Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/17/2019 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
190460 2 Waiver of Banner Fee - Retroactive - SOMA Pilipinas Filipino Cultural Heritage DistrictOrdinancePassedOrdinance retroactively waiving the banner fees under the Public Works Code for up to 300 banners placed on City-owned poles by SOMA Pilipinas, for an indefinite period beginning September 24, 2018, to celebrate the culture and visibility of the Filipino Cultural Heritage District.FINALLY PASSEDPass Action details Not available
190835 1 Appropriation - 2012 General Obligation Parks Bond Proceeds - $3,100,000 - 2015 General Obligation Housing Bond Proceeds - $92,725,000 - FY2019-2020OrdinancePassedOrdinance appropriating $3,100,000 of proceeds from the 2012 General Obligation Parks Bond, Series 2019C, to the Port of San Francisco and appropriating $92,725,000 of proceeds from the 2015 General Obligation Housing Bond, Series 2019D, to the Mayor’s Office of Housing and Community Development in FY2019-2020 and placing $95,825,000 on Controller’s Reserve pending the sale of the bonds.FINALLY PASSEDPass Action details Not available
190836 1 Appropriation - Fund Balance - San Francisco Seawall Earthquake Safety and Disaster Prevention Program - $11,500,000 - FY2019-2020OrdinancePassedOrdinance appropriating $11,500,000 of fund balance to the Port for the San Francisco Seawall Earthquake Safety and Disaster Prevention Program in FY2019-2020.FINALLY PASSEDPass Action details Not available
190812 1 Planning Code - Allowing Long-Term Parking of and Overnight Camping in Vehicles and Ancillary Uses at 2340 San Jose AvenueOrdinancePassedOrdinance amending the Planning Code to allow temporary long-term parking of and overnight camping in vehicles, and ancillary uses including administrative offices, restrooms, showering or bathing facilities, kitchen or other food preparation facilities, and eating areas at 2340 San Jose Avenue, Assessor’s Parcel Block No. 6973, Lot No. 039, subject to compliance with all other Municipal Code requirements, including but not limited to requirements of the Overnight Safe Parking Pilot 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 under Planning Code, Section 302.FINALLY PASSEDPass Action details Not available
190837 2 Setting Property Tax Rate and Establishing Pass-Through Rate for Residential Tenants - FY2019-2020OrdinancePassedOrdinance levying property taxes at a combined rate of $1.1801 on each $100 valuation of taxable property for the City and County of San Francisco, San Francisco Unified School District, San Francisco County Office of Education, San Francisco Community College District, Bay Area Rapid Transit District, and Bay Area Air Quality Management District; and establishing a pass-through rate of $0.0660 per $100 of assessed value for residential tenants pursuant to Administrative Code, Chapter 37, for the fiscal year ending June 30, 2020.FINALLY PASSEDPass Action details Video Video
190649 1 Finding of Fiscal Feasibility - Airport Shoreline Protection Program - San Francisco International AirportResolutionPassedResolution finding the proposed updated Airport Shoreline Protection Program at the San Francisco International Airport fiscally feasible and responsible pursuant to San Francisco Administrative Code, Chapter 29.ADOPTEDPass Action details Video Video
190847 1 Grant Agreement - Retroactive - Environmental Protection Agency - 900 Innes Remediation Project - $1,200,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to enter into an agreement with the United States Environmental Protection Agency for the receipt of $1,200,000 for the 900 Innes Remediation Project, for a term of January 1, 2018, through September 30, 2020, pursuant to Charter, Section 9.118(a).ADOPTEDPass Action details Video Video
190851 2 Accept and Expend Grant - California Victim Compensation Board - Criminal Restitution Compact - Not to Exceed $267,372ResolutionPassedResolution authorizing the Office of the District Attorney to accept and expend a grant in the amount of $89,124 for the period of July 1, 2019, through June 30, 2020; $89,124 for the period of July 1, 2020, through June 30, 2021; and $89,124 for the period of July 1, 2021, through June 30, 2022, for a total not to exceed amount of $267,372 from the California Victim Compensation Board for the grant period of July 1, 2019, through June 30, 2022, to continue the Criminal Restitution Compact should the parties agree to an amendment as allowed under the provisions of the grant agreement.ADOPTEDPass Action details Video Video
190660 1 Campaign and Governmental Conduct Code - Public Campaign FinancingOrdinancePassedOrdinance amending the Campaign and Governmental Conduct Code to increase the matching ratio for campaign contributions raised by candidates participating in the City’s public financing program and the amount of public funds available for those candidates.PASSED ON FIRST READINGPass Action details Video Video
190680 2 Administrative Code - Heart Trouble and Pneumonia Presumptions for Fire and Police Retirement BenefitsOrdinancePassedOrdinance amending the Administrative Code to amend heart trouble and pneumonia presumptions for firefighter and police officer industrial disability and death as a result of duty retirement benefits.PASSED ON FIRST READINGPass Action details Video Video
190366 1 Fisherman's Wharf Community Benefit District and Fisherman's Wharf Portside Community Benefit District - Annual Report for FY2017-2018ResolutionPassedResolution receiving and approving an annual report for the Fisherman's Wharf Community Benefit District and Fisherman's Wharf Portside 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 Districts' management agreements with the City, Section 3.4.ADOPTEDPass Action details Video Video
190424 1 Noe Valley Community Benefit District - Annual Report - FY2017-2018ResolutionPassedResolution receiving and approving the annual report for the Noe Valley 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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
190664 1 Ocean Avenue Community Benefit District - Annual Report - FY2017-2018ResolutionPassedResolution receiving and approving the annual report for the Ocean Avenue 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.ADOPTEDPass Action details Video Video
190708 2 Environment Code - 100% Renewable Energy Required for On-Site Electricity Demands in Nonresidential Buildings of 50,000 Square Feet or MoreOrdinancePassedOrdinance amending the Environment Code to require all nonresidential buildings of 50,000 square feet or more to provide all on-site electricity demands from 100% greenhouse gas-free or renewable sources and to authorize the Director of the Department of the Environment to adopt rules and regulations for implementation of the requirements; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
190678 2 Appointments, Commission of Animal Control and Welfare - Russell Tenofsky, Jane Tobin, and Michael Angelo TorresMotionPassedMotion appointing Russell Tenofsky, Jane Tobin, and Michael Angelo Torres, terms ending April 30, 2021, to the Commission of Animal Control and Welfare.APPROVEDPass Action details Video Video
190863 2 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.CONTINUEDPass Action details Video Video
190864 2 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.CONTINUEDPass Action details Video Video
190937 1 Supporting the Demands and Actions of the Close the Camps - Free Our Children CoalitionResolutionPassedResolution supporting the demands and actions of the Close the Camps - Free Our Children coalition, which aims to draw attention to the systemic mistreatment of immigrants at the United States border and is working towards closing the inhumane immigrant detention camps and freeing innocent children and families.ADOPTEDPass Action details Not available
190938 1 Supporting the Letter to Pacific Gas & Electric Company Expressing Interest in Purchasing Electric Distribution AssetsResolutionPassedResolution supporting the non-binding indication of interest sent to Pacific Gas & Electric Company on September 6, 2019, proposing to purchase the assets needed to provide electric distribution service to all customers in San Francisco for $2,500,000,000.ADOPTEDPass Action details Not available
190939 1 Korean Chuseok Day - September 13, 2019ResolutionPassedResolution recognizing September 13, 2019, as Korean Chuseok Day and honoring the Korean Center, Inc. for its contributions to the Korean-American community in the City and County of San Francisco.ADOPTEDPass Action details Not available
190922 1 Final Map 9812 - 3620 Cesar Chavez StreetMotionPassedMotion approving Final Map 9812, a 24 residential unit and one commercial unit, mixed-use condominium project, located at 3620 Cesar Chavez Street, being a subdivision of Assessor’s Parcel Block No. 6568, Lot No. 032; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
190945 1 Charter Amendment - Retiree Health Benefits - Housing Authority EmployeesCharter AmendmentPassedCharter Amendment (First Draft) to amend the Charter of the City and County of San Francisco to provide retiree health care benefits to employees of the Housing Authority of the City and County of San Francisco (“Housing Authority”) who started working for the City and County of San Francisco on or after March 7, 2019, and before March 1, 2021, without a break in service between employment with the Housing Authority and employment with the City and County of San Francisco; and affirming the Planning Department’s determination under the California Environmental Quality Act; at an election to be held on March 3, 2020.   Action details Not available
190710 2 Health, Business and Tax Regulations Codes - Food Preparation and Service Establishment Categories, Disclosures, and Permit FeesOrdinancePassedOrdinance amending the Health Code and Business and Tax Regulations Code to replace the requirement that food preparation and service establishments (“food facilities”) post a symbol issued by the Department of Public Health with a requirement to post a color-coded placard indicating whether the establishment has passed (green), conditionally passed (yellow), or failed (red) a health inspection; clarifying some of the terminology pertaining to violations and remedies and penalties for same; defining new categories of food facilities; establishing annual permit fees for new categories of food facilities; and increasing permit fees for temporary permits and food vending machines.   Action details Not available
190946 1 Administrative Code - Definition of Tourist or Transient Use under Hotel Conversion Ordinance; Amortization PeriodOrdinanceFiledOrdinance amending the Administrative Code to add a definition of Tourist or Transient Use under the Residential Hotel Unit Conversion Ordinance; to set the term of tenancy for such use at less than seven days, through December 31, 2021, and, starting on January 1, 2022, at no less than 30 days; to provide an amortization period applicable to hotels currently regulated under the Ordinance; to provide a process by which the owners or operators of regulated hotels can request that the amortization period be longer, on a case-by-case basis; to amend the definition of Permanent Resident, from a person who occupies a room for 32 to 30 days; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
190947 1 Public Works Code - Major Encroachment Permit - 3333 California Street ProjectOrdinancePassedOrdinance approving a major encroachment permit for Laurel Heights Partners, LLC (“Permittee”) to occupy portions of Presidio Avenue, Masonic Avenue, Pine Street, Euclid Avenue, Mayfair Drive, and Laurel Street adjacent to 3333 California Street (Assessor’s Parcel Block No. 1032, Lot No. 003) for the purpose of installing and maintaining landscape planters, differentiated paving, corner bulb-outs, and other improvements; waiving conflicting requirements under Public Works Code, Sections 800 et seq. and 810A, in connection with Permittee’s implementation of the encroachment permit and project development; making 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.   Action details Not available
190948 1 Transportation Code - Lombard Street Reservation and Pricing Pilot ProgramOrdinanceFiledOrdinance amending Division I of the Transportation Code to adopt rules and regulations for vehicular access and congestion management for Lombard Street between Leavenworth and Hyde Streets including a reservation and pricing pilot program and associated fee; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
190949 1 Administrative Code - Extension of Pedestrian Safety Advisory CommitteeOrdinancePassedOrdinance amending the Administrative Code to extend the sunset date for the Pedestrian Safety Advisory Committee by one year, to October 1, 2020, and requiring the Committee to recommend changes to its structure and duties.   Action details Not available
190950 1 Issuance of Bonds - California Municipal Finance Authority - HealthRIGHT 360 - Not to Exceed $65,000,000ResolutionPassedResolution approving in accordance with Internal Revenue Code of 1986, Section 147(f), as amended, the issuance of revenue bonds or a loan by the California Municipal Finance Authority in one or more series pursuant to a plan of financing and in an aggregate issue price not to exceed $65,000,000 (“Bonds”) to refinance all or a portion of certain outstanding debt obligations that originally financed and refinanced the acquisition, construction, improvement, equipping and furnishing of facilities located at 890 Hayes Street, 815 Buena Vista West, 214 Haight Street, 1563 Mission Street, 1735 Mission Street, and 154 Coleridge Street within the City and County of San Francisco (“City”), owned and managed by HealthRIGHT 360, a California nonprofit public benefit corporation, in connection with the provision of residential treatment services in the City; finance additional improvements to and equipping and maintenance of such facilities; pay capitalized interest on the Bonds; fund a reserve fund for the Bonds; and pay certain expenses incurred in connection with the issuance of the Bonds.   Action details Not available
190951 1 Urging the Governor to Sign California State Assembly Bill No. 857 (Chiu and Santiago) - Public Banks ActResolutionPassedResolution urging the Governor to sign into law California State Assembly Bill No. 857, authored by State Assembly Members David Chiu and Miguel Santiago, the “Public Banks Act,” to provide a pathway for the creation of municipal and regional public banks.   Action details Not available
190952 1 Urging the United States Census Bureau to Provide Non-English Paper Questionnaires for Language Groups of 100,000 or MoreResolutionPassedResolution urging the United States Census Bureau to provide non-English paper questionnaires for language groups of 100,000 or more in the United States during the 2020 Census, including Chinese, Korean, Vietnamese and Russian.   Action details Not available
190953 1 Urging the Department of Public Health to Rescind Their Relocation Notice for Adult Residential Facility ResidentsResolutionKilledResolution urging the Department of Public Health to rescind their 60-day notice for adult residential facility residents to relocate; and supporting adult residential facility residents and workers.   Action details Not available
190954 1 Condemning the United States Department of Agriculture’s Proposed Rule Change that Threatens Food SecurityResolutionPassedResolution condemning a proposed rule change by the United States Department of Agriculture (USDA) that would end categorical eligibility for Supplemental Nutrition Assistance Program benefits and cause more than 3,000,000 people nationwide to be more food insecure; urging the USDA to withdraw said rule change; and asking the Human Services Agency to explain the negative effects such a change will cause.   Action details Not available
190955 1 Committee of the Whole - Findings and Recommendations Regarding Law Enforcement Practices - October 22, 2019MotionPassedMotion directing the Clerk of the Board of Supervisors to schedule a Committee of the Whole hearing on October 22, 2019, at 3:00 p.m., for the Members of the Board of Supervisors to hear and receive updates on the progress and implementation status of the United States Department of Justice recommendations regarding reforms within the Police Department.   Action details Not available
190956 1 Hearing - Appropriate Amortization Period to Implement Hotel Conversion OrdinanceHearingFiledHearing to receive public input on the appropriate amortization period to implement the City’s Hotel Conversion Update; and requesting the Mayor’s Office of Housing and Community Development, Department of Building Inspection, and Department of Homelessness and Supportive Housing to report.   Action details Not available
190957 1 Hearing - Department of Police Accountability OperationsHearingFiledHearing on the Department of Police Accountability’s role in holding the Police Department accountable, the status of investigations, and the fourth quarter final report for 2019, including the number of complaints of police conduct, complaints investigated, complaints closed, number of cases with sustained allegations, police officers involved in complaints, adjudicated complaints by the Chief of Police, and number of complaints still opened and carried into the new fiscal year; and requesting the Department of Police Accountability to report.   Action details Not available
190916 1 Settlement of Attorney’s Fee Claim - Contest Promotions, LLC - City to Receive $500,000OrdinancePassedOrdinance authorizing settlement by payment of $500,000 to the City and County of San Francisco, of the City’s claim for attorney’s fees and costs arising from the lawsuit that Contest Promotions, LLC, filed against the City; the lawsuit was filed on August 26, 2015, in San Francisco Superior Court, Case No. CGC-15-547630; entitled Contest Promotions, LLC vs. City and County of San Francisco; San Francisco Superior Court Case No. CPF-16-514771 was filed on February 9, 2016, and the actions were consolidated; the lawsuit involves a dispute about the City’s compliance with a prior settlement agreement between the parties, and the constitutionality of sections of the Planning Code regulating on-site and off-site commercial signs.   Action details Not available
190917 1 Settlement of Lawsuit - Fidelis Cybersecurity, Inc. - City to Receive $850,978OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco against Fidelis Cybersecurity, Inc. and others for $850,978; the lawsuit was filed on November 27, 2018, in San Francisco Superior Court, Case No. CGC-18-571572; entitled City and County of San Francisco and the People of the State of California v. Fidelis Cybersecurity, Inc.; Maarek Zalatimo (aka Mark Zalatimo); Heather Zalatimo; Jeff Jorgenson, and Does One through Ten; the lawsuit involves the sale of products to the City in violation of conflict of interest laws; other material terms of the settlement are that Fidelis will pay the settlement amount over 18 months and that the City will return hardware purchased from Fidelis within 30 days.   Action details Not available
190918 1 Settlement of Lawsuit - Cheryl Jarne - $40,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Cheryl Jarne against the City and County of San Francisco for $40,000; the lawsuit was filed on March 2, 2018, in San Francisco Superior Court, Case No. CGC-18-564726; entitled Cheryl Jarne v. City and County of San Francisco, et al.; the lawsuit involves an alleged personal injury on a City sidewalk.   Action details Not available
190919 1 Jurisdictional Transfer and Exchange of City Property - Municipal Transportation Agency - Real Estate Division - 1419 Bryant Street - 1200-15th Street - $0ResolutionPassedResolution approving the jurisdictional transfer of 1419 Bryant Street, a portion of Assessor's Parcel Block No. 3904, Lot No. 002, consisting of approximately 48,000 square feet, currently under the jurisdiction of the Municipal Transportation Agency (MTA) to the Real Estate Division on behalf of Animal Care and Control (ACC), and 1200-15th Street, Assessor’s Parcel Block No. 3925, Lot No. 002, consisting of 15,260 square feet improved with an office building of approximately 29,116 rentable square feet, commonly known as the City’s Animal Shelter, currently under the jurisdiction of the ACC to the MTA, subject to the terms and conditions of a Memorandum of Understanding between MTA and ACC; approving the transfer price of $0; adopting environmental findings, and other findings that the actions set forth in this Resolution are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing other actions in furtherance of this Resolution, as defined herein.   Action details Not available
190920 1 Lease Amendment - Lexington Lion San Francisco, LP - 350 Rhode Island Street-North - $2,850,000 Rent CreditResolutionPassedResolution authorizing the execution and acceptance of the First Amendment to Lease of that certain lease dated September 28, 2017 (“Lease”), by and between Lexington Lion San Francisco, LP, a Delaware Limited Partnership and the City and County of San Francisco, for the real property located at 350 Rhode Island Street-North, facilitating the provision of a rent credit to the City in the amount of $2,850,000 in consideration for a waiver of certain real estate expense pass-through protections afforded to the City under the Lease, with no change to the term, to commence upon approval by the Board of Supervisors.   Action details Not available
190921 1 Contract - Retroactive - Sentinel Offenders Services, LLC - Home Detention and Electronic Monitoring Services - $3,400,000ResolutionPassedResolution retroactively approving the Sheriff Department’s contract with Sentinel Offenders Services, LLC to administer a Home Detention and Electronic Monitoring Program, for a term of three years from August 1, 2019, through July 31, 2022, with two one-year options to renew, for a total contract amount of $3,400,000.   Action details Not available