Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/27/2020 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
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.FINALLY PASSEDPass Action details Not available
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 determinedFINALLY PASSEDPass Action details Not available
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.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.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
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 coFINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
180284 1 Lease Amendment - Retroactive - United States Customs and Border Protection - Customs Cargo Office Space at Building 648 - Annual Rent of $833,036ResolutionPassedResolution retroactively approving Amendment No. 1 to Lease No. TC-I-02-2801 between the United States Customs and Border Protection, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the term of the lease for an additional ten years for a total term of February 1, 2003, through January 31, 2028, and adjust the annual rent to $833,036.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
201083 1 Lease Amendment - 100 Blanken Avenue - Celestina Jimenez and Alan Salvador Jimenez, Co-Trustees - $90,000 Per Year in Base RentResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the Department of Public Health, to amend the lease of real property located at 100 Blanken Avenue from Celestina Jimenez and Alan Salvador Jimenez, Co-Trustees of the Trust of Salvador-Jimenez and Celestina Jimenez-Surviving Spouses Trust, at a base rent of $90,000 per year with 3% annual increases, for an initial term commencing upon approval of this Resolution and expiring on September 30, 2023, plus two one-year options to extend; and authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the First Amendment, the Lease and this Resolution, as defined herein.ADOPTEDPass Action details Video Video
201099 1 Apply for Funds Allocation - California Department of Housing and Community Development - Child Welfare Agency Allocation - Transitional Housing Program - Not to Exceed $459,200ResolutionPassedResolution authorizing the Human Services Agency to apply for and accept a County Child Welfare Agency Allocation for an amount not to exceed $459,200 from the California Department of Housing and Community Development under the Transitional Housing Program to help young adults secure and maintain housing.ADOPTEDPass Action details Video Video
201134 1 Accept In-Kind Gift - Tipping Point Community - Diversity Equity Inclusion Consultant Services - Value Not to Exceed $249,999ResolutionPassedResolution authorizing the Department of Homelessness and Supportive Housing (“HSH”) to accept an in-kind gift for Diversity Equity Inclusion consultant services in a value not to exceed $99,999 from Tipping Point Community to support the first phase of the development of racial equity action plans for HSH and Homelessness Response System (“Project”); and authorizing HSH to accept an additional in-kind gift of consultant services in a value not to exceed $150,000 for a second phase of this Project, for a total value not to exceed $249,999 and for the total term to commence upon Board approval and to expire no later than June 30, 2021.ADOPTEDPass Action details Video Video
201135 1 Contract Agreement - Thales Transport & Security, Inc. - ATCS Specific Technical Services, Equipment, and Software Upgrades - Not to Exceed $30,000,000ResolutionPassedResolution approving Municipal Transportation Agency Contract No. 2020-20: Train Control Services and Equipment Purchases Agreement, with Thales Transport & Security, Inc. to provide specialized ATCS-specific technical services, equipment and software upgrades in an amount not to exceed $30,000,000, for an initial term of seven years with option to extend two years, to commence following Board approval.ADOPTEDPass Action details Video Video
201137 1 Accept and Expend Grant - Retroactive - Health Resources and Services Administration - Ending the HIV Epidemic: A Plan for America - Ryan White HIV/AIDS Program Parts A and B - $1,000,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $1,000,000 from the Health Resources and Services Administration for participation in a program, entitled “Ending the HIV Epidemic: A Plan for America - Ryan White HIV/AIDS Program Parts A and B,” for the period of March 1, 2020, through February 28, 2021.ADOPTEDPass Action details Video Video
201142 1 Execution of Tax-Exempt Loan - California Municipal Finance Authority - Pacific Primary School - Not to Exceed $3,700,000ResolutionPassedResolution approving, in accordance with Section 147(f) of the Internal Revenue Code of 1986, as amended (Code), the execution of a tax-exempt loan or loans by the California Municipal Finance Authority (Authority) in one or more series pursuant to a plan of financing and in an aggregate principal amount not to exceed $3,700,000 (Authority Loan), the proceeds of which will be loaned by the Authority (Borrower Loan) to Pacific Primary School, a California nonprofit public benefit corporation and an organization described in, and exempt from tax under, Section 501(c)(3) of the Code (Borrower), to (i) prepay and refinance in full all of the outstanding principal amount of Association of Bay Area Governments (ABAG) Finance Authority for Nonprofit Corporations 2013 Tax-Exempt Loan (Pacific Primary), originally issued in the principal amount of $4,100,000 the proceeds of which were used to redeem in full all of the then outstanding principal amount of ABAG Finance Authority for Nonprofit Corporations Variable Rate Demand Revenue Bonds (Pacific Primary) Series 2008, originally issued in theADOPTEDPass Action details Video Video
181229 1 Affirming the Board of Supervisors’ Commitment to Advancement of Racial Equity in the City and County Programs, Policies and ServicesResolutionPassedResolution affirming the Board of Supervisors’ commitment to advancing racial equity; and affirming the City and County of San Francisco’s responsibility to address existing inequities in City programs, policies, and services.ADOPTEDPass Action details Video Video
200537 2 Administrative Code - Floodplain Management and Flood Insurance RequirementsOrdinancePassedOrdinance amending the Administrative Code to update the City’s floodplain management requirements to conform to current Federal floodplain management and National Flood Insurance Program criteria; to remove obsolete provisions; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
200611 2 Administrative Code - COVID-19 Rent Resolution and Relief FundOrdinancePassedOrdinance amending the Administrative Code to establish the COVID-19 Rent Resolution and Relief Fund, to provide financial support to landlords whose tenants have been unable to pay rent due to the COVID-19 pandemic.PASSED ON FIRST READINGPass Action details Video Video
201183 2 Administrative Code - Housing Stability FundOrdinancePassedOrdinance amending the Administrative Code to establish the Housing Stability Fund for the acquisition, creation, and operation of affordable Social Housing Developments, and establishing the Housing Stability Fund Oversight Board to advise the Board of Supervisors regarding the use of the Housing Stability Fund.PASSED ON FIRST READINGPass Action details Video Video
200951 2 Administrative Code - Department of Public Health - Providing Staff for the Behavioral Health CommissionOrdinancePassedOrdinance amending the Administrative Code to require the Department of Public Health to provide administrative staff to support the Behavioral Health Commission; to expand the membership criteria to conform to state law; and to reset all Commission member terms as of January 1, 2021, to be staggered so that no more than one-third of the members’ terms expire at one time.PASSED ON FIRST READINGPass Action details Video Video
201084 2 Mayoral Appointment, Planning Commission - Rachael TannerMotionPassedMotion approving the mayoral nomination for the appointment of Rachael Tanner to the Planning Commission, for a term ending June 30, 2022.APPROVEDPass Action details Video Video
200825 1 Hearing - Appeal of Determination of Exemption From Environmental Review - Proposed 617 Sanchez Street ProjectHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Categorical Exemption by the Planning Department on April 8, 2019, for the proposed project at 617 Sanchez Street, Assessor’s Parcel Block No. 3600, Lot No. 055; to demolish an existing two-story, one family house and construct a new four-story single family dwelling approximately 30 feet in height and consisting of 4,149 square feet within the RH-1 (Residential House, One-Family-Detached) Zoning District and a 40-X Height and Bulk District. (District 8) (Appellant: Sue Hestor, on behalf of Joerg Rathenberg) (Filed March 23, 2020)CONTINUEDPass Action details Video Video
200826 1 Affirming the Categorical Exemption Determination - 617 Sanchez StreetMotionPassedMotion affirming the determination by the Planning Department that the proposed project at 617 Sanchez Street is categorically exempt from further environmental review.CONTINUEDPass Action details Video Video
200827 1 Conditionally Reversing the Categorical Exemption Determination - 617 Sanchez StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 617 Sanchez Street is categorically exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Video Video
200828 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 617 Sanchez StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 617 Sanchez Street is categorically exempt from further environmental review.CONTINUEDPass Action details Video Video
201108 1 Hearing - Committee of the Whole - Economic Recovery Task Force Report - October 27, 2020, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on Tuesday, October 27, 2020, at 3:00 p.m., to hold a public hearing on the findings and recommendations from the San Francisco Economic Recovery Task Force Report as it relates to the economic impacts of the COVID-19 health emergency, supporting local businesses and employment, mitigating economic hardships, and ensuring a more resilient and equitable recovery; scheduled pursuant to Motion No. M20-143 (File No. 201107) approved on September 29, 2020.HEARD AND FILED  Action details Video Video
200948 2 Administrative Code - Community Opportunity to Purchase ActOrdinancePassedOrdinance amending the Administrative Code to require sellers of multifamily residential buildings to provide a new right of first offer and right of first refusal to qualified nonprofit organizations if a multifamily residential building is not under contract or remains unsold after one year and after each year thereafter; require sellers to provide additional disclosures to qualified nonprofit organizations; provide information to current tenants, and assist qualified nonprofits with due diligence; and allow multifamily residential buildings acquired by qualified nonprofit organizations under the Community Opportunity to Purchase Act (COPA) to convert to a limited equity cooperative under Subdivision Code Division 11; and exclude from COPA land dedications to the City and County of San Francisco.PASSED ON FIRST READINGPass Action details Video Video
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.ADOPTEDPass 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.ADOPTEDPass 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.APPROVEDPass 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.ADOPTEDPass Action details Video Video
201218 1 Planning, Administrative Codes - Temporary Use of Hotels and Motels for Permanent Supportive HousingOrdinanceFiledOrdinance amending the Planning Code and Administrative Code to allow certain hotels and motels to be used for Permanent Supportive Housing purposes without thereby abandoning or discontinuing the hotel use; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
201219 1 Campaign and Governmental Conduct Code - Form 700 (Statement of Economic Interests) Filing RequirementsOrdinancePassedOrdinance amending the Campaign and Governmental Conduct Code to update the Conflict of Interest Code’s Form 700 (Statement of Economic Interests) filing requirements by adding, deleting, and changing titles of designated officials and employees to reflect organizational and staffing changes, and by refining disclosure requirements for designated officials and employees.   Action details Not available
201220 1 Accept and Expend Grant - Retroactive - Office of the Assistant Secretary for Preparedness and Response - California Department of Public Health - Coronavirus (COVID-19) Hospital Preparedness Program (HPP) Funding - $155,647ResolutionPassedResolution retroactively authorizing the San Francisco Department of Public Health to accept and expend a grant in the amount of $155,647 from the Office of the Assistant Secretary for Preparedness and Response through the California Department of Public Health for participation in a program, entitled “Coronavirus (COVID-19) Hospital Preparedness Program (HPP) Supplemental Funding,” for the period of March 28, 2020, through June 30, 2021.   Action details Not available
201221 1 Civic Center Community Benefit District - Annual Report - FY2018-2019ResolutionPassedResolution receiving and approving an annual report for the Civic Center 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
201222 1 Central Market Community Benefit District - Annual Report - CY2018ResolutionPassedResolution receiving and approving an annual report for the Central Market Community Benefit District for Calendar Year (CY) 2018, 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
201223 1 The East Cut Community Benefit District - Annual Report - FY2018-2019ResolutionPassedResolution receiving and approving an annual report for The East Cut 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
201224 1 Development of Public Defender Documentary Media Project - Authorization to Enter Agreement - Even/Odd Films and CompoundResolutionPassedResolution authorizing the Public Defender to develop and implement a documentary media project to create short films, photography, and other media documenting the work of the Public Defender’s Office (Office) and the experiences of its clients; to use that media to enhance the Office’s representation of clients and to distribute that media to educate the public about the operations and impacts of the criminal justice system; and to enter into an agreement with Even/Odd Films and Compound to set responsibilities for creation, distribution, licensing and ownership of the media, with an agreement term of five years to commence upon execution of the agreement.   Action details Not available
201225 1 Management Agreement - Owners' Association for Administration/Management - Noe Valley Community Benefit DistrictResolutionPassedResolution approving a management agreement with the nonprofit Owners' Association for administration/management of the established property-based Community Benefit District known as the “Noe Valley Community Benefit District,” pursuant to California Streets and Highways Code, Section 36651, for a period commencing upon Board approval through June 30, 2035.   Action details Not available
201226 1 Management Agreement - Owners' Association for Administration/Management - Castro Community Benefit DistrictResolutionPassedResolution approving a management agreement with the nonprofit Owners' Association for administration/management of the established property-based Community Benefit District known as the “Castro Community Benefit District,” pursuant to California Streets and Highways Code, Section 36651, for a period commencing upon Board approval through June 30, 2035.   Action details Not available
201227 1 Urging a Just Transition to a Fossil Fuel-Free Future for CaliforniaResolutionPassedResolution urging Governor Newsom and the California State Legislature to discontinue permitting for any new oil and gas extraction, fossil fuel infrastructure, or petrochemical projects in California; and urging Governor Newsom to set California on a path to phase out existing oil production in line with the Paris climate goals, with a just and equitable transition that protects workers, communities, and economies, and require a 2,500-foot health and safety buffer between fossil-fuel infrastructure and homes, schools, and other sensitive sites.   Action details Not available
201228 1 Urging the Naming of City Hall Press Room After Barbara TaylorResolutionPassedResolution urging the naming of the second floor City Hall press room after legendary San Francisco radio reporter Barbara Taylor.   Action details Not available
201229 1 Management Agreement - Owners' Association for Administration/Management - Fisherman’s Wharf Landside Community Benefit DistrictResolutionPassedResolution approving a management agreement with the nonprofit Owners' Association for administration/management of the established property-based Community Benefit District known as the “Fisherman’s Wharf Landside Community Benefit District,” pursuant to California Streets and Highways Code, Section 36651, for a period commencing upon Board approval, through June 30, 2035.   Action details Not available
201230 1 Urging the Equal Employment Opportunity Office to Collaborate with the Office of Racial Equity on Investigating Equal Employment Opportunity ComplaintsResolutionPending Committee ActionResolution urging the Equal Employment Opportunity at the Department of Human Resources to collaborate with the Office of Racial Equity at the Human Rights Commission on investigating Equal Employment Opportunity Complaints.   Action details Not available
201233 1 Committee of the Whole - Shelter-in-Place Rehousing and Site Demobilization Plan - November 10, 2020, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on Tuesday, November 10, 2020, at 3:00 p.m., during the Regular Board of Supervisors Meeting, to hold a public hearing on the Shelter-in-Place Rehousing and Site Demobilization Plan.   Action details Not available
201231 1 Adoption of Findings Related to Conditional Use Authorization - 1846 Grove StreetMotionPassedMotion adopting findings in support of the Board of Supervisors’ disapproval of Planning Commission Motion No. 20681, approving a Conditional Use Authorization, identified as Planning Case No. 2018-011441CUA, for a proposed project at 1846 Grove Street, and the Board’s approval of a Conditional Use Authorization for the same Planning Case and property with different conditions; adopting findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
201205 1 Mayoral Reappointment, City Hall Preservation Advisory Commission - Ellen SchumerMotionPassedMotion approving the Mayor’s nomination for reappointment of Ellen Schumer to the City Hall Preservation Advisory Commission, term ending January 13, 2022.   Action details Not available
201206 1 Mayoral Reappointment, City Hall Preservation Advisory Commission - Mae WooMotionPassedMotion approving the Mayor’s nomination for reappointment of Mae Woo to the City Hall Preservation Advisory Commission, term ending January 13, 2022.   Action details Not available
201207 1 Mayoral Appointment, City Hall Preservation Advisory Commission - Robert VergaraMotionPassedMotion approving the Mayor’s nomination for appointment of Robert Vergara to the City Hall Preservation Advisory Commission, term ending January 13, 2024.   Action details Not available
201208 1 Mayoral Reappointment, City Hall Preservation Advisory Commission - James HaasMotionPassedMotion approving the Mayor’s nomination for reappointment of James Haas to the City Hall Preservation Advisory Commission, term ending January 13, 2024.   Action details Not available
201209 1 Mayoral Reappointment, City Hall Preservation Advisory Commission - Patrick CarneyMotionPassedMotion approving the Mayor’s nomination for reappointment of Patrick Carney to the City Hall Preservation Advisory Commission, term ending January 13, 2024.   Action details Not available
201237 1 Mayoral Appointment, Municipal Transportation Agency Board of Directors - Fiona HinzeMotionPassedMotion approving the Mayor's nomination for appointment of Fiona Hinze to the Municipal Transportation Agency Board of Directors, term ending March 1, 2024.   Action details Not available
201232 1 Hearing - Findings of the San Francisco Recovery Summit Working GroupHearingFiledHearing on the San Francisco Recovery Summit Working Group report and findings; and requesting the Adult Probation Department and Department of Public Health to report.   Action details Not available
201234 1 Hearing - Shelter-in-Place Rehousing and Site Demobilization PlanHearingFiledHearing on the Shelter-in-Place Rehousing and Site Demobilization Plan; scheduled at the Board of Supervisors pursuant to Motion No. M20-164 (File No. 201233), and referred to the Budget and Finance Committee.   Action details Not available
201175 1 Administrative Code, Planning Code - Technical Corrections; Amendments to Various Central South of Market Area Zoning ProvisionsOrdinancePassedOrdinance amending the Planning Code to correct and clarify Administrative and Planning Code amendments approved in Ordinance No. 296-18, which gave effect to the Central South of Market Area (SoMa) Plan, including provisions regarding transfer of development rights, privately owned public open space, renewable electricity, PDR (Production Distribution Repair) floor height, development impact fee deposits and uses, among others; to restore with modifications inadvertently deleted provisions regarding low-income affordable housing in the SALI (Service/Arts/Light Industrial) Zoning District; and to amend open space, height limit, apparent mass reduction, lot coverage, exposure, PDR replacement, and development impact fee waiver and reduction provisions; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
201176 1 Mills Act Historical Property Contract - 450 Pacific AvenueResolutionPassedResolution approving a historical property contract between Pacific Stables Property Owner LLC, the owners of 450 Pacific Avenue, and the City and County of San Francisco, under Administrative Code, Chapter 71; and authorizing the Planning Director and the Assessor-Recorder to execute and record the historical property contract.   Action details Not available
201177 1 Mills Act Historical Property Contract - 1315 Waller StreetResolutionPassedResolution approving a historical property contract between AIMKO 2015 Trust, the owners of 1315 Waller Street, and the City and County of San Francisco, under Administrative Code, Chapter 71; and authorizing the Planning Director and the Assessor-Recorder to execute and record the historical property contract.   Action details Not available
201178 1 Mills Act Historical Property Contract - 59 Potomac StreetResolutionPassedResolution approving a historical property contract between Jonathan Dascola & Kamariah Sulaiman Dascola, the owners of 59 Potomac Street, and the City and County of San Francisco, under Administrative Code, Chapter 71; and authorizing the Planning Director and the Assessor-Recorder to execute and record the historical property contract.   Action details Not available
201179 1 Agreement Amendment - Retroactive - AT&T Corporation - Telecommunications Services - Total Not to Exceed $140,695,756ResolutionPassedResolution retroactively authorizing the Department of Technology to enter into the Fifth Amendment of an Agreement between the City and County of San Francisco and AT&T Corporation, to extend the term of the agreement by one year for a total term of February 26, 2010, through December 31, 2021, and to increase the not to exceed amount of the agreement by $18,266,199 for a total amount of $140,695,756 pursuant to Charter, Section 9.118.   Action details Not available