Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/28/2020 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
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.FINALLY PASSEDPass Action details Not available
191204 1 Settlement of Lawsuit - PJ Dayacamos - $57,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by PJ Dayacamos against the City and County of San Francisco for $57,500; the lawsuit was filed on May 8, 2017, in the United States District Court, Northern District of California, Case No. 3:17-cv-02644-JSC; entitled PJ Dayacamos v. City and County of San Francisco; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Not available
191205 1 Settlement of Lawsuit - Tureko Straughter and K.R., a minor - $160,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Tureko Straughter and K.R., a minor, against the City and County of San Francisco for $160,000; the lawsuit was filed on August 22, 2018, in the United States District Court, Case No. 18-cv-03651; entitled Tureko Straughter, individually and as the guardian for minor K.R.; and K.R., a minor, by and through his guardian Tureko Straughter; the lawsuit involves alleged civil rights violations.PASSED ON FIRST READINGPass Action details Not available
191206 1 Settlement of Lawsuit - Scanvinski Jerome Hymes - $35,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Scanvinski Jerome Hymes against the City and County of San Francisco for $35,000; the lawsuit was filed on July 28, 2016, in United States District Court - Northern District of California, Case No. 16-cv-04288 JSC; entitled Scanvinski Jerome Hymes v. Milton Bliss, et al.; the lawsuit involves alleged excessive force and personal injuries by Sheriff’s deputies.PASSED ON FIRST READINGPass Action details Not available
191207 1 Settlement of Lawsuit - Claudia High-Matthews - $40,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Claudia High-Matthews against the City and County of San Francisco for $40,000; the lawsuit was filed on May 25, 2018, in San Francisco Superior Court, Case No. CGC-18-566804; entitled Claudia High-Matthews v. City and County of San Francisco; the lawsuit involves an alleged personal injury on a City sidewalk.PASSED ON FIRST READINGPass Action details Not available
191208 1 Amended Settlement of Unlitigated Claim - United States Environmental Protection Agency - Yosemite Slough Sediment Site - $821,839; Related Appropriation - Wastewater Enterprise Fund BalanceOrdinancePassedOrdinance approving an amendment to the 2016 settlement of United States Environmental Protection Agency’s (“EPA”) unlitigated claim against the City and County of San Francisco approved by Resolution No. 350-16; no formal claim has been filed; the amendment resolves EPA’s claims against the City to perform additional pre-design technical studies in support of cleanup of the Yosemite Slough Sediment Site; the amendment requires the City to perform two technical studies at an estimated cost of $821,839; additional material terms of the amended settlement are that the City will contract with a third party environmental consultant to perform the studies, the City will assume responsibility for completion of the work pursuant to the amendment, the City will assume responsibility and indemnify EPA for any stipulated penalties or claims arising in connection with performance of the additional work under the amendment, and the City will reimburse EPA for its future response costs related to the additional work; and appropriating $821,839 from the Public Utilities Commission Wastewater EnterPASSED ON FIRST READINGPass Action details Not available
191221 1 Settlement of Lawsuit - Peggy Ung - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Peggy Ung against the City and County of San Francisco for $50,000; the lawsuit was filed on November 8, 2017, in San Francisco Superior Court, Case No. CGC-17-562378; entitled Peggy Ung v. Yong L. Wang, et al.; the lawsuit involves alleged personal injury on a City sidewalk; other material terms of the settlement are that the City, Yong L. Wang, Michelle Wang, and Farmers Insurance Company mutually waive any and all rights they may have against each other for indemnity concerning the lawsuit.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass Action details Not available
200001 1 Settlement of Lawsuit - Rosa Rivera Keel - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Rosa Rivera Keel against the City and County of San Francisco for $75,000; the lawsuit was filed on October 4, 2018, in San Francisco Superior Court, Case No. CGC-18-570303; entitled Rosa Rivera Keel v. City and County of San Francisco; the lawsuit involves an alleged personal injury on a City crosswalk.PASSED ON FIRST READINGPass Action details Not available
200002 1 Settlement of Lawsuit - William Maier - $198,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by William Maier against the City and County of San Francisco for $198,000; the lawsuit was filed on February 2, 2018, in Superior Court of the State of California, County of San Francisco, Case No. CGC-18-564070, entitled William “Bill” Maier v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Not available
200003 1 Settlement of Lawsuit - Tiffany Cross, Tiana Reddic, Arron Mathews, Acacia McNeal, Shalonda Adams, Crystal Anthony, and Darlene Rouse - $225,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Tiffany Cross, Tiana Reddic, Arron Mathews, Acacia McNeal, Shalonda Adams, Crystal Anthony, and Darlene Rouse against the City and County of San Francisco for $225,000; the lawsuit was filed on October 3, 2018, in United States District Court, Case No. 18-cv-06097; entitled Tiffany Cross, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged civil rights violations.PASSED ON FIRST READINGPass Action details Not available
200004 1 Settlement of Lawsuit - Luz de Verano Cervantes - $49,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Luz de Verano Cervantes against the City and County of San Francisco for $49,500; the lawsuit was filed on May 16, 2018, in San Francisco Superior Court, Case No. CGC-18-566598; entitled Luz de Verano Cervantes v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a motor vehicle collision.PASSED ON FIRST READINGPass Action details Not available
191213 1 Settlement of Unlitigated Claim - Spotify USA Inc. - $217,290.29ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Spotify USA Inc. against the City and County of San Francisco for $217,290.29; the claim was filed on July 15, 2019; the claim involves a refund of payroll expense and gross receipts taxes, penalties, and interestADOPTEDPass Action details Not available
191222 1 Settlement of Unlitigated Claim - Clinton Bailey - $49,076.68ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Clinton Bailey against the City and County of San Francisco for $49,076.68; the claim was filed on February 19, 2016; the claim involves an employment dispute.ADOPTEDPass 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.ADOPTEDPass Action details Not available
191164 1 Declaring Results of Special Election - Special Tax District No. 2019-1 (Pier 70 Condominiums)ResolutionPassedResolution declaring the results of the special election; directing recordation of the notice of special tax lien for the City and County of San Francisco Special Tax District No. 2019-1 (Pier 70 Condominiums); and determining other matters in connection therewith, as defined herein.ADOPTEDPass 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.ADOPTEDPass 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).PASSED ON FIRST READINGPass 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.ADOPTEDPass 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.ADOPTEDPass 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).PASSED ON FIRST READINGPass Action details Video Video
191124 2 Airport Commission Capital Plan Bonds - San Francisco International Airport Second Series Revenue Bonds - Up to $3,000,000,000 - Airport Capital Plan ProjectsResolutionPassedResolution approving the issuance of up to an additional $3,000,000,000 aggregate principal amount of San Francisco International Airport Second Series Revenue Bonds to finance and refinance Airport Capital Plan projects; and ratifying and confirming certain Resolutions of the Board and the Airport Commission related to the foregoing.ADOPTEDPass Action details Video Video
191123 1 Appropriation - Revenue Bonds Proceeds - Capital Improvement Projects - Airport Commission - $3,888,069,311 - FY2019-2020OrdinancePassedOrdinance appropriating $3,888,069,311 of proceeds from the sale of revenue bonds or commercial paper for capital improvement projects to the Airport Commission for FY2019-2020; and placing $3,888,069,311 on Controller’s Reserve pending receipt of proceeds of indebtedness.PASSED ON FIRST READINGPass Action details Video Video
191178 1 Appropriation $29,978,864 in Port Revenue Bond Refunding Proceeds - De-Appropriation $1,920,024 in Series 2010A and Series 2010B - Re-Appropriation $31,898,888 in Series 2020A and Series 2020B at the Port - FY2019-2020OrdinancePassedOrdinance appropriating $29,978,864 of one or more series of bond refunding proceeds, de-appropriating $1,920,024 of revenue bonds, Series 2010A and Series 2010B, and re-appropriating $31,898,888 of refunding revenue bonds, Series 2020A and Series 2020B; and placing these funds on Controller's reserve subject to the refunding of certain Port of San Francisco bonds for FY2019-2020.PASSED ON FIRST READINGPass Action details Video Video
191185 1 Port Commission Revenue Bonds - Not to Exceed $27,000,000ResolutionPassedResolution authorizing the issuance of Port Commission of the City and County of San Francisco Refunding Revenue Bonds, Series 2020, in an aggregate principal amount not to exceed $27,000,000 to refund outstanding Series 2010A and Series 2010B revenue bonds of the Port; approving the form of a third supplement to the indenture of trust; approving the form of a Bond Purchase Contract relating to the Refunding Bonds; approving the form of an Official Statement in preliminary and final form relating to the Refunding Bonds; approving the forms of Escrow Agreements; approving the form of a Continuing Disclosure Certificate; granting general authority to City officials to take necessary actions in connection with the authorization, sale, execution and delivery of the Bonds; approving modifications to documents relating thereto; and approving other related matters, as defined herein.ADOPTEDPass Action details Video Video
191203 2 Authorizing Agreements - Purchase of Electricity and Related Products and Services for CleanPowerSF - Public Utilities Commission - Waiver of Certain Administrative Code and Environment Code ProvisionsOrdinancePassedOrdinance delegating authority under Charter, Section 9.118, to the General Manager of the Public Utilities Commission to enter into agreements with terms in excess of ten years or requiring expenditures of $10,000,000 or more for power and related products and services required to supply San Francisco’s community choice aggregation program, CleanPowerSF, subject to specified conditions; authorizing the use of pro forma agreements for the purchase and sale of power and related products; and authorizing deviations from certain contract requirements in the Administrative Code and the Environment Code.PASSED ON FIRST READINGPass Action details Video Video
191251 1 De-Appropriation and Re-Appropriation in Hetch Hetchy Power - $10,369,224 - Power Asset Acquisition Analysis Project - Public Utilities Commission - FY2019-2020OrdinancePassedOrdinance de-appropriating $10,369,224 of capital projects appropriations and re-appropriating $10,369,224 in Hetch Hetchy Power for the Power Asset Acquisition Analysis Project of the Public Utilities Commission for FY2019-2020.PASSED ON FIRST READINGPass Action details Video Video
191261 2 Appropriation - General Reserve - City College of San Francisco Operating Support - $2,700,000 - FY2019-2020OrdinanceVetoedOrdinance appropriating $2,700,000 of the General Reserve to support City College of San Francisco class reinstatement, upon condition of an executed agreement for this use in FY2019-2020.PASSED ON FIRST READINGPass Action details Video Video
191262 1 Real Property Acquisition - Highway Offramp Improvements and Real Property - Southwest of Third Street and Meade AvenueOrdinancePassedOrdinance authorizing the Director of Property to acquire and accept the State of California’s relinquishment of all its right, title, and interest in the sidewalk, roadway, and other right-of-way improvements and real property comprising a portion of State Highway Route 101 located northeast of the Bayshore Boulevard overcrossing and southwest of the intersection of Third Street and Meade Avenue; authorizing the placement of such sidewalk, roadway, and other right-of-way improvements and real property, upon acquisition, under the jurisdiction of Public Works; authorizing additional official City actions required to complete the State’s relinquishment of such sidewalk, roadway, and other right-of-way improvements and real property; waiving the required 90-days notice of intention to relinquish set forth in State law; adopting the Planning Department’s determination that such acquisition is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting the Planning Department’s determination under the California Environmental Quality AcPASSED ON FIRST READINGPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
191267 2 Accept and Expend Grant - Retroactive - California Department of Parks and Recreation Local Assistance Specified Grant - Merced Heights Park - $1,329,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend a Local Assistance Specified Grant in the amount of $1,329,000 from the California Department of Parks and Recreation to support capital improvements to Merced Heights Park; and enter into an agreement with the California Department of Parks and Recreation for the receipt of $1,329,000 for the Merced Heights Park for the period of July 1, 2019, through June 30, 2022, pursuant to Charter, Section 9.118(a).ADOPTEDPass Action details Video Video
191268 1 Accept and Expend Grant - Retroactive - California Department of Finance - India Basin 900 Innes Remediation and Park Development Project - $4,000,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend a grant in the amount of $4,000,000 from the California State Controller’s Office for the India Basin 900 Innes Remediation and Park Development Project for the period of July 1, 2019, through December 31, 2020.ADOPTEDPass Action details Video Video
191269 1 Accept and Expend Grant - Retroactive - San Francisco Bay Area Rapid Transit District - Pit Stop Public Toilet Program - $257,500ResolutionPassedResolution retroactively authorizing Public Works to accept and expend a grant of up to $257,500 from the San Francisco Bay Area Rapid Transit District (BART) for the Pit Stop Public Toilet Program for the period of July 1, 2019, through June 30, 2020.CONTINUEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
200007 1 Airport Professional Services Agreement - T1 Cubed - a Joint Venture - Project Management Support Services for Terminal 1 New Boarding Area B Project - Not to Exceed $38,500,000ResolutionPassedResolution approving Modification No. 9 to Airport Contract No. 10010.41, Project Management Support Services for the San Francisco International Airport, Terminal 1, New Boarding Area B Project, with T1 Cubed, a Joint Venture consisting of WSP USA Inc. and AGS, Inc., to increase the contract amount by $9,000,000 for a new not to exceed amount of $38,500,000 for services, and extending the term by one year from May 31, 2021, to May 31, 2022, pursuant to Charter, Section 9.118(b).ADOPTEDPass Action details Video Video
200011 1 Performance Contract Agreement - Retroactive - California Department of Health Care Services - Community Behavioral Health Services - Mental Health Services Act and Various ProgramsResolutionPassedResolution retroactively authorizing the Department of Public Health, Community Behavioral Health Services, to enter into Performance Contract No. 18-95270, with the California Department of Health Care Services, incorporating the Mental Health Services Act, Lanterman-Petris-Short Act, Projects for Assistance in Transition from Homelessness, Community Mental Health Services Block Grant, and Crisis Counseling Assistance and Training Program for the period of July 1, 2018, through June 30, 2021.ADOPTEDPass Action details Video Video
200024 1 Accept and Expend Grant - Retroactive - Component B: Accelerating State and Local HIV Planning to End the HIV Epidemic - $375,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $375,000 from the Centers for Disease Control and Prevention (CDC) to participate in a program, entitled “Component B: Accelerating State and Local HIV Planning to End the HIV Epidemic,” for the period of September 30, 2019, through September 29, 2020.ADOPTEDPass 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.ADOPTEDPass Action details Video Video
191133 1 Setting the Budget and Legislative Analyst Services Audit Plan - Ethics Commission - FY2019-2020MotionPassedMotion directing the Budget and Legislative Analyst to conduct a performance audit in FY2019-2020 of the Ethics Commission, as a priority.APPROVEDPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
200017 2 Appointment, Cannabis Oversight Committee - Shawn RichardMotionPassedMotion appointing Shawn Richard, term ending December 3, 2020, to the Cannabis Oversight Committee.APPROVEDPass Action details Video Video
200018 2 Appointment, Public Utilities Revenue Bond Oversight Committee - Ettore LealeMotionPassedMotion appointing Ettore Leale, term ending November 12, 2023, to the Public Utilities Revenue Bond Oversight Committee.APPROVEDPass Action details Video Video
200021 2 Appointment, Eastern Neighborhoods Community Advisory Committee - Kim-Shree MaufasMotionPassedMotion appointing Kim-Shree Maufas, term ending October 19, 2021, to the Eastern Neighborhoods Community Advisory Committee.APPROVEDPass Action details Video Video
200022 2 Appointments, Free City College Oversight Committee - Win-Mon Kyi and Conny FordMotionPassedMotion appointing Win-Mon Kyi and Conny Ford, for indefinite terms, to the Free City College Oversight Committee.APPROVEDPass Action details Video Video
200023 2 Appointment, Park, Recreation, and Open Space Advisory Committee - Patrick RoddyMotionPassedMotion appointing Patrick Roddy (residency requirement waived), term ending February 1, 2022, to the Park, Recreation and Open Space Advisory Committee.APPROVEDPass Action details Video Video
191026 1 Hearing - Committee of the Whole - Noe Valley Community Benefit District - January 28, 2020HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on January 28, 2020, at 3:00 p.m., to consider the renewal of a property-based business improvement district known as the Noe Valley Community Benefit District, pursuant to the California Property and Business Improvement District Law of 1994 (Streets and Highways Code, Sections 36600 et seq.) and City and County of San Francisco Business and Tax Regulations Code, Article 15; scheduled pursuant to Resolution No. 496-19, adopted on November 19, 2019.HEARD AND FILED  Action details Video Video
191027 1 Resolution to Establish (Renew) - Noe Valley Community Benefit DistrictResolutionPassedResolution to establish (renew) the property-based business improvement district known as the “Noe Valley Community Benefit District,” ordering the levy and collection of assessments against property located in that district for 15 years commencing with FY2020-2021, subject to conditions as specified; and affirming the Planning Department’s determination under the California Environmental Quality Act.ADOPTEDPass Action details Video Video
191309 1 Hearing - Appeal of Determination of Exemption From Environmental Review - SFMTA Page Street Bikeway Improvements Pilot ProjectHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Categorical Exemption by the Planning Department on September 6, 2019, approved on November 19, 2019, for the San Francisco Municipal Transportation Agency's proposed Page Street Bikeway Improvements Pilot Project involving a 12-month pilot to study the effects of several traffic circulation changes to the area bounded by Fell Street to the north, Market, Gough, and Otis Streets to the south, Fillmore Street to the west, and Gough Street to the east; construction includes re-striping travel lanes and addition of signage located within the Western Addition neighborhood and the Hayes Valley Residential Historic District. (District 5) (Appellants: Mary Miles, on behalf of the Coalition for Adequate Review) (Filed December 18, 2019)CONTINUEDPass Action details Video Video
191310 1 Affirming the Categorical Exemption Determination - SFMTA Page Street Bikeway Improvements Pilot ProjectMotionPassedMotion affirming the determination by the Planning Department that the proposed San Francisco Municipal Transportation Agency Page Street Bikeway Improvements Pilot Project is categorically exempt from further environmental review.CONTINUEDPass Action details Video Video
191311 1 Conditionally Reversing the Categorical Exemption Determination - SFMTA Page Street Bikeway Improvements Pilot ProjectMotionKilledMotion conditionally reversing the determination by the Planning Department that the San Francisco Municipal Transportation Agency Page Street Bikeway Improvements Pilot Project is categorically exempt from further environmental review, subject to the adoption of written findings by the Board in support of this determination.CONTINUEDPass Action details Video Video
191312 1 Preparation of Findings to Reverse the Categorical Exemption Determination - SFMTA Page Street Bikeway Improvements Pilot ProjectMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed San Francisco Municipal Transportation Agency Page Street Bikeway Improvements Pilot Project is categorically exempt from further environmental review.CONTINUEDPass Action details Video Video
191257 1 Planning Code - Jackson Square Special Use District - Exemption from Limitation on Proposed Limited Restaurant UsesOrdinancePassedOrdinance amending the Planning Code to allow authorization of a Limited Restaurant use in the Jackson Square Special Use District that does not comply with the current requirements for a Limited Restaurant use if a building permit application furthering the establishment of such use was filed by July 19, 2018; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
191257 2 Planning Code - Jackson Square Special Use District - Exemption from Limitation on Proposed Limited Restaurant UsesOrdinancePassedOrdinance amending the Planning Code to allow authorization of a Limited Restaurant use in the Jackson Square Special Use District that does not comply with the current requirements for a Limited Restaurant use if a building permit application furthering the establishment of such use was filed by July 19, 2018; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
191175 2 Liquor License Transfer - 57 Wentworth Place - Lions DenResolutionPassedResolution determining that the transfer of a Type-48 on-sale general public premises liquor license to Lions Den Ventures LLC, doing business as Lions Den, located at 57 Wentworth Place (District 3), will serve the public convenience or necessity of the City and County of San Francisco; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
200048 1 Supporting California State Assembly Bill No. 1909 (Gonzalez) - Healing Arts Licensees: Virginity Examinations or TestsResolutionPassedResolution supporting California State Assembly Bill No. 1909, authored by Assembly Member Lorena Gonzalez, which would ban virginity examinations or tests and penalize any medical practitioner who performs or supervises these medically meritless pelvic exams.ADOPTEDPass Action details Video Video
200064 1 Parcel Map 9640 - 1629 Market Street ProjectMotionPassedMotion approving Parcel Map 9640, relating to portions of the 1629 Market Street Project, a merger and four-lot subdivision in the City and County of San Francisco; approving two Public Improvement Agreements related to the Parcel Map; and acknowledging findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass 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.ADOPTEDPass Action details Video Video
200085 1 Administrative Code - Reentry CouncilOrdinancePassedOrdinance amending the Administrative Code to require that Mayoral and Board of Supervisors appointments to the Reentry Council expire following a member’s hiring at designated City departments; increase the number of Reentry Council officers from four to five and require that the fifth officer be a formerly incarcerated member; and increase from 12 to 13 the number of members that constitute a quorum.   Action details Not available
200086 1 Planning Code, Zoning Map - Bayview Industrial Triangle Redevelopment Area RezoningOrdinancePassedOrdinance amending the Planning Code by amending the Zoning Map to change the use classification of certain parcels in the Bayview Industrial Redevelopment Project Area (“Project Area”) from M-1 (Light Industrial), M-2 (Heavy Industrial) and NC-3 (Moderate-Scale Neighborhood Commercial) to PDR-1-G (General Production, Distribution, and Repair) and NCT-3 (Moderate-Scale Neighborhood Commercial Transit) Districts, and to change the height and bulk classification of certain parcels in the Project Area from 40-X to 65-X; 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
200087 1 Planning Code, Zoning Map - Bayview Industrial Triangle Cannabis Restricted Use DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map to create the Bayview Industrial Triangle Cannabis Restricted Use 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
200088 1 General Obligation Refunding Bonds - Not to Exceed $1,482,995,000ResolutionPassedResolution authorizing the issuance from time to time on a tax-exempt or taxable basis, in one or more series, of not to exceed $1,482,995,000 aggregate principal amount of the City and County of San Francisco General Obligation Refunding Bonds (Bonds), including an initial Series or Series of such Bonds in an aggregate principal amount not to exceed $255,000,000 to be designated as “City and County of San Francisco General Obligation Refunding Bonds, Series 2020-R1” (Series 2020-R1 Bonds), to refund certain outstanding General Obligation Bonds of the City (Prior Bonds); approving the form and terms of said Bonds; authorizing the execution, authentication and registration of said Bonds; providing for the appointment of Depositories, Verification Agents and other Agents for said Bonds; approving the form and authorizing the execution and delivery of Escrow Agreement(s) relating to the Prior Bonds; approving and directing the tax levy for repayment of said Bonds; approving procedures for competitive or negotiated sales including approving forms of Official Notice of Sale and Notice of    Action details Not available
200089 1 Debt Policy - Controller's Office of Public FinanceResolutionPassedResolution approving the Controller's Office of Public Finance Debt Policy in accordance with California Government Code, Section 8855; and determining other matters in connection therewith, as defined herein.   Action details Not available
200090 1 Contract Agreement - Universal Protection Service, LP, dba Allied Universal Security Services - Armed and Unarmed Security Guard Services - Not to Exceed $59,028,401ResolutionPassedResolution approving San Francisco Municipal Transportation Agency (SFMTA) Contract No. 2018-48 for armed and unarmed security guard services with Universal Protection Service, LP, dba Allied Universal Security Services, in an amount not to exceed $28,119,281 for an initial three-year term to commence on the effective date following Board approval, and for an amount not to exceed $59,028,401 should the Director of Transportation, in their discretion, elect to exercise all three one-year options to extend the Contract; and affirming the SFMTA determination under the California Environmental Quality Act.   Action details Not available
200091 1 Accept and Expend In-Kind Grants - San Francisco Public Health Foundation - Ross Recreation - Playground Equipment and Materials - Bay View Playground - Valued Up to $180,000ResolutionPassedResolution authorizing the Recreation and Park Department to accept in-kind grants from the San Francisco Public Health Foundation for playground equipment and materials for improvements from Ross Recreation for improvements to the Bay View Playground valued up to $180,000.   Action details Not available
200092 1 Accept and Expend Grant - Retroactive - United States Department of Health and Human Services National Institutes of Health - Magee-Womens Research Institute and Foundation - Leadership and Operations Center (LOC): Microbicide Trials Network - $134,610ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $134,610 from the United States Department of Health and Human Services National Institutes of Health through the Magee-Womens Research Institute and Foundation for participation in a program, entitled “Leadership and Operations Center (LOC): Microbicide Trials Network,” for the period of December 1, 2019, through November 30, 2020.   Action details Not available
200093 1 Accept and Expend Grant - Retroactive - California Department of Public Health - Overdose Prevention Program in Single Room Occupancy Hotel (SRO) - $700,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $700,000 from the California Department of Public Health for participation in a program, entitled “Overdose Prevention Program in Single Room Occupancy Hotel (SRO),” for the period of February 1, 2020, through January 30, 2022.   Action details Not available
200094 1 Standard Agreements, Accept and Expend Grant - California Department of Housing and Community Development Affordable Housing and Sustainable Communities Program - 500 Turk Street Project - $20,000,000ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development (MOHCD) to execute the Standard Agreements with the California Department of Housing and Community Development (HCD) under the Affordable Housing and Sustainable Communities Program for a total award of $20,000,000 including $13,700,000 disbursed by HCD as a loan to Turk 500 Associates L.P. for a 100% affordable housing project at 500 Turk Street and $6,300,000 to be disbursed as a grant to the City public transportation improvements near 500 Turk Street, for the period starting on the execution date of the Standard Agreements through June 30, 2039; and authorizing MOHCD to accept and expend a grant of $6,300,000 for transportation, bicycle, and pedestrian improvements, and other transit oriented programming and improvements approved by HCD.   Action details Not available
200095 1 Urging a Safe Return of Oumar Yaide to San FranciscoResolutionPassedResolution urging the United States (U.S.) Department of Homeland Security, U.S. Senators Dianne Feinstein and Kamala Harris, and all interested federal agencies to ensure Oumar Yaide’s safe return to San Francisco to reunite with his chosen family.   Action details Not available
200096 1 Accept and Expend Grant - Retroactive - California Department of Insurance - Automobile Insurance Fraud Program - $201,447ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $201,447 from the California Department of Insurance for the Automobile Insurance Fraud Program for the grant period of July 1, 2019, through June 30, 2020.   Action details Not available
200097 1 Accept and Expend Grant - Retroactive - California Department of Insurance - Workers’ Compensation Insurance Fraud Program - $850,327ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $850,327 from the California Department of Insurance for the Workers’ Compensation Insurance Fraud Program for the grant period of July 1, 2019, through June 30, 2020.   Action details Not available
200053 1 Appointment, Golden Gate Bridge, Highway and Transportation District - Supervisor Catherine StefaniMotionPassedMotion appointing Supervisor Catherine Stefani, term ending January 31, 2021, to the Golden Gate Bridge, Highway and Transportation District.   Action details Not available
200073 1 Presidential Appointment, Planning Commission - Maria Theresa ImperialMotionPassedMotion approving the President of the Board of Supervisors Norman Yee’s nomination of Maria Theresa Imperial to the Planning Commission, for a term ending July 1, 2020.   Action details Not available
200098 1 Hearing - Restrictions and Challenges Facing Small Businesses - Deemed Approved Off-Sale Alcohol Use Nuisance OrdinanceHearingFiledHearing on the restrictions and challenges facing small businesses in San Francisco as a result of Administrative Code, Chapter 26, the Deemed Approved Off-Sale Alcohol Use Nuisance Regulations Ordinance (File No. 051792, Ordinance No. 43-06) approved March 10, 2006; and requesting the Department of Public Health, Police Department, and Small Business Commission to report.   Action details Not available
200099 1 Hearing - Budget Priorities - Youth Commission - FYs 2020-2021 and 2021-2022HearingFiledHearing to identify the Youth Commission's budget priorities for FYs 2020-2021 and 2021-2022; and requesting the Youth Commission to report.   Action details Not available
200100 1 Hearing - Rental Pass-Through Petitions and Tenant Financial HardshipsHearingFiledHearing on the frequency, conditions, and impacts of landlord pass-through petitions that result in rent increases for San Francisco tenants; and requesting the Rent Board and Budget Legislative Analyst to report.   Action details Not available
200101 1 Hearing - Addressing Mental Health and Homelessness on Public TransitHearingFiledHearing to discuss approaches to mental health and homeless outreach services on public transit; and to present on the current strategies and gaps; and requesting the Department of Homelessness and Supportive Housing, Department of Public Health, Municipal Transportation Agency, BART, and Police Department to report.   Action details Not available
200058 1 General Plan Amendment - 542-550 Howard Street - Transbay Parcel F ProjectOrdinanceFiledOrdinance amending the General Plan by revising the height and bulk designations for portions 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 revising the use designations and height and bulk designations of the Downtown Area Plan for this site; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Plan, as proposed for amendment, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and welfare under Planning Code, Section 340.   Action details Not available
200059 1 Administrative Code - Delegating Authority for Applications for Discharge from Accountability for Taxes on Unsecured PropertyOrdinancePassedOrdinance amending the Administrative Code to delegate authority from the Board of Supervisors to the Controller, under California Government Code, Section 25259.5, to grant applications for discharge from accountability filed by the Tax Collector for the collection of any delinquent taxes on unsecured property.   Action details Not available
200060 1 Settlement of Lawsuit - Families First, Inc. - City to Receive $189,884.63OrdinancePassedOrdinance authorizing settlement of the lawsuit filed on behalf of the City and County of San Francisco and five other counties against Families First, Inc. (aka EMQ Families First, Inc. and Uplift Family Services) for $189,884.63; the lawsuit was filed on July 22, 2014, in Alameda County Superior Court, Case No. RG14733912; entitled State of California, County of Alameda, County of Sacramento, County of San Francisco, County of Contra Costa, County of Sonoma, and County of Yolo ex rel. Helen Haeri Kim and Lisa Little Villela v. Families First, Inc.; the lawsuit involves allegations by two former employees of Families First’s Davis residential facility that Families First failed to provide adequate Day Treatment Intensive mental health services, failed to utilize qualified personnel, and falsely certified that it was complying with Medi-Cal regulations in providing such services when it billed San Francisco and the other counties for them.   Action details Not available
200061 1 Ground Lease Modification - United Airlines, Inc. - Exchange of Certain Land - Plot 6 Reconfiguration Project - Decrease Annual Rent to $2,243,041.43ResolutionPassedResolution approving Modification No. 2 to Ground Lease L00-0464, between the City and County of San Francisco, acting by and through its Airport Commission, and United Airlines, Inc., for the exchange of certain land at Plot 6 at San Francisco International Airport in support of the Plot 6 Reconfiguration Project, decreasing the annual rent payable by United by $95,297.07 to an approximate total of $2,243,041.43 to commence following Board approval and full execution of Modification No. 2, and with no changes to the term expiring on June 30, 2021.   Action details Not available
200062 1 Agreement - HDR Engineering, Inc. - Specialized and Technical Services for Natural Resources and Watershed Management and Monitoring - Not to Exceed $11,000,000ResolutionPassedResolution authorizing the General Manager of the Public Utilities Commission to execute Agreement No. PRO.0138.A with HDR Engineering, Inc. for planning, design, and possibly engineering support, with an agreement amount not to exceed $11,000,000 with a term not to exceed 11 years, for a period anticipated to commence on April 16, 2020, through April 15, 2031, pursuant to Charter, Section 9.118(b).   Action details Not available
200063 1 Agreement - AECOM Technical Services, Inc. - Specialized and Technical Services for Natural Resources and Watershed Management and Monitoring - Not to Exceed $11,000,000ResolutionPassedResolution authorizing the General Manager of the Public Utilities Commission to execute Agreement No. PRO.0138.C with AECOM Technical Services, Inc. for planning, design, and possibly engineering support with an agreement amount not to exceed $11,000,000 for a term not to exceed 11 years, anticipated to commence on April 16, 2020, through April 15, 2031, pursuant to Charter, Section 9.118(b).   Action details Not available