Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/23/2018 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
171133 1 Business and Tax Regulations Code - Minimum Filing Thresholds for Gross Receipts Tax and Payroll Expense TaxOrdinancePassedOrdinance amending the Business and Tax Regulations Code to raise the thresholds above which persons are required to file gross receipts tax and payroll expense tax returns, so that persons who qualify for the small business exemption from either tax are exempt from filing returns for that tax, other than persons taking certain tax exclusions.FINALLY PASSEDPass Action details Not available
171155 1 Business and Tax Regulations Code - Sugary Drinks Distributor Tax AdministrationOrdinancePassedOrdinance amending the Business and Tax Regulations Code to administer the Sugary Drinks Distributor Tax.FINALLY PASSEDPass Action details Not available
171172 2 Authorizing Agreements - Purchase of Electricity and Related Products and Services for CleanPowerSF - Public Utilities CommissionOrdinancePassedOrdinance delegating authority under Charter, Section 9.118, to the General Manager of the Public Utilities Commission to enter into agreements with terms in excess of ten years or requiring expenditures of $10,000,000 or more for power and related products and services required to supply San Francisco’s community choice aggregation program, CleanPowerSF, subject to specified conditions, as defined herein; and authorizing deviations from certain otherwise applicable contract requirements in the Administrative Code and the Environment Code.FINALLY PASSEDPass Action details Not available
171132 1 Settlement of Lawsuit - Greg Blatman - $225,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Greg Blatman against the City and County of San Francisco for $225,000; the lawsuit was filed on August 19, 2014, in San Francisco Superior Court, Case No. CGC 14-541248; entitled Greg Blatman v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass Action details Not available
171211 1 Settlement of Unlitigated Claim - Robin Paul Roderick - $50,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Robin Paul Roderick against the City and County of San Francisco for $50,000; claim was filed on February 10, 2017; the claim involves an alleged employment dispute.ADOPTEDPass Action details Not available
171095 1 General Plan Amendment - Western Shoreline Area Plan (Local Coastal Plan)OrdinancePassedOrdinance amending the Western Shoreline Area Plan of the General Plan, San Francisco’s Local Coastal Program Land Use Plan, to add an objective to preserve, enhance, and restore the Ocean Beach shoreline while protecting public access, scenic quality, natural resources, critical public infrastructure, and existing development from coastal hazards; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Not available
171154 1 Re-Appropriation - Lease and Tenant Improvement Costs at 170-9th Street - Department of Homelessness and Supportive Housing - $4,093,100 - FY2017-2018OrdinancePassedOrdinance re-appropriating $4,093,100 of lease and tenant improvement cost at 170-9th Street for the renovation of the building at 440 Turk Street for Department of Homelessness and Supportive Housing in FY2017-2018.FINALLY PASSEDPass 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.PASSED ON FIRST READINGPass Action details Video Video
171248 1 Appropriation - Proceeds from General Obligation Bonds - San Francisco Municipal Transportation Agency’s Street and Transit Projects - $177,000,000 - FY2017-2018OrdinancePassedOrdinance appropriating $177,000,000 of proceeds from General Obligation Bonds Transportation and Road Improvements, 2014 - Series 2018B to fund the San Francisco Municipal Transportation Agency's street and transit projects in FY2017-2018; and placing $177,000,000 of appropriations on Controller’s Reserve pending receipt of proceeds of indebtedness.PASSED ON FIRST READINGPass Action details Video Video
171249 1 Appropriation - Proceeds from General Obligation Bonds - Recreation and Park Department - Renovation, Repair, and Construction of Parks and Open Spaces - $76,710,000 - FY2017-2018OrdinancePassedOrdinance appropriating $76,710,000 consisting of proceeds from the third issuance of the 2012 Clean and Safe Neighborhood Parks General Obligation Bond, Series 2018A, to the Recreation and Park Department to support the renovation, repair, and construction of parks and open spaces; and placing $76,710,000 on Controller’s Reserve pending receipt of proceeds of indebtedness in FY2017-2018.PASSED ON FIRST READINGPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
171114 2 Accept and Expend Grant - San Francisco Parks Alliance - Let’sPlaySF! Playground Renovation Initiative - $15,000,000ResolutionPassedResolution authorizing the Recreation and Park Department to accept and expend a grant from the San Francisco Parks Alliance for the renovation of San Francisco playgrounds, to partner on the Let'sPlaySF! Playground Renovation Initiative, for $15,000,000 for the period of January 2018, through January 2026.ADOPTEDPass Action details Video Video
171161 1 Assignment and Assumption Agreement - California Housing Finance Agency - Department of Public Health and Rosa Parks II, L.P. - 1239 Turk Street (“Willie B. Kennedy Senior Housing Development”) - $300,000 - FY2017-2018ResolutionPassedResolution accepting the Mental Health Services Act (MHSA) Assignment and Assumption Agreement Loan and related loan documents between the California Housing Finance Agency, a public instrumentality and political subdivision of the State of California (Assignor), and the San Francisco Department of Public Health (Assignee) for the benefit of the Willie B. Kennedy senior housing development, located at 1239 Turk Street (Project), with Rosa Parks II, L.P., a California limited partnership as owner; and authorizing the Mayor on behalf of the City and County of San Francisco, to accept the Assignment and Assumption Agreement from Assignor so that Assignee may monitor all ongoing oversight and service obligations for the Project under the MHSA Permanent Loan Documents and the MHSA Housing Program in accordance with the San Francisco Mental Health Services Act Integrated Plan in the loan amount of $300,000 for FY2017-2018.ADOPTEDPass Action details Video Video
171163 1 Accept and Expend Grant - San Francisco General Hospital Foundation - Department of Public Health - Zuckerberg Patient Care Quality Improvement Fund - $7,346,756ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $7,346,756 from the San Francisco General Hospital Foundation to participate in a program entitled Zuckerberg Patient Care Quality Improvement Fund for the period of October 23, 2017, through June 30, 2020, and waiving indirect costs.ADOPTEDPass Action details Video Video
171177 1 Prevailing Wage Rates - Various Workers Performing Work Under City ContractsResolutionPassedResolution fixing prevailing wage rates for 1) workers performing work under City contracts for public work and improvement; 2) workers performing work under City contracts for janitorial services; 3) workers performing work in public off-street parking lots, garages, or storage facilities for automobiles on property owned or leased by the City; 4) workers engaged in theatrical or technical services for shows on property owned by the City; 5) workers engaged in the hauling of solid waste generated by the City in the course of City operations, pursuant to a contract with the City; 6) workers performing moving services under City contracts at facilities owned or leased by the City; 7) workers engaged in exhibit, display, or trade show work at special events on property owned by the City; 8) workers engaged in broadcast services on property owned by the City; 9) workers engaged in loading or unloading into or from a commercial vehicle on City property of materials, goods, or products in connection with a show or special event, or engaged in driving a commercial vehicle into which or froADOPTEDPass Action details Video Video
171195 1 Second Amendment to Ground Lease - Mission Bay Affordable Housing, L.P. - 150 Berry Street, 201, 207, 213, 215, 217, 219, 221, 223, 225, and 227 King Streets - Rich Sorro CommonsResolutionPassedResolution authorizing the execution and performance of a Second Amendment to the Ground Lease between the City and County of San Francisco and Mission Bay Affordable Housing, L.P., for real property located at 150 Berry Street, 201, 207, 213, 215, 217, 219, 221, 223, 225 and 227 King Streets, in connection with the loan refinancing and minor rehabilitation of community space at Rich Sorro Commons, a 100-unit affordable housing development for very low income individuals and families, with no change to the length of term or amount.ADOPTEDPass Action details Video Video
171253 1 Sale of General Obligation Bonds - Transportation and Road Improvement Bonds, 2014 - Not to Exceed $177,000,000ResolutionPassedResolution authorizing and directing the sale of not to exceed $177,000,000 aggregate principal amount of City and County of San Francisco General Obligation Bonds (Transportation and Road Improvement Bonds, 2014), Series 2018B; prescribing the form and terms of said bonds; authorizing the execution, authentication, and registration of said bonds; providing for the appointment of depositories and other agents for said bonds; providing for the establishment of accounts related to said bonds; providing for the manner of sale of said bonds by either competitive or negotiated sale; approving the forms of Official Notice of Sale and Notice of Intention to Sell Bonds; directing the publication of the Notice of Intention to Sell Bonds; approving the form of the Preliminary Official Statement and the form and execution of the Official Statement relating to the sale of said bonds; approving the form of the Continuing Disclosure Certificate; authorizing and approving modifications to documents, as defined herein; declaring the City’s official intent to reimburse certain expenditures; waiving tADOPTEDPass Action details Video Video
171254 1 Sale of General Obligation Bonds - Clean and Safe Neighborhood Parks Bonds - Not to Exceed $76,710,000ResolutionPassedResolution authorizing and directing the sale of not to exceed $76,710,000 aggregate principal amount of City and County of San Francisco General Obligation Bonds (Clean and Safe Neighborhood Parks Bonds, 2012), Series 2018A; prescribing the form and terms of said bonds; authorizing the execution, authentication, and registration of said bonds; providing for the appointment of depositories and other agents for said bonds; providing for the establishment of accounts related to said bonds; providing for the manner of sale of said bonds by competitive or negotiated sale; approving the forms of Official Notice of Sale and Notice of Intention to Sell Bonds; directing the publication of the Notice of Intention to Sell Bonds; approving the form of the Preliminary Official Statement and the form and execution of the Official Statement relating to the sale of said Bonds; approving the form of the Continuing Disclosure Certificate; authorizing and approving modifications to documents, as defined herein; declaring the City’s official intent to reimburse certain expenditures; waiving the deadlinADOPTEDPass Action details Video Video
171278 2 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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
170660 2 Follow-Up Board Response - Civil Grand Jury Report - Accelerating SF Government Performance - Taking Accountability and Transparency to the Next LevelMotionPassedMotion responding to the Civil Grand Jury’s request to provide a status update on the Board of Supervisor’s response to Recommendation Nos. R2.2, R3.1, R4.1, R6, and R8 contained in the 2016-2017 Civil Grand Jury Report, entitled “Accelerating SF Government Performance - Taking Accountability and Transparency to the Next Level.”APPROVEDPass Action details Video Video
170662 2 Follow-Up Board Response - Civil Grand Jury Report - The San Francisco Retirement System - Increasing Understanding and Adding Voter OversightMotionPassedMotion responding to the Civil Grand Jury’s request to provide a status update on the Board of Supervisor’s response to Recommendation No. R2.2 contained in the 2016-2017 Civil Grand Jury Report, entitled “The San Francisco Retirement System - Increasing Understanding and Adding Voter Oversight.”APPROVEDPass Action details Video Video
171096 1 Planning Code - Definition of Gross Floor AreaOrdinancePassedOrdinance amending the Planning Code to revise the definition of Gross Floor Area to delete the reference to accessory buildings, exempt required car-share spaces, remove redundant off-street loading provisions, and modify provisions regarding accessory and non-accessory parking; and making environmental findings and 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.PASSED ON FIRST READINGPass Action details Video Video
171097 1 Planning Code - Article 8 CorrectionsOrdinancePassedOrdinance amending the Planning Code to correct typographical errors, clarify nighttime entertainment restrictions, and update inclusionary affordable housing requirements; affirming the Planning Department’s determination 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 making findings as required by Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
171173 1 Planning Code - Mission Street Neighborhood Commercial Transit DistrictOrdinancePassedOrdinance amending the Planning Code to prohibit Non-Retail Professional Services uses, limit lot mergers, and allow Arts Activities and Catering uses within the Mission Street Neighborhood Commercial Transit District; affirming the Planning Commission’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 of public necessity, convenience, and welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
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 makiADOPTEDPass Action details Video Video
170906 2 Liquor License - 2919-16th Street - City ClubResolutionPassedResolution determining that the transfer of a Type-48 on-sale general public premises liquor license to La Ciudad Club, dba City Club, located at 2919-16th Street (District 9), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and recommending that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
171058 2 Liquor License - 1148-1150 Mission Street - City Beer StoreResolutionPassedResolution determining that the premise-to-premise transfer of a Type-42 on-sale beer and wine public premises liquor license to City Beer Store, LLC, located at 1148-1150 Mission Street (District 6), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and recommending that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
171138 2 Administrative Code - Indigenous Peoples DayOrdinancePassedOrdinance amending the Administrative Code to declare the second Monday in October to be Indigenous Peoples Day.CONTINUEDFail Action details Video Video
171138 2 Administrative Code - Indigenous Peoples DayOrdinancePassedOrdinance amending the Administrative Code to declare the second Monday in October to be Indigenous Peoples Day.PASSED ON FIRST READINGPass 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.CONTINUEDPass Action details Video Video
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.CONTINUEDPass Action details Video Video
171247 1 Hearing - Committee of the Whole - Project Area I (Mission Rock), and Sub-Project Areas I-1 Through I-13, Infrastructure Financing District No. 2 - 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 to establish Project Area I (Mission Rock), and Sub-Project Areas I-1 through I-13 therein, of Infrastructure Financing District No. 2 (Port of San Francisco): an Ordinance establishing Project Area I, and Sub-Project Areas I-1 through I-13 therein, of Infrastructure Financing District No. 2, affirming the Planning Department’s determination and making findings under the California Environmental Quality Act, and approving other matters in connection therewith (File No. 171314); and a Resolution approving issuance of Bonds in an amount not to exceed $1,378,000,000 for Project Area I, and Sub-Project Areas I-1 through 1-13 therein, of Infrastructure Financing District No. 2, approving Indenture of Trust and Pledge Agreement, and approving other matters in connection therewith (File No. 171315); scheduled pursuant to Resolution Nos. 426-17 and 427-17, approved on November 30, 2017.CONTINUEDPass Action details Video Video
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.CONTINUEDPass Action details Video Video
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.CONTINUEDPass Action details Video Video
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.CONTINUEDPass Action details Video Video
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.CONTINUEDPass Action details Video Video
180061 1 Hearing - Committee of the Whole - Public Hearing to Take Nominations and Appoint a Successor Mayor Due to a Vacancy in the Office of the MayorHearingFiledHearing of the Board of Supervisors convening as a Committee of the Whole to discuss the proposed Motions to take nominations and appoint a successor Mayor to fill a vacancy in the Office of the Mayor (File Nos. 180063 and 180064).HEARD AND FILED  Action details Video Video
180061 1 Hearing - Committee of the Whole - Public Hearing to Take Nominations and Appoint a Successor Mayor Due to a Vacancy in the Office of the MayorHearingFiledHearing of the Board of Supervisors convening as a Committee of the Whole to discuss the proposed Motions to take nominations and appoint a successor Mayor to fill a vacancy in the Office of the Mayor (File Nos. 180063 and 180064).HEARD AND FILED  Action details Not available
180063 1 Nomination Process and Appointment of a Successor MayorMotionPassedMotion to take nominations and appoint a successor Mayor to fill a vacancy in the Office of the Mayor, during a Committee of the Whole hearing of the Board of Supervisors of the City and County of San Francisco on January 23, 2018.APPROVEDPass Action details Video Video
180064 1 Confirming the Appointment of the Successor Mayor - Mark FarrellMotionPassedMotion confirming the appointment of Mark Farrell as the successor Mayor due to the vacancy in the Office of the Mayor, for a term that will expire when the winner of the special Mayoral election on June 5, 2018, takes office.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
180064 2 Confirming the Appointment of the Successor Mayor - Mark FarrellMotionPassedMotion confirming the appointment of Mark Farrell as the successor Mayor due to the vacancy in the Office of the Mayor, for a term that will expire when the winner of the special Mayoral election on June 5, 2018, takes office.APPROVED AS AMENDEDPass Action details Not available
180056 1 Urging Congress and the Federal Communications Commission to Uphold Net NeutralityResolutionPassedResolution urging Congress and the Federal Communications Commission to uphold net neutrality and Title II protections.ADOPTEDPass Action details Video Video
180059 1 Process for Nominating and Selecting a Successor MayorMotionPassedMotion directing the Clerk of the Board of Supervisors to propose a process for nominating and selecting a successor Mayor.APPROVEDPass Action details Video Video
180062 1 Approving Process for Nominating and Selecting a Successor MayorMotionPassedMotion to consider and approve a special process to nominate and appoint a successor Mayor of the City and County of San Francisco.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
180062 2 Approving Process for Nominating and Selecting a Successor MayorMotionPassedMotion to consider and approve a special process to nominate and appoint a successor Mayor of the City and County of San Francisco.APPROVED AS AMENDEDPass Action details Not available
180060 2 Committee of the Whole - Public Hearing to Take Nominations and Appoint a Successor Mayor Due to a Vacancy in the Office of the Mayor - January 23, 2018MotionPassedMotion that the Board of Supervisors convene as a Committee of the Whole on January 23, 2018, at 3:00 p.m. to discuss the proposed Motion to take nominations and appoint a successor Mayor to fill a vacancy in the Office of the Mayor.APPROVEDPass Action details Video Video
180081 1 Administrative Code - Reentry Council - Eligibility Age ChangeOrdinancePassedOrdinance amending the Administrative Code to change the eligibility age for one of the seven former inmate members appointed to the Reentry Council by the Mayor from ages 18 to 24 to ages 18 to 35, and to require that that inmate member have been an inmate before the age of 24.   Action details Not available
180084 1 Public Employment - Amendment to the Annual Salary Ordinance for the Office of Public Defender - Legal Unit to Defend Immigrants from Deportation - FY2017-2018OrdinancePassedOrdinance amending Ordinance No. 157-17 (Annual Salary Ordinance FYs 2017-2018 and 2018-2019) to reflect the addition of seven new positions (1.75 FTEs) in FY2017-2018 at the Office of the Public Defender for supporting immigration unit expansion to defend immigrants from deportation.   Action details Not available
180085 1 Appropriation - General Reserve and State and Federal Contingency Reserve - Support Immigration Related Legal Services - FY2017-2018 - $882,500OrdinancePassedOrdinance appropriating $441,617 from the General Reserve and $440,883 from State and Federal Contingency Reserve to the Office of Public Defender to expand immigration unit, to the Mayor’s Office of Housing and Community Development to fund legal representation and rapid response social services in FY2017-18.   Action details Not available
180086 1 Planning Code - Legitimization and Reestablishment of Certain Self-Storage UsesOrdinancePassedOrdinance amending the Planning Code to allow the owner of premises leased to the City and County of San Francisco for a public safety-related use to resume a pre-existing Self-Storage use after the City vacates the property without regard to whether that Self-Storage use was established with benefit of permit; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and general welfare under Planning Code, Section 302.   Action details Not available
180087 1 Park, Health Codes - Transbay Rooftop ParkOrdinancePassedOrdinance amending the Park Code to treat the rooftop park located above the Transbay Transit Center as a City park for certain purposes; amending the Health Code to prohibit smoking on the rooftop park; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
180088 1 Administrative Code - Mayoral Appearance at the Board of SupervisorsOrdinancePassedOrdinance amending the Administrative Code to modify the process for the Mayor to appear at the Board of Supervisors for a question-and-answer session.   Action details Not available
180089 1 Transportation Code - Board of Supervisors Review of Certain Municipal Transportation Agency DecisionsOrdinancePassedOrdinance amending Division I of the Transportation Code to establish a procedure for Board of Supervisors review of certain Municipal Transportation Agency decisions.   Action details Not available
180090 1 Building Code - Electric Vehicle Charging Stations - Expedited Permit ProcessOrdinancePassedOrdinance amending the Building Code to enact an expedited and streamlined permit process for Electric Vehicle Charging Stations; affirming the Planning Department’s determination under the California Environmental Quality Act; and directing the Clerk to forward this Ordinance to the California Building Standards Commission upon final passage.   Action details Not available
180091 1 Adopting a Fixed Two-Year Budget - Various City Departments - FYs 2018-2019 and 2019-2020ResolutionPassedResolution adopting a fixed two-year budgetary cycle for the following various City departments: Airport, Child Support Services, Port, and Public Utilities Commission; defining terms, and setting deadlines.   Action details Not available
180092 1 Disposition and Development Agreement - Seawall Lot 337 Associates, LLC - Mission Rock ProjectResolutionPassedResolution approving a Disposition and Development Agreement between the Port 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 Project; adopting findings under the California Environmental Quality Act; adopting findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b); and adopting public trust consistency findings.   Action details Not available
180093 1 Lease Agreement - China Basin Ballpark Company, LLC - Pier 48 - Mission Rock ProjectResolutionPassedResolution approving a Lease Agreement between the Port and China Basin Ballpark Company, LLC (“CBBC”) for Pier 48; with a Base Rent of $55,416.47 per month from April through September and $2,916.67 per month from October through March, in recognition of increased parking demand by ballpark patrons during the baseball season, with 66% of gross revenues for all parking operations less parking taxes and authorized, substantiated extraordinary expenses, as further defined in the Lease, to be paid by CBBC, for a ten-year term to commence following approval by the Board and the Mayor, for the proposed Mission Rock Project; and adopting findings under the California Environmental Quality Act.   Action details Not available
180094 1 Memorandum of Understanding Regarding Interagency Cooperation - Mission Rock ProjectResolutionPassedResolution approving a Memorandum of Understanding between the Port and other City Agencies regarding Interagency Cooperation for the proposed Mission Rock Project; adopting findings under the California Environmental Quality Act; and adopting findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b).   Action details Not available
180095 1 Memorandum of Understanding - Port Commission - Mission Rock Special Use District Financing Districts - Mission Rock ProjectResolutionPassedResolution approving a Memorandum of Understanding relating to and appointing Port Commission as agent of Mission Rock Special Use District financing districts; approving related matters, as defined herein, for the proposed Mission Rock Project; and adopting findings under the California Environmental Quality Act.   Action details Not available
180096 1 Street Name Change - 1600 Block of Galvez Avenue - "Sam Jordan’s Way"ResolutionPassedResolution changing the street name of the 1600 block of Galvez Avenue, between Third Street and Phelps Street, to “Sam Jordan’s Way,” to honor Sam Jordan’s legacy and impact on the Bayview Community.   Action details Not available
180097 1 Real Property Lease - HV Partners Block 10, L.P. - 901 Fairfax Avenue, Hunters View Phase 2B, Block 10 - $0 Monthly Base Rent with Reimbursement to Landlord Up to $100,000ResolutionPassedResolution authorizing the lease of approximately 794 square feet at 901 Fairfax Avenue, Hunters View Phase IIB - Block 10 with HV Partners Block 10, L.P., a California limited partnership, at the monthly base rent of $0 with reimbursement up to $100,000 to the landlord for tenant improvements, furniture, fixtures, and equipment, and additional $800 charge for utilities and services per month, for a 15-year term with options to extend for one-year terms commencing upon approval by the Board of Supervisors and Mayor; adopting findings under the California Environmental Quality Act, Public Resources Code, Section 21000 et seq.; and finding the proposed transaction is in conformance with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
180098 1 Declaration of Support - XXIII Winter Olympics - PyeongChang, the Republic of KoreaResolutionPassedResolution declaring San Francisco’s support of having the XXIII Winter Olympics hosted in PyeongChang, the Republic of Korea.   Action details Not available
180099 1 Enoch Yee-Ching Fung Day - February 2, 2018ResolutionPassedResolution declaring February 2, 2018, as Enoch Yee-Ching Fung Day in the City and County of San Francisco.   Action details Not available
180100 1 Accept and Expend Grant - Association of Bay Area Governments - Bay Area Regional Network - Energy Efficiency Program Implementation - $511,017ResolutionPassedResolution retroactively authorizing the Department of the Environment to accept and expend grant funds from the Association of Bay Area Governments in the amount of $511,017 to perform energy efficiency program implementation, as part of a Bay Area Regional Energy Network program, an energy efficiency program, for the term from January 1, 2018, to December 31, 2018.   Action details Not available
180075 1 Hearing - Initiative Ordinance - Business and Tax Regulations and Administrative Codes - Additional Gross Receipts Tax on Commercial RentsHearingFiledHearing to consider the proposed initiative ordinance submitted by four or more Supervisors to the voters at the June 5, 2018, Election, entitled "Ordinance amending the Business and Tax Regulations Code and Administrative Code to impose an additional tax of 1.7% on the gross receipts from the lease of commercial space in the City, to fund low- and middle-income housing and homelessness services and the General Fund; exempting from the additional tax rents from productions, distribution, and repair uses, retail sales and services uses, entertainment, arts and recreation uses, and nonprofit uses; 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
180076 1 Hearing - Initiative Ordinance - Business and Tax Regulations and Administrative Codes - Additional Gross Receipts Tax on Commercial RentsHearingFiledHearing to consider the proposed initiative ordinance submitted by four or more Supervisors to the voters at the June 5, 2018, Election, entitled "Ordinance amending the Business and Tax Regulations Code and Administrative Code to impose an additional tax on the gross receipts from the lease of commercial space in the City, in the amount of 1% for warehouses and 3.5% for other commercial uses, to fund the Babies and Families First Fund for quality early care and education for children from birth through five years of age and the General Fund; exempting from the additional tax rents from industrial, artist, non-formula retail, nonprofit, and government uses; 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
180101 1 Hearing - Cannabis State Legalization Task Force - Year II ReportHearingFiledHearing on the Year II Report of the Cannabis State Legalization Task Force; and requesting the Cannabis State Legalization Task Force to report.   Action details Not available
180023 1 Settlement of Lawsuit - Mikaela Anna Merchant - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Mikaela Anna Merchant against the City and County of San Francisco for $50,000; the lawsuit was filed on November 29, 2016, in San Francisco Superior Court, Case No. CGC-16-555561; entitled Mikaela Anna Merchant v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.   Action details Not available
180024 1 Partial Settlement of Lawsuit - Cesar and Fe Ponferrada - $34,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Cesar and Fe Ponferrada against the City and County of San Francisco for $34,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms; as it relates only to property loss of plaintiffs Cesar and Fe Ponferrada, by the payment of $34,000 and excluding the claim by these plaintiffs for diminution of value for plaintiffs’ real property and the claim by plaintiffs for attorney's fees, costs and interest, which will be addressed in later proceedings.   Action details Not available
180025 1 Partial Settlement of Lawsuit - Rizaldi Gache - $65,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Rizaldi Gache against the City and County of San Francisco for $65,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms; as it relates only to property loss of plaintiff Rizaldi Gache, by the payment of $65,000, and excluding the claim by this plaintiff for diminution of value for plaintiff’s real property and the claim by plaintiff for attorney's fees, costs and interest, which will be addressed in later proceedings.   Action details Not available
180026 1 Settlement of Lawsuit - Donald Spadini - $120,600OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Donald Spadini against the City and County of San Francisco for $120,600; the lawsuit was filed on September 13, 2016, in San Francisco Superior Court, Case No. CGC-16-554218; entitled Donald Spadini v. City and County of San Francisco, et al.; the lawsuit involves alleged negligence of doctors, nurses and staff; other material terms of the settlement are Co-Defendant The Regents of the University of California is paying $59,400.   Action details Not available
180027 1 Settlement of Lawsuit - David Zeller (Deceased) - $290,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by David Zeller against the City and County of San Francisco for $290,000; the lawsuit was filed on March 14, 2013, in San Francisco Superior Court, Case No. CGC-13-529554; entitled David Zeller v. San Francisco General Hospital, et al.; the lawsuit involves alleged medical malpractice; other terms of the settlement are UC Regents to pay $200,245 and upon approval by the probate court and Plaintiff’s acceptance of the probate court’s allocation of funds, California Department of Health Care Services to disgorge $65,300 paid for MediCal lien to be paid to plaintiff.   Action details Not available
180028 1 Partial Settlement of Lawsuit - David Alfaro and Jessica Alfaro - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by David Alfaro and Jessica Alfaro against the City and County of San Francisco for $75,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms; as it relates only to property loss of plaintiffs David Alfaro and Jessica Alfaro, by the payment of $75,000 and excluding the claim by these plaintiffs for diminution of value for plaintiffs’ real property and the claim by plaintiffs for attorney's fees, costs and interest, which will be addressed in later proceedings.   Action details Not available
180029 1 Partial Settlement of Lawsuit - Baikonur 1701 LLC - $34,284.59OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Baikonur 1701 LLC against the City and County of San Francisco for $34,284.59; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms; as it relates only to property loss of plaintiff Baikonur 1701 LLC, by the payment of $34,284.59 and excluding the claim by this plaintiff for diminution of value for plaintiff’s real property and the claim by plaintiff for attorney's fees, costs and interest, which will be addressed in later proceedings.   Action details Not available
180030 1 Settlement of Lawsuit - Elyse Duckett - $250,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Elyse Duckett against the City and County of San Francisco for $250,000; the lawsuit was filed on May 9, 2014, in San Francisco Superior Court, Case No. CGC-14-539201; entitled Elyse Duckett vs. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.   Action details Not available
180031 1 Summary Street Vacation - Portion of Panama Street; Sidewalk Acceptance - Niantic StreetOrdinancePassedOrdinance ordering the summary street vacation of a portion of Panama Street tangent to Niantic Street and Interstate Highway 280, in the Oceanview neighborhood; conveying the City’s interest in the street vacation area to the owner of 10 Niantic Street (Assessor’s Parcel Block No. 7178, Lot No. 014); accepting an irrevocable offer for a public sidewalk on Niantic Street between Panama Street and Saint Charles Avenue; dedicating the public sidewalk for pedestrian use, designating it for public right-of-way and roadway purposes, and accepting it for City maintenance and liability; establishing a new official sidewalk on Niantic Street by amending Ordinance No. 1061 entitled, “Regulating the Width of Sidewalks;” 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
180068 1 Settlement of Lawsuit - MBIA Inc., MBIA Insurance Corp., MBIA Insurance Corp. of Illinois, and Jason Kissane - City to Receive $388,591OrdinancePassedOrdinance authorizing a settlement of the lawsuit filed by the City and County of San Francisco against MBIA Inc., its affiliates, MBIA Insurance Corp. and MBIA Insurance Corp. of Illinois, and its former employee, Jason Kissane, for $388,591; the lawsuit was filed on October 8, 2008, in San Francisco Superior Court, Case No. CGC-08-480708; entitled City and County of San Francisco v. Ambac Financial Group Inc., et al.; the lawsuit involves breach of contract, fraud and antitrust claims against bond insurance companies; this settlement applies to claims against the last remaining defendants in the case, the MBIA entities.   Action details Not available
180069 1 Contract Amendment - Allied Universal Security - Security Services - Total Contract Amount $26,062,288ResolutionPassedResolution approving Amendment No. 2 of the contract between the City and County of San Francisco and Allied Universal Security for the provision of Security Services, extending the term for five months for the total period of February 1, 2014, to June 30, 2018, and an increase in the amount of $3,259,977 resulting in a revised total contract amount not to exceed $26,062,288.   Action details Not available
180070 1 Real Property Lease Renewal and Amendment - BRCP 1390 Market, LLC - 1390 Market Street - Initial Annual Base Rent of $1,801,119.96ResolutionPassedResolution authorizing the potential three year renewal and amendment of a lease of approximately 27,826 square feet of space at 1390 Market Street with BRCP 1390 Market, LLC, as Landlord, for use by the Department of Public Health at the initial annual cost of $1,801,119.96 (or $150,093.33 monthly) and 3% annual increases thereafter, for a three year term from December 1, 2018, through November 30, 2021, subject to the City’s right to terminate early, and two five-year options to extend.   Action details Not available
180071 1 Site License Agreement Amendment - TriStar Investors LLC - Communications Services Facilities in Modesto, California - Total Annual License Fee $25,758ResolutionPassedResolution retroactively authorizing the General Manager of the San Francisco Public Utilities Commission to execute a second amendment to a site license agreement with TriStar Investors LLC, as Licensor for the installation of an additional microwave communications antenna at a telecommunications facility located on a portion of Stanislaus County Assessor’s Parcel No. 081-012-004-000, with an increase of $6,600 in the annual rent from $19,158 to $25,758 effective June 1, 2017; and making findings under the California Environmental Quality Act (“CEQA”), CEQA Guidelines, and Administrative Code, Chapter 31.   Action details Not available