Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/29/2020 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
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.FINALLY PASSEDPass Action details Not available
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, SecFINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
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).FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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 requiredFINALLY PASSEDPass Action details Not available
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' discretionFINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
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 theFINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Video Video
200786 2 Temporary Waivers of Permit Fees for Café Tables and Chairs and Display Merchandise in the Public Right-of-Way, and Use Fees for ParkletsOrdinancePassedOrdinance waiving, for a two-year period, permit and renewal fees in the Public Works Code for café tables and chairs in public sidewalks and roadway areas, and for display of fruits and vegetables or nonfood merchandise on public sidewalks; and waiving fees for use of parklets.DUPLICATED  Action details Not available
200786 2 Temporary Waivers of Permit Fees for Café Tables and Chairs and Display Merchandise in the Public Right-of-Way, and Use Fees for ParkletsOrdinancePassedOrdinance waiving, for a two-year period, permit and renewal fees in the Public Works Code for café tables and chairs in public sidewalks and roadway areas, and for display of fruits and vegetables or nonfood merchandise on public sidewalks; and waiving fees for use of parklets.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
200786 3 Temporary Waivers of Permit Fees for Café Tables and Chairs and Display Merchandise in the Public Right-of-Way, and Use Fees for ParkletsOrdinancePassedOrdinance waiving, for a two-year period, permit and renewal fees in the Public Works Code for café tables and chairs in public sidewalks and roadway areas, and for display of fruits and vegetables or nonfood merchandise on public sidewalks; and waiving fees for use of parklets.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
201131 1 Temporary Waivers of Permit Fees for Café Tables and Chairs and Display Merchandise in the Public Right-of-Way, and Use Fees for ParkletsOrdinanceFiledOrdinance waiving, for a two-year period, permit and renewal fees in the Public Works Code for café tables and chairs in public sidewalks and roadway areas, and for display of fruits and vegetables or nonfood merchandise on public sidewalks; and waiving fees for use of parklets.REFERREDPass Action details Not available
200543 1 Lease Agreement - Books Inc. - Terminal 2 Bookstore - $220,000 Minimum Annual GuaranteeResolutionPassedResolution approving Terminal 2 Bookstore Lease No. 20-0049, between Books Inc., as tenant, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years, and a minimum annual guarantee of $220,000 for the first year of the Lease, to commence following Board approval.ADOPTEDPass Action details Video Video
200923 1 Revolving Fund Agreement - Retroactive - California Victim Compensation Board - Emergency Expense of Crime Victims - $75,000ResolutionPassedResolution retroactively authorizing the Office of the District Attorney of the City and County of San Francisco to renew its current agreement with the California Victim Compensation Board, an agent of the State of California, for a revolving fund in the amount of $75,000 to establish a process to pay expenses on an emergency basis when the claimant would suffer substantial hardship if the payment was not made and when the payment would help the claimant with an immediate need for the period of July 1, 2020, through June 30, 2023.ADOPTEDPass Action details Video Video
200935 1 Contract Amendment Approval - Retroactive - Allied Universal Security - Security Services - Not to Exceed $17,222,088ResolutionPassedResolution retroactively approving a first amendment to the contract between the City and County of San Francisco, by and through its Human Services Agency, and Allied Universal Security for the provision of unarmed security services, to increase the amount of the contract by $7,888,248 for a total amount not to exceed $17,222,088 to commence July 15, 2020; and to revise the term end date from sixty calendar days after expiration of the Local Emergency as declared by the Mayor or her designee to December 31, 2020, for an amended agreement term of April 1, 2020, through December 31, 2020.ADOPTEDPass Action details Video Video
200936 2 Contract Amendment - CCT Technologies, Inc. dba Computerland of Silicon Valley - Technology Marketplace - Not to Exceed $44,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a Second Amendment for Technology Marketplace purchases between the City and County of San Francisco and CCT Technologies, Inc. dba Computerland of Silicon Valley, a Tier 1 contractor of the Technology Marketplace 2.0, to increase the contract amount by $21,000,000 for a total contract amount not to exceed $44,000,000 with no change to the three-year term to expire on December 31, 2021, with two one-year options to extend, at the sole and absolute discretion of the City.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
200936 3 Contract Amendment - CCT Technologies, Inc. dba Computerland of Silicon Valley - Technology Marketplace - Not to Exceed $44,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a Second Amendment for Technology Marketplace purchases between the City and County of San Francisco and CCT Technologies, Inc. dba Computerland of Silicon Valley, a Tier 1 contractor of the Technology Marketplace 2.0, to increase the contract amount by $21,000,000 for a total contract amount not to exceed $44,000,000 with no change to the three-year term to expire on December 31, 2021, with two one-year options to extend, at the sole and absolute discretion of the City.ADOPTED AS AMENDEDPass Action details Not available
200938 2 Contract Amendment - Insight Public Sector Inc. - Technology Marketplace - Not to Exceed $28,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a First Amendment for Technology Marketplace purchases between the City and County of San Francisco and Insight Public Sector Inc., a Tier 1 contractor of the Technology Marketplace 2.0, to increase the contract amount by $8,000,000 for a total contract amount not to exceed $28,000,000 with no change to the three-year term to expire on December 31, 2021, with two one-year options to extend, at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
200939 2 Contract Amendment - InterVision Systems, LLC - Technology Marketplace - Not to Exceed $31,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a First Amendment for Technology Marketplace purchases between the City and County of San Francisco and InterVision Systems, LLC, a Tier 1 contractor of the Technology Marketplace 2.0, to increase the contract amount by $11,000,000 for a total contract amount not to exceed $31,000,000 with no change to the three-year term to expire on December 31, 2021, with two one-year options to extend, at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
200940 2 Contract Amendment - XTech JV - Technology Marketplace - Not to Exceed $80,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a Second Amendment for Technology Marketplace purchases between the City and County of San Francisco and XTech JV, a Tier 1 contractor of the Technology Marketplace 2.0, to increase the contract amount by $36,000,000 for a total contract amount not to exceed $80,000,000 with no change to the three-year term to expire on December 31, 2021, with two one-year options to extend, at the sole and absolute discretion of the City.ADOPTEDPass Action details Video Video
191139 1 Donation of Retired Ambulance to City College of San FranciscoResolutionPassedResolution authorizing the Fire Department to donate a retired ambulance to the City College of San Francisco’s Emergency Medical Services Academy.ADOPTEDPass Action details Video Video
200644 1 Ocean Avenue Community Benefit District - FY2018-2019 Annual ReportResolutionPassedResolution receiving and approving an annual report for the Ocean Avenue Community Benefit District for Fiscal Year 2018-2019, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.ADOPTEDPass Action details Not available
200820 1 Castro/Upper Market Community Benefit District - Annual Report - FY2018-2019ResolutionPassedResolution receiving and approving an annual report for the Castro/Upper Market Community Benefit District for FY2018-2019, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.ADOPTEDPass Action details Video Video
200821 1 Noe Valley Community Benefit District - Annual Report - FY2018-2019ResolutionPassedResolution receiving and approving an annual report for the Noe Valley Community Benefit District for FY2018-2019, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.ADOPTEDPass Action details Video Video
200956 1 Resolution of Intention - Disestablishment - Top of Broadway Community Benefit District - Annual Report FY2018-2019ResolutionPassedResolution declaring the intention of the Board of Supervisors to receive and approve a final annual report for the property-based business improvement district (community benefit district) known as the “Top of Broadway Community Benefit District” for Fiscal Year 2018-2019, to disestablish the District, and to remove a multi-year assessment on all parcels in the District; ordering and setting a time and place for a public hearing of the Board of Supervisors, sitting as a Committee of the Whole, on November 17, 2020, at 3:00 p.m., on the proposed disestablishment; approving the form of the Notice of Public Hearing; and directing environmental findings.ADOPTEDPass Action details Video Video
200738 1 Urging the City to Expand the Vulnerable Population DefinitionResolutionFiledResolution urging the City and County of San Francisco to expand the definition of vulnerable populations for services for people experiencing homelessness during the COVID-19 crisis.CONTINUEDPass Action details Video Video
201031 1 Appointment, California State Association of Counties - Supervisor Rafael MandelmanMotionPassedMotion appointing Supervisor Rafael Mandelman, term ending December 1, 2021, to the California State Association of Counties.APPROVEDPass Action details Video Video
201040 2 Mayoral Appointment, Public Utilities Commission - Tim PaulsonMotionPassedMotion approving the Mayor's nomination for the appointment of Tim Paulson to the Public Utilities Commission, for a term ending August 1, 2024.APPROVEDPass Action details Video Video
201041 2 Mayoral Appointment, Public Utilities Commission - Ed HarringtonMotionPassedMotion approving the Mayor's nomination for the appointment of Ed Harrington to the Public Utilities Commission, for a term ending August 1, 2024.APPROVEDPass Action details Video Video
201043 2 Appointment, Food Security Task Force - Cissie BoniniMotionPassedMotion appointing Cissie Bonini, for an indefinite term, to the Food Security Task Force.APPROVEDPass Action details Video Video
201044 2 Appointments, Mental Health SF Implementation Working Group - Amy Wong, Philip Jones, Andrea Salinas, Sara Shortt, Steve Fields, and Monique LeSarreMotionPassedMotion appointing Amy Wong, Philip Jones (residency requirement waived), Andrea Salinas, and Sara Shortt, terms ending June 1, 2021, and Steve Fields (residency requirement waived) and Monique LeSarre, terms ending June 1, 2022, to the Mental Health SF Implementation Working Group.APPROVEDPass Action details Video Video
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
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
200746 1 Hearing - Appeal of Determination of Exemption From Environmental Review 1846 Grove StreetHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Categorical Exemption by the Planning Department on February 12, 2019, for the proposed project at 1846 Grove Street, Assessor’s Parcel Block No. 1187, Lot No. 003H; for the construction of four two-story single-family dwelling units on a vacant lot within an RH-2 (Residential, House - Two Family) and RH-3 (Residential, House - Three Family) Zoning District and a 40-X Height and Bulk District. (District 5) (Appellant: Brian Kingan) (Filed May 9, 2020)HEARD AND FILED  Action details Video Video
200747 1 Affirming the Categorical Exemption Determination - 1846 Grove StreetMotionPassedMotion affirming the determination by the Planning Department that the proposed project at 1846 Grove Street is categorically exempt from further environmental review.APPROVEDPass Action details Video Video
200748 1 Conditionally Reversing the Categorical Exemption Determination - 1846 Grove StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 1846 Grove Street 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
200749 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 1846 Grove StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project 1846 Grove Street is categorically exempt from further environmental review.TABLEDPass Action details Video Video
200750 1 Hearing - Appeal of Conditional Use Authorization - 1846 Grove StreetHearingFiledHearing of persons interested in or objecting to the certification of Conditional Use Authorization pursuant to Planning Code, Sections 207, 209.1, and 303, for a proposed project at 1846 Grove Street, Assessor’s Parcel Block No. 1187, Lot No. 003H, identified in Planning Case No. 2018-011441CUA, issued by the Planning Commission by Motion No. 20681, dated April 9, 2020, for residential density of one unit per 1,500 square feet of lot area to permit the construction of four two-story single-family dwelling units on a vacant lot within an RH-2 (Residential, House - Two Family) and RH-3 (Residential, House - Three Family) Zoning District and a 40-X Height and Bulk District. (District 5) (Appellant: Malinda Kai Tuazon) (Filed May 11, 2020)HEARD AND FILED  Action details Video Video
200751 1 Approving Conditional Use Authorization - 1846 Grove StreetMotionKilledMotion approving the decision of the Planning Commission by its Motion No. 20681, approving a Conditional Use Authorization, identified as Planning Case No. 2018-011441CUA, for a proposed project located at 1846 Grove Street; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.TABLEDPass Action details Video Video
200752 1 Conditionally Disapproving Conditional Use Authorization - 1846 Grove StreetMotionPassedMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20681, approving a Conditional Use Authorization, identified as Planning Case No. 2018-011441CUA, for a proposed project at 1846 Grove Street; 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.APPROVEDPass Action details Video Video
200753 1 Preparation of Findings Related to Conditional Use Authorization Appeal - 1846 Grove StreetMotionPassedMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' disapproval of the proposed Conditional Use Authorization, identified as Planning Case No. 2018-011441CUA, for a proposed project at 1846 Grove Street.APPROVEDPass Action details Video Video
200825 1 Hearing - Appeal of Determination of Exemption From Environmental Review - Proposed 617 Sanchez Street ProjectHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Categorical Exemption by the Planning Department on April 8, 2019, for the proposed project at 617 Sanchez Street, Assessor’s Parcel Block No. 3600, Lot No. 055; to demolish an existing two-story, one family house and construct a new four-story single family dwelling approximately 30 feet in height and consisting of 4,149 square feet within the RH-1 (Residential House, One-Family-Detached) Zoning District and a 40-X Height and Bulk District. (District 8) (Appellant: Sue Hestor, on behalf of Joerg Rathenberg) (Filed March 23, 2020)CONTINUEDPass Action details Video Video
200826 1 Affirming the Categorical Exemption Determination - 617 Sanchez StreetMotionPassedMotion affirming the determination by the Planning Department that the proposed project at 617 Sanchez Street is categorically exempt from further environmental review.CONTINUEDPass Action details Not available
200827 1 Conditionally Reversing the Categorical Exemption Determination - 617 Sanchez StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 617 Sanchez Street is categorically exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Not available
200828 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 617 Sanchez StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 617 Sanchez Street is categorically exempt from further environmental review.CONTINUEDPass Action details Not available
200891 1 Hearing - Appeal of Determination of Community Plan Evaluation - Proposed 1088 Howard Street ProjectHearingFiledHearing of persons interested in or objecting to a Community Plan Evaluation by the Planning Department under the California Environmental Quality Act issued on December 18, 2019, for the proposed project at 1088 Howard Street, Assessor’s Parcel Block No. 3726, Lot Nos. 030 and 031; to merge two adjacent lots, to demolish the existing single-story with mezzanine level industrial building on-site, and to construct a seven-story, 71 foot tall mixed-use residential and commercial building with 24 two-bedroom units and 2,560 square feet of ground-floor commercial space. (District 6) (Appellants: Tanaka Gaines, Ron Dagcaoili, and Julian A. Castaneda, on behalf of 195 7th St. HOA) (Filed July 6, 2020)CONTINUEDPass Action details Video Video
200892 1 Affirming the Community Plan Evaluation - 1088 Howard StreetMotionPassedMotion affirming the determination by the Planning Department that the proposed project at 1088 Howard Street is exempt from further environmental review under a Community Plan Evaluation.CONTINUEDPass Action details Not available
200893 1 Conditionally Reversing the Community Plan Evaluation - 1088 Howard StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 1088 Howard Street is exempt from further environmental review under a Community Plan Evaluation, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Not available
200894 1 Preparation of Findings to Reverse the Community Plan Evaluation - 1088 Howard StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing a Community Plan Evaluation determination by the Planning Department that a proposed project at 1088 Howard Street is exempt from further environmental review under a Community Plan Evaluation.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)HEARD AND FILED  Action details Video Video
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.APPROVEDPass 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.TABLEDPass 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.TABLEDPass 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)HEARD AND FILED  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.APPROVEDPass 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.TABLEDPass 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.TABLEDPass 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)HEARD AND FILED  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.APPROVEDPass 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.TABLEDPass 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.TABLEDPass 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)HEARD AND FILED  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.APPROVEDPass 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.TABLEDPass 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.TABLEDPass Action details Not available
201069 1 Supporting California State Proposition 21 - Keep Families in Their Homes - November 3, 2020 BallotResolutionPassedResolution supporting California State Proposition 21, Keep Families in Their Homes, on the November 3, 2020, ballot.ADOPTEDPass Action details Video Video
200354 2 Liquor License - 1401 Howard Street - Saint Joseph's Arts FoundationResolutionPassedResolution determining that the issuance of a Type-99 on-sale general for special use liquor license to the Saint Joseph's Arts Foundation located at 1401 Howard Street (District 6), will serve the public convenience or necessity of the City and County of San Francisco; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.APPROVEDPass 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.APPROVEDPass Action details Not available
201072 1 Condemning Antisemitic and Homophobic Attacks on Senator Scott WienerResolutionPassedResolution condemning the antisemitic and homophobic attacks on Senator Scott Wiener, and condemning social media platforms for failing to intervene and protect their users from hate speech.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
201072 2 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.ADOPTED AS AMENDEDPass 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.ADOPTEDPass Action details Video Video
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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
201106 2 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.ADOPTED AS AMENDEDPass 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.TABLEDPass Action details Video Video
201132 1 2Campaign and Governmental Conduct Code - Behested PaymentsOrdinancePassedOrdinance amending the Campaign and Governmental Conduct Code to expand the definition of interested party to include City contractors, persons seeking to influence City officers and employees, registered contact lobbyists, permit consultants, and to prohibit elected officials, department heads, commissioners, and designated employees from soliciting behested payments from interested parties.   Action details Not available
201133 1 Administrative Code - Health Care Requirements for Certain Employers at San Francisco International AirportOrdinancePassedOrdinance amending the Administrative Code to require employers of employees covered by the Quality Standards Program at the San Francisco International Airport to provide family health insurance to such employees, or to make contributions on the employees’ behalf to an account established under Section 14.2 of the Administrative Code.   Action details Not available
201134 1 Accept In-Kind Gift - Tipping Point Community - Diversity Equity Inclusion Consultant Services - Value Not to Exceed $249,999ResolutionPassedResolution authorizing the Department of Homelessness and Supportive Housing (“HSH”) to accept an in-kind gift for Diversity Equity Inclusion consultant services in a value not to exceed $99,999 from Tipping Point Community to support the first phase of the development of racial equity action plans for HSH and Homelessness Response System (“Project”); and authorizing HSH to accept an additional in-kind gift of consultant services in a value not to exceed $150,000 for a second phase of this Project, for a total value not to exceed $249,999 and for the total term to commence upon Board approval and to expire no later than June 30, 2021.   Action details Not available
201135 1 Contract Agreement - Thales Transport & Security, Inc. - ATCS Specific Technical Services, Equipment, and Software Upgrades - Not to Exceed $30,000,000ResolutionPassedResolution approving Municipal Transportation Agency Contract No. 2020-20: Train Control Services and Equipment Purchases Agreement, with Thales Transport & Security, Inc. to provide specialized ATCS-specific technical services, equipment and software upgrades in an amount not to exceed $30,000,000, for an initial term of seven years with option to extend two years, to commence following Board approval.   Action details Not available
201136 1 Supporting California State Proposition 16 - Opportunities for All - November 3, 2020, BallotResolutionPassedResolution supporting California State Proposition 16, Opportunities for All, a proposition on the November 3, 2020, ballot which will repeal Proposition 209 and reinstate Affirmative Action in public contracting, hiring, and public education.   Action details Not available
201137 1 Accept and Expend Grant - Retroactive - Health Resources and Services Administration - Ending the HIV Epidemic: A Plan for America - Ryan White HIV/AIDS Program Parts A and B - $1,000,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $1,000,000 from the Health Resources and Services Administration for participation in a program, entitled “Ending the HIV Epidemic: A Plan for America - Ryan White HIV/AIDS Program Parts A and B,” for the period of March 1, 2020, through February 28, 2021.   Action details Not available
201138 1 Initiating Landmark Designation - Phyllis Lyon and Del Martin HouseResolutionPassedResolution initiating a landmark designation under Article 10 of the Planning Code for 649-651 Duncan Street, the longtime home of pioneering lesbian activists Phyllis Lyon and Del Martin.   Action details Not available
201139 1 California Clean Air Day - October 7, 2020ResolutionPassedResolution declaring October 7, 2020, as California Clean Air Day in the City and County of San Francisco.   Action details Not available
201140 1 Supporting Small Business Success with Shared SpacesResolutionPassedResolution supporting small businesses and the Shared Spaces Program through speedy review and approval timelines, technical assistance, and high-quality customer service; through equitable citywide participation in the program prioritizing disadvantaged communities and support to non-English speaking business owners; and through extension of Shared Spaces permits.   Action details Not available
201141 1 Opposing California State Proposition 20 - Criminal Sentencing, Parole, and DNA Collection Initiative - November 3, 2020, BallotResolutionPassedResolution opposing California State Proposition 20, Criminal Sentencing, Parole, and DNA Collection Initiative, on the November 3, 2020, ballot.   Action details Not available
201142 1 Execution of Tax-Exempt Loan - California Municipal Finance Authority - Pacific Primary School - Not to Exceed $3,700,000ResolutionPassedResolution approving, in accordance with Section 147(f) of the Internal Revenue Code of 1986, as amended (Code), the execution of a tax-exempt loan or loans by the California Municipal Finance Authority (Authority) in one or more series pursuant to a plan of financing and in an aggregate principal amount not to exceed $3,700,000 (Authority Loan), the proceeds of which will be loaned by the Authority (Borrower Loan) to Pacific Primary School, a California nonprofit public benefit corporation and an organization described in, and exempt from tax under, Section 501(c)(3) of the Code (Borrower), to (i) prepay and refinance in full all of the outstanding principal amount of Association of Bay Area Governments (ABAG) Finance Authority for Nonprofit Corporations 2013 Tax-Exempt Loan (Pacific Primary), originally issued in the principal amount of $4,100,000 the proceeds of which were used to redeem in full all of the then outstanding principal amount of ABAG Finance Authority for Nonprofit Corporations Variable Rate Demand Revenue Bonds (Pacific Primary) Series 2008, originally issued in the   Action details Not available
201143 1 Concurring in Actions to Meet Local Emergency - Coronavirus Response - Twenty-Seventh and Twenty-Eighth SupplementsMotionPassedMotion concurring in actions taken by the Mayor in the Twenty-Seventh Supplement to the Proclamation of Emergency that authorizes the Entertainment Commission to create a permit program to allow outdoor entertainment, waives public notice requirements for City projects related to the COVID-19 emergency response, and extends the paid furlough program for City employees; and the Twenty-Eighth Supplement to the Proclamation of Emergency that revises and replaces the temporary moratorium on evictions for non-payment of rent by commercial tenants directly impacted by the COVID-19 crisis, and authorizes the use of student housing for occupancy as temporary housing during the emergency, to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic.   Action details Not available
200957 1 Hearing - Committee of the Whole - Disestablishment - Top of Broadway Community Benefit District - November 17, 2020, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on November 17, 2020, at 3:00 p.m., to consider the disestablishment of a property-based business improvement district known as the Top of Broadway Community Benefit District, pursuant to the California Property and Business Improvement District Law of 1994 (Streets and Highways Code, Sections 36600 et seq.) and City and County of San Francisco Business and Tax Regulations Code, Article 15; scheduled pursuant to the Resolution contained in File No. 200956, adopted on September 29, 2020.   Action details Not available
201108 1 Hearing - Committee of the Whole - Economic Recovery Task Force Report - October 27, 2020, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on Tuesday, October 27, 2020, at 3:00 p.m., 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; scheduled pursuant to Motion No. M20-143 (File No. 201107) approved on September 29, 2020.   Action details Not available
201082 1 Lease Agreement - Minute Suites Travelers Retreat SFO, LLC - $150,000 Minimum Annual GuaranteeResolutionPassedResolution approving Lease No. 20-0045, between Minute Suites Travelers Retreat SFO, LLC, as tenant, and the City and County of San Francisco, as landlord, acting by and through its Airport Commission, at the Harvey Milk Terminal 1 Retail Concession, for a term of 12 years, and a minimum annual guarantee of $150,000 for the first year of the Lease, to commence upon approval by the Board of Supervisors.   Action details Not available
201083 1 Lease Amendment - 100 Blanken Avenue - Celestina Jimenez and Alan Salvador Jimenez, Co-Trustees - $90,000 Per Year in Base RentResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the Department of Public Health, to amend the lease of real property located at 100 Blanken Avenue from Celestina Jimenez and Alan Salvador Jimenez, Co-Trustees of the Trust of Salvador-Jimenez and Celestina Jimenez-Surviving Spouses Trust, at a base rent of $90,000 per year with 3% annual increases, for an initial term commencing upon approval of this Resolution and expiring on September 30, 2023, plus two one-year options 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