Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/12/2017 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
171153 2 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.FINALLY PASSEDPass 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.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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
170254 2 Lease Amendment - SSP America, Inc. - International Terminal Food and Beverage Concession Lease - $279,000 Minimum Annual Guarantee, and $2,100 Annual Promotional ChargeResolutionPassedResolution retroactively approving Amendment No. 1 to the International Terminal Food and Beverage Concession Lease No. 16-0017 between SSP America, Inc., and the City and County of San Francisco, acting by and through its Airport Commission, increasing the minimum annual guarantee to $279,000 and the annual promotional charge to $2,100 with no change to the term length to expire on May 4, 2027.ADOPTEDPass Action details Not available
170255 2 Lease Amendment - SSP America, Inc. - Domestic Terminal Food and Beverage Lease - $166,439 Annual Guaranteed Rent, and $3,111 Annual Promotional ChargeResolutionPassedResolution retroactively approving Amendment No. 2 to the Domestic Terminal Food and Beverage Lease No. 03-0200 between SSP America, Inc. and the City and County of San Francisco, acting by and through its Airport Commission, increasing the annual guaranteed rent to $166,439 and the annual promotional charge to $3,111 with no change to the term length to expire on November 17, 2025.ADOPTEDPass Action details Not available
171014 1 Accept and Expend Grant - Association of Bay Area Governments - Energy Efficiency Program - $447,370ResolutionPassedResolution retroactively authorizing the Department of the Environment to accept and expend a grant in the amount of $447,370 from the Association of Bay Area Governments to develop and test pilot software and perform energy technical assistance for deep energy retrofits in small commercial buildings for the period of October 1, 2016, through December 31, 2019.ADOPTEDPass Action details Not available
171043 1 Revolving Fund Agreement - California Victim Compensation Board - Burial or Emergency Relocation of Crime Victims - $75,000ResolutionPassedResolution retroactively authorizing the Office of the District Attorney of the City and County of San Francisco to renew its current agreement with the California Victim Compensation Board, an agent of the State of California, for a revolving fund in the amount of $75,000 to be used to pay for verified funeral/burial, relocation, crime scene clean-up, and other emergency loss expenses for eligible victims for the period of July 1, 2017, through June 30, 2020.ADOPTEDPass Action details Video Video
171082 1 Accept and Expend Three Gifts - Thomas G. Dragges, James Lund and Jon Simmonds - Airport - SFO Museum Collection - Total Gift Value of $95,103ResolutionPassedResolution retroactively authorizing the Airport Director, or his/her designee, to accept three gifts for the SFO Museum collection: 1) 998 airline and airport timetables valued at $47,435 from Thomas G. Dragges, 2) 73 scale model aircraft valued at $36,500 from James Lund, and 3) 163 commercial aviation artifacts valued at $11,168 from Jon Simmonds; for a total gift value of $95,103.ADOPTEDPass Action details Video Video
171116 1 Accept and Expend Grant - San Francisco Parks Alliance - Recreation and Park Department's Scholarship Program - $110,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend a grant of $110,000 from the San Francisco Parks Alliance to benefit the Department’s scholarship program for the project term of December 1, 2017, through June 30, 2018.ADOPTEDPass Action details Video Video
171158 2 Memorandum of Understanding - Urban Areas Security InitiativeResolutionPassedResolution retroactively approving a Memorandum of Understanding (MOU) with the Cities of Oakland and San Jose and the Counties of Alameda, Contra Costa, Marin, Monterey, San Mateo, Santa Clara, and Sonoma that provides governance structures and procedures for application, allocation and distribution of federal Urban Areas Security Initiative (UASI) grant funds to the Bay Area Urban Area, as well as for other Federal grant funds to the Bay Area Urban Area as permitted under the MOU; and continues San Francisco as the primary grantee and fiscal agent for UASI grant funds to the Bay Area Urban Area, as well as for other Federal grant funds to the Bay Area Urban Area as permitted under the MOU for the period of December 1, 2017, through November 30, 2021.ADOPTEDPass Action details Video Video
171196 2 Accept and Expend Grant - U.S. Department of Homeland Security - FY2017 Urban Areas Security Initiative Program - $22,428,800ResolutionPassedResolution retroactively authorizing the Department of Emergency Management (DEM), on behalf of the City and County of San Francisco, as the primary grantee of Urban Areas Security Initiative (UASI) funds for the Bay Area Urban Area and as the fiscal agent for the UASI Approval Authority, to accept and expend a FY2017 Urban Areas Security Initiative Program grant in the amount of $22,428,800 from the U.S. Department of Homeland Security through the California Office of Emergency Services, for a term beginning September 1, 2017, and ending May 31, 2020.ADOPTEDPass Action details Video Video
171201 1 Multifamily Housing Revenue Bonds - 909 and 921 Howard Street, 414 Tehama Street - Not to Exceed $150,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “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 $150,000,000 for 909 and 921 Howard Street and 414 Tehama Street; 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; authorizing and directing the execution of any documents necessary to implement this Resolution; and ratifying and approving any action heretADOPTEDPass Action details Video Video
171202 1 Multifamily Housing Revenue Bonds - 206-5th Street - Not to Exceed $200,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “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 $200,000,000 for 206-5th Street; 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; authorizing and directing the execution of any documents necessary to implement this Resolution; and ratifying and approving any action heretofore taken in connection with thADOPTEDPass Action details Video Video
171203 1 Multifamily Housing Revenue Bonds - 1990 Folsom Street - Not to Exceed $90,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (the “City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (the “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 $90,000,000 for 1990 Folsom Street; 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; authorizing and directing the execution of any documents necessary to implement this Resolution; and ratifying and approving any action heretofore taken in connection withADOPTEDPass Action details Video Video
171016 1 North of Market/Tenderloin Community Benefit District - Annual Reports to the City - FY2015-2016ResolutionPassedResolution receiving and approving the annual reports for the North of Market/Tenderloin Community Benefit District for FY2015-2016, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.ADOPTEDPass Action details Video Video
171098 1 Mills Act Historical Property Contract - 215 and 229 Haight Street, Formerly 55 Laguna StreetResolutionPassedResolution approving an historical property contract between Alta Laguna, LLC, the owners of 215 and 229 Haight Street, formerly 55 Laguna Street, and the City and County of San Francisco, under Administrative Code, Chapter 71; and authorizing the Planning Director and the Assessor-Recorder to execute the historical property contract.ADOPTEDPass Action details Video Video
171104 1 Mills Act Historical Property Contract - 973 Market StreetResolutionPassedResolution approving an historical property contract between Raintree 973 Market Newco LLC, the owners of 973 Market Street, and the City and County of San Francisco, under Administrative Code, Chapter 71; and authorizing the Planning Director and the Assessor-Recorder to execute the historical property contract.ADOPTEDPass Action details Video Video
171112 1 Grant Acceptance Agreement and Permit to Enter - Asian Art Museum Foundation - Indemnification for Claims Related to Construction Improvements to Asian Art MuseumResolutionPassedResolution authorizing the Asian Art Commission to execute a Grant Acceptance Agreement and Permit to Enter with the Asian Art Museum Foundation, whereby the City would indemnify Asian Art Museum Foundation trustees, officers, and employees for claims related to construction improvements to the Asian Art Museum.ADOPTEDPass Action details Video Video
171198 1 Agreement - Owners' Association - Administration/Management of Japantown Community Benefit DistrictResolutionPassedResolution approving an agreement with the nonprofit Owners' Association for administration/management of the established property-based Community Benefit District known as the “Japantown Community Benefit District,” pursuant to the California Streets and Highways Code, Section 36651, for a period commencing upon Board approval, through June 30, 2027.ADOPTEDPass Action details Video Video
170830 1 Transportation Code - Motorized Scooter and Moped Parking RestrictionsOrdinancePassedOrdinance amending the Transportation Code to permit motorized scooters and mopeds to park in designated motorcycle parking spaces; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
170931 1 Transportation Code - Shared Vehicle Parking RestrictionsOrdinancePassedOrdinance amending the Transportation Code to change the term “Car Share Vehicle” to “Shared Vehicle” and permit Shared Vehicles to park in designated parking spaces; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
171106 2 Administrative Code - Reauthorizing Sentencing CommissionOrdinancePassedOrdinance amending the Administrative Code to reauthorize the San Francisco Sentencing Commission; and suspend the provisions of Board Rule 2.21 to extend the sunset date to June 30, 2023.PASSED ON FIRST READINGPass Action details Video Video
171107 1 Administrative Code - Appraisals for Jurisdictional Transfers of Real Property for Affordable HousingOrdinancePassedOrdinance amending the Administrative Code to exempt certain City jurisdictional transfers for affordable housing from appraisal requirement.PASSED ON FIRST READINGPass Action details Video Video
171272 2 Appointments, Inclusionary Housing Technical Advisory Committee - John Elberling, Fernando Marti, Whitney Jones, and Shannon WayMotionPassedMotion appointing John Elberling, Fernando Marti, Whitney Jones, and Shannon Way (residency requirement waived) to the Inclusionary Housing Technical Advisory Committee, for terms expiring three months after the date the City Controller produces the Economic Feasibility Analysis of the inclusionary affordable housing obligations required by Planning Code, Section 415.10.APPROVEDPass Action details Video Video
171273 2 Appointment, Local Homeless Coordinating Board - Kelley CutlerMotionPassedMotion appointing Kelley Cutler, term ending October 21, 2019, to the Local Homeless Coordinating Board.APPROVEDPass Action details Video Video
171274 2 Mayoral Appointment, Aging and Adult Services Commission - Michael PappasMotionPassedMotion approving the Mayor's appointment of Michael Pappas to the Aging and Adult Services Commission, term ending July 1, 2020.APPROVEDPass Action details Video Video
171222 1 Hearing - Appeal of Determination of Exemption From Environmental Review - 218-27th AvenueHearingFiledHearing 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 29, 2017, approved on October 12, 2017, for the proposed project at 218-27th Avenue, to demolish an existing two-story single-family home and construct a four-story building containing three residences and three parking spaces. (District 2) (Appellant: Robia Crisp of Hanson Bridgett, LLP, on behalf of Alex Bernstein and Sonia Daccarett) (Filed November 13, 2017)HEARD AND FILED  Action details Video Video
171223 1 Affirming the Categorical Exemption Determination - 218-27th AvenueMotionPassedMotion affirming the determination by the Planning Department that the proposed project at 218-27th Avenue is categorically exempt from further environmental review.APPROVEDPass Action details Video Video
171224 1 Conditionally Reversing the Categorical Exemption Determination - 218-27th AvenueMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 218-27th Avenue 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
171225 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 218-27th AvenueMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 218-27th Avenue is categorically exempt from further environmental review.TABLEDPass Action details Video Video
171226 1 Hearing - Appeal of Conditional Use Authorization - Proposed Project at 218-27th AvenueHearingFiledHearing of persons interested in or objecting to the certification of a Conditional Use Authorization pursuant to Planning Code, Sections 303 and 317, for a proposed project located at 218-27th Avenue, Assessor's Parcel Block No. 1386, Lot No. 038, identified in Case No. 2016-003258CUA, issued by the Planning Commission by Motion No. 20025 dated October 12, 2017, to demolish an existing two-story, single-family dwelling and construct a new four-story, three-unit building within the RM-1 (residential, mixed, low density) district and a 40-X height and bulk district. (District 2) (Appellant: Robia Crisp of Hanson Bridgett, LLP, on behalf of Alex Bernstein and Sonia Daccarett) (Filed November 13, 2017)HEARD AND FILED  Action details Video Video
171227 2 Approving Conditional Use Authorization - Proposed Project at 218-27th AvenueMotionPassedMotion approving the decision of the Planning Commission by its Motion No. 20025, approving a Conditional Use Authorization identified as Planning Case No. 2016-003258CUA for a proposed project located at 218-27th Avenue; and adopting findings pursuant to Planning Code, Section 101.1.APPROVEDPass Action details Video Video
171228 1 Conditionally Disapproving Conditional Use Authorization - Proposed Project at 218-27th AvenueMotionKilledMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20025, approving a Conditional Use Authorization identified as Planning Case No. 2016-003258CUA for a proposed project located at 218-27th Avenue, subject to the adoption of written findings of the Board in support of this determination.TABLEDPass Action details Video Video
171229 1 Preparation of Findings Related to Conditional Use Authorization Appeal - Proposed Project at 218-27th AvenueMotionKilledMotion 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. 2016-003258CUA for a proposed project located at 218-27th Avenue.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 Video Video
170943 1 Accept Gift - Alta Laguna, LLC - 55 Laguna Street; In-Kind AgreementOrdinancePassedOrdinance accepting as a gift to the City from Alta Laguna, LLC certain costs of constructing public open space and community facility improvements at 55 Laguna Street, pursuant to an In-Kind Agreement with the City; accepting as a gift the costs associated with maintaining the improvements; and making findings under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
171250 1 Appropriation - State and Federal Contingency Reserve - Backfill the Loss of Funding of Various Programs - $9,559,117 - FY2017-2018OrdinancePassedOrdinance appropriating $9,559,117 from State and Federal Contingency Reserve to the Human Service Agency to backfill the loss of State In-Home Supportive Services (IHSS) revenue at $4,450,000 and fund unanticipated payment liability to the State for the IHSS Maintenance of Effort due to unanticipated changes at the State level at $4,350,000; to the Department of Public Health to fund the Center of Disease Control's HIV/AIDS program due to loss of funding at $686,503; and to the Department of Administrative Services to support recipients of the Deferred Action for Childhood Arrival program at $72,614 for FY2017-2018.PASSED ON FIRST READINGPass Action details Video Video
171077 1 Real Property Lease Renewal - 1145 Market LP - 1145 Market Street - San Francisco Law Library - $1,180,000 Initial Annual Base RentResolutionPassedResolution authorizing the exercise of an option to extend the term of a Lease for approximately 20,000 square feet, consisting of a portion of the second floor and entire fourth floor at 1145 Market Street, for the San Francisco Law Library, with 1145 Market Street LP, a California limited partnership, for five years, subject to City’s right to terminate, for the period of July 1, 2018, to June 30, 2023, at a monthly base rent of $98,333.33 for a total annual base rent of 1,180,000 in the initial year with 3% annual increases.ADOPTEDPass Action details Video Video
171144 1 Apply for Grant - Centers for Disease Control - Integrated HIV Surveillance and Prevention Programs for Health Departments - $7,257,408ResolutionPassedResolution authorizing the Department of Public Health to submit a one-year application for calendar year 2018 to continue to receive funding for the Integrated HIV Surveillance and Prevention Programs for Health Departments grant from the Centers for Disease Control and Prevention, requesting $7,257,408 in HIV prevention funding for San Francisco from January 1, 2018, through December 31, 2018.ADOPTEDPass Action details Video Video
171145 1 Apply for Grant - Health Resources Services Administration - Ryan White Act HIV/AIDS Emergency Relief Grant Program - $16,601,550ResolutionPassedResolution authorizing the Department of Public Health to submit an application to continue to receive funding for the Ryan White Act HIV/AIDS Emergency Relief Grant Program grant from the Health Resources Services Administration, requesting $16,601,550 in HIV emergency relief program funding for the San Francisco Eligible Metropolitan Area for the period of March 1, 2018, through February 28, 2019.ADOPTEDPass Action details Video Video
171199 1 Real Property Lease, Access License and Access Easement - State of California Department of Transportation - Property Near Cesar Chavez and Indiana Streets - Islais Creek Motor Coach Operation and Maintenance Facility - $191,241 Initial Annual RentResolutionPassedResolution authorizing an Airspace Lease for approximately 63,747 square feet of land under the Highway 280 freeway structure near Cesar Chavez and Indiana Streets (Lease Parcel) for the Islais Creek Motor Coach Operation and Maintenance Facility (Bus Facility) with the State of California, acting by and through its Department of Transportation (Caltrans), at an initial term of 50 years with two 15-year extension options and an initial annual rent of $191,241 with 3% annual increases and subject to certain fair market rent adjustments; authorizing an Indiana Street Access License Agreement (License Agreement) for Caltrans access over the Bus Facility from Indiana Street to the Lease Parcel during the Airspace Lease term or any later date allowed under the License Agreement; authorizing a Cesar Chavez Access Easement Agreement (Easement Agreement) for Caltrans access over a 2,098 square foot portion of the Bus Facility from Cesar Chavez Street to the Lease Parcel after the License Agreement terminates; affirming the Planning Department’s determination under the California EnvironmentaADOPTEDPass Action details Video Video
171200 1 Grant of Easement - Pacific Gas and Electric Company - 68.25 Square Feet at Northern Edge of Parcel - 1101 Connecticut - At No CostResolutionPassedResolution approving and authorizing the grant of an easement on the City’s property, consisting of 68.25 square feet of land at the northern edge of the parcel located at 1101 Connecticut Street (Assessor’s Parcel Block No. 4287, Lot No. 076), between the City and County of San Francisco and Pacific Gas and Electric Company (PG&E), at no cost, for a term to commence upon Board approval and until PG&E surrenders or abandons the easement area, the agreement is terminated, or PG&E realigns its electrical facilities such that it no longer requires the use of the easement area; and authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of this Resolution, as defined herein.ADOPTEDPass Action details Video Video
171204 1 Ground Lease - 1296 Shotwell Housing, L.P. - 1296 Shotwell Street - $15,000 Annual Base RentResolutionPassedResolution approving and authorizing a long term Ground Lease with 1296 Shotwell Housing, L.P., on City owned land at 1296 Shotwell Street for a term of 75 years with one 24-year option to extend, and with an annual base rent of $15,000 in order to construct a 100% affordable, 94-unit multifamily rental housing development for low-income seniors and formally homeless seniors; adopting findings that the Ground Lease is consistent with the California Environmental Quality Act, the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing the Director of Property and Acting Director of MOHCD to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution, as defined herein.ADOPTEDPass Action details Video Video
171205 1 Accept and Expend Grant - California Department of Parks and Recreation - Geneva Car Barn and Powerhouse Improvements - $3,500,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend a Specified Grant from the California Department of Parks and Recreation in the amount of $3,500,000 for the Geneva Car Barn and Powerhouse for a total term of July 1, 2017, through June 30, 2020.ADOPTEDPass Action details Video Video
171206 1 Development Services Agreement - Community Arts Stabilization Trust - Renovation of the Powerhouse Building - 2301 San Jose AvenueResolutionPassedResolution authorizing a Development Services Agreement with an affiliate of the Community Arts Stabilization Trust for the payment of City’s construction costs and related expenses, as defined herein, for the renovation of the Powerhouse building of the Geneva Car Barn and Powerhouse.ADOPTEDPass Action details Video Video
171207 1 Funding Agreement - Community Arts Stabilization Trust - Renovation of the Powerhouse Building - 2301 San Jose AvenueResolutionPassedResolution authorizing a Funding Agreement with the Community Arts Stabilization Trust to finance the renovation of the Powerhouse building of the Geneva Car Barn and Powerhouse.ADOPTEDPass Action details Video Video
171208 1 Real Property Lease - Community Arts Stabilization Trust - Geneva Car Barn and Powerhouse - 2301 San Jose Avenue - $0 Initial RentResolutionPassedResolution authorizing a 55-year lease for the Powerhouse building of the Geneva Car Barn and Powerhouse and a portion of adjacent City property with $0 initial rent with an affiliate of the Community Arts Stabilization Trust; affirming the Planning Department’s determination under the California Environmental Quality Act; and finding the lease is in conformance with the General Plan, and the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Video Video
171209 1 Indemnification Agreement - Renovation of the Powerhouse BuildingResolutionPassedResolution authorizing an Indemnification Agreement in favor of the parties financing the renovation of the Powerhouse building of the Geneva Car Barn and Powerhouse.ADOPTEDPass Action details Video Video
171255 1 Corrective Actions in Connection with Proposed Federal Tax Reform - Multifamily Housing Revenue Bonds - Various Multifamily Rental Housing ProjectsResolutionPassedResolution authorizing corrective actions by the Mayor and the Director of the Mayor’s Office of Housing and Community Development to mitigate, ameliorate or avoid the negative consequences of proposed federal tax reform on multifamily housing revenue bonds of the City and on the multifamily rental housing projects financed thereby; authorizing the collection of certain fees; ratifying and approving any action heretofore taken in connection with such corrective actions; granting general authority to City officials to take actions necessary to implement this Resolution, as defined herein; and related matters, as defined herein.ADOPTEDPass Action details Video Video
171258 1 Apply for Grant - 1950 Mission Housing Associates, L.P. - Assumption of Liability - Affordable Housing and Sustainable Communities Program - 1950 Mission Street ProjectResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development on behalf of the City and County of San Francisco to execute a grant application, as defined herein, under the Department of Housing and Community Development Affordable Housing and Sustainable Communities (AHSC) Program as a joint applicant with 1950 Mission Housing Associates L.P., a California limited partnership for the project at 1950 Mission Street; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the AHSC Program; and adopting findings under the California Environmental Quality Act (CEQA), CEQA Guidelines and Chapter 31 of the San Francisco Administrative Code.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
171258 3 Apply for Grant - 1950 Mission Housing Associates, L.P. - Assumption of Liability - Affordable Housing and Sustainable Communities Program - 1950 Mission Street ProjectResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development on behalf of the City and County of San Francisco to execute a grant application, as defined herein, under the Department of Housing and Community Development Affordable Housing and Sustainable Communities (AHSC) Program as a joint applicant with 1950 Mission Housing Associates L.P., a California limited partnership for the project at 1950 Mission Street; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the AHSC Program; and adopting findings under the California Environmental Quality Act (CEQA), CEQA Guidelines and Chapter 31 of the San Francisco Administrative Code.ADOPTED AS AMENDEDPass Action details Not available
171259 1 Apply for Grant - 2060 Folsom Housing, L.P. - Assumption of Liability - Affordable Housing and Sustainable Communities Program - 2060 Folsom Street ProjectResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development on behalf of the City and County of San Francisco to execute a grant application, as defined herein, under the Department of Housing and Community Development Affordable Housing and Sustainable Communities (AHSC) Program as a joint applicant with 2060 Folsom Housing, L.P., a California limited partnership for the project at 2060 Folsom Street; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the AHSC Program; and adopting findings under the California Environmental Quality Act (CEQA), the CEQA Guidelines and Chapter 31 of the San Francisco Administrative Code.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
171259 3 Apply for Grant - 2060 Folsom Housing, L.P. - Assumption of Liability - Affordable Housing and Sustainable Communities Program - 2060 Folsom Street ProjectResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development on behalf of the City and County of San Francisco to execute a grant application, as defined herein, under the Department of Housing and Community Development Affordable Housing and Sustainable Communities (AHSC) Program as a joint applicant with 2060 Folsom Housing, L.P., a California limited partnership for the project at 2060 Folsom Street; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the AHSC Program; and adopting findings under the California Environmental Quality Act (CEQA), the CEQA Guidelines and Chapter 31 of the San Francisco Administrative Code.ADOPTED AS AMENDEDPass Action details Not available
171260 1 Multifamily Housing Revenue Bond - 2675 Folsom Street and 970 Treat Avenue - Not to Exceed $110,000,000ResolutionPassedResolution authorizing the issuance and sale of multifamily housing revenue bonds in an aggregate principal amount not to exceed $110,000,000 for the purpose of providing financing for the acquisition, development and construction of a 117-unit, mixed income, multifamily rental housing project located at 2675 Folsom Street and 970 Treat Avenue; approving the form of and authorizing the execution of an indenture of trust providing the terms and conditions of the bonds and authorizing the issuance thereof; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; approving the form of and authorizing the execution of a loan agreement; approving the form of and authorizing the execution of a bond purchase agreement; authorizing the collection of certain fees; ratifying and approving any action heretofore taken in connection with the bonds and the project, as defined herein; granting general authority to City officials to take actions necessary to implement this Resolution; and related matters, as defined herein.ADOPTEDPass Action details Video Video
171157 1 Emergency Declaration - Design and Construction of Department of Homelessness and Supportive Housing’s Administrative Offices and Access Point - 440 Turk StreetResolutionKilledResolution declaring an emergency, and authorizing and directing the Director of Public Works, or designee thereof, to construct an access point to front-door services, case management, medical attention, and mental health counseling to individuals affected by homelessness at the Department of Homelessness and Supportive Housing property at 440 Turk Street, pursuant to Administrative Code, Section 6.60(a).CONTINUEDPass Action details Video Video
171256 1 Emergency Declaration - Declaration of Homeless Shelter Emergency and Authorizing Certain Emergency Contracting ProvisionsResolutionPassedResolution declaring a homeless shelter emergency, and authorizing the Director of Public Works to construct, improve, or repair facilities pursuant to Administrative Code, Section 6.60(a); and the Director of the Department of Homelessness and Supportive Housing to contract for homeless services and to offer such services to protect the health, safety, and welfare of individuals affected by homelessness and all San Francisco citizens in accordance with the requirements in Administrative Code, Section 21.15.ADOPTEDPass Action details Video Video
171015 3 Interim Zoning Controls - Off-Street Parking in the “Market Street Hub” AreaResolutionPassedResolution imposing for 18 months interim zoning controls limiting off-street parking for new development projects to the principally-permitted accessory parking ratios established under the Planning Code, and removing the possibility to apply for a conditional use authorization to increase such parking, in the area known as “the Hub” or the “Market Street Hub,” which covers the eastern-most portions of the Market and Octavia Plan area, and is bounded generally by Fell and Hayes Streets to the north; Market and Howard Streets to the east; Highway 101 to the south and southeast; and Haight, Gough, Page, and Franklin Streets to the west; applying these interim zoning controls to development projects that have not received an approval of a development application prior to the effective date of this Resolution and will provide no on-site affordable housing under the City’s Inclusionary Affordable Housing Program; and making environmental findings and findings of consistency with the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Video Video
171243 1 Special On-Sale General Liquor License - Verifying Completion of Preapplication Meeting - 942 Geneva AvenueMotionPassedMotion verifying that A Careless Match, LLC, doing business as The Dark Horse Inn, located at 942 Geneva Avenue, has completed the preapplication meeting requirement under California Business and Professions Code, Section 23826.13, for the issuance of a new, non-transferable, Type-87 neighborhood-restricted special on-sale general liquor license.APPROVEDPass Action details Video Video
170937 2 Administrative Code - Tenant Assistance Fund for Hazardous HousingOrdinancePassedOrdinance amending the Administrative Code to establish the Tenant Assistance Fund for Hazardous Housing and to allow certain eligible tenants displaced due to administrative orders to vacate issued by the Department of Building Inspection or the Fire Department to receive financial assistance from the Fund for up to two years.PASSED ON FIRST READINGPass Action details Video Video
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.ADOPTEDPass 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.ADOPTEDPass 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.APPROVEDPass 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).APPROVEDPass Action details Not available
171304 1 Charter Amendment - Cannabis CommissionCharter AmendmentKilledCharter Amendment (First Draft) to amend the Charter of the City and County of San Francisco to create the Cannabis Commission to oversee the Department of Cannabis; at an election to be held on June 5, 2018.   Action details Not available
171305 1 Charter Amendment - Noncitizen Voting in School Board ElectionsCharter AmendmentKilledCharter Amendment (First Draft) to amend the Charter of the City and County of San Francisco to establish, as a condition for noncitizens voting in an election for members of the Board of Education, that the Board of Supervisors adopt an implementing ordinance for that election at least 270 days before that election; at an election to be held on June 5, 2018.   Action details Not available
171306 1 Charter Amendment - Appointed Board Members and Commissioners Seeking Elective OfficeCharter AmendmentPassedCharter Amendment (First Draft) to amend the Charter of the City and County of San Francisco to provide that appointed members of boards and commissions under the Charter forfeit their offices upon filing a declaration of candidacy for state or local elective office; at an election to be held on June 5, 2018.   Action details Not available
171307 1 Charter Amendment - Retirement BoardCharter AmendmentFiledCharter Amendment (First Draft) to amend the Charter of the City and County of San Francisco to reduce the Mayoral appointments to the Retirement Board from three to two members and to require that the City Attorney appoint one member; to require that the appointments of the Mayor and City Attorney be subject to a hearing and Board of Supervisors’ approval within 60 days, but that if not acted upon become effective on the 61st day; to require that the term of any member appointed by the Mayor between December 1, 2014, and January 1, 2018, expire on September 1, 2018, with the City Attorney appointing a member to fill such a vacancy; and to require that the Retirement Board disclose certain investment information on a biannual basis; at an election to be held on June 5, 2018.   Action details Not available
171308 1 Charter Amendment - Revenue Bonds for Public Utilities Commission Clean Power, Water, and Clean Water FacilitiesCharter AmendmentPassedCharter Amendment (Third Draft) to amend the Charter of the City and County of San Francisco to authorize the Public Utilities Commission to issue revenue bonds for power facilities when approved by ordinance receiving a two-thirds vote of the Board of Supervisors, and to clarify the scope of the Commission's bond authority with regard to the City's water and clean water utilities; at an election to be held on June 5, 2018.   Action details Not available
171309 1 Charter Amendment - Jurisdiction Within City Government Over Parking and Traffic MattersCharter AmendmentFiledCharter Amendment (Second Draft) to amend the Charter of the City and County of San Francisco to eliminate the San Francisco Municipal Transportation Agency’s jurisdiction over parking and traffic regulations; to grant the legislative authority over parking and traffic to the Board of Supervisors; to create a new Livable Streets Commission and Department to manage parking and traffic; and affirming the Planning Department’s determination under the California Environmental Quality Act; at an election to be held on November 6, 2018.   Action details Not available
171310 1 Charter Amendment - Budget Set-Asides and BaselinesCharter AmendmentFiledCharter Amendment (Third Draft) to amend the Charter of the City and County of San Francisco to provide that whenever the City’s projected budget deficit for the upcoming fiscal year exceeds $200 million, the City is not required to increase funding for the Municipal Transportation Fund, the Park, Recreation and Open Space Fund, the Children and Youth Fund, the Library Preservation Fund, the Housing Trust Fund, the Public Education Enrichment Fund, the Dignity Fund, the Street Tree Maintenance Fund, the Controller’s Audit Fund, or additional funds set aside for the Library, and the Recreation and Park Commission; to provide that money in these funds in future years that remain unspent or uncommitted at the end of the fiscal year will be returned to the City’s General Fund; and to eliminate the requirement that the City provide funding to maintain a symphony orchestra; at an election to be held on November 6, 2018.   Action details Not available
171311 1 Health Code - License Fee for Cannabis Smoking Consumption PermitOrdinancePassedOrdinance amending the Health Code to impose an annual license fee of $1,200 for a Cannabis Smoking Consumption permit.   Action details Not available
171313 1 Development Agreement - Seawall Lot 337 Associates, LLC - Seawall Lot 337 - Mission Rock ProjectOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco and Seawall Lot 337 Associates, LLC, for 28 acres of real property known as Seawall Lot 337, located east of Third Street between China Basin Channel and Mission Rock Street, China Basin Park and the portion of Terry A. Francois Boulevard abutting the park, Pier 48, the marginal wharf between Pier 48 and Pier 50, and Parcel P20; for the proposed Mission Rock Mixed-Use Project; waiving certain provisions of the Administrative Code, Planning Code, and Subdivision 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
171314 1 Establishing Project Area I (Mission Rock), and Sub-Project Areas I-1 Through I-13 Therein - Adopting Appendix I to Infrastructure Financing Plan (Port of San Francisco)OrdinancePassedOrdinance establishing Project Area I (Mission Rock), and Sub-Project Areas I-1 through I-13 therein, of City and County of San Francisco Infrastructure Financing District No. 2 (Port of San Francisco); affirming the Planning Department’s determination and making findings under the California Environmental Quality Act; and approving other matters in connection therewith.   Action details Not available
171316 1 Reward - Property Tax Underpayment Information - Natasha Khoruzhenko - $7,095.42OrdinancePassedOrdinance approving the Assessor’s recommended reward of $7,095.42 to Natasha Khoruzhenko for information that led to detection of underpayment of property tax from an unreported change in ownership.   Action details Not available
171245 1 Appropriation - State Grant, Private Funds, Tax Credits, and City Funds from CAST Powerhouse QALICB, LLC - Geneva Car Barn and Powerhouse Capital Improvements - $11,048,767 - FY2017-2018OrdinancePassedOrdinance appropriating $11,048,767 to the Recreation and Park Department for funding received from CAST Powerhouse QALICB, LLC (QALICB) consisting of a state grant, tax credit investments, private funding from Community Arts Stabilization Trust (CAST), and existing city appropriations for Geneva Car Barn and Powerhouse capital improvements in FY2017-2018; and placing $11,048,767 on Controller’s reserve pending receipt of a grant award from the state by the Recreation and Park Department, and written documentation of receipt of CAST equity and tax credit investments by QALICB.   Action details Not available
171317 1 Health Code - Banning Sale and Manufacture of Animal Fur ProductsOrdinancePassedOrdinance amending the Health Code to ban the sale and manufacture in San Francisco of animal fur products.   Action details Not available
171318 1 Public Works Code - Fees for Autonomous Delivery Device Testing and Nighttime Work PermitsOrdinancePassedOrdinance amending the Public Works Code to establish fees for Autonomous Delivery Device Testing permits and appeals of Public Works Director’s decisions regarding such permits; and to increase fees for Nighttime Work permits.   Action details Not available
171315 1 Bond Issuance - Port Infrastructure Financing District - Project Area I (Mission Rock) and Sub-Project Areas I-1 Through I-13 Therein - Not to Exceed $1,378,000,000ResolutionPassedResolution approving issuance of Bonds in an amount not to exceed $1,378,000,000 for Project Area I (Mission Rock), and Sub-Project Areas I-1 through 1-13 therein, of City and County of San Francisco Infrastructure Financing District No. 2 (Port of San Francisco); approving Indenture of Trust and Pledge Agreement; and approving other matters in connection therewith.   Action details Not available
171319 1 Real Property Acquisition - 700-730 Stanyan Street - McDonald’s Corporation - $15,500,000ResolutionPassedResolution approving and authorizing the Real Estate Division, on behalf of the Mayor’s Office of Housing and Community Development, to acquire Real Property, located at 700-730 Stanyan Street from McDonald’s Corporation, for purchase at $15,500,000; placing the property under the jurisdiction of the Mayor’s Office of Housing and Community Development for use in constructing affordable housing for San Franciscans; 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, as defined herein.   Action details Not available
171320 1 Real Property Lease - NPU, Inc. - United States Old Mint - 88 Fifth Street - $22,000 per MonthResolutionPassedResolution authorizing and approving a Lease with NPU, Inc., a California corporation, for the United States Old Mint at 88 Fifth Street, at the monthly base rent of $22,000; requiring tenant to be responsible for all utilities and services, participation rent of 50% of venue rental fees and $2,500 per ticketed event subject to a rent credit not to exceed $500,000 for a two-year term to commence upon approval by the Board of Supervisors and Mayor through February 28, 2022, with three one-year options to extend; authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the Lease and this Resolution, as defined herein; adopting findings under the California Environmental Quality Act, Public Resources Code, Section 21000 et seq.; and making findings that the proposed transaction is in conformity with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
171321 1 Accept and Expend Grant - The Trust for Public Land - Sergeant John Macaulay Children’s Play Area Renovation Project - Up to $500,000 of In-Kind GrantResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept an in-kind grant of up to $500,000 from the Trust for Public Land for project management, design services, and community engagement for the Sergeant John Macaulay children’s play area renovation project for the project term of December 30, 2017, through July 1, 2018.   Action details Not available
171322 1 Real Property Lease Amendment - BGCA Management, LLC - Bill Graham Civic Auditorium, 99 Grove Street - $25,000 per Month Base RentResolutionPassedResolution authorizing and approving an Amendment to Lease with BGCA Management, LLC, a Delaware limited liability company, for Bill Graham Civic Auditorium, at 99 Grove Street; increasing monthly base rent to $25,000; requiring tenant to be responsible for all utilities and a minimum of $10,250,000 in building improvements, new participation rent calculation, and other changes as set forth in Amendment; with no change to the term length to expire on December 31, 2030, to commence upon approval by the Board of Supervisors and Mayor.   Action details Not available
171323 1 Urging Protection for Ocean and Coastal Regions from Offshore Drilling and FrackingResolutionPassedResolution urging a ban on new offshore drilling and fracking in federal and state waters in the Pacific Ocean and a ban on new federal oil and gas leases in the Pacific, Atlantic, and Arctic Oceans and the Gulf of Mexico.   Action details Not available
171122 2 Interim Zoning Controls - Supervisorial District 11 - Institutional Uses, Certain Personal Service Uses, and Conversion of Commercial to Residential UseResolutionPassedResolution imposing interim zoning controls for an 18-month period in the Excelsior Outer Mission Neighborhood Commercial District and areas in Supervisorial District 11 zoned Small-Scale Neighborhood Commercial District (NC-2), Moderate-Scale Neighborhood Commercial District (NC-3), Neighborhood Commercial Shopping Center District (NC-S), Small-Scale Neighborhood Commercial Transit District (NCT-2), and Moderate-Scale Neighborhood Commercial Transit District (NCT-3), to require a Conditional Use authorization for the following new Uses (or existing Uses operating without proper approvals and permits) in areas where such Uses currently are permitted: all Institutional Uses located on the First Story, certain categories of Institutional Uses located on any Story, and a Personal Service Use operating as a salon and/or providing cosmetic services and located on the First Story; to require a Conditional Use authorization for the conversion of any Commercial Use to a Residential Use; affirming the Planning Department’s determination under the California Environmental Quality Act; and maki   Action details Not available
171312 1 Hearing - Committee of the Whole - Amendments to the Mission Bay South Redevelopment Plan - January 23, 2018HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on January 23, 2018, at 3:00 p.m., to hold a public hearing to consider the following amendments to the Mission Bay South Redevelopment Plan (the legal description for the existing Redevelopment Plan Area boundaries was recorded with the San Francisco Office of the Assessor-Recorder on November 18, 1998, as Document No. 98-G470337- 00) as authorized by Assembly Bill 2796 (Chapter 529, Statutes 2016): an Ordinance 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 (File No. 171280); scheduled pursuant to Motion No. M17-206, approved on December 12, 2017.   Action details Not available
171275 1 Appropriation and De-Appropriation - Airport NARC Forfeiture and Asset Seizure Fund Balance - Police Training Support Facility Capital Project - FY2017-2018 - $1,100,000OrdinancePassedOrdinance appropriating $1,100,000 consisting of $333,163 from fund balance in the Airport NARC Forfeiture and Asset Seizure Fund; and $766,837 de-appropriated from Programmatic Projects - Budget in the Airport NARC Forfeiture and Asset Seizure Fund, and re-appropriated to Building, Structures, & Improvements Project - Budget; to support the Airport Commission’s Police Training Support Facility capital project.   Action details Not available
171276 1 Settlement of Lawsuit - Lai King Tam - $142,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Lai King Tam against the City and County of San Francisco for $142,500; the lawsuit was filed on June 13, 2016, in San Francisco Superior Court, Case No. CGC-16-552527; entitled Lai King Tam v. City and County of San Francisco; the lawsuit involves personal injury allegedly caused by the dangerous condition of a City sidewalk.   Action details Not available
171277 1 Settlement of Lawsuit - Patricia Burley - $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Patricia Burley against the City and County of San Francisco for $100,000; the lawsuit was filed on October 18, 2016, in San Francisco Superior Court, Case No. CGC-16-554887, and removed on November 22, 2016, to United States District Court, Case No. 16-cv-06762 JCS; entitled Patricia Burley vs. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.   Action details Not available
171278 1 Emergency Declaration - Repair and Servicing of the Tesla Treatment Facility Flywheel Uninterruptible Power Supply Units - Hetch Hetchy Regional Water System - Not to Exceed Cost of $322,548ResolutionPassedResolution approving an emergency declaration of the San Francisco Public Utilities Commission pursuant to Administrative Code, Section 6.60, for the repair and servicing of the Tesla Treatment Facility Flywheel Uninterruptible Power Supply Units of the Hetch Hetchy Regional Water System, with an estimated total cost not to exceed $322,548.   Action details Not available