Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 2/25/2020 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
190355 6 Planning Code - Authorizing Interim Activities at Development SitesOrdinancePassedOrdinance amending the Planning Code to enable the use of development project sites during the project approval and entitlement process by authorizing the Planning Department to authorize certain interim activities at development project sites as Temporary Uses for up to 36 months, subject to extension at the discretion of the Planning Director in increments for up to a maximum possible total of 24 additional months; adopting 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 making findings of public convenience, necessity, and welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Video Video
191281 2 Administrative Code - Tenant Buyout AgreementsOrdinancePassedOrdinance amending the Administrative Code to (1) classify certain types of unlawful detainer settlement agreements as “Buyout Agreements,” (2) require the Rent Board to provide more information on the disclosure form that landlords must give to tenants before buyout negotiations commence, (3) require landlords to give the disclosure form to tenants a certain number of days before the Buyout Agreement is executed and to verify to the Rent Board that the disclosures were provided, (4) require landlords to include in the final Buyout Agreement identifying information about the location of the unit, and (5) allow a tenant to invalidate any provision of the Buyout Agreement in which the tenant waived their rights if the landlord did not timely file the Buyout Agreement with the Rent Board.FINALLY PASSEDPass Action details Video Video
190973 2 Health Code - Approving a New Location for a Permittee’s Medical Cannabis Dispensary PermitOrdinancePassedOrdinance amending the Health Code to authorize the Director of the Department of Public Health to allow an existing Medical Cannabis Dispensary permittee to operate under that permit at a new location, provided the permittee has been verified by the Office of Cannabis as an Equity Applicant under the Police Code, the permittee, if a natural person, or a natural person who is a verified Equity Applicant, was identified as an applicant or as a person who would be “engaged in the management of the medical cannabis dispensary,” on the original Article 33 permit application submitted on or before January 5, 2018, the permittee has been evicted from the location associated with the permit or been notified by the landlord that the lease would be terminated or not renewed, the new location has an existing authorization for Medical Cannabis Dispensary Use, the Director has not been notified of any court judgment finding that the owner of the new location has wrongfully evicted another permittee from the new location, the permittee has complied with all requirements of Article 33 of the HealtAMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
190973 3 Health Code - Approving a New Location for a Permittee’s Medical Cannabis Dispensary PermitOrdinancePassedOrdinance amending the Health Code to authorize the Director of the Department of Public Health to allow an existing Medical Cannabis Dispensary permittee to operate under that permit at a new location, provided the permittee has been verified by the Office of Cannabis as an Equity Applicant under the Police Code, the permittee, if a natural person, or a natural person who is a verified Equity Applicant, was identified as an applicant or as a person who would be “engaged in the management of the medical cannabis dispensary,” on the original Article 33 permit application submitted on or before January 5, 2018, the permittee has been evicted from the location associated with the permit or been notified by the landlord that the lease would be terminated or not renewed, the new location has an existing authorization for Medical Cannabis Dispensary Use, the Director has not been notified of any court judgment finding that the owner of the new location has wrongfully evicted another permittee from the new location, the permittee has complied with all requirements of Article 33 of the HealtPASSED ON FIRST READING AS AMENDEDPass Action details Not available
191181 1 Street Vacation - Vallejo Street and Davis Street Right-of-Ways - Teatro ZinZanni Development ProjectOrdinancePassedOrdinance 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 this 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 this Ordinance, as defined herein.FINALLY PASSEDPass Action details Video Video
191258 2 Administrative Code - Hotel Conversion OrdinanceOrdinancePassedOrdinance repealing Ordinance Nos. 38-17 and 102-19, and reenacting certain provisions by amending the Administrative Code to update the Hotel Conversion Ordinance, including: adding or refining definitions of comparable unit, conversion, and low-income household; revising procedures for permits to convert residential units; harmonizing fees and penalty provisions with the Building Code; eliminating seasonal short-term rentals for residential hotels that have violated provisions of the Hotel Conversion Ordinance in the previous year; authorizing the Department of Building Inspection to issue administrative subpoenas; and affirming the Planning Department’s determination under the California Environmental Quality Act.CONTINUED ON FIRST READINGPass Action details Video Video
200006 1 Airport Professional Services Agreement Modification - SITA Information Networking Computing USA, Inc. - Airport’s Shared Use Passenger Processing Systems - Not to Exceed $15,894,796ResolutionPassedResolution approving Modification No. 1 to Contract No. 11211.51, support of the Airport’s Shared Use Passenger Processing Systems, with SITA Information Networking Computing USA, Inc., to increase the contract amount by $5,928,253 for a new not to exceed amount of $15,894,796 with no change to the contract term that expires on December 31, 2023, to commence upon approval by the Board of Supervisors, pursuant to Charter, Section 9.118(b).ADOPTEDPass Action details Video Video
200043 2 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 ADOPTEDPass Action details Video Video
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).ADOPTEDPass Action details Video Video
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).ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
191074 2 Administrative Code - Crime Victim Data ReportingOrdinancePassedOrdinance amending the Administrative Code to require the Police Department to regularly report certain crime victim data pertaining to victims of Hate Crimes and other specified crimes (Assault, Aggravated Assault, Child and Elder Abuse, Sexual Assault, First and Second Degree Burglary, Theft, Motor Vehicle Theft, Robbery, Battery, Vandalism, Domestic Violence, Manslaughter, and Murder).PASSED ON FIRST READINGPass Action details Video Video
191184 1 Police Code - Gun Violence Restraining OrdersOrdinancePassedOrdinance amending the Police Code to require the Police Department to obtain Gun Violence Restraining Orders in certain circumstances.PASSED ON FIRST READINGPass Action details Video Video
191308 2 Liquor License - One Ferry Building - Shack15ResolutionPassedResolution determining that the issuance of a Type-57 special on-sale general beer, wine, and distilled spirits liquor license to MG-SC, LLC, doing business as Shack15, located at One Ferry Building, Suite 201 (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
191279 1 Administrative Code - Designation Under Health Insurance Portability and Accountability Act (HIPAA)OrdinancePassedOrdinance amending the Administrative Code to designate the City and County of San Francisco (“City”) as a hybrid entity under the Health Insurance Portability and Accountability Act of 1996 (“HIPAA”); to require the City Administrator to prepare a report identifying those City departments, and/or divisions thereof, that would qualify as covered entities or business associates under HIPAA, for approval by resolution of the Board of Supervisors; and to require the City Administrator to develop, maintain, and administer a citywide HIPAA compliance policy.PASSED ON FIRST READINGPass Action details Video Video
200136 2 Appointments, Graffiti Advisory Board - Devin Jones, Darcy Brown, and Daniel KlingMotionPassedMotion appointing Devin Jones (residency requirement waived), Darcy Brown and Daniel Kling, terms ending April 10, 2021, to the Graffiti Advisory Board.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
200136 3 Appointments, Graffiti Advisory Board - Devin Jones, Darcy Brown, and Daniel KlingMotionPassedMotion appointing Devin Jones (residency requirement waived), Darcy Brown and Daniel Kling, terms ending April 10, 2021, to the Graffiti Advisory Board.APPROVED AS AMENDEDPass Action details Not available
200036 1 Hearing - Committee of the Whole - Findings and Recommendations of Law Enforcement Staffing Numbers - April 14, 2020, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on April 14, 2020, at 3:00 p.m., for the Members of the Board of Supervisors to hear and receive specific findings and recommendations regarding police staffing citywide; scheduled pursuant to Motion No. M20-004, approved January 14, 2020; and requesting the Police Department, Controller, and the Budget and Legislative Analyst to report.CONTINUEDPass Action details Video Video
200054 1 Hearing - Appeal of Determination of Community Plan Evaluation - 2300 Harrison StreetHearingKilledHearing of persons interested in or objecting to a Community Plan Evaluation by the Planning Department under the California Environmental Quality Act issued on April 30, 2019, for the proposed project at 2300 Harrison Street, approved on December 12, 2019, to allow demolition of an existing surface parking lot and construction of a six-story over basement garage, 75-foot tall, 77,365 square foot, vertical addition to an existing three-story, 42-foot tall, 68,538 square foot office building, resulting in a mixed-use building with 24 dwelling units consisting of 14 one-bedroom and 10 two-bedroom units, 27,017 square feet of additional office space, 2,483 square feet of ground floor retail, 1,117 square feet of ground floor arts activities/retail space, 31 additional Class 1 bicycle parking spaces, eight Class 2 bicycle parking spaces, and a total of 41 off-street parking spaces within the UMU (Urban Mixed-Use) Zoning District and a 68-X Height and Bulk District. (District 9) (Appellant: Carlos Bocanegra) (Filed January 13, 2020)TABLEDPass Action details Video Video
200055 1 Affirming the Community Plan Evaluation - 2300 Harrison StreetMotionKilledMotion affirming the determination by the Planning Department that a proposed project at 2300 Harrison Street is exempt from further environmental review under a Community Plan Evaluation.TABLEDPass Action details Not available
200056 1 Conditionally Reversing the Community Plan Evaluation - 2300 Harrison StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that a proposed project at 2300 Harrison Street is exempt from further environmental review under a Community Plan Evaluation, subject to the adoption of written findings of the Board in support of this determination.TABLEDPass Action details Not available
200057 1 Preparation of Findings to Reverse the Community Plan Evaluation - 2300 Harrison StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing a Community Plan Evaluation determination by the Planning Department that a proposed project at 2300 Harrison Street is exempt from further environmental review under a Community Plan Evaluation.TABLEDPass Action details Not available
200117 1 Resolution of Intention - Establishing the Mission Rock Special Tax District No. 2020-1 (Mission Rock Facilities and Services) - April 7, 2020, at 3:00 p.m.ResolutionPassedResolution declaring the intention to establish the City and County of San Francisco Special Tax District No. 2020-1 (Mission Rock Facilities and Services) and a future annexation area; ordering and setting a time and place for a public hearing of the Board of Supervisors, sitting as a Committee of the Whole, on April 7, 2020, at 3:00 p.m.; determining other matters in connection therewith, as defined herein; and making findings under the California Environmental Quality Act.ADOPTEDPass Action details Video Video
200118 1 Resolution of Intention - Incurring Bonded Indebtedness and Other Debt for Mission Rock Special Tax District No. 2020-1 (Mission Rock Facilities and Services) - Not to Exceed $3,700,000,000 - April 7, 2020, at 3:00 p.m.ResolutionPassedResolution declaring the intention to incur bonded indebtedness and other debt in an aggregate principal amount not to exceed $3,700,000,000 for the City and County of San Francisco Special Tax District No. 2020-1 (Mission Rock Facilities and Services); ordering and setting a time and place for a public hearing of the Board of Supervisors, sitting as a Committee of the Whole, on April 7, 2020, at 3:00 p.m.; and determining other matters in connection therewith, as defined herein.ADOPTEDPass Action details Video Video
200145 1 Authority to Award Grant - Edgewood Center for Children and Families - Maintenance of Financial Solvency - $350,000ResolutionPassedResolution authorizing the Department of Public Health to award a one-time, limited term grant to Edgewood Center for Children and Families (Edgewood) for the purpose of maintaining the fiscal solvency of Edgewood, in an amount not to exceed $350,000 for a period not to exceed 90-days, to commence following Board approval.ADOPTEDPass Action details Video Video
200148 1 Commitment to Monitor and Defend the Confidentiality of the 2020 Census Data Collection EffortsResolutionPassedResolution affirming the City and County of San Francisco’s commitment to monitor 2020 Census data collection efforts for breaches of confidentiality and to defend the privacy of 2020 Census respondents against the possibility of such breaches.ADOPTEDPass Action details Video Video
200150 1 Committee of the Whole - Controller’s Report on Cannabis Following Adult-Use Legalization - March 24, 2020, at 3:00 p.m.MotionPassedMotion directing the Clerk of the Board of Supervisors to schedule a Committee of the Whole hearing on March 24, 2020, at 3:00 p.m., for the Members of the Board of Supervisors to hold a public hearing to consider the specific findings and recommendations from the Controller’s Office regarding the cannabis industry in San Francisco.APPROVEDPass Action details Video Video
200151 1 Committee of the Whole - Disclosure Responsibilities of Board of Supervisors Under Federal Securities Laws - April 7, 2020, at 3:00 p.m.MotionPassedMotion directing the Clerk of the Board of Supervisors to schedule a Committee of the Whole hearing on April 7, 2020, at 3:00 p.m., for the Members of the Board of Supervisors to receive educational training on their legal obligations under Federal securities laws with respect to any Official Statement approvals.APPROVEDPass Action details Video Video
200159 1 Amending Motion No. M18-058 - Withdrawing Budget and Legislative Analyst Services Audit of MTA Ridership, Revenues, and CongestionMotionKilledMotion amending Motion No. M18-058 to withdraw the request for the Budget and Legislative Analyst to conduct a performance audit in FY2018-2019 of the trends in Muni ridership and revenues, including reasons for declines in ridership and revenues compared to prior fiscal years, and the effectiveness of the Municipal Transportation Agency’s policies in managing traffic congestion and the impact of traffic congestion on Muni.TABLEDPass Action details Video Video
200039 2 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
200212 1 Accept and Expend Grant and Amend the Annual Salary Ordinance - Retroactive - Regional Catastrophic Preparedness Grant Program - United States Homeland Security - $1,406,550OrdinancePassedOrdinance retroactively authorizing the Department of Emergency Management, as a fiscal agent for the Bay Area Urban Areas Security Initiative, to accept and expend a grant in the amount of $1,406,550 from the United States Department of Homeland Security for the Regional Catastrophic Preparedness Grant Program for the period of October 1, 2019, through June 30, 2020; and amending Ordinance No. 170-19 (Annual Salary Ordinance, File No. 190620 for FYs 2019-2020 and 2020-2021) to provide for the addition of two grant-funded part-time positions in Class 0931 Manager III (.30 FTE) and Class 1823 Senior Administrative Analyst (.75 FTE).   Action details Not available
200213 1 Planning Code - 100% Affordable Housing and Educator Housing Streamlining ProgramOrdinancePassedOrdinance amending the Planning Code to allow extra height, exceeding otherwise applicable height limitations, for 100% Affordable Housing and Educator Housing projects, and to allow such projects to be constructed on parcels greater than 8,000 square feet or which contain only surface parking lots and do not demolish any existing buildings; making findings that the Ordinance furthers the purpose of Planning Code, Section 206.9; making findings under the California Environmental Quality Act, 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
200214 1 Planning Code - Conditional Use Review and Approval Process - Priority Processing and Reduced Application Fee for Certain Uses of Commercial SpaceOrdinancePassedOrdinance amending the Planning Code to expedite the Conditional Use authorization review and approval process and reduce the application fee for certain uses of commercial space; 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; and adopting findings of public necessity, convenience, and general welfare under Planning Code, Section 302.   Action details Not available
200215 1 Planning Code - Arts Activities, Social Service or Philanthropic Facilities, and COVID-19 Recovery Activities as Temporary Uses; Fee Waiver for COVID-19 Recovery ActivitiesOrdinancePassedOrdinance amending the Planning Code to allow Arts Activities, and Social Service or Philanthropic Facilities, and COVID-19 Recovery Activities as a temporary use in vacant ground-floor commercial space; 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 general welfare under Planning Code, Section 302.   Action details Not available
191249 3 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
200216 1 Apply for Grant - California Cannabis Equity Act - Cannabis Equity ProgramResolutionFiledResolution authorizing the Office of Cannabis, on behalf of the City and County of San Francisco, to apply for state grant funding under the California Cannabis Equity Act to support the San Francisco Cannabis Equity Program and participants.   Action details Not available
200217 1 Ground Lease - California Barrel Company LLC - Potrero Power Station Mixed-Use Project - $1 Annual Base RentResolutionPassedResolution approving a Ground Lease between the City, acting by and through the Port Commission, and California Barrel Company LLC, for approximately 1.6 acres of shoreline property adjacent to the Potrero Power Station 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, for publicly-accessible open space for a term of 66 years at an annual base rent of $1; and adopting findings under the California Environmental Quality Act.   Action details Not available
200218 1 Multifamily Housing Revenue Bonds - 22, 102, and 104-106 South Park Street - Not to Exceed $37,109,907ResolutionPassedResolution authorizing the issuance and delivery of multifamily housing revenue bonds in an aggregate principal amount not to exceed $37,109,907 for the purpose of providing financing for the acquisition and rehabilitation of a 108-unit affordable multifamily rental housing project, consisting of three structures located at 22, 102, and 104-106 South Park Street; approving the form of and authorizing the execution of an indenture of trust providing terms and conditions of the bonds; approving the form of and authorizing the execution of one or more regulatory agreements and declarations 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, as defined herein; and related matters, as defined herein.   Action details Not available
200219 1 Loan Agreement - 22, 102, and 104-106 South Park Street - Not to Exceed $28,312,966ResolutionPassedResolution approving and authorizing the execution of a Loan Agreement with MHDC South Park Properties, L.P., a California limited partnership, in an amount not to exceed $28,312,966 for a minimum term of 55 years for a portion of the loan amount and a minimum term of 40 years for another portion of the loan amount based on the requirements of the funding sources, to finance the acquisition and rehabilitation of a 108-unit affordable multifamily rental housing project for low income households, consisting of three structures located at 22, 102, and 104-106 South Park Street; and adopting findings that the Loan Agreement is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
200220 1 Commending the California State Assembly - House Resolution No. 77 (Muratsuchi) - Apology for World War II Japanese American Internment CampsResolutionPassedResolution commending the California State Assembly for passing House Resolution No. 77, authored by Assembly Member Al Muratsuchi, issuing a formal apology to all Americans of Japanese ancestry for the unjust exclusion, removal, and incarceration of Japanese Americans in World War II internment camps.   Action details Not available
200221 1 Execution of Tax-Exempt Loan - California Municipal Finance Authority - Lycée Français de San Francisco - Not to Exceed $23,000,000ResolutionPassedResolution approving, in accordance with Section 147(f) of the Internal Revenue Code of 1986, as amended (“Code”), the execution of a tax-exempt loan or loans by the California Municipal Finance Authority (“Authority”) in one or more series pursuant to a plan of financing and in an aggregate principal amount not to exceed $23,000,000 (“Authority Loan”), the proceeds of which Authority Loan to be loaned by the Authority (“Borrower Loan”) to Lycée Français de San Francisco, a California nonprofit public benefit corporation and an organization described in, and exempt from tax under, Section 501(c)(3) of the Code (“Borrower”), to, among other things, (i) refinance all or a portion of certain outstanding debt obligations (collectively, “Prior Obligations”) of the Borrower that, among other things, originally financed and refinanced the acquisition, construction, improvement, equipping and furnishing of educational facilities located at 755 Ashbury Street (“Ashbury Campus”), within the City and County of San Francisco (“City”), and at 1201 Ortega Street (“Ortega Campus”), within the City,   Action details Not available
200222 1 Urging Invalidation of 2019 Revenue Agreement - JC DecauxResolutionFiledResolution urging Public Works and the Office of the City Attorney to take immediate steps to cancel the City and County of San Francisco’s Revenue Agreement with JC Decaux, including ceasing implementation of its lucrative Grant of Advertising Rights.   Action details Not available
200223 1 Affirming City Support to Acquire PG&E Assets Contingent on Key Conditions and PrioritiesResolutionPassedResolution affirming the City’s continued good faith efforts to acquire the PG&E assets necessary to provide clean, green, and affordable electric power delivery and service in San Francisco, contingent on key conditions and priorities.   Action details Not available
200224 1 Accept and Expend Grant - Retroactive - County Victim Services Program - California Governor’s Office of Emergency Services - $451,544ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $451,544 from the California Governor’s Office of Emergency Services for the County Victim Services Program, for the grant period of January 1, 2020, through December 31, 2020.   Action details Not available
200225 1 Supporting House Joint Resolution No. 79 (Speier) - Removing the Deadline for the Ratification of the Equal Rights AmendmentResolutionPassedResolution declaring support for United States House Joint Resolution No. 79, authored by Congresswoman Jackie Speier, which would allow for the final ratification of the Equal Rights Amendment; and urging for its final passage in the United States Senate.   Action details Not available
200226 1 Supporting United States House Resolution No. 40 (Jackson Lee) - Commission to Study and Develop Reparation Proposals for African-Americans ActResolutionPassedResolution supporting United States House Resolution No. 40, introduced by United States Representative Sheila Jackson Lee, Commission to Study and Develop Reparation Proposals for African-Americans Act.   Action details Not available
200227 1 Urging Adoption of a Photograph Identification Policy for Patients Whose Physical Characteristics Have Been Changed Due to Medical TreatmentResolutionPassedResolution urging the California Department of Motor Vehicles to adopt a photograph identification policy, allowing patients that are undergoing medical treatment whose physical characteristics have been changed, due to medical treatment, to request a temporary extension of the stored photograph on their driver’s license or identification card.   Action details Not available
200228 1 Concurring in Proclamation of Local Emergency - Coronavirus ResponseMotionPassedMotion concurring in the February 25, 2020, proclamation by Mayor London N. Breed declaring the existence of a local emergency in connection with preparations the City and County of San Francisco is making in response to the serious and imminent threat of an outbreak of the novel coronavirus COVID-19 (“COVID-19”) and compliance with the Center for Disease Control’s guidance regarding responding to COVID-19, and concurring in the actions taken to meet the emergency.   Action details Not available
200229 1 Hearing - Six-Month Budget Status Report - FY2019-2020HearingFiledHearing to review the report by the Controller's Office on the current year's expenditure and revenue information and projections as of December 31, 2019, entitled "FY 2019-2020 Six-Month Budget Status Report," and the Mayor's Budget Instructions for FYs 2020-2021 and 2021-2022; and requesting the Controller's Office, Mayor's Office of Public Policy and Finance, and the Budget and Legislative Analyst to report.   Action details Not available
200230 1 Hearing - Budget Process and Updates - FYs 2020-2021 and 2021-2022HearingFiledHearing to review the budget process and related updates for FYs 2020-2021 and 2021-2022; and requesting the Controller's Office, Mayor's Office of Public Policy and Finance, and the Budget and Legislative Analyst to report.   Action details Not available
200034 1 Hearing - Joint Report - Five Year Financial Plan Update: FY 2020-21 through FY 2023-24HearingFiledHearing to review the joint report for General Fund operations by the Controller's Office, Mayor's Office, and the Budget and Legislative Analyst, entitled "Five Year Financial Plan Update: FY 2020-21 through FY 2023-24," and the Mayor's Budget Instructions for FYs 2020-2021 and 2021-2022; and requesting the Controller's Office, Mayor's Office of Public Policy and Finance, and the Budget and Legislative Analyst to report.   Action details Not available
200231 1 Hearing - Treasure Island Clean-UpHearingFiledHearing to review the past, current, and future clean-up of toxins on Treasure Island dating back to 2013, and any protective measures to ensure there is no continuing risk to human health and the environment; and requesting the California Environmental Protection Agency, San Francisco Department of Public Health, Treasure Island Development Authority, and United States Department of the Navy to report.   Action details Not available
200232 1 Hearing - Residential VacanciesHearingFiledHearing to assess the data on vacant residential homes and units, examine the various causes and consequences of residential vacancies, identify specific policy interventions to expand housing opportunities by reducing vacancies; and requesting the Planning Department, Department of Building Inspection, Rent Board, Office of the Assessor-Recorder, and Mayor’s Office of Housing and Community Development to report.   Action details Not available
200164 1 Contract Amendment - Richmond Area Multi-Services, Inc. - Behavioral Health Services - Adults, Older Adults, and Transitional Age Youth - Not to Exceed $23,467,824ResolutionPassedResolution approving Amendment No. 1 to the agreement between Richmond Area Multi-Services, Inc. and the Department of Public Health for behavioral health services for adults, older adults, and Transitional Age Youth, to increase the agreement amount by $13,472,596 for an amount not to exceed $23,467,824; and to extend the term by three years, from June 30, 2020, for a total agreement term of July 1, 2018, through June 30, 2023.   Action details Not available
200165 1 Contract Amendment - Richmond Area Multi-Services, Inc. - Behavioral Health Services - Children, Adolescents, and Their Families - Not to Exceed $26,069,776ResolutionPassedResolution approving Amendment No. 1 to the agreement between Richmond Area Multi-Services, Inc. and the Department of Public Health for behavioral health services for children, adolescents, and their families, to increase the agreement amount by $16,390,571 for an amount not to exceed $26,069,776; and to extend the term by three years, for a total agreement term of July 1, 2018, through June 30, 2023.   Action details Not available
200166 1 Agreement - GEI Consultants, Inc. - Planning, Design, and Engineering Services - Not to Exceed $11,000,000ResolutionPassedResolution authorizing the General Manager of the Public Utilities Commission to execute an Agreement with GEI Consultants, 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 the anticipated period of April 2020 through April 2031, pursuant to Charter, Section 9.118(b).   Action details Not available