200260
| 1 | | Settlement of Lawsuit - Henry McKenzie - $400,000 | Ordinance | Passed | Ordinance authorizing settlement of the lawsuit filed by Henry McKenzie against the City and County of San Francisco for $400,000; the lawsuit was filed on November 24, 2018, in the United States District Court Northern District of California, Case No. 4:18-cv-7141 DMR; entitled Henry McKenzie v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute. | FINALLY PASSED | Pass |
Action details
|
Not available
|
200330
| 1 | | Settlement of Lawsuit - The Hertz Corporation, Enterprise Rent-A-Car Co. of San Francisco LLC, Avis Budget Car Rental, LLC, and Sixt Rent A Car LLC - $500,000 | Ordinance | Passed | Ordinance authorizing settlement of the lawsuit filed by The Hertz Corporation, Enterprise Rent-A-Car Co. of San Francisco LLC, Avis Budget Car Rental, LLC, and Sixt Rent A Car LLC, against the City and County of San Francisco for $500,000 (payment to Sixt Rent A Car LLC only); the lawsuit was filed on September 24, 2019, in San Mateo Superior Court, Case No. 19-CIV-05663; entitled The Hertz Corporation et al. v. City and County of San Francisco et al.; the lawsuit involves a challenge to the City’s application of prevailing wage requirements for City-owned off-street parking lots, garages, and vehicle storage facilities to leases for the use of the Rental Car Center at the San Francisco International Airport, and the Airport Commission’s failure to seek approval by the Board of Supervisors of leases that do not require such payment of prevailing wages applicable to. | FINALLY PASSED | Pass |
Action details
|
Not available
|
200400
| 1 | | Municipal Elections Code - Expanded Vote-by-Mail for the November 3, 2020 Election - Voter’s Choice Act | Ordinance | Passed | Ordinance amending the Municipal Elections Code to require the Department of Elections to expand use of vote-by-mail ballots at the November 3, 2020, Consolidated General Election; to report to the Board of Supervisors regarding planning for that election; and to report to the Board regarding implementation of the Voter’s Choice Act in future San Francisco elections. | FINALLY PASSED | Pass |
Action details
|
Not available
|
200397
| 1 | | Summary Street Vacation - 25th Street - Continued Operation of Temporary Navigation Center for Homeless Residents | Ordinance | Passed | Ordinance ordering the summary vacation of a portion of 25th Street, which is generally bounded by Assessor’s Parcel Block No. 4241, Lot No. 002 to the north, Seawall Lot No. 355 (portions of Assessor’s Parcel Block No. 4298, Lot No. 002, Assessor’s Parcel Block No. 4299, Lot No. 001, and Assessor’s Parcel Block No. 4300, Lot No. 001) to the south, Michigan Street to the west, and Seawall Lot No. 356 to the east, to enable extended operation of a temporary Navigation Center for homeless residents; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this legislation are consistent with the General Plan, and eight priority policies of Planning Code, Section 101.1; and authorizing official acts in furtherance of this Ordinance, as defined herein. | FINALLY PASSED | Pass |
Action details
|
Not available
|
200457
| 1 | | Administrative Code - COVID-19 Tenant Protections For SRO Residents | Ordinance | Passed | Ordinance 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. | FINALLY PASSED | Pass |
Action details
|
Not available
|
200331
| 1 | | Lease Agreement - Avis Budget Car Rental, LLC - On-Airport Rental Car Operations - $11,076,378 Minimum Annual Guarantee | Resolution | Passed | Resolution approving the On-Airport Rental Car Operations Lease No. 18-0343, between Avis Budget Car Rental, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of five years with two two-year options to extend, and a minimum annual guarantee of $11,076,378 for the first year of the Lease, to commence upon Board approval. | ADOPTED | Pass |
Action details
|
Not available
|
200332
| 1 | | Lease Agreement - Enterprise Rent-A-Car Co of San Francisco, LLC - On-Airport Rental Car Operations - $16,087,548 Minimum Annual Guarantee | Resolution | Passed | Resolution approving the On-Airport Rental Car Operations Lease No. 18-0342, between Enterprise Rent-A-Car Co of San Francisco, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of five years with two two-year options to extend, and a minimum annual guarantee of $16,087,548 for the first year of the Lease, to commence following Board approval. | ADOPTED | Pass |
Action details
|
Not available
|
200333
| 1 | | Lease Agreement - The Hertz Corporation - On-Airport Rental Car Operations - $16,501,462 Minimum Annual Guarantee | Resolution | Passed | Resolution approving the On-Airport Rental Car Operations Lease No. 18-0341, between The Hertz Corporation, as tenant, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of five years with two two-year options to extend, and a minimum annual guarantee of $16,501,462 for the first year of the Lease, to commence following Board approval. | ADOPTED | Pass |
Action details
|
Not available
|
200334
| 1 | | Lease Agreement - Sixt Rent a Car, LLC - On-Airport Rental Car Operations - $3,501,004.32 Minimum Annual Guarantee | Resolution | Passed | Resolution approving the On-Airport Rental Car Operations Lease No. 18-0344, between Sixt Rent a Car, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of five years with two two-year options to extend, and a minimum annual guarantee of $3,501,004.32 for the first year of the Lease, to commence following Board approval. | ADOPTED | Pass |
Action details
|
Not available
|
200357
| 2 | | Grant Agreement - Homebridge, Inc. - Contract Mode In-Home Supportive Services - Not-to-Exceed $142,265,270 | Resolution | Passed | Resolution authorizing the Executive Director of the Human Services Agency to execute a Grant Agreement between the City and County of San Francisco, acting by and through its Human Services Agency, and Homebridge, Inc., for the provision of contract mode in-home supportive services for the period of July 1, 2020, to June 30, 2025, in an amount not-to-exceed $142,265,270. | ADOPTED | Pass |
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 Street | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
Action details
|
Not available
|
200458
| 1 | | Multifamily Housing Revenue Note - Mission Bay 9 LP - Not to Exceed $49,132,841 | Resolution | Passed | Resolution 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 | ADOPTED | Pass |
Action details
|
Not available
|
200459
| 1 | | Multifamily Housing Revenue Note - 1049 Golden Gate Avenue - Frederick Douglas Haynes Apartments - Not to Exceed $67,760,000 | Resolution | Passed | Resolution 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 | ADOPTED | Pass |
Action details
|
Not available
|
200460
| 1 | | Accept and Expend Grant - Retroactive - California Department of Public Health - Hepatitis C Virus (HCV) Prevention and Control Activities - $190,406 | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
Action details
|
Not available
|
200465
| 1 | | Agreement - Retroactive - Zones, LLC. - Microsoft 0365 Subscription and Enterprise Products - Not to Exceed $40,000,000 | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
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 - FY2020-2021 | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
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 - FY2020-2021 | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
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 - FY2020-2021 | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
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 - FY2020-2021 | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
Action details
|
Not available
|
200447
| 1 | | Hearing - Committee of the Whole - Report of Delinquent Real Property Transfer Taxes - June 2, 2020, at 3:00 p.m. | Hearing | Filed | Hearing to consider objections to a 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, scheduled pursuant to Motion No. M20-054 (File No. 200446) approved May 12, 2020. | HEARD AND FILED | |
Action details
|
Not available
|
200448
| 1 | | Report of Delinquent Real Property Transfer Taxes | Resolution | Passed | 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. | ADOPTED | Pass |
Action details
|
Not available
|
200375
| 1 | | Administrative Code - COVID-19 Tenant Protections | Ordinance | Passed | Ordinance amending the Administrative Code to prohibit landlords from evicting residential tenants for non-payment of rent that was not paid due to the COVID-pandemic; to prohibit landlords from imposing late fees, penalties, or similar charges on such tenants; and making findings as required by the California Tenant Protection Act of 2019. | | |
Action details
|
Not available
|
200525
| 1 | | Supporting California State Senate Bill No. 882 (Wiener) - CalFresh | Resolution | Passed | Resolution supporting California State Senate Bill No. 882, authored by State Senator Scott Wiener, to reduce the prevalence of food insecurity and poverty among older adults and people with disabilities in the City and County of San Francisco by increasing participation in the CalFresh Program. | ADOPTED | Pass |
Action details
|
Not available
|
200553
| 1 | | Concurring in Actions to Meet Local Emergency - Coronavirus Response | Motion | Passed | Motion concurring in actions taken by the Mayor in the Fourteenth and Fifteenth Supplements to the Proclamation of Emergency, released on May 13, 2020, and May 18, 2020, to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic. | APPROVED | Pass |
Action details
|
Not available
|
190655
| 1 | | Final Map 9443 - Seawall Lot 337 and Pier 48 Mixed-Use Project | Motion | Passed | Motion approving Phased Final Map 9443 (relating to a project known as Mission Rock), Seawall Lot 337 and Pier 48, the merger and re-subdivision of an existing portion of Parcel “A,” as said parcel is shown on that certain map recorded in Book “W” of Maps, Pages 66 through 72 of Official Records and as Parcel “A” is further described in that document recorded May 14, 1976, in Book C19, Page 573, Official Records, resulting in up to 16 lots, including up to 46 commercial condominium units, subject to specified conditions; approving a Public Improvement Agreement related to Final Map 9443; and acknowledging findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1. | APPROVED | Pass |
Action details
|
Not available
|
200548
| 1 | | Final Map 10009 - 545-555 Golden Gate Avenue and 150 Redwood Street | Motion | Passed | Motion approving Final Map 10009, a 55 residential unit and two commercial unit, mixed-use condominium project, located at 545-555 Golden Gate Avenue and 150 Redwood Street, being a subdivision of Assessor’s Parcel Block No. 0766, Lot No. 010; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1. | APPROVED | Pass |
Action details
|
Not available
|
200549
| 1 | | Final Map 9331 - 6333-6335 3rd Street | Motion | Passed | Motion approving Final Map 9331, a two lot subdivision: lot 1 being a three residential unit and one commercial unit mixed-use condominium project and lot 2 being a three residential unit and one commercial unit mixed-use condominium project located at 6333-6335 3rd Street, being a subdivision of Assessor’s Parcel Block No. 4968, Lot No. 036; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1. | APPROVED | Pass |
Action details
|
Not available
|
200529
| 1 | | Supporting California State Senate Bill No. 939 (Wiener) - Commercial Tenancies and Evictions | Resolution | Killed | Resolution supporting California State Senate Bill No. 939, authored by Senator Scott Wiener and coauthored by Assembly Members David Chiu and Phil Ting, to protect businesses and non-profit organizations from evictions, and permit small businesses or restaurants that have experienced a decline in revenue during the shelter-in-place to renegotiate or terminate their commercial leases. | CONTINUED | Pass |
Action details
|
Not available
|
200550
| 1 | | Authorizing the Shelter Monitoring Committee to Hold Public Meetings | Motion | Killed | Motion authorizing the Shelter Monitoring Committee to meet remotely during the COVID-19 Shelter in Place Order. | CONTINUED | Pass |
Action details
|
Not available
|
200551
| 1 | | Authorizing the Local Homelessness Coordinating Board to Hold Public Meetings | Motion | Killed | Motion authorizing the Local Homelessness Coordinating Board to meet remotely during the COVID-19 Shelter in Place Order. | CONTINUED | Pass |
Action details
|
Not available
|
200552
| 1 | | Authorizing the Sunshine Ordinance Task Force to Meet in June 2020 | Motion | Killed | Motion authorizing the Sunshine Ordinance Task Force to schedule up to two meetings via teleconference during June 2020. | CONTINUED | Pass |
Action details
|
Not available
|
200554
| 1 | | MAppointment, Juvenile Justice Coordinating Council - Supervisor Shamann Walton | Motion | Passed | Motion appointing Supervisor Shamann Walton, for an indefinite term, to the Juvenile Justice Coordinating Council. | APPROVED | Pass |
Action details
|
Not available
|
200573
| 1 | | Concurring in Proclamation of Local Emergency - Peril to Safety of Persons and Property | Motion | Killed | Motion concurring in the May 31, 2020, proclamation by Mayor London N. Breed declaring the existence of a local emergency related to the conditions of extreme peril to the safety of persons and property. | CONTINUED | Pass |
Action details
|
Not available
|
200574
| 1 | | Establishment of Curfew to Meet Local Emergency - Peril to Safety of Persons and Property | Motion | Killed | Motion concurring in the Mayor’s action to establish a curfew to meet the local emergency conditions of extreme peril to the safety of persons and property. | CONTINUED | Pass |
Action details
|
Not available
|
200565
| 1 | | Proposed Interim Budget and Appropriation Ordinance for Departments - FYs 2020-2021 and 2021-2022 | Ordinance | Passed | Proposed Interim Budget and Appropriation Ordinance appropriating all estimated receipts and all estimated expenditures for Departments of the City and County of San Francisco as of June 1, 2020, for the FYs ending June 30, 2021, and June 30, 2022. | | |
Action details
|
Not available
|
200566
| 1 | | Proposed Interim Annual Salary Ordinance - FYs 2020-2021 and 2021-2022 | Ordinance | Passed | Proposed Interim Annual Salary Ordinance enumerating positions in the Annual Budget and Appropriation Ordinance for the FYs ending June 30, 2021, and June 30, 2022, continuing, creating, or establishing these positions; enumerating and including therein all positions created by Charter or State law for which compensations are paid from City and County funds and appropriated in the Annual Appropriation Ordinance; authorizing appointments or continuation of appointments thereto; specifying and fixing the compensations and work schedules thereof; and authorizing appointments to temporary positions and fixing compensations. | | |
Action details
|
Not available
|
200575
| 1 | | Redevelopment Plan Amendment - Mission Bay South Blocks 29-32 Hotel | Ordinance | Passed | Ordinance approving an amendment to the Redevelopment Plan for the Mission Bay South Redevelopment Project, which modifies the land use designation for certain property in Blocks 29-32 (also known as the site of Chase Center) to add hotel and residential as permitted uses, increases the total leasable square feet of retail space permitted on this property, increases the number of hotels and hotel rooms in the plan area, and authorizes certain dwelling units to be built on certain property in the plan area; directing the Clerk of the Board of Supervisors to transmit a copy of this Ordinance upon its enactment to the Successor Agency; making findings 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(b). | | |
Action details
|
Not available
|
200576
| 1 | | Emergency Ordinance - Public Health Emergency Leave | Ordinance | Passed | Reenactment of emergency ordinance (Ordinance No. 59-20) to temporarily require private employers with 500 or more employees to provide public health emergency leave during the public health emergency related to COVID-19. | | |
Action details
|
Not available
|
200577
| 1 | | Administrative Code - Goods or Services Contracts for Incarcerated Persons | Ordinance | Passed | Ordinance amending the Administrative Code to prohibit the City from entering into an agreement to provide goods or services to incarcerated persons of a jail facility that allows the City to collect some or all of the revenue paid for those goods or services. | | |
Action details
|
Not available
|
200578
| 1 | | Emergency Ordinance - Administrative Code - Rent Increases During COVID-19 Pandemic | Ordinance | Passed | Reenactment of emergency ordinance (Ordinance No. 68-20) to temporarily prohibit rent increases that would otherwise be permitted under the Administrative Code, due to the COVID-19 pandemic. | | |
Action details
|
Not available
|
200569
| 1 | | Proposed Interim Budget - Office of Community Investment and Infrastructure, Operating as Successor Agency to the San Francisco Redevelopment Agency - FY2020-2021 | Resolution | Passed | Resolution approving the FY2020-2021 Proposed Interim Budget of the Office of Community Investment and Infrastructure, operating as the Successor Agency to the San Francisco Redevelopment Agency. | | |
Action details
|
Not available
|
200571
| 1 | | Accept and Expend Grants - Recurring State Grant Funds - Department of Public Health - FY2020-2021 | Resolution | Passed | Resolution authorizing the acceptance and expenditure of State grant funds by the San Francisco Department of Public Health for FY2020-2021. | | |
Action details
|
Not available
|
200579
| 1 | | Accept and Expend Gift - Retroactive - EPIC Charitable Fund - Safety Net Gift - $105,000 | Resolution | Passed | Resolution retroactively authorizing the Department of Public Health to accept and expend a monetary gift in the amount of $105,000 from the EPIC Charitable Fund to help low income and at-risk populations, for the period of February 28, 2020, through February 27, 2021. | | |
Action details
|
Not available
|
200580
| 1 | | Accept and Expend Gift - Retroactive - Friends of Laguna Honda - Equipment Materials, Supplies, and Services - $79,453 | Resolution | Passed | Resolution retroactively authorizing the Department of Public Health to accept and expend a monetary gift in the amount of $79,453 from the Friends of Laguna Honda to the Laguna Honda Hospital Gift Fund for the purchase of equipment materials, supplies, and services for residents at Laguna Honda who are otherwise unable to obtain them, for the period of April 1, 2020, through June 30, 2021. | | |
Action details
|
Not available
|
200581
| 1 | | Accept and Expend Grant - Retroactive - California Department of Health - COVID-19 Crisis Response - $1,027,167 | Resolution | Passed | Resolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $1,027,167 from the California Department of Health for participation in a program, entitled “COVID-19 Crisis Response,” for the period of March 5, 2020, through March 15, 2021. | | |
Action details
|
Not available
|
200582
| 1 | | General Obligation Bonds - Transportation and Road Improvement Bonds, 2014 - Not to Exceed $140,000,000 | Resolution | Passed | Resolution authorizing and directing the sale of not to exceed $140,000,000 aggregate principal amount of one or more series of taxable or tax-exempt bonds to be designated generally as the City and County of San Francisco General Obligation Bonds (Transportation and Road Improvement Bonds, 2014), Series 2020B, or if consisting of multiple series, to be designated as the City and County of San Francisco General Obligation Bonds (Transportation and Road Improvement Bonds, 2014), Series 2020B-1 and City and County of San Francisco General Obligation Bonds (Transportation and Road Improvement Bonds, 2014), Series 2020B-2 (Taxable), or such alternate designation as may be approved by the Director of Public Finance; prescribing the form and terms of said bonds; authorizing the execution, authentication, and registration of said bonds; providing for the appointment of depositories and other agents for said bonds; providing for the establishment of accounts related to said bonds; providing for the manner of sale of said bonds by competitive and/or negotiated sale; approving the forms of Off | | |
Action details
|
Not available
|
200583
| 1 | | Authorizing Expenditures - SoMa Community Stabilization Fund - $100,000 | Resolution | Passed | Resolution authorizing the Mayor’s Office of Housing and Community Development to expend SoMa Community Stabilization Fund dollars in the amount of $100,000 for the coordination of a strategic assessment of the SoMa Community Stabilization Fund’s performance. | | |
Action details
|
Not available
|
200584
| 1 | | Supporting Expanded Access to Safe Drinking Water through Hydration Stations | Resolution | Passed | Resolution reaffirming the Board of Supervisors’ support for public access to clean drinking water, and for increasing the availability of hydration stations in City-owned buildings and public spaces in San Francisco. | | |
Action details
|
Not available
|
200585
| 1 | | Declaring a Commitment to Hiring a Transformative Leader for the County’s Veterans Service Office | Resolution | Passed | Resolution declaring the commitment of the City and County of San Francisco to hiring a transformative leader for the County’s Veterans Service Office, to safeguard the public health of the veterans in the City and County of San Francisco during the existence of a local emergency due to the ongoing spread of the novel coronavirus COVID-19. | | |
Action details
|
Not available
|
200586
| 1 | | Urging the State and Federal Government to Include Large Nonprofits in Upcoming COVID-19 Relief Packages | Resolution | Passed | Resolution urging the United States Senate to pass the $3 trillion Health and Economic Recovery Omnibus Emergency Solutions Act (HEROES Act), and urging federal leadership to include larger social enterprises with over 500 employees in upcoming COVID-19 relief funding packages. | | |
Action details
|
Not available
|
200526
| 1 | | Assessment Ballots for City Parcels - Fisherman’s Wharf Landside Community Benefit District | Resolution | Passed | Resolution authorizing the Mayor or her designee to cast an assessment ballot in the affirmative for the proposed renewal and expansion of a property and business improvement district to be named the Fisherman’s Wharf Landside Community Benefit District, with respect to certain parcels of real property owned by the City that would be subject to assessment in said district. | | |
Action details
|
Not available
|
200587
| 1 | | Fisherman's Wharf Landside Community Benefit District and Fisherman's Wharf Portside Community Benefit District - Annual Report for FY2018-2019 | Resolution | Passed | Resolution receiving and approving the annual report for the Fisherman's Wharf Community Benefit District and Fisherman's Wharf Portside Community Benefit District for Fiscal Year 2018-2019, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600 et seq.), Section 36650, and the Districts' management agreements with the City, Section 3.4. | | |
Action details
|
Not available
|
200588
| 1 | | Greater Union Square Business Improvement District - Annual Report for FY2018-2019 | Resolution | Passed | Resolution receiving and approving annual report for the Greater Union Square Business Improvement District for Fiscal Year 2018-2019, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4. | | |
Action details
|
Not available
|
200589
| 1 | | Findings of Fiscal Feasibility - Proposed Portsmouth Square Improvements | Resolution | Passed | Resolution finding that the proposed Portsmouth Square Improvements project is fiscally feasible and responsible under Administrative Code, Chapter 29. | | |
Action details
|
Not available
|
200590
| 1 | | Urging the Department of Public Health and the Medical Examiner to Conduct Epidemiological Post-Mortem COVID-19 Testing and Contact Tracing | Resolution | Killed | Resolution urging the Department of Public Health to work with the Office of the Chief Medical Examiner to conduct epidemiological post-mortem COVID-19 testing and contact tracing of deceased San Francisco residents and urging the Office of the Chief Medical Examiner to conduct surveillance swabbing of all decedents to properly identify and certify deaths from the COVID-19 virus and monitor community spread. | | |
Action details
|
Not available
|
200591
| 1 | | Supporting California State Assembly Bill No. 2054 (Kamlager) - Community Response Initiative to Strengthen Emergency Systems (C.R.I.S.E.S.) Act | Resolution | Passed | Resolution supporting California State Assembly Bill No. 2054, authored by Assembly Member Sydney Kamlager of District 54, to establish the Community Response Initiative to Strengthen Emergency Systems (C.R.I.S.E.S) Act pilot grant program, which will promote community-based responses to local emergency situations. | | |
Action details
|
Not available
|
200592
| 1 | | Urging the Civil Service Commission to Establish Disqualifying Standards for Applicants for Position of Police Officer and Sheriff Deputy Applicants Based on Misconduct | Resolution | Passed | Resolution urging the Civil Service Commission to adopt rules to disqualify any applicant for employment in the Uniformed Ranks of the Police Department and the Sheriff’s Office based on prior acts of misconduct. | | |
Action details
|
Not available
|
200593
| 1 | | Opposing Governor Newsom’s May Revision Proposal to Eliminate Adult Day Health Care and Community-Based Adult Services | Resolution | Passed | Resolution opposing Governor Newsom’s FY2020-2021 May Revision proposal to eliminate Adult Day Health Care and Community-Based Adult Services. | | |
Action details
|
Not available
|
200594
| 1 | | Committee of the Whole - Amendment to the Redevelopment Plan for the Mission Bay South Redevelopment Project - July 21, 2020, at 3:00 p.m. | Motion | Passed | Motion scheduling the Board of Supervisors to sit as a Committee of the Whole on July 21, 2020, at 3:00 p.m., to hold a public hearing to consider amendments to the Redevelopment Plan for the Mission Bay South Redevelopment Project in regard to Blocks 29-32 (also known as the site of Chase Center). | | |
Action details
|
Not available
|
200595
| 1 | | Reappointment, Reentry Council - Supervisor Sandra Lee Fewer | Motion | Passed | Motion reappointing Supervisor Sandra Lee Fewer, term ending June 1, 2022, to the Reentry Council. | | |
Action details
|
Not available
|
200596
| 1 | | Revision to Board of Supervisors Regular Meeting Schedule - 2020 | Motion | Passed | Motion revising the 2020 Board of Supervisors Regular Meeting Schedule pursuant to Board of Supervisors Rules of Order, Sections 4.2 and 4.2.1, by partially rescinding the approval to cancel all Regular Board of Supervisors and Committee meetings during the summer break, only cancelling Regular Board and Committee meetings from August 1, 2020, through August 7, 2020, and reauthorizing Board and Committee meetings to meet between August 8, 2020, through September 7, 2020. | | |
Action details
|
Not available
|
200600
| 1 | | Concurring in Actions to Meet Local Emergency - Coronavirus Response - Sixteenth Supplement | Motion | Passed | Motion concurring in actions taken by the Mayor in the Sixteenth Supplement to the Proclamation of Emergency, released on May 29, 2020, to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic. | | |
Action details
|
Not available
|
200597
| 1 | | Hearing - Impacts of COVID-19 on the City’s Response to Behavioral Health Needs of Unhoused San Franciscans | Hearing | Filed | Hearing to discuss and analyze the impacts of COVID-19 on the City's response to the behavioral health needs of unhoused San Franciscans; and requesting the Department of Public Health to report. | | |
Action details
|
Not available
|
200598
| 1 | | Hearing - Law Enforcement Restraint Techniques | Hearing | Filed | Hearing on law enforcement techniques that restrict breathing or blood flow that pose serious risk of injury or death; and requesting the Police Department, Department of Police Accountability, and Public Defender's Office to report. | | |
Action details
|
Not available
|
200523
| 1 | | Hearing - Committee of the Whole - Renewal and Expansion - Castro Community Benefit District - July 14, 2020 | Hearing | Filed | Hearing of the Board of Supervisors sitting as a Committee of the Whole on July 14, 2020, at 3:00 p.m., to consider the renewal of a property-based business improvement district known as the Castro Community Benefit District, pursuant to the California Property and Business Improvement District Law of 1994 (Streets and Highways Code, Sections 36600 et seq.) and City and County of San Francisco Business and Tax Regulations Code, Article 15; scheduled pursuant to Resolution No. 215-20, adopted on May 19, 2020. | | |
Action details
|
Not available
|
200527
| 1 | | Hearing - Committee of the Whole - Renewal and Expansion - Fisherman’s Wharf Landside Community Benefit District - July 14, 2020 | Hearing | Filed | Hearing of the Board of Supervisors sitting as a Committee of the Whole on July 14, 2020, at 3:00 p.m., to consider the renewal of a property-based business improvement district known as the Fisherman’s Wharf Landside Community Benefit District, pursuant to the California Property and Business Improvement District Law of 1994 (Streets and Highways Code, Sections 36600 et seq.) and City and County of San Francisco Business and Tax Regulations Code, Article 15; scheduled pursuant to Resolution No. 216-20, adopted on May 19, 2020. | | |
Action details
|
Not available
|
200537
| 1 | | Administrative Code - Floodplain Management and Flood Insurance Requirements | Ordinance | Passed | Ordinance amending the Administrative Code to update the City’s floodplain management requirements to conform to current Federal floodplain management and National Flood Insurance Program criteria; to remove obsolete provisions; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Action details
|
Not available
|
200538
| 1 | | Settlement of Lawsuit - Margaret Hardgrave - $75,000 | Ordinance | Passed | Ordinance authorizing settlement of the lawsuit filed by Margaret Hardgrave against the City and County of San Francisco for $75,000; the lawsuit was filed on November 14, 2018, in San Francisco Superior, Case No. CGC-18-571308; entitled Margaret Hardgrave v. Ramallah Club, Incorporated, et al.; the lawsuit involves alleged personal injury on a City sidewalk. | | |
Action details
|
Not available
|
200539
| 1 | | Settlement of Lawsuit - Square, Inc. - $7,017,894.75 | Ordinance | Passed | Ordinance authorizing partial settlement of the lawsuit filed by Square, Inc. against the City and County of San Francisco for $7,017,894.75; the lawsuit was filed on September 6, 2019, in San Francisco County Superior Court, Case No. CGC-19-579061; entitled Square, Inc. v. City and County of San Francisco et al.; the lawsuit involves a claim for a refund of gross receipts taxes paid to the City and County of San Francisco; other material terms of the settlement are: (1) the partial resolution of all claims for refund of gross receipts taxes, payroll expense taxes, and business registration fees filed by Square, Inc. and its related entities for tax years 2016 through 2018 and registration years ending June 30, 2016, through June 30, 2020; and (2) the agreement that Square, Inc. and its related entities shall take certain filing positions with respect to its gross receipts taxes, homelessness gross receipts taxes, payroll expense taxes, and business registration fees for tax years 2019 and subsequent years and registration years ending June 30, 2021, and subsequent years. | | |
Action details
|
Not available
|
200540
| 1 | | Settlement of Lawsuit - Plaintiffs Nicolas Adelman, et al. - $2,100,000 | Ordinance | Passed | Ordinance authorizing settlement of three consolidated lawsuits filed by the plaintiffs Nicolas Adelman a.k.a. Nicholas Addleman; Patrick Alba-Crocker; Michael Alexis; Jesse Ali; Akai Allen Sr.; Dontae Allen; Jaun-Carlos Alvarez; Andre Alverty; Lawrence Anderson; David Archer; Jamar Babers; Christopher Bailey; Ryan Baker; Tyrell Baldwin; De’lon Barker a.k.a. Delon Barker; Joseph Barnett; Khalid Barrow; Jason Edward Bell; Harry Benton; Deshawn Blake; Edward Blanche III; Tommy Boggs; Michael Boyle; Elijah Brandon; Michael Brown, individually and on behalf of the class; Richard Terron Brown; Ty-Rell Brown a.k.a. Tyrell Brown; Matthew Brugman, individually and on behalf of the class; Silas Omari Bryant; Darrell Buckins; Don Jaun Burrell; Cory Butler; Armando Carlos; Vernon Carmichael; Roman Carrasco; Anthony Carrion; Jose Fernandez Catala; Michael Cavness; Jesse Chamberland a.k.a. Jesse James Chamberlin; Teryll Chaplin; Ben Chase; Deshun Jamal Cobia-Augman a.k.a. Deshawn Cobia-Augman; Darious Cole; Leonard Colvin; Louis Conceicao; Justin Cooper a.k.a. Justin Cooper or Justin L Cooper; Cr | | |
Action details
|
Not available
|
200541
| 1 | | Settlement of Unlitigated Claim - Bundox Restaurant Corporation - $0 | Resolution | Passed | Resolution approving the settlement of the unlitigated claim filed by Bundox Restaurant Corporation against the City and County of San Francisco for no refund, the discharge of unpaid unsecured property taxes of $573,848.77, plus statutory interest, and the release of all future unsecured property tax assessments against the Claimant for tax years 2000 through 2016; the claim was filed on September 25, 2019; the claim involves a refund of unsecured property taxes for tax years 2000 through 2016. | | |
Action details
|
Not available
|
200542
| 1 | | Concession Lease Amendment - DFS Group, L.P. - International Terminal Duty Free and Luxury Lease - Suspending Minimum Annual Guarantee | Resolution | Passed | Resolution approving Amendment No. 1 to the International Terminal Duty Free and Luxury Store Lease No. 17-0303 between DFS Group, L.P. and the City and County of San Francisco, acting by and through its Airport Commission, for the adjustment of Base Rent under the Lease for Lease Year 1 ending on December 31, 2020, to commence following Board approval. | | |
Action details
|
Not available
|
200543
| 1 | | Lease Agreement - Books Inc. - Terminal 2 Bookstore - $220,000 Minimum Annual Guarantee | Resolution | Passed | Resolution approving Terminal 2 Bookstore Lease No. 20-0049, between Books Inc., as tenant, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years, and a minimum annual guarantee of $220,000 for the first year of the Lease, to commence following Board approval. | | |
Action details
|
Not available
|
200544
| 1 | | Real Property Lease - New Cingular Wireless PCS, LLC - 260 Golden Gate Avenue - $92,352 Annual Initial Base Rent | Resolution | Passed | Resolution authorizing and approving the lease of telecommunications facilities on a portion of the roof at 260 Golden Gate Avenue with New Cingular Wireless PCS, LLC, for a ten-year term at an initial annual rent of $92,352 or the monthly base rent of $7,696 with 4% annual adjustments thereafter, and two five-year options to extend, with tenant responsible for all services and utilities, to commence upon execution after approval by the Board of Supervisors and Mayor, in their respective sole and absolution discretion. | | |
Action details
|
Not available
|
200545
| 1 | | Agreement - San Francisco Community Health Authority - Third Party Administrator Services - Healthy San Francisco Program - Not to Exceed $35,308,339 | Resolution | Passed | Resolution approving an agreement between the San Francisco Community Health Authority and the Department of Public Health for Third Party Administrator services for the Healthy San Francisco Program for a total amount not to exceed $35,308,339 for a term of five years from July 1, 2020, through June 30, 2025. | | |
Action details
|
Not available
|
200546
| 1 | | Agreement - San Francisco Community Health Authority - Fiscal Administration of Private Provider Services - Healthy San Francisco Program - Not to Exceed $24,908,092 | Resolution | Passed | Resolution approving an agreement between the San Francisco Community Health Authority and the Department of Public Health for fiscal administration of Private Provider services for the Healthy San Francisco Program for a total amount not to exceed $24,908,092 for a term of five years, from July 1, 2020, through June 30, 2025. | | |
Action details
|
Not available
|
200547
| 1 | | Agreement - San Francisco Community Health Authority - Third Party Administrator Services - San Francisco City Option Program - Not to Exceed $49,054,357 | Resolution | Passed | Resolution approving an agreement between the San Francisco Community Health Authority and the Department of Public Health for Third Party Administrator Services for the San Francisco City Option Program for a total amount not to exceed $49,054,357 for a term of five years, from July 1, 2020, through June 30, 2025. | | |
Action details
|
Not available
|