Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/5/2019 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
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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
190029 1 Resolution to Establish - SoMa West Community Benefit DistrictResolutionPassedResolution to establish the property-based business improvement district known as the “SoMa West Community Benefit District,” ordering the levy and collection of assessments against property located in that district for 15 years, commencing with FY2019-2020, subject to conditions as specified; and making environmental findings.ADOPTEDPass 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.FINALLY PASSEDPass Action details Video Video
190060 1 Accept and Expend Grant - Retroactive - Blue Shield of California Foundation - Leveraging Collaboration to End Domestic Violence - Amendment to the Annual Salary Ordinance - FYs 2018-2019 and 2019-2020 - $384,562OrdinancePassedOrdinance retroactively authorizing the Department on the Status of Women to accept and expend a grant in the amount of $384,562 through the Blue Shield of California Foundation for Leveraging Collaboration to End Domestic Violence 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 January 1, 2019, through December 31, 2020.PASSED ON FIRST READINGPass Action details Video Video
190090 2 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.PASSED ON FIRST READINGPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
181062 1 Lease Agreement - Host International, Inc. - Terminal 1 Food and Beverage Concession - $475,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 1 Food and Beverage Concession Lease 8 - Lease No. 18-0217, between Host International, Inc., and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years with one two-year option to extend, to commence following Board approval, and an initial minimum annual guarantee of $475,000.ADOPTEDPass Action details Video Video
181070 1 Lease Agreement - Lady Luck Gourmet, LLC - Terminal 1 Food and Beverage Concession - $240,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 1 Food and Beverage Concession Lease 7 - Lease No. 18-0215, between Lady Luck Gourmet, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years with one two-year option to extend, to commence following Board approval, and a minimum annual guarantee of $240,000 for the first year of the Lease.ADOPTEDPass Action details Video Video
181071 1 Lease Agreement - SF Foodways, LLC - Terminal 1 Food and Beverage Concession - $620,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 1 Food and Beverage Concession Lease 9 - Lease No. 18-0216, between SF Foodways, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years with one two-year option to extend, to commence following Board approval, and a minimum annual guarantee of $620,000 for the first year of the Lease.ADOPTEDPass Action details Video Video
181162 1 Accept and Expend Grant - Retroactive - Humboldt State University Program Foundation - Small Business Technical Assistance Expansion Program - $203,917.50ResolutionPassedResolution retroactively authorizing the Office of Economic and Workforce Development to accept and expend a grant in the amount of $203,917.50 from the Humboldt State University Program Foundation to expand the capacity of the San Francisco Small Business Development Center for the period of October 1, 2018, to September 30, 2019.ADOPTEDPass Action details Video Video
190071 2 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.ADOPTEDPass Action details Video Video
190144 1 Loan Agreement - 735 Davis Senior, L.P. - 100% Affordable Housing at 735 Davis Street - Not to Exceed $19,583,557ResolutionPassedResolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Loan Agreement with 735 Davis Senior, L.P., a California limited partnership, in an amount not to exceed $19,583,557 for a minimum term of 57 years to finance the construction of a 100% affordable, 52-unit multifamily rental housing development (plus one staff unit) for low and moderate income senior households (“Davis Project”); and adopting findings that the Loan Agreement is consistent with the adopted Mitigation Monitoring and Reporting Program under the California Environmental Quality Act, the General Plan, and the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Video Video
190145 1 Multifamily Housing Revenue Note - 735 Davis Senior LP - Not to Exceed $21,885,000ResolutionPassedResolution authorizing the execution and delivery of a multifamily housing revenue note in one or more series in an aggregate principal amount not to exceed $21,885,000 for the purpose of providing financing for the construction of a 53-unit multifamily rental housing project known as “735 Davis Senior Apartments;” approving the form of and authorizing the execution of a funding loan agreement, providing the terms and conditions of the loan from the funding lender to the City, and the execution and delivery of the note; approving the form of and authorizing the execution of a borrower loan agreement providing the terms and conditions of the loan from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; authorizing the collection of certain fees; approving modifications, changes and additions to the documents; ratifying and approving any action heretofore taken in connection with the back-to-back loans, the note and the project, as defined herein; and granting general authority to City officiaADOPTEDPass Action details Video Video
190146 1 Loan Agreement - 88 Broadway Family, L.P. - 100% Affordable Housing at 88 Broadway - Not to Exceed $31,020,739ResolutionPassedResolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Loan Agreement with 88 Broadway Family, L.P., a California limited partnership, in an amount not to exceed $31,020,739 for a minimum term of 57 years to finance the construction of a 100% affordable, 124-unit multifamily rental housing development (plus one staff unit) for low and moderate income households (“Broadway Project”); and adopting findings that the Loan Agreement is consistent with the adopted Mitigation Monitoring and Reporting Program under the California Environmental Quality Act, the General Plan, and the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Video Video
190147 1 Multifamily Housing Revenue Note - 88 Broadway Family Apartments - Not to Exceed $55,280,000ResolutionPassedResolution authorizing the execution and delivery of a multifamily housing revenue note in one or more series in an aggregate principal amount not to exceed $55,280,000 for the purpose of providing financing for the construction of a 125-unit multifamily rental housing project known as “88 Broadway Family Apartments;” approving the form of and authorizing the execution of a funding loan agreement, providing the terms and conditions of the loan from the funding lender to the City, and the execution and delivery of the note; approving the form of and authorizing the execution of a borrower loan agreement providing the terms and conditions of the loan from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; authorizing the collection of certain fees; approving modifications, changes and additions to the documents; ratifying and approving any action heretofore taken in connection with the back-to-back loans, the note and the project, as defined herein; and granting general authority to City offiADOPTEDPass Action details Video Video
190149 2 Apply for Grant Application - Noncompetitive Alternative Process County Designation - California Department of Housing and Community Development - No Place Like Home Grant ProgramResolutionPassedResolution authorizing and delegating to the Mayor’s Office of Housing and Community Development, on behalf of the City and County of San Francisco, to apply for the county noncompetitive allocation award under the California Department of Housing and Community Development No Place Like Home Program, which provides funding for counties to develop multifamily housing specifically for persons with serious mental illness who are homeless, chronically homeless, or at-risk of chronic homelessness.ADOPTEDPass Action details Video Video
190150 1 Apply for Grant Application - Alternative Process County Competitive Allocation Funds - California Department of Housing and Community Development - No Place Like Home Grant ProgramResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development, on behalf of the City and County of San Francisco, to apply for and accept the county competitive allocation award under the California Department of Housing and Community Development No Place Like Home Program, which provides funding for counties to develop multifamily housing specifically for persons with serious mental illness who are homeless, chronically homeless, or at-risk of chronic homelessness.ADOPTEDPass Action details Video Video
190152 1 Accept and Expend Grant - Retroactive - California Department of Public Health - HIV Prevention State Grant No. 18-10590 - $467,082ResolutionPassedResolution retroactively authorizing the San Francisco Department of Public Health to accept and expend a grant in the amount of $467,082 from the California Department of Public Health to participate in a program, entitled “HIV Prevention State Grant No. 18-10590,” for the period of July 1, 2018, through June 30, 2019.ADOPTEDPass Action details Video Video
190154 1 Accept and Expend Grant - California Department of Rehabilitation - State Vocational Rehabilitation Services Program - $271,200ResolutionPassedResolution authorizing the Department of Public Health to accept and expend a grant in the amount of $271,200 from the California Department of Rehabilitation to participate in a program, entitled "State Vocational Rehabilitation Services Program," for the period of July 1, 2019, through June 30, 2022, and waiving indirect costs.ADOPTEDPass Action details Video Video
181210 2 Administrative Code - Our City, Our Home Oversight CommitteeOrdinancePassedOrdinance amending the Administrative Code to establish the Our City, Our Home Oversight Committee as an advisory committee to monitor the City’s use of tax revenue received under the Homelessness Gross Receipts Tax established by Proposition C (November 2018), advise the Board of Supervisors and the Mayor regarding administration of the Our City, Our Home Fund, and recommend ways to reduce barriers that prevent people from exiting homelessness.PASSED ON FIRST READINGPass Action details Video Video
190103 1 Donation of Retired Ambulance to the San Francisco Unified School DistrictResolutionPassedResolution authorizing the Fire Department to donate a retired ambulance to the San Francisco Unified School District’s Health Academy at John O’Connell High School.ADOPTEDPass Action details Video Video
181187 1 Summary Street Vacation - Portions of Bradford Street and Ogden and Crescent Avenues - Property TransferOrdinancePassedOrdinance ordering the summary street vacation of portions of Bradford Street, Ogden Avenue, and Crescent Avenue within the perimeter of the Alemany Farmers’ Market (Assessor’s Parcel Block Nos. 5731, 5732, 5733, 5733A, and 5734), bounded by Alemany Boulevard and Putnam Street; approving jurisdictional transfers of property at the site of the Market from Public Works and the Agricultural Commissioner to the General Services Agency - Real Estate Division; 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.PASSED ON FIRST READINGPass Action details Video Video
181213 2 Building Code - Vacant or Abandoned Commercial StorefrontsOrdinancePassedOrdinance amending the Building Code to require vacant or abandoned commercial storefront owners to pay annual registration fees at the time of registration; require annual inspections of registered vacant or abandoned storefronts; update the penalty for violations of the requirement to register vacant or abandoned commercial storefronts; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
190001 1 Administrative Code - County Adult Assistance ProgramsOrdinancePassedOrdinance amending the Administrative Code to expand eligibility for assistance under the Personal Assistance Employment Services (PAES) Program, the Cash Assistance Linked to Medi-Cal (CALM) Program, and the Supplemental Security Income Pending (SSIP) Program, to adults who are ineligible for assistance under the CalWORKs Program due to the lifetime limit on the receipt of assistance, and whose children are no longer minors, or are no longer under the care and control of the adult.PASSED ON FIRST READINGPass Action details Video Video
181098 2 Appointments, Sugary Drinks Distributor Tax Advisory Committee - Vanessa Bohm, John Maa, Joi Jackson-Morgan, Roberto Ariel Vargas, Johnathan Butler, Janna Cordeiro and Derik AokiMotionPassedMotion appointing Vanessa Bohm, John Maa, Joi Jackson-Morgan (residency requirement waived), Roberto Ariel Vargas (residency requirement waived), Johnathan Butler (residency requirement waived), Janna Cordeiro and Derik Aoki, terms ending December 31, 2020, to the Sugary Drinks Distributor Tax Advisory Committee.APPROVEDPass Action details Video Video
190034 2 Appointments, Assessment Appeals Board No. 1 - Scott Spertzel, Edward Campana, Kristine Nelson and Paul BellarMotionPassedMotion appointing Scott Spertzel, Edward Campana, Kristine Nelson and Paul Bellar, terms ending September 6, 2021, to Assessment Appeals Board No. 1.APPROVEDPass Action details Video Video
190035 2 03Reappointments, Assessment Appeals Board No 2 - Louisa Mendoza, Daniel Hershkowitz, Joyce Lewis, and Angela CheungMotionPassedMotion reappointing Louisa Mendoza, Daniel Hershkowitz, Joyce Lewis and Angela Cheung, terms ending September 6, 2021, to the Assessment Appeals Board No. 2.APPROVEDPass Action details Video Video
190036 2 Reappointment, Assessment Appeals Board No. 3 - Estrella BryantMotionPassedMotion reappointing Estrella Bryant, term ending September 6, 2021, to the Assessment Appeals Board No. 3.APPROVEDPass Action details Video Video
190186 2 Reappointment, Park, Recreation, and Open Space Advisory Committee - Wendy AragonMotionPassedMotion reappointing Wendy Aragon, term ending February 1, 2020, to the Park, Recreation and Open Space Advisory Committee.APPROVEDPass Action details Video Video
190187 2 Appointments, Bicycle Advisory Committee - Kristin Tieche and Elbert HillMotionPassedMotion appointing Kristin Tieche and Elbert Hill, terms ending November 19, 2020, to the Bicycle Advisory Committee.APPROVEDPass Action details Video Video
190197 2 Reappointment, Police Commission - Cindy EliasMotionPassedMotion confirming the reappointment of Cindy Elias, term ending April 30, 2023, to the Police Commission.APPROVEDPass Action details Video Video
190039 1 Hearing - Appeal of Tentative Map Approval - 630 Natoma StreetHearingFiledHearing of persons interested in or objecting to the decision of Public Works dated January 4, 2019, approving a Tentative Map for a three-unit condominium project at 630 Natoma Street, Assessor's Parcel Block No. 3727, Lot No. 049. (District 6) (Appellant: Sofia Rillanos) (Filed January 10, 2019)HEARD AND FILED  Action details Video Video
190040 1 Approving Decision of Public Works and Approving Tentative Map - 630 Natoma StreetMotionPassedMotion approving decision of Public Works and approving the Tentative Map for a three-unit condominium project at 630 Natoma Street, Assessor's Parcel Block No. 3727, Lot No. 049; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Video Video
190041 1 Conditionally Disapproving Decision of Public Works and Disapproving Tentative Map - 630 Natoma StreetMotionKilledMotion conditionally disapproving decision of Public Works and disapproving the Tentative Map for a three-unit condominium project at 630 Natoma Street, Assessor's Parcel Block No. 3727, Lot No. 049, subject to the Board of Supervisors’ adoption of written findings in support of the disapproval.TABLEDPass Action details Video Video
190042 1 Preparation of Findings Related to the Tentative Map - 630 Natoma StreetMotionKilledMotion directing the Clerk of the Board to prepare findings relating to the Board of Supervisors' decision to disapprove the Tentative Map for a three-unit condominium project at 630 Natoma Street, Assessor's Parcel Block No. 3727, Lot No. 049.TABLEDPass Action details Not available
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)HEARD AND FILED  Action details Video Video
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.APPROVEDPass Action details Video Video
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.TABLEDPass Action details Video Video
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.TABLEDPass Action details Not available
190007 1 General Plan - Downtown Area Plan Amendment - 175 Golden Gate AvenueOrdinancePassedOrdinance amending the General Plan to revise Map 1 of the Downtown Area Plan to include 175 Golden Gate Avenue, Assessor's Parcel Block No. 0349, Lot No. 11, 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.PASSED ON FIRST READINGPass Action details Video Video
180645 1 Planning Code, Zoning Map - Rezoning, Preservation Designation - 175 Golden Gate AvenueOrdinancePassedOrdinance amending the Planning Code and Zoning Map to rezone the building at 175 Golden Gate Avenue (De Marillac Academy), Assessor’s Parcel Block No. 0349, Lot No. 011, from RC-4 (Residential-Commercial, High Density) to C-3-G (Commercial, Downtown General); designating the building for preservation purposes as a Category III, Contributory Building; 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 under Planning Code, Section 302.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
180645 2 Planning Code, Zoning Map - Rezoning, Preservation Designation - 175 Golden Gate AvenueOrdinancePassedOrdinance amending the Planning Code and Zoning Map to rezone the building at 175 Golden Gate Avenue (De Marillac Academy), Assessor’s Parcel Block No. 0349, Lot No. 011, from RC-4 (Residential-Commercial, High Density) to C-3-G (Commercial, Downtown General); designating the building for preservation purposes as a Category III, Contributory Building; 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 under Planning Code, Section 302.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
190209 2 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.APPROVEDPass Action details Video Video
190210 2 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.APPROVEDPass Action details Video Video
190211 2 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.APPROVEDPass Action details Video Video
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.CONTINUEDPass 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.ADOPTEDPass Action details Not available
190208 1 Final Map 9359 - 830 Broderick StreetMotionPassedMotion approving Final Map 9359, a six residential unit condominium project, located at 830 Broderick Street, being a subdivision of Assessor’s Parcel Block No. 1156, Lot No. 021; and adopting findings pursuant to the General Plan, and the priority policies of Planning Code, Section 101.1.APPROVEDPass 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
190223 2 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.CONTINUED AS AMENDEDPass 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
190224 2 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.ADOPTED AS AMENDEDPass 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.CONTINUEDPass Action details Video Video
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 oAMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
190231 2 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 oAPPROVED AS AMENDEDPass Action details Not available
190047 3 Administrative, Planning Codes - Streamlined Contracting for Homeless Services and Siting for Homeless SheltersOrdinancePassedOrdinance amending the Administrative Code and Planning Code to streamline contracting for homeless shelters, and siting of homeless shelters by, among other things, authorizing the Department of Homelessness and Supportive Housing (HSH) to enter into and amend contracts without requiring competitive bidding for professional and other services relating to sites and programs for people experiencing homelessness (Projects Addressing Homelessness); authorizing Public Works to enter into and amend contracts without adhering to the Environment Code or to provisions relating to competitive bidding, equal benefits, local business enterprise utilization, and other requirements, for construction work and professional and other services relating to Projects Addressing Homelessness; permitting Homeless Shelters in PDR (Production Distribution Repair) and SALI (Service/Arts/Light Industrial) Districts; authorizing HSH to operate Navigation Centers for more than two years; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of cons   Action details Not available
190092 2 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
190245 1 Waiver of Banner Fee - Retroactive - Office of Economic and Workforce Development - Shop & Dine in the 49 CampaignOrdinancePassedOrdinance retroactively waiving the banner fees under Public Works Code, Section 184.78, for the placement of up to 300 banners per year, for three years, by the Office of Economic and Workforce Development to publicize the City’s “Shop & Dine in the 49” campaign, beginning on November 20, 2018; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
181153 2 Planning Code - Regional Commercial and Folsom Street Neighborhood Commercial Transit Districts, Arts Activities and Nighttime Entertainment UsesOrdinancePassedOrdinance amending the Planning Code to allow Arts Activities as a principally permitted use in the RCD (Regional Commercial District), to conditionally permit Nighttime Entertainment uses within the RCD in historic buildings and buildings that contribute to a historic district and to principally permit such uses in Article 10 Landmark Building No. 120 (St. Joseph’s Church at 1401 Howard Street), to exempt Nighttime Entertainment in the RCD from the 200-foot buffer requirement, and to require a Preservation, Rehabilitation and Maintenance Plan for uses within the Folsom Street Neighborhood Commercial Transit and RCD Districts; 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.   Action details Not available
190248 1 Planning Code - Uses in the Upper Market NCT and NCT-3 Zoning DistrictsOrdinancePassedOrdinance amending the Planning Code to revise the NCT-3 (Moderate-Scale Neighborhood Commercial Transit) District controls to allow Arts Activities, Philanthropic Administrative Services, and Public Facilities as a principal use on all stories and provide that in this District Arts Activities are considered to be active uses; revise the Upper Market Neighborhood Commercial Transit (NCT) District controls to allow Arts Activities and Institutional Uses as a principal use on all the first and second stories, allow Institutional Uses as a principal use on the first and second stories and as a conditional use on the third story and above, and to allow General Entertainment as a principal use on the first and second stories, delete the note for an existing ground-floor bar, and require a health service use on the first story that is not a licensed community or free clinic to comply with formula retail controls; delete the Upper Market NCT District from the requirements for ground floor commercial uses; modify the requirements for liquor stores and bars in the NCT-3 and Upper Market Stree   Action details Not available
190249 1 Development Agreement - SYTS Investments, LLC - 915 Cayuga AvenueOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco and SYTS Investments, LLC, for the development project at 915 Cayuga Avenue, with various public benefits including significantly more below market rate units than otherwise required; making findings under the California Environmental Quality Act, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b); confirming compliance with or waiving certain provisions of Administrative Code, Chapters 14B and 56; and ratifying certain actions taken in connection therewith, as defined herein.   Action details Not available
190250 1 Planning Code, Zoning Map - Cayuga/Alemany Special Use DistrictOrdinancePassedOrdinance amending the Planning Code to establish the Cayuga/Alemany Special Use District (SUD) for the property located at 915 Cayuga Avenue (Assessor’s Parcel Block No. 6954, Lot Nos. 039); amending the Zoning Map to add the Cayuga/Alemany SUD and to change the height limit on Assessor’s Parcel Block No. 6954, Lot No. 039, to 65-X; affirming the Planning Department’s California Environmental Quality Act findings; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101; and making findings of public convenience, necessity, and welfare under Planning Code, Section 302.   Action details Not available
190251 1 Planning Code, Zoning Map - 915 Cayuga AvenueOrdinancePassedOrdinance amending the Zoning Map to change the zoning district on Assessor’s Parcel Block No. 6954, Lot No. 039, from RH-1 (Residential, House District, One-Family) and Excelsior Outer Mission Street Neighborhood Commercial District to Excelsior Outer Mission Street Neighborhood Commercial District; affirming the Planning Department’s California Environmental Quality Act findings; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101; and making findings of public convenience, necessity, and welfare under Planning Code, Section 302.   Action details Not available
190168 2 Accept and Expend Grant - Retroactive - San Francisco Bay Area Rapid Transit District - Pit Stop Public Toilet Program - $225,000ResolutionPassedResolution retroactively authorizing Public Works to accept and expend a grant in an amount up to $225,000 from the San Francisco Bay Area Rapid Transit District (BART) for the Pit Stop Public Toilet Program for the period of July 1, 2018, through June 30, 2019.   Action details Not available
190252 1 Five-Year Information and Communication Technology Plan - FYs 2020-2024ResolutionPassedResolution adopting the City’s five-year information and communication technology plan for FYs 2020-2024 pursuant to Administrative Code, Section 22A.6.   Action details Not available
190253 1 Ten-Year Capital Expenditure Plan - FYs 2020-2029ResolutionPassedResolution adopting the City's ten-year capital expenditure plan for FYs 2020-2029, pursuant to Administrative Code, Section 3.20.   Action details Not available
190254 1 Multifamily Housing Revenue Bonds - 385-387 Eddy Street - Not to Exceed $35,000,000ResolutionPassedResolution 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 $35,000,000 for 385-387 Eddy 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 principal amount   Action details Not available
190255 1 Urging the United States Department of Health and Human Services to Rescind New Title X RegulationsResolutionPassedResolution urging the United States Department of Health and Human Services to rescind the new Title X regulations that will impede access to essential, time-sensitive health care for low-income women, men, and teens in San Francisco and the United States.   Action details Not available
190256 1 Supporting California State Assembly Bill No. 392 (Weber and McCarty) - California Act to Save Lives: Incorporating Police Best PracticesResolutionPassedResolution supporting California State Assembly Bill No. 392, introduced by Assembly Members Shirley Weber and Kevin McCarty, co-authored by Assembly Members Chris Holden and Mark Stone, and California State Senators Steven Bradford and Holly Mitchell, California Act to Save Lives: incorporating policing best practices that authorizes police officers to use deadly force only when it is necessary to prevent imminent and serious bodily injury or death and to require de-escalation methods whenever possible.   Action details Not available
190257 1 Declaring San Francisco an “Open to All” CityResolutionPassedResolution stating the City and County of San Francisco’s support of the national “Open to All” campaign; urging San Francisco businesses to sign the “Open to All” Pledge; declaring the City and County of San Francisco an “Open to All” City; and urging the California State Legislature to enact legislation in support of the “Open to All” campaign.   Action details Not available
190258 1 Lawrence Ferlinghetti Day - March 24, 2019ResolutionPassedResolution declaring March 24, 2019, as Lawrence Ferlinghetti Day in the City and County of San Francisco.   Action details Not available
190259 1 Urging Walgreens Boots Alliance Inc. to Engage in Good-Faith Negotiations - United Food and Commercial Workers International Union, Local 648, MembersResolutionPassedResolution urging Walgreens Boots Alliance Inc. to engage in good-faith negotiations and quickly reach a fair and equitable contract with the United Food and Commercial Workers International Union, Local 648, employed by Walgreens Boots Alliance Inc.   Action details Not available
190260 1 Acquisition of Real Property - 493 Sunrise Way - Wei San Deng and Jenny HJ Deng - Total Not to Exceed $50,000ResolutionPassedResolution approving and authorizing the Real Estate Division, on behalf of Public Works, to acquire a portion of residential real property, located at 493 Sunrise Way, from Wei San Deng (50% ownership interest) and Jenny HJ Deng (50% ownership interest), at a purchase price of $25,000 plus associated transaction and closing costs not to exceed $25,000 for a total amount not to exceed $50,000; adopting Planning Department’s findings that the conveyance is consistent with the General Plan, the eight priority policies of Planning Code, Section 101.1, and California Environmental Quality Act findings; and authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the Purchase and Sale Agreement and this Resolution, as defined herein.   Action details Not available
190261 1 Acquisition of Real Property - 494 Sunrise Way - Can Yuan Yu, Bao Yan Yu, and Cui Yan Yu - Total Not to Exceed $50,000ResolutionPassedResolution approving and authorizing the Real Estate Division, on behalf of Public Works, to acquire a portion of residential real property, located at 494 Sunrise Way, from Can Yuan Yu (33.33% ownership interest), Bao Yan Yu (33.33% ownership interest) and Cui Yan Yu (33.34% ownership interest), at a purchase price of $25,000 plus associated transaction and closing costs not to exceed $25,000 for a total amount not to exceed $50,000; adopting Planning Department’s findings that the conveyance is consistent with the General Plan, the eight priority policies of Planning Code, Section 101.1, and California Environmental Quality Act findings; and authorizing the Director of Property to execute documents, make certain modifications, and take certain actions in furtherance of the Purchase and Sale Agreement and this Resolution, as defined herein.   Action details Not available
190262 1 Amending Board Rules of Order - Amending Board Rules 3.26 and 3.30 - Adding Board Rule 3.31 to Establish a Joint City, School District, and City College SelectMotionPassedMotion amending the Board Rules of Order of the Board of Supervisors by making clarifying amendments to Rule 3.26 Rules Committee and Rule 3.30 Select Committee; and by adding Rule 3.31 to establish a Joint City, School District, and City College Select Committee.   Action details Not available
190246 1 Appointment, Bay Area Air Quality Management District, Board of Directors - Supervisor Gordon MarMotionPassedMotion appointing Supervisor Gordon Mar, term ending February 1, 2021, to the Bay Area Air Quality Management District, Board of Directors.   Action details Not available
190247 1 Appointment, Peninsula Corridor Joint Powers Board - Supervisor Shamann WaltonMotionPassedMotion appointing Supervisor Shamann Walton, for an indefinite term, to the Peninsula Corridor Joint Powers Board.   Action details Not available
190273 1 Adoption of Findings Related to Conditional Use Authorization - 3637-3657 Sacramento Street ProjectMotionPassedMotion adopting findings in support of the Board of Supervisors’ disapproval of Planning Commission 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 the Board’s approval of a Conditional Use Authorization for the same Planning Case and property with different conditions; and adopting findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
190263 1 Hearing - Status of City Employee Positions Exempt from Civil ServiceHearingFiledHearing on the status of permanent and temporary exempt City and County employee positions excluded from the civil service system, including the numbers of exempt positions each year since 2007, the exemption categories, the classifications of these positions, and the race and gender demographics of exempt employees; and requesting the Department of Human Resources, Civil Service Commission, Municipal Transportation Agency, Public Works, Recreation and Parks Department, General Services Agency, Department of Technology, Public Utilities Commission, Department of Public Health, and the Port to report.   Action details Not available
190264 1 Hearing - Six-Month Budget Status Report - FY2018-2019HearingFiledHearing on the FY2018-2019 six-month budget status report; and requesting the Controller to report.   Action details Not available
190265 1 Hearing - Budget Process Overview - FYs 2019-2020 and 2020-2021HearingFiledHearing on the overview and updates regarding the City's budget process for FYs 2019-2020 and 2020-2021; and requesting the Controller, Budget and Legislative Analyst, and Mayor's Budget Office to report.   Action details Not available
190266 1 Hearing - Outcomes of the Central Market Tax Exclusion of 2011HearingFiledHearing to review the outcomes of the Central Market Tax Exclusion of 2011, examining the impact on City resources, economic growth, its effect on vacant store fronts, and the negotiated community benefits; and requesting the Citizen's Advisory Committee for the Central Market and Tenderloin Area, City Administrator, Controller, Office of Economic and Workforce Development, and Planning Department to report.   Action details Not available
190267 1 Hearing - Initiative Ordinance - Campaign and Governmental Conduct Code - Sunlight on Dark Money InitiativeHearingWithdrawnHearing to consider the proposed initiative ordinance submitted by four or more Supervisors to the voters at the November 5, 2019, Election, entitled "Sunlight on Dark Money Initiative," an Ordinance amending the Campaign and Governmental Conduct Code to expand disclosure requirements for independent expenditure committee advertisements, prohibiting campaign contributions from limited liability corporations and limited liability partnerships, and prohibiting campaign contributions to candidates for certain offices from individuals associated with land use decisions that may be decided by those offices.   Action details Not available
190268 1 Hearing - Municipal Transportation Agency Service Delivery and Performance MetricsHearingFiledHearing on the Municipal Transportation Agency's (MTA) performance and progress in meeting quarterly goals, including service delivery, reducing gaps on rapid bus lines, reducing gaps on metro rail, improving on-time performance, and reducing preventable collisions; and requesting MTA to report.   Action details Not available
190269 1 Hearing - Juvenile Probation Department - Policies, Practices and Cost-Effectiveness of ServicesHearingFiledHearing to examine the Juvenile Probation Department's policies and practices that impact the lives of juvenile justice involved youth, including those who are incarcerated at the Youth Guidance Center and those who are on probation, cost-effectiveness of those services, and what efforts are underway to reduce the over-incarceration of youth of color, and identify opportunities for improvements; and requesting the Juvenile Probation Department, District Attorney, Public Defender, Department of Public Health, and Department of Children, Youth, and Their Families to report.   Action details Not available
190270 1 Closed Session - Existing Litigation - Tax Measures Adopted by the Voters at the June 5, 2018, and November 6, 2018 Municipal Elections - April 2, 2019HearingFiledClosed Session for the Board of Supervisors to convene on April 2, 2019, for the purpose of conferring with, or receiving advice from the City Attorney, pursuant to California Government Code, Section 54956.9, and San Francisco Administrative Code, Section 67.10(d)(1), 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 of Propos   Action details Not available
190139 2 Real Property Lease Extension - Prologis, L.P. - 1740 Cesar Chavez Street - $419,760 Initial Annual Base RentResolutionPassedResolution authorizing the Director of Real Estate to exercise a Lease Extension for the real property located at 1740 Cesar Chavez Street with Prologis, L.P., as Landlord, for a five-year term to commence on April 1, 2019, through March 31, 2024, and a five-year option to extend at the monthly base rent of $34,980 for a total initial annual base rent of $419,760 with a 3% annual increase.   Action details Not available
190203 1 Contract Amendment - Leaders in Community Alternatives, Inc. - Home Detention and Electronic Monitoring Program Rules and Regulations and Program Administrator’s Evidence of Financial Responsibility - 2019 Calendar Year - Not to Exceed $2,465,000ResolutionPassedResolution authorizing the Sheriff’s Department to enter into a third amendment to the existing contract with Leaders in Community Alternatives, Inc. (“LCA”) to administer the Sheriff’s Department’s home detention and electronic monitoring program; extending the term by three months for a total contract term of May 1, 2014, through July 31, 2019, and increasing the amount by $465,000 for a total amount not to exceed $2,465,000; approving the Sheriff Department’s home detention and electronic monitoring program rules and regulations; and approving evidence of financial responsibility demonstrated by program administrator LCA for the 2019 calendar year.   Action details Not available
190204 1 Lease Agreement - The Marshall Retail Group, LLC - Boarding Area C Retail Concession Lease 2 - Lease No.18-0368 - $600,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Boarding Area C Retail Concession Lease 2 - Lease No. 18-0368, between The Marshall Retail Group, LLC, 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 $600,000 for the first year of the Lease, to commence following Board approval.   Action details Not available
190205 1 Contract Amendment - Black and Veatch Corporation - Water Enterprise Water System - Calaveras Dam Replacement Project - Not to Exceed $71,800,000ResolutionPassedResolution authorizing the General Manager of the Public Utilities Commission to execute Amendment No. 4 to an agreement with Black and Veatch Corporation, increasing the length of the agreement by ten months, for a total duration of nine years and eight months, for a total agreement term of August 1, 2010, through March 29, 2020, and increasing the agreement by $3,800,000 for a total not to exceed agreement amount of $71,800,000 for continued construction management services for the Water Enterprise Water System Improvement Program-funded Agreement No. CS-911R, Calaveras Dam Replacement Project, pursuant to Charter, Section 9.118(b).   Action details Not available
190206 1 Grant Agreement Amendment - Retroactive - Self-Help for the Elderly - Nutrition Services Program - Not to Exceed $10,560,828ResolutionPending Committee ActionResolution retroactively 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 Self-Help for the Elderly to provide the Nutrition Services Program to older adults and adults with disabilities for the total agreement term of July 1, 2017, to June 30, 2020, by increasing the agreement amount by $1,136,712 with a contingent amount of $960,075 for a total not to exceed amount of $10,560,828.   Action details Not available
190207 1 CalSAWS Consortium - Creation of a 58-County Joint Powers Authority - Memorandum of UnderstandingResolutionPassedResolution approving the creation of a 58-county Joint Powers Authority to be known as CalSAWS Consortium, and approving the Memorandum of Understanding between the CalSAWS Consortium and the City and County of San Francisco.   Action details Not available