Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 11/17/2020 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
200761 1 Administrative Code - Workforce Education and Recovery FundOrdinancePassedOrdinance amending the Administrative Code to establish the Workforce Education and Recovery Fund.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.ADOPTEDPass 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.FINALLY PASSEDPass Action details Video Video
200787 2 Administrative Code - Selection of Contractors From a Pre-Qualified List and Under As-Needed Public Works Professional Services Contract ReformOrdinancePassedOrdinance amending the Administrative Code to require notification to prequalified contractors and written documentation of contractor selection from pre-qualified lists, and written documentation of contractor selection for work assigned under as-needed Public Works professional services contracts; and to require the Controller to audit such selection documentation.PASSED ON FIRST READINGPass Action details Video Video
201045 1 Memorandum of Understanding - San Francisco Fire Fighters Local 798, Unit 1OrdinancePassedOrdinance adopting and implementing the Second Amendment to the 2018-2021 Memorandum of Understanding between the City and County of San Francisco and the San Francisco Fire Fighters Association Local 798, Unit 1, to defer wage increases currently set for Fiscal Year 2020-2021, extend the term by two years, and set wages for the additional term.PASSED ON FIRST READINGPass Action details Video Video
201046 1 Memorandum of Understanding - San Francisco Fire Fighters Local 798, Unit 2OrdinancePassedOrdinance adopting and implementing the Third Amendment to the 2018-2021 Memorandum of Understanding between the City and County of San Francisco and the San Francisco Fire Fighters Association Local 798, Unit 2, to defer wage increases currently set for Fiscal Year 2020-2021, extend the term by two years, and set wages for the additional term.PASSED ON FIRST READINGPass Action details Video Video
201047 1 Memorandum of Understanding - Municipal Executives AssociationOrdinancePassedOrdinance adopting and implementing the First Amendment to the 2019-2022 Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives Association, to update the grievance procedures.PASSED ON FIRST READINGPass Action details Video Video
201048 1 Memorandum of Understanding - Municipal Executives Association - FireOrdinancePassedOrdinance adopting and implementing the First Amendment to the 2018-2021 Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives Association - Fire, to defer wage increases currently set for Fiscal Year 2020-2021, extend the term by two years, and set wages for the additional term.PASSED ON FIRST READINGPass Action details Video Video
201049 1 Memorandum of Understanding - Municipal Executives Association - PoliceOrdinancePassedOrdinance adopting and implementing the First Amendment to the 2018-2021 Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives Association - Police, to defer wage increases currently set for Fiscal Year 2020-2021, amend the retention premium provisions, extend the term by two years, and set wages for the additional term.PASSED ON FIRST READINGPass Action details Video Video
201051 1 Memorandum of Understanding - Service Employees International Union, Local 1021OrdinancePassedOrdinance adopting and implementing the Second Amendment to the 2019-2022 Memorandum of Understanding between the City and County of San Francisco and Service Employees International Union, Local 1021 (Miscellaneous) to update the work study provisions.PASSED ON FIRST READINGPass Action details Video Video
201052 1 Memorandum of Understanding - Service Employees International Union Local 1021: Staff & Per Diem NursesOrdinancePassedOrdinance adopting and implementing the First Amendment to the 2019-2022 Memorandum of Understanding between the City and County of San Francisco and the Service Employees International Union, Local 1021: Staff & Per Diem Nurses, to make administrative amendments to the overtime provisions.PASSED ON FIRST READINGPass Action details Video Video
201053 1 Compensation for Unrepresented EmployeesOrdinancePassedOrdinance amending Ordinance No. 106-20 fixing compensation for persons employed by the City and County of San Francisco whose compensation is subject to the provisions of Section A8.409 of the Charter, in job codes not represented by an employee organization, and establishing working schedules and other terms and conditions of employment and methods of payment effective July 1, 2020.PASSED ON FIRST READINGPass Action details Video Video
201050 1 Memorandum of Understanding and Settlement of Grievances - Police Officers AssociationOrdinancePassedOrdinance adopting and implementing the Tentative Agreement between the City and County of San Francisco and the San Francisco Police Officers Association (“POA”), including: (1) adopting and implementing the First Amendment to the 2018-2021 Memorandum of Understanding between the City and POA, to defer wage increases currently set for Fiscal Year 2020-2021, amend the retention premium provisions, amend the 10B overtime provisions, extend the term by two years, and set wages for the additional term; and (2) approving settlement of two grievances filed by the POA against the City, for a not to exceed amount of $359,613.87; the grievances were filed on March 25, 2020, and June 29, 2020, and involve compensation disputes under the Memorandum of Understanding.CONTINUEDFail Action details Video Video
201050 1 Memorandum of Understanding and Settlement of Grievances - Police Officers AssociationOrdinancePassedOrdinance adopting and implementing the Tentative Agreement between the City and County of San Francisco and the San Francisco Police Officers Association (“POA”), including: (1) adopting and implementing the First Amendment to the 2018-2021 Memorandum of Understanding between the City and POA, to defer wage increases currently set for Fiscal Year 2020-2021, amend the retention premium provisions, amend the 10B overtime provisions, extend the term by two years, and set wages for the additional term; and (2) approving settlement of two grievances filed by the POA against the City, for a not to exceed amount of $359,613.87; the grievances were filed on March 25, 2020, and June 29, 2020, and involve compensation disputes under the Memorandum of Understanding.PASSED ON FIRST READINGPass Action details Not available
201030 2 Reappointment, Commission on the Aging Advisory Council - Patricia SpaniakMotionPassedMotion reappointing Patricia Spaniak, term ending March 31, 2021, to the Commission on the Aging Advisory Council.APPROVEDPass Action details Video Video
201252 2 Reappointment, Park, Recreation, and Open Space Advisory Committee - Steven CurrierMotionPassedMotion reappointing Steven Currier, term ending February 1, 2022, to the Park, Recreation and Open Space Advisory Committee.APPROVEDPass Action details Video Video
201253 2 Appointment, Sugary Drinks Distributor Tax Advisory Committee - Kiana Sezawar KeshavarzMotionPassedMotion appointing Kiana Sezawar Keshavarz, term ending December 31, 2022, to the Sugary Drinks Distributor Tax Advisory Committee.APPROVEDPass Action details Video Video
201254 2 Reappointments, Immigrant Rights Commission - Mario Paz, Celine Kennelly, and Nima RahimiMotionPassedMotion reappointing Mario Paz (residency requirement waived), Celine Kennelly, and Nima Rahimi, terms ending June 6, 2021, to the Immigrant Rights Commission.APPROVEDPass Action details Video Video
200960 1 Hearing - Committee of the Whole - Renewal and Expansion - Fisherman’s Wharf Portside Community Benefit District - November 17, 2020, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on November 17, 2020, at 3:00 p.m., to consider the renewal of a property-based business improvement district known as the Fisherman’s Wharf Portside Community Benefit District, pursuant to the California Property and Business Improvement District Law of 1994 (Streets and Highways Code, Sections 36600 et seq.) and City and County of San Francisco Business and Tax Regulations Code, Article 15; scheduled pursuant to the Resolution contained in File No. 200959, adopted on September 15, 2020.HEARD AND FILED  Action details Video Video
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.TABLEDPass Action details Video Video
200957 1 Hearing - Committee of the Whole - Disestablishment - Top of Broadway Community Benefit District - November 17, 2020, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on November 17, 2020, at 3:00 p.m., to consider the disestablishment of a property-based business improvement district known as the Top of Broadway Community Benefit District, pursuant to the California Property and Business Improvement District Law of 1994 (Streets and Highways Code, Sections 36600 et seq.) and City and County of San Francisco Business and Tax Regulations Code, Article 15; scheduled pursuant to the Resolution contained in File No. 200956, adopted on September 29, 2020.HEARD AND FILED  Action details Video Video
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.ADOPTEDPass 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
201127 1 Hearing - Appeal of Determination of Exemption From Environmental Review - 2675 Geary BoulevardHearingFiledHearing 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 September 11, 2020, for the proposed project at 2675 Geary Boulevard, Assessor’s Parcel Block No. 1094, Lot No. 001 for a new 49,780 square-foot grocery store, a 3,320 square-foot restaurant, and a 1,190 square-foot coffee bar at the “City Center” an existing shopping center; Whole Foods Market would occupy a vacant retail space, above the existing Target store; the existing Lot C (117 parking spaces) would be available for Whole Foods customers; and loading and deliveries would occur from an existing 3,528 square-foot loading dock which is accessed from O’Farrell Street just east of Anza Vista Avenue. (District 2) (Appellants: Mark Wolfe of M. R. Wolfe & Associates, P.C., on behalf of Julie Fisher, Tony Vargas, and United Food & Commercial Workers Union Local 5) (Filed September 18, 2020)HEARD AND FILED  Action details Video Video
201128 1 Affirming the Exemption Determination - 2675 Geary BoulevardMotionKilledMotion affirming the determination by the Planning Department that the proposed project at 2675 Geary Boulevard is exempt from further environmental review.TABLEDPass Action details Video Video
201129 1 Conditionally Reversing the Exemption Determination - 2675 Geary BoulevardMotionPassedMotion conditionally reversing the determination by the Planning Department that the proposed project at 2675 Geary Boulevard is exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.APPROVEDPass Action details Video Video
201130 1 Preparation of Findings to Reverse the Exemption Determination - 2675 Geary BoulevardMotionPassedMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 2675 Geary Boulevard is exempt from further environmental review.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
201282 3 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; and to allow certain tenants who are unable to pay rent to terminate their leases.PASSED ON FIRST READINGPass Action details Video Video
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.ADOPTEDPass Action details Not available
201247 1 Final Map No. 10102 - 856 Capp StreetMotionPassedMotion approving Final Map No. 10102, a nine residential unit condominium project, located at 856 Capp Street, being a subdivision of Assessor’s Parcel Block No. 3642, Lot No. 042; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
201287 1 Emergency Ordinance - Temporary Right to Reemployment Following Layoff Due to COVID-19 PandemicOrdinancePassedReenactment of emergency ordinance (Ordinance No. 104-20, as reenacted by Ordinance Nos. 159-20 and 231-20) temporarily creating a right to reemployment for certain employees laid off due to the COVID-19 pandemic if their employer seeks to fill the same position as, or a position substantially similar to, the position previously held by the laid-off employee.   Action details Not available
190846 2 Administrative Code - Housing Needs Assessment and Production Pipeline Reports - Seniors and People with DisabilitiesOrdinancePassedOrdinance amending the Administrative Code to direct the Department of Disability and Aging Services to report on housing needs and housing production for seniors and people with disabilities, with input from the Mayor’s Office of Housing and Community Development and other departments.   Action details Not available
201288 1 Accept and Expend Grant - Retroactive - United States Department of Transportation - California Office of Traffic Safety - Pedestrian and Bicycle Safety Program - $100,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $100,000 from the United States Department of Transportation through the California Office of Traffic Safety for participation in a program, entitled “Pedestrian and Bicycle Safety Program,” for the period of October 1, 2020, through September 30, 2021.   Action details Not available
201289 1 Accept and Expend Grant - Retroactive - Federal Emergency Management Agency - California Office of Emergency Services - Hazard Mitigation Grant Program, Castro Mission Health Center Seismic Upgrade - $1,614,159.75ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $1,614,159.75 from the Federal Emergency Management Agency through the California Office of Emergency Services for participation in a program, entitled “Hazard Mitigation Grant Program (HMGP) #4344-459-102R, Castro Mission Health Center Seismic Upgrade,” for the period of May 22, 2020, through April 2, 2023.   Action details Not available
201290 1 Accept and Expend Grant - Retroactive - North Valley Workforce Development Board - SlingShot 3.0 Regional Plan Implementation - $160,000ResolutionPassedResolution retroactively authorizing the Office of Economic and Workforce Development to accept and expend a grant in the amount of $160,000 from the North Valley Workforce Development Board, a recipient of the grant award from United States Department of Labor for SlingShot 3.0 Regional Plan implementation coordination, a regional tech apprenticeship coordination, during the grant period of April 1, 2020, through March 31, 2022.   Action details Not available
201291 1 Grant Agreement - Episcopal Community Services - Permanent Supportive Housing - $26,329,610ResolutionPassedResolution approving a new grant agreement between the City and County of San Francisco and Episcopal Community Services for a master lease of Permanent Supportive Housing to formerly homeless adults in 463 units for County Adult Assistance Programs tenants, for a total term of January 1, 2021, through February 29, 2024, for a total not to exceed amount of $26,329,610.   Action details Not available
201292 1 Issuance of Development Special Tax Bonds - City and County of San Francisco Special Tax District No. 2020-1 (Mission Rock Facilities and Services) - Not to Exceed Aggregate Principal Amount of $43,300,000ResolutionPassedResolution supplementing Resolution No. 196-20 authorizing the issuance and sale of one or more series of Development Special Tax Bonds for City and County of San Francisco Special Tax District No. 2020-1 (Mission Rock Facilities and Services) in the aggregate principal amount not to exceed $43,300,000; approving related documents, including an Official Statement, Fiscal Agent Agreement, Bond Purchase Agreement, Continuing Disclosure Certificate, and Pledge Agreement; and determining other matters in connection therewith, as defined herein.   Action details Not available
201302 1 Pledge Agreement - City and County of San Francisco Infrastructure Financing District No. 2 (Port of San Francisco) Sub-Project Areas I-1 through I-13 - Special Tax Bonds - CCSF Special Tax District No. 2020-1 (Mission Rock Facilities and Services)ResolutionPassedResolution supplementing Resolution No. 37-18, approving a pledge agreement by City and County of San Francisco Infrastructure Financing District No. 2 (Port of San Francisco) with respect to Sub-Project Areas I-1 through I-13 in connection with the issuance of special tax bonds for City and County of San Francisco (CCSF) Special Tax District No. 2020-1 (Mission Rock Facilities and Services); and determining other matters in connection therewith, as defined herein.   Action details Not available
201303 1 Annual Performance Evaluation Process - Clerk of the Board of SupervisorsMotionPassedMotion establishing a process for annual evaluation of the performance of the Clerk of the Board of Supervisors.   Action details Not available
201305 1 Request for Proposal - Budget and Legislative Analyst ServicesMotionPassedMotion directing the Clerk of the Board to initiate a Request for Proposal process for Budget and Legislative Analyst services; and further directing the Clerk of the Board to explore available office space in City Hall with the City’s Real Estate Division for onsite satellite space for the new Budget and Legislative Analyst contractor.   Action details Not available
201278 1 Amendments to Airport Concessions Leases - Forgive Tenant Rent During COVID-19 PandemicOrdinancePassedOrdinance authorizing the Airport Commission, under the San Francisco International Airport’s COVID-19 Emergency Rent Relief Program, to amend certain leases with Airport concession 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 such lease amendments, to allow for expeditious rent forgiveness necessitated by Airport tenants’ financial hardships caused by the public health emergency related to the COVID-19 pandemic.   Action details Not available
201279 1 Settlement of Lawsuit - Bay Area Motivate, LLC - $330,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Bay Area Motivate, LLC against the City and County of San Francisco for $330,000 and other mutually beneficial terms; the lawsuit was filed on June 7, 2019, in San Francisco Superior Court, Case No. CGC-19-576554; entitled Bay Area Motivate, LLC v. City and County of San Francisco, San Francisco Municipal Transportation Agency, and Does 1-50; the lawsuit involves claims for breach of contract and declaratory relief; other material terms of the settlement involve the San Francisco Municipal Transportation Agency’s agreement to acknowledge Bay Area Motivate, LLC’s contractual exclusivity while retaining the ability to utilize a second bike share operator in certain enumerated circumstances, and other programmatic and operational terms regarding the Bay Area Bike Share Program in San Francisco.   Action details Not available
201280 1 Agreement Approval - Retroactive - Southern California Edison - Sale of Electricity-Related Products - Not to Exceed $1,273,570ResolutionPassedResolution retroactively authorizing CleanPowerSF to sell electricity-related products to Southern California Edison for a total amount not to exceed $1,273,570 for a one year term of January 1, 2021, through December 31, 2021, under an agreement requiring binding arbitration.   Action details Not available
201281 1 Contract Amendment - Regents of the University of California, Division of Substance Abuse and Addiction Medicine - Behavioral Health Services - Not to Exceed $44,226,998ResolutionPassedResolution approving Amendment No. 2 to the agreement between the Regents of the University of California at San Francisco, Division of Substance Abuse Medicine, and the Department of Public Health for behavioral health narcotic addiction treatment services, to increase the agreement amount by $30,228,053 for a total amount not to exceed $44,226,998; and to extend the term by six years from July 1, 2021, for a total agreement term of July 1, 2018, through June 30, 2027.   Action details Not available