Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/4/2018 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
180389 1 Planning Code, Zoning Map - Amend Zoning Map and Abolish Legislated Setback on 19th Avenue Between Quintara and Rivera StreetsOrdinancePassedOrdinance amending the Planning Code by abolishing a nine-foot legislated setback on the west side of 19th Avenue between Quintara Street and Rivera Street, and revising the Zoning Map to rezone from RH-1 (Residential, House; One-Family) to RM-2 (Residential, Mixed; Moderate Density) Assessor’s Parcel Block No. 2198, Lot No. 031 (1021 Quintara Street), and to rezone from RH-2 (Residential, House; Two-Family) to RM-2 (Residential, Mixed; Moderate Density) Assessor’s Parcel Block No. 2198, Lot No. 001 (located at the intersection of 19th Avenue and Quintara Street), Lot No. 033 (2121-19th Avenue), Lot No. 034 (2145-19th Avenue), and Lot No. 037 (2115-19th Avenue); adopting findings under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public necessity, convenience, and welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Not available
180556 1 Planning Code - Hours of Operation for Limited Nonconforming UsesOrdinancePassedOrdinance amending the Planning Code to allow limited nonconforming uses in specified zoning districts to operate between the hours of 10:00 p.m. and 12:00 a.m. with Conditional Use authorization; 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 convenience, necessity, and welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Not available
170738 2 Administrative Code - Disclosure of Spending in Retirement Board, Health Service Board and Retiree Health Care Trust Fund Board ElectionsOrdinancePassedOrdinance amending the Administrative Code to require disclosure of candidate and third-party spending in Retirement Board, Health Service Board and Retiree Health Care Trust Fund Board elections; set late filing fees and penalties for violations; and specify that the Ethics Commission will enforce the related disclosure requirements.FINALLY PASSEDPass Action details Not available
180547 2 Administrative Code - Prioritizing 100% Affordable Housing ProjectsOrdinancePassedOrdinance amending the Administrative Code to require the Department Building Inspection, Public Works, Fire Department, Mayor’s Office on Disability, and Planning Department to prioritize the processing of 100% affordable housing projects as each department’s or office’s highest priority; to require those departments to identify a staff person responsible for 100% affordable housing projects; and to require the Mayor’s Office of Housing and Community Development to provide the Board of Supervisors and the Mayor with quarterly reports about the status of pending 100% affordable housing projects.FINALLY PASSEDPass Action details Not available
180480 3 Administrative Code - Office of Sexual Harassment and Assault Response and PreventionOrdinancePassedOrdinance amending the Administrative Code to establish, and to set rules governing the appointment of the Director and the qualifications and duties of employees of the Office of Sexual Harassment and Assault Response and Prevention (Office) as a City department under the direction and oversight of the Human Rights Commission, which Office shall be responsible for: 1) receiving complaints concerning the manner in which any City department has responded or failed to respond to allegations of sexual assault or sexual harassment, and assisting complainants in navigating within City government to resolve those complaints; 2) compelling the attendance of City officers or employees at meetings with complainants; 3) notifying relevant City departments of any failure, in connection with a complaint of sexual assault or sexual harassment, to perform a duty imposed by law, or to perform a promised act, or to respond reasonably to the complainant’s or Office’s requests, or to otherwise fully and conscientiously respond to the complainant’s or the Office’s concerns, and reporting to the Mayor aFINALLY PASSEDPass Action details Video Video
180319 3 Planning Code - Cannabis Retail and Medical Cannabis Dispensaries in ChinatownOrdinancePassedOrdinance amending the Planning Code to prohibit Cannabis Retail and Medical Cannabis Dispensaries in the Chinatown 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 making findings of public necessity, convenience, and welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Video Video
180752 2 Planning Code - Accessory Dwelling Units; In-Lieu Fee for Street TreesOrdinancePassedOrdinance amending the Planning Code to allow payment of an in-lieu fee for an ADU’s street tree requirement; 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.FINALLY PASSEDPass Action details Video Video
180687 1 Multifamily Housing Revenue Note - 490 South Van Ness Avenue - Not to Exceed $35,712,500ResolutionPassedResolution authorizing the execution and delivery of a multifamily housing revenue note in one or more series in an aggregate principal amount not to exceed $35,712,500 for the purpose of providing financing for the construction of an 81-unit multifamily rental housing project known as “490 South Van Ness Avenue”; approving the form of and authorizing the execution of a funding loan agreement providing the terms and conditions of the loan from the funding lender to the City and the execution and delivery of the note; approving the form of and authorizing the execution of a borrower loan agreement providing the terms and conditions of the loan from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; authorizing the collection of certain fees; approving modifications, changes and additions to the documents; ratifying and approving any action heretofore taken in connection with the back-to-back loans, the note and the project; granting general authority to City officials to take actions necessaADOPTEDPass Action details Video Video
180688 2 Ground Lease - 490 South Van Ness Avenue - 490 SVN Housing Associates, LP - $15,000 Annual Base RentResolutionPassedResolution approving and authorizing a long term Ground Lease with 490 SVN Housing Associates, LP, on City owned land at 490 South Van Ness Avenue (“Property”) for a term of 75 years, to commence following Board approval, with one 24-year extension option, and with an annual base rent of $15,000 in order to construct a 100% affordable, 80-unit multifamily rental housing development (plus one manager unit) for low-income persons (“Project”); adopting findings that the Ground Lease is consistent with the California Environmental Quality Act, the General Plan, and the priority policies of Planning Code, Section 101.1; and authorizing the Acting Director of Property and Director of Mayor’s Office of Housing and Community Development to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution, as defined herein.ADOPTEDPass Action details Video Video
180714 1 Agreement Amendment - California Department of Health Care Services - Change Effective End Date of Agreement - Mental Health Plan - Not to Exceed $238,581,122ResolutionPassedResolution authorizing the San Francisco Department of Public Health, Community Behavioral Health Services, to retroactively enter into an amended Agreement No. 12-89390 with the California Department of Health Care Services to change the end date of the agreement from April 30, 2018, to June 30, 2017, with no change to the amount not to exceed $238,581,122.ADOPTEDPass Action details Video Video
180715 1 Agreement - California Department of Health Care Services - Mental Health Plan - $0ResolutionPassedResolution retroactively approving Agreement No. 17-94609, between Department of Public Health, Community Behavioral Health Services, and the California Department of Health Care Services, for the San Francisco Mental Health Plan, for a five year term of July 1, 2017, through June 30, 2022, in the amount of $0.ADOPTEDPass Action details Not available
180716 2 Contract Agreement - Regents of the University of California - Behavioral Health Services for Adults and Older Adults - Not to Exceed $22,811,510ResolutionPassedResolution retroactively approving a contract agreement between the Department of Public Health and The Regents of the University of California, for behavioral health services for adults and older adults for a contract term of four years, from July 1, 2018, through June 30, 2022, in an amount not to exceed $22,811,510.ADOPTEDPass Action details Video Video
180053 2 Planning Code - Massage Establishments - Union Street Neighborhood Commercial DistrictOrdinancePassedOrdinance amending the Planning Code to conditionally permit Massage Establishments, as defined, in the Union Street Neighborhood Commercial District; 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 findings of public convenience, necessity, and welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
180364 2 Planning Code - Affordable Housing Projects on Undeveloped Lots in Service/Arts/Light Industrial DistrictsOrdinancePassedOrdinance amending the Planning Code to permit Affordable Housing on undeveloped lots in Service/Arts/Light Industrial (SALI) Zoning Districts; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public necessity, convenience, and welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
180558 1 Public Works Code - Repeal of Reclaimed Water Use OrdinanceOrdinanceFiledOrdinance amending the Public Works Code to repeal the Reclaimed Water Use Ordinance; and affirming the Planning Department’s determination under the California Environmental Quality Act.RE-REFERREDPass Action details Video Video
180651 1 Hearing - Appeal of Final Environmental Impact Report Certification - Central SoMa PlanHearingFiledHearing of persons interested in or objecting to the certification of a Final Environmental Impact Report for the proposed Central SoMa Plan identified in Planning Case No. 2011.1356E, issued by the Planning Commission through Motion No. 20182 dated May 10, 2018. (District 6) (Appellants: Richard Drury, of Lozeau Drury LLP on behalf of Central SoMa Neighbors and SFBlu; Angelica Cabande for the South of Market Community Action Network (SOMCAN); John Elberling for the Yerba Buena Neighborhood Consortium; Phillip Babich of Reed Smith LLP, on behalf of One Vassar, LLC) (First appeal filed on June 8, 2018, and the subsequent three appeals filed on June 11, 2018.)CONTINUED OPENPass Action details Not available
180652 1 Affirming the Final Environmental Impact Report Certification - Central SoMa PlanMotionPassedMotion affirming the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed Central SoMa Plan.CONTINUEDPass Action details Video Video
180653 1 Conditionally Reversing the Final Environmental Impact Report Certification - Central SoMa PlanMotionKilledMotion conditionally reversing the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed Central SoMa Plan, subject to the adoption of written findings of the Board of Supervisors in support of this determination.CONTINUEDPass Action details Not available
180654 1 Preparation of Findings to Reverse the Final Environmental Impact Report Certification - Central SoMa PlanMotionKilledMotion directing the Clerk of the Board to prepare findings related to reversing the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed Central SoMa Plan.CONTINUEDPass Action details Not available
180294 1 Hearing - Appeal of Final Mitigated Negative Declaration - Proposed Alcatraz Ferry Embarkment ProjectHearingFiledHearing of persons interested in or objecting to the approval of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the Alcatraz Ferry Embarkment Project, identified in Planning Case No. 2017-000188ENV, affirmed on appeal by the Planning Commission on February 22, 2018, and issued on February 23, 2018. (Appellant: Arthur J. Friedman of Sheppard, Mullin, Richter & Hampton LLP, on behalf of the City of Sausalito) (Filed March 21, 2018)HEARD AND FILED  Action details Video Video
180295 1 Affirming the Approval of a Final Mitigated Negative Declaration - Proposed Alcatraz Ferry Embarkment ProjectMotionPassedMotion affirming the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act, for the proposed Alcatraz Ferry Embarkment Project located at Pier 31-1/2.APPROVEDPass Action details Not available
180296 1 Conditionally Reversing the Approval of a Final Mitigated Negative Declaration - Proposed Alcatraz Ferry Embarkment ProjectMotionKilledMotion conditionally reversing the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the proposed Alcatraz Ferry Embarkment Project located at Pier 31-1/2, subject to the adoption of written findings of the Board in support of this determination.TABLEDPass Action details Not available
180297 1 Preparation of Findings to Reverse the Final Mitigated Negative Declaration - Proposed Alcatraz Ferry Embarkment ProjectMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the proposed Alcatraz Ferry Embarkment Project located at Pier 31-1/2.TABLEDPass Action details Not available
180787 1 Hearing - Appeal of Conditional Use Authorization - 143 Corbett AvenueHearingFiledHearing of persons interested in or objecting to the certification of a Conditional Use Authorization pursuant to Planning Code, Sections 249.77(D)(4) and 303(C), for a proposed project at 143 Corbett Avenue, Assessor's Parcel Block No. 2656, Lot No. 060, identified in Planning Case No. 2017-009348CUA, issued by the Planning Commission by Motion No. 20220 dated June 21, 2018, to legalize interior alterations and horizontal additions at the rear building wall's bay window and decks, and the addition of a second unit within an existing single-family dwelling. (District 8) (Appellant: Gary Weiss, on behalf of Corbett Heights Neighbors) (Filed July 23, 2018)CONTINUEDPass Action details Video Video
180788 1 Approving Conditional Use Authorization - 143 Corbett AvenueMotionPassedMotion approving the decision of the Planning Commission by its Motion No. 20220, approving a Conditional Use Authorization identified as Planning Case No. 2017-009348CUA for a proposed project located at 143 Corbett Avenue; and adopting findings pursuant to Planning Code, Section 101.1.CONTINUEDPass Action details Not available
180789 1 Conditionally Disapproving Conditional Use Authorization - 143 Corbett AvenueMotionKilledMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20220, approving a Conditional Use Authorization identified as Planning Case No. 2017-009348CUA for a proposed project at 143 Corbett Avenue, subject to the adoption of written findings by the Board in support of this determination.CONTINUEDPass Action details Not available
180790 1 Preparation of Findings Related to Conditional Use Authorization Appeal - 143 Corbett AvenueMotionKilledMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' disapproval of the proposed Conditional Use Authorization identified in Planning Case No. 2017-009348CUA for a proposed project at 143 Corbett Avenue.CONTINUEDPass Action details Not available
180808 1 Opposing California State Proposition 6 on the November 6, 2018, BallotResolutionPassedResolution opposing California State Proposition 6 on the November 6, 2018, ballot, the Voter Approval for Future Gas and Vehicle Taxes and 2017 Tax Repeal Initiative, which would repeal the Road Repair and Accountability Act of 2017 and require voter approval to impose, increase, or extend any future fuel tax or vehicle fee.ADOPTEDPass Action details Not available
180834 1 Final Map 9379 - 1335 Folsom StreetMotionPassedMotion approving Final Map 9379, a 53 residential and five commercial (four hotel rooms) unit mixed use condominium project being a merger and re-subdivision of that certain real property described in that certain deed recorded February 21, 2017, as document No. 2017-K410947-00, located at 1335 Folsom Street; and adopting findings pursuant to the General Plan, and the priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
180835 1 Final Map 9235 - Treasure IslandMotionPassedMotion approving phased Final Map No. 9235 relating to portions of Treasure Island, the merger and re-subdivision of existing of Final Transfer Map No. 8674, Lots 1-16 and A-R, resulting in up to 45 lots intended for residential, commercial, open space, public right-of-way, public utility, and public institutional uses, including up to 1,950 condominiums (1,884 residential condominium units and 66 commercial condominium units), subject to specified conditions; approving a Public Improvement Agreement related to Final Map No. 9235; and acknowledging findings pursuant to the General Plan, and Planning Code, Section 101.1.APPROVEDPass Action details Not available
180840 1 Concurring in the Second Declaration of Local Emergency - Flooding Affecting SFPUC’s Moccasin Reservoir (Tuolumne County)MotionPassedMotion concurring in the “Flooding Affecting SFPUC’s Moccasin Reservoir” Second Declaration of Local Emergency by the Mayor and in the actions taken to meet the emergency.APPROVEDPass Action details Not available
180785 1 Supporting California State Proposition 10 - The Affordable Housing Act - November 6, 2018 BallotResolutionPassedResolution supporting California State Proposition 10, The Affordable Housing Act, on the November 6, 2018, ballot; and reaffirming the City and County of San Francisco’s support for repeal of the Costa-Hawkins Rental Housing Act.REFERREDPass Action details Video Video
180772 2 Creating Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70) - Adopting an Infrastructure Financing PlanOrdinancePassedOrdinance creating City and County of San Francisco Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70); affirming the Planning Department’s determination and making findings under the California Environmental Quality Act; and approving other matters in connection therewith.   Action details Not available
180854 1 Summary Street Vacation, New Sidewalks, and Property Transfer - Michigan StreetOrdinancePassedOrdinance ordering the summary street vacation of portions of Michigan Street generally along Assessor’s Parcel Block No. 4110, Lot No. 001, and Block No. 4111, Lot No. 004; establishing new official sidewalks on Michigan Street by amending Ordinance No. 1061, entitled “Regulating the Width of Sidewalks;” accepting a Public Works Order concerning the street vacation and establishment of new sidewalks; authorizing real property transfers and waiving the provisions of Administrative Code, Chapter 23; authorizing official acts in connection with this Ordinance, as defined herein; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
180857 1 Street Vacation Order - Sunrise Way - Sunnydale HOPE SF ProjectOrdinanceFiledOrdinance ordering the vacation of portions of Sunrise Way adjacent to the Sunnydale HOPE SF Project site, generally bounded by Assessor’s Parcel Block No. 6312 on the north, Assessor’s Parcel Block No. 6374 on the south, Assessor’s Parcel Block No. 6312 on the west, and Hahn Street on the east, as part of the Sunnydale HOPE SF Project; reserving various easement rights in favor of the City and private property owners; authorizing the execution of Real Property Agreements with private property owners; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and eight priority policies of Planning Code, Section 101.1; and authorizing official acts in connection with this Ordinance, as defined herein, including transmittal of the Ordinance by the Clerk of the Board of Supervisors to the Public Works Director for purposes of recordation of property.   Action details Not available
180860 1 Street Vacation for Various Streets - Sunnydale HOPE SF ProjectOrdinancePassedOrdinance ordering the vacation of streets and certain easements in the Sunnydale HOPE SF Project site, generally bounded by Assessor’s Parcel Block No. 6220 on the north, Velasco Avenue and Assessor’s Parcel Block Nos. 6332 and 6331 on the south, Assessor’s Parcel Block Nos. 6220 and 6316 on the west, and Hahn Street on the east, and including Sunnydale Avenue, Blythdale Avenue, Brookdale Avenue, and Santos Street, as part of the Sunnydale HOPE SF Project; reserving various public utility and access easement rights in favor of the City; authorizing the City to quitclaim its interest in the vacation areas to the Housing Authority; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and eight priority policies of Planning Code, Section 101.1; and authorizing official acts in connection with this Ordinance, as defined herein, including transmittal of the Ordinance by the Clerk of the Board of Supervisors to the Public Works Director for p   Action details Not available
180801 2 Amending Ordinance No. 1061 - Sidewalk Width Change - Portions of Beale Street, Howard Street, Main Street, and Mission StreetOrdinancePassedOrdinance amending Ordinance No. 1061, entitled “Regulating the Width of Sidewalks,” to change the official sidewalk width of certain locations fronting Assessor’s Parcel Block No. 3718, along the northeasterly side of Beale Street between Mission and Howard Streets, the northwesterly side of Howard Street between Main and Beale Streets, the southwesterly side of Main Street between Howard and Mission Streets, and the southeasterly side of Mission Street between Beale and Main Streets, and to eliminate and reduce portions of the official sidewalk fronting Assessor’s Parcel Block No. 3718, Lot Nos. 038 and 039; adopting the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
180802 2 Administrative Code - Labor Peace Agreements for Excursion Vessel Operations Under Lease with the PortOrdinancePassedOrdinance amending the Administrative Code to require Labor Peace Agreements between employers operating excursion vessels under a Port lease and labor organizations seeking to represent their employees to protect the City’s ongoing proprietary interest.   Action details Not available
180861 1 Planning Code - Fire-Damaged Liquor Stores in North Beach Neighborhood Commercial DistrictOrdinancePassedOrdinance amending the Planning Code to provide that temporary closure of a liquor store in the North Beach Neighborhood Commercial District (NCD) as a result of a fire is not an abandonment of such use, and that relocation of such use to another location in the North Beach NCD does not require a new Conditional Use permit; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
180862 1 Transportation Code - Board of Supervisors Review of Bus Rapid Transit ProjectsOrdinancePassedOrdinance amending Division I of the Transportation Code to establish a procedure for Board of Supervisors review of Municipal Transportation Agency decisions related to the implementation of a Bus Rapid Transit project that authorizes preferential access for any part of a street, except for commercial loading zones, to any vehicle that is not a Municipal Railway vehicle, taxi, authorized emergency vehicle, and/or Golden Gate Transit vehicle; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
180779 2 Proposing Adoption of Infrastructure Financing Plan - Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70)ResolutionPassedResolution proposing adoption of the Infrastructure Financing Plan and formation of City and County of San Francisco Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70); providing for future annexation; determining other matters in connection therewith; and affirming the Planning Department’s determination, and making findings under the California Environmental Quality Act.   Action details Not available
180780 2 Approving Infrastructure and Revitalization Financing Plan - Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70)ResolutionPassedResolution approving the Infrastructure Financing Plan for City and County of San Francisco Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70); determining other matters in connection therewith; and affirming the Planning Department’s determination, and making findings under the California Environmental Quality Act.   Action details Not available
180782 2 Authorizing Issuance of Bonds Related to Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70) - Not to Exceed $91,900,000ResolutionPassedResolution authorizing issuance of bonds for City and County of San Francisco Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70) therein in an aggregate principal amount not to exceed $91,900,000; affirming the Planning Department’s determination, and making findings under the California Environmental Quality Act; and approving other matters in connection therewith.   Action details Not available
180783 2 Resolution Calling a Special Election Related to Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70)ResolutionPassedResolution calling a special election for City and County of San Francisco Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70); determining other matters in connection therewith; and affirming the Planning Department’s determination, and making findings under the California Environmental Quality Act.   Action details Not available
180784 2 Resolution Declaring Results of Special Election Related to Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70)ResolutionPassedResolution declaring results of special elections for City and County of San Francisco Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70); determining other matters in connection therewith; and affirming the Planning Department’s determination, and making findings under the California Environmental Quality Act.   Action details Not available
180863 1 Accept and Expend Grant - San Francisco Parks Alliance - Scholarship Programs - $150,000ResolutionPassedResolution authorizing the Recreation and Park Department to accept and expend a grant of $150,000 from the San Francisco Parks Alliance to benefit the Department’s scholarship program for the project term of November 1, 2018, through June 30, 2019.   Action details Not available
180864 1 Declaration of Shelter Crisis and Authorizing the Application for the Homeless Emergency Aid ProgramResolutionPassedResolution declaring a shelter crisis pursuant to Senate Bill 850 (Chapter 48, Statutes of 2018 and Government Code, Section 8698.2) and authorizing the Department of Homelessness and Supportive Housing to apply for funding under the California Homeless Emergency Aid Program.   Action details Not available
180865 1 Funding Participation - California Department of Health Care Services - Homeless Mentally Ill Outreach and Treatment Funding - $3,179,000ResolutionPassedResolution authorizing the Department of Public Health to participate in the one-time Homeless Mentally Ill Outreach and Treatment funding opportunity through the California Department of Health Care Services, to enhance behavioral health outreach, outpatient services, intensive care management, residential treatment services, and residential care facility beds, in the amount of $3,179,000 from January 1, 2019, through June 30, 2020.   Action details Not available
180866 1 Accept and Expend Grant - California Governor's Office of Emergency Services - County Victim Services Program - $1,331,556ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant increase of $560,258 for a total amount of $1,331,556 from the California Governor's Office of Emergency Services, for the County Victim Services Program, for the grant period of July 1, 2016, through December 31, 2019.   Action details Not available
180867 1 Accept and Expend In-Kind Gift - Urban Institute - Technical Assistance, Data Analytics and Research Support - $50,000ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend an in-kind gift estimated at $50,000 from the Urban Institute for data analytics and research support, from January 1, 2017, through June 15, 2018.   Action details Not available
180868 1 Accept and Expend In-Kind Gift - Technical Assistance - Office of the District Attorney - $150,000ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend an in-kind gift estimated at $150,000 from Code for America (CFA) to pilot a new approach to automate criminal record expungement for eligible convictions under Proposition 64, from May 7, 2018, through July 31, 2018.   Action details Not available
180855 1 Resolution of Intent to Vacate Sunrise Way - Sunnydale HOPE SFResolutionFiledResolution declaring the intention of the Board of Supervisors to order the vacation of portions of Sunrise Way adjacent to the Sunnydale HOPE SF Project site, generally bounded by Assessor’s Parcel Block No. 6312 on the north, Assessor’s Parcel Block No. 6374 on the south, Assessor’s Parcel Block No. 6312 on the west, and Hahn Street on the east, as part of the Sunnydale HOPE SF Project, subject to certain conditions; and setting the hearing date for all persons interested in the proposed vacation of said public right-of-way.   Action details Not available
180858 1 Resolution of Intent to Vacate Various Streets - Sunnydale HOPE SF ProjectResolutionPassedResolution declaring the intention of the Board of Supervisors to order the vacation of streets and easements in the Sunnydale HOPE SF Project site, generally bounded by Assessor’s Parcel Block No. 6220 on the north, Velasco Avenue and Assessor’s Parcel Block Nos. 6332 and 6331 on the south, Assessor’s Parcel Block Nos. 6220 and 6316 on the west, and Hahn Street on the east, as part of Sunnydale HOPE SF Project, subject to certain conditions; and setting a hearing date for the Board of Supervisors to sit as a Committee of the Whole on January 15, 2019, for all persons interested in the proposed vacation of said public right-of-way and easements.   Action details Not available
180880 1 Approval of a 120-Day Extension for Planning Commission Review of Planning Code, Zoning Map - Rezoning, Preservation Designation - 175 Golden Gate Avenue (File No. 180645)ResolutionPassedResolution extending by 120 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 180645) amending the San Francisco Planning Code and Zoning Map to rezone the building at 175 Golden Gate Avenue (De Marillac Academy), Assessor’s Parcel Block No. 0349, Lot No. 011, from RC-4 (Residential-Commercial, High Density) to C-3-G (Commercial, Downtown General); designating the building for preservation purposes as a Category III, Contributory Building; 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
180869 1 Non-Renewal of a Mills Act Historical Property Contract - 215 and 229 Haight StreetResolutionPassedResolution regarding non-renewal of a Mills Act historical property contract with Alta Laguna, LLC, the owner of 215 and 229 Haight Street (Assessor’s Parcel Block No. 0857, Lot No. 002), under Chapter 71 of the San Francisco Administrative Code, notifying the Assessor-Recorder’s Office of such non-renewal; and authorizing the Planning Director to send notice of the non-renewal of the historical property contract to the owner and record a notice of non-renewal.   Action details Not available
180870 1 Non-Renewal of a Mills Act Historical Property Contract - 627 Waller StreetResolutionPassedResolution regarding non-renewal of a Mills Act historical property contract with John Hjelmstad and Allison Bransfield, the owners of 627 Waller Street (Assessor’s Parcel Block No. 0866, Lot No. 012), under Chapter 71 of the San Francisco Administrative Code; notifying the Assessor-Recorder’s Office of such non-renewal; and authorizing the Planning Director to send notice of the non-renewal of the historical property contract to the owners and request a notice of non-renewal.   Action details Not available
180871 1 Non-Renewal of a Mills Act Historical Property Contract - 973 Market StreetResolutionPassedResolution regarding non-renewal of a Mills Act historical property contract with Raintree 973 Market Newco LLC, the owner of 973 Market Street (Assessor’s Parcel Block No. 3704, Lot No. 069), under Chapter 71 of the San Francisco Administrative Code; notifying the Assessor-Recorder’s Office of such non-renewal; and authorizing the Planning Director to send notice of the non-renewal of the historical property contract to the owner and record a notice of non-renewal.   Action details Not available
180872 1 Dr. Raymond Li Day - September 10, 2018ResolutionPassedResolution declaring September 10, 2018, as Dr. Raymond Li Day in the City and County of San Francisco.   Action details Not available
180881 1 Appointment, Association of Bay Area Governments, Executive Board - Supervisor Rafael MandelmanMotionPassedMotion appointing Supervisor Rafael Mandelman, term ending June 30, 2019, to the Association of Bay Area Governments, Executive Board.   Action details Not available
180882 1 Appointment, Bay Area Air Quality Management District, Board of Directors - Supervisor Rafael MandelmanMotionPassedMotion appointing Supervisor Rafael Mandelman, term ending February 1, 2021, to the Bay Area Air Quality Management District, Board of Directors.   Action details Not available
180883 1 Appointment, Golden Gate Bridge, Highway and Transportation District - Supervisor Vallie BrownMotionPassedMotion appointing Supervisor Vallie Brown, term ending January 31, 2019, to the Golden Gate Bridge, Highway and Transportation District.   Action details Not available
180873 1 Mayoral Reappointment, Public Utilities Commission - Ike KwonMotionPassedMotion approving the Mayor's reappointment of Ike Kwon to the Public Utilities Commission, for a term ending August 1, 2022.   Action details Not available
180874 1 Mayoral Reppointment, Public Utilities Commission - Anson MoranMotionPassedMotion approving the Mayor's reappointment of Anson Moran to the Public Utilities Commission, for a term ending August 1, 2022.   Action details Not available
180853 1 Mayoral Appointment, Municipal Transportation Agency Board of Directors - Amanda EakenMotionPassedMotion approving the Mayor’s nomination for the appointment of Amanda Eaken to the Municipal Transportation Agency Board of Directors, for a term ending March 1, 2019.   Action details Not available
180876 1 Hearing - San Francisco Municipal Transportation Agency - Red Transit-Only LanesHearingFiledHearing to request an analysis of privatized buses utilizing red transit-only lanes by frequency, volume, and vehicle type, and its impact on public transit service in San Francisco; and requesting San Francisco Municipal Transportation Agency to report.   Action details Not available
180877 1 Hearing - Airport Noise - Disproportionately Impacting the Southern Neighborhoods in the City and County of San FranciscoHearingFiledHearing on airport noise, specifically "fly-over" noise, which is disproportionately impacting the Southern neighborhoods in the City and County of San Francisco; requesting the San Francisco Airport Commission, Director of the San Francisco International Airport (SFO), and Chairperson and Program Coordinator of the SFO Airport/Community Roundtable to report.   Action details Not available
180878 1 Hearing - WeDriveU and Hallcon Transportation, f.d.b.a. Loop's Correspondence With Service Disruption Plan ProvisionsHearingFiledHearing on whether WeDriveU and Hallcon Transportation, f.d.b.a. Loop, are in compliance with the Board of Supervisors Resolution No. 96-15 in their current labor negotiations with Teamsters Local 853 and with their corresponding Service Disruption Plan provisions in the San Francisco Municipal Transportation Agency (SFMTA) commuter shuttle permit program, which requires applicants be in good standing; and requesting SFMTA, WeDriveU, Hallcon Transportation, f.d.b.a. Loop, and Teamsters Local 853 to report.   Action details Not available
180879 1 Hearing - City Contractors' Safety RecordsHearingFiledHearing on the City's vetting process of City contractors' safety records; requesting the Office of Contract Administration, Public Utilities Commission, San Francisco Municipal Transportation Agency, and Public Works to report.   Action details Not available
180816 1 General Plan - India Basin Mixed-Use ProjectOrdinancePassedOrdinance amending the General Plan to revise the Bayview Hunters Point Area Plan, and the Urban Design, Commerce and Industry, and Recreation and Open Space Elements, to reflect the India Basin Mixed-Use Project; adopting findings under the California Environmental Quality Act; and making findings under Planning Code, Section 340, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
180817 1 Settlement of Lawsuit - Terrance Heyward - $37,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Terrance Heyward against the City and County of San Francisco for $37,500; the lawsuit was filed on October 12, 2016, in San Francisco Superior Court, Case No. CGC-16-554799; entitled Terrance Heyward v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk.   Action details Not available
180818 1 Settlement of Lawsuit - Suzanne Montes - $575,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Suzanne Montes against the City and County of San Francisco for $575,000; the lawsuit was filed on May 23, 2017, in the United States District Court, Case No. 3:17-CV-02928-JSC; entitled Suzanne Montes v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute; other material terms of the settlement are restoring 384 hours of sick leave with pay and 240 hours of vacation to plaintiff.   Action details Not available
180819 1 Settlement of Lawsuit - Patricia Gambino - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Patricia Gambino against the City and County of San Francisco for $50,000; the lawsuit was filed on July 31, 2017, in San Francisco Superior Court, Case No. CGC-17-560484; entitled Patricia Gambino v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk.   Action details Not available
180820 1 Settlement of Lawsuit - Sam Percival Stewart - $150,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Sam Percival Stewart against the City and County of San Francisco for $150,000; the lawsuit was filed on June 2, 2016, in San Francisco Superior Court, Case No. CGC-16-552341; entitled Sam Percival Stewart v. City and County of San Francisco et al., removed to federal court on November 22, 2016, and re-captioned as Sam Percival Stewart v. City and County of San Francisco et al., United States District Court, Case No. 3:16-cv-6744; the lawsuit involves an alleged civil rights violation; other material terms of the settlement are waiver of the Zuckerberg San Francisco General Hospital lien in the amount of $735.   Action details Not available
180821 1 Settlement of Lawsuit - Juanita Stockwell, et al. - $400,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Guillermo Amigo, E.R. Balinton, Mike Bolte, Nikolaus Borthne, Edward Browne, Peter Busalacchi, Gary Castel, Philip Fleck, Severo Flores, George S. Fogarty, Malcolm Fong, Mary Godfrey, Jason Hui, Terrye Ivy, Jacklyn Jehl, Bartholomew Johnson, James Jones, Richard Jue, Robert Leung, Michael Lewis, Paul Lozada, D.H. Bud Massey, Bruce Meadors, Vince Neeson, Thomas O’Connor, Susan Rolovich, Juanita Stockwell, Jessie A. Washington, and Michael Wells against the City and County of San Francisco for $400,000; the lawsuit was filed on December 17, 2015, in San Francisco Superior Court, Case No. CGC 15-549482; entitled Juanita Stockwell, et al. v. City and County of San Francisco; the lawsuit involves an employment dispute.   Action details Not available
180822 1 Settlement of Lawsuit - Cui Ying Zhou, Jian Cong Tan, Angelina Tan, and Arosia Tan - $14,500,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Cui Ying Zhou, Jian Cong Tan, Angelina Tan, and Arosia Tan against the City and County of San Francisco for $14,500,000; the lawsuit was filed on November 26, 2016, in San Francisco Superior Court, Case No. CGC-16-555523; entitled Cui Ying Zhou, et al. v. City and County of San Francisco, et al.; the lawsuit involves an alleged personal injury in Washington Square Park.   Action details Not available
180823 1 Lease Agreement - NewZoom, LLC - $150,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Airport Automated Retail Lease - Lease No. 18-0175, between NewZoom, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of five years to commence upon approval by the Board of Supervisors, with one two-year option to extend, and a minimum annual guarantee of $150,000 for the first year of the Lease.   Action details Not available
180824 1 Lease Agreement - XpresSpa S.F. International, LLC - $145,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 2 Specialty Retail Concession Lease No. 5 - Lease No. 18-0156, between XpresSpa S.F. International, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of seven years to commence upon approval by the Board of Supervisors, and a minimum annual guarantee of $145,000 for the first year of the Lease.   Action details Not available
180825 1 Lease Agreement - Alclear, LLC - $1,500,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Expedited Traveler Service Lease No. 18-0189, between Alclear, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of five years, with one two-year option to extend at the Airport Commission’s discretion, to commence upon approval by the Board of Supervisors, and a minimum annual guarantee of $1,500,000 for the first year of the Lease.   Action details Not available
180826 1 Mental Health Services Act Annual Update - FY2018-2019ResolutionPassedResolution authorizing adoption of the San Francisco Mental Health Services Act Annual Update FY2018-2019.   Action details Not available
180827 1 Contract Agreement - Baker Places, Inc. - Behavioral Health Services - Not to Exceed $55,475,141ResolutionPassedResolution retroactively approving a contract agreement with Baker Places, Inc., for behavioral health services, in an amount not to exceed $55,475,141 for a total contract term of July 1, 2018, through June 30, 2022, with one six-year option to extend.   Action details Not available
180828 1 Contract Agreement - Seneca Family of Agencies - dba Seneca Center - Behavioral Health Services - Not to Exceed $40,529,444ResolutionPassedResolution retroactively approving a contract agreement with Seneca Family of Agencies dba Seneca Center, for behavioral health services, in an amount not to exceed $40,529,444 for a total contract term of July 1, 2018, through June 30, 2022, with one six-year option to extend.   Action details Not available
180829 1 Contract Agreement - Health RIGHT 360 - Behavioral Health Services for Adults and Older Adults - Not to Exceed $84,064,915ResolutionPassedResolution retroactively approving an original agreement for behavioral health services for adults and older adults between Health RIGHT 360 and the Department of Public Health, in the amount of $84,064,915 for a total contract term of July 1, 2018, through June 30, 2022, with one five-year option to extend.   Action details Not available
180830 1 Sale of Easement - Portion of San Francisco Public Utilities Commission Parcel 75 (Calaveras Road in Sunol, California) - Alameda County - $2,457ResolutionPassedResolution approving and authorizing the sale to Alameda County for $2,457 of an easement on City and County of San Francisco property under the jurisdiction of the San Francisco Public Utilities Commission (SFPUC) consisting of one approximately 5,484-square-foot road area and one approximately 22,548-square-foot slope area on and above Calaveras Road in Sunol, California; adopting findings that the grant of the easement is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; adopting findings under Administrative Code, Section 23.3, that offering the easement for sale through competitive bidding would be impractical; and authorizing the General Manager of the SFPUC or the Director of Property to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution, as defined herein.   Action details Not available
180831 1 Freeway Agreement - California Department of Transportation (Caltrans) - State Highway Route 80 from State Highway Route 101 to the San Francisco-Alameda County LineResolutionPassedResolution adopting a Freeway Agreement with the California Department of Transportation (Caltrans) for State Highway Route 80 from State Highway Route 101 to the San Francisco-Alameda County Line; adopting environmental findings under the California Environmental Quality Act; and authorizing official acts, as defined herein.   Action details Not available
180832 1 Public Works Mutual Aid AgreementResolutionPassedResolution authorizing the Public Works Director to execute a Public Works Mutual Aid Agreement executed by and among various California cities and counties that facilitates the receipt and provision of mutual aid from the signatories’ public works agencies following a declared local emergency, and requires the city, county, or city and county that receives mutual aid to reimburse and hold harmless other cities and counties providing aid; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
180833 1 Real Property Lease - GTE Mobilnet of California Limited Partnership - Zuckerberg San Francisco General Hospital and Trauma Center, Building 25 - 1001 Potrero Avenue - $5,000 Per Month Base Rent ExemptResolutionPassedResolution authorizing and approving the lease of a portion of the equipment room at Zuckerberg San Francisco General Hospital and Trauma Center, Building 25, at 1001 Potrero Avenue with GTE Mobilnet of California Limited Partnership, a California Limited partnership D/B/A/Verizon Wireless, at the monthly base rent of $5,000 which shall be waived while participating in the Distributed Antenna System and providing enhanced cellular services to the City staff, UCSF staff, patients and visitors within Building 25, for a five-year term to commence upon approval by the Board of Supervisors and Mayor, with two five-year options to extend.   Action details Not available