Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/1/2019 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
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 imprFINALLY PASSEDPass 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 FINALLY PASSEDPass Action details Not available
190897 2 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
190778 1 Settlement of Unlitigated Claim - Farmers Insurance Exchange - $300,472 - Appropriation - Water Enterprise Fund BalanceOrdinancePassedOrdinance approving the settlement of the unlitigated claim filed by Farmers Insurance Exchange against the City and County of San Francisco for $300,472; the claim was filed on September 7, 2018; the claim involves alleged property damage arising from a water main break; and appropriating $300,472 from the San Francisco Public Utilities Commission Water Enterprise fund balance for payment of settlement.PASSED ON FIRST READINGPass Action details Not available
190779 1 Settlement of Lawsuit - Gregory Saputelli - $120,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Gregory Saputelli against the City and County of San Francisco for $120,000; the lawsuit was filed on January 17, 2018, in San Francisco Superior Court, Case No. CGC-18-563713; entitled Gregory Saputelli v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City street.FINALLY PASSEDPass Action details Not available
190780 1 Settlement of Lawsuit - Ana Landis Velazquez - $125,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Ana Landis Velazquez against the City and County of San Francisco for $125,000; the lawsuit was filed on January 26, 2017, in San Francisco Superior Court, Case No. CGC-17-556697; entitled Ana Landis Velazquez v. City and County of San Francisco; the lawsuit involves an alleged personal injury on a City Street.FINALLY PASSEDPass Action details Not available
190806 1 Settlement of Lawsuit - Innsbruck, LP - $1,557,420 Plus InterestOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Innsbruck, LP against the City and County of San Francisco for $1,557,420 plus interest; the lawsuit was filed on May 14, 2018, in San Francisco Superior Court, Case No. CGC-18-566560; entitled Innsbruck, LP v. City and County of San Francisco, et al.; the lawsuit involves a transfer tax refund.PASSED ON FIRST READINGPass Action details Not available
190807 1 Settlement of Lawsuit - Plaza GB, LP - $1,294,995 Plus InterestOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Plaza GB, LP against the City and County of San Francisco for $1,294,995 plus interest; the lawsuit was filed on May 14, 2018, in San Francisco Superior Court, Case No. CGC-18-566558; entitled Plaza GB, LP v. City and County of San Francisco, et al.; the lawsuit involves a transfer tax refund.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass Action details Not available
190781 1 Settlement of Unlitigated Claim - Shambhala Healing Center Incorporated - $29,250.72ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Shambhala Healing Center Incorporated against the City and County of San Francisco for $29,250.72; the claim was filed on May 1, 2019; the claim involves alleged property damaged due to sewer flooding.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass Action details Not available
190285 1 Administrative Code - Indigenous Peoples DayOrdinancePassedOrdinance amending the Administrative Code to update and revise the legislative findings in support of Indigenous Peoples Day.FINALLY PASSEDPass Action details Not available
190683 2 Administrative Code - Conversion of Large Tourist HotelsOrdinancePassedOrdinance amending the Administrative Code to re-enact and revise the Tourist Hotel Conversion Ordinance, which restricted the conversion of hotel rooms in large tourist hotels to condominiums, and delete the sunset provision; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
190840 3 Administrative Code - Street-Level Drug Dealing Task ForceOrdinancePassedOrdinance amending the Administrative Code to establish the Street-Level Drug Dealing Task Force to advise the Board of Supervisors, the Mayor, and City departments regarding policies to address harms related to street-level drug dealing in the Tenderloin, Civic Center, Mid-Market, and South of Market neighborhoods; and setting forth the membership and duties of the Task Force.FINALLY PASSEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
190933 1 Accept and Expend In-Kind Gift - Retroactive - Consulting Services, Various Providers - Valued at $750,400ResolutionPassedResolution retroactively authorizing the Department of Technology to accept an in-kind gift of consulting services valued at $750,400 from various providers during FY2018-2019.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
190930 1 Apply for Grant - California Department of Health Care Services - Housing Funds for Whole Person Care Pilot Program - Not to Exceed $8,130,059ResolutionPassedResolution approving the Department of Public Health to apply for the one-time Housing Funds for Whole Person Care pilot program from the California Department of Health Care Services in an amount not to exceed $8,130,059 from January 1, 2020, through June 30, 2025; and designating the Department of Homelessness and Supportive Housing as the single point of contact for the Housing Funds for Whole Person Care pilot allocation.ADOPTEDPass Action details Video Video
190931 1 Accept and Expend Grant - Retroactive - North Valley Consortium Workforce Development Board - Prison to Employment Initiative - $387,105ResolutionPassedResolution retroactively authorizing the Office of Economic and Workforce Development to accept and expend a grant in the amount of $387,105 from the Bay-Peninsula Regional Planning Unit fiscal agent, the North Valley Consortium Workforce Development Board, for expansion of an in-custody job center and coordination of post-release job training and workforce development programs, for the period of September 1, 2019, through March 31, 2022.ADOPTEDPass Action details Video Video
190932 1 Accept and Expend Grant - California Department of Pesticide Regulation - Pest Prevention in Affordable Housing Sites - $160,651ResolutionPassedResolution authorizing the Department of the Environment to accept and expend a grant in the amount of $160,651 from the California Department of Pesticide Regulation for the purpose of evaluating the success of pest prevention efforts in affordable housing for the period of October 1, 2019, through September 30, 2022.ADOPTEDPass Action details Video Video
190934 2 Loan Agreement - 4840 Mission Housing Associates LP - 4840 Mission Street - Not to Exceed $18,510,000ResolutionPassedResolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development to execute documents relating to a loan to provide financing for predevelopment activities for the construction of a 100% affordable 137-unit multifamily rental housing project known as 4840 Mission, including the payoff of an acquisition loan, completion of additional architectural design and design consultant work, and other predevelopment activities, in an aggregate amount not to exceed $18,510,000; approving the form of and authorizing the execution of a first amendment to the loan agreement, an amended and restated promissory note, and an amendment to the deed of trust; ratifying and approving any action heretofore taken in connection with the project, as defined herein; granting general authority to City officials to take actions necessary to implement this Resolution, as defined herein; and finding that the loan is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Video Video
190935 1 Multifamily Housing Revenue Bonds - 1049 Golden Gate Avenue, 949-959 Laguna Street, 900-940 McAllister Street, and 1010-1030 Buchanan Street (Frederick Douglas Haynes Apartments) - Not to Exceed $47,760,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (“City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (“Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds pursuant to a plan of financing in an aggregate principal amount not to exceed $47,760,000 for 1049 Golden Gate Avenue, 949-959 Laguna Street, 900-940 McAllister Street, and 1010-1030 Buchanan Street (Frederick Douglas Haynes Apartments); authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposesADOPTEDPass Action details Video Video
190786 2 Board Response - Civil Grand Jury Report - Act Now Before it is Too Late: Aggressively Expand and Enhance Our High-Pressure Emergency Firefighting Water SystemResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2018-2019 Civil Grand Jury Report, entitled “Act Now Before it is Too Late: Aggressively Expand and Enhance Our High-Pressure Emergency Firefighting Water System;” and urging the Mayor to cause the implementation of accepted findings and recommendations through his/her department heads and through the development of the annual budget.ADOPTEDPass Action details Video Video
190788 2 Board Response - Civil Grand Jury Report - Improving Continuity Review for Increased Public Accountability: The 2018-2019 San Francisco Civil Grand Jury Continuity ReportResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2018-2019 Civil Grand Jury Report, entitled “Improving Continuity Review for Increased Public Accountability: The 2018-2019 San Francisco Civil Grand Jury Continuity Report;” and urging the Mayor to cause the implementation of accepted findings and recommendations through his/her department heads and through the development of the annual budget.ADOPTEDPass Action details Video Video
190790 2 Board Response - Civil Grand Jury Report - Pedestrian Safety in the Era of Electric Mobility DevicesResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2018-2019 Civil Grand Jury Report, entitled “Pedestrian Safety in the Era of Electric Mobility Devices;” and urging the Mayor to cause the implementation of accepted findings and recommendations through his/her department heads and through the development of the annual budget.ADOPTEDPass Action details Video Video
180701 2 Follow-Up Board Response - Civil Grand Jury Report - Mitigating the Housing Crisis: Accessory Dwelling Units and Modular HousingMotionPassedMotion responding to the Civil Grand Jury’s request to provide a status update on the Board of Supervisor’s response to Recommendation Nos. R2 and R3 contained in the 2017-2018 Civil Grand Jury Report, entitled “Mitigating the Housing Crisis: Accessory Dwelling Units and Modular Housing.”APPROVEDPass Action details Video Video
180637 1 Acacia Street - Dedication as Public Right-of-Way and Acceptance of Sidewalk and Roadway Improvements for Maintenance and LiabilityOrdinancePassedOrdinance accepting Acacia Street and the irrevocable offer of improvements on Acacia Street for City maintenance and liability, subject to specified limitations; dedicating Acacia Street and improvements thereon to public use, declaring this area as shown on official Public Works drawings as open public right-of-way, and designating it for street and roadway purposes; establishing official sidewalk widths, public right-of-way widths, and street grades for Acacia Street; accepting two Public Works Orders making recommendations and certifications related to the Acacia Street improvements; authorizing official acts in connection with this Ordinance, as defined herein; adopting the Planning Department’s determinations 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
190908 2 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.ADOPTEDPass Action details Video Video
190497 1 Administrative Code - Mental Health Board/Behavioral Health CommissionOrdinancePassedOrdinance amending the Administrative Code to change the name of the Mental Health Board to the Behavioral Health Commission; to include in the definition of a “consumer” one who receives substance use services; and to permit a consumer who is an employee in a behavioral health public or private agency and who does not have any interest, influence, or authority over any financial or contractual matter concerning the employer, to be appointed to the Commission.PASSED ON FIRST READINGPass Action details Video Video
190059 2 Liquor License Transfer - 32-3rd Street - Night MarketResolutionPassedResolution determining that the premise-to-premise transfer of a Type-48 on-sale general public premises liquor license to 32 3rd Street L-PSHIP, doing business as Night Market located at 32-3rd Street (District 6), 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
190899 2 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
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 RTABLEDPass Action details Not available
190985 1 Approval of a 30-Day Extension for Planning Commission Review of Exemption from Density Limits for Affordable and Unauthorized Units; Residential Care Facilities (File No. 190757)ResolutionPassedResolution extending by 30 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 190757) amending the Planning Code to provide an exception from density limit calculations for all affordable units in projects not seeking and receiving a density bonus, permit the legalization of all unauthorized dwelling units notwithstanding a history of no-fault evictions, and principally permit residential care facilities for seven or more persons in all RH (Residential, House) zoning districts; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.ADOPTEDPass Action details Not available
190982 1 Urging the Rent Board to Adopt Fair Guidelines for the Use of “Reasonable Reliance” in the Evaluation of Operating and Maintenance Pass-ThroughsResolutionPassedResolution urging the Rent Stabilization and Arbitration Board to adopt fair and objective guidelines, upholding the spirit of the Rent Ordinance outlined in Chapter 37 of the Administrative Code, for the use of “reasonable reliance” in the evaluation of operating and maintenance pass-through petitions, including specific criteria demonstrating their reliance on additional rent increases to pay for increased expenses.ADOPTEDPass Action details Video Video
190986 1 Italian American Heritage Month - OctoberResolutionPassedResolution recognizing October of each year to be Italian American Heritage Month in honor of the countless Italian American individuals and organizations who have contributed to the City and County of San Francisco.ADOPTEDPass Action details Not available
190988 1 Urging the Municipal Transportation Agency to Issue Permits to California State Assembly Bill No. 5-Compliant Entities Seeking to Operate in San FranciscoResolutionMayors OfficeResolution urging the Municipal Transportation Agency to consider compliance with California State Assembly Bill No. 5 when issuing permits to emerging technology entities, contractors, vendors, and any business entity required to have a permit in order to operate in the City and County of San Francisco.ADOPTEDPass Action details Video Video
191000 1 Administrative Code - Right to Affordable Housing Unit in a Revitalized Housing DevelopmentOrdinancePassedOrdinance amending the Administrative Code to clarify the right of current households to occupy replacement housing units, provide a priority to former households of an existing public housing development to return to a revitalized housing development, and provide a priority to current and former households of an existing public housing development to occupy a new affordable housing unit.   Action details Not available
191001 1 Contract Amendment - Motorola, Inc. - Emergency Communications Equipment - Not to Exceed $81,000,000OrdinancePassedOrdinance approving an amendment to the System Purchase and Installation Agreement between the City and County of San Francisco, acting through the Department of Emergency Management, and Motorola Inc., to increase the amount of the Agreement by $33,000,000 for a total amount not to exceed $81,000,000; and extending the term by seven and a half years to commence June 31, 2021, for a total term of October 28, 2016, through December 31, 2029.   Action details Not available
191002 1 Planning Code - Geary-Masonic Special Use DistrictOrdinancePassedOrdinance amending the Planning Code to modify the Geary-Masonic Special Use District regarding minimum parking requirements, ground floor celling heights, and to allow payment of an inclusionary housing fee; 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 convenience, necessity, and welfare under Planning Code, Section 302.   Action details Not available
191003 1 Apply for Grants - Retroactive - 2019 Emergency Preparedness GrantsResolutionPassedResolution retroactively authorizing designated City and County officials to execute and file, on behalf of the City and County of San Francisco, any actions necessary for the purpose of obtaining State and Federal financial assistance under various grant programs, including: the Federal Fiscal Year 2019 Urban Areas Security Initiative Grant, the Federal Fiscal Year 2019 State Homeland Security Grant Program, the 2019 Emergency Management Performance Grant, the 2019 Local Government Oil Spill Contingency Plan Grant, and the 2019 Hazard Mitigation Grant Program.   Action details Not available
191004 1 Urging the Municipal Transportation Agency to Ensure Further Compliance With Private Scooter Permit ConditionsResolutionPassedResolution urging the Municipal Transportation Agency to phase expansion of its Powered Scooter Permit Program, pending the actual and equitable installation of bike racks; a reliable plan to prevent illegal use of scooters on sidewalks; further the demonstration of permittees’ ability to comply with labor, sustainability, community outreach, equitable access, and other requirements, as defined herein; and consider a publicly provided alternative.   Action details Not available
191007 1 Sandy Gartzman Day - October 8, 2019ResolutionPassedResolution commending Sandy Gartzman on the occasion of her retirement from the Rent Board, and declaring October 8, 2019, as Sandy Gartzman Day in the City and County of San Francisco.   Action details Not available
191008 1 Commending San Francisco Hep B Free - Bay Area for 12 Years of Community Advocacy and AwarenessResolutionPassedResolution commending San Francisco Hep B Free - Bay Area on their 12th Annual “Be a Hero” Power of Jade Awards Gala on October 18, 2019, and recommitting San Francisco’s efforts to preventing and treating Hepatitis B.   Action details Not available
191005 1 Initiative Ordinance - Business and Tax Regulations, Administrative Codes - Excise Tax on Keeping Commercial Property VacantMotionPassedMotion ordering submitted to the voters at an election to be held on March 3, 2020, an Ordinance amending the Business and Tax Regulations Code and Administrative Code to impose an excise tax on persons keeping ground floor commercial space in certain neighborhood commercial districts and certain neighborhood commercial transit districts vacant, to fund assistance to small businesses; increasing the City’s appropriations limit by the amount collected under the tax for four years from March 3, 2020; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
190957 2 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
191006 1 Hearing - State of San Francisco's Foster Youth, Resource Families Current Status, and Future Outreach for PlacementsHearingFiledHearing on the state of San Francisco's foster youth, Continuum of Care reform, and resource families including current status, challenges, and strategy for increasing home-based placements; and requesting the Human Services Agency and Department of Children, Youth and Their Families to report.   Action details Not available
190959 1 Building Code - Repeal of Existing 2016 Code and Enactment of 2019 EditionOrdinancePassedOrdinance repealing the 2016 Building Code in its entirety and enacting a 2019 Building Code consisting of the 2019 California Building Code and the 2019 California Residential Code, as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing for an operative date of January 1, 2020; and directing the Clerk of the Board to forward the legislation to the California Building Standards Commission as required by State law.   Action details Not available
190960 1 Existing Building Code - Repeal of Existing 2016 Code and Enactment of 2019 EditionOrdinancePassedOrdinance repealing the 2016 Existing Building Code in its entirety and enacting a 2019 Existing Building Code consisting of the 2019 California Existing Building Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing for an operative date of January 1, 2020; and directing the Clerk of the Board to forward the legislation to the California Building Standards Commission as required by State law.   Action details Not available
190961 1 Electrical Code - Repeal of Existing 2016 Code and Enactment of 2019 EditionOrdinancePassedOrdinance repealing the 2016 Electrical Code in its entirety and enacting a 2019 Electrical Code consisting of the 2019 California Electrical Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing an operative date of January 1, 2020; and directing the Clerk of the Board of Supervisors to forward the legislation to the California Building Standards Commission as required by State law.   Action details Not available
190962 1 Mechanical Code - Repeal of Existing 2016 Code and Enactment of 2019 EditionOrdinancePassedOrdinance repealing the 2016 Mechanical Code in its entirety and enacting a 2019 Mechanical Code consisting of the 2019 California Mechanical Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing an operative date of January 1, 2020; and directing the Clerk of the Board of Supervisors to forward the legislation to the California Building Standards Commission as required by State law.   Action details Not available
190963 1 Plumbing Code - Repeal of Existing 2016 Code and Enactment of 2019 EditionOrdinancePassedOrdinance repealing the 2016 Plumbing Code in its entirety and enacting a 2019 Plumbing Code consisting of the 2019 California Plumbing Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing an operative date of January 1, 2020; and directing the Clerk of the Board of Supervisors to forward the legislation to the California Building Standards Commission as required by State law.   Action details Not available
190964 1 Green Building Code - Repeal of Existing 2016 Code and Enactment of 2019 EditionOrdinancePassedOrdinance repealing the 2016 Green Building Code in its entirety and enacting a 2019 Green Building Code consisting of the 2019 California Green Building Standards Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing for an operative date of January 1, 2020; and directing the Clerk of the Board of Supervisors to forward the legislation to the California Building Standards Commission as required by State law.   Action details Not available
190965 1 Various Codes - Renaming Office of Cannabis to Office of Cannabis Regulation - Cannabis RegulationOrdinanceFiledOrdinance amending the Administrative, Police, Health, Planning, Business and Tax Regulations, and Campaign and Government Codes to change the name of the Office of Cannabis to the Office of Cannabis Regulation (“Office”); amending the Police Code to 1) create a Cannabis Nursery Permit; 2) prohibit equity applicants from applying for a Cannabis Business Permit through a cooperative; 3) clarify where in the processing order the Office will review and process Cannabis Business Permit applications from holders of Temporary Cannabis Business Permits and Medical Cannabis Dispensaries; 4) prohibit Cannabis Retailers from using business names likely to attract minors as customers or mislead the public into believing that the business is authorized to sell products to minors; 5) remove the requirement that a Cannabis Business Permit application be denied following any violation of Article 16 of the Police Code, and instead require permit denial after a refusal to remediate an Article 16 violation of which they have been notified by the Office; 6) require Cannabis Distributors to notify the O   Action details Not available
190966 1 Sale of City-Owned Real Property - Property on West Lucille Avenue in Fresno County, CA - Richard S. Storti, Jr. - $170,000ResolutionPassedResolution approving and authorizing the Real Estate Division to sell City-owned real property located on West Lucille Avenue, west of Coalinga in Fresno County, California (Assessor’s Parcel No. 083-020-012), to Richard S. Storti, Jr. for $170,000; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting the Planning Department’s findings that the sale is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the Purchase and Sale Agreement and this Resolution, as defined herein.   Action details Not available