Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 11/12/2019 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
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.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
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.ORDERED SUBMITTEDPass Action details Video Video
190499 1 Administrative Code - Dissolving Workforce Community Advisory Committee and Committee on City Workforce AlignmentOrdinancePassedOrdinance amending the Administrative Code to dissolve the Workforce Community Advisory Committee and the Committee on City Workforce Alignment.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
190842 3 Various Codes - Renewing and Extending Waiver and Refund of Investigation Fee - Two-Year Extension of Medical Cannabis Dispensary Permits and Temporary Cannabis Business Permits - Three-Year Extension of Temporary Cannabis Retail Use AuthorizationOrdinancePassedOrdinance renewing and extending a prior waiver and refund of investigation fees imposed by Building Code, Section 107A.5, for persons registered with the Office of Cannabis through December 31, 2020; amending the Health Code to extend the date beyond which temporary Medical Cannabis Dispensary Permits issued under Article 33 of the Health Code are rendered invalid from December 31, 2019, to December 31, 2021; amending the Police Code to extend the date beyond which Temporary Cannabis Business Permits issued under Article 16 of the Police Code cannot be extended from December 31, 2019, to December 31, 2021; amending the Planning Code to extend the date by which a Grandfathered Medical Cannabis Dispensary, as defined in the Planning Code, must have received a permit to operate from the Department of Public Health to be deemed a Temporary Cannabis Sales use, as defined in the Planning Code, from December 31, 2019, to December 31, 2021; amending the Planning Code to extend the duration of a Temporary Cannabis Retail Sales use to up to four years, to expire on January 1, 2022; affirming PASSED ON FIRST READINGPass Action details Video Video
190927 1 Business and Tax Regulations Code - Administration of Traffic Congestion Mitigation TaxOrdinancePassedOrdinance amending the Business and Tax Regulations Code to add provisions to administer the Traffic Congestion Mitigation Tax; and to make conforming non-substantive changes.PASSED ON FIRST READINGPass Action details Video Video
191001 3 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.PASSED ON FIRST READINGPass Action details Video Video
190995 1 Agreement Amendment - Alliant Insurance Services, Inc. - Insurance Brokerage Services - Not to Exceed $74,000,000ResolutionPassedResolution authorizing the Director of the Risk Management Division of the Office of the City Administrator to enter into a First Amendment for insurance brokerage services with Alliant Insurance Services, to increase the agreement amount by $39,500,000 for a total amount not to exceed $74,000,000 pursuant to Charter, Section 9.118, with no change to the term length to expire on June 30, 2020, to commence upon approval by the Board of Supervisors.ADOPTEDPass Action details Video Video
190998 1 Master Lease Amendment - United States Navy - Treasure Island Land and StructuresResolutionPassedResolution approving Amendment No. 44 to the Treasure Island Land and Structures Master Lease between the Treasure Island Development Authority and the United States Navy to extend the term for one year to commence December 1, 2019, for a total term of November 19, 1998, through November 30, 2020.ADOPTEDPass Action details Video Video
191049 1 Grant Agreement Amendment - Institute on Aging - Community Living Fund - Not to Exceed $10,564,736ResolutionPassedResolution approving a first amendment to the grant agreement between the City and County of San Francisco and the Institute on Aging for the provision of the Community Living Fund, to increase the amount of the grant by $770,000 for a total amount not to exceed $10,564,736 to commence November 1, 2019, with no change to the term length of July 1, 2019, through June 30, 2021.ADOPTEDPass Action details Video Video
190994 1 Settlement of Lawsuit - Riana Buffin and Crystal Patterson - City to Comply with New Pretrial Detention Policies and Provide Funding for Pretrial Diversion ProjectOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Riana Buffin and Crystal Patterson against Sheriff Vicki Hennessy in her official capacity as Sheriff; the settlement prohibits the Sheriff from using the existing bail schedule for arrested individuals and from using any similar policy that determines the existence or length of pre-arraignment detention based on an arrestee’s ability to pay, requires the Sheriff to release certain arrestees within 18 hours from the time of booking under some circumstances, and is conditioned on the City providing additional funding to the Own Recognizance Project of the San Francisco Pretrial Diversion Project; the lawsuit was filed on October 28, 2015, in U.S. District Court for the Northern District of California, Case No. 15-CV-04959-YGR; entitled Riana Buffin and Crystal Patterson, on behalf of themselves and others similarly situated v. Vicki Hennessy in her official capacity as the San Francisco Sheriff, et al.; the lawsuit involves claims that the Sheriff’s use of the San Francisco Superior Court’s bail schedule as a basis for pre-arraiPASSED ON FIRST READINGPass Action details Video Video
191070 2 Appropriation - General Reserve - Sheriff’s Department, Police Department, and District Attorney - $2,191,869 - FY2019-2020OrdinancePassedOrdinance appropriating $2,191,869 of General Fund General Reserves for funding for the Sheriff’s Department, Police Department, and District Attorney to implement the terms of the stipulated final judgment in the action entitled Riana Buffin and Crystal Patterson, on behalf of themselves and others similarly situated v. Vicki Hennessy in her official capacity as the San Francisco Sheriff, et al. (Board File No. 190994).PASSED ON FIRST READINGPass Action details Video Video
191071 2 Public Employment - Amendment to the Salary Ordinance for the District Attorney and the Sheriff’s Department - FY2019-2020OrdinancePassedOrdinance amending Ordinance No. 170-19 (Salary Ordinance FYs 2019-2020 and 2020-2021) to reflect the addition of five new positions (2.5 FTEs) in FY2019-2020, and for limited term through Fiscal Year 2020-2021 at the District Attorney's Office and the Sheriff’s Department to implement the terms of the stipulated final judgment in the action entitled Riana Buffin and Crystal Patterson, on behalf of themselves and others similarly situated v. Vicki Hennessy in her official capacity as the San Francisco Sheriff, et al. (Board File No. 190994).PASSED ON FIRST READINGPass Action details Video Video
190907 1 Street Name Change - Gilbert Street to Jeff Adachi WayResolutionPassedResolution renaming one block of Gilbert Street between Bryant and Brannan Street, which runs parallel to Sixth and Seventh Streets and perpendicular to Bryant and Brannan Streets, to “Jeff Adachi Way.”ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
191094 2 Appointment, Ballot Simplification Committee - Lauren GirardinMotionPassedMotion appointing Lauren Girardin, term ending November 30, 2020, to the Ballot Simplification Committee.APPROVEDPass Action details Video Video
191096 2 Appointments, Citizens General Obligation Bond Oversight Committee - Timothy Mathews and Kristin ChuMotionPassedMotion appointing Timothy Mathews and Kristin Chu, terms ending November 21, 2020, to the Citizens General Obligation Bond Oversight Committee.APPROVEDPass Action details Video Video
191035 1 Hearing - Appeal of Final Environmental Impact Report Certification - Proposed Project at 3333 California StreetHearingFiledHearing of persons interested in or objecting to the certification of a Final Environmental Impact Report for a proposed mixed-use project and project variant at 3333 California Street, identified in Planning Case No. 2015-014028ENV, issued by the Planning Commission through Motion No. 20512, dated September 5, 2019; to demolish the existing annex building, surface parking lots, and circular garage ramps; partially demolish the existing four-story office building and divide it into two separate buildings, vertically expanding the existing building to add two to three levels; construct 13 new buildings that would include 824,691 square feet of residential uses containing a total of 558 units, 54,117 square feet of retail use, 49,999 square feet of office use, and 14,690 square feet of child care use; the project variant would include 978,611 square feet of residential uses containing a total of 744 units, 48,593 square feet of retail use, and 14,650 square feet of child care use; both project and project variant would include vehicular parking, bicycle parking, loading facilities and HEARD AND FILED  Action details Not available
191036 1 Affirming the Final Environmental Impact Report Certification - Proposed Project at 3333 California StreetMotionPassedMotion affirming the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed project at 3333 California Street.APPROVEDPass Action details Not available
191037 1 Conditionally Reversing the Final Environmental Impact Report Certification - Proposed Project at 3333 California StreetMotionKilledMotion conditionally reversing the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed project at 3333 California Street, subject to the adoption of written findings of the Board of Supervisors in support of this determination.TABLEDPass Action details Not available
191038 1 Preparation of Findings to Reverse the Final Environmental Impact Report Certification - Proposed Project at 3333 California StreetMotionKilledMotion directing the Clerk of the Board to prepare findings related to reversing the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed project at 3333 California Street.TABLEDPass Action details Not available
191039 1 Hearing - Appeal of Conditional Use Authorization - Proposed Project at 3333 California StreetHearingFiledHearing of persons interested in or objecting to the certification of a Conditional Use Authorization and planned development for a proposed project at 3333 California Street, Assessor’s Parcel Block No. 1032, Lot No. 003, identified in Planning Case No. 2015-014028CUA, issued by the Planning Commission by Motion No. 20516, dated September 5, 2019, to allow structures to exceed 40 feet in height within an RM (Residential, Mixed) Zoning District and 3333 California Street Special Use District and for an existing child care facility to change of use to residential use, pursuant to Planning Code, Sections 253, 303 and 304, of the Planning Code modifications to the Rear Yard Requirements (Section 134), Permitted Obstructions (Section 136), Dwelling Unit Exposure (Section 140), General Standards for Off-Street Parking, Freight Loading, and Service Vehicle Facilities (Section 155); Dwelling Unit Density (Section 207), and Measurement of Height (Section 260), within the RM-1 (Residential, Mixed, Low Density) Zoning District and a 40-X, 67-X, 80-X, and 92-X Height and Bulk District. (DistricHEARD AND FILED  Action details Video Video
191040 1 Approving Conditional Use Authorization - 3333 California StreetMotionPassedMotion approving the decision of the Planning Commission by its Motion No. 20516, approving a Conditional Use Authorization, identified as Planning Case No. 2015-014028CUA, for a proposed project located at 3333 California Street; and adopting findings pursuant to Planning Code, Section 101.1.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
191040 2 Approving Conditional Use Authorization - 3333 California StreetMotionPassedMotion approving the decision of the Planning Commission by its Motion No. 20516, approving a Conditional Use Authorization, identified as Planning Case No. 2015-014028CUA, for a proposed project located at 3333 California Street; and adopting findings pursuant to Planning Code, Section 101.1.APPROVED AS AMENDEDPass Action details Not available
191041 1 Conditionally Disapproving Conditional Use Authorization - 3333 California StreetMotionKilledMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20516, approving a Conditional Use Authorization, identified as Planning Case No. 2015-014028CUA, for a proposed project located at 3333 California Street, subject to the adoption of written findings by the Board in support of this determination.TABLEDPass Action details Video Video
191042 1 Preparation of Findings Related to Conditional Use Authorization Appeal - 3333 California StreetMotionKilledMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' disapproval of the proposed Conditional Use Authorization, identified in Planning Case No. 2015-014028CUA, for a proposed project at 3333 California Street.TABLEDPass Action details Video Video
191043 1 Hearing - Appeal of Tentative Map Approval - 3333 California StreetHearingFiledHearing of persons interested in or objecting to the decision of Public Works, dated September 27, 2019, approving a Tentative Map for a 15 Lot Vertical Subdivision and 675 Residential and 64 Commercial, mixed-use new condominium project at 3333 California Street, Assessor’s Parcel Block No. 1032, Lot No. 003. (District 2) (Appellant: Kathryn Devincenzi, on behalf of Laurel Heights Improvement Association of San Francisco, Inc.) (Filed: October 7, 2019)HEARD AND FILED  Action details Video Video
191044 1 Approving Decision of Public Works and Approving Tentative Map - 3333 California StreetMotionPassedMotion approving the decision of Public Works and approving the Tentative Map for a 15 Lot Vertical Subdivision and 675 Residential and 64 Commercial mixed-use new condominium project at 3333 California Street, Assessor’s Parcel Block No. 1032, Lot No. 003; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
191044 2 Approving Decision of Public Works and Approving Tentative Map - 3333 California StreetMotionPassedMotion approving the decision of Public Works and approving the Tentative Map for a 15 Lot Vertical Subdivision and 675 Residential and 64 Commercial mixed-use new condominium project at 3333 California Street, Assessor’s Parcel Block No. 1032, Lot No. 003; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVED AS AMENDEDPass Action details Not available
191045 1 Conditionally Disapproving Decision of Public Works and Disapproving Tentative Map - 3333 California StreetMotionKilledMotion conditionally disapproving the decision of Public Works and disapproving the Tentative Map for a 15 Lot Vertical Subdivision and 675 Residential and 64 Commercial mixed-use new condominium project at 3333 California Street, Assessor’s Parcel Block No. 1032, Lot No. 003, subject to the Board of Supervisors’ adoption of written findings in support of the disapproval.TABLEDPass Action details Video Video
191046 1 Preparation of Findings Related to the Tentative Map - 3333 California StreetMotionKilledMotion directing the Clerk of the Board to prepare findings relating to the Board of Supervisors' decision to disapprove the Tentative Map for a 15 Lot Vertical Subdivision and 675 Residential and 64 Commercial mixed-use new condominium project at 3333 California Street, Assessor’s Parcel Block No. 1032, Lot No. 003.TABLEDPass Action details Video Video
190844 3 Planning Code, Zoning Map - 3333 California Street Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map to create the 3333 California Street Special Use District; and making environmental findings, findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public convenience, necessity, and welfare under Planning Code, Section 302.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
190844 4 Planning Code, Zoning Map - 3333 California Street Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map to create the 3333 California Street Special Use District; and making environmental findings, findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public convenience, necessity, and welfare under Planning Code, Section 302.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
190845 3 Development Agreement - Laurel Heights Partners, LLC - 3333 California Street Project - California Street at Presidio AvenueOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco and Laurel Heights Partners, LLC, a Delaware limited liability company, for the development of an approximately 10.25-acre site located at California Street at Presidio Avenue (3333 California Street), with various public benefits, including 25% affordable housing, a child care center comprised of approximately 14,665 square feet, and approximately 2.87 acres of privately owned, publicly accessible open space; making findings under the California Environmental Quality Act, and findings of conformity with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b); approving certain development impact fees for the project, and waiving certain Planning Code fees and requirements; confirming compliance with or waiving certain provisions of Administrative Code, Chapter 56; ratifying certain actions taken in connection with the Development Agreement, as described herein; and authorizing certain actions to be taken under the Development Agreement, as described herein.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
190845 4 Development Agreement - Laurel Heights Partners, LLC - 3333 California Street Project - California Street at Presidio AvenueOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco and Laurel Heights Partners, LLC, a Delaware limited liability company, for the development of an approximately 10.25-acre site located at California Street at Presidio Avenue (3333 California Street), with various public benefits, including 25% affordable housing, a child care center comprised of approximately 14,665 square feet, and approximately 2.87 acres of privately owned, publicly accessible open space; making findings under the California Environmental Quality Act, and findings of conformity with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b); approving certain development impact fees for the project, and waiving certain Planning Code fees and requirements; confirming compliance with or waiving certain provisions of Administrative Code, Chapter 56; ratifying certain actions taken in connection with the Development Agreement, as described herein; and authorizing certain actions to be taken under the Development Agreement, as described herein.PASSED ON FIRST READING AS AMENDEDPass 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
190947 2 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.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
191132 1 Approval of a 60-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 60 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 adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.ADOPTEDPass Action details Not available
191135 1 California Clerk of the Board of Supervisors Association Week - December 2 to December 6, 2019MotionPassedMotion recognizing the 35th Anniversary of the California Clerk of the Board of Supervisors Association by honoring the important work performed by Clerks of the Board of Supervisors from the 58 California Counties and only upon the express condition of specifically honoring the vital contributions of their staff and proclaiming the week of December 2 to December 6, 2019, to be California Clerk of the Board of Supervisors Association Week.APPROVEDPass Action details Not available
191121 1 Final Map 9276 - 2000 Bryant StreetMotionPassedMotion approving Final Map 9276, a 194 residential and 16 commercial units mixed-use new condominium project, located at 2000 Bryant Street, being a subdivision of Assessor’s Parcel Block No. 4022, Lot No. 027; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
191122 1 Final Map 9675 - 160 Folsom StreetMotionPassedMotion approving Final Map 9675, a 393 residential and eight commercial units, mixed-use condominium project, located at 160 Folsom Street, being a merger and subdivision of Assessor’s Parcel Block No. 3740, Lot Nos. 027, 029, 030, 031, and 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
191148 1 Administrative Code - Mental Health SFOrdinancePassedOrdinance amending the Administrative Code to establish Mental Health SF, a mental health program designed to provide access to mental health services, substance use treatment, and psychiatric medications to all adult residents of San Francisco with mental illness and/or substance use disorders who are homeless, uninsured, or enrolled in Medi-Cal or Healthy San Francisco; to establish an Office of Private Health Insurance Accountability to advocate on behalf of privately insured individuals not receiving timely and appropriate mental health care under their private health insurance; to provide that Mental Health SF shall not become operative until either the City’s budget has exceeded the prior year’s budget by 13%, or the voters have approved a tax that will sufficiently finance the program, or the Board of Supervisors has approved the appropriation of general funds to finance the program; and to establish the Mental Health SF Implementation Working Group to advise the Mental Health Board, the Department of Public Health, the Health Commission, the San Francisco Health Authority, an   Action details Not available
191149 1 Administrative Code - Public Bank Planning Task ForceOrdinanceFiledOrdinance amending the Administrative Code to establish the Public Bank Planning Task Force to submit to the Board of Supervisors and to the Local Agency Formation Commission business and governance plans for a non-depository Economic Development Financial Institution and for a Public Bank.   Action details Not available
191105 2 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
191150 1 Building Code - Mandatory Disability Access Improvements for Places of Public Accommodation - Extension of Time DeadlinesOrdinancePassedOrdinance amending the Building Code to extend for the time for existing buildings with a place of public accommodation to comply with the requirement to have all primary entries and paths of travel into the building accessible to persons with disabilities or to receive a City determination of equivalent facilitation, technical infeasibility, or unreasonable hardship, to extend the period for granting extensions from those deadlines, and to extend the time for the Department of Building Inspection’s Report to the Board of Supervisors.   Action details Not available
191151 1 Multifamily Housing Revenue Bonds - 53 Colton Street - Not to Exceed $38,700,000ResolutionPassedResolution 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 in an aggregate principal amount not to exceed $38,700,000 for 53 Colton Street; 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 purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principal amount no   Action details Not available
191152 1 Multifamily Housing Revenue Bonds - 600 Seventh Street/801 Brannan Street (600 Seventh Street) - Not to Exceed $107,000,000ResolutionFiledResolution declaring the intent of the City and County of San Francisco (“City”) to reimburse certain expenditures from proceeds of future bonded indebtedness in an aggregate principal amount not to exceed $107,000,000; 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 in an aggregate principal amount not to exceed $107,000,000 for 600 Seventh Street/801 Brannan Street (600 Seventh Street); 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; authorizing and directing the execution of any documents necessary to implemen   Action details Not available
191153 1 United Against Hate Week - November 17 to 23, 2019ResolutionPassedResolution declaring the week of November 17 to 23, 2019, as United Against Hate Week in the City and County of San Francisco.   Action details Not available
191154 1 Urging the Governor to Issue a Statement Affirming the Validity of the Department of Homeland Security’s Extension of Temporary Protected Status DocumentationResolutionPassedResolution urging the Governor of California to issue a statement affirming the validity of the Department of Homeland Security’s recent extension of Temporary Protected Status (TPS) related documentation, including employment authorization documents, for TPS beneficiaries.   Action details Not available
191155 1 Affirming San Francisco’s Support for Asylum Seekers Fleeing Gender-Based Persecution and Domestic ViolenceResolutionPassedResolution affirming San Francisco’s support for asylum-seeking residents fleeing gender-based persecution and condemning the federal government’s administrative decision undermining asylum protections for survivors of domestic violence.   Action details Not available
191158 1 World Children’s Day - November 20, 2019 - Affirming San Francisco’s Commitment to the United Nations Convention on the Rights of the ChildResolutionPassedResolution declaring November 20, 2019, World Children’s Day in the City and County of San Francisco, and affirming the City and County’s commitment to the United Nations Convention on the Rights of the Child.   Action details Not available
191159 1 Closed Session - Existing Litigation - Pacific Gas and Electric Company - December 10, 2019MotionPassedMotion that the Board of Supervisors convene in closed session on December 10, 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    Action details Not available
191156 1 Hearing - Mental Health Resources for Children and YouthHearingFiledHearing on the current services, programs, and accessibility of mental health care for children and youth; and requesting the Department of Children, Youth and Their Families, San Francisco Unified School District, Department of Public Health, Human Services Agency, and City College of San Francisco to report.   Action details Not available
191157 1 Hearing - Review and Approval of the Board of Supervisors/Clerk of the Board Annual Budget Guidelines - FYs 2020-2021 and 2021-2022HearingFiledHearing to consider the review and approval of the Budget Guidelines for the Board of Supervisors/Clerk of the Board Annual Budget for FYs 2020-2021 and 2021-2022.   Action details Not available
191120 1 Application to Amend San Francisco’s Priority Development Area, Priority Conservation Area, and Priority Production Area DesignationsResolutionPassedResolution authorizing the Planning Department to apply, on behalf of the City and County of San Francisco, to confirm existing and create new and revised designations of Priority Development Areas, Priority Conservation Areas, and Priority Production Areas by the Association of Bay Area Governments and the Metropolitan Transportation Commission, as part of the Plan Bay Area 2050 update.   Action details Not available