Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/10/2018 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
170872 2 Administrative Code - Naming Terminal 1 at the San Francisco International Airport After Harvey MilkOrdinancePassedOrdinance amending the Administrative Code to name Terminal 1 of the San Francisco International Airport after former Supervisor Harvey Milk.FINALLY PASSEDPass Action details Not available
180106 1 Settlement of Lawsuit - Li Fen Chen - $250,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Li Fen Chen against the City and County of San Francisco for $250,000; the lawsuit was filed on May 23, 2016, in San Francisco Superior Court, Case No. CGC-16-552173; entitled Li Fen Chen v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.FINALLY PASSEDPass Action details Not available
180107 1 Settlement of Lawsuit - Lynette White - $300,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Lynette White against the City and County of San Francisco for $300,000; the lawsuit was filed on January 29, 2016, in San Francisco Superior Court, Case No. CGC-16-550136; entitled Lynette White v. Blake Cunningham et al.; the lawsuit involves alleged injury from a collision with a Police Department vehicle; other material terms of the settlement include a waiver of the Zuckerberg San Francisco General Hospital lien.FINALLY PASSEDPass Action details Not available
180108 1 Settlement of Lawsuit - Nicholas Kafkas - $45,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Nicholas Kafkas against the City and County of San Francisco for $45,000; the lawsuit was filed on February 3, 2016, in San Francisco Superior Court, Case No. CGC-16-550258; entitled Nicholas Kafkas v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from vehicle collision.FINALLY PASSEDPass Action details Not available
180109 1 Settlement of Lawsuit - California Department of Fair Employment and Housing - $55,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the California Department of Fair Employment and Housing against the City and County of San Francisco for $55,000; the lawsuit was filed on August 18, 2017, in San Francisco Superior Court, Case No. CGC-17-560827; entitled Department of Fair Employment and Housing, et al. v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.FINALLY PASSEDPass Action details Not available
180110 1 Settlement of Lawsuit - Janet Silk - $135,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Janet Silk against the City and County of San Francisco for $135,000; the lawsuit was filed on October 17, 2016, in San Francisco Superior Court, Case No. CGC-16-554864; entitled Janet Silk v. Robert J. Franko, City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a vehicle collision.FINALLY PASSEDPass Action details Not available
180131 1 Settlement of Lawsuit - Mark Johnson, Franco S. Calzolai, Michael Bryant - $175,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Mark Johnson, Franco S. Calzolai, and Michael Bryant against the City and County of San Francisco for $175,000; the lawsuit was filed on November 20, 2009, in the United States District Court for the Northern District of California, Case No. CV 09-5503 JSW; entitled Mark Johnson, et al. v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.FINALLY PASSEDPass Action details Not available
171210 1 Transportation Code - Non-Standard Vehicle PermitsOrdinancePassedOrdinance amending the Transportation Code to prohibit Non-Standard Vehicles from operating without a permit as required by Article 1200 of that Code; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
180151 2 General Plan Amendment - San Francisco Conservatory of Music Project - 200-214 Van Ness AvenueOrdinancePassedOrdinance amending the General Plan to revise the Map of Proposed Height and Bulk Districts in the Downtown Area Plan for the San Francisco Conservatory of Music Project at 200-214 Van Ness Avenue; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Video Video
180114 2 Planning Code, Zoning Map - San Francisco Conservatory of Music Project - 200-214 Van Ness AvenueOrdinancePassedOrdinance amending the Planning Code to authorize a height limit exception for the San Francisco Conservatory of Music Project at 200-214 Van Ness Avenue for an additional building envelope that will be used to enclose or screen specified features from view, allow increased roof height for performance and common space, and provide additional visual interest to the roof of the structure; amending the Zoning Map to change the height designation of Assessor’s Parcel Block No. 811, Lot Nos. 10 and 12, from 96-X to 120-X; 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 adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Video Video
180115 3 Development Agreement - San Francisco Conservatory of Music - 200-214 Van Ness AvenueOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco and San Francisco Conservatory of Music, a California non-profit public benefit corporation, for the project at 200-214 Van Ness Avenue between Hayes Street and the Dr. Tom Waddell Place mid-block alley, with various public benefits including creation of student housing, faculty housing, a new performance venue in the Civic Center cultural area, activation of a neglected portion of Van Ness Avenue, one-for-one on-site replacement of 27 existing dwelling units with a specific Replacement and Interim Housing Program for existing tenants, including the clear right to return to a comparable unit and an interim relocation housing assistance, voluntary application of rent control and waiving rights under the Ellis Act; making findings under the California Environmental Quality Act and 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 compliFINALLY PASSEDPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
180088 2 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.FINALLY PASSEDPass Action details Video Video
180033 1 Memorandum of Understanding - Service Employees International Union, Local 1021OrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the Service Employees International Union, Local 1021, to implement a “Union Access to New Employees” program.PASSED ON FIRST READINGPass Action details Video Video
180034 1 Memorandum of Understanding - San Francisco District Attorney Investigators’ AssociationOrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the San Francisco District Attorney Investigators’ Association, to implement a “Union Access to New Employees” program.PASSED ON FIRST READINGPass Action details Video Video
180035 1 Memorandum of Understanding - Service Employees International Union, Local 1021: Staff & Per Diem NursesOrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2016-2019 Memorandum of Understanding between the City and County of San Francisco and the Service Employees International Union, Local 1021: Staff & Per Diem Nurses, to implement a “Union Access to New Employees” program.PASSED ON FIRST READINGPass Action details Video Video
180036 1 Memorandum of Understanding - Teamsters, Local 856, Multi-UnitOrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the Teamsters, Local 856, Multi-Unit, to implement a “Union Access to New Employees” program.PASSED ON FIRST READINGPass Action details Video Video
180037 1 Memorandum of Understanding - Transport Workers Union, Local 200OrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the Transport Workers Union, AFL-CIO, Local 200, to implement a “Union Access to New Employees” program.PASSED ON FIRST READINGPass Action details Video Video
180038 1 Memorandum of Understanding - Committee of Interns and Residents, Service Employees International UnionOrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2017-2021 Memorandum of Understanding between the City and County of San Francisco and the Committee of Interns and Residents, Service Employees International Union, to implement a “Union Access to New Employees” program.PASSED ON FIRST READINGPass Action details Video Video
180039 1 Memorandum of Understanding - Union of American Physicians and Dentists (Unit 18)OrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2015-2018 Memorandum of Understanding between the City and County of San Francisco and the Union of American Physicians and Dentists (Unit 18), to implement a “Union Access to New Employees” program.PASSED ON FIRST READINGPass Action details Video Video
180040 1 Memorandum of Understanding - Union of American Physicians and Dentists (Unit 17)OrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2015-2018 Memorandum of Understanding between the City and County of San Francisco and the Union of American Physicians and Dentists (Unit 17), to implement a “Union Access to New Employees” program.PASSED ON FIRST READINGPass Action details Video Video
180041 1 Memorandum of Understanding - San Francisco City Workers United (Painters)OrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the San Francisco City Workers United (Painters), to implement a “Union Access to New Employees” program.PASSED ON FIRST READINGPass Action details Video Video
180042 1 Memorandum of Understanding - International Union of Operating Engineers Stationary Engineers, Local 39OrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the International Union of Operating Engineers Stationary Engineers, Local 39, to implement a “Union Access to New Employees” program.PASSED ON FIRST READINGPass Action details Video Video
180043 1 Memorandum of Understanding - Municipal Executives AssociationOrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives Association, to implement a “Union Access to New Employees” program.PASSED ON FIRST READINGPass Action details Video Video
180044 1 Memorandum of Understanding - Operating Engineers, Local Union 3 - International Union of Operating EngineersOrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the Operating Engineers, Local Union 3, of the International Union of Operating Engineers, AFL-CIO, to implement a “Union Access to New Employees” program.PASSED ON FIRST READINGPass Action details Video Video
180045 1 Memorandum of Understanding - Machinists Union, Local 1414OrdinancePassedOrdinance adopting and implementing Amendment No. 2 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the Machinists Union, Local 1414, International Association of Machinists & Aerospace Workers Machinists Automotive Trades District Lodge 190, to implement a “Union Access to New Employees” program.PASSED ON FIRST READINGPass Action details Video Video
180046 1 Memorandum of Understanding - Municipal Attorneys AssociationOrdinancePassedOrdinance adopting and implementing Amendment No. 2 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the Municipal Attorneys Association, to implement a “Union Access to New Employees” program.PASSED ON FIRST READINGPass Action details Video Video
180047 1 Memorandum of Understanding - Laborers International Union, Local 261OrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the Laborers International Union, Local 261, to implement a “Union Access to New Employees” program.PASSED ON FIRST READINGPass Action details Video Video
180048 1 Memorandum of Understanding - United Association of Journeymen and Apprentices of the Plumbing and Pipe Fitting Industry, Local No. 38OrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the United Association of Journeymen and Apprentices of the Plumbing and Pipe Fitting Industry, Local No. 38, to implement a “Union Access to New Employees” program.PASSED ON FIRST READINGPass Action details Video Video
180049 1 Memorandum of Understanding - International Federation of Professional and Technical Engineers, Local 21OrdinancePassedOrdinance adopting and implementing Amendment No. 2 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the International Federation of Professional and Technical Engineers, Local 21, AFL-CIO, to implement a “Union Access to New Employees” program.PASSED ON FIRST READINGPass Action details Video Video
180050 1 Memorandum of Understanding - Teamsters, Local 856: Supervising Registered NursesOrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2016-2019 Memorandum of Understanding between the City and County of San Francisco and the Teamsters, Local 856: Supervising Registered Nurses, to implement a “Union Access to New Employees” program.PASSED ON FIRST READINGPass Action details Video Video
180051 1 Memorandum of Understanding - International Brotherhood of Electrical Workers, Local 6OrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the International Brotherhood of Electrical Workers, Local 6, to implement a “Union Access to New Employees” program.PASSED ON FIRST READINGPass Action details Video Video
180052 1 Memorandum of Understanding - San Francisco Building Inspectors’ AssociationOrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the San Francisco Building Inspectors’ Association, to implement a “Union Access to New Employees” program.PASSED ON FIRST READINGPass Action details Video Video
180242 1 Yerba Buena Community Benefit District - Annual Report - FY2016-2017ResolutionPassedResolution receiving and approving an annual report for the Yerba Buena Community Benefit District for FY2016-2017, 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
180245 1 Greater Union Square Business Improvement District - Annual Report - FY2016-2017ResolutionPassedResolution receiving and approving an annual report for the Greater Union Square Business Improvement District for FY2016-2017, 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 3.4ADOPTEDPass Action details Video Video
180247 1 Castro/Upper Market Community Benefit District - Annual Report - FY2016-2017ResolutionPassedResolution receiving and approving an annual report for the Castro/Upper Market Community Benefit District for FY2016-2017, 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
180133 1 Mission Bay South - Accepting Portions of Seventh Street and Mission Bay DriveOrdinancePassedOrdinance accepting the irrevocable offer of public infrastructure acquisition facilities and real property associated with Seventh Street and Mission Bay Drive Phase 1 and Phase 2 Infrastructure Improvements, including portions of Seventh Street, Berry Street Connector, and Mission Bay Drive in Mission Bay South (“Seventh Street and Mission Bay Drive Public Infrastructure”); declaring City property and additional property as shown on official Public Works maps as open public right-of-way; dedicating the Seventh Street and Mission Bay Drive Public Infrastructure for public use and designating such Public Infrastructure for public street and roadway purposes; establishing official public right-of-way widths and street grades; amending Ordinance No. 1061, entitled “Regulating the Width of Sidewalks” to establish official sidewalk width on the abovementioned street areas; accepting the Seventh Street and Mission Bay Drive Public Infrastructure for City maintenance and liability purposes, subject to specified limitations; adopting findings under the California Environmental Quality Act; PASSED ON FIRST READINGPass Action details Video Video
180189 1 Mission Bay South - Accepting the Mariposa Street Intersection Adjacent to Interstate 280OrdinancePassedOrdinance accepting the irrevocable offer of public infrastructure acquisition facilities associated with the Mission Bay South Mariposa Street intersection infrastructure improvements adjacent to Highway Interstate 280 (“Mariposa Street Intersection Public Infrastructure”); dedicating the Mariposa Street Intersection Public Infrastructure for public use and designating such Public Infrastructure for public street and roadway purposes; accepting the Mariposa Street Intersection Public Infrastructure for City maintenance and liability purposes, subject to specified limitations; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Plan, the eight priority policies of Planning Code, Section 101.1, and the Mission Bay South Redevelopment Plan; accepting a Public Works Order making recommendations and certifications related to the Mariposa Street Intersection Public Infrastructure; and authorizing official acts in connection with this Ordinance, as defined herein.PASSED ON FIRST READINGPass Action details Video Video
180157 1 Business and Tax Regulations Code - Temporary Suspension of Business Registration and Fee for Transportation Network Company Drivers and Taxi DriversOrdinancePassedOrdinance amending the Business and Tax Regulations Code to suspend temporarily the application of the business registration and fee requirements for transportation network company drivers and taxi drivers.PASSED ON FIRST READINGPass Action details Video Video
171257 1 Easement Acceptance - Public Sidewalk Easement Along Shipley Street Adjacent to 923 Folsom StreetResolutionPassedResolution accepting a public sidewalk easement on Shipley Street adjacent to the development project at 923 Folsom Street; adopting the Public Works Order concerning the easement; making findings under the California Environmental Quality Act; and adopting findings that the sidewalk easement is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Video Video
180179 1 Appeal of Determination of Exemption From Environmental Review - 590 Leland 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 February 12, 2015, for the proposed project at 590 Leland Avenue to demolish an existing church building and construct five new single-family homes across five individual lots; three new three-story single-family residences with roof decks at their respective third stories, at approximately 3,706 gross square feet, and two new three-story single-family residences at 3,506 and 4,372 gross square feet, respectively. (District 10) (Appellant: Fran Martin, on behalf of Visitacion Valley Planning Alliance) (Filed February 20, 2018)CONTINUEDPass Action details Video Video
180180 1 Affirming the Categorical Exemption Determination - 590 Leland AvenueMotionPassedMotion affirming the determination by the Planning Department that a proposed project at 590 Leland Avenue is categorically exempt from further environmental review.CONTINUEDPass Action details Video Video
180181 1 Conditionally Reversing the Categorical Exemption Determination - 590 Leland AvenueMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 590 Leland Avenue is categorically exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Video Video
180182 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 590 Leland AvenueMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 590 Leland Avenue is categorically exempt from further environmental review.CONTINUEDPass Action details Video Video
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.ADOPTEDPass Action details Not available
180116 1 Appropriation - $1,100,000 of Prior Year’s Fund Balance in General Fund to Department of Public Works for Street & Sidewalk Cleaning Pilot Enhancement Project - FY2017-2018OrdinanceVetoedOrdinance appropriating $1,100,000 of prior year’s fund balance in General Fund to Public Works for funding Street & Sidewalk Cleaning Pilot Enhancement Project in FY2017-2018.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
180116 2 Appropriation - $1,100,000 of Prior Year’s Fund Balance in General Fund to Department of Public Works for Street & Sidewalk Cleaning Pilot Enhancement Project - FY2017-2018OrdinanceVetoedOrdinance appropriating $1,100,000 of prior year’s fund balance in General Fund to Public Works for funding Street & Sidewalk Cleaning Pilot Enhancement Project in FY2017-2018.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
180332 1 Ernest “Ernie” Beyl Day - April 11, 2018ResolutionPassedResolution declaring April 11, 2018, as Ernest “Ernie” Beyl Day in the City and County of San Francisco.ADOPTEDPass Action details Not available
180333 1 Celebrating the Giants’ 60th Season in San FranciscoResolutionPassedResolution celebrating the Giants on the commencement of their 60th season in San Francisco and recognizing the positive impact the team has provided to the City and County of San Francisco.ADOPTEDPass Action details Not available
180335 1 Sunset Branch Library Centennial CelebrationResolutionPassedResolution recognizing the 100-year anniversary of the Sunset Branch Library and acknowledging the Centennial Celebration on Saturday, April 7, 2018.ADOPTEDPass Action details Not available
180255 1 Committee of the Whole - Report of Assessment Costs - Accelerated Sidewalk Abatement Program - May 1, 2018MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 1, 2018, at 3:00 p.m., to hold a public hearing on a Resolution approving a report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered through the Accelerated Sidewalk Abatement Program, to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund.APPROVEDPass Action details Not available
180258 1 Committee of the Whole - Report of Assessment Costs - Sidewalk Inspection and Repair Program - May 1, 2018MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 1, 2018, at 3:00 p.m., to hold a public hearing on a Resolution approving a report of assessment costs submitted by the Director of Public Works for work done or caused to be done through the Sidewalk Inspection and Repair Program, pursuant to Public Works Code, Section 706.9, and Administrative Code, Section 80, the cost thereof having been paid for by the City and County out of a revolving fund.APPROVEDPass Action details Not available
180264 1 Committee of the Whole - Report of Assessment Costs - Building Code Enforcement Violations - May 22, 2018MotionPassedMotion scheduling the Board of Supervisors to convene as a Committee of the Whole on May 22, 2018, at 3:00 p.m., to hold a public hearing on a Resolution confirming a report of delinquent charges for code enforcement cases with delinquent assessment of costs, and fees pursuant to the provisions of Building Code, Sections 102A.3, 102A.4, 102A.6, 102A.12, 102A.16, 102A.17, 102A.18, 102A.19, 102A.20 et seq., 103A.3.3, 108A, and 110A - Tables 1A-K and 1A-G, submitted by the Director of the Department of Building Inspection for services rendered by said Department of costs thereof having accrued pursuant to code violations referenced above.APPROVEDPass Action details Not available
180311 1 Final Map 9286 - 616 Divisadero StreetMotionPassedMotion approving Final Map 9286, a seven residential unit condominium project, located at 1238 Divisadero Street, being a subdivision of Assessor’s Parcel Block No. 1202, Lot No. 002J, and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
180312 1 Final Map 9228 - Yerba Buena IslandMotionPassedMotion approving phased Final Map No. 9228 relating to portions of Yerba Buena Island, the merger and resubdivision of existing Parcel SPT1.6, Parcel N1.3.R5, and Lots S, T, U, V, X, 24, and 25 of Final Transfer Map No. 8674 resulting in up to 18 lots intended for open space, public right-of-way, historic district and hotel uses, subject to specified conditions; approving a Public Improvement Agreement related to Final Map No. 9228; and acknowledging findings pursuant to the General Plan and Planning Code, Section 101.1.APPROVEDPass Action details Not available
180330 1 Approval of a 120-Day Extension for Planning Commission Review of Re-establishment of Nonconforming Self-Storage Use (File No. 180086)ResolutionKilledResolution extending by 120 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 180086) 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 legal nonconforming self-storage use after the City vacates the property; 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.TABLEDPass Action details Video Video
180336 1 Supporting California Senate Bill 3 (Beall) - Veterans and Affordable Housing Bond Act 2018ResolutionPassedResolution supporting California Senate Bill 3, the Veterans and Affordable Housing Bond Act of 2018, authored by Senator Jim Beall, authorizing the issuance of bonds in the amount of $4,000,000,000 pursuant to the State General Obligation Bond.ADOPTEDPass Action details Video Video
180184 2 Administrative, Planning Codes - Central South of Market Area PlanOrdinancePassedOrdinance amending the Administrative and Planning Codes to give effect to the Central South of Market Area Plan, encompassing an area generally bounded on its western portion by Sixth Street, on its eastern portion by Second Street, on its northern portion by the border of the Downtown Plan Area (an irregular border that generally jogs along Folsom, Howard and Stevenson Streets), and on its southern portion by Townsend Street; making approval findings under the California Environmental Quality Act, including adopting a statement of overriding considerations; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
180185 2 Planning Code, Zoning Map - Central South of Market Special Use DistrictOrdinancePassedOrdinance amending the Zoning Map of the Planning Code to create the Central South of Market (SoMa) Special Use District and make other amendments to the Height and Bulk District Maps and Zoning Use District Maps consistent with the Central SoMa Area Plan, encompassing an area generally bounded on its western portion by Sixth Street, on its eastern portion by Second Street, on its northern portion by the border of the Downtown Plan Area (an irregular border that generally jogs along Folsom, Howard and Stevenson Streets), and on its southern portion by Townsend Street; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
180362 1 San Francisco Finance Corporation - Refunding Lease Revenue Bonds - Open Space Fund - Not to Exceed $41,320,000OrdinancePassedOrdinance approving the issuance and sale of refunding lease revenue bonds by the City and County of San Francisco Finance Corporation (the “Corporation”), in an amount not to exceed $41,320,000, payable from the Park, Recreation and Open Space Fund to refinance lease revenue bonds previously issued to finance various park projects, as defined herein; approving the form of a Second Amendment to Site Lease by and between the Corporation and the City and County of San Francisco (the “City”) relating to certain real property described herein; approving the form of a Second Amendment to Master Lease by and between the Corporation and the City; approving the form of a Second Supplemental Trust Agreement by and between the Corporation and a trustee (including certain indemnities contained therein); approving the form of an Assignment Agreement by and between the Corporation and a trustee; authorizing the sale of the refunding lease revenue bonds by competitive or negotiated sale; approving the form of an Official Notice of Sale and a Notice of Intention to Sell the refunding lease revenue    Action details Not available
180363 1 San Francisco Finance Corporation Refunding Lease Revenue Bonds (Library Projects) - Not to Exceed 26,530,000OrdinancePassedOrdinance approving the issuance and sale of refunding lease revenue bonds by the City and County of San Francisco Finance Corporation (the “Corporation”), in an amount not to exceed $26,530,000, to refinance lease revenue bonds previously issued to finance various projects under the Branch Library Improvement Program, as further described herein; approving the form of a First Amendment to Facilities Lease by and between the Corporation and the City and County of San Francisco (the “City”) relating to certain real property described herein; approving the form of a First Amendment to Master Lease by and between the Corporation and the City; approving the form of a First Supplemental Trust Agreement by and between the Corporation and a trustee (including certain indemnities contained therein); approving the form of an Assignment Agreement by and between the Corporation and a trustee; authorizing the sale of the refunding lease revenue bonds by competitive or negotiated sale; approving the form of an Official Notice of Sale and a Notice of Intention to Sell the refunding lease revenue b   Action details Not available
180086 2 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
180364 1 Planning Code - Affordable Housing Projects on Undeveloped Lots in Service/Arts/Light Industrial DistrictsOrdinancePassedOrdinance amending the Planning Code to permit Affordable Housing on undeveloped lots in Service/Arts/Light Industrial (SALI) Zoning Districts; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
180365 1 Approve Project List - California State Senate Bill 1- Local Streets and Road Program - Road Maintenance and Rehabilitation Account FundsResolutionPassedResolution approving the list of projects to be funded with FY2018-2019 Road Maintenance and Rehabilitation Account funds as established by California State Senate Bill 1, the Road Repair and Accountability Act of 2017.   Action details Not available
180366 1 Accept and Expend Grant - California Natural Resources Agency Grant - $3,000,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend a General Fund Grant from the California Natural Resources Agency in the amount of $2,000,000 from November 1, 2017, through August 31, 2020, for the Golden Gate Park Dog Training Area, and $1,000,000 from December 1, 2017, through April 30, 2021, for Lake Merced Trail Improvements, for a total amount of $3,000,000.   Action details Not available
180367 1 Supporting California State Senate Bill 1045 (Wiener, Stern) - Conservatorship: Chronic Homelessness and Substance Abuse DisordersResolutionFailedResolution supporting California State Senate Bill 1045, authored by Senators Scott Wiener and Henry Stern, expanding California’s mental health conservatorship law to include individuals suffering from chronic homelessness when accompanied by debilitating mental illness, severe drug addiction, repeated psychiatric commitments, or excessively frequent use of emergency medical services.   Action details Not available
180368 1 Supporting the California Schools and Local Communities Funding Act - Reaffirming Support for a Split-Roll Reform of Proposition 13ResolutionPassedResolution supporting the California Schools and Local Communities Funding Act and reaffirming the Board of Supervisors support for a split-roll reform of Proposition 13 in order to close the commercial property tax loophole and restore billions in revenue.   Action details Not available
180369 1 Armenian Genocide Commemoration Day - April 24, 2018ResolutionPassedResolution declaring April 24, 2018, as Armenian Genocide Commemoration Day in the City and County of San Francisco.   Action details Not available
180370 1 Urging a Property Exchange - Tishman Speyer Worldwide - 639 Bryant Street and 2000 Marin StreetResolutionPassedResolution urging the San Francisco Public Utilities Commission to negotiate and execute a property exchange of 639 Bryant Street for 2000 Marin Street with Tishman Speyer Worldwide.   Action details Not available
180371 1 Street Name Change - From Phelan Avenue to "Frida Kahlo Way"ResolutionPassedResolution renaming Phelan Avenue, between Flood Avenue and Ocean Avenue, to “Frida Kahlo Way.”   Action details Not available
180372 1 Setting the Budget and Legislative Analyst Services Audit Plan - San Francisco Municipal Transportation Agency, Effectiveness of Workforce Development Programs, Office of Economic and Workforce Development - FY2018-2019MotionPassedMotion directing the Budget and Legislative Analyst to conduct three performance audits in FY2018-2019 of the trends in Muni ridership and revenues, and the effectiveness of the San Francisco Municipal Transportation Agency in managing traffic congestion and the impact of congestion on Muni; the effectiveness of the City’s workforce development programs for low-income, homeless, and formerly homeless adults; and the Office of Economic and Workforce Development’s planning for large-scale development and capital projects to address the economic impacts of the projects on surrounding businesses.   Action details Not available
180373 1 Initiative Ordinance - Business and Tax Regulations Code - Gross Receipts Tax on Transportation Network Company Services, Private Transit Vehicle Services, and Autonomous Vehicle Passenger Services; Economic NexusMotionKilledMotion ordering submitted to the voters at an election to be held on November 6, 2018, an Ordinance amending the Business and Tax Regulations Code to add a new gross receipts tax category for transportation network company services, private transit vehicle services, and autonomous vehicle passenger services; revise the application of the gross receipts tax for persons engaged in multiple business activities; expand the activities that subject a person to certain business taxes by including persons with more than $500,000 in annual gross receipts in the City; and increasing the City’s appropriations limit each year by the increase in the amount of those business taxes collected compared to the prior year for four years from November 6, 2018.   Action details Not available
180261 1 Committee of the Whole - Report of Assessment Costs - Blighted Properties - May 15, 2018MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 15, 2018, at 4:00 p.m., to hold a public hearing on a Resolution approving a report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties, ordered to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund.   Action details Not available
180374 1 Rules of Order - Adding Board Rule 1.3.2 - Political Activities Prohibited During Board of Supervisors’ MeetingsMotionPassedMotion amending the Rules of Order of the Board of Supervisors by adding Rule 1.3.2 regarding political activities that are prohibited during public comment at Board of Supervisors’ meetings, and the authority to enforce such Rule.   Action details Not available
180303 1 Partial Settlement of Lawsuit - Rick Popko and Nancy Huff - $36,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Rick Popko and Nancy Huff against the City and County of San Francisco for $36,000; 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 Rick Popko and Nancy Huff, by the payment of $36,000 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
180304 1 Partial Settlement of Lawsuit - Carlos Gross - $88,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Carlos Gross against the City and County of San Francisco for $88,500; 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 Carlos Gross, by the payment of $88,500 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
180305 1 Settlement of Lawsuit - Fabio Petrolino; M. P., a Minor, Through Her Guardian Ad Litem, Ana Petrolino; Andrelina Silva; Angela Petrolino and Alex Petrolino - $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Fabio Petrolino; M. P., a minor, through her guardian ad litem, Ana Petrolino; Andrelina Silva; Angela Petrolino and Alex Petrolino against the City and County of San Francisco for $100,000; the lawsuit was filed on June 2, 2016, in United States District Court, Northern District, Case No. 16-cv-02946 RS; entitled Fabio Petrolino, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged wrongful death; other material terms of the settlement are co-defendants to pay an additional total of $500,000.   Action details Not available
180306 1 Partial Settlement of Lawsuit - John and Maria Naniola - $85,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by John and Maria Naniola against the City and County of San Francisco for $85,000; 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 John and Maria Naniola, by the payment of $85,000 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
180307 1 Partial Settlement of Lawsuit - San Francisco Motorcycle Club - $140,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by San Francisco Motorcycle Club against the City and County of San Francisco for $140,000; 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 San Francisco Motorcycle Club, by the payment of $140,000 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
180308 1 Settlement of Lawsuit - AvalonBay Communities, Inc. and MVP I, LLC - $166,019.37OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by AvalonBay Communities, Inc. and MVP I, LLC against the City and County of San Francisco for $166,019.37; the lawsuit was filed on January 12, 2018, in San Francisco Superior Court, Case No. CGC-18-563657; entitled AvalonBay Communities, Inc. et al. v. City and County of San Francisco et al.; the lawsuit involves a claim for refund of payroll expense taxes and gross receipts taxes for tax years 2014 and 2015.   Action details Not available
180213 1 Annual Fundraising Drive - 2018ResolutionPassedResolution designating those agencies qualified to participate in the 2018 Annual Joint Fundraising Drive for officers and employees of the City and County of San Francisco.   Action details Not available
180263 1 Report of Assessment Costs - Blighted PropertiesResolutionPassedResolution approving report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for by the City and County out of a blight abatement fund.   Action details Not available
180309 1 Sugary Drinks Distributor Tax Advisory Committee - Annual Report - FY2017-2018ResolutionFiledResolution receiving the annual report from the Sugary Drinks Distributor Tax Advisory Committee to evaluate the impact of the Sugary Drinks Distributor Tax on beverage prices, consumer purchasing behavior and public health for FY2017-2018, submitted as required by Administrative Code, Section 5.33-4.   Action details Not available
180310 1 Agreement Amendments - Various Companies - Specialized and Technical Services for Natural Resources and Watershed Management and Monitoring - Not to Exceed Amounts of $6,500,000, $6,490,000, $515,000, and $7,490,000ResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission to retroactively execute Amendment No. 1 to Agreements CS-211B with ICF+Avila, and CS-211D with URS Corporation, for an increase of $1,490,000 each, for a total not to exceed amount of $6,490,000; retroactively execute Amendment No. 1 to Agreement CS-211C with Shaw Environmental and Infrastructure, Inc., to reduce the Agreement by $4,485,000, for a total not to exceed amount of $515,000; execute Amendment No. 1 to Agreement CS-211A with CDM Smith/ATS, increasing the Agreement by $1,500,000 for a total agreement amount not to exceed $6,500,000; and execute Amendment No. 2 to CS-211D with URS Corporation, increasing the Agreement by $1,000,000 for a total agreement amount not to exceed $7,490,000 with no change to the length of terms of the four Agreements to expire June 15, 2027, for Specialized and Technical Services for natural resources and watershed management and monitoring, pursuant to Charter, Section 9.118(b).   Action details Not available