Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/29/2019 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
180938 1 Waiver of Banner Fee - Alzheimer’s Association - 2018 Walk to End Alzheimer’sOrdinancePassedOrdinance retroactively waiving the banner fee under the Public Works Code for up to 200 banners that were placed on City-owned utility poles by the Alzheimer’s Association, beginning October 10, 2018, and ending November 13, 2018, to publicize the 2018 Walk to End Alzheimer’s campaign.FINALLY PASSEDPass Action details Not available
181081 1 Accept and Expend Grant - United States Department of Justice's Office of Violence Against Women - Domestic Violence High Lethality Risk Team - Amendment to the Annual Salary Ordinance - FYs 2018-2019 and 2019-2020 - $750,000OrdinancePassedOrdinance retroactively authorizing the Department on the Status of Women to accept and expend a grant in the amount of $750,000 through the United States Department of Justice’s Office of Violence Against Women for the Domestic Violence High Risk Program; and amending Ordinance No. 182-18 (Annual Salary Ordinance File No. 180575 for FYs 2018-2019 and 2019-2020) to provide for the addition of one grant-funded part-time Class 1820 Junior Administrative Analyst position (FTE 0.50) for the period of October 1, 2018, through September 30, 2020.FINALLY PASSEDPass Action details Not available
181152 1 Authorization for Banners on City-Owned Utility Poles - Waiver of Banner Fee - APA Family Support ServicesOrdinancePassedOrdinance authorizing the installation of up to 34 banners on City-owned utility poles by APA Family Support Services under Public Works Code, Section 184.78, at 1654 Sunnydale Avenue, Hunters View Apartments, at and around 159 West Point Road, Alice Griffith Apartments, at and around 2700 Arelious Walker Drive, Sunnydale-Velasco Apartments, between 1657 and 1583 Sunnydale Avenue, Potrero Terrace and Annex, at and around 1095 Connecticut Street, and along Bayshore Boulevard and Third Street, between January 17, 2019, and July 17, 2019; and waiving the fees for those banners.FINALLY PASSEDPass Action details Not available
181145 1 Settlement of Lawsuit - Sentinel Insurance Company, Ltd. - $600,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Sentinel Insurance Company, Ltd. against the City and County of San Francisco for $600,000; the lawsuit was filed on September 12, 2017, in San Francisco Superior Court, Case No. CGC-17-561235; entitled Sentinel Insurance Company v. City and County of San Francisco; the lawsuit involves alleged damage from a leaking San Francisco Public Utilities Commission pipe; and appropriating funds for this payment from the Public Utilities Commission Water Enterprise fund balance.PASSED ON FIRST READINGPass Action details Not available
181146 1 Settlement of Unlitigated Claims - Sherry Jackson - $105,000; Related Appropriation Wastewater Enterprise Fund BalanceOrdinancePassedOrdinance approving the settlement of the unlitigated claims filed by Sherry Jackson against the City and County of San Francisco for $105,000; the claims were filed on May 1, 2018; the claims involve alleged property damages due to sewer flooding; appropriating $105,000 from Public Utilities Commission Wastewater Enterprise fund balance for payment of settlement.PASSED ON FIRST READINGPass Action details Not available
181147 1 Settlement of Unlitigated Claim - Jeffrey K. Schalk - $43,719.45ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Jeffrey K. Schalk against the City and County of San Francisco for $43,719.45; the claim was filed on May 9, 2018; the claim involves alleged property damages due to sewer flooding.ADOPTEDPass Action details Not available
181148 1 Settlement of Unlitigated Claim - Veritas-B Mezz 1, LLC - $2,035,769ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Veritas-B Mezz 1, LLC, against the City and County of San Francisco for $2,035,769; the claim was filed on June 12, 2018; the claim involves an alleged overpayment of transfer tax.ADOPTEDPass Action details Not available
181181 1 Settlement of Unlitigated Claim - CDC San Francisco LLC - $1,413,017.47ResolutionPassedResolution approving the settlement of the unlitigated claim filed by CDC San Francisco LLC, against the City and County of San Francisco for $1,413,017.47 plus statutory interest; the claim was filed on June 15, 2018; the claim involves a refund of property taxes after a reduction in assessed value by the Assessment Appeals Board on January 8, 2018.ADOPTEDPass Action details Not available
181172 2 Levying Special Taxes - Special Tax District No. 2018-1 (Central SoMa)OrdinancePassedOrdinance levying special taxes within City and County of San Francisco Special Tax District No. 2018-1 (Central SoMa).FINALLY PASSEDPass Action details Not available
181046 3 Planning Code - HOME-SF Project AuthorizationOrdinancePassedOrdinance amending the Planning Code to require additional findings for HOME-SF project authorizations; extending the application deadline for projects eligible for the HOME-SF temporary provisions; amending the fee for Affordable Housing Bonus Program projects; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of public necessity, convenience, and welfare under Planning Code, Section 302; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Not available
181061 2 Planning Code - Conversion of Medical Cannabis Dispensary Uses to Cannabis Retail UsesOrdinancePassedOrdinance amending the Planning Code to allow Medical Cannabis Dispensaries (MCDs) with approvals from the Planning Department for a Medical Cannabis Dispensary Use as of January 5, 2018, to apply to convert to Cannabis Retail Uses under the same conditions as MCDs that held valid final permits from the Department of Public Health as of January 5, 2018; exempting all such converted Cannabis Retail Uses from otherwise applicable Conditional Use Authorization requirements; allowing Equity Program or Equity Incubator Applicants who have MCD applications pending at the Planning Department to apply to convert to Cannabis Retail Uses; exempting such Cannabis Retail Uses from the minimum radius requirements between those establishments and existing Cannabis Retailers and Medical Cannabis Retailers; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making public necessity, convenience, and welfare findings under Planning CoDUPLICATED  Action details Not available
181061 2 Planning Code - Conversion of Medical Cannabis Dispensary Uses to Cannabis Retail UsesOrdinancePassedOrdinance amending the Planning Code to allow Medical Cannabis Dispensaries (MCDs) with approvals from the Planning Department for a Medical Cannabis Dispensary Use as of January 5, 2018, to apply to convert to Cannabis Retail Uses under the same conditions as MCDs that held valid final permits from the Department of Public Health as of January 5, 2018; exempting all such converted Cannabis Retail Uses from otherwise applicable Conditional Use Authorization requirements; allowing Equity Program or Equity Incubator Applicants who have MCD applications pending at the Planning Department to apply to convert to Cannabis Retail Uses; exempting such Cannabis Retail Uses from the minimum radius requirements between those establishments and existing Cannabis Retailers and Medical Cannabis Retailers; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making public necessity, convenience, and welfare findings under Planning CoFINALLY PASSEDPass Action details Not available
190108 1 Planning Code - Conversion of Medical Cannabis Dispensary Uses to Cannabis Retail UsesOrdinancePassedOrdinance amending Section 191 of the Planning Code to deem a Grandfathered Medical Cannabis Dispensary (MCD) that receives a permit to operate as an MCD from the Department of Public Health before December 31, 2019, a Temporary Cannabis Sales Use and extending the expiration date of Section 191 to January 1, 2021; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making public necessity, convenience, and welfare findings under Planning Code, Section 302.REFERREDPass Action details Not available
181111 1 General Plan Amendment - Downtown Area Plan - 1650, 1660, 1670 and 1680 Mission StreetOrdinancePassedOrdinance amending the General Plan to revise Map 1 of the Downtown Area Plan to include 1650, 1660, 1670 and 1680 Mission Street, Assessor’s Parcel Block No. 3512, Lot Nos. 005, 006, 008, 009 and 010, in the C-3-G (Downtown General Commercial District) area; and making environmental findings, findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public necessity, convenience and welfare under Planning Code, Section 340.FINALLY PASSEDPass Action details Not available
181112 1 General Plan Amendment - Market and Octavia Area Plan - 1650, 1660, 1670 and 1680 Mission StreetOrdinancePassedOrdinance amending the General Plan to revise Map 1 of the Market and Octavia Area Plan to change the designation of 1650, 1660, 1670 and 1680 Mission Street, Assessor’s Parcel Block No. 3512, Lot Nos. 005, 006, 008, 009 and 010, from NC-3 (Moderate Scale Neighborhood Commercial Transit) and P (Public Use District) to C-3-G (Downtown General Commercial District); and making environmental findings, findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public necessity, convenience and welfare under Planning Code, Section 340.FINALLY PASSEDPass Action details Not available
180474 2 Planning Code, Zoning Map - Rezoning 1650-1680 Mission StreetOrdinancePassedOrdinance amending the Planning Code by revising the Zoning Map to rezone 1650, 1660, and 1670 Mission Street, Assessor’s Parcel Block No. 3512, Lot Nos. 005, 006, and 008, from their current designation as NCT-3 (Moderate-Scale Neighborhood Commercial Transit District) to C-3-G (Downtown General Commercial), and to rezone 1680 Mission Street, Assessor’s Parcel Block No. 3512, Lot Nos. 009 and 010, from its current designation as P (Public) to C-3-G; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and general welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Not available
180546 4 Administrative Code - Harassment Prevention Training for City Employees; Reporting Requirements for City DepartmentsOrdinancePassedOrdinance amending the Administrative Code to require City employees to complete harassment prevention training annually; Department of Human Resources (DHR) to post harassment prevention training and complaint information on its website, and the Department on the Status of Women to post on its website reports from DHR and the City Attorney; and recommending that the Civil Service Commission adopt a rule requiring DHR to accept complaints of harassment, discrimination, or retaliation up to one year after the date of the alleged incident.FINALLY PASSEDPass Action details Not available
181113 2 Authorizing Grant Agreements - Public Utilities Commission Green Infrastructure Grant Program - Terms of 20 YearsOrdinancePassedOrdinance delegating authority under Charter, Section 9.118, to the General Manager of the San Francisco Public Utilities Commission (SFPUC) to enter into grant agreements with terms of 20 years under the SFPUC’s Green Infrastructure Grant Program, subject to certain specified conditions, as defined herein, including a July 1, 2020, sunset date.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
181113 3 Authorizing Grant Agreements - Public Utilities Commission Green Infrastructure Grant Program - Terms of 20 YearsOrdinancePassedOrdinance delegating authority under Charter, Section 9.118, to the General Manager of the San Francisco Public Utilities Commission (SFPUC) to enter into grant agreements with terms of 20 years under the SFPUC’s Green Infrastructure Grant Program, subject to certain specified conditions, as defined herein, including a July 1, 2020, sunset date.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
181209 1 Appropriation - Proceeds from Seismic Safety Retrofit and Affordable Housing Loan Program, Series 2019A - Mayor's Office of Housing and Community Development - $75,000,000 - FY2018-2019OrdinancePassedOrdinance appropriating $75,000,000 of proceeds from the Seismic Safety Retrofit and Affordable Housing Loan Program General Obligation Bond, Series 2019A, to the Mayor’s Office of Housing and Community Development to implement loan programs to acquire, improve and rehabilitate at-risk multi-unit residential buildings in need of seismic, fire, health or safety upgrades or other major rehabilitation, and convert those buildings to permanent affordable housing to prevent the loss of rental housing stock and the displacement of long-time residents of the City in FY2018-2019 and placing these funds on Controller’s Reserve pending sale of the bonds.PASSED ON FIRST READINGPass Action details Not available
181063 1 Airport Professional Services Agreement Modification - Bombardier Transportation (Holdings) USA, Inc. - Operation and Maintenance Services for the AirTrain System - Not to Exceed $135,442,464ResolutionPassedResolution approving Modification No. 5 to Airport Contract No. 8838, AirTrain Operation and Maintenance, with Bombardier Transportation (Holdings) USA, Inc., extending the contract by four months to commence March 1, 2019, through June 30, 2019, and increasing the contract amount by $5,143,268 for a new total contract amount not to exceed $135,442,464 pursuant to Charter, Section 9.118(b).ADOPTEDPass Action details Not available
181135 1 Airport Professional Services Agreement Modification - Hill International, Inc. - Capital Program Support Services for the Airport Capital Improvement Program - Not to Exceed $40,000,000ResolutionPassedResolution approving Modification No. 4 to Contract No. 10401.45, Capital Program Support Services for the Airport Capital Improvement Program, with Hill International, Inc., to extend the term by four years, from June 30, 2019, through November 15, 2023, and to increase the contract by a not to exceed amount of $40,000,000 pursuant to Charter, Section 9.118(b).ADOPTEDPass Action details Not available
181218 1 Issuance of General Obligation Bonds - Proposition A, 1992/Proposition C, 2016 - Not to Exceed $260,684,550ResolutionPassedResolution providing for the issuance of not to exceed $260,684,550 aggregate principal amount of City and County of San Francisco General Obligation Bonds (Proposition A, 1992/Proposition C, 2016); authorizing the issuance and sale of said bonds; providing for the levy of a tax to pay the principal and interest thereof; providing for the appointment of depositories and other agents for said bonds; providing for the establishment of accounts related thereto; adopting findings under the California Environmental Quality Act ("CEQA"), the CEQA Guidelines, and Administrative Code, Chapter 31; finding that the proposed project is in conformity with the priority policies of Planning Code, Section 101.1(8), and with the General Plan consistency requirement of Charter, Section 4.105, and Administrative Code, Section 2A.53; ratifying certain actions previously taken, as defined herein; and granting general authority to City officials to take necessary actions in connection with the issuance and sale of said bonds, as defined herein.ADOPTEDPass Action details Not available
181219 2 Sale of Taxable General Obligation Bonds - (Social Bonds - Affordable Housing, 2016), Series 2019A - Not to Exceed $75,000,000ResolutionPassedResolution authorizing the issuance and sale of not to exceed $75,000,000 aggregate principal amount of City and County of San Francisco Taxable General Obligation Bonds (Social Bonds - Affordable Housing, 2016), Series 2019A; prescribing the form and terms of said bonds; providing for the appointment of depositories and other agents for said bonds; providing for the establishment of accounts related to said bonds; authorizing the sale of said bonds by competitive or negotiated sale; approving the forms of Official Notice of Sale and Notice of Intention to Sell Bonds and directing the publication of the Notice of Intention to Sell Bonds; approving the form of Bond Purchase Contract; approving the form of the Preliminary Official Statement and the form and execution of the Official Statement relating to the sale of said bonds; approving the form of the Continuing Disclosure Certificate; authorizing and approving modifications to documents; ratifying certain actions previously taken, as defined herein; and granting general authority to City officials to take necessary actions in connecADOPTEDPass Action details Not available
181220 2 Apply for Grant - Balboa Park Housing Partners, L.P. - Assumption of Liability - Department of Housing and Community Development Affordable Housing and Sustainable Communities Program - 2340 San Jose AvenueResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development on behalf of the City and County of San Francisco to execute a grant application, as defined herein, under the Department of Housing and Community Development Affordable Housing and Sustainable Communities ("AHSC") Program as a joint applicant with Balboa Park Housing Partners, L.P., a California limited partnership, for the project at 2340 San Jose Avenue; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the AHSC Program; and adopting findings under the California Environmental Quality Act ("CEQA"), the CEQA Guidelines, and Administrative Code, Chapter 31.ADOPTEDPass Action details Not available
181221 2 Apply for Grant - Turk 500 Associates, L.P. - Assumption of Liability - Department of Housing and Community Development Affordable Housing and Sustainable Communities Program - 500 Turk Street ProjectResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development on behalf of the City and County of San Francisco to execute a grant application, as defined herein, under the Department of Housing and Community Development Affordable Housing and Sustainable Communities ("AHSC") Program as a joint applicant with Turk 500 Associates, L.P., a California limited partnership, for the project at 500 Turk Street; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the AHSC Program; and adopting findings under the California Environmental Quality Act ("CEQA"), the CEQA Guidelines, and Administrative Code, Chapter 31.ADOPTEDPass Action details Not available
181223 1 Apply for Grant - Mercy Housing California - Assumption of Liability - Department of Housing and Community Development Affordable Housing and Sustainable Communities Program - Treasure Island Parcel C3.1ResolutionPassedResolution authorizing the Treasure Island Development Authority (“Authority”), on behalf of the City and County of San Francisco, to execute a grant application, under the Department of Housing and Community Development Affordable Housing and Sustainable Communities ("AHSC") Program, as a joint applicant with Mercy Housing California, a California non-profit public benefit corporation, AC Transit, and/or the San Francisco County Transportation Authority for the affordable housing project at Treasure Island Parcel C3.1; if successful, authorizing the Authority to assume any joint and several liability for completion of the project required under the terms of any grant awarded under the AHSC program; and adopting findings under the California Environmental Quality Act ("CEQA"), CEQA Guidelines, and Administrative Code, Chapter 31.ADOPTEDPass Action details Not available
181224 2 Grant Agreement - Tenderloin Housing Clinic - Supportive Housing Services - $117,285,186ResolutionPassedResolution retroactively approving a grant agreement between the City and County of San Francisco, acting by and through the Department of Homelessness and Supportive Housing, and Tenderloin Housing Clinic for supportive housing services for formerly homeless adults for a term of July 1, 2014, through June 30, 2018, in an amount not to exceed $74,342,402; retroactively approving the first amendment to increase the agreement amount by $7,776,065 for a total amount not to exceed $82,118,467; and approving the second amendment to extend the agreement by two years for a total contract term of July 1, 2014, through June 30, 2020, and to increase the agreement amount by $35,166,719 for a total amount not to exceed $117,285,186.ADOPTEDPass Action details Not available
181227 1 Debt Management Policy and Procedures - Controller’s Office of Public FinanceResolutionPassedResolution approving the Controller's Office of Public Finance debt management policy and procedures to manage the debt issuance process, in accordance with California Government Code, Section 8855; and determining other matters in connection therewith, as defined herein.ADOPTEDPass Action details Not available
181231 1 Accept and Expend Grant - California Department of Public Health - Core STD Program Management - $554,425ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase of $147,023 for a total amount of $554,425 from California Department of Public Health to participate in a program, entitled “Core STD Program Management," for the period of July 1, 2018, through June 30, 2019.ADOPTEDPass Action details Not available
180916 3 Planning, Administrative Codes - Zoning Controls and Fees in the C-3-R (Downtown Retail) DistrictOrdinancePassedOrdinance amending the Planning Code to change zoning controls for Non-Retail Sales and Service Uses in the C-3-R (Downtown Retail) Zoning District; amending the Planning and Administrative Codes to create the Union Square Park, Recreation, and Open Space Fund and Fee; affirming Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Not available
180281 2 Liquor License Transfer - 500 Pine Street - CVS PharmacyResolutionPassedResolution 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 500 Pine 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 Not available
181025 2 Liquor License - 1 Grant Avenue - Museum of Ice CreamResolutionPassedResolution determining that the issuance of a Type-42 on-sale beer and wine public premises liquor license to 1and8 Inc., doing business as the Museum of Ice Cream, located at 1 Grant Avenue (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 Not available
181032 2 Liquor License - 1345 Howard Street - Tank18ResolutionPassedResolution determining that the issuance of a Type-20 off-sale beer and wine liquor license to Porky's Palace, LLC, doing business as Tank18, located at 1345 Howard Street (District 6), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control deny the issuance of the license.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Not available
181032 3 Liquor License - 1345 Howard Street - Tank18ResolutionPassedResolution determining that the issuance of a Type-20 off-sale beer and wine liquor license to Porky's Palace, LLC, doing business as Tank18, located at 1345 Howard Street (District 6), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control deny the issuance of the license.ADOPTED AS AMENDEDPass Action details Not available
181199 2 Liquor License Transfer - 858 Rhode Island Street - Chiotras GroceryResolutionPassedResolution determining that the transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to Elizabeth Holly Bullard, doing business as Chiotras Grocery, located at 858 Rhode Island Street (District 10), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Not available
180926 1 Administrative Code - Extension of Termination Date - Department of Public Health Managed Care ContractsOrdinancePassedOrdinance amending the Administrative Code to extend the termination date of managed care contracts approved under Section 21A.3 from December 31, 2020, to December 31, 2025.PASSED ON FIRST READINGPass Action details Not available
181003 1 Administrative Code - Graffiti Advisory Board - Extend Sunset Date and Annual ReportOrdinancePassedOrdinance amending the Administrative Code to extend the sunset date of the Graffiti Advisory Board for three years to March 1, 2022, and to require the Advisory Board to submit annual rather than biannual reports to the Mayor and Board of Supervisors.PASSED ON FIRST READINGPass Action details Not available
190009 2 Authorizing Request for Parole Entry to the United States Department of Homeland Security - District Attorney and SheriffOrdinanceKilledOrdinance authorizing the District Attorney and Sheriff to send a Request for Parole Entry to the United States Department of Homeland Security (“DHS”) to facilitate parole entry into the United States of a criminal defendant for prosecution in San Francisco and authorizing the District Attorney and Sheriff to notify DHS immediately if the defendant posts bail or is acquitted, or if no probable cause determination is found.TABLEDPass Action details Not available
181204 1 Appointment, Mental Health Board - Supervisor Catherine StefaniMotionPassedMotion appointing Supervisor Catherine Stefani, term ending January 31, 2021, to the Mental Health Board.APPROVEDPass Action details Not available
181205 1 Reappointment, Golden Gate Bridge, Highway and Transportation District Board of Directors - Supervisor Vallie BrownMotionPassedMotion reappointing Supervisor Vallie Brown, term ending January 31, 2021, to the Golden Gate Bridge, Highway and Transportation District Board of Directors.APPROVEDPass Action details Not available
181206 1 Reappointment, Golden Gate Bridge, Highway and Transportation District Board of Directors - Supervisor Norman YeeMotionPassedMotion reappointing Supervisor Norman Yee, term ending January 31, 2021, to the Golden Gate Bridge, Highway and Transportation District Board of Directors.APPROVEDPass Action details Not available
181207 1 Reappointment, San Francisco Local Agency Formation Commission - Supervisor Hillary RonenMotionPassedMotion reappointing Supervisor Hillary Ronen, term ending February 4, 2023, to the San Francisco Local Agency Formation Commission.APPROVEDPass Action details Not available
181208 1 Reappointment, San Francisco Local Agency Formation Commission - Supervisor Sandra Lee FewerMotionPassedMotion reappointing Supervisor Sandra Lee Fewer, term ending February 4, 2023, to the San Francisco Local Agency Formation Commission.APPROVEDPass Action details Not available
190046 1 Reappointment, Golden Gate Bridge, Highway and Transportation District Board of Directors - Supervisor Sandra Lee FewerMotionPassedMotion reappointing Supervisor Sandra Lee Fewer, term ending January 31, 2021, to the Golden Gate Bridge, Highway and Transportation District Board of Directors.APPROVEDPass Action details Not available
190066 1 Appointment, City College Financial Assistance Fund Oversight Committee - Supervisor Gordon MarMotionPassedMotion appointing Supervisor Gordon Mar, for an indefinite term, to the City College Financial Assistance Fund Oversight Committee.APPROVEDPass Action details Not available
190033 2 Appointments, Graffiti Advisory Board - Mike Petricca, Margeaux Casillas and Gregory DillonMotionPassedMotion appointing Mike Petricca (residency requirement waived) and Margeaux Casillas, terms ending April 10, 2021, and Gregory Dillon, term ending March 11, 2020, to the Graffiti Advisory Board.APPROVEDPass Action details Not available
190037 2 Appointment, Eastern Neighborhoods Citizens Advisory Committee - Sarah SouzaMotionPassedMotion appointing Sarah Souza, term ending October 19, 2019, to the Eastern Neighborhoods Citizens Advisory Committee.APPROVEDPass Action details Not available
190067 2 Appointment, Commission on the Aging Advisory Council - Morningstar VancilMotionPassedMotion appointing Morningstar Vancil, term ending March 31, 2020, to the Commission on the Aging Advisory Council.APPROVEDPass Action details Not available
180859 1 Hearing - Committee of the Whole - Street Vacation for Various Streets - Sunnydale HOPE SF Project - January 15, 2019HearingFiledHearing of the Board of Supervisors to sit as a Committee of the Whole on January 15, 2019, at 3:00 p.m., to hold a public hearing to consider an Ordinance (File No. 180860) ordering the vacation of streets and an easement in the Sunnydale HOPE SF Project site, generally bounded by Assessor’s Parcel Block No. 6310 on the north, Velasco Avenue and Assessor’s Parcel Block Nos. 6332 and 6331 on the south, Assessor’s Parcel Block Nos. 6220 and 6316 on the west, and Hahn Street on the east, and including Sunnydale Avenue, Blythdale Avenue, Brookdale Avenue, and Santos Street, as part of the Sunnydale HOPE SF Project; reserving various easement rights in favor of the City and private property owners; authorizing the City to quitclaim its interest in the vacation areas to the Housing Authority; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and eight priority policies of Planning Code, Section 101.1; and authorizing official acts in conneHEARD AND FILED  Action details Not available
180860 2 Street Vacation for Various Streets - Sunnydale HOPE SF ProjectOrdinancePassedOrdinance ordering the vacation of streets and certain easements in the Sunnydale HOPE SF Project site, generally bounded by Assessor’s Parcel Block No. 6220 on the north, Velasco Avenue and Assessor’s Parcel Block Nos. 6332 and 6331 on the south, Assessor’s Parcel Block Nos. 6220 and 6316 on the west, and Hahn Street on the east, and including Sunnydale Avenue, Blythdale Avenue, Brookdale Avenue, and Santos Street, as part of the Sunnydale HOPE SF Project; reserving various public utility and access easement rights in favor of the City; authorizing the City to quitclaim its interest in the vacation areas to the Housing Authority; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and eight priority policies of Planning Code, Section 101.1; and authorizing official acts in connection with this Ordinance, as defined herein, including transmittal of the Ordinance by the Clerk of the Board of Supervisors to the Public Works Director for pAMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Not available
180860 3 Street Vacation for Various Streets - Sunnydale HOPE SF ProjectOrdinancePassedOrdinance ordering the vacation of streets and certain easements in the Sunnydale HOPE SF Project site, generally bounded by Assessor’s Parcel Block No. 6220 on the north, Velasco Avenue and Assessor’s Parcel Block Nos. 6332 and 6331 on the south, Assessor’s Parcel Block Nos. 6220 and 6316 on the west, and Hahn Street on the east, and including Sunnydale Avenue, Blythdale Avenue, Brookdale Avenue, and Santos Street, as part of the Sunnydale HOPE SF Project; reserving various public utility and access easement rights in favor of the City; authorizing the City to quitclaim its interest in the vacation areas to the Housing Authority; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and eight priority policies of Planning Code, Section 101.1; and authorizing official acts in connection with this Ordinance, as defined herein, including transmittal of the Ordinance by the Clerk of the Board of Supervisors to the Public Works Director for pPASSED ON FIRST READING AS AMENDEDPass Action details Not available
181100 1 Hearing - Appeal of Adjustment, Reduction, or Waiver of Development Project Requirements - Residential Childcare Fee - University of San Francisco - Student Residence Hall Project, Lone Mountain Campus - 2500 Turk StreetHearingFiledHearing of persons interested in or objecting to the application of the Residential Child Care Fee per Planning Code, Section 414A, for the Student Residence Hall Project at the University of San Francisco - Lone Mountain Campus located at 2500 Turk Street, Assessor's Parcel Block No. 1107, Lot No. 008. (District 1) (Appellant: Daniel Barsky of Coblentz Patch Duffy and Bass, LLP, on behalf of the University of San Francisco) (Filed October 31, 2018).HEARD AND FILED  Action details Not available
181101 1 Denying Appeal for Waiver, Adjustment or Reduction of Residential Child Care Fee - University of San Francisco - Student Residence Hall Project, Lone Mountain Campus - 2500 Turk StreetMotionPassedMotion denying the appeal seeking a waiver, adjustment or reduction of the Residential Child Care Fee under Planning Code, Section 414A, for the Student Residence Hall Project at the University of San Francisco - Lone Mountain Campus located at 2500 Turk Street, Assessor's Parcel Block No. 1107, Lot No. 008.APPROVEDPass Action details Not available
181102 1 Conditionally Approving Waiver, Adjustment or Reduction of Residential Child Care Fee - University of San Francisco - Student Residence Hall Project, Lone Mountain Campus - 2500 Turk StreetMotionKilledMotion conditionally approving a waiver, adjustment or reduction of the Residential Child Care Fee under Planning Code, Section 414A, for the Student Residence Hall Project at the University of San Francisco - Lone Mountain Campus, located at 2500 Turk Street, Assessor's Parcel Block No. 1107, Lot No. 008, subject to the adoption of written findings by the Board in support of this determination.TABLEDPass Action details Not available
181103 1 Preparation of Findings Related to the Appeal for Waiver, Adjustment or Reduction of Residential Child Care Fee - University of San Francisco - Student Residence Hall Project, Lone Mountain Campus - 2500 Turk StreetMotionKilledMotion directing the Clerk of the Board to prepare findings relating to the Board of Supervisors' decision to approve a waiver, adjustment or reduction of the Residential Child Care Fee under Planning Code, Section 414A, for the Student Residence Hall Project at the University of San Francisco - Lone Mountain Campus located at 2500 Turk Street, Assessor's Parcel Block No. 1107, Lot No. 008.TABLEDPass Action details Not available
181233 1 Hearing - Appeal of Determination of Exemption From Environmental Review - 3637-3657 Sacramento StreetHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Categorical Exemption by the Planning Department on September 20, 2018, for the proposed project at 3637-3657 Sacramento Street, to demolish the existing buildings and construct a 40 foot tall, four story building with a nine foot tall elevator penthouse and four foot tall parapet; containing approximately 6,500 square feet of retail on the first floor, 10,000 square feet of medical office use on the second floor, and 18 dwelling units (17,100 square feet) on the third and fourth floors. (District 2) (Appellant: Brandon Ponce, Jennifer Kopczynski, Alexander W. Thompson, Marcia E. Herman, Susan Foslien, Jack Kaus, Patrick Richards, John M. Burns, and Douglas Engmann on behalf of California-Locust Block Neighbor’s Group Association) (Filed December 7, 2018)HEARD AND FILED  Action details Not available
181234 1 Affirming the Categorical Exemption Determination - 3637-3657 Sacramento StreetMotionPassedMotion affirming the determination by the Planning Department that the proposed project at 3637-3657 Sacramento Street is categorically exempt from further environmental review.CONTINUEDPass Action details Not available
181235 1 Conditionally Reversing the Categorical Exemption Determination - 3637-3657 Sacramento StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 3637-3657 Sacramento Street is categorically exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Not available
181236 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 3637-3657 Sacramento StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 3637-3657 Sacramento Street is categorically exempt from further environmental review.CONTINUEDPass Action details Not available
181237 1 Hearing - Appeal of Conditional Use Authorization - Proposed Project at 3637-3657 Sacramento StreetHearingFiledHearing of persons interested in or objecting to the certification of Conditional Use Authorization pursuant to Planning Code, Sections 121.1, 121.2, 303, and 724, for a proposed project at 3637-3657 Sacramento Street, Assessor's Parcel Block No. 1018, Lot Nos. 012 and 020, issued by the Planning Commission by Motion No. 20336, dated November 8, 2018, to allow a modification from the rear yard requirements of Planning Code, Sections 134 and 136, as part of a project that would demolish three existing buildings and construct a new four-story, 40-foot tall, mixed use building containing residential use (approximately 17,100 gross square feet) with 18 dwelling units (consisting of six one-bedroom units, and 12 two-bedroom units); retail/commercial space (approximately 6,500 gross square feet), medical offices (approximately 10,000 gross square feet), 64 off-street parking spaces (including one car share space) and 35 bicycle parking spaces (approximately 38,700 gross square feet), within the Sacramento Street Neighborhood Commercial District and 40-X Height and Bulk District. (District HEARD AND FILED  Action details Not available
181238 1 Approving Conditional Use Authorization - 3637-3657 Sacramento StreetMotionKilledMotion approving the decision of the Planning Commission by its Motion No. 20336, approving a Conditional Use Authorization identified as Planning Case No. 2007.1347CUA for a proposed project located at 3637-3657 Sacramento Street; and adopting findings pursuant to Planning Code, Section 101.1.CONTINUEDPass Action details Not available
181239 1 Conditionally Disapproving Conditional Use Authorization and Approving with Additional Conditions - 3637-3657 Sacramento StreetMotionPassedMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20336, approving a Conditional Use Authorization identified as Planning Case No. 2007.1347CUA for a proposed project at 3637-3657 Sacramento Street; and conditionally approving a Conditional Use Authorization for the same Planning Case and property with different conditions, subject to the adoption of written findings by the Board in support of this determination.CONTINUEDPass Action details Not available
181240 1 Preparation of Findings Related to Conditional Use Authorization Appeal - 3637-3657 Sacramento StreetMotionPassedMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors’ disapproval of the proposed Conditional Use Authorization identified as Planning Case No. 2007.1347CUA for a proposed project located at 3637-3657 Sacramento Street.CONTINUEDPass Action details Not available
181179 2 Service Agreement - Pacific Gas and Electric Company - CleanPowerSF - Not to Exceed $20,000,000ResolutionPassedResolution retroactively approving a service agreement between Pacific Gas and Electric Company and the City and County of San Francisco, for services to CleanPowerSF for a term of ten years, from January 1, 2019, through December 31, 2028, in a total amount not to exceed $20,000,000.ADOPTEDPass Action details Not available
190057 1 Census 2020 - Participation in the United States Census - State of California Outreach AgreementResolutionPassedResolution supporting the City and County of San Francisco’s participation in the United States Census; authorizing the City Administrator to enter into the State of California Outreach Agreement as set forth by the California Complete Count Census 2020 Office; and authorizing the City Administrator to designate the Office of Civic Engagement and Immigrant Affairs to conduct the activities required by the agreement.ADOPTEDPass Action details Not available
181058 1 Closed Session - Existing Litigation - Pacific Gas and Electric Company - January 29, 2019HearingFiledClosed Session for the Board of Supervisors to convene on November 13, 2018, for the purpose of conferring with, or receiving advice from, the City Attorney, under California Government Code, Section 54956.9(a), and Administrative Code, Section 67.10(d)(1), regarding the following existing litigation in which the City is a petitioner and Pacific Gas & Electric Company is an adverse party: Federal Energy Regulatory Commission Case No. ER18-1482-000, filed April 30, 2018; Federal Energy Regulatory Commission Case No. ER18-1102-000, filed March 15, 2018; Federal Energy Regulatory Commission Case No. ER18-790-000, filed, February 2, 2018; Federal Energy Regulatory Commission Case No. ER18-768-000, filed January 31, 2018; Federal Energy Regulatory Commission Case No. ER18-198-000, filed October 31, 2017; Federal Energy Regulatory Commission Case No. ER17-2406-000, filed August 31, 2017; Federal Energy Regulatory Commission Case No. ER17-2181-000, filed July 31, 2017; Federal Energy Regulatory Commission Case No. ER17-2204, filed July 31, 2017; Federal Energy Regulatory Commission Case NoHEARD AND FILEDPass Action details Not available
181058 1 Closed Session - Existing Litigation - Pacific Gas and Electric Company - January 29, 2019HearingFiledClosed Session for the Board of Supervisors to convene on November 13, 2018, for the purpose of conferring with, or receiving advice from, the City Attorney, under California Government Code, Section 54956.9(a), and Administrative Code, Section 67.10(d)(1), regarding the following existing litigation in which the City is a petitioner and Pacific Gas & Electric Company is an adverse party: Federal Energy Regulatory Commission Case No. ER18-1482-000, filed April 30, 2018; Federal Energy Regulatory Commission Case No. ER18-1102-000, filed March 15, 2018; Federal Energy Regulatory Commission Case No. ER18-790-000, filed, February 2, 2018; Federal Energy Regulatory Commission Case No. ER18-768-000, filed January 31, 2018; Federal Energy Regulatory Commission Case No. ER18-198-000, filed October 31, 2017; Federal Energy Regulatory Commission Case No. ER17-2406-000, filed August 31, 2017; Federal Energy Regulatory Commission Case No. ER17-2181-000, filed July 31, 2017; Federal Energy Regulatory Commission Case No. ER17-2204, filed July 31, 2017; Federal Energy Regulatory Commission Case No   Action details Not available
181230 1 Use Agreement - Out of the Frying Pan Productions - Development of Fire Department Documentary SeriesResolutionPassedResolution authorizing the Fire Department to enter into a Use Agreement with Out of the Frying Pan Productions to develop and produce a documentary series about food, cooking, and firehouse culture at the San Francisco Fire Department.ADOPTEDPass Action details Not available
190083 1 Closed Session - Labor Negotiations - February 5, 2019MotionPassedMotion that the Board of Supervisors convene in closed session on February 5, 2019, at 4:00 p.m., pursuant to California Government Code, Section 54957.6, and San Francisco Administrative Code, Section 67.10(e), to confer with the Mayor’s Office and the Department of Human Resources regarding negotiations with labor unions representing City employees.APPROVEDPass Action details Not available
190063 1 Supporting California State Senate Bill No. 127 (Wiener) - Complete Streets for Active LivingResolutionPassedResolution supporting California State Senate Bill No. 127 (SB127), Complete Streets for Active Living, authored by Senator Scott Wiener, which prioritizes safety and accessibility improvements on Caltrans roads and State Highway Account funds explicitly for pedestrian and bicycle improvements, with performance measures, community engagement and reporting requirements.ADOPTEDPass Action details Not available
190076 1 City Position Regarding Liability for Utility Wildfire CostsResolutionPassedResolution establishing the City's position regarding liability for utility wildfire costs and urging California legislators and regulators to protect California consumers by ensuring that investor-owned utilities are held responsible for the consequences of their actions.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
190076 2 City Position Regarding Liability for Utility Wildfire CostsResolutionPassedResolution establishing the City's position regarding liability for utility wildfire costs and urging California legislators and regulators to protect California consumers by ensuring that investor-owned utilities are held responsible for the consequences of their actions.ADOPTED AS AMENDEDPass Action details Not available
190090 1 Authorization to Borrow Funds - Short-Term Loan Program for Federal Employees - Treasurer-Tax Collector - Line of Credit Amount Not to Exceed $20,000,000OrdinancePassedOrdinance authorizing the Treasurer, in the event of a partial shutdown of the United States government occurring between February 2019 and December 2019, to secure a short-term line of credit in an amount not to exceed $20,000,000 or, in the alternative, partner with one or more financial institutions, for the purpose of providing short-term emergency unsecured individual loans for federal employees residing in San Francisco or working at the San Francisco International Airport.   Action details Not available
190091 1 Appropriation - Office of the Treasurer and Tax Collector - Short-Term Loan and Interest Proceeds - Individual Loans and Interest and Other Loan Servicing Expenses - $20,500,000OrdinancePassedOrdinance appropriating $20,000,000 of short-term loan proceeds to the Treasurer’s and Tax Collector’s Office to administer individual loans for eligible Federal employees impacted by a future shutdown of the Federal Government; and authorizing repayment of the short-term loan utilizing repayment of those individual loans and up to $500,000 of General Fund interest earnings.   Action details Not available
190092 1 Business and Tax Regulations Code - Credits For Waiver of Homelessness Gross Receipts Tax Refund and Certain GiftsOrdinancePassedOrdinance amending the Business and Tax Regulations Code to add a credit against a person or combined group’s Homelessness Gross Receipts Tax (“Tax”) equal to 10% of the portion of a person or combined group’s Tax liability for a tax year with respect to which the person or combined group enters into an agreement waiving its right to a refund of its Tax payments associated with any claim that the Homelessness Gross Receipts Tax Ordinance is invalid because it required a two-thirds vote rather than a majority of the electorate to pass; to add a credit against a person’s Tax equal to 110% of a person’s gift to support the Our City, Our Home Fund; and to authorize the Office of the Treasurer and Tax Collector to accept gifts from persons to support the Our City, Our Home Fund.   Action details Not available
190109 1 Police, Business and Tax Regulations, Transportation Codes - Event-Related Cannabis Permits - Application FeeOrdinancePassedOrdinance amending the Police Code to establish procedures for the Office of Cannabis to issue permits authorizing cannabis sales or consumption, or both, in connection with temporary events, and providing a mechanism for the temporary waiver of City laws restricting smoking or cannabis consumption; amending the Business and Tax Regulations Code to establish an application fee for such permits; amending Division I of the Transportation Code to allow for temporary waivers of Article 19L of the Health Code in connection with events approved by Interdepartmental Staff Committee on Traffic and Transportation; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
190110 1 Administrative Code - Acquisition of Surveillance TechnologyOrdinancePassedOrdinance amending the Administrative Code to require that City departments acquiring surveillance technology, or entering into agreements to receive information from non-City owned surveillance technology, submit a Board of Supervisors approved Surveillance Technology Policy Ordinance, based on a policy or policies developed by the Committee on Information Technology (COIT), and a Surveillance Impact Report to the Board in connection with any request to appropriate funds for the purchase of such technology or to accept and expend grant funds for such purpose, or otherwise to procure surveillance technology equipment or services; require each City department that owns and operates existing surveillance technology equipment or services to submit to the Board a proposed Surveillance Technology Policy Ordinance governing the use of the surveillance technology; and requiring the Controller, as City Services Auditor, to audit annually the use of surveillance technology equipment or services and the conformity of such use with an approved Surveillance Technology Policy Ordinance and provid   Action details Not available
190111 1 Administrative Code - San Francisco Green New Deal FundOrdinanceFiledOrdinance amending the Administrative Code to establish the San Francisco Green New Deal Fund for the purpose of studying, purchasing, or building facilities to generate, transmit, distribute, or store an electric power generation or transmission system.   Action details Not available
190112 1 Summary Street Vacation - Francisco Street in Connection with Francisco Park Improvements - Interdepartmental Property TransferOrdinancePassedOrdinance ordering the summary street vacation of the 900 block of Francisco Street, generally bounded by Assessor’s Parcel Block No. 0046 to the north, Assessor’s Parcel Block No. 0047 to the south, Larkin Street to the west, and Hyde Street to the east, as part of the development of Francisco Park, subject to certain terms and conditions, and approving a conditional interdepartmental transfer of the vacation area from Public Works to the Recreation and Park Department; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing official acts in connection with this Ordinance, as defined herein.   Action details Not available
181108 2 Police, Housing Codes - Required Disclosure of Storm Flood RisksOrdinancePassedOrdinance amending the Police Code to require sellers or landlords of real property in San Francisco to disclose to buyers or tenants that the property is located within the flood risk zone delineated on the San Francisco Public Utilities Commission’s 100-Year Storm Flood Risk Map; amending the Housing Code to require that the Department of Building Inspection’s Report of Residential Building Record include a disclosure statement for property located within the flood risk zone; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
190113 1 Multifamily Housing Revenue Bonds - Parcel E2 on Pier 70 - 185 Maryland Street - Not to Exceed $160,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (“City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (“Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $160,000,000 for Parcel E2 on Pier 70 with a current address of 185 Maryland Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bo   Action details Not available
190114 1 Multifamily Housing Revenue Bonds - 710-760 La Playa Street (Ocean Beach Apartments) - Not to Exceed $48,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (“City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (“Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $48,000,000 for 710-760 La Playa Street (Ocean Beach Apartments); authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in    Action details Not available
190115 1 Authorization to Apply for State Grant Funding - California Cannabis Equity Act of 2018 - Office of CannabisResolutionPassedResolution authorizing the Office of Cannabis, on behalf of the City and County of San Francisco, to apply for state grant funding under the California Cannabis Equity Act of 2018.   Action details Not available
190116 1 Apply for Payment Programs - California Department of Resources Recycling and Recovery Funds (CalRecycle)ResolutionPassedResolution authorizing the City and County of San Francisco to submit applications for Payment Programs and related authorizations by California Department of Resources Recycling and Recovery, for the purpose of safely managing and reducing household hazardous waste and used motor oil and promoting opportunities for beverage containers recycling and litter cleanup.   Action details Not available
190117 1 Permit Amendment - Outside Lands Music Festival - Ten Year Extension - Permit FeeResolutionPassedResolution approving and authorizing a second amendment to the existing Permit with Another Planet Entertainment LLC, for the production of the annual Outside Lands Music Festival to extend the term ten additional years until 2031, pursuant to Charter, Section 9.118, and to modify provisions of the Permit related to the permit fee and rent payments and outreach and similar matters; affirming a categorical exemption under the California Environmental Quality Act for the amendment; and ratifying prior actions, as defined herein.   Action details Not available
190118 1 Urging California State Legislators to Allow for the Creation of a Public Banking CharterResolutionPassedResolution urging California State legislators to enact legislation amending the Government Code to enable local agencies to create public banks through an option for a public banking charter.   Action details Not available
190119 1 Urging Municipal Transportation Agency to Report Back with Findings of the New Rules for Taxi Pick-Ups at San Francisco International Airport (SFO) and Urging SFO to Restrict Transportation Network CompaniesResolutionFiledResolution urging the Municipal Transportation Agency (SFMTA) to report back to the Board of Supervisors on the impact of the Director of Transportation’s revised rules for taxi medallions, within 90 days of the effective date of those rules; and urging the San Francisco International Airport to take necessary steps to restrict Transportation Network Companies (TNCs) from picking up fares at the Airport.   Action details Not available
190120 1 Rules of Order - Removing Rule 3.29 Budget and Finance Select Committee on Federal Policy ChangesMotionPassedMotion amending the Rules of Order of the Board of Supervisors by striking Rule 3.29 to remove the Budget and Finance Select Committee on Federal Policy Changes.   Action details Not available
190121 1 Hearing - State and Federal Budget Updates and Any Related Impacts to the CityHearingFiledHearing to receive an update on the state and federal budgets and any related impacts to the City; and requesting the Controller's Office and Mayor's Budget Office to report.   Action details Not available
190122 1 Hearing - Budget Priorities - Youth Commission - FYs 2019-2020 and 2020-2021HearingFiledHearing to identify the Youth Commission's budget priorities for FYs 2019-2020 and 2020-2021; and requesting the Youth Commission to report.   Action details Not available
190123 1 Hearing - Response to Homelessness in Extreme WeatherHearingFiledHearing on the City and County of San Francisco's response to homelessness during extreme weather, including focusing on the Department of Homelessness and Supportive Housing's current "Cold and Wet Weather Policy and Procedure for Unsheltered Persons Experiencing Homelessness," and City policy on encampment resolutions; and requesting the Department of Homelessness and Supportive Services, Department of Emergency Management, and other agencies that are part of the Healthy Streets Operations Center, including the Police Department, Public Works, and Department of Public Health to report.   Action details Not available
190124 1 Hearing - Access to Treatment and Services for Jail PopulationHearingFiledHearing to discuss the availability of mental health services and drug treatment for the jail and justice-involved population; and requesting the San Francisco Collaborative Courts, District Attorney, Public Defender, Sheriff, Adult Probation, Jail Re-entry Services, Department of Public Health, and Citywide Case Management to report.   Action details Not available
190125 1 Hearing - Switchbacks on San Francisco Municipal Transportation Light Rail LinesHearingFiledHearing to examine the frequency and cause of "switchbacks" on the N-Judah, L-Taraval, T-Third, and K-Ingleside light rail lines, plans to address them, and the internal performance metrics more generally for these and other transit lines under the jurisdiction of the San Francisco Municipal Transportation Agency (SFMTA); and requesting SFMTA to report.   Action details Not available
190126 1 Hearing - Home Burglaries and Package TheftsHearingFiledHearing to examine the number, frequency, and locations of home burglaries and package thefts; examine home burglary and package theft calls for service, reports, arrests, prosecution, and strategies; and requesting the Office of the District Attorney and the Police Department to report.   Action details Not available
190127 1 Closed Session - Labor Negotiations - March 12, 2019HearingFiledClosed Session for the Board of Supervisors to convene on March 12, 2019, at 4:00 p.m., with the Mayor's Office and the Department of Human Resources under Administrative Code, Section 67.10(e), and California Government Code, Section 54957.6, regarding negotiations with labor unions representing City employees; scheduled pursuant to Motion No. M19-015, approved January 29, 2019.   Action details Not available
190070 1 Grant Agreement Amendment - San Francisco Marin Food Bank - Food Assistance Program - Not to Exceed $11,338,162ResolutionPassedResolution approving Amendment No. 2, authorizing the Executive Director of the Human Services Agency to execute an amendment to the Grant Agreement between the City and County of San Francisco, by and through its Human Services Agency, and the non-profit San Francisco Marin Food Bank, to provide the Food Assistance Program to older adults and adults with disabilities for the total agreement term of July 1, 2017, to June 30, 2022, by increasing the agreement amount to $1,225,831 with a contingent amount of $858,058 for a total not to exceed amount of $11,338,162.   Action details Not available
190071 1 Agreement Amendment - Westside Community Mental Health Center, Inc. - Behavioral Health Services - Not to Exceed $23,347,118ResolutionPassedResolution approving Amendment No. 1 to the agreement between Westside Community Mental Health Center, Inc. and the Department of Public Health for behavioral health services, to increase the agreement amount by $17,991,918 for an amount not to exceed $23,347,118; and to extend the term by three years and six months, from June 30, 2019, for a total agreement term of July 1, 2018, through December 31, 2022.   Action details Not available
190072 1 Real Property Lease Extension - SFP2 1360 Mission St., LLC - 1360 Mission Street - $321,300 Initial Annual Base RentResolutionPassedResolution approving Amendment No. 1 authorizing the Director of Real Estate to extend a Lease of real property located at 1360 Mission Street with SFP2 1360 Mission St., LLC, as landlord, for a total term of May 11, 2011, through September 21, 2020, with one extension option from September 22, 2020, through September 21, 2021, at the monthly base rent of $26,397 for an initial annual base rent of $321,300 with a 3% annual increase.   Action details Not available
190073 1 Real Property Lease - William J. Piedmonte - 729 Filbert Street - $531,216 Annual Base RentResolutionPassedResolution authorizing the Director of Real Estate to enter into a Lease of real property located at 729 Filbert Street with William J. Piedmonte, as landlord, for a five-year term to commence upon approval by the Board of Supervisors, at the monthly base rent of $44,268 for a total annual base rent of $531,216.   Action details Not available