Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/1/2018 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
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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 proceedingsFINALLY PASSEDPass 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 proceedingsFINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
180323 2 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 FINALLY PASSEDPass Action details Not available
180156 2 Health Code - Designation of City Attorney to Institute Mental Health Conservatorship and Assisted Outpatient Treatment ProceedingsOrdinancePassedOrdinance amending the Health Code to designate the City Attorney rather than the District Attorney to institute judicial proceedings under the Lanterman-Petris-Short Act to appoint conservators for persons with mental health disorders and compel participation in assisted outpatient treatment; and expressing the Board of Supervisors’ intent to add positions to the Office of the City Attorney to institute such proceedings, and appropriate funding for that purpose.PASSED ON FIRST READINGPass Action details Video Video
180194 1 Apply for, Accept, and Expend Federal Grant - Bureau of Justice Assistance - Justice and Mental Health Collaboration Grant Program - $300,000ResolutionPassedResolution retroactively authorizing the Sheriff’s Department to apply for, accept, and expend $300,000 of Justice and Mental Health Collaboration Grant Program funds administered by the Bureau of Justice Assistance for the period of October 1, 2017, through September 30, 2019.ADOPTEDPass Action details Video Video
180310 2 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).ADOPTEDPass Action details Video Video
171019 2 Establishment of the LGBTQ and Leather Cultural DistrictResolutionPassedResolution establishing the Leather and Lesbian, Gay, Bisexual, Transgender, Queer (LGBTQ) Cultural District with the intent of commemorating historical sites, preserving existing spaces, and planning for thriving and vibrant communities that are Leather and LGBTQ affirming.ADOPTEDPass Action details Video Video
180159 2 Police Code - Prohibition of Firearms at Public GatheringsOrdinancePassedOrdinance amending the Police Code to prohibit firearms at certain public gatherings.PASSED ON FIRST READINGPass Action details Video Video
171137 1 Administrative Code - Employee Regional Disaster Support ProgramOrdinancePassedOrdinance amending the Administrative Code to establish a program by which the City would provide up to 80 hours of paid release time from work to employees directly and significantly harmed by a regional disaster, where the Mayor declares a regional disaster affecting City employees, subject to eligibility criteria established by the Human Resources Director and program terms and conditions.PASSED ON FIRST READINGPass Action details Video Video
180081 1 Administrative Code - Reentry Council - Eligibility Age ChangeOrdinancePassedOrdinance amending the Administrative Code to change the eligibility age for one of the seven former inmate members appointed to the Reentry Council by the Mayor from ages 18 to 24 to ages 18 to 35, and to require that that inmate member have been an inmate before the age of 24.PASSED ON FIRST READINGPass Action details Video Video
180171 2 Administrative Code - Treasury Oversight CommitteeOrdinancePassedOrdinance amending the Administrative Code to modify the composition of the Treasury Oversight Committee.PASSED ON FIRST READINGPass Action details Video Video
180215 1 Municipal Elections Code - Disclosure Regarding Ballot Measures Involving Port Public Trust PropertyOrdinancePassedOrdinance amending the Municipal Elections Code to require a notice in the voter information pamphlet for measures that would approve a development project or a substantial land use or zoning change on land held subject to the public trust by the City, acting by and through the Port Commission.PASSED ON FIRST READINGPass Action details Video Video
180253 2 Mayoral Reappointment, Controller - Ben RosenfieldMotionPassedMotion approving the Mayor’s reappointment of Ben Rosenfield as the Controller for the City and County of San Francisco, for a ten-year term, pursuant to Charter, Section 3.105.APPROVEDPass Action details Video Video
180354 2 Mayoral Reappointment, Municipal Transportation Agency Board of Directors - Cheryl BrinkmanMotionPassedMotion approving the Mayor’s nomination for the reappointment of Cheryl Brinkman to the Municipal Transportation Agency Board of Directors, for a term ending March 1, 2022.APPROVEDPass Action details Video Video
180355 2 Mayoral Reappointment, Municipal Transportation Agency Board of Directors - Gwyneth BordenMotionPassedMotion approving the Mayor’s nomination for the reappointment of Gwyneth Borden to the Municipal Transportation Agency Board of Directors, for a term ending March 1, 2022.APPROVEDPass Action details Video Video
180374 2 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.APPROVEDPass Action details Video Video
180411 2 Appointment, Park, Recreation and Open Space Advisory Committee - Gisele RainerMotionPassedMotion appointing Gisele Rainer, term ending February 1, 2019, to the Park, Recreation and Open Space Advisory Committee.APPROVEDPass Action details Video Video
180412 2 Reappointments, Children and Families First Commission - E'leva Hughes Gibson and Zea MalawaMotionPassedMotion reappointing E'leva Hughes Gibson and Zea Malawa, terms ending April 29, 2022, to the Children and Families First Commission.APPROVEDPass Action details Video Video
180347 2 Mayoral Reappointment, Port Commission - William AdamsMotionPassedMotion approving the Mayor’s nomination for reappointment of William Adams to the Port Commission, for a term ending May 1, 2022.APPROVEDPass Action details Video Video
180349 1 Mayoral Appointment, Port Commission - Gail GilmanMotionPassedMotion approving the Mayor’s nomination for appointment of Gail Gilman to the Port Commission, for a term ending May 1, 2022.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
180349 2 Mayoral Appointment, Port Commission - Gail GilmanMotionPassedMotion approving the Mayor’s nomination for appointment of Gail Gilman to the Port Commission, for a term ending May 1, 2022.APPROVED AS AMENDEDPass 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.HEARD AND FILED  Action details Not available
180257 1 Report of Assessment Costs - Accelerated Sidewalk Abatement ProgramResolutionPassedResolution approving 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, Section 80, the costs thereof having been paid for by the City and County out of a blight abatement fund.ADOPTEDPass 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.HEARD AND FILED  Action details Not available
180260 1 Report of Assessment Costs - Sidewalk Inspection and Repair ProgramResolutionPassedResolution approving 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 the provisions of Public Works Code, Sections 706.9, and Administrative Code, Section 80, the costs thereof having been paid for out of a revolving fund.CONTINUEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass 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.ADOPTEDPass 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.REFERRED  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.CONTINUEDPass Action details Not available
180445 1 Proposed Budget and Appropriation Ordinance for Selected Departments, as of May 1, 2018, for FYs 2018-2019 and 2019-2020OrdinancePassedProposed Budget and Appropriation Ordinance appropriating all estimated receipts and all estimated expenditures for the Airport Commission, Board of Appeals, Department of Building Inspection, Child Support Services, Office of County Education, Department of the Environment, Law Library, Municipal Transportation Agency, Port, Public Library, San Francisco Public Utilities Commission, Residential Rent Stabilization and Arbitration Board, and Retirement System as of May 1, 2018, for FYs 2018-2019 and 2019-2020.   Action details Not available
180446 1 Proposed Annual Salary Ordinance for Selected Departments, as of May 1, 2018, for FYs 2018-2019 and 2019-2020OrdinancePassedProposed Annual Salary Ordinance enumerating positions in the Proposed Budget and Appropriation Ordinance for the Airport Commission, Board of Appeals, Department of Building Inspection, Child Support Services, Office of County Education, Department of the Environment, Law Library, Municipal Transportation Agency, Port, Public Library, San Francisco Public Utilities Commission, Residential Rent Stabilization and Arbitration Board, and Retirement System as of May 1, 2018, for FYs 2018-2019 and 2019-2020.   Action details Not available
180447 1 Appropriation - Proceeds from Hetch Hetchy Revenue, Cap and Trade Revenue, Power and Water Revenue Bonds - San Francisco Public Utilities Commission Hetch Hetchy Capital Improvement Program - FYs 2018-2019 and 2019-2020 - $340,106,949OrdinancePassedOrdinance appropriating a total of $340,106,949 of Hetch Hetchy revenue, Cap and Trade Revenue and Power and Water Revenue Bonds for the San Francisco Public Utilities Commission (SFPUC) Hetch Hetchy Capital Improvement Program for FY2018-2019 at $140,527,284 and for FY2019-2020 at $199,579,665; and placing $154,928,058 of Power Bonds, $102,188,742 of Water Bonds by project on Controller’s reserve subject to the Controller's certification of funds availability, including proceeds of indebtedness, and for construction related expenditures (excluding program management, planning and design) for these projects, as applicable, also subject to the prior occurrence of the SFPUC's and the Board of Supervisors' discretionary adoption of California Environmental Quality Act (CEQA) findings for projects, following review and consideration of completed project related environmental analysis, where required.   Action details Not available
180448 1 Appropriation - Proceeds from Revenue Bonds, State Loan or Grant Funds, Water Revenues and Water Capacity Fees of $483,137,393 - FYs 2018-2019 and 2019-2020 - Re-Appropriation of $15,958,031 for Water Capital Improvements - FY2018-2019OrdinancePassedOrdinance appropriating a total of $483,137,393 of proceeds from Revenue Bonds, State of California Water Resources Control Board’s revolving loan funds (State Loan Funds) or grant funds (State Grant Funds), water revenues and water capacity fees for the San Francisco Public Utilities Commission (SFPUC) Water Enterprise’s Capital Improvement Program for FY2018-2019 at $276,222,393 and for FY2019-2020 at $206,915,000; and re-appropriating Water Capital Project appropriations of $15,958,031 in FY2018-2019 and placing $376,251,393 of Revenue Bond and State Loan Funds or State Grant Funds proceeds by project on Controller’s reserve subject to the Controller's certification of funds availability, including proceeds of indebtedness, and for construction related expenditures (excluding program management, planning and design) for these projects, as applicable, also subject to the prior occurrence of the SFPUC's and the Board of Supervisors' discretionary adoption of California Environmental Quality Act (CEQA) findings for projects, following review and consideration of completed project rel   Action details Not available
180449 1 Appropriation - Proceeds from Revenue Bonds, State Loans or Grants, Wastewater Revenues and Capacity Fees - Wastewater Capital Improvements at the Public Utilities Commission - FYs 2018-2019 and 2019-2020 - $1,217,658,494OrdinancePassedOrdinance appropriating a total of $1,217,658,494 of proceeds from revenue bonds, State of California Water Resources Control Board’s revolving loan funds (State Loan Funds) or grant funds (State Grant Funds), wastewater revenue and capacity fees for the San Francisco Public Utilities Commission (SFPUC) Wastewater Enterprise’s Capital Improvement Program for FY2018-2019 at $706,606,351 and for FY2019-2020 at $511,052,143 and placing $987,414,494 in Revenue Bonds or State Loan or Grant Funds by project on Controller’s reserve subject to the Controller's certification of funds availability, including proceeds of indebtedness, and for construction related expenditures (excluding program management, planning and design) for these projects, as applicable, also subject to the prior occurrence of the SFPUC's and the Board of Supervisors' discretionary adoption of California Environmental Quality Act (CEQA) findings for projects, following review and consideration of completed project related environmental analysis, where required.   Action details Not available
180450 1 Power Revenue Bond Issuance and Sale - San Francisco Public Utilities Commission - Not to Exceed $154,928,059OrdinancePassedOrdinance authorizing the issuance and sale of tax-exempt or taxable Power Revenue Bonds and other forms of indebtedness by the San Francisco Public Utilities Commission (Commission) in an aggregate principal amount not to exceed $154,928,059 to finance the costs of various capital projects benefitting the Power Enterprise pursuant to Charter, Sections 9.107(6) and 9.107(8), authorization to issue Refunding Power Revenue Bonds; declaring the Official Intent of the Commission to reimburse itself with one or more issues of tax-exempt bonds; and ratifying previous actions taken in connection therewith, as defined herein.   Action details Not available
180451 1 Water Revenue Bond and Other Forms of Indebtedness Issuance - San Francisco Public Utilities Commission - Not to Exceed $478,440,136OrdinancePassedOrdinance authorizing the issuance and sale of tax-exempt or taxable Water Revenue Bonds and other forms of indebtedness (as described below) by the San Francisco Public Utilities Commission (Commission) in an aggregate principal amount not to exceed $478,440,136 to finance the costs of various capital water projects benefitting the Water Enterprise pursuant to amendments to the Charter of the City and County of San Francisco enacted by the voters on November 5, 2002, as Proposition E; authorizing the issuance of Water Revenue Refunding Bonds; declaring the Official Intent of the Commission to reimburse itself with one or more issues of tax-exempt bonds or other forms of indebtedness; and ratifying previous actions taken in connection therewith, as defined herein.   Action details Not available
180452 1 Wastewater Revenue Bond Issuance and Sale - San Francisco Public Utilities Commission - Not to Exceed $987,414,494OrdinancePassedOrdinance authorizing the issuance and sale of tax-exempt or taxable Wastewater Revenue Bonds and other forms of indebtedness (as described below) by the San Francisco Public Utilities Commission (Commission) in an aggregate principal amount not to exceed $987,414,494 to finance the costs of various capital wastewater projects benefitting the Wastewater Enterprise pursuant to amendments to the Charter of the City and County of San Francisco enacted by the voters on November 5, 2002, as Proposition E; authorizing the issuance of Wastewater Revenue Refunding Bonds; declaring the Official Intent of the Commission to reimburse itself with one or more issues of tax-exempt bonds or other forms of indebtedness; and ratifying previous actions taken in connection therewith, as defined herein.   Action details Not available
180453 1 Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability DistrictOrdinancePassedOrdinance amending the Business and Tax Regulations and Planning Codes to create the Central South of Market Housing Sustainability District (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 tracks Folsom, Howard, or Stevenson Streets), and on its southern portion by Townsend Street) to provide a streamlined and ministerial approval process for certain housing projects within the District meeting specific labor, on-site affordability, and other requirements; creating an expedited Board of Appeals process for appeals of projects within the District; and making approval findings under the California Environmental Quality Act, findings of public convenience, necessity, 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.   Action details Not available
180454 1 General Obligation Bond Election - Seawall and Other Critical Infrastructure - $425,000,000OrdinancePassedOrdinance calling and providing for a special election to be held in the City and County of San Francisco on Tuesday, November 6, 2018, for the purpose of submitting to San Francisco voters a proposition to incur the following bonded debt of the City and County: $425,000,000 to finance the construction, reconstruction, acquisition, improvement, demolition, seismic strengthening and repair of the Embarcadero Seawall and other critical infrastructure, and related costs necessary or convenient for the foregoing purposes; authorizing landlords to pass-through 50% of the resulting property tax increase to residential tenants in accordance with Administrative Code, Chapter 37; finding that the estimated cost of such proposed project is and will be too great to be paid out of the ordinary annual income and revenue of the City and County and will require expenditures greater than the amount allowed therefor by the annual tax levy; reciting the estimated cost of such proposed project; fixing the date of election and the manner of holding such election and the procedure for voting for or again   Action details Not available
170868 3 Campaign and Governmental Conduct Code - Campaign Finance AmendmentsOrdinanceFiledOrdinance amending the Campaign and Governmental Conduct Code to require candidates to attest to the lack of any coordination with other committees; and that the Voter Information Pamphlet note which candidates have agreed to voluntary spending limits.   Action details Not available
180320 2 Planning Code - Catering as an Accessory UseOrdinancePassedOrdinance amending the Planning Code to allow Catering as an Accessory Use to Limited Restaurants under certain conditions; 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 of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.   Action details Not available
180455 1 Public Works Code - Waiver of Temporary Street Space Occupancy Permit Fee for Small Business Week Sidewalk SalesOrdinancePassedOrdinance retroactively waiving the fee required by Public Works Code, Section 724.1(b), for temporary street space occupancy permits on certain designated City streets on Saturday, May 19, 2018, to promote Small Business Week.   Action details Not available
180456 1 Planning Code - HOME-SF and 100% Affordable Housing Bonus ProgramOrdinancePassedOrdinance amending the Planning Code to amend the Housing Opportunities Mean Equity-San Francisco (HOME-SF) Program to revise the amount of inclusionary housing required and the types of development bonuses received for projects with complete environmental evaluation applications submitted on or before December 31, 2019, with existing requirements and bonuses revived for projects with complete environmental evaluation applications submitted on or after January 1, 2020, and to require project authorization under Planning Code, Section 328; revising the 100% Affordable Housing Bonus Program to eliminate a Planning Commission review hearing for 100% affordable housing projects upon delegation by the Planning Commission; establish duties for the Inclusionary Housing Technical Advisory Committee; 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   Action details Not available
180457 1 Accept and Expend Grant - Friends of San Francisco Public Library - Annual Grant Award, FY2018-2019 - Up to $813,350 of In-Kind Gifts, Services, and Cash MoniesResolutionPassedResolution authorizing the San Francisco Public Library to accept and expend a grant in the amount of up to $813,350 of in-kind gifts, services, and cash monies from the Friends of the San Francisco Public Library for direct support for a variety of public programs and services in FY2018-2019.   Action details Not available
180458 1 Parking and Transit Violation Citation Overpayments - Transfer to the General Fund - Up to $4,000,000ResolutionPassedResolution approving a transfer up to $4,000,000 to the General Fund for overpayments and duplicate payments received by the City for parking and transit violations issued between January 1, 1994, and June 30, 2016.   Action details Not available
180459 1 Commercial Paper Notes - Municipal Transportation Agency - Not to Exceed $100,000,000ResolutionPassedResolution authorizing substitution of a letter of credit offered by Sumitomo Mitsui Banking Corporation, acting through its New York Branch, in an amount not to exceed $100,000,000 to support the Municipal Transportation Agency’s commercial paper program, which is used to provide interim financing for capital improvements; approving the forms of certain financing documents, including a reimbursement agreement, a fee agreement, an amended and restated issuing and paying agent agreement, a commercial paper memorandum, amended and restated dealer agreements; making California Environmental Quality Act (CEQA) findings; and authorizing appropriate actions in connection therewith.   Action details Not available
180460 1 Proposition J Contract Certification - Specified Contracted-Out Services Previously ApprovedResolutionPassedResolution concurring with the Controller's certification that services previously approved can be performed by a private contractor for a lower cost than similar work performed by City and County employees for the following services: information booths, security, parking operations, and shuttle bus (Airport); citations processing, towing, paratransit, parking meter, security, and transit shelter (Municipal Transportation Agency); security and janitorial (Port); and security (Public Utilities Commission).   Action details Not available
180461 1 Amended Ten-Year Capital Expenditure Plan-FYs 2018-2027 - Increase Proposed Seawall Bond to $425,000,000ResolutionPassedResolution amending the City’s ten-year capital expenditure plan for FYs 2018-2027 to increase the proposed Seawall Bond from $350,000,000 to $425,000,000 to fund Phase 1 of the Seawall Program.   Action details Not available
180462 1 General Obligation Bonds - Seawall and Other Critical Infrastructure - $425,000,000ResolutionPassedResolution determining and declaring that the public interest and necessity demand the construction, reconstruction, acquisition, improvement, demolition, seismic strengthening, and repair of the Embarcadero Seawall and other critical infrastructure and the payment of related costs necessary or convenient for the foregoing purposes; finding that the estimated cost of $425,000,000 for such improvements is and will be too great to be paid out of the ordinary annual income and revenue of the City and County and will require incurring bonded indebtedness; affirming the Planning Department’s determination under the California Environmental Quality Act; finding the proposed bond is in conformity with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b); and waiving the time limits set forth in Administrative Code, Section 2.34.   Action details Not available
180463 1 Multifamily Housing Revenue Bonds - 2050, 2060, and 2070 Folsom Street and 255 and 265 Shotwell Street (also known as “17th and Folsom”) - 2060 Folsom Housing, L.P. - Not to Exceed $95,000,000ResolutionPassedResolution approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principal amount not to exceed $95,000,000 for the construction of approximately 127 units of affordable residential rental housing to be located at 2050, 2060, and 2070 Folsom Street and 255 and 265 Shotwell Street (also known as “17th and Folsom”) by 2060 Folsom Housing, L.P.   Action details Not available
180464 1 Approval of the Construction of the Tennis Center Clubhouse - Accept and Expend Grant - San Francisco Parks Alliance - Golden Gate Park Tennis Center - $24,000,000ResolutionPassedResolution approving construction of a new clubhouse for the Golden Gate Park Tennis Center under Charter, Section 4.113; authorizing the Recreation and Park Department to accept a grant in-place of approximately $24,000,000 from the San Francisco Parks Alliance to renovate the Golden Gate Park Tennis Center in FY2020-2021; and approving a grant agreement with the San Francisco Parks Alliance which will remain in place for 50 years.   Action details Not available
180465 1 Authorizing Expenditures - SoMa Community Stabilization Fund - Capacity Building and Trauma-Informed Systems Training - $300,000ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development to expend SoMa Community Stabilization Fund dollars in the amount of $300,000 to provide capacity building and trauma-informed systems training at Bessie Carmichael School.   Action details Not available
180466 1 Urging the Department of Real Estate to Issue Request for Development Proposals for 530 Sansome StreetResolutionPassedResolution urging the Department of Real Estate to act expeditiously to issue a request for proposals to develop market-rate housing and a new Fire Station 13 located at 530 Sansome Street, in order to fund the development of 100% affordable housing at 772 Pacific Avenue, and the preservation of New Asia Restaurant.   Action details Not available
180467 1 Resolution of Intention - Discover Polk Community Benefit DistrictResolutionPassedResolution declaring the intention of the Board of Supervisors to establish a property-based business improvement district (community benefit district) known as the “Discover Polk Community Benefit District” and levy a multi-year assessment on all parcels in the district; approving the management district plan and engineer’s report and proposed boundaries map for the district; ordering and setting a time and place for a public hearing of the Board of Supervisors, sitting as a Committee of the Whole on July 24, 2018, at 3:00 p.m.; approving the form of the Notice of Public Hearing and Assessment Ballot Proceeding, and Assessment Ballot; directing environmental findings; and directing the Clerk of the Board of Supervisors to give notice of the public hearing and balloting as required by law.   Action details Not available
180468 1 Establishment of the Castro LGBTQ Cultural DistrictResolutionFiledResolution establishing the Castro LGBTQ Cultural District, with the intent of preserving, sustaining, and promoting the Lesbian, Gay, Bisexual, Transgender, and Queer (“LGBTQ”-a term here that includes an array of gender identities and sexual orientations) history and culture of the neighborhood; highlighting the structures and sites important to this history; fostering racial, ethnic and cultural diversity among its residents and businesses; and creating a safe, beautiful, and inclusive space for LGBTQ and allied communities, from those who call this neighborhood home to those who visit it from around the world.   Action details Not available
180469 1 Supporting California State Assembly Bill 2888 (Ting) - Gun Violence Restraining OrderResolutionPassedResolution supporting California State Assembly Bill 2888, the Gun Violence Restraining Order, authored by Assembly Member Phil Ting.   Action details Not available
180470 1 Recognizing Acoustic Neuroma Awareness Week - May 6 through 12, 2018ResolutionPassedResolution recognizing May 6, 2018, through May 12, 2018, as Acoustic Neuroma Week in San Francisco, and commending the Acoustic Neuroma Association for its ongoing efforts to educate the public about this rare brain tumor and its mission to support patients and family members of those affected by an acoustic neuroma diagnosis.   Action details Not available
180408 1 Mayoral Reappointment, Police Commission - Sonia MelaraMotionFailedMotion approving the Mayor’s nomination for the reappointment of Sonia Melara to the Police Commission, for a term ending April 30, 2022.   Action details Not available
180409 1 Mayoral Reappointment, Police Commission - Joseph MarshallMotionFailedMotion approving the Mayor’s nomination for the reappointment of Joseph Marshall to the Police Commission, for a term ending April 30, 2022.   Action details Not available
180444 1 Hearing - Mayor's Proposed Budget for Selected Departments - FYs 2018-2019 and 2019-2020HearingFiledHearing to consider the Mayor's May proposed budget for the Airport Commission, Board of Appeals, Department of Building Inspection, Child Support Services, Office of County Education, Department of the Environment, Law Library, Municipal Transportation Agency, Port, Public Library, San Francisco Public Utilities Commission, the Residential Rent Stabilization and Arbitration Board, and Retirement System for FYs 2018-2019 and 2019-2020.   Action details Not available
180471 1 Hearing - Budget and Legislative Analyst's Performance Audit - Department of Public Health Behavioral Health ServicesHearingFiledHearing to review the Performance Audit of the Department of Public Health Behavioral Health Services, prepared for the Board of Supervisors by the Budget and Legislative Analyst on April 19, 2018, containing eight findings and 15 recommendations directed primarily to the Director of Behavioral Health Services and Director of the Department of Public Health; and requesting the Budget and Legislative Analyst, Behavior Health Services, and Department of Public Health to report.   Action details Not available
180413 1 Settlement of Lawsuit - Afsaneh Akhtari - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Afsaneh Akhtari against the City and County of San Francisco for $50,000; the lawsuit was filed on May 3, 2016, in San Francisco Superior Court, Case No. CGC-16-551784; entitled Afsaneh Akhtari v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on City property.   Action details Not available
180414 1 Settlement of Lawsuit - Lanett Bush - $600,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Lanett Bush against the City and County of San Francisco for $600,000; the lawsuit was filed on December 28, 2015, in San Francisco Superior Court, Case No. CGC-15-549620; entitled Lanett Bush v. City and County of San Francisco; the lawsuit involves alleged personal injury on a City sidewalk.   Action details Not available
180266 1 Report of Assessment Costs - Building Code Enforcement ViolationsResolutionPassedResolution approving Report of Delinquent Charges for Assessment Costs submitted by the Director of the Department of Building Inspection for delinquent charges for code enforcement violations and associated fees pursuant to 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, and Administrative Code, Sections 41.10(f), 41.10(g), and 41.11(f), the costs thereof having accrued pursuant to code enforcement violations.   Action details Not available
180415 1 Settlement of Unlitigated Grievances - Service Employees International Union, Local 1021 - $1,362,301ResolutionPassedResolution approving the settlement of the unlitigated grievances filed by the Service Employees International Union, Local 1021, against the City and County of San Francisco for $1,362,301; the grievances were filed on May 23, 2013 (ERD #41-13-2702); July 6, 2013 (ERD #00-13-2718); September 10, 2013 (ERD #00-14-2737); August 8, 2014 (ERD #06-14-2895) respectively; the grievances involve an employment dispute.   Action details Not available
180416 1 Contract Agreement - Crestwood Behavioral Health - Long-Term Mental Health Services - Not to Exceed $77,280,000ResolutionPassedResolution approving an original contract agreement for long-term mental health services in a 24-hour locked facility between the Department of Public Health and Crestwood Behavioral Health in the amount not to exceed $77,280,000 for a total contract term of July 1, 2018, through June 30, 2023.   Action details Not available
180417 1 Transfer of Yerba Buena Gardens - Office of Community Investment and Infrastructure - City and County of San FranciscoResolutionPassedResolution approving and authorizing the acceptance of Yerba Buena Gardens from the Office of Community Investment and Infrastructure, serving as the Successor Agency to the Redevelopment Agency of the City and County of San Francisco to the City and County of San Francisco, in accordance with the Redevelopment Dissolution Law; assuming existing leases, agreements and accounts; accepting and making findings that such acceptance is in accordance with the California Environmental Quality Act, the General Plan, and the eight priority policies of Planning Code, Section 101; and authorizing the Director of Property to execute documents, make certain modifications as necessary, and take certain actions in furtherance of the acceptance of Yerba Buena Gardens and this Resolution, as defined herein.   Action details Not available
180418 1 Contract Approval - Allied Universal Security - Human Services Agency - Security Services - $13,974,576ResolutionPassedResolution approving certification of the contract between the City and County of San Francisco, by and through its Human Services Agency (“HSA”), and Allied Universal Security for the provision of HSA Security Services for the period of July 1, 2018, through June 30, 2021, in the total contract amount of $13,974,576.   Action details Not available
180419 1 Real Property Lease Renewal and Amendment - Michael C. Mitchell - 837 Malcolm Road, Burlingame - Initial Monthly Base Rent $10,500ResolutionPassedResolution retroactively authorizing a five-year lease extension and amendment for approximately 6,000 square feet of improvements, situated on 10,500 square feet of land at 837 Malcolm Road, Burlingame, with Michael C. Mitchell, an individual, as Landlord, for use by the San Francisco International Airport, for the period of May 1, 2018, through April 30, 2023, subject to the City’s option to terminate early, at the initial annual cost of $126,000 (or $10,500 monthly), with 3% annual increases thereafter, and two one-year options to extend the term.   Action details Not available
180420 1 Lease Amendment - Airport Concession Lease - Bay Area Restaurant Group Joint Venture - Minimum Annual Guarantee of $86,875ResolutionPassedResolution retroactively approving Amendment No. 2 to the Domestic Terminal Food and Beverage Program Lease No. 03-0184, between Bay Area Restaurant Group Joint Venture, and the City and County of San Francisco, acting by and through its Airport Commission, extending the term by two years and six months, for a total term of September 2, 2004, through September 30, 2019, and no change to the minimum annual guarantee of $86,875.   Action details Not available
180421 1 Lease Amendment - Airport Concession Lease - Lady Luck, LLC - Minimum Annual Guarantee of $96,648ResolutionPassedResolution retroactively approving Amendment No. 1 to the Domestic Terminal Food and Beverage Program Lease No. 03-0196, between Lady Luck, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, extending the term by one year and eight months, for a total term of September 29, 2003, through September 30, 2019, and no change to the minimum annual guarantee of $96,648.   Action details Not available
180422 1 Airport Professional Services Agreement Modification - WCME JV - Terminal 3 West Modernization Project - Not to Exceed $14,000,000ResolutionPassedResolution approving Modification No. 4 to Airport Contract 10071.41, Project Management Support Services for the Terminal 3 West Modernization Project, between WCME JV, and the City and County of San Francisco, acting by and through its Airport Commission, for a total amount not to exceed $14,000,000 for services, extending the term by seven months, for a total term of April 4, 2017, through April 4, 2019, pursuant to Charter, Section 9.118(b).   Action details Not available