Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 2/26/2019 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
181186 3 Appropriation - Educational Revenue Augmentation Fund Property Tax $220,551,322 - Rainy Day One-Time Reserve Funds $52,000,000 - SFPUC Revenue Bonds $10,000,000 - Various Services - FY2018-2019OrdinancePassedOrdinance appropriating $220,551,322 of excess Educational Revenue Augmentation Fund Property Taxes and $52,000,000 of Rainy Day One-Time Reserve funds for affordable housing small site, single residence occupancy hotel, and behavioral health acquisition and renovation, homelessness and behavioral health services, early care and SFUSD educator funding, for a utility distribution acquisition assessment, various mandatory baseline contributions, and to establish a Teacher and Early Care Educator Unappropriated Emergency Reserve, and $10,000,000 from San Francisco Public Utilities Commission Revenue Bonds for a utility substation.FINALLY PASSEDPass Action details Not available
190044 2 Appropriation - Educational Revenue Augmentation Fund Property Tax - New Light Rail Vehicles, Energy Efficiency Audits, Small Business Mitigation Fund, and Mandatory City Services Auditor Baseline - SFMTA - $38,124,000 - FY2018-2019OrdinancePassedOrdinance appropriating $38,124,000 in excess Educational Revenue Augmentation Fund Property Taxes to the San Francisco Municipal Transportation Agency (SFMTA), including $19,247,904 to purchase Light Rail Vehicles, $13,800,000 to conduct energy efficiency audits and improvements at SFMTA facilities, $5,000,000 to a Small Business Impact Mitigation Fund and a mandatory City Services Auditor baseline in FY 2018-2019; and placing $38,124,000 on Controller’s Reserve pending confirmation of cash flow timing from the State of California.FINALLY PASSEDPass Action details Not available
190002 1 Settlement of Lawsuit - Small Property Owners of San Francisco Institute - $110,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Small Property Owners of San Francisco Institute against the City and County of San Francisco for $110,000; the lawsuit was filed on January 28, 2014, in San Francisco Superior Court, Case No. CPF-14-513453; entitled Small Property Owners of San Francisco Institute v. City and County of San Francisco, et al.; the lawsuit involves a claim for attorney’s fees and costs following Petitioner’s challenge to Ordinance No. 286-13 on the grounds, in part, that Section 181(c)(3) is preempted by the state Ellis Act.PASSED ON FIRST READINGPass Action details Not available
190003 1 Settlement of Unlitigated Claim - Sambou Makalou - $124,523.97 - Appropriation - Wastewater Enterprise Fund BalanceOrdinancePassedOrdinance approving the settlement of the unlitigated claim filed by Sambou Makalou against the City and County of San Francisco for $124,523.97; the claim was filed on June 27, 2018; the claim involves alleged property damage arising from a water main break; and appropriating $124,523.97 from the San Francisco Public Utilities Commission Wastewater Enterprise fund balance for payment of settlement.PASSED ON FIRST READINGPass Action details Not available
190004 1 Partial Settlement of Lawsuit - Susan Garduno - $105,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Susan Garduno against the City and County of San Francisco for $105,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms; as it relates only to property loss of plaintiff Susan Garduno, by the payment of $105,000 and excluding the claim by this plaintiff for diminution of value for plaintiff’s real property and the claim by plaintiff for attorney's fees, costs and interest, which will be addressed in later proceedings.PASSED ON FIRST READINGPass Action details Not available
190005 1 Settlement of Lawsuit - Winfield International, Inc. - $500,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Winfield International, Inc. against the City and County of San Francisco for a payment by Winfield International, Inc. of $500,000; the lawsuit was filed on March 20, 2017, in San Francisco Superior Court, Case No. CPF-17-515532 (Appeal No. A153209); entitled Winfield International, Inc. v. City and County of San Francisco; the lawsuit challenges the City's enforcement of the Below Market Rate housing conditions of approval applicable to Petitioner's real property located at 3000 23rd Street; other material terms of the settlement include recording a notice of special restrictions reflecting the Below Market Rate conditions of approval applicable to the real property; and a 12-month extension and related lease terms for the current tenant of Unit No. 205.PASSED ON FIRST READINGPass Action details Not available
190006 1 Settlement of Lawsuit - N.C., a Minor - $45,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by N.C., a minor against the City and County of San Francisco for $45,000; the lawsuit was filed on July 17, 2017, in United States District Court, Case No. 17-cv-4016; entitled N.C., a minor v. City and County of San Francisco, et al.; the lawsuit involves allegations of civil rights violations.PASSED ON FIRST READINGPass Action details Not available
190008 1 Settlement of Lawsuit - Rocio Guarniz Palacios - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Rocio Guarniz Palacios against the City and County of San Francisco for $50,000; the lawsuit was filed on January 4, 2017, in San Francisco Superior Court, Case No. CGC-17-556267; entitled Rocio Guarniz Palacios v. City and County of San Francisco; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Not available
190010 1 Settlement of Unlitigated Claim - CSAA Insurance Exchange - $34,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by CSAA Insurance Exchange against the City and County of San Francisco for $34,000; the claim was filed on June 20, 2018; the claim involves alleged property damage from vehicle collision.ADOPTEDPass 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.FINALLY PASSEDPass Action details Not available
190015 1 Airport Professional Services Agreement Modification - PGH Wong Engineering, Inc. - AirTrain Extension and Improvements Program - Not to Exceed $16,325,000ResolutionPassedResolution approving Modification No. 4 to Contract No. 10504.41, Project Management Support Services for the AirTrain Extension and Improvements Program, with PGH Wong Engineering, Inc. to extend the term by 555 calendar days, from April 25, 2019, through October 31, 2020; and to increase the Contract amount by $6,333,000 for a total not to exceed amount of $16,325,000 pursuant to Charter, Section 9.118(b).ADOPTEDPass Action details Not available
190016 1 Airport Professional Services Agreement Modification - ACJV - Terminal 1 Center Renovation Project - Not to Exceed $61,325,000ResolutionPassedResolution approving Modification No. 9 to Airport Contract No. 10011.41, Project Management Support Services for the Terminal 1 Center Renovation Project, with ACJV, to extend the term by four years and eight months, from May 1, 2019, through December 31, 2023; and to increase the Contract to a not to exceed amount of $61,325,000 pursuant to Charter, Section 9.118(b).ADOPTEDPass Action details Not available
190025 1 Emergency Declaration - Substructure Support, Inc. - Repairs for Damaged Storm Sewer System - Third Street, between Berry Street and Third Street Bridge - Not to Exceed $700,000ResolutionPassedResolution approving the emergency declaration of the Director of Public Works, pursuant to Administrative Code, Section 6.60(b), to repair the damaged sewer system in the vicinity of Third Street, between Berry Street and the Third Street Bridge, for a cost not to exceed $700,000.ADOPTEDPass Action details Not available
190061 2 Accept and Expend Grant - United States Department of Justice, Office of Justice Programs, Bureau of Justice Assistance - San Francisco Crime Gun Investigations Center - $800,000ResolutionPassedResolution retroactively authorizing the Police Department to accept and expend a grant in the amount of $800,000 from the United States Department of Justice, Office of Justice Programs, Bureau of Justice Assistance to help improve the collection, management, and analysis of crime gun evidence for the project period of October 1, 2018, through September 30, 2021.ADOPTEDPass Action details Not available
190062 1 Accept and Expend Grant - United States Department of Justice, Office of Justice Programs, National Institute of Justice - FY 2018 DNA Capacity Enhancement and Backlog Reduction Program Grant Increase: Budget Revision - $61,170ResolutionPassedResolution retroactively authorizing the Police Department to accept and expend an increase to FY 2018 DNA Capacity Enhancement and Backlog Reduction Program grant funds in the amount of $61,170 for a total of $366,678 from the United States Department of Justice, Office of Justice Programs, National Institute of Justice, to be used to upgrade software, purchase laboratory equipment, and provide continuing education training for DNA analysts during the project period of January 1, 2019, through December 31, 2020.ADOPTEDPass Action details Not available
190070 2 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.ADOPTEDPass Action details Not available
190104 1 Public Auction - Tax-Defaulted Real PropertyResolutionPassedResolution authorizing the Tax Collector to sell at public auction certain parcels of tax-defaulted real property, as defined herein.ADOPTEDPass Action details Video Video
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 boADOPTEDPass Action details Video Video
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 ADOPTEDPass Action details Not available
190148 1 Multifamily Housing Revenue Bonds - 22, 102, and 106 South Park Street - Not to Exceed $40,000,000ResolutionPassedResolution 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 $40,000,000 for 22, 102, and 106 South Park 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 bonds by the City in an aggregate pADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.CONTINUEDPass Action details Video Video
190151 1 Authorizing the Director of Public Works to Execute Agreements - Jefferson Street Improvements, Phase II - $6,782,000ResolutionPassedResolution authorizing the Director of Public Works to execute agreements with the California Department of Transportation pertaining to the Jefferson Street Improvements, Phase II Project, for the amount of $6,782,000.ADOPTEDPass Action details Video Video
190051 1 Labor-Management Agreement - San Francisco Firefighters’ Association, Local 798 - Workers’ Compensation Alternative Dispute Resolution ProgramResolutionPassedResolution authorizing the Department of Human Resources to enter a Workers’ Compensation Alternative Dispute Resolution Labor-Management Agreement with the San Francisco Firefighters’ Association, Local 798, with an initial term of three years to commence following approval by the Board of Supervisors, and continuing year to year thereafter, in one-year terms.ADOPTEDPass Action details Video Video
190052 1 Labor-Management Agreement - San Francisco Police Officers Association - Workers’ Compensation Alternative Dispute Resolution ProgramResolutionPassedResolution authorizing the Department of Human Resources to enter a Workers’ Compensation Alternative Dispute Resolution Labor-Management Agreement with the San Francisco Police Officers Association, with an initial term of three years to commence following approval by the Board of Supervisors, and continuing year to year thereafter in one-year terms.ADOPTEDPass Action details Video Video
190075 1 Response to the Partial Federal Government ShutdownResolutionPassedResolution responding to the partial federal government shutdown, affirming San Francisco’s solidarity with federal workers, and urging the Mayor and city departments to assist those impacted by the shutdown.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
190075 2 Response to the Partial Federal Government ShutdownResolutionPassedResolution responding to the partial federal government shutdown, affirming San Francisco’s solidarity with federal workers, and urging the Mayor and city departments to assist those impacted by the shutdown.ADOPTED AS AMENDEDPass Action details Not available
180003 1 Planning Code - Landmark Designation - 460 Arguello Boulevard (aka Theodore Roosevelt Middle School)OrdinancePassedOrdinance amending the Planning Code to designate 460 Arguello Boulevard (aka Theodore Roosevelt Middle School), in Assessor’s Parcel Block No. 1061, Lot No. 049, as a Landmark under Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.PASSED ON FIRST READINGPass Action details Video Video
180005 1 Planning Code - Landmark Designation - 2728 Bryant Street (aka Sunshine School)OrdinancePassedOrdinance amending the Planning Code to designate 2728 Bryant Street (aka Sunshine School), Assessor’s Parcel Block No. 4273, Lot No. 008, as a Landmark under Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.PASSED ON FIRST READINGPass Action details Video Video
181045 1 Planning Code, Zoning Map - 170 Valencia StreetOrdinancePassedOrdinance amending the Planning Code by amending the Zoning Map to rezone a portion of 170 Valencia Street from RTO (Residential Transit Oriented District) to NCT-3 (Moderate-Scale Neighborhood Commercial Transit District) to establish a uniform zoning for the site; 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 general welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
181083 2 Salina Lam Commemorative Plaque - 810 Silver Avenue, Hillcrest Elementary SchoolOrdinancePassedOrdinance waiving permit and inspection fees and Public Works hearing, under the Commemorative Street Plaque Ordinance in the Public Works Code, for the installation of a plaque at one location on the Silver Avenue sidewalk, commemorating former Hillcrest Elementary School student Salina Lam; accepting a plaque in honor of Salina Lam as a gift to the City, and directing official acts in furtherance of this Ordinance, as defined herein; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
190108 2 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.PASSED ON FIRST READINGPass Action details Video Video
181158 1 Police Code - Police Department Relationship to National Rifle AssociationOrdinancePassedOrdinance amending the Police Code to rescind the authorization for the Police Department to be a member of the National Rifle Association or to collect tournament fees for the National Rifle Association.PASSED ON FIRST READINGPass Action details Video Video
181228 1 Supporting California State Senate Bill No. 23 (Wiener) - Unlawful Entry of a VehicleResolutionPassedResolution supporting California State Senate Bill No. 23, authored by Senator Scott Wiener and co-authored by Assembly Members Joaquin Arambula, Sabrina Cervantes, Phillip Chen, David Chiu, Jordan Cunningham, Tom Lackey, Freddie Rodriguez, and Phil Ting, to expand the definition of vehicle burglary to include any unlawful entry.ADOPTEDPass Action details Video Video
181217 3 Administrative Code - Police Officers Questioning YouthOrdinancePassedOrdinance amending the Administrative Code to prohibit police officers from questioning persons 17 years of age or younger, in custody, unless certain conditions are met, providing for legal representation of the youth (as defined) in connection with the interrogation, and mandating that responsible adults (as defined) be given access to youth while police officers question youth.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
181217 4 Administrative Code - Police Officers Questioning YouthOrdinancePassedOrdinance amending the Administrative Code to prohibit police officers from questioning persons 17 years of age or younger, in custody, unless certain conditions are met, providing for legal representation of the youth (as defined) in connection with the interrogation, and mandating that responsible adults (as defined) be given access to youth while police officers question youth.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
190161 2 Appointments, Commission of Animal Control and Welfare - Fortier, Bunny Elizabeth Rosenberg, Brian VanHorn, and Nina IraniMotionPassedMotion appointing AnneMarie Fortier, Bunny Elizabeth Rosenberg, and Brian VanHorn, terms ending April 30, 2020, and Nina Irani, term ending April 30, 2021, to the Commission of Animal Control and Welfare.APPROVEDPass Action details Video Video
181247 1 Hearing - Appeal of Determination of Exemption From Environmental Review - 2831-2833 Pierce 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 May 10, 2018, for the proposed project at 2831-2833 Pierce Street, to remodel a three-story two-unit building and construct the addition of a fourth floor. (District 2) (Appellant: Genevieve Anderson) (Filed December 26, 2018)CONTINUEDPass Action details Not available
181248 1 Affirming the Categorical Exemption Determination - 2831-2833 Pierce StreetMotionPassedMotion affirming the determination by the Planning Department that the proposed project at 2831-2833 Pierce Street is categorically exempt from further environmental review.CONTINUEDPass Action details Not available
181249 1 Conditionally Reversing the Categorical Exemption Determination - 2831-2833 Pierce StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 2831-2833 Pierce 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
181250 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 2831-2833 Pierce StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 2831-2833 Pierce Street is categorically exempt from further environmental review.CONTINUEDPass Action details Not available
190185 1 Closed Session - Existing Litigation - American Beverage Association, California Retailers Association, and California State Outdoor Advertising Association - March 19, 2019HearingFiledClosed Session for the Board of Supervisors to convene on March 19, 2019, 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 defendant and appellee, American Beverage Association, California Retailers Association, and California State Outdoor Advertising Association v. City and County of San Francisco, Ninth Circuit Court of Appeals Case Nos. 16-16072 and 16-16073, filed in the United States District Court for the Northern District of California on July 24, 2015; scheduled pursuant to Motion No. M19-032, approved February 12, 2019.CONTINUEDPass Action details Not available
190173 1 Adopting the Vision, Goals and Objectives of The Bay Area Comprehensive Economic Development Strategy - Establish a Bay Area Regional Economic Development DistrictResolutionPassedResolution adopting the Vision, Goals and Objectives of The Bay Area Comprehensive Economic Development Strategy to establish an eight county regional Economic Development District recognized by the United States Economic Development Administration, to improve access to economic and workforce related grants and technical assistance from federal and state agencies and private foundations to foster greater public and private collaboration in addressing economic, workforce, and equity issues that no single jurisdiction, organization, or enterprise can solve alone.ADOPTEDPass Action details Not available
190175 1 Supporting California State Senate Bill No. 233 (Wiener) - Immunity From ArrestResolutionPassedResolution supporting California State Senate Bill No. 233, authored by Senator Scott Wiener and co-authored by Assembly Members Bill Quirk and Laura Friedman, establishing protections for sex workers when reporting a crime and preventing condoms from being used as probable cause to arrest those suspected of sex work.ADOPTEDPass Action details Not available
190176 1 Urging Plan Approval - Interdepartmental Staff Committee on Traffic and Transportation - How Weird Street Faire Admission FeeResolutionPassedResolution urging the Interdepartmental Staff Committee on Traffic and Transportation to approve a proposed plan to allow the How Weird Street Faire to charge an admission fee.ADOPTEDPass Action details Not available
190174 1 Urging San Francisco Public Utilities Commission to Report on a Plan for Building Renewable Power Facilities on City-Owned PropertyResolutionPassedResolution urging the San Francisco Public Utilities Commission to include in their preliminary report to the Mayor regarding PG&E, a plan to build out renewable power facilities on City-owned property.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
190174 2 Urging San Francisco Public Utilities Commission to Report on a Plan for Building Renewable Power Facilities on City-Owned PropertyResolutionPassedResolution urging the San Francisco Public Utilities Commission to include in their preliminary report to the Mayor regarding PG&E, a plan to build out renewable power facilities on City-owned property.ADOPTED AS AMENDEDPass Action details Not available
190214 1 Building Code - Fee Waiver for 100% Affordable Housing and Accessory Dwelling UnitsOrdinancePassedOrdinance amending the Building Code to waive specified fees for 100% affordable housing projects, as defined herein, and certain accessory dwelling unit projects for an approximately one-year pilot program; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
190215 1 Mission Bay South - Mission Bay Park P5 Acceptance and Naming Mission Bay Dog ParkOrdinancePassedOrdinance dedicating property under City jurisdiction and located on a portion of State Trust Parcel 2, commonly known as Mission Bay Park P5, adjacent to El Dorado Street North and El Dorado Street South between Channel Street and Long Bridge Street, as open public right-of-way in Mission Bay South; naming the new park “Mission Bay Dog Park;” accepting an irrevocable offer for the acquisition facilities that comprise the park improvements; designating said facilities for public open space and park purposes; accepting the Park for maintenance and liability purposes, subject to specified limitations, as defined herein; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Plan, the eight priority policies of Planning Code, Section 101.1, and the Mission Bay South Redevelopment Plan; approving a Public Works Order; and authorizing official acts in connection with this Ordinance, as defined herein.   Action details Not available
190216 1 Administrative Code - Mayoral Question-and-Answer Session at the Board of SupervisorsOrdinancePassedOrdinance amending the Administrative Code to authorize the Clerk of the Board of Supervisors to modify deadlines for submission of question topics by Supervisors in advance of the Mayor’s appearance at the Board of Supervisors for a question-and-answer session.   Action details Not available
190217 1 Accept and Expend Grant - Retroactive - Association of Bay Area Governments - Bay Area Regional Network - Energy Efficiency Program Implementation - $2,948,331ResolutionPassedResolution retroactively authorizing the Department of the Environment to accept and expend grant funds from the Association of Bay Area Governments in the amount of $2,948,331 to perform energy efficiency program implementation, as part of the Bay Area Regional Energy Network Program, an energy efficiency program, for the term of January 1, 2019, to December 31, 2019.   Action details Not available
190218 1 Accept and Expend In-Kind Grant - Retroactive - Trust for Public Land - Gene Friend Recreation Center Feasibility Study and Concept Design - $520,500ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend a grant from the Trust for Public Land in the amount of up to $520,500 for a feasibility study and concept design for improvements to the Eugene L. Friend Recreation Center (“Gene Friend Recreation Center”) for the project term of October 2, 2018, through March 31, 2019.   Action details Not available
190219 1 Accept and Expend Grant - Bay-Peninsula Regional Planning Unit - North Valley Consortium Workforce Development Board - Tech Sector Apprenticeship System Design - $176,532ResolutionPassedResolution authorizing the Office of Economic and Workforce Development to accept and expend a grant in the amount of $176,532 from the Bay-Peninsula Regional Planning Unit’s fiscal agent, the North Valley Consortium (NOVA) Workforce Board, to develop a regional tech sector apprenticeship network and a strategy for a Bay Area apprenticeship model within one or more occupations within the tech sector, for the period of April 1, 2019, through September 30, 2020.   Action details Not available
190220 1 Accept and Expend Grant - California State Senate Bill 1 Local Partnership Program - Alemany Boulevard Pavement Renovation - $1,750,000ResolutionPassedResolution authorizing the acceptance and expenditure of California State Senate Bill 1 Local Partnership Program formulaic funding in the amount of $1,750,000 for San Francisco Public Works’ Alemany Boulevard Pavement Renovation project.   Action details Not available
190221 1 Supporting California State Assembly Bill No. 362 (Eggman, Wiener, Friedman, Chiu, Wood) - Three-Year Pilot Program for Supervised Drug ConsumptionResolutionPassedResolution supporting California State Assembly Bill No. 362, introduced by Assembly Member Susan Eggman, authored by Senator Scott Wiener and co-authored by Assembly Member Laura Friedman, David Chiu, and Jim Wood, creating a three-year pilot program allowing San Francisco to implement an overdose prevention program through the operation of overdose prevention sites.   Action details Not available
190222 1 Declaring a Climate Emergency in San FranciscoResolutionPassedResolution declaring a climate emergency in San Francisco; and requesting immediate and accelerated action to address the climate crisis and limit global warming to 1.5 degrees Celsius.   Action details Not available
190223 1 Supporting an Irish Famine MemorialResolutionPassedResolution supporting a permanent memorial in San Francisco for the victims and survivors of the Irish Famine, also known as the Great Hunger.   Action details Not available
190224 1 Supporting California State Assembly Bill No. 1611 (Chiu) - Emergency Hospital ServicesResolutionPassedResolution supporting California State Assembly Bill No. 1611, authored by Assembly Member David Chiu, which would extend consumer protections from the practice of “balance billing” to all privately-insured patients at San Francisco General Hospital.   Action details Not available
190225 1 Approval of a 90-Day Retroactive Extension for Planning Commission Review of Accessory Dwelling Units in New Construction (File No. 181156)ResolutionPassedResolution retroactively extending by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 181156) amending the Planning Code and Business and Tax Regulations Code to authorize the addition of an Accessory Dwelling Unit (ADU) in the construction of a new single-family or multi-family building; clarify the ministerial approval process and create an expedited Board of Appeals process for certain ADUs in single-family homes meeting specific requirements; affirming the Planning Department’s California Environmental Quality Act determination; 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
190226 1 Accept and Expend Grant - Retroactive - California Department of Insurance - Workers’ Compensation Insurance Fraud Program - $801,148ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $801,148 from the California Department of Insurance for the Workers’ Compensation Insurance Fraud Program for the grant period of July 1, 2018, through June 30, 2019.   Action details Not available
190227 1 Accept and Expend Grant - Retroactive - California Department of Insurance - Automobile Insurance Fraud Program - $298,336ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $298,336 from the California Department of Insurance for the Automobile Insurance Fraud Program for the grant period of July 1, 2018, through June 30, 2019.   Action details Not available
190228 1 Accept and Expend Grant - Retroactive - California Governor’s Office of Emergency Services - Victim Witness Assistance Program - $1,549,288ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $1,549,288 from the California Governor’s Office of Emergency Services for the Victim Witness Assistance Program for the grant period of October 1, 2018, through September 30, 2019.   Action details Not available
190229 1 Supporting California State Senate Bill No. 281 (Wiener) - Cow Palace Joint Powers AuthorityResolutionPassedResolution supporting California State Senate Bill No. 281, authored by Senator Scott Wiener, prohibiting the sales of firearms and ammunition at the Cow Palace in Daly City and requiring the formation of the Cow Palace Joint Powers Authority to develop the property; implementation would begin January 1, 2020.   Action details Not available
190230 1 Interim Zoning Controls - Conditional Use Authorization for Conversion of Child Care Facilities to Other UsesResolutionPassedResolution imposing interim zoning controls for 18 months to require a Conditional Use authorization and specified findings for a proposed change of use from a Child Care Facility to another use; 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.   Action details Not available
190209 1 Mayoral Reappointment, Historic Preservation Commission - Richard JohnsMotionPassedMotion approving the Mayor’s nomination of Richard Johns for reappointment to the Historic Preservation Commission, for a term ending December 31, 2022.   Action details Not available
190210 1 Mayoral Appointment, Historic Preservation Commission - Kate BlackMotionPassedMotion approving the Mayor’s nomination of Kate Black for appointment to the Historic Preservation Commission, for a term ending December 31, 2022.   Action details Not available
190211 1 Mayoral Reppointment, Historic Preservation Commission - Andrew WolframMotionPassedMotion approving the Mayor’s nomination of Andrew Wolfram for reappointment to the Historic Preservation Commission, for a term ending December 31, 2022.   Action details Not available
190231 1 Closed Session - Existing Litigation - Tax Measures Adopted by the Voters at the June 5, 2018, and November 6, 2018 Municipal Elections - April 2, 2019MotionPassedMotion that the Board of Supervisors convene in closed session on April 2, 2019, pursuant to California Government Code, Section 54956.9, and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from, the City Attorney regarding existing litigation in which the City is a defendant, Howard Jarvis Taxpayers Ass’n, Building Owners and Managers Ass’n of California, California Business Properties Ass’n, and California Business Roundtable v. City and County of San Francisco and All Persons Interested in the Matter of Proposition C of the June 2018 Ballot, Case No. CGC 18-568657, filed in San Francisco Superior Court on August 3, 2018; existing litigation in which the City is a plaintiff, City and County of San Francisco v. All Persons Interested in the Matter of Proposition G on the June 5, 2018, San Francisco Ballot, Case No. CGC 18-569987, filed in San Francisco Superior Court on September 21, 2018; and existing litigation in which the City is a plaintiff, City and County of San Francisco v. All Persons Interested in the Matter o   Action details Not available
190232 1 Hearing - Police Department General Orders - Public Release of Private InformationHearingFiledHearing on the Police Department's general orders governing the public release of private information; and requesting the Police Department and City Attorney to report.   Action details Not available
190233 1 Mayoral Appointment, Retirement Board - Scott HeldfondMotionPassedMotion approving the Mayor's appointment of Scott Heldfond to the Retirement Board for the unexpired portion of a five-year term ending February 20, 2024.   Action details Not available
190234 1 Hearing - Chariot Shutdown's Impact on TransportationHearingFiledHearing to examine the impacts of the Chariot shutdown on transportation in San Francisco, including how Chariot riders have adapted to the loss of the service, and to explain the steps the Municipal Transportation Agency (SFMTA) is taking to provide transportation options to former riders; and requesting the SFMTA to report.   Action details Not available
190235 1 Hearing - Safety Improvement Plans - Street Cleaning Truck OperationsHearingFiledHearing on safety improvement plans of Public Works' street cleaning truck operations; and requesting Public Works to report.   Action details Not available
190188 1 Planning Code - Amending Landmark Designation - 906 Broadway (Iglesia de Nuestra Señora de Guadalupe/Our Lady of Guadalupe Church)OrdinancePassedOrdinance amending the Landmark Designation for Landmark No. 204, 906 Broadway (Iglesia de Nuestra Señora de Guadalupe/Our Lady of Guadalupe Church), Assessor’s Parcel Block No. 0149, Lot No. 009, under Article 10 of the Planning Code, to confirm the exterior features that should be preserved or replaced in kind, and to add interior features to the designation; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public necessity, convenience, and welfare findings under Planning Code, Section 302.   Action details Not available
190189 1 Settlement of Lawsuit - Jamal Rashid Trulove - $13,100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jamal Rashid Trulove against the City and County of San Francisco for $13,100,000; the lawsuit was filed on January 7, 2016, in United States District Court, Case No. 16-cv-00050; entitled Jamal Rashid Trulove v. Maureen D’Amico et al.; the lawsuit involves alleged unlawful prosecution and incarceration.   Action details Not available
190190 1 Settlement of Unlitigated Claim - One Nob Hill Associates, LLC - $65,250ResolutionPassedResolution approving the settlement of the unlitigated claim filed by One Nob Hill Associates, LLC against the City and County of San Francisco for $65,250; the claim was filed on February 28, 2018; the claim involves an alleged overpayment of real property transfer tax.   Action details Not available
190191 1 Lease Agreement - Hudson Group (HG) Retail, LLC, RDJ Enterprises, LLC, and Stewart Manhattan Investments, Inc., a JV dba HG SFO Retailers 2017 JV - Boarding Area C Retail Concession Lease No. 1 - Lease No. 18-0367 - $1,800,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Boarding Area C Retail Concession Lease No. 1 - Lease No.18-0367, between Hudson Group (HG) Retail, LLC, RDJ Enterprises, LLC, and Stewart Manhattan Investments, Inc., a Joint Venture dba HG SFO Retailers 2017 JV, as joint tenants, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of seven years with two one-year options to extend, and a minimum annual guarantee of $1,800,000 for the first year of the Lease, to commence upon Board approval.   Action details Not available
190192 1 Contract Approval - Retroactive - Dominion Voting Systems, Inc. - Voting System - Not to Exceed $12,660,000ResolutionPassedResolution retroactively approving a contract agreement between the City and County of San Francisco, by and through its Department of Elections, and Dominion Voting Systems, Inc., for the lease of a voting system, a license to use the voting system software, and related maintenance and support services, for four years for a contract term from January 1, 2019, through March 31, 2023, for an amount not to exceed $8,460,000 and with two one-year options to extend, in a total contract amount not to exceed $12,660,000.   Action details Not available
190193 1 Termination of Lease - Orchard Supply Company, LLC - 900 El Camino Real, Millbrae - $1,304,915ResolutionPassedResolution approving the terms and conditions of, and authorizing the General Manager of the San Francisco Public Utilities Commission (SFPUC) to execute a Termination of Lease between the City and County of San Francisco, through its Public Utilities Commission, as Landlord, and Orchard Supply Company, LLC, as Tenant, for a portion of SFPUC Parcel 29, representing approximately 4.438 acres of land in Millbrae, California at a ground rental rate of approximately $1,304,915 per year over the remaining five-year term of the Lease, with a termination date of April 30, 2019.   Action details Not available