Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/25/2018 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
180708 2 Authorizing Agreements - Binding Arbitration for Purchase of Electricity and Related Products - Public Utilities Commission - Total Costs of $13,762,490OrdinancePassedOrdinance delegating authority to the General Manager of the Public Utilities Commission to enter into agreements requiring binding arbitration for purchase of electricity and related products within certain parameters and where necessary to meet legal requirements; and retroactively authorizing three agreements for CleanPowerSF with Pacific Gas & Electric Company requiring binding arbitration, with a combined term of two years and five months from August 2018, through December 2020, and total costs of $13,762,490 for purchase of electricity-related products.FINALLY PASSEDPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass Action details Not available
180847 1 Settlement of Lawsuit - Nikolas P. Lemos - $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Nikolas P. Lemos against the City and County of San Francisco for $100,000; the lawsuit was filed on February 16, 2017, in San Francisco Superior Court, Case No. CGC 17-557100; entitled Nikolas P. Lemos v. City and County of San Francisco; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Not available
180848 1 Settlement of Lawsuit - Quincy Lewis - $60,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Quincy Lewis against the City and County of San Francisco for $60,000; the lawsuit was filed on November 2, 2017, in United States District Court, Case No. 17-cv-06405; entitled Quincy Lewis v. City and County of San Francisco, et al.; the lawsuit involves alleged civil rights violation.PASSED ON FIRST READINGPass Action details Not available
180483 1 Planning Code - Health Services - Ocean Avenue Neighborhood Commercial Transit DistrictOrdinancePassedOrdinance amending the Planning Code to provide that in the Ocean Avenue Neighborhood Commercial Transit District a Health Service Use, whether Principal or Accessory, requires a Conditional Use authorization on the ground story and is permitted above the ground story; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Not available
180617 2 Police Code - Access to Reproductive Health Care FacilitiesOrdinancePassedOrdinance amending the Police Code to require law enforcement officials to provide a verbal warning, rather than having to provide a written warning, prior to issuing a dispersal order to ensure access to a reproductive health care facility.FINALLY PASSEDPass Action details Not available
180754 1 Administrative Code - Civic Design Review FeeOrdinancePassedOrdinance amending the Administrative Code to modify the Civic Design Review fee from a deposit of $2,500 plus the time and materials costs to a flat fee of $12,800 per project, establish a process for an annual cost-of-living fee adjustment, set a timeline for fee payment, describe the method for determining fees for projects involving multiple structures situated together as part of a larger development plan, and describe circumstances that may qualify for fee waiver or reduction.FINALLY PASSEDPass Action details Not available
180755 1 Administrative Code - Arts Commission Traveling ExhibitionsOrdinancePassedOrdinance amending the Administrative Code to authorize the Arts Commission to charge a fee for organizing traveling exhibitions.FINALLY PASSEDPass Action details Not available
180903 2 Appointments, Park, Recreation, and Open Space Advisory Committee - Kenneth Maley and Julia PfeiffenbergerMotionPassedMotion appointing Kenneth Maley, term ending February 1, 2020, and Julia Pfeiffenberger, term ending February 1, 2021, to the Park, Recreation and Open Space Advisory Committee.APPROVEDPass Action details Not available
180904 2 Reappointments, Child Care Planning and Advisory Council - Matt Pemberton, Gretchen Ames, and Mario PazMotionPassedMotion reappointing Matt Pemberton, Gretchen Ames, and Mario Paz (residency requirement waived), terms ending March 19, 2021, to the Child Care Planning and Advisory Council.APPROVEDPass Action details Not available
180905 2 Appointments, Commission on the Aging Advisory Council - Juliet Rothman and Rick JohnsonMotionPassedMotion appointing Juliet Rothman and Rick Johnson, terms ending March 31, 2020, to the Commission on the Aging Advisory Council.APPROVEDPass 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.FINALLY PASSEDPass Action details Not available
180807 2 Administrative Code - Early Care and Education for AllOrdinancePassedOrdinance amending the Administrative Code to establish the Early Care and Education for All Initiative, to be funded by appropriations from the Babies and Families First Fund, including procedures concerning a spending plan and reporting requirements.FINALLY PASSEDPass Action details Not available
180364 3 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.FINALLY PASSEDPass Action details Not available
180733 1 Waiver of Temporary Street Space Occupancy Fee - Street Tree Maintenance Activities - Greater Rincon Hill AssociationOrdinancePassedOrdinance waiving the fee required by Public Works Code, Section 724.1, for temporary street space occupancy permits in connection with tree maintenance by the Greater Rincon Hill Association within the Greater Rincon Hill Community Benefit District, also known as the East Cut Community Benefit District, between September 1, 2018, and June 30, 2019.PASSED ON FIRST READINGPass Action details Not available
180734 1 Waiver of Banner Fee - Filipino American Arts ExpositionOrdinancePassedOrdinance waiving the banner fee under Public Works Code, Section 184.78, for up to 100 banners to be placed on City-owned utility poles by the Filipino American Arts Exposition to publicize the August 2018 Pistahan Festival and Parade.PASSED ON FIRST READINGPass Action details Not available
180753 2 Business and Tax Regulations Code - Administration of Early Care and Education Commercial Rents TaxOrdinancePassedOrdinance amending the Business and Tax Regulations Code to add provisions to administer the Early Care and Education Commercial Rents Tax, to increase the payment required to obtain an extension of time to file business tax returns, and to make other, non-substantive changes.PASSED ON FIRST READINGPass Action details Not available
180494 1 Airport Emergency Contract - Covenant Aviation Security, LLC - General Airport Security Services - Not to Exceed $1,700,000ResolutionPassedResolution retroactively approving Emergency Contract No. 50177 for General Airport Security Services between Covenant Aviation Security, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, in an amount not to exceed $1,700,000 over a six month term from April 9, 2018, through October 8, 2018.ADOPTEDPass Action details Not available
180640 2 Airport Professional Services Agreement Modification No. 8 - ACJV, a Joint Venture - Project Management Support Services for the Airport’s Terminal 1 Center Renovation Project - Not to Exceed $28,250,000ResolutionPassedResolution approving Modification No. 8 to Airport Contract No. 10011.41, Project Management Support Services for the San Francisco International Airport, Terminal 1 Center Renovation Project, between ACJV and the City and County of San Francisco, acting by and through its Airport Commission, for a total amount not to exceed $28,250,000 extending the term by seven months to commence October 1, 2018, for a total term of January 20, 2015, through April 30, 2019, pursuant to Charter, Section 9.118(b).ADOPTEDPass Action details Not available
180809 1 Port Agreement with the National Park Service and Lease with the Golden Gate National Parks Conservancy - Alcatraz Island Embarkation at Piers 31-33ResolutionPassedResolution approving a General Agreement between the Port and the National Park Service for a 30-year term with two ten-year options allowing ferry concessioners to use Port Piers 31-33 on The Embarcadero at Bay Street (Site) under lease from the Port as the embarkation to Alcatraz Island and other Golden Gate National Recreation Area sites, and a Lease Agreement with the Golden Gate National Parks Conservancy to develop and operate visitor amenities at the Site for a 30-year term with two ten-year options, to commence upon approval by the Board of Supervisors; affirming the Port Commission’s Public Trust findings; and making findings under the California Environmental Quality Act, and adopting the Mitigation Monitoring and Reporting Program for the Alcatraz Ferry Embarkation Project located at Piers 31-33 on The Embarcadero at Bay Street.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass Action details Not available
180628 1 Ocean Avenue Community Benefit District - Annual Report - FY2016-2017ResolutionPassedResolution receiving and approving an annual report for the Ocean Avenue Community Benefit District for FY2016-2017, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.ADOPTEDPass Action details Not available
180665 1 Greater Rincon Hill Community Benefit District - Annual Report - FY2016-2017ResolutionPassedResolution receiving and approving the annual report for the Greater Rincon Hill Community Benefit District (dba The East Cut Community Benefit District) for FY2016-2017, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.ADOPTEDPass Action details Not available
180869 2 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.ADOPTEDPass Action details Not available
180870 2 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.ADOPTEDPass Action details Not available
180871 2 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.ADOPTEDPass Action details Not available
180900 1 Urging Kaiser Permanente to Protect Its Messenger Driver, Parking Attendant, Licensed Vocational Nurse, and Department Secretary Employees From Being OutsourcedResolutionKilledResolution urging Kaiser Permanente to protect its messenger driver, parking attendant, licensed vocational nurse, and department secretary employees from being outsourced.CONTINUEDPass Action details Not available
180853 2 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.APPROVEDPass Action details Not available
180873 2 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.APPROVEDPass Action details Not available
180874 2 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.APPROVEDPass Action details Not available
180884 2 Mayoral Appointment, Entertainment Commission - Lieutenant David FalzonMotionPassedMotion approving the Mayor’s nomination of Lieutenant David Falzon to the Entertainment Commission, term ending July 1, 2022.APPROVEDPass Action details Not available
180889 2 Appointments, Reentry Council - Jose Bernal, Angela Coleman, Victoria Westbrook, and Theodore TolliverMotionPassedMotion appointing Jose Bernal, Angela Coleman, Victoria Westbrook, and Theodore Tolliver, terms ending June 1, 2020, to the Reentry Council.APPROVEDPass Action details Not available
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.)HEARD AND FILED  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.APPROVEDPass Action details Not available
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.TABLEDPass 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.TABLEDPass Action details Not available
180841 1 Hearing - Appeal of Final Environmental Impact Report Certification - India Basin Mixed-Use ProjectHearingFiledHearing of persons interested in or objecting to the certification of a Final Environmental Impact Report for a proposed project at 700 Innes Avenue, 900 Innes Avenue, India Basin Open Space, and India Basin Shoreline Park, identified in Planning Case No. 2014-002541ENV, issued by the Planning Commission through Motion No. 20248, dated July 26, 2018; to develop about 29.26 undeveloped acres resulting in approximately 1,575 residential units, 209,000 gross square feet of nonresidential use, up to 1,800 parking spaces, 1,575 bicycle parking spaces, 15.5 acres of new and improved publicly accessible open space, new streets and other public realm improvements; and a Recreation and Park Department component making improvements to the 900 Innes, India Basin open space, and India Basin shoreline park properties, including enhancing existing and developing new open space and recreation facilities totaling about 8.98 acres within the M-1 (Light Industrial), M-2 (Heavy Industrial), NC-2 (Small-Scale Neighborhood Commercial), and P (Public) use districts and 40-X and OS (Open Space) Height and CONTINUEDPass Action details Not available
180842 1 Affirming the Final Environmental Impact Report Certification - India Basin Mixed-Use ProjectMotionPassedMotion affirming the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed India Basin Mixed-Use Project.CONTINUEDPass Action details Not available
180843 1 Conditionally Reversing the Final Environmental Impact Report Certification - India Basin Mixed-Use ProjectMotionKilledMotion conditionally reversing the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed India Basin Mixed-Use Project, subject to the adoption of written findings of the Board of Supervisors in support of this determination.CONTINUEDPass Action details Not available
180844 1 Preparation of Findings to Reverse the Final Environmental Impact Report Certification - India Basin Mixed-Use ProjectMotionKilledMotion 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 India Basin Mixed-Use Project.CONTINUEDPass Action details Not available
170297 3 Administrative Code - Increasing the Minimum Compensation Hourly RateOrdinancePassedOrdinance amending the Administrative Code to increase the minimum hourly compensation rate for employees of City contractors other than nonprofit corporations or public entities to $17.00 per hour and followed thereafter by annual cost-of-living increases; to increase the minimum hourly compensation rate for employees under contracts with nonprofit corporations and public entities to minimum wage; and to require that City contractors pay the minimum hourly compensation rate to employees who perform any work funded under an applicable contract with the City.PASSED ON FIRST READINGPass 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
180680 2 Planning Code, Zoning Map - India Basin Special Use DistrictOrdinancePassedOrdinance amending the Planning Code to establish the India Basin Special Use District, located generally at Innes Avenue between Griffith Street and Earl Street, along the India Basin shoreline, in the south-east part of San Francisco; amending the Planning Code by amending the Zoning Map to change zoning designations, height districts, and add the India Basin Special Use District; and making findings under the California Environmental Quality Act, 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
180681 2 Development Agreement - India Basin Investment LLC - India Basin Project - Innes Avenue at Griffith StreetOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco and India Basin Investment LLC, a California limited liability company, for the India Basin Project at the approximately 28-acre site located at Innes Avenue between Griffith Street and Earl Street, with various public benefits, including 25% affordable housing and 11 acres of parks and open space; making findings under the California Environmental Quality Act and findings of conformity with the General Plan, and with the eight priority policies of Planning Code, Section 101.1(b); approving a Public Trust Exchange Agreement, making public trust findings, and authorizing the transfer and acceptance of real property and the recording of a land use covenant consistent with the Public Trust Exchange Agreement; approving specific development impact fees and waiving any conflicting provision in Planning Code, Article 4, or Administrative Code, Article 10; confirming compliance with or waiving certain provisions of Administrative Code, Chapters 14B, 23, 56, and 82, and Subdivision Code, Section 1348; an   Action details Not available
180921 1 Approval of a 90-Day Extension for the Planning Commission Review of a Planning Code and Zoning Map Amendment Rezoning 1650-1680 Mission Street (File No. 180474)ResolutionPassedResolution retroactively extending by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 180474) amending the Planning Code to revise 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.ADOPTEDPass Action details Not available
180908 1 Final Map 9254 - 1022-1032 Pacific AvenueMotionPassedMotion approving Final Map 9254, a six residential unit condominium project, located at 1022-1032 Pacific Avenue, being a subdivision of Assessor’s Parcel Block No. 0158, Lot No. 094; and adopting findings pursuant to the General Plan, and the priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
180909 1 Final Map 8928 - 785 San Jose AvenueMotionPassedMotion approving Final Map 8928, a six residential unit condominium project, located at 785 San Jose Avenue, being a subdivision of Assessor’s Parcel Block No. 6635, Lot No. 027; and adopting findings pursuant to the General Plan, and the priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
180932 1 Appropriation - Proceeds from Special Tax Bonds - Transbay Transit Center Project - FY2018-2019 - $200,000,000OrdinancePassedOrdinance appropriating $200,000,000 of Special Tax Bonds, Series 2018A and Series 2018B, for financing related to the Transbay Transit Center Project and Transbay Plan Infrastructure Project in FY2018-2019.   Action details Not available
180933 1 Accept and Expend Grant and Amend the Annual Salary Ordinance - Laura and John Arnold Foundation - Financial Justice Project - FY2018-2019 - $415,597OrdinancePassedOrdinance retroactively authorizing the Office of the Treasurer & Tax Collector to accept and expend a grant in the amount of $415,597 from the Laura and John Arnold Foundation for the Financial Justice Project; and amending Ordinance No. 182-18 (Annual Salary Ordinance FY2018-2019) to provide for the creation of one grant funded position.   Action details Not available
180934 1 Campaign and Governmental Conduct Code - Form 700 (Statement of Economic Interests) Filing RequirementsOrdinancePassedOrdinance amending the Campaign and Governmental Conduct Code to update the Conflict of Interest Code’s Form 700 (Statement of Economic Interests) filing requirements for the City and the San Francisco Unified School District, by adding, deleting, and changing titles of designated officials and employees to reflect organizational and staffing changes, and by refining disclosure requirements for designated officials and employees.   Action details Not available
180935 1 Planning Code, Zoning Map - 1550 Evans Avenue Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map to create the 1550 Evans Avenue Special Use 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 making findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
180854 3 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
180936 1 Appropriation and De-Appropriation - Expenditures of $13,050,000 Supporting Wage Increase Requirements - Minimum Compensation Ordinance - FY2018-2019OrdinanceFiledOrdinance de-appropriating $13,050,000 from the City’s General Reserve, in General City Responsibility, and appropriating $13,050,000 to fund wage increase requirements of the Minimum Compensation Ordinance for non-profit organizations and public entities in FY2018-2019.   Action details Not available
180937 1 Administrative Code - Composition and Sunset Date - Single Room Occupancy Task ForceOrdinancePassedOrdinance amending the Administrative Code to extend the sunset date of the Single Room Occupancy (SRO) Task Force by three years to December 31, 2021; to eliminate one seat on the Task Force; and to change the membership of one seat on the Task Force.   Action details Not available
180938 1 Waiver of Banner Fee - Alzheimer’s Association - 2018 Walk to End Alzheimer’sOrdinancePassedOrdinance retroactively waiving the banner fee under the Public Works Code for up to 200 banners that were placed on City-owned utility poles by the Alzheimer’s Association, beginning October 10, 2018, and ending November 13, 2018, to publicize the 2018 Walk to End Alzheimer’s campaign.   Action details Not available
180756 2 Various Codes - Authority to Require New or Upgraded Fire Safety Systems in Multi-Unit Residential Buildings with Recurring or Continuing Fire HazardsOrdinancePassedOrdinance amending the Building, Housing, Fire, and Administrative Codes to authorize the Building and Fire Departments to require the installation of a new fire safety system or the improvement or upgrade of an existing system to current code requirements in a residential building of three or more dwelling units to remedy recurring or continuing fire hazards that substantially endanger the health and safety of the residents or the general public; amending the Rent Ordinance to prohibit landlords from increasing rents to cover the costs of compliance; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings under the California Health and Safety Code; and directing the Clerk of the Board to forward this Ordinance to the California Building Standards Commission upon final passage.   Action details Not available
180939 1 Planning Code, Zoning Map - Oceanview Large Residence Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map to create the Oceanview Large Residence Special Use District (the area within a perimeter established by Interstate 280, Orizaba Avenue, Brotherhood Way, Junipero Serra Boulevard, Holloway Avenue, Ashton Avenue, Ocean Avenue, Geneva Avenue, and Interstate 280), to promote and enhance neighborhood character and affordability by requiring Conditional Use authorization for large residential developments in the 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 adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
180940 1 Authorizing Issuance of Special Tax Bonds - Community Facilities District No. 2014-1 (Transbay Transit Center) - Not to Exceed Aggregate Principal Amount of $200,000,000; Confirming Annexation of Properties into Community Facilities District No. 2014-1ResolutionPassedResolution authorizing the issuance and sale of one or more series of Special Tax Bonds for City and County of San Francisco Community Facilities District No. 2014-1 (Transbay Transit Center) in the aggregate principal amount not to exceed $200,000,000; approving related documents, including an Official Statement, First Supplement to Fiscal Agent Agreement, Bond Purchase Agreement and Continuing Disclosure Undertaking; confirming annexation of properties into City and County of San Francisco Community Facilities District No. 2014-1 (Transbay Transit Center); and determining other matters in connection therewith, as defined herein.   Action details Not available
180941 1 Apply for Grant - California Department of Resources Recycling and Recovery FundsResolutionPassedResolution authorizing the Department of the Environment to submit applications on behalf of the City and County of San Francisco for all grants offered by the California Department of Resources Recycling and Recovery for which it is eligible.   Action details Not available
180942 1 Accept and Expend Grant - California Department of Housing and Community Development Affordable Housing and Sustainable Communities Program - 1950 Mission Street Project - $15,000,000ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development to accept and expend an award of $15,000,000 from the California Department of Housing and Community Development Affordable Housing and Sustainable Communities Program, including a loan of $10,000,000 and a grant of $5,000,000 for a project at 1950 Mission Street.   Action details Not available
180943 1 Accept and Expend Grant - California Department of Housing and Community Development Affordable Housing and Sustainable Communities Program - 2060 Folsom Street Project - $14,000,000ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development to accept and expend an award of $14,000,000 from the California Department of Housing and Community Development Affordable Housing and Sustainable Communities Program, including a loan of $9,300,000 and a grant of $4,700,000 for a project at 2060 Folsom Street.   Action details Not available
180944 1 Consolidation of Elections Scheduled for November 6, 2018ResolutionPassedResolution consolidating the following elections, all of which will be held on November 6, 2018: the State of California General Election; the City and County of San Francisco Municipal Election; the City and County of San Francisco Special Bond Election; the Bay Area Rapid Transit District Election; the San Francisco Unified School District Board of Education Election; and the Governing Board of the San Francisco Community College District Election; and providing that the election precincts, voting places, and officers for these elections shall be the same as for the California General Election.   Action details Not available
180945 1 Accept and Expend Grant - National HIV Behavioral Surveillance - San Francisco - Bio-Behavioral Surveillance Activities - $1,025,539ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase of $466,606 for a total amount of $1,025,539 from Centers for Disease Control and Prevention to participate in a program, entitled "National HIV Behavioral Surveillance - San Francisco," to continue ongoing bio-behavioral surveillance activities among populations at high risk for HIV infection for the period of January 1, 2018, through December 31, 2018.   Action details Not available
180946 1 Urging BART to Add a Bus Node at 24th Street BART Station During Seismic WorkResolutionPassedResolution urging Bay Area Rapid Transit (BART) to add a bus node at the 24th Street BART station in San Francisco during the Transbay Tube seismic retrofit.   Action details Not available
180947 1 Endorsing the Bay Area Air Quality Management District’s Diesel Free By ’33 Statement of PurposeResolutionPassedResolution endorsing the Bay Area Air Quality Management District’s Diesel Free By ’33 Statement of Purpose to establish a goal to cut diesel use to zero by the end of 2033.   Action details Not available
180948 1 Hearing - Municipal Transportation Agency Permitting Process for the City-Wide Power Scooter Share Pilot ProgramHearingFiledHearing on the transparency and fairness of the Municipal Transportation Agency's permitting process for the City-Wide Power Scooter Share Pilot Program, specifically addressing the following: how the Request for Proposal (RFP) and scoring rubric were developed; who participated in the RFP review panel; how were panelists trained to use the rubric to evaluate RFP's; a side-by-side comparison of each grant application based on the assessment criteria; and community engagement in crafting the permit process and evaluating the proposals; and requesting the Municipal Transportation Agency to report.   Action details Not available
180906 1 Contract - ARAMARK Correctional Services, Inc. - Jail Food Services - $20,000,000ResolutionPassedResolution authorizing the Sheriff’s Department to contract with ARAMARK Correctional Services, Inc. for jail food services, acting by and through the Sheriff’s Department for a five year period from November 1, 2018, through October 31, 2023, for a contract total not to exceed amount of $20,000,000 with two one-year options to extend.   Action details Not available
180907 1 Contract Amendments - Aon Risk Insurance Services West, Inc. - Excess Liability Insurance for the Central Subway Project - Not to Exceed $25,094,436ResolutionPassedResolution retroactively approving Amendment No. 3 and Amendment No. 4 to Contract CS-163-1 OCIP Insurance Brokerage Services, to provide excess liability insurance for the Central Subway Project, with Aon Risk Insurance Services West, Inc., to increase the contract amount by $684,382 and $6,321,304, respectively, for additional premium charges due to increased construction time and contract costs, for a total contract amount not to exceed $25,094,436; and to extend the Contract for two years for a total term of February 7, 2012, through June 24, 2020.   Action details Not available