Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/3/2020 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
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).FINALLY PASSEDPass 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.PASSED ON FIRST READINGPass Action details Not available
200078 1 Settlement of Lawsuit - San Francisco SRO Hotel Coalition, et al. - $300,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by San Francisco SRO Hotel Coalition, Hotel Des Arts, LLC, and Brent Haas against the City and County of San Francisco for $300,000; the lawsuit was filed on May 8, 2017, in San Francisco Superior Court, Case No. CPF-17-515656; entitled San Francisco SRO Hotel Coalition, et al. v. City and County of San Francisco, et al.; the settlement resolves a claim for attorney’s fees and costs following Petitioners’ challenge to Ordinance No. 38-17 on the grounds, in part, that San Francisco’s approval of Ordinance No. 38-17 violated the California Environmental Quality Act, and Ordinance No. 38-17 violated petitioners’ constitutional rights.PASSED ON FIRST READINGPass Action details Not available
200079 1 Settlement of Lawsuit - Jennie Feldman - $150,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jennie Feldman against the City and County of San Francisco for $150,000; the lawsuit was filed on July 3, 2019, in San Francisco Superior Court, Case No. CGC-19-577368; entitled Jennie Feldman v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a falling tree branch.PASSED ON FIRST READINGPass Action details Not available
200080 1 Settlement of Lawsuit - Virginia Ernster - $70,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Virginia Ernster against the City and County of San Francisco for $70,000; the lawsuit was filed on May 21, 2019, in San Francisco Superior Court, Case No. CGC-19-576126; entitled Virginia Ernster and Martin Ernster v. City and County of San Francisco, Cristina Couch; the lawsuit involves an alleged personal injury from a vehicle collision.PASSED ON FIRST READINGPass Action details Not available
200081 1 Settlement of Lawsuit - Jamie Sanchez and Yovanna Sanchez - $27,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jamie Sanchez and Yovanna Sanchez against the City and County of San Francisco for $27,500; the lawsuit was filed on May 21, 2019, in San Francisco Superior Court, Case No. CGC-19-576118; entitled Jamie Sanchez, et al. v. City and County of San Francisco, et al.; the lawsuit involves a vehicle collision.PASSED ON FIRST READINGPass Action details Not available
200107 1 Settlement of Lawsuit - Vera Cort - City to Receive $200,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Vera Cort, Trustee of Cort Survivor Trust, against the City and County of San Francisco for $200,000; the lawsuit was filed on March 7, 2019, in San Francisco Superior Court, Case No. CPF-19-516582, entitled Vera Cort, Trustee of Cort Survivor Trust v. City and County of San Francisco, et al.; the lawsuit involves petitioner’s challenge to the City’s cancellation of her construction permits after petitioner demolished property in violation of the issued permits.PASSED ON FIRST READINGPass Action details Not available
200108 1 Settlement of Lawsuit - Garry Peace - $43,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Garry Peace against the City and County of San Francisco for $43,500; the lawsuit was filed on November 8, 2017, in San Francisco Superior Court, Case No. CGC-17-562373; entitled Garry Peace v. City and County of San Francisco; the lawsuit involves an alleged personal injury while walking on a City sidewalk.PASSED ON FIRST READINGPass Action details Not available
200109 1 Settlement of Unlitigated Claim - Estate Research Associates - $82,465.14ResolutionPassedResolution approving an updated settlement authority for the unlitigated claim filed by Estate Research Associates against the City and County of San Francisco for $82,465.14; the claim was filed on January 26, 2018; the claim involves damages allegedly arising from the failure to properly administer two estates; Resolution No. 389-18 previously approved settlement up to $80,000.ADOPTEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
191279 1 Administrative Code - Designation Under Health Insurance Portability and Accountability Act (HIPAA)OrdinancePassedOrdinance amending the Administrative Code to designate the City and County of San Francisco (“City”) as a hybrid entity under the Health Insurance Portability and Accountability Act of 1996 (“HIPAA”); to require the City Administrator to prepare a report identifying those City departments, and/or divisions thereof, that would qualify as covered entities or business associates under HIPAA, for approval by resolution of the Board of Supervisors; and to require the City Administrator to develop, maintain, and administer a citywide HIPAA compliance policy.FINALLY PASSEDPass Action details Not available
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 HealtFINALLY PASSEDPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
190910 1 Accept and Expend Gift - San Francisco 722 Montgomery, LLC - Citywide Affordable Housing Fund - $100,000ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development to accept and expend a gift of $100,000 from San Francisco 722 Montgomery, LLC, to the Citywide Affordable Housing Fund.ADOPTEDPass Action details Video Video
191266 2 Accept and Expend Grant - Retroactive - California Department of Parks and Recreation Local Assistance Specified Grant - West Portal Playground - $388,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend a Local Assistance Specified Grant in the amount of $388,000 from the California Department of Parks and Recreation for the West Portal Playground Project for the grant period of July 1, 2019, through June 30, 2022.ADOPTEDPass Action details Video Video
200032 1 Accept and Expend Grant - Retroactive - Department of Homeland Security Federal Emergency Management Agency - Port Security Grant Program - $298,414ResolutionPassedResolution retroactively authorizing the Police Department to accept and expend a grant in the amount of $298,414 from the Department of Homeland Security Federal Emergency Management Agency to purchase an underwater remote operated vehicle, for the period of September 1, 2019, through August 31, 2022, and waiving indirect costs.ADOPTEDPass Action details Video Video
200044 2 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.ADOPTEDPass Action details Video Video
200082 1 Modification to License and Services Agreement - Airport Research and Development Foundation - Application-Based Commercial Ground Transportation Trip Fee Collection Services - Aggregate Amount Not to Exceed $1,682,000ResolutionPassedResolution approving Modification No. 2 to License and Services Agreement No. 50037 between the City and County of San Francisco, acting by and through its Airport Commission, and Airport Research and Development Foundation, a not-for-profit corporation, to extend the services term of the Agreement for use of application-based commercial ground transportation trip fee collection services for three years through March 12, 2023; reduce the cap of the Administrative Services Fee from $250,000 to an amount not to exceed $144,000 annually for the period of March 13, 2020, through March 12, 2023, for an aggregate amount not to exceed $1,682,000 for the total term of March 12, 2015, through March 12, 2023; and provide for one two-year renewal option to extend.ADOPTEDPass Action details Video Video
200088 2 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 ADOPTEDPass Action details Video Video
200089 2 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.ADOPTEDPass Action details Video Video
200090 2 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.ADOPTEDPass Action details Video Video
200110 1 Public Auction - Tax-Defaulted Real PropertyResolutionPassedResolution authorizing Tax Collector to sell at public auction certain parcels of tax-defaulted real property, as defined herein.ADOPTEDPass Action details Video Video
171320 2 Real Property Lease - NPU, Inc. - United States Old Mint - 88 Fifth Street - $22,000 per MonthResolutionPassedResolution authorizing and approving a Lease with NPU, Inc., a California corporation, for the United States Old Mint at 88 Fifth Street, at the monthly base rent of $22,000; requiring tenant to be responsible for all utilities and services, participation rent of 50% of venue rental fees and $2,500 per ticketed event subject to a rent credit not to exceed $500,000 for a two-year term to commence upon approval by the Board of Supervisors and Mayor through February 28, 2022, with three one-year options to extend; 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; adopting findings under the California Environmental Quality Act, Public Resources Code, Section 21000 et seq.; and making findings that the proposed transaction is in conformity with the General Plan, and the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Video Video
190454 1 Planning Code - Obstructions in Required Setbacks, Yards, and Usable Open SpaceOrdinancePassedOrdinance amending the Planning Code to allow, in required setbacks, yards, and usable open space, all projections of an architectural nature if they meet the specified requirements and to allow bay windows that do not meet the specified requirements to apply for a Zoning Administrator waiver; 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.PASSED ON FIRST READINGPass Action details Video Video
200083 2 Transfer of Redevelopment Agency Real Property Assets - Office of Community Investment and Infrastructure - Mayor’s Office of Housing and Community Development, and Recreation and Park DepartmentResolutionPassedResolution authorizing and approving the acceptance of certain real property assets from the Office of Community Investment and Infrastructure to the City and County of San Francisco; placing parcels under the Mayor’s Office of Housing and Community Development (Block No. 5423A, Lot 009; and Block No. 3731, Lot Nos. 240 and 241); placing property commonly known as the Adam Rogers Park Addition under the jurisdiction of the Recreation and Park Department; finding the proposed transaction is in conformance with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings under the California Environmental Quality Act.CONTINUEDPass Action details Video Video
200074 2 Appointment, Street-Level Drug Dealing Task Force - Kenneth KimMotionPassedMotion appointing Kenneth Kim, for an indefinite term, to the Street-Level Drug Dealing Task Force.APPROVEDPass Action details Video Video
200168 2 Appointments, Veterans Affairs Commission - Douglas Bullard, William Barnickel, Courtney Miller, and Hanley ChanMotionPassedMotion appointing Douglas Bullard, term ending January 31, 2023, and William Barnickel, Courtney Miller, and Hanley Chan, terms ending January 31, 2024, to the Veterans Affairs Commission.APPROVEDPass Action details Video Video
200169 2 Appointments, SOMA Community Stabilization Fund Community Advisory Committee - John Elberling, Misha Olivas, Raquel Redondiez, Allan Manalo, and Adam MesnickMotionPassedMotion appointing John Elberling, Misha Olivas, Raquel Redondiez, Allan Manalo, and Adam Mesnick, terms ending December 1, 2023, to the SOMA Community Stabilization Fund Community Advisory Committee.APPROVEDPass Action details Video Video
200135 1 Hearing - Committee of the Whole - Street Vacation - Millennium Tower 301 Mission Perimeter Pile Upgrade Project - March 3, 2020, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on March 3, 2020, at 3:00 p.m., to hold a public hearing to consider the proposed Ordinance (File No. 191253) ordering the vacation of the sidewalk portion of streets on the south side of Mission Street at the intersection of Mission and Fremont Streets and on the east side of Fremont Street at the same intersection to allow a structural upgrade of the 301 Mission Street high-rise building known as Millennium Tower, subject to certain conditions; rededicating the area subject to the street vacation to public use for street and right-of-way purposes after the City’s issuance of an easement for the abovementioned structural upgrade; adopting environmental findings under the California Environmental Quality Act; adopting findings that the vacation and rededication of the street area are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing actions in furtherance of this Ordinance; scheduled pursuant to Resolution No. 34-20 (File No. 191252), approved on FeHEARD AND FILED  Action details Video Video
191253 2 Street Vacation - Millennium Tower 301 Mission Perimeter Pile Upgrade ProjectOrdinancePassedOrdinance ordering the vacation of the sidewalk portion of streets on the south side of Mission Street at the intersection of Mission and Fremont Streets and on the east side of Fremont Street at the same intersection to allow a structural upgrade of the 301 Mission Street high-rise building known as Millennium Tower, subject to certain conditions; rededicating the area subject to the street vacation to public use for street and right-of-way purposes after the City’s issuance of an easement for the abovementioned structural upgrade; adopting environmental findings under the California Environmental Quality Act; adopting findings that the vacation and rededication of the street area are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing actions in furtherance of this Ordinance.PASSED ON FIRST READINGPass Action details Video Video
200103 1 Hearing - Appeal of Determination of Exemption From Environmental Review - 1531-1581 Howard Street and 118-134 Kissling StreetHearingFiledHearing 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 December 24, 2019, for the proposed project at 1531-1581 Howard Street and 118-134 Kissling Street, Assessor’s Parcel Block No. 3516, to reconfigure an existing motor vehicle repair operation by converting approximately 9,691 square feet of existing surface vehicle storage on Lot Nos. 56 and 64 to four-level parking stackers; converting approximately 8,069 square feet of existing surface vehicle storage on Lot Nos. 39, 40, 41, and 42 to four-level parking stackers, and constructing an approximately 1,283-gross-square-foot car wash on Lot No. 64; install metal screening on portions of the Kissling Street frontage and on portions of the Howard Street frontage; reduce the existing 42-foot-wide curb cut on the Howard Street frontage to approximately 29 feet wide and remove the existing curb cut on the Kissling Street frontage; and amending the Zoning Map by changing the zoniCONTINUEDPass Action details Video Video
200104 1 Affirming the Categorical Exemption Determination - 1531-1581 Howard Street and 118-134 Kissling StreetMotionPassedMotion affirming the determination by the Planning Department that the proposed 1531-1581 Howard Street and 118-134 Kissling Street Project is categorically exempt from further environmental review.CONTINUEDPass Action details Video Video
200105 1 Conditionally Reversing the Categorical Exemption Determination - 1531-1581 Howard Street and 118-134 Kissling StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed 1531-1581 Howard Street and 118-134 Kissling Street Project is categorically exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Video Video
200106 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 1531-1581 Howard Street and 118-134 Kissling StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed 1531-1581 Howard Street and 118-134 Kissling Street Project is categorically exempt from further environmental review.CONTINUEDPass Action details Video Video
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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.APPROVEDPass Action details Not available
200019 1 Final Map 10058 - Hunters Point Shipyard Block 52MotionPassedMotion approving Final Map 10058, Block 52 of Hunters Point Shipyard Phase 1, a three lot subdivision of Assessor’s Parcel Block No. 4591C, Lot Nos. 215, 216, 226, 227, and 560, comprised of Lot 1, Lot 2, and Lot A; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass 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.REFERREDPass Action details Video Video
200125 1 Levying Special Taxes - Special Tax District No. 2020-1 (Mission Rock Facilities and Services)OrdinancePassedOrdinance levying special taxes within the City and County of San Francisco Special Tax District No. 2020-1 (Mission Rock Facilities and Services).   Action details Not available
200243 1 Health, Business and Tax Regulations Codes - Overdose Prevention ProgramsOrdinancePassedOrdinance amending the Health Code to authorize overdose prevention programs (OPPs) by, among other things: requiring OPPs to obtain a permit from the Department of Public Health, establishing operating standards for OPPs; authorizing the imposition of fines and penalties for violation of local and state laws governing OPPs and establishing a process by which OPPs may appeal a fine or permit penalty; making it a City policy to deprioritize enforcement of laws prohibiting the possession of illegal drugs against individuals who have accepted referral to an OPP; amending the Business and Tax Regulations Code regarding appeals of certain OPP permit decisions; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
200244 1 Administrative Code - Food Purchasing Standards and Departmental GoalsOrdinancePassedOrdinance amending the Administrative Code to introduce standards and goals for food purchasing by the Department of Public Health and Sheriff’s Department in hospitals and jails.   Action details Not available
190757 2 Planning Code - Exemption from Density Limits for Affordable and Unauthorized Units - Residential Care FacilitiesOrdinanceFiledOrdinance amending the Planning Code to provide an exception from density limit calculations for all affordable units in projects not seeking and receiving a density bonus, permit the legalization of all unauthorized dwelling units notwithstanding a history of no-fault evictions if the applicant demonstrates compliance with the requirements of specified sections of the Rent Ordinance, and principally permit residential care facilities for seven or more persons in all RH (Residential, House) zoning districts; 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
200120 1 Resolution of Formation - Special Tax District No. 2020-1 (Mission Rock Facilities and Services)ResolutionPassedResolution of formation of the City and County of San Francisco Special Tax District No. 2020-1 (Mission Rock Facilities and Services) and a future annexation area; determining other matters in connection therewith, as defined herein; and making findings under the California Environmental Quality Act.   Action details Not available
200121 1 Determining Necessity to Incur Bonded Indebtedness and Other Debt - Special Tax District No. 2020-1 (Mission Rock Facilities and Services) - Not to Exceed $3,700,000,000ResolutionPassedResolution determining the necessity 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); and determining other matters in connection therewith, as defined herein.   Action details Not available
200122 1 Calling Special Election - Special Tax District No. 2020-1 (Mission Rock Facilities and Services)ResolutionPassedResolution calling a special election in the City and County of San Francisco Special Tax District No. 2020-1 (Mission Rock Facilities and Services); and determining other matters in connection therewith, as defined herein.   Action details Not available
200123 1 Declaring Results of Special Election - Special Tax District No. 2020-1 (Mission Rock Facilities and Services)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. 2020-1 (Mission Rock Facilities and Services); and determining other matters in connection therewith, as defined herein.   Action details Not available
200124 1 Authorizing and Ratifying Issuance of Bonded Indebtedness and Other Debt - Special Tax District No. 2020-1 (Mission Rock Facilities and Services) - Not to Exceed $3,700,000,000ResolutionPassedResolution authorizing and ratifying the issuance and sale of 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); and determining other matters in connection therewith, as defined herein.   Action details Not available
200245 1 Variable Rate Multifamily Housing Revenue Bonds - Transbay Block 8 - Not to Exceed $211,920,000ResolutionPassedResolution authorizing certain amendments to the Indenture of Trust and the Loan Agreement relating to the City’s variable rate multifamily housing revenue bonds, currently outstanding in an aggregate principal amount of $211,920,000 issued in 2016 for the purpose of providing financing for the acquisition, development, and construction of a 350-unit multifamily rental housing project located at 450 Folsom Street (originally known as the “Transbay Block 8 Tower Apartments” and also now known as “Avery 450”); authorizing the collection of certain fees; ratifying and approving any action heretofore taken in connection with the bonds, the notes, and the projects, as defined herein; granting general authority to City officials to take actions necessary to implement this Resolution, as defined herein, subject to the terms of this Resolution, as defined herein; and related matters, as defined herein.   Action details Not available
200246 1 Contract Amendment - Tides Center - Supportive Housing Property Management Services - Delivering Innovation in Supportive Housing Program - Not to Exceed $29,538,357ResolutionPassedResolution approving the first amendment to the contract between the City and County of San Francisco and the Tides Center to provide supportive housing property management services at six City leased sites by the Delivering Innovation in Supportive Housing Program to help formerly homeless tenants maintain housing and stability; to extend the contract term by four years, for a total period of July 1, 2019, through June 30, 2024; and to increase the contract amount by $23,730,364 for a total contract amount not to exceed $29,538,357.   Action details Not available
200247 1 Urging a Full Pardon of Sakhone Lasaphangthong and Somdeng “Danny” ThongsyResolutionPassedResolution urging the Honorable Gavin Newsom, Governor of California, to grant Sakhone Lasaphangthong and Somdeng “Danny” Thongsy a full pardon to allow them to remain in the United States.   Action details Not available
200167 1 Appointment, Treasury Oversight Committee - Meghan WallaceMotionPassedMotion approving the Treasurer’s nomination of Meghan Wallace, term ending June 17, 2022, to the Treasury Oversight Committee.   Action details Not available
200248 1 Hearing - Criminal Justice Reform - Closure of County Jail No. 4HearingFiledHearing on the necessary closure of County Jail No. 4 as part of the closure of the Hall of Justice, and the strategies needed to successfully and safely close the jail through reduction of the population in order to avoid sending inmates to out-of-county facilities; and requesting the Sheriff's Department, Office of the District Attorney, Public Defender, Police Department, Adult Probation Department, and the Department of Public Health to report.   Action details Not available
200249 1 Hearing - Job Development for Vulnerable PopulationsHearingFiledHearing on the City's funded programs for job development focused on vulnerable populations, specifically homeless and formerly incarcerated residents; and requesting the Office of Economic and Workforce Development, Human Services Agency, and the Budget and Legislative Analyst to report.   Action details Not available
200250 1 Hearing - City Response to Homelessness and Behavioral Health CrisesHearingFiledHearing on the strategies and programs funded by the City and County of San Francisco to respond to homelessness and behavioral health crises on San Francisco streets, including, but not limited to 311, Healthy Streets Operation Center, Homeless Outreach Team, Mobile Crisis, and EMS-6; and requesting the City Administrator, Police Department, Department of Homelessness and Supportive Housing, Department of Public Health, and Fire Department to report.   Action details Not available
200251 1 Hearing - Budget Analysis - Mayor's Office of Housing and Community DevelopmentHearingFiledHearing to examine the budget for the Mayor's Office of Housing and Community Development and to discuss priorities and challenges for the department's budget; and requesting the Mayor's Office of Housing and Community Development and the Budget and Legislative Analyst to report.   Action details Not available
200252 1 Hearing - Nonprofit SustainabilityHearingFiledHearing to consider the sustainability of the nonprofit sector, and the challenges that nonprofit organizations face in continuing to provide critical services to residents; and requesting the Mayor's Office of Budget and the Office of the Controller to report.   Action details Not available
200253 1 Hearing - Budget Analysis - Department of Public HealthHearingFiledHearing to examine the budget for the Department of Public Health and to discuss priorities and challenges for the department’s budget; and requesting the Department of Public Health and Budget and Legislative Analyst to report.   Action details Not available
200254 1 Hearing - Budget Analysis - Public WorksHearingFiledHearing to examine the budget for Public Works and to discuss priorities and challenges for the department’s budget; and requesting Public Works and the Budget and Legislative Analyst to report.   Action details Not available
200255 1 Hearing - Budget Analysis - Police DepartmentHearingFiledHearing to examine the budget for the Police Department and to discuss priorities and challenges for the department’s budget; and requesting the Police Department and Budget and Legislative Analyst to report.   Action details Not available
200119 1 Hearing - Committee of the Whole - Special Tax District No. 2020-1 (Mission Rock Facilities and Services) - 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., to hold a public hearing to consider the following legislation to form Special Tax District No. 2020-1 (Mission Rock Facilities and Services); a Resolution proposing the formation of the Special Tax District No. 2020-1 (Mission Rock Facilities and Services) and a future annexation area (File No. 200120); a Resolution determining necessity to incur bonded indebtedness and other debt in an aggregate principal amount not to exceed $ 3,700,000,000 (File No. 200121); a Resolution calling a special election for the Special Tax District No. 2020-1 (File No. 200122); a Resolution declaring the results of the special election (File No. 200123); a Resolution authorizing and ratifying issuance of bonded indebtedness and other debt in an aggregate principal amount not to exceed $3,700,000,000 (File No. 200124); and an Ordinance levying Special Taxes for the Special Tax District No. 2020-1 (File No. 200125); scheduled pursuant to Resolution No. 84-20 (File No. 200117), adopted on February 25,    Action details Not available
200077 2 Planning, Various Codes - Technical CorrectionsOrdinancePassedOrdinance amending the Planning Code to correct typographical errors, update outdated cross-references, and make non-substantive revisions to clarify or simplify Code language; amending Article 4 to move the language regarding timing of fee payments to the beginning of the Article and cross-reference it in the individual impact fee sections, and to add an additional fee waiver based on the replacement of gross floor area in buildings damaged or destroyed by fire or other calamity; amending the Administrative, Health, and Police Codes to correct outdated Planning Code cross-references; 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
200174 1 General Plan - Potrero Power Station Mixed-Use ProjectOrdinancePassedOrdinance amending the General Plan to revise the Central Waterfront Plan, the Commerce and Industry Element, the Recreation and Open Space Element, the Transportation Element, the Urban Design Element, and the Land Use Index, to reflect the Potrero Power Station Mixed-Use Project; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and welfare under Planning Code, Section 340.   Action details Not available
200175 1 Settlement of Lawsuit - Juan Ortiz - $125,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Juan Ortiz against the City and County of San Francisco for $125,000; the lawsuit was filed on January 2, 2019, in United States District Court, Case No. 18-cv-07727 HSG; entitled Juan Ortiz v. City and County of San Francisco, et al.; the lawsuit involves alleged civil rights violations.   Action details Not available
200176 1 Settlement of Lawsuit - Erlinda Barahona and Saul Barahona - $615,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Erlinda Barahona and Saul Barahona against the City and County of San Francisco for $615,000; the lawsuit was filed on December 18, 2018, in San Francisco Superior Court, Case No. CGC-18-572183; entitled Erlinda Barahona, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from collision with City vehicle.   Action details Not available
200177 1 Settlement of Lawsuit - Nancy Barsotti, et al. - $190,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Nancy Barsotti, Martin Beltran, Desmond Cotter, David Dawley, Paul Gallegos, Alan Harvey, Warren House, Ricky Hui, Tomie Ann Kato, James Kimball, Barry Lo, Colin Mackenzie, David Maxion, Mark Nicholas, Michael Orlando, George Petty III, Romelia Scott, Ellen Stein, and Richard Stevens against the City and County of San Francisco for $190,000; the lawsuit was filed on February 6, 2014, in the Superior Court of California - County of San Francisco, Case No. CGC-14-537224; entitled Nancy Barsotti, et al. v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.   Action details Not available
200178 1 Concession Lease Amendment - Tastes on the Fly SFO International, LLC dba Napa Farms Market; Mustards Grill; and Samovar Tea - Extension of Base Operating Term - $910,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal Food and Beverage Concessions Lease 3, Lease No. 16-0014, between Tastes On The Fly SFO International, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for one pre-security concession location, Samovar Tea, for a total term of July 1, 2017, through June 30, 2026, with three one-year options to extend, and two post-security concession locations, Napa Farms Market for a total term of June 1, 2018, through July 31, 2030, and Mustard Grill, for a total term of August 1, 2018, through July 31, 2030, with two one-year options to extend, with no change to the minimum annual guarantee of $910,000.   Action details Not available
200179 1 Concession Lease Amendment - Elevated Tastes SFO Inc. dba Tomokazu - Extension of Base Operating Term - $165,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal Food and Beverage Concession Lease 5, Lease No. 16-0016, between Elevated Tastes SFO Inc. dba Tomokazu, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of June 1, 2017, through May 31, 2029, with no changes to the minimum annual guarantee of $165,000 with two one-year options to extend.   Action details Not available
200180 1 Concession Lease Amendment - SSP America, Inc. dba 1300 on Fillmore - Extension of Base Operating Term - $279,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 2 to the International Terminal Food and Beverage Concession Lease 7, Lease No. 16-0017, between SSP America, Inc. dba 1300 on Fillmore, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of June 1, 2017, through May 31, 2029, with no change to the minimum annual guarantee of $279,000 with two one-year options to extend.   Action details Not available
200181 1 Concession Lease Amendment - Joe & the Juice New York, LLC dba Joe & the Juice - Extension of Base Operating Term - $150,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal Food and Beverage Concession Lease 8, Lease No. 16-0018, between Joe & The Juice New York, LLC, dba Joe & the Juice, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of January 1, 2017, through December 31, 2028, with no change to the minimum annual guarantee of $150,000 with two one-year options to extend.   Action details Not available
200182 1 Concession Lease Amendment - Midfield Concession Enterprises, Inc. dba Roasting Plant - Extension of Base Operating Term - $125,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal Food and Beverage Concessions Lease 10, Lease No. 16-0020, between Midfield Concession Enterprises, Inc., dba Roasting Plant, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of September 1, 2017, through August 31, 2026, with no change to the minimum annual guarantee of $125,000 with three one-year options to extend.   Action details Not available
200183 1 Concession Lease Amendment - Bayport Concessions, LLC dba Koi Palace Express - Extension of Base Operating Term - $155,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal Food and Beverage Concessions Lease 11, Lease No. 16-0021, between Bayport Concessions, LLC, dba Koi Palace Express, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of May 1, 2017, through April 30, 2026, with no changes to the minimum annual guarantee of $155,000 with three one-year options to extend.   Action details Not available
200184 1 Concession Lease Amendment - San Francisco Soup Company dba Ladle & Leaf - Extension of Base Operating Term - $250,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 3 Boarding Area F Food and Beverage Concession Lease 1, Lease No. 16-0309, between San Francisco Soup Company, dba Ladle & Leaf, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term October 1, 2018, through September 30, 2026, with no changes to the minimum annual guarantee of $250,000 with two one-year options to extend.   Action details Not available
200185 1 Concession Lease Amendment - Host International, Inc. dba Super Duper Burger - Extension of Base Operating Term - $250,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 3 Boarding Area F Food & Beverage Concession Lease 2, Lease No. 16-0310, between Host International, Inc. dba Super Duper Burger, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of September 1, 2018, through August 31, 2026, with no changes to the minimum annual guarantee of $250,000 with two one-year options to extend.   Action details Not available
200186 1 Concession Lease Amendment - Paradies Lagardere @ SFO, LLC dba Limon Rotisserie - Extension of Base Operating Term - $250,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 3 Boarding Area F Food and Beverage Concession Lease 3, Lease No. 16-0311, between Paradies Lagardere @ SFO, LLC, dba Limon Rotisserie, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of March 1, 2018, through February 28, 2026, with no changes to the minimum annual guarantee of $250,000 with two one-year options to extend.   Action details Not available
200187 1 Concession Lease Amendment - Amoura International, Inc. dba Amoura Café - Extension of Base Operating Term - $250,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 3 Boarding Area F Food and Beverage Concession Lease 4, Lease No. 16-0312, between Amoura International, Inc. dba Amoura Café, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of April 1, 2018, through March 31, 2026, with no changes to the minimum annual guarantee of $250,000 with two one-year options to extend.   Action details Not available
200188 1 Concession Lease Amendment - Tastes on the Fly San Francisco, LLC dba San Francisco Giants Clubhouse - Extending Base Operating Term - $650,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 3 Boarding Area F Food and Beverage Concession Lease 7, Lease No. 16-0315, between Tastes on The Fly San Francisco, LLC, dba San Francisco Giants Clubhouse, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of April 1, 2018, through March 31, 2027, and with no change to the minimum annual guarantee of $650,000 with two one-year options to extend.   Action details Not available
200189 1 Concession Lease Amendment - HFF-BRH SFO, LLC dba Farmerbrown - Extending Base Operating Term - $1,000,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 1 Boarding Area C Food and Beverage Concession Lease 8, Lease No. 16-0316, between HFF-BRH-SFO, LLC, dba Farmerbrown, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of November 1, 2018, through October 31, 2027, with no changes to the minimum annual guarantee of $1,000,000 with two one-year options to extend.   Action details Not available
200190 1 Concession Lease Amendment - Stellar Partners, Inc. dba The New Stand - Extending Base Operating Term - $814,144 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal Newsstand and Specialty Retail Concession Lease 2, Lease No. 17-0208, between Stellar Partners, Inc., dba The New Stand, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of August 1, 2018, through July 31, 2027, with no changes to the minimum annual guarantee of $814,144 with two one-year options to extend.   Action details Not available
200191 1 Concession Lease Amendment - DFS Group, LP dba DFS Watches - Extending Base Operating Term - $380,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal Newsstand and Specialty Retail Concession Lease 3, Lease No. 17-0209, between DFS Group, LP, dba DFS Watches, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of February 1, 2019, through January 31, 2028, with no change to the minimum annual guarantee of $380,000 with two one-year options to extend.   Action details Not available
200192 1 Concession Lease Amendment - Canonica New York, LLC dba The Chocolate Market - Extending Base Operating Term - $280,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal Newsstand and Specialty Retail Concession Lease 4, Lease No. 17-0210, between Canonica New York, LLC, dba The Chocolate Market, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of July 1, 2018, through June 30, 2027, with no changes to the minimum annual guarantee of $280,000 with two one-year options to extend.   Action details Not available
200193 1 Concession Lease Amendment - Stellar Partners, Inc. dba The New Stand - Extending Base Operating Term - $1,531,761 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal Newsstand and Specialty Retail Concession Lease 5, Lease No. 17-0211, between Stellar Partners, Inc., dba The New Stand, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of August 1, 2018, through July 31, 2027, with no changes to the minimum annual guarantee of $1,531,761 with two one-year options to extend.   Action details Not available
200194 1 Concession Lease Amendment - SSP America, Inc. dba The Manufactory Food Hall and Marina’s Café - Extending Base Operating Term - $495,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal "A" Food Hall and Café Concession Lease No. 17-0238, between SSP America, Inc., dba The Manufactory Food Hall and Marina’s Café, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of January 1, 2019, through December 31, 2030, and with no changes to the minimum annual guarantee of $495,000 and two one-year options to extend.   Action details Not available
200195 1 Concession Lease Amendment - Andre-Boudin Bakeries, Inc. dba Boudin Bakery & Café - Extending Base Operating Term - $330,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal "A" Historic Restaurant Concession Lease No. 17-0239, between Andre-Boudin Bakeries, Inc., dba Boudin Bakery & Café, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of October 1, 2018, through September 30, 2030, with no changes to the minimum annual guarantee of $330,000 with two one-year options to extend.   Action details Not available
200196 1 Concession Lease Amendment - Black Point Coffee SFO, LLC dba Black Point Café - Extending Base Operating Term - $165,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal "A" Coffee Kiosk Concession Lease No. 17-0254, between Black Point Coffee SFO, LLC, dba Black Point Café, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of January 1, 2020, through December 31, 2028, with no changes to the minimum annual guarantee of $165,000 with two one-year options to extend.   Action details Not available
200197 1 Concession Lease Amendment - Canonica New York, LLC dba The Chocolate Market - Extending Base Operating Term - $225,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 2 Specialty Retail Concession Lease 3, Lease No. 18-0073, between Canonica New York, LLC, dba The Chocolate Market, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of April 6, 2019, through April 5, 2028, with no change to the minimum annual guarantee of $225,000.   Action details Not available
200198 1 Concession Lease Amendment - SSP America, Inc. dba Sweet Maple - Extension of Base Operating Term - $250,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 2 Casual Dining Food & Beverage Concession Lease 6, Lease No. 18-0074, between SSP America, Inc., dba Sweet Maple, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years, for a total term of May 1, 2019, through April 30, 2031, with no change to the minimum annual guarantee of $250,000.   Action details Not available
200199 1 Concession Lease Amendment - InMotion Entertainment Group, LLC dba iStore - Extension of Base Operating Term - $405,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 1 Retail Concession Lease 1, Lease No. 18-0203, between InMotion Entertainment Group, LLC, dba iStore, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years, for a total term of March 1, 2019, through July 31, 2031, with no change to the minimum annual guarantee of $405,000.   Action details Not available
200200 1 Concession Lease Amendment - Paradies Lagardere @ SFO 2018, LLC dba Mills Cargo - Extension of Base Operating Term - $700,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 1 Retail Concession Lease 2, Lease No. 18-0204, between Paradies Lagardere @ SFO 2018, LLC, dba Mills Cargo, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years, for a total term of March 1, 2019, through July 31, 2028, with no change to the minimum annual guarantee of $700,000 with two one-year options to extend.   Action details Not available
200201 1 Concession Lease Amendment - Skyline Concessions, Inc. dba Skyline News - Extension of Base Operating Term - $220,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 1 Retail Concessions Lease 7, Lease No. 18-0208, between Skyline Concessions, Inc., dba Skyline News, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years, for a total term of March 1, 2019, through July 31, 2028, with no change to the minimum annual guarantee of $220,000 with two one-year options to extend.   Action details Not available
200202 1 Concession Lease Amendment - Bun Mee, LLC dba Bun Mee - Extension of Base Operating Term - $365,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 1 Food and Beverage Concession Lease 1, Lease No. 18-0209, between Bun Mee, LLC, dba Bun Mee, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years, for a total term of February 1, 2019, through July 31, 2031, with no change to the minimum annual guarantee of $365,000.   Action details Not available
200203 1 Concession Lease Amendment - SSP America, Inc. dba The Little Chihuahua - Extension of Base Operating Term - $365,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 1 Food and Beverage Concession Lease 2, Lease No. 18-0210, between SSP America, Inc., dba The Little Chihuahua, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years, for a total term of August 1, 2019, through July 31, 2031, with no change to the minimum annual guarantee of $365,000 with one two-year option to extend.   Action details Not available
200204 1 Concession Lease Amendment - Amy’s Kitchen Restaurant Operating Company, LLC dba Amy’s Drive Through - Extension of Base Operating Term - $475,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 1 Food and Beverage Concession Lease 3, Lease No. 18-0211, between Amy's Kitchen Restaurant Operating Company, LLC, dba Amy’s Drive Through, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years, for a total term of February 1, 2019, through July 31, 2031, with no change to the minimum annual guarantee of $475,000 with one two-year option to extend.   Action details Not available
200205 1 Concession Lease Amendment - Paradies Lagardere @ SFO 2018 (F&B), LLC - Extension of Base Operating Term - $600,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 1 Food and Beverage Concession Lease 4, Lease No. 18-0212, between Paradies Lagardere @ SFO 2018 (F&B), LLC, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years, for a total term of February 1, 2019, through July 31, 2031, with no change to the minimum annual guarantee of $600,000 with one two-year option to extend.   Action details Not available
200206 1 Concession Lease Amendment - Tastes on the Fly San Francisco, LLC dba Starbird - Extension of Base Operating Term - $310,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 1 Food and Beverage Concession Lease 5, Lease No. 18-0213, between Tastes on the Fly San Francisco, LLC, dba Starbird, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years, for a total term of February 1, 2019, through July 31, 2031, with no change to the minimum annual guarantee of $310,000 with one two-year option to extend.   Action details Not available
200207 1 Concession Lease Amendment - Soaring Food Group, LLC dba Illy’s Cafe - Extension of Base Operating Term - $385,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 1 Food and Beverage Concession Lease 6, Lease No. 18-0214, between Soaring Food Group, LLC, dba Illy’s Café, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years, for a total term of February 1, 2019, through July 31, 2031, with no change to the minimum annual guarantee of $385,000 with one two-year option to extend.   Action details Not available
200208 1 Professional Services Agreement Modification - SFO Hotel Shuttle, Inc. - Airport Shuttle Bus Services - Not to Exceed $116,181,617ResolutionPassedResolution approving Modification No. 6 to Airport Contract No. 9254, Airport Shuttle Bus Services, with SFO Hotel Shuttle, Inc., to increase the contract amount by $20,900,000 for a new not to exceed amount of $116,181,617; and to exercise the final two-year option to extend the term from July 1, 2020, for a total term of December 1, 2012, through June 30, 2022, pursuant to Charter, Section 9.1189(b).   Action details Not available
200209 1 Accept and Expend Grant] - Retroactive - Board of State and Community Corrections (BSCC) - Recruitment and Training - $365,700ResolutionPassedResolution retroactively authorizing the Sheriff’s Department of the City and County of San Francisco to accept and expend $365,700 from the Board of State and Community Corrections (BSCC) to assist local agencies for recruitment and training of corrections and probations personnel adherence to standards established by BSCC from July 1, 2019, through June 30, 2020.   Action details Not available
200210 1 Settlement of Unlitigated Claim - Jennifer Roldan - $47,574.99ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Jennifer Roldan against the City and County of San Francisco for $47,574.99; the claim was filed on November 30, 2019; the claim involves alleged property damaged due to a water main rupture.   Action details Not available
200211 1 Settlement of Unlitigated Claim - Bryan Carmody - $369,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Bryan Carmody against the City and County of San Francisco for $369,000; the claim was filed on August 29, 2019, and relates to the circumstances surrounding a series of search warrants obtained by the Police Department.   Action details Not available