Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/22/2020 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.APPROVEDPass 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.TABLEDPass 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.TABLEDPass Action details Video Video
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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
200567 3 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.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
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.PASSED 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.ADOPTEDPass 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.PASSED 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 requiredPASSED 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' discretionPASSED 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.PASSED 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.PASSED 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.PASSED 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.PASSED 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.PASSED 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.PASSED 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.PASSED 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 thePASSED 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.PASSED 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.PASSED 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass 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.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
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.PASSED ON FIRST READINGPass Action details Not available
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.ADOPTEDPass 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.ADOPTEDPass 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 aADOPTEDPass 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).ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass Action details Video Video
200759 1 Business and Tax Regulations Code - Tax Penalties and Interest; Administration of Cannabis Business TaxOrdinancePassedOrdinance amending the Business and Tax Regulations Code to amend the penalties, and the provisions for waiver of penalties and interest, relating to taxes that are subject to the common administrative provisions of that Code, and to add provisions for administering the Cannabis Business Tax.PASSED ON FIRST READINGPass Action details Video Video
200445 1 Lease Agreement - MRG San Francisco Terminal 3, LLC - Terminal 3 Boarding Area F News and Multi-Concept Retail Store Lease - $750,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Terminal 3 Boarding Area F News and Multi-Concept Retail Store Lease No. 19-0246, between MRG San Francisco Terminal 3, LLC, as tenant, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of seven years with two one-year options to extend, and a minimum annual guarantee of $750,000 for the first year of the Lease, to commence following Board approval.ADOPTEDPass Action details Video Video
200669 1 Mental Health Services Act - Three-Year Program and Expenditure Plan - FYs 2020-2023ResolutionPassedResolution authorizing adoption of the San Francisco Mental Health Services Act Three-Year Program and Expenditure (Integrated Plan) for Fiscal Years 2020-2023.ADOPTEDPass Action details Video Video
200975 1 Multifamily Housing Revenue Note - 681 Florida Street - Not to Exceed $50,000,000ResolutionPassedResolution authorizing the execution and delivery of a multifamily housing revenue note in one or more series in an aggregate principal amount not to exceed $50,000,000 for the purpose of providing financing for the construction of a 130-unit multifamily rental housing project known as “681 Florida Street;” approving the form of and authorizing the execution of a funding loan agreement; providing the terms and conditions of the loan from the funding lender to the City, and the execution and delivery of the note; approving the form of and authorizing the execution of a project loan agreement providing the terms and conditions of the loan from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; authorizing the collection of certain fees; approving modifications, changes, and additions to the documents; ratifying and approving any action heretofore taken in connection with the back-to-back loans, the note and the project; granting general authority to City officials to take actions necessary toADOPTEDPass Action details Video Video
200976 2 Loan Agreement and Ground Lease - 681 Florida Housing Associates, L.P. - 100% Affordable Housing - 681 Florida Street - Loan Not to Exceed $35,076,507 - Annual Ground Lease Base Rent of $15,000ResolutionPassedResolution approving and authorizing an Amended and Restated Loan Agreement in an amount not to exceed $35,076,507 for a minimum loan term of 57 years (“Loan Agreement”) to finance the construction of a 100% affordable, 130-unit multifamily rental housing development (plus one staff unit) at 681 Florida Street (the “Property”) for low income households with space for Production, Design and Repair uses (“Project”); approving and authorizing a Ground Lease to 681 Florida Housing Associates, L.P., a California limited partnership, for a lease term of 75 years and one 24-year option to extend, with an estimated commencement date in October 2020, and an annual base rent of $15,000 in order to construct and operate the Project; adopting findings that the Loan Agreement and Ground Lease are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing the Director of Property to execute the Ground Lease, and authorize the Director of Mayor’s Office of Housing and Community Development to execute the Loan Agreement, make certain modificatiADOPTEDPass Action details Video Video
200977 1 Annexation of Property - Community Facilities District No. 2016-1 (Treasure Island) as Improvement Area No. 2ResolutionPassedResolution confirming that property is annexed to the City and County of San Francisco Community Facilities District No. 2016-1 (Treasure Island) as Improvement Area No. 2 of the City and County of San Francisco Community Facilities District No. 2016-1 (Treasure Island); and determining other matters in connection therewith, as defined herein.ADOPTEDPass Action details Video Video
200978 2 Authorizing the Issuance of Special Tax Bonds - Improvement Area No. 1 of the City and County of San Francisco Community Facilities District No. 2016-1 (Treasure Island) - Not to Exceed Aggregate Principal Amount of $17,990,000ResolutionPassedResolution supplementing Resolution No. 12-17 authorizing the issuance and sale of one or more series of Special Tax Bonds for City and County of San Francisco Community Facilities District No. 2016-1 (Treasure Island) in an aggregate principal amount not to exceed $17,990,000; approving related documents, including an Official Statement, Fiscal Agent Agreement, Bond Purchase Agreement and Continuing Disclosure Certificate; clarifying certain terms of the Rate and Method of Apportionment of Special Tax; and determining other matters in connection therewith, as defined herein.ADOPTEDPass Action details Video Video
201010 1 Certificates of Participation - Animal Care & Control Project - Official StatementResolutionPassedResolution approving the form of and authorizing the distribution of a preliminary Official Statement relating to the execution and delivery of City and County of San Francisco Certificates of Participation for the Animal Care & Control Project, and authorizing the preparation, execution and delivery of a final Official Statement; and modifying and ratifying the approvals and terms and conditions of a previous Resolution, and related matters, as defined herein.ADOPTEDPass Action details Video Video
201011 1 Setting Property Tax Rate and Establishing Pass-Through Rate for Residential Tenants - FY2020-2021ResolutionPassedResolution levying property taxes at a combined rate of $1.19846368 on each $100 valuation of taxable property for the City and County of San Francisco, San Francisco Unified School District, San Francisco County Office of Education, San Francisco Community College District, Bay Area Rapid Transit District, and Bay Area Air Quality Management District; and establishing a pass-through rate of $0.0756 per $100 of assessed value for residential tenants pursuant to Administrative Code, Chapter 37, for the fiscal year ending June 30, 2021.ADOPTEDPass Action details Video Video
201013 1 Issuance and Sale of Revenue Obligations - California Enterprise Development Authority - San Francisco Day School - Not to Exceed $20,000,000ResolutionPassedResolution 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 $20,000,000 to finance the acquisition, construction, renovation, rehabilitation, improvement and/or equipping of educational and related facilities to be owned and operated by San Francisco Day School, a California nonprofit public benefit corporation.ADOPTEDPass Action details Video Video
190971 2 Street Vacation and Conveyance - India Basin ProjectOrdinancePassedOrdinance ordering the vacation of streets in the India Basin Project site, located generally at Innes Avenue between Griffith Street and Earl Street, along the India Basin shoreline; reserving temporary public utility and access rights in favor of the City and temporary easement rights for existing Pacific, Gas and Electric (PG&E) gas and overhead electrical facilities; authorizing the City to quitclaim its interest in approximately 3.8 acres within Earl Street, Hudson Avenue, and Arelious Walker Drive to India Basin Investment LLC; authorizing the City to transfer approximately 1.1 acres within Arelious Walker Drive, Hudson Avenue, Earl Street, and Galvez Avenue to the State for purposes of having such property reconveyed to the City to be held by the Port, in trust, through implementation of the India Basin Public Trust Exchange; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and the eight priority policies of Planning Code, SecPASSED ON FIRST READINGPass Action details Video Video
200764 2 Health Code - Cleaning and Disease Prevention Standards in Tourist Hotels and Large Commercial Office BuildingsOrdinancePassedOrdinance amending the Health Code to establish cleaning and disease prevention standards and practices in tourist hotels and large commercial office buildings to help contain COVID-19, or other contagious public health threats; to require training related to these standards for employees, provide certain protections to employees as they perform cleaning duties, and prohibit retaliation against employees for refusing to perform work under conditions they believe may be unsafe or for reporting such conditions or exercising rights protected by the Ordinance; authorizing the Office of Labor Standards Enforcement to enforce the employee rights and protections under the Ordinance; and to provide for administrative enforcement by the Department of Public Health, and for financial penalties and civil actions as authorized by City and state law.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
200764 3 Health Code - Cleaning and Disease Prevention Standards in Tourist Hotels and Large Commercial Office BuildingsOrdinancePassedOrdinance amending the Health Code to establish cleaning and disease prevention standards and practices in tourist hotels and large commercial office buildings to help contain COVID-19, or other contagious public health threats; to require training related to these standards for employees, provide certain protections to employees as they perform cleaning duties, and prohibit retaliation against employees for refusing to perform work under conditions they believe may be unsafe or for reporting such conditions or exercising rights protected by the Ordinance; authorizing the Office of Labor Standards Enforcement to enforce the employee rights and protections under the Ordinance; and to provide for administrative enforcement by the Department of Public Health, and for financial penalties and civil actions as authorized by City and state law.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
200913 2 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.PASSED ON FIRST READINGPass Action details Video Video
200706 1 Nomination of County Veterans Service Officer - Alfred SimsResolutionPassedResolution confirming the nomination of Alfred Sims as the County Veterans Service Officer for the City and County of San Francisco.ADOPTEDPass Action details Video Video
200972 2 Appointments, Sunshine Ordinance Task Force - Dean Schmidt, Lila LaHood, and Jennifer WongMotionPassedMotion appointing Dean Schmidt, Lila LaHood, and Jennifer Wong, terms ending April 27, 2022, to the Sunshine Ordinance Task Force.APPROVEDPass Action details Video Video
201029 2 Appointment, Food Security Task Force - Emma SteinbergMotionPassedMotion appointing Emma Steinberg, for an indefinite term, to the Food Security Task Force.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
201029 3 Appointment, Food Security Task Force - Emma SteinbergMotionPassedMotion appointing Emma Steinberg, for an indefinite term, to the Food Security Task Force.APPROVED AS AMENDEDPass 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.HEARD AND FILED  Action details Video Video
200815 1 Redevelopment Plan Amendment - Mission Bay South Block 1 HotelOrdinancePassedOrdinance 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).PASSED ON FIRST READINGPass Action details Video Video
200942 1 Hearing - Appeal of Conditional Use Authorization Disapproval - 552-554 Hill StreetHearingFiledHearing of persons interested in or objecting to the disapproval of a Conditional Use Authorization pursuant to Sections 209.1, 303, and 317 of the Planning Code, for a proposed project at 552-554 Hill Street, Assessor’s Parcel Block No. 3622, Lot No. 065, identified in Planning Case No. 2019-000013CUA, issued by the Planning Commission by Motion No. 20756, dated July 9, 2020, to allow the legalization of a dwelling unit merger of two residential flats and unauthorized removal and relocation of one dwelling unit to basement level within the RH-2 (Residential, House, Two-Family) Zoning District and the 40-X Height and Bulk District. (District 8) (Appellant: Sarah Hoffman of Zacks, Freedman & Patterson, PC, on behalf of Robert Roddick) (Filed August 10, 2020)CONTINUEDPass Action details Video Video
200943 1 Approving the Decision of the Planning Commission and Disapproving Conditional Use Authorization - 552-554 Hill StreetMotionPassedMotion approving the decision of the Planning Commission by its Motion No. 20756, disapproving a Conditional Use Authorization, identified as Planning Case No. 2019-000013CUA, for a proposed project located at 552-554 Hill Street; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.CONTINUEDPass Action details Not available
200944 1 Conditionally Disapproving Decision of the Planning Commission and Approving the Conditional Use Authorization - 552-554 Hill StreetMotionKilledMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20756, and approving a Conditional Use Authorization, identified as Planning Case No. 2019-000013CUA, for a proposed project at 552-554 Hill Street, subject to the adoption of written findings by the Board in support of this determination.CONTINUEDPass Action details Not available
200945 1 Preparation of Findings Related to Conditional Use Authorization - 552-554 Hill StreetMotionKilledMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' decision to approve the proposed Conditional Use Authorization, identified as Planning Case No. 2019-000013CUA, for a proposed project at 552-554 Hill Street.CONTINUEDPass Action details Not available
200992 1 Hearing - Appeal of Determination of Exemption From Environmental Review - Proposed 2001-37th 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, for the proposed project at 2001-37th Avenue, Assessor’s Parcel Block No. 2094, Lot No. 006; to permit the addition of new stadium lights on an existing football field at St. Ignatius College Preparatory, to propose a lighting system at the J.B. Murphy Field Athletic Stadium to allow for evening use and a Verizon macro wireless telecommunications services (WTS) facility consisting of nine panel antennas that will be screened; to construct four 90 foot tall poles with LED light fixtures and the north-west pole would include the WTS facility and ancillary equipment with installation of each pole requiring up to approximately 30 feet of excavation below ground surface, resulting in a total of approximately 60 cubic yards of soil disturbance. (District 4) (Appellants: Michael Graf of Michael W. Graf Law Offices, on behalf of Saint Ignatius Neighborhood Association (SINA)) (FilCONTINUEDPass Action details Not available
200993 1 Affirming the Categorical Exemption Determination - 2001-37th AvenueMotionPassedMotion affirming the determination by the Planning Department that the proposed project at 2001-37th Avenue is categorically exempt from further environmental review.CONTINUEDPass Action details Not available
200994 1 Conditionally Reversing the Exemption Determination - 2001-37th AvenueMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 2001-37th Avenue is exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Not available
200995 1 Preparation of Findings to Reverse the Exemption Determination - 2001-37th AvenueMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 2001-37th Avenue is exempt from further environmental review.CONTINUEDPass Action details Not available
200996 1 Hearing - Appeal of Conditional Use Authorization - 2001-37th AvenueHearingFiledHearing of persons interested in or objecting to the approval of a Conditional Use Authorization pursuant to Sections 209.1, 303, and 304 of the Planning Code, for the proposed project at 2001-37th Avenue, Assessor’s Parcel Block No. 2094, Lot No. 006, to amend an existing planned unit development and allow a modification to the requirements for rear yard for the expansion of a private secondary school through the addition of four 90-foot tall light standards to the J.B. Murphy Field Athletic Stadium and to install a new Verizon macro wireless telecommunications service facility attached to the northwest light standard within the RH-1 (Residential-House, One Family) Zoning District and a 40-X Height and Bulk District. (District 4) (Appellant: Deborah Brown, on behalf of Saint Ignatius Neighborhood Association (SINA)) (Filed August 21, 2020)CONTINUEDPass Action details Not available
200997 1 Approving Conditional Use Authorization - 2001-37th AvenueMotionKilledMotion approving the decision of the Planning Commission by its Motion No. 20769, approving a Conditional Use Authorization, identified as Planning Case No. 2018-012648CUA, for a proposed project located at 2001-37th Avenue; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.CONTINUEDPass Action details Not available
200998 1 Conditionally Disapproving Conditional Use Authorization - 2001-37th AvenueMotionPassedMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20769, approving a Conditional Use Authorization, identified as Planning Case No. 2018-012648CUA, for a proposed project located at 2001-37th Avenue; and conditionally approving a Conditional Use Authorization for the same Planning Case and property with different conditions, subject to the adoption of written findings by the Board in support of this determination.CONTINUEDPass Action details Not available
200999 1 Preparation of Findings Related to Conditional Use Authorization Appeal - 2001-37th AvenueMotionPassedMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' disapproval of the Planning Commission’s decision on the Conditional Use Authorization, identified as Planning Case No. 2018-012648CUA, for a proposed project at 2001-37th Avenue, and the approval of the Conditional Use Authorization for the same Planning Case and property with different conditions.CONTINUEDPass Action details Not available
200908 1 Hearing - Appeal of Determination of Exemption From Environmental Review - Proposed Department of Public Health - Local Oversight Program Site No. 12076 Investigation/Remediation Project (1776 Green Street)HearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Common Sense Exemption by the Planning Department on June 16, 2019, for the proposed Department of Public Health - Local Oversight Program Site No. 12076 Investigation/Remediation project located beneath the sidewalk in front of 1776 Green Street. (District 2) (Appellant: Richard Drury of Lozeau Drury LLP, on behalf of The Hollow Revolution) (Filed July 17, 2020)CONTINUEDPass Action details Not available
200909 1 Affirming the Exemption Determination - Department of Public Health - Local Oversight Program Site No. 12076 Investigation/Remediation Project - 1776 Green StreetMotionPassedMotion affirming the determination by the Planning Department that the proposed Department of Public Health - Local Oversight Program Site No. 12076 Investigation/Remediation project located beneath the sidewalk in front of 1776 Green Street is exempt from further environmental review.CONTINUEDPass Action details Not available
200910 1 Conditionally Reversing the Exemption Determination - Department of Public Health - Local Oversight Program Site No. 12076 Investigation/Remediation Project - 1776 Green StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed Department of Public Health - Local Oversight Program Site No. 12076 Investigation/Remediation project located beneath the sidewalk in front of 1776 Green Street is exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Not available
200911 1 Preparation of Findings to Reverse the Exemption Determination - Department of Public Health - Local Oversight Program Site No. 12076 Investigation/Remediation Project - 1776 Green StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed Department of Public Health - Local Oversight Program Site No. 12076 Investigation/Remediation project located beneath the sidewalk in front of 1776 Green Street, is exempt from further environmental review.CONTINUEDPass Action details Not available
200137 1 Hearing - Appeal of Final Mitigated Negative Declaration - Proposed Project at 2417 Green StreetHearingFiledHearing of persons interested in or objecting to the approval of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the proposed project at 2417 Green Street, identified in Planning Case No. 2017-002545ENV, affirmed on appeal by the Planning Commission and issued on July 16, 2020. (District 2) (Appellant: Richard Drury of Lozeau Drury LLP, on behalf of Philip Kaufman) (Filed August 7, 2020)CONTINUEDPass Action details Not available
200138 1 Affirming the Final Mitigated Negative Declaration - Proposed Project at 2417 Green StreetMotionKilledMotion affirming the Final Mitigated Negative Declaration prepared by the Planning Department under the California Environmental Quality Act for the proposed project located at 2417 Green Street.CONTINUEDPass Action details Not available
200139 1 Conditionally Reversing the Final Mitigated Negative Declaration - Proposed Project at 2417 Green StreetMotionPassedMotion conditionally reversing the Final Mitigated Negative Declaration prepared by the Planning Department under the California Environmental Quality Act for the proposed project located at 2417 Green Street, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Not available
200140 1 Preparation of Findings to Reverse the Revised Mitigated Negative Declaration - Proposed Project at 2417 Green StreetMotionPassedMotion directing the Clerk of the Board to prepare findings reversing the Planning Department’s preparation of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the proposed project located at 2417 Green Street.CONTINUEDPass Action details Not available
200903 1 Hearing - Appeal of Determination of Exemption From Environmental Review - Proposed MTA’s Transportation Recovery Plan: COVID-19 Emergency Temporary Transit Lanes and Bikeways ProjectHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Statutory and Categorical Exemption by the Planning Department on June 10, 2020, for the proposed Municipal Transportation Agency’s Transportation Recovery Plan: COVID-19 Emergency Temporary Transit Lanes and Bikeways project. (Appellants: David Pilpel; Mary Miles, on behalf of the Coalition for Adequate Review) (Filed July 30, 2020)CONTINUEDPass Action details Not available
200904 1 Affirming the Statutory and Categorical Exemption Determination - MTA’s Transportation Recovery Plan: COVID-19 Emergency Temporary Transit Lanes and Bikeways ProjectMotionPassedMotion affirming the determination by the Planning Department that the proposed Municipal Transportation Agency's Transportation Recovery Plan: COVID-19 Emergency Temporary Transit Lanes and Bikeways Project is statutorily and categorically exempt from environmental review.CONTINUEDPass Action details Not available
200905 1 Conditionally Reversing the Statutory and Categorical Exemption Determination - MTA’s Transportation Recovery Plan: COVID-19 Emergency Temporary Transit Lanes and Bikeways ProjectMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed Municipal Transportation Agency's Transportation Recovery Plan: COVID-19 Emergency Temporary Transit Lanes and Bikeways Project is statutorily and categorically exempt from environmental review, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Not available
200906 1 Preparation of Findings to Reverse the Statutory and Categorical Exemption Determination - MTA’s Transportation Recovery Plan: COVID-19 Emergency Temporary Transit Lanes and Bikeways ProjectMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed Municipal Transportation Agency's Transportation Recovery Plan: COVID-19 Emergency Temporary Transit Lanes and Bikeways Project is statutorily and categorically exempt from environmental review.CONTINUEDPass Action details Not available
200987 1 Hearing - Appeal of Determination of Statutory Exemption From Environmental Review - Proposed MTA’s Panhandle Social Distancing and Safety ProjectHearingFiledHearing of persons interested in or objecting to the determination by the Planning Department on July 16, 2020, that the proposed Municipal Transportation Agency’s Panhandle Social Distancing and Safety project is statutorily exempt from the California Environmental Quality Act. (District 5) (Appellant: Mary Miles, on behalf of Coalition for Adequate Review) (Filed August 14, 2020)CONTINUEDPass Action details Not available
200988 1 Affirming the Statutory Exemption Determination - MTA’s Panhandle Social Distancing and Safety ProjectMotionPassedMotion affirming the determination by the Planning Department that the Municipal Transportation Agency's Panhandle Social Distancing and Safety Project is statutorily exempt from environmental review.CONTINUEDPass Action details Not available
200989 1 Conditionally Reversing the Statutory Exemption Determination - MTA’s Panhandle Social Distancing and Safety ProjectMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed Municipal Transportation Agency's Panhandle Social Distancing and Safety Project is statutorily exempt from environmental review, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Not available
200990 1 Preparation of Findings to Reverse the Statutory Exemption Determination - MTA’s Panhandle Social Distancing and Safety ProjectMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed Municipal Transportation Agency's Panhandle Social Distancing and Safety Project is statutorily exempt from environmental review.CONTINUEDPass Action details Not available
201000 1 Hearing - Appeal of Statutory Exemption From Environmental Review - MTA Department Operations Center (DOC) COVID-19 Emergency Temporary Street Changes ProgramHearingFiledHearing of persons interested in or objecting to the determination of statutory exemption from environmental review under the California Environmental Quality Act, by the Planning Department on July 15, 2020, for the proposed Municipal Transportation Agency’s Department Operations Center (DOC) COVID-19 Emergency Temporary Street Changes Program. (Appellant: David Pilpel) (Filed: August 20, 2020)CONTINUEDPass Action details Not available
201001 1 Affirming the Statutory Exemption Determination - MTA’s Department Operations Center (DOC) COVID-19 Emergency Temporary Street Changes ProgramMotionPassedMotion affirming the determination by the Planning Department that the proposed Municipal Transportation Agency's Department Operations Center (DOC) COVID-19 Emergency Temporary Street Changes Program is statutorily exempt from environmental review.CONTINUEDPass Action details Not available
201002 1 Conditionally Reversing the Statutory Exemption Determination - MTA’s Department Operations Center (DOC) COVID-19 Emergency Temporary Street Changes ProgramMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed Municipal Transportation Agency's Department Operations Center (DOC) COVID-19 Emergency Temporary Street Changes Program is statutorily exempt from environmental review, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Not available
201003 1 Preparation of Findings to Reverse the Statutory Exemption Determination - MTA’s Department Operations Center (DOC) COVID-19 Emergency Temporary Street Changes ProgramMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed Municipal Transportation Agency's Department Operations Center (DOC) COVID-19 Emergency Temporary Street Changes Program is statutorily exempt from environmental review.CONTINUEDPass Action details Not available
201024 1 Hearing - Appeal of Statutory and Categorical Exemption From Environmental Review - MTA Slow Streets, Phase 3HearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued a Statutory and Categorical Exemption by the Planning Department on July 1, 2020, for the proposed Municipal Transportation Agency’s Slow Streets, Phase 3 project. (Appellant: Mary Miles, on behalf of the Coalition for Adequate Review) (Filed: August 20, 2020)CONTINUEDPass Action details Not available
201025 1 Affirming the Statutory and Categorical Exemption Determination - MTA’s Slow Streets Phase 3MotionPassedMotion affirming the determination by the Planning Department that the Municipal Transportation Agency's Slow Streets Phase 3 Project is statutorily and categorically exempt from environmental review.CONTINUEDPass Action details Not available
201026 1 Conditionally Reversing the Statutory and Categorical Exemption Determination - MTA’s Slow Streets Phase 3MotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed Municipal Transportation Agency's Slow Streets Phase 3 Project is statutorily and categorically exempt from environmental review, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Not available
201027 1 Preparation of Findings to Reverse the Statutory and Categorical Exemption Determination - MTA’s Slow Streets Phase 3MotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed Municipal Transportation Agency's Slow Streets Phase 3 Project is statutorily and categorically exempt from environmental review.CONTINUEDPass Action details Not available
200919 2 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.ADOPTEDPass Action details Video Video
200955 2 Urging the Association of Bay Area Governments in the Regional Housing Needs Allocation Process to Focus on Unmet Needs for Affordable HousingResolutionPassedResolution urging the Association of Bay Area Governments (ABAG) in its upcoming Regional Housing Needs Allocation (RHNA) Process to focus on San Francisco’s unmet needs for housing affordable to low- and moderate-income residents, counteract the displacement of low- and moderate-income communities of color in core urban cities like San Francisco and Oakland, prioritize increases to the region’s above-moderate RHNA allocation in high resource and high opportunity jurisdictions, and limit increases in above-moderate RHNA allocations to Bay Area cities with concentrations of Sensitive Communities.ADOPTEDPass Action details Video Video
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.ADOPTEDPass 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.ADOPTEDPass Action details Not available
201073 1 Recognition of Alma RobinsonResolutionPassedResolution recognizing and congratulating Alma Robinson on her career and leadership.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.APPROVEDPass 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.ADOPTEDPass Action details Video Video
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.REFERRED  Action details Video Video
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.CONTINUEDPass Action details Video Video
200947 2 Administrative Code Waivers - SFMTA Potrero Yard Modernization Project - Project Delivery ProcedureOrdinancePassedOrdinance authorizing the San Francisco Municipal Transportation Agency to exempt certain design, construction, finance, maintenance, asset management, and related agreements for the development of the Potrero Yard Modernization Project, located at 2500 Mariposa Street, from Chapters 6, 14B, and 21 of the Administrative Code, but requiring the payment of prevailing wages, implementation of a local business enterprise utilization program, and compliance with the City’s local hire policy and first source hiring ordinance, as applicable to such agreements, and permitting a best-value selection of the developer team if the City elects to proceed with the Project after completing its review under the California Environmental Quality Act.   Action details Not available
201085 1 Appropriation - General Obligation Bond Proceeds - Public Health and Safety Series 2020D - DPH and DPW - $126,925,000 - Affordable Housing Series 2020C - MOHCD - $260,000,000 - Affordable Housing Series 2020F - MOHCD - $102,580,000 - FY2020-2021OrdinancePassedOrdinance appropriating $126,925,000 of Series 2020D Public Health and Safety General Obligation Bond Proceeds to the Department of Public Health (DPH) and Department of Public Works (DPW) in Fiscal Year (FY) 2020-2021 for facility upgrades in Zuckerberg San Francisco General Hospital, Southeast and other community health centers and neighborhood fire stations; $260,000,000 of Series 2020C Affordable Housing General Obligation Bond Proceeds to the Mayor’s Office of Housing and Community Development (MOHCD) for public, low-income, preservation and middle-income, and senior housing projects; $102,580,000 of Series 2020F Affordable Housing, Preservation and Seismic Safety General Obligation Bond to MOHCD for preservation and seismic safety projects, and placing these funds on Controller’s Reserve pending sale of the bonds.   Action details Not available
201086 1 Emergency Ordinance - Restroom and Hand Washing Facilities for Unsheltered PeopleOrdinanceFiledReenactment of emergency ordinance (Ordinance No. 77-20, as first reenacted by Ordinance No.131-20) to limit the spread of COVID-19 by requiring the City, through service agreements with third parties, to provide, staff, and maintain restrooms equipped with toilets and hand washing facilities, at a ratio of one restroom per 50 unsheltered people, concentrated in areas with the greatest need, located within 1,000 feet of any encampment, and for select “pit stop” restrooms, open 24 hours per day; waive the requirement under Charter, Section 9.118, that the Board of Supervisors approve the service agreements for restrooms equipped with toilets and hand washing facilities; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
201087 1 Emergency Ordinance - Temporary Right to Reemployment Following Layoff Due to COVID-19 PandemicOrdinancePassedReenactment of emergency ordinance (Ordinance No. 104-20, reenacted by Ordinance No. 159-20) to temporarily create a right to reemployment for certain employees laid off due to the COVID-19 pandemic if their employer seeks to fill the same position previously held by a laid-off worker, or a substantially similar position, as defined.   Action details Not available
201056 2 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 2 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
201088 1 Administrative Code - American Indian Cultural DistrictOrdinancePassedOrdinance amending the Administrative Code to expand the boundaries of the American Indian Cultural District (District) and provide additional details regarding the cultural and historical significance of the District; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
201089 1 Administrative Code - Rules for Awarding GrantsOrdinancePassedOrdinance amending the Administrative Code by codifying a grant award process to, among other things: 1) require, with certain exceptions, a competitive solicitation; 2) require advertisement of solicitations and set forth evaluation criteria of grant proposals; 3) reserve the City’s right to cancel, reject, and/or readvertise solicitations; 4) list required grant terms; 5) set forth requirements for the head of a granting agency in making a sole source grant determination; 6) authorize the Purchaser to promulgate rules and regulations for effectively carrying out the requirements of this Ordinance; 7) set forth grant requirements based on a grant’s funding source; 8) set forth administrative debarment procedures; and 9) set forth the requirements for the advertisement and notice of availability of rebate and incentive programs.   Action details Not available
201090 1 Apply for Grant Application - Retroactive - Centers for Disease Control and Prevention - Integrated HIV Surveillance and Prevention Programs for Health Departments - $7,008,377ResolutionPassedResolution retroactively authorizing the Department of Public Health to submit a one-year application for Calendar Year 2021 to continue to receive funding for the Integrated HIV Surveillance and Prevention Programs for Health Departments from the Center of Disease Control and Prevention, and requesting $7,008,377 in HIV prevention funding for San Francisco from January 1, 2021, through December 31, 2021.   Action details Not available
201091 1 Sale of General Obligation Bonds (Social Bonds - Affordable Housing, 2019) - Not to Exceed $260,000,000ResolutionPassedResolution authorizing the issuance and sale of a not to exceed $260,000,000 aggregate principal amount of City and County of San Francisco General Obligation Bonds (Social Bonds-Affordable Housing, 2019), Series 2020C; prescribing the form and terms of said bonds; providing for the appointment of depositories and other agents for said bonds; providing for the establishment of accounts related to said bonds; authorizing the sale of said bonds by competitive or negotiated sale; approving the forms of Official Notice of Sale and Notice of Intention to Sell Bonds and directing the publication of the Notice of Intention to Sell Bonds; approving the form of Bond Purchase Contract; approving the form of the Preliminary Official Statement and the form and execution of the Official Statement relating to the sale of said bonds; approving the form of the Continuing Disclosure Certificate; authorizing and approving modifications to documents, as defined herein; ratifying certain actions previously taken, as defined herein; and granting general authority to City officials to take necessary actio   Action details Not available
201092 1 Issuance of General Obligation Bonds (Proposition A, 2019) - Not to Exceed $600,000,000ResolutionPassedResolution providing for the issuance of a not to exceed $600,000,000 aggregate principal amount of City and County of San Francisco General Obligation Bonds (Social Bonds-Affordable Housing, 2019); authorizing the issuance and sale of said bonds; providing for the levy of a tax to pay the principal and interest thereof; providing for the appointment of depositories and other agents for said bonds; providing for the establishment of accounts related thereto; adopting findings under the California Environmental Quality Act (CEQA), the CEQA Guidelines and Administrative Code, Chapter 31; finding that the proposed project is in conformity with the eight priority policies of Planning Code, Section 101.1(b), and with the General Plan consistency requirements of Charter, Section 4.105, and Administrative Code, Section 2A.53; ratifying certain actions previously taken, as defined herein; and granting general authority to City officials to take necessary actions in connection with the issuance and sale of said bonds, as defined herein.   Action details Not available
201093 1 Sale of Taxable General Obligation Bonds (Affordable Housing, 2016 - Preservation and Seismic Safety), Series 2020F - Not to Exceed $102,580,000ResolutionPassedResolution authorizing the issuance and sale of a not to exceed $102,580,000 aggregate principal amount of City and County of San Francisco Taxable General Obligation Bonds (Affordable Housing, 2016-Preservation and Seismic Safety), Series 2020F; prescribing the form and terms of said bonds; providing for the appointment of depositories and other agents for said bonds; providing for the establishment of accounts related to said bonds; authorizing the sale of said bonds by competitive or negotiated sale; approving the forms of Official Notice of Sale and Notice of Intention to Sell Bonds and directing the publication of the Notice of Intention to Sell Bonds; approving the form of Bond Purchase Contract; approving the form of the Preliminary Official Statement and the form and execution of the Official Statement relating to the sale of said bonds; approving the form of the Continuing Disclosure Certificate; authorizing and approving modifications to documents; ratifying certain actions previously taken, as defined herein; and granting general authority to City officials to take necessa   Action details Not available
201094 1 General Obligation Bonds - Public Health and Safety, 2016 - Not to Exceed $126,925,000ResolutionPassedResolution authorizing and directing the sale of a not to exceed $126,925,000 aggregate principal amount of one or more series of taxable or tax-exempt bonds to be designated generally as the City and County of San Francisco General Obligation Bonds (Public Health and Safety, 2016), Series 2020D, or if consisting of multiple series, to be designated as the City and County of San Francisco General Obligation Bonds (Public Health and Safety, 2016), Series 2020D-1, and City and County of San Francisco General Obligation Bonds (Public Health and Safety, 2016), Series 2020D-2 (Taxable), or such alternate designation as may be approved by the Director of Public Finance; prescribing the form and terms of said bonds; authorizing the execution, authentication, and registration of said bonds; providing for the appointment of depositories and other agents for said bonds; providing for the establishment of accounts related to said bonds; providing for the manner of sale of said bonds by competitive and/or negotiated sale; approving the forms of Official Notice of Sale and Notice of Intention to    Action details Not available
201095 1 Urging Congress to Pass Senate Bill No. 4258 (Cornyn, Klobuchar) - Save Our Stages Act of 2020ResolutionPassedResolution urging the United States Congress to expeditiously pass Senate Bill No. 4258, the Save Our Stages Act, introduced by United States Senators John Cornyn and Amy Klobuchar, establishing a grant program and providing $10 billion in aid to small live venue operators.   Action details Not available
201096 1 Transit Week - October 4 through October 10, 2020ResolutionPassedResolution declaring October 4, 2020, through October 10, 2020, as the Fifth Annual San Francisco Transit Week in the City and County of San Francisco.   Action details Not available
201097 1 Supporting California State Proposition 17 - Free the Vote - November 3, 2020, BallotResolutionPassedResolution supporting California State Proposition 17, Free the Vote, on the November 3, 2020, ballot.   Action details Not available
201098 1 Korean Chuseok Day - October 1, 2020ResolutionPassedResolution recognizing October 1, 2020, as Korean Chuseok Day and honoring the Korean Center, Inc. for its contributions to the Korean American community in the City and County of San Francisco.   Action details Not available
201106 1 Condemning Anti-Armenian Acts of HateResolutionPassedResolution condemning anti-Armenian acts of hate and supporting San Francisco’s Armenian community; and urging California Attorney General Xavier Becerra to investigate.   Action details Not available
201099 1 Apply for Funds Allocation - California Department of Housing and Community Development - Child Welfare Agency Allocation - Transitional Housing Program - Not to Exceed $459,200ResolutionPassedResolution authorizing the Human Services Agency to apply for and accept a County Child Welfare Agency Allocation for an amount not to exceed $459,200 from the California Department of Housing and Community Development under the Transitional Housing Program to help young adults secure and maintain housing.   Action details Not available
201100 1 Waive Provisions of Board Rule 3.37 - Calling from Committee - Committee of the Whole - Emergency Ordinance to Extend Commercial Eviction Protections (File No. 201057) - September 29, 2020, at 3:00 p.m.MotionKilledMotion waiving certain provisions of Board Rule 3.37 and calling from the Land Use and Transportation Committee, pursuant to Board Rule 3.37, the proposed Emergency Ordinance temporarily restricting landlords from evicting commercial tenants for non-payment of rent that was not paid due to the COVID-19 pandemic (File No. 201057); and scheduling the Board of Supervisors to sit as a Committee of the Whole on September 29, 2020, at 3:00 p.m. to hold a public hearing to consider the proposed Emergency Ordinance.   Action details Not available
201107 1 Committee of the Whole - Economic Recovery Task Force Report - October 27, 2020, 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on Tuesday, October 27, 2020, at 3:00 p.m., during the Regular Board of Supervisors Meeting, to hold a public hearing on the findings and recommendations from the San Francisco Economic Recovery Task Force Report as it relates to the economic impacts of the COVID-19 health emergency, supporting local businesses and employment, mitigating economic hardships, and ensuring a more resilient and equitable recovery.   Action details Not available
201102 1 Waiver Permitting City Employees to Assist the Department of Elections with the November 3, 2020, Consolidated General ElectionMotionPassedMotion granting a waiver from the prohibition imposed by Charter, Section 13.104.5, to permit City employees to assist the Department of Elections with the November 3, 2020, Consolidated General Election.   Action details Not available
201084 1 Mayoral Appointment, Planning Commission - Rachael TannerMotionPassedMotion approving the mayoral nomination for the appointment of Rachael Tanner to the Planning Commission, for a term ending June 30, 2022.   Action details Not available
201101 1 Hearing - Committee of the Whole - Emergency Ordinance - Eviction of Commercial Tenants During COVID-19 Pandemic - September 29, 2020, at 3:00 p.m.HearingPending Committee ActionHearing of the Board of Supervisors sitting as a Committee of the Whole on September 29, 2020, at 3:00 p.m., to hold a public hearing to consider the proposed Emergency Ordinance (File No. 201057) to temporarily restrict landlords from evicting commercial tenants for non-payment of rent that was not paid due to the COVID-19 pandemic; pending approval of the Motion contained in File No. 201100.   Action details Not available
181165 1 Hearing - Municipal Banking Task Force - Report and RecommendationsHearingFiledHearing to review the findings of the Municipal Bank Task Force and recommend implementation strategies to improve transparency, economic investment, and local control in San Francisco finances; and requesting the Office of the Treasurer and Tax Collector to report.   Action details Not available
201103 1 Hearing - Comprehensive Annual Financial Report, Single Audit, and Management Letters - FY2018-2019 - External Audit Plans - FY2019-2020HearingFiledHearing to receive and review external auditors' Comprehensive Annual Financial Report (CAFR), Single Audit, and Management Letters, if any, related to the City audit for Fiscal Year (FY) ended June 30, 2019, and external audit plans for FY2019-2020, as required under Charter, Section 9.117; and requesting the City's external auditors, Macias Gini & O'Connell and KPMG LLP, to report.   Action details Not available
201104 1 Hearing - Public Health Response to COVID-19 - Latinx CommunityHearingFiledHearing on the public health response to COVID-19 in the Latinx community; resource allocation; testing, tracking, and treatment; performance standards; current and future strategies; and requesting the Department of Public Health to report.   Action details Not available
201105 1 Hearing - Restructuring and Reforming the Equal Employment Opportunity OfficeHearingPending Committee ActionHearing to receive recommendations on restructuring and reforming the Equal Employment Opportunity (EEO) Office and a comparative analysis of the best practices of like urban jurisdictions with EEO offices, including core functions of the EEO Office within overall City government structures, staff reporting and investigation protocols, and general oversight; and requesting the Department of Human Resources, the Budget and Legislative Analyst, and the Office of the Controller to report.   Action details Not available
201023 1 Settlement of Lawsuit - Federal Insurance Company, as Subrogee of CCT Enterprises LLC - $90,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Federal Insurance Company, as subrogee of CCT Enterprises LLC, against the City and County of San Francisco for $90,000; the lawsuit was filed on September 12, 2019, in San Francisco Superior Court, Case No. CGC-19-579231; entitled Federal Insurance Company, as subrogee of CCT Enterprises LLC v. City and County of San Francisco, et al.; the lawsuit involves alleged property damage due to a ruptured water service lateral.   Action details Not available
201028 1 Settlement of Lawsuit - Federal Insurance Company, as Subrogee of GSFC LLC, GSMT LLC, SKS Survivor LLC - $375,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Federal Insurance Company, as subrogee of GSFC LLC, GSMT LLC, SKS Survivor LLC, against the City and County of San Francisco for $375,000; the lawsuit was filed on September 12, 2019, in San Francisco Superior Court, Case No. CGC-19-579235; entitled Federal Insurance Company, as subrogee of GSFC LLC, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged property damage due to a ruptured water service lateral.   Action details Not available
201033 1 Planning Code - Landmark Designation - “History of Medicine in California” Frescoes - Toland Hall Auditorium in UC Hall, 533 Parnassus AvenueOrdinancePassedOrdinance amending the Planning Code to designate the “History of Medicine in California” frescoes in Toland Hall auditorium in UC Hall, 533 Parnassus Avenue (“History of Medicine in California” frescoes), Assessor’s Parcel Block No. 2634A, Lot No. 011, as a Landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
201034 1 Planning Code - Landmark Designation - 4767-4773 Mission Street (aka the Royal Baking Company Building)OrdinancePassedOrdinance amending the Planning Code to designate 4767-4773 Mission Street (Royal Baking Company), Assessor’s Parcel Block No. 6084, Lot No. 021, as a Landmark under Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; making public necessity, convenience, and welfare findings under Planning Code, Section 302; and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
201035 1 Acquisition of Real Property - 444 Sixth Street - Myung Chun - Justice Facilities Improvement Program - $4,200,000ResolutionPassedResolution authorizing the Director of Property to acquire real property located at 444 Sixth Street from Myung Chun for the Justice Facilities Improvement Program at the purchase price of $4,200,000; authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the Purchase Agreement and this Resolution, as defined herein; adopting the Planning Department’s findings under the California Environmental Quality Act; and affirming the Planning Department’s determination that the conveyance is consistent with the General Plan, and eight priority policies of Planning Code, Section 101.1.   Action details Not available
201036 1 Lease Amendment - WCPI Commercial LLC - 1449 Webster Street - $139,170 Annual Base RentResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the Office of Economic and Workforce Development, and WCPI Commercial LLC, to amend the lease of real of property located at 1449 Webster Street at a base rent of $139,170 per year with annual rent increases based upon the Consumer Price Index (CPI) between 2% and 5%, for an extended term commencing upon approval of this Resolution and expiring on August 31, 2023, plus one three-year option to extend; and authorizing the Director of Property to execute documents, make certain modifications, and take certain actions in furtherance of the First Amendment, the Lease and this Resolution, as defined herein.   Action details Not available