Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/3/2019 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
190214 2 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.FINALLY PASSEDPass Action details Not available
181211 3 Health, Planning, and Police Codes - Small Business Permit StreamliningOrdinancePassedOrdinance to streamline small business permitting by, among other things, amending the Health Code to align regulation of restaurant enclosures for outdoor food service and restroom requirements with state standards; amending the Planning Code to clarify that Type 2 (winegrower) and Type 23 (small beer manufacturer) liquor licenses may be used in conjunction with a Bar or Restaurant use, to amend the definition of a Bar to provide for consistent treatment of Type 64 liquor licenses, to modify Nighttime Entertainment use food service requirements, to reduce the distance measured for Retail Sales and Services uses in Neighborhood Commercial zoning districts to certain neighborhood commercial districts, to amend the use limitation provisions for nonconforming uses in RH (Residential, House), RM (Residential Mixed), and RTO (Residential, Transit-Oriented) districts to certain neighborhood commercial districts, to amend the definition of General Entertainment to include Amusement Game Arcade, to allow mechanical amusement games as a principally permitted use on the first story in the HaigFINALLY PASSEDPass Action details Not available
190048 6 Planning Code - Building StandardsOrdinancePassedOrdinance amending the Planning Code to 1) require building setbacks for buildings fronting on narrow streets, 2) modify front yard requirements in Residential Districts, 3) increase required rear yards in single-family zoning districts by five percent, 4) amend the rear yard requirements for through lots and corner lots in certain districts to permit second buildings where specified conditions are met, and 5) allow building height increases to existing stories in existing nonconforming buildings in order to accommodate residential uses; 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.FINALLY PASSEDPass Action details Not available
180777 3 Planning Code - Conditional Use Authorization Required for Employee Cafeterias within Office SpaceOrdinanceFiledOrdinance amending the Planning Code to require a conditional use authorization for Employee Cafeterias, as defined, within office space, except for existing Employee Cafeterias; 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.RE-REFERREDPass Action details Not available
190594 2 Planning Code - Reorganization of Chinatown Mixed Use DistrictsOrdinancePassedOrdinance amending the Planning Code to revise the zoning control tables of the Chinatown Mixed Use Districts to make them consistent with those in Articles 2 and 7, to apply the use definitions in Section 102, to set an abandonment period for use size maximums, and to allow General Entertainment and Nighttime Entertainment Uses with conditional use authorization; 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
190594 3 Planning Code - Reorganization of Chinatown Mixed Use DistrictsOrdinancePassedOrdinance amending the Planning Code to revise the zoning control tables of the Chinatown Mixed Use Districts to make them consistent with those in Articles 2 and 7, to apply the use definitions in Section 102, to set an abandonment period for use size maximums, and to allow General Entertainment and Nighttime Entertainment Uses with conditional use authorization; 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.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
190702 2 Planning Code - New Rooftop Floor Area or Building Volume on Noncomplying Structure Designated as a Significant Building - 5 Third StreetOrdinancePassedOrdinance amending the Planning Code to permit new floor area or building volume on the rooftop of a noncomplying structure that is designated as a Significant Building under Planning Code, Article 11, located on Assessor’s Parcel Block No. 3707 (5 Third Street), provided that the rooftop has an existing parapet at least 17 feet in height along the primary building frontage; 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 under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
190728 2 Liquor License - 1519 Polk Street - OraResolutionPassedResolution determining that the issuance of a Type-42 on-sale beer and wine public premises liquor license to Nunovi, LLC, doing business as Ora, located at 1519 Polk Street (District 3), will serve the public convenience or necessity of the City and County of San Francisco; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
190657 1 Administrative Code - San Francisco Special Tax Financing Law - Port of San FranciscoOrdinancePassedOrdinance amending the San Francisco Administrative Code Special Tax Financing Law, constituting Article 43.10, to authorize special tax financing of certain facilities and services related to property in the jurisdiction of the Port of San Francisco.PASSED ON FIRST READINGPass Action details Video Video
190826 1 Hearing - Appeal of Determination of Community Plan Evaluation - 655 Fourth StreetHearingFiledHearing of persons interested in or objecting to a Community Plan Evaluation by the Planning Department under the California Environmental Quality Act issued on June 11, 2019, for the proposed project at 655 Fourth Street, approved on June 20, 2019, to demolish three existing buildings, associated parking lots, and vegetation; merge seven existing lots and construct two new buildings containing approximately 1,003,970 square feet of residential area, 24,500 square feet of hotel area (38 hotel rooms), 21,840 square feet of office area, and approximately 18,454 square feet of ground-floor retail use; consisting of approximately 960 dwelling units in a mix of 242 studios, 330 one-bedroom units, 351 two-bedroom units, 37 three-bedroom condominiums; each building having two towers: one rising to a height of 425 feet aboveground, and the second which would rise to a height of 370 feet aboveground; including 94,500-square-foot below-grade, four level garage. (District 6) (Appellant: Kevin Rudich and Michael Cruz, on behalf of the 601 Fourth Street Coalition) (Filed July 22, 2019)HEARD AND FILED  Action details Video Video
190827 1 Affirming the Community Plan Evaluation - 655 Fourth StreetMotionPassedMotion affirming the determination by the Planning Department that a proposed project at 655 Fourth Street is exempt from further environmental review under a Community Plan Evaluation.APPROVEDPass Action details Not available
190828 1 Conditionally Reversing the Community Plan Evaluation - 655 Fourth StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 655 Fourth Street is exempt from further environmental review under a Community Plan Evaluation, subject to the adoption of written findings of the Board in support of this determination.TABLEDPass Action details Not available
190829 1 Preparation of Findings to Reverse the Community Plan Evaluation - 655 Fourth StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing a Community Plan Evaluation determination by the Planning Department that a proposed project at 655 Fourth Street is exempt from further environmental review under a Community Plan Evaluation.TABLEDPass Action details Not available
190653 1 Hearing - Committee of the Whole - Street and Public Service Easement Vacation Order - Mission Rock Project - September 3, 2019HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on September 3, 2019, at 3:00 p.m., to hold a public hearing to consider the proposed Ordinance (File No. 190654) ordering the street vacation of the entirety of Seawall Lot 337 (located east of Third Street between China Basin Channel and Mission Rock Street, including China Basin Park) and portions of Terry A. Francois Boulevard along with public service easements in connection with the Mission Rock Project; reserving various temporary rights in favor of the City and PG&E, subject to conditions specified in the Ordinance; authorizing official acts in connection with the Ordinance, as defined therein; adopting findings 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; scheduled pursuant to Resolution No. 331-19 (File No. 190652), approved on July 26, 2019.HEARD AND FILED  Action details Video Video
190654 1 Street and Public Service Easement Vacation Order - Mission Rock ProjectOrdinancePassedOrdinance ordering the street vacation of the entirety of Seawall Lot 337 (located east of Third Street between China Basin Channel and Mission Rock Street, including China Basin Park) and portions of Terry A. Francois Boulevard along with public service easements in connection with the Mission Rock Project; reserving various temporary rights in favor of the City and PG&E, subject to conditions specified in this Ordinance; authorizing official acts in connection with this Ordinance, as defined herein; adopting findings 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.PASSED ON FIRST READINGPass Action details Video Video
190862 1 Hearing - Committee of the Whole - Street Vacation - Potrero HOPE SF Project - Phase 2 - September 3, 2019HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on September 3, 2019, at 3:00 p.m., to hold a public hearing to consider the proposed Ordinance (File No. 190707) ordering the vacation of streets in the Potrero HOPE SF Project - Phase 2 (Blocks A and B) site, generally bounded by 25th Street on the north, 26th Street on the south, Wisconsin Street on the west, and Connecticut Street on the east; allowing a reservation of rights for electric utilities access at the southwest corner of 25th Street and Wisconsin Street and required pedestrian access; authorizing the City to quitclaim its interest in the vacation areas to the San Francisco Housing Authority; 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, including transmittal of the Ordinance by the Clerk of the BoarHEARD AND FILED  Action details Video Video
190707 1 Street Vacation - Potrero HOPE SF Project - Phase 2OrdinancePassedOrdinance ordering the vacation of streets in the Potrero HOPE SF Project - Phase 2 (Blocks A and B) site, generally bounded by 25th Street on the north, 26th Street on the south, Wisconsin Street on the west, and Connecticut Street on the east; allowing a reservation of rights for electric utilities access at the southwest corner of 25th Street and Wisconsin Street and required pedestrian access; authorizing the City to quitclaim its interest in the vacation areas to the San Francisco Housing Authority; 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, including transmittal of the Ordinance by the Clerk of the Board of Supervisors to the Public Works Director for purposes of recordation of property rights.PASSED ON FIRST READINGPass Action details Not available
190889 1 Closed Session - Existing Litigation - Pacific Gas and Electric Company - September 3, 2019HearingKilledClosed Session for the Board of Supervisors to convene on September 3, 2019, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation in which the City is a petitioner and Pacific Gas & Electric Company is an adverse party: In re: PG&E Corporation and Pacific Gas & Electric Company, United States Bankruptcy Court, Northern District of California, Case No. 19-30088-DM, filed January 29, 2019; Federal Energy Regulatory Commission Case No. EL19-38-000, filed January 28, 2019; Federal Energy Regulatory Commission Case No. ER18-1482-000, filed April 30, 2018; Federal Energy Regulatory Commission Case No. ER18-1102-000, filed March 15, 2018; Federal Energy Regulatory Commission Case No. ER18-790-000, filed, February 2, 2018; Federal Energy Regulatory Commission Case No. ER18-768-000, filed January 31, 2018; Federal Energy Regulatory Commission Case No. ER18-198-000, filed October 31, 2017; Federal Energy R   Action details Video Video
190889 1 Closed Session - Existing Litigation - Pacific Gas and Electric Company - September 3, 2019HearingKilledClosed Session for the Board of Supervisors to convene on September 3, 2019, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation in which the City is a petitioner and Pacific Gas & Electric Company is an adverse party: In re: PG&E Corporation and Pacific Gas & Electric Company, United States Bankruptcy Court, Northern District of California, Case No. 19-30088-DM, filed January 29, 2019; Federal Energy Regulatory Commission Case No. EL19-38-000, filed January 28, 2019; Federal Energy Regulatory Commission Case No. ER18-1482-000, filed April 30, 2018; Federal Energy Regulatory Commission Case No. ER18-1102-000, filed March 15, 2018; Federal Energy Regulatory Commission Case No. ER18-790-000, filed, February 2, 2018; Federal Energy Regulatory Commission Case No. ER18-768-000, filed January 31, 2018; Federal Energy Regulatory Commission Case No. ER18-198-000, filed October 31, 2017; Federal Energy RCONTINUEDPass Action details Not available
190854 1 Urging Plan Approval - Interdepartmental Staff Committee on Traffic and Transportation - Folsom Street Fair with Gated EntryResolutionPassedResolution urging the Interdepartmental Staff Committee on Traffic and Transportation to approve a proposed plan to allow gated admission for the Folsom Street Fair.ADOPTEDPass Action details Video Video
190887 1 Closed Session - Existing Litigation - Pacific Gas and Electric Company - September 3, 2019MotionPassedMotion that the Board of Supervisors convene in closed session on September 3, 2019, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation in which the City is a petitioner and Pacific Gas & Electric Company is an adverse party: In re: PG&E Corporation and Pacific Gas & Electric Company, United States Bankruptcy Court, Northern District of California, Case No. 19-30088-DM, filed January 29, 2019; Federal Energy Regulatory Commission Case No. EL19-38-000, filed January 28, 2019; Federal Energy Regulatory Commission Case No. ER18-1482-000, filed April 30, 2018; Federal Energy Regulatory Commission Case No. ER18-1102-000, filed March 15, 2018; Federal Energy Regulatory Commission Case No. ER18-790-000, filed, February 2, 2018; Federal Energy Regulatory Commission Case No. ER18-768-000, filed January 31, 2018; Federal Energy Regulatory Commission Case No. ER18-198-000, filed October 31, 2017; Federal APPROVEDPass Action details Video Video
190841 1 Declaring the National Rifle Association as a Domestic Terrorist OrganizationResolutionPassedResolution declaring that the National Rifle Association is a domestic terrorist organization and urging other cities, states, and the federal government to do the same.ADOPTEDPass Action details Video Video
190857 1 Urging Urgent Homelessness Policy ChangesResolutionPassedResolution urging the Department of Homelessness and Supportive Housing to implement urgent policy changes to serve pregnant individuals, families living in single room occupancy units or doubled-up families; and urging the Department to pursue additional policy changes in coordination with the Board of Supervisors.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
190857 2 Urging Urgent Homelessness Policy ChangesResolutionPassedResolution urging the Department of Homelessness and Supportive Housing to implement urgent policy changes to serve pregnant individuals, families living in single room occupancy units or doubled-up families; and urging the Department to pursue additional policy changes in coordination with the Board of Supervisors.ADOPTED AS AMENDEDPass Action details Not available
190895 1 Authorizing Certificates of Participation - Multiple Capital Improvement Projects - Not to Exceed $94,600,000OrdinancePassedOrdinance authorizing the execution and delivery of Certificates of Participation, in one or more series from time to time, on a tax-exempt or taxable basis, evidencing and representing an aggregate principal amount not to exceed $94,600,000 to finance and refinance the acquisition of certain real property located at 814-820 Bryant Street and 470 Sixth Street within the City and related site demolition, preparation and improvement, and the repayment of certain taxable commercial paper notes of the City issued for such purposes, and the acquisition of certain additional property located at 1828 Egbert Avenue within the City and related site demolition, preparation and improvement; approving the form of Supplement to the Trust Agreement between the City and County of San Francisco and U.S. Bank National Association, as trustee (“Trustee”) (including certain indemnities contained therein); approving respective forms of Supplements to Property Lease and Project Lease, each between the City and the Trustee, for the lease and lease back of all or a portion of certain real property and impr   Action details Not available
190896 1 Authorizing Certificates of Participation - Multiple Capital Improvement Projects - Not to Exceed $62,000,000OrdinancePassedOrdinance authorizing the execution and delivery of Certificates of Participation, in one or more series from time to time, on a tax-exempt or taxable basis, evidencing and representing an aggregate principal amount not to exceed $62,000,000 to finance and refinance the acquisition of certain real property located within the City for the improvement and equipping of certain existing real property and improvements owned and maintained by the City, including but not limited to the improvement and equipping of the existing Hall of Justice facilities located at 850 Bryant Street within the City and adjacent and related facilities, and the retirement of certain commercial paper notes of the City issued on an interim basis for such purposes; approving the form of Supplement to Trust Agreement between the City and County of San Francisco and U.S. Bank National Association, as trustee (“Trustee”) (including certain indemnities contained therein); approving respective forms of Supplements to Property Lease and Project Lease, each between the City and the Trustee, for the lease and lease back    Action details Not available
190897 1 Appropriation - Certificates of Participation to the General Services Agency to Fund Tenant Improvement Costs for the Hall of Justice Improvement Project - $62,000,000 - FY2019-2020OrdinancePassedOrdinance appropriating $62,000,000 of Certificates of Participation to the General Services Agency to fund tenant improvements involving the construction, acquisition, improvement, renovation, and retrofitting of City-owned properties as needed for the Hall of Justice Improvement Project enabling staff and offices to be consolidated in acquired City-owned properties in FY2019-2020; and placing $62,000,000 on Controller’s Reserve, pending sales of Certificates of Participation, and $3,000,000 of project funds are placed on Budget and Finance Committee Reserve pending submission of an expenditure plan for the contingency funds.   Action details Not available
190898 1 Appropriation - Certificates of Participation to the General Services Agency to Fund Site Acquisition Costs for the Hall of Justice Relocation Project - $78,600,000 - FY2019-2020OrdinancePassedOrdinance appropriating $78,600,000 of Certificates of Participation to the General Services Agency to purchase the property located at 1828 Egbert Avenue and to fund the related demolition, site preparation, and other acquisition costs for the Hall of Justice Relocation Project in FY2019-2020; and placing $78,600,000 on Controller’s Reserve pending sales of Certificates of Participation.   Action details Not available
190899 1 Administrative Code - Compliance with Right to Return for Temporarily Displaced TenantsOrdinancePassedOrdinance amending the Administrative Code to clarify that temporary evictions for capital improvements are intended to cover work that would make the unit hazardous, unhealthy, and/or uninhabitable, and are intended to last for the minimum amount of time required to complete the work; modify the standards that the Rent Board must consider when reviewing a request to authorize a temporary eviction for capital improvements to last more than three months; establish procedures for the landlord to inform the displaced tenant of the tenant’s right to reoccupy the unit upon completion of the work; and establish that a landlord’s failure to timely allow the tenant to reoccupy the unit may create a rebuttable presumption that the tenancy has been terminated by the landlord rather than by the tenant.   Action details Not available
190844 2 Planning Code, Zoning Map - 3333 California Street Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map to create the 3333 California Street Special Use District; and making environmental findings, 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
190845 2 Development Agreement - Laurel Heights Partners, LLC - 3333 California Street Project - California Street at Presidio AvenueOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco and Laurel Heights Partners, LLC, a Delaware limited liability company, for the development of an approximately 10.25-acre site located at California Street at Presidio Avenue (3333 California Street), with various public benefits, including 25% affordable housing, a child care center comprised of approximately 14,665 square feet, and approximately 2.87 acres of privately owned, publicly accessible open space; making findings under the California Environmental Quality Act, and findings of conformity with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b); approving certain development impact fees for the project, and waiving certain Planning Code fees and requirements; confirming compliance with or waiving certain provisions of Administrative Code, Chapter 56; ratifying certain actions taken in connection with the Development Agreement, as described herein; and authorizing certain actions to be taken under the Development Agreement, as described herein.   Action details Not available
190900 1 Certificates of Participation - 49 South Van Ness Project - Official StatementResolutionPassedResolution approving the form of and authorizing the distribution of a preliminary Official Statement relating to the execution and delivery of City and County of San Francisco Certificates of Participation for the 49 South Van Ness Project, and authorizing the preparation, execution and delivery of a final Official Statement; and ratifying the approvals and terms and conditions of a previous Ordinance, and related matters, as defined herein.   Action details Not available
190901 1 Designation of Agents Authorized to Obtain Disaster and Emergency Assistance FundingResolutionPassedResolution authorizing agents to act on behalf of the City and County of San Francisco for all matters pertaining to state and federal disaster and emergency assistance funding.   Action details Not available
190902 1 Apply for Grant Application - United States Department of Housing and Urban Development - Continuum of Care Program - Not to Exceed $51,175,586ResolutionPassedResolution approving the 2019 grant application for the United States Department of Housing and Urban Development Continuum of Care Program with an amount not to exceed $51,175,586; and fulfilling the Board of Supervisors review and approval process for all annual or otherwise recurring grants of $5,000,000 or more.   Action details Not available
190903 1 Accept and Expend In-Kind Grant - Retroactive - San Francisco Parks Alliance - Community Events, Staff Development, Recreation Programming - FY2017-2018 - Valued at Approximately $111,541ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend a grant from the San Francisco Parks Alliance to fund community events, staff development, recreation programming, and other activities during FY2017-2018 for the period of July 1, 2017, through June 30, 2019, that together are valued at approximately $111,541.   Action details Not available
190904 1 Accept and Expend Grant - Retroactive - California Department of State Hospitals - Pre-Trial Felony Mental Health Diversion Program - $2,300,400ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the total amount of $2,300,400 from the California Department of State Hospitals to participate in a program, entitled “Pre-Trial Felony Mental Health Diversion,” for the three-year budget period of September 15, 2019, through September 14, 2022.   Action details Not available
190768 2 Contract Amendment - Heluna Health - Comprehensive Outreach and Case Management Programming - Not to Exceed $39,133,942ResolutionPassedResolution approving the fifth amendment to the contract between the City and County of San Francisco and Heluna Health to provide comprehensive outreach and case management programming to meet the needs of people experiencing homelessness in San Francisco known as the San Francisco Homeless Outreach Team, to extend the contract agreement term for an additional 20 months from November 1, 2019, for a total term of August 1, 2014, through June 30, 2021, and to increase the contract amount by $15,367,886 for a total contract amount of $39,133,942.   Action details Not available
190905 1 Eagle Plaza Commemorative Street Plaques - 12th Street Sidewalk at Harrison StreetResolutionPassedResolution to initiate the review of a proposal to commemorate icons of the Leather and LGBTQ movements by installing 40 street “stud” plaques along the 12th Street sidewalk of Eagle Plaza and adjacent to the historic Eagle Bar, located at 1532 Harrison Street, in accordance with Public Works Code, Sections 789, et seq., the Commemorative Street Plaque Ordinance.   Action details Not available
190906 1 Amended and Restatement of Lease - Java House Restaurant - $4,000 Monthly Base RentResolutionPassedResolution approving the Amended and Restatement of Lease No. L-14100 between the Port Commission and Java House, LLC, a California limited liability company, for the Java House Restaurant located at Pier 40½ at the Embarcadero and Townsend Street, increasing the monthly base rent from $3,314 to $4,000 including a conditional tenant option to extend for ten years, with no change to the initial length of term through August 31, 2023.   Action details Not available
190907 1 Street Name Change - Gilbert Street to Jeff Adachi WayResolutionPassedResolution renaming one block of Gilbert Street between Bryant and Brannan Street, which runs parallel to Sixth and Seventh Streets and perpendicular to Bryant and Brannan Streets, to “Jeff Adachi Way.”   Action details Not available
190908 1 Interim Zoning Controls - Conditional Use Authorization for Conversion of Residential Care Facilities to Other UsesResolutionPassedResolution imposing interim zoning controls for 18 months to require a Conditional Use authorization and specified findings for a proposed change of use from a Residential Care Facility; 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
190909 1 Condemning the Shooting of and Urging Repatriation for Brandon Lee - Urging a Congressional Investigation, Hearing, and the Suspension of United States Aid to the Philippine Military and PoliceResolutionPassedResolution condemning the attempted assassination of San Francisco native and United States citizen Brandon Lee in the Philippines by suspected elements of the 54th Infantry Battalion of the Armed Forces of the Philippines; supporting the immediate evacuation of Lee from the Philippines and his repatriation to San Francisco to ensure his safety and access to adequate medical care; urging our San Francisco Federal representatives to initiate a Congressional investigation into the shooting of Lee; and urging our San Francisco Federal representatives to support a Congressional hearing on consequences of United States tax dollars going to the Philippine military and police, and to advocate for suspension of United States aid to the Duterte regime until Lee’s case is resolved and the perpetrators are brought to justice.   Action details Not available
190910 1 Accept and Expend Gift - San Francisco 722 Montgomery, LLC - Citywide Affordable Housing Fund - $100,000ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development to accept and expend a gift of $100,000 from San Francisco 722 Montgomery, LLC, to the Citywide Affordable Housing Fund.   Action details Not available
190863 1 Mayoral Appointment, Historic Preservation Commission - Chris FoleyMotionPassedMotion approving the Mayor’s nomination for appointment of Chris Foley to the Historic Preservation Commission, for a term ending December 31, 2020.   Action details Not available
190864 1 Mayoral Appointment, Historic Preservation Commission - Lydia SoMotionPassedMotion approving the Mayor’s nomination for appointment of Lydia So to the Historic Preservation Commission, for a term ending December 31, 2022.   Action details Not available
190894 1 Appointment, Association of Bay Area Governments, Executive Board Regional Planning Committee - Supervisor Rafael MandelmanMotionPassedMotion appointing Supervisor Rafael Mandelman, for a two year term to be determined, to the Association of Bay Area Governments Executive Board Regional Planning Committee.   Action details Not available
190912 1 Hearing - Status of San Francisco's Use of Lanterman-Petris Short ConservatorshipsHearingFiledHearing on the 2019 Budget and Legislative Analyst Report on Lanterman-Petris Short Conservatorships; and requesting the Department of Public Health and the Office of Public Conservator to report.   Action details Not available
190913 1 Hearing - Removal of 41 Long-Term Beds from the Adult Residential FacilityHearingFiledHearing to discuss the Department of Public Health's decision to remove 41 out of 55 long-term beds from the Adult Residential Facility, including: the timeline of when this decision was made by the Department of Public Health and whether alternatives options were considered; the reasoning and rationale behind closing beds at the Adult Residential Facility; staffing needs at the Adult Residential Facility and steps taken by the Department of Public Health and Department of Human Resources to fill staffing vacancies, including any efforts made to hire staff on an urgent priority basis; breakdown of the Adult Residential Facility's budget as it relates to operating and staffing costs; justification for why over 20 permanent beds remained empty over the past year, even as people were awaiting entry into the long-term care facility; reasoning for why new clients have not been submitted to the Adult Residential Facility since September 2019, despite availability of beds; how changes to the provisions of services at the Adult Residential Facility were communicated to frontline staff, resid   Action details Not available
190643 2 Administrative Code - Implementing the Charter’s Privacy First PolicyOrdinanceFiledOrdinance amending the Administrative Code to implement the Privacy First Policy in Charter, Section 16.130, by creating an Office of Data Privacy under the City Administrator, headed by a Chief Privacy Officer (“CPO”) with responsibilities for implementing the Policy; requiring City departments to provide information to the CPO regarding their collection, storage, sharing, and use of personal information to enable the CPO to provide guidance and recommendations to departments, and recommendations to the City Administrator, for implementing the Policy; authorizing the City Administrator to adopt rules and regulations to implement the Policy, and to delegate that authority to the CPO and the Purchaser; requiring the City Administrator to make periodic reports describing the City’s implementation of the Policy; and authorizing the City Administrator rather than the Mayor to appoint the Chief Data Officer (“CDO”) and shifting responsibilities for determining which data sets are appropriate for public disclosure from the CDO to the CPO.   Action details Not available
190869 1 Administrative Code - Farmers’ Markets and Flea MarketsOrdinancePassedOrdinance amending the Administrative Code to affirm the County Agricultural Commissioner’s authority under state law to certify and inspect farmers’ markets and producers, and to enforce state law governing the direct marketing of agricultural products to consumers; replace the County Agricultural Commissioner with the Director of Property as the operator of City-operated farmers’ markets and flea markets; eliminate the allocation of space at farmers’ markets for the distribution of surplus commodities to needy persons; increase the permit fees for certified producers and other vendors; and increase the permit fees for farmers’ market operators.   Action details Not available
190870 1 Settlement of Lawsuit - Yvonne Marie Ellis - $33,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Yvonne Marie Ellis against the City and County of San Francisco for $33,000; the lawsuit was filed on June 6, 2018, in San Francisco Superior Court, Case No. CGC-18-567012; entitled Yvonne Marie Ellis v. City and County of San Francisco, et al.; the lawsuit involves an alleged personal injury on a City street.   Action details Not available
190871 1 Settlement of Lawsuit - Michael Pannone - $30,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Michael Pannone against the City and County of San Francisco for $30,000; the lawsuit was filed on October 5, 2017, in San Francisco Superior Court, Case No. CGC-17-561728; entitled Michael Pannone v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a vehicle collision.   Action details Not available
190872 1 Settlement of Lawsuit - Katharine Savin - $40,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Katharine Savin against the City and County of San Francisco for $40,000; the lawsuit was filed on October 4, 2016, in United States District Court, Northern District of California, Case No. 16-cv-05627-JST, entitled Katharine Savin v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.   Action details Not available
190873 1 Settlement of Lawsuit - The Roman Catholic Archbishop of San Francisco, et al. - City to Receive $913,970 from U.S. Pipe & Foundry CompanyOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by The Roman Catholic Archbishop of San Francisco, et al. against the City and County of San Francisco for payment of $913,970 by U.S. Pipe & Foundry Company to the City; the lawsuit was filed on April 11, 2013, in United States District, Case No. 13-cv-2220 MEJ; entitled The Roman Catholic Archbishop of San Francisco, et al. v. City and County of San Francisco, et al.; the lawsuit involves dangerous condition of public property and inverse condemnation.   Action details Not available
190874 1 Settlement of Unlitigated Claim - Property & Casualty Company of Hartford - $73,273 - Appropriation - Water Enterprise Fund BalanceOrdinancePassedOrdinance approving the settlement of the unlitigated claim filed by Property & Casualty Insurance Company of Hartford against the City and County of San Francisco for $73,273; the claim was filed on August 30, 2018; the claim involves alleged property damage arising from a water main break; and appropriating $73,273 from the San Francisco Public Utilities Commission Water Enterprise fund balance for payment of settlement.   Action details Not available
190875 1 Settlement of Lawsuit - Kai Kopp - $40,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Kai Kopp against the City and County of San Francisco for $40,000; the lawsuit was filed on March 28, 2016, in San Francisco Superior Court Case No. CGC-16-551183; entitled Kai Kopp v. City and County of San Francisco, et al.; the lawsuit involves an alleged personal injury in a City park.   Action details Not available
190876 1 Settlement of Lawsuit - Abuon Mayen - $225,000 - Appropriation - Water Enterprise Fund BalanceOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Abuon Mayen against the City and County of San Francisco for $225,000; the lawsuit was filed on March 6, 2018, in San Francisco Superior Court, Case No. CGC-18-566751; entitled Abuon Mayen v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a vehicle collision; and appropriating $225,000 from the San Francisco Public Utilities Commission Water Enterprise fund balance for payment of settlement.   Action details Not available
190877 1 Contract Amendment - CCT Technologies, Inc. - Technology Marketplace - Not to Exceed $23,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a First Amendment for Technology Marketplace purchases between the City and County of San Francisco and CCT Technologies Inc., dba ComputerLand, a Tier 1 contractor of the Technology Marketplace 2.0, to increase the contract amount by $3,000,000 for a total contract amount not to exceed $23,000,000 with no change to the three-year term to expire on December 31, 2021, with two one-year options to extend at the sole and absolute discretion of the City.   Action details Not available
190878 1 Contract Amendment - XTech JV - Technology Marketplace - Not to Exceed $44,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a First Amendment for Technology Marketplace purchases between the City and County of San Francisco and XTech JV, a Tier 1 contractor of the Technology Marketplace 2.0, to increase the contract amount by $24,000,000 for a total contract amount not to exceed $44,000,000 with no change to the three-year term to expire on December 31, 2021, with two one-year options to extend at the sole and absolute discretion of the City.   Action details Not available
190879 1 Grant of Easement and Acceptance of Quitclaim - Pacific Gas & Electric Company - Airport West-of-Bayshore Property - Replacement of Natural Gas Pipeline - $0ResolutionPassedResolution approving an Easement Agreement and Quitclaim of Easement between the City and County of San Francisco, acting by and through its Airport Commission, and Pacific Gas & Electric Company, for the exchange of easement areas at San Francisco International Airport’s West-of-Bayshore property, for $0, to accommodate the replacement of a natural gas pipeline; authorizing the Airport Director and the Director of Property to execute documents, make certain modifications, and take actions in furtherance of this Resolution, as defined herein; finding the proposed transaction is in conformance with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting California Environmental Quality Act findings.   Action details Not available
190880 1 2011 Airport Lease and Use Agreement - El Al Israel Airlines Limited - Estimated Rent $1,300,879.46ResolutionPassedResolution approving a 2011 Lease and Use Agreement between the City and County of San Francisco, acting by and through its Airport Commission, and El Al Israel Airlines Limited, a corporation in Israel, to conduct flight operations at San Francisco International Airport, effective the first day of the month following full approval by the City and expiring on June 30, 2021, with an estimated rent of $1,300,879.46 for Exclusive Use Space rent, plus Joint Use Space rent and landing fees.   Action details Not available
190881 1 Lease Agreement - MRG San Francisco, LLC - Terminal 2 Specialty Retail Lease No. 2 - $225,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 2 Specialty Retail Lease No. 2 - Lease No. 19-0053, between MRG San Francisco, 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 $225,000 for the first year of the Lease, to commence following Board approval.   Action details Not available
190883 1 Office of the Treasurer & Tax Collector to Examine Confidential California Department of Tax and Fee Administration RecordsResolutionPassedResolution authorizing officers and employees of the Office of the Treasurer & Tax Collector of the City and County of San Francisco to examine sales or transactions and use tax records of the California Department of Tax and Fee Administration, pursuant to California Revenue and Taxation Code, Section 7056.   Action details Not available
190884 1 Settlement of Unlitigated Claim - Federal Insurance Company - $47,766.59ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Federal Insurance Company against the City and County of San Francisco for $47,766.59; the claim was filed on February 13, 2019; the claim involves alleged property damage due to flooding from a ruptured water service line.   Action details Not available
190885 1 Settlement of Unlitigated Claim - The Mint Collection HOA - $35,147.30ResolutionPassedResolution approving the settlement of the unlitigated claim filed by The Mint Collection HOA against the City and County of San Francisco for $35,147.30; the claim was filed on September 7, 2018; the claim involves alleged property damaged due to sewer flooding.   Action details Not available