Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/15/2018 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
180086 3 Planning Code - Legitimization and Reestablishment of Certain Self-Storage UsesOrdinancePassedOrdinance amending the Planning Code to allow the owner of premises leased to the City and County of San Francisco for a public safety-related use to resume a pre-existing Self-Storage use after the City vacates the property without regard to whether that Self-Storage use was established with benefit of permit; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and general welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Not available
180473 2 Appointment, Children, Youth and Their Families Oversight and Advisory Committee - Jada CurryMotionPassedMotion appointing Jada Curry, term ending July 1, 2020, to the Children, Youth and Their Families Oversight and Advisory Committee.APPROVEDPass Action details Not available
171284 3 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.FINALLY PASSEDPass Action details Video Video
180331 1 Affirming the Board of Supervisors Commitment to the Environmental Protection, Public Recreation, and Youth Education in Clipper CoveResolutionPassedResolution responding to the recent proposal to expand the private marina located in Clipper Cove at Treasure Island; and reaffirming San Francisco’s commitment to public recreation, public education, environmental protection, preservation of public open space, and social equity.CONTINUEDPass Action details Video Video
180313 1 Appropriation - Proceeds from Earthquake Safety and Emergency Response General Obligation Bonds - FY2017-2018 - $189,735,000OrdinancePassedOrdinance appropriating $189,735,000 of the 2018C Series Earthquake Safety and Emergency Response (ESER 2014) General Obligation Bond Proceeds to Public Works in FY2017-2018 for necessary repairs and seismic improvements in order to better prepare San Francisco for a major earthquake or natural disaster; and placing these funds on Controller’s Reserve pending sale of the bonds.PASSED ON FIRST READINGPass Action details Video Video
180314 1 Appropriation - Proceeds from General Obligation Housing Bond - FY2017-2018 - $146,000,000OrdinancePassedOrdinance appropriating $146,000,000 of proceeds from the General Obligation Housing Bond, Series 2018D, to the Mayor’s Office of Housing and Community Development for Public Housing, Low-Income Housing, Investment in Mission Neighborhood, and Middle-Income Housing in FY2017-2018; and placing these funds on Controller’s Reserve pending sale of the bonds.PASSED ON FIRST READINGPass Action details Video Video
180315 1 Appropriation - General Obligation Bond Proceeds - Public Health and Safety Projects - FY2017-2018 - $52,500,000OrdinancePassedOrdinance appropriating $52,500,000 of the Series 2018E Public Health and Safety (PHSB 2016) General Obligation Bond Proceeds to Public Works in FY2017-2018 for improvements and seismic strengthening of public health and safety facilities for critical community and mental health, emergency response and safety, and homeless shelter and service; and placing these funds on Controller’s Reserve pending sale of the bonds.PASSED ON FIRST READINGPass Action details Video Video
180112 1 Public Auction - Tax-Defaulted Real PropertyResolutionPassedResolution authorizing the Tax Collector to sell at public auction certain parcels of tax-defaulted real property, as defined herein.ADOPTEDPass Action details Video Video
180366 1 Accept and Expend Grant - California Natural Resources Agency Grant - $3,000,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend a General Fund Grant from the California Natural Resources Agency in the amount of $2,000,000 from November 1, 2017, through August 31, 2020, for the Golden Gate Park Dog Training Area, and $1,000,000 from December 1, 2017, through April 30, 2021, for Lake Merced Trail Improvements, for a total amount of $3,000,000.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
180089 4 Transportation Code - Board of Supervisors Review of Certain Municipal Transportation Agency DecisionsOrdinancePassedOrdinance amending Division I of the Transportation Code to establish a procedure for Board of Supervisors review of certain Municipal Transportation Agency decisions.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
180089 5 Transportation Code - Board of Supervisors Review of Certain Municipal Transportation Agency DecisionsOrdinancePassedOrdinance amending Division I of the Transportation Code to establish a procedure for Board of Supervisors review of certain Municipal Transportation Agency decisions.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
171140 2 Administrative Code - Process for Establishment of Cultural DistrictsOrdinancePassedOrdinance amending the Administrative Code to create a process for the establishment of cultural districts in the City to acknowledge and preserve neighborhoods with unique cultural heritage, and to require the Mayor's Office of Housing and Community Development to report to the Board of Supervisors and the Mayor regarding existing cultural districts previously established by resolution; and affirming the Planning Department’s determination under the California Environmental Quality Act.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
171140 3 Administrative Code - Process for Establishment of Cultural DistrictsOrdinancePassedOrdinance amending the Administrative Code to create a process for the establishment of cultural districts in the City to acknowledge and preserve neighborhoods with unique cultural heritage, and to require the Mayor's Office of Housing and Community Development to report to the Board of Supervisors and the Mayor regarding existing cultural districts previously established by resolution; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
180193 2 Municipal Elections Code - Noncitizen Voting in School Board ElectionsOrdinancePassedOrdinance amending the Municipal Elections Code to implement Proposition N, adopted at the November 8, 2016, election, by requiring the Department of Elections to develop a voter registration affidavit for certain non-United States citizens to vote in School Board elections; to include a notice on voter materials informing non-United States citizens that any information provided to the Department may be obtained by the federal government; and to create other documents related to non-United States citizens voting in School Board elections, as defined herein.PASSED ON FIRST READINGPass Action details Video Video
180280 12 Campaign and Governmental Conduct Code - Campaign Finance and Conflict of InterestOrdinancePassedOrdinance amending the Campaign and Governmental Conduct Code to 1) prohibit earmarking of contributions and false identification of contributors; 2) modify contributor card requirements; 3) require disclosure of contributions solicited by City elective officers for ballot measure and independent expenditure committees; 4) require additional disclosures for campaign contributions from business entities to political committees; 5) require disclosure of bundled campaign contributions; 6) extend the prohibition on campaign contributions to candidates for City elective offices and City elective officers who must approve certain City contracts; 7) require committees to file a third pre-election statement prior to an election; 8) remove the prohibition against distribution of campaign advertisements containing false endorsements; 9) allow members of the public to receive a portion of penalties collected in certain enforcement actions; 10) impose additional disclaimer requirements; 11) permit the Ethics Commission to recommend contract debarment as a penalty for campaign finance violations;PASSED ON FIRST READINGPass Action details Video Video
180322 2 Administrative Code - Coordinated Entry System for Homeless Persons; Priority Housing Status for Persons Discharged from Residential Behavioral Health ProgramsOrdinancePassedOrdinance amending the Administrative Code to require the Department of Homelessness and Supportive Housing to implement a Coordinated Entry System governing the assessment, prioritization, and referral of homeless persons to housing programs; to give a priority to adults who have been discharged from residential behavioral health programs when making assignments to certain housing programs; and to coordinate with the Department of Public Health to ensure access to uninterrupted supportive services for those adults.PASSED ON FIRST READINGPass Action details Video Video
180408 2 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.APPROVEDFail Action details Video Video
180409 2 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.APPROVEDFail Action details Not available
180403 1 Hearing - Appeal of Conditional Use Authorization - Proposed Project at 701 Valencia StreetHearingFiledHearing of persons interested in or objecting to the certification of a Conditional Use Authorization, pursuant to Planning Code, Sections 303 and 762, for a proposed project located at 701 Valencia Street, Assessor's Parcel Block No. 3589, Lot Nos. 098 and 099, identified in Case No. 2017-004489CUA, issued by the Planning Commission by Motion No. 20139, dated March 15, 2018, to legalize a temporary conversion of an accessory parking lot to a commercial parking lot, with added conditions prohibiting restaurant and limited restaurant use, within a Valencia Street Neighborhood Commercial Transit Zoning District and a 55-X Height and Bulk District. (District 9) (Appellant: Thomas J. LaLanne, on behalf of Ryen Motzek) (Filed April 15, 2018)HEARD AND FILED  Action details Video Video
180404 1 Approving Conditional Use Authorization - Proposed Project at 701 Valencia StreetMotionKilledMotion approving the decision of the Planning Commission by its Motion No. 20139, approving a Conditional Use Authorization identified as Planning Case No. 2017-004489CUA for a proposed project located at 701 Valencia Street; and adopting findings pursuant to Planning Code, Section 101.1.TABLEDPass Action details Video Video
180405 1 Conditionally Disapproving a Conditional Use Authorization and Approving with Additional Conditions - 701 Valencia Street ProjectMotionPassedMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20139, approving a Conditional Use Authorization identified as Planning Case No. 2017-004489CUA for a proposed project located at 701 Valencia Street.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
180405 2 Conditionally Disapproving a Conditional Use Authorization and Approving with Additional Conditions - 701 Valencia Street ProjectMotionPassedMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20139, approving a Conditional Use Authorization identified as Planning Case No. 2017-004489CUA for a proposed project located at 701 Valencia Street.APPROVED AS AMENDEDPass Action details Not available
180406 1 Preparation of Findings Related to Conditional Use Authorization Appeal - 701 Valencia StreetMotionPassedMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors’ disapproval of the proposed Conditional Use Authorization identified as Planning Case No. 2017-004489CUA for a proposed project located at 701 Valencia Street Project.APPROVEDPass Action details Video Video
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.HEARD AND FILED  Action details Video Video
180263 1 Report of Assessment Costs - Blighted PropertiesResolutionPassedResolution approving report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for by the City and County out of a blight abatement fund.ADOPTEDPass Action details Video Video
180484 1 Urging the Mayor to Fund Specific Cross-Departmental Priorities in the Two-Year Budget for FYs 2018-2019 and 2019-2020ResolutionPassedResolution urging the Mayor to fund specific cross-departmental budget priorities, including pedestrian safety for seniors, workforce development, out of school time for youth, and to develop a strategic funding framework for cultural districts in the two-year budget for FYs 2018-2019 and 2019-2020.ADOPTEDPass Action details Not available
180485 1 Calling from Committee - Committee of the Whole - Proposed Ordinance (File No. 180318) - Administrative Code - Landlord Operating and Maintenance Expenses - May 22, 2018MotionKilledMotion calling from the Rules Committee, pursuant to Board Rule 3.37, the proposed Ordinance (File No. 180318) amending the Administrative Code to prohibit landlords from seeking rent increases on existing tenants due to increases in debt service and property tax that have resulted from a change in ownership; and scheduling the Board of Supervisors to sit as a Committee of the Whole on May 22, 2018, at 3:00 p.m., to hold a public hearing to consider the proposed Ordinance (File No. 180318).CONTINUEDPass Action details Not available
180501 1 Charter Amendment - Cannabis CommissionCharter AmendmentFiledCharter Amendment (Second Draft) to amend the Charter of the City and County of San Francisco to create the Cannabis Commission to oversee the Department of Cannabis; at an election to be held on November 6, 2018.   Action details Not available
180423 2 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
180502 1 Memorandum of Understanding - San Francisco Fire Fighters Union, Local 798, Unit 1OrdinancePassedOrdinance adopting and implementing the 2018-2021 Memorandum of Understanding between the City and County of San Francisco and the San Francisco Fire Fighters Union, Local 798, Unit 1, to be effective July 1, 2018, through June 30, 2021.   Action details Not available
180503 1 Memorandum of Understanding - San Francisco Fire Fighters Union, Local 798, Unit 2OrdinancePassedOrdinance adopting and implementing the 2018-2021 Memorandum of Understanding between the City and County of San Francisco and the San Francisco Fire Fighters Union, Local 798, Unit 2, to be effective July 1, 2018, through June 30, 2021.   Action details Not available
180504 1 Memorandum of Understanding - San Francisco Police Officers’ AssociationOrdinancePassedOrdinance adopting and implementing the decision and award of the Arbitration Board under Charter, Section A8.590-5, establishing the 2018-2021 Memorandum of Understanding between the City and County of San Francisco and the San Francisco Police Officers’ Association, to be effective July 1, 2018, through June 30, 2021.   Action details Not available
180505 1 Memorandum of Understanding - Municipal Executives’ Association - FireOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives’ Association - Fire, to be effective July 1, 2018, through June 30, 2021.   Action details Not available
180506 1 Memorandum of Understanding - Municipal Executives’ Association - PoliceOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives’ Association - Police, to be effective July 1, 2018, through June 30, 2021.   Action details Not available
180507 1 Compensation for Unrepresented EmployeesOrdinancePassedOrdinance fixing compensation for persons employed by the City and County of San Francisco whose compensation is subject to the provisions of Section A8.409 of the Charter, in job codes not represented by an employee organization, and establishing working schedules and other terms and conditions of employment and methods of payment effective July 1, 2018.   Action details Not available
180508 1 Memorandum of Understanding - Union of American Physicians and Dentists (Unit 17)OrdinancePassedOrdinance adopting and implementing Amendment No. 2 to the 2015-2018 Memorandum of Understanding between the City and County of San Francisco and the Union of American Physicians and Dentists (Unit 17) to update certain terms and conditions of employment and extend the term of the Memorandum of Understanding through June 30, 2019.   Action details Not available
180509 1 Memorandum of Understanding - Union of American Physicians and Dentists (Unit 18)OrdinancePassedOrdinance adopting and implementing Amendment No. 2 to the 2015-2018 Memorandum of Understanding between the City and County of San Francisco and the Union of American Physicians and Dentists (Unit 18) to update certain terms and conditions of employment and extend the term of the Memorandum of Understanding through June 30, 2019.   Action details Not available
180510 1 Memorandum of Understanding - Service Employees International Union, Local 1021 - H-1 Fire Rescue ParamedicsOrdinancePassedOrdinance adopting and implementing Amendment No. 6 to the 2007-2018 Memorandum of Understanding between the City and County of San Francisco and Service Employees International Union, Local 1021 for H-1 Fire Rescue Paramedics by updating language and extending the term of the Memorandum of Understanding through June 30, 2020.   Action details Not available
180511 1 Memorandum of Understanding - Transport Workers’ Union, Local 250-A, Multi-Unit (Unit 28)OrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the Transport Workers’ Union, Local 250-A, Multi-Unit (Unit 28), to implement a “Union Access to New Employees” program.   Action details Not available
180512 1 Memorandum of Understanding - Transport Workers’ Union, Local 250-A - Automotive Service Workers (7410)OrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the Transport Workers’ Union, AFL-CIO, Local 250-A, Automotive Service Workers (7410), to implement a “Union Access to New Employees” program.   Action details Not available
180513 1 Memorandum of Understanding - Crafts CoalitionOrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the Crafts Coalition: Bricklayers and Allied Crafts, Local 3; Hod Carriers, Local 166; Northern California Carpenters Regional Council, Local 22; Carpet, Linoleum and Soft Tile Workers, Local 12; Plasterers and Cement Masons, Local 300; Glaziers, Architectural Metal and Glass Workers, Local Union No. 718; International Alliance of the Theatrical Stage Employees, Moving Picture Technicians, Artist and Allied Crafts of the United States, Its Territories and Canada, Local 16; International Association of Bridges, Structural Ornamental, Reinforcing Iron Workers, Riggers and Machinery Movers, Local 377; Pile Drivers, Divers, Carpenters, Bridge, Wharf and Dock Builders, Local Union No. 34; Plasterers and Shophands, Local 66; United Union of Roofers, Waterproofers and Allied Workers, Local 40; Sheet Metal Workers International Union, Local 104; and Teamsters, Local 853, to implement a “Union Access to New Employees” program.   Action details Not available
180514 1 Memorandum of Understanding - International Federation of Professional and Technical Engineers, Local 21OrdinancePassedOrdinance adopting and implementing Amendment No. 3 to the 2014-2019 Memorandum of Understanding between the City and County of San Francisco and the International Federation of Professional and Technical Engineers, Local 21, by adding: a one-time base wage increase of 6.40% to Classification 8240 Public Safety Communications Coordinators, effective July 1, 2018; and $150,000 in training funds for FY2018-2019 only, for total training funds for that year of $900,000.   Action details Not available
180515 1 Redevelopment Plan Amendment - Hunters Point ShipyardOrdinancePassedOrdinance approving and adopting an amendment to the Redevelopment Plan for the Hunters Point Shipyard Redevelopment Project Area; directing the Clerk of the Board to transmit a copy of this Ordinance upon its enactment to the Successor Agency; making findings under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
180516 1 Redevelopment Plan Amendment - Bayview Hunters PointOrdinancePassedOrdinance approving and adopting an amendment to the Redevelopment Plan for the Bayview Hunters Point Redevelopment Project Area; directing the Clerk of the Board to transmit a copy of this Ordinance upon its enactment to the Successor Agency; making findings under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
180318 2 Administrative Code - Landlord Operating and Maintenance ExpensesOrdinancePassedOrdinance amending the Administrative Code to prohibit landlords from seeking rent increases on existing tenants due to increases in debt service and property tax that have resulted from a change in ownership; and to prohibit landlords from seeking rent increases due to increased management expenses unless the expenses are reasonable and necessary.   Action details Not available
180517 1 Summary Street Vacation - Portion of Burnett Avenue NorthOrdinancePassedOrdinance ordering the summary street vacation of a portion of Burnett Avenue North, generally bounded by Assessor’s Parcel Block No. 2719C, Assessor’s Parcel Block No. 2745, and Burnett Avenue, subject to specified conditions; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings of consistency with the General Plan, and eight priority policies of Planning Code, Section 101.1; and authorizing official acts taken in connection with this Ordinance, as defined herein.   Action details Not available
180518 1 Administrative Code - Film Commission ProgramsOrdinancePassedOrdinance amending the Administrative Code to modify the daily use fees to engage in film production, to extend the Film Rebate Program through 2028, to correspondingly increase the authorized funding cap for the Film Rebate Project Account from $4,000,000 to $13,000,000; and to add administrative penalties for violations of requirements of Film Commission programs.   Action details Not available
180519 1 Environment Code - Single-Use Food Ware Plastics, Toxics, and Litter ReductionOrdinancePassedOrdinance amending the Environment Code to prohibit the sale or use in the City of single-use food service ware made with fluorinated chemicals and certain items made with plastic; require that food service ware accessories be provided only on request or at self-service stations; require reusable beverage cups at certain events that necessitate a City permit or are held at a City-owned or City-leased facility; remove waiver provisions; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
180520 1 Appropriation and De-Appropriation - Expenditures of $800,000 Supporting Districts 7, 8, and 10 Participatory Budgeting Projects - FY2017-2018OrdinancePassedOrdinance de-appropriating $800,000 from Districts 7, 8, and 10 Board Projects in General City Responsibility and appropriating $800,000 to various departments to support Districts 7, 8, and 10 Participatory Budgeting projects in FY2017-2018.   Action details Not available
180521 1 Administrative, Health Codes - Food Security Task ForceOrdinancePassedOrdinance amending the Administrative and Health Codes to change the composition of the Food Security Task Force and to extend the sunset date of the Task Force by three years to July 1, 2021.   Action details Not available
180522 1 Authorizing Operation of the Mission Street Navigation Center through September 30, 2018, and the Civic Center Navigation Center through December 31, 2021ResolutionPassedResolution authorizing the continued operation of the Navigation Center located at 1950 Mission Street through September 30, 2018, and the continued operation of the Navigation Center located at 20-12th Street through December 31, 2021.   Action details Not available
180523 1 Apply for, Accept, and Expend Grant - United States Department of Housing and Urban Development Emergency Solutions Grants Program - $1,479,175 - FY2018-2019ResolutionPassedResolution approving the FY2018-2019 Emergency Solutions Grants (ESG) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2018-2019 ESG Program entitlement from the United States Department of Housing and Urban Development, in the amount of $1,479,175 for an unspecified period starting July 1, 2018.   Action details Not available
180524 1 Apply for, Accept, and Expend Grant - United States Department of Housing and Urban Development - Housing Opportunities for Persons with AIDS Program - $9,050,423 - FY2018-2019ResolutionPassedResolution approving the FY2018-2019 Housing Opportunities for Persons with AIDS (“HOPWA”) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2018-2019 HOPWA Program entitlement from the United States Department of Housing and Urban Development in the amount of $7,162,248 and to expend program income and reprogrammed funds in the amount of $1,888,175 for a combined total of $9,050,423 for the period of July 1, 2018, through June 30, 2023.   Action details Not available
180525 1 Authorizing the Acquisition and Conveyance of a Below Market Rate Unit under Foreclosure - 1160 Mission Street, Unit 812ResolutionPassedResolution approving and authorizing the acquisition of a below market rate condominium located at 1160 Mission Street, Unit 812, San Francisco (“the Property”) for up to $300,000 to hold the Property for resale under the City’s Below Market Rate Inclusionary Housing Program (“Program”); adopting findings that the conveyance is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing and directing the execution of any documents necessary to implement this Resolution, as defined herein.   Action details Not available
180526 1 Apply for, Accept, and Expend Grant - United States Department of Housing and Urban Development - Community Development Block Grant Program - $22,794,217 - FY2018-2019ResolutionPassedResolution approving the FY2018-2019 Community Development Block Grant (CDBG) Program; authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2018-2019 CDBG Program entitlement from the United States Department of Housing and Urban Development in the amount of $18,139,217 and to expend program income and reprogrammed funds in the amount of $4,655,000 for a combined total of approximately $22,794,217 for the period beginning July 1, 2018, through to the date when all funds are expended.   Action details Not available
180527 1 Apply for, Accept, and Expend Grant - United States Department of Housing and Urban Development - HOME Investment Partnership Program - $6,344,778 - FY2018-2019ResolutionPassedResolution approving the FY2018-2019 HOME Investment Partnership (HOME) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2018-2019 HOME Program entitlement from the United States Department of Housing and Urban Development in the amount of $5,896,427 and to expend Program Income in the amount of $448,351 for a combined total of $6,344,778 for the term of July 1, 2018, through June 30, 2023.   Action details Not available
180528 1 Accept and Expend Grant - State Transportation Development Act, Article 3 - Pedestrian and Bicycle Projects - $926,476ResolutionPassedResolution authorizing the acceptance and expenditure of State Transportation Development Act, Article 3, Pedestrian and Bicycle Project funding for FY2018-2019, in the amount of $926,476, which includes $463,238 for San Francisco Public Works and $463,238 for the San Francisco Municipal Transportation Agency, for the term of July 1, 2018, through June 30, 2021.   Action details Not available
180529 1 Grant Agreement - Arendt House, L.P. - Local Operating Subsidy Program Contract - Zygmunt Arendt House, 850 Broderick Street - Not to Exceed $11,787,548ResolutionPassedResolution authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Local Operating Subsidy Program Grant Agreement with Arendt House, L.P., a California limited partnership, to provide operating subsidies for formerly homeless adult households at Zygmunt Arendt House, located at 850 Broderick Street, for the 15-year term of January 1, 2019, through December 31, 2033, in an amount not to exceed $11,787,548.   Action details Not available
180530 1 Grant Agreement - Parkview Terrace Partners. L.P. - Local Operating Subsidy Program Contract - Parkview Terraces, 871 Turk Street - Not to Exceed $4,580,619ResolutionPassedResolution retroactively authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Local Operating Subsidy Program Grant Agreement with Parkview Terrace Partners. L.P., a California limited partnership, to provide operating subsidies for formerly homeless adult households at Parkview Terraces, 871 Turk Street, for the 15-year and nine months term of April 1, 2018, through December 31, 2033, in an amount not to exceed $4,580,619.   Action details Not available
180531 1 Grant Agreement - 455 Fell, L.P. - Local Operating Subsidy Program Contract - 455 Fell Street - Not to Exceed $10,077,324ResolutionPassedResolution authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Local Operating Subsidy Program Grant Agreement with 455 Fell, L.P., a California limited partnership, to provide operating subsidies for formerly homeless family households at 455 Fell Street for the 15-year and eight months term of May 1, 2019, through December 31, 2034, in an amount not to exceed $10,077,324.   Action details Not available
180532 1 Grant Agreement - Mercy Housing California XIV, L.P. - Local Operating Subsidy Program Contract - 10th & Mission Family Housing, 1390 Mission Street - Not to Exceed $9,741,171ResolutionPassedResolution authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Local Operating Subsidy Program Grant Agreement with Mercy Housing California XIV, L.P., a California limited partnership, to provide operating subsidies for formerly homeless families at 10th & Mission Family Housing, 1390 Mission Street, for the 15-year and six months term of July 1, 2018, through December 31, 2033, in an amount not to exceed $9,741,171.   Action details Not available
180533 1 Grant Agreement - The Salvation Army Turk Street, L.P. - Local Operating Subsidy Program Contract - Railton Place, 242 Turk Street - Not to Exceed $5,561,543ResolutionPassedResolution authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Local Operating Subsidy Program Grant Agreement with The Salvation Army Turk Street, L.P., a California limited partnership, to provide operating subsidies for formerly homeless adult households at Railton Place, 242 Turk Street, for the 15-year and six months term of July 1, 2018, through December 31, 2033, in an amount not to exceed $5,561,543.   Action details Not available
180534 1 Jurisdictional Transfer of City Property - San Francisco Municipal Transportation Agency - Mayor’s Office of Housing and Community Development - $6,150,000ResolutionPassedResolution approving the jurisdictional transfer of City property at the intersection of Geneva Avenue and San Jose Avenue, Assessor's Property Block No. 6973, Lot No. 039, from the San Francisco Municipal Transportation Agency to the Mayor’s Office of Housing and Community Development for $6,150,000; affirming the Planning Department’s determination under the California Environmental Quality Act; and finding the proposed transfer is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
180535 1 Approval of a 60-Day Extension for Planning Commission Review of Public Parking Lot as a Permitted Use in the Glen Park Neighborhood Commercial Transit District and Adjoining Locations (File No. 180191)ResolutionPassedResolution extending by 60 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 180191) amending the San Francisco Planning Code to permit as of right Public Parking Lot uses where the parcel is located in both the Glen Park Neighborhood Commercial Transit and RH-2 (Residential, House Districts, Two-Family) zoning districts, the property has been used as Public Parking Lot for the past ten years without the benefit of a permit, and the adjoining RH-2 parcel is no larger than 40 feet by 110 feet; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings under Planning Code, Section 302.   Action details Not available
180536 1 Grant Agreement - Housing Services Affiliate of the Bernal Heights Neighborhood Center - Local Operating Subsidy Program Contract - Monterey Boulevard Apartments, 403 Monterey Street - Not to Exceed $1,662,342ResolutionPassedResolution authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Local Operating Subsidy Program Grant Agreement with Housing Services Affiliate of the Bernal Heights Neighborhood Center, a California limited partnership, to provide operating subsidies for formerly homeless adult households at Monterey Boulevard Apartments, located at 403 Monterey Street, for the 15-year and six months term of July 1, 2018, through December 31, 2033, in an amount not to exceed $1,662,342.   Action details Not available
180537 1 Committee of the Whole - Amendments to the Hunters Point Shipyard Redevelopment Plan and the Bayview Hunters Point Redevelopment Plan - June 26, 2018MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on June 26, 2018, at 3:00 p.m., to hold a public hearing to consider amendments to the Hunters Point Shipyard Redevelopment Plan (File No. 180515) and the Bayview Hunters Point Redevelopment Plan (File No. 180516) for the Hunters Point Shipyard Redevelopment Project Area and the Bayview Hunters Point Redevelopment Project Area to facilitate redevelopment of the Candlestick Point and Hunters Point Shipyard Phase 2 Project.   Action details Not available
180539 1 Concurring in the Continuation of the Declaration of Local Emergency - Flooding Affecting SFPUC’s Moccasin Reservoir (Tuolumne County)MotionPassedMotion concurring in the continuation of the Declaration of Local Emergency by the Mayor and in the actions taken to meet the emergency of flooding affecting the San Francisco Public Utilities Commission's Moccasin Reservoir in Tuolumne County.   Action details Not available
180543 1 Mayoral Reappointment, Police Commission - Joseph MarshallMotionPassedMotion rejecting 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
180544 1 Mayoral Reappointment, Police Commission - Sonia MelaraMotionFiledMotion approving/rejecting 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
180540 1 Hearing - Taxi Medallion and Regulation ProgramHearingFiledHearing regarding the taxi medallion and regulation program, particularly as it relates to transportation network companies; and requesting the Budget and Legislative Analyst and Municipal Transportation Agency to report.   Action details Not available
180474 1 Planning Code, Zoning Map - Rezoning 1650-1680 Mission StreetOrdinancePassedOrdinance amending the Planning Code by revising the Zoning Map to rezone 1650, 1660, and 1670 Mission Street, Assessor’s Parcel Block No. 3512, Lot Nos. 005, 006, and 008, from their current designation as NCT-3 (Moderate-Scale Neighborhood Commercial Transit District) to C-3-G (Downtown General Commercial), and to rezone 1680 Mission Street, Assessor’s Parcel Block No. 3512, Lot Nos. 009 and 010, from its current designation as P (Public) to C-3-G; 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 general welfare under Planning Code, Section 302.   Action details Not available
180475 1 General Plan Amendments - Candlestick Point and Hunters Point Shipyard Phase 2 ProjectOrdinancePassedOrdinance amending the General Plan in connection with revisions to the Candlestick Point and Hunters Point Shipyard Phase 2 Project in order to facilitate redevelopment; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Plan, and eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare under Planning Code, Section 340.   Action details Not available
180476 1 Planning Code, Zoning Map - Candlestick Point Activity Node Zoning Map AmendmentsOrdinancePassedOrdinance amending the Planning Code by amending the Zoning Map Sheets to remove Assessor’s Parcel Block No. 4991, Lot No. 276, from the Candlestick Point (CP) Activity Node Special Use District and the CP Height and Bulk District; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
180477 1 Lease Amendment - 617 Mission Street - MacLean Properties LLC and Conner Children’s Trust No. 2 - Child Support Services - $1,903,887.96 Initial Annual RentResolutionPassedResolution authorizing a lease amendment to extend an existing lease of 33,998 sq. ft. at 617 Mission Street/109 New Montgomery Street with MacLean Properties LLC and Douglas G. Moore, Trustee under the Connor Children's Trust No. 2, for the Department of Child Support Services for a monthly base rent of $158,657.33 for a total initial annual base rent of $1,903,887.96 for the period of July 1, 2018, through December 31, 2024.   Action details Not available
180478 1 Real Property Lease - GTE Mobilnet of California Limited Partnership - 1 South Van Ness Avenue - $60,000 Annual Base RentResolutionPassedResolution authorizing and approving the lease of telecommunications facilities on the roof at 1 South Van Ness Avenue with GTE Mobilnet of California Limited Partnership, dba Verizon Wireless, for an initial ten year term at an annual base rent of $60,000 with two five-year options to extend, to commence upon execution after approval by the Board of Supervisors and Mayor, in their respective sole and absolute discretion.   Action details Not available