Meeting date/time:
|
1/7/2020
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
|
190681
| 1 | | Planning Code, Zoning Map - Flower Mart - 2000 Marin Street Special Use District | Ordinance | Passed | Ordinance amending the Planning Code and Zoning Map to establish the 2000 Marin Street Special Use District (Assessor’s Parcel Block No. 4346, Lot No. 003), and to create additional Key Site exceptions for the Flower Mart site, located on the southern half of the block north of Brannan Street between 5th Street and 6th Street (Assessor’s Parcel Block No. 3778, Lot Nos. 001B, 002B, 004, 005, 047, and 048); 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. | FINALLY PASSED | Pass |
Action details
|
Video
|
190682
| 2 | | Development Agreement - KR Flower Mart, LLC - Flower Mart - 5th and Brannan Streets | Ordinance | Passed | Ordinance approving a Development Agreement between the City and County of San Francisco and KR Flower Mart, LLC, a Delaware limited liability company, for the development of an approximately 6.5-acre site located at 5th Street and Brannan Street, with various public benefits including a new on-site or off-site wholesale flower market; making findings under the California Environmental Quality Act, findings of conformity with the General Plan, and with the eight priority policies of Planning Code, Section 101.1(b); approving the receipt and expenditure of funds for an off-site new wholesale flower market as set forth in the Development Agreement, as applicable; approving the development impact fees for the project and waiving certain Planning Code fees and requirements for a temporary flower market; confirming compliance with or waiving certain provisions of Administrative Code, Chapter 56; and ratifying certain actions taken in connection therewith, as defined herein. | FINALLY PASSED | Pass |
Action details
|
Video
|
190974
| 3 | | Green Building Code - Energy Performance in Newly Constructed Buildings | Ordinance | Passed | Ordinance 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. | FINALLY PASSED | Pass |
Action details
|
Video
|
191137
| 1 | | Settlement of Lawsuit - Academy of Art University - City to Receive $57,960,000 | Ordinance | Passed | Ordinance authorizing settlement of the lawsuit filed by the City and County of San Francisco and the People of the State of California against the Stephens Institute and 23 of its affiliated limited liability companies (collectively “Academy”) that owned properties in San Francisco, in People v. Stephens Institute, et. al, San Francisco Superior Court Number CGC-16-551832; the lawsuit alleged that the Academy had violated the City’s Administrative Code, Planning Code, and Building Code, and the State Unfair Competition Law, Business and Professions Code, Section 17200 et seq.; under the settlement, the Academy agrees to: bring its existing uses into compliance with the Planning Code; relocate existing uses or change uses in buildings in accordance with applicable laws in those limited instances where the Planning Department has determined that legalization is not appropriate; compensate the People and the City for alleged past violations by paying approximately $58,000,000 including providing affordable housing public benefits to the City in the amount of $37,600,000 and a payment o | PASSED ON FIRST READING | Pass |
Action details
|
Video
|
191125
| 1 | | Planning, Administrative Codes - Development Agreement, Conditional Use Procedures for Large Noncontiguous Post-Secondary Educational Institutions, Planning and Administrative Code Waivers | Ordinance | Passed | Ordinance approving a Development Agreement between the City and County of San Francisco and the Stephens Institute, dba Academy of Art University, and its affiliated entities, as to the Academy’s properties, which agreement provides for various public benefits, including among others an “affordable housing payment” of $37,600,000 and a payment of approximately $8,200,000 to the City’s Small Sites Fund; amending the Planning Code to provide review procedures for Large Noncontiguous Post-Secondary Educational Institutions; waiving conflicting provisions in the Planning and Administrative Codes, including Planning Code, Section 169; confirming compliance with or waiving certain provisions of Administrative Code, Chapters 41 and 56; ratifying certain actions taken in connection with the Development Agreement and authorizing certain actions to be taken consistent with the Development Agreement, as defined herein; affirming the Planning Department’s determination under the California Environmental Quality Act, and findings of conformity with the General Plan, and with the eight priority p | PASSED ON FIRST READING | Pass |
Action details
|
Video
|
190355
| 5 | | Planning Code - Authorizing Interim Activities at Development Sites | Ordinance | Passed | Ordinance 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. | RE-REFERRED | Pass |
Action details
|
Video
|
191062
| 1 | | Amending Ordinance No. 1061 - Sidewalk Width Reduction - Along Pierce Street Between O’Farrell and Ellis Streets | Ordinance | Passed | Ordinance amending Ordinance No. 1061, entitled “Regulating the Width of Sidewalks,” to reduce the official sidewalk width of certain locations along the westerly side of Pierce Street between O’Farrell and Ellis Streets, in front of the Maxine Hall Health Center at 1301 Pierce Street; adopting 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. | PASSED ON FIRST READING | Pass |
Action details
|
Video
|
190984
| 1 | | Public Health Crisis on Drug Overdoses and Drug Use | Resolution | Passed | Resolution declaring a public health crisis on drug overdoses and drug use, and urging the Department of Public Health to present a comprehensive plan on how to address this crisis. | ADOPTED | Pass |
Action details
|
Video
|
191187
| 1 | | Reappointment, Director of the San Francisco Bay Area Regional Water System Financing Authority - Harlan L. Kelly, Jr. | Resolution | Passed | Resolution reappointing Harlan L. Kelly, Jr., for a four-year term ending June 30, 2023, as a Director of the San Francisco Bay Area Regional Water System Financing Authority. | ADOPTED | Pass |
Action details
|
Video
|
191195
| 2 | | Appointment, Close Juvenile Hall Working Group - Charles Peacock | Motion | Passed | Motion appointing Charles Peacock, for an indefinite term, to the Close Juvenile Hall Working Group. | APPROVED | Pass |
Action details
|
Video
|
191275
| 2 | | Appointments, Eastern Neighborhoods Community Advisory Committee - J. R. Eppler, Irma Lewis, Jolene Yee, and Keith Goldstein | Motion | Passed | Motion appointing J. R. Eppler, Irma Lewis, Jolene Yee, and Keith Goldstein, terms ending October 19, 2021, to the Eastern Neighborhoods Community Advisory Committee. | APPROVED | Pass |
Action details
|
Video
|
191277
| 2 | | Reappointment, Small Business Commission - William Ortiz-Cartagena | Motion | Passed | Motion reappointing William Ortiz-Cartagena, term ending January 6, 2024, to the Small Business Commission. | APPROVED | Pass |
Action details
|
Video
|
191301
| 1 | | Supporting the Mayor’s Consent to Continue Refugee Resettlement in the City | Resolution | Passed | Resolution supporting the resettlement of refugees within the City, and concurring in the Mayor’s consent to accept refugees in the City under the United States Department of State’s Reception and Replacement Program. | ADOPTED | Pass |
Action details
|
Video
|
200024
| 1 | | Accept and Expend Grant - Retroactive - Component B: Accelerating State and Local HIV Planning to End the HIV Epidemic - $375,000 | Resolution | Passed | Resolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $375,000 from the Centers for Disease Control and Prevention (CDC) to participate in a program, entitled “Component B: Accelerating State and Local HIV Planning to End the HIV Epidemic,” for the period of September 30, 2019, through September 29, 2020. | | |
Action details
|
Not available
|
200025
| 1 | | Accept and Expend Grant - Retroactive - California Office of Emergency Services - Hose Tender - $1,000,000 | Resolution | Passed | Resolution retroactively authorizing the Fire Department to accept and expend a grant in the amount of $1,000,000 from the California Office of Emergency Services to purchase one hose tender for the performance period of July 1, 2019, through June 30, 2022, and waiving indirect costs. | | |
Action details
|
Not available
|
200026
| 1 | | Accept and Expend Grant - Retroactive - Federal Emergency Management Agency - Marine Equipment - $341,625 | Resolution | Passed | Resolution retroactively authorizing the Fire Department to accept and expend a grant in the amount of $341,625 from the Federal Emergency Management Agency to purchase marine equipment for the performance period of September 1, 2019, through August 31, 2022, and waiving indirect costs. | | |
Action details
|
Not available
|
200027
| 1 | | Accept and Expend Grant - Retroactive - Federal Emergency Management Agency - Rescue Tools and Equipment - $612,129.09 | Resolution | Passed | Resolution retroactively authorizing the Fire Department to accept and expend a grant in the amount of $612,129.09 from the Federal Emergency Management Agency to purchase rescue tools and equipment, for the performance period of September 5, 2019, through September 4, 2020, and waiving indirect costs. | | |
Action details
|
Not available
|
200028
| 1 | | Accept and Expend Grant - California Bureau of Cannabis Control - Local Equity Grant Funding Program - $1,338,683.13 | Resolution | Passed | Resolution authorizing the San Francisco Office of Cannabis to accept and expend a grant award in the amount of $1,338,683.13 from the California Bureau of Cannabis Control for the Local Equity Grant Funding program for the period of February 1, 2020, through January 31, 2021; authorizing the Office of Cannabis to execute the agreement with the Bureau of Cannabis Control, and any extensions, amendments, or contracts subsequent thereto on behalf of the City and County of San Francisco; and indemnifying the Bureau of Cannabis Control for liability arising out of the performance of this contract. | | |
Action details
|
Not available
|
200029
| 1 | | Issuance of Revenue Bonds - Public Utilities Commission - Purchase of Electricity Distribution and Transmission System - Not to Exceed $3,065,395,000 | Resolution | Passed | Resolution conditionally authorizing the issuance by the Public Utilities Commission of Power Enterprise Revenue Bonds in an amount not to exceed $3,065,395,000 to finance the cost of acquiring certain Pacific Gas and Electric Company electric distribution and transmission assets to provide affordable, safe and reliable electric service, consistent with environmental and climate goals, throughout the City and County of San Francisco, subject to specified conditions, as defined herein. | | |
Action details
|
Not available
|
200030
| 1 | | Urging the Department of Public Health to Respond to Concerns and Demands of the Zuckerberg San Francisco General Hospital Registered Nurses | Resolution | Passed | Resolution urging the administrative staff of the Department of Public Health to include frontline Registered Nurses and Resident Physicians in their decision-making process; to implement, to the extent possible, an expedited hiring process to less than 90-days from receipt of application; to cease supplementing staffing requirements with Contract Registered Nurses by implementing, to the extent possible, a ceiling of 5% or less of total staff; to provide annual violence prevention and disaster-preparedness training for all staff; and to support its bilingual staff. | | |
Action details
|
Not available
|
200031
| 1 | | Urging the United States Congress to Vote on a War Powers Resolution Limiting President Donald J. Trump’s Military Actions in Iran | Resolution | Passed | Resolution urging the United States Congress to vote on a War Powers Resolution limiting President Donald J. Trump’s military actions in Iran and to mandate that the War Powers Act Notification sent by President Donald J. Trump to members of Congress delineating the legal grounds for the drone strike, as required by the War Powers Act, be fully declassified and shared with the American public. | | |
Action details
|
Not available
|
200032
| 1 | | Accept and Expend Grant - Retroactive - Department of Homeland Security Federal Emergency Management Agency - Port Security Grant Program - $298,414 | Resolution | Passed | Resolution retroactively authorizing the Police Department to accept and expend a grant in the amount of $298,414 from the Department of Homeland Security Federal Emergency Management Agency to purchase an underwater remote operated vehicle, for the period of September 1, 2019, through August 31, 2022, and waiving indirect costs. | | |
Action details
|
Not available
|
200033
| 1 | | Committee of the Whole - Findings and Recommendations Regarding Law Enforcement Staffing Numbers - February 25, 2020 | Motion | Passed | Motion directing the Clerk of the Board of Supervisors to schedule a Committee of the Whole hearing on February 25, 2020, at 3:00 p.m., for the Members of the Board of Supervisors to convene to hear and receive a presentation on the findings and recommendations regarding the number of law enforcement officers needed for effective policing in the City and County of San Francisco. | | |
Action details
|
Not available
|
190263
| 1 | | Hearing - Status of City Employee Positions Exempt from Civil Service | Hearing | Filed | Hearing on the status of permanent and temporary exempt City and County employee positions excluded from the civil service system, including the numbers of exempt positions each year since 2007, the exemption categories, the classifications of these positions, and the race and gender demographics of exempt employees; and requesting the Department of Human Resources, Civil Service Commission, Municipal Transportation Agency, Public Works, Recreation and Parks Department, General Services Agency, Department of Technology, Public Utilities Commission, Department of Public Health, and the Port to report. | | |
Action details
|
Not available
|
200034
| 1 | | Hearing - Joint Report - Five Year Financial Plan Update: FY 2020-21 through FY 2023-24 | Hearing | Filed | Hearing to review the joint report for General Fund operations by the Controller's Office, Mayor's Office, and the Budget and Legislative Analyst, entitled "Five Year Financial Plan Update: FY 2020-21 through FY 2023-24," and the Mayor's Budget Instructions for FYs 2020-2021 and 2021-2022; and requesting the Controller's Office, Mayor's Office of Public Policy and Finance, and the Budget and Legislative Analyst to report. | | |
Action details
|
Not available
|
200035
| 1 | | Hearing - Addressing Concerns of Zuckerberg San Francisco General Hospital Registered Nurses | Hearing | Filed | Hearing to address concerns raised by Zuckerberg San Francisco General Hospital Registered Nurses regarding staffing, the use of Contract Registered Nurses, hiring time frames, safety, and bilingual support; and requesting the Department of Public Health, Zuckerberg San Francisco General Hospital, and Department of Human Resources to report. | | |
Action details
|
Not available
|
200036
| 1 | | Hearing - Committee of the Whole - Findings and Recommendations of Law Enforcement Staffing Numbers - April 14, 2020, at 3:00 p.m. | Hearing | Filed | Hearing of the Board of Supervisors sitting as a Committee of the Whole on April 14, 2020, at 3:00 p.m., for the Members of the Board of Supervisors to hear and receive specific findings and recommendations regarding police staffing citywide; scheduled pursuant to Motion No. M20-004, approved January 14, 2020; and requesting the Police Department, Controller, and the Budget and Legislative Analyst to report. | | |
Action details
|
Not available
|
200001
| 1 | | Settlement of Lawsuit - Rosa Rivera Keel - $75,000 | Ordinance | Passed | Ordinance authorizing settlement of the lawsuit filed by Rosa Rivera Keel against the City and County of San Francisco for $75,000; the lawsuit was filed on October 4, 2018, in San Francisco Superior Court, Case No. CGC-18-570303; entitled Rosa Rivera Keel v. City and County of San Francisco; the lawsuit involves an alleged personal injury on a City crosswalk. | | |
Action details
|
Not available
|
200002
| 1 | | Settlement of Lawsuit - William Maier - $198,000 | Ordinance | Passed | Ordinance authorizing settlement of the lawsuit filed by William Maier against the City and County of San Francisco for $198,000; the lawsuit was filed on February 2, 2018, in Superior Court of the State of California, County of San Francisco, Case No. CGC-18-564070, entitled William “Bill” Maier v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute. | | |
Action details
|
Not available
|
200003
| 1 | | Settlement of Lawsuit - Tiffany Cross, Tiana Reddic, Arron Mathews, Acacia McNeal, Shalonda Adams, Crystal Anthony, and Darlene Rouse - $225,000 | Ordinance | Passed | Ordinance authorizing settlement of the lawsuit filed by Tiffany Cross, Tiana Reddic, Arron Mathews, Acacia McNeal, Shalonda Adams, Crystal Anthony, and Darlene Rouse against the City and County of San Francisco for $225,000; the lawsuit was filed on October 3, 2018, in United States District Court, Case No. 18-cv-06097; entitled Tiffany Cross, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged civil rights violations. | | |
Action details
|
Not available
|
200004
| 1 | | Settlement of Lawsuit - Luz de Verano Cervantes - $49,500 | Ordinance | Passed | Ordinance authorizing settlement of the lawsuit filed by Luz de Verano Cervantes against the City and County of San Francisco for $49,500; the lawsuit was filed on May 16, 2018, in San Francisco Superior Court, Case No. CGC-18-566598; entitled Luz de Verano Cervantes v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a motor vehicle collision. | | |
Action details
|
Not available
|
200005
| 1 | | Airport Professional Services Agreement Modification - FSP PPM Management, LLC - Curbside Management Services - Not to Exceed $29,950,859 | Resolution | Passed | Resolution approving Modification No. 1 to Airport Contract No. 50085, Curbside Management Services, with FSP PPM Management, LLC, to increase the contract amount by $10,428,565 for a new not to exceed amount of $29,950,859; and to exercise the one one-year option to extend the term from July 1, 2020, through June 30, 2021, pursuant to Charter, Section 9.118(b). | | |
Action details
|
Not available
|
200006
| 1 | | Airport Professional Services Agreement Modification - SITA Information Networking Computing USA, Inc. - Airport’s Shared Use Passenger Processing Systems - Not to Exceed $15,894,796 | Resolution | Passed | Resolution approving Modification No. 1 to Contract No. 11211.51, support of the Airport’s Shared Use Passenger Processing Systems, with SITA Information Networking Computing USA, Inc., to increase the contract amount by $5,928,253 for a new not to exceed amount of $15,894,796 with no change to the contract term that expires on December 31, 2023, to commence upon approval by the Board of Supervisors, pursuant to Charter, Section 9.118(b). | | |
Action details
|
Not available
|
200007
| 1 | | Airport Professional Services Agreement - T1 Cubed - a Joint Venture - Project Management Support Services for Terminal 1 New Boarding Area B Project - Not to Exceed $38,500,000 | Resolution | Passed | Resolution approving Modification No. 9 to Airport Contract No. 10010.41, Project Management Support Services for the San Francisco International Airport, Terminal 1, New Boarding Area B Project, with T1 Cubed, a Joint Venture consisting of WSP USA Inc. and AGS, Inc., to increase the contract amount by $9,000,000 for a new not to exceed amount of $38,500,000 for services, and extending the term by one year from May 31, 2021, to May 31, 2022, pursuant to Charter, Section 9.118(b). | | |
Action details
|
Not available
|
200008
| 1 | | California Constitution Appropriations Limit - FY2019-2020 - $5,528,830,486 | Resolution | Passed | Resolution establishing the appropriations limit of $5,528,830,486 for FY2019-2020, pursuant to California Constitution, Article XIII B. | | |
Action details
|
Not available
|
200009
| 1 | | Real Property Lease - Mission 1275 SF LLC and Baskin Investment Group LLC - 1271-1275 Mission Street - $577,500 Annual Base Rent | Resolution | Passed | Resolution authorizing and approving the lease of 1271-1275 Mission Street, commonly known as 1275 Mission Street, consisting of approximately 8,750 square feet of office space for San Francisco Digital Services, with Mission 1275 SF LLC and Baskin Investment Group LLC, limited liability companies and tenants in common, as landlord, for a six-year term with two five-year options for renewal, to commence on or around February 1, 2020, at an initial monthly base rent of $48,125 for a total annual rent of $577,500 with 3% annual adjustments thereafter; and making findings that the proposed lease is in conformance with the California Environmental Quality Act, the General Plan, and the eight priority policies of Planning Code, Section 101.1. | | |
Action details
|
Not available
|
200010
| 1 | | Grant Agreement Amendment - Institute on Aging - Community Living Fund - Not to Exceed $11,641,294 | Resolution | Passed | Resolution approving a second amendment to the grant agreement between the City and County of San Francisco and Institute on Aging for the provision of the Community Living Fund, to increase the amount of the grant by $1,076,558 for a total amount not to exceed $11,641,294 to commence February 1, 2020, with no change to the term length of July 1, 2019, through June 30, 2021. | | |
Action details
|
Not available
|
200011
| 1 | | Performance Contract Agreement - Retroactive - California Department of Health Care Services - Community Behavioral Health Services - Mental Health Services Act and Various Programs | Resolution | Passed | Resolution retroactively authorizing the Department of Public Health, Community Behavioral Health Services, to enter into Performance Contract No. 18-95270, with the California Department of Health Care Services, incorporating the Mental Health Services Act, Lanterman-Petris-Short Act, Projects for Assistance in Transition from Homelessness, Community Mental Health Services Block Grant, and Crisis Counseling Assistance and Training Program for the period of July 1, 2018, through June 30, 2021. | | |
Action details
|
Not available
|
200012
| 1 | | Agreement - Retroactive - McKesson Corporation - Group Purchasing Distribution of Pharmaceuticals - Not to Exceed $381,382,991 | Resolution | Passed | Resolution retroactively approving an agreement between McKesson Corporation and the Department of Public Health for a group purchasing agreement for the purchase of pharmaceuticals for a total amount not to exceed $381,382,991 for a term of five years, from February 1, 2020, through January 31, 2024. | | |
Action details
|
Not available
|
200013
| 1 | | Agreement - Retroactive - McKesson Plasma and Biologics LLC - Pharmaceuticals, Biologics and Specialty Drugs - Not to Exceed $295,934,790 | Resolution | Passed | Resolution retroactively approving an agreement between McKesson Plasma and Biologics LLC and the Department of Public Health for the purchase of pharmaceutical products, biologics and specialty drugs for a total amount not to exceed $295,934,790 for a term of five years, from February 1, 2020, through January 31, 2024. | | |
Action details
|
Not available
|
|
|