Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/8/2019 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
190778 1 Settlement of Unlitigated Claim - Farmers Insurance Exchange - $300,472 - Appropriation - Water Enterprise Fund BalanceOrdinancePassedOrdinance approving the settlement of the unlitigated claim filed by Farmers Insurance Exchange against the City and County of San Francisco for $300,472; the claim was filed on September 7, 2018; the claim involves alleged property damage arising from a water main break; and appropriating $300,472 from the San Francisco Public Utilities Commission Water Enterprise fund balance for payment of settlement.FINALLY PASSEDPass Action details Not available
190806 1 Settlement of Lawsuit - Innsbruck, LP - $1,557,420 Plus InterestOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Innsbruck, LP against the City and County of San Francisco for $1,557,420 plus interest; the lawsuit was filed on May 14, 2018, in San Francisco Superior Court, Case No. CGC-18-566560; entitled Innsbruck, LP v. City and County of San Francisco, et al.; the lawsuit involves a transfer tax refund.FINALLY PASSEDPass Action details Not available
190807 1 Settlement of Lawsuit - Plaza GB, LP - $1,294,995 Plus InterestOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Plaza GB, LP against the City and County of San Francisco for $1,294,995 plus interest; the lawsuit was filed on May 14, 2018, in San Francisco Superior Court, Case No. CGC-18-566558; entitled Plaza GB, LP v. City and County of San Francisco, et al.; the lawsuit involves a transfer tax refund.FINALLY PASSEDPass Action details Not available
190870 1 Settlement of Lawsuit - Yvonne Marie Ellis - $33,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Yvonne Marie Ellis against the City and County of San Francisco for $33,000; the lawsuit was filed on June 6, 2018, in San Francisco Superior Court, Case No. CGC-18-567012; entitled Yvonne Marie Ellis v. City and County of San Francisco, et al.; the lawsuit involves an alleged personal injury on a City street.FINALLY PASSEDPass Action details Not available
190871 1 Settlement of Lawsuit - Michael Pannone - $30,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Michael Pannone against the City and County of San Francisco for $30,000; the lawsuit was filed on October 5, 2017, in San Francisco Superior Court, Case No. CGC-17-561728; entitled Michael Pannone v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a vehicle collision.FINALLY PASSEDPass Action details Not available
190872 1 Settlement of Lawsuit - Katharine Savin - $40,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Katharine Savin against the City and County of San Francisco for $40,000; the lawsuit was filed on October 4, 2016, in United States District Court, Northern District of California, Case No. 16-cv-05627-JST, entitled Katharine Savin v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.FINALLY PASSEDPass Action details Not available
190873 1 Settlement of Lawsuit - The Roman Catholic Archbishop of San Francisco, et al. - City to Receive $913,970 from U.S. Pipe & Foundry CompanyOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by The Roman Catholic Archbishop of San Francisco, et al. against the City and County of San Francisco for payment of $913,970 by U.S. Pipe & Foundry Company to the City; the lawsuit was filed on April 11, 2013, in United States District, Case No. 13-cv-2220 MEJ; entitled The Roman Catholic Archbishop of San Francisco, et al. v. City and County of San Francisco, et al.; the lawsuit involves dangerous condition of public property and inverse condemnation.FINALLY PASSEDPass Action details Not available
190874 1 Settlement of Unlitigated Claim - Property & Casualty Company of Hartford - $73,273 - Appropriation - Water Enterprise Fund BalanceOrdinancePassedOrdinance approving the settlement of the unlitigated claim filed by Property & Casualty Insurance Company of Hartford against the City and County of San Francisco for $73,273; the claim was filed on August 30, 2018; the claim involves alleged property damage arising from a water main break; and appropriating $73,273 from the San Francisco Public Utilities Commission Water Enterprise fund balance for payment of settlement.FINALLY PASSEDPass Action details Not available
190875 1 Settlement of Lawsuit - Kai Kopp - $40,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Kai Kopp against the City and County of San Francisco for $40,000; the lawsuit was filed on March 28, 2016, in San Francisco Superior Court Case No. CGC-16-551183; entitled Kai Kopp v. City and County of San Francisco, et al.; the lawsuit involves an alleged personal injury in a City park.FINALLY PASSEDPass Action details Not available
190876 1 Settlement of Lawsuit - Abuon Mayen - $225,000 - Appropriation - Water Enterprise Fund BalanceOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Abuon Mayen against the City and County of San Francisco for $225,000; the lawsuit was filed on March 6, 2018, in San Francisco Superior Court, Case No. CGC-18-566751; entitled Abuon Mayen v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a vehicle collision; and appropriating $225,000 from the San Francisco Public Utilities Commission Water Enterprise fund balance for payment of settlement.FINALLY PASSEDPass Action details Not available
180637 1 Acacia Street - Dedication as Public Right-of-Way and Acceptance of Sidewalk and Roadway Improvements for Maintenance and LiabilityOrdinancePassedOrdinance accepting Acacia Street and the irrevocable offer of improvements on Acacia Street for City maintenance and liability, subject to specified limitations; dedicating Acacia Street and improvements thereon to public use, declaring this area as shown on official Public Works drawings as open public right-of-way, and designating it for street and roadway purposes; establishing official sidewalk widths, public right-of-way widths, and street grades for Acacia Street; accepting two Public Works Orders making recommendations and certifications related to the Acacia Street improvements; authorizing official acts in connection with this Ordinance, as defined herein; adopting the Planning Department’s determinations under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Not available
190497 1 Administrative Code - Mental Health Board/Behavioral Health CommissionOrdinancePassedOrdinance amending the Administrative Code to change the name of the Mental Health Board to the Behavioral Health Commission; to include in the definition of a “consumer” one who receives substance use services; and to permit a consumer who is an employee in a behavioral health public or private agency and who does not have any interest, influence, or authority over any financial or contractual matter concerning the employer, to be appointed to the Commission.FINALLY PASSEDPass Action details Not available
190879 1 Grant of Easement and Acceptance of Quitclaim - Pacific Gas & Electric Company - Airport West-of-Bayshore Property - Replacement of Natural Gas Pipeline - $0ResolutionPassedResolution approving an Easement Agreement and Quitclaim of Easement between the City and County of San Francisco, acting by and through its Airport Commission, and Pacific Gas & Electric Company, for the exchange of easement areas at San Francisco International Airport’s West-of-Bayshore property, for $0, to accommodate the replacement of a natural gas pipeline; authorizing the Airport Director and the Director of Property to execute documents, make certain modifications, and take actions in furtherance of this Resolution, as defined herein; finding the proposed transaction is in conformance with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting California Environmental Quality Act findings.ADOPTEDPass Action details Video Video
190880 1 2011 Airport Lease and Use Agreement - El Al Israel Airlines Limited - Estimated Rent $1,300,879.46ResolutionPassedResolution approving a 2011 Lease and Use Agreement between the City and County of San Francisco, acting by and through its Airport Commission, and El Al Israel Airlines Limited, a corporation in Israel, to conduct flight operations at San Francisco International Airport, effective the first day of the month following full approval by the City and expiring on June 30, 2021, with an estimated rent of $1,300,879.46 for Exclusive Use Space rent, plus Joint Use Space rent and landing fees.ADOPTEDPass Action details Video Video
190906 1 Amended and Restatement of Lease - Java House Restaurant - $4,000 Monthly Base RentResolutionPassedResolution approving the Amended and Restatement of Lease No. L-14100 between the Port Commission and Java House, LLC, a California limited liability company, for the Java House Restaurant located at Pier 40½ at the Embarcadero and Townsend Street, increasing the monthly base rent from $3,314 to $4,000 including a conditional tenant option to extend for ten years, with no change to the initial length of term through August 31, 2023.ADOPTEDPass Action details Video Video
190921 1 Contract - Retroactive - Sentinel Offenders Services, LLC - Home Detention and Electronic Monitoring Services - $3,400,000ResolutionPassedResolution retroactively approving the Sheriff Department’s contract with Sentinel Offenders Services, LLC to administer a Home Detention and Electronic Monitoring Program, for a term of three years from August 1, 2019, through July 31, 2022, with two one-year options to renew, for a total contract amount of $3,400,000.ADOPTEDPass Action details Video Video
190950 1 Issuance of Bonds - California Municipal Finance Authority - HealthRIGHT 360 - Not to Exceed $65,000,000ResolutionPassedResolution approving in accordance with Internal Revenue Code of 1986, Section 147(f), as amended, the issuance of revenue bonds or a loan by the California Municipal Finance Authority in one or more series pursuant to a plan of financing and in an aggregate issue price not to exceed $65,000,000 (“Bonds”) to refinance all or a portion of certain outstanding debt obligations that originally financed and refinanced the acquisition, construction, improvement, equipping and furnishing of facilities located at 890 Hayes Street, 815 Buena Vista West, 214 Haight Street, 1563 Mission Street, 1735 Mission Street, and 154 Coleridge Street within the City and County of San Francisco (“City”), owned and managed by HealthRIGHT 360, a California nonprofit public benefit corporation, in connection with the provision of residential treatment services in the City; finance additional improvements to and equipping and maintenance of such facilities; pay capitalized interest on the Bonds; fund a reserve fund for the Bonds; and pay certain expenses incurred in connection with the issuance of the Bonds.ADOPTEDPass Action details Video Video
190644 1 Planning Code - Landmark Designation - 2031 Bush Street (aka the Kinmon Gakuen Building)OrdinancePassedOrdinance amending the Planning Code to designate 2031 Bush Street (aka the Kinmon Gakuen Building), Assessor’s Parcel Block No. 0676, Lot No. 027, 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 findings under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
190793 3 Environment, Police Codes - Electric Vehicle Charging in Commercial ParkingOrdinancePassedOrdinance amending the Environment Code to require commercial parking lots and garages with more than 100 parking spaces to install electric vehicle charging equipment; amending the Police Code to add compliance with the new requirement as a condition of existing as well as future permits for commercial parking lots and garages; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
190830 2 Liquor License Transfer - 399 Geary Street - CVSResolutionPassedResolution determining that the transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to Garfield Beach CVS, LLC, doing business as CVS Pharmacy, located at 399 Geary Street (District 3), will not serve the public convenience or necessity of the City and County of San Francisco; and requesting that the California Department of Alcoholic Beverage Control deny the issuance of the license, in accordance with California Business and Professions Code, Section 23958.4.ADOPTEDPass Action details Video Video
190831 2 Liquor Licenses - 1169 Market Street - Whole Foods MarketResolutionPassedResolution determining that the premise-to-premise transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license, and the issuance of a Type-86 instructional tasting license to Whole Foods Market California, Inc., doing business as Whole Foods Market located at 1169 Market Street (District 6), will serve the public convenience or necessity of the City and County of San Francisco; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
181215 3 Administrative, Planning Codes - South of Market Community Advisory CommitteeOrdinancePassedOrdinance amending the Administrative and Planning Codes to establish the South of Market Community Planning Advisory Committee to advise City officials and agencies on implementation of the Central SoMa Plan, Western SoMa Area Plan, and East SoMa Area Plan; to revise the membership and duties of the SOMA Community Stabilization Fund Community Advisory Committee and the Eastern Neighborhoods Citizens Advisory Committee; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
190068 2 Appointments, Cannabis Oversight Committee - Ali Jamalian, Aaron Flynn, Doug Bloch, Leah “Nina Parks" Weitz, Jesse Stout, Theresa Foglio, and Sara PayanMotionPassedMotion appointing Ali Jamalian, Aaron Flynn, Doug Bloch (residency requirement waived), Leah “Nina Parks” Weitz (residency requirement waived), Jesse Stout, Theresa Foglio (residency requirement waived), Sara Payan (residency requirement waived), terms ending December 3, 2020, to the Cannabis Oversight Committee.APPROVEDPass Action details Video Video
190990 2 Appointments, Children and Families First Commission - Joan Miller, Linda Asato, Suzanne Giraudo, and Lynn MerzMotionPassedMotion appointing Joan Miller, indefinite term, and Linda Asato, Suzanne Giraudo, and Lynn Merz (residency requirement waived), terms ending April 29, 2023, to the Children and Families First Commission.APPROVEDPass Action details Video Video
190890 1 Hearing - Appeal of Determination of Community Plan Evaluation - 344-14th StreetHearingFiledHearing of persons interested in or objecting to a Community Plan Evaluation by the Planning Department under the California Environmental Quality Act issued on May 30, 2019, for the proposed project at 344-14th Street, approved on July 25, 2019, proposing new construction of a seven-story, 78-foot tall, mixed use residential building (measuring approximately 84,630 square feet) with 5,890 square feet of ground floor retail use and 60 dwelling units, consisting of four studio units, 17 one-bedroom units, 14 two-bedroom/one-bathroom units, and 25 two-bedroom/two-bathroom units which would utilize the state density bonus law and invoke waivers from the development standards for: rear yard (Planning Code, Section 134), usable open space (Planning Code, Section 135), and height (Planning Code, Section 260), located at Lot No. 013 in Assessor's Parcel Block No. 3532, within the Urban Mixed Use (UMU) Zoning District and a 58-X Height and Bulk District. (District 9) (Appellant: Larisa Pedroncelli and Kelly Hill, on behalf of Our Mission No Eviction) (Filed August 26, 2019)HEARD AND FILED  Action details Video Video
190891 1 Affirming the Community Plan Evaluation - 344-14th StreetMotionPassedMotion affirming the determination by the Planning Department that a proposed project at 344-14th Street is exempt from further environmental review under a Community Plan Evaluation.APPROVEDPass Action details Video Video
190892 1 Conditionally Reversing the Community Plan Evaluation - 344-14th StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 344-14th Street is exempt from further environmental review under a Community Plan Evaluation, subject to the adoption of written findings of the Board in support of this determination.TABLEDPass Action details Video Video
190893 1 Preparation of Findings to Reverse the Community Plan Evaluation - 344-14th StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing a Community Plan Evaluation determination by the Planning Department that a proposed project at 344-14th Street is exempt from further environmental review under a Community Plan Evaluation.TABLEDPass Action details Video Video
190899 3 Administrative Code - Compliance with Right to Return for Temporarily Displaced TenantsOrdinancePassedOrdinance amending the Administrative Code to clarify that temporary evictions for capital improvements are intended to cover work that would make the unit hazardous, unhealthy, and/or uninhabitable, and are intended to last for the minimum amount of time required to complete the work; modify the standards that the Rent Board must consider when reviewing a request to authorize a temporary eviction for capital improvements to last more than three months; establish procedures for the landlord to inform the displaced tenant of the tenant’s right to reoccupy the unit upon completion of the work; and establish that a landlord’s failure to timely allow the tenant to reoccupy the unit may create a rebuttable presumption that the tenancy has been terminated by the landlord rather than by the tenant.PASSED ON FIRST READINGPass Action details Video Video
191007 1 Sandy Gartzman Day - October 8, 2019ResolutionPassedResolution commending Sandy Gartzman on the occasion of her retirement from the Rent Board, and declaring October 8, 2019, as Sandy Gartzman Day in the City and County of San Francisco.ADOPTEDPass Action details Not available
191008 1 Commending San Francisco Hep B Free - Bay Area for 12 Years of Community Advocacy and AwarenessResolutionPassedResolution commending San Francisco Hep B Free - Bay Area on their 12th Annual “Be a Hero” Power of Jade Awards Gala on October 18, 2019, and recommitting San Francisco’s efforts to preventing and treating Hepatitis B.ADOPTEDPass Action details Not available
191004 1 Urging the Municipal Transportation Agency to Ensure Further Compliance With Private Scooter Permit ConditionsResolutionPassedResolution urging the Municipal Transportation Agency to phase expansion of its Powered Scooter Permit Program, pending the actual and equitable installation of bike racks; a reliable plan to prevent illegal use of scooters on sidewalks; further the demonstration of permittees’ ability to comply with labor, sustainability, community outreach, equitable access, and other requirements, as defined herein; and consider a publicly provided alternative.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
191004 2 Urging the Municipal Transportation Agency to Ensure Further Compliance With Private Scooter Permit ConditionsResolutionPassedResolution urging the Municipal Transportation Agency to phase expansion of its Powered Scooter Permit Program, pending the actual and equitable installation of bike racks; a reliable plan to prevent illegal use of scooters on sidewalks; further the demonstration of permittees’ ability to comply with labor, sustainability, community outreach, equitable access, and other requirements, as defined herein; and consider a publicly provided alternative.ADOPTED AS AMENDEDPass Action details Not available
191011 1 Appropriation - Certificates of Participation to Mayor’s Office of Housing and Community Development for HOPE SF - $83,600,000 - FY2019-2020OrdinancePassedOrdinance appropriating $83,600,000 of Certificates of Participation to the Mayor’s Office of Housing and Community Development to fund project costs of HOPE SF in FY2019-2020; and placing these funds on Controller’s Reserve pending the sale of the Certificates of Participation.   Action details Not available
191012 1 Appropriation - Certificates of Participation to Department of Public Health for the Homeless Services Center - $7,250,000 - FY2019-2020OrdinancePassedOrdinance appropriating $7,250,000 of Certificates of Participation to the Department of Public Health to fund construction costs for the Homeless Services Center in FY2019-2020; and placing these funds on Controller’s Reserve pending the sale of the Certificates of Participation.   Action details Not available
191013 1 Transportation Code - Mobility Device Permit RequirementOrdinancePassedOrdinance amending the Transportation Code to establish a violation for operating a Shared Mobility Device Service without a permit or other authorization from the Municipal Transportation Agency, and to repeal certain parking restrictions related to stationless bicycle share programs and powered scooter share programs; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
191014 1 Authorizing Taxable and/or Tax-Exempt Certificates of Participation - HOPE SF - Not to Exceed $83,600,000OrdinancePassedOrdinance authorizing the execution and delivery of Certificates of Participation, in one or more series on a tax-exempt and/or taxable basis and from time to time, evidencing and representing an aggregate principal amount not to exceed $83,600,000 to finance and refinance certain capital improvement projects, including but not limited to certain properties generally known as Hunters View, Sunnydale, and Potrero Terrace and Annex housing developments, approving the form of a Supplement to Trust Agreement between the City and County of San Francisco and U.S. Bank National Association, as trustee (“Trustee”) (including certain indemnities contained therein); approving respective forms of a Supplement to Property Lease and a Supplement to Project Lease, each between the City and the Trustee for the lease and lease back certain real property and improvements located at 375 Laguna Honda Boulevard or other property as determined by the Director of Public Finance; approving the form of an Official Notice of Sale and a Notice of Intention to Sell the Certificates of Participation; approving    Action details Not available
191015 1 Accept and Expend Grant and Amend the Annual Salary Ordinance - Retroactive - Office of Financial Empowerment Kindergarten to College Program - Mott Foundation - $365,000OrdinancePassedOrdinance retroactively authorizing the Office of Treasurer & the Tax Collector to accept and expend a grant in the amount of $365,000 from the Charles & Stuart Mott Foundation for implementing the Office of Financial Empowerment Kindergarten to College Program for the period of September 1, 2019, through August 31, 2021; and amending Ordinance No. 170-19 (Annual Salary Ordinance File No. 190620 for FYs 2019-2020 and 2020-2021) to provide for the creation of one grant-funded Class 1844 Senior Management Assistant position (0.67 FTE).   Action details Not available
191016 1 Planning Code - 100% Affordable Housing and Educator Housing Streamlining ProgramOrdinancePassedOrdinance amending the Planning Code to require at least half of residential units in Educator Housing projects to have two or more bedrooms, to eliminate the requirement that Educator Housing projects have a minimum amount of three-bedroom units, conditioned on the passage of Proposition E in the November 5, 2019, Municipal Consolidated Election; 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 convenience, necessity, and welfare under Planning Code, Section 302.   Action details Not available
190974 2 Green Building Code - Energy Performance in Newly Constructed BuildingsOrdinancePassedOrdinance amending the Green Building Code to establish energy performance requirements for certain new building construction; adopting environmental findings, and findings of local conditions under the California Health and Safety Code and the California Public Resources Code; and directing the Clerk of the Board of Supervisors to forward the Ordinance to state agencies as required by state law.   Action details Not available
191017 1 Housing Code - Heat Requirements in Residential Rental UnitsOrdinancePassedOrdinance amending the Housing Code to revise the requirements for heating in residential rental units; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
191018 1 Planning Code - Landmark Designation - 770 Woolsey Street (aka University Mound Nursery)OrdinanceFiledOrdinance amending the Planning Code to designate 770 Woolsey Street (aka University Mound Nursery), Assessor’s Parcel Block No. 6055, Lot No. 001, as a Landmark under Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
191033 1 Administrative, Public Works, Police Codes - Establishing Office of Emerging Technology - Requiring Permits for Using Emerging Technology Devices on Public Right-of-WaysOrdinancePassedOrdinance amending the Administrative Code to create an Office of Emerging Technology within Public Works; amending the Public Works Code to require a permit to obstruct the public right-of-way within Public Works’ jurisdiction; amending the Administrative Code to codify the Public Works Director’s authority to take official actions, as defined herein, including adopting regulations for the pilot operation of emerging technology devices; amending the Public Works Code and Police Code to provide for administrative, civil, and criminal penalties for unlawful obstruction of the public right-of-way, including operation of emerging technology devices without a required permit; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
191019 1 Certificates of Participation - Construction of a Homeless Services Center - 1064-1068 Mission Street - Not to Exceed $7,250,000ResolutionPassedResolution authorizing the Controller to cause the execution and delivery of taxable or tax-exempt Certificates of Participation evidencing and representing an aggregate principal amount not to exceed $7,250,000 to finance the costs of the construction of a Homeless Services Center at 1064-1068 Mission Street; authorizing the Controller to cause the issuance from time to time of the City’s commercial paper notes in anticipation of the execution and delivery of said Certificates of Participation; and authorizing the Director of Public Finance to execute such documents and take necessary actions in furtherance of this Resolution, as defined herein.   Action details Not available
191020 1 Accept and Expend Grant - Retroactive - Department of Homeland Security - 2018 Port Security Grant Program - Alternate Disaster Operations Center - $105,000ResolutionPassedResolution retroactively authorizing the Port of San Francisco to accept and expend a grant award in the amount of $105,000 from the Department of Homeland Security’s 2018 Port Security Grant Program to fund the buildout of an alternative Disaster Operations Center (DOC) at Pier 50 as a backup to the Port’s primary DOC at Pier 1 for the period of September 1, 2018, through August 31, 2021.   Action details Not available
191021 1 Accept and Expend Grant - Retroactive - California Board of State and Community Corrections - Youth Reinvestment Grant - $734,216ResolutionPassedResolution retroactively authorizing the Juvenile Probation Department to accept and expend a grant in the amount of $734,216 from the California Board of State and Community Corrections Youth Reinvestment Program to augment San Francisco’s existing diversion programs with a non-law enforcement mobile crisis response service for the period of July 1, 2019, through February 28, 2023.   Action details Not available
191022 1 Contract Agreement - ConvergeOne, Inc. - Cisco Products and Services - Not to Exceed $65,000,000ResolutionPassedResolution authorizing the Department of Technology to enter into an Agreement between the City and County of San Francisco and ConvergeOne, Inc., for the purchase of Cisco products and services, with a not to exceed amount of $65,000,000 for the term ending November 1, 2022, to commence following Board approval, with two two-year options to extend at the sole and absolute discretion of the City.   Action details Not available
191023 1 Grant Agreement Amendment - The Regents of the University of California - Community Assessment and Services Center - Not to Exceed $18,007,010ResolutionPassedResolution approving a first amendment to the grant agreement between the Adult Probation Department and The Regents of the University of California, on behalf of its San Francisco Campus, for the operation of the Community Assessment and Services Center, to increase the grant funding by $12,207,010 for a total amount of $18,007,010 and extend the performance period for three years for a total term of November 1, 2017, through October 31, 2022.   Action details Not available
191024 1 Resolution of Intention - Renewal - Noe Valley Community Benefit DistrictResolutionPassedResolution declaring the intention of the Board of Supervisors to renew a property-based business improvement district known as the “Noe Valley Community Benefit District” and levy a multi-year assessment on all parcels in the district; approving the management district plan, 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 January 28, 2020; 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
191028 1 Supporting the “All In” CampaignResolutionPassedResolution supporting the “All In” campaign to contribute to the City’s efforts to reduce homelessness by welcoming homes and services in every District.   Action details Not available
191029 1 Declaring a State of Urgency - Expanding the City’s Emergency Firefighting Water SystemResolutionPassedResolution declaring a state of urgency to rapidly expand the City’s Emergency Firefighting Water System (EFWS) to protect all neighborhoods in the event of a major earthquake and fire, and calling for a comprehensive EFWS action plan to expand the City’s EFWS to cover all unprotected neighborhoods by 2034; to expand the Fire Department’s firefighting apparatus such as portable hose tenders to provide interim protection to neighborhoods not currently covered by the EFWS; and to require an annual report to the Board of Supervisors on the state of the City’s EFWS preparedness for a major earthquake and fire.   Action details Not available
191030 1 Initiating Landmark Designation - 770 Woolsey Street (aka University Mound Nursery)ResolutionFiledResolution initiating a landmark designation under Article 10 of the Planning Code of 770 Woolsey Street (aka University Mound Nursery), Assessor’s Parcel Block No. 6055, Lot No. 001.   Action details Not available
191034 1 Mayoral Appointment, Planning Commission - Susan DiamondMotionPassedMotion approving the Mayoral nomination for the appointment of Susan Diamond to the Planning Commission, for the unexpired portion of a four-year term ending June 30, 2020.   Action details Not available
191031 1 Hearing - Sexual Orientation and Gender Identity Data - FY2018-2019HearingFiledHearing on the City's collection and analysis of Sexual Orientation and Gender Identity (SOGI) data for FY2018-2019; and requesting the Department of Public Health, Mayor's Office of Housing and Community Development, Human Services Agency, Department of Aging and Adult Services, Department of Children, Youth and Their Families, and Department of Homelessness and Supportive Housing to report.   Action details Not available
190993 1 Settlement of Lawsuit - Lu Xia Tan Chen - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Lu Xia Tan Chen against the City and County of San Francisco for $50,000; the lawsuit was filed on April 19, 2018, in San Francisco Superior Court, Case No. CGC-18-565891; entitled Lu Xia Tan Chen v. City and County of San Francisco; the lawsuit involves alleged injuries when plaintiff was struck in a crosswalk.   Action details Not available
190994 1 Settlement of Lawsuit - Riana Buffin and Crystal Patterson - City to Comply with New Pretrial Detention Policies and Provide Funding for Pretrial Diversion ProjectOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Riana Buffin and Crystal Patterson against Sheriff Vicki Hennessy in her official capacity as Sheriff; the settlement prohibits the Sheriff from using the existing bail schedule for arrested individuals and from using any similar policy that determines the existence or length of pre-arraignment detention based on an arrestee’s ability to pay, requires the Sheriff to release certain arrestees within 18 hours from the time of booking under some circumstances, and is conditioned on the City providing additional funding to the Own Recognizance Project of the San Francisco Pretrial Diversion Project; the lawsuit was filed on October 28, 2015, in U.S. District Court for the Northern District of California, Case No. 15-CV-04959-YGR; entitled Riana Buffin and Crystal Patterson, on behalf of themselves and others similarly situated v. Vicki Hennessy in her official capacity as the San Francisco Sheriff, et al.; the lawsuit involves claims that the Sheriff’s use of the San Francisco Superior Court’s bail schedule as a basis for pre-arrai   Action details Not available
190995 1 Agreement Amendment - Alliant Insurance Services, Inc. - Insurance Brokerage Services - Not to Exceed $74,000,000ResolutionPassedResolution authorizing the Director of the Risk Management Division of the Office of the City Administrator to enter into a First Amendment for insurance brokerage services with Alliant Insurance Services, to increase the agreement amount by $39,500,000 for a total amount not to exceed $74,000,000 pursuant to Charter, Section 9.118, with no change to the term length to expire on June 30, 2020, to commence upon approval by the Board of Supervisors.   Action details Not available
190996 1 Agreement Amendment - Sunset Scavenger Company, Golden Gate Disposal & Recycling Company, Recology San Francisco - Refuse Collection - Not To Exceed $48,000,000ResolutionPassedResolution approving the First Amendment to the Refuse Collection Agreement between the City and County of San Francisco and Sunset Scavenger Company dba Recology Sunset Scavenger, Golden Gate Disposal & Recycling Company dba Recology Golden Gate, and Recology San Francisco, increasing the total not to exceed amount of the Agreement from $40,000,000 to $48,000,000 under Charter, Section 9.118(b), with no change to the term length to expire on November 30, 2020, and to commence upon approval by the Board of Supervisors.   Action details Not available
190997 1 Purchase Agreement - Retroactive - Pacific Gas & Electric Company - Electricity-Related Products - Not to Exceed $11,070,118ResolutionPassedResolution retroactively authorizing an agreement for CleanPowerSF to purchase electricity-related products from Pacific Gas & Electric Company for a term of January 1, 2020, through December 31, 2022, for a total cost of $11,070,118.   Action details Not available
190998 1 Master Lease Amendment - United States Navy - Treasure Island Land and StructuresResolutionPassedResolution approving Amendment No. 44 to the Treasure Island Land and Structures Master Lease between the Treasure Island Development Authority and the United States Navy to extend the term for one year to commence December 1, 2019, for a total term of November 19, 1998, through November 30, 2020.   Action details Not available