 206, to amend the 100 Percent Affordable Housing Bonus Program to add the HOME-SF Program, the Analyzed State Density Bonus Program, and the Individually Requested State Density Bonus Program, to provide for development bonuses and zoning modifications for increased affordable housing, in compliance with, and above those required by the State Density Bonus Law, Government Code, Section 65915, et seq.; to establish the procedures in which the HOME-SF Program shall be reviewed and approved; adding a fee for applications under the Programs; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of public convenience, necessity, and welfare under Planning Code, Section 302; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.AMENDEDFail Action details Not available
150969 10 Planning Code - Affordable Housing Bonus ProgramsOrdinancePassedOrdinance amending Planning Code, Section 206, to amend the 100 Percent Affordable Housing Bonus Program to add the HOME-SF Program, the Analyzed State Density Bonus Program, and the Individually Requested State Density Bonus Program, to provide for development bonuses and zoning modifications for increased affordable housing, in compliance with, and above those required by the State Density Bonus Law, Government Code, Section 65915, et seq.; to establish the procedures in which the HOME-SF Program shall be reviewed and approved; adding a fee for applications under the Programs; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of public convenience, necessity, and welfare under Planning Code, Section 302; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
150969 11 Planning Code - Affordable Housing Bonus ProgramsOrdinancePassedOrdinance amending Planning Code, Section 206, to amend the 100 Percent Affordable Housing Bonus Program to add the HOME-SF Program, the Analyzed State Density Bonus Program, and the Individually Requested State Density Bonus Program, to provide for development bonuses and zoning modifications for increased affordable housing, in compliance with, and above those required by the State Density Bonus Law, Government Code, Section 65915, et seq.; to establish the procedures in which the HOME-SF Program shall be reviewed and approved; adding a fee for applications under the Programs; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of public convenience, necessity, and welfare under Planning Code, Section 302; and making 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
170581 2 Appropriation and De-Appropriation - Fund Balance and Expenditures of $18,982,258 - Supporting Increased Overtime Expenditures - FY2016-2017OrdinancePassedOrdinance appropriating $300,000 Water Enterprise Fund Balance, de-appropriating $18,682,258 from permanent salaries, fringe benefit expenses, and non-personnel services, and appropriating $18,982,258 to overtime in the Sheriff’s Department, Department of Emergency Management, Fire Department, Department of Public Health, and the Public Utilities Commission operating budgets in order to support the Departments projected increases in overtime as required per Ordinance No. 194-11 in FY2016-2017; this Ordinance requires a two-thirds vote of all members of the Board of Supervisors for approval of the Department of Public Health overtime appropriations, pursuant to Charter, Section 9.113(c).PASSED, ON FIRST READINGPass Action details Video Video
170321 1 Agreement Amendment - Positive Resource Center - Behavioral Health Services - Not to Exceed $10,744,447ResolutionPassedResolution approving a third amendment to the Department of Public Health agreement for behavioral health services with Positive Resource Center, to increase the contract by $2,649,515 for a total amount not to exceed $10,744,447.ADOPTEDPass Action details Video Video
170323 1 Prevailing Wage Rates - Security Guard ServicesResolutionPassedResolution fixing prevailing wage rates for individuals engaged in security guard services at facilities or on property owned or leased by the City, and for events on City property.ADOPTEDPass Action details Video Video
170488 1 Authorizing Expenditures - SoMa Community Stabilization Fund - $1,249,999ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development to expend SoMa Community Stabilization Fund dollars in the amount of $1,249,999 to address various impacts of destabilization on residents and businesses in SoMa.ADOPTEDPass Action details Video Video
170489 2 Authorizing Expenditures - SoMa Community Stabilization Fund - $10,000,000ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development to expend SoMa Community Stabilization Fund dollars in the amount of $10,000,000 to provide acquisition and rehabilitation loans for projects that are eligible under the Mayor’s Office of Housing and Community Development’s Small Sites Program and are located within the boundaries of SoMa.ADOPTEDPass Action details Video Video
170521 1 Accept and Expend Grant - State Transportation Development Act, Article 3 - Pedestrian and Bicycle Projects - $991,150ResolutionPassedResolution authorizing the acceptance and expenditure of State Transportation Development Act, Article 3, Pedestrian and Bicycle Project grant funding for FY2017-2018, in the amount of $991,150 which includes $495,575 for Public Works and $495,575 for the Municipal Transportation Agency, for the term of July 1, 2017, through June 30, 2020.ADOPTEDPass Action details Video Video
170565 1 Resolution of Intention - Japantown Community Benefit DistrictResolutionPassedResolution declaring the intention of the Board of Supervisors to establish a property-based business improvement district (community benefit district) known as the “Japantown Community Benefit District” and levy a multi-year assessment on all parcels in the district; approving the management district plan and engineer’s report and proposed boundaries map for the district; ordering and setting a time and place for a public hearing of the Board of Supervisors, sitting as a Committee of the Whole on July 25, 2017, at 3:00 p.m.; approving the form of the Notice of Public Hearing and Assessment Ballot Proceeding, and Assessment Ballot; directing environmental findings; and directing the Clerk of the Board of Supervisors to give notice of the public hearing and balloting as required by law.ADOPTEDPass Action details Video Video
161310 1 Amending Ordinance No. 1061 - Sidewalk Width Change - Intersection of Mission Street and 22nd StreetOrdinancePassedOrdinance amending Ordinance No. 1061 entitled “Regulating the Width of Sidewalks” to narrow, from 21 feet to 15 feet, the official sidewalk width along a portion of the westerly side of Mission Street, between 23rd Street and 22nd Street, and a portion of the easterly side of Mission Street, between 22nd Street and 21st Street, both beginning at the intersection of Mission Street and 22nd Street; adopting the Planning Department’s determination and making additional 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.PASSED, ON FIRST READINGPass Action details Video Video
170614 1 Hearing - Committee of the Whole - Settlement of Lawsuit and Tolling Agreement with Airbnb, Inc. and HomeAway.com, Inc. - May 23, 2017HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on May 23, 2017, at 4:00 p.m., to hold a public hearing to consider a proposed Resolution (File No. 170507) endorsing settlement of the lawsuit filed by Airbnb, Inc. and HomeAway.com, Inc. against the City and County of San Francisco and authorizing a tolling agreement in that lawsuit; scheduled pursuant to Motion No. M17-082, approved by the Board on May 16, 2017.HEARD AND FILED  Action details Video Video
170615 1 Closed Session - Settlement of Lawsuit and Tolling Agreement - Airbnb, Inc. and HomeAway.com, Inc. - May 23, 2017HearingFiledClosed Session for the Board of Supervisors to convene on May 23, 2017, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(2), for the purpose of conferring with, or receiving advice from, the City Attorney regarding existing litigation relating to the Resolution endorsing settlement of the lawsuit filed by Airbnb, Inc. and HomeAway.com, Inc. against the City and County of San Francisco and authorizing a Tolling Agreement in that lawsuit (File No. 170507).HEARD IN CLOSED SESSION  Action details Not available
170615 1 Closed Session - Settlement of Lawsuit and Tolling Agreement - Airbnb, Inc. and HomeAway.com, Inc. - May 23, 2017HearingFiledClosed Session for the Board of Supervisors to convene on May 23, 2017, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(2), for the purpose of conferring with, or receiving advice from, the City Attorney regarding existing litigation relating to the Resolution endorsing settlement of the lawsuit filed by Airbnb, Inc. and HomeAway.com, Inc. against the City and County of San Francisco and authorizing a Tolling Agreement in that lawsuit (File No. 170507).HEARD IN CLOSED SESSION  Action details Not available
170507 1 Settlement of Lawsuit and Tolling Agreement - Airbnb, Inc. and HomeAway.com, Inc. - City to Receive $80,000 plus $10,000 AnnuallyResolutionPassedResolution endorsing settlement of the lawsuit filed by Airbnb, Inc. and HomeAway.com, Inc. against the City and County of San Francisco and authorizing a Tolling Agreement; the lawsuit was filed on June 27, 2016, in the United States District Court for the Northern District of California, Case No. 16-cv-03615; entitled Airbnb, Inc., et al. v. City and County of San Francisco; the lawsuit involves a challenge to Ordinance Nos. 104-16 and 178-16, which regulate hosting platforms that provide booking services for short-term residential rentals; material terms of the settlement include a framework for Airbnb and HomeAway to take reasonable care to verify that short-term rental listings are lawfully registered before offering booking services, Airbnb and HomeAway’s agreement to remove unregistered listings on their websites, Airbnb and HomeAway’s payment of $40,000 each to the City plus $5,000 each annually to establish an Application Program Interface, and the City’s agreement to toll statutes of limitation.ADOPTEDPass 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.HEARD AND FILED  Action details Not available
170337 1 Report of Assessment Costs - Building Code Enforcement ViolationsResolutionPassedResolution approving Report of Delinquent Charges for Assessment Costs submitted by the Director of the Department of Building Inspection for delinquent charges for code enforcement violations and associated fees pursuant to Building Code, Sections 102A.3, 102A.4, 102A.6, 102A.12, 102A.16, 102A.17, 102A.18, 102A.19, 102A.20 et seq., 103A.3.3, 108A, and 110A - Tables 1A-K and 1A-G, the costs thereof having accrued pursuant to code enforcement violations.ADOPTEDPass Action details Video Video
170464 2 Appropriation - Proceeds from Certificates of Participation for $321,765,000 to the General Service Agency - FY 2016-17OrdinancePassedOrdinance appropriating $321,765,000 of proceeds from Certificates of Participation to fund the development costs of the 1500 Mission Street office building development and related FF&E (furniture, fixture, or other equipment), technology, and moving costs in Fiscal Year 2016-2017 placing total $321,765,000 of proceeds on Controller’s Reserve pending sales of the Certificates of Participation and $28,397,433 of the requested $29,397,433 for FF&E, technology and moving on Budget and Finance Committee Reserve pending a report that identifies (a) number of employees and amount of space currently used by each City department, (b) number of employees and amount of space proposed to be used by each City department in the new City building, and (c) existing City leases that will be terminated, existing City leases that will be backfilled or reused, including square footage of leases, rent savings and any additional costs.PASSED, ON FIRST READINGPass Action details Video Video
170468 1 Ordinance Authorizing Certificates of Participation - 1500 Mission Project - Not to Exceed $321,765,000OrdinancePassedOrdinance authorizing the execution and delivery of Certificates of Participation on a tax-exempt or taxable basis evidencing and representing an aggregate principal amount of not to exceed $321,765,000 to fund a portion of the development costs, including construction and improvement, and related FF&E (furniture, fixture, or other equipment), technology, and moving costs for the 1500 Mission Street office building; authorizing the issuance of commercial paper notes in advance of the delivery of the Certificates; approving the form of Trust Agreement between the City and County of San Francisco and the Trustee (including certain indemnities contained therein); authorizing the selection of the Trustee by the Director of Public Finance; approving respective forms of a Property Lease and a Lease Agreement, each between the City and the Trustee for the lease and lease back of certain property and facilities of the City; approving the forms of Purchase Contract, Official Notice of Sale, and Notice of Intention to Sell Certificates; directing the publication of the Notice of Intention to SPASSED, ON FIRST READINGPass Action details Not available
170471 1 Conditional Purchase Agreement - City Office Project - 1500 Mission StreetResolutionPassedResolution ratifying the Conditional Purchase Agreement for the City’s Acquisition of an Office Project at 1500 Mission Street and authorizing the Director of Property and City staff to proceed with the Proposed Office Project; confirming the City’s authorization to issue commercial paper and/or certificates of participation to pay for the land acquisition and complete the Proposed Office Project; 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.ADOPTEDPass Action details Not available
170470 1 Increase of Wastewater Enterprise Commercial Paper Program - Not to Exceed $750,000,000ResolutionPassedResolution authorizing an increase of the principal amount of the Wastewater Enterprise's Commercial Paper Program by $250,000,000 from a principal amount not to exceed $500,000,000 to a principal amount not to exceed $750,000,000 such Commercial Paper to be issued from time to time by the San Francisco Public Utilities Commission to finance on an interim basis various capital projects benefitting the Wastewater Enterprise, pursuant to amendments to the Charter of the City and County of San Francisco enacted by the voters on November 5, 2002, as Proposition E; and ratifying previous actions taken in connection therewith, as defined herein.ADOPTEDPass Action details Not available
170474 1 Application to Acquire Real Property - 1064-1068 Mission Street - Department of Health and Human Services Federal Property Assistance Program - Constructing Supportive HousingResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development to submit an application to the Department of Health and Human Services Federal Property Assistance Program, in order to acquire the real property located at 1064-1068 Mission Street for use in constructing supportive housing for homeless San Franciscans.ADOPTEDPass Action details Not available
170522 1 Real Property Acquisition - 772 Pacific Avenue - Shew Yick Trust One, Robert Yick Trust Two, and Robert Yick Non-Exempt Assets Trust - Affordable Housing Project - Below Fair Market Value Purchase of $5,000,000ResolutionPassedResolution authorizing the Real Estate Division, on behalf of the Mayor’s Office of Housing and Community Development, to acquire Real Property located at 772 Pacific Avenue from Shew Yick Trust One (Trustees Robert Yick and Andy Ting), Robert Yick Trust Two (Trustee Joseph Yick), and Robert Yick Non-Exempt Assets Trust (Trustee Mark Shustoff), for the purchase at below fair market value of $5,000,000 for use in constructing affordable housing for San Franciscans.ADOPTEDPass Action details Not available
161351 3 Planning Code - Inclusionary Affordable Housing Fee and Dwelling Unit Mix RequirementsOrdinancePassedOrdinance amending the Planning Code to revise the amount of the Inclusionary Affordable Housing Fee and the On-Site and Off-Site Affordable Housing Alternatives and other Inclusionary Housing requirements; to require minimum dwelling unit mix in most residential districts; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of public necessity, convenience, and welfare under Planning Code, Section 302; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
170208 1 Planning Code - Inclusionary Affordable Housing Fee and Dwelling Unit Mix RequirementsOrdinanceKilledOrdinance amending the Planning Code to revise the amount of the Inclusionary Affordable Housing Fee and the On-Site and Off-Site Affordable Housing Alternatives and other Inclusionary Housing requirements; to require minimum dwelling unit mix in all residential districts; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of public necessity, convenience, and welfare under Planning Code Section 302; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
170240 1 Police, Building Codes - Lactation in the WorkplaceOrdinancePassedOrdinance amending the Police Code to require employers to provide employees breaks and a location for lactation and to have a policy regarding lactation in the workplace that specifies a process by which an employee will make a request for accommodation, defines minimum standards for lactation accommodation spaces, requires that tenant improvements in buildings designated for certain uses include lactation rooms, and outlines lactation accommodation best practices; amending the Building Code to specify the technical specifications of lactation rooms for tenant improvements in buildings designated for certain uses; making findings, including environmental findings and findings regarding the California Health and Safety Code; and directing the Clerk of the Board of Supervisors to forward this Ordinance to the California Building Standards Commission upon final passage.   Action details Not available
170607 1 Approval of a 120-Day Extension for Planning Commission Review of Planning Code, Zoning Map - Establishment of Geary-Masonic Special Use District (File No. 161109)ResolutionPassedResolution extending by 120 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 161109) amending the Planning Code by adding Section 249.20; and amending Sheet 4 SU03 of the Zoning Map, to establish the Geary-Masonic Special Use District in the area generally bounded by Geary Boulevard to the south, Masonic Avenue to the east, and Assessor's Parcel Block No. 1071, Lot Nos. 001 and 004, to the north and west, respectively; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public convenience, necessity, and welfare under Planning Code, Section 302.ADOPTEDPass Action details Not available
170608 1 Stephen T. Mather Day - July 4, 2017ResolutionPassedResolution recognizing the accomplishments of Stephen T. Mather, the first director of the National Park Service and the namesake of San Francisco's family recreation camp, on his 150th birthday, and declaring July 4, 2017, as Stephen T. Mather Day in the City and County of San Francisco.ADOPTEDPass Action details Not available
170611 1 Expressing Support for the San Francisco-Oakland Bid to Host the 2020 International AIDS ConferenceResolutionPassedResolution expressing the support of the San Francisco Board of Supervisors for the San Francisco-Oakland Bid to host the 2020 International AIDS Conference.ADOPTEDPass Action details Not available
170591 1 Final Map 8254 - 923 Folsom StreetMotionPassedMotion approving Final Map 8254, a 115 Residential Unit and one Commercial Unit, Mixed-Use Condominium project, located at 923 Folsom Street, being a merger and subdivision of Assessor’s Parcel Block No. 3753, Lot Nos. 106, 141, and 142; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
170592 1 Final Map 8953 - 832 Sutter StreetMotionPassedMotion approving Final Map 8953, a 20 residential unit and one commercial unit, mixed-use condominium project, located at 832 Sutter Street, being a subdivision of Assessor’s Parcel Block No. 0281, Lot No. 003; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
170593 1 Final Map 8454 - 580-590 De Haro Street and 1900-1910-18th StreetMotionPassedMotion approving Final Map 8454, a seven lot subdivision, Lots 1, 2, 3, 4 and 5, each being a two-unit residential condominium project, located at 580-590 De Haro Street and 1900-1910-18th Street, being a subdivision of Assessor’s Parcel Block No. 4008, Lot No. 003; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
170594 1 Final Map 8995 - 1490 Ocean AvenueMotionPassedMotion approving Final Map 8995, a 15 residential unit and three commercial unit, mixed-use condominium project, located at 1490 Ocean Avenue, being a subdivision of Assessor’s Parcel Block No. 3197, Lot No. 010; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
170625 1 Planning Code - Car-Share and Shared Short Range Vehicle Parking RequirementsOrdinanceFiledOrdinance amending the Planning Code to allow Shared Short Range Vehicle (scooter) off-street parking in certain designated spaces and amending the Car-Share Program provisions; 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 making findings under Planning Code, Section 302.   Action details Not available
170626 1 Fire Code - Fire Safety Disclosure, Posting, and Training RequirementsOrdinancePassedOrdinance amending the Fire Code requirements for fire safety disclosure, posting, and training; making findings as to local conditions pursuant to the California Health and Safety Code; and directing the Clerk of the Board of Supervisors to transmit this Ordinance to appropriate state officials.   Action details Not available
170627 1 Urging the Mayor's Office of Housing and Community Development to Create Affordable Rental Housing for Educators of the San Francisco Unified School DistrictResolutionPassedResolution urging the Mayor’s Office of Housing and Community Development to develop a pilot program to create affordable rental housing for educators of the San Francisco Unified School District.   Action details Not available
170628 1 Agreement - PCMG Inc. - Microsoft O365 Services and Enterprise Products - Not to Exceed $30,328,541ResolutionPassedResolution retroactively authorizing the Department of Technology and the Office of Contract Administration to enter an agreement between the City and PCMG Inc., for Microsoft Cloud Software and Enterprise Products, for a three year term from June 1, 2017, through May 31, 2020, in an amount not to exceed $30,328,541.   Action details Not available
170629 1 Multifamily Housing Revenue Bonds - 1601 Mariposa Apartments - Not to Exceed $240,000,000ResolutionPassedResolution authorizing the issuance and delivery of multifamily housing revenue bonds in an aggregate principal amount not to exceed $240,000,000 for the purpose of providing financing for the acquisition and construction of a 299-unit multifamily rental housing project located at 1601 and 1677 Mariposa Street, 485-497 Carolina Street, 395 and 420 Wisconsin Street, and 210 Arkansas Street (also known as 1601 Mariposa Apartments); approving the form of and authorizing the execution of an indenture of trust providing the terms and conditions of the multifamily housing revenue bonds and authorizing the execution and delivery thereof; approving the forms of and authorizing the execution of certain loan documents; approving the form of and authorizing the execution of a bond purchase agreement for such bonds; approving the form of and authorizing an official statement for such bonds and authorizing the distribution thereof; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; approving the form of and authorizing the execu   Action details Not available
170630 1 Real Property Conveyance - 1 Lillian Court, also known as Shoreview Park - Office of Community Investment and Infrastructure - Recreation and Park - At No CostResolutionPassedResolution authorizing and approving the acceptance of Shoreview Park, located at 1 Lillian Court, from the Office of Community Investment and Infrastructure to the City and County of San Francisco on behalf of its Recreation and Park Department, at no cost; and making findings that such acceptance is in accordance with the California Environmental Quality Act, the General Plan, and the eight priority policies of Planning Code, Section, 101.1.   Action details Not available
170631 1 Debt Management Policy and Procedures - Controller’s Office of Public FinanceResolutionPassedResolution approving the Controller's Office of Public Finance's debt management policy and procedures to manage the debt issuance process, pursuant to California Government Code, Section 8855.   Action details Not available
170632 1 Contract Amendment - Budget and Legislative Analyst Services - Not to Exceed $12,889,420ResolutionPassedResolution authorizing the Clerk of the Board to amend the Budget and Legislative Analyst Services contract to exercise an option to extend the term through December 31, 2019 and to enact a 2.25% cost-of-living adjustment effective July 1, 2017, increasing the total contract amount by $4,471,947 for a total amount not to exceed $12,889,420 for the period of January 1, 2014, through December 31, 2019.   Action details Not available
170633 1 Committee of the Whole - Permanent Closure of County Jail Nos. 3 and 4 - June 13, 2017MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on June 13, 2017, at 3:00 p.m., to hold a public hearing to discuss the plan for the permanent closure of County Jail Nos. 3 and 4, that will provide effective and humane investments in mental health, identify what new facility or facilities are needed, and seek to maintain San Francisco's eligibility to use State Public Works Board financing for those facilities; and requesting the Jail Re-Envisioning Working Group, including the Department of Public Health, Sheriff's Department, and Tax Payer Advocates, to report.   Action details Not available
170617 1 Appointment, Bay Conservation and Development Commission - Supervisor Jane KimMotionPassedMotion appointing Supervisor Jane Kim, for an indefinite term, as an alternate member to the San Francisco Bay Conservation and Development Commission.   Action details Not available
170618 1 Mayoral Appointment, Treasure Island Development Authority Board of Directors - Sharon LaiMotionPassedMotion approving the Mayor's nomination for appointment of Sharon Lai to the Treasure Island Development Authority Board of Directors, for a term ending February 26, 2021.   Action details Not available
170619 1 Mayoral Reappointment, Treasure Island Development Authority Board of Directors - Mark DunlopMotionPassedMotion approving the Mayor's nomination for reappointment of Mark Dunlop to the Treasure Island Development Authority Board of Directors, for a term ending February 26, 2020.   Action details Not available
170620 1 Mayoral Appointment, Treasure Island Development Authority Board of Directors - Paul GiustiMotionPassedMotion approving the Mayor's nomination for appointment of Paul Giusti to the Treasure Island Development Authority Board of Directors, for a term ending April 28, 2018.   Action details Not available
170621 1 Mayoral Reappointment, Port Commission - Kimberly BrandonMotionPassedMotion confirming the Mayor’s nomination for reappointment of Kimberly Brandon to the Port Commission, for a term ending May 1, 2021.   Action details Not available
170634 1 Hearing - Committee of the Whole - Permanent Closure of County Jail Nos. 3 and 4 - June 13, 2017HearingFiledHearing to discuss the plan for the permanent closure of County Jail Nos. 3 and 4, that will provide effective and humane investments in mental health, identify what new facility or facilities are needed, and seek to maintain San Francisco's eligibility to use State Public Works Board financing for those facilities; and requesting the Jail Re-Envisioning Working Group, including the Department of Public Health, Sheriff's Department, and Tax Payer Advocates, to report.   Action details Not available
170635 1 Hearing - Youth Commission's Policy and Budget Priorities - FYs 2017-2018 and 2017-2019HearingFiledHearing to receive an update on the San Francisco Youth Commission's Policy and Budget Priorities - FYs 2017-2018 and 2018-2019; and requesting the Youth Commission to report.   Action details Not available
170636 1 Hearing - Coordination Between the San Francisco Municipal Transportation Agency's Technical and Implementation TeamsHearingFiledHearing on the coordination between the San Francisco Municipal Transportation Agency's technical and implementation teams; and requesting the San Francisco Municipal Transportation Agency to report.   Action details Not available
170637 1 Hearing - Infant Toddler Early Learning Scholarship FundHearingFiledHearing on the newly established Infant and Toddler Early Learning Scholarship Fund, and hear a presentation on the current needs of infants and toddlers including, but not limited to, the rules, eligibility criteria, selection process for awarding of grants including prioritization of funding supporting families attending publicly funded universities and reporting obligations for providers; and requesting the Office of Early Care and Education to report.   Action details Not available
170582 1 Settlement of Lawsuit - Peter Cuddihy and Joan Cuddihy - $43,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Peter Cuddihy and Joan Cuddihy against the City and County of San Francisco for $43,000; the lawsuit was filed on July 1, 2016, in San Francisco Superior Court, Case No. CGC-16-552818; entitled Peter Cuddihy and Joan Cuddihy v. City and County of San Francisco; the lawsuit involves widespread flooding to the area surrounding the intersection of 15th Avenue and Wawona Street due to heavy rains on December 3, 2014.   Action details Not available
170583 1 Settlement of Lawsuit - Raymond Choy - $30,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Raymond Choy against the City and County of San Francisco for $30,000; the lawsuit was filed on May 28, 2015, in San Francisco Superior Court, Case No. CGC-15-546044; entitled Raymond Choy v. City and County of San Francisco, et al.; the lawsuit involves an alleged civil rights violation.   Action details Not available
170584 1 Settlement of Lawsuit - Jason Douglas and Carol Grindley - $60,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jason Douglas and Carol Grindley against the City and County of San Francisco for $60,000; the lawsuit was filed on April 27, 2016, in San Francisco Superior Court, Case No. CGC-16-551699; entitled Jason Douglas, Carol Grindley v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a motorcycle collision with a Police Department patrol car.   Action details Not available
170585 1 Settlement of Lawsuit - Devaughn Frierson - $29,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Devaughn Frierson against the City and County of San Francisco for $29,500; the lawsuit was filed on June 9, 2015, in the United States District Court, Case No. 15-cv-02573; entitled Devaughn Frierson v. City and County of San Francisco, et al.; the lawsuit involves alleged civil rights violations; other material terms of the settlement are the dismissal of all defendants.   Action details Not available
170586 1 Novation Agreement - MWH Americas, Inc. to Stantec Consulting Services, Inc. - Planning and Engineering Services Contract - Central Bayside System Improvement ProjectResolutionPassedResolution approving the novation of the San Francisco Public Utilities Commission (SFPUC) Agreement No. CS-169, for planning and engineering services for the Central Bayside System Improvement Project, from MWH Americas, Inc. to Stantec Consulting Services, Inc., and authorizing the SFPUC General Manager to negotiate and execute a Novation Agreement, pursuant to Charter, Section 9.118.   Action details Not available
170587 1 Amendment to Memorandum of Understanding - San Francisco Local Agency Formation Commission - Not to Exceed $2,100,000ResolutionKilledResolution authorizing the General Manager of the San Francisco Public Utilities Commission to execute the third amendment to the Memorandum of Understanding with the San Francisco Local Agency Formation Commission, extending its duration by two years, for a total agreement duration of 11 years from FY2008-2009 through FY2018-2019, with no change to the total amount not to exceed $2,100,000 pursuant to Charter, Section 9.118.   Action details Not available
170588 1 Settlement of Unlitigated Claim - Jessica Kennedy - $375,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Jessica Kennedy against the City and County of San Francisco for $375,000; the claim was filed on June 16, 2016; the claim involves an employment dispute.   Action details Not available
170589 1 Contract Approval - Children’s Council of San Francisco - Early Care and Education Integrated Services - $204,233,857ResolutionPassedResolution approving the contract between the City and County of San Francisco and Children’s Council of San Francisco for the provision of Early Care and Education Integrated Services to support the City’s implementation of the San Francisco Citywide Plan for Early Care and Education for the period of July 1, 2017, through June 30, 2020, in the amount of $204,233,857.   Action details Not available
170590 1 Contract Approval - Wu Yee Children’s Services - Early Care and Education Integrated Services Contract - $31,322,180ResolutionPassedResolution approving the contract between the City and County of San Francisco and Wu Yee Children’s Services for the provision of Early Care and Education Integrated Services to support the City’s implementation of the San Francisco Citywide Plan for Early Care and Education for the period of July 1, 2017, through June 30, 2020, in the amount of $31,322,180.   Action details Not available