Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/29/2019 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
190703 1 Memorandum of Agreement - Issuance of Revocable Licenses and Easements Agreements - City of Mountain View - Waiver of Administrative Code Appraisal RequirementsOrdinancePassedOrdinance approving the terms and conditions of, and authorizing the General Manager of the San Francisco Public Utilities Commission (SFPUC) to seek approval from the Board of Supervisors and Mayor to execute, a Memorandum of Agreement (MOA) with the City of Mountain View, California with a term of up to 20 years, providing for the SFPUC’s issuance to Mountain View of eight revocable licenses (New Licenses) for the use of SFPUC lands for public recreational purposes in exchange for Mountain View’s grant to the SFPUC of nine easements (Proposed Easements) and Mountain View’s agreement to perform other services, subject to Board of Supervisors approval pursuant to Charter, Section 9.118; exempting the MOA, the New Licenses, and the Proposed Easements from the appraisal requirements of San Francisco Administrative Code, Sections 23.3 and 23.30; affirming the SFPUC’s determination under the California Environmental Quality Act; and making findings, including findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b).FINALLY PASSEDPass Action details Not available
190832 1 Memorandum of Understanding - Fire Fighters Union Local 798, Unit 1OrdinancePassedOrdinance adopting and implementing the First Amendment to the 2018-2021 Memorandum of Understanding between the City and County of San Francisco and the San Francisco Fire Fighters Union, Local 798, Unit 1, to update the Union Security and Surf Rescue Premium provisions.FINALLY PASSEDPass Action details Not available
190833 1 Memorandum of Understanding - Fire Fighters Union Local 798, Unit 2OrdinancePassedOrdinance adopting and implementing the Second Amendment to the 2018-2021 Memorandum of Understanding between the City and County of San Francisco and the San Francisco Fire Fighters Union, Local 798, Unit 2, to update the Union Security and Surf Rescue Premium provisions.FINALLY PASSEDPass Action details Not available
190834 1 Memorandum of Understanding - Laborers International Union, Local 261OrdinancePassedOrdinance adopting and implementing the First Amendment to the 2019-2022 Memorandum of Understanding between the City and County of San Francisco and the Laborers International Union, Local 261, to update the Overtime Compensation and Health Insurance provisions.FINALLY PASSEDPass Action details Not available
190867 1 Settlement of Lawsuit - California Department of Public Health - City to Pay $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco against California Department of Public Health for $100,000 and a reduction of the citation from AA to A; the lawsuit was filed on April 13, 2017, in San Francisco Superior Court Case No. CGC-17-558162; entitled City and County of San Francisco v. California Department of Public Health; the lawsuit involves affirmative litigation for relief from citation and fine.PASSED ON FIRST READINGPass Action details Not available
190868 1 Settlement of Lawsuit - Lorena Pedraza - $175,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Lorenza Pedraza against the City and County of San Francisco for $175,000; the lawsuit was filed on September 19, 2018, in San Francisco Superior Court, Case No. CGC-18-569880; entitled Lorena Pedraza v. City and County of San Francisco; the lawsuit involves alleged medical negligence.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass Action details Not available
190993 1 Settlement of Lawsuit - Lu Xia Tan Chen - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Lu Xia Tan Chen against the City and County of San Francisco for $50,000; the lawsuit was filed on April 19, 2018, in San Francisco Superior Court, Case No. CGC-18-565891; entitled Lu Xia Tan Chen v. City and County of San Francisco; the lawsuit involves alleged injuries when plaintiff was struck in a crosswalk.PASSED ON FIRST READINGPass Action details Not available
190843 2 Administrative Code - General Obligation Bond Pass-Throughs to TenantsOrdinancePassedOrdinance amending the Administrative Code to allow tenants who have received a pass-through of general obligation bond repayment costs from their landlords to seek relief from the Rent Board based on financial hardship; to limit the number of years that a landlord can cover in a single pass-through; and to extend the time period for tenants to pay such pass-throughs.FINALLY PASSEDPass Action details Not available
190808 3 Emergency Declaration - Heating, Ventilation, and Air Conditioning System Failure - 1235 Mission Street - Estimated Cost of Repairs $775,000ResolutionPassedResolution approving the Director of Public Work’s declaration of an emergency for the heating, ventilation, and air conditioning system failure of all existing chillers on the rooftop of 1235 Mission Street, a property that is operated by the Human Services Agency, estimated to cost $775,000 to repair, pursuant to Administrative Code, Section 21.15(c).ADOPTEDPass Action details Video Video
190855 1 Waiver of Base Rent - Volunteers in Medicine, DBA Clinic By the Bay and ArtSpan - 35 and 45 Onondaga Avenue - Up to Six Months for $49,224ResolutionPassedResolution authorizing the Director of Property to waive up to six months base rent for a total of $49,224 for existing leases between the City and County of San Francisco, as landlord, and Volunteers in Medicine, DBA Clinic By the Bay and ArtSpan, as tenants, for the City-owned properties located at 35 and 45 Onondaga Avenue.ADOPTEDPass Action details Video Video
190981 1 Contract Amendment - Tiburon, Inc. - Computer Aided Dispatch System Software Maintenance - Not to Exceed $7,153,056ResolutionPassedResolution approving an amendment to the Agreement between the City and County of San Francisco and Tiburon Inc., for computer aided dispatch system software maintenance to increase the amount by $1,905,904 for a total amount not to exceed $7,153,056 and extending the term by five years for a total contract term of June 29, 2012, through November 30, 2024.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
191020 1 Accept and Expend Grant - Retroactive - Department of Homeland Security - 2018 Port Security Grant Program - Alternate Disaster Operations Center - $105,000ResolutionPassedResolution retroactively authorizing the Port of San Francisco to accept and expend a grant award in the amount of $105,000 from the Department of Homeland Security’s 2018 Port Security Grant Program to fund the buildout of an alternative Disaster Operations Center (DOC) at Pier 50 as a backup to the Port’s primary DOC at Pier 1 for the period of September 1, 2018, through August 31, 2021.ADOPTEDPass Action details Video Video
190928 2 Health Code - City-Operated Adult Residential FacilityOrdinancePassedOrdinance amending the Health Code to require the Department of Public Health to maintain and operate at full capacity an adult residential facility with no fewer than 41 beds.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
190928 3 Health Code - City-Operated Adult Residential FacilityOrdinancePassedOrdinance amending the Health Code to require the Department of Public Health to maintain and operate at full capacity an adult residential facility with no fewer than 41 beds.DUPLICATED  Action details Not available
190928 3 Health Code - City-Operated Adult Residential FacilityOrdinancePassedOrdinance amending the Health Code to require the Department of Public Health to maintain and operate at full capacity an adult residential facility with no fewer than 41 beds.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
191102 1 Health, Administrative Codes - City-Operated Adult Residential FacilityOrdinancePassedOrdinance amending the Health Code to require the Department of Public Health to maintain and operate at full capacity an adult residential facility (“ARF”) with no fewer than 41 beds; and amending the Administrative Code to establish the Adult Residential Facility Working Group to advise the Board of Supervisors and the Mayor regarding resident care, training, workplace conditions, and staffing at the ARF located at 887 Potrero Avenue.RE-REFERREDPass Action details Not available
190577 1 Tourism Improvement District and Moscone Expansion District - Annual Report - FY2017-2018ResolutionPassedResolution receiving and approving the annual report for the Tourism Improvement District and Moscone Expansion District for FY2017-2018, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.ADOPTEDPass Action details Video Video
190762 1 Civic Center Community Benefit District - Annual Report for FY2017-2018ResolutionPassedResolution receiving and approving an annual report for the Civic Center 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
190813 1 Central Market Community Benefit District - Annual Report - 2017 Calendar YearResolutionPassedResolution receiving and approving an annual report for the Central Market Community Benefit District for calendar year 2017, 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
190814 1 Yerba Buena Community Benefit District - Annual Report - FY2017-2018ResolutionPassedResolution receiving and approving an annual report for the Yerba Buena 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
190548 3 Planning Code - Jobs Housing Linkage Fee and Inclusionary HousingOrdinancePassedOrdinance amending the Planning Code to modify the Jobs Housing Linkage Fee by clarifying the indexing of the fee, adding options for complying with the fee, phasing increases to the fee, dedicating funds for permanent supportive housing and the preservation and acquisition of affordable housing, requiring periodic evaluation of the nexus study and fee, and to remove the monetary limit for the Small Sites Funds under the Inclusionary Housing Program; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
190548 4 Planning Code - Jobs Housing Linkage Fee and Inclusionary HousingOrdinancePassedOrdinance amending the Planning Code to modify the Jobs Housing Linkage Fee by clarifying the indexing of the fee, adding options for complying with the fee, phasing increases to the fee, dedicating funds for permanent supportive housing and the preservation and acquisition of affordable housing, requiring periodic evaluation of the nexus study and fee, and to remove the monetary limit for the Small Sites Funds under the Inclusionary Housing Program; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
190810 2 Administrative, Public Works Codes - Recording of Jurisdictional Transfers and Street VacationsOrdinancePassedOrdinance amending the Administrative Code and Public Works Code to require that any resolution approving a jurisdictional transfer of real property (a transfer of the authority over City-owned real property between City departments) be recorded in the Office of the Recorder together with a legal description and map of the real property; to require that any petition to the Board of Supervisors for a street vacation include a legal description and County Surveyor-approved map, and that the Clerk of the Board record in the Office of the Recorder a copy of the adopted ordinance together with the legal description and map; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
190839 2 Planning Code - Fulton Street Grocery Store Special Use DistrictOrdinancePassedOrdinance amending the Planning Code to allow a grocery store use that is a formula retail use in the Fulton Street Grocery Store Special Use District (“District”), on Fulton Street between Laguna and Octavia Streets, subject to conditional use authorization, and adding criteria for such authorization; clarify the definition of a grocery store use within the District; eliminate square footage requirements for commercial uses in the District other than a grocery store and for subsequent uses in a location previously approved for a grocery store; extend the time period for effectiveness of controls for the District to five years from the effective date of the Ordinance; 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 necessity, convenience, and welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
191051 1 Appointment, Free City College Oversight Committee - Supervisor Gordon MarMotionPassedMotion appointing Supervisor Gordon Mar, for an indefinite term, to the Free City College Oversight Committee.APPROVEDPass Action details Video Video
191052 2 Appointment, Cannabis Oversight Committee - Jessica CryMotionPassedMotion appointing Jessica Cry, term ending December 3, 2020, to the Cannabis Oversight Committee.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
191052 3 Appointment, Cannabis Oversight Committee - Jessica CryMotionPassedMotion appointing Jessica Cry, term ending December 3, 2020, to the Cannabis Oversight Committee.APPROVED AS AMENDEDPass Action details Not available
191053 2 Appointments, Close Juvenile Hall Working Group - Christina Gomez, Valentina Sedeno, Joanna Hernandez, Lonnie Holmes, Denise Coleman, Daniel Macallair, Constance Walker, Deborah Bill, and Samuel CarrMotionPassedMotion appointing Christina Gomez, Valentina Sedeno (residency requirement waived), Joanna Hernandez (residency requirement waived), Lonnie Holmes, Denise Coleman, Daniel Macallair (residency requirement waived), Constance Walker, Deborah Bill (residency requirement waived), and Samuel Carr (residency requirement waived), for indefinite terms, to the Close Juvenile Hall Working Group.APPROVEDPass Action details Video Video
191058 2 Appointments, Housing Conservatorship Working Group - Jessica Lehman, Jennifer Esteen, and Sara ShortMotionPassedMotion appointing Jessica Lehman (residency requirement waived), Jennifer Esteen (residency requirement waived), and Sara Short, for indefinite terms, to the Housing Conservatorship Working Group.APPROVEDPass Action details Video Video
190866 1 Fire Code - Repealing 2016 Code, Adopting 2019 CodeOrdinancePassedOrdinance repealing the existing San Francisco Fire Code in its entirety and enacting a new San Francisco Fire Code consisting of the 2019 California Fire Code and portions of the 2018 International Fire Code, together with amendments specific to San Francisco with an operative date of January 1, 2020; adopting findings of local conditions pursuant to California Health and Safety Code, Section 17958.7; directing the Clerk of the Board of Supervisors to forward San Francisco’s amendments to the California Building Standards Commission and State Fire Marshal; and making environmental findings.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass Action details Not available
191093 1 Recognizing Veterans Month - NovemberResolutionPassedResolution recognizing every November as Veterans Month in the City and County of San Francisco, and urging all San Franciscans to recognize the veterans in their community with acts of kindness.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
191093 2 Recognizing Veterans Month - NovemberResolutionPassedResolution recognizing every November as Veterans Month in the City and County of San Francisco, and urging all San Franciscans to recognize the veterans in their community with acts of kindness.ADOPTED AS AMENDEDPass Action details Not available
191103 1 Concurring in Proclamation of Local Emergency - Kincade Fire EvacueesMotionPassedMotion concurring in the October 27, 2019, proclamation by Mayor London N. Breed declaring the existence of a local emergency, in the actions taken to meet the emergency of the Kincade Fire in Sonoma County, and the request from State authorities that the City shelter evacuees from the Kincade Fire.APPROVEDPass Action details Not available
191104 1 Charter Amendment - Appointments to Fill Vacancies in Elective OfficeCharter AmendmentFiledCharter Amendment (First Draft) to amend the Charter of the City and County of San Francisco to provide that when the Mayor appoints a person to fill a vacancy in local elective office less than 90 days before a scheduled election for that office, the appointee may not be a candidate for the office at that election; at an election to be held on November 3, 2020.   Action details Not available
191105 1 Administrative Code - Extending Eviction Control to Units Constructed After 1979OrdinancePassedOrdinance amending the Administrative Code to apply eviction controls to units that are exempt from rent increase limitations because they first received a certificate of occupancy after June 13, 1979, or have undergone a substantial rehabilitation; clarifying the law’s application to units with pending notices to vacate; extending the City’s current residential rental unit fee to these units; making non-substantive, technical changes; and making findings as required by the Tenant Protection Act of 2019.   Action details Not available
191106 1 Administrative Code - Annual Report on Job Growth and Housing ProductionOrdinancePassedOrdinance amending the Administrative Code to require an annual report analyzing the fit between housing needs associated with job growth by wages in San Francisco and housing production by affordability in the City.   Action details Not available
191107 1 Business and Tax Regulations Code - Extending Temporary Suspension of Business Registration and Fee for Transportation Network Company Drivers and Taxi DriversOrdinancePassedOrdinance amending the Business and Tax Regulations Code to extend through FY2020-2021 the temporary suspension of the application of the business registration and fee requirements to transportation network company drivers and taxi drivers.   Action details Not available
191108 1 Accept and Expend Grant - Alternative Process County Competitive Allocation Funds - California Department of Housing and Community Development - No Place Like Home Grant Program - Up to $36,501,108ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development, on behalf of the City and County of San Francisco, to participate in the second round Notice of Funding Availability and accept and expend the county competitive allocation award for an amount up to $36,501,108 under the California Department of Housing and Community Development No Place Like Home Program, which provides funding for counties to develop multifamily housing specifically for persons with serious mental illness who are homeless, chronically homeless, or at-risk of chronic homelessness, for a term to commence following Board approval.   Action details Not available
191109 1 Accept and Expend Grant - Fiscal Year 2019 Housing Opportunities for Persons with AIDS Permanent Supportive Housing Renewal - $1,430,000ResolutionPassedResolution approving the Fiscal Year 2019 Housing Opportunities for Persons with AIDS (HOPWA) Permanent Supportive Housing Renewal Grant; and authorizing the Mayor, on behalf of the City and County of San Francisco, to accept and expend the City’s Fiscal Year 2019 HOPWA Permanent Supportive Housing Renewal Grant from the U.S. Department of Housing and Urban Development in the amount of $1,430,000 for the period of January 1, 2020, through December 31, 2022.   Action details Not available
191110 1 Accept and Expend Grant - Retroactive - San Francisco Public Health Foundation - California Community Reinvestment Grants Program - $350,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $350,000 from the San Francisco Public Health Foundation to participate in a program, entitled "California Community Reinvestment Grants Program," for the period of October 1, 2019, through September 30, 2021.   Action details Not available
191111 1 Exclusive Negotiating Agreement - Ground Lease of 155 Grove Street, 165 Grove Street, and 240 Van Ness Avenue - Mercy Housing California - $15,000 Annual Lease PaymentResolutionPassedResolution approving an Exclusive Negotiating Agreement (“ENA”) with Mercy Housing California, a California non-profit public benefit corporation, for a proposed ground lease of City real property at 155 Grove Street, 165 Grove Street, and 240 Van Ness Avenue (Assessor’s Parcel Block No. 0811, Lot Nos. 016, 019, and 021), with an annual lease payment of $15,000 under the jurisdiction of the Real Estate Division, subject to several conditions; affirming the Planning Department’s determination under the California Environmental Quality Act (“CEQA”); adopting the Planning Department’s findings that the transaction contemplated by the ENA is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and that the transaction contemplated by the ENA is not defined as a project under CEQA Guidelines, Sections 15378 and 15060(c)2, subject to the City’s discretionary approval after the completion of environmental review; and authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of t   Action details Not available
191112 1 Multifamily Housing Revenue Bonds - 711 Eddy Street - Not to Exceed $84,840,000ResolutionPassedResolution authorizing the issuance and delivery of multifamily housing revenue bonds in an aggregate principal amount not to exceed $84,840,000, in one or more series or subseries, for the purpose of providing financing for the acquisition and rehabilitation of a 202-unit multifamily rental housing project known as “Eastern Park Apartments;” approving the form of and authorizing the execution of an indenture of trust providing the terms and conditions of and the authorization for the issuance of such bonds; approving the form of, and authorizing the execution of, a financing agreement providing the terms and conditions of the loans from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; approving the form of and authorizing the execution of a bond purchase agreement; approving the form of an Official Statement for such bonds and authorizing the distribution thereof; authorizing the collection of certain fees; approving modifications, changes and additions to the documents; ratifying and ap   Action details Not available
191113 1 Multifamily Housing Revenue Bonds - 1064-1068 Mission Street - Not to Exceed $87,000,000ResolutionPassedResolution authorizing the issuance and delivery of multifamily housing revenue bonds in an aggregate principal amount not to exceed $87,000,000 for the purpose of providing financing for the acquisition and construction of a 258-unit, affordable multifamily residential rental housing project located at 1064-1068 Mission Street; approving the form of and authorizing the execution of a trust indenture providing terms and conditions of the bonds; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; approving the form of and authorizing the execution of a loan agreement; authorizing the collection of certain fees; ratifying and approving any action heretofore taken in connection with the bonds and the project; granting general authority to City officials to take actions necessary to implement this Resolution; and related matters, as defined herein.   Action details Not available
191114 1 Loan Agreement and Ground Lease - 1064 Mission, L.P. - 100% Affordable Housing - 1064-1068 Mission Street - Loan Amount Not to Exceed $74,408,049 - Annual Ground Lease Base Rent Amount of $1ResolutionPassedResolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development to execute an amended and restated Loan Agreement and a long term Ground Lease with 1064 Mission, L.P., a California limited partnership, in a loan amount not to exceed $74,408,049 for a minimum loan term of 57 years to finance the construction of a 100% affordable, 256-unit multifamily rental housing development (plus two staff units) for low income adults and seniors experiencing homelessness with ancillary commercial space for public benefit and community serving purposes for a culinary job training program (“Project”) and a lease term of 75 years with one 24-year option to extend, and with an annual base rent of $1 in order to construct the Project once the site is transferred to the City (“Ground Lease”); adopting findings that the Loan Agreement and Ground Lease are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing the Director of Property and the Director of the Mayor’s Office of Housing and Community Deve   Action details Not available
191115 1 Grant Agreement Amendment - 1064 Mission Homeless Services Center LLC - City-Owned and Operated Homeless Services Center - 1064-1068 Mission Street - Not to Exceed $13,450,689ResolutionPassedResolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development to execute an amended and restated Grant Agreement with 1064 Mission Homeless Services Center LLC, a California limited liability corporation, in an amount not to exceed $13,450,689 to finance the construction of a City-owned and operated Homeless Services Center for residents experiencing homelessness, located on the two floors on the ground level of 1064-1068 Mission Street facing Stevenson Street, to commence upon Board approval, for a grant period of August 1, 2019, through August 1, 2021.   Action details Not available
191116 1 Loan Documents - Amendment to an Existing Loan Agreement - The San Francisco Housing Accelerator Fund - Not to Exceed $20,000,000ResolutionPassedResolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development to execute an Amendment to the Loan Documents related to an existing Loan Agreement with the San Francisco Housing Accelerator Fund (“SFHAF”), a California nonprofit public benefit corporation, for an increase in an amount not to exceed $10,000,000 for a total loan amount of $20,000,000 and a minimum loan term of 20 years to support the SFHAF in reducing capital costs and improving the availability of SFHAF financing for private-party affordable housing acquisitions and rehabilitations in San Francisco; and adopting findings that the Loan Agreement is consistent with the California Environmental Quality Act.   Action details Not available
191065 1 Mills Act Historical Property Contract - 1401 Howard StreetResolutionPassedResolution approving an historical property contract between 1401 Howard LLC, the owner of 1401 Howard Street, and the City and County of San Francisco, under Administrative Code, Chapter 71; and authorizing the Planning Director and the Assessor-Recorder to execute and record the historical property contract.   Action details Not available
191067 1 Mills Act Historical Property Contract - 2168 Market StreetResolutionPassedResolution approving an historical property contract between the Swedish Society of San Francisco, the owners of 2168 Market Street, and the City and County of San Francisco, under Administrative Code, Chapter 71; and authorizing the Planning Director and the Assessor-Recorder to execute and record the historical property contract.   Action details Not available
191117 1 Urging the State of California to Rescind or Amend the Fee-for-Service Pharmacy Reimbursements Policy for Specialty MedicationsResolutionPassedResolution urging the State of California to rescind or amend the new Department of Health Care Services Medi-Cal policy, regarding fee-for-service pharmacy reimbursements for covered specialty medications.   Action details Not available
191118 1 Hearing - Filling Vacancies for Urgent Public Safety PositionsHearingFiledHearing to examine the hiring practices and procedures around certain critical public health and safety positions, including positions created as part of the Police Department’s civilianization plan, in order to understand how long it takes to fill vacancies and ascertain ways to improve or prioritize hiring these urgent positions; and requesting the Department of Human Resources to report.   Action details Not available
191060 1 Settlement of Lawsuit - Joan Frost - $105,000 - Appropriation - Wastewater Enterprise Fund BalanceOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Joan Frost against the City and County of San Francisco for $105,000; the lawsuit was filed on August 3, 2018, in San Francisco Superior Court, Case No. CGC-18-568679; entitled Joan Frost v. The City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a motor vehicle collision; and appropriating $105,000 from the San Francisco Public Utilities Commission Wastewater Enterprise fund balance for payment of settlement.   Action details Not available
191061 1 Settlement of Lawsuit - Pacific Bell Telephone Company - $124,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Pacific Bell Telephone Company against the City and County of San Francisco for $124,500; the lawsuit was filed on April 4, 2019, in San Francisco Superior Court, Case No. CGC-19-575041; entitled Pacific Bell Telephone Company v. City and County of San Francisco; the lawsuit involves a pipe leak that damaged plaintiff’s equipment.   Action details Not available
191062 1 Amending Ordinance No. 1061 - Sidewalk Width Reduction - Along Pierce Street Between O’Farrell and Ellis StreetsOrdinancePassedOrdinance amending Ordinance No. 1061, entitled “Regulating the Width of Sidewalks,” to reduce the official sidewalk width of certain locations along the westerly side of Pierce Street between O’Farrell and Ellis Streets, in front of the Maxine Hall Health Center at 1301 Pierce Street; adopting 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
191063 1 Settlement of Unlitigated Claim - 220 Golden Gate Associates, L.P. - $262,184.16 Plus InterestResolutionPassedResolution approving the settlement of the unlitigated claim filed by 220 Golden Gate Associates, L.P. against the City and County of San Francisco for $262,184.16 plus statutory interest; the claim was filed on July 15, 2019; the claim involves an alleged overpayment of property taxes.   Action details Not available
191064 1 Mills Act Historical Property Contract - 2251 Webster StreetResolutionPassedResolution approving an historical property contract between Sally A. Sadosky Revocable Trust, the owner of 2251 Webster Street, and the City and County of San Francisco, under Administrative Code, Chapter 71; and authorizing the Planning Director and the Assessor-Recorder to execute and record the historical property contract.   Action details Not available
191066 1 Mills Act Historical Property Contract - 64 Potomac StreetResolutionPassedResolution approving an historical property contract between Gustav Lindqvist & Caroline Ingeborn, the owners of 64 Potomac Street, and the City and County of San Francisco, under Administrative Code, Chapter 71; and authorizing the Planning Director and the Assessor-Recorder to execute and record the historical property contract.   Action details Not available
191068 1 Mills Act Historical Property Contract - 2731-2735 Folsom StreetResolutionPassedResolution approving an historical property contract between Adele Feng, Timothy Wen Haw Yen, Brent Goldman, and 2735 Folsom Street, LLC, the owners of 2731-2735 Folsom Street, and the City and County of San Francisco, under Administrative Code, Chapter 71; and authorizing the Planning Director and the Assessor-Recorder to execute and record the historical property contract.   Action details Not available