Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/10/2019 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
191011 115.Appropriation - Certificates of Participation to Mayor’s Office of Housing and Community Development for HOPE SF - $83,600,000 - FY2019-2020OrdinancePassedOrdinance appropriating $83,600,000 of Certificates of Participation to the Mayor’s Office of Housing and Community Development to fund project costs of HOPE SF in FY2019-2020; and placing these funds on Controller’s Reserve pending the sale of the Certificates of Participation.FINALLY PASSEDPass Action details Not available
191014 116.Authorizing Taxable and/or Tax-Exempt Certificates of Participation - HOPE SF - Not to Exceed $83,600,000OrdinancePassedOrdinance authorizing the execution and delivery of Certificates of Participation, in one or more series on a tax-exempt and/or taxable basis and from time to time, evidencing and representing an aggregate principal amount not to exceed $83,600,000 to finance and refinance certain capital improvement projects, including but not limited to certain properties generally known as Hunters View, Sunnydale, and Potrero Terrace and Annex housing developments, approving the form of a 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 a Supplement to Property Lease and a Supplement to Project Lease, each between the City and the Trustee for the lease and lease back certain real property and improvements located at 375 Laguna Honda Boulevard or other property as determined by the Director of Public Finance; approving the form of an Official Notice of Sale and a Notice of Intention to Sell the Certificates of Participation; approving FINALLY PASSEDPass Action details Not available
191012 110.Appropriation - Certificates of Participation to Department of Public Health for the Homeless Services Center - $7,250,000 - FY2019-2020OrdinancePassedOrdinance appropriating $7,250,000 of Certificates of Participation to the Department of Public Health to fund construction costs for the Homeless Services Center in FY2019-2020; and placing these funds on Controller’s Reserve pending the sale of the Certificates of Participation.FINALLY PASSEDPass Action details Not available
191015 12.Accept and Expend Grant and Amend the Annual Salary Ordinance - Retroactive - Office of Financial Empowerment Kindergarten to College Program - Mott Foundation - $365,000OrdinancePassedOrdinance retroactively authorizing the Office of Treasurer & the Tax Collector to accept and expend a grant in the amount of $365,000 from the Charles & Stuart Mott Foundation for implementing the Office of Financial Empowerment Kindergarten to College Program for the period of September 1, 2019, through August 31, 2021; and amending Ordinance No. 170-19 (Annual Salary Ordinance File No. 190620 for FYs 2019-2020 and 2020-2021) to provide for the creation of one grant-funded Class 1844 Senior Management Assistant position (0.67 FTE).FINALLY PASSEDPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.ADOPTEDPass Action details Not available
190756 2 Police Code - Cannabis Retailers at Permitted Cannabis EventsOrdinancePassedOrdinance amending the Police Code to require that cannabis retailers at permitted events hold Cannabis Business Permits issued by the City, that applicants for Cannabis Event Permits identify the retailers that will be selling cannabis goods at such events and affirm that said retailers hold City-issued Cannabis Business Permits, and that recipients of Cannabis Event Permits take steps to reasonably ensure that only said retailers will sell cannabis goods at such events; to require that Cannabis Event Permit applicants commit to specific actions to support the City's equity goals as a condition of permit issuance; and to provide that a material false statement made in connection with an application for a Cannabis Event Permit may be subject to administrative penalty, cause for denial of a pending or future application for a Cannabis Business Permit, and cause for suspension or revocation of an existing Cannabis Business Permit; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
191013 1 Transportation Code - Mobility Device Permit RequirementOrdinancePassedOrdinance amending the Transportation Code to establish a violation for operating a Shared Mobility Device Service without a permit or other authorization from the Municipal Transportation Agency, and to repeal certain parking restrictions related to stationless bicycle share programs and powered scooter share programs; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
191033 1 Administrative, Public Works, Police Codes - Establishing Office of Emerging Technology - Requiring Permits for Using Emerging Technology Devices on Public Right-of-WaysOrdinancePassedOrdinance amending the Administrative Code to create an Office of Emerging Technology within Public Works; amending the Public Works Code to require a permit to obstruct the public right-of-way within Public Works’ jurisdiction; amending the Administrative Code to codify the Public Works Director’s authority to take official actions, as defined herein, including adopting regulations for the pilot operation of emerging technology devices; amending the Public Works Code and Police Code to provide for administrative, civil, and criminal penalties for unlawful obstruction of the public right-of-way, including operation of emerging technology devices without a required permit; and affirming the Planning Department’s determination under the California Environmental Quality Act.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
191033 2 Administrative, Public Works, Police Codes - Establishing Office of Emerging Technology - Requiring Permits for Using Emerging Technology Devices on Public Right-of-WaysOrdinancePassedOrdinance amending the Administrative Code to create an Office of Emerging Technology within Public Works; amending the Public Works Code to require a permit to obstruct the public right-of-way within Public Works’ jurisdiction; amending the Administrative Code to codify the Public Works Director’s authority to take official actions, as defined herein, including adopting regulations for the pilot operation of emerging technology devices; amending the Public Works Code and Police Code to provide for administrative, civil, and criminal penalties for unlawful obstruction of the public right-of-way, including operation of emerging technology devices without a required permit; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
191098 1 Airport Professional Services Agreement Modification - Faith Group, LLC - Airport Security Infrastructure Program - Not to Exceed $17,381,359ResolutionPassedResolution approving Modification No. 11 to Airport Contract No. 10511.41, Program Management Support Services for the Airport Security Infrastructure Program, with Faith Group, LLC, to increase the Contract amount by $3,279,901 for a new not to exceed amount of $17,381,359 with no changes to the term, for services through December 31, 2021, to commence following Board approval, pursuant to Charter, Section 9.118(b).ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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 tADOPTEDPass Action details Video Video
191102 2 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
191102 3 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.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
190767 2 Memorandum of Understanding - Reorganization of the Housing Authority of the City and County of San Francisco - Loan Not to Exceed $20,000,000ResolutionPassedResolution approving a Memorandum of Understanding between the City and County of San Francisco and the Housing Authority of the City and County of San Francisco (SFHA) regarding the reorganization of SFHA; ratifying and approving a loan not to exceed $20,000,000 to SFHA and any action heretofore taken in connection with such loan to SFHA; and granting general authority to the Mayor and the Mayor’s Office of Housing and Community Development to take actions necessary to implement this Resolution, as defined herein.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
191130 1 Management Agreement - Owners' Association - Administration/Management of Civic Center Community Benefit DistrictResolutionPassedResolution approving an agreement with the nonprofit Owners' Association for administration/management of the established property-based Community Benefit District known as the “Civic Center Community Benefit District,” pursuant to California Streets and Highways Code, Section 36651, for a period commencing upon Board approval, through June 30, 2034.ADOPTEDPass Action details Video Video
190856 1 Establishing Vision Zero on Homicides and Violent Crimes PlanResolutionPassedResolution establishing the creation of a Vision Zero on Homicides and Violent Crimes Plan for neighborhoods most impacted by violence, and urging City departments to implement strategies to achieve the plan.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
190856 2 Establishing Vision Zero on Homicides and Violent Crimes PlanResolutionPassedResolution establishing the creation of a Vision Zero on Homicides and Violent Crimes Plan for neighborhoods most impacted by violence, and urging City departments to implement strategies to achieve the plan.ADOPTED AS AMENDEDPass Action details Not available
191032 2 Liquor License - 294 Ivy Street - Ebb & FlowResolutionPassedResolution determining that the issuance of a Type-42 on-sale beer and wine public premises liquor license to Ebb & Flow, Inc., doing business as Ebb & Flow, located at 294 Ivy Street (District 5), 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
190869 1 Administrative Code - Farmers’ Markets and Flea MarketsOrdinancePassedOrdinance amending the Administrative Code to affirm the County Agricultural Commissioner’s authority under state law to certify and inspect farmers’ markets and producers, and to enforce state law governing the direct marketing of agricultural products to consumers; replace the County Agricultural Commissioner with the Director of Property as the operator of City-operated farmers’ markets and flea markets; eliminate the allocation of space at farmers’ markets for the distribution of surplus commodities to needy persons; increase the permit fees for certified producers and other vendors; and increase the permit fees for farmers’ market operators.PASSED ON FIRST READINGPass Action details Video Video
190926 2 Administrative Code - Acquisition, Retention, and Use of Surveillance TechnologyOrdinancePassedOrdinance amending Chapter 19B of the Administrative Code, governing the City’s acquisition, retention, and use of surveillance technology, to allow the acquisition and retention of face recognition technology under certain conditions; to preclude legal relief for alleged violations of Chapter 19B that the City timely cured following notice; and to authorize the City Administrator to adopt implementing standards to guide departments in compliance with Chapter 19B’s restrictions on the acquisition, retention, and use of surveillance technology.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
190926 3 Administrative Code - Acquisition, Retention, and Use of Surveillance TechnologyOrdinancePassedOrdinance amending Chapter 19B of the Administrative Code, governing the City’s acquisition, retention, and use of surveillance technology, to allow the acquisition and retention of face recognition technology under certain conditions; to preclude legal relief for alleged violations of Chapter 19B that the City timely cured following notice; and to authorize the City Administrator to adopt implementing standards to guide departments in compliance with Chapter 19B’s restrictions on the acquisition, retention, and use of surveillance technology.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
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.PASSED ON FIRST READINGPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
191174 2 Police Code - Cannabis RegulationOrdinancePassedOrdinance amending the Police Code to, among other things, 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 Office when they learn that Cannabis products in their possession have failed state testing standards; and affirming the Planning Department’s determination under the California Environmental QPASSED ON FIRST READINGPass Action details Video Video
191095 2 Appointment, Park, Recreation, and Open Space Advisory Committee - James FalinoMotionPassedMotion appointing James Falino, term ending February 1, 2020, to the Park, Recreation and Open Space Advisory Committee.APPROVEDPass Action details Video Video
191146 2 Appointment, Commission on Aging Advisory Council - Diane Wesley SmithMotionPassedMotion appointing Diane Wesley Smith, term ending March 31, 2020, to the Commission on the Aging Advisory Council.APPROVEDPass Action details Video Video
191193 2 Appointment, Close Juvenile Hall Working Group - Kandy Kalani IfopoMotionPassedMotion appointing Kandy Kalani Ifopo, for an indefinite term, to the Close Juvenile Hall Working Group.APPROVEDPass Action details Video Video
191196 2 Appointments, Our City, Our Home Oversight Committee - Shanell Williams, Julie Leadbetter, Julia D’Antonio, and Jennifer FriedenbachMotionPassedMotion appointing Shanell Williams, Julie Leadbetter, Julia D’Antonio, and Jennifer Friedenbach, terms ending April 22, 2021, to the Our City, Our Home Oversight Committee.APPROVEDPass Action details Video Video
191198 2 Reappointments, Assessment Appeals Board No. 1 - Jeffrey Morris and Eugene VallaMotionPassedMotion reappointing Jeffrey Morris and Eugene Valla, terms ending September 5, 2022, to the Assessment Appeals Board No. 1.APPROVEDPass Action details Video Video
191199 2 Reappointments, Assessment Appeals Board No. 2 - John Lee, Mervin Conlan, and Yosef TahbazofMotionPassedMotion reappointing John Lee, Mervin Conlan, and Yosef Tahbazof, terms ending September 5, 2022, to the Assessment Appeals Board No. 2.APPROVEDPass Action details Video Video
191200 2 Reappointments, Assessment Appeals Board No. 3 - Shawn Ridgell and James ReynoldsMotionPassedMotion reappointing Shawn Ridgell and James Reynolds, terms ending September 5, 2022, to the Assessment Appeals Board No. 3.APPROVEDPass Action details Video Video
190970 1 Hearing - Committee of the Whole - Street Vacation and Conveyance - India Basin - December 10, 2019HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on December 10, 2019, at 3:00 p.m., to hold a public hearing to consider the proposed Ordinance (File No. 190971) ordering the vacation of streets in the India Basin Project site, located generally at Innes Avenue between Griffith Street and Earl Street, along the India Basin shoreline; reserving temporary public utility and access rights in favor of the City and temporary easement rights for existing PG&E gas and overhead electrical facilities; authorizing the City to quitclaim its interest in approximately 3.8 acres within Earl Street, Hudson Avenue, and Arelious Walker Drive to India Basin Investment LLC; authorizing the City to transfer approximately 1.1 acres within Arelious Walker Drive, Hudson Avenue, Earl Street, and Galvez Avenue to the State for purposes of having such property reconveyed to the City to be held by the Port, in trust, through implementation of the India Basin Public Trust Exchange; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting HEARD AND FILED  Action details Not available
190971 2 Street Vacation and Conveyance - India Basin ProjectOrdinancePassedOrdinance ordering the vacation of streets in the India Basin Project site, located generally at Innes Avenue between Griffith Street and Earl Street, along the India Basin shoreline; reserving temporary public utility and access rights in favor of the City and temporary easement rights for existing Pacific, Gas and Electric (PG&E) gas and overhead electrical facilities; authorizing the City to quitclaim its interest in approximately 3.8 acres within Earl Street, Hudson Avenue, and Arelious Walker Drive to India Basin Investment LLC; authorizing the City to transfer approximately 1.1 acres within Arelious Walker Drive, Hudson Avenue, Earl Street, and Galvez Avenue to the State for purposes of having such property reconveyed to the City to be held by the Port, in trust, through implementation of the India Basin Public Trust Exchange; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and the eight priority policies of Planning Code, SecRE-REFERREDPass 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, anPASSED ON FIRST READINGPass Action details Video Video
191131 1 Accept and Expend Grant - California Department of Housing and Community Development - Westside Community Development Planning Grant - $300,000ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development to accept and expend a grant in the amount of $300,000 from the California Department of Housing and Community Development to provide funding to support the growth, expansion, or creation of a Westside based nonprofit community organization dedicated to preserving and expanding affordable housing, as well as supporting small businesses and nonprofit organizations on the west side of San Francisco (Districts 1, 4, and 7) for the period to commence upon Department of Housing and Community Development approval through June 30, 2022.ADOPTEDPass Action details Video Video
191140 1 Prevailing Wage Rates - Various Workers Pursuant to Administrative Code, Section 6.22(e) and Sections 21C.1 through 21C.11ResolutionPassedResolution fixing prevailing wage rates for 1) workers performing work under City contracts for public works and improvements; 2) workers performing work under City contracts for janitorial services; 3) workers performing work in public off-street parking lots, garages, or storage facilities for automobiles on property owned or leased by the City; 4) workers engaged in theatrical or technical services for shows on property owned by the City; 5) workers engaged in the hauling of solid waste generated by the City in the course of City operations, pursuant to a contract with the City; 6) workers performing moving services under City contracts at facilities owned or leased by the City; 7) workers engaged in exhibit, display, or trade show work at special events on property owned by the City; 8) workers engaged in broadcast services on property owned by the City; 9) workers engaged in loading or unloading into or from a commercial vehicle on City property of materials, goods, or products in connection with a show or special event, or engaged in driving a commercial vehicle into which or fADOPTEDPass 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 noADOPTEDPass Action details Not available
191138 1 Settlement of Lawsuit - Manconia Green - $82,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Manconia Green against the City and County of San Francisco for $82,500; the lawsuit was filed on July 25, 2017, in the San Francisco County Superior Court, Case No. CGC-17-560392; entitled Manconia Green v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Video Video
190973 1 Health Code - Approving a New Location for a Permittee’s Medical Cannabis Dispensary PermitOrdinancePassedOrdinance amending the Health Code to authorize the Director of the Department of Public Health to allow an existing Medical Cannabis Dispensary permittee to operate under that permit at a new location, provided the permittee has been verified by the Office of Cannabis as an Equity Applicant under the Police Code, the permittee, if a natural person, or a natural person who is a verified Equity Applicant, was identified as an applicant or as a person who would be “engaged in the management of the medical cannabis dispensary,” on the original Article 33 permit application submitted on or before January 5, 2018, the permittee has been evicted from the location associated with the permit or been notified by the landlord that the lease would be terminated or not renewed, the new location has an existing authorization for Medical Cannabis Dispensary Use, the Director has not been notified of any court judgment finding that the owner of the new location has wrongfully evicted another permittee from the new location, the permittee has complied with all requirements of Article 33 of the Healt   Action details Video Video
191016 1 Planning Code - 100% Affordable Housing and Educator Housing Streamlining ProgramOrdinancePassedOrdinance amending the Planning Code to require at least half of residential units in Educator Housing projects to have two or more bedrooms, to eliminate the requirement that Educator Housing projects have a minimum amount of three-bedroom units, conditioned on the passage of Proposition E in the November 5, 2019, Municipal Consolidated Election; 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.DUPLICATED  Action details Video Video
191016 1 Planning Code - 100% Affordable Housing and Educator Housing Streamlining ProgramOrdinancePassedOrdinance amending the Planning Code to require at least half of residential units in Educator Housing projects to have two or more bedrooms, to eliminate the requirement that Educator Housing projects have a minimum amount of three-bedroom units, conditioned on the passage of Proposition E in the November 5, 2019, Municipal Consolidated Election; 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.PASSED ON FIRST READINGPass Action details Not available
191249 1 Planning Code - 100% Affordable Housing and Educator Housing Streamlining ProgramOrdinancePassedOrdinance amending the Planning Code to require that in Educator Housing projects at least 10% of residential units have three or more bedrooms; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings that the Ordinance furthers the purpose of Planning Code, Section 206.9; 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.RE-REFERREDPass Action details Not available
191017 1 Housing Code - Heat Requirements in Residential Rental UnitsOrdinancePassedOrdinance amending the Housing Code to revise the requirements for heating in residential rental units; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
191085 1 Interim Zoning Controls - Conditional Use Authorization for Conversion of Unpermitted Residential Care FacilitiesResolutionPassedResolution modifying interim zoning controls established in Resolution No. 430-19, which require a Conditional Use authorization for Residential Care Facilities, to clarify that those interim zoning controls apply to certain Residential Care Facilities, including facilities lacking required permits; 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
191072 2 Administrative Code - Budget Approval ProcessOrdinancePassedOrdinance amending the Administrative Code to modify the process for the City’s adoption of the annual budget by requiring City agencies to hold public hearings prior to submission of their proposed budgets to the Controller and the Mayor; requiring the Mayor to submit to the Board of Supervisors a description of the Mayor’s budget priorities after holding a public hearing regarding those priorities; and requiring the Controller to maintain a public website with information about the City’s budget process.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
191072 3 Administrative Code - Budget Approval ProcessOrdinancePassedOrdinance amending the Administrative Code to modify the process for the City’s adoption of the annual budget by requiring City agencies to hold public hearings prior to submission of their proposed budgets to the Controller and the Mayor; requiring the Mayor to submit to the Board of Supervisors a description of the Mayor’s budget priorities after holding a public hearing regarding those priorities; and requiring the Controller to maintain a public website with information about the City’s budget process.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
191088 2 Amending Board Rules of Order - Budget ProcessMotionPassedMotion amending the Board of Supervisors Rules of Order to rename the five-member Budget and Finance Committee as the Budget and Appropriations Committee, and to require that Committee to hold special hearings regarding the Mayor’s budget instructions and budget priorities.APPROVEDPass Action details Video Video
191191 1 Closed Session - Existing Litigation - Pacific Gas and Electric Company - December 10, 2019HearingFiledClosed Session for the Board of Supervisors to convene 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 Energy R   Action details Not available
191191 1 Closed Session - Existing Litigation - Pacific Gas and Electric Company - December 10, 2019HearingFiledClosed Session for the Board of Supervisors to convene 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 Energy RCONTINUEDPass Action details Not available
191225 1 Declaration of Election Results - November 5, 2019 - Consolidated Municipal ElectionResolutionPassedResolution declaring the results of the Consolidated Municipal Election of November 5, 2019.ADOPTEDPass Action details Not available
191214 1 Final Map 7970 - 700, 706, and 738 Mission Street, and 86 Third StreetMotionPassedMotion approving Final Map 7970, a merger and four lot vertical subdivision, a 146 unit residential condominium project within lot 1, located at 700, 706, and 738 Mission Street, and 86 Third Street, being a merger and subdivision of Assessor’s Parcel Block No. 3706, Lot Nos. 093, 275, and 300; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
191215 1 Final Map 9047 - 875 California StreetMotionPassedMotion approving Final Map 9047, a 44 residential unit condominium project, located at 875 California Street, being a merger and subdivision of Assessor’s Parcel Block No. 0256, Lot Nos. 016 and 017; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
191216 1 Final Map 9380 - 1849 Chestnut StreetMotionPassedMotion approving Final Map 9380, a six residential condominium project, located at 1849 Chestnut Street, being a subdivision of Assessor’s Parcel Block No. 0493, Lot No. 025; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
191217 1 Final Map 9612 - 4334 Geary BoulevardMotionPassedMotion approving Final Map 9612, a six residential unit and one commercial unit, mixed-use condominium project, located at 4334 Geary Boulevard, being a subdivision of Assessor’s Parcel Block No. 1439, Lot No. 021; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
191218 1 Final Map 9626 - 950 Tennessee StreetMotionPassedMotion approving Final Map 9626, a 100 unit residential condominium project, located at 950 Tennessee Street, being a subdivision of Assessor’s Parcel Block No. 4107, Lot No. 001B; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
191219 1 Final Map 9811 - 2465 Van Ness AvenueMotionPassedMotion approving Final Map 9811, a 43 unit mixed-use condominium project (two commercial and 41 residential units), located at 2465 Van Ness Avenue, being a merger and resubdivision of Assessor’s Parcel Block No. 0546, Lot Nos. 001 and 002; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
191220 1 Final Map 9943 - 3324-3330 19th StreetMotionPassedMotion approving Final Map 9943, a two lot vertical subdivision condominium project (lot 1 being a four residential unit), located at 3324-3330 19th Street, being a subdivision of Assessor’s Parcel Block No. 3590, Lot No. 014; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
191228 1 Commending Supervisor Vallie BrownResolutionPassedResolution commending and honoring Supervisor Vallie Brown for her decades of dedicated service to San Francisco and for her distinguished service as a Member of the San Francisco Board of Supervisors.ADOPTEDPass Action details Video Video
191188 1 Supporting United States House Resolution No. 763 (Deutch) - The Energy and Carbon Dividend Act of 2019ResolutionPassedResolution supporting United States House Resolution No. 763, authored by United States Representative Theodore E. Deutch, the Energy Innovation and Carbon Dividend Act of 2019, to encourage market-driven innovation of clean energy technologies and market efficiencies which will reduce harmful pollution and leave a healthier, more stable, and more prosperous nation for future generations.ADOPTEDPass Action details Video Video
191202 1 Authorizing Preparation of Proponent Ballot Arguments and Rebuttal Ballot Arguments - March 3, 2020, Consolidated Presidential Primary ElectionMotionPassedMotion authorizing preparation of written Proponent ballot arguments and rebuttal ballot arguments for submittal to the voters for the March 3, 2020, Consolidated Presidential Primary Election.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
191202 2 Authorizing Preparation of Proponent Ballot Arguments and Rebuttal Ballot Arguments - March 3, 2020, Consolidated Presidential Primary ElectionMotionPassedMotion authorizing preparation of written Proponent ballot arguments and rebuttal ballot arguments for submittal to the voters for the March 3, 2020, Consolidated Presidential Primary Election.APPROVED AS AMENDEDPass Action details Not available
191226 1 Board of Supervisors Regular Meeting Schedule - 2020MotionPassedMotion establishing the 2020 Board of Supervisors Regular Meeting Schedule pursuant to Board of Supervisors Rules of Order, Sections 4.2, and 4.2.1, by cancelling the Regular Board meetings of January 21, February 18, May 26, and October 13, and November 24; and all Regular Board and Committee meetings during the spring, summer and winter breaks from March 30 through April 3, August 3 through September 7, and December 16, 2020, through January 4, 2021; and further suspending portions of Board Rule 4.2 to effectuate certain dates within the regular meeting schedule to augment the flow of business.CONTINUEDPass Action details Video Video
191250 1 Commending Cobre, Native Sons Building, and One AtmosphereResolutionPassedResolution commending the artist Cobre, the Native Sons Building, and the environmental nonprofit One Atmosphere for coming together to create the mural depicting environmental activist Greta Thunberg and amplifying her call for action against climate change.ADOPTEDPass Action details Not available
191251 1 De-Appropriation and Re-Appropriation in Hetch Hetchy Power - $10,369,224 - Power Asset Acquisition Analysis Project - Public Utilities Commission - FY2019-2020OrdinancePassedOrdinance de-appropriating $10,369,224 of capital projects appropriations and re-appropriating $10,369,224 in Hetch Hetchy Power for the Power Asset Acquisition Analysis Project of the Public Utilities Commission for FY2019-2020.   Action details Not available
191253 1 Street Vacation - Millennium Tower 301 Mission Perimeter Pile Upgrade ProjectOrdinancePassedOrdinance ordering the vacation of the sidewalk portion of streets on the south side of Mission Street at the intersection of Mission and Fremont Streets and on the east side of Fremont Street at the same intersection to allow a structural upgrade of the 301 Mission Street high-rise building known as Millennium Tower, subject to certain conditions; rededicating the area subject to the street vacation to public use for street and right-of-way purposes after the City’s issuance of an easement for the abovementioned structural upgrade; adopting environmental findings under the California Environmental Quality Act; adopting findings that the vacation and rededication of the street area are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing actions in furtherance of this Ordinance.   Action details Not available
191166 1 Levying Taxes - Special Tax District No. 2019-1 (Pier 70 Condominiums)OrdinancePassedOrdinance levying special taxes within City and County of San Francisco Special Tax District No. 2019-1 (Pier 70 Condominiums).   Action details Not available
191172 1 Levying Special Taxes - Special Tax District No. 2019-2 (Pier 70 Leased Properties)OrdinancePassedOrdinance levying special taxes within City and County of San Francisco Special Tax District No. 2019-2 (Pier 70 Leased Properties).   Action details Not available
191256 1 Administrative Code - Naming Second Floor Rotunda in City Hall for Buck DelventhalOrdinancePassedOrdinance amending the Administrative Code to name the rotunda on the second floor of City Hall in memory of former Deputy City Attorney Buck Delventhal.   Action details Not available
191257 1 Planning Code - Jackson Square Special Use District - Exemption from Limitation on Proposed Limited Restaurant UsesOrdinancePassedOrdinance amending the Planning Code to allow authorization of a Limited Restaurant use in the Jackson Square Special Use District that does not comply with the current requirements for a Limited Restaurant use if a building permit application furthering the establishment of such use was filed by July 19, 2018; 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.   Action details Not available
191258 1 Administrative Code - Hotel Conversion OrdinanceOrdinancePassedOrdinance repealing Ordinance Nos. 38-17 and 102-19, and reenacting certain provisions by amending the Administrative Code to update the Hotel Conversion Ordinance, including: adding or refining definitions of comparable unit, conversion, and low-income household; revising procedures for permits to convert residential units; harmonizing fees and penalty provisions with the Building Code; eliminating seasonal short-term rentals for residential hotels that have violated provisions of the Hotel Conversion Ordinance in the previous year; authorizing the Department of Building Inspection to issue administrative subpoenas; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
191259 1 Planning Code, Zoning Map - 542-550 Howard StreetOrdinanceFiledOrdinance amending the Planning Code and Zoning Map to rezone and reclassify a portion of the 542-550 Howard Street project site (Assessor’s Parcel Block No. 3721, Lot Nos. 016, 135, 136, and 138), also known as Transbay Parcel F and as shown on Figure 1 of the Transit Center District Plan, specifically to rezone a portion of the project site from the P (Public) District to the C-3-O (SD) Downtown Office Special Development District and to reclassify the height and bulk district designations for a portion of the project site; waiving certain provisions of the Planning Code to allow the project’s required inclusionary affordable housing units to be provided off-site within the Transbay Redevelopment Project Area, subject to certain conditions, and to permit the footprint of the portion of the project site dedicated to dwellings to exceed 15,000 square feet; adopting findings 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, con   Action details Not available
191260 1 Planning Code, Zoning Map - Establishing 12 Named Neighborhood Commercial DistrictsOrdinancePassedOrdinance amending the Planning Code to establish 1) the Inner Balboa Street Neighborhood Commercial District (NCD) generally including the properties along Balboa Street between 2nd and 8th Avenues, 2) the Outer Balboa Street NCD generally including the properties along Balboa Street between 32nd and 39th Avenues, 3) the Bayview NCD generally including the properties along 3rd Street from Yosemite to Jerrold Avenues, 4) the Cortland Avenue NCD generally including the properties along Cortland Avenue between Bonview and Folsom Streets, 5) the Geary Boulevard NCD generally including the properties along Geary Boulevard between Masonic and 28th Avenues, 6) the Mission Bernal NCD generally including the properties along Mission Street between Cesar Chavez and Randall Streets, 7) the San Bruno Avenue NCD generally including the properties along San Bruno Avenue between Hale and Olmstead Streets, 8) the Cole Valley NCD generally including the properties along Cole Street from Frederick to Grattan Streets and some parcels north of Carl Street and south of Parnassus, 9) the Lakeside Village   Action details Not available
191261 1 Appropriation - General Reserve - City College of San Francisco Operating Support - $2,700,000 - FY2019-2020OrdinanceVetoedOrdinance appropriating $2,700,000 of the General Reserve to support City College of San Francisco class reinstatement, upon condition of an executed agreement for this use in FY2019-2020.   Action details Not available
191262 1 Real Property Acquisition - Highway Offramp Improvements and Real Property - Southwest of Third Street and Meade AvenueOrdinancePassedOrdinance authorizing the Director of Property to acquire and accept the State of California’s relinquishment of all its right, title, and interest in the sidewalk, roadway, and other right-of-way improvements and real property comprising a portion of State Highway Route 101 located northeast of the Bayshore Boulevard overcrossing and southwest of the intersection of Third Street and Meade Avenue; authorizing the placement of such sidewalk, roadway, and other right-of-way improvements and real property, upon acquisition, under the jurisdiction of Public Works; authorizing additional official City actions required to complete the State’s relinquishment of such sidewalk, roadway, and other right-of-way improvements and real property; waiving the required 90-days notice of intention to relinquish set forth in State law; adopting the Planning Department’s determination that such acquisition is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting the Planning Department’s determination under the California Environmental Quality Ac   Action details Not available
191252 1 Resolution of Intent for Street Vacation - 301 Mission Street - Millennium TowerResolutionPassedResolution declaring the intent of the Board of Supervisors to order the vacation of the sidewalk portion of streets on the south side of Mission Street, at the intersection of Mission and Fremont Streets, and on the east side of Fremont Street at the same intersection to allow a structural upgrade of the 301 Mission Street high-rise building known as Millennium Tower; and setting a hearing date for the Board of Supervisors to sit as a Committee of the Whole on March 3, 2020, for all persons interested in the proposed vacation of said street areas.   Action details Not available
191162 1 Resolution of Formation - Special Tax District No. 2019-1 (Pier 70 Condominiums)ResolutionPassedResolution of formation of the City and County of San Francisco Special Tax District No. 2019-1 (Pier 70 Condominiums) and a future annexation area; determining other matters in connection therewith, as defined herein; and making findings under the California Environmental Quality Act.   Action details Not available
191163 1 Determining Necessity to Incur Bonded Indebtedness and Other Debt - Special Tax District No. 2019-1 (Pier 70 Condominiums) - Not to Exceed $1,697,600,000ResolutionPassedResolution determining necessity to incur bonded indebtedness and other debt in an aggregate principal amount not to exceed $1,697,600,000 for the City and County of San Francisco Special Tax District No. 2019-1 (Pier 70 Condominiums); and determining other matters in connection therewith, as defined herein.   Action details Not available
191254 1 Calling Special Election - Special Tax District No. 2019-1 (Pier 70 Condominiums)ResolutionPassedResolution calling a special election in the City and County of San Francisco Special Tax District No. 2019-1 (Pier 70 Condominiums); and determining other matters in connection therewith, as defined herein.   Action details Not available
191164 1 Declaring Results of Special Election - Special Tax District No. 2019-1 (Pier 70 Condominiums)ResolutionPassedResolution declaring the results of the special election; directing recordation of the notice of special tax lien for the City and County of San Francisco Special Tax District No. 2019-1 (Pier 70 Condominiums); and determining other matters in connection therewith, as defined herein.   Action details Not available
191165 1 Authorizing and Ratifying Issuance of Bonded Indebtedness and Other Debt - Special Tax District No. 2019-1 (Pier 70 Condominiums) - Not to Exceed $1,697,600,000ResolutionPassedResolution authorizing and ratifying the issuance and sale of bonded indebtedness and other debt in an aggregate principal amount not to exceed $1,697,600,000 for the City and County of San Francisco Special Tax District No. 2019-1 (Pier 70 Condominiums); and determining other matters in connection therewith, as defined herein.   Action details Not available
191168 1 Resolution of Formation - Special Tax District No. 2019-2 (Pier 70 Leased Properties)ResolutionPassedResolution of formation of the City and County of San Francisco Special Tax District No. 2019-2 (Pier 70 Leased Properties) and a future annexation area; determining other matters in connection therewith, as defined herein; and making findings under the California Environmental Quality Act.   Action details Not available
191169 1 Determining Necessity to Incur Bonded Indebtedness and Other Debt - Special Tax District No. 2019-2 (Pier 70 Leased Properties) - Not to Exceed $1,841,600,000ResolutionPassedResolution determining necessity to incur bonded indebtedness and other debt in an aggregate principal amount not to exceed $1,841,600,000 for the City and County of San Francisco Special Tax District No. 2019-2 (Pier 70 Leased Properties); and determining other matters in connection therewith, as defined herein.   Action details Not available
191255 1 Calling Special Election - Special Tax District No. 2019-2 (Pier 70 Leased Properties)ResolutionPassedResolution calling a special election in the City and County of San Francisco Special Tax District No. 2019-2 (Pier 70 Leased Properties); and determining other matters in connection therewith, as defined herein.   Action details Not available
191170 1 Declaring Results of Special Election - Special Tax District No. 2019-2 (Pier 70 Leased Properties)ResolutionPassedResolution declaring the results of the special election and directing recordation of the notice of special tax lien for the City and County of San Francisco Special Tax District No. 2019-2 (Pier 70 Leased Properties); and determining other matters in connection therewith, as defined herein.   Action details Not available
191171 1 Authorizing and Ratifying Issuance of Bonded Indebtedness and Other Debt - Special Tax District No. 2019-2 (Pier 70 Leased Properties) - Not to Exceed $1,841,600,000ResolutionPassedResolution authorizing and ratifying the issuance and sale of bonded indebtedness and other debt in an aggregate principal amount not to exceed $1,841,600,000 for the City and County of San Francisco Special Tax District No. 2019-2 (Pier 70 Leased Properties); and determining other matters in connection therewith, as defined herein.   Action details Not available
191263 1 Multifamily Housing Revenue Bonds - 1223 Webster Street (Fillmore Marketplace) - Not to Exceed $24,000,000ResolutionPassedResolution 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 $24,000,000 for 1223 Webster 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   Action details Not available
191264 1 Multifamily Housing Revenue Note - Turk 500 Associates, L.P. - Not to Exceed $53,000,000ResolutionPassedResolution authorizing the execution and delivery of a multifamily housing revenue note in one or more series in an aggregate principal amount not to exceed $53,000,000 for the purpose of providing financing for the construction of a 108-unit (includes one resident manager unit) multifamily rental housing project known as “555 Larkin/500-520 Turk;" approving the form of and authorizing the execution of a funding loan agreement, providing the terms and conditions of the loan from the funding lender to the City, and the execution and delivery of the note; approving the form of and authorizing the execution of a project loan agreement providing the terms and conditions of the loan from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; authorizing the collection of certain fees; approving modifications, changes and additions to the documents; ratifying and approving any action heretofore taken in connection with the back-to-back loans, the note and the project; granting general authority to Ci   Action details Not available
191265 1 Acquisition of Real Property - Turk 500 Associates, L.P. - 500-520 Turk Street/555 Larkin Street - 100% Affordable Housing - $0 in Exchange for $12,250,000 Credit - Ground Lease with Base Rent of $15,000 - Loan Not to Exceed $32,400,000ResolutionPassedResolution 1) approving and authorizing the Director of Property, on behalf of the Mayor’s Office of Housing and Community Development (“MOHCD”), to acquire real property, located at 500-520 TurkStreet/555 Larkin Street (“Property”) from Turk 500 Associates, L.P. (“Developer”) for $0 in exchange for a $12,250,000 credit; 2) placing the Property under the jurisdiction of MOHCD for use in constructing affordable housing for San Franciscans; 3) approving and authorizing an Amended and Restated Loan Agreement in an amount not to exceed $32,400,000 for a minimum loan term of 57 years (“Loan Agreement”) to finance the construction of a 100% affordable, 108-unit multifamily rental housing development (plus one staff unit) on the Property for low income households with ancillary commercial space for public benefit or community-serving purposes (“Project”); 4) approving and authorizing an Agreement for Purchase and Sale for acquisition of the Property (“Purchase Agreement”) and a Ground Lease back to the Developer for a lease term of 75 years and one 24-year option to extend and an annual bas   Action details Not available
191266 1 Accept and Expend Grant - Retroactive - California Department of Parks and Recreation Local Assistance Specified Grant - West Portal Playground - $388,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend a Local Assistance Specified Grant in the amount of $388,000 from the California Department of Parks and Recreation for the West Portal Playground Project for the grant period of July 1, 2019, through June 30, 2022.   Action details Not available
191267 1 Accept and Expend Grant - Retroactive - California Department of Parks and Recreation Local Assistance Specified Grant - Merced Heights Park - $1,329,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend a Local Assistance Specified Grant in the amount of $1,329,000 from the California Department of Parks and Recreation to support capital improvements to Merced Heights Park; and enter into an agreement with the California Department of Parks and Recreation for the receipt of $1,329,000 for the Merced Heights Park for the period of July 1, 2019, through June 30, 2022, pursuant to Charter, Section 9.118(a).   Action details Not available
191268 1 Accept and Expend Grant - Retroactive - California Department of Finance - India Basin 900 Innes Remediation and Park Development Project - $4,000,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend a grant in the amount of $4,000,000 from the California State Controller’s Office for the India Basin 900 Innes Remediation and Park Development Project for the period of July 1, 2019, through December 31, 2020.   Action details Not available
191269 1 Accept and Expend Grant - Retroactive - San Francisco Bay Area Rapid Transit District - Pit Stop Public Toilet Program - $257,500ResolutionPassedResolution retroactively authorizing Public Works to accept and expend a grant of up to $257,500 from the San Francisco Bay Area Rapid Transit District (BART) for the Pit Stop Public Toilet Program for the period of July 1, 2019, through June 30, 2020.   Action details Not available
191270 1 Urging the United States Congress to Pass Legislation Providing and Expanding Family Support VisasResolutionPassedResolution calling upon the United States Congress to pass legislation providing and expanding family support visas to undocumented or Temporary Protected Status recipient parents of United States citizen children or Deferred Action for Childhood Arrivals eligible children, to allow them and their children to stay and work in the United States with a path to citizenship.   Action details Not available
191271 1 Urging Zuckerberg San Francisco General Hospital and Trauma Center to Improve Hospital Staff and Standards of Patient CareResolutionPassedResolution urging the Zuckerberg San Francisco General Hospital administration to demonstrate a commitment to patient care by increasing Attending Physicians to focus on Resident Physician and Nurse wellness.   Action details Not available
191027 1 Resolution to Establish (Renew) - Noe Valley Community Benefit DistrictResolutionPassedResolution to establish (renew) the property-based business improvement district known as the “Noe Valley Community Benefit District,” ordering the levy and collection of assessments against property located in that district for 15 years commencing with FY2020-2021, subject to conditions as specified; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
191272 1 Urging the United States House of Representatives to Adopt the Articles of Impeachment Against Donald J. TrumpResolutionPassedResolution urging the United States House of Representatives to adopt the Articles of Impeachment against Donald J. Trump for the charges of abuse of power and obstruction of Congress.   Action details Not available
191273 1 Advertising and Vending Kiosk Policy - JC Decaux San Francisco, LLC. - Public Toilets and Public Service Kiosk AgreementResolutionFiledResolution approving a policy defining the fair and equitable use of the static and digital public service messaging program and allocating the use of space within the vending kiosks associated with the Revenue Agreement between Public Works and JCDecaux San Francisco, LLC, for an Automatic Public Toilet and Public Service Kiosk Program; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
191274 1 Approval of a 90-Day Extension for Planning Commission Review of the Geary-Masonic Special Use District (File No. 191002)ResolutionPassedResolution extending by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 191002) amending the Planning Code to modify the Geary-Masonic Special Use District regarding minimum parking requirements, ground floor ceiling 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
191161 1 Hearing - Committee of the Whole - Special Tax District No. 2019-1 (Pier 70 Condominiums) - January 14, 2020HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on January 14, 2020, at 3:00 p.m., to hold a public hearing to consider the following legislation to form Special Tax District No. 2019-1 (Pier 70 Condominiums); a Resolution proposing the formation of the Special Tax District No. 2019-1 (Pier 70 Condominiums) and a future annexation area (File No. 191162); a Resolution determining necessity to incur bonded indebtedness and other debt in an aggregate principal amount not to exceed $1,697,600,000 (File No. 191163); a Resolution calling a special election for the Special Tax District No. 2019-1 (File No. 191254); a Resolution declaring the results of the special election (File No. 191164); a Resolution authorizing and ratifying issuance of bonded indebtedness and other debt in an aggregate principal amount not to exceed $1,697,600,000 (File No. 191165); and an Ordinance levying Special Taxes for the Special Tax District No. 2019-1 (File No. 191166); scheduled pursuant to Resolution No. 500-19, approved on November 27, 2019.   Action details Not available
191167 1 Hearing - Committee of the Whole - Special Tax District No. 2019-2 (Pier 70 Leased Properties) - January 14, 2020HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on January 14, 2020, at 3:00 p.m., to hold a public hearing to consider the following legislation to form Special Tax District No. 2019-2 (Pier 70 Leased Properties): a Resolution proposing the formation of the Special Tax District No. 2019-2 (Pier 70 Leased Properties) and a future annexation area (File No. 191168); a Resolution determining necessity to incur bonded indebtedness and other debt in an aggregate principal amount not to exceed $1,841,600,000 (File No. 191169); a Resolution calling a special election for the Special Tax District No. 2019-2 (File No. 191255); a Resolution declaring the results of the special election (File No. 191170); a Resolution authorizing and ratifying issuance of bonded indebtedness and other debt in an aggregate principal amount not to exceed $1,841,600,000 (File No. 191171); and an Ordinance levying Special Taxes for the Special Tax District No. 2019-2 (File No. 191172); scheduled pursuant to Resolution No. 502-19, approved on November 27, 2019.   Action details Not available
191026 1 Hearing - Committee of the Whole - Noe Valley Community Benefit District - January 28, 2020HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on January 28, 2020, at 3:00 p.m., to consider the renewal of a property-based business improvement district known as the Noe Valley Community Benefit District, pursuant to the California Property and Business Improvement District Law of 1994 (Streets and Highways Code, Sections 36600 et seq.) and City and County of San Francisco Business and Tax Regulations Code, Article 15; scheduled pursuant to Resolution No. 496-19, adopted on November 19, 2019.   Action details Not available
191203 1 Authorizing Agreements - Purchase of Electricity and Related Products and Services for CleanPowerSF - Public Utilities Commission - Waiver of Certain Administrative Code and Environment Code ProvisionsOrdinancePassedOrdinance delegating authority under Charter, Section 9.118, to the General Manager of the Public Utilities Commission to enter into agreements with terms in excess of ten years or requiring expenditures of $10,000,000 or more for power and related products and services required to supply San Francisco’s community choice aggregation program, CleanPowerSF, subject to specified conditions; authorizing the use of pro forma agreements for the purchase and sale of power and related products; and authorizing deviations from certain contract requirements in the Administrative Code and the Environment Code.   Action details Not available
191204 1 Settlement of Lawsuit - PJ Dayacamos - $57,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by PJ Dayacamos against the City and County of San Francisco for $57,500; the lawsuit was filed on May 8, 2017, in the United States District Court, Northern District of California, Case No. 3:17-cv-02644-JSC; entitled PJ Dayacamos v. City and County of San Francisco; the lawsuit involves an employment dispute.   Action details Not available
191205 1 Settlement of Lawsuit - Tureko Straughter and K.R., a minor - $160,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Tureko Straughter and K.R., a minor, against the City and County of San Francisco for $160,000; the lawsuit was filed on August 22, 2018, in the United States District Court, Case No. 18-cv-03651; entitled Tureko Straughter, individually and as the guardian for minor K.R.; and K.R., a minor, by and through his guardian Tureko Straughter; the lawsuit involves alleged civil rights violations.   Action details Not available
191206 1 Settlement of Lawsuit - Scanvinski Jerome Hymes - $35,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Scanvinski Jerome Hymes against the City and County of San Francisco for $35,000; the lawsuit was filed on July 28, 2016, in United States District Court - Northern District of California, Case No. 16-cv-04288 JSC; entitled Scanvinski Jerome Hymes v. Milton Bliss, et al.; the lawsuit involves alleged excessive force and personal injuries by Sheriff’s deputies.   Action details Not available
191207 1 Settlement of Lawsuit - Claudia High-Matthews - $40,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Claudia High-Matthews against the City and County of San Francisco for $40,000; the lawsuit was filed on May 25, 2018, in San Francisco Superior Court, Case No. CGC-18-566804; entitled Claudia High-Matthews v. City and County of San Francisco; the lawsuit involves an alleged personal injury on a City sidewalk.   Action details Not available
191208 1 Amended Settlement of Unlitigated Claim - United States Environmental Protection Agency - Yosemite Slough Sediment Site - $821,839; Related Appropriation - Wastewater Enterprise Fund BalanceOrdinancePassedOrdinance approving an amendment to the 2016 settlement of United States Environmental Protection Agency’s (“EPA”) unlitigated claim against the City and County of San Francisco approved by Resolution No. 350-16; no formal claim has been filed; the amendment resolves EPA’s claims against the City to perform additional pre-design technical studies in support of cleanup of the Yosemite Slough Sediment Site; the amendment requires the City to perform two technical studies at an estimated cost of $821,839; additional material terms of the amended settlement are that the City will contract with a third party environmental consultant to perform the studies, the City will assume responsibility for completion of the work pursuant to the amendment, the City will assume responsibility and indemnify EPA for any stipulated penalties or claims arising in connection with performance of the additional work under the amendment, and the City will reimburse EPA for its future response costs related to the additional work; and appropriating $821,839 from the Public Utilities Commission Wastewater Enter   Action details Not available
191221 1 Settlement of Lawsuit - Peggy Ung - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Peggy Ung against the City and County of San Francisco for $50,000; the lawsuit was filed on November 8, 2017, in San Francisco Superior Court, Case No. CGC-17-562378; entitled Peggy Ung v. Yong L. Wang, et al.; the lawsuit involves alleged personal injury on a City sidewalk; other material terms of the settlement are that the City, Yong L. Wang, Michelle Wang, and Farmers Insurance Company mutually waive any and all rights they may have against each other for indemnity concerning the lawsuit.   Action details Not available
191209 1 Lease Agreement - Park Café Group, Inc. - Harvey Milk Terminal 1 Boarding Area C Food and Beverage Kiosk Lease, A Small Business Enterprise Set-Aside - $240,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Harvey Milk Terminal 1 Boarding Area C Food and Beverage Kiosk Lease, A Small Business Enterprise Set-Aside, Lease No. 19-0244 between Park Café Group, Inc., as tenant, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years and a minimum annual guarantee of $240,000 for the first year of the Lease, to commence following Board approval.   Action details Not available
191210 1 Lease Agreement - Sidewalk Juice, SFO, LLC - Terminal 3 Boarding Area F Food and Beverage Kiosk Lease, A Small Business Enterprise Set-Aside - $136,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 3 Boarding Area F Food and Beverage Kiosk Lease, A Small Business Enterprise Set-Aside, Lease No. 19-0245 between Sidewalk Juice, SFO, LLC, as tenant, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years and a minimum annual guarantee of $136,000 for the first year of the Lease, to commence following Board approval.   Action details Not available
191211 1 Lease Agreement - Elevate Gourmet Brands-SC Group - Terminal 3 Boarding Area F Gourmet Grab and Go Market Lease - $250,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 3 Boarding Area F Gourmet Grab and Go Market Lease, Lease No.19-0247 between Elevate Gourmet Brands-SC Group, a joint venture between Elevate Gourmet Brands, Inc. and Skyview Concessions, Inc., as joint tenants, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years and a minimum annual guarantee of $250,000 for the first year of the Lease, to commence following Board approval.   Action details Not available
191212 1 Professional Services Agreement - CDM Smith, Inc. - Planning, Design, Engineering Support During Construction of Ozonation Facility - Not to Exceed $15,000,000ResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission to execute a contract with CDM Smith, Inc. for planning and design services, and possibly engineering support during construction, for a proposed Sunol Valley Water Treatment Plant Ozonation project, for an amount not to exceed $15,000,000 and a term of six years from March 2020 through March 2026, pursuant to Charter, Section 9.118.   Action details Not available
191213 1 Settlement of Unlitigated Claim - Spotify USA Inc. - $217,290.29ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Spotify USA Inc. against the City and County of San Francisco for $217,290.29; the claim was filed on July 15, 2019; the claim involves a refund of payroll expense and gross receipts taxes, penalties, and interest   Action details Not available
191222 1 Settlement of Unlitigated Claim - Clinton Bailey - $49,076.68ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Clinton Bailey against the City and County of San Francisco for $49,076.68; the claim was filed on February 19, 2016; the claim involves an employment dispute.   Action details Not available