Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 2/11/2020 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
180969 2 Plumbing Code - Cross-Connection ControlOrdinancePassedOrdinance amending the Plumbing Code to delete the local amendment to the California Plumbing Code referring to the San Francisco Public Utilities Commission’s Rules and Regulations in the section on cross-connection control, and to add local cross-connection controls for beverage dispensers and industrial water chillers and a testing requirement for backflow prevention assemblies or devices; affirming the Planning Department’s determination under the California Environmental Quality Act; and directing the Clerk of the Board of Supervisors to forward this Ordinance to the California Building Standards Commission upon final passage.FINALLY PASSEDPass Action details Video Video
190458 3 Planning, Administrative Codes - North of Market Affordable Housing Fees and Citywide Affordable Housing FundOrdinancePassedOrdinance amending the Planning Code and the Administrative Code to abolish the North of Market Affordable Housing Fund, and have certain affordable housing fees collected in conjunction with the North of Market Residential Special Use District deposited in the Citywide Affordable Housing Fund; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public convenience, necessity, and welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Not available
191280 2 Amended and Restated Land Disposition and Acquisition Agreement - Exchange of 639 Bryant Street for 2000 Marin StreetOrdinancePassedOrdinance approving an Amended and Restated Land Disposition and Acquisition Agreement with 2000 Marin Property, L.P. for the City’s transfer of real property at 639 Bryant Street (Assessor’s Parcel Block No. 3777, Lot No. 052) under the jurisdiction of the San Francisco Public Utilities Commission in exchange for real property at 2000 Marin Street (Assessor’s Parcel Block No. 4346, Lot No. 003), subject to several conditions, including the reimbursement of certain transaction costs; waiving the Administrative Code, Section 23.3, appraisal and fair market value requirements; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings under the California Environmental Quality Act, including the adoption of a Mitigation Monitoring and Reporting Program.FINALLY PASSEDPass Action details Not available
191237 1 Administrative Code - Public Health Group Purchasing OrganizationsOrdinancePassedOrdinance amending the Administrative Code to authorize the Department of Public Health to become a member of any Healthcare Group Purchasing Organization (GPO) and to enter into contracts with Healthcare GPO suppliers and distributors to purchase commodities and services without requiring competitive bidding and without approval of the City Purchaser.FINALLY PASSEDPass Action details Not available
191256 2 Administrative Code - Naming Second Floor Rotunda in City Hall for Buck DelventhalOrdinancePassedOrdinance amending the Administrative Code to name the rotunda on the second floor of City Hall in memory of former Deputy City Attorney Buck Delventhal.FINALLY PASSEDPass Action details Not available
191269 1 Accept and Expend Grant - Retroactive - San Francisco Bay Area Rapid Transit District - Pit Stop Public Toilet Program - $257,500ResolutionPassedResolution retroactively authorizing Public Works to accept and expend a grant of up to $257,500 from the San Francisco Bay Area Rapid Transit District (BART) for the Pit Stop Public Toilet Program for the period of July 1, 2019, through June 30, 2020.ADOPTEDPass Action details Video Video
200042 1 Acquisition of Real Property - 1939 Market Street - Sheet Metal Workers’ International Association, Local Union No. 104 - $12,000,000ResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the Mayor’s Office of Housing and Community Development, to acquire real property, located at 1939 Market Street from Sheet Metal Workers’ International Association, Local Union No. 104, for purchase at $12,000,000 inclusive of a deposit in the amount of $500,000; placing the property under the jurisdiction of the Mayor’s Office of Housing and Community Development for use in constructing affordable housing for San Franciscans; adopting findings that the conveyance is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the purchase agreement and this Resolution, as defined herein, including assuming certain leases, entering into a leaseback with seller, and assuming certain service contracts; and affirming the Planning Department’s determination under the California Environmental Quality Act.ADOPTEDPass Action details Video Video
190355 7 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.PASSED ON FIRST READINGPass Action details Video Video
191281 2 Administrative Code - Tenant Buyout AgreementsOrdinancePassedOrdinance amending the Administrative Code to (1) classify certain types of unlawful detainer settlement agreements as “Buyout Agreements,” (2) require the Rent Board to provide more information on the disclosure form that landlords must give to tenants before buyout negotiations commence, (3) require landlords to give the disclosure form to tenants a certain number of days before the Buyout Agreement is executed and to verify to the Rent Board that the disclosures were provided, (4) require landlords to include in the final Buyout Agreement identifying information about the location of the unit, and (5) allow a tenant to invalidate any provision of the Buyout Agreement in which the tenant waived their rights if the landlord did not timely file the Buyout Agreement with the Rent Board.PASSED ON FIRST READINGPass Action details Video Video
191286 2 Public Trust Exchange Agreement - California State Lands Commission - Exchange of Certain Streets in the Vicinity of the Millennium Tower and Transbay Terminal for Certain Fisherman’s Wharf StreetsResolutionPassedResolution approving and authorizing a Trust Exchange Agreement with the California State Lands Commission that would remove the public trust from certain Transbay Streets in the vicinity of the Millennium Tower and Transbay Terminal and impress the public trust on certain Fisherman’s Wharf Streets; adopting environmental findings and findings of consistency with the General Plan, and the eight priority policies of City Planning Code, Section 101.1; and authorizing the Port’s Executive Director and the Director of Property to execute documents and take certain actions in furtherance of this Resolution, as defined herein.ADOPTEDPass Action details Not available
200053 1 Appointment, Golden Gate Bridge, Highway and Transportation District - Supervisor Catherine StefaniMotionPassedMotion appointing Supervisor Catherine Stefani, term ending January 31, 2021, to the Golden Gate Bridge, Highway and Transportation District.APPROVEDPass Action details Video Video
200072 2 Appointment, Children and Families First Commission - Aline ArmstrongMotionPassedMotion appointing Aline Armstrong, for an indefinite term, to the Children and Families First Commission.APPROVEDPass Action details Video Video
200073 2 Presidential Appointment, Planning Commission - Maria Theresa ImperialMotionPassedMotion approving the President of the Board of Supervisors Norman Yee’s nomination of Maria Theresa Imperial to the Planning Commission, for a term ending July 1, 2020.APPROVEDPass Action details Video Video
200067 1 Hearing - Appeal of Conditional Use Authorization - 95 Nordhoff StreetHearingFiledHearing of persons interested in or objecting to the certification of Conditional Use Authorization pursuant to Planning Code, Sections 121 and 303, for a proposed project at 95 Nordhoff Street, Assessor’s Parcel Block No. 6763, Lot No. 001, identified in Planning Case No. 2018-015554CUA, issued by the Planning Commission by Motion No. 20602, dated December 12, 2019, for the subdivision of an existing lot currently containing a single-family dwelling unit into four new lots, two of which will be substandard lots, within the RH-1 (Residential-House, One Family) Zoning District and the 40-X Height and Bulk District. (District 8) (Appellant: Steven Ganz) (Filed January 13, 2020)CONTINUEDPass Action details Video Video
200068 1 Approving Conditional Use Authorization - 95 Nordhoff StreetMotionKilledMotion approving the decision of the Planning Commission by its Motion No. 20602, approving a Conditional Use Authorization, identified as Planning Case No. 2018-015554CUA, for a proposed project located at 95 Nordhoff Street; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.CONTINUEDPass Action details Not available
200069 1 Conditionally Disapproving Conditional Use Authorization - 95 Nordhoff StreetMotionPassedMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20602, approving a Conditional Use Authorization, identified as Planning Case No. 2018-015554CUA, for a proposed project at 95 Nordhoff 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
200070 1 Preparation of Findings Related to Conditional Use Authorization Appeal - 95 Nordhoff 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. 2018-015554CUA, for a proposed project at 95 Nordhoff Street.CONTINUEDPass Action details Not available
191180 1 Hearing - Committee of the Whole - Street Vacation - Vallejo Street and Davis Street Right-of-Ways - Teatro ZinZanni Project - February 11, 2020, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on February 11, 2020, at 3:00 p.m., to hold a public hearing to consider the proposed Ordinance (File No. 191181) ordering the vacation of streets on a portion of the Vallejo Street right-of-way, generally bounded by Assessor’s Parcel Block No. 0138, Lot No. 001, and Assessor’s Parcel Block No. 0139, Lot No. 002, between Davis Street and The Embarcadero and a portion of the Davis Street right-of-way as part of improvements for the Teatro ZinZanni hotel, entertainment venue, and public open space project; making findings about the Mitigated Negative Declaration under the California Environmental Quality Act; adopting findings that the actions contemplated in the Ordinance are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing official acts in connection with the Ordinance, as defined therein; scheduled pursuant to Resolution No. 1-20, adopted on January 14, 2020.HEARD AND FILED  Action details Not available
191181 1 Street Vacation - Vallejo Street and Davis Street Right-of-Ways - Teatro ZinZanni Development ProjectOrdinancePassedOrdinance ordering the vacation of streets on a portion of the Vallejo Street right-of-way, generally bounded by Assessor’s Parcel Block No. 0138, Lot No. 001, and Assessor’s Parcel Block No. 0139, Lot No. 002, between Davis Street and The Embarcadero and a portion of the Davis Street right-of-way as part of improvements for the Teatro ZinZanni hotel, entertainment venue, and public open space project; making findings about the Mitigated Negative Declaration under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing official acts in connection with this Ordinance, as defined herein.PASSED ON FIRST READINGPass Action details Video Video
200128 1 Supporting California Senate Bill No. 281 (Wiener) - Agricultural District 1a: Firearm and Ammunition Sales at the Cow PalaceResolutionPassedResolution supporting California State Senate Bill No. 281, Agricultural District 1a: Firearm and Ammunition Sales at the Cow Palace, authored by Senator Scott Wiener and principally coauthored by Assembly Members David Chiu and Phil Ting, which promotes the general welfare and public safety by prohibiting the sale of firearms or ammunition in the buildings that comprise the Cow Palace property.ADOPTEDPass Action details Not available
200129 1 Board of Supervisors Budget Process - FYs 2020-2021 and 2021-2022MotionPassedMotion establishing goals for the Board of Supervisors’ Budget and Appropriations Committee, and the process to guide the Board’s deliberations on the City budget, for FYs 2020-2021 and 2021-2022.APPROVEDPass Action details Not available
200131 1 Calling Joint Special Meeting with the Public Utilities Commission - Closed Session - Existing Litigation - Pacific Gas and Electric Company - March 10, 2020, at 4:00 p.m.MotionPassedMotion that the Board of Supervisors convene in closed session in a joint special meeting with the Public Utilities Commission, on March 10, 2020, 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. EL 19-38-000, 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 APPROVEDPass Action details Not available
200084 1 Final Map No. 9693 - 3132-3140 Scott StreetMotionPassedMotion approving Final Map No. 9693, a five residential unit condominium project, located at 3132-3140 Scott Street, being a subdivision of Assessor’s Parcel Block No. 0512, Lot No. 018; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
200141 1 Health Code - Adult Sex Venue Health and Safety StandardsOrdinancePassedOrdinance amending the Health Code to require the Director of Health to adopt minimum health and safety standards governing the operation of commercial adult sex venues, but prohibiting the Director from adopting standards that require monitoring of patrons’ sexual activities, or that regulate doors or mandate unlocked doors in areas where sexual activity may occur.   Action details Not available
200142 1 Planning Code - Conditional Use Authorizations for Demonstrably Unaffordable HousingOrdinancePassedOrdinance amending the Planning Code to require conditional use authorization for applications to demolish a single-family residential building on a site zoned as RH-1 (Residential, House District, One Family) or RH-1(D) (Residential, House District, One Family-Detached), when the building is demonstrably not affordable or financially accessible housing; 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
200143 1 Planning Code - Zoning Controls - Urban Mixed Use District - Office UsesOrdinancePassedOrdinance amending the Planning Code to provide that in the Mission Area Plan portion of the Urban Mixed Use District all office uses not in a landmark building are prohibited, except that a Professional Service, Financial Service, or Medical Service is allowed as a conditional use on the ground floor when primarily open to the general public on a client-oriented basis; 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 welfare under Planning Code, Section 302.   Action details Not available
200144 1 Police Code - Ceasing Acceptance of New Applications - Cannabis Retail PermitsOrdinancePassedOrdinance amending the Police Code to provide that cannabis retail permit applications will not be accepted by the Office of Cannabis during the period between the effective date of this ordinance and December 31, 2027; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
190846 2 Administrative Code - Housing Needs Assessment and Production Pipeline Reports - Seniors and People with DisabilitiesOrdinancePassedOrdinance amending the Administrative Code to direct the Department of Disability and Aging Services to report on housing needs and housing production for seniors and people with disabilities, with input from the Mayor’s Office of Housing and Community Development and other departments.   Action details Not available
200145 1 Authority to Award Grant - Edgewood Center for Children and Families - Maintenance of Financial Solvency - $350,000ResolutionPassedResolution authorizing the Department of Public Health to award a one-time, limited term grant to Edgewood Center for Children and Families (Edgewood) for the purpose of maintaining the fiscal solvency of Edgewood, in an amount not to exceed $350,000 for a period not to exceed 90-days, to commence following Board approval.   Action details Not available
200146 1 Supporting a Bus-Only Lane - San Francisco-Oakland Bay BridgeResolutionFiledResolution supporting the installation of a bus-only lane on the San Francisco-Oakland Bay Bridge and approaches, including adding more frequent bus services and congestion pricing measures.   Action details Not available
200147 1 Urging the Municipal Transportation Agency to Refrain from Any Muni Fare IncreasesResolutionPassedResolution urging the Municipal Transportation Agency to refrain from any Muni fare increases for the FY2021-2022 budget.   Action details Not available
200148 1 Commitment to Monitor and Defend the Confidentiality of the 2020 Census Data Collection EffortsResolutionPassedResolution affirming the City and County of San Francisco’s commitment to monitor 2020 Census data collection efforts for breaches of confidentiality and to defend the privacy of 2020 Census respondents against the possibility of such breaches.   Action details Not available
200149 1 Supporting a Reparations Plan and Advisory CommitteeResolutionPassedResolution supporting a reparations plan that will comprehensively address the inequities that exist in the African American community as a result of slavery’s legacy of systemic oppression and creation of an advisory committee for the African American community.   Action details Not available
200150 1 Committee of the Whole - Controller’s Report on Cannabis Following Adult-Use Legalization - March 24, 2020, at 3:00 p.m.MotionPassedMotion directing the Clerk of the Board of Supervisors to schedule a Committee of the Whole hearing on March 24, 2020, at 3:00 p.m., for the Members of the Board of Supervisors to hold a public hearing to consider the specific findings and recommendations from the Controller’s Office regarding the cannabis industry in San Francisco.   Action details Not available
200159 1 Amending Motion No. M18-058 - Withdrawing Budget and Legislative Analyst Services Audit of MTA Ridership, Revenues, and CongestionMotionKilledMotion amending Motion No. M18-058 to withdraw the request for the Budget and Legislative Analyst to conduct a performance audit in FY2018-2019 of the trends in Muni ridership and revenues, including reasons for declines in ridership and revenues compared to prior fiscal years, and the effectiveness of the Municipal Transportation Agency’s policies in managing traffic congestion and the impact of traffic congestion on Muni.   Action details Not available
200151 1 Committee of the Whole - Disclosure Responsibilities of Board of Supervisors Under Federal Securities Laws - April 7, 2020, at 3:00 p.m.MotionPassedMotion directing the Clerk of the Board of Supervisors to schedule a Committee of the Whole hearing on April 7, 2020, at 3:00 p.m., for the Members of the Board of Supervisors to receive educational training on their legal obligations under Federal securities laws with respect to any Official Statement approvals.   Action details Not available
200152 1 Hearing - Committee of the Whole - Controller’s Report on Cannabis Following Adult-Use Legalization - March 24, 2020, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on March 24, 2020, at 3:00 p.m., for the Members of the Board of Supervisors to hear and receive a report, entitled "Cannabis in San Francisco - A Review Following Adult-Use Legalization," on specific findings and recommendations regarding the cannabis industry in San Francisco; to be scheduled pending approval of the Motion in File No. 200150; and requesting the Controller’s Office to report.   Action details Not available
200153 1 Hearing - San Francisco International Airport Lease and Use AgreementsHearingFiledHearing to discuss the San Francisco International Airport's Lease and Use Agreements; to present on the current Lease and Use Agreement negotiation process and public interest goals of agreements, including but not limited to whether airlines and their contractors provide good family sustaining jobs and utilizing landing fees to reduce congestion and encourage use of fuel efficient aircrafts; and requesting the San Francisco International Airport, United Airlines, and Alaska Airlines to report.   Action details Not available
200154 1 Hearing - Chronic Underfunding of Public Education and Possible Local SolutionsHearingFiledHearing to discuss the current financial status and future financial outlook for educational institutions, the actions that the City has taken previously to financially support the institutions, to discuss possible local solutions to the lack of adequate support from state and federal sources; and requesting the State Lobbyist for the City and County of San Francisco, San Francisco Unified School District, San Francisco Community College District, and Office of the Controller to report.   Action details Not available
200155 1 Hearing - Committee of the Whole - Disclosure Responsibilities of Board of Supervisors Under Federal Securities Laws - April 7, 2020, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on April 7, 2020, at 3:00 p.m., for the Members of the Board of Supervisors to receive an educational training on their legal obligations under Federal securities laws with respect to any Official Statement approvals; scheduled pursuant to Motion No. 20-024 (File No. 200151) approved February 25, 2020.   Action details Not available
200156 1 Joint Closed Session - Public Utilities Commission - Existing Litigation - Pacific Gas and Electric Company - March 10, 2020, at 4:00 p.m.HearingFiledJoint closed session with the Board of Supervisors and the Public Utilities Commission on March 10, 2020, 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. EL 19-38-000, 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. ER18-198-0   Action details Not available
200107 1 Settlement of Lawsuit - Vera Cort - City to Receive $200,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Vera Cort, Trustee of Cort Survivor Trust, against the City and County of San Francisco for $200,000; the lawsuit was filed on March 7, 2019, in San Francisco Superior Court, Case No. CPF-19-516582, entitled Vera Cort, Trustee of Cort Survivor Trust v. City and County of San Francisco, et al.; the lawsuit involves petitioner’s challenge to the City’s cancellation of her construction permits after petitioner demolished property in violation of the issued permits.   Action details Not available
200108 1 Settlement of Lawsuit - Garry Peace - $43,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Garry Peace against the City and County of San Francisco for $43,500; the lawsuit was filed on November 8, 2017, in San Francisco Superior Court, Case No. CGC-17-562373; entitled Garry Peace v. City and County of San Francisco; the lawsuit involves an alleged personal injury while walking on a City sidewalk.   Action details Not available
200109 1 Settlement of Unlitigated Claim - Estate Research Associates - $82,465.14ResolutionPassedResolution approving an updated settlement authority for the unlitigated claim filed by Estate Research Associates against the City and County of San Francisco for $82,465.14; the claim was filed on January 26, 2018; the claim involves damages allegedly arising from the failure to properly administer two estates; Resolution No. 389-18 previously approved settlement up to $80,000.   Action details Not available
200110 1 Public Auction - Tax-Defaulted Real PropertyResolutionPassedResolution authorizing Tax Collector to sell at public auction certain parcels of tax-defaulted real property, as defined herein.   Action details Not available
200111 1 Agreement Amendment - Retroactive - APX, Inc. - Power Scheduling Coordination and Related Support Services - Not to Exceed $149,900,000ResolutionPassedResolution retroactively authorizing the General Manager of the Public Utilities Commission to execute the first amendment to Agreement No. CS-344 Power Scheduling Coordination and Related Support Services, with APX, Inc. to amend the not to exceed amount from $105,000,000 to $107,900,000 and authorizing the General Manager of the Public Utilities Commission to execute a second amendment providing a two-year extension to the contract term, for a total term of seven years, from June 16, 2015, through June 15, 2022, and increasing the not to exceed amount by $42,000,000 for a total not to exceed amount of $149,900,000 pursuant to Charter, Section 9.118.   Action details Not available