Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/20/2020 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
201172 1 Formal Policy Discussions - October 20, 2020HearingPending Committee ActionPursuant to Charter, Sections 2.103 and 3.100(7), and Administrative Code, Section 2.11, the Mayor shall discuss the following eligible topic submitted from the Supervisor representing District 6. The Mayor may address the Board initially for up to five minutes. Discussion shall not exceed two minutes per question or answer. 1. Overdoses (District 6)   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.FINALLY PASSEDPass Action details Not available
201023 1 Settlement of Lawsuit - Federal Insurance Company, as Subrogee of CCT Enterprises LLC - $90,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Federal Insurance Company, as subrogee of CCT Enterprises LLC, against the City and County of San Francisco for $90,000; the lawsuit was filed on September 12, 2019, in San Francisco Superior Court, Case No. CGC-19-579231; entitled Federal Insurance Company, as subrogee of CCT Enterprises LLC v. City and County of San Francisco, et al.; the lawsuit involves alleged property damage due to a ruptured water service lateral.PASSED ON FIRST READINGPass Action details Not available
201028 1 Settlement of Lawsuit - Federal Insurance Company, as Subrogee of GSFC LLC, GSMT LLC, SKS Survivor LLC - $375,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Federal Insurance Company, as subrogee of GSFC LLC, GSMT LLC, SKS Survivor LLC, against the City and County of San Francisco for $375,000; the lawsuit was filed on September 12, 2019, in San Francisco Superior Court, Case No. CGC-19-579235; entitled Federal Insurance Company, as subrogee of GSFC LLC, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged property damage due to a ruptured water service lateral.PASSED ON FIRST READINGPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
200997 1 Approving Conditional Use Authorization - 2001-37th AvenueMotionKilledMotion approving the decision of the Planning Commission by its Motion No. 20769, approving a Conditional Use Authorization, identified as Planning Case No. 2018-012648CUA, for a proposed project located at 2001-37th Avenue; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.TABLEDPass 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
200998 2 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.APPROVED AS AMENDEDPass Action details Not available
200999 1 Preparation of Findings Related to Conditional Use Authorization Appeal - 2001-37th AvenueMotionPassedMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' disapproval of the Planning Commission’s decision on the Conditional Use Authorization, identified as Planning Case No. 2018-012648CUA, for a proposed project at 2001-37th Avenue, and the approval of the Conditional Use Authorization for the same Planning Case and property with different conditions.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass 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.APPROVED AS AMENDEDPass Action details Not available
201058 1 Health Service System Dental Plans and Contribution Rates - Calendar Year 2021OrdinancePassedOrdinance approving Health Service System dental plans and contribution rates for calendar year 2021.FINALLY PASSEDPass 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.RE-REFERREDPass Action details Video Video
201006 1 Appropriation - Certificates of Participation to Department of Public Health - 101 Grove Exit Project and San Francisco General Hospital Chiller and Cooling Tower Replacement Project - $149,750,000 - FY2020-2021OrdinancePassedOrdinance appropriating $149,750,000 of Certificates of Participation proceeds for Department of Public Health to fund improvements to facilities for the 101 Grove Exit Project and the San Francisco General Hospital Chiller and Cooling Tower Replacement Project in Fiscal Year (FY) 2020-2021; and placing these funds on Controller’s Reserve pending the sale of the Certificates of Participation.PASSED ON FIRST READINGPass Action details Video Video
201007 2 Authorizing Taxable and/or Tax-Exempt Certificates of Participation (Multiple Capital Projects) - Not to Exceed $157,000,000OrdinancePassedOrdinance authorizing the execution and delivery of Certificates of Participation, in one or more series on a tax-exempt and/or taxable basis and from time to time, evidencing and representing an aggregate principal amount of not to exceed $157,000,000 to finance and refinance certain capital improvement projects, including but not limited to certain projects generally known as the Homeless Services Center, Laguna Honda Hospital Wings Reuse Project, AITC Immunization and Travel Clinic Relocation, and San Francisco General Hospital Chiller and Cooling Tower Replacement Project, approving the form of a Supplement to Trust Agreement between the City and County of San Francisco and U.S. Bank National Association, as trustee (“Trustee”) (including certain indemnities contained therein); approving respective forms of a Supplement to Property Lease and a Supplement to Project Lease, each between the City and the Trustee for the lease and lease back of certain real property and improvements located at 375 Laguna Honda Boulevard and 1 Moreland Drive, San Bruno, or other property as determinedPASSED ON FIRST READINGPass Action details Video Video
201036 1 Lease Amendment - WCPI Commercial LLC - 1449 Webster Street - $139,170 Annual Base RentResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the Office of Economic and Workforce Development, and WCPI Commercial LLC, to amend the lease of real of property located at 1449 Webster Street at a base rent of $139,170 per year with annual rent increases based upon the Consumer Price Index (CPI) between 2% and 5%, for an extended term commencing upon approval of this Resolution and expiring on August 31, 2023, plus one three-year option to extend; and authorizing the Director of Property to execute documents, make certain modifications, and take certain actions in furtherance of the First Amendment, the Lease and this Resolution, as defined herein.ADOPTEDPass Action details Video Video
200949 1 Administrative Code - Mayor’s Selection of Designees in Matters Regarding Contracting and Other MattersOrdinancePassedOrdinance amending the Administrative Code to prohibit the Mayor from designating the department head as the Mayor’s designee regarding contracting decisions and other matters in which the Mayor has discretion to delegate a designee to review a department head’s proposals.PASSED ON FIRST READINGPass Action details Video Video
201062 2 Administrative Code - Vehicles Owned or Leased by the CityOrdinancePassedOrdinance amending the Administrative Code to require City departments to report annually information about the number, cost, and usage of vehicles the departments have rented for periods of longer than 30 days; to authorize the City Administrator to inspect or provide maintenance upon request for any vehicle rented, leased, or owned by the City; to require departments to submit information to the City Administrator and the Board of Supervisors regarding the usage and safety of City vehicles; and to authorize the City Administrator to require departments to develop correction plans to reduce speeding, idling, and/or collisions involving City vehicles.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
201062 3 Administrative Code - Vehicles Owned or Leased by the CityOrdinancePassedOrdinance amending the Administrative Code to require City departments to report annually information about the number, cost, and usage of vehicles the departments have rented for periods of longer than 30 days; to authorize the City Administrator to inspect or provide maintenance upon request for any vehicle rented, leased, or owned by the City; to require departments to submit information to the City Administrator and the Board of Supervisors regarding the usage and safety of City vehicles; and to authorize the City Administrator to require departments to develop correction plans to reduce speeding, idling, and/or collisions involving City vehicles.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
200735 2 Police Code - Discriminatory Reports to Law EnforcementOrdinancePassedOrdinance amending the Police Code to make it unlawful to cause a peace officer to contact a person with the specific intent to discriminate against the person on the basis of the person’s race, color, ancestry, ethnicity, national origin, place of birth, sex, age, religion, creed, disability, sexual orientation, gender identity, weight, or height; and creating a civil cause of action and providing for damages for violating the prohibition.PASSED ON FIRST READINGPass Action details Video Video
201061 2 Police, Transportation Codes - Motor Vehicle Stunt DrivingOrdinancePassedOrdinance amending the Police and Transportation Codes to establish a City policy to protect the health and safety of residents by enforcing state laws prohibiting reckless driving, motor vehicle speed contests, and exhibitions involving stunts and tricks with vehicles; and to provide that vehicles that are removed for violation of such laws shall be impounded for no less than 14 days for the first incident, no less than 15 days for the second, and no less than 29 days for the third, with no impoundment lasting more than 30 days.PASSED ON FIRST READINGPass Action details Video Video
200490 2 Liquor License Transfer - 1859 Market Street - Golden State Food & LiquorResolutionPassedResolution determining that the transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to Golden State Food & Liquor, Inc., located at 1859 Market Street (District 8), 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
200679 1 Urging to Declare June 19th be Observed as JuneteenthResolutionPassedResolution urging the City and County of San Francisco to declare that June 19th shall annually be observed as Juneteenth, urging the President of the United States and the United States Congress to officially designate June 19th annually as a federal holiday to honor the Black community, and encouraging all businesses in the City, both public and private, to either close on June 19th, pay workers overtime pay that they would typically get on a paid holiday, and/or allow the many workers and students in the City who want to attend Juneteenth events to honor and celebrate Juneteenth celebrations and commemorations that take place to take the day off or leave work and school early with no adverse academic or employment consequence.ADOPTEDPass Action details Video Video
201039 2 Mayoral Appointment, Port Commission - John L. BurtonMotionPassedMotion approving the Mayor’s nomination for appointment of John L. Burton to the Port Commission, for a term ending May 1, 2024.APPROVEDPass Action details Video Video
201109 2 Reappointment, Bicycle Advisory Committee - Kristen TiecheMotionPassedMotion reappointing Kristen Tieche, term ending November 19, 2022, to the Bicycle Advisory Committee.APPROVEDPass Action details Video Video
201110 2 Appointments, Reentry Council - Yolanda Morrissette, Michael Brown, Oscar Salinas, and Jabari JacksonMotionPassedMotion appointing Yolanda Morrissette, Michael Brown, Oscar Salinas, and Jabari Jackson, terms ending June 1, 2022, to the Reentry Council.APPROVEDPass Action details Video Video
200908 1 Hearing - Appeal of Determination of Exemption From Environmental Review - Proposed Department of Public Health - Local Oversight Program Site No. 12076 Investigation/Remediation Project (1776 Green Street)HearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Common Sense Exemption by the Planning Department on June 16, 2019, for the proposed Department of Public Health - Local Oversight Program Site No. 12076 Investigation/Remediation project located beneath the sidewalk in front of 1776 Green Street. (District 2) (Appellant: Richard Drury of Lozeau Drury LLP, on behalf of The Hollow Revolution) (Filed July 17, 2020)CONTINUEDPass Action details Video Video
200909 1 Affirming the Exemption Determination - Department of Public Health - Local Oversight Program Site No. 12076 Investigation/Remediation Project - 1776 Green StreetMotionPassedMotion affirming the determination by the Planning Department that the proposed Department of Public Health - Local Oversight Program Site No. 12076 Investigation/Remediation project located beneath the sidewalk in front of 1776 Green Street is exempt from further environmental review.CONTINUEDPass Action details Video Video
200910 1 Conditionally Reversing the Exemption Determination - Department of Public Health - Local Oversight Program Site No. 12076 Investigation/Remediation Project - 1776 Green StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed Department of Public Health - Local Oversight Program Site No. 12076 Investigation/Remediation project located beneath the sidewalk in front of 1776 Green Street is exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Video Video
200911 1 Preparation of Findings to Reverse the Exemption Determination - Department of Public Health - Local Oversight Program Site No. 12076 Investigation/Remediation Project - 1776 Green StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed Department of Public Health - Local Oversight Program Site No. 12076 Investigation/Remediation project located beneath the sidewalk in front of 1776 Green Street, is exempt from further environmental review.CONTINUEDPass Action details Video Video
200137 1 Hearing - Appeal of Final Mitigated Negative Declaration - Proposed Project at 2417 Green StreetHearingFiledHearing of persons interested in or objecting to the approval of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the proposed project at 2417 Green Street, identified in Planning Case No. 2017-002545ENV, affirmed on appeal by the Planning Commission and issued on July 16, 2020. (District 2) (Appellant: Richard Drury of Lozeau Drury LLP, on behalf of Philip Kaufman) (Filed August 7, 2020)CONTINUEDPass Action details Video Video
200138 1 Affirming the Final Mitigated Negative Declaration - Proposed Project at 2417 Green StreetMotionKilledMotion affirming the Final Mitigated Negative Declaration prepared by the Planning Department under the California Environmental Quality Act for the proposed project located at 2417 Green Street.CONTINUEDPass Action details Video Video
200139 1 Conditionally Reversing the Final Mitigated Negative Declaration - Proposed Project at 2417 Green StreetMotionPassedMotion conditionally reversing the Final Mitigated Negative Declaration prepared by the Planning Department under the California Environmental Quality Act for the proposed project located at 2417 Green Street, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Video Video
200140 1 Preparation of Findings to Reverse the Revised Mitigated Negative Declaration - Proposed Project at 2417 Green StreetMotionPassedMotion directing the Clerk of the Board to prepare findings reversing the Planning Department’s preparation of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the proposed project located at 2417 Green Street.CONTINUEDPass Action details Video Video
200777 1 Hearing - Committee of the Whole - Update on Findings and Recommendations Regarding Law Enforcement Practices - May 21, 2024, at 3:00 p.m.HearingUnfinished BusinessHearing of the Board of Supervisors sitting as a Committee of the Whole on May 21, 2024, at 3:00 p.m., for the Members of the Board of Supervisors to hear and receive updates on the progress and implementation status of the Unites States Department of Justice recommendations regarding reforms within the Police Department; scheduled pursuant to Motion No. M20-125, approved on September 15, 2020.CONTINUEDPass Action details Video Video
201055 1 Emergency Ordinance - Public Health Emergency LeaveOrdinancePassedReenactment of emergency ordinance (Ordinance No. 59-20) to temporarily require private employers with 500 or more employees to provide public health emergency leave during the public health emergency related to COVID-19.FINALLY PASSEDPass Action details Video Video
200700 2 Mission Bay South - Acceptance of Public Infrastructure Improvements - Official Sidewalk Width ChangeOrdinancePassedOrdinance accepting certain public infrastructure improvements for purposes of City maintenance and liability, including the streets and stormwater pump station in the Mission Bay South Redevelopment Plan, as listed herein; declaring City property and additional property as shown on official Public Works maps as open public right-of-way; dedicating the public infrastructure associated with the projects listed herein for public use and designating such public infrastructure for public street and roadway purposes; establishing official public right-of-way widths and street grades; amending Ordinance No. 1061, entitled "Regulating the Width of Sidewalks," to establish official sidewalk width on the subject streets; accepting the public infrastructure for City maintenance and liability purposes, subject to specified limitations; renaming the historic waterway portion of Channel Street to Mission Creek from Seventh Street to the east side of Third Street and to China Basin east of Third Street; renaming Channel as Channel Street and naming unnamed portions of that street Channel Street coPASSED ON FIRST READINGPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
201147 2 Appointment, Public Utilities Revenue Bond Oversight Committee - Tim CroninMotionPassedMotion appointing Tim Cronin (residency requirement waived), term ending November 12, 2020, to the Public Utilities Revenue Bond Oversight Committee.APPROVEDPass Action details Video Video
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.ADOPTEDPass Action details Not available
201171 1 Concurring in Actions to Meet Local Emergency - Coronavirus Response - Twenty-Ninth SupplementMotionPassedMotion concurring in actions taken by the Mayor in the Twenty-Ninth Supplement to the Proclamation of Emergency to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic by regulating the fees charged to restaurants by third-party food delivery services.APPROVEDPass Action details Not available
201166 1 Final Map 9295 - 333-12th StreetMotionPassedMotion approving Final Map No. 9295, a 200 residential unit condominium project, located at 333-12th Street, being a merger and two lot subdivision of Assessor’s Parcel Block No. 3521, Lot Nos. 022 and 055; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
201167 1 Final Map No. 9989 - 31, 31A, 31B, 33, 35, and 37 Camp StreetMotionPassedMotion approving Final Map No. 9989, a six residential unit condominium project, located at 31, 31A, 31B, 33, 35, and 37 Camp Street, being a subdivision of Assessor’s Parcel Block No. 3568, Lot No. 049; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
201168 1 Final Map No. 10274 - 1066 Market StreetMotionPassedMotion approving Final Map No. 10274, a 303 residential unit and a five commercial unit, mixed-use condominium project, located at 1066 Market Street, being a subdivision of Assessor’s Parcel Block No. 0350, Lot No. 003; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
201169 1 Final Map No. 10354 - 34 Langton StreetMotionPassedMotion approving Final Map No. 10354, a five residential unit condominium project, located at 34 Langton Street, being a subdivision of Assessor’s Parcel Block No. 3730, Lot No. 096; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass 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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
201170 1 Commending Roberta Boomer for 26 Years of Service to the City and County of San FranciscoResolutionPassedResolution commending Roberta Boomer for her decades of service to the City and County of San Francisco, and to the policy body administrators throughout the City and wish her well in her much deserved retirement; and to declare October 21, 2020 as Roberta Boomer Day in the City and County of San Francisco.ADOPTEDPass Action details Video Video
201008 2 Planning Code - State-Mandated Accessory Dwelling Unit ControlsOrdinanceFiledOrdinance amending the Planning Code to clarify the ministerial approval process for certain Accessory Dwelling Units meeting certain requirements in single-family and multifamily buildings; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
201184 1 Summary Street Vacation for Various Streets - Hunters View Phase 3 ProjectOrdinancePassedOrdinance ordering the summary vacation of streets in the Hunters View project site, generally bounded by Evans Avenue on the north, Innes Avenue on the south, Hudson Avenue on the west, and Hunters Point Boulevard on the east, as part of the Hunters View Phase 3 Project in the Hunters Point neighborhood; authorizing the City to quitclaim its interest in the vacation areas (Assessor’s Parcel Block No. 4624, Lot Nos. 442 and 443) to the San Francisco Housing Authority notwithstanding the requirements of Administrative Code, Chapter 23; affirming the Planning Commission’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, Section 101.1; and authorizing official acts in connection with this Ordinance, as defined herein.   Action details Not available
201185 1 Administrative Code - Permanent Supportive Housing - Rent Contribution StandardOrdinancePassedOrdinance amending the Administrative Code to establish a standard of 30% of the monthly adjusted household income as the maximum contribution to rent for households participating in Permanent Supportive Housing Programs operated by the City and County of San Francisco.   Action details Not available
201186 1 Police Code - Grocery Store, Drug Store, Restaurant, and On-Demand Delivery Service Worker ProtectionsOrdinancePassedOrdinance amending the Police Code to require grocery store, drug store, restaurant, and on-demand delivery service employers to provide health and scheduling protections related to COVID-19 to workers; and to sunset an emergency ordinance with similar requirements.   Action details Not available
201187 1 Administrative Code - Safe Sleep ProgramOrdinanceFiledOrdinance amending the Administrative Code to require the Department of Homelessness and Supportive Housing (HSH) to establish a Safe Sleep Program to offer all unsheltered persons a safe place to sleep; to require HSH to submit to the Board of Supervisors a plan to implement the Safe Sleep Program, including a cost estimate of implementation; to provide that the Safe Sleep Program shall not become operative until the Board of Supervisors has approved the appropriation of general funds to finance the program; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
201188 1 Police Code - COVID-Related Employment ProtectionsOrdinancePassedOrdinance amending the Police Code to protect employees from adverse employment actions if they test positive for COVID-19, are isolating or quarantining, or have previously isolated or quarantined, due to COVID-19 symptoms or exposure, or are perceived to have COVID-19; 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; and to sunset an emergency ordinance creating similar protections.   Action details Not available
201189 1 Administrative Code - African American Arts and Cultural DistrictOrdinancePassedOrdinance amending the Administrative Code to modify the number and qualifications of members of the African American Arts and Cultural District Community Advisory Committee; to extend the sunset date of the Committee to January 2023; and to extend to July 2021 the deadlines for the written reports and recommendations from City departments describing the cultural attributes of the District and proposing strategies to acknowledge and preserve the cultural legacy of the District.   Action details Not available
201190 1 Administrative Code - Establishing African American Reparations Advisory CommitteeOrdinancePassedOrdinance amending the Administrative Code to establish the African American Reparations Advisory Committee to advise the Board of Supervisors, the Mayor, the Human Rights Commission, and the public regarding the development, adoption, and implementation of a San Francisco Reparations Plan that determines the scope and eligibility for a citywide reparations program, examines current structural discrimination within San Francisco, and proposes institutional reforms to guard against the need for future redress.   Action details Not available
201191 1 Accept and Expend Grant - Retroactive - Centers for Disease Control and Prevention - California Department of Public Health - Coronavirus (COVID-19) Epidemiology and Laboratory Capacity (ELC) Enhancing Detection Funding - $6,540,700ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $6,540,700 from the Centers for Disease Control and Prevention through the California Department of Public Health for participation in a program, entitled “Coronavirus (COVID-19) Epidemiology and Laboratory Capacity (ELC) Enhancing Detection Funding,” for the period of May 18, 2020, through November 17, 2022.   Action details Not available
201192 1 Contract Amendment - Color Genomics, Inc. - COVID-19 Testing Services - Not to Exceed $84,382,042ResolutionPassedResolution approving Amendment No. 3 to the agreement between Color Genomics, Inc. and the Department of Public Health, for COVID-19 testing services, to increase the agreement amount by $74,482,042 for a total not to exceed amount of $84,382,042; and to establish a specific term end date of April 5, 2021, for a total agreement term of April 6, 2020, through April 5, 2021.   Action details Not available
201193 1 Standard Agreement - California Department of Housing and Community Development - Homekey Grant - Permanent Supportive Housing - Tourist Hotel at 440 Geary Street - Not to Exceed $30,000,000ResolutionPassedResolution authorizing the Department of Homelessness and Supportive Housing (HSH) to execute a Standard Agreement and Homekey Documents for up to $30,000,000 of Homekey grant funds from the California Department of Housing and Community Development to Episcopal Community Services for the acquisition of a 130-room tourist hotel located at 440 Geary Street (Assessor’s Parcel Block No. 0306, Lot No. 007) for use as proposed future permanent supportive housing; approving and authorizing HSH to commit approximately $27,473,340 in City funds to satisfy local match and operational subsidy requirements for five years, to commence following Board approval and upon the final award; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
201194 1 Accept and Expend In-Kind Gift - Retroactive - Consulting Services - Various Providers - Valued at $427,200ResolutionPassedResolution retroactively authorizing the Department of Technology to accept an in-kind gift of consulting services valued at $427,200 from various providers during Fiscal Year 2019-2020.   Action details Not available
201195 1 Accept and Expend In-Kind Gift - University of San Francisco School of Law - Racial Justice Clinic Work - Estimated at $250,000ResolutionPassedResolution authorizing the Office of the District Attorney to accept and expend an in-kind gift estimated at $250,000 from the University of San Francisco School of Law’s Racial Justice Clinic to hire two staff attorneys to support the District Attorney’s efforts to evaluate and remedy cases involving a claim or excessive sentence or wrongful conviction.   Action details Not available
201196 1 Supporting Low-Income Rate Assistance Power ProgramsResolutionPassedResolution supporting a campaign to increase promotion and enrollment in San Francisco’s and California’s Low-Income Rate Assistance Power Programs.   Action details Not available
201197 1 Urging the Issuance of United States Postage Stamps for LGBTQ HeroesResolutionPassedResolution urging the United States Postal Service's Citizens' Stamp Advisory Committee to issue stamps in honor of Lesbian, Gay, Bisexual, Transgender, Queer (LGBTQ) heroes José Julio Sarria, Marsha P. Johnson, and Sylvia Rivera.   Action details Not available
200958 1 Resolution to Disestablish - Top of Broadway Community Benefit DistrictResolutionPassedResolution to disestablish the property-based business improvement district known as the “Top of Broadway Community Benefit District,” and to remove a multi-year assessment on all parcels in the District; and affirming environmental findings.   Action details Not available
200961 1 Resolution to Establish (Renew and Expand) - Fisherman’s Wharf Portside Community Benefit DistrictResolutionKilledResolution to establish (renew and expand) the business-based business improvement district known as the “Fisherman’s Wharf Portside Community Benefit District,” ordering the levy and collection of assessments against businesses located in that district for 15 years commencing with Fiscal Year 2020-2021, subject to conditions as specified; and making environmental findings.   Action details Not available
201202 1 Condemning Ongoing Attacks in the Artsakh Republic and Urging the United States to Broker Cessation of HostilitiesResolutionPassedResolution condemning the hostile military attacks escalating the conflict between Azerbaijan and Armenia; affirming support of House Resolution 1165, authored by Congresswoman Jackie Speier; and urging the United States to help broker a peaceful resolution and return to a ceasefire agreement.   Action details Not available
201201 1 Concurring in Actions to Meet Local Emergency - Coronavirus Response - Thirtieth SupplementMotionPassedMotion concurring in actions taken by the Mayor in the Thirtieth Supplement to the Proclamation of Emergency to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic by revising the program provisions that provided additional hours of new paid sick leave to City employees.   Action details Not available
201198 1 Hearing - Electronic MonitoringHearingFiledHearing on the use and efficacy of Electronic Monitoring as a practice employed by City departments in the interest of public safety; and requesting the Sheriff's Office, Adult Probation Department, Juvenile Probation Department, Public Defender's Office, and Superior Court to report.   Action details Not available
201199 1 Hearing - Overdose Death Reporting and Update on Overdose Prevention Program at Single Room Occupancy HotelsHearingFiledHearing on the findings and data from the Overdose Death Report from January through August 2020 and on the progress and findings of the Overdose Prevention Program for Single Room Occupancy hotels; and requesting the Office the Chief Medical Examiner, Department of Public Health, and Department of Homelessness and Supportive Housing to report.   Action details Not available
201200 1 Hearing - Update on the Existing Scooter Permit ProgramHearingFiledHearing to receive updates on the status, progress, and implementation of the City and County of San Francisco’s scooter permit program; and requesting the Municipal Transportation Agency to report.   Action details Not available
201161 1 California Code of Civil Procedure, Section 998 - Offer to Compromise Litigation - Penny Mims - $50,000OrdinancePassedOrdinance authorizing the service of an Offer to Compromise under Code of Civil Procedure, Section 998, in the lawsuit filed by Penny Mims against the City and County of San Francisco and Dorian Carr, to include a payment from the City of up to $50,000 plus reasonable attorneys’ fees and costs to be determined by the Court; the lawsuit was filed on March 3, 2020, in San Francisco Superior Court, Case No. CGC-20-583388; entitled Penny Mims v. City and County of San Francisco, Dorian Carr, et al.; the lawsuit involves an employment dispute.   Action details Not available
201162 1 Settlement of Lawsuit - Jeffrey Juarez - $45,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jeffrey Juarez against the City and County of San Francisco for $45,000; the lawsuit was filed on September 1, 2016, in Superior Court of the State of California, County of San Francisco, Case No. CGC-16-554000, entitled Jeffrey Juarez v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.   Action details Not available
201163 1 Amendments to Port Leases - Forgive Tenant Rent During COVID-19 PandemicOrdinancePassedOrdinance authorizing the Port Commission to amend certain leases under the Port’s Rent Forgiveness Program with nonresidential tenants without Board of Supervisors approval under Charter, Section 9.118, and waiving Administrative Code and Environment Code requirements enacted after the most recent modification of each lease for lease amendments under the Port’s Rent Forgiveness Program, in order to allow for expeditious rent forgiveness necessitated by Port tenants’ financial hardships caused by the public health emergency related to the COVID-19 pandemic.   Action details Not available
201164 1 Settlement of Unlitigated Claim - James Neidel - $67,917ResolutionPassedResolution approving the settlement of the unlitigated claim filed by James Neidel against the City and County of San Francisco for $67,917; the claim was filed on December 11, 2019; the claim involves property damage arising from sewer main pipe overflow as a result of heavy rain.   Action details Not available
201165 1 Master Lease Amendment - United States Navy - Treasure Island Land and StructuresResolutionPassedResolution approving Amendment No. 45 to the Treasure Island Land and Structures Master Lease between the Treasure Island Development Authority and the United States Navy to extend the term for one year to commence December 1, 2020, for a total term of November 19, 1998, through November 30, 2021.   Action details Not available