Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/5/2021 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
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.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
201279 1 Settlement of Lawsuit - Bay Area Motivate, LLC - $330,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Bay Area Motivate, LLC against the City and County of San Francisco for $330,000 and other mutually beneficial terms; the lawsuit was filed on June 7, 2019, in San Francisco Superior Court, Case No. CGC-19-576554; entitled Bay Area Motivate, LLC v. City and County of San Francisco, San Francisco Municipal Transportation Agency, and Does 1-50; the lawsuit involves claims for breach of contract and declaratory relief; other material terms of the settlement involve the San Francisco Municipal Transportation Agency’s agreement to acknowledge Bay Area Motivate, LLC’s contractual exclusivity while retaining the ability to utilize a second bike share operator in certain enumerated circumstances, and other programmatic and operational terms regarding the Bay Area Bike Share Program in San Francisco.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass 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.PASSED ON FIRST READINGPass Action details Video Video
200933 2 Contract Amendment - Cross Country Staffing, Inc. - Registry Services - Not to Exceed $25,928,000ResolutionPassedResolution approving Amendment No. 2 to the agreement between Cross Country Staffing, Inc. and the Department of Public Health, for as-needed registry personnel to maintain mandated staffing levels, to increase the agreement amount by $16,088,000 for a new not to exceed amount of $25,928,000 to commence following Board approval, and to extend the term by one and one-half years, from January 1, 2021, for a total agreement term of July 1, 2019, through June 30, 2022.ADOPTEDPass Action details Video Video
201219 2 Campaign and Governmental Conduct Code - Form 700 (Statement of Economic Interests) Filing RequirementsOrdinancePassedOrdinance amending the Campaign and Governmental Conduct Code to update the Conflict of Interest Code’s Form 700 (Statement of Economic Interests) filing requirements by adding, deleting, and changing titles of designated officials and employees to reflect organizational and staffing changes, and by refining disclosure requirements for designated officials and employees.PASSED ON FIRST READINGPass Action details Video Video
201146 2 Mayoral Appointment, Municipal Transportation Agency Board of Directors - Emanuel YekutielMotionPassedMotion approving the Mayor's nomination for appointment of Emanuel Yekutiel to the Municipal Transportation Agency Board of Directors, term ending March 1, 2024.APPROVEDPass Action details Video Video
201237 2 Mayoral Appointment, Municipal Transportation Agency Board of Directors - Fiona HinzeMotionPassedMotion approving the Mayor's nomination for appointment of Fiona Hinze to the Municipal Transportation Agency Board of Directors, term ending March 1, 2024.APPROVEDPass Action details Video Video
201323 2 Reappointments, Bicycle Advisory Committee - Marc Brandt and Kisai HenriquezMotionPassedMotion reappointing Marc Brandt and Kisai Henriquez, terms ending November 19, 2022, to the Bicycle Advisory Committee.APPROVEDPass Action details Video Video
201338 2 Appointment, Eastern Neighborhoods Citizens Advisory Committee - Kelly KozakMotionPassedMotion appointing Kelly Kozak, term ending October 19, 2021, to the Eastern Neighborhoods Community Advisory Committee.APPROVEDPass Action details Video Video
201341 2 Appointment, South of Market Community Planning Advisory Committee - Mary Claire AmableMotionPassedMotion appointing Mary Claire Amable, term ending August 1, 2021, to the South of Market Community Planning Advisory Committee.APPROVEDPass Action details Not available
201316 1 Street Encroachment Permit - Retroactive - Harlan Place - 300 Grant AvenueResolutionPassedResolution retroactively granting revocable permission to A-Z300 Grant LLC, to occupy and maintain the pavers, benches, bollards, and raised crosswalk improvements within the public right-of-way on Harlan Place between Grant Avenue and Mark Lane fronting 300 Grant Avenue (Assessor’s Parcel Block No. 0287, Lot No. 014) effective November 16, 2020; adopting environmental findings under the California Environmental Quality Act, and making findings of consistency with the priority policies of Planning Code, Section 101.1.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass Action details Not available
201419 1 Supporting Immediate Economic Relief for Small BusinessesResolutionPassedResolution supporting the immediate prioritization of small business economic relief in the appropriation of discretionary funds.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
201405 2 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.ADOPTED AS AMENDEDPass Action details Not available
201421 1 Supporting California State Assembly Bill Nos. 15 and 16 (Chiu) - Eviction ProtectionsResolutionPassedResolution supporting California State Assembly Bill Nos. 15 and 16, introduced on December 7, 2020, by Assembly Member David Chiu (AD-17), which would extend certain eviction protections through December 31, 2021, and establish a fund and framework for distribution of financial support to ensure long-term stability for renters, small landlords, and affordable housing providers, protect tenants during the ongoing public health crisis, and ensure an equitable, broadly shared recovery.AMENDEDPass Action details Video Video
201421 2 Supporting California State Assembly Bill Nos. 15 and 16 (Chiu) - Eviction ProtectionsResolutionPassedResolution supporting California State Assembly Bill Nos. 15 and 16, introduced on December 7, 2020, by Assembly Member David Chiu (AD-17), which would extend certain eviction protections through December 31, 2021, and establish a fund and framework for distribution of financial support to ensure long-term stability for renters, small landlords, and affordable housing providers, protect tenants during the ongoing public health crisis, and ensure an equitable, broadly shared recovery.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
201421 3 Supporting California State Assembly Bill Nos. 15 and 16 (Chiu) - Eviction ProtectionsResolutionPassedResolution supporting California State Assembly Bill Nos. 15 and 16, introduced on December 7, 2020, by Assembly Member David Chiu (AD-17), which would extend certain eviction protections through December 31, 2021, and establish a fund and framework for distribution of financial support to ensure long-term stability for renters, small landlords, and affordable housing providers, protect tenants during the ongoing public health crisis, and ensure an equitable, broadly shared recovery.ADOPTED AS AMENDEDPass 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.REFERREDPass Action details Video Video
201416 1 Concurring in Actions to Meet Local Emergency - Coronavirus Response - Thirty-Second SupplementMotionPassedMotion concurring in actions taken by the Mayor in the Thirty-Second Supplement to the Proclamation of Emergency to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic by authorizing the Mayor, upon the request of a department, to provide an extension of up to 30 days to submit and post the department’s racial equity action plan, upon a showing by the department that it is unable to meet the deadline because the current surge in COVID-19 cases has required it to divert resources to the emergency response.APPROVEDPass Action details Video Video
201385 2 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
210014 1 Appropriation - COVID Contingency Reserve - Human Services Agency - Restaurant and Food Service Businesses in Chinatown - $1,900,000 - FY2020-2021 - Authorizing the Controller to Reduce COVID Contingency Reserve Appropriations and Return FundsOrdinancePassedOrdinance appropriating $1,900,000 from the COVID Contingency Reserve in the Human Services Agency to provide assistance to restaurant and food service businesses in Chinatown in Fiscal Year (FY) 2020-2021; and authorizing the Controller to reduce appropriations and return funds to the COVID Contingency Reserve to the extent that State and/or Federal funds are available for reimbursement.   Action details Not available
210015 1 Building Code - Expanded Compliance Control and Consumer Protections Where History of Significant ViolationsOrdinancePassedOrdinance amending the Building Code to implement expanded compliance control and consumer protection provisions for projects, individuals, agents, and entities with a history of significant violations; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
210016 1 Initiating Landmark Designation - 800 Chestnut Street - Diego Rivera Mural “The Making of a Fresco Showing the Building of a City”ResolutionPassedResolution initiating a landmark designation under Article 10 of the Planning Code for Diego Rivera’s fresco, titled “The Making of a Fresco Showing the Building of a City,” painted in 1931 and located at 800 Chestnut Street.   Action details Not available
210017 1 Urging California Regents to Consider the Proposed UCSF Parnassus Expansion Plan EIRResolutionPassedResolution urging the California Regents to move consideration of the proposed University of California at San Francisco (UCSF) Parnassus Expansion Plan Environmental Impact Report (EIR) and Amendment to the 2014 Long Range Development Plan (LRDP) from their January 2021 meeting to their March 2021 meeting.   Action details Not available
210018 1 Urging the City and County of San Francisco to Support and/or Fund SFUSD Class of 2021 Senior ActivitiesResolutionPassedResolution urging the Board of Supervisors to save San Francisco Unified School District (SFUSD) Senior Class of 2021 activities by providing support, funds and/or City resources; and, if allowable under current health orders, to be made available to SFUSD Seniors for senior specific activities.   Action details Not available
200686 1 Budget and Legislative Analyst Performance Audit - Operational Overlap on Sewer Repair Between Public Works and the Public Utilities CommissionMotionIntroducedMotion directing the Budget and Legislative Analyst to conduct a limited scope performance audit of sewer repair to determine if savings could be achieved through a restructuring of sewer repair work orders between Public Works and the Public Utilities Commission.   Action details Not available
210012 1 Mayoral Appointment, Public Utilities Commission - Newsha AjamiMotionPassedMotion approving the Mayor's nomination for appointment of Newsha Ajami to the Public Utilities Commission, for a term ending August 1, 2024.   Action details Not available
210019 1 Hearing - Social and Emotional Support Under School Distance LearningHearingFiledHearing to discuss how the City can better assist the San Francisco Unified School District (SFUSD) in expanding the availability of social and emotional supports for students and families by taking inventory of the existing social and emotional support programs available to district families under distance learning and identifying specific unmet needs or gaps in the capacity of these programs (i.e., the need to fund additional school social worker positions to be able to visit and work with more families in need); and requesting the SFUSD, Department of Children, Youth and Their Families, Board of Education, and United Educators of San Francisco to report.   Action details Not available
210020 1 Hearing - Analyzing Crime Rates, Possible Loopholes, and System Failures for People on Parole, County Probation, Federal Probation and Pre-Trail DiversionHearingFiledHearing to analyze possible loopholes or areas of failure in our criminal justice system for individuals with active criminal justice cases and/or individuals presently under state, federal, or local supervision; to analyze the frequency in which people on parole, county probation, federal probation and pre-trial diversion are being re-incarcerated in a given year; determine whether these additional arrests are a result of substance abuse use and/or addiction; and requesting the Office of the District Attorney, Adult Probation Department, Police Department, Sheriff's Department, California Department of Corrections and Rehabilitation, and Federal Probation Department to report.   Action details Not available
210021 1 Hearing - Public Safety Statistics and Policies on Parole, Rearrest, and Interagency ResponsibilitiesHearingFiledHearing on the statistics, policies, and agency responsibilities regarding parolees, instances of rearrest, and responses to data requests in the Letter of Inquiry; and requesting the Police Department, Sheriff’s Office, District Attorney, Adult Probation, and Juvenile Probation to report.   Action details Not available
210001 1 Amendments to Real Property Leases - Forgive Tenant Rent During COVID-19 PandemicOrdinancePassedOrdinance authorizing the City Administrator to amend certain leases and forgive rent due between April 2020 and December 2020 with nonresidential tenants, and waiving Administrative Code and Environmental Code requirements enacted after the most recent modification of each lease, in order to allow for expeditious rent forgiveness necessitated by the financial hardship caused by the public health emergency related to the COVID-19 pandemic.   Action details Not available
210002 1 Settlement of Lawsuit - Pacific Bell Telephone Company - $72,036OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Pacific Bell Telephone Company against the City and County of San Francisco for $72,036; the lawsuit was filed on November 25, 2019, in San Francisco Superior Court, Case No. CGC-19-581035; entitled Pacific Bell Telephone Company v. City and County of San Francisco; the lawsuit involves alleged property damage arising from flooding.   Action details Not available
210003 1 Settlement of Lawsuit - Jane Doe - City to Receive $100,000 from The Regents of The University of CaliforniaOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jane Doe against the City and County of San Francisco for payment of $100,000 by The Regents of The University of California to the City and County of San Francisco; the lawsuit was filed on April 22, 2016, in San Francisco Superior Court, Case No. CGC-16-551618; entitled Jane Doe v. The City and County of San Francisco, et al.; the lawsuit involves an alleged unauthorized disclosure of medical information.   Action details Not available
210004 1 Settlement of Lawsuit - Sibyl Moore, Charlene Roberts, Antonio Rucker, and Thomas Anderson - $1,200,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Sibyl Moore, Charlene Roberts, Antonio Rucker, and Thomas Anderson against the City and County of San Francisco for $1,200,000; the lawsuit was filed on June 28, 2019, in San Francisco Superior Court, Case No. CGC-19-577141; entitled Sibyl Moore, et al. v. City and County of San Francisco, et al.; the lawsuit involves the alleged wrongful death of Ruby Anderson, Plaintiffs’ mother, who was a resident of the Residential Care for the Elderly (RCFE) located at the San Francisco Behavioral Health Center (BHC).   Action details Not available
210005 1 Settlement of Unlitigated Claim - Special Situations Investing Group II, LLC - $45,539ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Special Situations Investing Group II, LLC against the City and County of San Francisco for $45,539; the claim was filed on July 27, 2020; the claim involves an alleged overpayment of real property transfer taxes.   Action details Not available
210006 1 Settlement of Unlitigated Claim - Chyna Miller - $150,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Chyna Miller against the City and County of San Francisco for $150,000; the claim was filed on October 8, 2018; the claim involves an allegation of civil rights violation by a Human Services Agency contractor; additional material terms of the settlement are that the contractor’s insurer will pay $450,000.   Action details Not available
210007 1 Amended and Restated Trust Agreement - Airport Hotel Special Facility BondsResolutionPassedResolution approving the form of an Amended and Restated Trust Agreement providing for the restructuring of the Airport Commission’s $260,000,000 aggregate principal amount of outstanding Special Facility Revenue Bonds (San Francisco International Airport Hotel), Series 2018; and approving certain related matters, as defined herein.   Action details Not available
210008 1 Emergency Declaration - Replacement and Repair of Fences - Total Cost Not to Exceed $4,250,000ResolutionPassedResolution approving an emergency declaration of the San Francisco Public Utilities Commission (SFPUC) pursuant to Administrative Code, Section 6.60, to replace and repair fences on SFPUC watershed land in Alameda watershed damaged by the SCU Lightning Complex Fire, with a total cost not to exceed $4,250,000.   Action details Not available
210009 1 Contract Agreement Amendment - Retroactive - HealthRIGHT 360 - Fiscal Intermediary Check-Writing Services - Not to Exceed $46,766,160ResolutionPassedResolution retroactively approving Amendment No. 1 to the agreement between HealthRIGHT 360 and the Department of Public Health (DPH) for fiscal intermediary check-writing services, in an amount not to exceed $46,766,160; to extend the term by one year and eleven months, from July 31, 2021, for a total agreement term of January 1, 2021, through June 30, 2023; and to authorize DPH to enter into amendments or modifications to the contract, as defined herein, that do not increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract.   Action details Not available
210010 1 Performance Contract Amendment - California Department of Health Care Services - County of San Francisco - Mental Health Services Act and Various ProgramsResolutionPassedResolution approving Amendment No. 1 to Performance Contract No. 18-95270, between the County of San Francisco, Department of Public Health, and the California Department of Health Care Services, adding the Substance Abuse Prevention and Treatment Block Grant to the programs covered by Performance Contract No. 18-95270, for the period of July 1, 2018, through June 30, 2021.   Action details Not available