Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/15/2020 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
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.HEARD AND FILED  Action details Video Video
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.PASSED ON FIRST READINGPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
201185 2 Administrative Code - Permanent Supportive Housing - Rent Contribution StandardOrdinancePassedOrdinance amending the Administrative Code to establish a standard of 30% of the monthly adjusted household income as the maximum contribution to rent for households participating in Permanent Supportive Housing Programs operated by the City and County of San Francisco.DUPLICATED ON FIRST READING  Action details Video Video
201185 2 Administrative Code - Permanent Supportive Housing - Rent Contribution StandardOrdinancePassedOrdinance amending the Administrative Code to establish a standard of 30% of the monthly adjusted household income as the maximum contribution to rent for households participating in Permanent Supportive Housing Programs operated by the City and County of San Francisco.PASSED ON FIRST READINGPass Action details Not available
201383 1 Administrative Code - Permanent Supportive Housing - Rent Contribution StandardOrdinanceFiledOrdinance amending the Administrative Code to establish a standard of 30% of the monthly adjusted household income as the maximum contribution to rent for households participating in Permanent Supportive Housing Programs operated by the City and County of San Francisco.REFERREDPass Action details Not available
201328 2 Emergency Ordinance - Limiting COVID-19 Impacts by Not Moving People Experiencing Homelessness Currently Placed in Shelter-in-Place Hotel RoomsOrdinancePassedEmergency ordinance to prohibit the City from requiring people experiencing homelessness currently housed in approximately 2,000 Shelter-in-Place (“SIP”) Hotel rooms to move from those rooms until the Federal Emergency Management Agency (“FEMA”) provides written notification that FEMA funding available for SIP Hotel rooms is terminated or not extended or modified in a way that no longer reimburses any costs of these rooms, or people experiencing homelessness housed in SIP Hotel rooms obtain a stable housing placement; for every ten SIP Hotel rooms vacated, six SIP Hotel rooms shall be available to shelter people experiencing homelessness at risk of COVID-19 infection, until the County Health Officer’s Stay Safer At Home Order is rescinded or expires; and requiring the Department of Homelessness and Supportive Housing to prepare publicly available reports on the progress of placements from SIP Hotels into stable housing.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
201328 3 Emergency Ordinance - Limiting COVID-19 Impacts by Not Moving People Experiencing Homelessness Currently Placed in Shelter-in-Place Hotel RoomsOrdinancePassedEmergency ordinance to prohibit the City from requiring people experiencing homelessness currently housed in approximately 2,000 Shelter-in-Place (“SIP”) Hotel rooms to move from those rooms until the Federal Emergency Management Agency (“FEMA”) provides written notification that FEMA funding available for SIP Hotel rooms is terminated or not extended or modified in a way that no longer reimburses any costs of these rooms, or people experiencing homelessness housed in SIP Hotel rooms obtain a stable housing placement; for every ten SIP Hotel rooms vacated, six SIP Hotel rooms shall be available to shelter people experiencing homelessness at risk of COVID-19 infection, until the County Health Officer’s Stay Safer At Home Order is rescinded or expires; and requiring the Department of Homelessness and Supportive Housing to prepare publicly available reports on the progress of placements from SIP Hotels into stable housing.CONTINUED AS AMENDED ON FINAL PASSAGEFail Action details Not available
201328 3 Emergency Ordinance - Limiting COVID-19 Impacts by Not Moving People Experiencing Homelessness Currently Placed in Shelter-in-Place Hotel RoomsOrdinancePassedEmergency ordinance to prohibit the City from requiring people experiencing homelessness currently housed in approximately 2,000 Shelter-in-Place (“SIP”) Hotel rooms to move from those rooms until the Federal Emergency Management Agency (“FEMA”) provides written notification that FEMA funding available for SIP Hotel rooms is terminated or not extended or modified in a way that no longer reimburses any costs of these rooms, or people experiencing homelessness housed in SIP Hotel rooms obtain a stable housing placement; for every ten SIP Hotel rooms vacated, six SIP Hotel rooms shall be available to shelter people experiencing homelessness at risk of COVID-19 infection, until the County Health Officer’s Stay Safer At Home Order is rescinded or expires; and requiring the Department of Homelessness and Supportive Housing to prepare publicly available reports on the progress of placements from SIP Hotels into stable housing.FINALLY PASSED AS AMENDEDPass 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.PASSED ON FIRST READINGPass Action details Video Video
200245 1 Variable Rate Multifamily Housing Revenue Bonds - Transbay Block 8 - Not to Exceed $211,920,000ResolutionPassedResolution authorizing certain amendments to the Indenture of Trust and the Loan Agreement relating to the City’s variable rate multifamily housing revenue bonds, currently outstanding in an aggregate principal amount of $211,920,000 issued in 2016 for the purpose of providing financing for the acquisition, development, and construction of a 350-unit multifamily rental housing project located at 450 Folsom Street (originally known as the “Transbay Block 8 Tower Apartments” and also now known as “Avery 450”); authorizing the collection of certain fees; ratifying and approving any action heretofore taken in connection with the bonds, the notes, and the projects, as defined herein; granting general authority to City officials to take actions necessary to implement this Resolution, as defined herein, subject to the terms of this Resolution, as defined herein; and related matters, as defined herein.ADOPTEDPass Action details Video Video
200969 2 Agreement Amendment - Retroactive - California Independent System Operator - Scheduling Electrical Transmissions - Not to Exceed $100,000ResolutionPassedResolution retroactively approving a First Amendment to the Second Amended and Restated Operating Agreement between the City and County of San Francisco and the California Independent System Operator establishing the terms and conditions for scheduling the City’s electrical transmissions for a term in excess of fifteen years, beginning on March 2, 2018, and ending ten years after the effective date of this Resolution, with a not to exceed amount of $100,000 pursuant to Charter, Section 9.118.ADOPTEDPass Action details Video Video
201245 2 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
201245 3 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.ADOPTED AS AMENDEDPass 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.ADOPTEDPass Action details Video Video
201035 2 Acquisition of Real Property - 444 Sixth Street - Myung Chun - Justice Facilities Improvement Program - $4,200,000ResolutionPassedResolution authorizing the Director of Property to acquire real property located at 444 Sixth Street from Myung Chun for the Justice Facilities Improvement Program at the purchase price of $4,200,000; authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the Purchase Agreement and this Resolution, as defined herein; adopting the Planning Department’s findings under the California Environmental Quality Act; and affirming the Planning Department’s determination that the conveyance is consistent with the General Plan, and eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Video Video
201266 2 Real Property Lease Extension - TJ-T, LLC - 234-238 Eddy Street - Permanent Supportive Housing - $1,013,913 Annual Base RentResolutionPassedResolution authorizing the Director of Property, on behalf of the Department of Homelessness and Supportive Housing, to exercise a Lease Extension Option for the real property located at 234-238 Eddy Street, with TJ-T, LLC for continued use of 104 units of permanent supportive housing, for a ten-year term commencing on January 1, 2021, at the monthly base rent of $84,492.72, for a total annual base rent of $1,013,913.ADOPTEDPass Action details Video Video
201267 1 Real Property Lease Extension - LE NAIN SF, LLC - 730 Eddy Street - Permanent Supportive Housing - $896,923 Annual Base RentResolutionPassedResolution authorizing the Director of Property, on behalf of the Department of Homelessness and Supportive Housing, to exercise a Lease Extension Option for the real property located at 730 Eddy Street, with LE NAIN SF, LLC for continued use of 92 units of permanent supportive housing, for a ten-year term commencing on February 1, 2021, at the monthly base rent of $74,743.56 for a total annual base rent of $896,923.ADOPTEDPass 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.ADOPTEDPass Action details Video Video
201300 2 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.ADOPTEDPass Action details Video Video
201317 2 Contract Amendment - Aon Risk Insurance Services West, Inc. - Excess Liability Insurance - Central Subway Project - Not to Exceed $26,778,986ResolutionPassedResolution approving Amendment No. 5 to Contract CS-163-1 OCIP Insurance Brokerage Services, to provide excess liability insurance for the Central Subway Project, with Aon Risk Insurance Services West, Inc., to increase the contract amount by $1,684,550 for additional premium charges due to increased construction time and contract costs, for a total contract amount not to exceed $26,778,986 and to extend the term for two years for a total term of February 7, 2012, through July 1, 2022.ADOPTEDPass Action details Video Video
201318 1 Contract Amendment - San Francisco New Deal - Great Plates Delivered - Not to Exceed $25,740,000ResolutionPassedResolution approving a contract amendment between the City and County of San Francisco and San Francisco New Deal, for the administration of the Great Plates Delivered Program, to extend the contract term by five months for a total term of June 1, 2020, through May 31, 2021, and to increase the contract amount by $16,632,000 for a total not to exceed amount of $25,740,000 to commence on December 15, 2020.ADOPTEDPass Action details Video Video
201333 2 Issuance of Judgment Obligation Bonds - Not to Exceed $995,000,000ResolutionPassedResolution authorizing the issuance of a not to exceed $995,000,000 aggregate principal amount of City and County of San Francisco Judgment Obligation Bonds to pay the costs of a potential judgment associated with litigation related to Proposition C (2018) (Commercial Rent Tax for Childcare and Early Education), subject to specified conditions, as defined herein.ADOPTEDPass Action details Video Video
201305 2 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.APPROVEDPass Action details Video Video
200790 2 Condemning the Naming of the Priscilla Chan and Mark Zuckerberg San Francisco General Hospital and Trauma CenterResolutionPassedResolution condemning the naming of the San Francisco General Hospital and Trauma Center after Priscilla Chan and Mark Zuckerberg and urging City departments to establish clear standards with regards to naming rights for public institutions and properties that reflect San Francisco’s values and a commitment to affirming and upholding human rights, dignity, and social and racial justice.ADOPTEDPass Action details Video Video
201122 2 Board Response - Civil Grand Jury Report - Strengthen our Behavioral Health ServicesResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2019-2020 Civil Grand Jury Report, entitled “Strengthen our Behavioral Health Services;” and urging the Mayor to cause the implementation of accepted findings and recommendations through her department heads and through the development of the annual budget.ADOPTEDPass Action details Video Video
201124 2 Board Response - Civil Grand Jury Report - Sustain Our City’s High Performing Moscone Convention CenterResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2019-2020 Civil Grand Jury Report, entitled “Sustain Our City’s High Performance Moscone Convention Center;” and urging the Mayor to cause the implementation of accepted findings and recommendations through her department heads and through the development of the annual budget.ADOPTEDPass Action details Not available
201126 2 Board Response - Civil Grand Jury Report - A Recycling Reality Check: What Actually Happens to Things We Put in Our Blue Recycling BinsResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2019-2020 Civil Grand Jury Report, entitled “A Recycling Reality Check: What Actually Happens to Things We Put in Our Blue Recycling Bins;” and urging the Mayor to cause the implementation of accepted findings and recommendations through her department heads and through the development of the annual budget.ADOPTEDPass Action details Video Video
201060 2 Planning Code - Light Manufacturing and Wholesale Storage Uses in the 24th Street-Mission Street Neighborhood Commercial Transit DistrictOrdinancePassedOrdinance amending the Planning Code to allow Light Manufacturing and Wholesale Storage uses in the 24th Street-Mission Street Neighborhood Commercial Transit District, in specific circumstances; 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, and findings of public necessity, convenience, and welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
201184 1 Summary Street Vacation for Various Streets - Hunters View Phase 3 ProjectOrdinancePassedOrdinance ordering the summary vacation of streets in the Hunters View project site, generally bounded by Evans Avenue on the north, Innes Avenue on the south, Hudson Avenue on the west, and Hunters Point Boulevard on the east, as part of the Hunters View Phase 3 Project in the Hunters Point neighborhood; authorizing the City to quitclaim its interest in the vacation areas (Assessor’s Parcel Block No. 4624, Lot Nos. 442 and 443) to the San Francisco Housing Authority notwithstanding the requirements of Administrative Code, Chapter 23; affirming the Planning Commission’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing official acts in connection with this Ordinance, as defined herein.PASSED ON FIRST READINGPass Action details Video Video
201227 2 Urging a Just Transition to a Fossil Fuel-Free Future for CaliforniaResolutionPassedResolution urging Governor Newsom and the California State Legislature to discontinue permitting for any new oil and gas extraction, fossil fuel infrastructure, or petrochemical projects in California; and urging Governor Newsom to set California on a path to phase out existing oil production in line with the Paris climate goals, with a just and equitable transition that protects workers, communities, and economies, and require a 2,500-foot health and safety buffer between fossil-fuel infrastructure and homes, schools, and other sensitive sites.ADOPTEDPass 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)HEARD AND FILED  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.APPROVEDPass 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.TABLEDPass 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.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)HEARD AND FILED  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.APPROVEDPass 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.TABLEDPass 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.TABLEDPass Action details Video Video
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 solitaHEARD AND FILED  Action details Video Video
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 AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
201285 2 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 FINALLY PASSED AS AMENDEDPass Action details Not available
201264 1 Emergency Ordinance - Public Health Emergency LeaveOrdinancePassedReenactment of emergency ordinance (Ordinance No. 59-20) to temporarily require private employers with 500 or more employees to provide public health emergency leave during the public health emergency related to COVID-19.FINALLY PASSEDPass Action details Video Video
201176 1 Mills Act Historical Property Contract - 450 Pacific AvenueResolutionPassedResolution approving a historical property contract between Pacific Stables Property Owner LLC, the owners of 450 Pacific Avenue, and the City and County of San Francisco, under Administrative Code, Chapter 71; and authorizing the Planning Director and the Assessor-Recorder to execute and record the historical property contract.ADOPTEDPass Action details Video Video
201261 2 Planning Code - Cannabis UsesOrdinancePassedOrdinance amending the Planning Code to extend from January 1, 2021, to January 1, 2022, the sunset date for the provision allowing for the conversion of Medical Cannabis Dispensaries with Planning Commission approval to a Cannabis Retail Use; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making public necessity, convenience, and welfare findings under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
201174 2 Liquor License Transfer - 1098 Howard Street - Tony Baloney'sResolutionPassedResolution determining that the transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to Tawfiq Fayez Jodeh, doing business as Tony Baloney's, located at 1098 Howard Street (District 6), will serve the public convenience or necessity of the City and County of San Francisco; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
201204 2 Liquor License - 408 Merchant Street - San Francisco Wine SocietyResolutionPassedResolution determining that the issuance of a Type-42 on-sale beer and wine public premises liquor license to TVH Hospitality, LLC, doing business the San Francisco Wine Society, located at 408 Merchant Street (District 3), will serve the public convenience or necessity of the City and County of San Francisco; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
201335 2 Urging Prioritization of Public-School Educators for COVID-19 Vaccine AccessResolutionPassedResolution urging Governor Gavin Newsom and the California Department of Public Health to prioritize California public school educators for phase one COVID-19 vaccine access.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Not available
201350 1 Final Map No. 10127 - 2 Russia AvenueMotionPassedMotion approving Final Map No. 10127, an eight residential unit and one commercial unit, mixed-use condominium project, located at 2 Russia Avenue, being a subdivision of Assessor’s Parcel Block No. 6272, Lot No. 027; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
201352 1 Final Map No. 9978 - 1863 Mission StreetMotionPassedMotion approving Final Map No. 9978, a 37 residential unit and two commercial unit, mixed-use condominium project, located at 1863 Mission Street, being a subdivision of Assessor’s Parcel Block No. 3548, Lot No. 033; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
201353 1 Final Map No. 10149 - 1630 Clay StreetMotionPassedMotion approving Final Map No. 10149, a six residential unit condominium project, located at 1630 Clay Street, being a subdivision of Assessor’s Parcel Block No. 0620, Lot No. 007; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
201354 1 Final Map No. 9888 - 2146-2150 Union StreetMotionPassedMotion approving Final Map No. 9888, a three parcel vertical subdivision and four residential unit condominium project within Parcel C, located at 2146-2150 Union Street, being a subdivision of Assessor’s Parcel Block No. 0533, Lot No. 014; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
201355 1 Final Map No. 9115 - 75 Howard StreetMotionPassedMotion approving Final Map No. 9115, a 120 residential unit and one commercial unit, mixed-use condominium project, located at 75 Howard Street, being a subdivision of Assessor’s Parcel Block No. 3741, Lot No. 045; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
201356 1 Final Map No. 9751 - 1532 Harrison StreetMotionPassedMotion approving Final Map No. 9751, a two lot merger, three lot vertical subdivision and 136 residential unit and two commercial unit, mixed-use condominium project, located at 1532 Harrison Street, being a subdivision of Assessor’s Parcel Block No. 3521, Lot No. 056; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
201357 1 Final Map No. 9767 - 950-974 Market StreetMotionPassedMotion approving Final Map No. 9767, an 11 lot vertical subdivision and 242 residential unit condominium project within Lot 3, located at 950-974 Market Street, being a merger and subdivision of Assessor’s Parcel Block No. 0342, Lot Nos. 001, 002, 004, and 014; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
201358 1 Final Map No. 10569 - 5M ProjectMotionPassedMotion approving Final Map No. 10569, 5M Project, for development purposes, resulting in a two lot vertical subdivision, a 211 residential unit and eight commercial unit condominium project within vertical Lot 1 and Lot 2 being a vertical lot, as shown on this map, being a subdivision of Lot 1 as said lot is shown on Final Map 10101, subject to specified conditions (also referred to as Assessor’s Parcel Block No. 3725, Lot Nos. 124 through 132); and acknowledging findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
201359 1 Final Map No. 10328 - 2779 Folsom StreetMotionPassedMotion approving Final Map No. 10328, a six residential unit and one commercial unit, mixed-use condominium project, located at 2779 Folsom Street, being a subdivision of Assessor’s Parcel Block No. 3640, Lot No. 025; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
201360 1 Final Map No. 9902 - 343 and 345 Eighth Street, 56, 58 and 60 Rodgers StreetMotionPassedMotion approving Final Map No. 9902, a 38 residential unit and one commercial unit, mixed-use condominium project, located at 343 and 345 Eighth Street, 56, 58 and 60 Rodgers Street, being a merger and subdivision of Assessor’s Parcel Block No. 3755, Lot Nos. 054, 065, and 066; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass 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.CONTINUEDPass Action details Video Video
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.CONTINUEDPass 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.CONTINUEDFail Action details Video Video
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.AMENDEDFail 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.CONTINUEDPass 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.ADOPTEDPass Action details Video Video
201351 1 Final Map No. 10110 - 824 Hyde StreetMotionPassedMotion approving Final Map No. 10110, a 14 residential unit and one commercial unit, mixed-use condominium project, located at 824 Hyde Street, being a subdivision of Assessor’s Parcel Block No. 0280, Lot No. 017; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Video Video
201384 1 Urging Congress to Stand Firm on Local Stimulus FundingResolutionPassedResolution urging Congress and Speaker Pelosi to stand firm in supporting a stimulus package that includes funding for cities, counties, and states.ADOPTEDPass Action details Not available
201385 1 Planning Code, Zoning Map - 542-550 Howard StreetOrdinancePassedOrdinance amending the Planning Code and Zoning Map to rezone and reclassify a portion of the 542-550 Howard Street project site (Assessor’s Parcel Block No. 3721, Lot Nos. 016, 135, 136, and 138, also known as Transbay Parcel F) and as shown on Figure 1 of the Transit Center District Plan, specifically to rezone a portion of the project site from the split P (Public) District/C-3-O (SD) to the C-3-O (SD) Downtown Office Special Development District and to reclassify the height and bulk district designations for a portion of the project site; waiving certain provisions of the Planning Code to allow the project to satisfy its affordable housing requirement through payment of an in-lieu affordable housing fee to the Office of Community Investment and Infrastructure for use within the Transbay Redevelopment Project Area, to modify timing for payment of fees, and to permit the footprint of the portion of the project site dedicated to dwellings to exceed 15,000 square feet; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Pl   Action details Not available
201386 1 Development Agreement - Parcel F Owner, LLC - 542-550 Howard Street Transbay Redevelopment Project AreaOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco and Parcel F Owner, LLC, for certain real property known as 542-550 Howard Street (Assessor’s Parcel Block No. 3721, Lot Nos. 016, 135, 136, and 138, also known as Transbay Parcel F), located in the Transbay Redevelopment Project Area, consisting of four parcels located on the north side of Howard Street between 1st and 2nd Streets; waiving certain provisions of Administrative Code, Chapter 56; adopting findings under the California Environmental Quality Act; and making findings of conformity with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b), and findings of public necessity, convenience, and general welfare under Planning Code, Section 302.   Action details Not available
201388 1 Administrative Code - Protections for Occupants of Residential Hotels During COVID-19 PandemicOrdinancePassedOrdinance amending the Administrative Code 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 post a notice in the common area and 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; and provide daily aggregate data concerning the incidence of COVID-19 among SRO Residents, access to quarantine rooms by such residents, and the number of such residents who have died due to complications from COVID-19.   Action details Not available
201389 1 Multifamily Housing Revenue Bonds - 78 Haight Street - Not to Exceed $40,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (“City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (“Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $40,000,000 for 78 Haight Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principal amount no   Action details Not available
201390 1 Multifamily Housing Revenue Bonds - 180 Jones Street - Not to Exceed $50,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (“City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (“Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $50,000,000 for 180 Jones Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principal amount no   Action details Not available
201391 1 Multifamily Housing Revenue Bonds - 600-7th Street - Not to Exceed $90,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (“City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (“Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $90,000,000 for 600-7th Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principal amount not    Action details Not available
201392 1 Multifamily Housing Revenue Bonds - 1151 Fairfax Avenue and 112 Middle Point Road (Hunters View Phase 3) - Not to Exceed $90,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (“City”) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (“Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $90,000,000 for 1151 Fairfax Avenue and 112 Middle Point Road; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an    Action details Not available
201393 1 Multifamily Housing Revenue Bonds - 1801-25th Street (Potrero Block B HOPE SF) - Not to Exceed $150,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (“City”) to reimburse certain expenditures from proceeds of future bonded indebtedness in an aggregate principal amount not to exceed $150,000,000; authorizing the Director of the Mayor’s Office of Housing and Community Development (“Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $150,000,000 for 1801-25th Street (San Francisco, California 94107); authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; authorizing and directing the execution of any documents necessary to implement this R   Action details Not available
201394 1 Lease Amendment - Retroactive - SFII 1390 Market St, LLC - 1390 Market Street - Term Extension - $704,990 Per Year in Base RentResolutionPassedResolution retroactively approving a lease amendment between SFII 1390 Market St, LLC, as landlord, and the City, as tenant, for space occupied by the Department of Children, Youth and Their Families, at Fox Plaza, 1390 Market Street, at a base rent of $704,990 per year with annual rent increases of 3%, to extend the term of the Lease by five years, commencing December 1, 2020, through November 30, 2025, subject to earlier termination by the City; and authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the Amendment, the Lease, and this Resolution, as defined herein.   Action details Not available
201395 1 Official Naming of Unnamed Streets - Seawall Lot 337 and Pier 48 Mixed-Use ProjectResolutionPassedResolution approving the official street names for certain unnamed streets, including Dr. Maya Angelou Lane and Toni Stone Crossing, located on San Francisco Port Commission property within the Seawall Lot 337 and Pier 48 Mixed-Use Project Area.   Action details Not available
201396 1 Official Naming of Unnamed Streets - Treasure Island/Yerba Buena IslandResolutionPassedResolution approving the official street names for certain unnamed streets located on Treasure Island and Yerba Buena Island based on historic references to the Islands and the San Francisco Golden Gate International Exposition of 1939 that was held on Treasure Island.   Action details Not available
201397 1 Refunding Revenue Bonds - Municipal Transportation Agency - Not to Exceed $185,000,000ResolutionPassedResolution authorizing the sale, issuance and execution of not to exceed $185,000,000 aggregate principal amount on a tax-exempt or taxable basis of refunding revenue bonds by the Municipal Transportation Agency to refinance all or a portion of outstanding bonds, approving the form of certain financing documents including the bond purchase contract, the fifth supplement to indenture of trust, one or more escrow agreements, and a continuing disclosure certificate; authorizing the taking of appropriate actions in connection therewith; and related matters approving the forms of documents relating thereto; approving the maximum interest thereon; finding that the authorization and issuance of refunding revenue bonds by the agency is not a project under CEQA, CEQA Guidelines, and San Francisco Administrative Code, Chapter 31; and related matters, as defined herein.   Action details Not available
201398 1 Accept and Expend Grant - Retroactive - California Commission on Peace Officer Standards and Training (POST) Distance Learning Grant Program - $185,424ResolutionPassedResolution retroactively authorizing the Police Department to accept and expend a grant in the amount of $185,424 from the California Commission on Peace Officer Standards and Training (POST) for the Distance Learning Grant Program, for the project period of October 15, 2020, through June 30, 2021.   Action details Not available
201399 1 Accept and Expend Grant - Retroactive - National Institutes of Health - The Regents of the University of California, San Francisco - Evaluation of Doxycycline Post-Exposure Prophylaxis to Reduce Sexually Transmitted Infections - Total Amount of $144,230ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase in the amount of $44,594 for a total amount of $144,230 from the National Institutes of Health through the Regents of the University of California, San Francisco for participation in a program, entitled “Evaluation of doxycycline post-exposure prophylaxis to reduce sexually transmitted infections in pre-exposure prophylaxis (PrEP) users and human immunodeficiency virus (HIV) infected men who have sex with men,” for the period of April 12, 2019, through March 31, 2021.   Action details Not available
201387 1 Consent to Provisions of a Variation Decision - On-Site Affordable Housing Requirement - 542-550 Howard Street (Transbay Parcel F) - Transbay Redevelopment Project AreaResolutionPassedResolution acting in its capacity as the legislative body to the Successor Agency to the former Redevelopment Agency of the City and County of San Francisco, approving provisions of a variation decision by the Commission on Community Investment and Infrastructure, modifying the on-site affordable housing requirement for 542-550 Howard Street (Assessor’s Parcel Block No. 3721, Lot Nos. 016, 135, 136, and 138, also known as Transbay Parcel F) in the Transbay Redevelopment Project Area; and adopting findings under the California Environmental Quality Act.   Action details Not available
201400 1 Initiating Landmark Designation - San Francisco Eagle BarResolutionPassedResolution initiating a landmark designation under Article 10 of the Planning Code for the San Francisco Eagle Bar, Assessor’s Parcel Block No. 3522, Lot No. 014, situated within the Leather and Lesbian, Gay, Bisexual, Transgender, Queer Cultural District.   Action details Not available
201401 1 Urging City Departments to Prioritize Providing Aid to Independent VenuesResolutionPassedResolution urging the Controller, Office of Economic and Workforce Development, and Office of Small Business to work together and prioritize providing aid to independent venues in San Francisco to help them survive their forced temporary-closure due to the COVID-19 pandemic, and to help prevent them from closing permanently.   Action details Not available
201402 1 Urging the Reopening of the City College Civic Center CampusResolutionPassedResolution urging City College of San Francisco to reopen the Civic Center Campus, located at 750 Eddy Street, and maintain a presence in the central city.   Action details Not available
201403 1 Commending Matthew GoudeauResolutionPassedResolution commending and honoring Matthew Goudeau for his 20 years of distinguished service with the City and County of San Francisco.   Action details Not available
201370 2 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
201372 2 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
201404 1 Initiating Landmark Designation - One Montgomery StreetResolutionPassedResolution initiating a landmark designation under Article 10 of the Planning Code for the architecturally and historically significant building at One Montgomery Street.   Action details Not available
201411 1 Urging Congress to Provide Relief to Restaurants and the State of California to Allow Outdoor Dining As Soon As PossibleResolutionPassedResolution urging the United States Congress to provide immediate cash relief to restaurants and urging the State of California to allow outdoor dining as soon as the latest available medical data and expertise deem it safe to do so.   Action details Not available
201405 1 Urging Grocery Stores to Provide All Employees an Additional Five Dollars Per Hour in Hazard PayResolutionPassedResolution urging Grocery Stores in San Francisco to provide all employees an additional five dollars per hour in hazard pay for the duration that the City and County of San Francisco is in the Purple, Red, or Orange level of Community Disease Transmission for COVID-19 under State Health orders.   Action details Not available
201406 1 Appointment, Health Officer - Susan Philip, MDMotionPassedMotion appointing Susan Philip, MD, to the position of Health Officer for the City and County of San Francisco.   Action details Not available
201412 1 Calling from Committee - Committee of the Whole - Hearing - Release of Reserved Funds - Office of Early Care and Education - Economic Recovery - $42,000,000 (File No. 201361) - December 22, 2020MotionPassedMotion calling from the Budget and Finance Committee, pursuant to Board Rule 3.37, the hearing to consider the release of reserved funds to the Office of Early Care and Education for All, placed on the Budget and Finance Committee reserve by Ordinance No. 165-20 in the amount of $42,000,000 to fund the Early Education Economic Recovery Grant and Loan program, subsidy outlays to provide additional access to child care, supplementing the CARES 2.0 teacher stipend, community response in collaboration with the Family Resource Centers, and staffing for the Office of Early Care and Education to support the work of implementing the 5-year spending plan (File No. 201361); and scheduling the Board of Supervisors to sit as a Committee of the Whole on December 22, 2020, to hold the Hearing.   Action details Not available
201407 1 Hearing - Committee of the Whole - Impacts of Adopting the New Regional Stay at Home Order on Small BusinessHearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on December 22, 2020, on the impacts of adopting the new Regional Stay at Home Order and the overall pandemic on small businesses who are closing, scaling back operations, or going out of business, and the impacts on their workers; the City’s plan to assist affected businesses and workers to ensure immediate and long-term support and recovery; the local, state and federal resources that can be made available to support small businesses and workers; requesting the Budget and Legislative Analyst, Office of the Controller, Office of Small Business, Office of Economic and Workforce Development, Public Health Officer, and Department of Public Health to report; and requesting the Department of Public Health and the Public Health Officer to present COVID data on indoor and outdoor dining and provide clear data markers and triggers for when future shutdowns will occur.   Action details Not available
201408 1 Hearing - COVID-19 Exposure Data and ReportingHearingFiledHearing on detailed contact tracing and case investigation results, COVID-19 outbreak reports, and potential exposure locations in San Francisco, and the City’s plans to expand such reporting in line with other jurisdictions; and requesting the Acting Public Health Officer and Department of Public Health to report.   Action details Not available
201409 1 Hearing - Election of San Francisco's New County Health OfficerHearingFiledHearing on the procedures and selection criteria of the election of San Francisco's new County Health Officer.   Action details Not available
201410 1 Hearing - Committee of the Whole - Urging a Comprehensive Return to School Plan - December 22, 2020HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on December 22, 2020, to hold a public hearing to consider the Resolution 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; scheduled pursuant to a motion approved at the Board of Supervisors meeting of December 15, 2020.   Action details Not available
201413 1 Hearing - Committee of the Whole - Urging Congress to Provide Relief to Restaurants and the State of California to Allow Outdoor Dining As Soon As Possible - December 22, 2020HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on December 22, 2020, to hold a public hearing to consider the Resolution urging the United States Congress to provide immediate cash relief to restaurants and urging the State of California to allow outdoor dining as soon as the latest available medical data and expertise deem it safe to do so.   Action details Not available
201343 1 Waiver of Municipal Code Requirements for Airport Agreement with the Federal Aviation AdministrationOrdinancePassedOrdinance exempting from requirements of the Administrative Code and the Environment Code the Reimbursable Agreement between the San Francisco International Airport and the Federal Aviation Administration for services to commission a Ground Based Augmentation System at the Airport; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
201344 1 Authorizing Membership in Community Choice Aggregation Joint Powers Authority for CleanPowerSFOrdinancePassedOrdinance authorizing the Public Utilities Commission to become a member of a Joint Powers Authority consisting of Community Choice Aggregators for the purpose of joint purchases of electricity and related products and services; and authorizing deviations from certain otherwise applicable contract requirements in the Administrative Code and the Environment Code for purchases that do not otherwise require Board approval.   Action details Not available
201345 1 Lease Amendment - Gotham Enterprises, LLC - Specialty Coffee Facilities - Term ExtensionResolutionPassedResolution approving Amendment No. 3 to the Specialty Coffee Facilities Lease No. 03-0069, between Gotham Enterprises, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the term of the Lease by three years to December 31, 2023, with a condition that the Airport Director, at his sole and absolute discretion, may terminate earlier by providing six months’ advance written notice to tenant, 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
201346 1 Lease Amendment - D-Lew Enterprises, LLC - Domestic Terminal Food and Beverage Program - Term ExtensionResolutionPassedResolution approving Amendment No. 2 to Domestic Terminal Food and Beverage Lease No. 03-0203 between D-Lew Enterprises, 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
201347 1 Lease Amendment - InMotion Entertainment Group, LLC - Electronics and Technology Stores - Term ExtensionResolutionPassedResolution approving Amendment No. 3 to the Electronics and Technology Stores in Terminal 2 and Terminal 3 Lease No. 10-0038, between InMotion Entertainment Group, LLC, dba InMotion, 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
201348 1 Lease Amendment - DFS Group, L.P. - The International Terminal Duty Free and Luxury Lease - Temporary Modified Percentage Rent Structure or Reinstatement of Minimum Annual Guarantee - $42,000,000ResolutionPassedResolution approving Amendment No. 2 to the International Terminal Duty Free and Luxury Store Lease No. 17-0303 between DFS Group, L.P. and the City and County of San Francisco, acting by and through its Airport Commission, which continues the temporary modified percentage rent structure to 33% of sales through the earlier to occur of December 31, 2023, or the reinstatement of the minimum annual guarantee of $42,000,000 contingent upon completion of certain construction projects by December 31, 2021, with no change to the 14-year term, to commence upon approval by the Board of Supervisors.   Action details Not available
201349 1 Airport Professional Services Agreement Modification - KONE Inc. - Escalator and Electric Walk Maintenance - Not to Exceed $18,265,600ResolutionPassedResolution approving Modification No. 3 to Airport Contract No. 50205, Escalator and Electric Walk Maintenance, Repair, and On-Call Services, with KONE Inc., to increase the contract amount by $8,500,000 for a new not to exceed contract amount of $18,265,600 with no change to the contract term, to commence upon approval by the Board of Supervisors, pursuant to Charter, Section 9.118(b).   Action details Not available