Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/14/2019 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
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.FINALLY PASSEDPass Action details Not available
170416 1 Administrative Code - Residential Hotel Status Report RequirementOrdinancePassedOrdinance amending the Administrative Code to require the completion of a report of residential hotel status, and disclosure of the report to the buyer or transferee, prior to the sale or transfer of a residential hotel; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
190164 3 Police Code - Acceptance of Cash by Brick-and-Mortar BusinessesOrdinancePassedOrdinance amending the Police Code to require, in general, that brick-and-mortar businesses accept payment in cash in connection with the purchase of goods and services other than professional services.FINALLY PASSEDPass 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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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).ADOPTEDPass Action details Video Video
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).ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
190049 2 Administrative Code - Definition of Tourist or Transient Use Under the Hotel Conversion OrdinanceOrdinancePassedOrdinance amending the Administrative Code to revise the definition of Tourist or Transient Use under the Hotel Conversion Ordinance, to change the term of tenancy to less than 30 days, revising the provision in the Administrative Code providing that the term of tenancy is less than 32 days and superseding the City’s temporary stipulated agreement that the term of tenancy is less than seven days; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
190318 1 Resolution of Intention - Street Name Change - Gilbert Street to Jeff Adachi WayResolutionPassedResolution declaring the intention of the Board of Supervisors to rename Gilbert Street, which runs parallel to 6th and 7th Streets and perpendicular to Bryant and Brannan Streets, to Jeff Adachi Way.ADOPTEDPass Action details Video Video
190110 3 Administrative Code - Acquisition of Surveillance TechnologyOrdinancePassedOrdinance amending the Administrative Code to require that City departments acquiring surveillance technology, or entering into agreements to receive information from non-City owned surveillance technology, submit a Board of Supervisors approved Surveillance Technology Policy Ordinance, based on a policy or policies developed by the Committee on Information Technology (COIT), and a Surveillance Impact Report to the Board in connection with any request to appropriate funds for the purchase of such technology or to accept and expend grant funds for such purpose, or otherwise to procure surveillance technology equipment or services; require each City department that owns and operates existing surveillance technology equipment or services to submit to the Board a proposed Surveillance Technology Policy Ordinance governing the use of the surveillance technology; and requiring the Controller, as City Services Auditor, to audit annually the use of surveillance technology equipment or services and the conformity of such use with an approved Surveillance Technology Policy Ordinance and providAMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
190110 4 Administrative Code - Acquisition of Surveillance TechnologyOrdinancePassedOrdinance amending the Administrative Code to require that City departments acquiring surveillance technology, or entering into agreements to receive information from non-City owned surveillance technology, submit a Board of Supervisors approved Surveillance Technology Policy Ordinance, based on a policy or policies developed by the Committee on Information Technology (COIT), and a Surveillance Impact Report to the Board in connection with any request to appropriate funds for the purchase of such technology or to accept and expend grant funds for such purpose, or otherwise to procure surveillance technology equipment or services; require each City department that owns and operates existing surveillance technology equipment or services to submit to the Board a proposed Surveillance Technology Policy Ordinance governing the use of the surveillance technology; and requiring the Controller, as City Services Auditor, to audit annually the use of surveillance technology equipment or services and the conformity of such use with an approved Surveillance Technology Policy Ordinance and providPASSED ON FIRST READING AS AMENDEDPass Action details Not available
190409 2 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.APPROVEDPass Action details Video Video
190411 2 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.APPROVEDPass Action details Video Video
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.HEARD AND FILED  Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Not available
190504 1 Supporting California State Assembly Bill No. 1481 - Tenancy Termination: Just CauseResolutionPassedResolution supporting California State Assembly Bill No. 1481, authored by Assembly Member Rob Bonta, Tenancy Termination: Just Cause, which would protect California renters against unjust evictions.ADOPTEDPass Action details Not available
190505 1 Bladder Cancer Awareness Month - May 2019ResolutionPassedResolution proclaiming May 2019 as “Bladder Cancer Awareness Month” in the City and County of San Francisco.ADOPTEDPass Action details Not available
190510 1 Urging Specific City-Wide Public Safety and Behavioral Health Priorities in the FY2020-2021 BudgetResolutionPassedResolution urging the Mayor to fund specific city-wide public safety priorities in the FY2020-2021 budget, including foot patrols and traffic enforcement, crime prevention, civilianization efforts, and behavioral health priorities, including additional treatment beds, mobile outreach, community-based treatment and investment to acquire cooperative living units for individuals with chronic mental illness.ADOPTEDPass Action details Not available
190489 1 Final Map 9664 - 345-6th StreetMotionPassedMotion approving Final Map 9664, a 102 residential and one commercial unit, mixed-use condominium project, located at 345-6th Street, being a subdivision of Assessor’s Parcel Block No. 3753, Lot No. 081; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
190490 1 Final Map 9022 - 363-6th StreetMotionPassedMotion approving Final Map 9022, a 104 residential and one commercial unit, mixed-use condominium project, located at 363-6th Street, being a subdivision of Assessor’s Parcel Block No. 3753, Lot No. 079; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
190491 1 Final Map 9662 - 790 Pennsylvania Avenue and 1395-22nd StreetMotionPassedMotion approving Final Map 9662, a 264 unit mixed use (one commercial and 263 residential) condominium project, located at 790 Pennsylvania Avenue and 1395-22nd Street, being a merger and resubdivision of Assessor’s Parcel Block No. 4167, Lot Nos. 011 and 013; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
190506 1 Honoring Missing and Murdered Indigenous Women - May 5ResolutionPassedResolution recognizing May 5 as the national day of awareness for Honoring Missing and Murdered Indigenous Women.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
190506 2 Honoring Missing and Murdered Indigenous Women - May 5ResolutionPassedResolution recognizing May 5 as the national day of awareness for Honoring Missing and Murdered Indigenous Women.ADOPTED AS AMENDEDPass Action details Not available
190507 1 Urging Creation of a Systematic Daylighting PlanResolutionPassedResolution urging the Municipal Transportation Agency (SFMTA) to create a Daylighting plan and systematically implement parking restrictions at intersection corners to improve traffic safety; and requesting a report from the SFMTA.ADOPTEDPass Action details Video Video
190511 1 Nominating Supervisor Peskin or Supervisor Mandelman - Appointment to California Coastal CommissionResolutionPassedResolution nominating Supervisor Aaron Peskin or in the alternative Supervisor Rafael Mandelman for the North Coast Central seat on the California Coastal Commission.ADOPTEDPass Action details Video Video
190518 1 Compensation for Unrepresented EmployeesOrdinancePassedOrdinance fixing compensation for persons employed by the City and County of San Francisco whose compensation is subject to the provisions of Charter, Section A8.409, in job codes not represented by an employee organization, and establishing working schedules and other terms and conditions of employment and methods of payment effective July 1, 2019.   Action details Not available
190519 1 Memorandum of Understanding - Fire Fighters Union Local 798, Unit 2OrdinancePassedOrdinance adopting and implementing the First Amendment to the 2018-2021 Memorandum of Understanding between the City and County of San Francisco and the San Francisco Fire Fighters Union, Local 798, Unit 2, to provide a base wage increase for Classification H-42 Assistant Fire Marshal effective July 1, 2019.   Action details Not available
190520 1 Memorandum of Understanding - Municipal Attorneys’ AssociationOrdinancePassedOrdinance adopting and implementing the decision and award of the Arbitration Board under Charter, Section A8.490-4, establishing the Memorandum of Understanding between the City and County of San Francisco and the Municipal Attorneys’ Association, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190521 1 Memorandum of Understanding - Machinists Union, Local 1414OrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Machinists Union, Local 1414, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190522 1 Memorandum of Understanding - International Federation of Professional and Technical Engineers, Local 21OrdinancePassedOrdinance adopting and implementing the decision and award of the Arbitration Board under Charter, Section A8.490-4, establishing the Memorandum of Understanding between the City and County of San Francisco and the International Federation of Professional and Technical Engineers, Local 21, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190523 1 Memorandum of Understanding - Laborers International Union, Local 261OrdinancePassedOrdinance adopting and implementing the decision and award of the Arbitration Board under Charter, Section A8.490-4, establishing the Memorandum of Understanding between the City and County of San Francisco and the Laborers International Union, Local 261, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190524 1 Memorandum of Understanding - International Brotherhood of Electrical Workers, Local 6OrdinancePassedOrdinance adopting and implementing the decision and award of the Arbitration Board under Charter, Section A8.490-4, establishing the Memorandum of Understanding between the City and County of San Francisco and the International Brotherhood of Electrical Workers, Local 6, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190525 1 Memorandum of Understanding - San Francisco Deputy Probation Officers’ AssociationOrdinancePassedOrdinance adopting and implementing the decision and award of the Arbitration Board under Charter, Section A8.490-4, establishing the Memorandum of Understanding between the City and County of San Francisco and the San Francisco Deputy Probation Officers’ Association, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190526 1 Memorandum of Understanding - Operating Engineers, Local 3OrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Operating Engineers, Local 3, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190527 1 Memorandum of Understanding - Teamsters, Local 856 (Multi-Unit)OrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Teamsters, Local 856 (Multi-Unit), to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190528 1 Memorandum of Understanding - Transport Workers Union of America, Local 250-A (7410)OrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Transport Workers Union of America, Local 250-A (7410), to be effective July 1, 2019, through June 30, 2022   Action details Not available
190529 1 Memorandum of Understanding - Transport Workers Union of America, Local 250-A (Multi-Unit)OrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Transport Workers Union of America, Local 250-A (Multi-Unit), to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190530 1 Memorandum of Understanding - Transport Workers Union of America, Local 200OrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Transport Workers Union of America, Local 200, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190531 1 Memorandum of Understanding - Service Employees International Union, Local 1021OrdinancePassedOrdinance adopting and implementing the decision and award of the Arbitration Board under Charter, Section A8.490-4, establishing the Memorandum of Understanding between the City and County of San Francisco and the Service Employees International Union, Local 1021, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190532 1 Memorandum of Understanding - Supervising Probation OfficersOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Supervising Probation Officers, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190533 1 Memorandum of Understanding - San Francisco City Workers UnitedOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the San Francisco City Workers United, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190534 1 Memorandum of Understanding - Municipal Executives AssociationOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives Association, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190535 1 Memorandum of Understanding - International Union of Operating Engineers Stationary Engineers, Local 39OrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the International Union of Operating Engineers Stationary Engineers, Local 39, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190536 1 Memorandum of Understanding - San Francisco Sheriffs’ Managers and Supervisors AssociationOrdinancePassedOrdinance adopting and implementing the decision and award of the Arbitration Board under Charter, Section A8.590-5, establishing the Memorandum of Understanding between the City and County of San Francisco and the San Francisco Sheriffs’ Managers and Supervisors Association, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190537 1 Memorandum of Understanding - Union of American Physicians and Dentists, Unit 17OrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Union of American Physicians and Dentists, Unit 17, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190538 1 Memorandum of Understanding - Union of American Physicians and Dentists, Unit 18OrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Union of American Physicians and Dentists, Unit 18, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190539 1 Memorandum of Understanding - United Association of Journeymen and Apprentices of the Plumbing and Pipe Fitting Industry, Local 38OrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the United Association of Journeymen and Apprentices of the Plumbing and Pipe Fitting Industry, Local 38, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190540 1 Memorandum of Understanding - San Francisco Institutional Police Officers' AssociationOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the San Francisco Institutional Police Officers' Association, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190541 1 Memorandum of Understanding - San Francisco District Attorney Investigators’ AssociationOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the San Francisco District Attorney Investigators’ Association, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190542 1 Memorandum of Understanding - San Francisco Building Inspectors’ AssociationOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the San Francisco Building Inspectors’ Association, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190543 1 Memorandum of Understanding - San Francisco Deputy Sheriffs’ AssociationOrdinancePassedOrdinance adopting and implementing the decision and award of the Arbitration Board under Charter, Section A8.590-5, establishing the Memorandum of Understanding between the City and County of San Francisco and the San Francisco Deputy Sheriffs’ Association, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190544 1 Memorandum of Understanding - Crafts CoalitionOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Crafts Coalition: the Bricklayers and Allied Crafts, Local 3; Hod Carriers, Local 166; The Northern California Carpenters Regional Council, Local 22; Carpet, Linoleum and Soft Tile Workers, Local 12; Plasterers and Cement Masons, Local 300; Glaziers, Architectural Metal and Glass Workers, Local Union No. 718; International Alliance of Theatrical Stage Employees, Moving Picture Technicians, Artist and Allied Crafts of the United States, Its Territories and Canada, Local 16; International Association of Bridge, Structural, Ornamental, Reinforcing Iron Workers, Riggers and Machinery Movers, Local 377; Pile Drivers, Divers, Carpenters, Bridge, Wharf and Dock Builders, Local Union No. 34; Plasterers and Shophands, Local 66; United Union of Roofers, Waterproofers and Allied Workers, Local 40; Sheet Metal Workers International Union, Local 104; and Teamsters, Local 853, to be effective July 1, 2019, through June 30, 2022.   Action details Not available
190545 1 Appropriation - Hetch Hetchy Power and Water Revenue Bonds - Power Capital Improvements - $27,922,599 - FY2019-20 - De-Appropriation and Re-Appropriation - Capital Projects - $75,911,397 - De-Appropriation Power Capital Projects - $15,000,000 - FY2018-19OrdinancePassedOrdinance appropriating $27,922,599 of Hetch Hetchy Power and Water Revenue Bonds for the San Francisco Public Utilities Commission (SFPUC) Hetch Hetchy Capital Improvement Program for FY2019-2020, decreasing Hetchy Power and Water Revenue and increasing Hetchy Power and Water Revenue Bond sources by $21,561,397 and de-appropriating and re-appropriating $75,911,397 of Hetch Hetchy Capital Project appropriations for FY2019-2020, approved by Ordinance No. 139-18, de-appropriation of $15,000,000 Streetlight funding in FY2018-2019 and placing $27,922,599 of Power and Water Bonds, by project on Controller’s reserve subject to the Controller's certification of funds availability, including proceeds of indebtedness, and for construction related expenditures (excluding program management, planning and design) for these projects, as applicable, is also subject to the prior occurrence of the SFPUC's and the Board of Supervisors' discretionary adoption of California Environmental Quality Act findings for projects, following review and consideration of completed project related environmental ana   Action details Not available
190546 1 Amending Ordinance No. 142-18 - San Francisco Public Utilities Commission Power Revenue Bond Issuance - Not to Exceed $199,898,526OrdinancePassedOrdinance amending Ordinance No. 142-18 to authorize an increase of the issuance and sale of tax-exempt or taxable Power Revenue Bonds and other forms of indebtedness by the San Francisco Public Utilities Commission (Commission) to an aggregate principal amount not to exceed $199,898,526 from $154,928,059 to finance the costs of various capital projects benefitting the Power Enterprise pursuant to Charter, Sections 9.107(6) and 9.107(8), including amendments to the Charter of the City and County of San Francisco enacted by the voters on June 5, 2018, commonly referred to as Proposition A; authorizing the issuance of Power Revenue Refunding Bonds; declaring the official intent of the Commission to reimburse itself with one or more issues of tax-exempt or taxable bonds or other forms of indebtedness; and ratifying previous actions taken in connection therewith, as defined herein.   Action details Not available
190547 1 Administrative Code - Office of Racial EquityOrdinancePassedOrdinance amending the Administrative Code to create an Office of Racial Equity as a Division of the Human Rights Commission Department, with authority to create a citywide Racial Equity Framework, assist City departments with the development of Racial Equity Action Plans, analyze and report on the impact of ordinances on racial equity, and carry out various other policy and reporting functions regarding racial equity; require City departments to create Racial Equity Action Plans and to provide annual updates on such Plans; require City departments to designate employees as racial equity leaders; and require the Department of Human Resources to produce an annual report concerning racial equity in the City workforce.   Action details Not available
190548 1 Planning Code - Jobs Housing Linkage Fee and Inclusionary HousingOrdinancePassedOrdinance amending the Planning Code to modify the Jobs Housing Linkage Fee by clarifying the indexing of the fee, adding options for complying with the fee, phasing increases to the fee, dedicating funds for permanent supportive housing and the preservation and acquisition of affordable housing, requiring periodic evaluation of the nexus study and fee, and to remove the monetary limit for the Small Sites Funds under the Inclusionary Housing Program; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.   Action details Not available
190549 1 Business and Tax Regulations Code - Transient Occupancy Tax Exemption IncreaseOrdinancePassedOrdinance amending the Business and Tax Regulations Code to increase the daily transient occupancy tax exemption amount from less than $40 to less than $52; to increase the weekly transient occupancy tax exemption amount from less than $100 to less than $130; and to require review in the September 2022 through September 2024 timeframe by the Controller of the exemption amounts for the purpose of considering adjustments in the amounts.   Action details Not available
190498 2 Appropriation and De-Appropriation - Expenditures of $400,000 Supporting District 7 Participatory Budgeting and Disaster Planning Projects - Expenditure of $250,000 Supporting District 7 Vision Zero Projects - FY2018-2019OrdinancePassedOrdinance de-appropriating $400,000 from District 7 General City Responsibility and appropriating $300,000 to various departments to support District 7 Participatory Budgeting projects and $100,000 to the Office of the City Administrator to support District 7 Disaster Planning projects; and de-appropriating $250,000 from the San Francisco Municipal Transportation Agency (SFMTA) and appropriating $250,000 to support various District 7 Vision Zero projects at SFMTA in FY2018-2019.   Action details Not available
190550 1 Supporting United States House Resolution No. 6 (Roybal-Allard) - American Dream and Promise Act of 2019ResolutionPassedResolution supporting United States House Resolution No. 6, authored by United States Representative Lucille Roybal-Allard, the American Dream and Promise Act of 2019, which would protect beneficiaries of Deferred Action for Childhood Arrivals, Temporary Protected Status, and Deferred Enforced Departure against deportation and provide a path to permanent residency.   Action details Not available
190559 1 Urging Funding of Specific City-Wide Priorities - FYs 2019-2020 and 2020-2021 BudgetResolutionPassedResolution urging the Mayor to fund specific city-wide priorities, including clean and green streets, small business support, and Minimum Compensation Ordinance increases for nonprofit workers in the two-year budget for FYs 2019-2020 and 2020-2021.   Action details Not available
190551 1 Supporting California State Senate Bill No. 464 (Mitchell) - California Dignity in Pregnancy and Childbirth Act of 2019ResolutionPassedResolution supporting California State Senate Bill No. 464, the California Dignity in Pregnancy and Childbirth Act of 2019, introduced by Senator Holly Mitchell, which would require maternal healthcare providers to complete implicit bias training; require hospitals to provide patients with information on how to file a discrimination complaint; and would require the California Department of Public Health to track and publish data on maternal death and morbidity, disaggregated by county, facility, and racial and ethnic identity.   Action details Not available
190552 1 Supporting the Induction of José Julio Sarria into the California Hall of FameResolutionPassedResolution supporting the inducting of José Julio Sarria into the California Hall of Fame.   Action details Not available
190553 1 Urging the Federal Budget Appropriation to Replace Aquatic Park Municipal PierResolutionPassedResolution urging the federal budget appropriation to replace Aquatic Park Pier, and urging Senator Dianne Feinstein, Senator Kamala Harris and Representative Nancy Pelosi to include the funds for the grant period of October 1, 2019, through September 30, 2020.   Action details Not available
190554 1 Supporting California State Assembly Bill No. 388 (Limón) - Alzheimer’s DiseaseResolutionPassedResolution supporting California State Assembly Bill No. 388, authored by Assembly Member Monique Limón and co-authored by California State Senator Hannah-Beth Jackson, to require the California State Department of Public Health to implement the Health Brain Initiative: State and Local Public Health Partnerships to Address Dementia, the 2018-2023 Road Map and establish a pilot program in up to eight counties to develop local initiatives to raise awareness on Alzheimer’s Disease and other dementias.   Action details Not available
190555 1 Supporting a New Organizational Form to Support the Future of CaltrainResolutionPassedResolution supporting a strengthened independent agency to lead the next generation of regionally significant projects and endeavors towards a future Caltrain/High Speed Rail corridor between San Francisco and Gilroy.   Action details Not available
190556 1 Hearing - Chief Medical Examiner's Annual ReportHearingFiledHearing to receive the Office of the Chief Medical Examiner's Annual Report on staffing and accreditation updates, as required by Administrative Code, Section 2A.30; and requesting the City Administrator, Chief Medical Examiner, Chief Toxicologist, Public Defender, and National Association of Medical Examiners to report.   Action details Not available
190557 1 Hearing - Paid Parental Leave ProgramHearingFiledHearing on the use and impacts of San Francisco's Paid Parental Leave program, implemented January 1, 2019; and requesting the Office of Labor Standards Enforcement to report.   Action details Not available
190479 1 Police Code - Clarifying Fair Chance Ordinance - Revising Beyond the Box in College Admissions OrdinanceOrdinancePassedOrdinance amending the Police Code to clarify the content of the notice that employers must post summarizing applicants’ and employees’ rights under the Fair Chance Ordinance; revise the Beyond the Box in College Admissions Ordinance by changing the enforcing agency from the Office of Labor Standards Enforcement to the Human Rights Commission; adding notice and posting requirements to inform applicants, as defined, of their rights; making penalties payable to applicants; and revising the private right of action requirements.   Action details Not available
190480 1 Official Advertising - San Francisco Print Media Co. (dba The SF Examiner) - FY2019-2020ResolutionPassedResolution designating San Francisco Print Media Co. (dba The SF Examiner) to be the official newspaper of the City and County of San Francisco for all official advertising for FY2019-2020.   Action details Not available
190481 1 Outreach Community Advertising and Neighborhood Outreach Advertising - Small Business Exchange; SF Bayview; El Reportero; Sing Tao Daily; World Journal SF; Bay Area Reporter; Jasmine Blue Media LLC, dba Marina Times; The Potrero View - FY2019-2020ResolutionPassedResolution designating Small Business Exchange and SF Bayview to be the outreach periodical of the City and County of San Francisco for the African American community; El Reportero to be the outreach periodical of the City and County of San Francisco for the Hispanic community; Bay Area Reporter to be the outreach periodical of the City and County of San Francisco for the Lesbian, Gay, Bisexual and Transgender community; Sing Tao Daily and World Journal SF to be the outreach periodicals for the Chinese community; Jasmine Blue Media LLC (dba Marina Times) to be the neighborhood outreach periodical of the City and County of San Francisco for the Marina neighborhood; The Potrero View to be the neighborhood outreach periodical of the City and County of San Francisco for the Potrero Hill, Bayview, Mission Bay, and SoMa neighborhoods; and to provide outreach advertising for FY2019-2020.   Action details Not available
190482 1 Accept and Expend Grant - Federal Aviation Administration - Voluntary Airport Low Emissions Grant - $6,750,000ResolutionKilledResolution authorizing the Airport Commission to accept and expend a grant for the Voluntary Airport Low Emissions Program under the Airport Improvement Program in the amount of $6,750,000 and any additional amounts up to 15% of the original grant, that may be offered from the Federal Aviation Administration for the purchase and installation of electrical ground service equipment infrastructure and charging stations for the period of September 1, 2019, through March 31, 2021; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
190483 1 Accept and Expend Grant - Federal Aviation Administration - Noise Insulation Program Grant - $15,600,000ResolutionKilledResolution authorizing the Airport Commission to accept and expend a grant in the amount of $15,600,000 and any additional amounts up to 15% of the original grant, that may be offered from the Federal Aviation Administration for the continuation and expansion of the Noise Insulation Program for the period of October 1, 2018, through September 30, 2023.   Action details Not available
190484 1 Grant Agreement - San Francisco In-Home Supportive Service Public Authority - Provider Benefits and Administration Contract Approval - Not to Exceed $255,912,584ResolutionPassedResolution authorizing the Executive Director of the Human Services Agency to execute a grant agreement between the City and County of San Francisco, by and through its Human Services Agency, and San Francisco In-Home Supportive Services (IHSS) Public Authority for the provision of administration, health, and dental benefits to IHSS independent providers for the period of July 1, 2019, through June 30, 2022, in an amount not to exceed of $255,912,584.   Action details Not available
190485 1 Grant Agreement Amendment - Homebridge - Contract Mode In-Home Supportive Services and Provider Skill Development Training and Supports - Not to Exceed $90,722,855ResolutionPassedResolution approving a first amendment to the grant agreement between the City and County of San Francisco and Homebridge, for the provision of contract mode in-home supportive services and provider skill development training and supports; to increase the amount by $23,749,925 for a total amount not to exceed $90,722,855; and to extend the term from June 30, 2019, for a total agreement term of April 1, 2017, through June 30, 2020.   Action details Not available
190486 1 Professional Services Agreement - AECOM Technical Services, Inc. - Mountain Tunnel Improvement Project - Not to Exceed $24,500,000ResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission to execute Professional Services Agreement No. PRO.0096, Mountain Tunnel Improvements Construction Management Services, with AECOM Technical Services, Inc. to provide construction management services for the proposed Mountain Tunnel Improvement Project for a total not to exceed amount of $24,500,000 with a duration of eight years through 2027, to commence following Board approval.   Action details Not available
190487 1 Participation Agreement - California Mental Health Services Authority - Tech Suite Mental Health Services Act Innovation Program - Not to Exceed $1,197,821ResolutionPassedResolution authorizing the Director of Health to enter into a participation agreement between San Francisco Department of Public Health Behavioral Health Services and the California Mental Health Services Authority, for the Tech Suite Mental Health Services Act Innovation Program for the development of technology-based mental health solutions intended to increase access to mental health support to underserved communities, for an amount not to exceed $1,197,821 for the term of June 1, 2019, through June 30, 2022.   Action details Not available
190488 1 Contract Amendment - Instituto Familiar de la Raza - Behavioral Health Services - Not to Exceed $28,795,895ResolutionPassedResolution approving Amendment No. 1 to the agreement between Instituto Familiar de la Raza and the Department of Public Health for behavioral health services, to increase the agreement amount by $18,912,545 for an amount not to exceed $28,795,895; and to extend the term by five years, from June 30, 2020, for a total agreement term of July 1, 2018, through June 30, 2025.   Action details Not available