Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/15/2019 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
190038 1 Formal Policy Discussions - January 15, 2019HearingFiledPursuant 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 4. The Mayor may address the Board initially for up to five minutes. Discussion shall not exceed two minutes per question or answer. 1. The budgetary process for FY2019-2020 (District 4)HEARD AND FILED  Action details Not available
181043 2 Administrative Code - Citywide Project Labor Agreement - Public Work or Improvement ProjectsOrdinancePassedOrdinance amending the Administrative Code to require a citywide project labor agreement applicable to certain types of public work or improvement projects with projected costs over the threshold amounts (ranging from $1,000,000 to $5,000,000 depending on the year in which the advertisement for bid is released; or $10,000,000 if the project is funded by a source other than a general obligation bond or revenue bond) or where delay in completing the project may interrupt or delay services or use of facilities that are important to the City’s essential operations or infrastructure.FINALLY PASSEDPass Action details Not available
181109 1 Increase of Power Enterprise Commercial Paper Program - Not to Exceed $250,000,000OrdinancePassedOrdinance authorizing an increase of the principal amount of the Power Enterprise’s Commercial Paper Program by $160,000,000 from a principal amount not to exceed $90,000,000 to a principal amount not to exceed $250,000,000 with such Commercial Paper Notes to be issued or caused to be issued from time to time by the San Francisco Public Utilities Commission to finance and refinance on an interim basis various capital projects benefitting the Power Enterprise; and ratifying previous actions taken in connection therewith, as defined herein.FINALLY PASSEDPass Action details Not available
180090 2 Building Code - Electric Vehicle Charging Stations - Expedited Permit ProcessOrdinancePassedOrdinance amending the Building Code to enact an expedited and streamlined permit process for Electric Vehicle Charging Stations; affirming the Planning Department’s determination under the California Environmental Quality Act; and directing the Clerk to forward this Ordinance to the California Building Standards Commission upon final passage.FINALLY PASSEDPass Action details Not available
180917 3 Planning Code - Small Family Child Care in an Affordable Dwelling Unit on the Ground FloorOrdinancePassedOrdinance amending the Planning Code to permit an affordable dwelling unit with a State-licensed Small Family Child Care Home on the ground floor on certain commercial streets; excluding certain Child Care units from the calculation of maximum density permitted on the site; and making environmental findings, 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
181144 1 Planning Code - Landmark Designation - 2 Henry Adams Street (the Dunham, Carrigan & Hayden Building)OrdinancePassedOrdinance amending the Planning Code to designate 2 Henry Adams Street (the Dunham, Carrigan & Hayden Building), Assessor’s Parcel Block No. 3910, 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 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
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.FINALLY PASSEDPass Action details Not available
180805 2 Police Code - Apprentice Hiring Requirements for Cannabis BusinessesOrdinancePassedOrdinance amending the Police Code to require Cannabis Businesses to ensure that 35% of new hires shall be registered apprentices enrolled in State-approved apprenticeship programs that have a memorandum of understanding (MOU) with one or more City-certified pre-apprenticeship programs, if a relevant State-approved apprenticeship program has such an MOU.FINALLY PASSEDPass Action details Not available
181044 1 Administrative Code - Increasing Compensation - Assessment Appeals Board MembersOrdinancePassedOrdinance amending the Administrative Code to increase compensation received by members of the Assessment Appeals Board to $125 for each hearing, or for each morning or afternoon of a hearing, not to exceed $375 per day; except, when sitting individually as an assessment hearing officer, members receive $125 for each morning or afternoon of service, not to exceed $250 per day.FINALLY PASSEDPass Action details Not available
180546 3 Administrative Code - Harassment Prevention Training for City Employees; Reporting Requirements for City DepartmentsOrdinancePassedOrdinance amending the Administrative Code to require City employees to complete harassment prevention training annually; Department of Human Resources (DHR) to post harassment prevention training and complaint information on its website, and the Department on the Status of Women to post on its website reports from DHR and the City Attorney; and recommending that the Civil Service Commission adopt a rule requiring DHR to accept complaints of harassment, discrimination, or retaliation up to one year after the date of the alleged incident.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Not available
180546 4 Administrative Code - Harassment Prevention Training for City Employees; Reporting Requirements for City DepartmentsOrdinancePassedOrdinance amending the Administrative Code to require City employees to complete harassment prevention training annually; Department of Human Resources (DHR) to post harassment prevention training and complaint information on its website, and the Department on the Status of Women to post on its website reports from DHR and the City Attorney; and recommending that the Civil Service Commission adopt a rule requiring DHR to accept complaints of harassment, discrimination, or retaliation up to one year after the date of the alleged incident.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
181060 2 Settlement of Lawsuit - Philadelphia Indemnity Insurance Company - $760,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by City and County of San Francisco against the Philadelphia Indemnity Insurance Company for $760,000; the lawsuit was filed on October 2, 2015, in United States District Court, Case No. 15-cv-04557; entitled City and County of San Francisco v. Philadelphia Indemnity Insurance Company; the lawsuit involves a dispute over whether the City is covered under the terms of a commercial liability insurance policy.FINALLY PASSEDPass Action details Not available
180735 3 Administrative Code - Harassment of Tenants in Single-Family Units Through Rent IncreasesOrdinancePassedOrdinance amending the Administrative Code to prohibit landlords of single-family homes and condominiums covered by existing eviction controls from circumventing eviction controls through rent increases; and to clarify that a rent increase intended to defraud, intimidate, or coerce the tenant into vacating such a rental unit may qualify as tenant harassment.FINALLY PASSEDPass Action details Not available
181029 2 Municipal Elections Code - Deadline for Filing Declaration of CandidacyOrdinancePassedOrdinance amending the Municipal Elections Code to require that candidates for local elective office file their declaration of candidacy on the same date as they file their declaration of intention to accept or solicit campaign contributions.FINALLY PASSEDPass 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.PASSED ON FIRST READINGPass Action details Not available
181152 1 Authorization for Banners on City-Owned Utility Poles - Waiver of Banner Fee - APA Family Support ServicesOrdinancePassedOrdinance authorizing the installation of up to 34 banners on City-owned utility poles by APA Family Support Services under Public Works Code, Section 184.78, at 1654 Sunnydale Avenue, Hunters View Apartments, at and around 159 West Point Road, Alice Griffith Apartments, at and around 2700 Arelious Walker Drive, Sunnydale-Velasco Apartments, between 1657 and 1583 Sunnydale Avenue, Potrero Terrace and Annex, at and around 1095 Connecticut Street, and along Bayshore Boulevard and Third Street, between January 17, 2019, and July 17, 2019; and waiving the fees for those banners.PASSED ON FIRST READINGPass Action details Not available
181051 1 Accept and Expend In-Kind Gift - Apple Inc. - Mobile Devices - Office of the District Attorney - $17,024ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend an in-kind gift estimated at $17,024 from Apple, Inc., to further law enforcement strategies relating to retail theft as part of the District Attorney’s Crime Strategies Unit, for a term of September 20, 2018, through September 20, 2019.ADOPTEDPass Action details Not available
181064 1 Lease Agreement - Bun Mee, LLC - Terminal 1 Food and Beverage Concession - $365,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 1 Food and Beverage Concession Lease 1 - Lease No. 18-0209, between Bun Mee, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years to commence upon Board approval, with one two-year option to extend, and a minimum annual guarantee of $365,000 for the first year of the Lease.ADOPTEDPass Action details Not available
181065 1 Lease Agreement - SSP America, Inc. - Terminal 1 Food and Beverage Concession - $365,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 1 Food and Beverage Concession Lease 2 - Lease No. 18-0210, between SSP America, Inc., and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years to commence upon Board approval, with one two-year option to extend, and a minimum annual guarantee of $365,000 for the first year of the Lease.ADOPTEDPass Action details Not available
181066 1 Lease Agreement - Amy’s Kitchen Restaurant Operation Company, LLC - Terminal 1 Food and Beverage Concession - $475,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 1 Food and Beverage Concession Lease 3 - Lease No. 18-0211, between Amy’s Kitchen Restaurant Operation Company, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years to commence upon Board approval, with one two-year option to extend, and a minimum annual guarantee of $475,000 for the first year of the Lease.ADOPTEDPass Action details Not available
181067 1 Lease Agreement - Paradies Lagardere @ SFO 2018 (F&B), LLC - Terminal 1 Food and Beverage Concession - $600,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 1 Food and Beverage Concession Lease 4 - Lease No. 18-0212, between Paradies Lagardere @ SFO 2018 (F&B), LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years to commence upon Board approval, with one two-year option to extend, and a minimum annual guarantee of $600,000 for the first year of the Lease.ADOPTEDPass Action details Not available
181068 1 Lease Agreement - Tastes On The Fly San Francisco, LLC - Terminal 1 Food and Beverage Concession - $310,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 1 Food and Beverage Concession Lease 5 - Lease No. 18-0213, between Tastes on the Fly, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years with one two-year option to extend, to commence following Board approval, and a minimum annual guarantee of $310,000 for the first year of the Lease.ADOPTEDPass Action details Not available
181069 1 Lease Agreement - Soaring Food Group, LLC - Terminal 1 Food and Beverage Concession - $385,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 1 Food and Beverage Concession Lease 6 - Lease No. 18-0214, between Soaring Food Group, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years with one two-year option to extend, to commence following Board approval, and a minimum annual guarantee of $385,000 for the first year of the Lease.ADOPTEDPass Action details Not available
181085 1 Accept and Expend Grant - California Air Resources Board - Zero Emission from Farm to Table - $4,562,862ResolutionPassedResolution retroactively authorizing the Department of the Environment to accept and expend a grant in the amount of $4,562,862 from the California Air Resources Board Zero- and Near-Zero Emission Freight Facilities Program to coordinate demonstration of electric medium- and heavy-duty trucks for transport of produce along Northern California’s trade corridors in the San Francisco Bay Area and the Central Valley for the period of October 1, 2018, through March 31, 2021.ADOPTEDPass Action details Not available
181087 1 Accept and Expend Grant - California Natural Resources Agency Bonds & Grants Office - Seawall Earthquake Safety and Disaster Prevention Program - $5,000,000ResolutionPassedResolution retroactively authorizing the Port of San Francisco to accept and expend a grant award in the amount of $5,000,000 from the California Natural Resources Agency Bonds & Grants Office to support the Port’s San Francisco Seawall Earthquake Safety and Disaster Prevention Program for the period of August 15, 2018, through April 30, 2020.ADOPTEDPass Action details Not available
181088 1 Accept and Expend Grant - Bay Area Air Quality Management District - Keep It Tuned Pilot Project - $166,175ResolutionPassedResolution retroactively authorizing the Department of the Environment to accept and expend a grant in the amount of $166,175 from the Bay Area Air Quality Management District’s 2018 Climate Protection Grant Program to expand its Keep It Tuned pilot project, a comprehensive refrigeration maintenance program in service to the small commercial food and beverage sector, for the period of October 1, 2018, through June 30, 2020.ADOPTEDPass Action details Not available
181114 1 Contract Agreement - California Creative Solutions, Inc. - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for Technology Marketplace purchases between the City and County of San Francisco and California Creative Solutions, Inc., a Tier 1 contractor of the Technology Marketplace 2.0, for an amount not to exceed $20,000,000 for an initial three-year term to commence following Board approval through December 31, 2021, with two one-year options to extend at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
181115 1 Contract Agreement - CDW-Government LLC - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for Technology Marketplace purchases between the City and County of San Francisco and CDW-Government LLC, a Tier 1 contractor of the Technology Marketplace 2.0, for an amount not to exceed $20,000,000 for an initial three-year term to commence following Board approval through December 31, 2021, with two one-year options to extend at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
181116 1 Contract Agreement - Central Computers, Inc. - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for Technology Marketplace purchases between the City and County of San Francisco and Central Computers, Inc., a Tier 1 contractor of the Technology Marketplace 2.0, for an amount not to exceed $20,000,000 for an initial three-year term to commence following Board approval through December 31, 2021, with two one-year options to extend at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
181117 1 Contract Agreement - CCT Technologies, Inc. dba Computerland of Silicon Valley - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for the Technology Marketplace purchases between the City and County and CCT Technologies, Inc. dba Computerland of Silicon Valley, for an amount not to exceed $20,000,000 for an initial three-year term to commence following Board approval through December 31, 2021, with two one-year options to extend at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
181118 1 Contract Agreement - ConvergeOne, Inc. - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for Technology Marketplace purchases between the City and County of San Francisco and ConvergeOne, Inc., a Tier 1 contractor of the Technology Marketplace 2.0, for an amount not to exceed $20,000,000 for an initial three-year term to commence following Board approval through December 31, 2021, with two one-year options to extend at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
181119 1 Contract Agreement - Cornerstone Technology Partners II JV 241 - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for Technology Marketplace purchases between the City and County of San Francisco and Cornerstone Technology Partners II JV 241, a Tier 1 contractor of the Technology Marketplace 2.0, for an amount not to exceed $20,000,000 for an initial three-year term to commence following Board approval through December 31, 2021, with two one-year options to extend at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
181120 1 Contract Agreement - DPP Tech, Inc. - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for Technology Marketplace purchases between the City and County of San Francisco and DPP Tech, Inc., a Tier 1 contractor of the Technology Marketplace 2.0, for an amount not to exceed $20,000,000 for an initial three-year term to commence following Board approval through December 31, 2021, with two one-year options to extend at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
181121 1 Contract Agreement - Dynamic Systems, Inc. - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for Technology Marketplace purchases between the City and County of San Francisco and Dynamic Systems, Inc., a Tier 1 contractor of the Technology Marketplace 2.0, for an amount not to exceed $20,000,000 for an initial three-year term to commence following Board approval through December 31, 2021, with two one-year options to extend at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
181122 1 Contract Agreement - En Pointe Technologies Sales, LLC - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for Technology Marketplace purchases between the City and County of San Francisco and En Pointe Technologies Sales, LLC, a Tier 1 contractor of the Technology Marketplace 2.0, for an amount not to exceed $20,000,000 for an initial three-year term to commence following Board approval through December 31, 2021, with two one-year options to extend at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
181123 1 Contract Agreement - InterVision Systems, LLC - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for Technology Marketplace purchases between the City and County of San Francisco and InterVision Systems, LLC, a Tier 1 contractor of the Technology Marketplace 2.0, for an amount not to exceed $20,000,000 for an initial three-year term to commence following Board approval through December 31, 2021, with two one-year options to extend at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
181124 1 Contract Agreement - Presidio Networked Solutions Group LLC - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for Technology Marketplace purchases between the City and County of San Francisco and Presidio Networked Solutions Group LLC, a Tier 1 contractor of the Technology Marketplace 2.0, for an amount not to exceed $20,000,000 for an initial three-year term to commence following Board approval through December 31, 2021, with two one-year options to extend each at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
181125 1 Contract Agreement - Robert Half International, Inc. - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for Technology Marketplace purchases between the City and County of San Francisco and Robert Half International, Inc., a Tier 1 contractor of the Technology Marketplace 2.0, for an amount not to exceed $20,000,000 for an initial three-year term to commence following Board approval through December 31, 2021, with two one-year options to extend at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
181126 1 Contract Agreement - Slalom, LLC - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for Technology Marketplace purchases between the City and County of San Francisco and Slalom, LLC, a Tier 1 contractor of the Technology Marketplace 2.0, for an amount not to exceed $20,000,000 for an initial three-year to commence following Board approval through December 31, 2021, with two one-year options to extend at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
181127 1 Contract Agreement - SoftNet Solutions, Inc. - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for Technology Marketplace purchases between the City and County of San Francisco and SoftNet Solutions, Inc, a Tier 1 contractor of the Technology Marketplace 2.0, for an amount not to exceed $20,000,000 for an initial three-year term to commence following Board approval through December 31, 2021, with two one-year options to extend at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
181128 1 Contract Agreement - Stellar Services, Inc. - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for Technology Marketplace purchases between the City and County of San Francisco and Stellar Services, Inc., a Tier 1 contractor of the Technology Marketplace 2.0, for an amount not to exceed $20,000,000 for an initial three-year term to commence following Board approval through December 31, 2021, with two one-year options to extend at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
181129 1 Contract Agreement - Newton Softed, Inc. dba Variedy - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for Technology Marketplace purchases between the City and County of San Francisco and Newton Softed, Inc. dba Variedy, a Tier 1 contractor of the Technology Marketplace 2.0, for an amount not to exceed $20,000,000 for an initial three-year term to commence following Board approval through December 31, 2021, with two one-year options to extend at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
181130 1 Contract Agreement - World Wide Technology - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for Technology Marketplace purchases between the City and County of San Francisco and World Wide Technology, a Tier 1 contractor of the Technology Marketplace 2.0, for an amount not to exceed $20,000,000 for an initial three-year term to commence following Board approval through December 31, 2021, with two one-year options to extend at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
181131 1 Contract Agreement - XTech JV - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for Technology Marketplace purchases between the City and County of San Francisco and XTech JV, a Tier 1 contractor of the Technology Marketplace 2.0, for an amount not to exceed $20,000,000 for an initial three-year term to commence following Board approval through December 31, 2021, with two one-year options to extend at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
181132 1 Contract Agreement - Zones, Inc. - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for Technology Marketplace purchases between the City and County of San Francisco and Zones, Inc., a Tier 1 contractor of the Technology Marketplace 2.0, for an amount not to exceed $20,000,000 for an initial three-year term to commence following Board approval through December 31, 2021, with two one-year options to extend at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
181046 2 Planning Code - HOME-SF Project AuthorizationOrdinancePassedOrdinance amending the Planning Code to require additional findings for HOME-SF project authorizations; extending the application deadline for projects eligible for the HOME-SF temporary provisions; amending the fee for Affordable Housing Bonus Program projects; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of public necessity, convenience, and welfare under Planning Code, Section 302; 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 SAME TITLEPass Action details Video Video
181046 3 Planning Code - HOME-SF Project AuthorizationOrdinancePassedOrdinance amending the Planning Code to require additional findings for HOME-SF project authorizations; extending the application deadline for projects eligible for the HOME-SF temporary provisions; amending the fee for Affordable Housing Bonus Program projects; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of public necessity, convenience, and welfare under Planning Code, Section 302; and making 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
181061 2 Planning Code - Conversion of Medical Cannabis Dispensary Uses to Cannabis Retail UsesOrdinancePassedOrdinance amending the Planning Code to allow Medical Cannabis Dispensaries (MCDs) with approvals from the Planning Department for a Medical Cannabis Dispensary Use as of January 5, 2018, to apply to convert to Cannabis Retail Uses under the same conditions as MCDs that held valid final permits from the Department of Public Health as of January 5, 2018; exempting all such converted Cannabis Retail Uses from otherwise applicable Conditional Use Authorization requirements; allowing Equity Program or Equity Incubator Applicants who have MCD applications pending at the Planning Department to apply to convert to Cannabis Retail Uses; exempting such Cannabis Retail Uses from the minimum radius requirements between those establishments and existing Cannabis Retailers and Medical Cannabis Retailers; 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 public necessity, convenience, and welfare findings under Planning CoPASSED ON FIRST READINGPass Action details Video Video
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.ADOPTEDPass Action details Video Video
180859 1 Hearing - Committee of the Whole - Street Vacation for Various Streets - Sunnydale HOPE SF Project - January 15, 2019HearingFiledHearing of the Board of Supervisors to sit as a Committee of the Whole on January 15, 2019, at 3:00 p.m., to hold a public hearing to consider an Ordinance (File No. 180860) ordering the vacation of streets and an easement in the Sunnydale HOPE SF Project site, generally bounded by Assessor’s Parcel Block No. 6310 on the north, Velasco Avenue and Assessor’s Parcel Block Nos. 6332 and 6331 on the south, Assessor’s Parcel Block Nos. 6220 and 6316 on the west, and Hahn Street on the east, and including Sunnydale Avenue, Blythdale Avenue, Brookdale Avenue, and Santos Street, as part of the Sunnydale HOPE SF Project; reserving various easement rights in favor of the City and private property owners; authorizing the City to quitclaim its interest in the vacation areas to the Housing Authority; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and eight priority policies of Planning Code, Section 101.1; and authorizing official acts in conneCONTINUEDPass Action details Video Video
180860 2 Street Vacation for Various Streets - Sunnydale HOPE SF ProjectOrdinancePassedOrdinance ordering the vacation of streets and certain easements in the Sunnydale HOPE SF Project site, generally bounded by Assessor’s Parcel Block No. 6220 on the north, Velasco Avenue and Assessor’s Parcel Block Nos. 6332 and 6331 on the south, Assessor’s Parcel Block Nos. 6220 and 6316 on the west, and Hahn Street on the east, and including Sunnydale Avenue, Blythdale Avenue, Brookdale Avenue, and Santos Street, as part of the Sunnydale HOPE SF Project; reserving various public utility and access easement rights in favor of the City; authorizing the City to quitclaim its interest in the vacation areas to the Housing Authority; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and eight priority policies of Planning Code, Section 101.1; and authorizing official acts in connection with this Ordinance, as defined herein, including transmittal of the Ordinance by the Clerk of the Board of Supervisors to the Public Works Director for pCONTINUED ON FIRST READINGPass Action details Not available
181242 1 Hearing - Committee of the Whole - CleanPowerSF Community Aggregation Program Electric Generation Rates and Charges - San Francisco Public Utilities Commission - January 15, 2019HearingFiledHearing of the Board of Supervisors convening as a Committee of the Whole on January 15, 2018, at 3:00 p.m., to consider the CleanPowerSF Community Aggregation Program electric generation rates and charges from the San Francisco Public Utilities Commission, and the Board may reject these rates by resolution, pursuant to Charter, Section 8B.125; scheduled pursuant to Charter, Section 8B.125.HEARD AND FILEDPass Action details Video Video
181169 1 Hearing - Committee of the Whole - Special Tax District No. 2018-1 (Central SoMa) - January 15, 2019HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on January 15, 2019, at 3:00 p.m., to hold a public hearing to consider the following legislation to form Special Tax District No. 2018-1 (Central SoMa): (File Nos. 181170, 181171, 181172) a Resolution of formation of Special Tax District No. 2018-1 (Central SoMa), Improvement Area No. 1 and a future annexation area; a Resolution determining necessity to incur bonded indebtedness and other debt in an amount not to exceed $5,300,000,000 for the Special Tax District; and an Ordinance levying special taxes within the Special Tax District; scheduled pursuant to Resolution Nos. 375-18 and 376-18, approved by the Board of Supervisors on November 13, 2018.HEARD AND FILED  Action details Not available
181170 1 Resolution of Formation - Establishing the Central SoMa Special Tax District No. 2018-1ResolutionPassedResolution of formation to establish City and County of San Francisco Special Tax District No. 2018-1 (Central SoMa); and determining other matters in connection therewith, as defined herein.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
181170 2 Resolution of Formation - Establishing the Central SoMa Special Tax District No. 2018-1ResolutionPassedResolution of formation to establish City and County of San Francisco Special Tax District No. 2018-1 (Central SoMa); and determining other matters in connection therewith, as defined herein.ADOPTED AS AMENDEDPass Action details Not available
181171 1 Determining Necessity to Incur Bonded Indebtedness and Other Debt - Special Tax District No. 2018-1 (Central SoMa) - $5,300,000,000ResolutionPassedResolution determining necessity to incur bonded Indebtedness and other debt in a maximum principal amount of $5,300,000,000 within the boundaries of City and County of San Francisco Special Tax District No. 2018-1 (Central SoMa); and determining other matters in connection therewith, as defined herein.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
181171 2 Determining Necessity to Incur Bonded Indebtedness and Other Debt - Special Tax District No. 2018-1 (Central SoMa) - $5,300,000,000ResolutionPassedResolution determining necessity to incur bonded Indebtedness and other debt in a maximum principal amount of $5,300,000,000 within the boundaries of City and County of San Francisco Special Tax District No. 2018-1 (Central SoMa); and determining other matters in connection therewith, as defined herein.ADOPTED AS AMENDEDPass Action details Not available
181172 1 Levying Special Taxes - Special Tax District No. 2018-1 (Central SoMa)OrdinancePassedOrdinance levying special taxes within City and County of San Francisco Special Tax District No. 2018-1 (Central SoMa).AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
181172 2 Levying Special Taxes - Special Tax District No. 2018-1 (Central SoMa)OrdinancePassedOrdinance levying special taxes within City and County of San Francisco Special Tax District No. 2018-1 (Central SoMa).PASSED ON FIRST READING AS AMENDEDPass Action details Not available
181140 1 Hearing - Appeal of Determination of Exemption From Environmental Review - 84 Page StreetHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Categorical Exemption by the Planning Department on December 13, 2017, for the proposed project at 84 Page Street, to demolish an existing one-story office building (district non-contributor) and create an open, fenced yard for use by the French American International School; the use will be primarily for grades 3-12 and operate primarily during school hours of 8:00 a.m. to 6:00 p.m., weekdays, with limited afterschool and weekend programs. (District 5) (Appellant: David Collins) (Filed November 16, 2018)HEARD AND FILED  Action details Not available
181141 1 Affirming the Categorical Exemption Determination - 84 Page StreetMotionPassedMotion affirming the determination by the Planning Department that the proposed project at 84 Page Street is categorically exempt from further environmental review.APPROVEDPass Action details Not available
181142 1 Conditionally Reversing the Categorical Exemption Determination - 84 Page StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 84 Page Street is categorically exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.TABLEDPass Action details Not available
181143 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 84 Page StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 84 Page Street is categorically exempt from further environmental review.TABLEDPass Action details Not available
181200 1 Hearing - Appeal of Determination of Exemption From Environmental Review - 11 Gladys StreetHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Categorical Exemption by the Planning Department on September 26, 2017, for the proposed project at 11 Gladys Street, to add a 660 square foot third story addition to an existing single-family unit. (District 9) (Appellant: Sarah M. K. Hoffman of Zacks, Freedman & Patterson, PC, on behalf of David Donofrio) (Filed December 7, 2018)HEARD AND FILED  Action details Not available
181201 1 Affirming the Categorical Exemption Determination - 11 Gladys StreetMotionPassedMotion affirming the determination by the Planning Department that the proposed project at 11 Gladys Street is categorically exempt from further environmental review.APPROVEDPass Action details Not available
181202 1 Conditionally Reversing the Categorical Exemption Determination - 11 Gladys StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 11 Gladys Street is categorically exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.TABLEDPass Action details Not available
181203 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 11 Gladys StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 11 Gladys Street is categorically exempt from further environmental review.TABLEDPass Action details Not available
181233 1 Hearing - Appeal of Determination of Exemption From Environmental Review - 3637-3657 Sacramento StreetHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Categorical Exemption by the Planning Department on September 20, 2018, for the proposed project at 3637-3657 Sacramento Street, to demolish the existing buildings and construct a 40 foot tall, four story building with a nine foot tall elevator penthouse and four foot tall parapet; containing approximately 6,500 square feet of retail on the first floor, 10,000 square feet of medical office use on the second floor, and 18 dwelling units (17,100 square feet) on the third and fourth floors. (District 2) (Appellant: Brandon Ponce, Jennifer Kopczynski, Alexander W. Thompson, Marcia E. Herman, Susan Foslien, Jack Kaus, Patrick Richards, John M. Burns, and Douglas Engmann on behalf of California-Locust Block Neighbor’s Group Association) (Filed December 7, 2018)CONTINUEDPass Action details Not available
181234 1 Affirming the Categorical Exemption Determination - 3637-3657 Sacramento StreetMotionPassedMotion affirming the determination by the Planning Department that the proposed project at 3637-3657 Sacramento Street is categorically exempt from further environmental review.CONTINUEDPass Action details Not available
181235 1 Conditionally Reversing the Categorical Exemption Determination - 3637-3657 Sacramento StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 3637-3657 Sacramento Street is categorically exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Not available
181236 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 3637-3657 Sacramento StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 3637-3657 Sacramento Street is categorically exempt from further environmental review.CONTINUEDPass Action details Not available
181237 1 Hearing - Appeal of Conditional Use Authorization - Proposed Project at 3637-3657 Sacramento StreetHearingFiledHearing of persons interested in or objecting to the certification of Conditional Use Authorization pursuant to Planning Code, Sections 121.1, 121.2, 303, and 724, for a proposed project at 3637-3657 Sacramento Street, Assessor's Parcel Block No. 1018, Lot Nos. 012 and 020, issued by the Planning Commission by Motion No. 20336, dated November 8, 2018, to allow a modification from the rear yard requirements of Planning Code, Sections 134 and 136, as part of a project that would demolish three existing buildings and construct a new four-story, 40-foot tall, mixed use building containing residential use (approximately 17,100 gross square feet) with 18 dwelling units (consisting of six one-bedroom units, and 12 two-bedroom units); retail/commercial space (approximately 6,500 gross square feet), medical offices (approximately 10,000 gross square feet), 64 off-street parking spaces (including one car share space) and 35 bicycle parking spaces (approximately 38,700 gross square feet), within the Sacramento Street Neighborhood Commercial District and 40-X Height and Bulk District. (District CONTINUEDPass Action details Not available
181238 1 Approving Conditional Use Authorization - 3637-3657 Sacramento StreetMotionKilledMotion approving the decision of the Planning Commission by its Motion No. 20336, approving a Conditional Use Authorization identified as Planning Case No. 2007.1347CUA for a proposed project located at 3637-3657 Sacramento Street; and adopting findings pursuant to Planning Code, Section 101.1.CONTINUEDPass Action details Not available
181239 1 Conditionally Disapproving Conditional Use Authorization and Approving with Additional Conditions - 3637-3657 Sacramento StreetMotionPassedMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20336, approving a Conditional Use Authorization identified as Planning Case No. 2007.1347CUA for a proposed project at 3637-3657 Sacramento Street; and conditionally approving a Conditional Use Authorization for the same Planning Case and property with different conditions, subject to the adoption of written findings by the Board in support of this determination.CONTINUEDPass Action details Not available
181240 1 Preparation of Findings Related to Conditional Use Authorization Appeal - 3637-3657 Sacramento StreetMotionPassedMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors’ disapproval of the proposed Conditional Use Authorization identified as Planning Case No. 2007.1347CUA for a proposed project located at 3637-3657 Sacramento Street.CONTINUEDPass Action details Not available
181081 1 Accept and Expend Grant - United States Department of Justice's Office of Violence Against Women - Domestic Violence High Lethality Risk Team - Amendment to the Annual Salary Ordinance - FYs 2018-2019 and 2019-2020 - $750,000OrdinancePassedOrdinance retroactively authorizing the Department on the Status of Women to accept and expend a grant in the amount of $750,000 through the United States Department of Justice’s Office of Violence Against Women for the Domestic Violence High Risk Program; and amending Ordinance No. 182-18 (Annual Salary Ordinance File No. 180575 for FYs 2018-2019 and 2019-2020) to provide for the addition of one grant-funded part-time Class 1820 Junior Administrative Analyst position (FTE 0.50) for the period of October 1, 2018, through September 30, 2020.PASSED ON FIRST READINGPass Action details Not available
180474 1 Planning Code, Zoning Map - Rezoning 1650-1680 Mission StreetOrdinancePassedOrdinance amending the Planning Code by revising the Zoning Map to rezone 1650, 1660, and 1670 Mission Street, Assessor’s Parcel Block No. 3512, Lot Nos. 005, 006, and 008, from their current designation as NCT-3 (Moderate-Scale Neighborhood Commercial Transit District) to C-3-G (Downtown General Commercial), and to rezone 1680 Mission Street, Assessor’s Parcel Block No. 3512, Lot Nos. 009 and 010, from its current designation as P (Public) to C-3-G; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and general welfare under Planning Code, Section 302.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
180474 2 Planning Code, Zoning Map - Rezoning 1650-1680 Mission StreetOrdinancePassedOrdinance amending the Planning Code by revising the Zoning Map to rezone 1650, 1660, and 1670 Mission Street, Assessor’s Parcel Block No. 3512, Lot Nos. 005, 006, and 008, from their current designation as NCT-3 (Moderate-Scale Neighborhood Commercial Transit District) to C-3-G (Downtown General Commercial), and to rezone 1680 Mission Street, Assessor’s Parcel Block No. 3512, Lot Nos. 009 and 010, from its current designation as P (Public) to C-3-G; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and general welfare under Planning Code, Section 302.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
181111 1 General Plan Amendment - Downtown Area Plan - 1650, 1660, 1670 and 1680 Mission StreetOrdinancePassedOrdinance amending the General Plan to revise Map 1 of the Downtown Area Plan to include 1650, 1660, 1670 and 1680 Mission Street, Assessor’s Parcel Block No. 3512, Lot Nos. 005, 006, 008, 009 and 010, in the C-3-G (Downtown General Commercial District) area; and making environmental findings, 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 340.PASSED ON FIRST READINGPass Action details Not available
181112 1 General Plan Amendment - Market and Octavia Area Plan - 1650, 1660, 1670 and 1680 Mission StreetOrdinancePassedOrdinance amending the General Plan to revise Map 1 of the Market and Octavia Area Plan to change the designation of 1650, 1660, 1670 and 1680 Mission Street, Assessor’s Parcel Block No. 3512, Lot Nos. 005, 006, 008, 009 and 010, from NC-3 (Moderate Scale Neighborhood Commercial Transit) and P (Public Use District) to C-3-G (Downtown General Commercial District); and making environmental findings, 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 340.PASSED ON FIRST READINGPass Action details Not available
190026 1 Final Map 9202 - 680-698 Page StreetMotionPassedMotion approving Final Map 9202, a 12 unit residential condominium project, Lots 1, 2, 3, and 4, each being a three-unit subdivision, located at 680-698 Page Street, being a subdivision of Assessor’s Parcel Block No. 0843, Lot Nos. 051 through 054; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
181185 2 Appropriation - Educational Revenue Augmentation Fund Property Tax - Homeless and Behavioral Health Services, Affordable Housing, and Mandatory Baseline Contributions - $220,546,870 - FY2018-2019OrdinanceFiledOrdinance appropriating a total of $220,546,870 in excess Education Revenue Augmentation Fund Property Taxes to support homelessness and behavioral health services and for affordable housing projects for $185,850,616; mandatory baselines contributions for $34,696,254; and placing $220,546,870 on Controller’s Reserve pending confirmation of cash flow timing from the State of California.   Action details Not available
190044 1 Appropriation - Educational Revenue Augmentation Fund Property Tax - New Light Rail Vehicles, Energy Efficiency Audits, Small Business Mitigation Fund, and Mandatory City Services Auditor Baseline - SFMTA - $38,124,000 - FY2018-2019OrdinancePassedOrdinance appropriating $38,124,000 in excess Educational Revenue Augmentation Fund Property Taxes to the San Francisco Municipal Transportation Agency (SFMTA), including $19,247,904 to purchase Light Rail Vehicles, $13,800,000 to conduct energy efficiency audits and improvements at SFMTA facilities, $5,000,000 to a Small Business Impact Mitigation Fund and a mandatory City Services Auditor baseline in FY 2018-2019; and placing $38,124,000 on Controller’s Reserve pending confirmation of cash flow timing from the State of California.   Action details Not available
190045 1 Building, Business and Tax Regulations Codes - Temporary Homeless Shelter Provisions During Shelter CrisisOrdinancePassedOrdinance amending the Building Code to adopt standards for constructing homeless shelters, and to create an alternative approval procedure for homeless shelters, during a shelter crisis, pursuant to California Government Code, Section 8698.4; amending the Business and Tax Regulations Code to provide for an expedited permit appeals process for homeless shelters during a shelter crisis; 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 and the California Department of Housing and Community Development upon final passage.   Action details Not available
190047 1 Administrative, Planning Codes - Streamlined Contracting for Homeless Services and Siting for Homeless SheltersOrdinancePassedOrdinance amending the Administrative Code and Planning Code to streamline contracting for homeless shelters, and siting of homeless shelters by, among other things, authorizing the Department of Homelessness and Supportive Housing (HSH) to enter into and amend contracts without requiring competitive bidding for professional and other services relating to sites and programs for people experiencing homelessness (Projects Addressing Homelessness); authorizing Public Works to enter into and amend contracts without adhering to the Environment Code or to provisions relating to competitive bidding, equal benefits, local business enterprise utilization, and other requirements, for construction work and professional and other services relating to Projects Addressing Homelessness; permitting Homeless Shelters in PDR (Production Distribution Repair) and SALI (Service/Arts/Light Industrial) Districts; authorizing HSH to operate Navigation Centers for more than two years; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of cons   Action details Not available
181212 2 Administrative, Business and Tax Regulations Codes - Nonprofit Organizations’ First-Right-to-Purchase Multi-Family Residential BuildingsOrdinancePassedOrdinance amending the Administrative Code to confer upon certain nonprofit organizations a first-right-to-purchase, consisting of both a right of first offer and a right of first refusal, over all multi-family residential buildings (and related construction sites and vacant lots) in the City, for the purpose of creating and preserving rent-restricted affordable rental housing, and to establish related procedures for the selection of such nonprofits, the preservation of rent-restricted affordable housing, and other implementation and enforcement; amending the Business and Tax Regulations Code to exempt rent-restricted affordable housing created under this ordinance from increased rates of transfer tax; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
190048 1 Planning Code - Building StandardsOrdinancePassedOrdinance amending the Planning Code to 1) require building setbacks for buildings fronting on narrow streets, 2) modify front yard requirements in Residential Districts, 3) increase required rear yards in single-family zoning districts by five percent, 4) amend the rear yard requirements for through lots and corner lots in certain districts to permit second buildings where specified conditions are met, and 5) allow building height increases to existing stories in existing nonconforming buildings in order to accommodate residential uses; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and general welfare under Planning Code, Section 302.   Action details Not available
190049 1 Administrative Code - Definition of Tourist or Transient Use Under the Hotel Conversion OrdinanceOrdinancePassedOrdinance amending the Administrative Code to revise the definition of Tourist or Transient Use under the Hotel Conversion Ordinance, to change the term of tenancy to less than 30 days, revising the provision in the Administrative Code providing that the term of tenancy is less than 32 days and superseding the City’s temporary stipulated agreement that the term of tenancy is less than seven days; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
190060 1 Accept and Expend Grant - Retroactive - Blue Shield of California Foundation - Leveraging Collaboration to End Domestic Violence - Amendment to the Annual Salary Ordinance - FYs 2018-2019 and 2019-2020 - $384,562OrdinancePassedOrdinance retroactively authorizing the Department on the Status of Women to accept and expend a grant in the amount of $384,562 through the Blue Shield of California Foundation for Leveraging Collaboration to End Domestic Violence Program; and amending Ordinance No. 182-18 (Annual Salary Ordinance File No. 180575 for FYs 2018-2019 and 2019-2020) to provide for the addition of one grant-funded part-time Class 1820 Junior Administrative Analyst position (FTE 0.50) for the period of January 1, 2019, through December 31, 2020.   Action details Not available
190050 1 Street Encroachment Permit - Dogpatch Arts Plaza on a Portion of 19th StreetResolutionPassedResolution granting revocable permission to 650 Indiana Street LLC, the property owner of 650 Indiana Street (Assessor’s Parcel Block No. 4041, Lot No. 009), to occupy and maintain a portion of the 19th Street public right-of-way, between Indiana Street and Interstate Highway 280, with an arts-focused public pedestrian plaza; accepting an offer of public improvements and dedicating the improvements to public use; adopting environmental findings under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
190051 1 Labor-Management Agreement - San Francisco Firefighters’ Association, Local 798 - Workers’ Compensation Alternative Dispute Resolution ProgramResolutionPassedResolution authorizing the Department of Human Resources to enter a Workers’ Compensation Alternative Dispute Resolution Labor-Management Agreement with the San Francisco Firefighters’ Association, Local 798, with an initial term of three years to commence following approval by the Board of Supervisors, and continuing year to year thereafter, in one-year terms.   Action details Not available
190052 1 Labor-Management Agreement - San Francisco Police Officers Association - Workers’ Compensation Alternative Dispute Resolution ProgramResolutionPassedResolution authorizing the Department of Human Resources to enter a Workers’ Compensation Alternative Dispute Resolution Labor-Management Agreement with the San Francisco Police Officers Association, with an initial term of three years to commence following approval by the Board of Supervisors, and continuing year to year thereafter in one-year terms.   Action details Not available
190053 1 Street Encroachment Permit - Eagle Plaza on a Portion of 12th Street at Harrison StreetResolutionPassedResolution granting revocable permission to 1532 Harrison Owner, LLC, the property owner of 1532 Harrison Street (Assessor’s Parcel Block No. 3521, Lot No. 055-056), to install, occupy, and maintain a portion of the 12th Street public right-of-way, between Harrison Street and Bernice Street, with a LGBTQ leather-focused public pedestrian plaza space and a two-lane roadway; conditionally accepting an offer of public improvements and dedicating the improvements to public use; adopting environmental findings under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
190054 1 Housing Preferences - Annual Reporting - July 1, 2016, through June 30, 2018ResolutionPassedResolution receiving and approving the Mayor’s Office of Housing and Community Development’s annual report on participation in the Residential Certificate of Preference, Displaced Tenant Housing Preference, Neighborhood Resident Housing Preference, and other affordable housing preference programs for all new construction projects within the City and County of San Francisco marketed between July 1, 2016, and June 30, 2018, as required by Administrative Code, Chapter 47.4.   Action details Not available
190055 1 Vertical Disposition and Development Agreement - TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70ResolutionPassedResolution approving a Vertical Disposition and Development Agreement between the Port and a joint venture between TMG Partners and Presidio Bay Ventures for the sale of Parcel K North, located at 20th Street and Illinois Street, by the Port Commission; and adopting findings under the California Environmental Quality Act, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101(b).   Action details Not available
190056 1 Multifamily Housing Revenue Note - 1990 Folsom Street - Not to Exceed $62,132,500ResolutionPassedResolution authorizing the execution and delivery of a multifamily housing revenue note in one or more series in an aggregate principal amount not to exceed $62,132,500 for the purpose of providing financing for the construction of an 143-unit multifamily rental housing project known as “1990 Folsom;” approving the form of and authorizing the execution of a funding loan agreement providing the terms and conditions of the loan from the funding lender to the City and the execution and delivery of the note; approving the form of and authorizing the execution of a borrower loan agreement providing the terms and conditions of the loan from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; authorizing the collection of certain fees; approving modifications, changes and additions to the documents; ratifying and approving any action heretofore taken in connection with the back-to-back loans, the note and the project; and granting general authority to City officials to take actions necessary to imp   Action details Not available
190057 1 Census 2020 - Participation in the United States Census - State of California Outreach AgreementResolutionPassedResolution supporting the City and County of San Francisco’s participation in the United States Census; authorizing the City Administrator to enter into the State of California Outreach Agreement as set forth by the California Complete Count Census 2020 Office; and authorizing the City Administrator to designate the Office of Civic Engagement and Immigrant Affairs to conduct the activities required by the agreement.   Action details Not available
190029 1 Resolution to Establish - SoMa West Community Benefit DistrictResolutionPassedResolution to establish the property-based business improvement district known as the “SoMa West Community Benefit District,” ordering the levy and collection of assessments against property located in that district for 15 years, commencing with FY2019-2020, subject to conditions as specified; and making environmental findings.   Action details Not available
190058 1 Revenue Agreement Amendment - Retroactive - JC Decaux San Francisco, LLC - Extending Term to June 30, 2019ResolutionPassedResolution retroactively approving the Sixth 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 156 days, changing the termination date from January 25, 2019, to June 30, 2019.   Action details Not available
190061 1 Accept and Expend Grant - United States Department of Justice, Office of Justice Programs, Bureau of Justice Assistance - San Francisco Crime Gun Investigations Center - $800,000ResolutionPassedResolution retroactively authorizing the Police Department to accept and expend a grant in the amount of $800,000 from the United States Department of Justice, Office of Justice Programs, Bureau of Justice Assistance to help improve the collection, management, and analysis of crime gun evidence for the project period of October 1, 2018, through September 30, 2021.   Action details Not available
190062 1 Accept and Expend Grant - United States Department of Justice, Office of Justice Programs, National Institute of Justice - FY 2018 DNA Capacity Enhancement and Backlog Reduction Program Grant Increase: Budget Revision - $61,170ResolutionPassedResolution retroactively authorizing the Police Department to accept and expend an increase to FY 2018 DNA Capacity Enhancement and Backlog Reduction Program grant funds in the amount of $61,170 for a total of $366,678 from the United States Department of Justice, Office of Justice Programs, National Institute of Justice, to be used to upgrade software, purchase laboratory equipment, and provide continuing education training for DNA analysts during the project period of January 1, 2019, through December 31, 2020.   Action details Not available
190063 1 Supporting California State Senate Bill No. 127 (Wiener) - Complete Streets for Active LivingResolutionPassedResolution supporting California State Senate Bill No. 127 (SB127), Complete Streets for Active Living, authored by Senator Scott Wiener, which prioritizes safety and accessibility improvements on Caltrans roads and State Highway Account funds explicitly for pedestrian and bicycle improvements, with performance measures, community engagement and reporting requirements.   Action details Not available
190064 1 Hearing - Proposed Five-Year Financial PlanHearingFiledHearing on the proposed Five-Year Financial Plan for FYs 2019-2020 through 2023-2024 and the Mayor's budget instructions to City departments; and requesting the Mayor's Office of Public Policy and Finance, and Controller to report.   Action details Not available
190065 1 Hearing - Pricing Policies of San Francisco General HospitalHearingFiledHearing to examine the unit costs set by the Director of Public Health and subject to approval by the Board of Supervisors, and pricing policies more generally at San Francisco General Hospital and other institutions under the jurisdiction of Department of Public Health; and requesting the Department of Public Health to report.   Action details Not available
190028 1 Hearing - Committee of the Whole - Western SoMa Community Benefit District - February 5, 2019, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on February 5, 2019, at 3:00 p.m., to consider establishment of a property-based assessment district to be known as the SoMa West Community Benefit District, pursuant to the California Property and Business Improvement District Law of 1994 (Streets and Highways Code, Sections 36600 et seq.) and City and County of San Francisco Business and Tax Regulations Code Article 15; scheduled pursuant to Resolution No. 421-18, adopted on December 11, 2018.   Action details Not available
190001 1 Administrative Code - County Adult Assistance ProgramsOrdinancePassedOrdinance amending the Administrative Code to expand eligibility for assistance under the Personal Assistance Employment Services (PAES) Program, the Cash Assistance Linked to Medi-Cal (CALM) Program, and the Supplemental Security Income Pending (SSIP) Program, to adults who are ineligible for assistance under the CalWORKs Program due to the lifetime limit on the receipt of assistance, and whose children are no longer minors, or are no longer under the care and control of the adult.   Action details Not available
190002 1 Settlement of Lawsuit - Small Property Owners of San Francisco Institute - $110,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Small Property Owners of San Francisco Institute against the City and County of San Francisco for $110,000; the lawsuit was filed on January 28, 2014, in San Francisco Superior Court, Case No. CPF-14-513453; entitled Small Property Owners of San Francisco Institute v. City and County of San Francisco, et al.; the lawsuit involves a claim for attorney’s fees and costs following Petitioner’s challenge to Ordinance No. 286-13 on the grounds, in part, that Section 181(c)(3) is preempted by the state Ellis Act.   Action details Not available
190003 1 Settlement of Unlitigated Claim - Sambou Makalou - $124,523.97 - Appropriation - Wastewater Enterprise Fund BalanceOrdinancePassedOrdinance approving the settlement of the unlitigated claim filed by Sambou Makalou against the City and County of San Francisco for $124,523.97; the claim was filed on June 27, 2018; the claim involves alleged property damage arising from a water main break; and appropriating $124,523.97 from the San Francisco Public Utilities Commission Wastewater Enterprise fund balance for payment of settlement.   Action details Not available
190004 1 Partial Settlement of Lawsuit - Susan Garduno - $105,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Susan Garduno against the City and County of San Francisco for $105,000; 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 plaintiff Susan Garduno, by the payment of $105,000 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
190005 1 Settlement of Lawsuit - Winfield International, Inc. - $500,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Winfield International, Inc. against the City and County of San Francisco for a payment by Winfield International, Inc. of $500,000; the lawsuit was filed on March 20, 2017, in San Francisco Superior Court, Case No. CPF-17-515532 (Appeal No. A153209); entitled Winfield International, Inc. v. City and County of San Francisco; the lawsuit challenges the City's enforcement of the Below Market Rate housing conditions of approval applicable to Petitioner's real property located at 3000 23rd Street; other material terms of the settlement include recording a notice of special restrictions reflecting the Below Market Rate conditions of approval applicable to the real property; and a 12-month extension and related lease terms for the current tenant of Unit No. 205.   Action details Not available
190006 1 Settlement of Lawsuit - N.C., a Minor - $45,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by N.C., a minor against the City and County of San Francisco for $45,000; the lawsuit was filed on July 17, 2017, in United States District Court, Case No. 17-cv-4016; entitled N.C., a minor v. City and County of San Francisco, et al.; the lawsuit involves allegations of civil rights violations.   Action details Not available
190007 1 General Plan - Downtown Area Plan Amendment - 175 Golden Gate AvenueOrdinancePassedOrdinance amending the General Plan to revise Map 1 of the Downtown Area Plan to include 175 Golden Gate Avenue, Assessor's Parcel Block No. 0349, Lot No. 11, in the C-3-G (Downtown General Commercial District) area; and making environmental findings, 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 340.   Action details Not available
190008 1 Settlement of Lawsuit - Rocio Guarniz Palacios - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Rocio Guarniz Palacios against the City and County of San Francisco for $50,000; the lawsuit was filed on January 4, 2017, in San Francisco Superior Court, Case No. CGC-17-556267; entitled Rocio Guarniz Palacios v. City and County of San Francisco; the lawsuit involves an employment dispute.   Action details Not available
190009 1 Authorizing Request for Parole Entry to the United States Department of Homeland Security - District Attorney and SheriffOrdinanceKilledOrdinance authorizing the District Attorney and Sheriff to send a Request for Parole Entry to the United States Department of Homeland Security (“DHS”) to facilitate parole entry into the United States of a criminal defendant for prosecution in San Francisco and authorizing the District Attorney and Sheriff to notify DHS immediately if the defendant posts bail or is acquitted, or if no probable cause determination is found.   Action details Not available
190010 1 Settlement of Unlitigated Claim - CSAA Insurance Exchange - $34,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by CSAA Insurance Exchange against the City and County of San Francisco for $34,000; the claim was filed on June 20, 2018; the claim involves alleged property damage from vehicle collision.   Action details Not available
190011 1 Emergency Declaration - Repair Southeast Treatment Plant Final Effluent Force Main - Total Estimated Cost Not to Exceed $4,912,000ResolutionPassedResolution approving an emergency declaration of the San Francisco Public Utilities Commission pursuant to Administrative Code, Sections 6.60 and 21.15, to repair the Southeast Treatment Plant Final Effluent Force Main for a total estimated cost not to exceed $4,912,000.   Action details Not available
190012 1 Emergency Declaration - Monterey Mechanical, Inc. - Repair Oceanside Treatment Plant Ventilation Ducts - Oceanside Treatment Plant - Total Estimated Cost Not to Exceed $3,000,000ResolutionPassedResolution approving an emergency declaration of the San Francisco Public Utilities Commission pursuant to Administrative Code, Section 6.60, to repair the Oceanside Treatment Plant Ventilation Ducts for a total estimated cost not to exceed $3,000,000.   Action details Not available
190013 1 Contract Agreement - Southern California Edison Company - Purchase of Renewable Energy - CleanPowerSF - Not to Exceed $24,000,000ResolutionPassedResolution retroactively approving a contract agreement with Southern California Edison Company for supplies of renewable energy for CleanPowerSF for a contract term of one year, from January 1, 2019, through December 1, 2019, in an amount not to exceed $24,000,000.   Action details Not available
190014 1 Lease Modification - United States Government - United States Federal Bureau of Investigation - Increase Annual Rent to $615,384.57ResolutionPassedResolution retroactively approving Modification No. 1 to Lease No. GS-09P-LCA03395, between the United States Government and the City and County of San Francisco, acting by and through its Airport Commission, for space occupied by the United States Federal Bureau of Investigation at the International Terminal of San Francisco International Airport, to extend the term up to three years, two years firm, to commence January 4, 2019, and an increase in annual rent to $615,384.57.   Action details Not available
190015 1 Airport Professional Services Agreement Modification - PGH Wong Engineering, Inc. - AirTrain Extension and Improvements Program - Not to Exceed $16,325,000ResolutionPassedResolution approving Modification No. 4 to Contract No. 10504.41, Project Management Support Services for the AirTrain Extension and Improvements Program, with PGH Wong Engineering, Inc. to extend the term by 555 calendar days, from April 25, 2019, through October 31, 2020; and to increase the Contract amount by $6,333,000 for a total not to exceed amount of $16,325,000 pursuant to Charter, Section 9.118(b).   Action details Not available
190016 1 Airport Professional Services Agreement Modification - ACJV - Terminal 1 Center Renovation Project - Not to Exceed $61,325,000ResolutionPassedResolution approving Modification No. 9 to Airport Contract No. 10011.41, Project Management Support Services for the Terminal 1 Center Renovation Project, with ACJV, to extend the term by four years and eight months, from May 1, 2019, through December 31, 2023; and to increase the Contract to a not to exceed amount of $61,325,000 pursuant to Charter, Section 9.118(b).   Action details Not available
190017 1 Airport Professional Services Agreement Modification - WCME JV - Project Management Support Services - Terminal 3 West Modernization Project - Not to Exceed $50,000,000ResolutionPassedResolution approving Modification No. 6 to Contract No. 10071.41, Project Management Support Services for the Terminal 3 West Modernization Project, with WCME JV to extend the term by four and a half years, from April 5, 2019, through October 4, 2023; and to increase the Contract amount by $36,000,000 for a new total contract amount not to exceed $50,000,000 pursuant to Charter, Section 9.118(b).   Action details Not available
190018 1 2011 Airport Lease and Use Agreement - Icelandair ehfResolutionPassedResolution approving the terms of 2011 Lease and Use Agreement No. 18-0322 between Icelandair ehf, and the City and County of San Francisco, acting by and through its Airport Commission, with joint use space rent and landing fees, for the lease term to commence following Board approval and expiring on June 30, 2021.   Action details Not available
190019 1 Lease Agreement - L’Occitane Airport Venture, LLC - Airport Concession - $135,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 1 Retail Concession Lease 4 - Lease No. 18-0205, between L’Occitane Airport Venture, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of seven years with two one-year options to extend, and a minimum annual guarantee of $135,000 for the first year of the Lease, to commence following Board approval.   Action details Not available
190020 1 Lease Agreement - Airport Concession - Spa BR SFO, LLC - $250,000 Minimum Annual GuaranteeResolutionPassedResolution approving Terminal 3 Boarding Area E and International Terminal Boarding Area G Wellness Concession Lease, between Spa BR SFO, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years, and a minimum annual guarantee of $250,000 for the first year of the Lease, to commence following Board approval.   Action details Not available
190021 1 Lease Agreement - Marshall Retail Group, LLC - Airport Concession - $440,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 1 Retail Concession Lease 5 - Lease No. 18-0206, between Marshall Retail Group, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years, and a minimum annual guarantee of $440,000 for the first year of the Lease, to commence following Board approval.   Action details Not available
190022 1 Lease Agreement - Skyline Concessions, Inc. - Airport Concession - $220,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 1 Retail Concession Lease 7 - Lease No. 18-0208, between Skyline Concessions, Inc., and the City and County of San Francisco, acting by and through its Airport Commission, for a term of seven years with two one-year options to extend, and a minimum annual guarantee of $220,000 for the first year of the Lease, to commence following Board approval.   Action details Not available
190023 1 Lease Agreement - RAKH, Inc. - Airport Concession - $126,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 1 Retail Concession Lease 6 - Lease No. 18-0207, between RAKH, Inc., and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years with two one-year options to extend, and a minimum annual guarantee of $126,000 for the first year of the Lease, to commence following Board approval.   Action details Not available
190024 1 Lease Agreement - Paradies Lagardere @ SFO 2018, LLC - Airport Concession - $700,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 1 Retail Concession Lease 2 - Lease No. 18-0204, between Paradies Lagardere @ SFO 2018, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of seven years with two one-year options to extend, and a minimum annual guarantee of $700,000 for the first year of the Lease, to commence following Board approval.   Action details Not available
190025 1 Emergency Declaration - Substructure Support, Inc. - Repairs for Damaged Storm Sewer System - Third Street, between Berry Street and Third Street Bridge - Not to Exceed $700,000ResolutionPassedResolution approving the emergency declaration of the Director of Public Works, pursuant to Administrative Code, Section 6.60(b), to repair the damaged sewer system in the vicinity of Third Street, between Berry Street and the Third Street Bridge, for a cost not to exceed $700,000.   Action details Not available