Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/19/2019 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
190101 1 Settlement of Lawsuit - Satinder Singh - $425,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Satinder Singh against the City and County of San Francisco for $425,000; the lawsuit was filed on January 23, 2014, in San Francisco Superior Court, Case No. CGC-14-536941; entitled Satinder Singh v. Xuong Lu, et al.; the lawsuit involves alleged personal injury from a vehicle collision.PASSED ON FIRST READINGPass Action details Not available
190102 1 Settlement of Lawsuit - Brandon Simpson - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Brandon Simpson against the City and County of San Francisco for $50,000; the lawsuit was filed on January 11, 2017, in the United States District Court, Northern District of California, Case No. 17-CV-00133 KAW; entitled Brandon Simpson v. City and County of San Francisco, et al.; the lawsuit involves alleged damages stemming from civil rights violations; other material terms of the settlement are that Mr. Simpson’s court ordered criminal restitution will be paid from the settlement proceeds.PASSED ON FIRST READINGPass Action details Not available
190137 1 Settlement of Lawsuit - Logan Rachel Ury - $80,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Logan Rachel Ury against the City and County of San Francisco for $80,000; the lawsuit was filed on February 14, 2017, in San Francisco Superior Court, Case No. CGC-17-557062; entitled Logan Rachel Ury v. City and County of San Francisco, et al.; the lawsuit involves an alleged personal injury in Golden Gate Park.PASSED ON FIRST READINGPass Action details Not available
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 CodeFINALLY PASSEDPass Action details Not available
190189 1 Settlement of Lawsuit - Jamal Rashid Trulove - $13,100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jamal Rashid Trulove against the City and County of San Francisco for $13,100,000; the lawsuit was filed on January 7, 2016, in United States District Court, Case No. 16-cv-00050; entitled Jamal Rashid Trulove v. Maureen D’Amico et al.; the lawsuit involves alleged unlawful prosecution and incarceration.PASSED ON FIRST READINGPass Action details Not available
190138 1 Settlement of Unlitigated Claim - Antrea Investments & Trading LLC - $41,163.13ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Antrea Investments & Trading LLC against the City and County of San Francisco for $41,163.13; the claim was filed on September 21, 2018; the claim involves alleged property damage arising from a six-inch water main break.ADOPTEDPass Action details Not available
190190 1 Settlement of Unlitigated Claim - One Nob Hill Associates, LLC - $65,250ResolutionPassedResolution approving the settlement of the unlitigated claim filed by One Nob Hill Associates, LLC against the City and County of San Francisco for $65,250; the claim was filed on February 28, 2018; the claim involves an alleged overpayment of real property transfer tax.ADOPTEDPass 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.FINALLY PASSEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
190166 1 Lease of City Property - La Cocina, Inc. - 101 Hyde Street - Annual Base Rent $12,000ResolutionPassedResolution authorizing the Director of Property to execute a commercial lease between the City and County of San Francisco and La Cocina, Inc., for the lease of City-owned property located at 101 Hyde Street for a term to commence upon full execution of the lease through December 31, 2025, for an annual base rent of $12,000 plus percentage rent of net income and a $1,465,000 allowance for tenant improvements; adopting California Environmental Quality Act findings; and making findings that the proposed transaction is in conformance with the General Plan, and the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Video Video
190167 1 Accept and Expend Gift - San Francisco Foundation - 101 Hyde Street - $1,000,000ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development to accept and expend a gift of $1,000,000 from the San Francisco Foundation to the Neighborhood Development Special Revenue Fund; and approving the City’s use of those funds for the interim activation of City property located at 101 Hyde Street.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
190193 1 Termination of Lease - Orchard Supply Company, LLC - 900 El Camino Real, Millbrae - $1,304,915ResolutionPassedResolution approving the terms and conditions of, and authorizing the General Manager of the San Francisco Public Utilities Commission (SFPUC) to execute a Termination of Lease between the City and County of San Francisco, through its Public Utilities Commission, as Landlord, and Orchard Supply Company, LLC, as Tenant, for a portion of SFPUC Parcel 29, representing approximately 4.438 acres of land in Millbrae, California at a ground rental rate of approximately $1,304,915 per year over the remaining five-year term of the Lease, with a termination date of April 30, 2019.ADOPTEDPass Action details Video Video
190217 1 Accept and Expend Grant - Retroactive - Association of Bay Area Governments - Bay Area Regional Network - Energy Efficiency Program Implementation - $2,948,331ResolutionPassedResolution retroactively authorizing the Department of the Environment to accept and expend grant funds from the Association of Bay Area Governments in the amount of $2,948,331 to perform energy efficiency program implementation, as part of the Bay Area Regional Energy Network Program, an energy efficiency program, for the term of January 1, 2019, to December 31, 2019.ADOPTEDPass Action details Not available
190219 1 Accept and Expend Grant - Bay-Peninsula Regional Planning Unit - North Valley Consortium Workforce Development Board - Tech Sector Apprenticeship System Design - $176,532ResolutionPassedResolution authorizing the Office of Economic and Workforce Development to accept and expend a grant in the amount of $176,532 from the Bay-Peninsula Regional Planning Unit’s fiscal agent, the North Valley Consortium (NOVA) Workforce Board, to develop a regional tech sector apprenticeship network and a strategy for a Bay Area apprenticeship model within one or more occupations within the tech sector, for the period of April 1, 2019, through September 30, 2020.ADOPTEDPass Action details Video Video
190220 1 Accept and Expend Grant - California State Senate Bill 1 Local Partnership Program - Alemany Boulevard Pavement Renovation - $1,750,000ResolutionPassedResolution authorizing the acceptance and expenditure of California State Senate Bill 1 Local Partnership Program formulaic funding in the amount of $1,750,000 for San Francisco Public Works’ Alemany Boulevard Pavement Renovation project.ADOPTEDPass Action details Video Video
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 amountADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
190054 2 Housing Preferences - Annual Reporting - July 1, 2016, through June 30, 2018ResolutionPassedResolution receiving and approving the Mayor’s Office of Housing and Community Development’s annual report on participation in the Residential Certificate of Preference, Displaced Tenant Housing Preference, Neighborhood Resident Housing Preference, and other affordable housing preference programs for all new construction projects within the City and County of San Francisco marketed between July 1, 2016, and June 30, 2018, as required by Administrative Code, Chapter 47.4.ADOPTEDPass Action details Video Video
171194 2 Building Code - Installation of Solar Energy SystemsOrdinancePassedOrdinance amending the Building Code to enact an expedited and streamlined permit process for solar energy systems; affirming the Planning Department’s determination under the California Environmental Quality Act; and directing the Clerk to forward this Ordinance to the California Building Standards Commission upon final passage.PASSED ON FIRST READINGPass Action details Video Video
181154 1 Planning Code - Inclusionary Housing FeeOrdinancePassedOrdinance amending the Planning Code to require all projects using the State Density Bonus law, regardless of environmental evaluation application date, to pay the inclusionary fee on any additional units or square footage allowed by the state law; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public convenience, necessity, and welfare under Planning Code, Section 302.CONTINUED ON FIRST READINGPass Action details Video Video
190045 2 Building, Business and Tax Regulations Codes - Temporary Homeless Shelter Provisions During Shelter CrisisOrdinancePassedOrdinance amending the Building Code to adopt standards for constructing homeless shelters, and to create an alternative approval procedure for homeless shelters, during a shelter crisis, pursuant to California Government Code, Section 8698.4; amending the Business and Tax Regulations Code to provide for an expedited permit appeals process for homeless shelters during a shelter crisis; 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 and the California Department of Housing and Community Development upon final passage.PASSED ON FIRST READINGPass Action details Video Video
190047 4 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 consPASSED ON FIRST READINGPass Action details Video Video
190136 1 Various Department of Building Inspection Codes - Technical Corrections to Existing CodeOrdinancePassedOrdinance amending various sections of the Building, Existing Building, Plumbing, Electrical, and Housing Codes to correct or clarify existing Code language, re-enact a longstanding permit requirement for fences with the finding required by the California Health and Safety Code, and add enforcement provisions for the Building Facade Inspection and Maintenance Program; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting a finding under the California Health and Safety Code; and directing the Clerk to forward this Ordinance to the California Building Standards Commission upon final passage.PASSED ON FIRST READINGPass Action details Video Video
190215 1 Mission Bay South - Mission Bay Park P5 Acceptance and Naming Mission Bay Dog ParkOrdinancePassedOrdinance dedicating property under City jurisdiction and located on a portion of State Trust Parcel 2, commonly known as Mission Bay Park P5, adjacent to El Dorado Street North and El Dorado Street South between Channel Street and Long Bridge Street, as open public right-of-way in Mission Bay South; naming the new park “Mission Bay Dog Park;” accepting an irrevocable offer for the acquisition facilities that comprise the park improvements; designating said facilities for public open space and park purposes; accepting the Park for maintenance and liability purposes, subject to specified limitations, as defined herein; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Plan, the eight priority policies of Planning Code, Section 101.1, and the Mission Bay South Redevelopment Plan; approving a Public Works Order; and authorizing official acts in connection with this Ordinance, as defined herein.PASSED ON FIRST READINGPass Action details Video Video
190135 2 Liquor License - 1168 Folsom Street - Decant SFResolutionPassedResolution determining that the issuance of a Type-42 on-sale beer and wine public premises liquor license to Decant SF, LLC, doing business as Decant SF, located at 1168 Folsom Street (District 6), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
190143 2 Administrative Code - Harvey Milk Terminal Signage at San Francisco International AirportOrdinancePassedOrdinance amending the Administrative Code to set the minimum size of lettering for exterior and interior signage for the Harvey Milk Terminal, Terminal 1 of the San Francisco International Airport.RE-REFERREDPass Action details Video Video
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.APPROVEDPass Action details Video Video
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.APPROVEDPass Action details Video Video
190233 2 Mayoral Appointment, Retirement Board - Scott HeldfondMotionPassedMotion approving the Mayor's appointment of Scott Heldfond to the Retirement Board for the unexpired portion of a five-year term ending February 20, 2024.APPROVEDPass Action details Video Video
190185 1 Closed Session - Existing Litigation - American Beverage Association, California Retailers Association, and California State Outdoor Advertising Association - March 19, 2019HearingFiledClosed Session for the Board of Supervisors to convene on March 19, 2019, for the purpose of conferring with, or receiving advice from the City Attorney, under California Government Code, Section 54956.9(a), and Administrative Code, Section 67.10(d)(1), regarding the following existing litigation in which the City is a defendant and appellee, American Beverage Association, California Retailers Association, and California State Outdoor Advertising Association v. City and County of San Francisco, Ninth Circuit Court of Appeals Case Nos. 16-16072 and 16-16073, filed in the United States District Court for the Northern District of California on July 24, 2015; scheduled pursuant to Motion No. M19-032, approved February 12, 2019.HEARD IN CLOSED SESSION  Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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;ADOPTEDPass 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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
190309 1 Appropriating $398,561 in Fire Service Fees - De-Appropriation and Re-Appropriation - Expenditures of $5,750,492 - Supporting Increased Overtime and Professional Services Expenditures - FY2018-2019OrdinancePassedOrdinance appropriating $398,561 to overtime in the Fire Department, de-appropriating $5,750,492 from permanent salaries, mandatory fringe benefits, and capital projects, and appropriating $5,750,492 to overtime and professional services in the Sheriff’s Department, and to overtime in the San Francisco Public Utilities Commission, in order to support the Departments’ projected increases in overtime as required per Administrative Code, Section 3.17; this Ordinance requires a two-thirds vote of all members of the Board of Supervisors for the Sheriff’s Department appropriations approval, pursuant to Charter, Section 9.113(c).   Action details Not available
190164 2 Police Code - Acceptance of Cash by Brick-and-Mortar BusinessesOrdinancePassedOrdinance amending the Police Code to require, in general, that brick-and-mortar businesses accept payment in cash in connection with the purchase of goods and services other than professional services.   Action details Not available
190310 1 Public Works Code - Waiver of Temporary Street Space Occupancy Permit Fee - Small Business Week Sidewalk SalesOrdinancePassedOrdinance waiving the fee required by Public Works Code, Section 724.1(b), for temporary street space occupancy permits on certain designated City streets on Saturday, May 11, 2019, to promote Small Business Week.   Action details Not available
190250 2 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
190311 1 Health Code - Restricting Commercial Tobacco Activities on City PropertyOrdinancePassedOrdinance amending the Health Code to prohibit the sale, manufacture, and distribution of tobacco products, including electronic cigarettes, on City property.   Action details Not available
190312 1 Health Code - Restricting the Sale, Manufacture, and Distribution of Tobacco Products, Including Electronic CigarettesOrdinancePassedOrdinance amending the Health Code to prohibit the sale by tobacco retail establishments of electronic cigarettes that require, but have not received, an order from the Food and Drug Administration (FDA) approving their marketing; and prohibiting the sale and distribution to any person in San Francisco of flavored tobacco products and electronic cigarettes that require, but have not received, an FDA order approving their marketing.   Action details Not available
190313 1 Five-Year Financial Plan - FYs 2019-2024ResolutionPassedResolution adopting the City’s Five-Year Financial Plan for FYs 2019-2020 through 2023-2024 pursuant to Charter, Section 9.119.   Action details Not available
190314 1 Multifamily Housing Revenue Bonds - 242 Hahn Street - Sunnydale Block 6 - Not to Exceed $77,000,000ResolutionPassedResolution 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 $77,000,000 for Sunnydale Block 6 with a current address of 242 Hahn 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 t   Action details Not available
190315 1 Loan Agreement - Sunnydale HOPE SF - Not to Exceed $28,478,891ResolutionPassedResolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development to execute an Amended and Restated Loan Agreement with Sunnydale Infrastructure LLC, a California limited liability company, for a total loan amount not to exceed $28,478,891 to finance the first phase of infrastructure improvements and housing development related to the revitalization and master development of up to 1770 units of replacement public housing, affordable housing, and market rate housing, commonly known as the Sunnydale HOPE SF Development (“Sunnydale 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.   Action details Not available
190316 1 Lease Termination Agreement - Tad’s, Inc. - 44 Ellis StreetResolutionPassedResolution authorizing the Municipal Transportation Agency to terminate the lease agreement with Tad’s Inc. for retail space located at 44 Ellis Street in the Ellis-O’Farrell Garage.   Action details Not available
190317 1 Lease Agreement - Tad’s, Inc. - 44 Ellis Street - Annual Base Rent of $5,317,024ResolutionPassedResolution authorizing the Municipal Transportation Agency to execute a retail lease agreement with Tad’s, Inc., for approximately 5,368 square feet of retail space at 44 Ellis Street, for a ten-year term, to commence upon approval by the Board of Supervisors, plus two five-year extension options, at a total rent over the initial ten-year term of $5,317,024.   Action details Not available
190318 1 Resolution of Intention - Street Name Change - Gilbert Street to Jeff Adachi WayResolutionPassedResolution declaring the intention of the Board of Supervisors to rename Gilbert Street, which runs parallel to 6th and 7th Streets and perpendicular to Bryant and Brannan Streets, to Jeff Adachi Way.   Action details Not available
190319 1 Opposing California State Senate Bill No. 50 (Wiener) - Housing Development: Incentives - Unless AmendedResolutionPassedResolution opposing California State Senate Bill No. 50, authored by Senator Scott Wiener, which would undermine community participation in planning for the well-being of the environment and the public good, prevent the public from recapturing an equitable portion of the economic benefits conferred to private interests, and significantly restrict San Francisco’s ability to protect vulnerable communities from displacement and gentrification, unless further amended.   Action details Not available
190320 1 Urging the Trump Administration - Stop Mass Deportation - Rehabilitated Formerly Incarcerated Southeast Asian NationalsResolutionPassedResolution respectfully urging the Trump Administration to stop the massive deportation of rehabilitated formerly incarcerated Southeast Asian nationals.   Action details Not available
190321 1 Recognizing Problem Gambling Awareness Month - March 2019ResolutionPassedResolution recognizing March 2019 as Problem Gambling Awareness Month in the City and County of San Francisco.   Action details Not available
190322 1 Liquor License - 1168 Folsom Street - Decant SFResolutionPassedResolution determining that the issuance of a Type-42 on-sale beer and wine public premises liquor license to Decant SF, LLC, doing business as Decant SF, located at 1168 Folsom Street (District 6), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; correcting a resolved clause in File No. 190135; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.   Action details Not available
190326 1 Mayoral Appointment, Public Utilities Commission - Tim PaulsonMotionPassedMotion approving the Mayor's appointment of Tim Paulson to the Public Utilities Commission, for a term ending August 1, 2020.   Action details Not available
190327 1 Mayoral Appointment, Public Utilities Commission - Sophie MaxwellMotionPassedMotion approving the Mayor's appointment of Sophie Maxwell to the Public Utilities Commission, for a term ending August 1, 2022.   Action details Not available
190281 1 Settlement of Lawsuit - Max Luster - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Max Luster against the City and County of San Francisco for $75,000; the lawsuit was filed on August 29, 2017, in San Francisco Superior Court, Case No. CGC-17-561008; entitled Max Luster v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City street.   Action details Not available
190282 1 California Constitution Appropriations Limit - FY2018-2019 - $4,443,944,710ResolutionPassedResolution establishing the appropriations limit of $4,443,944,710 for FY2018-2019, pursuant to California Constitution, Article XIII B.   Action details Not available
190283 1 Grant Agreement and Subsequent Amendments - Retroactive - Meals on Wheels of San Francisco - Nutrition Programs Services - Not to Exceed $26,227,568ResolutionPassedResolution retroactively approving a grant agreement, authorizing the Executive Director of the Human Services Agency to execute a grant agreement between the City and County of San Francisco, by and through its Human Services Agency, and the non-profit Meals on Wheels of San Francisco for the provision of Nutrition Programs services to older adults and adults with disabilities for the period of July 1, 2017, through June 30, 2020, in an amount not to exceed $21,600,737; retroactively approving Amendment No. 1 to increase the grant agreement amount by $709,688 for a total not to exceed amount of $22,310,425; retroactively approving Amendment No. 2 to increase the grant agreement amount by $826,393 for a total not to exceed amount of $23,136,818; and retroactively approving Amendment No. 3 to increase the agreement amount by $3,090,750 for a total not to exceed amount of $26,227,568, each amendment with no change to the length of term through June 30, 2020.   Action details Not available