Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/21/2019 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
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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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 providDUPLICATED  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 providFINALLY PASSEDPass Action details Not available
190568 1 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 Not available
190568 2 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
190310 2 Public Works Code - Waiver of Temporary Street Space Occupancy Permit Fee - Small Business Week Sidewalk SalesOrdinancePassedOrdinance waiving the fee required by Public Works Code, Section 724.1(b), for temporary street space occupancy permits on certain designated City streets on Saturday, May 11, 2019, to promote Small Business Week.PASSED ON FIRST READINGPass Action details Video Video
190387 1 Real Property Lease Amendment - PPF Paramount One Market Plaza Owner, L.P., One Market Street - $185,709 Initial YearResolutionPassedResolution authorizing and approving the Second Amendment to Lease between PPF Paramount One Market Plaza Owner, L.P., as landlord, and the City and County of San Francisco, as tenant, extending the Lease until May 31, 2020, plus two five-year options, for a portion of the roof and equipment room at One Market Street, for use by the Department of Technology and the Municipal Transportation Agency, at an initial annual rent of $185,709 or the monthly base rent of $15,475.75 with 3% annual adjustments thereafter, and two five-year options, to commence on June 1, 2019.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.HEARD AND FILED  Action details Video Video
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.ADOPTEDPass Action details Video Video
190496 1 Administrative Code - Office of Sexual Harassment and Assault Response and PreventionOrdinancePassedOrdinance amending the Administrative Code to change the Office of Sexual Harassment and Assault Response and Prevention (“Office”) from a department directly under the Human Rights Commission to a division of the Human Rights Commission Department directly under the Executive Director of the Human Rights Commission; and modifying the appointment process for the Director of the Office.   Action details Video Video
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.APPROVEDPass Action details Video Video
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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass Action details Video Video
190517 1 Final Map 9686 - 2620 Jones StreetMotionPassedMotion approving Final Map 9686, a 22 commercial unit condominium project, located at 2620 Jones Street, being a subdivision of Assessor’s Parcel Block No. 0029, Lot No. 003; and adopting findings pursuant to the General Plan, and the priority policies of Planning Code, Section 101.1.APPROVEDPass 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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
190569 1 Charter Amendment - Homelessness Oversight CommissionCharter AmendmentFiledCharter Amendment (Third Draft) to amend the Charter of the City and County of San Francisco to create the Homelessness Oversight Commission (“Commission”) to oversee the Department of Homelessness and Supportive Housing (“Department”); to provide that the Commission lacks jurisdiction to approve or disapprove criteria used to ascertain eligibility or priority for programs and services, where such criteria are required as a condition of funding; to provide that the Commission lacks jurisdiction to approve or disapprove contracts executed by the Department during a declared shelter crisis under the authority of an ordinance that waives procurement requirements; and to require the Board of Supervisors to adopt an ordinance amending the Municipal Code to provide that the Commission shall appoint the members of the Local Homeless Coordinating Board and the Shelter Monitoring Committee, and requiring those bodies to advise the Commission, and to require the Our City, Our Home Oversight Committee to advise the Commission and the Health Commission, in lieu of advising the Mayor and the Boar   Action details Not available
190570 1 Charter Amendment - Renaming the Aging and Adult Services Commission, Department of Aging and Adult Services, and Aging and Adult Services Community Living Fund, and Establishing Qualifications for Three Commission SeatsCharter AmendmentPassedCharter Amendment (First Draft) to amend the Charter of the City and County of San Francisco to change the name of the Aging and Adult Services Commission to the Disability and Aging Services Commission, and establish qualifications for three of the Commission seats; change the name of the Department of Aging and Adult Services to the Department of Disability and Aging Services; and to change the name of the Aging and Adult Services Community Living Fund to the Disability and Aging Services Community Living Fund; at an election to be held on November 5, 2019.   Action details Not available
190571 1 Amending Ordinance No. 143-18 - San Francisco Public Utilities Commission Water Revenue Bond Issuance - Not to Exceed $513,524,665OrdinancePassedOrdinance amending Ordinance No. 143-18 to authorize an increase of the issuance and sale of tax-exempt or taxable Water Revenue Bonds and other forms of indebtedness by the San Francisco Public Utilities Commission (Commission) to an aggregate principal amount not to exceed $513,524,665 from $478,440,136 to finance the costs of various capital water projects benefitting the Water Enterprise, pursuant to amendments to the Charter of the City and County of San Francisco enacted by the voters on November 5, 2002, known as Proposition E; authorizing the issuance of Water 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
190572 1 Appropriation - Revenue Bonds and Water Revenues - Water Capital Improvements - $26,071,000 - FY2019-2020 - De-Appropriation and Re-Appropriation - Water System Improvement Program - $33,997,225 - FY2019-2020OrdinancePassedOrdinance appropriating a total of $26,071,000 of proceeds from Revenue Bonds and water revenues for the San Francisco Public Utilities Commission (SFPUC) Water Enterprise’s Capital Improvement Program for FY2019-2020 at $26,071,000; de-appropriating and re-appropriating $33,997,225 of Water System Improvement Program appropriations for FY2019-2020, and placing $20,571,000 of Revenue Bond proceeds 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 analysis, where required.   Action details Not available
190567 1 Planning Code - Interim Zoning Moratorium on Change of Nighttime Entertainment Use - One Maritime Plaza AreaOrdinancePassedUrgency ordinance approving an interim zoning moratorium for 45 days on changes of nighttime entertainment use in the One Maritime Plaza area bounded by Jackson Street to the north, Sacramento Street to the south, Drumm Street to the west, and Sansome Street to the east; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
190573 1 Administrative Code - Cooperative Living Opportunities for Mental Health Loan Fund and ProgramOrdinancePassedOrdinance amending the Administrative Code to establish the Cooperative Living Opportunities for Mental Health Loan Fund and the Cooperative Living Opportunities for Mental Health Program to finance the acquisition of residential properties to be operated as communal housing for people with chronic mental illness and/or substance use disorders; requiring the Mayor’s Office of Housing and Community Development and the Department of Public Health (“DPH”) to establish policies and procedures to issue loans from the Fund; and authorizing DPH to place eligible clients in properties financed by the Fund, and to provide oversight and monitoring of such properties.   Action details Not available
190574 1 Apply for Grant - California Department of Housing and Community - California Emergency Solutions and Housing Program - Not to Exceed $1,816,418ResolutionPassedResolution authorizing the Department of Homelessness and Supportive Housing to apply for the California Emergency Solutions and Housing Program from the California Department of Housing and Community, for an amount not to exceed $1,816,418.   Action details Not available
190575 1 Loan Documents - Small Sites Program and Preservation and Seismic Safety Loans for Affordable Housing - Not to Exceed $48,656,000ResolutionPassedResolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development to execute documents relating to loans for the acquisition, rehabilitation, or permanent financing of six project sites located at 1201 Powell Street, 462 Green Street, 4830 Mission Street, 3280-17th Street, 1411 Florida Street, and 65 Woodward Street, pursuant to the Small Sites Program and Preservation and Seismic Safety Program for a total loan amount not to exceed $48,656,000; confirming the Planning Department’s determination under the California Environmental Quality Act; and finding that the Project loans are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
190576 1 Authorizing Expenditures - SoMa Community Stabilization Fund - $919,954ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development to expend the South of Market (SoMa) Community Stabilization Fund dollars in the amount of $919,954 to address various impacts of destabilization on residents and businesses in SoMa from July 1, 2019, through June 30, 2020.   Action details Not available
190577 1 Tourism Improvement District and Moscone Expansion District - Annual Report - FY2017-2018ResolutionPassedResolution receiving and approving the annual report for the Tourism Improvement District and Moscone Expansion District for FY2017-2018, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.   Action details Not available
190578 1 Commending Alvin C. MosesResolutionPassedResolution commending and honoring Alvin C. Moses on the occasion of his retirement after more than 30 years of distinguished service with the City and County of San Francisco.   Action details Not available
190579 1 Revenue Agreement - Retroactive - JC Decaux San Francisco, LLC. - Public Toilets and Public Service Kiosk Agreement - $12,950,000ResolutionPassedResolution retroactively approving a Revenue Agreement between Public Works and JC Decaux San Francisco, LLC, for an automatic public toilet and public service kiosk program with anticipated revenues of over $12,950,000 and a term of 21.5 years commencing on July 1, 2019; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
190580 1 Top of Broadway Community Benefit District - Annual Report - FY2017-2018ResolutionPassedResolution receiving and approving an annual report for the Top of Broadway Community Benefit District for FY2017-2018, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.   Action details Not available
190581 1 Urging Specific Citywide Cooperative Living Opportunities for Mental Health Priorities in the FYs 2019-2020 and 2020-2021 BudgetsResolutionKilledResolution urging the Mayor to fund the Cooperative Living Opportunities for Mental Health Program in the FYs 2019-2020 and 2020-2021 budgets, and using excess Education Revenue Augmentation Fund revenues received by the City and County of San Francisco.   Action details Not available
190591 1 Designating San Francisco Arts Commission as the State-Local Partner with California Arts CouncilResolutionPassedResolution designating the San Francisco Arts Commission as the City and County of San Francisco agency serving as the state-local partner with the California Arts Council from June 30, 2019, through June 29, 2020.   Action details Not available
190582 1 Supporting California State Senate Bill No. 38 (Hill) - Flavored Tobacco ProductsResolutionKilledResolution supporting California State Senate Bill No. 38, authored by Senator Jerry Hill and co-authored by Senators Steve Glazer, Mike McGuire, and Anthony Portantino, to restrict sales of flavored e-cigarettes and all other flavored tobacco products to combat use by youths.   Action details Not available
190583 1 Supporting California State Senate Bill No. 39 (Hill) - Tobacco ProductsResolutionPassedResolution supporting California State Senate Bill No. 39, authored by Senator Jerry Hill and co-authored by Senators Steve Glazer and Anthony Portantino, to require tobacco products to be delivered only in a container that is conspicuously labeled as being a tobacco product that requires the signature of a person 21 years of age or older; and require before completing a delivery, a specified entity shall obtain the signature of a person 21 years of age or older upon delivering the product to the recipient’s or purchaser’s address, as specified.   Action details Not available
190593 1 City Corporate Seal - Use for the Sheriff’s DepartmentResolutionPassedResolution approving the use of the City’s Corporate Seal for the purpose of “Go Beyond the Arc” (GBTA) a free youth basketball camp organized by MCG Group LLC, sponsored by the Sheriff’s Department.   Action details Not available
190592 1 Contract Amendment - Budget and Legislative Analyst Services - Not to Exceed $17,906,114ResolutionPassedResolution authorizing the Clerk of the Board to amend the Budget and Legislative Analyst Services contract to enact a 3.2% cost-of-living adjustment (COLA) effective July 1, 2019, and to exercise a final option to extend the term for two years through December 31, 2021, increasing the total contract amount by $5,016,694 including the estimated future COLA for a total amount not to exceed $17,906,114 for the period of January 1, 2014, through December 31, 2021.   Action details Not available
190584 1 Initiative Ordinance - Business and Tax Regulations, Administrative Codes - Tax on Net Rider Fares of Commercial Ride-Share Companies, Autonomous Vehicles, and Private Transit Services VehiclesMotionPassedMotion ordering submitted to the voters at an election to be held on November 5, 2019, an Ordinance amending the Business and Tax Regulations Code and Administrative Code to impose an excise tax on the net rider fares for rides facilitated by commercial ride-share companies and rides provided by autonomous vehicles and private transit services vehicles, to fund transportation operations and infrastructure for traffic congestion mitigation in the City; and to increase the City’s appropriations limit by the amount collected under the tax for four years from November 5, 2019.   Action details Not available
190585 1 Setting the Budget and Legislative Analyst Services Audit Plan - FY2019-2020MotionPassedMotion directing the Budget and Legislative Analyst to (1) conduct four performance audits in FY2019-2020 of (i) the effectiveness of the City departments’ pre-apprenticeship and workforce development and community benefits programs; (ii) the administration by the Department of Homelessness and Supportive Housing of homeless services; (iii) the policies and procedures of the Mayor’s Office of Housing and Community Development for the acquisition of sites for the development or preservation of affordable housing; and (iv) Public Works’ street resurfacing program and street tree maintenance program; and (2) removing from the FY2018-2019 audit work plan the performance audit of the City’s workforce development programs for low-income, homeless, and formerly homeless adults.   Action details Not available
190586 1 Withdrawing Charter Amendment - Free City College FundMotionPassedMotion withdrawing the Charter Amendment previously ordered submitted by the Board of Supervisors, for the election to be held on November 5, 2019, to establish the Free City College Fund to defray certain costs of City College students, and to require annual appropriations in designated amounts to the Fund (Board File No. 181001).   Action details Not available
190587 1 Hearing - Implementation Efforts to Make Biodiversity a City-Wide PriorityHearingFiledHearing on the implementation of efforts to make biodiversity a city-wide priority, following the passage of Resolution No. 107-18 one year prior; and asking the Department of the Environment, Planning Department, Public Utilities Commission, the Port, and Public Works to report.   Action details Not available
190588 1 Hearing - Climate EmergencyHearingFiledHearing to present and discuss high-priority strategies to achieve deep greenhouse gas emission reductions by 2030; and requesting the Department of Environment to report.   Action details Not available
190589 1 Hearing - Police Staffing, Recruitment, Attrition, Retention, Civilianization, and DemographicsHearingFiledHearing on police staffing levels, the Police Department's recruitment strategy and process, attrition and retention of officers, progress towards civilianization of appropriate positions, and details regarding the demographics of the Department, including age, race, gender, sexual orientation, educational attainment, language capacity, and disability; and requesting the Police Department, Department of Human Resources, and Controller's Office to report.   Action details Not available
190561 1 Hearing - Committee of the Whole - Renewal and Expansion - Union Square Business Improvement District - July 9, 2019HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on July 9, 2019, at 3:00 p.m., to consider the renewal and expansion of a property-based business improvement district known as the Union Square Business Improvement 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. 221-19, adopted on May 7, 2019.   Action details Not available
190513 1 Settlement of Lawsuit - Joseph Alvarado - $175,000; Related Appropriation - Wastewater Enterprise Fund BalanceOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Joseph Alvarado against the City and County of San Francisco for $175,000 and appropriating the same amount from the Public Utilities Commission Wastewater Enterprise Fund balance; the lawsuit was filed on September 6, 2018, in San Francisco Superior Court, Case No. CGC-18-569501; entitled Joseph Alvarado v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injuries on a City street; other material term is waiver of Zuckerberg San Francisco General Hospital lien.   Action details Not available
190514 1 Lease Agreement - China Airlines Limited - Cargo Facility Lease No. 19-0021 - $1,033,790 Initial Annual Base RentResolutionPassedResolution approving the Cargo Facility Lease No. 19-0021, between China Airlines Limited, and the City and County of San Francisco, acting by and through its Airport Commission, for exclusive use space in Airport Building 648 and adjacent exclusive use ramp space on Plot 10, for an initial term of one year with two one-year options to extend for an initial annual base rent of $1,033,790 to commence upon approval by the Board of Supervisors.   Action details Not available
190515 1 2011 Airport Lease and Use Agreement - Iberia, Líneas Aéreas de España, S.A. Operadora, Sociedad UnipersonalResolutionPassedResolution approving a 2011 Lease and Use Agreement No. 19-0094 between the City and County of San Francisco, acting by and through its Airport Commission, and Iberia, Líneas Aéreas de España, S.A. Operadora, Sociedad Unipersonal (including Iberia when doing business as LEVEL Spain) to conduct flight operations at San Francisco International Airport, to commence on the first day of the month following Board approval through June 30, 2021.   Action details Not available
190516 1 Agreement Amendment - Regents of the University of California - Behavioral Health Services - Not to Exceed $49,275,951ResolutionPassedResolution approving the first amendment to the agreement between the Department of Public Health and the Regents of the University of California for behavioral health services for high-risk clients to increase the amount by $39,659,443 for a total amount not to exceed $49,275,951; and to extend the contract by three and one-half years, to commence July 1, 2019, for a total contract term of July 1, 2018, through December 31, 2022.   Action details Not available