Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/15/2020 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass Action details Not available
200895 1 Settlement of Unlitigated Claim - Richard I. Klein and Janice T. Low - $103,786.91ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Richard I. Klein and Janice T. Low against the City and County of San Francisco for $103,786.91; the claim was filed on December 21, 2019; the claim involves a cast iron water main break that caused flooding to the property.ADOPTEDPass Action details Not available
200567 2 Budget and Appropriation Ordinance for Departments - FYs 2020-2021 and 2021-2022OrdinancePassedBudget and Appropriation Ordinance appropriating all estimated receipts and all estimated expenditures for Departments of the City and County of San Francisco as of July 31, 2020, for the Fiscal Years ending June 30, 2021, and June 30, 2022.CONTINUED ON FIRST READINGPass Action details Video Video
200568 2 Annual Salary Ordinance - FYs 2020-2021 and 2021-2022OrdinancePassedAnnual Salary Ordinance enumerating positions in the Annual Budget and Appropriation Ordinance for the Fiscal Years ending June 30, 2021, and June 30, 2022, continuing, creating, or establishing these positions; enumerating and including therein all positions created by Charter or State law for which compensations are paid from City and County funds and appropriated in the Annual Appropriation Ordinance; authorizing appointments or continuation of appointments thereto; specifying and fixing the compensations and work schedules thereof; and authorizing appointments to temporary positions and fixing compensations therefore.CONTINUED ON FIRST READINGPass Action details Video Video
200570 1 Office of Community Investment and Infrastructure, Operating as Successor Agency to the San Francisco Redevelopment Agency, FY2020-2021 Budget - Bond Issuance Not to Exceed $15,473,823ResolutionPassedResolution approving the Fiscal Year 2020-2021 Budget of the Office of Community Investment and Infrastructure (“OCII”), operating as the Successor Agency to the San Francisco Redevelopment Agency; and approving the Issuance by OCII of Bonds in an aggregate principal amount not to exceed $15,473,823 for the purpose of financing a portion of OCII’s enforceable obligations.CONTINUEDPass Action details Video Video
200831 1 Neighborhood Beautification and Graffiti Clean-up Fund Tax Designation Ceiling - 2020OrdinancePassedOrdinance adopting the Neighborhood Beautification and Graffiti Clean-up Fund Tax designation ceiling for tax year 2020.CONTINUED ON FIRST READINGPass Action details Video Video
200832 2 Appropriation - Proceeds from Revenue Bonds, State Loans/Grants, Wastewater Revenues/Capacity Fees - $579,185,142; De-Appropriation and Re-Appropriation - Wastewater Capital Improvements - SFPUC - $391,415,748 - FY2020-2021 and FY2021-2022OrdinancePassedOrdinance appropriating a total of $579,185,142 of proceeds from revenue bonds, State of California Water Resources Control Board’s revolving loan funds (State Loan Funds) or grant funds (State Grant Funds), wastewater revenue and capacity fees for the San Francisco Public Utilities Commission (SFPUC) Wastewater Enterprise’s Capital Improvement Program for Fiscal Year (FY) 2020-2021 at $170,869,066 and for FY2021-2022 at $408,316,076, de-appropriating and re-appropriating $391,415,748, and placing $349,919,252 in Revenue Bonds or State Loan or Grant Funds by project on Controller’s Reserve subject to the Controller's certification of funds availability, including proceeds of indebtedness, and for construction related expenditures (excluding program management, planning and design) for these projects, as applicable, is also subject to the prior occurrence of the SFPUC's and the Board of Supervisors' discretionary adoption of California Environmental Quality Act Findings for projects, following review and consideration of completed project related environmental analysis, where requiredCONTINUED ON FIRST READINGPass Action details Video Video
200833 1 Appropriation - Proceeds from Revenue Bonds, State Loan/Grant Funds, Water Revenues/Capacity Fees - $344,846,164; De- and Re-Appropriation - Capital Improvement Projects - $14,413,167; De-appropriation - Capital Projects - $3,528,113 - FYs 2020-2022OrdinancePassedOrdinance appropriating a total of $344,846,164 of proceeds from Revenue Bonds, State of California Water Resources Control Board’s revolving loan funds (State Loan Funds) or grant funds (State Grant Funds), water revenues, and water capacity fees for the San Francisco Public Utilities Commission (SFPUC) Water Enterprise’s Capital Improvement Program for Fiscal Year (FY) 2020-2021 at $132,133,926 and for FY2021-2022 at $212,712,238; and de-appropriating $3,528,113 Water Capital Project funding to Water’s Fund balance in FY2020-2021; and de-appropriating and re-appropriating Water Capital Project appropriations of $14,413,167 in FY2020-2021 and placing $238,514,485 of Revenue Bond and State Loan Funds or State Grant Funds proceeds by project on Controller’s Reserve subject to the Controller's certification of funds availability, including proceeds of indebtedness, and for construction related expenditures (excluding program management, planning and design) for these projects, as applicable, is also subject to the prior occurrence of the SFPUC's and the Board of Supervisors' discretionCONTINUED ON FIRST READINGPass Action details Video Video
200834 1 Appropriation - Proceeds from Revenue Bonds, Hetch Hetchy Revenue, Low Carbon Fuel Standard, Cap and Trade Allowance - $260,351,806; De- and Re-Appropriation - Capital Projects - Hetch Hetchy Water/Power Capital Improvements - $341,001 - FYs 2020-2022OrdinancePassedOrdinance appropriating a total of $260,351,806 of Hetch Hetchy revenue, Low Carbon Fuel Standard, Cap and Trade Revenue and Power and Water Revenue Bonds for the San Francisco Public Utilities Commission (SFPUC) Hetch Hetchy Capital Improvement Program for Fiscal Year (FY) 2020-2021 at $94,380,451 and for FY2021-2022 at $165,971,355; and placing $142,970,073 of Power Bonds and $108,626,733 of Water Bonds by project on Controller’s Reserve subject to the Controller's certification of funds availability, including proceeds of indebtedness, and for construction related expenditures (excluding program management, planning and design) for these projects, as applicable, is also subject to the prior occurrence of the SFPUC's and the Board of Supervisors' discretionary adoption of California Environmental Quality Act findings for projects, following review and consideration of completed project related environmental analysis, where required.CONTINUED ON FIRST READINGPass Action details Video Video
200835 1 Appropriation - Proceeds from CleanPowerSF Revenue - CleanPowerSF Capital Improvements - $4,331,326 - FY2020-2021 and FY2021-2022OrdinancePassedOrdinance appropriating $4,331,326 CleanPowerSF revenue for the CleanPowerSF Capital Improvement Program for FY2020-2021 at $1,898,497 and for FY2021-2022 at $2,432,829.CONTINUED ON FIRST READINGPass Action details Video Video
200836 2 San Francisco Public Utilities Commission Power Revenue Bond Issuance - Various Capital Projects Benefitting the Power Enterprise - Not to Exceed $142,970,073OrdinancePassedOrdinance authorizing the issuance and sale of tax-exempt or taxable Power Revenue Bonds and other forms of indebtedness by the San Francisco Public Utilities Commission in an aggregate principal amount not to exceed $142,970,073 to finance the costs of various capital projects benefitting the Power Enterprise pursuant to Charter, Sections 9.107(6) and 9.107(8); authorization to issue Refunding Power Revenue Bonds and the retirement of outstanding Power Enterprise Commercial Paper; declaring the Official Intent of the Commission to Reimburse Itself with one or more issues of tax-exempt bonds; and ratifying previous actions taken in connection therewith, as defined herein.CONTINUED ON FIRST READINGPass Action details Video Video
200837 2 San Francisco Public Utilities Commission Wastewater Revenue Bond Issuance - Various Capital Wastewater Projects Benefitting the Wastewater Enterprise - Not to Exceed $349,919,252OrdinancePassedOrdinance authorizing the issuance and sale of tax-exempt or taxable Wastewater Revenue Bonds and other forms of indebtedness, as defined herein, by the San Francisco Public Utilities Commission (Commission) in an aggregate principal amount not to exceed $349,919,252 to finance the costs of various capital wastewater projects benefitting the Wastewater Enterprise pursuant to amendments to the Charter of the City and County of San Francisco enacted by the voters on November 5, 2002, as Proposition E; authorizing the issuance of Wastewater Revenue Refunding Bonds and the retirement of outstanding Wastewater Enterprise Commercial Paper; declaring the Official Intent of the Commission to reimburse Itself with one or more issues of tax-exempt bonds or other forms of indebtedness, as defined herein; and ratifying previous actions taken in connection therewith, as defined herein.CONTINUED ON FIRST READINGPass Action details Video Video
200838 2 San Francisco Public Utilities Commission Water Revenue Bond and Other Forms of Indebtedness Issuance - Various Capital Water Projects Benefitting the Water Enterprise - Not to Exceed $347,141,218OrdinancePassedOrdinance authorizing the issuance and sale of tax-exempt or taxable Water Revenue Bonds and other forms of indebtedness, as defined herein, by the San Francisco Public Utilities Commission (Commission) in an aggregate principal amount not to exceed $347,141,218 to finance the costs of various capital water projects benefitting the Water Enterprise pursuant to amendments to the Charter of the City and County of San Francisco enacted by the voters on November 5, 2002, as Proposition E; authorizing the issuance of Water Revenue Refunding Bonds and the retirement of outstanding Water Enterprise Commercial Paper; declaring the Official Intent of the Commission to reimburse itself with one or more issues of tax-exempt bonds or other forms of indebtedness, as defined herein; and ratifying previous actions taken in connection therewith, as defined herein.CONTINUED ON FIRST READINGPass Action details Video Video
200839 3 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.CONTINUED ON FIRST READINGPass Action details Video Video
200840 1 Administrative Code - Reproduction and Notary Fees - Department of Administrative ServicesOrdinancePassedOrdinance amending the Administrative Code to authorize the Department of Administrative Services to impose a fee for reproduction and notary services provided to the public.CONTINUED ON FIRST READINGPass Action details Video Video
200841 1 Authorizing Refunding Certificates of Participation - Multiple Capital Improvement Projects - Not to Exceed $97,500,000OrdinancePassedOrdinance authorizing the execution and delivery of Certificates of Participation, in one or more series from time to time, evidencing and representing an aggregate principal amount of not to exceed $97,500,000 (“Certificates”) to prepay certain certificates of participation that financed and refinanced various capital improvement projects; approving the form of a Fourth Supplement to Trust Agreement between the City and County of San Francisco (“City”) and U.S. Bank National Association, as trustee (“Trustee”) (including certain indemnities contained therein); approving respective forms of a Fourth Supplement to Property Lease and a Fourth Supplement to Project Lease, each between the City and the Trustee, for the lease and lease back of all or a portion of certain real property and improvements owned by the City and located at 375 Laguna Honda Boulevard within the City and at 1 Moreland Drive, San Bruno, California, or other property as determined by the Director of Public Finance; approving the form of Escrow Agreement (including certain indemnities contained therein), between theCONTINUED ON FIRST READINGPass Action details Video Video
200842 1 Deappropriation - Series 2010A Refunding Certificates of Participation - $4,636,200; Appropriation - Including Deappropriated Funds $102,136,200 and Certificates of Participation Refunding Proceeds $97,500,000 - FY2020-2021OrdinancePassedOrdinance deappropriating $4,636,200 of Series 2010A Refunding Certificates of Participation prior reserve funds and appropriating $102,136,200 of Refunding Certificates of Participation Series 2020-R1, including deappropriated funds and $97,500,000 of one or more series of Refunding Certificates of Participation proceeds for Fiscal Year 2020-2021.CONTINUED ON FIRST READINGPass Action details Video Video
200843 1 Administrative Code - County Clerk Fee Amounts; Digital Signature FeeOrdinancePassedOrdinance amending the Administrative Code to update County Clerk fees to current amounts; and to authorize the County Clerk to impose a digital signature fee.CONTINUED ON FIRST READINGPass Action details Video Video
200844 1 Health Code - Patient Rates for FYs 2020-2021 and 2021-2022OrdinancePassedOrdinance amending the Health Code to set patient rates and rates for other services provided by the Department of Public Health, for Fiscal Years 2020-2021 and 2021-2022, starting July 1, 2020, through June 30, 2022.CONTINUED ON FIRST READINGPass Action details Video Video
200845 1 Administrative Code - Budget Savings Incentive Fund ExpendituresOrdinancePassedOrdinance amending the Administrative Code to suspend the restrictions on expenditure of monies in the Budget Savings Incentive Fund during Fiscal Year (FY) 2020-2021 and FY2021-2022, and to authorize the use of monies in that Fund during those fiscal years for any purpose related to the City’s response to the COVID-19 pandemic or the pandemic’s economic impacts.CONTINUED ON FIRST READINGPass Action details Video Video
200846 1 Homelessness and Supportive Housing Fund - FYs 2020-2021 and 2021-2022 Expenditure PlanResolutionPassedResolution approving the Fiscal Years 2020-2021 and 2021-2022 Expenditure Plan for the Department of Homelessness and Supportive Housing Fund.CONTINUEDPass Action details Video Video
200847 1 Access Line Tax Adjustment - Consumer Price Index of 2020ResolutionPassedResolution concurring with the Controller’s establishment of the Consumer Price Index for 2020, and adjusting the Access Line Tax by the same rate.CONTINUEDPass Action details Video Video
200848 1 Proposition J Contract Certification - Contracted-Out Department Services Previously ApprovedResolutionPassedResolution concurring with the Controller's certification that department services previously approved can be performed by a private contractor for a lower cost than similar work performed by City and County employees, for the following services: budget and legislative analyst (Board of Supervisors); citywide custodial services (excluding City Hall), citywide security services, fleet security, convention facilities management (General Services Agency-City Administrator); mainframe system support (General Services Agency-Technology); security services (Public Works); security services (Human Services Agency); security services (Department of Homelessness and Supportive Housing); food services for jail inmates (Sheriff's Department); assembly of vote-by-mail envelopes (Department of Elections); security services (Public Utilities Commission); security, information and guest services, parking operations, shuttle bus services (Airport); citations, paratransit, parking meter collections, security, towing, transit shelter cleaning services (Municipal Transportation Agency); and custodial aCONTINUEDPass Action details Video Video
200849 1 Proposition J Contract Certification - Contracted-Out Department Services for the General Services Agency, Human Services Agency, and Mayor’s Office of Housing and Community DevelopmentResolutionPassedResolution concurring with the Controller's certification that department services can be performed by a private contractor for a lower cost than similar work performed by City and County employees, for the following services: security services (Human Services Agency), security services (General Services Agency-City Administrator); security services (Mayor’s Office of Housing and Community Development).CONTINUEDPass Action details Video Video
200850 1 Accept and Expend Grant - Friends of San Francisco Public Library - Annual Grant Award, FY2020-2021 - Up to $809,400 of In-Kind Gifts, Services, and Cash MoniesResolutionPassedResolution authorizing the San Francisco Public Library to accept and expend a grant in the amount of up to $809,400 of in-kind gifts, services, and cash monies from the Friends of the San Francisco Public Library for direct support for a variety of public programs and services in Fiscal Year 2020-2021.CONTINUEDPass Action details Video Video
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.CONTINUEDPass Action details Video Video
200766 2 Loan Documents - 270 Turk Street - Acquisition and Preservation Programs - Up to $31,870,000ResolutionPassedResolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute documents relating to loans for the acquisition, rehabilitation, or permanent financing of at-risk housing located at 270 Turk Street (“Project”) pursuant to MOHCD’s acquisition and preservation programs, including the Preservation and Seismic Safety Program, the Downtown Neighborhoods Preservation Fund, and the Educational Revenue Augmentation Fund for a total loan amount not to exceed $31,870,000; confirming the Planning Department’s determination under the California Environmental Quality Act; and finding that the Project loans are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Video Video
200767 1 Contract - Next Generation Customer Information System - New Real-Time Vehicle Arrival and Service Update System - Not to Exceed $88,980,877ResolutionPassedResolution approving Municipal Transportation Agency Contract No. 2019-01: Next Generation Customer Information System, with Cubic Transportation Systems, Inc. to develop, implement, and maintain a new real-time vehicle arrival and service update system for Muni in an amount not to exceed $88,980,877 for an initial term of six years with two optional five-year terms to cover software subscriptions and equipment lifecycle maintenance, to commence following Board approval.ADOPTEDPass Action details Video Video
200781 1 Lease of Real Property - Speyer and Schwartz - 1663 Mission Street - $208,551 Per Year in Base RentResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the City’s Department of Emergency Management, to lease real property located at 1663 Mission Street from Speyer and Schwartz, at a rent of $208,551 per year with 3% annual increases for an initial term of ten years, with an anticipated commencement date of November 1, 2020, and two five-year options to extend; authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the Lease and this Resolution; finding the proposed transaction is in conformance with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings under the California Environmental Quality Act.ADOPTEDPass Action details Video Video
200818 1 Accept and Expend Grant - Retroactive - Health Resources and Services Administration - Ryan White HIV/AIDS Program Part A COVID­19 Response - $488,185ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $488,185 from the Health Resources and Services Administration for participation in a program, entitled “Ryan White HIV/AIDS Program Part A Coronavirus Disease (COVID­19) Response,” for the period of April 1, 2020, through March 31, 2021.ADOPTEDPass Action details Video Video
200897 2 Grant Agreement Amendment - Retroactive - Self-Help for the Elderly - Nutrition Programs Services - Not to Exceed $11,318,142ResolutionPassedResolution retroactively approving an expedited grant amendment between the City and County of San Francisco and Self-Help for the Elderly, for the administration of nutrition programs, to extend the grant agreement to December 31, 2020, and to increase the grant amount by $1,625,577 for a total not to exceed amount of $11,318,142 to commence on July 1, 2020.ADOPTEDPass Action details Video Video
200898 2 Grant Agreement Amendment - Retroactive - Meals on Wheels of San Francisco - Nutrition Programs Services - Not to Exceed $28,675,035ResolutionPassedResolution retroactively approving an expedited grant amendment between the City and County of San Francisco and Meals on Wheels of San Francisco, for the administration of nutrition programs, to extend the grant agreement to December 31, 2020, and to increase the grant amount by $2,447,467 for a total not to exceed amount of $28,675,035 to commence on July 1, 2020.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
200952 1 Amend Expenditure Schedule - Retroactive - U.S. Department of Housing and Urban Development - Housing Opportunities for Persons with AIDS Program - HOPWA-CV - $118,179ResolutionPassedResolution retroactively amending the CARES Act Housing Opportunities for Persons with AIDS Coronavirus (HOPWA-CV) Program Expenditure Plan from the United States Department of Housing and Urban Development to expend the amount of $118,179 for the period of March 15, 2020, through June 30, 2023.ADOPTEDPass Action details Video Video
200959 1 Resolution of Intention - Renewal and Expansion - Fisherman’s Wharf Portside Community Benefit DistrictResolutionPassedResolution declaring the intention of the Board of Supervisors to renew and expand a business-based business improvement district known as the “Fisherman’s Wharf Portside Community Benefit District” and levy a multi-year assessment on identified businesses in the district; approving the management district plan and proposed boundaries map for the district; ordering and setting a time and place for a public hearing of the Board of Supervisors, sitting as a Committee of the Whole, on November 17, 2020, at 3:00 p.m.; approving the form of the Notice of Public Hearing and Assessment Ballots; directing environmental findings; and directing the Clerk of the Board of Supervisors to give notice of the public hearing as required by law.ADOPTEDPass Action details Video Video
200587 1 Fisherman's Wharf Landside Community Benefit District and Fisherman's Wharf Portside Community Benefit District - Annual Report for FY2018-2019ResolutionPassedResolution receiving and approving the annual report for the Fisherman's Wharf Community Benefit District and Fisherman's Wharf Portside Community Benefit District for Fiscal Year 2018-2019, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600 et seq.), Section 36650, and the Districts' management agreements with the City, Section 3.4.ADOPTEDPass Action details Video Video
200588 1 Greater Union Square Business Improvement District - Annual Report for FY2018-2019ResolutionPassedResolution receiving and approving annual report for the Greater Union Square Business Improvement District for Fiscal Year 2018-2019, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
200974 2 Appointment, Bicycle Advisory Committee - Sarah BoudreauMotionPassedMotion appointing Sarah Boudreau, term ending November 19, 2022, to the Bicycle Advisory Committee.APPROVEDPass Action details Video Video
200985 2 Reappointment, Commission on the Aging Advisory Council - Allen CooperMotionPassedMotion reappointing Allen Cooper, term ending March 31, 2022, to the Commission on the Aging Advisory Council.APPROVEDPass Action details Video Video
200754 1 Hearing - Appeal of Determination of Exemption From Environmental Review - 66 Mountain Spring AvenueHearingFiledHearing 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 February 12, 2019, for the proposed project at 66 Mountain Spring Avenue, Assessor’s Parcel Block No. 2706, Lot No. 025; to demolish an existing two-story, one-family house and construct a new three-story single-family house within the RH-1(D) (Residential House, One-Family-Detached) Zoning District and a 40-X Height and Bulk District. (District 7) (Appellants: Gloria Smith of Law Offices of Gloria D. Smith, on behalf of Margaret Niver, Ronald Niver, and Rosemarie MacGuiness) (Filed March 23, 2020)HEARD AND FILED  Action details Video Video
200755 1 Affirming the Categorical Exemption Determination - 66 Mountain Spring AvenueMotionPassedMotion affirming the determination by the Planning Department that the proposed project at 66 Mountain Spring Avenue is categorically exempt from further environmental review.APPROVEDPass Action details Video Video
200756 1 Conditionally Reversing the Categorical Exemption Determination - 66 Mountain Spring AvenueMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 66 Mountain Spring Avenue 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
200757 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 66 Mountain Spring AvenueMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 66 Mountain Spring Avenue 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)HEARD AND FILED  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.APPROVEDPass 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.TABLEDPass 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.TABLEDPass Action details Video Video
200887 1 Hearing - Appeal of Determination of Exemption From Environmental Review - Proposed 178 Seacliff Avenue ProjectHearingFiledHearing 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 November 20, 2019, for the proposed project at 178 Seacliff Avenue, Assessor’s Parcel Block No. 1306, Lot No. 017; to demolish an existing three-story single family residence with a detached garage and to construct a new three-story over basement single family residence with a two-car garage at the basement level within the RH-1(D) (Residential House, One-Family-Detached) Zoning District and a 40-X Height and Bulk District. (District 2) (Appellant: Alicia Guerra of Buchalter, on behalf of Mountain Lake Properties, LLC) (Filed June 26, 2020)HEARD AND FILED  Action details Video Video
200888 1 Affirming the Categorical Exemption Determination - 178 Seacliff AvenueMotionPassedMotion affirming the determination by the Planning Department that the proposed project at 178 Seacliff Avenue is categorically exempt from further environmental review.CONTINUEDPass Action details Video Video
200889 1 Conditionally Reversing the Categorical Exemption Determination - 178 Seacliff AvenueMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 178 Seacliff Avenue is categorically exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Video Video
200890 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 178 Seacliff AvenueMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 178 Seacliff Avenue is categorically exempt from further environmental review.CONTINUEDPass Action details Video Video
200673 2 Planning Code - Conversion of Certain Limited Restaurants to Restaurants - North Beach Neighborhood Special Use DistrictOrdinancePassedOrdinance amending the Planning Code to allow certain Limited Restaurants in the North Beach Special Use District to convert to Restaurants that may apply for liquor licenses; and affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan and the eight priority policies of Planning Code Section 101.1.PASSED ON FIRST READINGPass Action details Video Video
200785 1 Existing Building Code - Mandatory Earthquake Retrofit - Compliance DeadlineOrdinancePassedOrdinance amending the Existing Building Code to extend the date for completion of work for the seismic retrofitting of Tier IV wood-frame buildings to September 15, 2021.PASSED ON FIRST READINGPass Action details Video Video
200852 2 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.PASSED ON FIRST READINGPass Action details Video Video
201012 1 Supporting Guaranteed Income and Direct Cash PaymentsResolutionPassedResolution supporting ongoing, direct cash payments to residents throughout the pandemic and until our economy recovers, and for the Board of Supervisors to support launching local guaranteed income programs.ADOPTEDPass Action details Not available
201014 1 Supporting California State Assembly Bill No. 1185 (McCarty) - Sheriff OversightResolutionPassedResolution supporting California State Assembly Bill No. (AB) 1185, authored by Assembly Member Kevin McCarty, and co-authored by Senator Holly Mitchell, Assembly Members Autumn Burke, Mike Gipson, and Christopher Holden, to authorize each county to establish a sheriff oversight board and urging Governor Gavin Newsom to sign AB 1185.ADOPTEDPass Action details Not available
201015 1 Supporting the Creation of a K-12 Black Studies CurriculumResolutionPassedResolution supporting the creation of a K-12 Black Studies curriculum that honors Black lives, fully represents the contributions of Black people in the global society, and advances the ideology of Black liberation for Black scholars in the San Francisco Unified School District.ADOPTEDPass Action details Not available
201018 1 Concurring in Actions to Meet Local Emergency - Coronavirus Response - Twenty-Sixth SupplementMotionPassedMotion concurring in actions taken by the Mayor in the Twenty-Sixth Supplement to the Proclamation of Emergency to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic.APPROVEDPass Action details Not available
201019 1 Findings Reversing the Community Plan Evaluation - 2300 Harrison StreetMotionPassedMotion adopting findings to reverse the determination by the Planning Department that a proposed project at 2300 Harrison Street is exempt from further environmental review under a Community Plan Evaluation.APPROVEDPass Action details Not available
201021 1 Committee of the Whole - Update on Findings and Recommendations Regarding Law Enforcement Practices - October 20, 2020, at 3:00 p.m.MotionPassedMotion directing the Clerk of the Board of Supervisors to reschedule the Committee of the Whole hearing to October 20, 2020, at 3:00 p.m. for the Members of the Board of Supervisors to hear and receive updates on the progress and implementation status of the Unites States Department of Justice recommendations regarding reforms within the Police Department; and rescinding and replacing Motion No. 20-085, which was approved to schedule the Committee of the Whole for the same purpose on September 22, 2020.APPROVEDPass Action details Not available
201045 1 Memorandum of Understanding - San Francisco Fire Fighters Local 798, Unit 1OrdinancePassedOrdinance adopting and implementing the Second Amendment to the 2018-2021 Memorandum of Understanding between the City and County of San Francisco and the San Francisco Fire Fighters Association Local 798, Unit 1, to defer wage increases currently set for Fiscal Year 2020-2021, extend the term by two years, and set wages for the additional term.   Action details Not available
201046 1 Memorandum of Understanding - San Francisco Fire Fighters Local 798, Unit 2OrdinancePassedOrdinance adopting and implementing the Third Amendment to the 2018-2021 Memorandum of Understanding between the City and County of San Francisco and the San Francisco Fire Fighters Association Local 798, Unit 2, to defer wage increases currently set for Fiscal Year 2020-2021, extend the term by two years, and set wages for the additional term.   Action details Not available
201047 1 Memorandum of Understanding - Municipal Executives AssociationOrdinancePassedOrdinance adopting and implementing the First Amendment to the 2019-2022 Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives Association, to update the grievance procedures.   Action details Not available
201048 1 Memorandum of Understanding - Municipal Executives Association - FireOrdinancePassedOrdinance adopting and implementing the First Amendment to the 2018-2021 Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives Association - Fire, to defer wage increases currently set for Fiscal Year 2020-2021, extend the term by two years, and set wages for the additional term.   Action details Not available
201049 1 Memorandum of Understanding - Municipal Executives Association - PoliceOrdinancePassedOrdinance adopting and implementing the First Amendment to the 2018-2021 Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives Association - Police, to defer wage increases currently set for Fiscal Year 2020-2021, amend the retention premium provisions, extend the term by two years, and set wages for the additional term.   Action details Not available
201050 1 Memorandum of Understanding and Settlement of Grievances - Police Officers AssociationOrdinancePassedOrdinance adopting and implementing the Tentative Agreement between the City and County of San Francisco and the San Francisco Police Officers Association (“POA”), including: (1) adopting and implementing the First Amendment to the 2018-2021 Memorandum of Understanding between the City and POA, to defer wage increases currently set for Fiscal Year 2020-2021, amend the retention premium provisions, amend the 10B overtime provisions, extend the term by two years, and set wages for the additional term; and (2) approving settlement of two grievances filed by the POA against the City, for a not to exceed amount of $359,613.87; the grievances were filed on March 25, 2020, and June 29, 2020, and involve compensation disputes under the Memorandum of Understanding.   Action details Not available
201051 1 Memorandum of Understanding - Service Employees International Union, Local 1021OrdinancePassedOrdinance adopting and implementing the Second Amendment to the 2019-2022 Memorandum of Understanding between the City and County of San Francisco and Service Employees International Union, Local 1021 (Miscellaneous) to update the work study provisions.   Action details Not available
201052 1 Memorandum of Understanding - Service Employees International Union Local 1021: Staff & Per Diem NursesOrdinancePassedOrdinance adopting and implementing the First Amendment to the 2019-2022 Memorandum of Understanding between the City and County of San Francisco and the Service Employees International Union, Local 1021: Staff & Per Diem Nurses, to make administrative amendments to the overtime provisions.   Action details Not available
201053 1 Compensation for Unrepresented EmployeesOrdinancePassedOrdinance amending Ordinance No. 106-20 fixing compensation for persons employed by the City and County of San Francisco whose compensation is subject to the provisions of Section A8.409 of the Charter, in job codes not represented by an employee organization, and establishing working schedules and other terms and conditions of employment and methods of payment effective July 1, 2020.   Action details Not available
201054 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
201055 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.   Action details Not available
201056 1 Administrative Code - Eviction of Commercial Tenants During COVID-19 PandemicOrdinancePassedOrdinance amending the Administrative Code to temporarily restrict landlords from evicting commercial tenants for non-payment of rent that was not paid due to the COVID-19 pandemic.   Action details Not available
201057 1 Emergency Ordinance - Eviction of Commercial Tenants During COVID-19 PandemicOrdinanceFiledEmergency ordinance to temporarily restrict landlords from evicting commercial tenants for non-payment of rent that was not paid due to the COVID-19 pandemic.   Action details Not available
201058 1 Health Service System Dental Plans and Contribution Rates - Calendar Year 2021OrdinancePassedOrdinance approving Health Service System dental plans and contribution rates for calendar year 2021.   Action details Not available
201059 1 Administrative Code - Temporary Tenant Protections Due to COVID-19OrdinancePassedOrdinance amending the Administrative Code to limit residential evictions through March 31, 2021, unless the eviction is based on the non-payment of rent or is necessary due to violence-related issues or health and safety issues.   Action details Not available
201060 1 Planning Code - Light Manufacturing and Wholesale Storage Uses in the 24th Street-Mission Street Neighborhood Commercial Transit DistrictOrdinancePassedOrdinance amending the Planning Code to allow Light Manufacturing and Wholesale Storage uses in the 24th Street-Mission Street Neighborhood Commercial Transit District, in specific circumstances; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
201061 1 Police, Transportation Codes - Motor Vehicle Stunt DrivingOrdinancePassedOrdinance amending the Police and Transportation Codes to establish a City policy to protect the health and safety of residents by enforcing state laws prohibiting reckless driving, motor vehicle speed contests, and exhibitions involving stunts and tricks with vehicles; and to provide that vehicles that are removed for violation of such laws shall be impounded for no less than 14 days for the first incident, no less than 15 days for the second, and no less than 29 days for the third, with no impoundment lasting more than 30 days.   Action details Not available
201062 1 Administrative Code - Vehicles Owned or Leased by the CityOrdinancePassedOrdinance amending the Administrative Code to require City departments to report annually information about the number, cost, and usage of vehicles the departments have rented for periods of longer than 30 days; to authorize the City Administrator to inspect or provide maintenance upon request for any vehicle rented, leased, or owned by the City; to require departments to submit information to the City Administrator and the Board of Supervisors regarding the usage and safety of City vehicles; and to authorize the City Administrator to require departments to develop correction plans to reduce speeding, idling, and/or collisions involving City vehicles.   Action details Not available
201063 1 Standard Agreement - California Department of Housing and Community Development - Homekey Grant - Hotel Granada - Not to Exceed $45,000,000ResolutionPassedResolution authorizing the Department of Homelessness and Supportive Housing (HSH) to execute a Standard Agreement for up to $45,000,000 of Homekey grant funds from the California Department of Housing and Community Development to Episcopal Community Services for the acquisition of the Hotel Granada at 1000 Sutter Street for Permanent Supportive Housing, for a term to be determined; approving and authorizing HSH to commit up to $23,000,000 in permanent funds and additional operational subsidies over five years to satisfy local match requirements; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
201064 1 Multifamily Housing Revenue Bonds - 53 Colton Street - Not to Exceed $33,520,000ResolutionPassedResolution authorizing the issuance, sale and delivery of multifamily housing revenue bonds in one or more series in an aggregate principal amount not to exceed $33,520,000 for the purpose of providing financing for the acquisition and construction of a 96-unit multifamily rental housing project located at 53 Colton Street; approving the form of and authorizing the execution of an indenture of trust providing the terms and conditions of the bonds; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; approving the form of and authorizing the execution of a loan agreement; authorizing the collection of certain fees; approving modifications, changes, and additions to the documents; ratifying and approving any action heretofore taken in connection with the bonds and the project, as defined herein; granting general authority to City officials to take actions necessary to implement this Resolution, as defined herein; and related matters, as defined herein.   Action details Not available
201065 1 Accept and Expend Grant - San Francisco Bay Restoration Authority - Heron’s Head Park Shoreline Resilience Project Phase I - $297,000ResolutionPassedResolution authorizing the Port of San Francisco to accept and expend a grant in the amount of $297,000 from the San Francisco Bay Restoration Authority to fund Phase I of the Heron’s Head Park Shoreline Resilience Project from October 2020, through December 2027.   Action details Not available
201066 1 Apply for Grant Application - Retroactive - Health Resources Services Administration - Ryan White Act HIV/AIDS Emergency Relief Grant Program - $15,739,566ResolutionPassedResolution retroactively authorizing the Department of Public Health to submit an application to continue to receive funding for the Ryan White Act HIV/AIDS Emergency Relief Grant Program grant from the Health Resources Services Administration; and requesting $15,739,566 in HIV Emergency Relief Program funding for the San Francisco Eligible Metropolitan Area for the period of March 1, 2021, through February 28, 2022.   Action details Not available
201067 1 Urging Governor’s Office to Extend Eviction Protections and Financial Support for Small Businesses and Their EmployeesResolutionPassedResolution urging the Office of the Governor of the State of California to extend eviction protections and financial support for small businesses and their employees beyond September 30, 2020, to facilitate a healthier economic recovery from the COVID-19 pandemic.   Action details Not available
201068 1 Urging the Full Pardon of Charles JosephResolutionPassedResolution urging the Honorable Gavin Newsom, Governor of California, to grant Charles Joseph a full pardon to allow him to remain in the United States with his family and to continue contributing to his community.   Action details Not available
201069 1 Supporting California State Proposition 21 - Keep Families in Their Homes - November 3, 2020 BallotResolutionPassedResolution supporting California State Proposition 21, Keep Families in Their Homes, on the November 3, 2020, ballot.   Action details Not available
201070 1 National Week of Remembrance for Those We’ve Lost to COVID-19 - October 4 through October 11, 2020ResolutionPassedResolution recognizing October 4, 2020, through October 11, 2020, in the City and County of San Francisco, as a week dedicated to remembering and honoring the lives of the thousands of Americans lost to COVID-19; and committing to take action to combat this ongoing health crisis.   Action details Not available
201071 1 Urging City Attorney and District Attorney to Investigate the Burning Man Party at Ocean BeachResolutionFiledResolution urging the City Attorney and the District Attorney to investigate the Burning Man Party at Ocean Beach; and to file charges against organizers for violating applicable health orders.   Action details Not available
201072 1 Condemning Antisemitic and Homophobic Attacks on Senator Scott WienerResolutionPassedResolution condemning the antisemitic and homophobic attacks on Senator Scott Wiener, and condemning social media platforms for failing to intervene and protect their users from hate speech.   Action details Not available
201073 1 Recognition of Alma RobinsonResolutionPassedResolution recognizing and congratulating Alma Robinson on her career and leadership.   Action details Not available
201074 1 Hunger Action Month - September 2020ResolutionPassedResolution declaring September 2020 as Hunger Action Month in the City and County of San Francisco.   Action details Not available
201075 1 Consolidation of Elections Scheduled for November 3, 2020ResolutionPassedResolution consolidating the following elections, all of which will be held on November 3, 2020: the State of California General Election; the City and County of San Francisco Municipal Election; the City and County of San Francisco Special Bond Election; the Bay Area Rapid Transit District Election; the San Francisco Unified School District Board of Education Election; the San Francisco Community College Board of Trustees Election; and Peninsula Corridor Joint Powers Board District Special Tax Election; and providing that the election precincts, voting places, and officers for these elections shall be the same as for the State General Election.   Action details Not available
201031 1 Appointment, California State Association of Counties - Supervisor Rafael MandelmanMotionPassedMotion appointing Supervisor Rafael Mandelman, term ending December 1, 2021, to the California State Association of Counties.   Action details Not available
201037 1 Mayoral Reappointment, Treasure Island Development Authority Board of Directors - Mark DunlopMotionPassedMotion approving the Mayor’s nomination for the reappointment of Mark Dunlop to the Treasure Island Development Authority Board of Directors, for a term ending February 26, 2024.   Action details Not available
201038 1 Mayoral Appointment, Treasure Island Development Authority Board of Directors - Julia ProchnikMotionPassedMotion approving the Mayor’s nomination for the appointment of Julia Prochnik to the Treasure Island Development Authority Board of Directors, for a term ending February 26, 2021.   Action details Not available
201039 1 Mayoral Appointment, Port Commission - John L. BurtonMotionPassedMotion approving the Mayor’s nomination for appointment of John L. Burton to the Port Commission, for a term ending May 1, 2024.   Action details Not available
201040 1 Mayoral Appointment, Public Utilities Commission - Tim PaulsonMotionPassedMotion approving the Mayor's nomination for the appointment of Tim Paulson to the Public Utilities Commission, for a term ending August 1, 2024.   Action details Not available
201041 1 Mayoral Appointment, Public Utilities Commission - Ed HarringtonMotionPassedMotion approving the Mayor's nomination for the appointment of Ed Harrington to the Public Utilities Commission, for a term ending August 1, 2024.   Action details Not available
201076 1 Findings Reversing the Categorical Exemption Determination - 2651-2653 Octavia StreetMotionPassedMotion adopting findings to reverse the determination by the Planning Department that the proposed project at 2651-2653 Octavia Street is categorically exempt from further environmental review.   Action details Not available
201077 1 Hearing - Emergency Ordinance - Grocery Store, Drug Store, Restaurant, and On-Demand Delivery Service Employee ProtectionsHearingFiledHearing to review an emergency ordinance for grocery store, drug store, restaurants, and on-demand delivery service employees protections relating to number of complaints received, nature of the complaints, facts surrounding the complaints, and whether or not the non-compliant companies have changed and complied after receiving notice; and requesting the Office of Labor Standards and Enforcement to report.   Action details Not available
201078 1 Hearing - Small Business Rent Relief During COVID-19HearingFiledHearing on the economic and neighborhood impacts of commercial landlords failure to grant rent relief during the COVID-19 pandemic, including increased commercial vacancy rates, City provided legal resources or support services for small businesses engaging in commercial lease negotiations, local tools to protect small businesses and encourage commercial landlords to grant rent relief, and possible changes to State law to protect small businesses; and requesting the Office of Small Business and Office of Economic and Workforce Development to report.   Action details Not available
201079 1 Hearing - Budget and Legislative Analyst Recommendations - Restructuring the Office of the Chief Medical ExaminerHearingFiledHearing to receive recommendations on restructuring the Office of the Chief Medical Examiner and comparative analysis of best practices of jurisdictions that employ a Medical Examiner, including funding, core functions, hiring and firing criteria, and general oversight; and requesting the Budget and Legislative Analyst and the Office of the Controller to present.   Action details Not available
201080 1 Hearing - COVID-19 Testing ProtocolsHearingFiledHearing to review the City's protocols for COVID-19 testing, including third party testing contracts and current Request For Proposal processes, as well as the City's proposals for ensuring the practical application and implementation of the Department of Public Health's internal testing priorities for vulnerable communities; and requesting the Department of Public Health and the Office of the Controller to present.   Action details Not available
201081 1 Hearing - Consultant Access and Involvement in Building Permit ProcessHearingFiledHearing to review consultant access and involvement in the San Francisco building permit process, in particular situations where a consultant has been charged with criminal conduct; and requesting the Department of Building Inspection and Public Works to report.   Action details Not available
200960 1 Hearing - Committee of the Whole - Renewal and Expansion - Fisherman’s Wharf Portside Community Benefit District - November 17, 2020, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on November 17, 2020, at 3:00 p.m., to consider the renewal of a property-based business improvement district known as the Fisherman’s Wharf Portside Community Benefit District, pursuant to the California Property and Business Improvement District Law of 1994 (Streets and Highways Code, Sections 36600 et seq.) and City and County of San Francisco Business and Tax Regulations Code, Article 15; scheduled pursuant to the Resolution contained in File No. 200959, adopted on September 15, 2020.   Action details Not available
201016 1 Modification of Easement Deed - Koret Foundation - SFPUC Parcel 22 - Located in South San Francisco, CaliforniaResolutionPassedResolution approving the First Amendment to Easement Deed between the Koret Foundation and the City and County of San Francisco, acting by and through its San Francisco Public Utilities Commission (SFPUC), for the purpose of clarifying and amending the respective rights of the parties to the Grant Deed, dated April 6, 1907, (Original Deed) with respect to SFPUC Parcel 22 located between West Orange Avenue and Southwood Drive in South San Francisco, California; and authorizing the Director of Property and/or the SFPUC’s General Manager to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution, as defined herein.   Action details Not available
201017 1 Quitclaim Deed for Transfer of Existing Street, Sunnyvale, California - City of Sunnyvale - $0ResolutionPassedResolution authorizing the Director of Property to execute a Quitclaim Deed for the conveyance of real property by the City and County of San Francisco to the City of Sunnyvale, commonly known as a portion of Manzano Way, Assessor’s Parcel Block No. 104-28-069, (the Existing Street) free of charge; 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; adopting findings declaring that real property is “exempt surplus land;” and authorizing the Director of Property to execute any documents, make certain modifications, and take certain actions in furtherance of this Resolution, as defined herein.   Action details Not available