Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/17/2019 2:00 PM Minutes status: Final  
Meeting location: Legislative Chamber, Room 250 City Hall, 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
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.FINALLY PASSEDPass Action details Not available
191148 2 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, anFINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
191106 1 Administrative Code - Annual Report on Job Growth and Housing ProductionOrdinancePassedOrdinance amending the Administrative Code to require an annual report analyzing the fit between housing needs associated with job growth by wages in San Francisco and housing production by affordability in the City.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
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 QFINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
191099 2 Updated Emergency Declaration - Repair Southeast Treatment Plant Final Effluent Force Main - Total Estimated Cost Not to Exceed $5,500,000ResolutionPassedResolution approving an updated emergency declaration of the San Francisco Public Utilities Commission pursuant to Administrative Code, Sections 6.60 and 21.15, to repair the Southeast Treatment Plant Final Effluent Force Main for a total estimated cost not to exceed $5,500,000.ADOPTEDPass Action details Not available
191186 1 Accept and Expend In-Kind Gift - Consulting Services - Google, Inc. - $750,000ResolutionPassedResolution authorizing the Department of Technology to accept an in-kind gift of consulting services from Google, Inc., for a term of six months to commence upon Board approval, valued at $750,000.ADOPTEDPass Action details Video Video
190398 3 Opposing California State Senate Bill No. 50 (Wiener) - Housing Development: Incentives - Unless AmendedResolutionPassedResolution opposing California State Senate Bill No. 50, authored by Senator Scott Wiener, which would undermine community participation in planning for the well-being of the environment and the public good, prevent the public from recapturing an equitable portion of the economic benefits conferred to private interests, and significantly restrict San Francisco’s ability to protect vulnerable communities from displacement and gentrification, unless further amended.ADOPTEDPass Action details Video Video
191025 1 Assessment Ballots for City Parcels - Noe Valley Community Benefit DistrictResolutionPassedResolution authorizing the Mayor or her designee to cast an assessment ballot in the affirmative for the proposed formation of a property and business improvement district to be named the Noe Valley Community Benefit District, with respect to certain parcels of real property owned by the City that would be subject to assessment in said district.ADOPTEDPass Action details Not available
190974 3 Green Building Code - Energy Performance in Newly Constructed BuildingsOrdinancePassedOrdinance amending the Green Building Code to establish energy performance requirements for certain new building construction; adopting environmental findings, and findings of local conditions under the California Health and Safety Code and the California Public Resources Code; and directing the Clerk of the Board of Supervisors to forward the Ordinance to state agencies as required by state law.PASSED ON FIRST READINGPass Action details Not available
190681 1 Planning Code, Zoning Map - Flower Mart - 2000 Marin Street Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map to establish the 2000 Marin Street Special Use District (Assessor’s Parcel Block No. 4346, Lot No. 003), and to create additional Key Site exceptions for the Flower Mart site, located on the southern half of the block north of Brannan Street between 5th Street and 6th Street (Assessor’s Parcel Block No. 3778, Lot Nos. 001B, 002B, 004, 005, 047, and 048); 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.PASSED ON FIRST READINGPass Action details Video Video
190682 2 Development Agreement - KR Flower Mart, LLC - Flower Mart - 5th and Brannan StreetsOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco and KR Flower Mart, LLC, a Delaware limited liability company, for the development of an approximately 6.5-acre site located at 5th Street and Brannan Street, with various public benefits including a new on-site or off-site wholesale flower market; making findings under the California Environmental Quality Act, findings of conformity with the General Plan, and with the eight priority policies of Planning Code, Section 101.1(b); approving the receipt and expenditure of funds for an off-site new wholesale flower market as set forth in the Development Agreement, as applicable; approving the development impact fees for the project and waiving certain Planning Code fees and requirements for a temporary flower market; confirming compliance with or waiving certain provisions of Administrative Code, Chapter 56; and ratifying certain actions taken in connection therewith, as defined herein.PASSED ON FIRST READINGPass Action details Video Video
191223 2 Appointment, Commission on the Aging Advisory Council - Allen CooperMotionPassedMotion appointing Allen Cooper, term ending March 31, 2020, to the Commission on the Aging Advisory Council.APPROVEDPass Action details Not available
191224 2 Appointments, Street-Level Drug Dealing Task Force - Lindsay LaSalle, Janet Ector, Teresa Lynn Friend, Pedro Vidal Flores, Curtis Bradford, Porsha Dixson, Louie Hammonds, Max Young, and Thomas WolfMotionPassedMotion appointing Lindsay LaSalle, Janet Ector, Teresa Lynn Friend (residency requirement waived), Pedro Vidal Flores, Curtis Bradford, Porsha Dixson, Louie Hammonds, Max Young, and Thomas Wolf, for indefinite terms, to the Street-Level Drug Dealing Task Force.APPROVEDPass Action details Not available
191173 2 Liquor License Transfer - 3060 Fillmore Street - Indie SuperetteResolutionPassedResolution determining that the transfer of a Type-20 off-sale beer and wine liquor license to 3060 Fillmore Market LLC, doing business as Indie Superette, located at 3060 Fillmore Street (District 2), 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 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.APPROVEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass Action details Not available
191242 1 Final Map 9797 - 863 Haight StreetMotionPassedMotion approving Final Map 9797, a five residential unit condominium project, located at 863 Haight Street, being a subdivision of Assessor’s Parcel Block No. 1239, Lot No. 029; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
191243 1 Final Map 9922 - 225-227 Shipley StreetMotionPassedMotion approving Final Map 9922, a nine residential unit condominium project, located at 225-227 Shipley Street, being a subdivision of Assessor’s Parcel Block No. 3753, Lot No. 492; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
191244 1 Final Map No. 10101 - 5M Project Phase TwoMotionPassedMotion approving phased Final Map No. 10101, 5M Project, PID 8731-Phase No. 2 relating to portions of the 5M Project, a three lot merger and public improvement project, located at 434 Minna Street and 44 Mary Street, being a merger of Assessor’s Parcel Block No. 3725, Lot Nos. 089 through 091; and entitling Assessor’s Parcel Block No. 3725, Lot No. 127, for development purposes; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
191271 2 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.ADOPTED AS AMENDEDPass Action details Not available
191279 1 Administrative Code - Designation Under Health Insurance Portability and Accountability Act (HIPAA)OrdinancePassedOrdinance amending the Administrative Code to designate the City and County of San Francisco (“City”) as a hybrid entity under the Health Insurance Portability and Accountability Act of 1996 (“HIPAA”); to require the City Administrator to prepare a report identifying those City departments, and/or divisions thereof, that would qualify as covered entities or business associates under HIPAA, for approval by resolution of the Board of Supervisors; and to require the City Administrator to develop, maintain, and administer a citywide HIPAA compliance policy.   Action details Not available
191259 2 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
190418 2 Administrative Code - Navigation Centers, Transitional Housing Facilities, and Permanent Housing Facilities for the HomelessOrdinanceFiledOrdinance amending the Administrative Code to require the Department of Homelessness and Supportive Housing (HSH) to open a Navigation Center, transitional housing facility, or permanent housing facility for formerly homeless persons (New Homeless Facilities), within six months in each of two supervisorial districts where no Navigation Center currently exists, and to open at least one New Homeless Facility within 36 months in each supervisorial district where no Navigation Center currently exists; to revise the operational standards for Navigation Centers by, among other things, allowing Navigation Centers to serve up to 130 residents, and specifying that each Navigation Center must allow residents to reside at the Center for at least 90 days, and to continue in residence so long as they are participating in assigned services; to require each New Homeless Facility to develop a “Good Neighbor Policy” and a plan to conduct outreach to people experiencing homelessness in the surrounding neighborhood; to require HSH to develop “Fair Share Siting Criteria” to inform the selection of sites   Action details Not available
191280 1 Amended and Restated Land Disposition and Acquisition Agreement - Exchange of 639 Bryant Street for 2000 Marin StreetOrdinancePassedOrdinance approving an Amended and Restated Land Disposition and Acquisition Agreement with 2000 Marin Property, L.P. for the City’s transfer of real property at 639 Bryant Street (Assessor’s Parcel Block No. 3777, Lot No. 052) under the jurisdiction of the San Francisco Public Utilities Commission in exchange for real property at 2000 Marin Street (Assessor’s Parcel Block No. 4346, Lot No. 003), subject to several conditions, including the reimbursement of certain transaction costs; waiving the Administrative Code, Section 23.3, appraisal and fair market value requirements; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings under the California Environmental Quality Act, including the adoption of a Mitigation Monitoring and Reporting Program.   Action details Not available
191260 2 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
191281 1 Administrative Code - Tenant Buyout AgreementsOrdinancePassedOrdinance amending the Administrative Code to (1) classify certain types of unlawful detainer settlement agreements as “Buyout Agreements,” (2) require the Rent Board to provide more information on the disclosure form that landlords must give to tenants before buyout negotiations commence, (3) require landlords to give the disclosure form to tenants a certain number of days before the Buyout Agreement is executed and to verify to the Rent Board that the disclosures were provided, (4) require landlords to include in the final Buyout Agreement identifying information about the location of the unit, and (5) allow a tenant to invalidate any provision of the Buyout Agreement in which the tenant waived their rights if the landlord did not timely file the Buyout Agreement with the Rent Board.   Action details Not available
191282 1 Police Code - Existing Exemption to Paid Parental Leave OrdinanceOrdinancePassedOrdinance amending the Police Code to make an existing exemption to the Paid Parental Leave Ordinance for employers with fully paid family leave policies consistent with recent changes to state law.   Action details Not available
191283 1 Police and Public Works Codes - Administrative Penalties and Fines for Illegal DumpingOrdinancePassedOrdinance amending the Public Works Code to authorize the Public Works Director to impose administrative penalties and fines for illegal dumping, provide for additional enforcement remedies for illegal dumping, expand the definition of illegal dumping to address electronic waste and hazardous waste, and clarify that each act of illegal dumping constitutes a separate violation subject to abatement or enforcement actions; amending the Police Code to provide procedures for assessment and collection of administrative penalties for illegal dumping; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
191284 1 Health Code - Sugar-Sweetened Beverage Warning for AdvertisementsOrdinancePassedOrdinance amending the Health Code by amending the Sugar-Sweetened Beverage (SSB) Warning Ordinance to 1) update the statement of findings and purpose; 2) revise the definition of Advertiser; 3) reduce the required warning size; 4) modify the required warning text; 5) require use of a translated version of the warning text on certain SSB advertisements in languages other than English; 6) remove exemptions for certain types of SSB advertisements; and 7) revise the enforcement provisions.   Action details Not available
191285 1 Planning Code - Lot Mergers, Neighborhood Notice, and Zoning ControlsOrdinancePassedOrdinance amending the Planning Code to require consideration of smaller commercial spaces when creating large lots, limiting lot frontages to 50 feet on Ocean Avenue, creating an exception from neighborhood notices for certain uses in the Ocean Avenue Neighborhood Commercial Transit District, and adding Arts Activity as a use to the Ocean Avenue Neighborhood Commercial Transit District; 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, and findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
191286 1 Public Trust Exchange Agreement - California State Lands Commission - Exchange of Certain Streets in the Vicinity of the Millennium Tower and Transbay Terminal for Certain Fisherman’s Wharf StreetsResolutionPassedResolution approving and authorizing a Trust Exchange Agreement with the California State Lands Commission that would remove the public trust from certain Transbay Streets in the vicinity of the Millennium Tower and Transbay Terminal and impress the public trust on certain Fisherman’s Wharf Streets; adopting environmental findings and findings of consistency with the General Plan, and the eight priority policies of City Planning Code, Section 101.1; and authorizing the Port’s Executive Director and the Director of Property to execute documents and take certain actions in furtherance of this Resolution, as defined herein.   Action details Not available
191287 1 Apply for Grant - Sunnydale Block 3A Housing Partners, L.P. - Assumption of Liability - Department of Housing and Community Development Affordable Housing and Sustainable Communities Program - Sunnydale Block 3AResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development, on behalf of the City and County of San Francisco, to execute a grant application, as defined herein, under the Department of Housing and Community Development Affordable Housing and Sustainable Communities (“AHSC”) Program as a joint applicant with Sunnydale Block 3A Housing Partners, L.P., a California limited partnership, for the 100% affordable housing project as identified as Sunnydale Block 3A in the Sunnydale HOPE SF Development Agreement; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the AHSC Program; and adopting findings under the California Environmental Quality Act ("CEQA"), the CEQA Guidelines, and Administrative Code, Chapter 31.   Action details Not available
191288 1 Apply for Grant - Sunnydale Block 3A Housing Partners, L.P. - Assumption of Liability - Department of Housing and Community Development Infill Infrastructure Program - Sunnydale Block 3AResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development, on behalf of the City and County of San Francisco, to execute a grant application, as defined herein, under the Department of Housing and Community Development Infill Infrastructure (“IIG”) Program as a joint applicant with Sunnydale Block 3A Housing Partners, L.P., a California limited partnership, for the 100% affordable housing project identified as Sunnydale Block 3A in the Sunnydale HOPE SF Development Agreement; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the IIG Program; and adopting findings under the California Environmental Quality Act ("CEQA"), the CEQA Guidelines, and Administrative Code, Chapter 31.   Action details Not available
191289 1 Apply for Grant - Sunnydale Block 3B Housing Partners, L.P. - Assumption of Liability - Department of Housing and Community Development Affordable Housing and Sustainable Communities Program - Sunnydale Block 3BResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development, on behalf of the City and County of San Francisco, to execute a grant application, as defined herein, under the Department of Housing and Community Development Affordable Housing and Sustainable Communities (“AHSC”) Program as a joint applicant with Sunnydale Block 3B Housing Partners, L.P., a California limited partnership, for the 100% affordable housing project as identified as Sunnydale Block 3B in the Sunnydale HOPE SF Development Agreement; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the AHSC Program; and adopting findings under the California Environmental Quality Act ("CEQA"), the CEQA Guidelines, and Administrative Code, Chapter 31.   Action details Not available
191290 1 Apply for Grant - Sunnydale Block 3B Housing Partners, L.P. - Assumption of Liability - Department of Housing and Community Development Infill Infrastructure Program - Sunnydale Block 3BResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development, on behalf of the City and County of San Francisco, to execute a grant application, as defined herein, under the Department of Housing and Community Development Infill Infrastructure (“IIG”) Program as a joint applicant with Sunnydale Block 3B Housing Partners, L.P., a California limited partnership, for the 100% affordable housing project identified as identified as Sunnydale Block 3B in the Sunnydale HOPE SF Development Agreement; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the IIG Program; and adopting findings under the California Environmental Quality Act ("CEQA"), the CEQA Guidelines, and Administrative Code, Chapter 31.   Action details Not available
191291 1 Apply for Grant - 4th and Folsom Associates, L.P. - Assumption of Liability - Department of Housing and Community Development Affordable Housing and Sustainable Communities Program - 266-4th StreetResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development, on behalf of the City and County of San Francisco, to execute a grant application, as defined herein, under the Department of Housing and Community Development Affordable Housing and Sustainable Communities (“AHSC”) Program as a joint applicant with 4th and Folsom Associates, L.P., a California limited partnership, for the 100% affordable housing project at 266-4th Street; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the AHSC Program; and adopting findings under the California Environmental Quality Act ("CEQA"), the CEQA Guidelines, and Administrative Code, Chapter 31.   Action details Not available
191292 1 Apply for Grant - Potrero Housing Associates II, L.P. - Assumption of Liability - Department of Housing and Community Development Affordable Housing and Sustainable Communities Program - Potrero Block BResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development, on behalf of the City and County of San Francisco, to execute a grant application, as defined herein, under the Department of Housing and Community Development Affordable Housing and Sustainable Communities (“AHSC”) Program as a joint applicant with Potrero Housing Associates II, L.P., a California limited partnership, for the 100% affordable housing project identified as Potrero Block B in the Potrero HOPE SF Development Agreement; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the AHSC Program; and adopting findings under the California Environmental Quality Act ("CEQA"), the CEQA Guidelines, and Administrative Code, Chapter 31.   Action details Not available
191293 1 Apply for Grant - Potrero Housing Associates II, L.P. - Assumption of Liability - Department of Housing and Community Development Infill Infrastructure Program - Potrero Block BResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development, on behalf of the City and County of San Francisco, to execute a grant application, as defined herein, under the Department of Housing and Community Development Infill Infrastructure (“IIG”) Program as a joint applicant with Potrero Housing Associates II, L.P., a California limited partnership, for the 100% affordable housing project identified as Potrero Block B in the Potrero HOPE SF Development Agreement; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the IIG Program; and adopting findings under the California Environmental Quality Act ("CEQA"), the CEQA Guidelines, and Administrative Code, Chapter 31.   Action details Not available
191294 1 Apply for Grant - Balboa Park Housing Partners, L.P. - Assumption of Liability - Department of Housing and Community Development Affordable Housing and Sustainable Communities Program - 2340 San Jose AvenueResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development, on behalf of the City and County of San Francisco, to execute a grant application, as defined herein, under the Department of Housing and Community Development Affordable Housing and Sustainable Communities (“AHSC”) Program as a joint applicant with the Balboa Park Housing Partners, L.P., a California limited partnership, for the 100% affordable housing project at 2340 San Jose Avenue; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the AHSC Program; and adopting findings under the California Environmental Quality Act ("CEQA"), the CEQA Guidelines, and Administrative Code, Chapter 31.   Action details Not available
191295 1 Apply for Grant - Balboa Park Housing Partners, L.P. - Assumption of Liability - Department of Housing and Community Development Infill Infrastructure Program - 2340 San Jose AvenueResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development, on behalf of the City and County of San Francisco, to execute a grant application, as defined herein, under the Department of Housing and Community Development Infill Infrastructure (“IIG”) Program as a joint applicant with Balboa Park Housing Partners, L.P., a California limited partnership, for the 100% affordable housing project at 2340 San Jose Avenue; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the IIG Program; and adopting findings under the California Environmental Quality Act ("CEQA"), the CEQA Guidelines, and Administrative Code, Chapter 31.   Action details Not available
191296 1 Apply for Grant - State of California Department of Housing and Community Development - CalHome Program - $5,000,000ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development, on behalf of the City and County of San Francisco, to submit a grant application to the California State Department of Housing and Community Development for funding in the amount of $5,000,000 under the CalHome Program; and any related documents necessary to participate in the CalHome Program.   Action details Not available
191297 1 Apply for Grant - Treasure Island Development Authority - Assumption of Liability - Department of Housing and Community Development Infill Infrastructure Grant Program - Treasure Island Major Subphase 1ResolutionPassedResolution authorizing the Treasure Island Development Authority (“Authority”), on behalf of the City and County of San Francisco, to execute a grant application under the Department of Housing and Community Development Infill Infrastructure Program (“IIG Program”) as a sole applicant or joint applicant with the San Francisco County Transportation Authority and/or the San Francisco Public Utilities Commission for qualifying infrastructure projects within Treasure Island Major Subphase 1; and, if successful, authorizing the City to assume any joint and several liability for completion of the projects required under the terms of any grant awarded under the IIG Program.   Action details Not available
191298 1 Adopting a Fixed Two-Year Budget - Multiple City Departments - FYs 2020-2021 and 2021-2022ResolutionPassedResolution adopting a fixed two-year budgetary cycle for the following various City departments: Airport; Port; and Public Utilities Commission; defining terms, and setting deadlines.   Action details Not available
191299 1 Multifamily Housing Revenue Bonds - 401 Avenue of the Palms (Maceo May Apartments) - Not to Exceed $44,615,500ResolutionPassedResolution authorizing the issuance and delivery of multifamily housing revenue bonds in an aggregate principal amount not to exceed $44,615,500 for the purpose of providing financing for the acquisition, development, construction and equipping of a 105-unit, affordable multifamily residential rental housing project located within the City on an approximately 0.74-acre parcel, identified as Parcel C3.2 in the Treasure Island Master Plan, currently assigned the street address of 401 Avenue of the Palms; approving the form of and authorizing the execution of a trust indenture providing terms and conditions of the bonds; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; approving the form of and authorizing the execution of a loan agreement; authorizing the collection of certain fees; ratifying and approving any action heretofore taken in connection with the bonds and the project; granting general authority to City officials to take actions necessary to implement this Resolution; and related matters, as defined herein   Action details Not available
191300 1 Loan Agreement - Maceo May Apts, L.P. - 100% Affordable Housing at 401 Avenue of the Palms - Not to Exceed $24,255,000ResolutionPassedResolution approving and authorizing the execution of a Loan Agreement with Maceo May Apts, L.P., a California limited partnership, in an amount not to exceed $24,255,000 for a minimum term of 57 years, to finance the construction of a 100% affordable, 105-unit multifamily rental housing development (plus one staff unit) for low and moderate income veteran households (“Maceo Project”) at 401 Avenue of the Palms; and adopting findings that the Loan Agreement is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
191301 1 Supporting the Mayor’s Consent to Continue Refugee Resettlement in the CityResolutionPassedResolution supporting the resettlement of refugees within the City, and concurring in the Mayor’s consent to accept refugees in the City under the United States Department of State’s Reception and Replacement Program.   Action details Not available
191302 1 Street Name Change - Steuart Street to Steuart LaneResolutionPassedResolution renaming the 200 block of Steuart Street to “Steuart Lane,” to honor William M. Steuart, and to further continue his legacy and contributions he has made to the City and County of San Francisco.   Action details Not available
191303 1 Management Agreement - Owners' Association for Administration/Management - Downtown 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 “Downtown Community Benefit District,” pursuant to the California Streets and Highways Code, Section 36651, for a period commencing upon Board approval, through June 30, 2034.   Action details Not available
191304 1 Hearing - Implementation of Proposition F - Tenant Right to CounselHearingFiledHearing on the implementation of the November 2018 ballot measure, Proposition F, Tenant Right to Counsel, which guarantees any tenant a right to counsel in an eviction matter; and requesting Mayor's Office of Housing and Community Development to report.   Action details Not available
191305 1 Hearing - Impacts of Class Cuts at City College of San Francisco to Low-Income and Communities of Color, and High School StudentsHearingFiledHearing on how the cuts of over 300 classes impact low-income and communities of color, high school students who take City College of San Francisco (CCSF) classes to meet college entry requirements, and any proposed cuts need to be heard by the students and communities most impacted; and requesting the CCSF Chancellor, CCSF Administration, and CCSF Board of Trustees to report.   Action details Not available
191306 1 Hearing - City Response and Proactive Plan to FloodingHearingFiledHearing on the City’s proactive plan and response to flooding citywide; and requesting the Public Utilities Commission, Public Works, and Department of Emergency Management to report.   Action details Not available
191307 1 Hearing - Impacts of Secondhand Smoke - Seniors and ChildrenHearingFiledHearing regarding the impacts of secondhand smoke on people, especially seniors and children; and requesting the Department of Public Health to report.   Action details Not available
191236 1 Settlement of Lawsuit - Katherine Cantwell - $150,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Katherine Cantwell against the City and County of San Francisco for $150,000; the lawsuit was filed on February 27, 2018, in San Francisco Superior Court, Case No. CGC-18-564646; entitled Katherine Cantwell v. Mohammad Waraich et al.; the lawsuit involves alleged personal injury from a vehicle versus pedestrian collision.   Action details Not available
191237 1 Administrative Code - Public Health Group Purchasing OrganizationsOrdinancePassedOrdinance amending the Administrative Code to authorize the Department of Public Health to become a member of any Healthcare Group Purchasing Organization (GPO) and to enter into contracts with Healthcare GPO suppliers and distributors to purchase commodities and services without requiring competitive bidding and without approval of the City Purchaser.   Action details Not available
191238 1 California Code of Civil Procedure, Section 998 - Offer to Compromise Litigation - Kellan Dunn - $45,000OrdinancePassedOrdinance authorizing the service of an Offer to Compromise under Code of Civil Procedure, Section 998, in the lawsuit filed by Kellan Dunn against the City and County of San Francisco, to include a payment from the City and County of San Francisco of up to $45,000 plus reasonable attorneys’ fees and costs to be determined by the Court; the lawsuit was filed on May 9, 2018, in San Francisco Superior Court, Case No. CGC-18-566427; entitled Kellan Dunn v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.   Action details Not available
191239 1 Settlement of Unlitigated Claim - Ho Tan and Lionel Tan - $47,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Ho Tan and Lionel Tan against the City and County of San Francisco for $47,000; the claim was filed on June 20, 2017; the claim involves flooding damage during major rainstorms.   Action details Not available
191240 1 Grant Agreement Amendment - Children’s Council of San Francisco - Early Care and Education Integrated Services - $376,052,445ResolutionPassedResolution approving a first amendment to the grant agreement between the City and County of San Francisco and Children’s Council of San Francisco, for the provision of Early Care and Education Integrated Services to support the City’s implementation of the San Francisco Citywide Plan For Early Care and Education to increase the amount by $178,410,733 for a total grant amount of $376,052,445 and to extend the grant period by two years for a total period of July 1, 2017, through June 30, 2022.   Action details Not available
191241 1 Grant Agreement Amendment - Wu Yee Children’s Services - Early Care and Education Integrated Services - $75,810,088 Total Grant AmountResolutionPassedResolution approving a second amendment to the grant agreement between the City and County of San Francisco and Wu Yee Children’s Services for the provision of Early Care and Education Integrated Services to support the City’s implementation of the San Francisco Citywide Plan For Early Care and Education, to extend the term up to two years for a total term of July 1, 2017, to June 30, 2022, and to increase the grant amount by $36,251,054 resulting in a revised total grant amount of $75,810,088 to commence following Board approval.   Action details Not available