Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/16/2019 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
190092 3 Business and Tax Regulations Code - Credits For Waiver of Homelessness Gross Receipts Tax Refund and Certain GiftsOrdinancePassedOrdinance amending the Business and Tax Regulations Code to add a credit against a person or combined group’s Homelessness Gross Receipts Tax (“Tax”) equal to 10% of the portion of a person or combined group’s Tax liability for a tax year with respect to which the person or combined group enters into an agreement waiving its right to a refund of its Tax payments associated with any claim that the Homelessness Gross Receipts Tax Ordinance is invalid because it required a two-thirds vote rather than a majority of the electorate to pass; to add a credit against a person’s Tax equal to 110% of a person’s gift to support the Our City, Our Home Fund; and to authorize the Office of the Treasurer and Tax Collector to accept gifts from persons to support the Our City, Our Home Fund.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
190188 1 Planning Code - Amending Landmark Designation - 906 Broadway (Iglesia de Nuestra Señora de Guadalupe/Our Lady of Guadalupe Church)OrdinancePassedOrdinance amending the Landmark Designation for Landmark No. 204, 906 Broadway (Iglesia de Nuestra Señora de Guadalupe/Our Lady of Guadalupe Church), Assessor’s Parcel Block No. 0149, Lot No. 009, under Article 10 of the Planning Code, to confirm the exterior features that should be preserved or replaced in kind, and to add interior features to the designation; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public necessity, convenience, and welfare findings under Planning Code, Section 302.FINALLY PASSEDPass Action details Not available
190142 2 Environment Code - Existing Buildings Energy Performance and BenchmarkingOrdinancePassedOrdinance 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.FINALLY PASSEDPass Action details Not available
190309 2 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).PASSED ON FIRST READINGPass Action details Video Video
190252 1 Five-Year Information and Communication Technology Plan - FYs 2020-2024ResolutionPassedResolution adopting the City’s five-year information and communication technology plan for FYs 2020-2024 pursuant to Administrative Code, Section 22A.6.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
181212 3 Administrative, Business and Tax Regulations Codes - Nonprofit Organizations’ First-Right-to-Purchase Multi-Family Residential BuildingsOrdinancePassedOrdinance amending the Administrative Code to confer upon certain nonprofit organizations a first-right-to-purchase, consisting of both a right of first offer and a right of first refusal, over all multi-family residential buildings (and related construction sites and vacant lots) in the City, for the purpose of creating and preserving rent-restricted affordable rental housing, and to establish related procedures for the selection of such nonprofits, the preservation of rent-restricted affordable housing, and other implementation and enforcement; amending the Business and Tax Regulations Code to exempt rent-restricted affordable housing created under this ordinance from increased rates of transfer tax; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
190245 1 Waiver of Banner Fee - Retroactive - Office of Economic and Workforce Development - Shop & Dine in the 49 CampaignOrdinancePassedOrdinance retroactively waiving the banner fees under Public Works Code, Section 184.78, for the placement of up to 300 banners per year, for three years, by the Office of Economic and Workforce Development to publicize the City’s “Shop & Dine in the 49” campaign, beginning on November 20, 2018; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
190105 1 Agreement Amendment - Community Awareness and Treatment Services - Behavioral Health Fiscal Intermediary Services - Not to Exceed $23,186,920ResolutionPassedResolution approving Amendment No. 1 to the agreement between Community Awareness and Treatment Services and the Department of Public Health for behavioral health services, to increase the agreement amount by $14,363,136 for an amount not to exceed $23,186,920; and to extend the term by three years, from June 30, 2019, for a total agreement term of July 1, 2017, through June 30, 2022.ADOPTEDPass Action details Video Video
190191 1 Lease Agreement - Hudson Group (HG) Retail, LLC, RDJ Enterprises, LLC, and Stewart Manhattan Investments, Inc., a JV dba HG SFO Retailers 2017 JV - Boarding Area C Retail Concession Lease No. 1 - Lease No. 18-0367 - $1,800,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Boarding Area C Retail Concession Lease No. 1 - Lease No.18-0367, between Hudson Group (HG) Retail, LLC, RDJ Enterprises, LLC, and Stewart Manhattan Investments, Inc., a Joint Venture dba HG SFO Retailers 2017 JV, as joint tenants, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of seven years with two one-year options to extend, and a minimum annual guarantee of $1,800,000 for the first year of the Lease, to commence upon Board approval.ADOPTEDPass Action details Video Video
190204 1 Lease Agreement - The Marshall Retail Group, LLC - Boarding Area C Retail Concession Lease 2 - Lease No.18-0368 - $600,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Boarding Area C Retail Concession Lease 2 - Lease No. 18-0368, between The Marshall Retail Group, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of seven years with two one-year options to extend, and a minimum annual guarantee of $600,000 for the first year of the Lease, to commence following Board approval.ADOPTEDPass Action details Video Video
190226 1 Accept and Expend Grant - Retroactive - California Department of Insurance - Workers’ Compensation Insurance Fraud Program - $801,148ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $801,148 from the California Department of Insurance for the Workers’ Compensation Insurance Fraud Program for the grant period of July 1, 2018, through June 30, 2019.ADOPTEDPass Action details Video Video
190227 1 Accept and Expend Grant - Retroactive - California Department of Insurance - Automobile Insurance Fraud Program - $298,336ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $298,336 from the California Department of Insurance for the Automobile Insurance Fraud Program for the grant period of July 1, 2018, through June 30, 2019.ADOPTEDPass Action details Not available
190228 1 Accept and Expend Grant - Retroactive - California Governor’s Office of Emergency Services - Victim Witness Assistance Program - $1,549,288ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $1,549,288 from the California Governor’s Office of Emergency Services for the Victim Witness Assistance Program for the grant period of October 1, 2018, through September 30, 2019.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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 tADOPTEDPass Action details Video Video
190315 2 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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
190317 2 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.ADOPTEDPass Action details Not available
190207 1 CalSAWS Consortium - Creation of a 58-County Joint Powers Authority - Memorandum of UnderstandingResolutionPassedResolution approving the creation of a 58-county Joint Powers Authority to be known as CalSAWS Consortium, and approving the Memorandum of Understanding between the CalSAWS Consortium and the City and County of San Francisco.ADOPTEDPass Action details Not available
190230 1 Interim Zoning Controls - Conditional Use Authorization for Conversion of Child Care Facilities to Other UsesResolutionPassedResolution imposing interim zoning controls for 18 months to require a Conditional Use authorization and specified findings for a proposed change of use from a Child Care Facility to another use; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Video Video
190202 2 Appointments, Immigrant Rights Commission - Jessy Ruiz Navarro, Haregu Gaime, Ryan Khojasteh, Amro Radwan, Elahe Enssani, and Paul MongeMotionPassedMotion appointing Jessy Ruiz Navarro, Haregu Gaime (residency requirement waived), Ryan Khojasteh, Amro Radwan (residency requirement waived), and Elahe Enssani, terms ending June 6, 2020, and Paul Monge, term ending June 6, 2021, to the Immigrant Rights Commission.APPROVEDPass Action details Video Video
190377 2 Appointment, Park, Recreation, and Open Space Advisory Committee - Ieeshea RomeroMotionPassedMotion appointing Ieeshea Romero, term ending February 1, 2020, to the Park, Recreation and Open Space Advisory Committee.APPROVEDPass Action details Video Video
190379 2 Appointments, Single Room Occupancy Task Force - Randall Sloan, Suresh Patel, Shanita Gardner, Dion Roberts, Juan Alejandro Garcia, Clifford Gilmore, Angela Chu, Raul Fernandez-Berriozabal, and Jordan DavisMotionPassedMotion appointing Randall Sloan, Suresh Patel, Shanita Gardner (residency requirement waived), Dion Roberts, Juan Alejandro Garcia (residency requirement waived), Clifford Gilmore (residency waiver required), Angela Chu, Raul Fernandez-Berriozabal, and Jordan Davis, for indefinite terms, to the Single Room Occupancy (SRO) Task Force.APPROVEDPass Action details Video Video
190275 1 Hearing - Appeal of Determination of Exemption From Environmental Review - 3620 Buchanan StreetHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Categorical Exemption by the Planning Department on November 7, 2018, for the proposed project at 3620 Buchanan Street, to demolish one of two existing structures on one shared parcel and construct a new four-story, eight-unit residential building with eight bicycle parking spaces and one accessible vehicle parking space. (District 2) (Appellant: Charles R. Olson of Lubin Olson & Niewiadomski LLP, on behalf 1598 Bay Condominium Association) (Filed March 4, 2019)HEARD AND FILED  Action details Video Video
190276 1 Affirming the Categorical Exemption Determination - 3620 Buchanan StreetMotionPassedMotion affirming the determination by the Planning Department that the proposed project at 3620 Buchanan Street is categorically exempt from further environmental review.APPROVEDPass Action details Video Video
190277 1 Conditionally Reversing the Categorical Exemption Determination - 3620 Buchanan StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 3620 Buchanan Street is categorically exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.TABLEDPass Action details Video Video
190278 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 3620 Buchanan StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 3620 Buchanan Street is categorically exempt from further environmental review.TABLEDPass Action details Video Video
190375 1 Closed Session - Labor Negotiations - April 16, 2019HearingFiledClosed Session for the Board of Supervisors to convene on April 16, 2019, at 4:00 p.m., pursuant to California Government Code, Section 54957.6, and San Francisco Administrative Code, Section 67.10(e), to confer with the Mayor’s Office and the Department of Human Resources regarding negotiations with labor unions representing City employees; scheduled pursuant to Motion No. M19-061, approved on April 2, 2019.HEARD AND FILEDPass 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 ProgramResolutionPassedResolution 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.ADOPTEDPass Action details Not available
190348 1 Committee of the Whole - Report of Assessment Costs - Sidewalk Inspection and Repair Program - May 7, 2019MotionPassedMotion 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.APPROVEDPass Action details Not available
190351 1 Committee of the Whole - Report of Assessment Costs - Accelerated Sidewalk Abatement Program - May 7, 2019MotionPassedMotion 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.APPROVEDPass Action details Not available
190393 1 Supporting California State Assembly Bill No. 857 (Chiu and Santiago) - Public Banking ActResolutionPassedResolution 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.ADOPTEDPass Action details Video Video
190416 1 Appropriation - Certificates of Participation to the General Services Agency to Fund Hall of Justice Relocation Project - $16,000,000 - FY2018-2019OrdinancePassedOrdinance appropriating $16,000,000 of Certificates of Participation to the General Services Agency to purchase the property located at 814-820 Bryant Street and 470-6th Street; and to fund the Hall of Justice Relocation Project with related demolition, site preparation, and other acquisition costs in FY2018-2019.   Action details Not available
190310 2 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
190417 1 Environment Code - Checkout Bag Charge; Recyclable or Compostable Pre-Checkout BagsOrdinancePassedOrdinance amending the Environment Code to raise the amount stores must charge for checkout bags from 10 cents to 25 cents per bag; to require that pre-checkout bags provided to customers before they reach the point of sale be recyclable or compostable; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
190418 1 Administrative Code - Navigation Centers, Transitional Housing Facilities, and Permanent Housing Facilities for the HomelessOrdinanceFiledOrdinance amending the Administrative Code to require the Department of Homelessness and Supportive Housing (HSH) to open a Navigation Center, transitional housing facility, or permanent housing facility for formerly homeless persons (New Homeless Facilities), within six months in each of two supervisorial districts where no Navigation Center currently exists, and to open at least one New Homeless Facility within 36 months in each supervisorial district where no Navigation Center currently exists; to revise the operational standards for Navigation Centers by, among other things, allowing Navigation Centers to serve up to 130 residents, and specifying that each Navigation Center must allow residents to reside at the Center for at least 90 days, and to continue in residence so long as they are participating in assigned services; to require each New Homeless Facility to develop a “Good Neighbor Policy” and a plan to conduct outreach to people experiencing homelessness in the surrounding neighborhood; to require HSH to develop “Fair Share Siting Criteria” to inform the selection of sites   Action details Not available
190419 1 Conditional Property Exchange Agreement - EQX JACKSON SQ HOLDCO LLC - Potential Exchange of 530 Sansome Street for a Portion of 425-439 Washington StreetResolutionPassedResolution approving a Conditional Property Exchange Agreement (“CPEA”) with EQX JACKSON SQ HOLDCO LLC, a Delaware limited liability company, for a proposed future transfer of City real property at 530 Sansome Street (Assessor’s Parcel Block No. 0206, Lot No. 017) under the jurisdiction of the Fire Department, in exchange for a portion of the real property at 425-439 Washington Street (Assessor’s Parcel Block No. 0206, Lot Nos. 013 and 014), subject to several conditions, as defined herein; and finding that the CPEA is a conditional land acquisition agreement under California Environmental Quality Act Guidelines, Section 15004(b)(2)(A), and subject to City’s discretionary approval after the completion of environmental review.   Action details Not available
190420 1 Acquisition of Real Property - 814-820 Bryant Street and 470-6th Street; $11,520,000 Certificates of Participation and Commercial Paper Notes - Not to Exceed $16,000,000ResolutionPassedResolution authorizing the Director of the Real Estate Division to acquire real property located at 814-820 Bryant Street and 470-6th Street, from Wen-Chiao Wayne Lin and Mei-Huei Grace Lin as to an undivided 60% interest, and Tony Chih-Tung Lin and Jenny Chun-Hsing Lin as to an undivided 40% interest, to facilitate the replacement of the Hall of Justice known as the Justice Facilities Improvement Program, for the purchase price of $11,520,000; authorizing the Controller to cause the execution and delivery of taxable or tax-exempt Certificates of Participation evidencing and representing an aggregate principal amount not to exceed $16,000,000 to finance the costs of the acquisition of said real property, including demolition and related site preparation costs; authorizing the Controller to cause the issuance from time to time of the City’s commercial paper notes in anticipation of the execution and delivery of said Certificates of Participation; adopting findings that the conveyance is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1;    Action details Not available
190421 1 Supporting California State Assembly Bill No. 1076 (Ting) - Criminal Records: Automatic ReliefResolutionPassedResolution supporting California State Assembly Bill No. 1076, authored by Assembly Member Phil Ting, to provide efficient arrest and conviction relief through the California Department of Justice by automating the process for those who are already entitled to record clearance relief under existing laws, and grant formerly-incarcerated persons fair and earned opportunity to fully reintegrate into society.   Action details Not available
190422 1 Supporting United State House of Representatives Bill 1856 - Ending Homelessness Act of 2019ResolutionPassedResolution supporting United States House of Representatives Bill 1856, the Ending Homelessness Act of 2019, which appropriates funds to provide a path to end homelessness in the United States, and for other purposes.   Action details Not available
190423 1 Supporting House Resolution No. 233 - Condemning Duterte’s Drug War - Urging Congressional HearingResolutionPassedResolution supporting United States House Resolution No. 233, authored by Congresswoman Jackie Speier, condemning the Government of the Philippines for its role in state-sanctioned extrajudicial killings by police and for its continued detention of Senator Leila de Lima, condemning the Philippine President Rodrigo Duterte’s drug war that has taken the lives of over 29,000 Filipinos, and urging San Francisco’s Federal representatives to support a congressional hearing on the consequences of U.S. tax dollars being used to fund these activities, and advocating for the U.S. to cut aid to the Duterte regime.   Action details Not available
190424 1 Noe Valley Community Benefit District - Annual Report - FY2017-2018ResolutionPassedResolution receiving and approving the annual report for the Noe Valley Community Benefit District for FY2017-2018, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.   Action details Not available
190425 1 Castro/Upper Market Community Benefit District - Annual Report - FY2017-2018ResolutionPassedResolution receiving and approving the annual report for the Castro/Upper Market Community Benefit District for FY2017-2018, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.   Action details Not available
190426 1 Resolution of Intention - Downtown Community Benefit DistrictResolutionPassedResolution declaring the intention of the Board of Supervisors to establish a property-based business improvement district known as the “Downtown Community Benefit District” and levy a multi-year assessment on all parcels in the District; approving the management district plan, engineer’s report, and proposed boundaries map for the District; ordering and setting a time and place for a public hearing of the Board of Supervisors, sitting as a Committee of the Whole, on July 16, 2019, at 3:00 p.m.; approving the form of the Notice of Public Hearing and Assessment Ballot Proceeding, and Assessment Ballot; directing environmental findings; and directing the Clerk of the Board of Supervisors to give notice of the public hearing and balloting, as required by law.   Action details Not available
190427 1 Resolution of Intention - Renewal and Expansion - Union Square Business Improvement DistrictResolutionPassedResolution declaring the intention of the Board of Supervisors to renew and expand a property-based business improvement district known as the “Union Square Business Improvement District” and levy a multi-year assessment on all parcels in the District; approving the management district plan, engineer’s report, and proposed boundaries map for the District; ordering and setting a time and place for a public hearing of the Board of Supervisors, sitting as a Committee of the Whole, on July 9, 2019, at 3:00 p.m.; approving the form of the Notice of Public Hearing and Assessment Ballot Proceeding, and Assessment Ballot; directing environmental findings; and directing the Clerk of the Board of Supervisors to give notice of the public hearing and balloting, as required by law.   Action details Not available
190428 1 Armenian Genocide Commemoration Day - April 24, 2019 - Urging Passage of United States House Resolution No. 296 and Senate Resolution No. 150ResolutionPassedResolution declaring April 24, 2019, as Armenian Genocide Commemoration Day in the City and County of San Francisco; and urging the San Francisco's representatives in the United States House of Representatives and Senate to accord recognition through the passage of House Resolution No. 296 and Senate Resolution No. 150.   Action details Not available
190429 1 Celebrating Waldorf Education’s 100th Anniversary - May 18, 2019ResolutionPassedResolution celebrating Waldorf’s gift of freedom through education and proclaiming May 18, 2019, as Waldorf Education’s 100th Anniversary in the City and County of San Francisco.   Action details Not available
190430 1 Opposing California State Senate Bill No. 753 (Stern) - Targeted Advertising Loophole to the California Consumer Protection ActResolutionPassedResolution opposing California State Senate Bill No. 753, authored by Senator Henry Stern, which would amend Civil Code, Section 1798.140, also known as the California Consumer Protection Act of 2018, to permit disclosure of personal information for the purpose of serving and displaying advertising.   Action details Not available
190431 1 Supporting Full Parity at Kaiser PermanenteResolutionPassedResolution supporting full parity for mental health patients and clinicians at Kaiser Permanente.   Action details Not available
190382 1 Committee of the Whole - Report of Assessment Costs - Blighted Properties - May 14, 2019MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 14, 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 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
190399 1 Committee of the Whole - Report of Assessment Costs - Building Code Enforcement Violations - May 21, 2019MotionPassedMotion scheduling the Board of Supervisors to convene as a Committee of the Whole on May 21, 2019, at 4:00 p.m., to hold a public hearing on a Resolution confirming a report of delinquent charges for code enforcement cases with delinquent assessment of costs, and fees pursuant to the provisions of Building Code, Sections 102A.3, 102A.4, 102A.6, 102A.12, 102A.16, 102A.17, 102A.18, 102A.19, 102A.20 et seq., 103A.3.3, 108A, and 110A - Tables 1A-K and 1A-G, submitted by the Director of the Department of Building Inspection for services rendered by said Department of costs thereof having accrued pursuant to code violations referenced above.   Action details Not available
190409 1 Mayoral Reappointment, Successor Agency Commission (Commonly Known as Commission on Community Investment and Infrastructure) - Mara RosalesMotionPassedMotion approving the Mayor’s reappointment of Mara Rosales to the Successor Agency Commission (commonly known as the Commission on Community Investment and Infrastructure), for a four-year term ending November 3, 2022.   Action details Not available
190410 1 Mayoral Appointment, Successor Agency Commission (Commonly Known as Commission on Community Investment and Infrastructure) - Bivett BrackettMotionPassedMotion approving the Mayor’s appointment of Bivett Brackett to the Successor Agency Commission (commonly known as the Commission on Community Investment and Infrastructure), for the unexpired portion of a four-year term ending November 3, 2020.   Action details Not available
190411 1 Mayoral Appointment, Successor Agency Commission (Commonly Known as Commission on Community Investment and Infrastructure) - Desi DangananMotionPassedMotion approving the Mayor’s appointment of Desi Danganan to the Successor Agency Commission (commonly known as the Commission on Community Investment and Infrastructure), for a four-year term ending November 3, 2022.   Action details Not available
190412 1 Mayoral Reappointment, Municipal Transportation Agency Board of Directors - Amanda EakenMotionPassedMotion approving the Mayor’s nomination for the reappointment of Amanda Eaken to the Municipal Transportation Agency Board of Directors, for a term ending March 1, 2023.   Action details Not available
190432 1 Hearing - Status of Parking Attendants on City-Owned Garages, Existing Employees, Planned Layoffs, and System AutomationHearingFiledHearing on the status of parking attendants working in City-owned garages, specifically, the number of existing employees, plans to prioritize the safety and well-being of customers, layoffs, or job reductions in the last three years as well as planned reductions in the future, and the move to an automated system; and requesting the Municipal Transportation Agency to report.   Action details Not available
190349 1 Hearing - Committee of the Whole - Report of Assessment Costs - Sidewalk Inspection and Repair Program - May 7, 2019HearingFiledHearing to consider objections to a 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 Public Works Code, Sections 706.9, and Administrative Code, Section 80, the costs thereof having been paid for by the City and County out of a revolving fund; scheduled pursuant to Motion No. M19-073, approved on April 16, 2019.   Action details Not available
190352 1 Hearing - Committee of the Whole - Report of Assessment Costs - Accelerated Sidewalk Abatement Program - May 7, 2019HearingFiledHearing to consider objections to 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 by the City and County out of a blight abatement fund; scheduled pursuant to Motion No. M19-074, approved on April 16, 2019.   Action details Not available
190280 1 Annual Fundraising Drive - 2019ResolutionPassedResolution designating those agencies qualified to participate in the 2019 Annual Joint Fundraising Drive for officers and employees of the City and County of San Francisco.   Action details Not available
190384 1 Report of Assessment Costs - Blighted PropertiesResolutionPassedResolution approving report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered 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
190385 1 Airport Professional Services Agreement - Bombardier Transportation (Holdings) USA, Inc - AirTrain Operation and Maintenance Services - Not to Exceed $219,541,698ResolutionPassedResolution approving an award of the Airport Contract No. 50175, AirTrain Operation and Maintenance, between Bombardier Transportation (Holdings) USA, Inc., and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years to commence on July 1, 2019, through June 30, 2029, with one five-year option to renew, for a total contract amount not to exceed $219,541,698 pursuant to Charter, Section 9.118(b).   Action details Not available
190386 1 Lease Amendment - Air Sun J.V. - Terminal 3 Concourse Specialty Store Lease No. 09-0176 - Term ExtensionResolutionPassedResolution approving Amendment No. 1 to Terminal 3 Concourse Specialty Store Lease No. 09-0176 (Lease) between Air Sun J.V., a joint venture between Luxottica of America, Inc. and Corliss Stone-Littles, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for an extension of the term through December 31, 2020, with a condition that the Airport Director, at their sole and absolute discretion, may terminate earlier by providing six months’ advance written notice, with no change to the current minimum annual guarantee, subject to adjustment in accordance with the terms and conditions of the Lease, effective upon approval by the Board of Supervisors.   Action details Not available
190387 1 Real Property Lease Amendment - PPF Paramount One Market Plaza Owner, L.P., One Market Street - $185,709 Initial YearResolutionPassedResolution authorizing and approving the Second Amendment to Lease between PPF Paramount One Market Plaza Owner, L.P., as landlord, and the City and County of San Francisco, as tenant, extending the Lease until May 31, 2020, plus two five-year options, for a portion of the roof and equipment room at One Market Street, for use by the Department of Technology and the Municipal Transportation Agency, at an initial annual rent of $185,709 or the monthly base rent of $15,475.75 with 3% annual adjustments thereafter, and two five-year options, to commence on June 1, 2019.   Action details Not available
190388 1 Contract Amendment - HealthRIGHT 360 - Fiscal Intermediary Check-Writing Services - Not to Exceed $100,947,391ResolutionPassedResolution approving Amendment No. 4 to the agreement between HealthRIGHT 360 and the Department of Public Health for fiscal intermediary check-writing services, to increase the agreement amount by $8,606,414 for an amount not to exceed $100,947,391; and to extend the term by 18 months from June 30, 2019, for a total agreement term of December 31, 2013, through December 31, 2020.   Action details Not available