Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/6/2020 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
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.FINALLY PASSEDPass Action details Video Video
201058 1 Health Service System Dental Plans and Contribution Rates - Calendar Year 2021OrdinancePassedOrdinance approving Health Service System dental plans and contribution rates for calendar year 2021.PASSED ON FIRST READINGPass Action details Video Video
200178 1 Concession Lease Amendment - Tastes on the Fly SFO International, LLC dba Napa Farms Market; Mustards Grill; and Samovar Tea - Extension of Base Operating Term - $910,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal Food and Beverage Concessions Lease 3, Lease No. 16-0014, between Tastes On The Fly SFO International, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for one pre-security concession location, Samovar Tea, for a total term of July 1, 2017, through June 30, 2026, with three one-year options to extend, and two post-security concession locations, Napa Farms Market for a total term of June 1, 2018, through July 31, 2030, and Mustard Grill, for a total term of August 1, 2018, through July 31, 2030, with two one-year options to extend, with no change to the minimum annual guarantee of $910,000.ADOPTEDPass Action details Video Video
200179 1 Concession Lease Amendment - Elevated Tastes SFO Inc. dba Tomokazu - Extension of Base Operating Term - $165,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal Food and Beverage Concession Lease 5, Lease No. 16-0016, between Elevated Tastes SFO Inc. dba Tomokazu, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of June 1, 2017, through May 31, 2029, with no changes to the minimum annual guarantee of $165,000 with two one-year options to extend.ADOPTEDPass Action details Video Video
200180 1 Concession Lease Amendment - SSP America, Inc. dba 1300 on Fillmore - Extension of Base Operating Term - $279,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 2 to the International Terminal Food and Beverage Concession Lease 7, Lease No. 16-0017, between SSP America, Inc. dba 1300 on Fillmore, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of June 1, 2017, through May 31, 2029, with no change to the minimum annual guarantee of $279,000 with two one-year options to extend.ADOPTEDPass Action details Video Video
200181 1 Concession Lease Amendment - Joe & the Juice New York, LLC dba Joe & the Juice - Extension of Base Operating Term - $150,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal Food and Beverage Concession Lease 8, Lease No. 16-0018, between Joe & The Juice New York, LLC, dba Joe & the Juice, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of January 1, 2017, through December 31, 2028, with no change to the minimum annual guarantee of $150,000 with two one-year options to extend.ADOPTEDPass Action details Video Video
200182 1 Concession Lease Amendment - Midfield Concession Enterprises, Inc. dba Roasting Plant - Extension of Base Operating Term - $125,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal Food and Beverage Concessions Lease 10, Lease No. 16-0020, between Midfield Concession Enterprises, Inc., dba Roasting Plant, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of September 1, 2017, through August 31, 2026, with no change to the minimum annual guarantee of $125,000 with three one-year options to extend.ADOPTEDPass Action details Video Video
200183 1 Concession Lease Amendment - Bayport Concessions, LLC dba Koi Palace Express - Extension of Base Operating Term - $155,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal Food and Beverage Concessions Lease 11, Lease No. 16-0021, between Bayport Concessions, LLC, dba Koi Palace Express, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of May 1, 2017, through April 30, 2026, with no changes to the minimum annual guarantee of $155,000 with three one-year options to extend.ADOPTEDPass Action details Video Video
200184 1 Concession Lease Amendment - San Francisco Soup Company dba Ladle & Leaf - Extension of Base Operating Term - $250,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 3 Boarding Area F Food and Beverage Concession Lease 1, Lease No. 16-0309, between San Francisco Soup Company, dba Ladle & Leaf, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term October 1, 2018, through September 30, 2026, with no changes to the minimum annual guarantee of $250,000 with two one-year options to extend.ADOPTEDPass Action details Video Video
200185 1 Concession Lease Amendment - Host International, Inc. dba Super Duper Burger - Extension of Base Operating Term - $250,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 3 Boarding Area F Food & Beverage Concession Lease 2, Lease No. 16-0310, between Host International, Inc. dba Super Duper Burger, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of September 1, 2018, through August 31, 2026, with no changes to the minimum annual guarantee of $250,000 with two one-year options to extend.ADOPTEDPass Action details Video Video
200186 1 Concession Lease Amendment - Paradies Lagardere @ SFO, LLC dba Limon Rotisserie - Extension of Base Operating Term - $250,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 3 Boarding Area F Food and Beverage Concession Lease 3, Lease No. 16-0311, between Paradies Lagardere @ SFO, LLC, dba Limon Rotisserie, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of March 1, 2018, through February 28, 2026, with no changes to the minimum annual guarantee of $250,000 with two one-year options to extend.ADOPTEDPass Action details Video Video
200187 1 Concession Lease Amendment - Amoura International, Inc. dba Amoura Café - Extension of Base Operating Term - $250,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 3 Boarding Area F Food and Beverage Concession Lease 4, Lease No. 16-0312, between Amoura International, Inc. dba Amoura Café, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of April 1, 2018, through March 31, 2026, with no changes to the minimum annual guarantee of $250,000 with two one-year options to extend.ADOPTEDPass Action details Video Video
200188 1 Concession Lease Amendment - Tastes on the Fly San Francisco, LLC dba San Francisco Giants Clubhouse - Extending Base Operating Term - $650,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 3 Boarding Area F Food and Beverage Concession Lease 7, Lease No. 16-0315, between Tastes on The Fly San Francisco, LLC, dba San Francisco Giants Clubhouse, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of April 1, 2018, through March 31, 2027, and with no change to the minimum annual guarantee of $650,000 with two one-year options to extend.ADOPTEDPass Action details Video Video
200189 1 Concession Lease Amendment - HFF-BRH SFO, LLC dba Farmerbrown - Extending Base Operating Term - $1,000,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 1 Boarding Area C Food and Beverage Concession Lease 8, Lease No. 16-0316, between HFF-BRH-SFO, LLC, dba Farmerbrown, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of November 1, 2018, through October 31, 2027, with no changes to the minimum annual guarantee of $1,000,000 with two one-year options to extend.ADOPTEDPass Action details Video Video
200190 1 Concession Lease Amendment - Stellar Partners, Inc. dba The New Stand - Extending Base Operating Term - $814,144 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal Newsstand and Specialty Retail Concession Lease 2, Lease No. 17-0208, between Stellar Partners, Inc., dba The New Stand, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of August 1, 2018, through July 31, 2027, with no changes to the minimum annual guarantee of $814,144 with two one-year options to extend.ADOPTEDPass Action details Video Video
200191 1 Concession Lease Amendment - DFS Group, LP dba DFS Watches - Extending Base Operating Term - $380,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal Newsstand and Specialty Retail Concession Lease 3, Lease No. 17-0209, between DFS Group, LP, dba DFS Watches, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of February 1, 2019, through January 31, 2028, with no change to the minimum annual guarantee of $380,000 with two one-year options to extend.ADOPTEDPass Action details Video Video
200192 1 Concession Lease Amendment - Canonica New York, LLC dba The Chocolate Market - Extending Base Operating Term - $280,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal Newsstand and Specialty Retail Concession Lease 4, Lease No. 17-0210, between Canonica New York, LLC, dba The Chocolate Market, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of July 1, 2018, through June 30, 2027, with no changes to the minimum annual guarantee of $280,000 with two one-year options to extend.ADOPTEDPass Action details Video Video
200193 1 Concession Lease Amendment - Stellar Partners, Inc. dba The New Stand - Extending Base Operating Term - $1,531,761 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal Newsstand and Specialty Retail Concession Lease 5, Lease No. 17-0211, between Stellar Partners, Inc., dba The New Stand, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of August 1, 2018, through July 31, 2027, with no changes to the minimum annual guarantee of $1,531,761 with two one-year options to extend.ADOPTEDPass Action details Video Video
200194 1 Concession Lease Amendment - SSP America, Inc. dba The Manufactory Food Hall and Marina’s Café - Extending Base Operating Term - $495,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal "A" Food Hall and Café Concession Lease No. 17-0238, between SSP America, Inc., dba The Manufactory Food Hall and Marina’s Café, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of January 1, 2019, through December 31, 2030, and with no changes to the minimum annual guarantee of $495,000 and two one-year options to extend.ADOPTEDPass Action details Video Video
200195 1 Concession Lease Amendment - Andre-Boudin Bakeries, Inc. dba Boudin Bakery & Café - Extending Base Operating Term - $330,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal "A" Historic Restaurant Concession Lease No. 17-0239, between Andre-Boudin Bakeries, Inc., dba Boudin Bakery & Café, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of October 1, 2018, through September 30, 2030, with no changes to the minimum annual guarantee of $330,000 with two one-year options to extend.ADOPTEDPass Action details Video Video
200196 1 Concession Lease Amendment - Black Point Coffee SFO, LLC dba Black Point Café - Extending Base Operating Term - $165,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the International Terminal "A" Coffee Kiosk Concession Lease No. 17-0254, between Black Point Coffee SFO, LLC, dba Black Point Café, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of January 1, 2020, through December 31, 2028, with no changes to the minimum annual guarantee of $165,000 with two one-year options to extend.ADOPTEDPass Action details Video Video
200197 1 Concession Lease Amendment - Canonica New York, LLC dba The Chocolate Market - Extending Base Operating Term - $225,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 2 Specialty Retail Concession Lease 3, Lease No. 18-0073, between Canonica New York, LLC, dba The Chocolate Market, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years for a total term of April 6, 2019, through April 5, 2028, with no change to the minimum annual guarantee of $225,000.ADOPTEDPass Action details Video Video
200198 1 Concession Lease Amendment - SSP America, Inc. dba Sweet Maple - Extension of Base Operating Term - $250,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 2 Casual Dining Food & Beverage Concession Lease 6, Lease No. 18-0074, between SSP America, Inc., dba Sweet Maple, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years, for a total term of May 1, 2019, through April 30, 2031, with no change to the minimum annual guarantee of $250,000.ADOPTEDPass Action details Video Video
200199 1 Concession Lease Amendment - InMotion Entertainment Group, LLC dba iStore - Extension of Base Operating Term - $405,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 1 Retail Concession Lease 1, Lease No. 18-0203, between InMotion Entertainment Group, LLC, dba iStore, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years, for a total term of March 1, 2019, through July 31, 2031, with no change to the minimum annual guarantee of $405,000.ADOPTEDPass Action details Video Video
200200 1 Concession Lease Amendment - Paradies Lagardere @ SFO 2018, LLC dba Mills Cargo - Extension of Base Operating Term - $700,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 1 Retail Concession Lease 2, Lease No. 18-0204, between Paradies Lagardere @ SFO 2018, LLC, dba Mills Cargo, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years, for a total term of March 1, 2019, through July 31, 2028, with no change to the minimum annual guarantee of $700,000 with two one-year options to extend.ADOPTEDPass Action details Video Video
200201 1 Concession Lease Amendment - Skyline Concessions, Inc. dba Skyline News - Extension of Base Operating Term - $220,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 1 Retail Concessions Lease 7, Lease No. 18-0208, between Skyline Concessions, Inc., dba Skyline News, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years, for a total term of March 1, 2019, through July 31, 2028, with no change to the minimum annual guarantee of $220,000 with two one-year options to extend.ADOPTEDPass Action details Video Video
200202 1 Concession Lease Amendment - Bun Mee, LLC dba Bun Mee - Extension of Base Operating Term - $365,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 1 Food and Beverage Concession Lease 1, Lease No. 18-0209, between Bun Mee, LLC, dba Bun Mee, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years, for a total term of February 1, 2019, through July 31, 2031, with no change to the minimum annual guarantee of $365,000.ADOPTEDPass Action details Video Video
200203 2 Concession Lease Amendment - SSP America, Inc. dba The Little Chihuahua - Extension of Base Operating Term - $365,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 1 Food and Beverage Concession Lease 2, Lease No. 18-0210, between SSP America, Inc., dba The Little Chihuahua, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years, for a total term of August 1, 2019, through July 31, 2031, with no change to the minimum annual guarantee of $365,000 with one two-year option to extend.ADOPTEDPass Action details Video Video
200204 1 Concession Lease Amendment - Amy’s Kitchen Restaurant Operating Company, LLC dba Amy’s Drive Through - Extension of Base Operating Term - $475,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 1 Food and Beverage Concession Lease 3, Lease No. 18-0211, between Amy's Kitchen Restaurant Operating Company, LLC, dba Amy’s Drive Through, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years, for a total term of February 1, 2019, through July 31, 2031, with no change to the minimum annual guarantee of $475,000 with one two-year option to extend.ADOPTEDPass Action details Video Video
200205 1 Concession Lease Amendment - Paradies Lagardere @ SFO 2018 (F&B), LLC - Extension of Base Operating Term - $600,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 1 Food and Beverage Concession Lease 4, Lease No. 18-0212, between Paradies Lagardere @ SFO 2018 (F&B), LLC, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years, for a total term of February 1, 2019, through July 31, 2031, with no change to the minimum annual guarantee of $600,000 with one two-year option to extend.ADOPTEDPass Action details Video Video
200206 1 Concession Lease Amendment - Tastes on the Fly San Francisco, LLC dba Starbird - Extension of Base Operating Term - $310,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 1 Food and Beverage Concession Lease 5, Lease No. 18-0213, between Tastes on the Fly San Francisco, LLC, dba Starbird, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years, for a total term of February 1, 2019, through July 31, 2031, with no change to the minimum annual guarantee of $310,000 with one two-year option to extend.ADOPTEDPass Action details Video Video
200207 1 Concession Lease Amendment - Soaring Food Group, LLC dba Illy’s Cafe - Extension of Base Operating Term - $385,000 Minimum Annual GuaranteeResolutionPassedResolution approving Amendment No. 1 to the Terminal 1 Food and Beverage Concession Lease 6, Lease No. 18-0214, between Soaring Food Group, LLC, dba Illy’s Café, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the base operating term of the Lease by two years, for a total term of February 1, 2019, through July 31, 2031, with no change to the minimum annual guarantee of $385,000 with one two-year option to extend.ADOPTEDPass Action details Video Video
200979 1 Accept and Expend In-Kind Gift - Retroactive - Deloitte Consulting LLP - Strategic Planning Sessions - Estimated at $40,000ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend an in-kind gift estimated at $40,000 from Deloitte Consulting LLP for strategic planning sessions from July 2020, through September 2020.ADOPTEDPass Action details Video Video
201016 1 Modification of Easement Deed - Koret Foundation - SFPUC Parcel 22 - Located in South San Francisco, CaliforniaResolutionPassedResolution approving the First Amendment to Easement Deed between the Koret Foundation and the City and County of San Francisco, acting by and through its San Francisco Public Utilities Commission (SFPUC), for the purpose of clarifying and amending the respective rights of the parties to the Grant Deed, dated April 6, 1907, (Original Deed) with respect to SFPUC Parcel 22 located between West Orange Avenue and Southwood Drive in South San Francisco, California; and authorizing the Director of Property and/or the SFPUC’s General Manager to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution, as defined herein.ADOPTEDPass Action details Video Video
201017 1 Quitclaim Deed for Transfer of Existing Street, Sunnyvale, California - City of Sunnyvale - $0ResolutionPassedResolution authorizing the Director of Property to execute a Quitclaim Deed for the conveyance of real property by the City and County of San Francisco to the City of Sunnyvale, commonly known as a portion of Manzano Way, Assessor’s Parcel Block No. 104-28-069, (the Existing Street) free of charge; adopting findings under the California Environmental Quality Act; adopting findings that the conveyance is consistent with the General Plan, and the priority policies of Planning Code, Section 101.1; adopting findings declaring that real property is “exempt surplus land;” and authorizing the Director of Property to execute any documents, make certain modifications, and take certain actions in furtherance of this Resolution, as defined herein.ADOPTEDPass Action details Video Video
201063 1 Standard Agreement - California Department of Housing and Community Development - Homekey Grant - Hotel Granada - Not to Exceed $45,000,000ResolutionPassedResolution authorizing the Department of Homelessness and Supportive Housing (HSH) to execute a Standard Agreement for up to $45,000,000 of Homekey grant funds from the California Department of Housing and Community Development to Episcopal Community Services for the acquisition of the Hotel Granada at 1000 Sutter Street for Permanent Supportive Housing, for a term to be determined; approving and authorizing HSH to commit up to $23,000,000 in permanent funds and additional operational subsidies over five years to satisfy local match requirements; and affirming the Planning Department’s determination under the California Environmental Quality Act.ADOPTEDPass Action details Video Video
201064 1 Multifamily Housing Revenue Bonds - 53 Colton Street - Not to Exceed $33,520,000ResolutionPassedResolution authorizing the issuance, sale and delivery of multifamily housing revenue bonds in one or more series in an aggregate principal amount not to exceed $33,520,000 for the purpose of providing financing for the acquisition and construction of a 96-unit multifamily rental housing project located at 53 Colton Street; approving the form of and authorizing the execution of an indenture of trust providing the terms and conditions of the bonds; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; approving the form of and authorizing the execution of a loan agreement; authorizing the collection of certain fees; approving modifications, changes, and additions to the documents; ratifying and approving any action heretofore taken in connection with the bonds and the project, as defined herein; granting general authority to City officials to take actions necessary to implement this Resolution, as defined herein; and related matters, as defined herein.ADOPTEDPass Action details Video Video
201065 2 Accept and Expend Grant - San Francisco Bay Restoration Authority - Heron’s Head Park Shoreline Resilience Project Phase I - $297,000ResolutionPassedResolution authorizing the Port of San Francisco to accept and expend a grant in the amount of $297,000 from the San Francisco Bay Restoration Authority to fund Phase I of the Heron’s Head Park Shoreline Resilience Project from October 2020, through December 2027.ADOPTEDPass Action details Video Video
200965 1 Real Property Lease - Twin Peaks Petroleum, Inc. - 598 Portola Drive - $200,200 Per Year Base RentResolutionFiledResolution authorizing the lease of real property located at 598 Portola Drive with Twin Peaks Petroleum, Inc., a California corporation, doing business as Twin Peaks Auto Care, successor-in-interest to Michael Gharib, for an initial 25-year term at a base rent of $200,200 per year with annual adjustments of three percent, with one five-year option to extend, to commence upon approval by the Board of Supervisors and Mayor, in their respective sole and absolute discretion.RE-REFERREDPass Action details Video Video
200808 2 Liquor License Transfer - 1351 Grant Avenue - Sotto CasaResolutionPassedResolution determining that the transfer of a Type-20 off-sale beer and wine liquor license to Sopra Casa, LLC, doing business as Sotto Casa, located at 1351 Grant Avenue (District 3), 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
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 Video Video
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 Video Video
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 Video Video
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)) (FilHEARD AND FILED  Action details Video Video
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.APPROVEDPass Action details Video Video
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.TABLEDPass Action details Video Video
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.TABLEDPass Action details Video Video
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)HEARD AND FILED  Action details Video Video
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 Video Video
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 Video Video
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 Video Video
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)HEARD AND FILED  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.APPROVEDPass Action details Video Video
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.TABLEDPass Action details Video Video
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.TABLEDPass Action details Video Video
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 actioADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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 necessaADOPTEDPass Action details Video Video
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 ADOPTEDPass Action details Video Video
200518 3 Administrative Code - Rent Control at Midtown Park ApartmentsOrdinancePassedOrdinance amending the Administrative Code to adopt rent increase limitations for dwelling units at Midtown Park Apartments, a residential development owned by the City and County of San Francisco; and expanding the Rent Board fee to cover those dwelling units.PASSED ON FIRST READINGPass Action details Video Video
201059 2 Administrative Code - Temporary Tenant Protections Due to COVID-19OrdinancePassedOrdinance amending the Administrative Code to limit residential evictions through March 31, 2021, unless the eviction is based on the non-payment of rent or is necessary due to violence-related issues or health and safety issues.PASSED ON FIRST READINGPass Action details Video Video
201005 1 Administrative Code - Amending Regional Disaster Employee Support ProgramOrdinancePassedOrdinance amending the Administrative Code to amend the Regional Disaster Employee Support Program to cover employees regularly assigned to work at City facilities located in Tuolumne, Stanislaus and San Joaquin counties.PASSED ON FIRST READINGPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.APPROVEDPass Action details Video Video
201120 1 Final Map 9585 - Pier 70, Phase 1MotionPassedMotion approving Final Subdivision Map 9585, Phase 1 of the Pier 70 project, being a subdivision of a portion of the lands as shown on Final Transfer Map 9597, recorded February 7, 2019, in Book HH of Survey Maps, pages 89 through 98, in the Official Records of the City and County of San Francisco, State of California, and resulting in 18 lots, and the creation of 306 residential and 70 commercial condominium units; approving a Public Improvement Agreement related to Final Map 9585; and acknowledging findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Video Video
201149 1 Emergency Ordinance - Building Code - Construction During COVID-19 Pandemic That Results in Temporary Suspension of Water or Electricity Service or Excessive NoiseOrdinanceFiledReenactment of emergency ordinance (Ordinance No. 154-20) temporarily prohibiting construction projects in buildings with any residential rental units that require the suspension of water or electricity service to residential tenants without providing alternative sources of water and power, or reaching agreement with tenants, due to the COVID-19 pandemic.   Action details Not available
201150 1 Emergency Ordinance - COVID-Related Employment ProtectionsOrdinancePassedReenactment of emergency ordinance (Ordinance No. 162-20) to temporarily protect workers from adverse action if they test positive for COVID-19, are isolating or quarantining, or have previously isolated or quarantined, due to COVID-19 symptoms or exposure; and to protect applicants from discrimination if they test positive for COVID-19, are isolating or quarantining, or have previously isolated or quarantined, due to COVID-19 symptoms or exposure.   Action details Not available
201151 1 Various Codes - Construction and Demolition Debris RecoveryOrdinancePassedOrdinance amending the Environment, Public Works, Health, and Administrative Codes to require transporters of construction and demolition debris to obtain a temporary or annual permit from the Department of Environment for each vehicle and debris box used for such transport and to comply with permit conditions; to require facilities that process such debris to comply with updated registration conditions; to require each person who conducts full demolition projects as permitted by the Department of Building Inspection and submits to the Director of the Department of Environment a material reduction and recovery plan to provide for at least 75% recovery away from disposal instead of 65% as required under existing law, and to verify this recovery rate after completing the project; to authorize the Director to impose administrative penalties for violations; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
201152 1 Appropriation and De-Appropriation - District 7 General City - Various Departments and ADM - District 7 Participatory Budget and Disaster Planning - $282,598; DPW - District 7 Play Space - $25,000; SFMTA - District 7 Vision Zero - $250,000 - FY2020-2021OrdinancePassedOrdinance de-appropriating $282,598 from District 7 General City Responsibility (GEN) and appropriating $235,598 to various departments to support District 7 Participatory Budgeting projects and $47,000 to the Office of City Administrator (ADM) to support District 7 Disaster Planning projects; de-appropriating $25,000 from the Department of Public Works (DPW) and appropriating $25,000 to support various District 7 Play Space projects in the Recreation and Park Department in Fiscal Year (FY) 2020-2021; and de-appropriating $250,000 from San Francisco Municipal Transportation Agency (SFMTA) and appropriating $250,000 to support various District 7 Vision Zero projects at SFMTA in FY2020-2021.   Action details Not available
201153 1 Yerba Buena Community Benefit District - Annual Report - FY2018-2019ResolutionPassedResolution receiving and approving an annual report for the Yerba Buena Community Benefit District for Fiscal Year (FY) 2018-2019, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.   Action details Not available
201154 1 Urging The Golden Gate Bridge, Highway and Transportation District Board of Directors to Protect San Francisco and Bay Area Transportation WorkersResolutionPassedResolution urging the Golden Gate Bridge, Highway and Transportation District Board of Directors to oppose any effort to issue layoff notices as they announced they would send out Worker Adjustment and Retraining Notification (WARN) ACT notices on September 11, 2020, to 185 employees who currently work the bus and ferry transit system carrying passengers between Marin, Sonoma, and San Francisco counties.   Action details Not available
201155 1 Opposing California State Proposition 22 - App-Based Drivers as Contractors and Labor Policies Initiative - November 3, 2020, BallotResolutionPassedResolution opposing California State Proposition 22, App-Based Drivers as Contractors and Labor Policies Initiative, on the November 3, 2020, ballot.   Action details Not available
201156 1 Urging City College of San Francisco to Reaffirm $34.5 Million Commitment to the Education Center at 1550 Evans Avenue and $31.5 Million Commitment to the Bayview-Hunters Point CampusResolutionPassedResolution urging City College of San Francisco, the City College Chancellor, and the Community College Board to reaffirm their commitment of $34.5 million to the Education Center at 1550 Evans Avenue and $31.5 million commitment to the Bayview-Hunters Point Campus from Measure A: City College Job Training, Repair and Earthquake Safety Measure passed by San Francisco voters on March 3, 2020.   Action details Not available
201157 1 Supporting Assembly Bill No. 3121 (Weber) and Affirming San Francisco’s Commitment for a Reparations PlanResolutionPassedResolution supporting California State Assembly Bill No. 3121, authored by Assembly Member Shirley Weber, establishing a task force to study and develop reparation proposals for African Americans; and affirming San Francisco’s commitment for a reparations plan.   Action details Not available
201146 1 Mayoral Appointment, Municipal Transportation Agency Board of Directors - Emanuel YekutielMotionPassedMotion approving the Mayor's nomination for appointment of Emanuel Yekutiel to the Municipal Transportation Agency Board of Directors, term ending March 1, 2024.   Action details Not available
201158 1 Hearing - Budget and Legislative Analyst's Performance Audit - Ethics CommissionHearingFiledHearing on the findings and recommendations of the Budget and Legislative Analyst's 2020 performance audit of the Ethics Commission; and requesting the Budget and Legislative Analyst and Ethics Commission to report.   Action details Not available
201159 1 Hearing - Review of City Investment Services in the Lakeview, Oceanview, Merced Heights, and Ingleside CommunityHearingFiledHearing to review investment of services for the Lakeview, Oceanview, Merced Heights, and Ingleside community from 2013 through 2020; and requesting the Office of Early Care and Education, Human Service Agency, Office of Economic and Workforce Development, Mayor’s Office of Housing and Community Development, Department of Children, Youth and Their Families, Department of Aging and Adult Services, and Department of Public Health to report.   Action details Not available
201160 1 Hearing - Economic Mitigation Working Group Findings and Recommendations ReportHearingFiledHearing on the findings and recommendations from the Economic Mitigation Working Group through the Office of Small Business; and requesting the Office of Economic and Workforce Development, Small Business Development Center, Office of the Controller, Office of the City Attorney, and the Tobacco Retail Permit Program of the Department of Public Health to report.   Action details Not available
200967 1 Lease Modification - United States Government - Offices in Terminal 3 - Annual Rent $569,635.43ResolutionPassedResolution approving Modification No. 1 of Lease No. GS-09P-LCA03384, between the United States (U.S.) Government and the City and County of San Francisco, acting by and through its Airport Commission, to extend the term by three years, for a new term ending September 30, 2023, and adjust the annual rent, increasing the annual rent to $569,635.43 for offices occupied by the U.S. Drug Enforcement Administration at Terminal 3, to commence following approval by the Board of Supervisors.   Action details Not available
200968 1 Lease Modification - United States Government - International Terminal, Terminal 2, and Land at Plot 50-DJ - Annual Rent $2,590,866.56ResolutionPassedResolution approving Modification No. 2 of Lease No. GS-09B-03014, between the United States (U.S.) Government and the City and County of San Francisco, acting by and through its Airport Commission, to extend the lease term for an additional three years, for a total term of November 1, 2012, through October 31, 2023, adjust the premises by adding 0.057 acres on Plot 50-DJ, and adjust the annual rent for offices to $2,590,866.56 occupied by the U.S. Transportation Security Administration at the International Terminal, and Terminal 2 and land at Plot 50-DJ, to commence following Board approval.   Action details Not available
200969 1 Agreement Amendment - Retroactive - California Independent System Operator - Scheduling Electrical Transmissions - Not to Exceed $100,000ResolutionPassedResolution retroactively approving a First Amendment to the Second Amended and Restated Operating Agreement between the City and County of San Francisco and the California Independent System Operator establishing the terms and conditions for scheduling the City’s electrical transmissions for a term in excess of fifteen years, beginning on March 2, 2018, and ending ten years after the effective date of this Resolution, with a not to exceed amount of $100,000 pursuant to Charter, Section 9.118.   Action details Not available