Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/5/2020 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.ADOPTEDPass 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.ADOPTEDPass 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).PASSED ON FIRST READINGPass 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.FINALLY PASSEDPass 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.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
200335 1 Grant Agreement Amendment - San Francisco Pretrial Diversion Project, Inc. - Pretrial Incarceration Alternatives - Not to Exceed $15,864,317ResolutionPassedResolution approving a fifth amendment to the agreement between the Sheriff’s Office and the San Francisco Pretrial Diversion Project, Inc. to extend the agreement by one year for a total term of October 1, 2017, through June 30, 2021, and increase the agreement amount by $5,905,402 for a total amount not to exceed $15,864,317.ADOPTEDPass Action details Video Video
200342 1 Accept and Expend Grant - Retroactive - U.S. Department of Homeland Security - FY2019 Urban Areas Security Initiative Program - $24,742,500ResolutionPassedResolution retroactively authorizing the Department of Emergency Management, on behalf of the City and County San Francisco, as the fiscal agent for the Bay Area Urban Areas Security Initiative (UASI) Program, to accept and expend an increase to FY2019 UASI grant funds in the amount of $602,500 for a total of $24,742,500 from the U.S. Department of Homeland Security through the California Office of Emergency Services for the period September 1, 2019, through May 31, 2022.ADOPTEDPass Action details Video Video
200364 1 Accept and Expend Grant - Retroactive - California State Water Resources Control Board - Public Beach Safety Grant Program - $87,675ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $87,675 from the California State Water Resources Control Board, Division of Water Quality Beach Safety Program, to participate in a program, entitled “Public Beach Safety Grant Program,” for the period of July 1, 2019, through June 30, 2022.ADOPTEDPass Action details Video Video
200378 1 Urging Flexible Incentive Pay and Testing for Frontline Non-Profit Workers During Public Health EmergencyResolutionPassedResolution urging City Departments to authorize additional funds and support to their contracted non-profit homeless service providers, including guaranteed free testing and incentive pay through increased contract amounts and flexible contract spending.ADOPTEDPass Action details Video Video
191075 5 Planning, Administrative Codes - Residential OccupancyOrdinancePassedOrdinance amending the Planning Code to create the Intermediate Length Occupancy residential use characteristic; amending the Administrative Code to clarify existing law regarding the enforceability of fixed-term leases in rental units covered by the just cause protections of the Residential Rent Stabilization and Arbitration Ordinance (the “Rent Ordinance”), prohibit the use of rental units for temporary occupancies by non-tenants, require landlords to disclose in advertisements for such units that the units are subject to the Rent Ordinance, and authorize enforcement through administrative and/or civil penalties; requiring the Controller to conduct a study to analyze the impacts of new Intermediate Length Occupancy units in the City; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public necessity, convenience, and welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
200413 2 Appointments, SOMA Community Stabilization Fund Community Advisory Committee - Christian Martin, Janetta Johnson, Carolyn Caldwell, Gina Rosales, Conny Ford, and Kris RomasantaMotionPassedMotion appointing Christian Martin (residency requirement waived), Janetta Johnson, Carolyn Caldwell, Gina Rosales, Conny Ford, and Kris Romasanta, terms ending December 1, 2023, to the SOMA Community Stabilization Fund Community Advisory Committee.APPROVEDPass Action details Video Video
200414 2 Appointments, South of Market Community Planning Advisory Committee - John Elberling, C. Heather Phillips, and Jane WeilMotionPassedMotion appointing John Elberling, term ending August 1, 2022, and C. Heather Phillips and Jane Weil, terms ending August 1, 2023, to the South of Market Community Planning Advisory Committee.APPROVEDPass Action details Video Video
200373 1 Emergency Ordinance - Restroom and Hand Washing Facilities for Unsheltered PeopleOrdinancePassedEmergency ordinance to limit the spread of COVID-19 by requiring the City, through service agreements with third parties, to provide, staff, and maintain restrooms equipped with toilets and hand washing facilities, at a ratio of one restroom per 50 unsheltered people, concentrated in areas with the greatest need, located within 1,000 feet of any encampment, and for select “pit stop” restrooms, open 24 hours per day, within three weeks of the effective date of this ordinance; waive the requirement under Charter, Section 9.118, that the Board of Supervisors approve the service agreements for restrooms equipped with toilets and hand washing facilities; and affirming the Planning Department’s determination under the California Environmental Quality Act.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Not available
200373 2 Emergency Ordinance - Restroom and Hand Washing Facilities for Unsheltered PeopleOrdinancePassedEmergency ordinance to limit the spread of COVID-19 by requiring the City, through service agreements with third parties, to provide, staff, and maintain restrooms equipped with toilets and hand washing facilities, at a ratio of one restroom per 50 unsheltered people, concentrated in areas with the greatest need, located within 1,000 feet of any encampment, and for select “pit stop” restrooms, open 24 hours per day, within three weeks of the effective date of this ordinance; waive the requirement under Charter, Section 9.118, that the Board of Supervisors approve the service agreements for restrooms equipped with toilets and hand washing facilities; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSED AS AMENDEDPass Action details Not available
200372 2 Administrative Code - County Jail No. 4 ClosureOrdinancePassedOrdinance amending the Administrative Code to require the City to close County Jail No. 4, located on the seventh floor of the Hall of Justice, by November 1, 2020; to require the Sentencing Commission to establish a Safety and Justice Challenge Subcommittee to plan for the reduction of the City’s daily jail population and closure of County Jail No. 4; and affirming the Planning Department’s determination under the California Environmental Quality Act.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
200372 3 Administrative Code - County Jail No. 4 ClosureOrdinancePassedOrdinance amending the Administrative Code to require the City to close County Jail No. 4, located on the seventh floor of the Hall of Justice, by November 1, 2020; to require the Sentencing Commission to establish a Safety and Justice Challenge Subcommittee to plan for the reduction of the City’s daily jail population and closure of County Jail No. 4; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READING AS AMENDEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass Action details Video Video
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.APPROVEDPass 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.CONTINUEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
200433 2 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
200433 3 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.ADOPTED AS AMENDEDPass 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 educationADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
200436 2 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.ADOPTED AS AMENDEDPass Action details Not available
200452 1 Charter Amendment - Requirements for Commission MembershipCharter AmendmentPassedCharter Amendment (First Draft) to amend the Charter of the City and County of San Francisco to require that members of boards, commissions, and advisory bodies be residents of the City and of legal voting age, replacing the requirement that members of boards, commissions, and advisory bodies be United States citizens and registered voters; at an election to be held on November 3, 2020.   Action details Not available
200453 1 Emergency Ordinance - Emergency Response In ParksOrdinanceKilledEmergency ordinance authorizing the use of park property for temporary shelter and other measures in response to the COVID-19 pandemic; directing the Recreation and Park Department to report to the Board of Supervisors with a list of potential locations for such uses; and waiving contrary provisions in Administrative Code, Chapters 79 and 79A, and Charter, Section 4.113, if and to the extent applicable.   Action details Not available
200454 1 Authorizing Grant Agreements - Public Utilities Commission Green Infrastructure Grant Program - Terms of 20 YearsOrdinancePassedOrdinance extending for an additional two years through July 1, 2022, the delegation of authority under Charter, Section 9.118, to the General Manager of the San Francisco Public Utilities Commission (SFPUC), previously authorized by Ordinance No. 26-19, to enter into grant agreements under the SFPUC’s Green Infrastructure Grant Program with terms of up to 20 years and without Commission approval.   Action details Not available
200455 1 Emergency Ordinance - Temporary Right to Reemployment Following Layoff Due to COVID-19 PandemicOrdinancePassedEmergency Ordinance temporarily creating a right to reemployment for certain employees laid off due to the COVID-19 pandemic if their employer seeks to fill the same position previously held by a laid-off worker, or a substantially similar position, as defined.   Action details Not available
200456 1 Emergency Ordinance - Protections for Occupants of Residential Hotels During COVID-19 PandemicOrdinancePassedEmergency ordinance to establish protections for occupants of residential hotels (“SRO Residents”) during the COVID-19 pandemic by, among other things: making it City policy to place in solitary hotel rooms SRO residents who meet the criteria for isolation or quarantine established by the County Health Officer, and requiring the Department of Public Health to develop a protocol to assist health care providers to identify SRO Residents who may require protection against or treatment for COVID-19; notify the operator of a residential hotel when an SRO Resident has tested positive for COVID-19 to facilitate contract tracing, testing for COVID-19, and cleaning; establish a telephone hotline for SRO Residents to respond to questions about accessing COVID-19 health screenings, testing, and solitary hotel rooms; provide face coverings to SRO Residents and workers in residential hotels; and provide daily aggregate data concerning the incidence of COVID-19 among SRO Residents, access to quarantine rooms by such residents, and the number of such residents who have died due to complications fro   Action details Not available
200457 1 Administrative Code - COVID-19 Tenant Protections For SRO ResidentsOrdinancePassedOrdinance amending the Administrative Code to prohibit landlords of residential hotel units (SROs) from evicting tenants for non-payment of rent that was not paid due to the COVID-19 pandemic, and from imposing late fees, penalties, or similar charges on such tenants; to establish a COVID-19 SRO Relief Fund to cover such rent payments; and making findings as required by the California Tenant Protection Act of 2019.   Action details Not available
200458 1 Multifamily Housing Revenue Note - Mission Bay 9 LP - Not to Exceed $49,132,841ResolutionPassedResolution authorizing the execution and delivery of a multifamily housing revenue note in one or more series in an aggregate principal amount not to exceed $49,132,841 for the purpose of providing financing for the construction of a 141-unit multifamily rental housing project known as “Mission Bay South Block 9;” approving the form of and authorizing the execution of a funding loan agreement, providing the terms and conditions of the loan from the funding lender to the City, and the execution and delivery of the note; approving the form of and authorizing the execution of a project loan agreement providing the terms and conditions of the loan from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; authorizing the collection of certain fees; approving modifications, changes and additions to the documents; ratifying and approving any action heretofore taken in connection with the back-to-back loans, the note and the project; granting general authority to City officials to take actions necess   Action details Not available
200459 1 Multifamily Housing Revenue Note - 1049 Golden Gate Avenue - Frederick Douglas Haynes Apartments - Not to Exceed $67,760,000ResolutionPassedResolution authorizing the execution and delivery of a multifamily housing revenue note in one or more series in an aggregate principal amount not to exceed $67,760,000 for the purpose of providing financing for the acquisition and rehabilitation of a 104-unit (includes one resident manager unit) multifamily rental housing project located at 1049 Golden Gate Avenue, known as the “Frederick Douglas Haynes Apartments;” approving the form of and authorizing the execution of a funding loan agreement providing the terms and conditions of the loan from the funding lender to the City and the execution and delivery of the note; approving the form of and authorizing the execution of a borrower loan agreement providing the terms and conditions of the loan from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; authorizing the collection of certain fees; approving modifications, changes and additions to the documents; ratifying and approving any action heretofore taken in connection with the back-to-b   Action details Not available
200460 1 Accept and Expend Grant - Retroactive - California Department of Public Health - Hepatitis C Virus (HCV) Prevention and Control Activities - $190,406ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $190,406 from the California Department of Public Health to participate in a program, entitled “Hepatitis C Virus (HCV) Prevention and Control Activities,” for the period of December 1, 2019, to June 30, 2020.   Action details Not available
200461 1 Apply for, Accept, and Expend Grant - United States Department of Housing and Urban Development - Housing Opportunities for Persons with AIDS Program - $10,267,229 - FY2020-2021ResolutionPassedResolution approving the FY2020-2021 Housing Opportunities for Persons with AIDS (HOPWA) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2020-2021 HOPWA Program entitlement from the United States Department of Housing and Urban Development in the amount of $7,067,229 and to expend program income and reprogrammed funds in the amount of $3,200,000 for a combined total of $10,267,229 for the period of July 1, 2020, through June 30, 2025.   Action details Not available
200462 1 Apply for, Accept, and Expend Grant - United States Department of Housing and Urban Development Emergency Solutions Grants Program - $1,595,423 - FY2020-2021ResolutionPassedResolution approving the FY2020-2021 Emergency Solutions Grants (ESG) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2020-2021 ESG Program entitlement from the United States Department of Housing and Urban Development, in the amount of $1,595,423 for an unspecified period starting July 1, 2020.   Action details Not available
200463 1 Apply for, Accept, and Expend Grant - United States Department of Housing and Urban Development - Community Development Block Grant Program - $25,649,890 - FY2020-2021ResolutionPassedResolution approving the FY2020-2021 Community Development Block Grant (CDBG) Program; authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2020-2021 CDBG Program entitlement from the United States Department of Housing and Urban Development in the amount of $18,653,085 and to expend program income and reprogrammed funds in the amount of $6,996,805 for a combined total of approximately $25,649,890 for a period beginning July 1, 2020, through the date when all funds are expended.   Action details Not available
200464 1 Apply for, Accept, and Expend Grant - United States Department of Housing and Urban Development - HOME Investment Partnership Program - $7,804,197 - FY2020-2021ResolutionPassedResolution approving the FY2020-2021 HOME Investment Partnership (HOME) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2020-2021 HOME Program entitlement from the United States Department of Housing and Urban Development in the amount of $5,403,449 and to expend program income in the amount of $2,400,748 for a combined total of $7,804,197 for the period of July 1, 2020, through June 30, 2025.   Action details Not available
200465 1 Agreement - Retroactive - Zones, LLC. - Microsoft 0365 Subscription and Enterprise Products - Not to Exceed $40,000,000ResolutionPassedResolution retroactively authorizing the Department of Technology and the Office of Contract Administration to enter an agreement between the City and County of San Francisco and Zones, LLC., for Microsoft Cloud Software and Enterprise Products, for a 39-month term from June 1, 2020, through August 31, 2023, in an amount not to exceed $40,000,000.   Action details Not available
200466 1 Supporting California State Assembly Bill No. 2058 (Gabriel) - Housing Preservation Tax CreditResolutionPassedResolution supporting California State Assembly Bill No. 2058, authored by Assembly Member Jessie Gabriel, to create an affordable housing preservation tax credit to incentivize the preservation of existing affordable apartment properties and mobile-home parks.   Action details Not available
200467 1 Supporting National Mental Health Awareness Month During COVID-19ResolutionPassedResolution supporting National Mental Health Awareness Month and efforts of mental health service providers to implement low-barrier, quality services in order to overcome the negative impacts of COVID-19 to a person’s mental health and wellness during the global pandemic.   Action details Not available
200468 1 Urging Additional COVID-19 Data Reporting for Congregate Residential Facilities and Sexual Orientation and Gender Identity Demographic InformationResolutionPassedResolution urging the inclusion of additional data sets in the San Francisco COVID-19 Data Tracker for sexual orientation and gender identity, and additional congregate residential facilities.   Action details Not available
200469 1 Urging Congress to Enact the Automatic Boost to Communities ActResolutionPassedResolution commending United States Representatives Rashida Tlaib and Pramila Jayapal for introducing the Automatic Boost to Communities (ABC) Act to provide a $2,000 payment to every person in America as immediate critical relief during the COVID-19 crisis, followed by $1,000 recurring monthly payments for one year after the end of the crisis to help our country and families recover; and calling on House Speaker Nancy Pelosi and Congress to support and pass the ABC Act.   Action details Not available
200470 1 Commending Captain Brett Elliott CrozierResolutionPassedResolution commending Captain Brett Elliott Crozier, United States Navy, for his courageous leadership as commanding officer of the USS Theodore Roosevelt.   Action details Not available
200450 1 Presidential Appointment, Planning Commission - Deland ChanMotionPassedMotion approving the President of the Board of Supervisors Norman Yee’s nomination of Deland Chan to the Planning Commission, for a term ending July 1, 2022.   Action details Not available
200446 1 Committee of the Whole - Report of Delinquent Real Property Transfer Taxes - June 2, 2020, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on June 2, 2020, at 3:00 p.m., to hold a public hearing on a Resolution confirming report of delinquent real property transfer tax under Business and Tax Regulations Code, Section 1115.1(c), for Assessor’s Parcel Block No. 0269, Lot No. 004 (364 Bush Street), and directing transmission of said report to the Controller and Tax Collector for collection and deposit into the General Fund.   Action details Not available
200473 1 Concurring in Actions to Meet Local Emergency - Coronavirus ResponseMotionPassedMotion concurring in actions taken by the Mayor in the Twelfth Supplement to the Proclamation of Emergency, released on April 30, 2020, to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic.   Action details Not available
200471 1 Hearing - Suicide and Domestic Violence During the COVID-19 PandemicHearingFiledHearing on suicide, domestic abuse, and family violence during the COVID-19 pandemic; and requesting the Domestic Violence Consortium and San Francisco Suicide Prevention to report.   Action details Not available
200417 1 Settlement of Lawsuit - Alonda Austin - $240,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Alonda Austin against the City and County of San Francisco, et al. for $240,000; the lawsuit was filed on July 26, 2018, in the Superior Court of California, County of San Francisco, Case No. CGC-18-568423; entitled Alonda Austin v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.   Action details Not available
200418 1 Airport Professional Services Agreement - PGH Wong & Partners JV - Project Management Support Services for the Courtyard 3 Connector Project - Not to Exceed $17,250,000ResolutionPassedResolution approving Modification No. 5 to Airport Contract No. 10072.41, Project Management Support Services for the San Francisco International Airport, Courtyard 3 Connector Project with PGH Wong & Partners JV, a joint venture consisting of PGH Wong Engineering, Inc., and Avila and Associates Consulting Engineers, Inc., to increase the Contract amount by $7,500,000 for a new not to exceed amount of $17,250,000 for services, with no change to the contract term, pursuant to Charter, Section 9.118(b); and making findings under the California Environmental Quality Act.   Action details Not available
200419 1 Adopt the Hazards and Climate Resilience Plan as the 2020 Local Hazard Mitigation PlanResolutionPassedResolution adopting the Hazards and Climate Resilience Plan as San Francisco’s update to the 2014 Local Hazard Mitigation Plan.   Action details Not available