Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/5/2017 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
170871 2 Fire, Housing Codes - Residential Hotel Fire Safety Requirements Triggered by Sale or TransferOrdinancePassedOrdinance amending the Fire and Housing Codes to require automatic sprinklers in non-residential areas of residential hotels sold or transferred after August 1, 2017; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings under 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.FINALLY PASSEDPass Action details Video Video
170922 1 Planning Code - Landmark Designation of 2731-2735 Folsom Street (aka Gaughran House)OrdinancePassedOrdinance amending the Planning Code to designate 2731-2735 Folsom Street (aka Gaughran House), Lot No. 031 in Assessor’s Parcel Block No. 3640, as a Landmark under Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Video Video
170836 2 Administrative Code - Requesting Findings From Assessment Appeals BoardOrdinancePassedOrdinance amending the Administrative Code to require parties to pay a refundable deposit when requesting written findings from the Assessment Appeals Board, and to establish procedures concerning the waiver and renewal of requests for written findings.FINALLY PASSEDPass Action details Video Video
170878 1 Resolution of Intention to Form Sub-Project Area G-2, Sub-Project Area G-3, and Sub-Project Area G-4 - Infrastructure Financing District No. 2 (Port of San Francisco, Pier 70)ResolutionPassedResolution of Intention to establish Sub-Project Area G-2, Sub-Project Area G-3 and Sub-Project Area G-4 of City and County of San Francisco Infrastructure Financing District No. 2 (Port of San Francisco, Pier 70); to call a public hearing on September 11, 2018, on the establishment and to provide public notice thereof; and affirming the Planning Department’s determination, and making findings under the California Environmental Quality Act.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
170878 2 Resolution of Intention to Form Sub-Project Area G-2, Sub-Project Area G-3, and Sub-Project Area G-4 - Infrastructure Financing District No. 2 (Port of San Francisco, Pier 70)ResolutionPassedResolution of Intention to establish Sub-Project Area G-2, Sub-Project Area G-3 and Sub-Project Area G-4 of City and County of San Francisco Infrastructure Financing District No. 2 (Port of San Francisco, Pier 70); to call a public hearing on September 11, 2018, on the establishment and to provide public notice thereof; and affirming the Planning Department’s determination, and making findings under the California Environmental Quality Act.RE-REFERRED AS AMENDEDPass Action details Not available
170879 1 Resolution of Intention to Issue Bonds - Not To Exceed $273,900,000 for Sub-Project Area G-2, $196,100,000 for Sub-Project Area G-3, and $323,300,000 for Sub-Project Area G-4 - Infrastructure Financing District No. 2 (Port of San Francisco, Pier 70)ResolutionPassedResolution of Intention to Issue Bonds in an Amount Not to Exceed $273,900,000, $196,100,000 and $323,300,000 for Sub-Project Area G-2, Sub-Project Area G-3 and Sub-Project Area G-4, respectively, City and County of San Francisco Infrastructure Financing District No. 2 (Port of San Francisco, Pier 70); and affirming the Planning Department’s determination, and making findings under the California Environmental Quality Act.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
170879 2 Resolution of Intention to Issue Bonds - Not To Exceed $273,900,000 for Sub-Project Area G-2, $196,100,000 for Sub-Project Area G-3, and $323,300,000 for Sub-Project Area G-4 - Infrastructure Financing District No. 2 (Port of San Francisco, Pier 70)ResolutionPassedResolution of Intention to Issue Bonds in an Amount Not to Exceed $273,900,000, $196,100,000 and $323,300,000 for Sub-Project Area G-2, Sub-Project Area G-3 and Sub-Project Area G-4, respectively, City and County of San Francisco Infrastructure Financing District No. 2 (Port of San Francisco, Pier 70); and affirming the Planning Department’s determination, and making findings under the California Environmental Quality Act.RE-REFERRED AS AMENDEDPass Action details Not available
170880 2 Resolution of Intention to Establish Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70)ResolutionPassedResolution of Intention to establish City and County of San Francisco Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70) on land within the City and County of San Francisco commonly known as the Hoedown Yard to finance the construction of affordable housing within Pier 70 and Parcel K South; to provide for future annexation; to call a public hearing on September 11, 2018, on the formation of the district and to provide public notice thereof; determining other matters in connection therewith; and affirming the Planning Department’s determination, and making findings under the California Environmental Quality Act.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
170880 3 Resolution of Intention to Establish Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70)ResolutionPassedResolution of Intention to establish City and County of San Francisco Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70) on land within the City and County of San Francisco commonly known as the Hoedown Yard to finance the construction of affordable housing within Pier 70 and Parcel K South; to provide for future annexation; to call a public hearing on September 11, 2018, on the formation of the district and to provide public notice thereof; determining other matters in connection therewith; and affirming the Planning Department’s determination, and making findings under the California Environmental Quality Act.RE-REFERRED AS AMENDEDPass Action details Not available
170881 1 Resolution Authorizing Executive Director of the Port of San Francisco to Prepare an Infrastructure Financing Plan - Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70)ResolutionPassedResolution authorizing and directing the Executive Director of the Port of San Francisco, or designee thereof, to prepare an infrastructure financing plan for City and County of San Francisco Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70); determining other matters in connection therewith; and affirming the Planning Department’s determination, and making findings under the California Environmental Quality Act.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
170881 2 Resolution Authorizing Executive Director of the Port of San Francisco to Prepare an Infrastructure Financing Plan - Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70)ResolutionPassedResolution authorizing and directing the Executive Director of the Port of San Francisco, or designee thereof, to prepare an infrastructure financing plan for City and County of San Francisco Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70); determining other matters in connection therewith; and affirming the Planning Department’s determination, and making findings under the California Environmental Quality Act.RE-REFERRED AS AMENDEDPass Action details Not available
170882 2 Resolution of Intention to Issue Bonds Related to Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70)ResolutionPassedResolution of intention to issue bonds for City and County of San Francisco Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70); determining other matters in connection therewith; and affirming the Planning Department’s determination, and making findings under the California Environmental Quality Act.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
170882 3 Resolution of Intention to Issue Bonds Related to Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70)ResolutionPassedResolution of intention to issue bonds for City and County of San Francisco Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70); determining other matters in connection therewith; and affirming the Planning Department’s determination, and making findings under the California Environmental Quality Act.RE-REFERRED AS AMENDEDPass Action details Not available
171041 12 Planning Code - Cannabis RegulationOrdinancePassedOrdinance amending the Planning Code to 1) regulate cannabis land uses, including, among other things, adult use cannabis retail, Medical Cannabis Dispensaries, delivery-only services, manufacture of cannabis products, cannabis cultivation, and cannabis testing; 2) allow Medical Cannabis Dispensaries in additional zoning districts; 3) establish a land use process for the conversion of existing Medical Cannabis Dispensaries to Cannabis Retail establishments; 4) establish location and operating conditions for cannabis uses; 5) repeal Ordinance No. 186-17, which limited the number of medical cannabis dispensaries in Supervisorial District 11; 6) delete superseded Planning Code provisions; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and public necessity, convenience and welfare findings pursuant to Planning Code, Section 302.FINALLY PASSEDPass Action details Video Video
171042 15 Various Codes - Regulation of Cannabis BusinessesOrdinancePassedOrdinance amending the Administrative, Business and Tax Regulations, Health, and Police Codes to comprehensively regulate commercial activities relating to the cultivation, manufacture, distribution, testing, sale, and delivery of medicinal and adult use cannabis by, among other things: 1) requiring businesses that engage in commercial cannabis activities to obtain a permit from the Office of Cannabis; 2) requiring the Director of the Office of Cannabis to implement an Equity Program to promote equitable ownership and employment opportunities in the cannabis industry by providing priority permitting for Equity Applicants and Equity Incubators, as defined; 3) defining eligibility for temporary and permanent cannabis business permits; 4) establishing priorities for the review of cannabis business permit applications; 5) establishing operating standards for cannabis businesses; 6) establishing criteria for granting, denying, suspending, and revoking cannabis business permits; 7) requiring all cannabis businesses to ensure that 50% of work hours are performed by San Francisco residents, FINALLY PASSEDPass Action details Video Video
171134 1 General Plan Amendment - 1629 Market StreetOrdinancePassedOrdinance amending the General Plan to revise Maps 1 and 3 and Policy 7.2.5 of the Market and Octavia Area Plan to reflect the 1629 Market Street Special Use District; adopting findings under the California Environmental Quality Act, and Planning Code, Section 340; and making findings of consistency with the General Plan, and Planning Code, Section 101.1.PASSED ON FIRST READINGPass Action details Video Video
170938 2 Planning Code, Zoning Map - 1629 Market Street Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and the Zoning Map to add the 1629 Market Street Special Use District; making 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, and findings of public necessity, convenience, and welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
170939 2 Development Agreement - Strada Brady, LLC - Market and Colton StreetsOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco and Strada Brady, LLC, a California limited liability company, for the development project at the approximately 2.2-acre site located at Market, 12th, Stevenson, Chase Court, and Brady Streets, with various public benefits including improved open spaces and supportive affordable housing; making findings under the California Environmental Quality Act, findings of conformity with the General Plan, and with the eight priority policies of Planning Code, Section 101.1(b); setting the impact fees and exactions as set forth in the Development Agreement; and confirming compliance with or waiving certain provisions of Administrative Code, Chapters 14B, 41, and 56; and ratifying certain actions taken in connection therewith.PASSED ON FIRST READINGPass Action details Video Video
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.ADOPTEDPass Action details Video Video
171166 1 Supporting California State Assembly Bill 1506 (Bloom) - Repealing the Costa-Hawkins ActResolutionPassedResolution urging the Mayor and the Board of Supervisors to support California State Assembly Bill 1506, authored by Assembly Member Richard Bloom, repealing the Costa-Hawkins Act.ADOPTEDPass Action details Video Video
170599 4 Public Works, Police Codes - Permit for Testing of Autonomous Delivery Devices on SidewalksOrdinancePassedOrdinance amending the Public Works Code to require a permit for the testing of autonomous delivery devices on sidewalks and to set rules governing the operations of such devices; amending the Public Works Code and Police Code to provide for administrative, civil, and criminal penalties for unlawful operation of such devices; and affirming the Planning Department’s determination under the California Environmental Quality Act.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
170599 5 Public Works, Police Codes - Permit for Testing of Autonomous Delivery Devices on SidewalksOrdinancePassedOrdinance amending the Public Works Code to require a permit for the testing of autonomous delivery devices on sidewalks and to set rules governing the operations of such devices; amending the Public Works Code and Police Code to provide for administrative, civil, and criminal penalties for unlawful operation of such devices; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
171062 1 Hearing - Appeal of Conditional Use Authorization - Proposed Project at 948-950 Lombard Street and 841 Chestnut StreetHearingFiledHearing of persons interested in or objecting to the certification of a Conditional Use Authorization pursuant to Planning Code, Sections 207, 209.1, and 303, for a proposed project located at 948-950 Lombard Street and 841 Chestnut Street, Assessor's Parcel Block No. 0067, Lot Nos. 010 and 017, identified in Case No. 2017-002430CUA, issued by the Planning Commission by Motion No. 19987 dated August 31, 2017, to allow two dwelling units on a single lot within the RH-1 (residential, house one-family) Zoning District and a 40-X height and bulk district; and adopting findings under the California Environmental Quality Act. (District 2) (Appellant: Kathleen Courtney of Russian Hill Community Association) (Filed October 2, 2017)HEARD AND FILED  Action details Video Video
171063 1 Approving Conditional Use Authorization - Proposed Project at 948-950 Lombard Street and 841 Chestnut StreetMotionPassedMotion approving the decision of the Planning Commission by its Motion No. 19987, approving a Conditional Use Authorization identified as Planning Case No. 2017-002430CUA for a proposed project located at 948-950 Lombard Street and 841 Chestnut Street; and adopting findings pursuant to Planning Code, Section 101.1.APPROVEDPass Action details Video Video
171064 1 Conditionally Disapproving Conditional Use Authorization - Proposed Project at 948-950 Lombard Street and 841 Chestnut StreetMotionKilledMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 19987, approving a Conditional Use Authorization identified as Planning Case No. 2017-002430CUA for a proposed project located at 948-950 Lombard Street and 841 Chestnut Street, subject to the adoption of written findings of the Board in support of this determination.TABLEDPass Action details Video Video
171065 1 Preparation of Findings Related to Conditional Use Authorization Appeal - Proposed Project at 948-950 Lombard Street and 841 Chestnut StreetMotionKilledMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors’ disapproval of the proposed Conditional Use Authorization identified as Planning Case No. 2017-002430CUA for a proposed project located at 948-950 Lombard Street and 841 Chestnut Street.TABLEDPass Action details Video Video
171169 1 Closed Session - Labor Negotiations - January 9, 2018HearingFiledClosed Session for the Board of Supervisors to convene on January 9, 2018, 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; scheduled pursuant to Motion No. M17-172, approved October 31, 2017.CONTINUEDPass Action details Not available
171128 1 Hearing - Appeal of Conditional Use Authorization - Proposed Project at 2161-2165 Irving StreetHearingFiledHearing of persons interested in or objecting to the certification of a Conditional Use Authorization pursuant to Planning Code, Sections 303, and 732, for a proposed project located at 2161-2165 Irving Street, Assessor's Parcel Block No. 1777, Lot No. 037, identified in Case No. 2016-002424CUA, issued by the Planning Commission by Motion No. 20027 dated October 12, 2017, to establish a Medical Cannabis Dispensary, dba Barbary Coast Dispensary, within the Irving Street Neighborhood Commercial District and a 65-A height and bulk district. (District 4) (Appellant: Flo Kimmerling for Mid-Sunset Neighborhood Association) (Filed October 17, 2017).HEARD AND FILED  Action details Not available
171129 1 Approving Conditional Use Authorization - Proposed Project at 2161-2165 Irving StreetMotionKilledMotion approving the decision of the Planning Commission by its Motion No. 20027, approving a Conditional Use Authorization identified as Planning Case No. 2016-002424CUA for a proposed project located at 2161-2165 Irving Street; and adopting findings pursuant to Planning Code, Section 101.1.TABLEDPass Action details Not available
171130 1 Conditionally Disapproving the Conditional Use Authorization and Approving with Additional Conditions - Proposed Project at 2161-2165 Irving StreetMotionPassedMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20027, approving a Conditional Use Authorization identified as Planning Case No. 2016-002424CUA for a proposed project located at 2161-2165 Irving Street; approving a Conditional Use Authorization for the same Planning Case and property with additional conditions, and subject to the adoption of written findings of the Board in support of this determination.AMENDEDFail Action details Not available
171130 1 Conditionally Disapproving the Conditional Use Authorization and Approving with Additional Conditions - Proposed Project at 2161-2165 Irving StreetMotionPassedMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20027, approving a Conditional Use Authorization identified as Planning Case No. 2016-002424CUA for a proposed project located at 2161-2165 Irving Street; approving a Conditional Use Authorization for the same Planning Case and property with additional conditions, and subject to the adoption of written findings of the Board in support of this determination.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Not available
171130 2 Conditionally Disapproving the Conditional Use Authorization and Approving with Additional Conditions - Proposed Project at 2161-2165 Irving StreetMotionPassedMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20027, approving a Conditional Use Authorization identified as Planning Case No. 2016-002424CUA for a proposed project located at 2161-2165 Irving Street; approving a Conditional Use Authorization for the same Planning Case and property with additional conditions, and subject to the adoption of written findings of the Board in support of this determination.AMENDEDPass Action details Not available
171130 3 Conditionally Disapproving the Conditional Use Authorization and Approving with Additional Conditions - Proposed Project at 2161-2165 Irving StreetMotionPassedMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20027, approving a Conditional Use Authorization identified as Planning Case No. 2016-002424CUA for a proposed project located at 2161-2165 Irving Street; approving a Conditional Use Authorization for the same Planning Case and property with additional conditions, and subject to the adoption of written findings of the Board in support of this determination.APPROVED AS AMENDEDPass Action details Not available
171131 1 Preparation of Findings Related to Conditional Use Authorization Appeal - Proposed Project at 2161-2165 Irving StreetMotionPassedMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors’ disapproval of the proposed Conditional Use Authorization identified as Planning Case No. 2016-002424CUA for a proposed project located at 2161-2165 Irving Street.APPROVEDPass Action details Not available
171188 1 Hearing - Appeal of Conditional Use Authorization - Proposed Project at 2161-2165 Irving StreetHearingFiledHearing of persons interested in or objecting to the certification of a Conditional Use Authorization pursuant to Planning Code, Sections 303 and 732, for a proposed project located at 2161-2165 Irving Street, Assessor's Parcel Block No. 1777, Lot No. 037, identified in Case No. 2016-002424CUA, issued by the Planning Commission by Motion No. 20027 dated October 12, 2017, to establish a Medical Cannabis Dispensary, dba Barbary Coast Dispensary, within the Irving Street Neighborhood Commercial District and a 65-A height and bulk district. (District 4) (Appellant: Salvatore Alioto for Sunset Merchants and Neighbors Association) (Filed November 2, 2017).HEARD AND FILED  Action details Video Video
171189 1 Approving Conditional Use Authorization - Proposed Project at 2161-2165 Irving StreetMotionKilledMotion approving the decision of the Planning Commission by its Motion No. 20027, approving a Conditional Use Authorization identified as Planning Case No. 2016-002424CUA for a proposed project located at 2161-2165 Irving Street; and adopting findings pursuant to Planning Code, Section 101.1.TABLEDPass Action details Not available
171190 1 Conditionally Disapproving the Conditional Use Authorization and Approving with Additional Conditions - Proposed Project at 2161-2165 Irving StreetMotionPassedMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20027, approving a Conditional Use Authorization identified as Planning Case No. 2016-002424CUA for a proposed project located at 2161-2165 Irving Street; approving a Conditional Use Authorization for the same Planning Case and property with additional conditions, and subject to the adoption of written findings of the Board in support of this determination.AMENDEDFail Action details Not available
171190 1 Conditionally Disapproving the Conditional Use Authorization and Approving with Additional Conditions - Proposed Project at 2161-2165 Irving StreetMotionPassedMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20027, approving a Conditional Use Authorization identified as Planning Case No. 2016-002424CUA for a proposed project located at 2161-2165 Irving Street; approving a Conditional Use Authorization for the same Planning Case and property with additional conditions, and subject to the adoption of written findings of the Board in support of this determination.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Not available
171190 2 Conditionally Disapproving the Conditional Use Authorization and Approving with Additional Conditions - Proposed Project at 2161-2165 Irving StreetMotionPassedMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20027, approving a Conditional Use Authorization identified as Planning Case No. 2016-002424CUA for a proposed project located at 2161-2165 Irving Street; approving a Conditional Use Authorization for the same Planning Case and property with additional conditions, and subject to the adoption of written findings of the Board in support of this determination.AMENDEDPass Action details Not available
171190 3 Conditionally Disapproving the Conditional Use Authorization and Approving with Additional Conditions - Proposed Project at 2161-2165 Irving StreetMotionPassedMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20027, approving a Conditional Use Authorization identified as Planning Case No. 2016-002424CUA for a proposed project located at 2161-2165 Irving Street; approving a Conditional Use Authorization for the same Planning Case and property with additional conditions, and subject to the adoption of written findings of the Board in support of this determination.APPROVED AS AMENDEDPass Action details Not available
171191 1 Preparation of Findings Related to Conditional Use Authorization Appeal - Proposed Project at 2161-2165 Irving StreetMotionPassedMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors’ disapproval of the proposed Conditional Use Authorization identified as Planning Case No. 2016-002424CUA for a proposed project located at 2161-2165 Irving Street.APPROVEDPass Action details Not available
171153 1 Business and Tax Regulations, Health Codes - Permit, License and Inspection Fees for Cannabis BusinessesOrdinancePassedOrdinance amending the Business and Tax Regulations and Health Codes to require the Director of the Office of Cannabis to collect permit application fees of $2,000 and annual license fees of $5,000 for cannabis business permits; authorize the Department of Public Health to impose fees relating to the inspection of cannabis businesses; and establish annual license fees for cannabis consumption permits; and require the Director of the Office of Cannabis and the Department of Public Health to waive certain fees for Equity Applicants.PASSED ON FIRST READINGPass Action details Video Video
171135 1 License Support, and Hosting Agreement - Epic City Government, LLC - Electronic Health Records System - $167,384,597ResolutionPassedResolution approving an Agreement between Epic City Government, LLC, and the City and County of San Francisco, acting by and through the Department of Public Health (DPH), for the delivery of software, services, and hosting for an electronic health records system, for a ten-year term from the effective date following Board approval, in the amount of $167,384,597 including a DPH contingency amount of $17,934,064.ADOPTEDPass Action details Video Video
171159 1 Performance Contract Agreement No. 17-94549 - California Department of Health Care Services - Community Behavioral Health Services - Mental Health Services Act and Various ProgramsResolutionPassedResolution retroactively authorizing the Department of Public Health, through Community Behavioral Health Services, to enter into Performance Contract No. 17-94549, between the California Department of Health Care Services and Community Behavioral Health 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, 2017, through June 30, 2018.ADOPTEDPass Action details Video Video
171160 1 Agreement No. 15-92348 - California Department of Health Care Services - County Children’s Health Initiative Program - Up to $9,492,495ResolutionPassedResolution retroactively authorizing the Department of Public Health to enter into Agreement No. 15-92348 with the California Department of Health Care Services to receive federal draw-down funding for children enrolled in the County Children’s Health Initiative Program through the City and County of San Francisco’s Healthy Kids Program, in the amount of up to $9,492,495 for the period of July 1, 2015, through September 30, 2019.ADOPTEDPass Action details Video Video
171178 1 Real Property Lease - Vera Cort as Trustee -1380 Howard Street - Department of Public Health - $3,417,862.50 Initial Annual Base RentResolutionPassedResolution authorizing the extension of an existing lease for approximately 79,950 square feet of office space at 1380 Howard Street for the Department of Public Health's Community Behavioral Health Services Division with the Vera Cort as Trustee of the Robert J. Cort Marital Trust (99%) and as Trustee of the Vera Cort Survivor’sTrust (1%), as Landlord, at an annual rent of $3,417,862.50 during the five year term of January 1, 2018, through December 31, 2022, and adding three further five-year options to extend the term.ADOPTEDPass Action details Video Video
171197 1 Agreements - Sunnydale Parcel Q Housing Partners, L.P. - 1491 Sunnydale Avenue - Purchase and Sale for Real Estate and Ground Lease - $3,000,000 and $15,000 RespectivelyResolutionPassedResolution approving and authorizing the execution and performance of an Agreement of Purchase and Sale of Real Estate in connection with the acquisition of the parcel located at 1491 Sunnydale Avenue Street (Assessor’s Parcel Block No. 6356, Lot No. 61-68) (“the Property”), for $3,000,000 and a long term, 75 years with a 24 year extension option, Ground Lease of the Property for $15,000 annual base rent, with Sunnydale Parcel Q Housing Partners, L.P., to construct a 100% affordable, 55-unit multifamily rental housing development for low-income households; adopting findings that the conveyance is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing and directing the execution of any documents necessary to implement this Resolution, as defined herein.ADOPTEDPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
171261 1 Cancer Screen Week - December 4, 2017, through December 8, 2017ResolutionPassedResolution declaring December 4, 2017, through December 8, 2017, as Cancer Screen Week, identifying the burden of cancer in San Francisco and the United States, and urging citizens to talk with their healthcare providers about appropriate screenings for prevention and early detection of cancer.ADOPTEDPass Action details Not available
171266 1 Board of Supervisors Regular Meeting Schedule - 2018MotionPassedMotion establishing the 2018 Board of Supervisors Regular Meeting Schedule pursuant to Board of Supervisors Rules of Order, Sections 4.2, and 4.2.1, by cancelling the Regular Board meetings of January 2, January 16, February 20, May 29, July 3, October 9, and November 6 and 20, 2018; and all Regular Board and Committee meetings during the spring, summer and winter breaks from March 26 through March 30, August 1 through September 3, and December 17 through January 4, 2019; and further suspending portions of Board Rule 4.2. to effectuate certain dates within the regular meeting schedule to augment the flow of business.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Not available
171266 2 Board of Supervisors Regular Meeting Schedule - 2018MotionPassedMotion establishing the 2018 Board of Supervisors Regular Meeting Schedule pursuant to Board of Supervisors Rules of Order, Sections 4.2, and 4.2.1, by cancelling the Regular Board meetings of January 2, January 16, February 20, May 29, July 3, October 9, and November 6 and 20, 2018; and all Regular Board and Committee meetings during the spring, summer and winter breaks from March 26 through March 30, August 1 through September 3, and December 17 through January 4, 2019; and further suspending portions of Board Rule 4.2. to effectuate certain dates within the regular meeting schedule to augment the flow of business.APPROVED AS AMENDEDPass Action details Not available
171280 1 Redevelopment Plan Amendments - Mission Bay SouthOrdinancePassedOrdinance approving amendments to the Mission Bay South Redevelopment Plan to remove a 0.3 acre parcel known as P20 from the Mission Bay South Redevelopment Plan Area; making 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.   Action details Not available
170940 2 Planning Code, Zoning Map - Mission Rock Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and the Zoning Map to add the Mission Rock Special Use District, generally bounded by China Basin to the north; Pier 48, the marginal wharf between Pier 48 and Pier 50, the associated shoreline area and Terry Francois Boulevard to the east; Mission Rock Street to the south; and 3rd Street to the west; to amend other related provisions; making findings under the California Environmental Quality Act; and making findings of consistency with the General Plan, the eight priority policies of Planning Code, Section 101.1, and Planning Code, Section 302.   Action details Not available
171282 1 Appropriation - Cigarette Litter Abatement Fees - Public Works Street Cleaning Program - $300,000 - FY2017-2018OrdinancePassedOrdinance appropriating $300,000 of cigarette litter abatement fees to Public Works for street cleaning program in FY2017-2018.   Action details Not available
171283 1 Appropriation - Cigarette Litter Abatement Fees - Public Works Street Cleaning Program - $300,000 - FY2017-2018OrdinanceFiledOrdinance appropriating $300,000 of cigarette litter abatement fees to Public Works for street cleaning program in FY2017-2018.   Action details Not available
171284 1 Building Code - Slope and Seismic Hazard Zone Protection ActOrdinancePassedOrdinance amending the Building Code to revise the renamed City’s Slope and Seismic Hazard Zone Protection Act by clarifying the scope of its application to properties exceeding an average slope of 4:1 grade, updating the map references, mandating review by the Department of Building Inspection’s Structural Advisory Committee and/or a third party peer review under specified circumstances, and re-enacting and modifying a paragraph in the scope section regarding the type of proposed construction that triggers application of the Act that was omitted inadvertently in the adoption of the 2016 Code; affirming the Planning Department’s determination under the California Environmental Quality Act; 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
171285 1 Housing Code - All-Gender Bathrooms in HotelsOrdinancePassedOrdinance amending the Housing Code to require that single-stall bathroom facilities in hotels be made available for the use of all residents, regardless of gender or gender identity, and to require that signage be posted to indicate the same; 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
171286 1 California Environmental Quality Act Findings - Mission Rock Project - Seawall Lot 337 and Pier 48ResolutionPassedResolution affirming the Planning Department’s certification of the Final Environmental Impact Report and adopting environmental findings under the California Environmental Quality Act (CEQA), CEQA Guidelines, and San Francisco Administrative Code, Chapter 31, including findings of fact, findings regarding significant impacts and significant and unavoidable impacts, evaluation of mitigation measures and alternatives, a statement of overriding considerations, and adoption of a mitigation monitoring and reporting program related to the approvals for the proposed Mission Rock mixed-use project located at Seawall Lot 337 and Pier 48.   Action details Not available
171287 1 Negotiate Purchase and Sale or Lease Agreements - California Department of Transportation (Caltrans) - Homeless Services on Caltrans PropertyResolutionPassedResolution authorizing the Director of the Real Estate Department to negotiate with the California Department of Transportation (Caltrans) for the purpose of executing purchase and sale or lease agreements to provide homeless services on Caltrans property to protect the health safety and welfare of people experiencing homelessness.   Action details Not available
171288 1 Real Property Lease - W.Y.L. Orion Properties, LLC - 125 Bayshore Blvd - $489,000 in Initial YearResolutionPassedResolution approving a lease of a parcel of approximately 31,200 square feet, with buildings totaling approximately 22,965 square feet at 125 Bayshore Blvd, with W.Y.L. Orion Properties, LLC, a California limited liability company as Landlord, for an initial six month term (immediate occupancy upon full execution of lease) plus five one-year annual renewals thereafter, rent commencement from approximately April 1, 2018, to no later than September 30, 2023, for use by the Department of Homelessness and Supportive Housing for emergency shelter purposes at an initial annual rent of $489,000 with 3% annual increases; 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
171289 1 Urging Congress to Cosponsor House Concurrent Resolution 63 - Supporting Infrastructure and Community Development EffortsResolutionPassedResolution urging members of Congress to cosponsor House Concurrent Resolution 63, a national effort to create new jobs through public investment infrastructure improvements that benefit our communities.   Action details Not available
171290 1 Interim Zoning Controls - Conditional Use for Restaurants and Storefront MergersResolutionPassedResolution imposing interim zoning controls to require that for a 15-month period a Conditional Use authorization is required for a proposed restaurant use and for a commercial storefront merger resulting in a non-residential use size of 2,000 gross square feet or larger in the area generally defined by the following boundaries: 13th, Duboce, and Division Streets to the north, Mission Street to the west (including any parcel with a property line on either side of Mission Street), Cesar Chavez Street to the south, and Potrero Avenue to the east; 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.   Action details Not available
171291 1 Accept and Expend Grant - California Department of Public Health - Oral Health Program-Proposition 56-Support Local Oral Health Programs - $308,879ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $308,879 from California Department of Public Health to participate in a program entitled, California Department of Public Health Oral Health Program-Proposition 56-Support Local Oral Health Programs, for the period of January 1, 2018, through June 30, 2018.   Action details Not available
171292 1 Approval of a 30-Day Extension for Planning Commission Review of Amending the Zoning Map Pursuant to Settlement (File No. 171013)ResolutionPassedResolution extending by 30 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 171013) amending the Planning Code by revising Zoning Map Sheet ZN06 to rezone Assessor’s Parcel Block No. (AB) 2719C, Lot No. 023, located at Burnett Avenue and Burnett Avenue North, from Public (P) to Residential, Mixed Districts, Low Density (RM-1); rezoning a portion of Burnett Avenue North generally bounded by AB 2745, Lot No. 036, and AB 2719C, Lot No. 023, to RM-1; 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
171281 1 Adoption of Findings Related to Rescission of Tax Sale - Presidio Terrace Common AreaMotionPassedMotion adopting findings in support of the Board of Supervisors’ decision to rescind the tax sale of the Presidio Terrace Common Area, Assessor’s Block No. 1355, Lot No. 001, pursuant to California Revenue and Taxation Code, Section 3731.   Action details Not available
171293 1 Committee of the Whole - Amendments to the Mission Bay South Redevelopment Plan - January 23, 2018MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on January 23, 2018, at 3:00 p.m., to hold a public hearing to consider amendments to the Mission Bay South Redevelopment Plan as authorized by Assembly Bill 2796 (Chapter 529, Statutes 2016).   Action details Not available
171294 1 Initiative Ordinance - Business and Tax Regulations and Administrative Codes - Additional Gross Receipts Tax on Commercial RentsMotionKilledMotion ordering submitted to the voters, at an election to be held on June 5, 2018, an Ordinance amending the Business and Tax Regulations Code and Administrative Code to impose an additional tax of 2% on the gross receipts from the lease of commercial space in the City, to fund transportation operations and infrastructure; and increasing the City’s appropriations limit by the amount collected under the new tax for four years from June 5, 2018.   Action details Not available
171295 1 Hearing - Efficacy of Homeless Navigation CentersHearingFiledHearing on the Homeless Navigation Center System, including number of people served, efficacy of wraparound services, and their impact on host neighborhoods; and requesting the Department of Homelessness and Supportive Housing and Department of Public Health to report.   Action details Not available
171296 1 Hearing - Business Tax Reform Transition and ProgressHearingFiledHearing to provide an update on the Business Tax Reform plan, its affect on revenue levels, and their impact on business and job growth; and requesting the Office of the Controller, Mayor's Office of Budget, and Office of Small Business to report.   Action details Not available
171297 1 Hearing - Status of First 5 in San FranciscoHearingFiledHearing on the status of First 5 in San Francisco and its impacts, efficacy and challenges and how agencies serving families with children ages 0 through 5 are coordinating strategies to support child development and school readiness; and requesting First 5 San Francisco; the Department of Children, Youth and Their Families; the Human Services Agency; and the Our Children, Our Families Council to report.   Action details Not available
171298 1 Hearing - Lead in the Water at San Francisco Unified SchoolsResolutionFiledHearing on lead in the water at San Francisco Unified Schools, and to report on testing, health impacts, and repairs of the school district's water, including levels of chloramine; and requesting San Francisco Unified School District and the San Francisco Public Utilities Commission to report.   Action details Not available
171237 1 Lease Agreement - Pacific Gateway Concessions, LLC - Airport Concession - $1,531,761 Minimum Annual GuaranteeResolutionPassedResolution approving International Terminal Newsstand and Specialty Retail Concession Lease No. 17-0211 between Pacific Gateway Concessions, LLC and the City and County of San Francisco, acting by and through its Airport Commission, for a term of seven years with two one-year options to extend, and an initial Minimum Annual Guarantee of $1,531,761.   Action details Not available
171238 1 Lease Agreement - Pacific Gateway Concessions, LLC - Airport Concession - $814,144 Minimum Annual GuaranteeResolutionPassedResolution approving International Terminal Newsstand and Specialty Retail Concession Lease No. 17-0208 between Pacific Gateway Concessions, LLC and the City and County of San Francisco, acting by and through its Airport Commission, for a term of seven years with two one-year options to extend, and an initial Minimum Annual Guarantee of $814,144.   Action details Not available
171239 1 Lease Agreement - HG SFO Retailers 2017 JV - Airport Concession - $1,540,000 Minimum Annual GuaranteeResolutionPassedResolution approving International Terminal Newsstand and Specialty Retail Concession Lease No. 17-0207 between HG SFO Retailers 2017 JV and the City and County of San Francisco, acting by and through its Airport Commission, for a term of seven years with two one-year options to extend, and an initial Minimum Annual Guarantee of $1,540,000.   Action details Not available
171240 1 Lease Agreement - Canonica New York, LLC - Airport Concession - $280,000 Minimum Annual GuaranteeResolutionPassedResolution approving International Terminal Newsstand and Specialty Retail Concession Lease No. 17-0210 between Canonica New York, LLC and the City and County of San Francisco, acting by and through its Airport Commission, for a term of seven years with two one-year options to extend, and an initial Minimum Annual Guarantee of $280,000.   Action details Not available
171241 1 Lease Agreement - DFS Group, LP - Airport Concession - $380,000 Minimum Annual GuaranteeResolutionPassedResolution approving International Terminal Newsstand and Specialty Retail Concession Lease No. 17-0209 between DFS Group, LP and the City and County of San Francisco, acting by and through its Airport Commission, for a term of seven years with two one-year options to extend, and an initial Minimum Annual Guarantee of $380,000.   Action details Not available
171242 1 Lease Modification - United States of America - United States Transportation Security Administration Administrative Offices - International Terminal and Terminal 2 - Not to Exceed $5,988,335.04ResolutionPassedResolution retroactively approving Modification No. 1 to Lease No. GS-09B-03014 with the United States of America for offices occupied by the United States Transportation Security Administration at the International Terminal and Terminal 2 at the San Francisco International Airport, to extend the lease term by three years through October 31, 2020, and adjust the annual rent to $1,996,111.68 for a total amount not exceed $5,988,335.04.   Action details Not available