Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/30/2019 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
190238 1 Settlement of Lawsuit - Peter Dayton - $60,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Peter Dayton against the City and County of San Francisco for $60,000; the lawsuit was filed on March 15, 2017, in San Francisco Superior Court, Case No. CGC 17-557549; entitled Peter Dayton v. City and County of San Francisco; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Not available
190239 1 Partial Settlement of Lawsuit - Chris Tilton and Blane Bachelor - $301,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Chris Tilton and Blane Bachelor against the City and County of San Francisco for $301,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms; as it relates only to property loss of plaintiffs Chris Tilton and Blane Bachelor, by the payment of $301,000 and excluding the claim by these plaintiffs for diminution of value for plaintiffs’ real property and the claim by plaintiffs for attorney's fees, costs and interest, which will be addressed in later proceedings.PASSED ON FIRST READINGPass Action details Not available
190240 1 Settlement of Lawsuit - Hanover Insurance Company a/s/o YWX Holdings, Inc. - $62,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Hanover Insurance Company a/s/o YWX Holdings, Inc. against the City and County of San Francisco for $62,500; the lawsuit was filed on April 30, 2018, in San Francisco Superior Court, Case No. CGC-18-566142; entitled Hanover Insurance Company a/s/o YWX Holdings, Inc. v. City and County of San Francisco, et al.; the lawsuit involves alleged property damage by sewer backup.PASSED ON FIRST READINGPass Action details Not available
190281 1 Settlement of Lawsuit - Max Luster - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Max Luster against the City and County of San Francisco for $75,000; the lawsuit was filed on August 29, 2017, in San Francisco Superior Court, Case No. CGC-17-561008; entitled Max Luster v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City street.PASSED ON FIRST READINGPass Action details Not available
190342 1 Settlement of Lawsuit - Alyx Cronin - $67,000OrdinancePassedOrdinance 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.PASSED ON FIRST READINGPass Action details Not available
190343 1 Settlement of Lawsuit - Timothy Doyle - $75,000OrdinancePassedOrdinance 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.PASSED ON FIRST READINGPass Action details Not available
190344 1 Settlement of Lawsuit - Tyler Francis O’Connor - $125,000OrdinancePassedOrdinance 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.PASSED ON FIRST READINGPass 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 - $140,000OrdinancePassedOrdinance 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.PASSED ON FIRST READINGPass Action details Not available
190241 1 Settlement of Unlitigated Claim - Kim Du Truong - $36,090ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Kim Du Truong against the City and County of San Francisco for $36,090; the claim was filed on July 30, 2018; the claim involves alleged property damage arising from flooding.ADOPTEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
190253 4 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.ADOPTED AS AMENDEDPass Action details Not available
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.FINALLY PASSEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
190330 1 Lease Agreement - Brookstone SFO T-2, LLC - Terminal 2 Specialty Retail Concession Lease No. 1 - Lease No. 18-0071 - $325,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 2 Specialty Retail Concession Lease No. 1 - Lease No. 18-0071, between Brookstone SFO T-2, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of seven years, and a minimum annual guarantee of $325,000 for the first year of the Lease, to commence upon approval by the Board of Supervisors.ADOPTEDPass Action details Video Video
190333 1 Real Property Lease Extension Option - Choo Laguna, LLC - 258-A Laguna Honda Boulevard - $51,192 Annual Base RentResolutionPassedResolution authorizing the Director of Real Estate to exercise a Lease Extension Option for the real property located at, 258-A Laguna Honda Boulevard with Choo Laguna, LLC as landlord, for a five-year term to commence on July 1, 2019, through June 30, 2024, at the monthly base rent of $4,266 for a total annual base rent of $51,192.ADOPTEDPass Action details Video Video
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 $33,257,629ResolutionPassedResolution 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.ADOPTEDPass Action details Video Video
190214 1 Building Code - Fee Waiver for 100% Affordable Housing and Accessory Dwelling UnitsOrdinancePassedOrdinance amending the Building Code to waive specified fees for 100% affordable housing projects, as defined herein, and certain accessory dwelling unit projects for an approximately one-year pilot program; and affirming the Planning Department’s determination under the California Environmental Quality Act.RE-REFERREDPass Action details Video Video
190112 1 Summary Street Vacation - Francisco Street in Connection with Francisco Park Improvements - Interdepartmental Property TransferOrdinancePassedOrdinance ordering the summary street vacation of the 900 block of Francisco Street, generally bounded by Assessor’s Parcel Block No. 0046 to the north, Assessor’s Parcel Block No. 0047 to the south, Larkin Street to the west, and Hyde Street to the east, as part of the development of Francisco Park, subject to certain terms and conditions, and approving a conditional interdepartmental transfer of the vacation area from Public Works to the Recreation and Park Department; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing official acts in connection with this Ordinance, as defined herein.PASSED ON FIRST READINGPass Action details Video Video
190237 2 Plumbing Code - Placement and Minimum Size of Building TrapsOrdinancePassedOrdinance amending the Plumbing Code to add a requirement for the placement and minimum size of building traps; affirming the Planning Department’s determination under the California Environmental Quality Act; and directing the Clerk of the Board of Supervisors to forward this Ordinance to the California Building Standards Commission upon final passage.PASSED ON FIRST READINGPass Action details Video Video
190249 2 Development Agreement - SYTS Investments, LLC - 915 Cayuga AvenueOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco and SYTS Investments, LLC, for the development project at 915 Cayuga Avenue, with various public benefits including significantly more below market rate units than otherwise required; making findings under the California Environmental Quality Act, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b); confirming compliance with or waiving certain provisions of Administrative Code, Chapters 14B and 56; and ratifying certain actions taken in connection therewith, as defined herein.PASSED ON FIRST READINGPass Action details Video Video
190250 3 Planning Code, Zoning Map - Cayuga/Alemany Special Use DistrictOrdinancePassedOrdinance amending the Planning Code to establish the Cayuga/Alemany Special Use District (SUD) for the property located at 915 Cayuga Avenue (Assessor’s Parcel Block No. 6954, Lot Nos. 039); amending the Zoning Map to add the Cayuga/Alemany SUD and to change the height limit on Assessor’s Parcel Block No. 6954, Lot No. 039, to 65-X; affirming the Planning Department’s California Environmental Quality Act findings; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101; and making findings of public convenience, necessity, and welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
190251 2 Planning Code, Zoning Map - 915 Cayuga AvenueOrdinancePassedOrdinance amending the Zoning Map to change the zoning district on Assessor’s Parcel Block No. 6954, Lot No. 039, from RH-1 (Residential, House District, One-Family) and Excelsior Outer Mission Street Neighborhood Commercial District to Excelsior Outer Mission Street Neighborhood Commercial District; affirming the Planning Department’s California Environmental Quality Act findings; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101; and making findings of public convenience, necessity, and welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
190216 1 Administrative Code - Mayoral Question-and-Answer Session at the Board of SupervisorsOrdinancePassedOrdinance amending the Administrative Code to authorize the Clerk of the Board of Supervisors to modify deadlines for submission of question topics by Supervisors in advance of the Mayor’s appearance at the Board of Supervisors for a question-and-answer session.PASSED ON FIRST READINGPass Action details Video Video
190287 1 Campaign and Governmental Conduct Code - Public Campaign FinancingOrdinancePassedOrdinance amending the Campaign and Governmental Conduct Code to modify the deadline for participation in the City’s public financing program and the operation of individual expenditure ceilings for participating candidates.PASSED ON FIRST READINGPass Action details Video Video
190340 2 Mayoral Appointment, Planning Commission - Frank FungMotionPassedMotion approving the Mayoral nomination for the appointment of Frank Fung to the Planning Commission, term ending June 30, 2022.APPROVEDPass Action details Video Video
190415 2 Appointment, Sugary Drinks Distributor Tax Advisory Committee - Aaron KunzMotionPassedMotion appointing Aaron Kunz, term ending December 31, 2020, to the Sugary Drinks Distributor Tax Advisory Committee.APPROVEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
190435 1 Final Map 5558 - 220 Jackson Street and 601 Front StreetMotionPassedMotion approving Final Map 5558, a maximum of 50 units commercial condominium project, located at 220 Jackson Street and 601 Front Street, being a subdivision of Assessor’s Parcel Block No. 0173, Lot No. 006; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
190448 2 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.ADOPTED AS AMENDEDPass Action details Not available
190027 1 Final Map 9530 - 595 Mariposa StreetMotionPassedMotion approving Final Map 9530, a 20 residential unit new condominium project, located at 595 Mariposa Street, being a subdivision of Assessor’s Parcel Block No. 3995, Lot No. 022; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.CONTINUEDPass Action details Video Video
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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
190449 2 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.APPROVED AS AMENDEDPass Action details Not available
190457 1 Chief Joanne Hayes-White Day - May 5, 2019ResolutionPassedResolution commending and honoring Chief Joanne Hayes-White for her outstanding service as the San Francisco Fire Chief; and declaring May 5, 2019, as Chief Joanne Hayes-White Day in the City and County of San Francisco.ADOPTEDPass Action details Not available
190458 1 Planning, Administrative Codes - North of Market Affordable Housing Fees and Citywide Affordable Housing FundOrdinancePassedOrdinance amending the Planning Code and the Administrative Code to abolish the North of Market Affordable Housing Fund, and have certain affordable housing fees collected in conjunction with the North of Market Residential Special Use District deposited in the Citywide Affordable Housing Fund; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public convenience, necessity, and welfare under Planning Code, Section 302.   Action details Not available
190459 1 Planning Code - Temporary Uses: Intermittent ActivitiesOrdinancePassedOrdinance amending the Planning Code to allow operation of a farmers market on the Department of Motor Vehicles Field Office parking lot at 1377 Fell Street by allowing an intermittent activity to be located on a lot with a public facility in specified residential zoning districts; 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 adopting findings of public necessity, convenience, and general welfare under Planning Code, Section 302.   Action details Not available
190460 1 Waiver of Banner Fee - Retroactive - SOMA Pilipinas Filipino Cultural Heritage DistrictOrdinancePassedOrdinance retroactively waiving the banner fees under the Public Works Code for up to 300 banners placed on City-owned poles by SOMA Pilipinas, for an indefinite period beginning September 24, 2018, to celebrate the culture and visibility of the Filipino Cultural Heritage District.   Action details Not available
180939 2 Planning Code, Zoning Map - Oceanview Large Residence Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map to create the Oceanview Large Residence Special Use District (the area within a perimeter established by Interstate 280, Orizaba Avenue, Brotherhood Way, Junipero Serra Boulevard, Holloway Avenue, Ashton Avenue, Ocean Avenue, Geneva Avenue, and Interstate 280), to promote and enhance neighborhood character and affordability by requiring Conditional Use authorization for large residential developments in the District; affirming the Planning Department’s 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 adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
190463 1 Lease of City Property - South End Rowing Club - 500 Jefferson Street - Gross Receipts RentOrdinancePassedOrdinance approving a Lease between the City and County of San Francisco and the South End Rowing Club, a California non-profit corporation, for City property at 500 Jefferson Street, with an annual rent of 10% of all gross receipts that are not derived from the Alcatraz Invitational and 4% of all gross receipts that are derived from the Alcatraz Invitational, for a term of 25 years to commence following Board approval, with an option to extend for 24 years, and general public access requirements; waiving the Administrative Code’s market rent determination requirement that otherwise would apply to this Lease; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
190464 1 Lease of City Property - Golden Gate Yacht Club - 1 Yacht Road - $85,000 Annual Minimum Rent GuaranteeOrdinancePassedOrdinance approving a Lease between the City and County of San Francisco and the Golden Gate Yacht Club, a California non-profit corporation, for City property at 1 Yacht Road, with an initial annual rent at the greater of 10% gross receipts or $85,000 for a term of 18 years to commence following Board approval, and youth programming and general public access requirements; waiving the Administrative Code’s market rent determination requirement that otherwise would apply to this Lease; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
190465 1 Real Property Lease Extension Option - Pacific Bay Inn, Inc. - 520 Jones Street - $1,063,632 Annual Base RentResolutionPassedResolution authorizing the Director of Property to exercise a Lease Extension Option for the real property located at 520 Jones Street, known as the Pacific Bay Inn, with Pacific Bay Inn, Inc., as landlord, and the City and County of San Francisco, as tenant, for use by the Department of Homelessness and Supportive Housing for a ten-year term commencing on June 1, 2019, through May 31, 2029, at the monthly base rent of $88,636 for a total annual base rent of $1,063,632.   Action details Not available
190466 1 Multifamily Housing Revenue Notes - Abel Gonzales Apartments - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the issuance and delivery of multifamily housing revenue notes in a maximum aggregate principal amount not to exceed $20,000,000 for the purpose of providing financing for the acquisition and rehabilitation of a 30-unit multifamily rental housing project located at 1045 Capp Street (also known as Abel Gonzales Apartments); approving the form of and authorizing the execution of a funding loan agreement providing the terms and conditions of the notes and authorizing the execution and delivery thereof; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; approving the forms of and authorizing the execution of certain loan documents; authorizing the collection of certain fees; ratifying and approving any action heretofore taken in connection with the note and the project, as defined herein; granting general authority to City officials to take actions necessary to implement this Resolution, as defined herein; and related matters, as defined herein.   Action details Not available
190467 1 Resolution of Intention - Renewal and Expansion - Civic Center Community Benefit DistrictResolutionPassedResolution declaring the intention of the Board of Supervisors to renew and expand a property-based business improvement district known as the “Civic Center 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
190468 1 Assessment Ballots for City Parcels - North of Market/Tenderloin Community Benefit DistrictResolutionPassedResolution authorizing the Mayor or their designee(s) to cast an assessment ballot in the affirmative for the proposed renewal and expansion of a property and business improvement district to be named the North of Market/Tenderloin Community Benefit District, with respect to certain parcels of real property owned by the City that would be subject to assessment in said District.   Action details Not available
190469 1 Resolution to Establish (Renew and Expand) - North of Market/Tenderloin Community Benefit DistrictResolutionPassedResolution to establish (renew and expand) the property-based business improvement district known as the “North of Market/Tenderloin Community Benefit District,” ordering the levy and collection of assessments against property located in that District for 15 years commencing with FY2019-2020, subject to conditions as specified; and making environmental findings.   Action details Not available
190470 1 Support for Kome Seafood Buffet Workers’ Demands to Settle Wage ClaimsResolutionPassedResolution supporting Kome Seafood Buffet workers’ demands to settle wage claims by paying workers the wages and penalties that are owed to them; supporting laid off workers’ demands to have the Right of Refusal to be reemployed with the company; and urging the People of San Francisco to refrain from patronizing Kome Seafood Buffet or Teakee Café until the California Labor Commissioner’s citation and case is resolved.   Action details Not available
190471 1 Urging Naming the Central Subway’s Chinatown Station the “Rose Pak Chinatown Station”ResolutionFiledResolution urging the San Francisco Municipal Transportation Agency to name the Central Subway’s Chinatown Station the “Rose Pak Chinatown Station.”   Action details Not available
190461 1 Transcontinental Chinese Railroad Workers Day - May 10ResolutionPassedResolution commemorating the 150th Anniversary of the completion of the Transcontinental Railroad; honoring the contributions of Chinese railroad workers for their significant contributions; and declaring May 10, 2019, and every May 10 thereafter, as Transcontinental Chinese Railroad Workers Day in the City and County of San Francisco.   Action details Not available
190453 1 Mayoral Appointment, Municipal Transportation Agency Board of Directors - Steve HemingerMotionPassedMotion approving the Mayor’s nomination for the appointment of Steve Heminger to the Municipal Transportation Agency Board of Directors, for a term ending March 1, 2023.   Action details Not available
190476 1 Mayoral Appointment, Residential Rent Stabilization and Arbitration Board - Dave WassermanMotionPassedMotion approving the Mayor's appointment of Dave Wasserman to the Residential Rent Stabilization and Arbitration Board, for a term ending August 1, 2022.   Action details Not available
190472 1 Hearing - Budget Priorities - Clean Streets, Support for Non-Profits and Small BusinessesHearingFiledHearing on key strategies and programs in the City budget related to clean and green streets, increasing the Minimum Compensation Ordinance for non-profit organizations, and support for small businesses, including identifying funding levels, gaps, and opportunities for future spending; and requesting the Budget and Legislative Analyst, Public Works, Controller, and Office of Economic and Workforce Development to report.   Action details Not available
190473 1 Hearing - Budget Impact of Overtime SpendingHearingFiledHearing on the FY2017-2018 Annual Overtime Report and the related structural budget impact for the five City departments with the highest overtime use; and requesting the Controller, Municipal Transportation Agency, Fire Department, Police Department, Department of Public Health, and Sheriff's Department to report.   Action details Not available
190474 1 Hearing - Budget Impact of Vacant Positions and Salary SavingsHearingFiledHearing on the issue of vacant positions and related salary savings in the City budget; and requesting the Budget and Legislative Analyst, Controller, and Mayor's Budget Office to report.   Action details Not available
190475 1 Hearing - City Spending Related to IncarcerationHearingFiledHearing on spending related to incarceration in the City budget; and requesting the Sheriff's Department, Juvenile Probation Department, Adult Probation Department, and Mayor's Budget Office to report.   Action details Not available
190477 1 Hearing - San Francisco Public Utilities Commission Preliminary Report - Safe, Reliable, Clean, Affordable Electric ServiceHearingFiledHearing to receive a report from the San Francisco Public Utilities Commission on options for improving electric service through acquisition, construction, or completion of public utilities, pursuant to Resolution No. 174-19, adopted April 9, 2019, and in accordance with Charter, Section 16.101; and requesting the San Francisco Public Utilities Commission to report.   Action details Not available
190478 1 Hearing - Committee of the Whole - Renewal and Expansion - North of Market/Tenderloin Community Benefit District - June 25, 2019HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on June 25, 2019, at 3:00 p.m., to consider the renewal and expansion of a property-based assessment district to be known as the North of Market/Tenderloin Community Benefit District, pursuant to the California Property and Business Improvement District Law of 1994 (Streets and Highways Code, Sections 36600 et seq.), and City and County of San Francisco Business and Tax Regulations Code, Article 15; scheduled pursuant to Resolution No. 195-19, adopted on April 23, 2019.   Action details Not available
190436 1 Authorizing Agreement - Retroactive - California Independent System Operator - Reliability Coordinator Services - Not to Exceed $3,000,000OrdinancePassedOrdinance retroactively approving an agreement between the San Francisco Public Utilities Commission and the California Independent System Operator for Reliability Coordinator services for an initial term of 18 months from January 7, 2019, through July 6, 2020, with an automatic renewal of the contract term in excess of ten years and a maximum cost not to exceed $3,000,000; and waiving Administrative Code, Section 21.9(b), regarding automatic renewal of contract term.   Action details Not available
190401 1 Report of Assessment Costs - Building Code Enforcement ViolationsResolutionPassedResolution approving report of delinquent charges for assessment costs submitted by the Director of the Department of Building Inspection for delinquent charges for code enforcement violations and associated fees pursuant to 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, and Administrative Code, Sections 41.10(f), 41.10(g), and 41.11(f), the costs thereof having accrued pursuant to code enforcement violations.   Action details Not available
190434 1 Settlement of Unlitigated Claim - Franciscan Towers Associates, L.P. - $25,619.59 Plus InterestResolutionPassedResolution approving the settlement of the unlitigated claim filed by Franciscan Towers Associates, L.P. against the City and County of San Francisco for $25,619.59 plus statutory interest; the claim was filed on January 23, 2019; the claim involves an alleged overpayment of property taxes.   Action details Not available