Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/28/2020 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
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.CONTINUEDPass Action details Video Video
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.CONTINUEDPass 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).CONTINUED ON FIRST READINGPass Action details Video Video
200299 1 Accept and Expend Grant - Retroactive - California Department of Public Health - California Injury and Violence Prevention Branch Overdose Data to Action - Academic Detailing - $900,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $900,000 from the California Department of Public Health, a recipient of the grant award from the Centers for Disease Control and Prevention, for participation in a program, entitled “California Injury and Violence Prevention Branch Overdose Data to Action - Academic Detailing,” for the period of January 1, 2020, through August 31, 2022.ADOPTEDPass Action details Video Video
200365 1 Accept and Expend Grant - Retroactive - California Department of Public Health - California Injury and Violence Prevention Branch Overdose Data to Action - Peer to Peer Opioid Stewardship Alliance - $750,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $750,000 from the California Department of Public Health, a recipient of the grant award from the Centers for Disease Control and Prevention, for participation in a program, entitled “California Injury and Violence Prevention Branch Overdose Data to Action - Peer to Peer Opioid Stewardship Alliance,” for the period of January 1, 2020, through August 31, 2022.ADOPTEDPass Action details Video Video
200290 1 Settlement of Lawsuits - Laura Lehman, et. al. v. Transbay Joint Powers Authority, et. al. - Associated Related and Consolidated Litigation (“Millennium Tower Litigation”) - Conveyance of EasementOrdinancePassedOrdinance authorizing the settlement of lawsuits filed against the City and County of San Francisco and associated related and consolidated litigation; the lawsuits subject to this settlement ordinance are: Laura S. Lehman, et al. v. Transbay Joint Powers Authority, et al., and all Related Cross-Actions, Case No. CGC-16-553758; filed on August 17, 2016; Pamela Buttery, et al. v. Sean Jeffries, et al., and all Related Cross-Actions, Case No. CGC-17-556292; filed on January 6, 2017; Maui Peaks Corporation, et al. v. Mission Street Development LLC, and all Related Cross-Actions, Case No. CGC-17-560322; filed July 21, 2017; Millennium Tower Association v. Mission Street Development LLC, et. al, and all Related Cross-Actions, Case No. CGC-17-557830; filed on March 29, 2017; Joseph Clifford Montana, Jr., et al. v. Mission Street Development LLC, et. al, and all Related Cross-Actions, Case No. CGC-17-558649; filed May 4, 2017. John Riccitiello v. Millennium Tower Association, et al., and all Related Cross-Actions, Case No. CGC-18-565821; filed April 17, 2018; John Hayne Shadduck, et al. v.PASSED ON FIRST READINGPass Action details Video Video
200291 1 Authorizing the Issuance of Special Tax Bonds - Community Facilities District No. 2014-1 (Transbay Transit Center) - Not to Exceed $90,000,000ResolutionPassedResolution authorizing the issuance and sale of one or more series of Special Tax Bonds for City and County of San Francisco Community Facilities District No. 2014-1 (Transbay Transit Center) in the aggregate principal amount not to exceed $90,000,000 approving related documents, including an Official Statement, Second Supplement to Fiscal Agent Agreement, Bond Purchase Agreement and Continuing Disclosure Undertaking; and determining other matters in connection therewith, as defined herein.ADOPTEDPass Action details Video Video
200292 1 Authorizing the Issuance of Tax Allocation Bonds - Transbay Joint Powers Authority - Not to Exceed $315,000,000ResolutionPassedResolution approving the issuance by the Transbay Joint Powers Authority of not to exceed $315,000,000 in aggregate principal amount of Tax Allocation Bonds to finance certain costs relating to the Transbay Terminal Project, as defined herein.ADOPTEDPass Action details Video Video
200366 1 Levy Ad Valorem and Special Taxes - Possessory Interests on Secured Roll - Pier 70 and Mission Rock IFD and Special Tax DistrictsResolutionPassedResolution approving the levy on the secured roll of ad valorem and special taxes on possessory interests in Sub-Project Areas G-2 through G-4 and Sub-Project Areas I-1 through I-13 of City and County of San Francisco Infrastructure Financing District No. 2 (Port of San Francisco), City and County of San Francisco Special Tax District No. 2019-2 (Pier 70 Leased Properties), and City and County of San Francisco Special Tax District No. 2020-1 (Mission Rock Facilities and Services); making findings under the California Environmental Quality Act; and determining other matters in connection therewith, as defined herein.CONTINUEDPass Action details Video Video
200271 1 Resolution of Intention - Street Name Change - Willow Street between Buchanan Street and Laguna Street to Earl Gage Jr. StreetResolutionPassedResolution declaring the intention of the Board of Supervisors to change the street name of Willow Street, between Buchanan Street and Laguna Street to Earl Gage Jr. Street, to honor Earl Gage Jr.’s legacy and impact on the San Francisco firefighting community.ADOPTEDPass Action details Video Video
200300 1 Approve Project List - California Senate Bill 1 Local Streets and Road Program - Road Maintenance and Rehabilitation Account FundsResolutionPassedResolution approving the list of projects to be funded by FY2020-2021 Road Maintenance and Rehabilitation Account funds as established by California Senate Bill 1, the Road Repair and Accountability Act of 2017.ADOPTEDPass Action details Video Video
200387 2 Mayoral Reappointment, Municipal Transportation Agency Board of Directors - Cristina RubkeMotionFailedMotion approving the Mayor's nomination for reappointment of Cristina Rubke to the Municipal Transportation Agency Board of Directors, term ending March 1, 2024.CONTINUEDPass Action details Video Video
200237 1 Annual Fundraising Drive - 2020ResolutionPassedResolution designating those agencies qualified to participate in the 2020 Annual Joint Fundraising Drive for officers and employees of the City and County of San Francisco.ADOPTEDPass Action details Not available
200403 1 Urging Congress to Support Increased Relief Funding for Small Businesses and Local Governments, and Development of Public BanksResolutionPassedResolution urging Congress to support a new stimulus package that includes increased relief funding for small businesses and local governments, with greater guidance for banks regarding fund disbursement, and to support the development of local and regional public banks through making federal funding available for capitalization.ADOPTEDPass Action details Not available
200404 1 National Sexual Assault Awareness and Prevention Month - April 2020ResolutionPassedResolution recognizing and affirming April 2020 as “National Sexual Assault Awareness and Prevention Month” in the City and County of San Francisco in order to raise awareness, affirm support, and deter sexual violence.ADOPTEDPass Action details Not available
200405 1 Urging Immigration and Customs Enforcement to Grant Parole to Kelly Gonzalez AguilarResolutionPassedResolution urging Immigration and Customs Enforcement to grant parole to Kelly Gonzalez Aguilar, a transgender woman from Honduras currently detained in New Mexico, and release her into the custody of her sponsors citing her status as an asylum seeker.ADOPTEDPass Action details Not available
200407 1 Urging the United States Congress to Ensure the Inclusion of Immigrants in the Next COVID-19 Federal Relief BillResolutionPassedResolution urging the United States Congress to guarantee protections for immigrants and to ensure the inclusion of immigrant communities during the next federal relief package developed in response to the COVID-19 public health emergency.ADOPTEDPass Action details Not available
200409 1 Urging the Federal Government to Increase Funding and Oversight for the Paycheck Protection ProgramResolutionPassedResolution urging the federal government to increase funding to the Paycheck Protection Program, institute stricter controls and oversight to ensure that small businesses in fact have access to the program, and take steps to ensure that financial institutions of all sizes work with small businesses to facilitate this.ADOPTEDPass Action details Not available
200381 3 Urging Publication of Additional Data SetsResolutionPassedResolution urging the disclosure of additional data sets related to the well-being of homeless San Franciscans and residents of Single Room Occupancy hotels, the number and occupancy of available hotel rooms, the geographic origin of confirmed positive COVID-19 cases, the zip code of residences for each COVID-19 death, and the date of COVID-19 test specimen collection; and commending the interdepartmental collaboration which resulted in the publication of the San Francisco COVID-19 Data Tracker.ADOPTEDPass Action details Video Video
200406 1 Urging the City and County of San Francisco to Establish Safe Sleeping SitesResolutionPassedResolution urging the City and County of San Francisco to establish Safe Sleeping Sites for unsheltered people, to encourage social distancing, improve sanitation, and slow the spread of coronavirus disease 2019 (COVID-19).ADOPTEDPass Action details Video Video
200408 1 Urging the Pardon of Aylaliya “Liyah” BirruResolutionPassedResolution urging Governor Gavin Newsom to pardon Aylaliya “Liyah" Birru and stop her deportation.ADOPTEDPass Action details Video Video
200420 1 Business and Tax Regulations, Administrative Codes - Temporary Suspension of Vacancy TaxOrdinancePassedOrdinance amending the Business and Tax Regulations Code and Administrative Code to temporarily suspend the imposition of the Vacancy Tax, through December 31, 2021.   Action details Not available
200421 1 Planning Code - Continuation of Use for Certain Nonconforming Parking Lots - Mission Street Neighborhood Commercial Transit DistrictOrdinancePassedOrdinance amending the Planning Code to allow in the Mission Street Neighborhood Commercial Transit District the continuance of a nonconforming parking lot that is on the site of a designated City landmark; 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
200422 1 Planning Code and Zoning Map - Balboa Reservoir Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map to create the Balboa Reservoir Special Use District and rezone the Balboa Reservoir west basin project site generally bounded by the City College of San Francisco Ocean Campus to the east, Archbishop Riordan High School to the north, the Westwood Park neighborhood to the west, and a San Francisco Public Utilities Commission parcel containing a water pipeline running parallel to a mixed-use multifamily residential development along Ocean Avenue to the south; adopting findings under the California Environmental Quality Act; making findings of consistency under the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
200423 1 Development Agreement - Reservoir Community Partners, LLC - Balboa Reservoir ProjectOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco and Reservoir Community Partners, LLC, for the Balboa Reservoir Project (at the approximately 17.6-acre site located generally north of the Ocean Avenue commercial district, west of the City College of San Francisco Ocean Campus, east of the Westwood Park neighborhood, and south of Archbishop Riordan High School), with various public benefits, including 50% affordable housing and approximately four acres of publicly accessible parks and open space; making findings under the California Environmental Quality Act, findings of conformity with the General Plan, and with the eight priority policies of Planning Code, Section 101.1(b), and findings of public convenience, necessity, and welfare under Planning Code, Section 302; approving development impact fees and waiving any conflicting provision in Planning Code, Article 4, or Administrative Code, Article 10; confirming compliance with or waiving certain provisions of Administrative Code, Section 6.22 and Chapters 14B, 23, 41B, 56, 82, and 83, Planning   Action details Not available
200424 1 Administrative Code - Balboa Reservoir Community Advisory CommitteeOrdinancePassedOrdinance amending the Administrative Code to extend the sunset date for the Balboa Reservoir Community Advisory Committee (Advisory Committee) from May 8, 2020, to July 1, 2021; and to require the Advisory Committee to provide community input after development entitlements have been issued.   Action details Not available
200425 1 Updated Conditional Property Exchange Agreement - EQX JACKSON SQ HOLDCO LLC - Potential Exchange of 530 Sansome Street for a Portion of 425-439 Washington StreetResolutionPassedResolution approving an updated Conditional Property Exchange Agreement (CPEA) with EQX JACKSON SQ HOLDCO LLC, a Delaware limited liability company, for a proposed future transfer of City real property at 530 Sansome Street (Assessor’s Parcel Block No. 0206, Lot No. 017) under the jurisdiction of the Fire Department in exchange for a portion of the real property at 425-439 Washington Street (Assessor’s Parcel Block No. 0206, Lot Nos. 013 and 014), subject to several conditions, as defined herein; and finding that the CPEA is a conditional land acquisition agreement under California Environmental Quality Act Guidelines, Section 15004(b)(2)(A), and subject to the City’s discretionary approval after the completion of environmental review.   Action details Not available
200426 1 Urging Accreditation Council of Graduate Medical Education to Take Action and Support Resident Physicians During COVID-19ResolutionPassedResolution urging the Accreditation Council of Graduate Medical Education to take action and demonstrate partnership with the Committee of Interns and Residents/SEIU to protect Resident Physicians during COVID-19.   Action details Not available
200427 1 Opposing California State Assembly Bill No. 2261 (Chau) - Facial Recognition TechnologyResolutionPassedResolution opposing California State Assembly Bill No. 2261, authored by Assembly Member Edwin Chau, which would preempt San Francisco’s precedent-setting prohibition on government acquisition and use of facial recognition technology and thereby imperil the public health and safety of San Francisco residents and visitors.   Action details Not available
200428 1 Supporting the Rent and Mortgage Cancellation Act of 2020ResolutionPassedResolution supporting the federal Rent and Mortgage Cancellation Act of 2020 and calling on San Francisco’s federal legislators to vote in support of the bill.   Action details Not available
200429 1 Urging the Mayor and City Departments to Develop a Plan to Address High Levels of COVID-19 Cases in the Latinx CommunityResolutionPassedResolution urging Mayor London N. Breed, the Department of Public Health, the Human Services Agency, and the Department of Homelessness and Supportive Housing to adopt five specific actions to help reduce the number of COVID-19 cases in the Mission District and within the Latinx community, including an extensive education and outreach effort, a robust basic-needs security program, the development of a rapid response system for confirmed cases, increased testing capacity in the neighborhood, and a plan to relocate unhoused Mission residents and those living in congregate settings who are vulnerable to hotel rooms where they can safely isolate.   Action details Not available
200430 1 A. P. Giannini Day - 150th Birthday - May 6, 2020ResolutionPassedResolution recognizing A. P. Giannini on the occasion of his 150th birthday for his substantial contributions to San Francisco history, Italian American culture, and declaring May 6, 2020, as A. P. Giannini Day in the City and County of San Francisco.   Action details Not available
200431 1 Urging the Sheriff’s Department to Implement Virtual Visits for Children with Incarcerated ParentsResolutionPassedResolution urging the Sheriff’s Department to implement virtual visits for children with incarcerated parents in an effort to maintain the established parent-child relationship.   Action details Not available
200432 1 Urging Implementation of Additional Health Provisions to Address Social and Health Inequities Exacerbated by the COVID-19 PandemicResolutionPassedResolution urging the Department of Public Health to implement additional health provisions to address social and health inequities exacerbated due to the COVID-19 pandemic.   Action details Not available
200433 1 Reopening the Treasurer & Tax Collector’s In-Person Property Tax Payment Location on May 15, 2020ResolutionPassedResolution reopening the City Hall in-person property tax payment location of the Office of the Treasurer & Tax Collector for regular business hours on May 15, 2020.   Action details Not available
200434 1 Supporting Assembly Constitution Amendment No. 5 (Weber, Gipson) to Repeal Proposition 209ResolutionPassedResolution supporting Assembly Constitution Amendment No. 5, introduced by Assembly Members Shirley Weber and Mike Gipson, a California Constitutional Amendment for the November 3, 2020, General Election, to repeal Proposition 209 and reinstate affirmative action in public contracting, hiring, and public education   Action details Not available
200435 1 Urging Implementation of Statewide Election Reforms for the November Presidential Election - Protect Voter Access, Ensure Mass Public Education on Voting, and Focus on EquityResolutionPassedResolution urging Governor Gavin Newsom and Secretary of State Alex Padilla to adopt and implement statewide election reforms for the November Presidential Election that includes Vote-By-Mail ballots for every registered voter, in addition to providing equitable alternatives to cast a ballot in person safely; and affirming the principles of protecting voter access, ensuring mass public education on how to vote, and centering equity when serving the most disenfranchised voters.   Action details Not available
200436 1 Asian Pacific American Heritage Month - MayResolutionPassedResolution recognizing and celebrating every May as Asian Pacific American Heritage Month in the City and County of San Francisco, and honoring the countless contributions of the Asian Pacific American community.   Action details Not available
200437 1 Concurring in Actions to Meet Local Emergency - Coronavirus ResponseMotionPassedMotion concurring in actions taken by the Mayor in the Eleventh Supplement to the Proclamation of Emergency, released on April 23, 2020, to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic.   Action details Not available
200395 1 Contract Amendment - San Francisco Public Health Foundation - Sugary Drinks Distributor Project - Not to Exceed $19,622,270ResolutionPassedResolution approving an amendment to an agreement between the Department of Public Health (DPH) and the San Francisco Public Health Foundation for program administration and support services for the San Francisco Sugary Drinks Distributor Project; to increase the contract amount by $9,632,598 for a total amount not to exceed $19,622,270; and to extend the contract term by four years for a total agreement term of April 1, 2019, through June 30, 2026; and to authorize DPH to enter into amendments or modifications to the contract prior to its final execution by all parties that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of this contract.   Action details Not available