Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/12/2019 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
190271 1 Formal Policy Discussions - March 12, 2019HearingFiledPursuant to Charter, Sections 2.103 and 3.100(7), and Administrative Code, Section 2.11, the Mayor shall discuss the following eligible topics submitted from the Supervisors representing Districts 10 and 11. The Mayor may address the Board initially for up to five minutes. Discussion shall not exceed two minutes per question or answer. 1. When will there be a point person for coordinating all violence prevention services City-wide? (District 10) 2. Condition of African American children in the City and County of San Francisco. (District 11)HEARD AND FILED  Action details Not available
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.FINALLY PASSEDPass Action details Not available
190091 1 Appropriation - Office of the Treasurer and Tax Collector - Short-Term Loan and Interest Proceeds - Individual Loans and Interest and Other Loan Servicing Expenses - $20,500,000OrdinancePassedOrdinance appropriating $20,000,000 of short-term loan proceeds to the Treasurer’s and Tax Collector’s Office to administer individual loans for eligible Federal employees impacted by a future shutdown of the Federal Government; and authorizing repayment of the short-term loan utilizing repayment of those individual loans and up to $500,000 of General Fund interest earnings.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
190109 2 Police, Business and Tax Regulations, Transportation Codes - Event-Related Cannabis Permits - Application FeeOrdinancePassedOrdinance amending the Police Code to establish procedures for the Office of Cannabis to issue permits authorizing cannabis sales or consumption, or both, in connection with temporary events, and providing a mechanism for the temporary waiver of City laws restricting smoking or cannabis consumption; amending the Business and Tax Regulations Code to establish an application fee for such permits; amending Division I of the Transportation Code to allow for temporary waivers of Article 19L of the Health Code in connection with events approved by Interdepartmental Staff Committee on Traffic and Transportation; and affirming the Planning Department’s determination under the California Environmental Quality Act.AMENDEDFail Action details Video Video
190109 2 Police, Business and Tax Regulations, Transportation Codes - Event-Related Cannabis Permits - Application FeeOrdinancePassedOrdinance amending the Police Code to establish procedures for the Office of Cannabis to issue permits authorizing cannabis sales or consumption, or both, in connection with temporary events, and providing a mechanism for the temporary waiver of City laws restricting smoking or cannabis consumption; amending the Business and Tax Regulations Code to establish an application fee for such permits; amending Division I of the Transportation Code to allow for temporary waivers of Article 19L of the Health Code in connection with events approved by Interdepartmental Staff Committee on Traffic and Transportation; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Not available
190072 1 Real Property Lease Extension - SFP2 1360 Mission St., LLC - 1360 Mission Street - $321,300 Initial Annual Base RentResolutionPassedResolution approving Amendment No. 1 authorizing the Director of Real Estate to extend a Lease of real property located at 1360 Mission Street with SFP2 1360 Mission St., LLC, as landlord, for a total term of May 11, 2011, through September 21, 2020, with one extension option from September 22, 2020, through September 21, 2021, at the monthly base rent of $26,397 for an initial annual base rent of $321,300 with a 3% annual increase.ADOPTEDPass Action details Not available
190073 1 Real Property Lease - William J. Piedmonte - 729 Filbert Street - $531,216 Annual Base RentResolutionPassedResolution authorizing the Director of Real Estate to enter into a Lease of real property located at 729 Filbert Street with William J. Piedmonte, as landlord, for a five-year term to commence upon approval by the Board of Supervisors, at the monthly base rent of $44,268 for a total annual base rent of $531,216.ADOPTEDPass Action details Not available
190106 2 Agreement Amendment - Conard House - Behavioral Health Services - Not to Exceed $44,862,764ResolutionPassedResolution approving Amendment No. 1 to the agreement between Conard House and the Department of Public Health for behavioral health services, to increase the agreement amount by $36,323,985 for an amount not to exceed $44,862,764; and to extend the term by four years from June 30, 2019, for a total agreement term of July 1, 2018, through June 30, 2023.ADOPTEDPass Action details Video Video
190169 1 Accept and Expend Grant - Federal Emergency Management Agency - Rescue Boat - $399,562ResolutionPassedResolution authorizing the Fire Department to accept and expend a grant in the amount of $399,562 from the Federal Emergency Management Agency to purchase a rescue boat, for the period of September 1, 2018, through August 31, 2021, and waiving indirect costs.ADOPTEDPass Action details Video Video
190170 1 Accept and Expend Grant - Federal Emergency Management Agency - Rescue Tools and Defibrillators - $2,733,591ResolutionPassedResolution authorizing the Fire Department to accept and expend a grant in the amount of $2,733,591 from the Federal Emergency Management Agency to purchase rescue tools and defibrillators, for the period of September 14, 2018, through September 13, 2019, and waiving indirect costs.ADOPTEDPass Action details Video Video
190171 1 Accept and Expend Gift - JNJ Roof Prop - Fire Department Training Division - $24,417ResolutionPassedResolution authorizing the Fire Department to accept and expend a donation of a roof training prop valued at $24,417 from JNJ Roof Prop for the Fire Department’s Training Division.ADOPTEDPass Action details Video Video
190172 1 Accept and Expend Gift - Retroactive - Friends of Laguna Honda - Equipment Materials, Supplies and Services - $141,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a monetary gift in the amount of $141,000 from the Friends of Laguna Honda to the Laguna Honda Hospital Gift Fund for the purchase of equipment materials, supplies, and services for residents at Laguna Honda who are otherwise unable to obtain them, for the period of July 1, 2018, through June 30, 2019.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
190177 1 Nominating Supervisor Peskin for Reappointment to California Coastal CommissionResolutionPassedResolution nominating Supervisor Aaron Peskin for the North Coast Central seat on the California Coastal Commission.ADOPTEDPass Action details Video Video
190213 2 Appointment, Park, Recreation, and Open Space Advisory Committee - Roisin Isner and Richard RothmanMotionPassedMotion appointing Roisin Isner and Richard Rothman, term ending February 1, 2021, to the Park, Recreation and Open Space Advisory Committee.APPROVEDPass Action details Video Video
190163 1 Settlement of Lawsuit - 1049 Market Street, LLC - $2,400,000 Loan - Tenderloin Housing ClinicOrdinancePassedOrdinance authorizing settlement of multiple lawsuits filed by 1049 Market Street, LLC, against the City and County of San Francisco, including 1049 Market Street, LLC v. City and County of San Francisco, et al. (U.S. District Court, Northern District of California, Case No. 4:15-cv-02075 filed on May 8, 2015), 1049 Market Street, LLC v. Miller, et al. (San Francisco Superior Court, Case No. CGC-15-545950 filed on May 21, 2015; 1st Circuit Court of Appeal No. A148716), 1049 Market Street, LLC v. City and County of San Francisco (San Francisco Superior Court, Case No. CPF-16-515046 filed on May 23, 2016), 1049 Market Street, LLC v. City and County of San Francisco (San Francisco Superior Court, Case No. CGC-15-547161 filed on August 3, 2015), 1049 Market Street, LLC v. City and County of San Francisco (San Francisco Superior Court, Case No. CPF-17-515754 filed on June 30, 2017), and 1049 Market Street, LLC v. City and County of San Francisco (San Francisco Superior Court, Case No. CGC-17-559890 filed on June 30, 2017); the lawsuits challenge the City's enforcement of the Planning CodePASSED ON FIRST READINGPass 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.HEARD IN CLOSED SESSION  Action details Video Video
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.ADOPTEDPass Action details Video Video
190258 1 Lawrence Ferlinghetti Day - March 24, 2019ResolutionPassedResolution declaring March 24, 2019, as Lawrence Ferlinghetti Day in the City and County of San Francisco.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.APPROVEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
190285 1 Administrative Code - Indigenous Peoples DayOrdinancePassedOrdinance amending the Administrative Code to update and revise the legislative findings in support of Indigenous Peoples Day.   Action details Not available
190286 1 De-Appropriation and Re-Appropriation - Public Utilities Commission Water Enterprise Fund Balance - Payment of Unlitigated Claim of Sambou Makalou - $124,523.97OrdinancePassedOrdinance de-appropriating $124,523.97 from the Wastewater Enterprise Fund Balance and re-appropriating the same amount to the Water Enterprise Fund Balance for the Public Utilities Commission to fund the settlement of the unlitigated claim of Sambou Makalou.   Action details Not available
190287 1 Campaign and Governmental Conduct Code - Public Campaign FinancingOrdinancePassedOrdinance amending the Campaign and Governmental Conduct Code to modify the deadline for participation in the City’s public financing program and the operation of individual expenditure ceilings for participating candidates.   Action details Not available
190288 1 Accept and Expend Grant - Retroactive - Safety and Justice Challenge - Amendment to the Annual Salary Ordinance - FYs 2018-2019 and 2019-2020 - $2,000,000OrdinancePassedOrdinance retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $2,000,000 from the John D. and Catherine T. MacArthur Foundation to support San Francisco’s participation as an implementation site in the Safety and Justice Challenge; 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 Class 1823 Senior Administrative Analyst position (FTE 1.0) and one grant funded Class 8133 Victim/Witness Investigator (FTE 1.0) at the Office of the District Attorney, one grant funded Class 2930 Behavioral Health Clinician (FTE 1.0) at the Department of Public Health, and one grant funded Class 1823 Senior Administrative Analyst position (FTE 1.0) at the Sheriff’s Department for the period of October 1, 2018, through September 30, 2020.   Action details Not available
190289 1 Multifamily Housing Revenue Notes - 691 China Basin Street (“691 China Basin Apartments”) - Not to Exceed $68,000,000ResolutionPassedResolution authorizing the execution and delivery of a multifamily housing revenue note in a principal amount not to exceed $68,000,000 for the purpose of providing financing for the construction of a 152-unit multifamily rental housing project known as “691 China Basin 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 identified therein 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 officials to take actio   Action details Not available
190290 1 Accept and Expend In-Kind Gift - Retroactive - City Innovate - Consulting Services - Total Value of Services $125,000ResolutionPassedResolution retroactively authorizing the Department of Technology to accept an in-kind gift of consulting services from City Innovate for a five-year term from October 9, 2018, through October 8, 2023, for a total value of $125,000.   Action details Not available
190291 1 Accept and Expend Grant - Retroactive - California Department of Health Care Services - Homeless Mentally Ill Outreach and Treatment Grant - $3,179,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the total amount of $3,179,000 from the California Department of Health Care Services to participate in a program, entitled “Homeless Mentally Ill Outreach and Treatment,” for the period of January 1, 2019, through June 30, 2020, and waiving indirect costs.   Action details Not available
190292 1 Accept and Expend Grant - Retroactive - California Department of Public Health - California Perinatal Equity Initiative Grant - $402,768ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the total amount of $402,768 from the California Department of Public Health to participate in a program, entitled “California Perinatal Equity Initiative,” for the period of December 1, 2018, through September 30, 2019, and waiving indirect costs.   Action details Not available
190293 1 Reimburse Expenditures - Development of the Mission Rock Project, with Tax-Exempt DebtResolutionPassedResolution declaring official intent to reimburse expenditures related to development of the Mission Rock Project from the proceeds of bonds and other debt; and making findings under the California Environmental Quality Act.   Action details Not available
190294 1 Reimburse Expenditures - Development of Pier 70, Including Affordable Housing Costs, with Tax-Exempt DebtResolutionPassedResolution declaring official intent to reimburse expenditures related to development of Pier 70, including affordable housing costs, from the proceeds of bonds and other debt; and making findings under the California Environmental Quality Act.   Action details Not available
190295 1 Supporting United States House Resolution No. 1384 (Jayapal) - The Medicare For All ActResolutionPassedResolution supporting United States House Resolution No. 1384, authored by United States Representative Pramila Jayapal, The Medicare For All Act, and reaffirming the Board of Supervisors' support for a single-payer universal health care system.   Action details Not available
190296 1 Urging Installation of Battery Energy Storage Systems by C-10 Electrical Contractor License-HoldersResolutionPassedResolution urging the Contractors State Licensing Board to ensure that battery energy storage systems are installed by valid C-10 Electrical Contractor License-holders.   Action details Not available
190297 1 Approval of a 90-Day Extension for Planning Commission Review of District 11 Large Residence Special Use District (File No. 180939)ResolutionPassedResolution extending by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 180939) amending the Planning Code and Zoning Map to create the District 11 large residence Special Use District (the area within a perimeter established by Interstate 280, Orizaba Avenue, Brotherhood Way, Junipero Serra Boulevard, Holloway Avenue, Ashton Avenue, Ocean Avenue, southern border of Balboa Park, San Jose Avenue, Havelock Street, Interstate 280, Stoneybrook Avenue, Cambridge Street, Stoneyford Avenue, Gladstone Drive, Sunglow Lane, Silver Avenue, Madison Street, Burrows Street, Mansfield Street, western boundary of John McLaren Park, La Grande Avenue, western boundary of John McLaren Park, Geneva Avenue, Linda Vista Steps, Lapham Way, Robinson Drive, and the southern boundary of San Francisco) to promote and enhance neighborhood character and affordability by requiring conditional use authorization for large residential developments in the District; affirming the Planning Department’s California Environmental Quality Act determination;   Action details Not available
190298 1 Urging the State to Increase Funding - Supporting California Assembly Bill No. 1603 (Wicks) - California Violence Intervention and Prevention Grant ProgramResolutionPassedResolution urging the state to increase funding to the California Violence Intervention and Prevention Program (CalVIP) from $9,000,000 annually to $39,000,000 and supporting California Assembly Bill No. 1603, authored by Assembly Member Buffy Wicks, which provides structural fixes to CalVIP.   Action details Not available
190299 1 Appointment, Association of Bay Area Governments and Metropolitan Transportation Commission Legislative Task Force - Supervisor Hillary RonenMotionPassedMotion appointing Supervisor Hillary Ronen, indefinite term, to the Association of Bay Area Governments and Metropolitan Transportation Commission Legislative Task Force.   Action details Not available
190300 1 Hearing - Impacts of Expected Initial Public Offerings of San Francisco Based CompaniesHearingFiledHearing on the impacts of multiple San Francisco based companies reportedly planning to hold initial public offerings in the near future, including impacts on business tax revenue, housing costs, and gentrification; and requesting the Controller, Treasurer and Tax Collector, and the Office of Economic and Workforce Development to report.   Action details Not available
190301 1 Hearing - Citywide Survey of Historic ResourcesHearingFiledHearing to receive a status report and updated work plan for a Citywide Survey of Historic Resources in San Francisco, including the methodology and staffing resources required for a complete documentation of individual resources not previously designated to the National, California, or local register, and not previously evaluated in an area plan survey; and requesting the Planning Department to report.   Action details Not available
190302 1 Hearing - Memorandum of Understanding - San Francisco Unified School District, Police Department - Arrests On/Off CampusHearingFiledHearing to review the Memorandum of Understanding between the San Francisco Unified School District and the Police Department pertaining to arrests on and off campus, specifically portions of the agreement requiring that a parent or guardian be notified if a student is arrested; and requesting the San Francisco Unified School District and the Police Department to report.   Action details Not available
190237 1 Plumbing Code - Placement and Minimum Size of Building TrapsOrdinancePassedOrdinance amending the Plumbing Code to add a requirement for the placement and minimum size of building traps; affirming the Planning Department’s determination under the California Environmental Quality Act; and directing the Clerk of the Board of Supervisors to forward this Ordinance to the California Building Standards Commission upon final passage.   Action details Not available
190238 1 Settlement of Lawsuit - Peter Dayton - $60,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Peter Dayton against the City and County of San Francisco for $60,000; the lawsuit was filed on March 15, 2017, in San Francisco Superior Court, Case No. CGC 17-557549; entitled Peter Dayton v. City and County of San Francisco; the lawsuit involves an employment dispute.   Action details Not available
190239 1 Partial Settlement of Lawsuit - Chris Tilton and Blane Bachelor - $301,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Chris Tilton and Blane Bachelor against the City and County of San Francisco for $301,000; 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 plaintiffs Chris Tilton and Blane Bachelor, by the payment of $301,000 and excluding the claim by these plaintiffs for diminution of value for plaintiffs’ real property and the claim by plaintiffs for attorney's fees, costs and interest, which will be addressed in later proceedings.   Action details Not available
190240 1 Settlement of Lawsuit - Hanover Insurance Company a/s/o YWX Holdings, Inc. - $62,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Hanover Insurance Company a/s/o YWX Holdings, Inc. against the City and County of San Francisco for $62,500; the lawsuit was filed on April 30, 2018, in San Francisco Superior Court, Case No. CGC-18-566142; entitled Hanover Insurance Company a/s/o YWX Holdings, Inc. v. City and County of San Francisco, et al.; the lawsuit involves alleged property damage by sewer backup.   Action details Not available
190241 1 Settlement of Unlitigated Claim - Kim Du Truong - $36,090ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Kim Du Truong against the City and County of San Francisco for $36,090; the claim was filed on July 30, 2018; the claim involves alleged property damage arising from flooding.   Action details Not available
190242 1 Agreement Amendment - San Francisco AIDS Foundation - HIV Prevention - City-Wide Syringe Access and Disposal Services - Not to Exceed $35,608,159ResolutionPassedResolution approving Amendment No. 2 to the agreement between the San Francisco AIDS Foundation and the Department of Public Health to provide HIV prevention services through City-wide syringe access and disposal services; to increase the contract amount by $25,768,672 for a total amount not to exceed $35,608,159; and to extend the contract by seven years, to commence July 1, 2019, for a total contract term of July 1, 2016, through June 30, 2026.   Action details Not available
190243 1 Apply for, Accept, and Expend Funds - Retroactive - California Secretary of State - Voting System Replacement Activities - $3,011,500ResolutionPassedResolution retroactively authorizing the Department of Elections to apply for, accept, and expend funds allocated by the California Secretary of State in an amount not to exceed $3,011,500 to fund voting system replacement activities, for the period of July 1, 2018, through June 30, 2021.   Action details Not available
190244 1 Accept and Expend Grant - The Workers Lab - Workers Fund - $150,000ResolutionPassedResolution authorizing the Office of the Treasurer & Tax Collector to accept and expend a grant in the amount of $150,000 from The Workers Lab for designing and piloting a Workers Fund at San Francisco International Airport from May 1, 2019, through June 30, 2020.   Action details Not available