Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 6/9/2020 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
200599 1 Formal Policy Discussions - June 9, 2020HearingFiledPursuant to Charter, Sections 2.103 and 3.100(7), and Administrative Code, Section 2.11, the Mayor shall discuss the following eligible topic submitted from the Supervisor representing District 5. The Mayor may address the Board initially for up to five minutes. Discussion shall not exceed two minutes per question or answer. 1. COVID-19 Homeless Response (District 5)HEARD AND FILED  Action details Not available
200396 1 Emergency Ordinance - Delegation of Authority to Amend Certain AgreementsOrdinancePassedEmergency ordinance to delegate Board of Supervisors approval authority under Charter, Section 9.118, to City departments to amend certain existing agreements to comply with recommendations and requirements for potential reimbursement of funds from the Federal Emergency Management Agency or the California Governor’s Office of Emergency Services for expenditures in response to the public health emergency related to COVID-19.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
200396 2 Emergency Ordinance - Delegation of Authority to Amend Certain AgreementsOrdinancePassedEmergency ordinance to delegate Board of Supervisors approval authority under Charter, Section 9.118, to City departments to amend certain existing agreements to comply with recommendations and requirements for potential reimbursement of funds from the Federal Emergency Management Agency or the California Governor’s Office of Emergency Services for expenditures in response to the public health emergency related to COVID-19.FINALLY PASSED AS AMENDEDPass Action details Not available
200376 2 Accept and Expend Grants - Retroactive - Federal Aviation Administration - Noise Insulation Program Grant - Not to Exceed $7,777,039ResolutionPassedResolution retroactively authorizing the Airport Commission to accept and expend grants in an amount not to exceed $7,777,039 and any additional amounts up to 15% of the original grant, that may be offered from the Federal Aviation Administration for the continuation and expansion of the Noise Insulation Program, contingent on receipt by the Airport Commission of one or more grant offers from the Federal Aviation Administration for the period of October 1, 2019, through September 30, 2024.ADOPTEDPass Action details Video Video
200521 1 Accept and Expend Grant - Retroactive - Federal Aviation Administration - CARES Act - Operating Expenses - FY2019-2020 through FY2023-2024 - $254,780,449ResolutionPassedResolution retroactively authorizing the Airport Commission to accept and expend a grant in the amount of $254,780,449 plus additional amounts up to 15% of the original grant amount that may be offered, from the Federal Aviation Administration for any lawful airport purpose for the period of January 20, 2020, through January 19, 2024, contingent on receipt by the Airport Commission of one or more grant offers from the Federal Aviation Administration.ADOPTEDPass Action details Video Video
200484 1 Multifamily Housing Revenue Bonds - 55 Mason Street, 216 Eddy Street - Not to Exceed $71,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (City) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (Director) to submit an application and related documents to the California Debt Limit Allocation Committee (CDLAC) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $71,000,000 for 55 Mason Street and 216 Eddy Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate princiADOPTEDPass Action details Video Video
200485 1 Multifamily Housing Revenue Bonds - 480 Eddy Street, 75 Dore Street - Not to Exceed $60,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (City) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (Director) to submit an application and related documents to the California Debt Limit Allocation Committee (CDLAC) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $60,000,000 for 480 Eddy Street and 75 Dore Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principADOPTEDPass Action details Video Video
200486 1 Multifamily Housing Revenue Bonds - 2340 San Jose Avenue (Balboa Park Upper Yard) - Not to Exceed $80,000,000ResolutionPassedResolution approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principal amount not to exceed $80,000,000 for 2340 San Jose Avenue (Balboa Park Upper Yard); authorizing and directing the execution of any documents necessary to implement this Resolution, as defined herein; and ratifying and approving any action heretofore taken in connection with the Project, as defined herein, and the Application, as defined herein.ADOPTEDPass Action details Video Video
200126 1 Supporting Activists Facing Prosecution in Sonoma County - Conditions of Animals in Factory FarmsResolutionPassedResolution supporting the non-violent activists facing prosecution in Sonoma County over their attempt to expose the conditions of animals in factory farms.ADOPTEDPass Action details Video Video
200170 2 Liquor License Transfer - 301 Howard Street - East Cut TradersResolutionPassedResolution determining that the premise-to-premise transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to SoMa Wines and Spirits Inc., doing business as East Cut Traders, located at 301 Howard Street, Suite 120 (District 6), will serve the public convenience or necessity of the City and County of San Francisco; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
200353 2 Liquor License Transfer - 375-32nd Avenue/3132 Clement Street - Andronico's Community MarketResolutionPassedResolution determining that the transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to Safeway, Inc., doing business as Andronico's Community Market, located at 375-32nd Avenue/3132 Clement Street (District 1), will serve the public convenience or necessity of the City and County of San Francisco; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
200420 2 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.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
200392 2 Mayoral Appointment, Police Commission - Geoffrey Gordon-CreedMotionKilledMotion rejecting the Mayor’s nomination for the appointment of Geoffrey Gordon-Creed to the Police Commission, for a four-year term ending April 30, 2024.TABLEDPass Action details Video Video
200393 2 Mayoral Appointment, Police Commission - Nancy TungMotionPassedMotion rejecting the Mayor’s nomination for the appointment of Nancy Tung to the Police Commission, for a four-year term ending April 30, 2024.APPROVEDPass Action details Video Video
200503 1 Hearing - Appeal of Tentative Map Approval - 3000-3012 Larkin Street and 898 North Point StreetHearingKilledHearing of persons interested in or objecting to the decision of Public Works, dated May 6, 2020, approving a Tentative Map for a four lot vertical subdivision with proposed Lot 1 being five new residential condominium units, proposed Lot 2 being one new commercial space, proposed Lot 3 being three new commercial condominium units, and proposed Lot 4 comprised of two existing residential apartment projects at 3000-3012 Larkin Street and 898 North Point Street, Assessor's Parcel Block No. 0025, Lot No. 024. (District 2) (Appellant: Serge Etcheverry) (Filed May 15, 2020)TABLEDPass Action details Not available
200504 1 Approving Decision of Public Works and Approving Tentative Map - 3000-3012 Larkin Street and 898 North Point StreetMotionKilledMotion approving the decision of Public Works and approving the Tentative Map for a four lot vertical subdivision with proposed Lot 1 being five new residential condominium units, proposed Lot 2 being one new commercial space, proposed Lot 3 being three new commercial condominium units, and proposed Lot 4 comprised of two existing residential apartment projects at 3000-3012 Larkin Street and 898 North Point Street, Assessor's Parcel Block No. 0025, Lot No. 024; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.TABLEDPass Action details Video Video
200505 1 Conditionally Disapproving Decision of Public Works and Disapproving Tentative Map - 3000-3012 Larkin Street and 898 North Point StreetMotionKilledMotion conditionally disapproving the decision of Public Works and disapproving the Tentative Map for a four lot vertical subdivision with proposed Lot 1 being five new residential condominium units, proposed Lot 2 being one new commercial space, proposed Lot 3 being three new commercial condominium units, and proposed Lot 4 comprised of two existing residential apartments projects at 3000-3012 Larkin Street and 898 North Point Street, Assessor's Parcel Block No. 0025, Lot No. 024, subject to the Board of Supervisors’ adoption of written findings in support of the disapproval.TABLEDPass Action details Video Video
200506 1 Preparation of Findings Related to the Tentative Map - 3000-3012 Larkin Street and 898 North Point StreetMotionKilledMotion directing the Clerk of the Board to prepare findings relating to the Board of Supervisors' decision to disapprove the Tentative Map for a four lot vertical subdivision with proposed Lot 1 being five new residential condominium units, proposed Lot 2 being one new commercial space, proposed Lot 3 being three new commercial condominium units, and proposed Lot 4 comprised of two existing residential apartment projects at 3000-3012 Larkin Street and 898 North Point Street, Assessor's Parcel Block No. 0025, Lot No. 024.TABLEDPass Action details Video Video
200113 1 Planning, Building Codes - Reauthorization and Extension of Fee Waiver - Legalization of Unauthorized Dwelling UnitsOrdinancePassedOrdinance amending the Planning and Building Codes to reauthorize the waiver of fees related to granting legal status to existing dwelling units constructed without required permits and extending the waiver through December 31, 2024; requiring annual reports on the fee waiver program; 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
200375 1 Administrative Code - COVID-19 Tenant ProtectionsOrdinancePassedOrdinance 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.PASSED ON FIRST READINGPass Action details Video Video
200488 1 Freeway Maintenance Agreement Amendment - Caltrans - Incorporate Alemany Boulevard Bicycle Lane Improvements at State Route 101/280 InterchangeResolutionPassedResolution approving the First Amendment to the Freeway Maintenance Agreement between the City and County of San Francisco and the California Department of Transportation, to include City's maintenance of bicycle lanes and paths and cycle tracks along Alemany Boulevard at the Freeway Interchange at State Routes 101 and 280.ADOPTEDPass Action details Video Video
200576 1 Emergency Ordinance - Public Health Emergency LeaveOrdinancePassedReenactment 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.FINALLY PASSEDPass Action details Video Video
200584 1 Supporting Expanded Access to Safe Drinking Water through Hydration StationsResolutionPassedResolution 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.ADOPTEDPass Action details Not available
200586 1 Urging the State and Federal Government to Include Large Nonprofits in Upcoming COVID-19 Relief PackagesResolutionPassedResolution 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.ADOPTEDPass Action details Not available
200589 1 Findings of Fiscal Feasibility - Proposed Portsmouth Square ImprovementsResolutionPassedResolution finding that the proposed Portsmouth Square Improvements project is fiscally feasible and responsible under Administrative Code, Chapter 29.ADOPTEDPass 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.) ActResolutionPassedResolution 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.ADOPTEDPass 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.MotionPassedMotion 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).APPROVEDPass Action details Not available
200596 1 Revision to Board of Supervisors Regular Meeting Schedule - 2020MotionPassedMotion 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.APPROVEDPass Action details Not available
200550 1 Authorizing the Shelter Monitoring Committee to Hold Public MeetingsMotionKilledMotion authorizing the Shelter Monitoring Committee to meet remotely during the COVID-19 Shelter in Place Order.TABLEDPass Action details Video Video
200551 1 Authorizing the Local Homelessness Coordinating Board to Hold Public MeetingsMotionKilledMotion authorizing the Local Homelessness Coordinating Board to meet remotely during the COVID-19 Shelter in Place Order.TABLEDPass Action details Video Video
200552 1 Authorizing the Sunshine Ordinance Task Force to Meet in June 2020MotionKilledMotion authorizing the Sunshine Ordinance Task Force to schedule up to two meetings via teleconference during June 2020.TABLEDPass Action details Video Video
200593 1 Opposing Governor Newsom’s May Revision Proposal to Eliminate Adult Day Health Care and Community-Based Adult ServicesResolutionPassedResolution opposing Governor Newsom’s FY2020-2021 May Revision proposal to eliminate Adult Day Health Care and Community-Based Adult Services.ADOPTEDPass Action details Video Video
200600 1 Concurring in Actions to Meet Local Emergency - Coronavirus Response - Sixteenth SupplementMotionPassedMotion 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.APPROVEDPass Action details Video Video
200607 1 Opposing California Department of Finance Proposal - Local Property Taxes and ERAF Provisions in the Education Omnibus Trailer BillResolutionPassedResolution urging the California Governor to reject the Department of Finance proposal to shift local property taxes to the state and impose penalties; and calling on the state legislature to strongly oppose the Department of Finance proposal and ERAF provisions in the Education Omnibus Trailer Bill.ADOPTEDPass Action details Not available
200608 1 Accept and Expend Grant and Amend the Annual Salary Ordinance - Retroactive - Securing the Cities Program Grant - United States Homeland Security - $2,000,000OrdinancePassedOrdinance retroactively authorizing the Department of Emergency Management, as a fiscal agent for the Bay Area Urban Areas Security Initiative, to accept and expend a grant in the amount of $2,000,000 from the United States Department of Homeland Security for the Securing the Cities Grant Program for the period of March 4, 2020, through October 30, 2020; and amending Ordinance No. 170-19 (Annual Salary Ordinance, File No. 190620 for FYs 2019-2020 and 2020-2021) to provide for the addition of four grant-funded positions, one each in Class 0932 Manager IV (FTE 1.0), Class 0931 Manager III (FTE 1.0), Class 1823 Senior Administrative Analyst (FTE 1.0), and Class 8601 Emergency Services Coordinator I (FTE 1.0).   Action details Not available
200609 1 Emergency Ordinance - Grocery Store, Drug Store, Restaurant, and On-Demand Delivery Service Employee ProtectionsOrdinancePassedReenactment of emergency ordinance (Ordinance No. 74-20) to temporarily require grocery store, drug store, restaurant, and on-demand delivery service employers to provide health and scheduling protections to employees during the public health emergency related to COVID-19.   Action details Not available
200610 1 Administrative Code - Housing Stability FundOrdinanceFiledOrdinance amending the Administrative Code to establish the Housing Stability Fund for the acquisition, creation, and operation of affordable Social Housing Developments, and establishing the Housing Stability Fund Oversight Board to advise the Board of Supervisors regarding the use of the Housing Stability Fund.   Action details Not available
200611 1 Administrative Code - COVID-19 Rent Resolution and Relief FundOrdinancePassedOrdinance amending the Administrative Code to establish the COVID-19 Rent Resolution and Relief Fund, to provide financial support to landlords whose tenants have been unable to pay rent due to the COVID-19 pandemic.   Action details Not available
200612 1 Tourism Improvement District and Moscone Expansion District - Annual Report - FY2018-2019ResolutionPassedResolution receiving and approving the annual report for the Tourism Improvement District and Moscone Expansion 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
200613 1 Accept and Expend Grant - Governor’s Office of Business and Economic Development Cannabis Equity Grants Program for Local Jurisdictions - $4,995,000ResolutionPassedResolution authorizing the Office of Cannabis to accept and expend a grant from the Governor’s Office of Business and Economic Development Local Equity Grant Funding program in the amount of $4,995,000 for the period of July 1, 2020, through June 30, 2021; authorizing the Office of the City Administrator to execute the agreement with the Governor’s Office of Economic and Business Development, and any extensions, amendments, or contracts subsequent thereto on behalf of the City and County of San Francisco; and indemnifying the Governor’s Office of Business and Economic Development for liability arising out of the performance of this contract.   Action details Not available
200614 1 Accept and Expend Grant - Retroactive - Federal Emergency Management Agency - California Office of Emergency Services - Hazard Mitigation Grant Program - Evaluation of Nonductile Concrete Buildings - $294,431ResolutionPassedResolution retroactively authorizing the Office of the City Administrator to accept and expend Hazard Mitigation Grant Program funds in the amount of $294,431 from the Federal Emergency Management Agency through the California Office of Emergency Services to support evaluation of city-owned older concrete buildings for the project period from February 5, 2020, through June 7, 2021.   Action details Not available
200615 1 Lease Agreement and Sublease Agreement - 833 Bryant, L.P. - 833 Bryant Street - Permanent Supportive Housing - Annual Rent Not to Exceed $2,014,800ResolutionPassedResolution approving a building Lease Agreement and Sublease Agreement each by and between the City and 833 Bryant, L.P., a California limited partnership as the developer and housing provider (“Housing Provider”) to provide permanent supportive housing units for chronically homeless households in San Francisco (as referred through the City’s Coordinated Entry System) through the lease and concurrent sublease of a building consisting of 145 units, one manager’s unit, approximately 650 square feet of commercial space, and ancillary program space located at 833 Bryant Street, for an initial 30-year term, with an extension of up to ten years in the event of the occurrence of certain rent abatement events, subject to and will commence after Housing Provider’s satisfaction in the event of the occurrence of certain conditions described below, securing a temporary certificate of occupancy from the San Francisco Department of Building Inspection, anticipated in August 2021, at a not to exceed rent of $2,014,800 annually; authorizing the execution of a Continuing Disclosure Certificate with r   Action details Not available
200616 1 Apply for, Accept, and Expend Grant - United States Department of Housing and Urban Development - Community Development Block Grants Coronavirus (CDBG-CV) Program - $10,972,734ResolutionPassedResolution approving the CARES Act Community Development Block Grant Coronavirus (CDBG-CV) Program; authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s CARES-CV program entitlement from the United States Department of Housing and Urban Development, in the amount of $10,972,734 for period beginning July 1, 2020, through June 30, 2023.   Action details Not available
200617 1 Apply for, Accept, and Expend Grant - United States Department of Housing and Urban Development Emergency Solutions Grants Coronavirus (ESG-CV) Program - $5,501,459ResolutionPassedResolution approving the CARES Act Emergency Solutions Grants Coronavirus (ESG-CV) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s CARES Act ESG-CV Program entitlement from the United States Department of Housing and Urban Development, in the amount of $5,501,459 for period beginning July 1, 2020, through June 30, 2023.   Action details Not available
200618 1 Apply for, Accept, and Expend Grant - United States Department of Housing and Urban Development - Housing Opportunities for Persons with AIDS Program Competitive (HOPWA Competitive-CV) - $159,460ResolutionPassedResolution approving the CARES Act Housing Opportunities for Persons with AIDS Competitive Coronavirus (HOPWA Competitive-CV) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s CARES Act HOPWA Competitive-CV Program grant from the United States Department of Housing and Urban Development, in the amount of $159,460 for the period of July 1, 2020, through June 30, 2023.   Action details Not available
200619 1 Apply for, Accept, and Expend Grant - United States Department of Housing and Urban Development - Housing Opportunities for Persons with AIDS Coronavirus (HOPWA-CV) Program - $1,028,483ResolutionPassedResolution approving the CARES Act Housing Opportunities for Persons with AIDS Coronavirus (HOPWA-CV) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s CARES Act HOPWA-CV Program entitlement from the United States Department of Housing and Urban Development, in the amount of $1,028,483 for the period of July 1, 2020, through June 30, 2023.   Action details Not available
200620 1 Accept and Expend Grant - Retroactive - California Employment Development Department - United States Department of Labor - COVID-19 National Dislocated Worker Grant - $800,000ResolutionPassedResolution retroactively authorizing the Office of Economic and Workforce Development to accept and expend a grant in the amount of $800,000 from the California Employment Development Department, a recipient of the grant award from the United States Department of Labor, for the COVID-19 National Dislocated Worker Grant during the grant period of April 10, 2020, to March 31, 2022.   Action details Not available
200621 1 Accept and Expend Grant - Retroactive - California Employment Development Department - United States Department of Labor - WIOA 25% Dislocated Worker Supportive Services - $675,000ResolutionPassedResolution retroactively authorizing the Office of Economic and Workforce Development to accept and expend a grant in the amount of $675,000 from the California Employment Development Department, a recipient of the grant award from the United States Department of Labor for WIOA 25% Dislocated Worker Supportive Services during the grant period of March 1, 2020, through September 30, 2020.   Action details Not available
200622 1 Accept and Expend Grant - Retroactive - California Employment Development Department - United States Department of Labor - Rapid Response Program - $452,659ResolutionPassedResolution retroactively authorizing the Office of Economic and Workforce Development to accept and expend a grant in the amount of $452,659 from the California Employment Development Department, a recipient of the grant award from the United States Department of Labor for the Rapid Response Program during the grant period of July 1, 2019, through June 30, 2021.   Action details Not available
200623 1 Accept and Expend Grant - Retroactive - California Department of Public Health - Funding for International AIDS Society for the 23rd Biennial International AIDS Conference - $2,000,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $2,000,000 from the California Department of Public Health for participation in a program, entitled “Funding for International Acquired Immunodeficiency Syndrome Society for the 23rd Biennial International Acquired Immunodeficiency Syndrome Conference,” for the period of July 1, 2019, to June 30, 2022.   Action details Not available
200624 1 Accept and Expend Grant - Retroactive - California Employment Development Department - United States Department of Labor - Dislocated Worker Emergency Additional Assistance - $999,950ResolutionPassedResolution retroactively authorizing the Office of Economic and Workforce Development to accept and expend a grant in the amount of $999,950 from the California Employment Development Department, a recipient of the grant award from the United States Department of Labor for Dislocated Worker Emergency Additional Assistance during the grant period of May 1, 2020, through March 31, 2022.   Action details Not available
200625 1 Apply for, Accept, and Expend Grant - California Department of Housing and Community Development - Citywide Planning Projects - $1,500,000ResolutionPassedResolution authorizing the San Francisco Planning Department, on behalf of the City and County of San Francisco, to apply for, accept, and expend $1,500,000 in Local Early Action Planning Grants Program funds from the California Department of Housing and Community Development for citywide planning projects that streamline housing approvals and accelerate housing production, for the period of July 1, 2020, through December 31, 2023.   Action details Not available
200524 1 Resolution to Establish (Renew and Expand) - Castro Community Benefit DistrictResolutionPassedResolution to establish (renew and expand) the property-based business improvement district known as the “Castro Community Benefit District,” ordering the levy and collection of assessments against property located in that district for 15 years commencing with FY2020-2021, subject to conditions as specified; and making environmental findings.   Action details Not available
200528 1 Resolution to Establish (Renew and Expand) - Fisherman’s Wharf Landside Community Benefit DistrictResolutionPassedResolution to establish (renew and expand) the property-based business improvement district known as the “Fisherman’s Wharf Landside Community Benefit District,” ordering the levy and collection of assessments against property located in that district for 15 years commencing with FY2020-2021, subject to conditions as specified; and making environmental findings.   Action details Not available
200626 1 Opposing California State Senate Bill No. 1085 (Skinner) - Expanded State Density Bonus Law - Unless AmendedResolutionPassedResolution opposing California State Senate Bill No. 1085, authored by Senator Nancy Skinner, and urging the San Francisco Legislative Delegation to amend Senate Bill No. 1085 in recognition of San Francisco’s local planning and affordable housing tools.   Action details Not available
200627 1 Urging the San Francisco Federal Credit Union to Extend the Taxi Medallion Loan Forbearance PlanResolutionPassedResolution urging the San Francisco Federal Credit Union to extend the Taxi Medallion loan forbearance plan for an additional period of at least 90-days for the 433 purchased medallion holders that have outstanding loans with the San Francisco Federal Credit Union.   Action details Not available
200628 1 Urging the City of Vallejo to Require Vallejo Police to Release Body Camera Footage Related to the Killing of Sean MonterrosaResolutionPassedResolution urging the Mayor and City Council of the City of Vallejo to require the Vallejo Police Department to release the body camera footage of the officer-involved shooting that claimed the life of San Francisco resident, Sean Monterrosa.   Action details Not available
200629 1 Initiative Ordinance - Business and Tax Regulations Code - Tax on Businesses With Disproportionate Executive PayMotionPassedMotion ordering submitted to the voters at an election to be held on November 3, 2020, an Ordinance amending the Business and Tax Regulations Code to impose an additional gross receipts tax or an administrative office tax on businesses with a greater than 100:1 ratio of the compensation of the business’s highest-paid managerial employee to the median compensation paid to the business’s employees based in the City; and increasing the City’s appropriations limit by the amount collected under the additional tax for four years from November 3, 2020.   Action details Not available
200632 1 Concurring in Actions to Meet Local Emergency - Coronavirus Response - Seventeenth and Eighteenth SupplementsMotionPassedMotion concurring in actions taken by the Mayor in the Seventeenth and Eighteenth Supplements to the Proclamation of Emergency, released on June 2, 2020, and June 9, 2020, to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic.   Action details Not available
200633 1 Supporting Variance to Progress Further into State’s COVID-19 Resilience RoadmapMotionPassedMotion supporting the Health Officer’s attestation for a local variance to allow San Francisco to progress further into California’s COVID-19 Resilience Roadmap as the Health Officer determines is appropriate based on local health conditions and directing Clerk of the Board to prepare a letter of support.   Action details Not available
200630 1 Hearing - City’s Housing Affordability and Housing Stability Needs, and Relevant Planning Department ReportsHearingFiledHearing on the City’s housing affordability and housing stability needs, and relevant reports, such as the Jobs-Housing Fit, Housing Balance, Housing Inventory and Housing Pipeline reports; and requesting for the Planning Department to report.   Action details Not available
200631 1 Hearing - Committee of the Whole - Amendment to the Redevelopment Plan for the Mission Bay South Blocks 29-32 Redevelopment Project - July 21, 2020, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on July 21, 2020, at 3:00 p.m., to hold a public hearing to consider an ordinance approving an amendment 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) which modifies the land use designation for certain property 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 the 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); scheduled pursuant to Motion No. M20-065, approved by the Board on June 9, 2020.   Action details Not available
200556 1 Zoning Map - Van Ness and Market Residential Special Use DistrictOrdinancePassedOrdinance amending the Zoning Map of the Planning Code to amend the boundaries of the Van Ness and Market Residential Special Use District, and making other amendments to the Height and Bulk District Maps and Zoning Use District Maps consistent with amendments to the Market and Octavia Area Plan, encompassing an area generally bounded by Haight Street from Octavia Boulevard to Gough Street, Gough Street from Haight Street to Page Street, Franklin Street from Page Street to Fell Street, Fell Street from Franklin Street to Van Ness Avenue, Van Ness Avenue from Fell Street to Hayes Street, Hayes Street from Van Ness Avenue to Larkin Street, Market Street from Ninth Street to 10th Street, midblock between 10th Street and 11th Street from Market Street to Mission Street, Mission Street from 10th Street to Washburn Street, a portion of Washburn Street, Minna Street from 10th Street to just past Lafayette Street (with certain lots excluded), midblock between Lafayette Street and 12th Street to Howard Street, Howard Street just north of 12th and 13th Streets, and 13th Street to Octavia Boule   Action details Not available
200557 1 General Plan - Amendments to the Market and Octavia Area PlanOrdinancePassedOrdinance amending the General Plan to amend the Market and Octavia Area Plan; making conforming amendments to the Arts Element and the Housing Element; and making environmental findings, including adopting a statement of overriding considerations, and 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.   Action details Not available
200558 1 Business and Tax Regulations, Planning Codes - Hub Housing Sustainability DistrictOrdinanceFiledOrdinance amending the Business and Tax Regulations and Planning Codes to create the Hub Housing Sustainability District, encompassing an area generally bounded by Haight Street from Octavia Boulevard to Gough Street, Gough Street from Haight Street to Page Street, Franklin Street from Page Street to Fell Street, Fell Street from Franklin Street to Van Ness Avenue, Van Ness Avenue from Fell Street to Hayes Street, Hayes Street from Van Ness Avenue to Larkin Street, Market Street from Ninth Street to 10th Street, midblock between 10th Street and 11th Street from Market Street to Mission Street, Mission Street from 10th Street to Washburn Street, a portion of Washburn Street, Minna Street from 10th Street to just past Lafayette Street (with certain lots excluded), midblock between Lafayette Street and 12th Street to Howard Street, Howard Street just north of 12th and 13th Streets, and 13th Street to Octavia Boulevard and Haight Street, to provide a streamlined and ministerial approval process for certain housing projects within the District meeting specific labor, on-site affordability   Action details Not available
200559 1 Planning Code - Amendments to the Van Ness and Market Downtown Residential Special Use DistrictOrdinancePassedOrdinance amending the Planning Code to amend the Van Ness and Market Downtown Residential Special Use District, to encourage additional housing and uses that support neighborhood residents and businesses, and to give effect to amendments to the Market and Octavia Area Plan; amending Planning Code, Sections 145.4, 151.1, 155, 207.6, 249.33, 260, 261.1, 263.19, 270, 270.2, 309, 341.5, 401, 411A.5, 416.3, 421.5, 424.1, 424.3, 424.4, and 424.5; adding new Planning Code, Section 425, to create the Van Ness and Market Community Facilities Fee and Fund; and making environmental findings, including adopting a statement of overriding considerations, 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.   Action details Not available
200560 1 Settlement of Lawsuit - Sandra Hernandez, Clarisse Hernandez, Diego Hernandez, and David Hernandez - $214,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Sandra Hernandez, Clarisse Hernandez, Diego Hernandez, and David Hernandez against the City and County of San Francisco for $214,000; the lawsuit was filed on June 7, 2017, in San Francisco Superior Court, Case No. CGC-17-559385; entitled Sandra Hernandez, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from collision with City vehicle.   Action details Not available
200561 1 Settlement of Unlitigated Claim - State Farm Insurance as Subrogee for Richard I. Klein - $34,495.14ResolutionPassedResolution approving the settlement of the unlitigated claim filed by State Farm Insurance as subrogee for Richard I. Klein against the City and County of San Francisco for $34,495.14; the claim was filed on December 10, 2019; the claim involves a cast iron water main break that caused significant flooding to the property.   Action details Not available
200562 1 Outreach Community Advertising and Neighborhood Outreach Advertising - El Reportero; Bay Area Reporter; Jasmine Blue Media LLC, dba Marina Times; The Potrero View; World Journal SF LLC; San Francisco Bay Times - FY2020-2021ResolutionKilledResolution designating El Reportero to be the outreach periodical of the City and County of San Francisco for the Hispanic community; World Journal SF LLC to be the outreach periodical of the City and County of San Francisco for the Chinese community; Bay Area Reporter and San Francisco Bay Times to be the outreach periodical of the City and County of San Francisco for the Lesbian, Gay, Bisexual and Transgender community; Jasmine Blue Media LLC (dba Marina Times) to be the neighborhood outreach periodical of the City and County of San Francisco for the Marina, Cow Hollow, North Beach, and Chinatown neighborhoods; The Potrero View to be the neighborhood outreach periodical of the City and County of San Francisco for the Potrero Hill, Dogpatch, Mission Bay and Eastern SoMa neighborhoods; and to provide outreach advertising for FY2020-2021.   Action details Not available
200563 1 Official Advertising - San Francisco Print Media Co. (dba The San Francisco Examiner) - FY2020-2021ResolutionPassedResolution designating San Francisco Print Media Co. (dba The San Francisco Examiner) to be the official newspaper of the City and County of San Francisco for all official advertising for FY2020-2021.   Action details Not available
200564 1 Agreement Amendment - Carollo Engineers, Inc. - Planning and Engineering Services - Southeast Water Pollution Control Plant - Not to Exceed $54,500,000ResolutionPassedResolution authorizing the General Manager of the Public Utilities Commission to execute Amendment No. 2 to Planning and Engineering Project Design Services Agreement No. CS-389 for specialized planning and engineering services for the proposed new headworks facility at the Southeast Water Pollution Control Plant between the City and County of San Francisco and Carollo Engineers, Inc., increasing the agreement by $21,000,000 for a total not to exceed agreement amount of $54,500,000 and with a time extension of two years, for a total agreement term of eleven years, from December 1, 2014, through November 30, 2025, subject to the Board of Supervisors approval pursuant to Charter, Section 9.118.   Action details Not available