Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/16/2018 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
180974 1 Formal Policy Discussions - October 16, 2018HearingFiledPursuant to Charter, Sections 2.103 and 3.100(7), and Administrative Code, Section 2.11, the Mayor shall discuss the following eligible topic submitted from the Supervisor representing District 3. The Mayor may address the Board initially for up to five minutes. Discussion shall not exceed two minutes per question or answer. 1. Inclusionary Affordable Housing (District 3)HEARD AND FILED  Action details Video Video
180518 2 Administrative Code - Film Commission ProgramsOrdinancePassedOrdinance amending the Administrative Code to modify the daily use fees to engage in film production, to extend the Film Rebate Program through 2028, to correspondingly increase the authorized funding cap for the Film Rebate Project Account from $4,000,000 to $13,000,000; and to add administrative penalties for violations of requirements of Film Commission programs.FINALLY PASSEDPass 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.PASSED ON FIRST READINGPass Action details Not available
180618 1 Building Code - Process for Building Inspection Commission and Code Advisory Committee - Review of Legislation Proposed by the Board of SupervisorsOrdinancePassedOrdinance amending the Building Code to establish a process for review by the Building Inspection Commission and Code Advisory Committee of legislation proposed by the Board of Supervisors; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
170781 2 Administrative Code - Maya Angelou Artistic Representation at Main Library - City Policy Regarding Depiction of Women on City Property - Women’s Recognition Public Art FundOrdinancePassedOrdinance directing the Arts Commission to erect a work of art depicting Maya Angelou at the Main Library; setting a City policy that at least 30% of nonfictional figures depicted or commemorated in statues and other works of art on City-owned property, public building names, and street names, be women; amending the Administrative Code to create a fund to accept gifts to pay for the design, construction, repair, maintenance, and improvement of public art depicting historically significant women on City property; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
180732 1 Police Code - Neighborhood-Restricted Liquor LicensesOrdinancePassedOrdinance amending the Police Code to authorize the Chief of Police, or the Chief’s designee, to provide signed verification of preapplication meetings for neighborhood-restricted liquor licenses.FINALLY PASSEDPass Action details Video Video
180804 1 Health Code - Surplus Medication Repository and Distribution ProgramOrdinancePassedOrdinance amending the Health Code to establish a Surplus Medication Repository and Distribution Program, to be overseen by the Department of Public Health.FINALLY PASSEDPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
180658 14.Master Lease Amendment - United States Navy - Treasure Island Land and StructuresResolutionPassedResolution approving Amendment No. 43 to the Treasure Island Land and Structures Master Lease between the Treasure Island Development Authority and the United States Navy to extend the term for one year to commence December 1, 2018, for a total term of November 19, 1998, through November 30, 2019.ADOPTEDPass Action details Video Video
180729 16.Airport Professional Services Agreement Modification - PGH Wong-MCK JV - Project Management Support Services for the Airport Hotel Program - Not to Exceed $14,500,000ResolutionPassedResolution approving Modification No. 5 to Airport Contract No. 8768.41, Project Management Support Services for the Airport Hotel Program, with PGH Wong-MCK JV, increasing the contract amount by $4,600,000 for a new total contract amount not to exceed $14,500,000 for a total term of June 11, 2015, through June 10, 2019, to commence following Board approval, pursuant to Charter, Section 9.118(b).ADOPTEDPass Action details Video Video
180851 1 Agreements - AECOM Technical Services, Inc., Applied Technology & Science, Avila & Associates Consulting Engineers, Inc. - Specialized and Technical Services for Natural Resources and Watershed Management and Monitoring - Not to Exceed $14,000,000 EachResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission to execute Agreements with AECOM Technical Services, Inc., Applied Technology & Science, and Avila & Associates Consulting Engineers, Inc. for Specialized and Technical Services for Natural Resources and Watershed Management and Monitoring, each with an agreement amount not to exceed $14,000,000 for a total of $42,000,000 and each with a term not to exceed ten years, for the period of January 1, 2019, through January 1, 2029, pursuant to Charter, Section 9.118(b).ADOPTEDPass Action details Video Video
180660 1 Contract Agreement - Family Service Agency of San Francisco dba Felton Institute - Behavioral Health Services for Children and Families - Not to Exceed $36,533,164ResolutionPassedResolution retroactively approving a contract agreement between the Department of Public Health and Family Service Agency of San Francisco dba Felton Institute, for behavioral health services for children and families in an amount not to exceed $36,533,164 for a contract term of four years, from July 1, 2018, through June 30, 2022, with one five-year option to extend.ADOPTEDPass Action details Video Video
180895 1 Apply for Grant Application - Health Resources Services Administration - Ryan White Act HIV/AIDS Emergency Relief Grant Program - $16,202,223ResolutionPassedResolution authorizing the Department of Public Health to submit an application to continue to receive funding for the Ryan White Act HIV/AIDS Emergency Relief Grant Program grant from the Health Resources Services Administration; and requesting $16,202,223 in HIV Emergency Relief Program funding for the San Francisco Eligible Metropolitan Area for the period of March 1, 2019, through February 28, 2020.ADOPTEDPass Action details Video Video
180896 1 Apply for Grant Application - Centers for Disease Control and Prevention - Integrated HIV Surveillance and Prevention Programs for Health Departments - $7,008,377ResolutionPassedResolution authorizing the Department of Public Health to submit a one-year application for calendar year 2019 to continue to receive funding for the Integrated HIV Surveillance and Prevention Programs for Health Departments grant from the Centers for Disease Control and Prevention, requesting $7,008,377 in HIV prevention funding for the period of January 1, 2019, through December 31, 2019.ADOPTEDPass Action details Video Video
180919 12.Accept and Expend Grant - California Department of Justice - Proposition 56 Tobacco Law Enforcement Grant Program - $1,753,378ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant from California Department of Justice to participate in a program, entitled “Proposition 56 Tobacco Law Enforcement Grant Program,” in the amount of $1,753,378 for the period of June 1, 2018, through June 30, 2020.ADOPTEDPass Action details Video Video
180920 13.Accept and Expend Grant - California State Water Resources Control Board - Public Beach Safety Grant Program - $30,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant from the California State Water Resources Control Board, Division of Water Quality Beach Safety Program, to participate in a program, entitled “Public Beach Safety Grant Program,” in the amount of $30,000 for the period of July 1, 2018, through June 30, 2019.ADOPTEDPass Action details Video Video
180887 15.Contract Extension - Intersection Media, LLC - Advertising - $32,250,000 Minimum GuaranteeResolutionPassedResolution authorizing the Municipal Transportation Agency to execute an extension of the transit advertising contract with Intersection Media, LLC, for a five-year term to commence July 1, 2019, through June 30, 2024, with a minimum guarantee of $32,250,000.ADOPTEDPass Action details Video Video
180899 1 Contract Approval - Alstom Transportation, Inc. - Vendor Managed Inventory Services - Not to Exceed $62,456,000ResolutionPassedResolution approving San Francisco Municipal Transportation Agency (“SFMTA”) Contract No. SFMTA 2018-37 with Alstom Transportation, Inc., for Vendor Managed Inventory services to manage and supply parts for the SFMTA rail fleet maintenance program for a total term of three years, to commence upon approval by the Board of Supervisors and subject to the Controller's certification of funds availability, with two two-year options to extend, to be exercised at the sole discretion of the Director of Transportation, for an amount not to exceed $62,456,000.ADOPTEDPass Action details Video Video
180918 11.Apply for Grant - California Department of Housing and Community Development - California Emergency Solutions and Housing ProgramResolutionPassedResolution authorizing the Department of Homelessness and Supportive Housing to apply for the California Emergency Solutions and Housing Program from the California Department of Housing and Community Development.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
180647 2 Accept and Expend Grant - California State Senate Bill 1 Local Partnership Program - Parkmerced/Twin Peaks/Mt Davidson Residential Pavement Renovation - $2,106,000ResolutionPassedResolution authorizing the acceptance and expenditure of California State Senate Bill 1 Local Partnership Program formulaic funding in the amount of $2,106,000 for San Francisco Public Works’ Parkmerced/Twin Peaks/Glen Park Residential Pavement Renovation project.ADOPTEDPass Action details Video Video
180702 2 Board Response - Civil Grand Jury Report - Mitigating the Housing Crisis: Accessory Dwelling Units and Modular HousingResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2017-2018 Civil Grand Jury Report, entitled “Mitigating the Housing Crisis: Accessory Dwelling Units and Modular Housing;” and urging the Mayor to cause the implementation of accepted findings and recommendations through his/her department heads and through the development of the annual budget.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
180720 1 Planning Code - Landmark Designation - 228-248 Townsend Street (aka New Pullman Hotel)OrdinancePassedOrdinance amending the Planning Code to designate 228-248 Townsend Street (aka New Pullman Hotel), Assessor’s Parcel Block No. 3787, Lot No. 018, as a Landmark under Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.PASSED ON FIRST READINGPass Action details Video Video
180721 1 Planning Code - Landmark Designation - 457 Bryant Street (aka Piledrivers, Bridge, and Structural Ironworkers Local No. 77 Union Hall)OrdinancePassedOrdinance amending the Planning Code to designate 457 Bryant Street (aka Piledrivers, Bridge, and Structural Ironworkers Local No. 77 Union Hall), Assessor’s Parcel Block No. 3775, Lot No. 085, as a Landmark under Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.PASSED ON FIRST READINGPass Action details Video Video
180722 1 Planning Code - Landmark Designation - 500-504-4th Street (aka Hotel Utah)OrdinancePassedOrdinance amending the Planning Code to designate 500-504-4th Street (Hotel Utah), Assessor’s Parcel Block No. 3777, Lot No. 001, as a Landmark under Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.PASSED ON FIRST READINGPass Action details Video Video
180723 1 Planning Code - Clyde and Crooks Warehouse Historic DistrictOrdinancePassedOrdinance amending the Planning Code to add a new Appendix O to Article 10, Preservation of Historical, Architectural, and Aesthetic Landmarks, to create the Clyde and Crooks Warehouse Historic District, encompassing an area generally bounded by Brannan Street to the north, Third Street to the east, Townsend Street to the south, and Lusk Street to the West; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.PASSED ON FIRST READINGPass Action details Video Video
180724 1 Planning Code - Mint-Mission Conservation DistrictOrdinancePassedOrdinance amending the Planning Code to add a new Appendix K to Article 11, Preservation of Buildings and Districts of Architectural, Historical, and Aesthetic Importance in the C-3 (Downtown Commercial) Districts, to create the Mint-Mission Conservation District, which includes certain properties in the area bounded by Fifth Street, Stevenson Street, Minna Street, and Sixth Street, specifically Assessor’s Parcel Block No. 3704, Lot Nos. 003, 010, 012, 013, 015, 017, 018, 019, 020, 021, 022, 024, 028, 029, 034, 035, 059, 079, 113, and 144, and Assessor’s Parcel Block No. 3725, Lot Nos. 087 and 088, and designates contributory and significant buildings within that District; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.PASSED ON FIRST READINGPass Action details Video Video
180725 1 Planning Code - Designation of Various Properties as Significant and Contributory in the C-3 District Based on Architectural, Historic and Aesthetic ValueOrdinancePassedOrdinance amending the Planning Code to change the designation of these properties located in the C-3 (Downtown Commercial) District from no rating to Category 1 (Significant) pursuant to Article 11 of the Planning Code, based on architectural, historic, and aesthetic value: 360-4th Street (aka Southern Police Station), 539 Bryant Street (aka Shreve and Company Factory), 340-350 Townsend Street (aka Paul Wood Warehouse), 601-4th Street (aka Heubline Wine Distribution Warehouse), and 500-504-4th Street (aka Hotel Utah); to change the designation of these properties located in the C-3 District from no rating to Category III (Contributory) pursuant to Article 11 of the Planning Code, based on architectural, historic and aesthetic value: 104-106 South Park Street (aka Omiya Hotel/Gran Oriente Filipino), 117-125-6th Street (aka The Rose Hotel), 135-6th Street/495 Minna Street (aka Sunnyside Hotel), 139-149-6th Street (aka Mint Hotel), 157-161-6th Street (aka Sunset Hotel), 169-183-6th Street (aka Adler Hotel), 194-198-5th Street (aka Hotel George), 224 Townsend Street (aka Worthington ComPASSED ON FIRST READINGPass Action details Video Video
180726 1 Planning Code - Amending Kearny-Market-Mason-Sutter Conservation District and Article 11 Designation of 55-5th StreetOrdinancePassedOrdinance amending the Planning Code to amend Appendix E to Article 11, Preservation of Buildings and Districts of Architectural, Historical, and Aesthetic Importance in the C-3 (Downtown Commercial) Districts to expand the boundaries of the Kearny-Market-Mason-Sutter Conservation District and to designate 55-5th Street as a Contributory Building-Category IV; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.PASSED ON FIRST READINGPass Action details Video Video
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.ADOPTEDPass Action details Video Video
171171 1 Administrative Code - Shelter Monitoring Committee - Composition of Membership, Powers and Duties, and Sunset DateOrdinancePassedOrdinance amending the Administrative Code to change the qualifications for members of the Shelter Monitoring Committee, create staggered terms for members, establish a sunset date for the Committee, and to allow shelters that contract with the City to provide clients with clean blankets if clean sheets are unavailable.PASSED ON FIRST READINGPass Action details Video Video
180002 2 Various Codes - Nonsubstantive Clean-Up OrdinanceOrdinancePassedOrdinance amending the Administrative, Business and Tax Regulations, Environment, Fire, Health, Police, and Transportation Codes to make nonsubstantive changes.PASSED ON FIRST READINGPass Action details Video Video
180800 2 Administrative Code - Cannabis Oversight CommitteeOrdinancePassedOrdinance amending the Administrative Code to establish the Cannabis Oversight Committee to advise the Board of Supervisors and the Mayor regarding the implementation and enforcement of City laws and regulations relating to cannabis; and to require the Director of the Office of Cannabis to report information to the Committee regarding the growth of the cannabis industry in the City.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
180800 3 Administrative Code - Cannabis Oversight CommitteeOrdinancePassedOrdinance amending the Administrative Code to establish the Cannabis Oversight Committee to advise the Board of Supervisors and the Mayor regarding the implementation and enforcement of City laws and regulations relating to cannabis; and to require the Director of the Office of Cannabis to report information to the Committee regarding the growth of the cannabis industry in the City.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
180951 2 Appointments, Citizen's Committee on Community Development - Graciela “Aileen” Hernandez and Azalea RenfieldMotionPassedMotion appointing Graciela “Aileen” Hernandez and Azalea Renfield, terms ending February 23, 2020, to the Citizen's Committee on Community Development.APPROVEDPass Action details Video Video
180952 2 Appointments, Child Care Planning and Advisory Council - Easter Calvit and Graham DobsonMotionPassedMotion appointing Easter Calvit (residency requirement waived) and Graham Dobson, terms ending March 19, 2021, to the Child Care Planning and Advisory Council.APPROVEDPass Action details Not available
180953 2 Reappointment, In-Home Supportive Services Public Authority - Kenzi RobiMotionPassedMotion reappointing Kenzi Robi, term ending March 1, 2021, to the In-Home Supportive Services Public Authority.APPROVEDPass Action details Not available
180954 2 Appointment, Graffiti Advisory Board - Mike PetriccaMotionPassedMotion appointing Mike Petricca (residency requirement waived), term ending April 10, 2019, to the Graffiti Advisory Board.APPROVEDPass Action details Not available
180792 1 Hearing - Committee of the Whole - Infrastructure and Revitalization Financing District No.2 (Hoedown Yard, Pier 70) - October 16, 2018HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on September 11, 2018, at 3:00 p.m., to hold a public hearing to consider the following to form Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard): a Resolution proposing adoption of the Infrastructure Financing Plan and formation of the Infrastructure and Revitalization Financing District (File No. 180779); a Resolution approving the Infrastructure and Revitalization Financing Plan (File No. 180780); a Resolution calling a special election for the Infrastructure and Revitalization Financing District (File No. 180783); a Resolution declaring results of the special election (File No. 180784); an Ordinance forming the Infrastructure and Revitalization Financing District, and adopting an Infrastructure Financing Plan for such district (180772); and a Resolution authorizing issuance of bonds for the Infrastructure and Revitalization Financing District and project areas therein, in an aggregate principal amount not to exceed $91,900,000 (File No. 180782); scheduled pursuant to Resolution No. 234HEARD AND FILED  Action details Video Video
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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
180779 3 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.ADOPTED AS AMENDEDPass 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.ADOPTEDPass Action details Video Video
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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
180783 3 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.ADOPTED AS AMENDEDPass 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
180784 3 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.ADOPTED AS AMENDEDPass Action details Not available
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.PASSED ON FIRST READINGPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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 HEARD AND FILED  Action details Video Video
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.APPROVEDPass Action details Video Video
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.TABLEDPass 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.TABLEDPass 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
180816 2 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.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
180680 3 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.PASSED ON FIRST READINGPass Action details Video Video
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; anAMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
180681 3 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; anPASSED ON FIRST READING AS AMENDEDPass 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.PASSED ON FIRST READINGPass Action details Not available
170538 3 Administrative Code - Increasing the Minimum Compensation Hourly Rate for Employees Under Contracts with Nonprofit Corporations and Public EntitiesOrdinancePassedOrdinance amending the Administrative Code to increase, as of July 1, 2019, the minimum hourly compensation rate for employees under contracts with nonprofit corporations to $16.50, and followed thereafter by annual cost-of-living increases beginning July 1, 2020; to increase the minimum hourly compensation rate for employees under contracts with public entities to $16.00 as of February 1, 2019, $16.50 as of July 1, 2019, $17.50 as of July 1, 2020, $18.00 as of July 1, 2021, and $18.75 as of July 1, 2022, and followed thereafter by annual cost-of-living increases beginning July 1, 2023; to provide that these increases are conditioned on funds being appropriated by the City; and to establish a working group to consider and advise on issues related to wage increases for employees under contracts with nonprofit corporations and public entities.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
170538 3 Administrative Code - Increasing the Minimum Compensation Hourly Rate for Employees Under Contracts with Nonprofit Corporations and Public EntitiesOrdinancePassedOrdinance amending the Administrative Code to increase, as of July 1, 2019, the minimum hourly compensation rate for employees under contracts with nonprofit corporations to $16.50, and followed thereafter by annual cost-of-living increases beginning July 1, 2020; to increase the minimum hourly compensation rate for employees under contracts with public entities to $16.00 as of February 1, 2019, $16.50 as of July 1, 2019, $17.50 as of July 1, 2020, $18.00 as of July 1, 2021, and $18.75 as of July 1, 2022, and followed thereafter by annual cost-of-living increases beginning July 1, 2023; to provide that these increases are conditioned on funds being appropriated by the City; and to establish a working group to consider and advise on issues related to wage increases for employees under contracts with nonprofit corporations and public entities.CONTINUED AS AMENDED ON FIRST READINGPass Action details Not available
181001 1 Charter Amendment - Free City College FundCharter AmendmentPending Committee ActionCharter Amendment (Third Draft) to establish the Free City College Fund to defray certain costs of City College students, and to require annual appropriations in designated amounts to the Fund; at an election to be held on November 5, 2019.   Action details Not available
181002 1 Police Code - Prohibiting Criminal History Inquiries in Private College AdmissionsOrdinancePassedOrdinance amending the Police Code to prohibit private post-secondary educational institutions from using an application form that contains questions about an applicant’s criminal history, or asking U.S. applicants about criminal history for the purpose of deciding whether to offer admission; requiring educational institutions to retain relevant records for three years authorizing the Office of Labor Standards Enforcement to investigate possible violations and impose penalties; and providing for a private right of action.   Action details Not available
180914 2 Planning Code - Modifying Better Streets Plan Requirements and Curb Cut RestrictionsOrdinancePassedOrdinance amending the Planning Code to add new standard required streetscape improvements under the Better Streets Plan; modifying the triggers that would require project sponsors to construct streetscape improvements in the public right-of-way; clarifying the recommended sidewalk width for street types; expanding curb cut restrictions for off-street parking and loading to nearly all zoning districts and certain designated streets, including those on the Citywide Transit Network and any officially adopted bicycle routes or lanes, and requiring a Conditional Use authorization or a Section 309 or 329 exception for new or expanded curb cuts in the applicable areas; adding criteria for the Planning Commission to consider when granting a Conditional Use authorization or an exception as part of a Downtown C-3-O(SD) (Downtown, Office (Special Development)) or large project authorization in mixed-use districts for such curb cuts; prohibiting new curb cuts in bus stops and on Folsom Street between Essex and Second Street; eliminating minimum off-street parking requirements for projects subje   Action details Not available
180916 2 Planning, Administrative Codes - Zoning Controls and Fees in the C-3-R (Downtown Retail) DistrictOrdinancePassedOrdinance amending the Planning Code to change zoning controls for Non-Retail Sales and Service Uses in the C-3-R (Downtown Retail) Zoning District; amending the Planning and Administrative Codes to create the Union Square Park, Recreation, and Open Space Fund and Fee; affirming Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.   Action details Not available
181003 1 Administrative Code - Graffiti Advisory Board - Extend Sunset Date and Annual ReportOrdinancePassedOrdinance amending the Administrative Code to extend the sunset date of the Graffiti Advisory Board for three years to March 1, 2022, and to require the Advisory Board to submit annual rather than biannual reports to the Mayor and Board of Supervisors.   Action details Not available
181004 1 Environment Code - Single-Use Food Ware Plastics, Toxics, and Litter ReductionOrdinancePassedOrdinance amending the Environment Code to allow food vendors to supply single-use plastic straws only upon request; provide for sale of plastic straws; clarify that nothing in Chapter 16 shall be construed to conflict with laws concerning the rights of individuals with disabilities; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
180217 2 Administrative Code - Dissolving Inactive Advisory Bodies - Reauthorizing and Extending Sunset Date of Workforce Community Advisory Committee and Committee on City Workforce AlignmentOrdinancePassedOrdinance amending the Administrative Code to dissolve the Wage Theft Task Force and Surplus Property Citizens' Advisory Committee; and to reauthorize the Workforce Community Advisory Committee and the Committee on City Workforce Alignment, and extend their sunset dates to June 30, 2019.   Action details Not available
181005 1 Accept and Expend Grant - State Controller's Office, California State 2020 Census Grant - Local Update of Census Addresses Program - $100,000ResolutionPassedResolution authorizing the Office of Civic Engagement and Immigrant Affairs to accept and expend a grant in the amount of $100,000 from the California State Controller’s Office to support San Francisco’s Local Update of Census Addresses efforts and outreach activities related to the 2020 Census for the project period of November 1, 2018, through June 30, 2019.   Action details Not available
181006 1 Multifamily Housing Revenue Bonds - 1950 Mission Street - Not to Exceed $60,488,962ResolutionPassedResolution authorizing the issuance, sale and delivery of multifamily housing revenue bonds in an aggregate principal amount not to exceed $60,488,962 for the purpose of providing financing for the construction of a 157-unit multifamily rental housing project known as 1950 Mission Street Apartments; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of tax exempt residential rental housing bonds by the City in an aggregate principal amount not to exceed $60,488,962; approving the form of and authorizing the execution of an indenture of trust providing the terms and conditions of the bonds; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; approving the form of and authorizing the execution of a loan agreement; 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 bonds and the project; granting general authority to City officials to take actio   Action details Not available
181007 1 Ground Lease - 1950 Mission Housing Associates, LP - 1950 Mission Street - $15,000 Annual Base RentResolutionPassedResolution approving and authorizing a long term Ground Lease with 1950 Mission Housing Associates, LP, on City owned land at 1950 Mission Street (“Property”) for a term of 75 years, to commence following approval by the Board of Supervisors, with one 24-year option to extend, and with an annual base rent of $15,000 in order to construct a 100% affordable, 155-unit multifamily rental housing development (plus two staff units) for low-income persons (“Project”); adopting findings that the Ground Lease is consistent with the California Environmental Quality Act, the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing the Director of Property and the Director of the 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.   Action details Not available
181008 1 Shopping Agreement - BoBCat Studios, LLC - Development of Public Defender Documentary SeriesResolutionPassedResolution authorizing the Public Defender to enter into a Shopping Agreement with BoBCat Studios, LLC, to develop the concept of a documentary series based on the San Francisco Public Defender’s Office, and grant all necessary trademark licenses and the exclusive right for six months to present to traditional and digital networks.   Action details Not available
181009 1 Initiating Landmark Designation - 2 Henry Adams Street (aka Dunham, Carrigan and Hayden Building)ResolutionFiledResolution initiating landmark designation under Article 10 of the Planning Code of 2 Henry Adams Street (aka Dunham, Carrigan and Hayden Building), Assessor’s Parcel Block No. 3910, Lot No. 001.   Action details Not available
181010 1 Sexual Assault Survivor Day - October 6ResolutionPassedResolution declaring October 6 as “Sexual Assault Survivor Day” annually in the City and County of San Francisco.   Action details Not available
181011 1 Central Market Community Benefit District - Annual Report - 2016 Calendar YearResolutionPassedResolution receiving and approving an annual report for the Central Market Community Benefit District for the 2016 calendar year, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.   Action details Not available
181012 1 Non-Renewal of a Mills Act Historical Property Contract - 690 Market StreetResolutionPassedResolution regarding non-renewal of a Mills Act historical property contract with RCP LLC, the owner of 690 Market Street, The Chronicle Building, Assessor’s Parcel Block No. 311, Lot No. 016 (specifically Assessor’s Parcel Block No. 311, Lot Nos. 016-069, 73-74, and 78-79) under Chapter 71 of the 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
181013 1 Lower Polk Community Benefit District - Annual Report - FY2016-2017ResolutionPassedResolution receiving and approving an annual report for the Lower Polk Community Benefit District for FY2016-2017, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.   Action details Not available
181014 1 Urging Adoption of State Water Board Proposed Updates to the 2006 Bay-Delta Plan and Subsequent Voluntary AgreementsResolutionVetoedResolution urging the State Water Board to act at its November 7, 2018, meeting to adopt the current proposed update to the 2006 Water Quality Control Plan, and further urging the State Water Board to allow SFPUC, other water agencies, and environmental and fishing groups to enter into voluntary agreements in a timely manner for consideration by the State Water Board prior to implementation of the proposed Plan update.   Action details Not available
180976 1 Appointment, Board of Appeals - Rachael TannerMotionPassedMotion approving the President of the Board of Supervisors Malia Cohen's nomination of Rachael Tanner for appointment to the Board of Appeals, for a term ending July 1, 2022.   Action details Not available
181015 1 Hearing - Allegations of Sexual Harassment and Sex Discrimination in the Fire DepartmentHearingFiledHearing to consider the allegations of sexual harassment and sex discrimination in the Fire Department, and the City's policies and practices for responding to such allegations; and requesting the Fire Department and Department of Human Resources to report.   Action details Not available
181016 1 Hearing - Existing Litigation - Samson Lai, et. al.HearingFiledHearing for the purpose of conferring with, or receiving advice from, the City Attorney, under California Government Code, Section 54956.9(a), and Administrative Code, Section 67.10(d)(1), regarding existing litigation in which the City is a defendant; filed on February 21, 2018, in San Francisco Superior Court, Case No. 18-564467; entitled "Samson Lai, et al. v. City and County of San Francisco, et. al;" the lawsuit involves an employment dispute.   Action details Not available
181017 1 Hearing - Anticipated Litigation - Central SoMa Special Tax DistrictHearingFiledHearing for the purpose of conferring with, or receiving advice from, the City Attorney, under California Government Code, Section 54956.9(b), and Administrative Code, Section 67.10(d)(2), regarding anticipated litigation in which the City would be a defendant, based on a significant exposure to litigation regarding the establishment of the Central SoMa Special Tax District.   Action details Not available
181018 1 Hearing - Housing Authority, Mayor's Office of Housing and Development - Coordination of Section 8 ProgramHearingFiledHearing to receive the Budget and Legislative Analyst's audit of the Housing Authority and Mayor's Office of Housing and Community Development's coordination, management, and accounting of the Section 8 voucher program; and requesting the Budget and Legislative Analyst, Housing Authority, and Mayor's Office of Housing and Community Development to report.   Action details Not available
181019 1 Hearing - Coordination of Homeless Services Across City DepartmentsHearingFiledHearing on the coordination of homeless services, including the County's use of Welfare and Institutions Code, Section 5150, across City departments; to identify potential gaps in coordinating services for homeless individuals with substance abuse and mental health challenges in order to prevent them from ending up back on the street after entering service providers; and requesting the Department of Homelessness and Supportive Housing, Department of Public Health, and Police Department to report.   Action details Not available
181020 1 Hearing - Committee of the Whole - Administrative Code - Increasing the Minimum Compensation Hourly Rate - October 23, 2018HearingFiledHearing of the Board of Supervisors to sit as a Committee of the Whole on October 23, 2018, at 3:00 p.m., to hold a public hearing to consider the proposed Ordinance (File No. 170538) amending the Administrative Code to increase, on July 1, 2019, the minimum hourly compensation rate for employees under contracts with Nonprofit Corporations to $16.00 plus an amount corresponding to the prior year’s increase, if any, in the Consumer Price Index, and followed thereafter by annual cost-of-living increases; to increase the minimum hourly compensation rate for employees under contracts with public entities to $17.00 on the 60th day following enactment of this ordinance and followed thereafter by annual cost-of-living increases; and establishing a working group to consider and advise on issues related to wage increases for employees under contracts with Nonprofit Corporations and public entities; scheduled pursuant to the approval of a motion made during the Board of Supervisors meeting of October 16, 2018.   Action details Not available
180955 1 Partial Settlement of Lawsuit - Ho Tan and Lionel Tan - $245,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Ho Tan and Lionel Tan against the City and County of San Francisco for $245,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms; as it relates only to property loss of plaintiffs Ho Tan and Lionel Tan, by the payment of $245,000 and excluding the claim by these plaintiffs for diminution of value for plaintiffs’ real property and the claim by plaintiffs for attorney's fees, costs and interest, which will be addressed in later proceedings.   Action details Not available
180962 1 Partial Settlement of Lawsuit - Kwok Shing Hong - $110,796.81OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Kwok Shing Hong against the City and County of San Francisco for $110,796.81; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms; as it relates only to property loss of plaintiff Kwok Shing Hong, by the payment of $110,796.81 and excluding the claim by this plaintiff for diminution of value for plaintiff’s real property and the claim by plaintiff for attorney's fees, costs, and interest, which will be addressed in later proceedings.   Action details Not available
180969 1 Plumbing Code - Cross-Connection ControlOrdinancePassedOrdinance amending the Plumbing Code to delete the local amendment to the California Plumbing Code referring to the San Francisco Public Utilities Commission’s Rules and Regulations in the section on cross-connection control, and to add local cross-connection controls for beverage dispensers and industrial water chillers and a testing requirement for backflow prevention assemblies or devices; affirming the Planning Department’s determination under the California Environmental Quality Act; and directing the Clerk of the Board of Supervisors to forward this Ordinance to the California Building Standards Commission upon final passage.   Action details Not available
180970 1 Bi-Annual Housing Balance Report Nos. 6 and 7ResolutionPassedResolution receiving and approving the bi-annual Housing Balance Report No. 6, dated May 10, 2018, and Report No. 7, dated September 20, 2018, submitted as required by Planning Code, Section 103.   Action details Not available
180971 1 Contract Amendment - Health Advocates, LLC - Uncompensated Reimbursement Recovery Services - Not to Exceed $18,014,546ResolutionPassedResolution retroactively approving a contract amendment for uncompensated reimbursement recovery services between Health Advocates, LLC and Department of Public Health, in the amount of $18,014,546 for a total contract term of January 1, 2014, through December 31, 2021.   Action details Not available
180972 1 Official Seal of the City and County of San Francisco - Use for an Artist PublicationResolutionPassedResolution approving the use of the official seal of the City and County of San Francisco for the purpose of an artist publication documenting their one month project in City Hall, The Unofficial Department of Handshakes.   Action details Not available