Meeting Name: Budget and Finance Committee Agenda status: Final
Meeting date/time: 11/1/2018 10:00 AM Minutes status: Final  
Meeting location: City Hall, Legislative Chamber, Room 250
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
180888 1 Agreement Amendment - JobAps, Inc. - Software License and Support - Not to Exceed $3,174,445ResolutionPassedResolution authorizing the Controller to enter into the Eleventh Amendment of a software license and support agreement with JobAps, Inc. increasing the contract term by three years, for a total term of November 27, 2006, through November 26, 2021, and increasing the maximum expenditure by $937,425 to an amount not to exceed $3,174,445.RECOMMENDEDPass Action details Video Video
180973 1 Release of Reserved Funds - Airport Commission - Capital Improvement Plan Projects - $2,732,455,418MotionPassedMotion authorizing the release of reserved funds to the Airport Commission, placed on Board of Supervisors' reserve by Ordinance No. 106-17, in the amount of $2,732,455,418, to continue funding of San Francisco International Airport's Capital Improvement Plan projects, consisting of terminal improvements, including the Terminal 1 Reconstruction Project and the Terminal 3 West Redevelopment Project; groundside improvements such as the AirTrain System extension and roadway repairs; airfield improvements to runways and taxiways; airport support improvements in technology and security; and utility improvements, including upgrades to the waste water treatment plant.PREPARED IN COMMITTEE AS A MOTION  Action details Video Video
180973 2 Release of Reserved Funds - Airport Commission - Capital Improvement Plan Projects - $2,732,455,418MotionPassedMotion authorizing the release of reserved funds to the Airport Commission, placed on Board of Supervisors' reserve by Ordinance No. 106-17, in the amount of $2,732,455,418, to continue funding of San Francisco International Airport's Capital Improvement Plan projects, consisting of terminal improvements, including the Terminal 1 Reconstruction Project and the Terminal 3 West Redevelopment Project; groundside improvements such as the AirTrain System extension and roadway repairs; airfield improvements to runways and taxiways; airport support improvements in technology and security; and utility improvements, including upgrades to the waste water treatment plant.RECOMMENDEDPass 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 actioRECOMMENDEDPass Action details Video Video
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.RECOMMENDEDPass Action details Video Video
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.RECOMMENDEDPass Action details Video Video
180886 1 Boundary Modification and Conditional Allocation of Real Property - Margaret S. Hayward Playground - Department of Emergency ManagementOrdinancePassedOrdinance amending Ordinance No. 171-00, which set aside certain real property in Margaret S. Hayward Playground for the Department of Emergency Management (“DEM”) for the Combined Emergency Communications Center (“CECC”) at 1011 Turk Street, to provide DEM additional real property directly adjacent to the existing CECC and to restore to the Recreation and Park Department ("RPD") certain subsurface real property to the east of the CECC that was previously allocated to DEM; setting aside for DEM an additional portion of Hayward Playground west of the CECC that is currently occupied by two tennis courts for a proposed new DEM building, subject to DEM’s payment of funds which RPD must use for the benefit of the Western Addition, as set forth herein; 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
180886 2 Boundary Modification and Conditional Allocation of Real Property - Margaret S. Hayward Playground - Department of Emergency ManagementOrdinancePassedOrdinance amending Ordinance No. 171-00, which set aside certain real property in Margaret S. Hayward Playground for the Department of Emergency Management (“DEM”) for the Combined Emergency Communications Center (“CECC”) at 1011 Turk Street, to provide DEM additional real property directly adjacent to the existing CECC and to restore to the Recreation and Park Department ("RPD") certain subsurface real property to the east of the CECC that was previously allocated to DEM; setting aside for DEM an additional portion of Hayward Playground west of the CECC that is currently occupied by two tennis courts for a proposed new DEM building, subject to DEM’s payment of funds which RPD must use for the benefit of the Western Addition, as set forth herein; 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.RECOMMENDED AS AMENDEDPass Action details Not available
181036 1 Contract Agreement - Grant Street Group, Inc. - Office of the Treasurer & Tax Collector and Office of the Controller’s Property Tax System Replacement Project - Not to Exceed $37,492,252ResolutionPassedResolution authorizing the Office of the Treasurer & Tax Collector and Office of the Controller to enter into a contract with Grant Street Group, Inc. to implement and configure a comprehensive, fully-integrated Property Tax System, including all services related to delivery, installation, integration, customization, data conversion, training, documentation, deployments, and project management, to replace the obsolete legacy system currently in use, for a contract term of ten years, to commence upon Board of Supervisors and Mayoral approval, in an amount not to exceed $37,492,252.RECOMMENDEDPass Action details Video Video
181037 1 Contract Agreements - Sapient Corporation and Carahsoft Technology Corporation - Office of the Assessor-Recorder’s Property Assessment System Replacement Project - Not to Exceed $21,414,700 and $14,432,762 RespectivelyResolutionPassedResolution authorizing the Office of the Assessor-Recorder to enter into two contracts: 1) an implementation services and ongoing support agreement with Sapient Corporation for a 12-year term, in an amount not to exceed $21,414,700; and 2) a contract with Carahsoft Technology Corporation for licenses to Software as a Service, with a 12-year term, in an amount not to exceed $14,432,762; all to implement and configure a comprehensive, fully-integrated Property Assessment System, including all services related to delivery, installation, integration, customization, data conversion, training, documentation, deployments, and project management, to replace the obsolete legacy system currently in use; with both contracts to commence upon Board of Supervisors and Mayoral approval.RECOMMENDEDPass Action details Video Video
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.RECOMMENDEDPass Action details Video Video
180964 1 Revenue Agreement Amendment - JC Decaux San Francisco, LLC - Extending Term to January 25, 2019ResolutionPassedResolution retroactively approving the Fifth Amendment to the Revenue Agreement between Public Works and JC Decaux San Francisco, LLC, for the Automatic Public Toilet and Public Service Kiosk Program extending the contract term by 105 days, changing the termination date from October 12, 2018, to January 25, 2019.RECOMMENDEDPass Action details Video Video
180646 3 Environment Code - Refuse Separation ComplianceOrdinancePassedOrdinance amending the Environment Code to require audits every three years of large refuse generators for compliance with refuse separation requirements; to establish enforcement measures applicable to large refuse generators found noncompliant; and affirming the Planning Department’s determination under the California Environmental Quality Act.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
180646 4 Environment Code - Refuse Separation ComplianceOrdinancePassedOrdinance amending the Environment Code to require audits every three years of large refuse generators for compliance with refuse separation requirements; to establish enforcement measures applicable to large refuse generators found noncompliant; and affirming the Planning Department’s determination under the California Environmental Quality Act.CONTINUED AS AMENDEDPass Action details Not available