Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/14/2020 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
191137 1 Settlement of Lawsuit - Academy of Art University - City to Receive $57,960,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco and the People of the State of California against the Stephens Institute and 23 of its affiliated limited liability companies (collectively “Academy”) that owned properties in San Francisco, in People v. Stephens Institute, et. al, San Francisco Superior Court Number CGC-16-551832; the lawsuit alleged that the Academy had violated the City’s Administrative Code, Planning Code, and Building Code, and the State Unfair Competition Law, Business and Professions Code, Section 17200 et seq.; under the settlement, the Academy agrees to: bring its existing uses into compliance with the Planning Code; relocate existing uses or change uses in buildings in accordance with applicable laws in those limited instances where the Planning Department has determined that legalization is not appropriate; compensate the People and the City for alleged past violations by paying approximately $58,000,000 including providing affordable housing public benefits to the City in the amount of $37,600,000 and a payment oFINALLY PASSEDPass Action details Video Video
191125 1 Planning, Administrative Codes - Development Agreement, Conditional Use Procedures for Large Noncontiguous Post-Secondary Educational Institutions, Planning and Administrative Code WaiversOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco and the Stephens Institute, dba Academy of Art University, and its affiliated entities, as to the Academy’s properties, which agreement provides for various public benefits, including among others an “affordable housing payment” of $37,600,000 and a payment of approximately $8,200,000 to the City’s Small Sites Fund; amending the Planning Code to provide review procedures for Large Noncontiguous Post-Secondary Educational Institutions; waiving conflicting provisions in the Planning and Administrative Codes, including Planning Code, Section 169; confirming compliance with or waiving certain provisions of Administrative Code, Chapters 41 and 56; ratifying certain actions taken in connection with the Development Agreement and authorizing certain actions to be taken consistent with the Development Agreement, as defined herein; affirming the Planning Department’s determination under the California Environmental Quality Act, and findings of conformity with the General Plan, and with the eight priority pFINALLY PASSEDPass Action details Video Video
191062 1 Amending Ordinance No. 1061 - Sidewalk Width Reduction - Along Pierce Street Between O’Farrell and Ellis StreetsOrdinancePassedOrdinance amending Ordinance No. 1061, entitled “Regulating the Width of Sidewalks,” to reduce the official sidewalk width of certain locations along the westerly side of Pierce Street between O’Farrell and Ellis Streets, in front of the Maxine Hall Health Center at 1301 Pierce Street; adopting the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Video Video
190972 1 Environment Code - Electrification of Municipal FacilitiesOrdinancePassedOrdinance amending the Environment Code to require new construction and major renovations of municipal buildings to exclude natural gas and include exclusively all-electric energy sources; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
191182 1 Lease Agreement - TZK Broadway, LLC - Seawall Lots 323 and 324 - Teatro ZinZanni - $1,000,000 Annual Minimum Base RentResolutionPassedResolution approving and authorizing a 50-year Lease with one 16-year option to extend between the Port Commission and TZK Broadway, LLC for the mixed-use hotel, entertainment venue, and a public open space development at Seawall Lots 323 and 324, with an annual minimum base rent equal to no less than $1,000,000 to commence following Board approval; adopting findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; authorizing and directing the Port Executive Director to execute documents and take necessary actions to implement this Resolution, as defined herein; and affirming the Planning Department’s determination under the California Environmental Quality Act.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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 amountADOPTEDPass Action details Video Video
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 CiADOPTEDPass Action details Video Video
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 basADOPTEDPass Action details Video Video
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 hereinADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
191120 2 Application to Amend San Francisco’s Priority Development Area, Priority Conservation Area, and Priority Production Area DesignationsResolutionPassedResolution authorizing the Planning Department to apply, on behalf of the City and County of San Francisco, to confirm existing and create new and revised designations of Priority Development Areas, Priority Conservation Areas, and Priority Production Areas by the Association of Bay Area Governments and the Metropolitan Transportation Commission, as part of the Plan Bay Area 2050 update.ADOPTEDPass Action details Video Video
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.HEARD AND FILED  Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.CONTINUEDPass Action details Video Video
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.CONTINUEDPass Action details Video Video
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).CONTINUED ON FIRST READINGPass Action details Video Video
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.HEARD AND FILED  Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.CONTINUEDPass Action details Video Video
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.CONTINUEDPass Action details Video Video
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).CONTINUED ON FIRST READINGPass Action details Video Video
191260 3 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 VillagePASSED ON FIRST READINGPass Action details Video Video
191179 2 Resolution of Intent to Vacate Streets - A Portion of Vallejo Street Right-of-Way and a Portion of Davis Street Right-of-Way - Teatro ZinZanni ProjectResolutionPassedResolution declaring the intention of the Board of Supervisors to order the vacation of the Vallejo Street right-of-way generally bounded by Assessor’s Parcel Block No. 0138, Lot No. 001, and Assessor’s Parcel Block No. 0139, Lot No. 002, between Davis Street and The Embarcadero and a portion of the Davis Street right-of-way generally located between Broadway Street and The Embarcadero, as part of the improvements for the Teatro ZinZanni hotel, theater, and public park development project on Seawall Lots 323 and 324; and setting a hearing date for the Board of Supervisors to sit as a Committee of the Whole on February 11, 2020, for all persons interested in the proposed vacation of said public right-of-way.ADOPTEDPass 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 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 RHEARD AND FILEDPass Action details Not available
200029 1 Issuance of Revenue Bonds - Public Utilities Commission - Purchase of Electricity Distribution and Transmission System - Not to Exceed $3,065,395,000ResolutionPassedResolution conditionally authorizing the issuance by the Public Utilities Commission of Power Enterprise Revenue Bonds in an amount not to exceed $3,065,395,000 to finance the cost of acquiring certain Pacific Gas and Electric Company electric distribution and transmission assets to provide affordable, safe and reliable electric service, consistent with environmental and climate goals, throughout the City and County of San Francisco, subject to specified conditions, as defined herein.ADOPTEDPass Action details Not available
200031 1 Urging the United States Congress to Vote on a War Powers Resolution Limiting President Donald J. Trump’s Military Actions in IranResolutionPassedResolution urging the United States Congress to vote on a War Powers Resolution limiting President Donald J. Trump’s military actions in Iran and to mandate that the War Powers Act Notification sent by President Donald J. Trump to members of Congress delineating the legal grounds for the drone strike, as required by the War Powers Act, be fully declassified and shared with the American public.ADOPTEDPass Action details Video Video
200033 1 Committee of the Whole - Findings and Recommendations Regarding Law Enforcement Staffing Numbers - February 25, 2020MotionPassedMotion directing the Clerk of the Board of Supervisors to schedule a Committee of the Whole hearing on February 25, 2020, at 3:00 p.m., for the Members of the Board of Supervisors to convene to hear and receive a presentation on the findings and recommendations regarding the number of law enforcement officers needed for effective policing in the City and County of San Francisco.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
200033 2 Committee of the Whole - Findings and Recommendations Regarding Law Enforcement Staffing Numbers - February 25, 2020MotionPassedMotion directing the Clerk of the Board of Supervisors to schedule a Committee of the Whole hearing on February 25, 2020, at 3:00 p.m., for the Members of the Board of Supervisors to convene to hear and receive a presentation on the findings and recommendations regarding the number of law enforcement officers needed for effective policing in the City and County of San Francisco.APPROVED AS AMENDEDPass Action details Not available
200038 1 Appropriation - Refunding General Obligation Bond Proceeds - $255,000,000 - FY2019-2020OrdinancePassedOrdinance appropriating not to exceed $255,000,000 from the issuance of one or more series of Refunding General Obligation Bonds; and placing such amount on Controller's reserve subject to the closing of one or more refunding transactions for FY2019-2020.   Action details Not available
200039 1 Planning Code, Zoning Map - Potrero Power Station Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map to establish the Potrero Power Station Special Use District, generally bound by 22nd Street and the southern portion of the newly created Craig Lane to the north, the San Francisco Bay to the east, 23rd Street to the south, and Illinois Street to the west; and making findings under the California Environmental Quality Act, findings of consistency with the General Plan, 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
200040 1 Development Agreement - California Barrel Company LLC - Potrero Power Station Mixed-Use ProjectOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco and California Barrel Company LLC, a California limited liability company, for the Potrero Power Station Mixed-Use Project at the approximately 29-acre site generally bounded by 22nd Street to the north, the San Francisco Bay to the east, 23rd Street to the south, and Illinois Street to the west, in the southeast part of San Francisco, with various public benefits, including 30% affordable housing and approximately 6.9 acres of publicly-accessible parks and open space; 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); making public trust findings in accordance with the approval of a ground lease of Port-owned land; approving specific development impact fees and waiving any conflicting provisions in Planning Code, Article 4, or Administrative Code, Article 10; confirming compliance with or waiving certain provisions of Administrative Code, Chapters 14B, 23, 56, 82, a   Action details Not available
191075 2 Planning, Administrative Codes - Residential OccupancyOrdinancePassedOrdinance amending the Planning Code to create the Intermediate Length Occupancy residential use characteristic; amending the Administrative Code to clarify existing law regarding the enforceability of fixed-term leases in rental units covered by the just cause protections of the Residential Rent Stabilization and Arbitration Ordinance (the “Rent Ordinance”), prohibit the use of rental units for temporary occupancies by non-tenants, require landlords to disclose in advertisements for such units that the units are subject to the Rent Ordinance, and authorize enforcement through administrative and/or civil penalties; requiring the Controller to conduct a study to analyze the impacts of new Intermediate Length Occupancy units in the City; 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
191249 2 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.   Action details Not available
200041 1 Multifamily Housing Revenue Bonds - 55 Mason Street - Not to Exceed $61,600,000ResolutionPassedResolution 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 $61,600,000 for 55 Mason 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 not   Action details Not available
200042 1 Acquisition of Real Property - 1939 Market Street - Sheet Metal Workers’ International Association, Local Union No. 104 - $12,000,000ResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the Mayor’s Office of Housing and Community Development, to acquire real property, located at 1939 Market Street from Sheet Metal Workers’ International Association, Local Union No. 104, for purchase at $12,000,000 inclusive of a deposit in the amount of $500,000; placing the property under the jurisdiction of the Mayor’s Office of Housing and Community Development for use in constructing affordable housing for San Franciscans; adopting findings that the conveyance is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the purchase agreement and this Resolution, as defined herein, including assuming certain leases, entering into a leaseback with seller, and assuming certain service contracts; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
200043 1 Lease of Real Property - TC II 888 Post, LLC - 888 Post Street - Base Annual Rent $1,500,000 - Landlord Work $5,000,000ResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the Department of Homelessness and Supportive Housing, to lease real property located at 888 Post Street, for an initial term of 20 years anticipated to commence on October 1, 2020, from TC II 888 Post, LLC, at a base rent of $1,500,000 per year, increasing at 3% per year; authorizing the City’s contribution of up to $5,000,000 towards the cost of landlord work; authorizing the Director of Property, under certain conditions, to negotiate and enter into future subleases, including with Goodwill Industries of San Francisco, San Mateo and Marin Counties, Inc. as a subtenant; authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the Lease and this Resolution, as defined herein, including allowing the City to increase its contribution towards the cost of the landlord work, subject to future appropriation of funds, as defined herein; finding the proposed transaction is in conformance with the General Plan, and the eight priority policies of    Action details Not available
200044 1 Lease of Real Property - 33 Gough LLC - 33 Gough Street - Base Annual Rent of $1,259,300ResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the Department of Homelessness and Supportive Housing, to lease real property located at 33 Gough Street, for a term of three years, from 33 Gough LLC, at a base rent of $1,259,300 per year; and authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the Lease and this Resolution, as defined herein, to commence following Board approval.   Action details Not available
200045 1 Ground Lease Amendment - Refinance Property - Turk & Eddy Associates, L.P - 249 Eddy Street and 161-165 Turk StreetResolutionPassedResolution approving and authorizing the amendment and restatement of an existing long term ground lease with Turk & Eddy Associates, LP, on City-owned land at 249 Eddy Street, and 161-165 Turk Street (“Property”) in order to refinance a 100% affordable, 82-unit multifamily rental housing development (plus one staff unit) for low-income persons (“Project”); and authorizing the Director of Property and Director of Mayor’s Office of Housing and Community Development to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution, as defined herein.   Action details Not available
200046 1 Accept and Expend Grant - FY 2018 Better Utilizing Investments to Leverage Development Transportation Discretionary Grant - United States Department of Transportation - Better Market Street Phase 1 - $15,000,000ResolutionPassedResolution authorizing Public Works to accept and expend a grant in the amount of $15,000,000 from the United States Department of Transportation for the FY 2018 Better Utilizing Investments to Leverage Development Transportation Discretionary Grant to fund the construction of the Public Works’ Better Market Street Phase 1 project for the period of June 2020 through June 2025.   Action details Not available
200047 1 Supporting Proposed California Ballot Measure - Schools and Local Communities Funding Act of 2020ResolutionPassedResolution supporting the proposed California state ballot measure, Schools and Local Communities Funding Act of 2020, that may bring revenue to the City and County of San Francisco, San Francisco Unified School District, and City College of San Francisco.   Action details Not available
200049 1 Hearing - San Francisco Unified School District’s Plan for New Locations and FacilitiesHearingFiledHearing on demographic projections for school-aged youth in the City and County of San Francisco, and San Francisco Unified School District’s (SFUSD) plan to incorporate this information in identifying locations for new schools and facilities; and requesting SFUSD and the Planning Department to report.   Action details Not available
200050 1 Hearing - Economic and Administrative Costs Related to Alcohol AbuseHearingFiledHearing on the findings and recommendations of the Budget and Legislative Analyst’s 2017 report, entitled “Economic and Administrative Costs Related to Alcohol Abuse in the City and County of San Francisco;” and requesting the Budget and Legislative Analyst, Department of Public Health, and Police Department to report.   Action details Not available
200051 1 Hearing - Effects of On-Demand Delivery and Delivery Companies on Small BusinessesHearingFiledHearing to discuss the effects of on-demand delivery and delivery companies (e.g. Uber Eats, Postmates, DoorDash, Grubhub, etc.) on small businesses; to present on the impacts of delivery fees on small businesses, the contract terms between food vendors and the delivery providers, and the amount of fees relative to other cities; the impacts that non-brick and mortar kitchens (ghost kitchens) that operate through on-demand delivery platforms have on small businesses' ability to survive and thrive in San Francisco; and requesting the Office of Small Business, Office of Economic and Workforce Development, Planning Department, Office of Labor Standards Enforcement, and Office of Emerging Technology to report.   Action details Not available
191180 1 Hearing - Committee of the Whole - Street Vacation - Vallejo Street and Davis Street Right-of-Ways - Teatro ZinZanni Project - February 11, 2020, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on February 11, 2020, at 3:00 p.m., to hold a public hearing to consider the proposed Ordinance (File No. 191181) ordering the vacation of streets on a portion of the Vallejo Street right-of-way, generally bounded by Assessor’s Parcel Block No. 0138, Lot No. 001, and Assessor’s Parcel Block No. 0139, Lot No. 002, between Davis Street and The Embarcadero and a portion of the Davis Street right-of-way as part of improvements for the Teatro ZinZanni hotel, entertainment venue, and public open space project; making findings about the Mitigated Negative Declaration under the California Environmental Quality Act; adopting findings that the actions contemplated in the Ordinance are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing official acts in connection with the Ordinance, as defined therein; scheduled pursuant to Resolution No. 1-20, adopted on January 14, 2020.   Action details Not available
200052 1 Hearing - Annual Review and Adoption of the Board of Supervisors/Clerk of the Board Draft Budget - FYs 2020-2021 and 2021-2022HearingFiledHearing to consider the annual review and adoption of the Proposed Draft Budgets for FYs 2020-2021 and 2021-2022 for the Board of Supervisors/Office of the Clerk of the Board; and requesting the Office of the Clerk of the Board to report.   Action details Not available