Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 8/11/2020 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
200661 1 Settlement of Lawsuit - David Timothy Rudolf - $120,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by David Timothy Rudolf against the City and County of San Francisco for $120,000; the lawsuit was filed on January 15, 2019, in San Francisco Superior Court, Case No. CGC-19-572800; entitled David Timothy Rudolf v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City street.PASSED ON FIRST READINGPass Action details Not available
200662 1 Settlement of Lawsuit - Jonathan Garcia Valle - $850,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jonathan Garcia Valle against the City and County of San Francisco for $850,000; the lawsuit was filed on December 19, 2017, in San Francisco Superior Court, Case No. CGC-17-563210; entitled Jonathan Garcia Valle v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from vehicle collision.PASSED ON FIRST READINGPass Action details Not available
200663 1 Settlement of Lawsuit - Anthony Economus - $275,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Anthony Economus against the City and County of San Francisco for $275,000; the lawsuit was filed on May 2, 2019, in San Francisco Superior Court, Case No. CGC-19-575669; entitled Anthony Economus v. Flint Paul; the lawsuit involves an alleged civil rights violation.PASSED ON FIRST READINGPass Action details Not available
200664 1 Settlement of Lawsuit - Oliver Barcenas, Sofia Barcenas - $180,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Oliver Barcenas and Sofia Barcenas against the City and County of San Francisco for $180,000; the lawsuit was filed on May 10, 2019, in San Francisco County Superior Court, Case No. CGC-19-575896; entitled Oliver Barcenas, et. al v. City and County of San Francisco, et. al; the lawsuit involves alleged civil rights violations.PASSED ON FIRST READINGPass Action details Not available
200692 1 Settlement of Lawsuit - Lina Lu, Alexandra Anderson, and Stella Osborne - $49,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Lina Lu, Alexandra Anderson, and Stella Osborne against the City and County of San Francisco for $49,000; the lawsuit was filed on May 6, 2019, in San Francisco Superior Court, Case No. CPF-19-516659; entitled Lina Lu et al. v. City and County of San Francisco et al.; the lawsuit involves a challenge to the San Francisco Police Department’s procedures for producing incident reports in domestic violence cases; other material terms of the settlement are the adoption of changes in City protocols for producing domestic violence incident reports.PASSED ON FIRST READINGPass Action details Not available
200693 1 Settlement of Lawsuit - Erin Sheeran, as Conservator for Cara Sheeran - $97,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Erin Sheeran, as Conservator for Cara Sheeran, against the City and County of San Francisco for $97,500; the lawsuit was filed on July 25, 2018, in San Francisco Superior Court, Case No. CGC-18-568392; entitled Erin Sheeran, as Conservator for Cara Sheeran v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury by San Francisco Fire Department employees.PASSED ON FIRST READINGPass Action details Not available
200694 1 Settlement of Lawsuit - San Francisco Museum of Modern Art; Yerba Buena Arts & Events - City to Receive $1,200,000OrdinancePassedOrdinance authorizing settlement of the lawsuit brought by the City and County of San Francisco against San Francisco Museum of Modern Art and Yerba Buena Arts & Events for $1,200,000; the lawsuit was filed on April 27, 2017, in San Francisco Superior Court, Case No. CGC-17-558438; entitled Successor Agency to the Redevelopment Agency of the City and County of San Francisco, commonly known as the Office of Community Investment and Infrastructure (OCII) v. San Francisco Museum of Modern Art, Yerba Buena Arts & Events, and Does 1-20; the lawsuit involves damage to the Crescent Pool at the Yerba Buena Gardens Plaza allegedly caused by an SFMOMA fundraiser.PASSED ON FIRST READINGPass Action details Not available
200695 1 Settlement of Lawsuit - Rashad Abdullah, Individually and as the Guardian for Minor T.A.; and T.A., a Minor, By and Through Her Guardian - $150,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Rashad Abdullah, individually and as the guardian for minor T.A.; and T.A., a minor, by and through her guardian against the City and County of San Francisco for $150,000; the lawsuit was filed on September 3, 2019, in the United States District Court, Northern District of California, Case No. 19-cv-05526-LB; entitled Rashad Abdullah, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged civil rights violations.PASSED ON FIRST READINGPass Action details Not available
200726 1 Settlement of Lawsuit - Christian Miller - $750,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Christian Miller against the City and County of San Francisco for $750,000; the lawsuit was filed on December 28, 2018, in San Francisco Superior Court, Case No. CGC-18-572391; entitled Christian Miller v. Juan Francisco Ceballos, et al.; the lawsuit involves alleged personal injury from a vehicle collision.PASSED ON FIRST READINGPass Action details Not available
200727 1 Settlement of Lawsuit - Christopher Kurrle - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Christopher Kurrle against the City and County of San Francisco for $50,000; the lawsuit was filed on May 11, 2018, in San Francisco Superior Court, Case No. CGC-18-566499; entitled Christopher Kurrle v. City and County of San Francisco; the lawsuit involves alleged personal injury in connection with a bicycle collision.PASSED ON FIRST READINGPass Action details Not available
200665 1 Settlement of Unlitigated Claim - Chez Maman West - $36,664.99ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Chez Maman West against the City and County of San Francisco for $36,664.99; the claim was filed on January 8, 2020; the claim involves alleged property damage due to sewer flooding.ADOPTEDPass Action details Not available
200666 1 Settlement of Unlitigated Claim - Francisco Rivero - $39,700ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Francisco Rivero against the City and County of San Francisco for $39,700; the claim was filed on January 7, 2020; the claim involves property damage arising from sewer main pipe overflow as a result of heavy rain.ADOPTEDPass Action details Not available
200696 1 Settlement of Unlitigated Claim - GSW Arena LLC - $440,318ResolutionPassedResolution approving the settlement of the unlitigated claim filed by GSW Arena LLC against the City and County of San Francisco for $440,318; the claim seeks a refund of stadium operator admission tax (“Tax”) paid for events occurring in September and October 2019; additional material terms of the settlement are an agreement by GSW Arena LLC to file and pay the Tax for all events on or after November 1, 2019, and a waiver of penalties and a portion of the interest for late-filed returns for events in November 2019 through March 2020.ADOPTEDPass Action details Not available
200697 1 Settlement of Grievance - San Francisco Fire Fighters Local 798 - $68,420.98ResolutionPassedResolution approving settlement of the grievance by the San Francisco Fire Fighters, Local 798, against the City and County of San Francisco for $68,420.98; the grievance was filed on August 27, 2017; the grievance involves a compensation dispute under the Memorandum of Understanding.ADOPTEDPass Action details Not available
200143 2 Planning Code - Zoning Controls - Urban Mixed Use District - Office UsesOrdinancePassedOrdinance amending the Planning Code to provide that in the Mission Area Plan portion of the Urban Mixed Use District all office uses not in a landmark building are prohibited, except that a Professional Service, Financial Service, or Medical Service is allowed as a conditional use on the ground floor when primarily open to the general public on a client-oriented basis; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Not available
200421 1 Planning Code - Continuation of Use for Certain Nonconforming Parking Lots - Mission Street Neighborhood Commercial Transit DistrictOrdinancePassedOrdinance amending the Planning Code to allow in the Mission Street Neighborhood Commercial Transit District the continuance of a nonconforming parking lot that is on the site of a designated City landmark; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and general welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Not available
200244 2 Administrative Code - Food Purchasing Standards and Departmental GoalsOrdinancePassedOrdinance amending the Administrative Code to introduce standards and goals for food purchasing by the Department of Public Health and Sheriff’s Department in hospitals and jails.FINALLY PASSEDPass Action details Not available
200758 1 Settlement of Lawsuit - Hastings College of the Law - $0OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Hastings College of the Law against the City and County of San Francisco for $0 and a Stipulated Injunction; the lawsuit was filed on May 4, 2020, in United States District Court, Case No. 20-cv-3033; entitled Hastings College of the Law, et al. v. City and County of San Francisco; the lawsuit involves alleged civil rights violations, Federal Americans with Disabilities and California Disabled Persons Act violations, Negligence; Public Nuisance; Private Nuisance and Inverse Condemnation.CONTINUED ON FIRST READINGPass Action details Video Video
191283 3 Police and Public Works Codes - Administrative Penalties and Fines for Illegal DumpingOrdinancePassedOrdinance amending the Public Works Code to authorize the Public Works Director to impose administrative penalties and fines for illegal dumping, provide for additional enforcement remedies for illegal dumping, expand the definition of illegal dumping to address electronic waste and hazardous waste, and clarify that each act of illegal dumping constitutes a separate violation subject to abatement or enforcement actions; amending the Police Code to provide procedures for assessment and collection of administrative penalties for illegal dumping; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Video Video
200708 2 Supporting the Intent to Fund COVID -19 Rent Resolution and Relief Fund and Social Housing Program FundResolutionPassedResolution supporting housing stability by indicating the Board of Supervisors' intent to appropriate revenue generated by a November 2020 transfer tax ballot measure to a COVID-19 Rent Resolution and Relief Fund and a Social Housing Program Fund.ADOPTEDPass Action details Video Video
200768 1 Maintenance Agreement - Installation and Maintenance of Transportation Art - California Department of TransportationResolutionPassedResolution approving a maintenance agreement between the City and County of San Francisco and the California Department of Transportation (“Caltrans”) for the City’s maintenance of artwork on right-of-way within Caltrans jurisdiction located at the north and south boarding platforms of the Van Ness Avenue and Geary Street station between Geary and O’Farrell Streets for the Van Ness Bus Rapid Transit Project; and the City’s indemnification of Caltrans for any claims occurring by reason of anything done or omitted to be done by City under the agreement.ADOPTEDPass Action details Video Video
200213 1 Planning Code - 100% Affordable Housing and Educator Housing Streamlining ProgramOrdinancePassedOrdinance amending the Planning Code to allow extra height, exceeding otherwise applicable height limitations, for 100% Affordable Housing and Educator Housing projects, and to allow such projects to be constructed on parcels greater than 8,000 square feet or which contain only surface parking lots and do not demolish any existing buildings; making findings that the Ordinance furthers the purpose of Planning Code, Section 206.9; making findings under the California Environmental Quality Act, findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public convenience, necessity, and welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
200214 2 Planning Code - Conditional Use Review and Approval Process - Priority Processing and Reduced Application Fee for Certain Uses of Commercial SpaceOrdinancePassedOrdinance amending the Planning Code to expedite the Conditional Use authorization review and approval process and reduce the application fee for certain uses of commercial space; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101; and adopting findings of public necessity, convenience, and general welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
200215 2 Planning Code - Arts Activities, Social Service or Philanthropic Facilities, and COVID-19 Recovery Activities as Temporary Uses; Fee Waiver for COVID-19 Recovery ActivitiesOrdinancePassedOrdinance amending the Planning Code to allow Arts Activities, and Social Service or Philanthropic Facilities, and COVID-19 Recovery Activities as a temporary use in vacant ground-floor commercial space; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and general welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
200270 1 Bi-Annual Housing Balance Report No. 10ResolutionPassedResolution receiving and approving the bi-annual Housing Balance Report No. 10, dated April 1, 2020, submitted as required by Planning Code, Section 103.ADOPTEDPass Action details Video Video
200075 2 Liquor License Issuance - 706 Mission Street - 706 Mission Residences Owners AssociationResolutionPassedResolution determining that the issuance of a Type-57 special on-sale general beer, wine, and distilled spirits liquor license to the 706 Mission Residences Owners Association, to do business as the Four Seasons Private Residences on the 5th floor of 706 Mission Street (District 6), will serve the public convenience or necessity of the City and County of San Francisco.ADOPTEDPass Action details Video Video
200711 2 Declaring Anti-Black Racism as a Human Rights and Public Health CrisisResolutionPassedResolution declaring anti-Black racism as a human rights and public health crisis in San Francisco; requesting that City and County of San Francisco departments and agencies prioritize racial equity in all programs; and advocating for local, state, regional, and federal anti-racist policies that advance efforts to dismantle systemic racism.ADOPTEDPass Action details Video Video
200103 1 Hearing - Appeal of Determination of Exemption From Environmental Review - 1531-1581 Howard Street and 118-134 Kissling StreetHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Categorical Exemption by the Planning Department on December 24, 2019, for the proposed project at 1531-1581 Howard Street and 118-134 Kissling Street, Assessor’s Parcel Block No. 3516, to reconfigure an existing motor vehicle repair operation by converting approximately 9,691 square feet of existing surface vehicle storage on Lot Nos. 56 and 64 to four-level parking stackers; converting approximately 8,069 square feet of existing surface vehicle storage on Lot Nos. 39, 40, 41, and 42 to four-level parking stackers, and constructing an approximately 1,283-gross-square-foot car wash on Lot No. 64; install metal screening on portions of the Kissling Street frontage and on portions of the Howard Street frontage; reduce the existing 42-foot-wide curb cut on the Howard Street frontage to approximately 29 feet wide and remove the existing curb cut on the Kissling Street frontage; and amending the Zoning Map by changing the zoniHEARD AND FILED  Action details Video Video
200104 1 Affirming the Categorical Exemption Determination - 1531-1581 Howard Street and 118-134 Kissling StreetMotionPassedMotion affirming the determination by the Planning Department that the proposed 1531-1581 Howard Street and 118-134 Kissling Street Project is categorically exempt from further environmental review.APPROVEDPass Action details Video Video
200105 1 Conditionally Reversing the Categorical Exemption Determination - 1531-1581 Howard Street and 118-134 Kissling StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed 1531-1581 Howard Street and 118-134 Kissling Street Project is categorically exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.TABLEDPass Action details Video Video
200106 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 1531-1581 Howard Street and 118-134 Kissling StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed 1531-1581 Howard Street and 118-134 Kissling Street Project is categorically exempt from further environmental review.TABLEDPass Action details Video Video
200800 1 Hearing - Appeal of Revised Final Mitigated Negative Declaration - Proposed 3516 and 3526 Folsom Street ProjectHearingFiledHearing of persons interested in or objecting to the approval of a Revised Final Mitigated Negative Declaration under the California Environmental Quality Act for the 3516 and 3526 Folsom Street Project, identified in Planning Case No. 2013.1383ENV, and issued by the Planning Department on March 25, 2020. (District 9) (Appellant: Kathleen Angus, on behalf of the Bernal Heights South Slope Organization) (Filed April 24, 2020)CONTINUEDPass Action details Video Video
200801 1 Affirming the Revised Mitigated Negative Declaration - Proposed 3516 and 3526 Folsom Street ProjectMotionPassedMotion affirming the Revised Mitigated Negative Declaration prepared by the Planning Department under the California Environmental Quality Act for the proposed project located at 3516 and 3526 Folsom Street.CONTINUEDPass Action details Video Video
200802 1 Conditionally Reversing the Revised Mitigated Negative Declaration - Proposed 3516 and 3526 Folsom Street ProjectMotionKilledMotion conditionally reversing the Revised Mitigated Negative Declaration prepared by the Planning Department under the California Environmental Quality Act for the proposed project located at 3516 and 3526 Folsom Street, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Video Video
200803 1 Preparation of Findings to Reverse the Revised Final Mitigated Negative Declaration - Proposed 3516 and 3526 Folsom Street ProjectMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the Planning Department’s preparation of a Revised Mitigated Negative Declaration under the California Environmental Quality Act for the proposed project located at 3516 and 3526 Folsom Street.CONTINUEDPass Action details Video Video
200804 1 Hearing - Appeal of Final Environmental Impact Report Certification - Proposed Balboa Reservoir ProjectHearingFiledHearing of persons interested in or objecting to the certification of a Final Environmental Impact Report for the proposed Balboa Reservoir Project, identified in Planning Case No. 2018-007883ENV, issued by the Planning Commission through Motion No. 20730, dated May 28, 2020; to construct up to approximately 1,800,000 gross square feet of uses, including between approximately 1,300,000 and 1,500,000 gross square feet of residential space; approximately 10,000 gross square feet of community space, approximately 7,500 gross square feet of retail, up to 550 residential parking spaces and 750 public parking spaces, in the developer’s proposed option, and up to 650 residential parking spaces in the additional housing option; the buildings would range in height from 25 to 78 feet in the developer’s proposed option, and from 25 to 88 feet in the additional housing option. (District 7) (Appellants: Stuart Flashman of the Law Offices of Stuart M. Flashman, on behalf of Madeline Mueller, Alvin Ja, and Wynd Kaufmyn.) (Filed: June 18, 2020)HEARD AND FILED  Action details Video Video
200805 1 Affirming the Final Environmental Impact Report Certification - Proposed Balboa Reservoir ProjectMotionPassedMotion affirming the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed Balboa Reservoir project.APPROVEDPass Action details Video Video
200806 1 Conditionally Reversing the Final Environmental Impact Report Certification - Proposed Balboa Reservoir ProjectMotionKilledMotion conditionally reversing the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed Balboa Reservoir Project, subject to the adoption of written findings of the Board of Supervisors in support of this determination.TABLEDPass Action details Video Video
200807 1 Preparation of Findings to Reverse the Final Environmental Impact Report Certification - Proposed Balboa Reservoir ProjectMotionKilledMotion directing the Clerk of the Board to prepare findings related to reversing the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed Balboa Reservoir Project.TABLEDPass Action details Video Video
200635 1 General Plan Amendments - Balboa Reservoir ProjectOrdinancePassedOrdinance amending the General Plan to revise the Balboa Park Station Area Plan, the Recreation and Open Space Element, and the Land Use Index, to reflect the Balboa Reservoir Project; amending the Housing Element in regard to the design of housing for families with children; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making public necessity, convenience, and general welfare findings under Planning Code, Section 340.PASSED ON FIRST READINGPass Action details Video Video
200422 2 Planning Code and Zoning Map - Balboa Reservoir Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map to create the Balboa Reservoir Special Use District and rezone the Balboa Reservoir west basin project site generally bounded by the City College of San Francisco Ocean Campus to the east, Archbishop Riordan High School to the north, the Westwood Park neighborhood to the west, and a San Francisco Public Utilities Commission parcel containing a water pipeline running parallel to a mixed-use multifamily residential development along Ocean Avenue to the south; adopting findings under the California Environmental Quality Act; making findings of consistency under the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare under Planning Code, Section 302.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
200422 3 Planning Code and Zoning Map - Balboa Reservoir Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map to create the Balboa Reservoir Special Use District and rezone the Balboa Reservoir west basin project site generally bounded by the City College of San Francisco Ocean Campus to the east, Archbishop Riordan High School to the north, the Westwood Park neighborhood to the west, and a San Francisco Public Utilities Commission parcel containing a water pipeline running parallel to a mixed-use multifamily residential development along Ocean Avenue to the south; adopting findings under the California Environmental Quality Act; making findings of consistency under the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare under Planning Code, Section 302.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
200423 3 Development Agreement - Reservoir Community Partners, LLC - Balboa Reservoir ProjectOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco and Reservoir Community Partners, LLC, for the Balboa Reservoir Project (at the approximately 17.6-acre site located generally north of the Ocean Avenue commercial district, west of the City College of San Francisco Ocean Campus, east of the Westwood Park neighborhood, and south of Archbishop Riordan High School), with various public benefits, including 50% affordable housing and approximately four acres of publicly accessible parks and open space; making findings under the California Environmental Quality Act, findings of conformity with the General Plan, and with the eight priority policies of Planning Code, Section 101.1(b), and findings of public convenience, necessity, and welfare under Planning Code, Section 302; approving development impact fees and waiving any conflicting provision in Planning Code, Article 4, or Administrative Code, Article 10; confirming compliance with or waiving certain provisions of Administrative Code, Section 6.22 and Chapters 14B, 23, 41B, 56, 82, and 83, PlanningPASSED ON FIRST READINGPass Action details Video Video
200740 1 Sale of Real Estate - Reservoir Community Partners, LLC - Balboa Reservoir - $11,400,000ResolutionPassedResolution approving and authorizing the execution of an Agreement for Sale of Real Estate for the conveyance by the City, acting through the San Francisco Public Utilities Commission (SFPUC), to Reservoir Community Partners, LLC of approximately 16.4 acres of real property in Assessor’s Parcel Block No. 3180, Lot No. 190, located near Ocean Avenue and Frida Kahlo Way, for $11,400,000; adopting findings under the California Environmental Quality Act; adopting findings that the conveyance is consistent with the General Plan, and the priority policies of Planning Code, Section 101.1; authorizing the Director of Property and/or the SFPUC’s General Manager to execute the Agreement for Sale of Real Estate and related documents for the sale of the property, including an Open Space License, Promissory Note, Deed of Trust, Amended and Restated Easement Agreement and Deed, Declaration of Restrictions, and Recognition Agreement; and authorizing the Director of Property and/or the SFPUC’s General Manager to make certain modifications, as described herein, and take certain actions in furtheranceADOPTEDPass Action details Video Video
191249 3 Planning Code - 100% Affordable Housing and Educator Housing Streamlining ProgramOrdinancePassedOrdinance amending the Planning Code to require that in Educator Housing projects at least 10% of residential units have three or more bedrooms; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings that the Ordinance furthers the purpose of Planning Code, Section 206.9; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public convenience, necessity, and welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
200817 1 Apply for Grant - California Department of Housing and Community Development - Homekey Grant - Not to Exceed $45,000,000ResolutionPassedResolution authorizing the Department of Homelessness and Supportive Housing to apply for Homekey grant funds in an amount not to exceed $45,000,000 from the California Department of Housing and Community Development on behalf of the City and County of San Francisco.ADOPTEDPass Action details Not available
200823 1 Black Business Month - August 2020ResolutionPassedResolution urging the City and County of San Francisco to declare the month of August as Black Business Month, and to recognize the 17th Annual National Black Business Month beginning on August 1, 2020.ADOPTEDPass Action details Not available
200813 1 Committee of the Whole - Amendment to the Redevelopment Plan for the Mission Bay South Redevelopment Project, Block 1 - September 22, 2020, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on September 22, 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 Block 1 (also known as the site of SOMA Hotel) at the intersection of Third Street and Channel Street.APPROVEDPass Action details Not available
200877 1 Final Map No. 9216 - 390 First StreetMotionPassedMotion approving Final Map No. 9216, a 180 residential unit and one commercial unit, mixed-use condominium project, located at 390 First Street, being a subdivision of Assessor’s Parcel Block No. 3749, Lot No. 058; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
200878 1 Final Map 9802 - 25 and 37 Grace StreetMotionPassedMotion approving Final Map 9802, comprised of an 11 unit residential condominium project in each of lots 1 and 2, located at 25 and 37 Grace Street, being a merger and re-subdivision of Assessor’s Parcel Block No. 3509, Lot Nos. 024 through 026; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
200839 2 Administrative Code - Medical Examiner FeesOrdinancePassedOrdinance amending the Administrative Code to adjust fees of the Office of the Chief Medical Examiner to include post-mortem investigation services, remove references to obsolete services, and update fee amounts; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
200912 1 Emergency Ordinance - Grocery Store, Drug Store, Restaurant, and On-Demand Delivery Service Employee ProtectionsOrdinancePassedReenactment of emergency ordinance (Ordinance No. 74-20, reenacted by Ordinance No. 110-20) 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
200913 1 Administrative Code - Street-Level Drug Distribution Task ForceOrdinancePassedOrdinance amending the Administrative Code to extend by five months, to August 31, 2020, the deadline for the Street-Level Drug Distribution Task Force to submit its initial report to the Board of Supervisors and Mayor, and to revise the contents of that report, and subsequent reports issued every three months, to require a summary of the progress of the Task Force and its plans for the next three-month period.   Action details Not available
200914 1 Emergency Ordinance - Limits on Certain Construction Noise During COVID-19 PandemicOrdinanceFiledEmergency ordinance to impose temporary limits on construction noise inside apartment buildings during the COVID-19 pandemic; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
200915 1 Apply for, Accept, and Expend Grant - U.S. Department of Defense Office of Economic Adjustment Defense Community Infrastructure Pilot Program - Northgate Road Widening Project - Not to Exceed $5,075,200ResolutionFiledResolution authorizing the Treasure Island Development Authority to execute a Grant Application, Grant Agreement, and related documents under the United States Department of Defense Office of Economic Adjustment Defense Community Infrastructure Pilot Program, and to accept and expend funds as set forth in the Grant Application, a total amount not to exceed $5,075,200 and authorizing the Treasure Island Director to execute any documents and perform any actions necessary to accept and expend the Grant; and adopting findings under the California Environmental Quality Act (CEQA), the CEQA Guidelines, and Chapter 31 of the San Francisco Administrative Code.   Action details Not available
200916 1 Accept and Expend Grant - Retroactive - California Complete Count Census 2020 Grant Supplemental - $259,232ResolutionPassedResolution retroactively authorizing the Office of Civic Engagement and Immigrant Affairs to accept and expend a supplemental grant in the amount of $259,232 from the California Complete Count Census 2020 to support San Francisco’s Census 2020 outreach, education and motivation campaign, focusing on Hard to Count communities and populations for the period of March 1, 2019, through December 31, 2020.   Action details Not available
200917 1 Suspension of Financial Policy - Authorizing Spending of Selected Nonrecurring Revenues on Recurring Expenditures - FY2021-2022ResolutionPassedResolution suspending the City’s financial policy in Administrative Code, Section 10.61, for Fiscal Year 2021-2022 to authorize the City to spend selected nonrecurring revenues described in that policy on recurring expenditures.   Action details Not available
200918 1 Supporting California State Senate Bill No. 1257 (Durazo) - The Health and Safety for All Workers ActResolutionPassedResolution supporting California State Senate Bill No. 1257, authored by State Senator Maria Elena Durazo, The Health and Safety for All Workers Act, which would eliminate the exclusion of household domestic service from Cal/OSHA workplace health and safety protections and ensure that domestic workers have access to health and safety training, information about risks in the workplace, and necessary protective equipment.   Action details Not available
200919 1 Supporting University of San Francisco Workers United During COVID-19ResolutionPassedResolution supporting USF Workers United, a broad coalition of workers and faculty members at the University of San Francisco, drastically affected by furloughs, cuts in healthcare and employment benefits, and lack of safety protocols during COVID-19.   Action details Not available
200920 1 Affirming Commitment to Direct Resources to Housing for the Black Community and Addressing Black HomelessnessResolutionPassedResolution affirming commitment from the Board of Supervisors to direct resources to housing for the Black community, and to address Black homelessness.   Action details Not available
200921 1 Issuance and Sale of Revenue Obligations - California Enterprise Development Authority - San Francisco Friends School - Not to Exceed $25,000,000ResolutionPassedResolution approving for purposes of Internal Revenue Code, Section 147(f), the Issuance and Sale of Revenue Obligations by the California Enterprise Development Authority in an aggregate principal amount not to exceed $25,000,000 to finance or refinance the acquisition, construction, renovation, rehabilitation, improvement and/or equipping of educational and related facilities to be owned and operated by San Francisco Friends School, a California nonprofit public benefit corporation.   Action details Not available
200922 1 Use Agreement - Big Fish Entertainment LLC - Development of Documentary Series “Live Rescue” with San Francisco Animal Care and ControlResolutionPassedResolution authorizing San Francisco Animal Care and Control (“SFACC”) to enter into a Use Agreement with Big Fish Entertainment LLC to develop and produce a documentary series “Live Rescue” about SFACC’s animal emergency rescue calls and Animal Control Officers; and grant all necessary trademark licenses and the exclusive right for one year, to traditional and digital networks.   Action details Not available
200927 1 Opposing Changes to Title IX that Diminish the Rights of Sexual Assault Victims at Institutions of Higher EducationResolutionPassedResolution opposing changes to Title IX that diminish the rights of sexual assault victims at institutions of higher education by making it more difficult to file an official grievance and protects assailants from disciplinary action, and urging Congress to further enhance victims’ rights under Title IX.   Action details Not available
200923 1 Revolving Fund Agreement - Retroactive - California Victim Compensation Board - Emergency Expense of Crime Victims - $75,000ResolutionPassedResolution retroactively authorizing the Office of the District Attorney of the City and County of San Francisco to renew its current agreement with the California Victim Compensation Board, an agent of the State of California, for a revolving fund in the amount of $75,000 to establish a process to pay expenses on an emergency basis when the claimant would suffer substantial hardship if the payment was not made and when the payment would help the claimant with an immediate need for the period of July 1, 2020, through June 30, 2023.   Action details Not available
200928 1 Concurring in Actions to Meet Local Emergency - Coronavirus Response - Twenty-Third, Twenty-Fourth, and Twenty-Fifth SupplementsMotionPassedMotion concurring in actions taken by the Mayor in the Twenty-Third, Twenty-Fourth, and Twenty-Fifth Supplements to the Proclamation of Emergency to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic.   Action details Not available
200929 1 Closed Session - Labor Negotiations - August 18, 2020MotionPassedMotion that the Board of Supervisors convene in closed session on August 18, 2020, to confer with the Mayor’s Office and the Department of Human Resources, pursuant to California Government Code, Section 54957.6 and San Francisco Administrative Code, Section 67.10(e), regarding negotiations with labor unions representing City employees.   Action details Not available
200924 1 Hearing - Performance Audit of the Department of Homelessness and Supportive HousingHearingFiledHearing on the findings and recommendations of the Budget and Legislative Analyst's 2020 performance audit of the Department of Homelessness and Supportive Housing; and requesting the Budget and Legislative Analyst and Department of Homelessness and Supportive Housing to report.   Action details Not available
200925 1 Hearing - Performance Audit of the City's Workforce Development and Pre-Apprenticeship ProgramsHearingFiledHearing to consider the findings and recommendations of the Budget and Legislative Analyst's 2020 performance audit of the City's Workforce Development and Pre-Apprenticeship Programs; and requesting the Budget and Legislative Analyst and Office of Economic and Workforce Development to report.   Action details Not available
200926 1 Hearing - Strategies to Maximize Affordable Housing on Public LandHearingFiledHearing on strategies the City can pursue to maximize the creation of affordable housing on public land, with a goal of 100% affordable, including a review of public land that's been developed for housing or is under consideration for future development, levels of affordability that have been achieved, barriers to achieving higher affordability levels on public land and how to overcome those barriers; and requesting the Office of Economic Workforce Development, Mayor's Office of Housing and Community Development, and Planning Department to report.   Action details Not available
200814 1 Hearing - Committee of the Whole - Amendment to the Redevelopment Plan for the Mission Bay South Redevelopment Project, Block 1 - September 22, 2020, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on September 22, 2020, at 3:00 p.m., to hold a public hearing to consider the Ordinance approving an amendment to the Redevelopment Plan for the Mission Bay South Redevelopment Project, which modifies the maximum number of hotel rooms permitted on Block 1 (also known as the site of the SOMA Hotel) at the intersection of Third Street and Channel Street; 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).; scheduled pursuant to Motion No. M20-102 (File No. 200813) approved on August 11, 2020.   Action details Not available
200930 1 Closed Session - Labor Negotiations - August 18, 2020HearingFiledClosed Session for the Board of Supervisors to convene on August 18, 2020, to confer with the Mayor's Office and the Department of Human Resources under California Government Code, Section 54957.6, and San Francisco Administrative Code, Section 67.10(e), regarding negotiations with labor unions representing City employees; scheduled pursuant to Motion in File No. 200929, to be considered on August 18, 2020.   Action details Not available
200931 1 Closed Session - Existing Litigation - Hastings College of the Law - August 18, 2020HearingFiledClosed Session for the Board of Supervisors to convene on August 18, 2020, for the purpose of conferring with, or receiving advice from the City Attorney, pursuant to California Government Code, Section 54956.9, and San Francisco Administrative Code, Section 67.10(d)(1), regarding existing litigation in authorizing settlement of the lawsuit filed by Hastings College of the Law against the City and County of San Francisco for $0 and a Stipulated Injunction; the lawsuit was filed on May 4, 2020, in United States District Court, Case No. 20-cv-3033; entitled Hastings College of the Law, et al. v. City and County of San Francisco; the lawsuit involves alleged civil rights violations, Federal Americans with Disabilities and California Disabled Persons Act violations, Negligence; Public Nuisance; Private Nuisance and Inverse Condemnation; scheduled pursuant to a motion made and approved on August 11, 2020, during action at the Board of Supervisors meeting for File No. 200758.   Action details Not available
200852 1 Planning Code, Zoning Map - Rezone Certain Industrial ParcelsOrdinancePassedOrdinance amending the Planning Code and Zoning Map to rezone certain parcels in Industrial Use Districts to Production, Distribution, and Repair and other Use Districts; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
200853 1 Settlement of Lawsuit - Bradley Novak - $247,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Bradley Novak against the City and County of San Francisco for $247,000; the lawsuit was filed on February 8, 2019, in San Francisco Superior Court, Case No. CGC 19-573659; entitled Bradley Novak v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.   Action details Not available
200854 1 Settlement of Lawsuit - Verizon Wireless and AT&T Mobility - City to Receive $2,161,773OrdinancePassedOrdinance authorizing settlement of the lawsuit filed on behalf of the State of California, the City and County of San Francisco, and 189 other California governmental entities against Verizon Wireless for $839,356 and against AT&T Mobility National Accounts LLC for $1,322,417 for a total settlement of $2,161,773; the lawsuit was filed on July 5, 2012, in Sacramento County Superior Court, Case No. 34-2012-00127517; entitled State of California et al., ex rel. OnTheGo Wireless , LLC v. Verizon Wireless and AT&T Mobility National Accounts LLC; the lawsuit involves alleged violations of the California False Claims Act.   Action details Not available
200855 1 Settlement of Lawsuit - Dennis Caruso - $70,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Dennis Caruso against the City and County of San Francisco for $70,000; the lawsuit was filed on November 8, 2019, in San Francisco Superior Court, Case No. CGC-19-580664; entitled Dennis Caruso v. City and County of San Francisco; the lawsuit involves an alleged injury when Plaintiff hit a pothole on a City Street and was thrown from his scooter.   Action details Not available
200856 1 Settlement of Lawsuit - Thaïs Yafet - $110,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Thaïs Yafet against the City and County of San Francisco for $110,000; the lawsuit was filed on October 29, 2018, in San Francisco Superior Court, Case No. CGC-18-570939; entitled Thaïs Yafet v. City and County of San Francisco; the lawsuit involves an alleged injury when Plaintiff tripped and fell on a City sidewalk.   Action details Not available
200857 1 Partial Settlement of Lawsuit - Chris Tilton and Blane Bachelor - $210,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Chris Tilton and Blane Bachelor against the City and County of San Francisco for $210,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiffs Chris Tilton and Blane Bachelor, and does not include claims for property loss or for attorney's fees, costs and interest.   Action details Not available
200858 1 Partial Settlement of Lawsuit - Ho Tan - $295,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Ho Tan against the City and County of San Francisco for $295,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Ho Tan, and does not include claims for property loss or for attorney's fees, costs and interest.   Action details Not available
200859 1 Partial Settlement of Lawsuit - Peter So and Diane Chung - $235,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Peter So and Diane Chung against the City and County of San Francisco for $235,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiffs Peter So and Diane Chung, and does not include claims for property loss or for attorney's fees, costs and interest.   Action details Not available
200860 1 Partial Settlement of Lawsuit - Victoria Sanchez - $220,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Victoria Sanchez against the City and County of San Francisco for $220,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Victoria Sanchez, and does not include claims for property loss or for attorney's fees, costs and interest.   Action details Not available
200861 1 Partial Settlement of Lawsuit - Rick Popko and Nancy Huff - $150,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Rick Popko and Nancy Huff against the City and County of San Francisco for $150,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiffs Rick Popko and Nancy Huff, and does not include claims for property loss or for attorney's fees, costs and interest.   Action details Not available
200862 1 Partial Settlement of Lawsuit - Donato and Aurora Ponferrada - $257,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Donato and Aurora Ponferrada against the City and County of San Francisco for $257,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiffs Donato and Aurora Ponferrada, and does not include claims for property loss or for attorney's fees, costs and interest.   Action details Not available
200863 1 Partial Settlement of Lawsuit - John and Maria Naniola - $290,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by John and Maria Naniola against the City and County of San Francisco for $290,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiffs John and Maria Naniola, and does not include claims for property loss or for attorney's fees, costs and interest.   Action details Not available
200864 1 Partial Settlement of Lawsuit - Suzanne Houlihan - $250,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Suzanne Houlihan against the City and County of San Francisco for $250,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Suzanne Houlihan, and does not include claims for property loss or for attorney's fees, costs and interest.   Action details Not available
200865 1 Partial Settlement of Lawsuit - Carlos Gross - $210,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Carlos Gross against the City and County of San Francisco for $210,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Carlos Gross, and does not include claims for property loss or for attorney's fees, costs and interest.   Action details Not available
200866 1 Partial Settlement of Lawsuit - Susan Garduno - $235,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Susan Garduno against the City and County of San Francisco for $235,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Susan Garduno, and does not include claims for property loss or for attorney's fees, costs and interest.   Action details Not available
200867 1 Partial Settlement of Lawsuit - Rizadly Gache - $235,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Rizadly Gache against the City and County of San Francisco for $235,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Rizadly Gache, and does not include claims for property loss or for attorney's fees, costs and interest.   Action details Not available
200868 1 Partial Settlement of Lawsuit - Ruth Patricia Del Castillo - $150,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Ruth Patricia Del Castillo against the City and County of San Francisco for $150,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Ruth Patricia Del Castillo, and does not include claims for property loss or for attorney's fees, costs and interest.   Action details Not available
200869 1 Partial Settlement of Lawsuit - John Clay - $250,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by John Clay against the City and County of San Francisco for $250,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff John Clay, and does not include claims for property loss or for attorney's fees, costs and interest.   Action details Not available
200870 1 Partial Settlement of Lawsuit - Elaine Choy - $221,150OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Elaine Choy against the City and County of San Francisco for $221,150; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Elaine Choy, and does not include claims for property loss or for attorney's fees, costs and interest.   Action details Not available
200871 1 Partial Settlement of Lawsuit - Armando and Maria Castillo - $200,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Armando and Maria Castillo against the City and County of San Francisco for $200,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiffs Armando and Maria Castillo, and does not include claims for property loss or for attorney's fees, costs and interest.   Action details Not available
200872 1 Partial Settlement of Lawsuit - Joy Caguimbaga and Zenida C. Restauro - $240,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Joy Caguimbaga and Zenida C. Restauro against the City and County of San Francisco for $240,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiffs Joy Caguimbaga and Zenida C. Restauro, and does not include claims for property loss or for attorney's fees, costs and interest.   Action details Not available
200873 1 Partial Settlement of Lawsuit - Sally Seid - $207,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Sally Seid against the City and County of San Francisco for $207,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Sally Seid, and does not include claims for property loss or for attorney's fees, costs and interest.   Action details Not available
200874 1 Partial Settlement of Lawsuit - Cesar and Fe Ponferrada - $250,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Cesar and Fe Ponferrada against the City and County of San Francisco for $250,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiffs Cesar and Fe Ponferrada, and does not include claims for property loss or for attorney's fees, costs and interest.   Action details Not available
200875 1 Partial Settlement of Lawsuit - David and Jessica Alfaro - $290,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by David and Jessica Alfaro against the City and County of San Francisco for $290,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiffs David and Jessica Alfaro, and does not include claims for property loss or for attorney's fees, costs and interest.   Action details Not available
200876 1 Home Detention Electronic Monitoring Program Rules and Regulations and Program Administrator’s Evidence of Financial Responsibility - FY2020-2021ResolutionFiledResolution approving the Sheriff Office’s home detention and electronic monitoring program rules and regulations; and approving evidence of financial responsibility demonstrated by program administrator, Sentinel Offender Services, LLC, for FY2020-2021.   Action details Not available