Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/8/2020 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
201262 2 Administrative Code - Housing InventoryOrdinancePassedOrdinance amending the Administrative Code to require owners of residential dwelling units to report certain information to the Rent Board; to authorize the Rent Board to issue a license to owners who report the information; and to require that an owner have a license to impose certain types of rent increases.FINALLY PASSEDPass Action details Video Video
201161 1 California Code of Civil Procedure, Section 998 - Offer to Compromise Litigation - Penny Mims - $50,000OrdinancePassedOrdinance authorizing the service of an Offer to Compromise under Code of Civil Procedure, Section 998, in the lawsuit filed by Penny Mims against the City and County of San Francisco and Dorian Carr, to include a payment from the City of up to $50,000 plus reasonable attorneys’ fees and costs to be determined by the Court; the lawsuit was filed on March 3, 2020, in San Francisco Superior Court, Case No. CGC-20-583388; entitled Penny Mims v. City and County of San Francisco, Dorian Carr, et al.; the lawsuit involves an employment dispute.FINALLY PASSEDPass Action details Video Video
201162 1 Settlement of Lawsuit - Jeffrey Juarez - $45,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jeffrey Juarez against the City and County of San Francisco for $45,000; the lawsuit was filed on September 1, 2016, in Superior Court of the State of California, County of San Francisco, Case No. CGC-16-554000, entitled Jeffrey Juarez v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
201189 1 Administrative Code - African American Arts and Cultural DistrictOrdinancePassedOrdinance amending the Administrative Code to modify the number and qualifications of members of the African American Arts and Cultural District Community Advisory Committee; to extend the sunset date of the Committee to January 2023; and to extend to July 2021 the deadlines for the written reports and recommendations from City departments describing the cultural attributes of the District and proposing strategies to acknowledge and preserve the cultural legacy of the District.FINALLY PASSEDPass Action details Video Video
201190 1 Administrative Code - Establishing African American Reparations Advisory CommitteeOrdinancePassedOrdinance amending the Administrative Code to establish the African American Reparations Advisory Committee to advise the Board of Supervisors, the Mayor, the Human Rights Commission, and the public regarding the development, adoption, and implementation of a San Francisco Reparations Plan that determines the scope and eligibility for a citywide reparations program, examines current structural discrimination within San Francisco, and proposes institutional reforms to guard against the need for future redress.FINALLY PASSEDPass Action details Video Video
201268 1 Revised Standard Agreement - California Department of Housing and Community Development - Homekey Grant - Hotel Granada - Not to Exceed $49,000,000ResolutionPassedResolution authorizing the Department of Homelessness and Supportive Housing (HSH) to execute a revised Standard Agreement for up to $49,000,000 of Homekey grant funds from the California Department of Housing and Community Development to Episcopal Community Services for the acquisition of the Granada Hotel at 1000 Sutter Street for Permanent Supportive Housing; approving and authorizing HSH to commit up to $33,000,000 for project expenses and additional operational subsidies over five years to satisfy local match requirements; and affirming the Planning Department’s determination under the California Environmental Quality Act.ADOPTEDPass Action details Video Video
201325 1 Outreach Community Advertising and Neighborhood Outreach Advertising - Jasmine Blue Media LLC (dba Marina Times) - FY2020-2021ResolutionPassedResolution designating Jasmine Blue Media LLC (dba Marina Times) to be the neighborhood outreach periodical of the City and County of San Francisco for the Marina, Cow Hollow, North Beach and Chinatown neighborhoods; and to provide outreach advertising for Fiscal Year (FY) 2020-2021.ADOPTEDPass Action details Video Video
200787 3 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.FINALLY PASSEDPass Action details Video Video
201265 3 Health Code - No Smoking in Multi-Unit Housing ComplexesOrdinanceFiledOrdinance amending the Health Code to prohibit smoking inside all private dwelling units in multi-unit housing complexes containing three or more units and all common areas; remove the exception for child care facilities located in private homes; exempt smoking of medicinal cannabis and adult use cannabis; require the Department of Public Health (DPH) to initiate a public information campaign to raise awareness of the smoking prohibition; require DPH to initiate the imposition of administrative penalties by issuance of a notice of violation in lieu of a citation; suspend the provision of the Health Code (mooted by this Ordinance) which requires owners or managers of multi-unit housing complexes to provide certain disclosures regarding whether smoking is authorized in certain units; and affirm the Planning Department’s determination under the California Environmental Quality Act.RE-REFERREDPass Action details Video Video
200980 1 Supporting the Intent to Hire Healthcare Workers or other Essential Workers Due to COVID 19ResolutionPassedResolution supporting the hiring of healthcare or other essential workers amidst an unprecedented global pandemic, by indicating the Board of Supervisors’ non-binding intent to appropriate revenue generated by a November 2020 overpaid executive tax ballot measure.ADOPTEDPass Action details Video Video
201165 1 Master Lease Amendment - United States Navy - Treasure Island Land and StructuresResolutionPassedResolution approving Amendment No. 45 to the Treasure Island Land and Structures Master Lease between the Treasure Island Development Authority and the United States Navy to extend the term for one year to commence December 1, 2020, for a total term of November 19, 1998, through November 30, 2021.ADOPTEDPass Action details Video Video
201210 1 Lease Agreement - Andre-Boudin Bakeries, Inc. - Seawall Lot 301 (2890 Taylor Street) - Minimum Base Rent of $19,087 Per MonthResolutionPassedResolution approving Lease L-16697 between the Port Commission and Andre-Boudin Bakeries, Inc. for the Chowder Hut, located at Seawall Lot 301 (2890 Taylor Street), for a term of ten years with one five-year option to extend for a monthly minimum base rent of $19,087 to commence following Board approval.ADOPTEDPass Action details Video Video
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 fADOPTEDPass Action details Video Video
201244 2 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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
201034 1 Planning Code - Landmark Designation - 4767-4773 Mission Street (aka the Royal Baking Company Building)OrdinancePassedOrdinance amending the Planning Code to designate 4767-4773 Mission Street (Royal Baking Company), Assessor’s Parcel Block No. 6084, Lot No. 021, as a Landmark under Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; 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
201255 2 Mayoral Reappointment, Successor Agency Commission (Commonly Known as Commission on Community Investment and Infrastructure) - Bivett BrackettMotionPassedMotion approving the Mayor’s nomination for reappointment of Bivett Brackett to the Successor Agency Commission (commonly known as the Commission on Community Investment and Infrastructure), term ending November 3, 2024.APPROVEDPass Action details Video Video
201257 2 Mayoral Reappointment, Successor Agency Commission (Commonly Known as Commission on Community Investment and Infrastructure) - Carolyn Ransom-ScottMotionPassedMotion approving the Mayor’s nomination for reappointment of Carolyn Ransom-Scott to the Successor Agency Commission (commonly known as the Commission on Community Investment and Infrastructure), for a term ending November 3, 2024.APPROVEDPass Action details Video Video
201258 2 Mayoral Reappointment, Successor Agency Commission (Commonly Known as Commission on Community Investment and Infrastructure) - Miguel BustosMotionPassedMotion approving the Mayor’s nomination for reappointment of Miguel Bustos to the Successor Agency Commission (commonly known as the Commission on Community Investment and Infrastructure), term expiring November 3, 2024.APPROVEDPass Action details Video Video
201271 1 Rules of Order - Adding Board Rule 4.7.1 - Acknowledgement of Ramaytush Ohlone CommunityMotionPassedMotion amending the Rules of Order of the Board of Supervisors by adding Rule 4.7.1 to require the President to read a statement acknowledging the Ramaytush Ohlone community.APPROVEDPass Action details Video Video
201310 2 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.APPROVEDPass Action details Video Video
201248 1 Hearing - Appeal of Determination of Community Plan Evaluation - 350-352 San Jose AvenueHearingFiledHearing of persons interested in or objecting to a Community Plan Evaluation by the Planning Department under the California Environmental Quality Act issued on September 23, 2020, for the proposed project at 350-352 San Jose Avenue, approved on September 24, 2020, for a proposed horizontal addition and a five-foot, eight-inch vertical addition to add eight dwelling units and an accessory dwelling unit to an existing two-story over basement, four-dwelling residential building for a total of 13 dwelling units within the RM-2 (Residential Mixed, Moderate-Density) Zoning District and the 40-X Height and Bulk District, including lifting and relocating the building 23 feet forward towards San Jose Avenue. (District 8) (Appellant: Stephen M. Williams of Law Offices of Stephen M. Williams, on behalf of Elisabeth Kranier) (Filed October 26, 2020)HEARD AND FILED  Action details Video Video
201249 1 Affirming the Community Plan Evaluation - 350-352 San Jose AvenueMotionPassedMotion affirming the determination by the Planning Department that a proposed project at 350-352 San Jose Avenue is exempt from further environmental review under a Community Plan Evaluation.APPROVEDPass Action details Video Video
201250 1 Conditionally Reversing the Community Plan Evaluation - 350-352 San Jose AvenueMotionKilledMotion conditionally reversing the determination by the Planning Department that a proposed project at 350-352 San Jose Avenue is exempt from further environmental review under a Community Plan Evaluation, subject to the adoption of written findings of the Board in support of this determination.TABLEDPass Action details Video Video
201251 1 Preparation of Findings to Reverse the Community Plan Evaluation - 350-352 San Jose AvenueMotionKilledMotion directing the Clerk of the Board to prepare findings reversing a Community Plan Evaluation determination by the Planning Department that a proposed project at 350-352 San Jose Avenue is exempt from further environmental review under a Community Plan Evaluation.TABLEDPass 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
190846 3 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.PASSED ON FIRST READINGPass Action details Video Video
201299 2 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.ADOPTEDPass Action details Video Video
201088 2 Administrative Code - American Indian Cultural DistrictOrdinancePassedOrdinance amending the Administrative Code to expand the boundaries of the American Indian Cultural District (District) and provide additional details regarding the cultural and historical significance of the District; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
201263 2 Administrative Code - Guaranteed Income Advisory GroupOrdinancePassedOrdinance amending the Administrative Code to establish the Guaranteed Income Advisory Group to advise the Board of Supervisors, the Mayor, and City departments regarding the establishment of a Guaranteed Income Pilot Program.PASSED ON FIRST READINGPass Action details Video Video
201327 1 Administrative Code - Early Education Economic Recovery ProgramOrdinancePassedOrdinance amending the Administrative Code to establish the Early Education Economic Recovery Program to provide grants and interest-free loans to early care and education providers to help cover costs associated with the COVID-19 pandemic.PASSED ON FIRST READINGPass Action details Video Video
201334 1 Renouncing Nuclear Weapons Proliferation and Embracing the Treaty on the Prohibition of Nuclear WeaponsResolutionPassedResolution urging renunciation of nuclear weapons proliferation, actively pursuing a verifiable agreement among nuclear-armed states to eliminate their nuclear arsenals, and embracing the Treaty on the Prohibition of Nuclear Weapons.ADOPTEDPass Action details Video Video
201336 1 Declaration of Election Results - November 3, 2020 - Consolidated General ElectionResolutionPassedResolution declaring the results of the November 3, 2020, Consolidated General Election.ADOPTEDPass Action details Video Video
201330 1 Committee of the Whole - Amendments to the Redevelopment Plan for the Mission Bay South Redevelopment Project - 1450 Owens Street - January 26, 2021, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on January 26, 2021, at 3:00 p.m., to hold a public hearing to consider amendments to the Redevelopment Plan for the Mission Bay South Redevelopment Project in regard to Assessor Parcel Block Nos. 41 through 43, Lot No. 7, at the intersection of Owens and A Streets.APPROVEDPass Action details Video Video
201339 1 Board of Supervisors Regular Meeting Schedule - 2021MotionPassedMotion establishing the 2021 Board of Supervisors Regular Meeting Schedule pursuant to Board of Supervisors Rules of Order, Sections 4.2 and 4.2.1, by cancelling the Regular Board meetings of January 19, February 16, June 1, July 6, October 12, and November 23; and all Regular Board and Committee meetings during the spring, summer and winter breaks from March 29 through April 2, August 2 through September 6, and December 15, 2021, through January 3, 2022; and further suspending portions of Board Rule 4.2. to effectuate certain dates within the regular meeting schedule to augment the flow of business.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
201339 2 Board of Supervisors Regular Meeting Schedule - 2021MotionPassedMotion establishing the 2021 Board of Supervisors Regular Meeting Schedule pursuant to Board of Supervisors Rules of Order, Sections 4.2 and 4.2.1, by cancelling the Regular Board meetings of January 19, February 16, June 1, July 6, October 12, and November 23; and all Regular Board and Committee meetings during the spring, summer and winter breaks from March 29 through April 2, August 2 through September 6, and December 15, 2021, through January 3, 2022; and further suspending portions of Board Rule 4.2. to effectuate certain dates within the regular meeting schedule to augment the flow of business.APPROVED AS AMENDEDPass Action details Not available
201260 3 Fee and Tax Relief for Certain BusinessesOrdinancePassedOrdinance waiving certain license fees originally due on March 31, 2020, and March 31, 2021, business registration fees for the fiscal years beginning July 1, 2020, and July 1, 2021, and payroll expense taxes for the tax year beginning January 1, 2020, for businesses with no more than $20,000,000 in San Francisco gross receipts holding a place of entertainment permit; waiving certain license fees originally due on March 31, 2020, business registration fees for the fiscal year beginning July 1, 2020, and payroll expense taxes for the tax year beginning January 1, 2020, for businesses with no more than $750,000 in San Francisco gross receipts holding a restaurant permit; refunding any waived amounts paid to the City; extending the deadline to pay license fees originally due on March 31, 2020, and March 31, 2021, to November 1, 2021; extending the deadline to pay business registration fees originally due on June 1, 2020, to April 30, 2021; and extending the deadline to pay and file returns for certain business taxes for the 2020 tax year to April 30, 2021.   Action details Not available
201364 1 Appropriation - Property Tax Revenue $20,100,000 - Mayor’s Office of Housing and Community Development - $10,050,000 for Rent Relief - $10,050,000 for Social Housing - FY2020-2021OrdinancePassedOrdinance appropriating $10,050,000 from Property Tax Revenue to the Mayor’s Office of Housing and Community Development for rent relief under the Rent Resolution and Relief Fund and $10,050,000 for the acquisition, creation and operation of affordable, social housing under the Housing Stability Fund in Fiscal Year (FY) 2020-2021.   Action details Not available
201365 1 Amended and Restated Loan Agreement - BRIDGE-Potrero Community Associates LLC - Potrero HOPE SF Development - Not to Exceed $29,141,134ResolutionPassedResolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development to execute an Amended and Restated Loan Agreement with BRIDGE-Potrero Community Associates LLC, a California limited liability company, to increase the loan amount to $22,701,134 for a total loan amount not to exceed $29,141,134 to finance the second phase of infrastructure improvements and housing development related to the revitalization and master development of up to 1,700 units of replacement public housing, affordable housing and market rate housing, commonly known as the Potrero HOPE SF Development; and adopting findings that the loan agreement is consistent with the adopted Mitigation Monitoring and Reporting Program under the California Environmental Quality Act, the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
201366 1 Accept and Expend Grant - Retroactive - Mental Health Services Oversight and Accountability Commission - Early Psychosis Intervention Plus - $1,996,144ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $1,996,144 from the Mental Health Services Oversight and Accountability Commission for participation in a program, entitled “Early Psychosis Intervention (EPI) Plus," for the period of September 1, 2020, through August 31, 2024.   Action details Not available
201367 1 Accept and Expend Grant - Retroactive - Centers for Disease Control and Prevention - The Regents of the University of California, San Francisco - Recent Infection Surveillance Consortium - $124,904ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase in the amount of $43,173 for a total amount of $124,904 from the Centers for Disease Control and Prevention through the Regents of the University of California, San Francisco for participation in a program, entitled “Recent Infection Surveillance Consortium,” for the period of August 1, 2019, through September 29, 2021.   Action details Not available
201368 1 Urging a Comprehensive Return to School PlanResolutionPassedResolution urging the San Francisco Unified School District to develop a comprehensive plan for the safe return to in-person learning in accordance with public health guidelines.   Action details Not available
201369 1 Urging State Officials to Reconsider the Closure of Outdoor Public PlaygroundsResolutionPassedResolution urging Governor Gavin Newsom, California Department of Health Acting Director Sandra Shewry, and Acting State Health Officer Dr. Erica S. Pan to reconsider the closure of outdoor public playgrounds as part of the December 3, 2020, Regional Stay at Home Order in response to rising rates of COVID-19 infection.   Action details Not available
201370 1 Interim Zoning Controls - Large Residential Projects in RC, RM and RTO DistrictsResolutionPassedResolution imposing interim zoning controls for an 18-month period for parcels in Residential-Commercial Combined (RC), Residential - Mixed (RM) and Residential - Transit Oriented (RTO) districts, requiring Conditional Use Authorization for any residential development that does not maximize the number of units allowed by applicable density restrictions; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section, 101.1.   Action details Not available
201371 1 Urging the California Democratic Party to Expand Eligibility for Non-Citizens to Participate in Assembly District ElectionsResolutionPassedResolution urging the California Democratic Party to amend its Bylaws to allow participation in Assembly District Elections by non-citizens who are ineligible to register with the California Democratic Party and have expressed an intent to register upon becoming eligible to do so.   Action details Not available
201372 1 Urging OEWD and Public Works to Adopt a Policy Regarding CBDs, BIDs and GBDs with Respect to Private Contributions and Surveillance TechnologyResolutionPassedResolution urging the Office of Workforce and Economic Development (OWED) and Public Works to adopt a policy that Community Benefit Districts, Business Improvement Districts and Green Benefit Districts shall disclose all private contributions on an annual basis, cease accepting anonymous contributions, and disclose their use of surveillance technology to the Board of Supervisors at a public hearing.   Action details Not available
201373 1 Urging the Implementation of Recommendations in the October 2020 Economic Recovery Task Force Report - Bridge the Digital DivideResolutionPassedResolution urging the implementation of three recommendations in the October 2020 Economic Recovery Task Force Report that the City provide high-quality computers to vulnerable populations; bridge the digital divide with affordable connectivity and internet service; and build the technology capacity of new users, small businesses, and non-profits; and urging the Department of Technology to review the City’s efforts over the past 20 years to close the digital divide, and provide the Board with a written estimate of the cost of implementing the three recommendations.   Action details Not available
201362 1 Commending Supervisor Norman YeeResolutionPassedResolution commending and honoring Supervisor Norman Yee for his distinguished service to the City and County of San Francisco, and as President and Member of the San Francisco Board of Supervisors.   Action details Not available
201376 1 Commending Supervisor Sandra Lee FewerResolutionPassedResolution commending and honoring Supervisor Sandra Lee Fewer for her dedicated service to San Francisco and her venerable service as a Member of the San Francisco Board of Supervisors.   Action details Not available
201374 1 Hearing - Digital Divide ReviewHearingFiledHearing requesting departments report to determine how many households do not have internet service, which neighborhoods they reside in, and how many of these households have children under the age of 18 and are students of the San Francisco Unified School District, and determine the racial and ethnic make-up of these households, including how many are foreign born and non-English speakers and English learners; and requesting the Department of Technology, Mayor’s Office of Housing and Community Development’s Office of Digital Equity, Human Rights Commission, City Administrator, Department of Homelessness and Supportive Housing, San Francisco Housing Authority, Public Works, Human Services Agency, and San Francisco Unified School District to report.   Action details Not available
201375 1 Hearing - Committee of the Whole - Emergency Ordinance - Protections for Occupants of Residential Hotels During COVID-19 Pandemic - December 15, 2020, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on December 15, 2020, at 3:00 p.m., to hold a public hearing to consider the proposed emergency Ordinance (File No. 201285) to consider the reenactment 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 solita   Action details Not available
201320 1 Contract - Brookfield Properties - Electric Facilities Installation at Pier 70 - Not to Exceed $1,700,000OrdinanceFiledOrdinance authorizing the Public Utilities Commission to contract with Brookfield Properties to install certain electrical facilities in substructures installed by Brookfield Properties on Pier 70, for an amount not to exceed $1,700,000 and for a term of three years from March 1, 2021, through February 28, 2024; and waiving certain provisions of the Administrative Code.   Action details Not available
201321 1 Lease Amendment - Air Sun J.V. - Terminal 3 Concourse Specialty Store - Term ExtensionResolutionPassedResolution approving Amendment No. 2 to Terminal 3 Concourse Specialty Store Lease No. 09-0176 between Air Sun J.V., a joint venture between Luxottica of America, Inc. and Corliss Stone-Littles, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a second extension of the term for three years to no later than December 31, 2023, with a condition that the Airport Director, at their sole and absolute discretion, may terminate earlier by providing six months’ advance written notice, with no change to the current minimum annual guarantee, subject to adjustment in accordance with the terms and conditions of the Lease, effective upon approval by the Board of Supervisors.   Action details Not available
201322 1 Lease Agreement - ALD Development Corporation dba Airport Dimensions - Harvey Milk Terminal 1 Airport Lounge Lease No. 20-0048 - $3,100,915.50 Minimum Annual GuaranteeResolutionPassedResolution approving Lease No. 20-0048, between ALD Development Corporation dba Airport Dimensions, as tenant, and the City and County of San Francisco, as landlord, acting by and through its Airport Commission, for a term of 12 years with two one-year options to extend, and a minimum annual guarantee of $3,100,915.50 for the first year of the Lease, to commence upon approval by the Board of Supervisors.   Action details Not available