Meeting Name: Board of Supervisors Agenda status: Draft
Meeting date/time: 4/23/2019 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
190307 1 Formal Policy Discussions - April 23, 2019HearingFiledPursuant to Charter, Sections 2.103 and 3.100(7), and Administrative Code, Section 2.11, the Mayor shall discuss the following eligible topic submitted from the Supervisor representing District 4. The Mayor may address the Board initially for up to five minutes. Discussion shall not exceed two minutes per question or answer. 1. Transparency and opportunities for public input during the budget process for FY2019-2020 (District 4)HEARD AND FILED  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.FINALLY PASSEDPass Action details Not available
190245 1 Waiver of Banner Fee - Retroactive - Office of Economic and Workforce Development - Shop & Dine in the 49 CampaignOrdinancePassedOrdinance retroactively waiving the banner fees under Public Works Code, Section 184.78, for the placement of up to 300 banners per year, for three years, by the Office of Economic and Workforce Development to publicize the City’s “Shop & Dine in the 49” campaign, beginning on November 20, 2018; and affirming the Planning Department’s determination under the California Environmental Quality Act.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).FINALLY PASSEDPass Action details Video Video
190253 3 Ten-Year Capital Expenditure Plan - FYs 2020-2029ResolutionPassedResolution adopting the City's ten-year capital expenditure plan for FYs 2020-2029, pursuant to Administrative Code, Section 3.20.CONTINUEDPass Action details Video Video
190331 1 Contract Agreement - American Water Resources - Residential Water Service and Sewer Lateral Service Line Protection Program - Anticipated Revenue of $1,000,000ResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission (SFPUC) to execute Agreement No. PRO.0086, Residential Water Service and Sewer Lateral Service Line Protection Program with American Water Resources (AWR); authorizing AWR to market a voluntary water service and sewer lateral insurance program to SFPUC residential customers in San Francisco in exchange for payment of $3.61 per month to SFPUC for each enrolled customer, for a term of four years to commence upon Board approval and anticipated revenue of $1,000,000 or more to SFPUC, subject to approval by the Board of Supervisors under Charter, Section 9.118(a).ADOPTEDPass Action details Video Video
190332 1 Emergency Declaration - Repair Transmission Line - Big Creek Shaft Road - Groveland, California - Total Estimated Cost Not to Exceed $400,000ResolutionPassedResolution approving an emergency declaration of the San Francisco Public Utilities Commission pursuant to Administrative Code, Section 6.60, to repair Hetch Hetchy Water and Power’s 230kV transmission line near Big Creek Shaft Road near Groveland, California, for a total estimated cost not to exceed $400,000.ADOPTEDPass Action details Video Video
190334 2 Contract - Retroactive - Golden Gate Petroleum - Citywide Renewable Diesel - Not to Exceed $45,000,000ResolutionPassedResolution retroactively authorizing the Office of Contract Administration to enter into a multi-year contract, pursuant to Charter, Section 9.118(b), with Golden Gate Petroleum, to supply the City Departments with Renewable Diesel for a three-year term of April 1, 2019, through March 31, 2022, in an amount not to exceed $45,000,000 with two one-year options to extend, and require Board of Supervisors approval of each one-year contract extension that increases the contract amount by at least $500,000, and authorization to increase the total not-to-exceed amount to $60,000,000 upon exercising the first option and $75,000,000 upon exercising the second option, conditional on future Board of Supervisors approval.ADOPTEDPass Action details Video Video
190335 1 Contract Amendment - Ferrara Fire Apparatus, Inc. - Equipment Purchase - Not to Exceed $15,000,000ResolutionPassedResolution approving Modification No. 2 to the contract between the Office of Contract Administration and Ferrara Fire Apparatus, Inc. to purchase equipment for the Fire Department; to increase the amount by $5,500,000 for a total not to exceed amount of $15,000,000; and to extend the term by two years to commence August 26, 2019, for a total contract term of August 26, 2016, through August 25, 2021.ADOPTEDPass Action details Video Video
190360 1 Accept and Expend Gift - Richard and Bonnie Green Bequest - Laguna Honda Gift Fund - $200,000ResolutionPassedResolution authorizing the Department of Public Health to accept and expend a monetary gift in the amount of $200,000 from the Richard and Bonnie Green Survivor’s Trust to the Laguna Honda Gift Fund, to support resident care programs, for the period of July 1, 2019, through June 30, 2029.ADOPTEDPass Action details Video Video
190141 2 Administrative Code - Programs for the Vehicular HomelessOrdinancePassedOrdinance amending the Administrative Code to require the Department of Homelessness and Supportive Housing (“HSH”) to establish a Safe Overnight Parking Pilot Program to provide eligible vehicularly homeless persons a place to park and sleep in their vehicles overnight, case management, and other services; require HSH to collaborate with the Municipal Transportation Agency (“MTA”) to develop an On-Street Parking Citation and Tow- and-Storage-Fee Abatement Program to provide eligible vehicularly homeless persons with waivers of parking fines and fees; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
190359 1 Approve Project List - California State Senate Bill 1 Local Streets and Road Program - Road Maintenance and Rehabilitation Account FundsResolutionPassedResolution approving the list of projects to be funded by FY2019-2020 Road Maintenance and Rehabilitation Account funds as established by California State Senate Bill 1, the Road Repair and Accountability Act of 2017.ADOPTEDPass Action details Video Video
190364 1 Bi-Annual Housing Balance Report No. 8ResolutionPassedResolution receiving and approving the bi-annual Housing Balance Report No. 8, dated April 1, 2019, submitted as required by Planning Code, Section 103.ADOPTEDPass Action details Video Video
190088 2 Liquor License Transfer - 4800 California Street - On the Run MarketResolutionPassedResolution determining that the transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to Mazen Gaber Gad, doing business as On the Run Market, located at 4800 California Street (District 1), 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
190195 2 Liquor License - 1 Grant Avenue - Museum of Ice CreamResolutionPassedResolution determining that the issuance of a Type-42 on-sale beer and wine public premises liquor license to 1and8 Inc., doing business as the Museum of Ice Cream, located on the mezzanine level of 1 Grant Avenue (District 3), will not serve the public convenience or necessity of the City and County of San Francisco; and requesting that the California Department of Alcoholic Beverage Control deny the issuance of the license, in accordance with California Business and Professions Code, Section 23958.4.ADOPTEDPass Action details Video Video
190221 2 Supporting California State Assembly Bill No. 362 (Eggman, Wiener, Friedman, Chiu, Wood) - Three-Year Pilot Program for Supervised Drug ConsumptionResolutionPassedResolution supporting California State Assembly Bill No. 362, introduced by Assembly Member Susan Eggman, authored by Senator Scott Wiener and co-authored by Assembly Member Laura Friedman, David Chiu, and Jim Wood, creating a three-year pilot program allowing San Francisco to implement an overdose prevention program through the operation of overdose prevention sites.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
190221 3 Supporting California State Assembly Bill No. 362 (Eggman, Wiener, Friedman, Chiu, Wood) - Three-Year Pilot Program for Supervised Drug ConsumptionResolutionPassedResolution supporting California State Assembly Bill No. 362, introduced by Assembly Member Susan Eggman, authored by Senator Scott Wiener and co-authored by Assembly Member Laura Friedman, David Chiu, and Jim Wood, creating a three-year pilot program allowing San Francisco to implement an overdose prevention program through the operation of overdose prevention sites.ADOPTED AS AMENDEDPass Action details Not available
190326 2 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.APPROVEDPass Action details Video Video
190327 2 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.APPROVEDPass Action details Video Video
190354 2 Mayoral Appointment, Residential Rent Stabilization and Arbitration Board - Reese IsbellMotionKilledMotion rejecting the Mayor's appointment of Reese Isbell to the Residential Rent Stabilization and Arbitration Board, for a term ending September 1, 2022.TABLED BY OPERATION OF LAW  Action details Video Video
190376 2 Appointment, Eastern Neighborhoods Citizens Advisory Committee - Jane WeilMotionPassedMotion appointing Jane Weil, term ending October 19, 2019, to the Eastern Neighborhoods Citizens Advisory Committee.APPROVEDPass Action details Video Video
190390 2 Appointment, Child Care Planning and Advisory Council - Patricia SullivanMotionPassedMotion appointing Patricia Sullivan, term ending March 19, 2022, to the Child Care Planning and Advisory Council.APPROVEDPass Action details Video Video
190323 1 Settlement of Lawsuit - Webcor Construction, L.P. and Keenan Hopkins Suder & Stowell Contractors, Inc. - $9,750,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Webcor Construction, L.P. (“Webcor”) against the City and County of San Francisco for $9,750,000; the action against the City and County of San Francisco was filed on August 15, 2017, in Superior Court of California, County of San Francisco, Case No. CGC-16-555423, entitled Keenan Hopkins Suder & Stowell Contractors, Inc. vs. Webcor Construction LP et al.; the lawsuit involves an alleged failure to provide complete and accurate designs under the terms of a construction contract related to the San Francisco General Hospital Rebuild Program; material terms of the settlement are that the City will pay Keenan Hopkins Suder & Stowell Contractors, Inc. (“Keenan”) $9,750,000 and Webcor will pay Keenan $5,500,000.PASSED ON FIRST READINGPass Action details Video Video
190361 1 Petitions for City Parcels - Renew and Expand the Proposed Civic Center Community Benefit DistrictResolutionPassedResolution authorizing the Mayor to sign petitions in the affirmative for the proposed renewal and expansion of a property and business improvement district to be named the Civic Center Community Benefit District, with respect to certain parcels of real property owned by the City that would be subject to assessment in said district.ADOPTEDPass Action details Video Video
190363 2 Resolution of Intention - Renewal and Expansion - North of Market/Tenderloin Community Benefit DistrictResolutionPassedResolution declaring the intention of the Board of Supervisors to renew and expand a property-based business improvement district known as the “North of Market/Tenderloin Community Benefit District” and levy a multi-year assessment on all parcels in the district; approving the management district plan and 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 June 25, 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.ADOPTEDPass Action details Video Video
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.APPROVEDPass Action details Video Video
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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.APPROVEDPass 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.APPROVEDPass Action details Not available
190408 1 Final Map 9452 - 5050 Mission StreetMotionPassedMotion approving Final Map 9452, a 65 unit mixed-use condominium project, located at 5050 Mission Street, being a subdivision of Assessor’s Parcel Block No. 6969, Lot Nos. 001 & 011; and adopting findings pursuant to the General Plan, and the priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
190431 1 Supporting Full Parity at Kaiser PermanenteResolutionPassedResolution supporting full parity for mental health patients and clinicians at Kaiser Permanente.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
190431 2 Supporting Full Parity at Kaiser PermanenteResolutionPassedResolution supporting full parity for mental health patients and clinicians at Kaiser Permanente.ADOPTED AS AMENDEDPass Action details Not available
190437 1 Charter Amendment and Initiative Ordinance - Non-Discretionary Review of 100% Affordable Housing and Teacher Housing ProjectsCharter AmendmentKilledCharter Amendment (First Draft) to amend the Charter of the City and County of San Francisco to provide for streamlined review of eligible affordable housing and housing for teachers and employees of the San Francisco Unified School District or Community College District by limiting discretionary review by City boards and commissions and providing for Planning Department ministerial review in lieu of approvals by or certain appeals to City boards and commissions; an Initiative Ordinance to make corresponding amendments to the Planning Code and the Business and Tax Regulations Code; and affirming the Planning Department’s determination under the California Environmental Quality Act; at an election to be held on November 5, 2019.   Action details Not available
190438 1 Administrative Code - Affordable Housing Production and Preservation FundOrdinancePassedOrdinance amending the Administrative Code to establish the Affordable Housing Production and Preservation Fund to receive appropriated excess Education Revenue Augmentation Fund revenues received by the City, for the purpose of funding land acquisition and production of new 100% affordable housing projects; and acquisition and preservation of existing housing to make that housing permanently affordable.   Action details Not available
190439 1 Tina Modotti Commemorative Plaque - 1952 Taylor StreetOrdinancePassedOrdinance approving the Tina Modotti commemorative plaque to be installed on the sidewalk in the vicinity of 1952 Taylor Street; waiving the Public Works hearing under the Commemorative Street Plaque Ordinance in the Public Works Code; accepting the plaque in honor of Tina Modotti as a gift to the City; directing official acts in furtherance of this Ordinance, as defined herein; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
190440 1 Apply for, Accept, and Expend Grant - United States Department of Housing and Urban Development - Community Development Block Grant Program - $23,974,217 - FY2019-2020ResolutionPassedResolution approving the FY2019-2020 Community Development Block Grant (CDBG) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2019-2020 CDBG Program entitlement from the United States Department of Housing and Urban Development in the amount of $18,139,217 and to expend program income and reprogrammed funds in the amount of $5,835,000 for a combined total of approximately $23,974,217 for a period beginning July 1, 2019, through the date when all funds are expended.   Action details Not available
190441 1 Apply for, Accept, and Expend Grant - United States Department of Housing and Urban Development Emergency Solutions Grants Program - $1,553,133 - FY2019-2020ResolutionPassedResolution approving the FY2019-2020 Emergency Solutions Grants (ESG) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2019-2020 ESG Program entitlement from the United States Department of Housing and Urban Development, in the amount of $1,553,133 for an unspecified period starting July 1, 2019.   Action details Not available
190442 1 Apply for, Accept, and Expend Grant - United States Department of Housing and Urban Development - Housing Opportunities for Persons with AIDS Program - $7,570,360 - FY2019-2020ResolutionPassedResolution approving the FY2019-2020 Housing Opportunities for Persons with AIDS (“HOPWA”) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2019-2020 HOPWA Program entitlement from the United States Department of Housing and Urban Development in the amount of $7,520,360 and to expend program income of $50,000 for a combined total of $7,570,360 for the period of July 1, 2019, through June 30, 2024.   Action details Not available
190443 1 Apply for, Accept, and Expend Grant - United States Department of Housing and Urban Development - HOME Investment Partnership Program - $7,011,427 - FY2019-2020ResolutionPassedResolution approving the FY2019-2020 HOME Investment Partnership (HOME) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2019-2020 HOME Program entitlement from the United States Department of Housing and Urban Development in the amount of $5,896,427 and to expend program income in the amount of $1,115,000 for a combined total of $7,011,427 for the term of July 1, 2019, through June 30, 2024.   Action details Not available
190444 1 Accept and Expend Grant - John Pritzker Family Fund - India Basin Park Project - $25,000,000ResolutionPassedResolution authorizing the Recreation and Park Department to accept and expend a grant from the John Pritzker Family Fund in the amount of $25,000,000 payable over five years, to commence following Board approval, for the India Basin Park Project; and approving a grant agreement with the John Pritzker Family Fund pursuant to Charter, Section 9.118(a).   Action details Not available
190445 1 Grant Agreement - San Francisco Bay Restoration Authority - India Basin Park Project - $4,998,600ResolutionPassedResolution approving a grant agreement between the Recreation and Park Department and the San Francisco Bay Restoration Authority for the receipt of a $4,998,600 grant for environmental remediation at 900 Innes Avenue at India Basin, pursuant to Charter, Section 9.118(a).   Action details Not available
190446 1 Recognizing National Donate Life Month - April 2019ResolutionPassedResolution recognizing April 2019 as National Donate Life Month in the City and County of San Francisco, and urging all San Franciscans to register as organ and tissue donors when applying for or renewing their driver’s license.   Action details Not available
190452 1 Urging Specific City-Wide Homelessness and Affordable Housing Priorities in the FYs 2019-2020 and 2020-2021 BudgetsResolutionPassedResolution urging the Mayor to prioritize increased funding for problem-solving and prevention of homelessness, exits from homelessness and the shelter system, targeted funding to house key vulnerable populations, and affordable housing preservation and production in all districts in San Francisco in the two-year budgets for FYs 2019-2020 and 2020-2021.   Action details Not available
190447 1 Fire Hydrant Commemorative Plaques - 3899-20th Street - Intersection of Hayes and Buchanan Streets - Intersection of Ellis Street and Van Ness AvenueResolutionPassedResolution initiating the approval process for the installation of plaques by the fire hydrants at 3899-20th Street, the northwest corner of Hayes Street and Buchanan Street, and the northwest corner of Ellis Street and Van Ness Avenue, to commemorate them as the few working fire hydrants in San Francisco during the fire of 1906, and for thwarting the spread of fires from reaching the historic Mission District and the City’s western region.   Action details Not available
190448 1 Supporting California State Senate Bill No. 686 (Allen) - California Promise Neighborhoods Act of 2019ResolutionPassedResolution supporting California State Senate Bill No. 686, authored by Senator Ben Allen, which would enact the California Promise Neighborhoods Act of 2019.   Action details Not available
190449 1 Adoption of Findings Related to Conditional Use Authorization - 1052-1060 Folsom Street and 190-194 Russ StreetMotionPassedMotion adopting findings in support of the Board of Supervisors’ disapproval of the decision of the Planning Commission by its Motion No. 20361, regarding the Conditional Use Authorization identified as Planning Case No. 2016.004905CUA, for a proposed project at 1052-1060 Folsom Street and 190-194 Russ Street.   Action details Not available
190450 1 Hearing - State of the Restaurant IndustryHearingFiledHearing on the state of the restaurant industry, including but not limited to strategies city departments are utilizing to support restaurant operators through the permitting and inspection process; and requesting the Office of Economic Workforce Development, Department of Public Health, Department of Building Inspection, Public Works, Planning Department, and Treasurer and Tax Collector to report.   Action details Not available
190451 1 Hearing - Urban Canopy ManagementHearingFiledHearing to examine the planting, removal, and maintenance of trees on public sites in San Francisco; and requesting Public Works, Recreation and Park Department, Public Utilities Commission, and Department of the Environment to report.   Action details Not available
190383 1 Hearing - Committee of the Whole - Report of Assessment Costs - Blighted Properties - May 14, 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 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. M19-080, approved on April 23, 2019.   Action details Not available
190400 1 Hearing - Committee of the Whole - Report of Assessment Costs - Building Code Enforcement Violations - May 21, 2019HearingFiledHearing to consider objections to 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, 110A - Tables 1A-K and 1A-G, and Administrative Code, Sections 41.10(f), 41.10(g), and 41.11(f), 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; scheduled pursuant to Motion No. M19-081, approved April 23, 2019.   Action details Not available
190402 1 Settlement of Lawsuit - Oscar L. Tomasino - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Oscar L. Tomasino against the City and County of San Francisco for $75,000; the lawsuit was filed on March 19, 2018, in San Francisco Superior Court, Case No. CGC-18-565058; entitled Oscar L. Tomasino v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk.   Action details Not available
190403 1 Partial Settlement of Lawsuit - Victoria Sanchez - $97,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Victoria Sanchez against the City and County of San Francisco for $97,500; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms; as it relates only to property loss of plaintiff Victoria Sanchez, by the payment of $97,500 and excluding the claim by this plaintiff for diminution of value for plaintiff’s real property and the claim by plaintiff for attorney's fees, costs and interest, which will be addressed in later proceedings.   Action details Not available
190404 1 Settlement of Lawsuit - San Franciscans for Livable Neighborhoods - $247,799.50OrdinancePassedOrdinance authorizing settlement of petitioner’s claim for attorney’s fees and costs in the lawsuit filed by San Franciscans for Livable Neighborhoods against the City and County of San Francisco for $247,799.50; the lawsuit was filed on August 4, 2011, in San Francisco Superior Court, Case No. 513-077; entitled San Franciscans for Livable Neighborhoods v. City and County of San Francisco; the lawsuit involves a challenge to the environmental impact report prepared in support of, and the approval of, the 2009 Housing Element of the San Francisco General Plan.   Action details Not available
190405 1 Real Property Lease Amendment - Ruth Mellinger - 70 Oak Grove Street - $479,050.80 Annual Base RentResolutionPassedResolution authorizing the Director of Real Estate to exercise a Second Amendment to a Lease between Ruth Mellinger, as landlord, and the City and County of San Francisco, as tenant, for the real property located at 70 Oak Grove Street for use by the Sheriff's Department, amending the first extended term from May 30, 2019, to May 31, 2019, and exercise a second five-year extension term to commence on June 1, 2019, through May 31, 2024, with an additional third five-year option to extend at the monthly base rent of $39,920.90 for a total annual base rent of $479,050.80.   Action details Not available
190406 1 Sugary Drinks Distributor Tax Advisory Committee - Annual Report - FY2018-2019ResolutionFiledResolution receiving the annual report from the Sugary Drinks Distributor Tax Advisory Committee to evaluate the impact of the Sugary Drinks Distributor Tax on beverage prices, consumer purchasing behavior, and public health for FY2018-2019, submitted as required by Administrative Code, Section 5.33-4.   Action details Not available
190407 1 Memorandum of Understanding - Retroactive - The Regents of the University of California, San Francisco Campus - No CostResolutionPassedResolution retroactively approving a Memorandum Of Understanding between the Regents of the University of California, on behalf of its San Francisco campus, acting by and through its Office of Research, a California Constitutional Corporation (“UCSF”), and the Department of Public Health, to enable the creation of a professional fee service area (“Pro-Fee service area”) for UCSF inside the City’s instance of Epic to provide terms and conditions for the operation of that pro-fee service area, with a term in excess of ten years, from January 1, 2019, and runs concurrently with the existing Master Affiliation Agreement between the City and County of San Francisco and UCSF.   Action details Not available