Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/17/2018 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
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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; FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY 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.FINALLY PASSEDPass Action details Video Video
180006 1 Lease Agreement - SSP America, Inc. - International Terminal "A" Food Hall and Café Concession - $495,000 Minimum Annual GuaranteeResolutionPassedResolution approving the International Terminal “A” Food Hall and Café Concession Lease No. 17-0238 between SSP America, Inc., and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years to commence with Board approval, with two one-year options to extend, and a minimum annual guarantee of $495,000 for the first year of the Lease.ADOPTEDPass Action details Video Video
180007 1 Lease Agreement - Black Point Coffee SFO, LLC - International Terminal "A" Coffee Kiosk Concession - $165,000 Minimum Annual GuaranteeResolutionPassedResolution approving the International Terminal “A” Coffee Kiosk Concession Lease No. 17-0254 between Black Point Coffee SFO, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of eight years to commence upon approval by the Board of Supervisors, with two one-year options to extend, and a minimum annual guarantee of $165,000 for the first year of the Lease.ADOPTEDPass Action details Video Video
180008 1 Lease Agreement - Andre-Boudin Bakeries, Inc. - International Terminal "A" Historic Restaurant Concession - $330,000 Minimum Annual GuaranteeResolutionPassedResolution approving the International Terminal “A” Historic Restaurant Concession Lease No. 17-0239 between Andre-Boudin Bakeries, Inc., and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years to commence upon approval by the Board of Supervisors, with two one-year options to extend, and a minimum annual guarantee of $330,000 for the first year of the Lease.ADOPTEDPass Action details Video Video
180135 1 Revenue Agreement Amendment - JC Decaux San Francisco, LLC - Extending Term to October 12, 2018ResolutionPassedResolution retroactively approving the Fourth Amendment to the Revenue Agreement between Public Works and JC Decaux San Francisco, LLC, for the Automatic Public Toilet and Public Service Kiosk Program extending the contract term by 240 days, changing the termination date from February 14, 2018, to October 12, 2018.ADOPTEDPass Action details Video Video
170971 1 Electrical Code - Low Voltage Lighting; Correction of Section TitleOrdinancePassedOrdinance amending the Electrical Code to correct the title for the Low Voltage Lighting section and conform it to the title in the California Electrical Code.PASSED ON FIRST READINGPass Action details Video Video
170973 1 Plumbing Code - Circuit VentingOrdinancePassedOrdinance amending the Plumbing Code to prohibit the use of circuit venting unless approved as an alternative engineered design; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings under the California Health and Safety Code; and directing the Clerk of the Board of Supervisors to forward this Ordinance to the California Building Standards Commission upon final passage.PASSED ON FIRST READINGPass Action details Video Video
180161 2 San Francisco Biodiversity PolicyResolutionPassedResolution establishing local biodiversity as a citywide priority, with a framework for interagency collaboration for nature-based initiatives.ADOPTEDPass Action details Video Video
180272 1 California Environmental Quality Act Findings - San Francisco Public Utilities Commission Sewer System Improvement Program - Biosolids Digester Facilities ProjectResolutionPassedResolution adopting findings under the California Environmental Quality Act (CEQA), the CEQA Guidelines, and San Francisco Administrative Code, Chapter 31, including the adoption of a Statement of Overriding Considerations and a Mitigation and Monitoring Reporting Program, related to the funding of the Biosolids Digester Facilities Project; and directing the Clerk of the Board of Supervisors to notify the Controller of this action.ADOPTEDPass Action details Video Video
180188 2 Administrative Code - Repealing Traffic Stop Data Collection and Reporting RequirementsOrdinancePassedOrdinance amending the Administrative Code to repeal local law enforcement data collection and reporting requirements associated with traffic stops, detentions, and arrests, while requiring that such data that under state law must be reported to the Attorney General also be reported on a periodic basis to the Mayor, Board of Supervisors, Police Commission, and Human Rights Commission.PASSED ON FIRST READINGPass Action details Video Video
180192 1 Administrative Code - Italian American Heritage DayOrdinancePassedOrdinance amending the Administrative Code to declare the second Monday in October each year to be Italian American Heritage Day in addition to Indigenous Peoples Day.PASSED ON FIRST READINGPass Action details Video Video
180216 2 Administrative Code - Composition and Sunset Date - Family Violence CouncilOrdinancePassedOrdinance amending the Administrative Code to change the composition of the Family Violence Council and extend the sunset date for the Council to May 1, 2021.PASSED ON FIRST READINGPass Action details Video Video
180233 2 Administrative Code - Office of Cannabis, Criminal History Information Access and InquiriesOrdinancePassedOrdinance amending the Administrative Code to authorize the Director of the Office of Cannabis to access summary criminal history information to perform permit, certification, and licensing duties, and to permit employers to inquire about, require disclosure of, or base employment decisions on, convictions for decriminalized behavior, including the non-commercial use and cultivation of cannabis, to meet the Cannabis Business Equity Incubator Program requirements.PASSED ON FIRST READINGPass Action details Video Video
171123 2 Adopting Principles for Regulation of Emerging Technology and Urging the City Administrator to Convene an Emerging Technology Working GroupResolutionPassedResolution adopting guiding principles to inform future legislation regulating emerging technology and urging the City Administrator to inform future legislation by convening Working Group.ADOPTEDPass Action details Video Video
180196 2 Transbay Joint Powers Authority - Authorizing Appointment of Alternate DirectorsResolutionPassedResolution authorizing the appointment of alternate directors to serve on the Transbay Joint Powers Authority Board of Directors.ADOPTEDPass Action details Video Video
171092 2 Appointments, Balboa Park Station Community Advisory Committee - Bahlam Vigil, Nellie Selander, and Jason ChommanardMotionPassedMotion appointing Bahlam Vigil, term ending February 28, 2019, and Nellie Selander and Jason Chommanard, terms ending February 28, 2020, to the Balboa Park Station Community Advisory Committee.APPROVEDPass Action details Video Video
180346 2 Mayoral Reappointment, Port Commission - Doreen Woo HoMotionPassedMotion confirming the Mayor’s nomination for reappointment of Doreen Woo Ho to the Port Commission, for a term ending May 1, 2022.APPROVEDPass Action details Video Video
180348 2 Mayoral Appointment, Port Commission - Victor MakrasMotionPassedMotion confirming the Mayor’s nomination for appointment of Victor Makras to the Port Commission, for a term ending May 1, 2020.APPROVEDPass Action details Video Video
180350 2 Mayoral Reappointment, Treasure Island Development Authority Board of Directors - V. Fei TsenMotionPassedMotion approving the Mayor's nomination for reappointment of V. Fei Tsen to the Treasure Island Development Authority Board of Directors, for a term ending February 26, 2022.APPROVEDPass Action details Video Video
180351 2 Mayoral Reappointment, Treasure Island Development Authority Board of Directors - Linda RichardsonMotionPassedMotion approving the Mayor's nomination for reappointment of Linda Richardson to the Treasure Island Development Authority Board of Directors, for a term ending April 28, 2022.APPROVEDPass Action details Video Video
180352 2 Mayoral Reappointment, Treasure Island Development Authority Board of Directors - Paul GiustiMotionPassedMotion approving the Mayor's nomination for reappointment of Paul Giusti to the Treasure Island Development Authority Board of Directors, for a term ending April 28, 2022.APPROVEDPass Action details Video Video
180353 2 Appointments, Commission on the Aging Advisory Council - Elinore Lurie and Margaret GrafMotionPassedMotion appointing Elinore Lurie and Margaret Graf, terms ending March 31, 2020, to the Commission on the Aging Advisory Council.APPROVEDPass 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)HEARD AND FILED  Action details Not available
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.APPROVEDPass 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.TABLEDPass 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.TABLEDPass Action details Video Video
180285 1 Contract Amendment - Leaders in Community Alternatives - Home Detention and Electronic Monitoring Program Rules and Regulations and Program Administrator’s Evidence of Financial Responsibility - 2018 Calendar Year - Not to Exceed $2,000,000ResolutionPassedResolution authorizing the Sheriff’s Department to enter into a second amendment to the existing agreement with Leaders in Community Alternatives (“LCA”) to extend the contract term by one year for a total term of May 1, 2014, through April 30, 2019, with no change in the not to exceed contract amount of $2,000,000; approving the Sheriff Department’s home detention and electronic monitoring program rules and regulations; and approving evidence of financial responsibility demonstrated by program administrator LCA for the 2018 calendar year.ADOPTEDPass Action details Video Video
180214 1 Transportation, Public Works Codes - Unauthorized Powered Scooter Violations, Powered Scooter Share ProgramOrdinancePassedOrdinance amending Division I of the Transportation Code to establish a violation for Powered Scooters that are a part of a Powered Scooter Share Program, to be parked, left standing, or left unattended on a sidewalk, street, or public right-of-way under the jurisdiction of the Municipal Transportation Agency (MTA) or Department of Public Works (DPW) without an MTA-issued permit authorizing the scooter to be parked, left standing, or left unattended at that location; amending the Public Works Code to authorize DPW to take enforcement action to abate or remove unauthorized Powered Scooters that are not a part of a permitted Powered Scooter Share Program and are parked, left standing, or left unattended on a sidewalk, street, or public right-of-way under the jurisdiction of DPW or the MTA; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
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.ADOPTEDPass 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.ADOPTEDPass 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.APPROVEDPass Action details Not available
180360 1 Final Map 9376 - 3501 Geary BoulevardMotionPassedMotion approving Final Map 9376, a 13 residential unit and two commercial unit, mixed-use condominium project, located at 3501 Geary Boulevard, being a subdivision of Assessor’s Parcel Block No. 1084, Lot No. 001B; and adopting findings pursuant to the General Plan, and the priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
180361 1 Final Map 8999 - 270 Ocean AvenueMotionPassedMotion approving Final Map 8999, a six residential unit condominium project, located at 270 Ocean Avenue, being a subdivision of Assessor’s Parcel Block No. 3211, Lot No. 010A; and adopting findings pursuant to the General Plan, and the priority policies of Planning Code, Section 101.1.APPROVEDPass 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.CONTINUEDPass Action details Video Video
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.CONTINUEDPass Action details Video Video
180376 1 Commending Kearny Street Workshop on its 45th AnniversaryResolutionPassedResolution commending Kearny Street Workshop on its 45th anniversary, and proclaiming April 19, 2018, “Kearny Street Workshop Day” in the City and County of San Francisco.ADOPTEDPass Action details Not available
180387 1 Planning Code - Landmark Designation of 234-246 First Street (aka Phillips Building)OrdinancePassedOrdinance amending the Planning Code to designate 234-246 First Street (aka Phillips Building), in Assessor’s Parcel Block No. 3736, Lot No. 006, as a Landmark under Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and with 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
180388 1 Planning Code, Zoning Map - 2101 Lombard Street Special Use DistrictOrdinanceFiledOrdinance amending the Planning Code and the Zoning Map to establish the 2101 Lombard Street Special Use District; 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
180389 1 Planning Code, Zoning Map - Amend Zoning Map and Abolish Legislated Setback on 19th Avenue Between Quintara and Rivera StreetsOrdinancePassedOrdinance amending the Planning Code by abolishing a nine-foot legislated setback on the west side of 19th Avenue between Quintara Street and Rivera Street, and revising the Zoning Map to rezone from RH-1 (Residential, House; One-Family) to RM-2 (Residential, Mixed; Moderate Density) Assessor’s Parcel Block No. 2198, Lot No. 031 (1021 Quintara Street), and to rezone from RH-2 (Residential, House; Two-Family) to RM-2 (Residential, Mixed; Moderate Density) Assessor’s Parcel Block No. 2198, Lot No. 001 (located at the intersection of 19th Avenue and Quintara Street), Lot No. 033 (2121-19th Avenue), Lot No. 034 (2145-19th Avenue), and Lot No. 037 (2115-19th Avenue); adopting findings under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
180390 1 Resolution Urging the Mayor to Fund Specific City-Wide Street Cleaning Priorities in the FY2018-2019 BudgetResolutionPassedResolution urging the Mayor to fund specific city-wide street cleaning priorities in the FY2018-2019 budget, including Pit Stop expansion program, non-profit partner funding expansion, and equipment purchases.   Action details Not available
180391 1 Urging the Sheriff’s Department and Department of Public Health to Conduct a Good Food Purchasing Baseline AssessmentResolutionPassedResolution urging the Sheriff’s Department and Department of Public Health to conduct a baseline assessment of existing food vendors to evaluate vendor alignment with the Good Food Purchasing standards.   Action details Not available
180392 1 Opposing California State Assembly Bill 2989 (Flora) - Standup Electric ScootersResolutionPassedResolution opposing California State Assembly Bill 2989, authored by Assembly Member Heath Flora, which would increase the speed limit, triple the wattage, repeal the helmet requirement, and permit use of standup electric scooters on sidewalks.   Action details Not available
180393 1 Recognizing National Donate Life Month - AprilResolutionPassedResolution recognizing every April as National Donate Life Month in San Francisco and urging all San Franciscans to register as organ and tissue donors; committing to continuing to provide education to City and County of San Francisco employees about the need for and benefits of organ and tissue donation; supporting the mission of Donor Network West in providing compassionate support and education about organ donation; and commending the San Francisco Unified School District for becoming the first school district in California to comply with California State Assembly Bill 1967, authored by former Speaker of the California Assembly John A. Pérez, to provide education to students and staff about the need for and benefits of organ and tissue donation.   Action details Not available
180394 1 Urging the Recreation and Park Commission to Remove the Name of Julius Kahn from the Playground at West Pacific Avenue and Spruce StreetResolutionPassedResolution urging the Recreation and Park Commission to remove the name of Julius Kahn from the playground located at West Pacific Avenue and Spruce Street; and to rename the playground to recognize the value of immigrants and multicultural diversity to the City of San Francisco.   Action details Not available
180395 1 Supporting Additional Environmental Education and Awareness for San Francisco YouthResolutionPassedResolution urging the Department of Children, Youth, and Their Families to coordinate with the Department of the Environment to offer trainings and workshops for grantee organizations and their youth participants.   Action details Not available
180402 1 Concurring in the Continuation of the Declaration of Local Emergency - Flooding Affecting SFPUC’s Moccasin Reservoir (Tuolumne County)MotionPassedMotion concurring in the continuation of the Declaration of Local Emergency by the Mayor and in the actions taken to meet the emergency of flooding affecting the San Francisco Public Utilities Commission's Moccasin Reservoir in Tuolumne County.   Action details Not available
180396 1 Hearing - Work Group to Re-Envision the Jail Project - Annual ReportHearingFiledHearing to discuss updates from the Work Group to Re-Envision the Jail Project; and requesting the Sheriff's Department, Department of Public Health, and Taxpayer Advocates to report.   Action details Not available
180337 2 Hearing - Budget Priority - Public Safety InvestmentsHearingFiledHearing on public safety investments in the City budget, identifying funding levels and opportunities for future spending priorities; and requesting the Budget and Legislative Analyst, Police Department, and District Attorney to report.   Action details Not available
180397 1 Hearing - Youth Commission Budget Priorities - FYs 2018-2019 and 2019-2020HearingFiledHearing to identify the Youth Commission's budget priorities for FYs 2018-2019 and 2019-2020; and requesting the Youth Commission to report.   Action details Not available
180398 1 Hearing - Board of Supervisors' Budget Priorities - FYs 2018-2019 and 2019-2020HearingFiledHearing to discuss budget priorities identified by the Board of Supervisors for FYs 2018-2019 and 2019-2020; and requesting the Budget and Legislative Analyst to report.   Action details Not available
180399 1 Hearing - Hunters Point Shipyard Clean-UpHearingFiledHearing on the clean-up timeline and disputes between federal regulators and the United States Navy on the percentage of Parcel G to be retested and the methodology for retesting soil at Hunters Point Shipyard; and requesting the Department of Public Health, Office of Community Investment and Infrastructure, California Department of Toxic Substances Control, United States Navy, and the United States Environmental Protection Agency to report.   Action details Not available
180400 1 Hearing - 2018 Surplus Property ReportHearingFiledHearing on the annual Surplus Property Report to determine if any property should be transferred to the Mayor's Office of Housing and Community Development, to review the process for identifying property as surplus and underutilized for submission to the Department of Real Estate under the Property Reporting Requirements of Administrative Code, Section 23A; and requesting the Port, San Francisco Municipal Transportation Agency, San Francisco Public Utilities Commission, and San Francisco Unified School District to report.   Action details Not available
180401 1 Hearing - Senior Pedestrian Injuries and Fatalities, and Targeted Implementation of Vision Zero ImprovementsHearingFiledHearing on pedestrian injuries and fatalities affecting seniors and how data on collisions is analyzed to make specific improvements, targeted enforcement, implementation of Vision Zero improvements, education outreach to communities and monolingual communities; and requesting the San Francisco Municipal Transportation Agency, Department of Public Health, Police Department, Public Works, and San Francisco County Transportation Authority to report.   Action details Not available
180256 1 Hearing - Committee of the Whole - Report of Assessment Costs - Accelerated Sidewalk Abatement Program - May 1, 2018HearingFiledHearing to consider objections to 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 by the City and County out of a blight abatement fund; scheduled pursuant to Motion No. M18-042, approved on April 10, 2018.   Action details Not available
180259 1 Hearing - Committee of the Whole - Report of Assessment Costs - Sidewalk Inspection and Repair Program - May 1, 2018HearingFiledHearing to consider objections to a report of assessment costs submitted by the Director of Public Works for sidewalk and curb repairs through the Sidewalk Inspection and Repair Program, ordered to be performed by said Director pursuant to Public Works Code, Sections 706.9, and Administrative Code, Section 80, the costs thereof having been paid for by the City and County out of a revolving fund; scheduled pursuant to Motion No. M18-043, approved on April 10, 2018.   Action details Not available
180265 1 Hearing - Committee of the Whole - Report of Assessment Costs - Building Code Enforcement Violations - May 22, 2018HearingFiledHearing to consider objections to 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, 110A - Tables 1A-K and 1A-G, and Administrative Code, Sections 41.10(f), 41.10(g), and 41.11(f), 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; scheduled pursuant to Motion No. M18-044, approved April 10, 2018.   Action details Not available
180356 1 Contract Amendment - Western Area Power Administration - Low-Cost Power and Scheduling Coordinator Services - Treasure Island and Yerba Buena Island - Not to Exceed $28,370,000OrdinancePassedOrdinance approving the third amendment to the contract between the City and County of San Francisco through its Public Utilities Commission (PUC) and the United States, through the Department of Energy Western Area Power Administration, for delivery of low-cost power and scheduling coordinator services to Treasure Island and Yerba Buena Island to extend the term by four years and three months from October 1, 2020, through December 31, 2024, and increasing the maximum amount of the agreement to $28,370,000; approving the City indemnifying and holding the United States harmless against claims arising from the activities of the City under the contract; waiving Administrative Code requirements, as defined herein, that a City contract contain a statement of guaranteed maximum costs, and contain a statement regarding liability of claimants for submitting false claims; and waiving certain other Administrative Code and Environment Code requirements, as defined herein, upon findings made by the General Manager of the PUC.   Action details Not available
180357 1 Real Property Lease - Bridgeton 945 Bryant Fee LLC - 945 Bryant Street - Adult Probation - $1,763,968 Initial Maximum Annual Base RentResolutionPassedResolution approving a Lease for approximately 41,744 square feet consisting of the entire three floors of 945 Bryant Street, for the Adult Probation Office, with Bridgeton 945 Bryant Fee LLC, a limited liability corporation, for 20 years, to be occupied in phases, for the period of August 1, 2018, through July 31, 2038, at an initial monthly base rent not to exceed $146,997.33 for a total annual initial maximum base rent of $1,763,968 in the initial year with annual increases of three percent for the initial ten year term of the Lease, an adjustment to market rate in Year 11 of the Lease, and subsequent annual increases of three percent thereafter; and finding the proposed Lease is in conformance with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
180358 1 Real Property Lease - LCL Global - 777 Brannan Street, LLC - 777 Brannan Street - Police Department - $1,004,698 Initial Annual Base RentResolutionPassedResolution authorizing a Lease for approximately 27,154 square feet consisting of entire three floors of 777 Brannan Street, for the Police Department, with LCL Global - 777 Brannan Street, LLC, a limited liability corporation, for ten years with two five-year options for renewal, for the period of July 1, 2018, to June 30, 2028, at an initial monthly base rent not to exceed $83,724.83 for a total annual initial base rent of $1,004,698 in the initial year with annual increases of three percent; and finding the Lease is in conformance with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available