Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/2/2019 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
190101 1 Settlement of Lawsuit - Satinder Singh - $425,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Satinder Singh against the City and County of San Francisco for $425,000; the lawsuit was filed on January 23, 2014, in San Francisco Superior Court, Case No. CGC-14-536941; entitled Satinder Singh v. Xuong Lu, et al.; the lawsuit involves alleged personal injury from a vehicle collision.FINALLY PASSEDPass Action details Not available
190102 1 Settlement of Lawsuit - Brandon Simpson - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Brandon Simpson against the City and County of San Francisco for $50,000; the lawsuit was filed on January 11, 2017, in the United States District Court, Northern District of California, Case No. 17-CV-00133 KAW; entitled Brandon Simpson v. City and County of San Francisco, et al.; the lawsuit involves alleged damages stemming from civil rights violations; other material terms of the settlement are that Mr. Simpson’s court ordered criminal restitution will be paid from the settlement proceeds.FINALLY PASSEDPass Action details Not available
190137 1 Settlement of Lawsuit - Logan Rachel Ury - $80,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Logan Rachel Ury against the City and County of San Francisco for $80,000; the lawsuit was filed on February 14, 2017, in San Francisco Superior Court, Case No. CGC-17-557062; entitled Logan Rachel Ury v. City and County of San Francisco, et al.; the lawsuit involves an alleged personal injury in Golden Gate Park.FINALLY PASSEDPass Action details Not available
190189 1 Settlement of Lawsuit - Jamal Rashid Trulove - $13,100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jamal Rashid Trulove against the City and County of San Francisco for $13,100,000; the lawsuit was filed on January 7, 2016, in United States District Court, Case No. 16-cv-00050; entitled Jamal Rashid Trulove v. Maureen D’Amico et al.; the lawsuit involves alleged unlawful prosecution and incarceration.FINALLY PASSEDPass Action details Not available
171194 2 Building Code - Installation of Solar Energy SystemsOrdinancePassedOrdinance amending the Building Code to enact an expedited and streamlined permit process for solar energy systems; 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
190045 2 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.FINALLY PASSEDPass Action details Not available
190047 4 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 consFINALLY PASSEDPass Action details Not available
190136 1 Various Department of Building Inspection Codes - Technical Corrections to Existing CodeOrdinancePassedOrdinance amending various sections of the Building, Existing Building, Plumbing, Electrical, and Housing Codes to correct or clarify existing Code language, re-enact a longstanding permit requirement for fences with the finding required by the California Health and Safety Code, and add enforcement provisions for the Building Facade Inspection and Maintenance Program; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting a finding under the California Health and Safety Code; and directing the Clerk to forward this Ordinance to the California Building Standards Commission upon final passage.FINALLY PASSEDPass Action details Not available
190215 1 Mission Bay South - Mission Bay Park P5 Acceptance and Naming Mission Bay Dog ParkOrdinancePassedOrdinance dedicating property under City jurisdiction and located on a portion of State Trust Parcel 2, commonly known as Mission Bay Park P5, adjacent to El Dorado Street North and El Dorado Street South between Channel Street and Long Bridge Street, as open public right-of-way in Mission Bay South; naming the new park “Mission Bay Dog Park;” accepting an irrevocable offer for the acquisition facilities that comprise the park improvements; designating said facilities for public open space and park purposes; accepting the Park for maintenance and liability purposes, subject to specified limitations, as defined herein; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Plan, the eight priority policies of Planning Code, Section 101.1, and the Mission Bay South Redevelopment Plan; approving a Public Works Order; and authorizing official acts in connection with this Ordinance, as defined herein.FINALLY PASSEDPass Action details Not available
181154 1 Planning Code - Inclusionary Housing FeeOrdinancePassedOrdinance amending the Planning Code to require all projects using the State Density Bonus law, regardless of environmental evaluation application date, to pay the inclusionary fee on any additional units or square footage allowed by the state law; 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 convenience, necessity, and welfare under Planning Code, Section 302.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
181154 2 Planning Code - Inclusionary Housing FeeOrdinancePassedOrdinance amending the Planning Code to require all projects using the State Density Bonus law, regardless of environmental evaluation application date, to pay the inclusionary fee on any additional units or square footage allowed by the state law; 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 convenience, necessity, and welfare under Planning Code, Section 302.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
181110 1 Business and Tax Regulations Code - Administration of Homelessness Gross Receipts TaxOrdinancePassedOrdinance amending the Business and Tax Regulations Code to add provisions to administer the Homelessness Gross Receipts Tax; and to make conforming non-substantive changes.PASSED ON FIRST READINGPass Action details Video Video
181225 2 Lease Agreement - Treasure Island Enterprises - Treasure Island Marina - $90,000 Initial Annual Base RentResolutionPassedResolution approving a lease agreement between the Treasure Island Development Authority and Treasure Island Enterprises, LLC, a California limited liability company, for the development and management of Treasure Island Marina for a term of 66 years following Board approval for an initial annual base rent of $90,000 with rent increases adjusted annually by the Consumer Price Index, as defined herein; making findings under the California Environmental Quality Act, adopting a Mitigation Monitoring and Reporting Program for the marina project, and confirming the Planning Department’s determination that no additional environmental impacts that were not previously identified, would occur as a result of the proposed lease.ADOPTEDPass Action details Video Video
181226 2 Lease Agreement - Treasure Island Sailing Center Foundation - Treasure Island Sailing Center - $10,000 Minimum Annual Base RentResolutionPassedResolution approving a lease agreement between the Treasure Island Development Authority and Treasure Island Sailing Center Foundation, Inc, a California nonprofit corporation, for the development and management of the Treasure Island Sailing Center for a term of 66 years following Board approval for a minimum annual base rent of $10,000 with rent increases adjusted annually by the Consumer Price Index, as defined herein; making findings under the California Environmental Quality Act, adopting a Mitigation Monitoring and Reporting Program and confirming the Planning Department’s determination that no additional environmental impacts that were not previously identified, would occur as a result of the proposed lease.ADOPTEDPass Action details Video Video
190203 1 Contract Amendment - Leaders in Community Alternatives, Inc. - Home Detention and Electronic Monitoring Program Rules and Regulations and Program Administrator’s Evidence of Financial Responsibility - 2019 Calendar Year - Not to Exceed $2,465,000ResolutionPassedResolution authorizing the Sheriff’s Department to enter into a third amendment to the existing contract with Leaders in Community Alternatives, Inc. (“LCA”) to administer the Sheriff’s Department’s home detention and electronic monitoring program; extending the term by three months for a total contract term of May 1, 2014, through July 31, 2019, and increasing the amount by $465,000 for a total amount not to exceed $2,465,000; approving the Sheriff Department’s home detention and electronic monitoring program rules and regulations; and approving evidence of financial responsibility demonstrated by program administrator LCA for the 2019 calendar year.ADOPTEDPass Action details Video Video
190205 1 Contract Amendment - Black and Veatch Corporation - Water Enterprise Water System - Calaveras Dam Replacement Project - Not to Exceed $71,800,000ResolutionPassedResolution authorizing the General Manager of the Public Utilities Commission to execute Amendment No. 4 to an agreement with Black and Veatch Corporation, increasing the length of the agreement by ten months, for a total duration of nine years and eight months, for a total agreement term of August 1, 2010, through March 29, 2020, and increasing the agreement by $3,800,000 for a total not to exceed agreement amount of $71,800,000 for continued construction management services for the Water Enterprise Water System Improvement Program-funded Agreement No. CS-911R, Calaveras Dam Replacement Project, pursuant to Charter, Section 9.118(b).ADOPTEDPass Action details Video Video
190218 1 Accept and Expend In-Kind Grant - Retroactive - Trust for Public Land - Gene Friend Recreation Center Feasibility Study and Concept Design - $520,500ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend a grant from the Trust for Public Land in the amount of up to $520,500 for a feasibility study and concept design for improvements to the Eugene L. Friend Recreation Center (“Gene Friend Recreation Center”) for the project term of October 2, 2018, through March 31, 2019.ADOPTEDPass Action details Video Video
190244 1 Accept and Expend Grant - The Workers Lab - Workers Fund - $150,000ResolutionPassedResolution authorizing the Office of the Treasurer & Tax Collector to accept and expend a grant in the amount of $150,000 from The Workers Lab for designing and piloting a Workers Fund at San Francisco International Airport from May 1, 2019, through June 30, 2020.ADOPTEDPass Action details Video Video
190030 3 Planning Code - Union Square Park, Recreation, and Open Space FeeOrdinancePassedOrdinance amending the Planning Code to adjust the Union Square Park, Recreation, and Open Space Fee from $4 to $6; affirming Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
190222 2 Declaring a Climate Emergency in San FranciscoResolutionPassedResolution declaring a climate emergency in San Francisco; and requesting immediate and accelerated action to address the climate crisis and limit global warming to 1.5 degrees Celsius.ADOPTEDPass Action details Video Video
190069 2 Liquor License Transfer - 465 Hayes Street - The Epicurean TraderResolutionPassedResolution determining that the transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to The Epicurean Trader, LLC, doing business as The Epicurean Trader, located at 465 Hayes Street (District 5), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
181188 2 Administrative Code - Implicit Bias Training - Department Heads and CommissionersOrdinancePassedOrdinance amending the Administrative Code to require department heads and members of City boards and commissions to complete implicit bias training by December 31, 2019; to require newly appointed department heads and members of City boards and commissions to complete implicit bias training within 60 days of assuming office; and to require the Department of Human Resources to provide the training.PASSED ON FIRST READINGPass Action details Video Video
190032 2 Reappointments, Golden Gate Bridge, Highway and Transportation District - Sabrina Hernandez, Bert Hill, Richard Grosboll, and Michael TheriaultMotionPassedMotion reappointing Sabrina Hernandez, Bert Hill, Richard Grosboll, and Michael Theriault, for the unexpired portions of two-year terms ending January 31, 2021, to the Golden Gate Bridge, Highway and Transportation District.APPROVEDPass Action details Video Video
190120 1 Rules of Order - Removing Rule 3.29 Budget and Finance Select Committee on Federal Policy ChangesMotionPassedMotion amending the Rules of Order of the Board of Supervisors by striking Rule 3.29 to remove the Budget and Finance Select Committee on Federal Policy Changes.APPROVEDPass Action details Video Video
190262 1 Amending Board Rules of Order - Amending Board Rules 3.26 and 3.30 - Adding Board Rule 3.31 to Establish a Joint City, School District, and City College SelectMotionPassedMotion amending the Board Rules of Order of the Board of Supervisors by making clarifying amendments to Rule 3.26 Rules Committee and Rule 3.30 Select Committee; and by adding Rule 3.31 to establish a Joint City, School District, and City College Select Committee.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
190262 2 Amending Board Rules of Order - Amending Board Rules 3.26 and 3.30 - Adding Board Rule 3.31 to Establish a Joint City, School District, and City College SelectMotionPassedMotion amending the Board Rules of Order of the Board of Supervisors by making clarifying amendments to Rule 3.26 Rules Committee and Rule 3.30 Select Committee; and by adding Rule 3.31 to establish a Joint City, School District, and City College Select Committee.APPROVED AS AMENDEDPass Action details Not available
190274 2 Appointment, Park, Recreation, and Open Space Advisory Committee - Rosa ChenMotionPassedMotion appointing Rosa Chen, term ending February 1, 2021, to the Park, Recreation and Open Space Advisory Committee.APPROVEDPass Action details Video Video
190284 2 Reappointment, Bicycle Advisory Committee - Melyssa MendozaMotionPassedMotion reappointing Melyssa Mendoza, term ending November 19, 2020, to the Bicycle Advisory Committee.APPROVEDPass Action details Video Video
190198 1 Hearing - Appeal of Determination of Exemption From Environmental Review - Outside Lands Festival Use PermitHearingFiledHearing 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 January 17, 2019, for the amendment to the City's Use Permit with Another Planet Entertainment for the annual three-day festival in Golden Gate Park (aka "Outside Lands"), to extend the term for an additional 10 years and to update certain provisions related to rents and cost of reimbursements based on cost of living and other increases, with terms substantially the same as the draft dated December 1, 2018. (District 1) (Appellant: Richard Drury of Lozeau Drury LLP, on behalf of Andrew Solow and Stephen Somerstein) (Filed February 14, 2019)HEARD AND FILED  Action details Video Video
190199 1 Affirming the Categorical Exemption Determination - Outside Lands Festival Use PermitMotionPassedMotion affirming the determination by the Planning Department that the proposed Outside Lands Festival Use Permit is categorically exempt from further environmental review.APPROVEDPass Action details Video Video
190200 1 Conditionally Reversing the Categorical Exemption Determination - Outside Lands Festival Use PermitMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed Outside Lands Festival Use Permit 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 Video Video
190201 1 Preparation of Findings to Reverse the Categorical Exemption Determination - Outside Lands Festival Use PermitMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed Outside Lands Festival Use Permit is categorically exempt from further environmental review.TABLEDPass Action details Video Video
190117 1 Permit Amendment - Outside Lands Music Festival - Ten Year Extension - Permit FeeResolutionPassedResolution approving and authorizing a second amendment to the existing Permit with Another Planet Entertainment LLC, for the production of the annual Outside Lands Music Festival to extend the term ten additional years until 2031, pursuant to Charter, Section 9.118, and to modify provisions of the Permit related to the permit fee and rent payments and outreach and similar matters; affirming a categorical exemption under the California Environmental Quality Act for the amendment; and ratifying prior actions, as defined herein.ADOPTEDPass Action details Video Video
190270 1 Closed Session - Existing Litigation - Tax Measures Adopted by the Voters at the June 5, 2018, and November 6, 2018 Municipal Elections - April 2, 2019HearingFiledClosed Session for the Board of Supervisors to convene on April 2, 2019, for the purpose of conferring with, or receiving advice from the City Attorney, pursuant to California Government Code, Section 54956.9, and San Francisco Administrative Code, Section 67.10(d)(1), regarding existing litigation in which the City is a defendant, Howard Jarvis Taxpayers Ass’n, Building Owners and Managers Ass’n of California, California Business Properties Ass’n, and California Business Roundtable v. City and County of San Francisco and All Persons Interested in the Matter of Proposition C of the June 2018 Ballot, Case No. CGC 18-568657, filed in San Francisco Superior Court on August 3, 2018; existing litigation in which the City is a plaintiff, City and County of San Francisco v. All Persons Interested in the Matter of Proposition G on the June 5, 2018, San Francisco Ballot, Case No. CGC 18-569987, filed in San Francisco Superior Court on September 21, 2018; and existing litigation in which the City is a plaintiff, City and County of San Francisco v. All Persons Interested in the Matter of ProposHEARD IN CLOSED SESSION  Action details Video Video
190321 1 Recognizing Problem Gambling Awareness Month - March 2019ResolutionPassedResolution recognizing March 2019 as Problem Gambling Awareness Month in the City and County of San Francisco.ADOPTEDPass Action details Video Video
190322 1 Liquor License - 1168 Folsom Street - Decant SFResolutionPassedResolution determining that the issuance of a Type-42 on-sale beer and wine public premises liquor license to Decant SF, LLC, doing business as Decant SF, located at 1168 Folsom Street (District 6), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; correcting a resolved clause in File No. 190135; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
190336 1 Final Map 4273 - 722 Montgomery StreetMotionPassedMotion approving Final Map 4273, a two lot vertical subdivision, lot one being five commercial units and lot two being 12 residential units, mixed-use condominium project, located at 722 Montgomery Street, being a subdivision of Assessor’s Parcel Block No. 0196, Lot No. 056; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Video Video
190337 1 Final Map 9766 - 606 Capp StreetMotionPassedMotion approving Final Map 9766, a two lot merger and 20 residential unit condominium project, located at 606 Capp Street, being a subdivision of Assessor’s Parcel Block No. 3615, Lot No. 055; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Video Video
190320 1 Urging the Trump Administration - Stop Mass Deportation - Rehabilitated Formerly Incarcerated Southeast Asian NationalsResolutionPassedResolution respectfully urging the Trump Administration to stop the massive deportation of rehabilitated formerly incarcerated Southeast Asian nationals.ADOPTEDPass Action details Video Video
190339 1 Closed Session - Labor Negotiations - April 16, 2019MotionPassedMotion that the Board of Supervisors convene in closed session on April 16, 2019, at 4:00 p.m., pursuant to California Government Code, Section 54957.6, and San Francisco Administrative Code, Section 67.10(e), to confer with the Mayor’s Office and the Department of Human Resources regarding negotiations with labor unions representing City employees.APPROVEDPass Action details Video Video
190341 1 Closed Session - Existing Litigation - Pacific Gas and Electric Company - April 9, 2019MotionPassedMotion that the Board of Supervisors convene in closed session on April 9, 2019, at 4:00 p.m., pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation in which the City is a petitioner and Pacific Gas & Electric Company is an adverse party: In re: PG&E Corporation and Pacific Gas & Electric Company, United States Bankruptcy Court, Northern District of California, Case No. 19-30088-DM, filed January 29, 2019; Federal Energy Regulatory Commission Case No. EL19-38-000, filed January 28, 2019; Federal Energy Regulatory Commission Case No. ER18-1482-000, filed April 30, 2018; Federal Energy Regulatory Commission Case No. ER18-1102-000, filed March 15, 2018; Federal Energy Regulatory Commission Case No. ER18-790-000, filed, February 2, 2018; Federal Energy Regulatory Commission Case No. ER18-768-000, filed January 31, 2018; Federal Energy Regulatory Commission Case No. ER18-198-000, filed October 31, 2017AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
190341 2 Closed Session - Existing Litigation - Pacific Gas and Electric Company - April 9, 2019MotionPassedMotion that the Board of Supervisors convene in closed session on April 9, 2019, at 4:00 p.m., pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation in which the City is a petitioner and Pacific Gas & Electric Company is an adverse party: In re: PG&E Corporation and Pacific Gas & Electric Company, United States Bankruptcy Court, Northern District of California, Case No. 19-30088-DM, filed January 29, 2019; Federal Energy Regulatory Commission Case No. EL19-38-000, filed January 28, 2019; Federal Energy Regulatory Commission Case No. ER18-1482-000, filed April 30, 2018; Federal Energy Regulatory Commission Case No. ER18-1102-000, filed March 15, 2018; Federal Energy Regulatory Commission Case No. ER18-790-000, filed, February 2, 2018; Federal Energy Regulatory Commission Case No. ER18-768-000, filed January 31, 2018; Federal Energy Regulatory Commission Case No. ER18-198-000, filed October 31, 2017APPROVED AS AMENDEDPass Action details Not available
190355 1 Planning Code - Authorizing Interim Activities at Development SitesOrdinancePassedOrdinance amending the Planning Code to enable the use of development project sites during the project approval and entitlement process by authorizing the Planning Department to authorize certain interim activities at development project sites as Temporary Uses for up to 36 months, subject to extension at the discretion of the Planning Director in increments for up to a maximum possible total of 24 additional months; adopting 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 convenience, necessity, and welfare under Planning Code, Section 302.   Action details Not available
190309 2 Appropriating $398,561 in Fire Service Fees - De-Appropriation and Re-Appropriation - Expenditures of $5,750,492 - Supporting Increased Overtime and Professional Services Expenditures - FY2018-2019OrdinancePassedOrdinance appropriating $398,561 to overtime in the Fire Department, de-appropriating $5,750,492 from permanent salaries, mandatory fringe benefits, and capital projects, and appropriating $5,750,492 to overtime and professional services in the Sheriff’s Department, and to overtime in the San Francisco Public Utilities Commission, in order to support the Departments’ projected increases in overtime as required per Administrative Code, Section 3.17; this Ordinance requires a two-thirds vote of all members of the Board of Supervisors for the Sheriff’s Department appropriations approval, pursuant to Charter, Section 9.113(c).   Action details Not available
190356 1 Appropriation - General Obligation Bond Proceeds - San Francisco Seawall Earthquake Safety and Disaster Prevention Program - FY2018-2019 - $50,000,000OrdinancePassedOrdinance appropriating $50,000,000 of the Series 2019B Embarcadero Seawall Earthquake Safety General Obligation Bond proceeds to the Port of San Francisco in FY2018-2019 for planning, site and geotechnical investigations, risk assessment, alternatives analysis, program development, identification of potential pilot projects, and the San Francisco Waterfront Storm Risk Management Study general investigation with the United States Army Corps of Engineers; and placing these funds on Controller’s reserve pending sale of the bonds.   Action details Not available
190357 1 Issuance of General Obligation Bonds (Embarcadero Seawall Earthquake Safety, 2018) - Not to Exceed $425,000,000ResolutionPassedResolution providing for the issuance of not to exceed $425,000,000 aggregate principal amount of City and County of San Francisco General Obligation Bonds (Embarcadero Seawall Earthquake Safety, 2018); authorizing the issuance and sale of said bonds; providing for the levy of a tax to pay the principal and interest thereof; providing for the appointment of depositories and other agents for said bonds; providing for the establishment of accounts related thereto; adopting findings under the California Environmental Quality Act (“CEQA”), the CEQA Guidelines, and Administrative Code, Chapter 31; finding that the proposed project is in conformity with the eight priority policies of Planning Code, Section 101.1(b), and with the General Plan consistency requirement of Charter, Section 4.105, and Administrative Code, Section 2A.53; ratifying certain actions previously taken, as defined herein; and granting general authority to City officials to take necessary actions in connection with the issuance and sale of said bonds, as defined herein.   Action details Not available
190358 1 Sale of General Obligation Bonds - (Embarcadero Seawall Earthquake Safety, 2018), Series 2019B - Not to Exceed $50,000,000ResolutionPassedResolution authorizing the issuance and sale of not to exceed $50,000,000 aggregate principal amount of City and County of San Francisco General Obligation Bonds (Embarcadero Seawall Earthquake Safety, 2018) Series 2019B; prescribing the form and terms of such bonds; providing for the appointment of depositories and other agents for such bonds; providing for the establishment of accounts and/or subaccounts related to such bonds; authorizing the sale of such bonds by competitive or negotiated sale; approving the forms of the Official Notice of Sale and Notice of Intention to Sell Bonds and directing the publication of the Notice of Intention to Sell Bonds; approving the form of the Purchase Contract; approving the form of the Preliminary Official Statement and the execution of the Official Statement relating to the sale of such bonds; approving the form of the Continuing Disclosure Certificate; authorizing and approving modifications to such documents; ratifying certain actions previously taken, as defined herein; and granting general authority to City officials to take necessary acti   Action details Not available
190359 1 Approve Project List - California State Senate Bill 1 Local Streets and Road Program - Road Maintenance and Rehabilitation Account FundsResolutionPassedResolution approving the list of projects to be funded by FY2019-2020 Road Maintenance and Rehabilitation Account funds as established by California State Senate Bill 1, the Road Repair and Accountability Act of 2017.   Action details Not available
190360 1 Accept and Expend Gift - Richard and Bonnie Green Bequest - Laguna Honda Gift Fund - $200,000ResolutionPassedResolution authorizing the Department of Public Health to accept and expend a monetary gift in the amount of $200,000 from the Richard and Bonnie Green Survivor’s Trust to the Laguna Honda Gift Fund, to support resident care programs, for the period of July 1, 2019, through June 30, 2029.   Action details Not available
190361 1 Petitions for City Parcels - Renew and Expand the Proposed Civic Center Community Benefit DistrictResolutionPassedResolution authorizing the Mayor to sign petitions in the affirmative for the proposed renewal and expansion of a property and business improvement district to be named the Civic Center Community Benefit District, with respect to certain parcels of real property owned by the City that would be subject to assessment in said district.   Action details Not available
190362 1 Supporting California State Assembly Bill No. 539 (Limón) - Fair Access to Credit ActResolutionPassedResolution supporting California State Assembly Bill No. 539, authored by Assembly Member Monique Limón and coauthored by Assembly Members Timothy Grayson, Cecelia Aguiar-Curry, Ash Kalra, James Ramos, Eloise Gómez Reyes, Mark Stone, and State Senators Maria Elena Durazo, Holly Mitchell, and Bob Wieckowski, to cap interest rates on consumer loans at 36% per annum plus the Federal Funds Rate for loans with a principal amount greater than $2,500 and lesser than $10,000.   Action details Not available
190363 1 Resolution of Intention - Renewal and Expansion - North of Market/Tenderloin Community Benefit DistrictResolutionPassedResolution declaring the intention of the Board of Supervisors to renew and expand a property-based business improvement district known as the “North of Market/Tenderloin Community Benefit District” and levy a multi-year assessment on all parcels in the district; approving the management district plan and engineer’s report and proposed boundaries map for the district; ordering and setting a time and place for a public hearing of the Board of Supervisors, sitting as a Committee of the Whole, on June 25, 2019, at 3:00 p.m.; approving the form of the Notice of Public Hearing and Assessment Ballot Proceeding, and Assessment Ballot; directing environmental findings; and directing the Clerk of the Board of Supervisors to give notice of the public hearing and balloting, as required by law.   Action details Not available
190364 1 Bi-Annual Housing Balance Report No. 8ResolutionPassedResolution receiving and approving the bi-annual Housing Balance Report No. 8, dated April 1, 2019, submitted as required by Planning Code, Section 103.   Action details Not available
190365 1 Greater Union Square Business Improvement District - Annual Report for FY2017-2018ResolutionPassedResolution receiving and approving an annual report for the Greater Union Square Business Improvement District for FY2017-2018, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.   Action details Not available
190366 1 Fisherman's Wharf Community Benefit District and Fisherman's Wharf Portside Community Benefit District - Annual Report for FY2017-2018ResolutionPassedResolution receiving and approving an annual report for the Fisherman's Wharf Community Benefit District and Fisherman's Wharf Portside Community Benefit District for FY2017-2018, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600 et seq.), Section 36650, and the Districts' management agreements with the City, Section 3.4.   Action details Not available
190367 1 Requesting the San Francisco Public Utilities Commission to Report on Options for Improving Electric Service through Acquisition, Construction or Completion of Public UtilityResolutionPassedResolution determining that the public interest and necessity require changing the electric service provided in San Francisco; and requesting a report from the San Francisco Public Utilities Commission, under Charter, Section 16.101, on options for improving electric service in San Francisco through acquisition, construction or completion of public utility or utilities.   Action details Not available
190380 1 Urging a Full Pardon of Kang Hen and to Vacate His Plea to Remain in the United StatesResolutionPassedResolution urging the Honorable Gavin Newsom, Governor of California, to grant Kang Hen a full pardon, and the Santa Clara District Attorney’s Office to vacate his plea to allow him to remain in the United States with his family.   Action details Not available
190328 1 Mayoral Appointment, Treasure Island Development Authority Board of Directors - Ike KwonMotionPassedMotion approving the Mayoral appointment of Ike Kwon to the Treasure Island Development Authority Board of Directors, for the unexpired portion of a four-year term ending April 28, 2022.   Action details Not available
190340 1 Mayoral Appointment, Planning Commission - Frank FungMotionPassedMotion approving the Mayoral nomination for the appointment of Frank Fung to the Planning Commission, term ending June 30, 2022.   Action details Not available
190354 1 Mayoral Appointment, Residential Rent Stabilization and Arbitration Board - Reese IsbellMotionKilledMotion rejecting the Mayor's appointment of Reese Isbell to the Residential Rent Stabilization and Arbitration Board, for a term ending September 1, 2022.   Action details Not available
190368 1 Hearing - Budget Priority - Affordable Housing and HomelessnessHearingFiledHearing on key affordable housing and homelessness strategies and programs in the City budget, identifying funding levels, gaps, and opportunities for future spending; and requesting the Budget and Legislative Analyst, Mayor's Office of Housing and Community Development, and the Department of Homelessness and Supportive Housing to report.   Action details Not available
190369 1 Hearing - Budget Priority - Mental Health and Substance UseHearingFiledHearing on key mental health and substance use strategies and programs in the City budget, identifying funding levels, gaps, and opportunities for future spending; and requesting the Budget and Legislative Analyst and the Department of Public Health to report.   Action details Not available
190370 1 Hearing - Budget Priority - Public Safety Funding StrategiesHearingFiledHearing on key public safety strategies and programs in the City budget, identifying funding levels, gaps, and opportunities for future spending; and requesting the Budget and Legislative Analyst, Police Department, Sheriff's Department, Office of the District Attorney, Municipal Transportation Agency, and the Office of Civic Engagement and Immigrant Affairs to report.   Action details Not available
190371 1 Hearing - Budget Impact of City-Owned Vehicle Personal AssignmentHearingFiledHearing on the practice of assigning City-owned vehicles to employees for personal use, and the related budget impact; and requesting the Budget and Legislative Analyst, Office of the City Administrator, Airport, Office of the City Attorney, Fire Department, Municipal Transportation Agency, Police Department, Office of the Public Defender, and the Sheriff's Department to report.   Action details Not available
190372 1 Hearing - Services to Support Housing Conservatorship ProgramHearingFiledHearing regarding whether the City has services, including, but not limited to, supportive housing with wraparound services and adequate beds, outpatient mental health counseling, psychiatric and psychological services, and substance use disorder services, in sufficient quantity, resources, and funding levels to serve the population that will be served by the Housing Conservatorship Program proposed in the pending Ordinance in File No. 181042; and requesting the Department of Public Health, Department of Homelessness and Supportive Housing, and Office of the Public Conservator of the Department of Aging and Adult Services to report.   Action details Not available
190373 1 Hearing - Food Insecurity Among Low-Income Pregnant Women and FamiliesHearingFiledHearing to examine food insecurity, particularly among low-income pregnant women and families, as nutritious food is a fundamental human right essential for all people to live healthy, successful lives, but food insecurity, limited or uncertain access to adequate food still occurs in San Francisco; and requesting the Department of Public Health to report.   Action details Not available
190374 1 Closed Session - Existing Litigation - Pacific Gas and Electric Company - April 9, 2019HearingFiledClosed session for the Board of Supervisors to convene on April 9, 2019, at 4:00 p.m., pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation in which the City is a petitioner and Pacific Gas & Electric Company is an adverse party: In re: PG&E Corporation and Pacific Gas & Electric Company, United States Bankruptcy Court, Northern District of California, Case No. 19-30088-DM, filed January 29, 2019; Federal Energy Regulatory Commission Case No. EL19-38-000, filed January 28, 2019; Federal Energy Regulatory Commission Case No. ER18-1482-000, filed April 30, 2018; Federal Energy Regulatory Commission Case No. ER18-1102-000, filed March 15, 2018; Federal Energy Regulatory Commission Case No. ER18-790-000, filed, February 2, 2018; Federal Energy Regulatory Commission Case No. ER18-768-000, filed January 31, 2018; Federal Energy Regulatory Commission Case No. ER18-198-000, filed October 31, 2017; Federa   Action details Not available
190375 1 Closed Session - Labor Negotiations - April 16, 2019HearingFiledClosed Session for the Board of Supervisors to convene on April 16, 2019, at 4:00 p.m., pursuant to California Government Code, Section 54957.6, and San Francisco Administrative Code, Section 67.10(e), to confer with the Mayor’s Office and the Department of Human Resources regarding negotiations with labor unions representing City employees; scheduled pursuant to Motion No. M19-061, approved on April 2, 2019.   Action details Not available
190323 1 Settlement of Lawsuit - Webcor Construction, L.P. and Keenan Hopkins Suder & Stowell Contractors, Inc. - $9,750,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Webcor Construction, L.P. (“Webcor”) against the City and County of San Francisco for $9,750,000; the action against the City and County of San Francisco was filed on August 15, 2017, in Superior Court of California, County of San Francisco, Case No. CGC-16-555423, entitled Keenan Hopkins Suder & Stowell Contractors, Inc. vs. Webcor Construction LP et al.; the lawsuit involves an alleged failure to provide complete and accurate designs under the terms of a construction contract related to the San Francisco General Hospital Rebuild Program; material terms of the settlement are that the City will pay Keenan Hopkins Suder & Stowell Contractors, Inc. (“Keenan”) $9,750,000 and Webcor will pay Keenan $5,500,000.   Action details Not available
190330 1 Lease Agreement - Brookstone SFO T-2, LLC - Terminal 2 Specialty Retail Concession Lease No. 1 - Lease No. 18-0071 - $325,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 2 Specialty Retail Concession Lease No. 1 - Lease No. 18-0071, between Brookstone SFO T-2, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of seven years, and a minimum annual guarantee of $325,000 for the first year of the Lease, to commence upon approval by the Board of Supervisors.   Action details Not available
190331 1 Contract Agreement - American Water Resources - Residential Water Service and Sewer Lateral Service Line Protection Program - Anticipated Revenue of $1,000,000ResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission (SFPUC) to execute Agreement No. PRO.0086, Residential Water Service and Sewer Lateral Service Line Protection Program with American Water Resources (AWR); authorizing AWR to market a voluntary water service and sewer lateral insurance program to SFPUC residential customers in San Francisco in exchange for payment of $3.61 per month to SFPUC for each enrolled customer, for a term of four years to commence upon Board approval and anticipated revenue of $1,000,000 or more to SFPUC, subject to approval by the Board of Supervisors under Charter, Section 9.118(a).   Action details Not available
190332 1 Emergency Declaration - Repair Transmission Line - Big Creek Shaft Road - Groveland, California - Total Estimated Cost Not to Exceed $400,000ResolutionPassedResolution approving an emergency declaration of the San Francisco Public Utilities Commission pursuant to Administrative Code, Section 6.60, to repair Hetch Hetchy Water and Power’s 230kV transmission line near Big Creek Shaft Road near Groveland, California, for a total estimated cost not to exceed $400,000.   Action details Not available
190333 1 Real Property Lease Extension Option - Choo Laguna, LLC - 258-A Laguna Honda Boulevard - $51,192 Annual Base RentResolutionPassedResolution authorizing the Director of Real Estate to exercise a Lease Extension Option for the real property located at, 258-A Laguna Honda Boulevard with Choo Laguna, LLC as landlord, for a five-year term to commence on July 1, 2019, through June 30, 2024, at the monthly base rent of $4,266 for a total annual base rent of $51,192.   Action details Not available
190334 1 Contract - Retroactive - Golden Gate Petroleum - Citywide Renewable Diesel - Not to Exceed $45,000,000ResolutionPassedResolution retroactively authorizing the Office of Contract Administration to enter into a multi-year contract, pursuant to Charter, Section 9.118(b), with Golden Gate Petroleum, to supply the City Departments with Renewable Diesel for a three-year term of April 1, 2019, through March 31, 2022, in an amount not to exceed $45,000,000 with two one-year options to extend, and require Board of Supervisors approval of each one-year contract extension that increases the contract amount by at least $500,000, and authorization to increase the total not-to-exceed amount to $60,000,000 upon exercising the first option and $75,000,000 upon exercising the second option, conditional on future Board of Supervisors approval.   Action details Not available
190335 1 Contract Amendment - Ferrara Fire Apparatus, Inc. - Equipment Purchase - Not to Exceed $15,000,000ResolutionPassedResolution approving Modification No. 2 to the contract between the Office of Contract Administration and Ferrara Fire Apparatus, Inc. to purchase equipment for the Fire Department; to increase the amount by $5,500,000 for a total not to exceed amount of $15,000,000; and to extend the term by two years to commence August 26, 2019, for a total contract term of August 26, 2016, through August 25, 2021.   Action details Not available