Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/24/2018 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
180130 1 Settlement of Lawsuit - Elizabeth A. Loomis - $275,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Elizabeth A. Loomis against the City and County of San Francisco for $275,000; the lawsuit was filed on March 9, 2016, in San Francisco Superior Court, Case No. CGC-16-550880; entitled Elizabeth A. Loomis v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury due to a trip and fall.PASSED ON FIRST READINGPass Action details Not available
180205 1 Settlement of Lawsuit - William Watkins - $30,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by William Watkins against the City and County of San Francisco for $30,000; the lawsuit was filed on June 27, 2016, in San Francisco Superior Court, Case No. CGC-16-552748; entitled William Watkins v. City and County of San Francisco; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Not available
180206 1 Settlement of Lawsuit - Elvin I. Smith - $500,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Elvin I. Smith against the City and County of San Francisco for $500,000; the lawsuit was filed on April 12, 2017, in San Francisco Superior Court, Case No. CGC-17-558134; entitled Elvin I. Smith v. City and County of San Francisco; the lawsuit involves alleged personal injury on a City street.PASSED ON FIRST READINGPass Action details Not available
180234 1 Settlement of Lawsuit - California State Lands Commission - Non-Monetary TermsOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the California State Lands Commission against the City and County of San Francisco; the lawsuit was filed on July 15, 2014, in San Francisco Superior Court, Case No. CGC-14-540531; entitled California State Lands Commission v. City and County of San Francisco; the lawsuit challenges a 2014 voter Initiative Ordinance, Proposition B, as facially invalid under state law and the City’s Charter; and the settlement requires the City to make public trust findings in certain approvals regarding Port property and to consider amending the Municipal Elections Code to inform voters of the public trust in ballot measures affecting the trust.PASSED ON FIRST READINGPass 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 proceedingsPASSED ON FIRST READINGPass 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 proceedingsPASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass Action details Not available
180111 1 Settlement of Unlitigated Claim - Barry L. Marquardt - $90,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Barry L. Marquardt against the City and County of San Francisco for $90,000; the claim was filed on March 20, 2017; the claim involves a personal injury on a City sidewalk.ADOPTEDPass Action details Not available
180207 1 Settlement of Unlitigated Claim - Gloria Matz - $65,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Gloria Matz against the City and County of San Francisco for $65,000; the claim was filed on June 6, 2017; the claim involves a personal injury on a City sidewalk.ADOPTEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
180214 2 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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Video Video
180239 1 Accept and Expend Grant - State Water Resources Control Board - Public Beach Safety Grant Program - $30,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $30,000 from the State Water Resources Control Board, Division of Water Quality Beach Safety Program, to participate in a program entitled “Public Beach Safety Grant Program” for the period of July 1, 2017, through June 30, 2018.ADOPTEDPass Action details Video Video
180324 1 Sale of Tax-Exempt General Obligation Bonds (Earthquake Safety and Emergency Response Bonds, 2014), Series 2018C - Not to Exceed $189,735,000ResolutionPassedResolution authorizing the issuance and sale of not to exceed $189,735,000 aggregate principal amount of City and County of San Francisco Tax-Exempt General Obligation Bonds (Earthquake Safety and Emergency Response Bonds, 2014), Series 2018C; prescribing the form and terms of such bonds; providing for the appointment of depositories and other agents for such bonds; providing for the establishment of accounts and/or subaccounts related to such bonds; authorizing the sale of such bonds by competitive or negotiated sale; approving the forms of the Official Notice of Sale and Notice of Intention to Sell Bonds and directing the publication of the Notice of Intention to Sell Bonds; approving the form of the Bond Purchase Contract; approving the form of the Preliminary Official Statement and the execution of the Official Statement relating to the sale of such bonds; approving the form of the Continuing Disclosure Certificate; authorizing and approving modifications to such documents; ratifying certain actions previously taken, as defined herein; and granting general authority to City OfficADOPTEDPass Action details Video Video
180325 1 Sale of Taxable General Obligation Bonds (Affordable Housing, 2015), Series 2018D - Not to Exceed $146,000,000ResolutionPassedResolution authorizing the issuance and sale of not to exceed $146,000,000 aggregate principal amount of City and County of San Francisco Taxable General Obligation Bonds (Affordable Housing, 2015), Series 2018D; prescribing the form and terms of such bonds; providing for the appointment of depositories and other agents for such bonds; providing for the establishment of accounts and/or subaccounts related to such bonds; authorizing the sale of such bonds by competitive or negotiated sale; approving the forms of the Official Notice of Sale and Notice of Intention to Sell Bonds and directing the publication of the Notice of Intention to Sell Bonds; approving the form of the Bond Purchase Contract; approving the form of the Preliminary Official Statement and the execution of the Official Statement relating to the sale of such bonds; approving the form of the Continuing Disclosure Certificate; authorizing and approving modifications to such documents; ratifying certain actions previously taken, as defined herein; and granting general authority to City Officials to take necessary actionsADOPTEDPass Action details Video Video
180326 1 Sale of Tax-Exempt General Obligation Bonds (Public Health and Safety, 2016), Series 2018E - Not to Exceed $52,500,000ResolutionPassedResolution authorizing the issuance and sale of not to exceed $52,500,000 aggregate principal amount of City and County of San Francisco Tax-Exempt General Obligation Bonds (Public Health and Safety, 2016), Series 2018E; prescribing the form and terms of such bonds; providing for the appointment of depositories and other agents for such bonds; providing for the establishment of accounts and/or subaccounts related to such bonds; authorizing the sale of such bonds by competitive or negotiated sale; approving the forms of the Official Notice of Sale and Notice of Intention to Sell Bonds and directing the publication of the Notice of Intention to Sell Bonds; approving the form of the Bond Purchase Contract; approving the form of the Preliminary Official Statement and the execution of the Official Statement relating to the sale of such bonds; approving the form of the Continuing Disclosure Certificate; authorizing and approving modifications to such documents; ratifying certain actions previously taken, as defined herein; and granting general authority to City Officials to take necessary ADOPTEDPass Action details Video Video
180329 1 Issuance of Bonds - California Municipal Finance Authority - Presidio Knolls School, Inc. - Not to Exceed $40,000,000ResolutionPassedResolution approving in accordance with Section 147(f) of the Internal Revenue Code of 1986, as amended, and in accordance with the Joint Exercise of Powers Agreement, dated as of January 1, 2004, among the California Municipal Finance Authority (“Authority”) and certain local agencies, including the City and County of San Francisco (“City”), as amended from time to time, the issuance of revenue bonds or a tax-exempt loan by the Authority in an aggregate principal amount not to exceed $40,000,000 (“Loans”) and the loan of the proceeds thereof to Presidio Knolls School, Inc., a California nonprofit public benefit corporation (“Borrower”) to refinance certain loans issued for the benefit of the Borrower, finance or refinance the acquisition, construction, equipping and furnishing of facilities located and to be located at 1415 Howard Street and 220, 230, 240, 250, and 260-10th Street, within the City, and pay certain expenses incurred in connection with the issuance of the Loans.ADOPTEDPass Action details Video Video
171316 1 Reward - Property Tax Underpayment Information - Natasha Khoruzhenko - $7,095.42OrdinancePassedOrdinance approving the Assessor’s recommended reward of $7,095.42 to Natasha Khoruzhenko for information that led to detection of underpayment of property tax from an unreported change in ownership.PASSED ON FIRST READINGPass Action details Video Video
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.APPROVEDPass Action details Video Video
171284 2 Building Code - Slope and Seismic Hazard Zone Protection ActOrdinancePassedOrdinance amending the Building Code to revise the renamed City’s Slope and Seismic Hazard Zone Protection Act by clarifying the scope of its application to properties exceeding an average slope of 4:1 grade, updating the map references, mandating review by the Department of Building Inspection’s Structural Advisory Committee and/or a third party peer review under specified circumstances, and re-enacting and modifying a paragraph in the scope section regarding the type of proposed construction that triggers application of the Act that was omitted inadvertently in the adoption of the 2016 Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and directing the Clerk of the Board of Supervisors to forward this Ordinance to the California Building Standards Commission upon final passage.CONTINUED ON FIRST READINGPass Action details Video Video
180190 3 Planning Code - Lower Polk Street Alcohol Restricted Use DistrictOrdinancePassedOrdinance amending the Planning Code to extend the Lower Polk Street Alcohol Restricted Use District to June 1, 2023; to expand the circumstances in that District when temporary closures of liquor establishments are not considered abandonment of such uses, and provide that such temporary closures in that District are not considered an enlargement, alteration, intensification, abandonment, or change of use, provided that any demolition permits required for the repair, renovation, or remodeling work have been submitted by January 1, 2018; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of public necessity, convenience, and welfare under Planning Code, Section 302, and 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
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.ADOPTEDPass Action details Video Video
180289 1 Hearing - Appeal of Conditional Use Authorization - Proposed Project at 799 Castro Street and 3878-3880 21st StreetHearingFiledHearing of persons interested in or objecting to the certification of a Conditional Use Authorization pursuant to Planning Code, Sections 303 and 317, for a proposed project located at 799 Castro Street and 3878-3880 21st Street, Assessor's Parcel Block No. 3603, Lot No. 024, identified in Case No. 2017-004562CUA, issued by the Planning Commission by Motion No. 20118, dated February 22, 2018, to demolish a residential unit and construct a three-story over basement single-family residence within an RH-2 (Residential House,Two-Family) Zoning District and a 40-X Height and Bulk District, with one new accessory dwelling unit proposed in a detached building on site under a separate permit. (District 8) (Appellant: Ryan Patterson, on behalf of Andrew Zacks and Denise Leadbetter) (Filed March 27, 2018)HEARD AND FILED  Action details Video Video
180290 1 Approving Conditional Use Authorization - Proposed Project at 799 Castro Street and 3878-3880 21st StreetMotionPassedMotion approving the decision of the Planning Commission by its Motion No. 20118, approving a Conditional Use Authorization identified in Planning Case No. 2017-004562CUA for a proposed project at 799 Castro Street and 3878-3880 21st Street; and adopting findings pursuant to Planning Code, Section 101.1.APPROVEDPass Action details Video Video
180291 1 Conditionally Disapproving Conditional Use Authorization - Proposed Project at 799 Castro Street and 3878-3880 21st StreetMotionKilledMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20118, approving a Conditional Use Authorization identified in Planning Case No. 2017-004562CUA for a proposed project at 799 Castro Street and 3878-3880 21st Street.TABLEDPass Action details Video Video
180292 1 Preparation of Findings Related to Conditional Use Authorization Appeal - Proposed Project at 799 Castro Street and 3878-3880 21st StreetMotionKilledMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' disapproval of the proposed Conditional Use Authorization identified in Planning Case No. 2017-004562CUA for a proposed project at 799 Castro Street and 3878-3880 21st Street.TABLEDPass Action details Video Video
180298 1 Hearing - Appeal of Disapproval of Condominium Conversion Subdivision Map Application - 668-678 Page StreetHearingFiledHearing of persons interested in or objecting to the decision of Public Works, dated March 28, 2018, disapproving an application for a land subdivision to convert a three-story-over-garage, six-unit building, into residential condominiums at 668-678 Page Street, Assessor's Parcel Block No. 0843, Lot No. 015. (District 5) (Appellant: Alexander Apke, on behalf of the 668-678 Page Street TIC Group) (Filed March 29, 2018).HEARD AND FILED  Action details Not available
180299 1 Approving the Decision of Public Works and Disapproving the Tentative Map Application - 668-678 Page StreetMotionPassedMotion approving the decision of Public Works and disapproving an application for a proposed Tentative Parcel Map to convert a three-story-over-garage, six-unit building, into residential condominiums at 668-678 Page Street, Assessor's Parcel Block No. 0843, Lot No. 015.APPROVEDPass Action details Not available
180300 1 Conditionally Disapproving Decision of Public Works and Approving the Tentative Map Application - 668-678 Page StreetMotionKilledMotion conditionally disapproving the decision of Public Works and approving an application for a proposed Tentative Parcel Map to convert a three-story-over-garage, six-unit building, into residential condominiums at 668-678 Page Street, Assessor's Parcel Block No. 0843, Lot No. 015, subject to the Board’s subsequent adoption of written findings, including findings of consistency with the General Plan, and the priority policies of Planning Code, Section 101.1.TABLEDPass Action details Not available
180301 1 Preparation of Findings Related to Tentative Map - 668-678 Page StreetMotionKilledMotion directing the Clerk of the Board to prepare findings relating to the Board of Supervisors' decision to approve the application of a proposed Tentative Parcel Map to convert a three-story-over-garage, six-unit building, into residential condominiums at 668-678 Page Street, Assessor's Parcel Block No. 0843, Lot No. 015.TABLEDPass 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.ADOPTEDPass Action details Not available
180323 1 Building Code - Mandatory Disability Access Improvements for Places of Public Accommodation - Extension of Time Deadlines - Deletion of Administrative FeeOrdinancePassedOrdinance amending the Building Code to extend the times for existing buildings with a place of public accommodation either to have all primary entries and paths of travel into the building accessible to persons with disabilities or to receive a City determination of equivalent facilitation, technical infeasibility, or unreasonable hardship; to extend the period for granting extensions from those deadlines; to extend the time to submit the Department of Building Inspection’s report on the disability access improvements program to the Board of Supervisors; authorizing the Building Official to waive the requirements for an inspection and submittal of information for those building owners who have complied with the requirements under other permits; requiring the building owner to provide 30 days’ written notice to business tenants if a permit is required to remediate the entryway or sidewalk; eliminating the administrative fee to implement the disability access improvement program; restating the findings of local conditions under the California Health and Safety Code; and directing the PASSED ON FIRST READINGPass 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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass Action details Not available
180384 1 Final Map 9037 - 2800 Sloat BoulevardMotionPassedMotion approving Final Map 9037, a 56 residential unit and four commercial unit, mixed-use condominium project, located at 2800 Sloat Boulevard, being a subdivision (also vertical) of Assessor’s Parcel Block No. 2515, Lot No. 001; and adopting findings pursuant to the General Plan, and the priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
180385 1 Final Map 9259 - 949 Natoma StreetMotionPassedMotion approving Final Map 9259, a six residential unit condominium project, located at 949 Natoma Street, being a subdivision of Assessor’s Parcel Block No. 3510, Lot No. 028; and adopting findings pursuant to the General Plan, and the priority policies of Planning Code, Section 101.1.APPROVEDPass 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.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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
180367 2 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.REFERREDFail Action details Not available
180367 2 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.ADOPTED AS AMENDEDFail Action details Not available
180423 1 Planning Code - Review for Downtown and Affordable Housing Projects; Notification Requirements; Review of Alterations to Historical Landmarks and in Conservation DistrictsOrdinancePassedOrdinance amending the Planning Code to streamline affordable housing project review by eliminating a Planning Commission Discretionary Review hearing for 100% affordable housing projects upon delegation by the Planning Commission; to provide for Planning Department review of large projects located in C-3 (Downtown Commercial) Districts and for certain minor alterations to Historical Landmarks and in Conservation Districts; to consolidate, standardize, and streamline notification requirements and procedures, including required newspaper notice, in Residential, Commercial, and Mixed-Use Districts; 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 welfare under Planning Code, Section 302.   Action details Not available
180424 1 Administrative Code - Care Coordination Pilot ProjectOrdinanceFiledOrdinance amending the Administrative Code to establish a three-year pilot project that will provide coordinated care planning for individuals who are frequent users of City social services and other City resources.   Action details Not available
180425 1 Tourism Improvement District and Moscone Expansion District - Annual Report - FY2016-2017ResolutionPassedResolution receiving and approving the annual report for the Tourism Improvement District and Moscone Expansion 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.   Action details Not available
180426 1 Hetch Hetchy Power System Centennial Day - May 6, 2018ResolutionPassedResolution declaring May 6, 2018, as the 100th Anniversary of the production and delivery of clean power from the Hetch Hetchy Power System; and designating May 6, 2018, as the official date of the Hetch Hetchy Power System Centennial Day celebration.   Action details Not available
180427 1 Resolution Urging the Mayor to Fund Specific City-Wide Homelessness Priorities in the FYs 2018-2019 and 2019-2020 BudgetsResolutionPassedResolution urging the Mayor to prioritize prevention of Homelessness, exits into housing, and increased funding for Transitional-Age Youth (TAY), and individuals with chronic mental illness in the FYs 2018-2019 and 2019-2020 Budgets, including rapid rehousing subsidies, eviction prevention, and a TAY-focused navigation center.   Action details Not available
180428 1 Urging the Arbitration Board to Incorporate City Proposal #22 into the Memorandum of Understanding Between the City and County of San Francisco and the San Francisco Police Officers’ AssociationResolutionFiledResolution urging the Arbitration Board to adopt and incorporate City Proposal #22, requiring the San Francisco Police Officers Association to request to meet within 14 days of any changes involving United States Department of Justice recommendations, and to waive factfinding and impasse procedures if no agreement is reached, into any new Memorandum of Understanding between the City and County of San Francisco and the San Francisco Police Officers Association.   Action details Not available
180429 1 Issuance and Sale of Revenue Obligations - California Enterprise Development Authority - The San Francisco Conservatory of Music - Not to Exceed $125,000,000ResolutionPassedResolution approving for purposes of Internal Revenue Code, Section 147(f), the issuance and sale of revenue obligations by the California Enterprise Development Authority in an aggregate principal amount not to exceed $125,000,000 to finance or refinance the acquisition, construction, installation, rehabilitation, equipping, and/or furnishing, of educational and related facilities to be owned and operated by The San Francisco Conservatory of Music, a California nonprofit public benefit corporation.   Action details Not available
180430 1 Top of Broadway Community Benefit District - Annual Report - FY2016-2017ResolutionPassedResolution receiving and approving an annual report for the Top of Broadway 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.   Action details Not available
180431 1 Supporting the Removal of the Pioneer Monument’s “Early Days” Sculpture - Urging the Board of Appeals to Rehear the Appeal Regarding the Pioneer MonumentResolutionPassedResolution supporting the San Francisco Arts Commission's (SFAC) determination to remove the “Early Days” sculptural group of the Pioneer Monument and the Historic Preservation Commission's (HPC) approval of a Certificate of Appropriateness under Article 10 of the Planning Code for such removal; urging the Board of Appeals to hear the rehearing requests of the SFAC and HPC; and directing the Clerk of the Board to transmit this Resolution to the Board of Appeals, Arts Commission and Historic Preservation Commission upon final passage.   Action details Not available
180432 1 Condemning the Inhumane Treatment of Detainees Held at San Francisco International Airport - Urging an Independent Investigation into the Detainment of Jerome Succor AbaResolutionPassedResolution condemning the inhumane treatment of detainees held by United States Customs and Border Protection at San Francisco International Airport (SFO); urging federal representatives to call for an independent investigation into the detainment of Jerome Succor Aba and allegations of torture he experienced during his 28 hours of detainment at SFO.   Action details Not available
180433 1 Declaring Support for California State Senate Bill 1024 (Wilk) - Animal Welfare and Violence Intervention Act of 2018ResolutionFailedResolution declaring support for California State Senate Bill 1024 (SB1024), the Animal Welfare and Violence Prevention Act of 2018, authored by Senator Scott Wilk, mandating defendants convicted of specified animal cruelty offenses to undergo mental health evaluation, humane education courses, and, if deemed necessary by the mental health professional, to undergo mandatory counseling.   Action details Not available
180434 1 Urging the Civil Service Commission to Accept Proposed Rule Changes to Reduce Implicit Bias in Recruitment for EmploymentResolutionPassedResolution urging the Civil Service Commission to post for, meet, and discuss with interested parties, the proposed rule changes on file with the Civil Service Commission in File No. 0070-18-1, which will reduce implicit bias in hiring and improve applicant confidentiality during the hiring process.   Action details Not available
180435 1 Hearing - Dignity Fund Community Needs Assessment - FY2018-2019HearingFiledHearing on the Community Needs Assessment study conducted by the Dignity Fund; and requesting the Department of Aging and Adult Services to report.   Action details Not available
180436 1 Hearing - Impact on the Health and Welfare of Tenants Residing in Large and Speculative Rental UnitsHearingFiledHearing on tenants' well-being and safety residing in units managed, or owned, by speculative landlords and/or property management agencies; and requesting the Residential Rent Stabilization Board, Department of Building Inspection, and the Planning Department to report.   Action details Not available
180437 1 Hearing - Public Transportation Security Policies and ProceduresHearingFiledHearing to discuss security policies and procedures on public transportation; and requesting the Municipal Transportation Agency and Police Department to report.   Action details Not available
180262 1 Hearing - Committee of the Whole - Report of Assessment Costs - Blighted Properties - May 15, 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 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. M18-055, approved on April 17, 2018.   Action details Not available
180359 1 Grant Agreement - Brilliant Corners - Scattered Site Housing and Rental Subsidy Administration Services - Not to Exceed $16,916,977ResolutionPassedResolution approving the grant agreement between the City and County of San Francisco, by and through its Human Services Agency, and the non-profit Brilliant Corners to provide Scattered Site Housing and Rental Subsidy Administration services to seniors and adults with disabilities during the period of July 1, 2018, through June 30, 2023, for a total not to exceed amount of $16,916,977.   Action details Not available
180377 1 Real Property Lease - Raul and Denise Arriaza and The Olson Family Trust Dated October 16, 2014 - 1305, 1309 Evans Street - $456,840 Annual Base RentResolutionPassedResolution authorizing the lease of approximately 12,690 square feet at 1305, 1309 Evans Street with 13 parking stalls, with Raul and Denise Arriaza, as to an undivided 50% interest and The Olson Family Trust dated October 16, 2014, as to an undivided 50% interest, for a five year term commencing upon approval by the Board of Supervisors and Mayor, with one option to extend for five years, at the monthly base rent of $38,070 for a total annual base rent of $456,840.   Action details Not available
180378 1 Modification to the Airport Professional Services Agreement - Hallmark Aviation Services, L.P. - Airport Information and Guest Assistance Services - Two-Year Contract Extension Not to Exceed $15,803,224ResolutionPassedResolution approving Modification No. 1 to the Professional Services Agreement, Contract No. 50052, between Hallmark Aviation Services, L.P., and the City and County of San Francisco, acting by and through its Airport Commission, for Airport Information and Guest Assistance Services, extending the term for two years, to commence on July 1, 2018, through June 30, 2020, to increase the contract amount by $15,803,224 for a new total contract not to exceed amount of $27,353,224.   Action details Not available
180379 1 Modification to the Airport Professional Services Agreement - Faith Group, LLC - Program Management Support Services for the Airport Security Infrastructure Program - Not to Exceed $13,741,320ResolutionPassedResolution approving Modification No. 6 to Airport Contract No. 10511.41, Program Management Support Services for the Airport Security Infrastructure Program, between Faith Group, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a total amount not to exceed $13,741,320 for services, pursuant to Charter, Section 9.118(b), extending the term by one year and five months from August 16, 2018, through December 31, 2019.   Action details Not available
180380 1 Contract Agreement - Conduent, Inc. - Citation and Permit Processing Services - Not to Exceed $74,991,162ResolutionPassedResolution authorizing the Director of Transportation for the Municipal Transportation Agency to execute a five year agreement, with an option to renew for five additional years, to commence following Board approval, with Conduent, Inc. for citation and permit processing for a total contract amount not to exceed $74,991,162.   Action details Not available
180381 1 Contract Amendment - Central Computers, Inc. - Technology Marketplace, Tier 1A - $14,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into the Second Amendment to the contract agreement between the City and County of San Francisco and Central Computers, Inc., a Technology Marketplace, Tier 1A Generalist contractor, to increase the contract limit from $12,000,000 to $14,000,000, with no change to the length of term for the period of October 1, 2014, through September 30, 2018, with the option to extend for up to one year.   Action details Not available
180382 1 Contract Amendment - InterVision Systems LLC - Technology Marketplace, Tier 1B - $32,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into the Fifth Amendment of the contract agreement between the City and County of San Francisco and InterVision Systems LLC, a Technology Marketplace, Tier 1B Specialist contractor, to increase the contract limit from $30,000,000 to $32,000,000, with no change to the length of term for the period of October 1, 2014, through September 30, 2018, with the option to extend for up to one year.   Action details Not available
180383 1 Contract Amendment - Xtech JV - Technology Marketplace, Tier 1A - $109,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into the Fifth Amendment to the contract agreement between the City and County of San Francisco and Xtech JV, a Technology Marketplace, Tier 1A Generalist contractor, to increase the contract limit from $94,000,000 to $109,000,000, with no change to the length of term for the period of October 1, 2014, through September 30, 2018, with the option to extend for up to one year.   Action details Not available