Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/12/2017 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
170727 1 Settlement of Lawsuit - Alfred Fred Pittman - $30,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Alfred Fred Pittman against the City and County of San Francisco for $30,000; the lawsuit was filed on June 20, 2013, in United States District Court, Case No. 13-CV-02095; entitled Alfred Fred Pittman v. City and County of San Francisco; the lawsuit involves alleged civil rights violations.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass Action details Not available
170796 1 Settlement of Lawsuit - Bernard Sandoval - $120,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Bernard Sandoval against the City and County of San Francisco for $120,000; the lawsuit was filed on June 25, 2015, in San Francisco Superior Court, Case No. CGC-15-546562; entitled Bernard Sandoval v. City and County of San Francisco; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Not available
170818 1 Settlement of Unlitigated Claim - DiamondRock Hospitality, L.P. - $245,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by DiamondRock Hospitality, L.P., against the City and County of San Francisco for $245,000; the claim involves an alleged overpayment of real property transfer tax paid in connection with the November 14, 2012, purchase of the Hotel Rex, located at 562 Sutter Street.ADOPTEDPass Action details Not available
170834 4 Planning Code - Inclusionary Affordable Housing Fee and 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 clarify Inclusionary Housing requirements in the Transbay C-3 Special Use District; 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 NEW TITLEPass Action details Video Video
170834 5 Planning Code - Inclusionary Affordable Housing Fee and 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 clarify Inclusionary Housing requirements in the Transbay C-3 Special Use District; 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
170759 2 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.TABLEDPass Action details Video Video
170552 1 Amending Ordinance No. 1061 - Sidewalk Width Change - Masonic Avenue at Fulton and Turk StreetsOrdinancePassedOrdinance amending Ordinance No. 1061 entitled “Regulating the Width of Sidewalks” to reduce the official sidewalk width of certain locations along Masonic Avenue at the southwest corner of the intersection of Masonic Avenue and Fulton Street, and the northeast corner of the intersection of Masonic Avenue and Turk Street; 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
170693 2 Planning Code - Child Care FacilitiesOrdinancePassedOrdinance amending the Planning Code to allow residential uses and Child Care Facility uses to share required open space; make Child Care Facilities principally permitted in all zoning districts except the Production, Distribution, and Repair (Light Industrial Buffer) (PDR-1-B), Production, Distribution, and Repair (General) (PDR-1-G), and Industrial (Light Industrial) (M-1) zoning districts where they would be conditionally permitted, and in the Production, Distribution, and Repair (Core Production, Distribution, and Repair) (PDR-2), and Industrial (Heavy Industrial) (M-2) zoning districts where they would not be permitted; remove certain notice requirements for Child Care Facilities; make other conforming changes to references to the definition of Child Care Facility; 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
170761 3 Public Works, Administrative Codes - Street Encroachment Permits and Maintenance Fund for Certain PermitsOrdinancePassedOrdinance amending the Public Works Code to update provisions on street encroachment permits, establish appeals procedures and fees for such appeals, waive the annual public right-of-way occupancy assessment fee in lieu of the waiver for permit fee payment for certain permits, modify the street encroachment permit process for governmental entities, and create a temporary street encroachment permit for a maximum period of 30 months; amending the Administrative Code to establish an encroachment maintenance fund for permits where the permittee is not an adjacent property owner; and affirming the Planning Department’s determination under the California Environmental Quality Act.RE-REFERREDPass Action details Video Video
170601 1 Tourism Improvement District - Annual Reports to the City - FYs 2009-2016ResolutionPassedResolution receiving and approving annual reports for the Tourism Improvement District for FYs 2009-2016, 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
170604 1 Moscone Expansion District - Annual Report to the City - FYs 2014-2015 and 2015-2016ResolutionPassedResolution receiving and approving annual reports for the Moscone Expansion District for FYs 2014-2015 and 2015-2016, 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
170661 1 Board Response - Civil Grand Jury Report - Accelerating SF Government Performance - Taking Accountability and Transparency to the Next LevelResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2016-2017 Civil Grand Jury Report, entitled “Accelerating SF Government Performance - Taking Accountability and Transparency to the Next Level;” and urging the Mayor to cause the implementation of accepted findings and recommendations through his/her department heads and through the development of the annual budget.ADOPTEDPass Action details Not available
170305 1 Urging the Retirement Board to Renew Its Commitment to Divest from Fossil Fuel CompaniesResolutionPassedResolution urging the Retirement Board of the Employees’ Retirement System to renew its commitment to divest from publicly-traded fossil fuel companies, pursuant to its commitments to do so since October 2013, and to provide an update on public and private equity fossil fuel holdings.ADOPTEDPass Action details Video Video
170804 1 Hearing - Appeal of Community Plan Evaluation - 1850 Bryant StreetHearingFiledHearing of persons interested in or objecting to a Community Plan Evaluation issued by the Planning Department under the California Environmental Quality Act on May 10, 2017, for the proposed project at 1850 Bryant Street, approved on June 1, 2017, to demolish an existing two-story building, and construct a new five-story, 68-foot-tall building, totaling 187,416 gross square feet that includes 18,652 gross square feet of Production, Distribution and Repair, 166,483 gross square feet of Social Service/Community Facility, and 2,281 gross square feet of ground-floor retail Commercial uses; including 89 off-street, two car share, four service vehicle, and one truck loading parking space; 30 Class 1 and 15 Class 2 bike parking spaces; in the PDR-1-G (Production, Distribution & Repair - 1 - General) Zoning District and 68-X height and bulk district. (District 9) (Appellant: Bijal Patel, on behalf of Franklin Square Owners Association) (Filed July 3, 2017)HEARD AND FILED  Action details Video Video
170805 1 Affirming the Community Plan Evaluation - 1850 Bryant StreetMotionPassedMotion affirming the determination by the Planning Department that a proposed project at 1850 Bryant Street is exempt from further environmental review under a Community Plan Evaluation.APPROVEDPass Action details Video Video
170806 1 Conditionally Reversing the Community Plan Evaluation - 1850 Bryant StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that a proposed project at 1850 Bryant Street is exempt from further environmental review under a Community Plan Evaluation, subject to the adoption of written findings of the Board in support of this determination.TABLEDPass Action details Not available
170807 1 Preparation of Findings to Reverse the Community Plan Evaluation - 1850 Bryant StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing a Community Plan Evaluation determination by the Planning Department that a proposed project at 1850 Bryant Street is exempt from further environmental review.TABLEDPass Action details Video Video
170812 1 Hearing - Appeal of Final Environmental Impact Report Certification - 1500-1540 Market Street (One Oak Street)HearingFiledHearing of persons interested in or objecting to the certification of a Final Environmental Impact Report for the proposed project at 1500-1540 Market Street (One Oak Street) identified in Planning Case No. 2009.0159E, certified by the Planning Commission through Motion No. 19938 dated June 15, 2017. (District 5) (Appellant: Sue Hestor, on behalf of Jason Henderson) (Filed July 17, 2017)CONTINUEDPass Action details Video Video
170813 1 Affirming the Final Environmental Impact Report Certification - 1500-1540 Market Street (One Oak Street)MotionPassedMotion affirming the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed project at 1500-1540 Market Street (One Oak Street).CONTINUEDPass Action details Video Video
170814 1 Conditionally Reversing the Final Environmental Impact Report Certification - 1500-1540 Market Street (One Oak Street)MotionKilledMotion conditionally reversing the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed project at 1500-1540 Market Street (One Oak Street), subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Video Video
170815 1 Preparation of Findings to Reverse the Final Environmental Impact Report Certification - 1500-1540 Market Street (One Oak Street)MotionKilledMotion directing the Clerk of the Board to prepare findings related to reversing the Planning Commission’s certification of the Final Environmental Impact Report for the proposed project at 1500-1540 Market Street (One Oak Street).CONTINUEDPass Action details Video Video
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.PASSED ON FIRST READINGFail Action details Video Video
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.PASSED ON FIRST READINGFail Action details Video Video
170851 1 Hearing - Appeal of Mitigated Negative Declaration - Proposed Project at 3516 and 3526 Folsom StreetHearingFiledHearing of persons interested in or objecting to the adoption of a Mitigated Negative Declaration under the California Environmental Quality Act for a proposed project at 3516 and 3526 Folsom Street, Assessor's Parcel Block No. 5626, Lot Nos. 013 and 014, identified in Planning Case No. 2013.1383ENV, adopted on June 15, 2017. (District 9) (Appellant: Ryan J. Patterson of Zacks Freedman & Patterson, PC, on behalf of Kathy Angus for Bernal Heights South Slope Organization, Marilyn Waterman and Sam Orr for Bernal Safe and Livable, Herbert Felsenfeld for Neighbors Against the Upper Folsom Street Extension, Gail Newman, and Ann Lockett.) (Filed July 17, 2017).HEARD AND FILED  Action details Video Video
170852 1 Affirming the Approval of a Final Mitigated Negative Declaration - Proposed Project at 3516 and 3526 Folsom StreetMotionKilledMotion affirming the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act, for a proposed project at 3516 and 3526 Folsom Street.TABLEDPass Action details Not available
170853 1 Conditionally Reversing the Approval of a Final Mitigated Negative Declaration - Proposed Project at 3516 and 3526 Folsom StreetMotionPassedMotion conditionally reversing the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act for a proposed project at 3516 and 3526 Folsom Street, subject to the adoption of written findings of the Board in support of this determination.APPROVEDPass Action details Not available
170854 1 Preparation of Findings to Reverse the Final Mitigated Negative Declaration - Proposed Project at 3516 and 3526 Folsom StreetMotionPassedMotion directing the Clerk of the Board to prepare findings reversing the approval by the Planning Commission of a final mitigated negative declaration under the California Environmental Quality Act for a proposed project at 3516 and 3526 Folsom Street.APPROVEDPass Action details Not available
170855 1 Hearing - Appeal of Determination of Exemption From Environmental Review - 43 Everson StreetHearingFiledHearing 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 July 29, 2017, approved on June 15, 2017, for the proposed project at 43 Everson Street, to include horizontal and vertical additions to an existing three-story single family home, increase the gross square footage of the residence from 5,364 square feet to approximately 6,780 square feet, and increase the height of the building from approximately 13 feet to approximately 30 feet measured from the Everson Street frontage. (District 8) (Appellant: Ryan J. Patterson, on behalf of David Cowfer) (Filed July 17, 2017)HEARD AND FILED  Action details Video Video
170856 1 Affirming the Categorical Exemption Determination - 43 Everson StreetMotionKilledMotion affirming the determination by the Planning Department that a proposed project at 43 Everson Street is categorically exempt from further environmental review.TABLEDPass Action details Video Video
170857 1 Conditionally Reversing the Categorical Exemption Determination - 43 Everson StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 43 Everson Street 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 Video Video
170858 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 43 Everson StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 43 Everson Street is categorically exempt from further environmental review.TABLEDPass Action details Video Video
170907 1 Hearing - Appeal of Determination of Exemption From Environmental Review - 302 Greenwich Street/1531 Montgomery StreetHearingFiledHearing 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 June 28, 2017, approved on July 6, 2017, for the proposed project at 302 Greenwich Street/1531 Montgomery Street, for a change of use to return the property to its historic use as a restaurant (dba "Julius' Castle"), to include a street level bar with dining at the second and third floors, and third floor terrace located at the rear of the property. (District 3) (Appellants: Gordon Francis, representing La Colline Home Owners Association, Norman Laboe, and Dan Lorimer) (Filed August 4, 2017)HEARD AND FILED  Action details Video Video
170908 1 Affirming the Exemption Determination - 302 Greenwich Street/1531 Montgomery StreetMotionPassedMotion affirming the determination by the Planning Department that a proposed project at 302 Greenwich Street/1531 Montgomery Street is exempt from further environmental review.APPROVEDPass Action details Not available
170909 1 Conditionally Reversing the Exemption Determination - 302 Greenwich Street/1531 Montgomery StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 302 Greenwich Street/1531 Montgomery Street is 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
170910 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 302 Greenwich Street/1531 Montgomery StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 302 Greenwich Street/1531 Montgomery Street is exempt from further environmental review.TABLEDPass Action details Not available
170965 1 Hearing - Committee of the Whole - Closing of Skilled Nursing and Sub-Acute Unit at St. Luke’s Hospital - September 12, 2017HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on September 12, 2017, at 3:00 p.m., to discuss the closing of the skilled nursing and sub-acute units at St. Luke’s Hospital, as well as legislative solutions; and requesting the Department of Public Health, Human Services Agency, and Office of Economic and Workforce Development to report; scheduled pursuant to Motion No. M17-127, approved by the Board on September 5, 2017.HEARD AND FILED  Action details Not available
170883 1 Multifamily Housing Revenue Note - 455 Fell Street (“455 Fell Street Apartments”) - Not to Exceed $43,000,000ResolutionPassedResolution authorizing the execution and delivery of a multifamily housing revenue note in one or more series in an aggregate principal amount not to exceed $43,000,000 for the purpose of providing financing for the acquisition and construction of a 108-unit multifamily rental housing project known as “455 Fell Street Apartments;” approving the form of and authorizing the execution of a funding loan agreement providing the terms and conditions of the loan from the funding lender to the City and the execution and delivery of the note; approving the form of and authorizing the execution of a borrower loan agreement providing the terms and conditions of the loan from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; authorizing the collection of certain fees; approving modifications, changes and additions to the documents; ratifying and approving any action heretofore taken in connection with the back-to-back loans, the note and the project; granting general authority to City officials to takADOPTEDPass Action details Video Video
170865 1 Zoning - Interim Moratorium on Medical Cannabis DispensariesOrdinancePassedUrgency ordinance approving an interim zoning moratorium on the approval of medical cannabis dispensaries for 45 days, in accordance with California Government Code, Section 65858; 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
170865 5 Zoning - Interim Moratorium on Medical Cannabis DispensariesOrdinancePassedUrgency ordinance approving an interim zoning moratorium on the approval of medical cannabis dispensaries for 45 days, in accordance with California Government Code, Section 65858; 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 PASSED AS AMENDEDPass Action details Not available
170946 1 Approval of a 90-Day Extension for Planning Commission Review of Fulton Street Grocery Store Special Use District (File No. 170514)ResolutionPassedResolution extending by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 170514) amending the Planning Code to allow a grocery store that may be defined as a formula retail use in the Fulton Street Grocery Store Special Use District, and adding criteria for approval; extending the duration of the controls; and making environmental findings, 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.ADOPTEDPass Action details Video Video
170957 1 Commending Kim Shuck - San Francisco’s Seventh Poet LaureateResolutionPassedResolution commending Kim Shuck on her appointment as San Francisco’s seventh poet laureate and celebrating her inaugural address on September 14, 2017, at the Main Library.ADOPTEDPass Action details Not available
170905 1 Final Map 8496 - 3124-3128A Laguna StreetMotionPassedMotion approving Final Map 8496, a six residential unit condominium project, located at 3124-3128A Laguna Street, being a subdivision of Assessor’s Parcel Block No. 0506, Lot No. 038; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
170934 1 Final Map 8992 - 1400 Baker StreetMotionPassedMotion approving Final Map 8992, a parcel merger project, located at 1400 Baker Street, being a merger of Assessor’s Parcel Block No. 1075, Lot No. 001; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
170935 1 Final Map 8589 - 99 Rausch StreetMotionPassedMotion approving Final Map 8589, a 112 residential unit and three commercial unit, mixed-use condominium project, located at 99 Rausch Street, being a merger and subdivision of Assessor’s Parcel Block No. 3730, Lot Nos. 015, 075, 077, 078, and 080; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
170949 1 Defend DACA and All ImmigrantsResolutionPassedResolution condemning the rescission of the Deferred Action for Childhood Arrivals (DACA) Program and expressing continued support for all immigrants.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
170949 2 Defend DACA and All ImmigrantsResolutionPassedResolution condemning the rescission of the Deferred Action for Childhood Arrivals (DACA) Program and expressing continued support for all immigrants.ADOPTED AS AMENDEDPass Action details Not available
170983 1 Administrative Code Waivers - Public Offering of Port Property - “Parcel K North”OrdinanceFiledOrdinance approving the sale of Parcel K North, located at 20th Street and Illinois Street, by the Port Commission; waiving certain provisions of the Administrative Code; and adopting findings under the California Environmental Quality Act, public trust findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code Section 101.1(b).   Action details Not available
170984 1 Appropriation - Grants to Businesses in Chinatown Affected by Delay of the Central Subway Project - $225,000 - FY2017-2018OrdinanceKilledOrdinance appropriating $225,000 from the General Reserve to General City Responsibility to provide grants to businesses in Chinatown that have suffered economic losses due to unanticipated delays in construction of the Central Subway Project.   Action details Not available
170869 2 Police Code - Noise Permits for Construction at NightOrdinanceFiledOrdinance amending the Police Code to prohibit the Department of Public Works and the Department of Building Inspection from granting special permits to exceed ambient noise levels during night time construction unless certain written findings are made, and to prohibit the Department of Public Works from issuing such permits for projects in certain residential areas (outside the area bounded by Pine, Taylor, Market, 8th, Folsom, Fremont, and Front Streets) covered by the Holiday Moratorium on issuance of daytime special traffic permits; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
170985 1 Public Works and Subdivision Codes - City Maintenance of Street TreesOrdinancePassedOrdinance amending the Public Works Code to implement Charter, Section 16.129, (Proposition E, November 2016) and generally provide that the City shall maintain Street Trees and be liable for injuries and property damage resulting from the failure to maintain Street Trees; amending the Subdivision Code to incorporate conforming changes regarding Street Tree maintenance; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
170986 1 Disposition and Development Agreement - FC Pier 70, LLC - Pier 70 ProjectResolutionPassedResolution approving a Disposition and Development Agreement between the Port and FC Pier 70, LLC, for 28 acres of real property located in the southeast portion of the larger area known as Seawall Lot 349 or Pier 70; adopting findings under the California Environmental Quality Act; adopting findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b); and adopting public trust consistency findings.   Action details Not available
170987 1 Public Trust Exchange Agreement - California State Lands Commission - Pier 70 ProjectResolutionPassedResolution approving the Compromise Title Settlement and Land Exchange Agreement for Pier 70 between the City and the California State Lands Commission in furtherance of the Pier 70 Mixed Use Project located at Pier 70; and adopting findings under the California Environmental Quality Act.   Action details Not available
170988 1 Memorandum of Understanding Regarding Interagency Cooperation - Pier 70 ProjectResolutionPassedResolution approving the Memorandum of Understanding between the Port and other City Agencies regarding Interagency Cooperation; and adopting findings under the California Environmental Quality Act.   Action details Not available
170989 1 Jurisdictional Transfer of City Property - Real Estate Division - Fire Department - 2245 Jerrold Avenue - $0ResolutionPassedResolution approving the jurisdictional transfer of 2245 Jerrold Avenue, Assessor’s Parcel Block No. 5286A, Lot No. 004, of the City and County of San Francisco currently under the jurisdiction of the Real Estate Division to the Fire Department; approving the transfer price of $0; adopting findings, including environmental findings, General Plan findings, and Planning Code, Section 101.1, findings; and authorizing other actions in furtherance of this Resolution, as defined herein.   Action details Not available
170990 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 retroactively 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.   Action details Not available
170991 1 Comfort Women Day - September 22, 2017ResolutionPassedResolution declaring September 22, 2017, as Comfort Women Day in the City and County of San Francisco.   Action details Not available
170992 1 Bi-Annual Housing Balance Report - May 2017ResolutionPassedResolution receiving and approving the bi-annual Housing Balance Report dated May 12, 2017, submitted as required by Planning Code, Section 103.   Action details Not available
170993 1 Lower Polk Community Benefit District - Annual Report for FY2015-2016ResolutionPassedResolution receiving and approving an annual report for the Lower Polk 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.   Action details Not available
170994 1 Revenue Agreement Amendment - JC Decaux San Francisco, Inc. - Extending Term to February 14, 2018ResolutionPassedResolution approving the Third Amendment to the Revenue Agreement between San Francisco Public Works and JC Decaux San Francisco, LLC, for the Automatic Public Toilet and Public Service Kiosk Program extending the contract term by 120 days, changing the termination date from October 17, 2017, to February 14, 2018.   Action details Not available
170995 1 Commemorative Street Name Designation - “Tony Bennett Way” - 900 Block of Mason StreetResolutionPassedResolution adding the commemorative street name “Tony Bennett Way” to the 900 block of Mason Street in recognition of legendary singer Tony Bennett and his ambassadorship to the City and County of San Francisco, as well as his long and celebrated history with the Fairmont Hotel and San Francisco communities.   Action details Not available
170996 1 Urging the U.S. Navy to Name a Ship in Honor of Joseph RosenthalResolutionPassedResolution urging the naming of a United States Navy Ship in honor of Joseph Rosenthal, whose Pulitzer Prize-winning photo of the raising of the American Flag at Iwo Jima captured the sacrifice of an entire generation of Americans.   Action details Not available
170997 1 Multifamily Housing Revenue Bonds - 2675 Folsom Street and 970 Treat Avenue - Not to Exceed $130,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (“City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (“Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $130,000,000 for 2675 Folsom Street and 970 Treat Avenue; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggre   Action details Not available
170998 1 Issuance of Subpoena Duces Tecum - Derrick RoordaMotionPassedMotion directing the Clerk of the Board of Supervisors to issue a subpoena duces tecum to Derrick Roorda, requiring him to appear at the Government Audit & Oversight Committee on October 4, 2017, at 10:00 a.m., to provide oral information at the hearing of File No. 160975 and respond to questions regarding the design, engineering, and cost benefit analysis for the project at 301 Mission Street; and requiring him to produce documents, correspondence, records, and other materials in his possession related to that project.   Action details Not available
170999 1 Closed Session - Labor Negotiations - October 3, 2017MotionPassedMotion that the Board of Supervisors convene in closed session on October 3, 2017, at 3:00 p.m. with the Department of Human Resources under Administrative Code, Section 67.10(e), and California Government Code, Section 54957.6, regarding labor negotiations of the City’s open labor contracts.   Action details Not available
171000 1 Adopting Findings Reversing the Final Environmental Impact Report Certification - Alameda Creek Recapture ProjectMotionPassedMotion adopting findings reversing the Planning Commission’s certification of the Final Environmental Impact Report for the San Francisco Public Utilities Commission’s proposed Alameda Creek Recapture Project.   Action details Not available
171001 1 Hearing - San Francisco Municipal Transportation Agency's Use of On-board Diagnostics for Muni Emissions ControlHearingFiledHearing on the testing, measuring, tracking, and recording of smoke emissions on San Francisco's Muni fleet through the use of On-Board Diagnostics computer systems; and requesting the San Francisco Municipal Transportation Agency to report.   Action details Not available
170903 1 Settlement of Lawsuit - Andre Price, Kenneth Farris, Jr., Abdelaziz Aineb - $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Andre Price, Abdelaziz Aineb, and Kenneth Farris, Jr. against the City and County of San Francisco for $100,000; the lawsuit was filed on December 22, 2014, in San Francisco Superior Court, Case No. CGC-14-543349; entitled Andre Price, et al. v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.   Action details Not available
170904 1 Mental Health Services Act - Program and Expenditure Plan (Integrated Plan)ResolutionPassedResolution adopting the Mental Health Services Act Program and Expenditure Plan (Integrated Plan) for FY2017-2018 through FY2019-2020.   Action details Not available