Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 6/27/2017 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
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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass Action details Not available
170644 1 Settlement of Lawsuit - Ambac Assurance Corp. and Ambac Financial Group Inc. - City to Receive $679,202OrdinancePassedOrdinance authorizing a settlement of the lawsuit filed by the City and County of San Francisco against Ambac Assurance Corp. and its affiliate, Ambac Financial Group Inc. for $679,202; the lawsuit was filed on October 8, 2008, in San Francisco Superior Court, Case No. CGC-08-480708; entitled City and County of San Francisco v. Ambac Financial Group Inc., et al.; the lawsuit involves breach of contract, fraud and antitrust claims against bond insurance companies; this partial settlement applies only to claims against the two Ambac entities.PASSED ON FIRST READINGPass Action details Not available
170645 1 Settlement of Lawsuit - United Airlines, Inc. - City to Receive $165,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco against United Airlines, Inc. for $165,000; the lawsuit was filed on August 2, 2016, in San Mateo County Superior Court, Case No. 16CIV00748, entitled City and County of San Francisco v. United Airlines, Inc., and removed to the United States District Court for the Northern District of California on September 13, 2016, Case No. 3:16-cv-05234-MEJ; the lawsuit involves claims against United Airlines, Inc. for negligence and breach of contract for causing damage to City-owned computer equipment; other material terms of the settlement are each side to bear its own fees and costs, the City will dismiss its complaint with prejudice, and the parties will enter into mutual releases.PASSED ON FIRST READINGPass Action details Not available
170465 1 Settlement of Unlitigated Claim - T-Mobile West, LLC - $500,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by T-Mobile West, LLC against the City and County of San Francisco for $500,000; the claim was filed on August 7, 2015; the claim involves a refund of utility users taxes (telephone users taxes) and access line taxes.ADOPTEDPass 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.ADOPTEDPass Action details Not available
170554 1 Amending Ordinance No. 1061 - Sidewalk Width Change - Southeast Corner of Mission and First Streets, First Street, and Fremont StreetOrdinancePassedOrdinance amending Ordinance No. 1061, entitled “Regulating the Width of Sidewalks," to change the official sidewalk width of certain locations along First Street southeast of Mission Street, along Mission Street between First and Fremont Streets, and along Fremont Street southeast of Mission Street, and creating a new sidewalk bulb-out at the east corner of First and Mission Streets; 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 Video Video
170441 3 Health Code - Banning the Sale of Flavored Tobacco ProductsOrdinanceFailedOrdinance amending the Health Code to prohibit tobacco retailers from selling flavored tobacco products, including menthol cigarettes.FINALLY PASSEDPass Action details Video Video
170444 1 Administrative Code - Kindergarten to College FundOrdinancePassedOrdinance amending the Administrative Code to create the Kindergarten to College Fund.PASSED, ON FIRST READINGPass Action details Not available
170673 1 Re-Appropriation - 2014 Transportation and Road Improvements General Obligation Bonds Series 2015B Projects - $26,200,000 - FY2017-2018OrdinancePassedOrdinance re-appropriating $26,200,000 of 2014 Transportation and Road Improvements General Obligation Bonds Series 2015B funded Better Market Street projects and Muni Forward and Pedestrian Safety Improvements Projects to Transit projects including Muni Facility Upgrades in FY2017-2018.PASSED, ON FIRST READINGPass Action details Video Video
170675 1 Appropriation - Airport Hotel Project of $70,060,000 and Re-Appropriation - Hotel Special Facility Revenue Bond of $25,000,000 - Airport Commission - FY2016-2017OrdinancePassedOrdinance appropriating $70,060,000, consisting of $35,000,000 of proceeds from the sale of Airport Capital Plan Bonds and $60,000 from fund balance, and $35,000,000 of proceeds transfer from Hotel Special Facility Revenue Bonds, to support San Francisco International Airport Hotel Project and placing $70,000,000 on Controller’s Reserve pending receipt of proceeds of indebtedness; and de-appropriating and re-appropriating $25,000,000 of Hotel Special Facility Revenue Bonds.PASSED, ON FIRST READINGPass Action details Video Video
170677 1 Appropriation - Proceeds from Water Enterprise Revenue Bonds - Property Purchase Located at Rollins Road - FY2017-2018 - $9,132,962OrdinancePassedOrdinance appropriating $9,132,962 of proceeds from Water Enterprise Revenue Bonds to purchase the property located at 1657-1663 Rollins Road, Burlingame that has served as the primary work location for San Francisco Public Utilities Commission (SFPUC) staff from the Water Quality Division, the Natural Resources & Land Management Division, and the Water Supply & Treatment Division in FY2017-2018; and placing $9,132,962 of proceeds on Controller’s Reserve pending receipt of proceeds of indebtedness.PASSED ON FIRST READINGPass Action details Video Video
170678 1 Ordinance Amendment - Public Utilities Commission - Water Revenue Bond Issuance - Not to Exceed $274,130,430OrdinancePassedOrdinance amending Ordinance No. 112-16 to authorize an increase of the issuance and sale of tax-exempt or taxable Water Revenue Bonds and other forms of indebtedness (as described below) by the San Francisco Public Utilities Commission (Commission) to an aggregate principal amount not to exceed $274,130,430 to finance the costs of various capital water projects benefitting the Water Enterprise, including new funding to finance the cost of the acquisition of the Rollins Road Property (as described below) 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; authorizing the issuance of Water Revenue Refunding Bonds; declaring the Official Intent of the Commission to reimburse itself with one or more issues of tax-exempt or taxable bonds or other forms of indebtedness; and ratifying previous actions taken in connection therewith.PASSED ON FIRST READINGPass Action details Video Video
170422 2 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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
170647 3 Outreach Community Advertising and Neighborhood Outreach Advertising - Small Business Exchange; Sing Tao Daily; World Journal SF LLC; El Reportero; Bay Area Reporter; The Potrero View; Jasmine Blue Media, dba Marina Times - FY2017-2018ResolutionPassedResolution designating Small Business Exchange to be the outreach periodical of the City and County of San Francisco for the African American community; Sing Tao Daily and World Journal SF LLC to be the outreach periodical of the City and County of San Francisco for the Chinese community; El Reportero to be the outreach periodical of the City and County of San Francisco for the Hispanic community; Bay Area Reporter to be the outreach periodical of the City and County of San Francisco for the Lesbian, Gay, Bisexual and Transgender community; The Potrero View to be the neighborhood outreach periodical of the City and County of San Francisco for the Potrero Hill, Bayview, Mission Bay and SoMa neighborhoods; and Jasmine Blue Media, dba Marina Times, to be the neighborhood outreach periodical of the City and County of San Francisco for the Marina and Cow Hollow neighborhoods; to provide outreach advertising for FY2017-2018.ADOPTEDPass Action details Video Video
170648 1 Official Advertising - San Francisco Print Media Co., dba San Francisco Examiner - FY2017-2018ResolutionPassedResolution designating San Francisco Print Media Co., dba San Francisco Examiner, to be the official newspaper of the City and County of San Francisco for all official advertising for FY2017-2018.ADOPTEDPass Action details Video Video
170696 1 Airport Commission Capital Plan Bonds - New Authorized Aggregate Principal Amount of $278,000,000 - Airport Commission Special Facility Bonds - New Authorized Aggregate Principal Amount of $260,000,000 - Airport Hotel FinancingResolutionPassedResolution approving the issuance of up to $35,000,000 additional aggregate principal amount of Airport Commission Capital Plan Bonds, for a new authorized aggregate principal amount of $278,000,000 and the issuance of up to $35,000,000 additional aggregate principal amount of Airport Commission Special Facility Bonds, for a new authorized aggregate principal amount of $260,000,000 to finance a hotel at the San Francisco International Airport.ADOPTEDPass Action details Video Video
170698 1 Agreement Amendment - California Department of Health Care Services - Whole Person Care Pilot ExpansionResolutionPassedResolution authorizing the Director of Health to sign an amended agreement with the California Department of Health Care Services for expansion of the Whole Person Care Pilot to fund coordination of health, behavioral health, and social services in a patient-centered manner with the goal of improved beneficiary health and wellbeing through more efficient and effective use of resources.ADOPTEDPass Action details Video Video
170699 1 Contract Renewal - Community Behavioral Health Services - Mental Health ServicesResolutionPassedResolution retroactively approving Performance Contract No. 16-93139, between Community Behavioral Health Services and the Department of Health Care Services, incorporating the Mental Health Services Act, Projects for Assistance in Transition from Homelessness, the Mental Health Plan, and Community Mental Health Services Grant for the period of July 1, 2016, through June 30, 2017.ADOPTEDPass Action details Video Video
170350 3 Police, Administrative Codes - Employer Consideration of Applicant’s Salary HistoryOrdinancePassedOrdinance amending the Police and Administrative Codes to ban employers, including City contractors and subcontractors, from considering current or past salary of an applicant in determining whether to hire an applicant or what salary to offer the applicant, and from asking applicants about their current or past salary; to prohibit employers, including City contractors and subcontractors, from disclosing a current or former employee’s salary history without that employee’s authorization unless the salary history is publicly available; authorizing the Office of Labor Standards Enforcement to implement and enforce these provisions; and authorizing the City to bring a civil action against an employer for violations.PASSED, ON FIRST READINGPass Action details Video Video
170705 1 Assessment Ballot for a City-Owned Parcel - Japantown Community Benefit DistrictResolutionPassedResolution authorizing the Mayor, or his designee, to cast an assessment ballot in the affirmative on behalf of the City and County of San Francisco, as the owner of one parcel of real property over which the Board of Supervisors has jurisdiction that would be subject to assessment in the proposed property and business improvement district to be named the Japantown Community Benefit District.ADOPTEDPass Action details Video Video
161351 7 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
161351 8 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.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
170638 1 Hearing - Appeal of Determination of Exemption From Environmental Review - Proposed SFMTA-13th Street Eastbound Bicycle Facility ProjectResolutionFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Categorical Exemption by the Planning Department on April 10, 2017, for the San Francisco Municipal Transportation Agency's proposed 13th Street Eastbound Bicycle Facility Project, to remove one travel lane along eastbound 13th Street, relocate and remove existing on-street parking, restripe portions of the street, change color of curbs, install signs within the project limits, and install painted bicycle boxes at the intersections of Folsom and 13th Streets, Harrison and 13th Streets, and Bryant and 13th Streets. (Districts 6 and 9) (Appellant: Mary Miles, on behalf of the Coalition for Adequate Review) (Filed May 18, 2017)HEARD AND FILED  Action details Video Video
170639 1 Affirming the Categorical Exemption Determination - Proposed San Francisco Municipal Transportation Agency - 13th Street Eastbound Bicycle Facility ProjectMotionPassedMotion affirming the determination by the Planning Department that the San Francisco Municipal Transportation Agency’s proposed 13th Street Eastbound Bicycle Facility Project is categorically exempt from further environmental review.APPROVEDPass Action details Not available
170640 1 Conditionally Reversing the Categorical Exemption Determination - Proposed San Francisco Municipal Transportation Agency - 13th Street Eastbound Bicycle Facility ProjectMotionKilledMotion conditionally reversing the determination by the Planning Department that the San Francisco Municipal Transportation Agency’s proposed 13th Street Eastbound Bicycle Facility Project is categorically exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.TABLEDPass Action details Not available
170641 1 Preparation of Findings to Reverse the Categorical Exemption Determination - Proposed San Francisco Municipal Transportation Agency - 13th Street Eastbound Bicycle Facility ProjectMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the San Francisco Municipal Transportation Agency’s proposed 13th Street Eastbound Bicycle Facility Project is categorically exempt from further environmental review.TABLEDPass Action details Not available
170296 3 Planning Code, Zoning Map - Corona Heights Large Residence Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Sectional Maps SU06 and SU07 of the Zoning Map to create the Corona Heights Large Residence Special Use District (the area within a perimeter established by Market Street, Clayton Street, Ashbury Street, Clifford Terrace, Roosevelt Way, Museum Way, the eastern property line of Assessor's Parcel Block No. 2620, Lot No. 063, the eastern property line of Assessor's Parcel Block No. 2619, Lot No. 001A, and Douglass Street; and in addition, all additional parcels fronting States Street), to promote and enhance neighborhood character and affordability by requiring Conditional Use authorization for large residential developments in the district; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.PASSED, ON FIRST READINGPass Action details Video Video
170349 5 Administrative Code - Owner Move-In Reporting RequirementsOrdinancePassedOrdinance amending the Administrative Code regarding owner move-in and relative move-in (“OMI”) evictions to require a landlord seeking to recover possession of a unit for an OMI to provide a declaration under penalty of perjury stating that the landlord intends to occupy the unit for use as the principal place of residence of the landlord or the landlord’s relative for at least 36 continuous months; require a landlord to provide the tenant with a form prepared by the Rent Board to be used to advise the Rent Board of any change in address; clarify the evidentiary standard for finding that an OMI was not performed in good faith; require a landlord to file documentation with the Rent Board regarding the status of an 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; provide that a landlord who charges above the AMENDEDPass Action details Video Video
170349 5 Administrative Code - Owner Move-In Reporting RequirementsOrdinancePassedOrdinance amending the Administrative Code regarding owner move-in and relative move-in (“OMI”) evictions to require a landlord seeking to recover possession of a unit for an OMI to provide a declaration under penalty of perjury stating that the landlord intends to occupy the unit for use as the principal place of residence of the landlord or the landlord’s relative for at least 36 continuous months; require a landlord to provide the tenant with a form prepared by the Rent Board to be used to advise the Rent Board of any change in address; clarify the evidentiary standard for finding that an OMI was not performed in good faith; require a landlord to file documentation with the Rent Board regarding the status of an 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; provide that a landlord who charges above the AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
170349 6 Administrative Code - Owner Move-In Reporting RequirementsOrdinancePassedOrdinance amending the Administrative Code regarding owner move-in and relative move-in (“OMI”) evictions to require a landlord seeking to recover possession of a unit for an OMI to provide a declaration under penalty of perjury stating that the landlord intends to occupy the unit for use as the principal place of residence of the landlord or the landlord’s relative for at least 36 continuous months; require a landlord to provide the tenant with a form prepared by the Rent Board to be used to advise the Rent Board of any change in address; clarify the evidentiary standard for finding that an OMI was not performed in good faith; require a landlord to file documentation with the Rent Board regarding the status of an 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; provide that a landlord who charges above the AMENDEDFail Action details Not available
170349 6 Administrative Code - Owner Move-In Reporting RequirementsOrdinancePassedOrdinance amending the Administrative Code regarding owner move-in and relative move-in (“OMI”) evictions to require a landlord seeking to recover possession of a unit for an OMI to provide a declaration under penalty of perjury stating that the landlord intends to occupy the unit for use as the principal place of residence of the landlord or the landlord’s relative for at least 36 continuous months; require a landlord to provide the tenant with a form prepared by the Rent Board to be used to advise the Rent Board of any change in address; clarify the evidentiary standard for finding that an OMI was not performed in good faith; require a landlord to file documentation with the Rent Board regarding the status of an 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; provide that a landlord who charges above the PASSED ON FIRST READING AS AMENDEDPass Action details Not available
170417 4 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 Video Video
170702 1 Fee Waiver - LMC San Francisco I Holdings, LLC - 1515 South Van Ness AvenueOrdinancePassedOrdinance approving a fee waiver under Building Code, Section 106A.4.13, for LMC San Francisco I Holdings, LLC’s project at 1515 South Van Ness Avenue; and adopting findings under the California Environmental Quality Act.PASSED, ON FIRST READINGPass Action details Video Video
170767 1 Supporting California State Assembly Bill 186 (Eggman, Wiener, and Friedman) - Controlled Substances: Safer Drug Consumption ProgramResolutionPassedResolution supporting California State Assembly Bill 186, introduced by Assembly Member Susan Eggman, authored by Senator Scott Wiener and Assembly Member Laura Friedman, which would authorize specified counties or cities within those counties to authorize the operation of supervised injection services programs for adults that satisfies specified requirements.ADOPTEDPass Action details Not available
170770 1 Supporting the Protection of Designated National Marine SanctuariesResolutionPassedResolution supporting the protection of designated National Marine Sanctuaries, along the California coast, against the threat of offshore oil exploration and drilling.ADOPTEDPass Action details Not available
170781 1 Administrative Code - Maya Angelou Artistic Representation at Main Library - City Policy Regarding Depiction of Women on City Property - Women’s Recognition Public Art FundOrdinancePassedOrdinance directing the Arts Commission to erect a work of art depicting Maya Angelou at the Main Library; setting a City policy that at least 30% of nonfictional figures depicted or commemorated in statues and other works of art on City-owned property, public building names, and street names, be women; amending the Administrative Code to create a fund to accept gifts to pay for the design, construction, repair, maintenance, and improvement of public art depicting historically significant women on City property; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
170553 2 Public Works Code - Waiver of Temporary Street Space Occupancy Fee for Small Business Week Sidewalk SalesOrdinancePassedOrdinance retroactively waiving the fee required by Public Works Code, Section 724.1(b), for temporary street space occupancy permits on certain City streets on Saturday, May 20, 2017, as part of Small Business Week sidewalk sales.   Action details Not available
170782 1 Planning Code, Zoning Map - Rezoning 1990 Folsom StreetOrdinancePassedOrdinance amending the Planning Code by revising the Zoning Map to change the zoning designation of 1990 Folsom Street from a use designation of Production, Distribution, and Repair-General and a height and bulk designation of 58-X to a use designation of Urban Mixed Use and a height and bulk designation of 90-X; affirming the Planning Commission’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.   Action details Not available
170763 2 Environment Code - Antibiotic Use in Food AnimalsOrdinancePassedOrdinance amending the Environment Code to require certain retailers of raw meat and poultry to report the use of antibiotics in such products to the Department of the Environment, and require City departments to report the use of antibiotics in raw meat and poultry purchased by the City to the Department of the Environment.   Action details Not available
170783 1 Extending Interim Zoning Controls - Indoor AgricultureResolutionPassedResolution extending interim zoning controls to require conditional use authorization for indoor agriculture uses, as defined in Planning Code, Section 102, and other indoor agriculture uses in Production, Distribution and Repair zoning districts; making findings of consistency with the eight priority policies of Planning Code, Section 101.1; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
170784 1 Resolution to Establish - Japantown Community Benefit DistrictResolutionPassedResolution of formation to establish the property-based business improvement district to be known as the “Japantown Community Benefit District,” ordering the levy and collection of assessments against property located in that district for ten years commencing with FY2017-2018, subject to conditions as specified; and making environmental findings.   Action details Not available
170785 1 Asking Saves Kids Day - June 21, 2017ResolutionPassedResolution recognizing Brady Campaign’s ASK (Asking Saves Kids) Campaign, which promotes a plan to prevent more children from dying due to access to unlocked guns by asking parents if there is an unlocked gun where their child is playing, and declaring June 21, 2017, as Asking Saves Kids Day in the City and County of San Francisco.   Action details Not available
170786 1 Recognizing the 35th Anniversary of the Murder of Vincent ChinResolutionPassedResolution recognizing the 35th anniversary of the murder of Vincent Chin, and declaring the City and County of San Francisco’s support of Asian American communities against racialized hate and violence.   Action details Not available
170787 1 Urging the Recreation and Park Commission to Consider Naming the New Park at 2080 Folsom Street "In Chan Kaajal Park"ResolutionPassedResolution urging the Recreation and Park Commission to name the new park located at 2080 Folsom Street, on 17th and Folsom Streets, as "In Chan Kaajal Park."   Action details Not available
170788 1 Hearing - Institutional Housing for SeniorsHearingFiledHearing to consider the state of, and understand the efforts of City departments regarding, institutional housing, particularly assisted living, residential care facilities, and small beds for seniors in San Francisco; and requesting the Department of Aging and Adult Services, and Department of Public Health to report.   Action details Not available
170750 1 General Plan Amendments - One Oak Street ProjectOrdinanceFailedOrdinance amending the General Plan by revising the height and bulk designations for the One Oak Street project, at the Van Ness Avenue / Oak Street / Market Street Intersection, Assessor’s Parcel Block No. 0836, Lot Nos. 001 and 005, on Map 3 of the Market and Octavia Area Plan and on Map 5 of the Downtown Area Plan; 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.   Action details Not available
170751 1 Planning Code, Zoning Map - One Oak Street ProjectOrdinanceFailedOrdinance amending the Planning Code by revising Sheet HT07 of the Zoning Map, to change the height and bulk district classification of Assessor’s Parcel Block No. 0836, portions of Lot Nos. 001 and 005, for the One Oak Project, at the Van Ness Avenue / Oak Street / Market Street Intersection, as follows: rezoning the eastern portion of the property, along Van Ness Avenue, located at Assessor’s Parcel Block No. 0836, Lot No. 001 (1500 Market Street), from 120/400-R-2 to 120-R-2; rezoning the central portion of the property, located at Assessor’s Parcel Block No. 0836, Lot No. 005 (1540 Market Street), from 120-R-2 to 120/400-R-2; affirming the Planning Commission’s determination under the California Environmental Quality Act; and making findings, including 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.   Action details Not available
170752 1 Settlement of Lawsuit - Zhen Qiang Zhang - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Zhen Qiang Zhang against the City and County of San Francisco for $75,000; the lawsuit was filed on November 13, 2014, in San Francisco Superior Court, Case No. CGC-14-542708; entitled Zhen Qiang Zhang v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.   Action details Not available
170753 1 Settlement of Lawsuit - Pedro Figueroa Zarceno - $190,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Pedro Figueroa Zarceno against the City and County of San Francisco for $190,000; the lawsuit was filed on January 17, 2017, in United States District Court for the Northern District of California, Case No. 17-cv-00229 JST; entitled Pedro Figueroa Zarceno v. City and County of San Francisco, et al.; the lawsuit involves unlawful arrest.   Action details Not available
170754 1 Settlement of Lawsuit - Stuart Kohler - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Stuart Kohler against the City and County of San Francisco for $75,000; the lawsuit was filed on November 8, 2016, in United States District Court, Case No. 16-CV-6502; entitled Stuart Kohler v. City and County of San Francisco et al.; the lawsuit involves alleged civil rights violations.   Action details Not available
170755 1 Planning Code - Landmark Designation - 2117-2123 Market Street (aka New Era Hall)OrdinancePassedOrdinance amending the Planning Code to designate 2117-2123 Market Street (aka New Era Hall), in Assessor’s Parcel Block No. 3543, Lot No. 012, as a Landmark under Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; making public necessity, convenience and welfare findings 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
170757 1 Real Property License - American Towers LLC - Communications Services Facilities on San Bruno Mountain in Daly City - $22,800 Total Annual Initial Year Base RentResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission to enter into a communications site license with American Towers LLC, as Landlord, for installation and maintenance of new microwave communications antennas, radio communications, and other general telecommunications facilities located at 300 Radio Road, in Daly City, San Mateo County, for an initial term of seven years with three additional renewal periods of five years, each at an initial rent of approximately $22,800 with four percent annual rent increases.   Action details Not available
170758 1 Purchase and Sale Agreement - Timothy Su and Lan Fong Chen - 7484 Sheridan Road, Sunol, CA - $3,550,000ResolutionFiledResolution approving and authorizing the execution of a Purchase and Sale Agreement with Timothy Su and Lan Fong Chen (together, “Buyer”) or Buyer’s assignee, for the sale by the City and County of San Francisco, acting though the San Francisco Public Utilities Commission, to Buyer of approximately 84 acres of improved real property located at 7484 Sheridan Road, Sunol, California for $3.55 million; adopting findings under the California Environmental Quality Act; adopting findings that the sale is consistent with the General Plan, and the priority policies of Planning Code, Section 101.1; and authorizing the Director of Property and/or the SFPUC’s General Manager to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution, as defined herein.   Action details Not available
170759 1 Real Property Lease - Various Owners - 170-9th Street - $1,256,250 in Initial YearResolutionKilledResolution approving a lease of approximately 25,125 square feet at 170-9th Street, with Michael E. Hornstein and Ellen F. Hornstein, Trustees of the Michael & Ellen Hornstein 1998 Revocable Trust, Jordan D. Hornstein and Emily F. Hornstein as Landlord, for the 12 year term expected to be from April 1, 2018, through March 31, 2030, for use by the Department of Homelessness and Supportive Housing at an initial annual rent of $1,256,250 with 3% annual increases with two five-year options to extend; and finding the proposed transaction is in conformance with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available