Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 11/10/2020 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Not available  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
201133 2 Administrative Code - Health Care Requirements for Certain Employers at San Francisco International AirportOrdinancePassedOrdinance amending the Administrative Code to require employers of employees covered by the Quality Standards Program at the San Francisco International Airport to provide family health insurance to such employees, or to make contributions on the employees’ behalf to an account established under Section 14.2 of the Administrative Code.FINALLY PASSEDPass Action details Video Video
200701 3 Building Code, Environment Code - Mandating New Construction Be All-ElectricOrdinancePassedOrdinance amending the Building Code to require new construction to utilize only electric power; amending the Environment Code to provide public hearings on implementation of all-electric requirements; adopting findings of local conditions under the California Health and Safety Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and directing the Clerk of the Board of Supervisors to forward this Ordinance to the California Building Standards Commission upon final passage.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
200701 4 Building Code, Environment Code - Mandating New Construction Be All-ElectricOrdinancePassedOrdinance amending the Building Code to require new construction to utilize only electric power; amending the Environment Code to provide public hearings on implementation of all-electric requirements; adopting findings of local conditions under the California Health and Safety Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and directing the Clerk of the Board of Supervisors to forward this Ordinance to the California Building Standards Commission upon final passage.AMENDEDFail Action details Not available
200701 4 Building Code, Environment Code - Mandating New Construction Be All-ElectricOrdinancePassedOrdinance amending the Building Code to require new construction to utilize only electric power; amending the Environment Code to provide public hearings on implementation of all-electric requirements; adopting findings of local conditions under the California Health and Safety Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and directing the Clerk of the Board of Supervisors to forward this Ordinance to the California Building Standards Commission upon final passage.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
200398 4 Police Code - Third-Party Food Delivery ServicesOrdinancePassedOrdinance amending the Police Code to regulate third-party food delivery services (“delivery services”) by 1) capping fees charged to non-formula retail restaurants at 15% of an order total; 2) prohibiting delivery services from restricting such restaurants’ pricing; 3) prohibiting delivery services from charging such restaurants for telephone calls to the delivery service not resulting in any food or beverage order; 4) prohibiting delivery services from providing services to any such restaurants without the restaurant’s express written agreement to receive such services; 5) requiring delivery services to terminate a service contract with such restaurants within 72 hours of receiving a notice requesting termination; 6) requiring retention of and City access to records substantiating compliance with these restrictions; 7) authorizing the imposition of penalties for violations; and 8) authorizing the Office of Economic and Workforce Development to implement and enforce this ordinance; and providing that the ordinance shall expire by operation of law 60 days after the County Health OffiFINALLY PASSEDPass Action details Video Video
201009 1 Business and Tax Regulations Code - Temporary Suspension of Cannabis Business Tax, and Tax ReductionOrdinancePassedOrdinance amending the Business and Tax Regulations Code to suspend the imposition of the Cannabis Business Tax through December 31, 2021; beginning January 1, 2022, to increase the exemption of gross receipts attributable to the City from cannabis business activities, from the first $500,000 to the first $1,000,000; and also beginning January 1, 2022, to increase the upper range of gross receipts attributable to the City from cannabis business activities subject to the 2.5% tax rate on gross receipts from retail sales and the 1% tax rate on gross receipts from other than retail sales, from $1,000,000 to $1,500,000.PASSED ON FIRST READINGPass Action details Video Video
201085 1 Appropriation - General Obligation Bond Proceeds - Public Health and Safety Series 2020D - DPH and DPW - $126,925,000 - Affordable Housing Series 2020C - MOHCD - $260,000,000 - Affordable Housing Series 2020F - MOHCD - $102,580,000 - FY2020-2021OrdinancePassedOrdinance appropriating $126,925,000 of Series 2020D Public Health and Safety General Obligation Bond Proceeds to the Department of Public Health (DPH) and Department of Public Works (DPW) in Fiscal Year (FY) 2020-2021 for facility upgrades in Zuckerberg San Francisco General Hospital, Southeast and other community health centers and neighborhood fire stations; $260,000,000 of Series 2020C Affordable Housing General Obligation Bond Proceeds to the Mayor’s Office of Housing and Community Development (MOHCD) for public, low-income, preservation and middle-income, and senior housing projects; $102,580,000 of Series 2020F Affordable Housing, Preservation and Seismic Safety General Obligation Bond to MOHCD for preservation and seismic safety projects, and placing these funds on Controller’s Reserve pending sale of the bonds.PASSED ON FIRST READINGPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
201082 1 Lease Agreement - Minute Suites Travelers Retreat SFO, LLC - $150,000 Minimum Annual GuaranteeResolutionPassedResolution approving Lease No. 20-0045, between Minute Suites Travelers Retreat SFO, LLC, as tenant, and the City and County of San Francisco, as landlord, acting by and through its Airport Commission, at the Harvey Milk Terminal 1 Retail Concession, for a term of 12 years, and a minimum annual guarantee of $150,000 for the first year of the Lease, to commence upon approval by the Board of Supervisors.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
201193 2 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.CONTINUEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
200761 1 Administrative Code - Workforce Education and Recovery FundOrdinancePassedOrdinance amending the Administrative Code to establish the Workforce Education and Recovery Fund.PASSED ON FIRST READINGPass Action details Video Video
200896 2 Administrative Code - Debarment and Suspension of City ContractorsOrdinancePassedOrdinance amending Administrative Code, Chapter 28, to add a Contractor’s prohibited provision of gifts or money to a public official as an express ground for debarment and revising debarment procedures; to amend the definition of “Contractor” by expressly including grant applicants and grantees in the defined term; and to add provisions authorizing suspension of a Contractor from participating in the procurement process for entering into City contracts or applying for grants if the Contractor is the subject of a criminal or civil charge brought by a government agency against the Contractor alleging that the Contractor committed a violation of any civil or criminal law or regulation against any government entity relevant to the Contractor’s ability or capacity honestly to perform under or comply with the terms and conditions of a City contract, including but not limited to the grounds for debarment set forth in Chapter 28.PASSED ON FIRST READINGPass Action details Video Video
201033 1 Planning Code - Landmark Designation - “History of Medicine in California” Frescoes - Toland Hall Auditorium in UC Hall, 533 Parnassus AvenueOrdinancePassedOrdinance amending the Planning Code to designate the “History of Medicine in California” frescoes in Toland Hall auditorium in UC Hall, 533 Parnassus Avenue (“History of Medicine in California” frescoes), Assessor’s Parcel Block No. 2634A, Lot No. 011, as a Landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.PASSED ON FIRST READINGPass Action details Video Video
200942 1 Hearing - Appeal of Conditional Use Authorization Disapproval - 552-554 Hill StreetHearingFiledHearing of persons interested in or objecting to the disapproval of a Conditional Use Authorization pursuant to Sections 209.1, 303, and 317 of the Planning Code, for a proposed project at 552-554 Hill Street, Assessor’s Parcel Block No. 3622, Lot No. 065, identified in Planning Case No. 2019-000013CUA, issued by the Planning Commission by Motion No. 20756, dated July 9, 2020, to allow the legalization of a dwelling unit merger of two residential flats and unauthorized removal and relocation of one dwelling unit to basement level within the RH-2 (Residential, House, Two-Family) Zoning District and the 40-X Height and Bulk District. (District 8) (Appellant: Sarah Hoffman of Zacks, Freedman & Patterson, PC, on behalf of Robert Roddick) (Filed August 10, 2020)CONTINUEDPass Action details Video Video
200943 1 Approving the Decision of the Planning Commission and Disapproving Conditional Use Authorization - 552-554 Hill StreetMotionPassedMotion approving the decision of the Planning Commission by its Motion No. 20756, disapproving a Conditional Use Authorization, identified as Planning Case No. 2019-000013CUA, for a proposed project located at 552-554 Hill Street; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.CONTINUEDPass Action details 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
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)HEARD AND FILED  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.TABLEDPass 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.APPROVEDPass 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.APPROVEDPass Action details Video Video
201112 1 Hearing - Appeal of Statutory Exemption From Environmental Review - Proposed SFMTA’s COVID-19 Muni Bus Service Adjustments and Associated Stop, Street and Parking Changes - August 22, 2020 ProjectHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Statutory Exemption by the Planning Department on August 20, 2020, in Planning Department Case No. 2020-007286ENV, for the proposed San Francisco Municipal Transportation Agency’s (SFMTA) COVID-19 Muni Bus Service Adjustments and Associated Stop, Street and Parking Changes - August 22, 2020 project. (Appellants: Justin A. Zucker of Reuben, Junius & Rose, LLP, on behalf of Safeway, Inc. (Filed September 14, 2020); David Pilpel (Filed September 21, 2020))HEARD AND FILED  Action details Video Video
201113 1 Affirming the Statutory Exemption Determination - SFMTA - COVID-19 Muni Bus Service Adjustments and Associated Stop, Street, and Parking ChangesMotionPassedMotion affirming the determination by the Planning Department that the proposed San Francisco Municipal Transportation Agency's (SFMTA) COVID-19 Muni Bus Service Adjustments and Associated Stop, Street, and Parking Changes project is statutorily exempt from environmental review.APPROVEDPass Action details Video Video
201114 1 Conditionally Reversing the Statutory Exemption Determination - SFMTA - COVID-19 Muni Bus Service Adjustments and Associated Stop, Street, and Parking ChangesMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed San Francisco Municipal Transportation Agency's (SFMTA) COVID-19 Muni Bus Service Adjustments and Associated Stop, Street, and Parking Changes project is statutorily exempt from environmental review, subject to the adoption of written findings of the Board in support of this determination.TABLEDPass Action details Video Video
201115 1 Preparation of Findings to Reverse the Statutory Exemption Determination - SFMTA - COVID-19 Muni Bus Service Adjustments and Associated Stop, Street, and Parking ChangesMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed San Francisco Municipal Transportation Agency's (SFMTA) COVID-19 Muni Bus Service Adjustments and Associated Stop, Street, and Parking Changes project is statutorily exempt from environmental review.TABLEDPass Action details Video Video
201116 1 Hearing - Appeal of Statutory Exemption From Environmental Review - Proposed MTA’s COVID-19 Muni Rail Service Adjustments and Associated Street and Parking Changes - August 22, 2020, and Fall 2020 ProjectHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Statutory Exemption by the Planning Department on August 20, 2020, in Planning Department Case No. 2020-007183ENV, for the proposed San Francisco Municipal Transportation Agency’s (SFMTA) COVID-19 Muni Rail Service Adjustments and Associated Street and Parking Changes - August 22, 2020, and Fall 2020 project. (Appellants: Justin A. Zucker of Reuben, Junius & Rose, LLP, on behalf of Safeway, Inc. (Filed September 14, 2020); David Pilpel (Filed September 21, 2020))HEARD AND FILED  Action details Video Video
201117 1 Affirming the Statutory Exemption Determination - SFMTA - COVID-19 Muni Rail Service Adjustments and Associated Street and Parking ChangesMotionPassedMotion affirming the determination by the Planning Department that the proposed San Francisco Municipal Transportation Agency's (SFMTA) COVID-19 Muni Rail Service Adjustments and Associated Street and Parking Changes project is statutorily exempt from environmental review.APPROVEDPass Action details Video Video
201118 1 Conditionally Reversing the Statutory Exemption Determination - SFMTA - COVID-19 Muni Rail Service Adjustments and Associated Street and Parking ChangesMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed San Francisco Municipal Transportation Agency's (SFMTA) COVID-19 Muni Rail Service Adjustments and Associated Street and Parking Changes project is statutorily exempt from environmental review, subject to the adoption of written findings of the Board in support of this determination.TABLEDPass Action details Video Video
201119 1 Preparation of Findings to Reverse the Statutory Exemption Determination - SFMTA - COVID-19 Muni Rail Service Adjustments and Associated Street and Parking ChangesMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed San Francisco Municipal Transportation Agency's (SFMTA) COVID-19 Muni Rail Service Adjustments and Associated Street and Parking Changes project is statutorily exempt from environmental review.TABLEDPass Action details Video Video
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.CONTINUEDPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
201056 4 Administrative Code - Eviction of Commercial Tenants During COVID-19 PandemicOrdinancePassedOrdinance amending the Administrative Code to temporarily restrict landlords from evicting commercial tenants for non-payment of rent that was not paid due to the COVID-19 pandemic.PASSED ON FIRST READINGPass Action details Video Video
201270 1 Urging SFMTA Implementation of a Proactive Approach to Reducing Speed CitywideResolutionPassedResolution urging the San Francisco Municipal Transportation Agency (SFMTA) to codify and to implement a proactive approach for reducing posted speed limits citywide under their existing authority, and to implement coordinated traffic signal timing to reduce vehicle speeds citywide.ADOPTEDPass Action details Video Video
201276 2 San Francisco’s Recommitment to Vision ZeroResolutionPassedResolution calling for a citywide recommitment to Vision Zero and urging the Mayor, San Francisco Municipal Transportation Agency (SFMTA), the Department of Public Health, and other Vision Zero partner agencies to further advance the updated Action Strategy to reduce and end traffic fatalities by 2024 through an evolved approach that is bold, proactive, and strategic in quickly improving street conditions and advancing longer-term transformative policies for safer streets.ADOPTEDPass Action details Video Video
201269 1 Condemning Recent Attacks on Board of Education MembersResolutionPassedResolution condemning the recent attacks on San Francisco Board of Education Members and elected leaders after a vote temporarily ending Lowell High School’s merit-based admission process.ADOPTEDPass Action details Not available
201272 1 Concurring in Actions to Meet Local Emergency - Coronavirus Response - Thirty-First SupplementMotionPassedMotion concurring in actions taken by the Mayor in the Thirty-First Supplement to the Proclamation of Emergency to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic by extending the cap on third-party food delivery fees until restaurants are allowed to operate at 100% of maximum occupancy; extending the paid furlough program for City employees; and reauthorizing the program allowing City employees to accrue excess vacation leave.APPROVEDPass Action details Not available
201275 1 Adoption of Findings Related to Conditional Use Authorization - 2001-37th AvenueMotionPassedMotion adopting findings in support of the Board of Supervisors’ disapproval of 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; 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.APPROVEDPass Action details Not available
201216 1 Final Map No. 9935 - 2301 Lombard StreetMotionPassedMotion approving Final Map No. 9935, a 22 residential unit and two commercial unit, mixed-use condominium project, located at 2301 Lombard Street, being a merger and resubdivision of Assessor’s Parcel Block No. 0512, Lot No. 031; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
201246 1 Final Map No. 10057 - 953 Treat AvenueMotionPassedMotion approving Final Map No. 10057, a six residential unit condominium project, located at 953 Treat Avenue, being a merger and resubdivision of Assessor’s Parcel Block No. 3639, Lot Nos. 027 and 028; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
201284 1 Administrative Code - CEQA AppealsOrdinanceKilledOrdinance amending the Administrative Code to allow certain projects to proceed while an appeal of the project’s determination under the California Environmental Quality Act (CEQA) is pending before the Board of Supervisors, and modifying requirements for appeals to the Board of Supervisors for certain projects under CEQA.   Action details Not available
201285 1 Emergency Ordinance - Protections for Occupants of Residential Hotels During COVID-19 PandemicOrdinancePassedReenactment of emergency ordinance (Ordinance No. 84-20, reenacted and amended by Ordinance No. 161-20) to establish protections for occupants of residential hotels (“SRO Residents”) during the COVID-19 pandemic by, among other things: making it City policy to place in solitary hotel rooms SRO residents who meet the criteria for isolation or quarantine established by the County Health Officer, and requiring the Department of Public Health to: develop a protocol to assist health care providers to identify SRO Residents who may require protection against or treatment for COVID-19; notify the operator of a residential hotel when an SRO Resident has tested positive for COVID-19, to facilitate contract tracing, testing for COVID-19, and cleaning; establish a telephone hotline for SRO Residents, to respond to questions about accessing COVID-19 health screenings, testing, and solitary hotel rooms; provide face coverings to SRO Residents and workers in residential hotels; and provide daily aggregate data concerning the incidence of COVID-19 among SRO Residents, access to quarantine rooms by    Action details Not available
201283 1 Police Code - Gun Violence Restraining OrdersOrdinancePassedOrdinance amending the Police Code to require peace officers who request a temporary emergency gun violence restraining order to serve and file a copy with the court as specified and to apply the California Penal Code provision penalizing violations of different types of gun violence restraining orders under California law to persons who are subject to parallel gun violence restraining orders issued by an out-of-state jurisdiction.   Action details Not available
201294 1 Issuance of General Obligation Bonds (Earthquake Safety and Emergency Response, 2020) - Not to Exceed $628,500,000ResolutionPassedResolution providing for the issuance of not to exceed $628,500,000 aggregate principal amount of City and County of San Francisco General Obligation Bonds (Earthquake Safety and Emergency Response, 2020); authorizing the issuance and sale of such 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 such bonds; providing for the establishment of accounts related thereto; adopting findings under the California Environmental Quality Act (“CEQA”), the CEQA Guidelines and San Francisco Administrative Code, Chapter 31; finding that the proposed project is in conformity with the priority policies of Planning Code, Section 101.1, and with the General Plan consistency requirement 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 such bonds, as defined herein.   Action details Not available
201295 1 Sale of General Obligation Bonds (Earthquake Safety and Emergency Response, 2020) - Not to Exceed $85,000,000ResolutionPassedResolution authorizing the issuance and sale of not to exceed $85,000,000 aggregate principal amount on a tax-exempt or taxable basis of City and County of San Francisco General Obligation Bonds (Earthquake Safety and Emergency Response, 2020), Series 2021A; prescribing the form and terms of such bonds and any subseries designation; providing for the appointment of depositories and other agents for such bonds; providing for the establishment of accounts and/or subaccounts related to such bonds; authorizing the sale of such bonds by competitive or negotiated sale; approving the forms of the 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 the Purchase Contract; approving the form of the Preliminary Official Statement and the execution of the Official Statement relating to the sale of such bonds; approving the form of the Continuing Disclosure Certificate; authorizing and approving modifications to such documents; ratifying certain actions previously taken, as defined herein; and    Action details Not available
201296 1 Accept and Expend Grant - Retroactive - U.S. Department of Homeland Security - Targeted Violence and Terrorism Prevention Program - FY2020 - $830,242ResolutionPassedResolution retroactively authorizing the Department of Emergency Management (DEM), on behalf of the City and County San Francisco, as the primary grantee of Homeland Security Grant funds for the Bay Area Urban Areas Security Initiative (UASI) and as the fiscal agent for the UASI Approval Authority, to accept and expend a Fiscal Year (FY) 2020 Targeted Violence and Terrorism Prevention Program grant in the amount of $830,242 from the United States Department of Homeland Security for the period October 1, 2020, through September 30, 2022.   Action details Not available
201298 1 Initiating Landmark Designation - Jones-Thierbach Coffee Company Building - 447 Battery StreetResolutionPassedResolution initiating a landmark designation under Article 10 of the Planning Code for the Jones-Thierbach Coffee Company Building at 447 Battery Street.   Action details Not available
201297 1 Accept and Expend Grant - Retroactive - California Department of Parks and Recreation - Boating Safety and Enforcement Equipment Grant - FY2020-2021 - $101,859ResolutionPassedResolution retroactively authorizing the San Francisco Police Department (SFPD) to accept and expend a grant in the amount of $101,859 from the State of California, Department of Parks and Recreation, Division of Boating and Waterways, for the SFPD Marine Unit to procure a FLIR Thermal Camera System for the project period of October 1, 2020, through September 1, 2021.   Action details Not available
201293 1 Sister Mary Edith Hurley Day - November 15, 2020ResolutionPassedResolution celebrating Sister Mary Edith Hurley on the occasion of her 100th birthday, and declaring November 15, 2020, as Sister Mary Edith Hurley Day in the City and County of San Francisco.   Action details Not available
201299 1 Initiating Landmark Designation - Ingleside Terraces Sundial and Sundial Park, Situated Within Entrada CourtResolutionPassedResolution initiating a landmark designation under Article 10 of the Planning Code for the Ingleside Terraces Sundial and Sundial Park, Assessor’s Parcel Block No. 6917B, Lot No. 001, situated within Entrada Court.   Action details Not available
201300 1 Accept and Expend Grant - Retroactive - Center for Tech and Civic Life - November 3, 2020 - $846,801ResolutionPassedResolution retroactively authorizing the Department of Elections to accept and expend a grant in the amount of $846,801 from the Center for Tech and Civic Life to support the City’s administration of the November 3, 2020, Consolidated General Election, for a grant project period of June 15, 2020, through December 31, 2020.   Action details Not available
201301 1 Approving Early Care and Education for All Initiative’s “Babies and Families First Fund” Five-Year Spending PlanResolutionPassedResolution approving the Office of Early Care and Education’s five-year spending plan for the Early Care and Education for All Initiative’s “Babies and Families First Fund.”   Action details Not available
201310 1 Presidential Appointment, Board of Appeals - Tina ChangMotionPassedMotion approving the President of the Board of Supervisors Norman Yee's nomination of Tina Chang for appointment to the Board of Appeals, for a term ending July 1, 2022.   Action details Not available
201306 1 Hearing - Economic and Financial Updates for FY 2020-2021HearingFiledHearing on updates related to the economic landscape for San Francisco and the fiscal impact on the City and County with regards to revenues, shortfalls and financial planning for Fiscal Year (FY) 2020-2021; and requesting the Controller, Mayor's Budget Office, and Budget and Legislative Analyst to report.   Action details Not available
201307 1 Hearing - Review and Approval of the Board of Supervisors/Clerk of the Board Annual Budget Guidelines - FYs 2021-2022 and 2022-2023HearingFiledHearing to consider the review and approval of the Budget Guidelines for the Board of Supervisors/Clerk of the Board Annual Budget for Fiscal Years (FYs) 2021-2022 and 2022-2023.   Action details Not available
201308 1 Seniority Lottery - Newly Elected Members of the Board of SupervisorsHearingFiledLottery to determine the seniority of the newly elected Members of the Board of Supervisors, scheduled for the regular Board Meeting of Tuesday, December 15, 2020, pursuant to Board Rule 6.2.1.   Action details Not available
201236 1 Settlement of Lawsuit - Taulib Ikharo - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Taulib Ikharo against the City and County of San Francisco for $75,000; the lawsuit was filed on September 20, 2019, in U.S. District Court for the Northern District of California, Case No. 19-cv-04138 TSH; entitled Taulib Ikharo v. City and County of San Francisco, et al.; the lawsuit involves allegations of civil rights violations.   Action details Not available
201238 1 Settlement of Lawsuit - Jeffrey McElroy - $30,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jeffrey McElroy against the City and County of San Francisco for $30,000; the lawsuit was filed on September 3, 2019, in United States District Court, Case No. 19-cv-5528; entitled Jeffrey McElroy v. City and County of San Francisco, et al.; the lawsuit involves an alleged illegal search and use of excessive force.   Action details Not available
201239 1 Settlement of Lawsuit - Svetlana Hovhannisyan - $120,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Svetlana Hovhannisyan against the City and County of San Francisco for $120,000; the lawsuit was filed on September 26, 2018, in San Francisco Superior Court, Case No. CGC-18-570140; entitled Svetlana Hovhannisyan v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury based on claims including medical negligence and elder abuse.   Action details Not available
201240 1 Settlement of Lawsuit - Rudy Perez Mejia - $150,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Rudy Perez Mejia against the City and County of San Francisco for $150,000; the lawsuit was filed on April 17, 2017, in San Francisco Superior Court, Case No. CGC-17-558193; entitled Rudy Perez Mejia v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a vehicle accident.   Action details Not available
201241 1 Settlement of Lawsuit - Richard Denton - $400,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Richard Denton against the City and County of San Francisco for $400,000; the lawsuit was filed on September 26, 2013, in San Francisco Superior Court, Case No. CGC 13-534508; entitled Richard Denton v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.   Action details Not available
201242 1 Settlement of Unlitigated Claim - Flint Paul - $150,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Flint Paul against the City and County of San Francisco for $150,000; the claim was filed on July 23, 2018; the claim involves an employment dispute.   Action details Not available
201243 1 Prevailing Wage Rates - Various Workers Pursuant to Administrative Code, Section 6.22(e) and Sections 21C.1 through 21C.11ResolutionPassedResolution fixing prevailing wage rates for 1) workers performing work under City contracts for public works and improvements; 2) workers performing work under City contracts for janitorial services; 3) workers performing work in public off-street parking lots, garages, or storage facilities for automobiles on property owned or leased by the City; 4) workers engaged in theatrical or technical services for shows on property owned by the City; 5) workers engaged in the hauling of solid waste generated by the City in the course of City operations, pursuant to a contract with the City; 6) workers performing moving services under City contracts at facilities owned or leased by the City; 7) workers engaged in exhibit, display, or trade show work at special events on property owned by the City; 8) workers engaged in broadcast services on property owned by the City; 9) workers engaged in loading or unloading into or from a commercial vehicle on City property of materials, goods, or products in connection with a show or special event, or engaged in driving a commercial vehicle into which or f   Action details Not available
201244 1 Contract Amendment - Hyde Street Community Services - Behavioral Health Services - Not to Exceed $27,030,997ResolutionPassedResolution approving Amendment No. 1 to the agreement between Hyde Street Community Services and the Department of Public Health for behavioral health services, to increase the agreement amount by $17,556,558, for an amount not to exceed $27,030,997; and to extend the term by five and one-half years, from January 1, 2021, for a total agreement term of July 1, 2018, through June 30, 2026.   Action details Not available
201245 1 Amendment Agreement - Retroactive - Calpine Energy Services, L.P. - Purchase of Renewable Energy and Electricity-Related Products - Not to Exceed $220,299,120 in Purchases - Agreement - Purchase of Electricity-Related Products - Not to Exceed $59,400,000ResolutionPassedResolution retroactively authorizing CleanPowerSF to execute an amendment to an agreement with Calpine Energy Services, L.P. for electricity-related products to increase the cost by $27,000,000 for a total of $30,240,000 and to extend the term by seven years for a term ending December 31, 2029; approving an amendment to an agreement with Calpine for renewable energy to increase the cost by $193,299,120 for a total of $242,370,666 and to extend the term by seven years for a term ending December 31, 2029, for a total of $220,299,120 not to exceed in purchases; and approving an agreement with Calpine Energy Services, L.P. for electricity-related products for $59,400,000 with a term of January 1, 2024, through December 31, 2029.   Action details Not available