181110
| 1 | | Business and Tax Regulations Code - Administration of Homelessness Gross Receipts Tax | Ordinance | Passed | Ordinance amending the Business and Tax Regulations Code to add provisions to administer the Homelessness Gross Receipts Tax; and to make conforming non-substantive changes. | FINALLY PASSED | Pass |
Action details
|
Not available
|
190030
| 3 | | Planning Code - Union Square Park, Recreation, and Open Space Fee | Ordinance | Passed | Ordinance amending the Planning Code to adjust the Union Square Park, Recreation, and Open Space Fee from $4 to $6; affirming Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302. | FINALLY PASSED | Pass |
Action details
|
Not available
|
181188
| 2 | | Administrative Code - Implicit Bias Training - Department Heads and Commissioners | Ordinance | Passed | Ordinance amending the Administrative Code to require department heads and members of City boards and commissions to complete implicit bias training by December 31, 2019; to require newly appointed department heads and members of City boards and commissions to complete implicit bias training within 60 days of assuming office; and to require the Department of Human Resources to provide the training. | FINALLY PASSED | Pass |
Action details
|
Not available
|
181154
| 2 | | Planning Code - Inclusionary Housing Fee | Ordinance | Passed | Ordinance 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. | FINALLY PASSED | Pass |
Action details
|
Video
|
190092
| 3 | | Business and Tax Regulations Code - Credits For Waiver of Homelessness Gross Receipts Tax Refund and Certain Gifts | Ordinance | Passed | Ordinance 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. | PASSED ON FIRST READING | Pass |
Action details
|
Video
|
190143
| 2 | | Administrative Code - Harvey Milk Terminal Signage at San Francisco International Airport | Ordinance | Passed | Ordinance 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. | PASSED ON FIRST READING | Pass |
Action details
|
Video
|
190288
| 1 | | Accept and Expend Grant - Retroactive - Safety and Justice Challenge - Amendment to the Annual Salary Ordinance - FYs 2018-2019 and 2019-2020 - $2,000,000 | Ordinance | Passed | Ordinance 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. | PASSED ON FIRST READING | Pass |
Action details
|
Video
|
190242
| 1 | | Agreement Amendment - San Francisco AIDS Foundation - HIV Prevention - City-Wide Syringe Access and Disposal Services - Not to Exceed $35,608,159 | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
Action details
|
Video
|
190243
| 1 | | Apply for, Accept, and Expend Funds - Retroactive - California Secretary of State - Voting System Replacement Activities - $3,011,500 | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
Action details
|
Video
|
190282
| 1 | | California Constitution Appropriations Limit - FY2018-2019 - $4,443,944,710 | Resolution | Passed | Resolution establishing the appropriations limit of $4,443,944,710 for FY2018-2019, pursuant to California Constitution, Article XIII B. | ADOPTED | Pass |
Action details
|
Video
|
190283
| 1 | | Grant Agreement and Subsequent Amendments - Retroactive - Meals on Wheels of San Francisco - Nutrition Programs Services - Not to Exceed $26,227,568 | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
Action details
|
Video
|
190289
| 1 | | Multifamily Housing Revenue Notes - 691 China Basin Street (“691 China Basin Apartments”) - Not to Exceed $68,000,000 | Resolution | Passed | Resolution 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 | ADOPTED | Pass |
Action details
|
Video
|
190293
| 1 | | Reimburse Expenditures - Development of the Mission Rock Project, with Tax-Exempt Debt | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
Action details
|
Video
|
190294
| 1 | | Reimburse Expenditures - Development of Pier 70, Including Affordable Housing Costs, with Tax-Exempt Debt | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
Action details
|
Video
|
190142
| 1 | | Environment Code - Existing Buildings Energy Performance and Benchmarking | Ordinance | Passed | Ordinance amending the Environment Code to require owners of certain nonresidential and residential buildings to annually measure and disclose energy performance; to require the Department of the Environment to collect and make public summary statistics about the energy performance of such buildings; and affirming the Planning Department’s determination under the California Environmental Quality Act. | AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLE | Pass |
Action details
|
Video
|
190142
| 2 | | Environment Code - Existing Buildings Energy Performance and Benchmarking | Ordinance | Passed | Ordinance amending the Environment Code to require owners of certain nonresidential and residential buildings to annually measure and disclose energy performance; to require the Department of the Environment to collect and make public summary statistics about the energy performance of such buildings; and affirming the Planning Department’s determination under the California Environmental Quality Act. | PASSED ON FIRST READING AS AMENDED | Pass |
Action details
|
Not available
|
190188
| 1 | | Planning Code - Amending Landmark Designation - 906 Broadway (Iglesia de Nuestra Señora de Guadalupe/Our Lady of Guadalupe Church) | Ordinance | Passed | Ordinance amending the Landmark Designation for Landmark No. 204, 906 Broadway (Iglesia de Nuestra Señora de Guadalupe/Our Lady of Guadalupe Church), Assessor’s Parcel Block No. 0149, Lot No. 009, under Article 10 of the Planning Code, to confirm the exterior features that should be preserved or replaced in kind, and to add interior features to the designation; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public necessity, convenience, and welfare findings under Planning Code, Section 302. | PASSED ON FIRST READING | Pass |
Action details
|
Video
|
190212
| 2 | | Appointments, Veterans Affairs Commission - Hanley Chan, Victor Olivieri, David Chasteen, Stephen Martin-Pinto, George Chewning, and Christopher Todd McDonald | Motion | Passed | Motion appointing Hanley Chan, term ending January 31, 2020, and Victor Olivieri, David Chasteen, Stephen Martin-Pinto, George Chewning, and Christopher Todd McDonald, terms ending January 31, 2023, to the Veterans Affairs Commission. | APPROVED | Pass |
Action details
|
Video
|
190299
| 2 | | Appointment, Association of Bay Area Governments and Metropolitan Transportation Commission Legislative Task Force - Supervisor Hillary Ronen | Motion | Passed | Motion appointing Supervisor Hillary Ronen, indefinite term, to the Association of Bay Area Governments and Metropolitan Transportation Commission Legislative Task Force. | APPROVED | Pass |
Action details
|
Video
|
190324
| 2 | | Reappointment - Commission on Aging Advisory Council - Allegra Fortunati | Motion | Passed | Motion reappointing Allegra Fortunati, term ending March 31, 2021, to the Commission on the Aging Advisory Council. | APPROVED | Pass |
Action details
|
Video
|
190093
| 1 | | Hearing - Appeal of Determination of Community Plan Evaluation - 1052-1060 Folsom Street and 190-194 Russ Street | Hearing | Filed | Hearing of persons interested in or objecting to a Community Plan Evaluation by the Planning Department under the California Environmental Quality Act issued on December 11, 2018, for the proposed project at 1052-1060 Folsom Street and 190-194 Russ Street, approved on December 20, 2018, to demolish the existing buildings on the project site, merge three lots into a single lot, and construct a new seven-story, approximately 64 feet and six inches tall, 59,000-gross-square-foot mixed use building with 63 dwelling units (four units designated as replacement for four existing rent-controlled units, 15 units would be designated as below market rate units, the remaining 44 dwelling units would be market rate), and approximately 2,800 square feet of ground floor retail use. (District 6) (Appellant: Sue Hestor, on behalf of the South of Market Community Action Network) (Filed January 22, 2019) | HEARD AND FILED | |
Action details
|
Not available
|
190093
| 1 | | Hearing - Appeal of Determination of Community Plan Evaluation - 1052-1060 Folsom Street and 190-194 Russ Street | Hearing | Filed | Hearing of persons interested in or objecting to a Community Plan Evaluation by the Planning Department under the California Environmental Quality Act issued on December 11, 2018, for the proposed project at 1052-1060 Folsom Street and 190-194 Russ Street, approved on December 20, 2018, to demolish the existing buildings on the project site, merge three lots into a single lot, and construct a new seven-story, approximately 64 feet and six inches tall, 59,000-gross-square-foot mixed use building with 63 dwelling units (four units designated as replacement for four existing rent-controlled units, 15 units would be designated as below market rate units, the remaining 44 dwelling units would be market rate), and approximately 2,800 square feet of ground floor retail use. (District 6) (Appellant: Sue Hestor, on behalf of the South of Market Community Action Network) (Filed January 22, 2019) | HEARD AND FILED | |
Action details
|
Not available
|
190094
| 1 | | Affirming the Community Plan Evaluation - 1052-1060 Folsom Street and 190-194 Russ Street | Motion | Passed | Motion affirming the determination by the Planning Department, that a proposed project at 1052-1060 Folsom Street and 190-194 Russ Street is exempt from further environmental review under a Community Plan Evaluation. | APPROVED | Pass |
Action details
|
Video
|
190095
| 1 | | Conditionally Reversing the Community Plan Evaluation - 1052-1060 Folsom Street and 190-194 Russ Street | Motion | Killed | Motion conditionally reversing the determination by the Planning Department, that the proposed project at 1052-1060 Folsom Street and 190-194 Russ Street is exempt from further environmental review under a Community Plan Evaluation, subject to the adoption of written findings of the Board in support of this determination. | TABLED | Pass |
Action details
|
Video
|
190096
| 1 | | Preparation of Findings to Reverse the Community Plan Evaluation - 1052-1060 Folsom Street and 190-194 Russ Street | Motion | Killed | Motion directing the Clerk of the Board to prepare findings reversing a Community Plan Evaluation determination by the Planning Department that a proposed project at 1052-1060 Folsom Street and 190-194 Russ Street is exempt from further environmental review. | TABLED | Pass |
Action details
|
Video
|
190097
| 1 | | Hearing - Appeal of Conditional Use Authorization - Proposed Project at 1052-1060 Folsom Street and 190-194 Russ Street | Hearing | Filed | Hearing of persons interested in or objecting to the certification of a Conditional Use Authorization pursuant to Planning Code, Sections 121.1, 121.7, 303, and 317, for a proposed project at 1052-1060 Folsom Street and 190-194 Russ Street, Assessor's Parcel Block No. 3731, Lot Nos. 021, 023, and 087, identified in Planning Case No. 2016.004905CUA, issued by the Planning Commission by Motion No. 20361, dated December 20, 2018, for the development of a lot greater than 10,000 square feet, merger of lots that result in a street frontage greater than 50 feet, and the demolition of four existing dwelling units for the project involving the demolition of five existing buildings, merger of three lots, and the construction of a seven-story mixed-use building containing 2,832 square feet of ground floor commercial retail use and 55,887 square feet of residential use for 63 dwelling units, and a ground floor garage with access from a new driveway on Russ Street, within the SoMa NCT (Neighborhood Commercial Transit) and RED (Residential, Enclave) Zoning Districts, and the SoMa Youth and Family | HEARD AND FILED | |
Action details
|
Video
|
190098
| 1 | | Approving Conditional Use Authorization - 1052-1060 Folsom Street and 190-194 Russ Street | Motion | Killed | Motion approving the decision of the Planning Commission by its Motion No. 20361, approving a Conditional Use Authorization identified as Planning Case No. 2016.004905CUA for a proposed project located at 1052-1060 Folsom Street and 190-194 Russ Street; and adopting findings pursuant to Planning Code, Section 101.1. | TABLED | Pass |
Action details
|
Video
|
190099
| 1 | | Conditionally Disapproving Conditional Use Authorization - 1052-1060 Folsom Street and 190-194 Russ Street | Motion | Passed | Motion conditionally disapproving the decision of the Planning Commission by its Motion No. 20361, approving a Conditional Use Authorization identified as Planning Case No. 2016.004905CUA for a proposed project at 1052-1060 Folsom Street and 190-194 Russ Street, subject to the adoption of written findings by the Board in support of this determination. | APPROVED | Pass |
Action details
|
Video
|
190100
| 1 | | Preparation of Findings Related to Conditional Use Authorization Appeal - 1052-1060 Folsom Street and 190-194 Russ Street | Motion | Passed | Motion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors’ disapproval of the proposed Conditional Use Authorization identified as Planning Case No. 2016.004905CUA for a proposed project located at 1052-1060 Folsom Street and 190-194 Russ Street. | APPROVED | Pass |
Action details
|
Video
|
190286
| 1 | | De-Appropriation and Re-Appropriation - Public Utilities Commission Water Enterprise Fund Balance - Payment of Unlitigated Claim of Sambou Makalou - $124,523.97 | Ordinance | Passed | Ordinance 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. | PASSED ON FIRST READING | Pass |
Action details
|
Video
|
190319
| 1 | | Opposing California State Senate Bill No. 50 (Wiener) - Housing Development: Incentives - Unless Amended | Resolution | Passed | Resolution 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. | DUPLICATED | |
Action details
|
Video
|
190319
| 2 | | Opposing California State Senate Bill No. 50 (Wiener) - Housing Development: Incentives - Unless Amended | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
Action details
|
Not available
|
190398
| 1 | | Opposing California State Senate Bill No. 50 (Wiener) - Housing Development: Incentives - Unless Amended | Resolution | Passed | Resolution 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. | AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLE | Pass |
Action details
|
Not available
|
190398
| 2 | | Opposing California State Senate Bill No. 50 (Wiener) - Housing Development: Incentives - Unless Amended | Resolution | Passed | Resolution 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. | RE-REFERRED AS AMENDED | Pass |
Action details
|
Not available
|
190374
| 1 | | Closed Session - Existing Litigation - Pacific Gas and Electric Company - April 9, 2019 | Hearing | Filed | Closed session for the Board of Supervisors to convene on April 9, 2019, at 4:00 p.m., pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation in which the City is a petitioner and Pacific Gas & Electric Company is an adverse party: In re: PG&E Corporation and Pacific Gas & Electric Company, United States Bankruptcy Court, Northern District of California, Case No. 19-30088-DM, filed January 29, 2019; Federal Energy Regulatory Commission Case No. EL19-38-000, filed January 28, 2019; Federal Energy Regulatory Commission Case No. ER18-1482-000, filed April 30, 2018; Federal Energy Regulatory Commission Case No. ER18-1102-000, filed March 15, 2018; Federal Energy Regulatory Commission Case No. ER18-790-000, filed, February 2, 2018; Federal Energy Regulatory Commission Case No. ER18-768-000, filed January 31, 2018; Federal Energy Regulatory Commission Case No. ER18-198-000, filed October 31, 2017; Federa | HEARD AND FILED | |
Action details
|
Video
|
190374
| 1 | | Closed Session - Existing Litigation - Pacific Gas and Electric Company - April 9, 2019 | Hearing | Filed | Closed session for the Board of Supervisors to convene on April 9, 2019, at 4:00 p.m., pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation in which the City is a petitioner and Pacific Gas & Electric Company is an adverse party: In re: PG&E Corporation and Pacific Gas & Electric Company, United States Bankruptcy Court, Northern District of California, Case No. 19-30088-DM, filed January 29, 2019; Federal Energy Regulatory Commission Case No. EL19-38-000, filed January 28, 2019; Federal Energy Regulatory Commission Case No. ER18-1482-000, filed April 30, 2018; Federal Energy Regulatory Commission Case No. ER18-1102-000, filed March 15, 2018; Federal Energy Regulatory Commission Case No. ER18-790-000, filed, February 2, 2018; Federal Energy Regulatory Commission Case No. ER18-768-000, filed January 31, 2018; Federal Energy Regulatory Commission Case No. ER18-198-000, filed October 31, 2017; Federa | HEARD AND FILED | Pass |
Action details
|
Not available
|
190362
| 1 | | Supporting California State Assembly Bill No. 539 (Limón) - Fair Access to Credit Act | Resolution | Passed | Resolution supporting California State Assembly Bill No. 539, authored by Assembly Member Monique Limón and coauthored by Assembly Members Timothy Grayson, Cecelia Aguiar-Curry, Ash Kalra, James Ramos, Eloise Gómez Reyes, Mark Stone, and State Senators Maria Elena Durazo, Holly Mitchell, and Bob Wieckowski, to cap interest rates on consumer loans at 36% per annum plus the Federal Funds Rate for loans with a principal amount greater than $2,500 and lesser than $10,000. | ADOPTED | Pass |
Action details
|
Not available
|
190367
| 1 | | Requesting the San Francisco Public Utilities Commission to Report on Options for Improving Electric Service through Acquisition, Construction or Completion of Public Utility | Resolution | Passed | Resolution determining that the public interest and necessity require changing the electric service provided in San Francisco; and requesting a report from the San Francisco Public Utilities Commission, under Charter, Section 16.101, on options for improving electric service in San Francisco through acquisition, construction or completion of public utility or utilities. | ADOPTED | Pass |
Action details
|
Not available
|
190380
| 1 | | Urging a Full Pardon of Kang Hen and to Vacate His Plea to Remain in the United States | Resolution | Passed | Resolution urging the Honorable Gavin Newsom, Governor of California, to grant Kang Hen a full pardon, and the Santa Clara District Attorney’s Office to vacate his plea to allow him to remain in the United States with his family. | ADOPTED | Pass |
Action details
|
Not available
|
190389
| 1 | | Administrative Code - Castro Lesbian, Gay, Bisexual, Transgender, and Queer (LGBTQ) Cultural District | Ordinance | Passed | Ordinance amending the Administrative Code to establish the Castro Lesbian, Gay, Bisexual, Transgender, and Queer (LGBTQ) Cultural District in and around the Castro neighborhood; to require the Mayor’s Office of Housing and Community Development to submit written reports and recommendations to the Board of Supervisors and the Mayor describing the cultural attributes of the District and proposing strategies to acknowledge and preserve the cultural legacy of the District; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Action details
|
Not available
|
190237
| 2 | | Plumbing Code - Placement and Minimum Size of Building Traps | Ordinance | Passed | Ordinance 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
|
190391
| 1 | | Administrative Code - Requirements for Mills Act Applications | Ordinance | Passed | Ordinance amending the Administrative Code to allow applications for Mills Act contracts for historic properties to be filed concurrently with applications for designation of the same properties; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Action details
|
Not available
|
190392
| 1 | | Administrative Code - Juvenile Hall Closure | Ordinance | Passed | Ordinance amending the Administrative Code to require the City to close Juvenile Hall by December 31, 2021, expand community-based alternatives to detention, and provide a rehabilitative, non-institutional place or places of detention, in locations approved by the Court, to establish a working group for the development of a Juvenile Hall closure plan, and to establish the Youth Justice Reinvestment Fund to support community-based alternatives to detention and also support the working group; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Action details
|
Not available
|
190393
| 1 | | Supporting California State Assembly Bill No. 857 (Chiu and Santiago) - Public Banking Act | Resolution | Passed | Resolution supporting California State Assembly Bill No. 857, the “Public Banking Act”, authored by Assembly Members David Chiu and Miguel Santiago, to allow local government to apply for a state banking charter to establish a public bank. | | |
Action details
|
Not available
|
190394
| 1 | | Supporting California State Assembly Bill No. 1605 (Ting, Bloom) - City and County of San Francisco: Crooked Street Reservation and Pricing Program | Resolution | Passed | Resolution supporting California State Assembly Bill No. 1605, authored by Assembly Members Phil Ting and Richard Bloom, authorizing the City and County of San Francisco by ordinance to conduct a reservation and pricing program for vehicles that use the “Crooked Street” on Lombard Street between Leavenworth Street and Hyde Street. | | |
Action details
|
Not available
|
190348
| 1 | | Committee of the Whole - Report of Assessment Costs - Sidewalk Inspection and Repair Program - May 7, 2019 | Motion | Passed | Motion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 7, 2019, at 4:00 p.m., to hold a public hearing on a Resolution approving a report of assessment costs submitted by the Director of Public Works for work done or caused to be done through the Sidewalk Inspection and Repair Program, pursuant to Public Works Code, Section 706.9, and Administrative Code, Chapter 80, the cost thereof having been paid for by the City and County out of a revolving fund. | | |
Action details
|
Not available
|
190351
| 1 | | Committee of the Whole - Report of Assessment Costs - Accelerated Sidewalk Abatement Program - May 7, 2019 | Motion | Passed | Motion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 7, 2019, at 4:00 p.m., to hold a public hearing on a Resolution approving a report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered through the Accelerated Sidewalk Abatement Program, to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund. | | |
Action details
|
Not available
|
190395
| 1 | | Hearing - Overhead Wires and Utilities | Hearing | Filed | Hearing to examine industry practices, policies, and protocols regarding the installation of new wiring, maintenance of existing wires, inspections of abandoned wiring, and the condition of utility poles; and requesting Pacific Gas and Electric, Comcast, AT&T, Public Works, and Public Utilities Commission to report. | | |
Action details
|
Not available
|
190396
| 1 | | Hearing - City College of San Francisco Proposed Course Changes and Reductions | Hearing | Filed | Hearing on City College of San Francisco's proposed course changes and reductions; and requesting City College of San Francisco to report. | | |
Action details
|
Not available
|
190397
| 1 | | Hearing - Affordable Senior Housing | Hearing | Filed | Hearing to receive presentations on the City's affordable housing resources for seniors, including but not limited to, the existing portfolio, future projects, and analysis of present and future needs; and requesting the Mayor's Office of Housing and Community Development, Department of Aging and Adult Services, Department of Public Health, and the Capital Planning Committee to report. | | |
Action details
|
Not available
|
190342
| 1 | | Settlement of Lawsuit - Alyx Cronin - $67,000 | Ordinance | Passed | Ordinance authorizing settlement of the lawsuit filed by Alyx Cronin against the City and County of San Francisco for $67,000; the lawsuit was filed on June 8, 2018, in San Francisco Superior Court, Case No. CGC-18-567064; entitled Alyx Cronin v. The City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a vehicle collision. | | |
Action details
|
Not available
|
190343
| 1 | | Settlement of Lawsuit - Timothy Doyle - $75,000 | Ordinance | Passed | Ordinance authorizing settlement of the lawsuit filed by Timothy Doyle against the City and County of San Francisco for $75,000; the lawsuit was filed on December 13, 2016, in San Francisco Superior Court, Case No. CGC-16-555897; entitled Timothy Doyle v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a vehicle collision. | | |
Action details
|
Not available
|
190344
| 1 | | Settlement of Lawsuit - Tyler Francis O’Connor - $125,000 | Ordinance | Passed | Ordinance authorizing settlement of the lawsuit filed by Tyler Francis O’Connor against the City and County of San Francisco for $125,000; the lawsuit was filed on May 17, 2017, in San Francisco Superior Court, Case No. CGC-17-558989; entitled Tyler Francis O’Connor v. City and County of San Francisco; the lawsuit involves alleged personal injury from vehicle collision. | | |
Action details
|
Not available
|
190345
| 1 | | Settlement of Lawsuit - Fidelia del Carmen May Can, Rosana Guadalupe Gongora May, Luis Rodolfo Gongora May, and Angel de Jesus May - $140,000 | Ordinance | Passed | Ordinance authorizing settlement of the lawsuit filed by Fidelia del Carmen May Can, Rosana Guadalupe Gongora May, Luis Rodolfo Gongora May, and Angel de Jesus May against the City and County of San Francisco for $140,000; the lawsuit was filed on October 11, 2016, in United States District Court, Case No. 16-cv-05771; entitled Fidelia del Carmen May Can, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged civil rights violation. | | |
Action details
|
Not available
|
190347
| 1 | | Memorandum of Agreement - United States Department of the Interior, National Park Service - Management of Watersheds Supplying San Francisco Regional Water System - Not to Exceed $33,257,629 | Resolution | Passed | Resolution authorizing the General Manager of the San Francisco Public Utilities Commission to execute a Memorandum of Agreement with the United States Department of the Interior, National Park Service, Yosemite National Park, for comprehensive management of watersheds supplying the San Francisco Regional Water System for an amount not to exceed $33,257,629 and a total term of four years from July 1, 2020, through June 30, 2024, pursuant to Charter, Section 9.118. | | |
Action details
|
Not available
|
190350
| 1 | | Report of Assessment Costs - Sidewalk Inspection and Repair Program | Resolution | Passed | Resolution approving report of assessment costs submitted by the Director of Public Works for sidewalk and curb repairs through the Sidewalk Inspection and Repair Program, ordered to be performed by said Director pursuant to the provisions of Public Works Code, Section 706.9, and Administrative Code, Section 80, the costs thereof having been paid for out of a revolving fund. | | |
Action details
|
Not available
|
190353
| 1 | | Report of Assessment Costs - Accelerated Sidewalk Abatement Program | Resolution | Passed | Resolution approving report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered through the Accelerated Sidewalk Abatement Program, ordered to be performed by said Director pursuant to the provisions of Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund. | | |
Action details
|
Not available
|