Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 2/2/2021 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
201332 1 Redevelopment Plan Amendments - Mission Bay South - 1450 Owens StreetOrdinancePassedOrdinance approving amendments to the Mission Bay South Redevelopment Plan to increase the square footage for mixed office, research and development, and light manufacturing uses within the Mission Bay South Redevelopment Plan Area, with such square footage to be allocated to Parcel 7 of Block 43 (also known as 1450 Owens Street), located within Zone A of the Mission Bay South Redevelopment Plan Area; increasing the maximum average floor area in the Plan Area to accommodate such increased square footage; making findings 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.FINALLY PASSEDPass Action details Video Video
201259 1 Appropriation - Earthquake Safety and Emergency Response General Obligation Proceeds - Series 2021A - Public Works, Public Utilities Commission, and Recreation and Park Department - FY2020-2021 - $85,000,000OrdinancePassedOrdinance appropriating $85,000,000 of the Series 2021A Earthquake Safety and Emergency Response General Obligation Bond proceeds to Public Works, the Public Utilities Commission, and the Recreation and Park Department in Fiscal Year (FY) 2020-2021 for upgrade, replacement, improvement, rehabilitation, and seismic strengthening of City-owned fire, police, emergency, and disaster response facilities, as well as improvements to the City's Emergency Firefighting Water System; and placing these funds on Controller's reserve pending sale of the bonds.FINALLY PASSEDPass Action details Video Video
201313 1 Settlement of Consolidated Lawsuits - Abdullah Wazwaz, Jason Moore, Kenneth Yeung, Brian Kam, Taira De Bernardi, Stephen Val Kirwan - $503,506.33OrdinancePassedOrdinance authorizing settlement of two consolidated lawsuits filed by Taira De Bernardi, Stephen Val Kirwan, Abdullah Wazwaz, Jason Moore, Kenneth Yeung, and Brian Kam, acting for themselves and others similarly situated, against the City and County of San Francisco for $503,506.33; the first lawsuit was filed on July 30, 2018, in United States District Court for the Northern District of California, Case No. 3:18-cv-04597, entitled Taira De Bernardi and Stephen Val Kirwan v. City and County of San Francisco; and the second lawsuit was filed on September 14, 2018, in United States District Court for the Northern District of California, Case No. 3:18-cv-05580, entitled Abdullah Wazwaz, Jason Moore, Kenneth Yeung and Brian Kam v. City and County of San Francisco; the lawsuits involve employment disputes.PASSED ON FIRST READINGPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
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).PASSED ON FIRST READINGPass Action details Video Video
201314 1 Settlement of Unlitigated Claim - Michelle Daniels - $100,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Michelle Daniels against the City and County of San Francisco for $100,000; the claim was filed on September 22, 2018; the claim involves an employment dispute.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
210027 1 Appropriation - Municipal Transportation Agency Revenue Bond Proceeds - Street and Transit Projects - $129,000,000 - FY2020-2021OrdinancePassedOrdinance appropriating $129,000,000 of Revenue Bond proceeds to the Municipal Transportation Agency for street and transit projects in Fiscal Year (FY) 2020-2021; and placing these funds on the Controller’s Reserve pending receipt of proceeds of indebtedness.CONTINUED ON FIRST READINGPass Action details Video Video
210034 2 New Money Revenue Bonds - Municipal Transportation Agency - Not to Exceed $129,000,000ResolutionPassedResolution authorizing the sale, issuance and execution of not to exceed $129,000,000 aggregate principal amount on a tax-exempt or taxable basis of revenue bonds by the Municipal Transportation Agency to provide funds to finance capital improvements for the Municipal Transportation Agency’s purposes, approving the form of certain financing documents including a bond purchase contract, the sixth supplement to indenture of trust, one or more escrow agreements, and a continuing disclosure certificate; authorizing the taking of appropriate actions in connection therewith, as defined herein, and related matters approving the forms of documents relating thereto, as defined herein; approving the maximum interest thereon; finding that the authorization and issuance of revenue bonds by the Agency is not a project under the California Environmental Quality Act (CEQA), CEQA Guidelines, and San Francisco Administrative Code, Chapter 31; and approving related matters, as defined herein.CONTINUEDPass Action details Video Video
201281 1 Contract Amendment - Regents of the University of California, Division of Substance Abuse and Addiction Medicine - Behavioral Health Services - Not to Exceed $44,226,998ResolutionPassedResolution approving Amendment No. 2 to the agreement between the Regents of the University of California at San Francisco, Division of Substance Abuse Medicine, and the Department of Public Health for behavioral health narcotic addiction treatment services, to increase the agreement amount by $30,228,053 for a total amount not to exceed $44,226,998; and to extend the term by six years from July 1, 2021, for a total agreement term of July 1, 2018, through June 30, 2027.ADOPTEDPass Action details Video Video
201367 1 Accept and Expend Grant - Retroactive - Centers for Disease Control and Prevention - The Regents of the University of California, San Francisco - Recent Infection Surveillance Consortium - $124,904ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase in the amount of $43,173 for a total amount of $124,904 from the Centers for Disease Control and Prevention through the Regents of the University of California, San Francisco for participation in a program, entitled “Recent Infection Surveillance Consortium,” for the period of August 1, 2019, through September 29, 2021.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
201392 2 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 ADOPTEDPass Action details Video Video
201393 2 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 RADOPTEDPass Action details Video Video
210033 1 Multifamily Housing Revenue Bonds - 1360-43rd Avenue (Shirley Chisholm Village) - Not to Exceed $108,000,000ResolutionPassedResolution 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 $108,000,000; 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 $108,000,000 for 1360-43rd Avenue (Shirley Chisholm Village); 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 ResolutiADOPTEDPass Action details Video Video
201394 2 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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
201423 1 Authorizing Expenditures - SoMa Community Stabilization Fund - Agreement Amendment - UCSF HEARTS Program - $378,000ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development to expend SoMa Community Stabilization Fund dollars in the increased amount of $78,000 for a total amount of $378,000 to extend a grant supporting Trauma Informed Systems training and counseling for students, families, faculty and staff at Bessie Carmichael School; and amending a grant agreement with the University of California, San Francisco (UCSF) HEARTS Program to provide the specified services, to extend the grant term by one year for a total term of July 1, 2018, through June 30, 2021.ADOPTEDPass Action details Video Video
210008 2 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.ADOPTEDPass Action details Video Video
201315 1 Settlement of Unlitigated Claim - Levi’s Plaza TIC Trust - $10,241,561.60 Plus Statutory InterestResolutionPassedResolution approving the settlement of the unlitigated claim filed by Levi’s Plaza TIC Trust against the City and County of San Francisco for $10,241,561.60 plus statutory interest; the claim was filed on July 2, 2020; the claim involves an alleged overpayment of real property transfer taxes.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
201396 2 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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
210012 2 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.APPROVEDPass Action details Video Video
210046 2 Appointment, Transbay Joint Powers Authority - Alicia John-BaptisteMotionPassedMotion appointing Alicia John-Baptiste (residency requirement waived), for indefinite term, to the Transbay Joint Powers Authority.AMENDEDPass Action details Video Video
210046 3 Appointment, Transbay Joint Powers Authority - Alicia John-BaptisteMotionPassedMotion appointing Alicia John-Baptiste (residency requirement waived), for indefinite term, to the Transbay Joint Powers Authority.APPROVED AS AMENDEDPass Action details Not available
210047 2 Appointment, Park, Recreation, and Open Space Advisory Committee - Angela LeungMotionPassedMotion appointing Angela Leung, term ending February 1, 2023, to the Park, Recreation and Open Space Advisory Committee.APPROVEDPass Action details Video Video
210048 2 Appointments, Sunshine Ordinance Task Force - Bruce Wolfe, Kevin Frazier, Laura Stein, Matthew Yankee, Chris Hyland, Laurie Jones Neighbors, and Kai ForsleyMotionPassedMotion appointing Bruce Wolfe, term ending April 27, 2021, and Kevin Frazier, Laura Stein, Matthew Yankee, Chris Hyland, Laurie Jones Neighbors, and Kai Forsley, terms ending April 27, 2022, to the Sunshine Ordinance Task Force.APPROVEDPass Action details Not available
210053 1 Emergency Ordinance - Eviction Protection for Tenants Unable to Pay RentOrdinancePassedEmergency ordinance to temporarily restrict landlords from evicting residential tenants for non-payment of rent that came due on or after July 1, 2021, in response to the COVID-19 pandemic; to prohibit landlords from imposing late fees, penalties, or similar charges on such tenants; and making findings as required by the California Tenant Protection Act of 2019.   Action details Video Video
210063 1 Closed Session - Existing Litigation - Pacific Gas and Electric Company - February 2, 2021HearingKilledClosed Session for the Board of Supervisors to convene in closed session on February 2, 2021, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation in which the City is a petitioner and Pacific Gas & Electric Company is an adverse party: In re: PG&E Corporation and Pacific Gas & Electric Company, United States Bankruptcy Court, Northern District of California, Case No. 19-30088-DM, filed January 29, 2019; Federal Energy Regulatory Commission Case No. EL 19-38-000, filed January 28, 2019; Federal Energy Regulatory Commission Case No. ER18-1482-000, filed April 30, 2018; Federal Energy Regulatory Commission Case No. ER18-1102-000, filed March 15, 2018; Federal Energy Regulatory Commission Case No. ER18-790-000, filed, February 2, 2018; Federal Energy Regulatory Commission Case No. ER18-768-000, filed January 31, 2018; Federal Energy Regulatory Commission Case No. ER18-198-000, filed October 31, 2017TABLED  Action details Video Video
210063 1 Closed Session - Existing Litigation - Pacific Gas and Electric Company - February 2, 2021HearingKilledClosed Session for the Board of Supervisors to convene in closed session on February 2, 2021, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation in which the City is a petitioner and Pacific Gas & Electric Company is an adverse party: In re: PG&E Corporation and Pacific Gas & Electric Company, United States Bankruptcy Court, Northern District of California, Case No. 19-30088-DM, filed January 29, 2019; Federal Energy Regulatory Commission Case No. EL 19-38-000, filed January 28, 2019; Federal Energy Regulatory Commission Case No. ER18-1482-000, filed April 30, 2018; Federal Energy Regulatory Commission Case No. ER18-1102-000, filed March 15, 2018; Federal Energy Regulatory Commission Case No. ER18-790-000, filed, February 2, 2018; Federal Energy Regulatory Commission Case No. ER18-768-000, filed January 31, 2018; Federal Energy Regulatory Commission Case No. ER18-198-000, filed October 31, 2017TABLEDPass Action details Not available
210085 1 Urging the National Park Service to Establish an Immediate Interim Activation for the Cliff House Consistent with its Historic UseResolutionPassedResolution urging the National Park Service to work with the community and stakeholders to establish an immediate interim activation for the Cliff House, consistent with its historic use, while the competitive process for a long-term tenant is underway, and to maintain and protect the integrity of the vacant buildings and surrounding area.ADOPTEDPass Action details Video Video
210086 1 Urging Immediate Action to Accelerate Electric Vehicle Adoption in Municipalities Across CaliforniaResolutionPassedResolution urging the California Air Resources Board, state agencies, and state legislature to support electric vehicle adoption in municipalities across California by swiftly implementing the objectives set out by Governor Newsom's Executive Order N-79-20; increasing funding for clean transportation programs and subsidy programs for low-income buyers; developing a state and regional public electric vehicle charging network; and identifying funds to support the conversion to electric fleets by transit operators.ADOPTEDPass Action details Video Video
210091 1 Supporting California State Senate Bill No. 221 (Wiener) - Timely Care for Mental Health and Substance Use DisordersResolutionPassedResolution supporting California State Senate Bill No. 221, introduced on January 14, 2021, by Senator Scott Wiener (SD-11), which would require health plans and insurers to provide patients with timely follow-up care for mental health issues and substance use disorders.ADOPTEDPass Action details Video Video
210092 1 Committee of the Whole - Consent to Provisions of a Variation Decision - March 2, 2021, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole, acting in its capacity as the Successor Agency to the former Redevelopment Agency of the City and County of San Francisco, on March 2, 2021, at 3:00 p.m., to hold a public hearing to conditionally consent to the 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 (Transbay Parcel F), Assessor’s Parcel Block No. 3721, Lot Nos. 016, 135, 136, and 138, consisting of four parcels located on the north side of Howard Street, between 1st and 2nd Streets, in the Transbay Redevelopment Project Area.APPROVEDPass Action details Not available
210089 1 Honoring Michael Krasny - February 15, 2021ResolutionPassedResolution honoring Michael Krasny on the occasion of his retirement from nearly three decades of award-winning journalism as the host of KQED’s Forum; and proclaiming February 15, 2021, as “Michael Krasny Day” in the City and County of San Francisco.ADOPTEDPass Action details Video Video
210090 1 Honoring Joe VazquezResolutionPassedResolution honoring San Francisco newsman, Joe Vazquez, on the occasion of his retirement from thirty-five years in broadcast journalism, with sixteen of those years at KPIX Channel 5.ADOPTEDPass Action details Video Video
210099 1 National Gun Violence Survivors Week - February 1, 2021, through February 7, 2021ResolutionPassedResolution declaring February 1, 2021, through February 7, 2021, as National Gun Violence Survivor’s Week in the City and County of San Francisco.ADOPTEDPass Action details Video Video
210100 1 Urging MTA to Expedite Reinstating Transit Lines to Equitably Serve All NeighborhoodsResolutionPassedResolution urging the Municipal Transportation Agency (MTA) to create a plan to expedite reinstating transit lines to pre-pandemic levels and develop post-COVID transit service with stakeholder and community input, and to prioritize community routes and bus routes that streamline access to equitably serve all neighborhoods within San Francisco.ADOPTEDPass Action details Video Video
210115 1 Administrative Code - Shelter Monitoring CommitteeOrdinancePassedOrdinance amending the Administrative Code to reinstitute the Shelter Monitoring Committee and change the date on which it expires from December 31, 2020, to July 1, 2022.   Action details Not available
210116 1 Planning Code, Zoning Map - Central Neighborhoods Large Residence Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map to create the Central Neighborhoods Large Residence Special Use District (the area within a perimeter established by Waller Street, Steiner Street, Duboce Avenue, Sanchez Street, 16th Street, Guerrero Street, 20th Street, Valencia Street, Tiffany Avenue, 29th Street, San Jose Avenue, Mission Street, Alemany Boulevard, Tingley Street, Monterey Boulevard, Joost Avenue, Congo Street, Bosworth Street, O’Shaughnessy Boulevard, Portola Drive, Twin Peaks Boulevard, Clayton Street, Ashbury Street, Frederick Street, Buena Vista Avenue West, Haight Street, and Buena Vista Avenue East), to preserve and enhance neighborhood context and affordability by, among other things, requiring Conditional Use authorization for large residential developments in the district and prohibiting new residential development or expansion of an existing Residential Building that would result in any Dwelling Unit exceeding 4,000 square feet of Gross Floor Area in most circumstances; making a determination of compliance with the California Environmental Quality Act;   Action details Not available
210117 1 Authorizing Expenditures - SoMa Community Stabilization Fund - $58,435ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development to expend SoMa Community Stabilization Fund dollars in the amount of $58,435 for tenant improvements to Kapwa Gardens at 967 Mission Street, in accordance with the purposes and goals for the funding set forth in the Strategic Plan and the Funding Recommendations approved by the SoMa Community Stabilization Fund Community Advisory Committee.   Action details Not available
210118 1 Conveyance and Exchange of Real Property - 234 Van Ness, LLC - 240 Van Ness Avenue and 234 Van Ness AvenueResolutionPassedResolution approving and authorizing the Director of Property to convey a portion of City-owned real property, located at 240 Van Ness Avenue, in exchange for the real property located at 234 Van Ness Avenue with 234 Van Ness, LLC; such conveyance is preceded by reconfiguring the properties to deliver a single developable parcel to the City for the purposes of building affordable housing; adopting findings that the conveyance and exchange is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; authorizing the Director of Property to execute documents, make certain modifications and take all actions necessary or advisable to effectuate the purpose of this Resolution, as defined herein; and adopting findings under the California Environmental Quality Act.   Action details Not available
210119 1 Accept and Expend Grant - Alternative Process County Competitive Allocation Funds - California Department of Housing and Community Development - No Place Like Home Grant Program - Up to $322,157ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development, on behalf of the City and County of San Francisco, to participate in the third round Notice of Funding Availability and accept and expend the county competitive allocation award for an amount up to $322,157 under the California Department of Housing and Community Development No Place Like Home Program, which provides funding for counties to develop multifamily housing specifically for persons with serious mental illness who are homeless, chronically homeless, or at-risk of chronic homelessness, for a term to be determined following Board approval.   Action details Not available
210120 1 Approval of a Six-Month Retroactive Extension for Planning Commission Review to Allow Temporary Use of Hotels and Motels for Permanent Supportive Housing (File No. 201218)ResolutionKilledResolution retroactively extending by six months the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 201218) amending Planning Code and Administrative Code to allow certain hotels and motels to be used for Permanent Supportive Housing purposes without thereby abandoning or discontinuing the hotel 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 findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
210121 1 Supporting California Assembly Constitutional Amendment 3 (Kamlager) - Involuntary ServitudeResolutionPassedResolution supporting Assembly Constitutional Amendment 3, authored by Assembly Member Sydney Kamlager, and denouncing structural racism and any vestiges of slavery.   Action details Not available
210122 1 Urging the Establishment of a Special Advisory Committee on Federal Stimulus Spending for Small BusinessResolutionPassedResolution urging the Office of Small Business and the Small Business Commission to establish a Special Advisory Committee on federal stimulus spending to create a citywide plan for how federal stimulus funds may support the small business sector and to submit a proposed citywide federal stimulus spending plan for small businesses.   Action details Not available
210136 1 Condemning the Military Coup in Burma and Supporting a Peaceful Transition for DemocracyResolutionPassedResolution condemning the military coup in Burma and the detainment of its political leaders; and urging United States federal officials to take swift action to support their release and a peaceful transition to democracy.   Action details Not available
210123 1 Approval of a 90-day Extension for Historic Preservation Commission Review of Initiation of Landmark Designation Status of 447 Battery Street (File No. 201298)ResolutionPassedResolution extending by 90 days the prescribed time within which the Historic Preservation Commission may render its decision on a proposed Resolution (File No. 201298) that would initiate the designation of the Jones-Thierbach Coffee Company Building at 447 Battery Street, Assessor’s Parcel Block No. 0206, Lot No. 002, as a landmark pursuant to Section 1004.1 of the Planning Code.   Action details Not available
210124 1 Approval of a 90-Day Extension for Historic Preservation Commission Review of Initiation of Landmark Designation Status of One Montgomery Street (File No. 201404)ResolutionPassedResolution extending by 90 days the prescribed time within which the Historic Preservation Commission may render its decision on a proposed Resolution (File No. 201404) that would initiate the designation of the One Montgomery Street, Assessor’s Parcel Block No. 0292, Lot No. 002, as a landmark pursuant to Section 1004.1 of the Planning Code.   Action details Not available
210125 1 Urging the San Francisco Board of Education and SFUSD Administration to Accept City Support to Prioritize Safely Re-Opening SchoolsResolutionFiledResolution urging the San Francisco Board of Education (BOE) and San Francisco Unified School District (SFUSD) administration to accept City support to prioritize safely re-opening schools, including but not limited to funding, staffing, convening, and negotiating resources; and urging the BOE to partner with the City on an inclusive, community-led process to consider renaming of public facilities, including schools.   Action details Not available
210126 1 Supporting California State Senate Bill No. 2 (Bradford) - Police Officers, Certification, and Civil RightsResolutionPassedResolution supporting California State Senate Bill No. 2, authored by Senator Steven Bradford and co-authored by Senate President pro Tempore Toni Atkins, on Peace Officers, Certification, and Civil Rights.   Action details Not available
210127 1 Supporting California State Assembly Bill No. 328 (Chiu) - Reentry Housing ProgramResolutionPassedResolution supporting California Assembly Bill No. 328, authored by Assembly Member David Chiu, and co-authored by Assembly Members Ash Kalra and Buffy Wicks, and co-authored by Senator Scott Wiener, to establish the Reentry Housing Program.   Action details Not available
210128 1 Urging the United States Treasury to Expedite the Process to Feature Harriet Tubman on the Twenty-Dollar BillResolutionPassedResolution urging the United States Treasury to expedite the process to feature Harriet Tubman on the twenty-dollar bill for her legacy of equality, social justice, and freedom; and to reflect the history and diversity of the United States.   Action details Not available
210129 1 Black History Month - FebruaryResolutionPassedResolution recognizing every February as Black History Month in the City and County of San Francisco.   Action details Not available
210110 1 Mayoral Appointment, Successor Agency Commission (Commonly Known as Commission on Community Investment and Infrastructure) - Efrem BycerMotionPassedMotion approving the Mayor’s nomination for appointment of Efrem Bycer to the Successor Agency Commission (commonly known as the Commission on Community Investment and Infrastructure), term expiring November 3, 2022.   Action details Not available
210130 1 Hearing - Budget Priorities - Youth Commission - FYs 2021-2022 and 2022-2023HearingFiledHearing to identify the Youth Commission's budget priorities for Fiscal Years (FYs) 2021-2022 and 2022-2023; and requesting the Youth Commission to report.   Action details Not available
210131 1 Hearing - Five Year Finance Plan Update - FYs 2021-2022 through 2025-2026HearingFiledHearing to receive updates on the Five Year Financial Plan for Fiscal Years (FYs) 2021-2022 through 2025-2026; and requesting the Mayor’s Office, Controller’s Office, and Budget and Analyst Office to report.   Action details Not available
210132 1 Hearing - Mayor's Budget Instructions - FYs 2021-2022 and 2022-2023HearingFiledHearing to receive updates on the Mayor's Budget Instructions for Fiscal Years (FYs) 2021-2022 and 2022-2023; and requesting the Mayor's Office and Office of the Controller to report.   Action details Not available
210133 1 Hearing - Six Month Budget Status Report - FY2020-2021HearingFiledHearing to receive updates on the Six Month Budget Status Report for Fiscal Year (FY) 2020-2021; and requesting the Mayor’s Office and Controller’s Office to report.   Action details Not available
210134 1 Hearing - State of San Francisco's Cooperatively Owned HousingHearingFiledHearing to discuss the state of San Francisco's inventory of limited equity, cooperatively owned housing and to assess the City's capacity to support the financial health, and sustainability of cooperatively owned housing; and requesting the Mayor's Office of Housing and Community Development, Enterprise Community Partners, San Francisco Community Land Trust, Mission Economic Development Agency (MEDA), San Francisco Housing Accelerator Fund, John Stewart Company, and the Board of Directors of Co-Ops to report.   Action details Not available
210135 1 Hearing - Current Economic Snapshot of the City and County of San FranciscoHearingFiledHearing on the current economic conditions of the City, including but not limited to the current unemployment rate, number of job loss from 2020 through 2021, the number of businesses that have left or closed in San Francisco, the current status of housing and commercial real estate market, and the current economic forecast for the upcoming year of 2021; and requesting the Controller’s Office, City’s Economist, and Office of Economic and Workforce Development to report.   Action details Not available
210093 1 Hearing - Committee of the Whole - Consent to Provisions of a Variation Decision - March 16, 2021, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole, acting in its capacity as the Successor Agency to the former Redevelopment Agency of the City and County of San Francisco, on March 16, 2021, at 3:00 p.m., to hold a public hearing to conditionally consent to the 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 (Transbay Parcel F), Assessor’s Parcel Block No. 3721, Lot Nos. 016, 135, 136, and 138, consisting of four parcels located on the north side of Howard Street, between 1st and 2nd Streets, in the Transbay Redevelopment Project Area; scheduled pursuant to Motion No. M21-017, approved on February 2, 2021.   Action details Not available
210065 1 Settlement of Lawsuit - Gayle L. Brownlee - $65,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Gayle L. Brownlee against the City and County of San Francisco for $65,000; the lawsuit was filed on October 11, 2019, in United States District Court, Case No. 4:19-cv-06554-YGR; entitled Gayle L. Brownlee v. Kris Mohler, et al.; the lawsuit involves an employment dispute.   Action details Not available
210066 1 Settlement of Grievance - Service Employees International Union, Local 1021- $54,167.32ResolutionPassedResolution approving settlement of the grievance by Service Employees International Union, Local 1021, against the City and County of San Francisco for $54,167.32; the grievance was filed on June 27, 2019; the grievance involves an employment dispute under the Memorandum of Understanding.   Action details Not available
210067 1 Settlement of Unlitigated Claim - Pacific Gas & Electric Company - Not to Exceed $190,000,000ResolutionPassedResolution approving settlement of the City’s claims against Pacific Gas & Electric Company (“PG&E”) concerning environmental pollution at the Marina East Harbor; City to dismiss claims against PG&E pursuant to cost-sharing agreement whereby PG&E and City will cooperate on the environmental cleanup and reconstruction of the Marina Yacht Harbor; PG&E to pay up to $190 million toward the cleanup and reconstruction, with the Recreation and Park Department to repay PG&E up to $29.4 million over 30 years solely out of Marina revenues; other material terms include possible recording of land use covenants, mutual indemnity, and each party to bear its own legal costs.   Action details Not available
210068 1 Lease Amendment - Domestic Terminal 3 Common Use Club Lease No. 13-0006 - American Express Travel Related Services Company, Inc. - Minimum Annual Guarantee $3,226,546 - Annual Promotional Charge $15,287ResolutionPassedResolution approving Amendment No. 2 to the Domestic Terminal 3 Common Use Club Lease No. 13-0006 between American Express Travel Related Services Company, Inc. and the City and County of San Francisco, acting by and through its Airport Commission, to increase the square footage of the Lounge premises to approximately 15,287 square feet, establish a new Minimum Annual Guarantee amount of $3,226,546 for the newly expanded premises, increase the annual Promotional Charge to $15,287 in proportion to the net increase in square footage of the premises and to extend the ten year term by seven years with a new expiration date of November 5, 2031, to commence upon Board approval.   Action details Not available
210069 1 Lease Amendment No. 2 - Retroactive - Airport Travel Agency, Inc - Airport Amenities and Business Services - Term ExtensionResolutionPassedResolution retroactively approving Amendment No. 2 to the Airport Amenities and Business Services Lease No. 13-0202 between Airport Travel Agency, Inc. and the City and County of San Francisco, acting by and through its Airport Commission, to extend the Lease by two years and six months, beginning January 1, 2021, for a total term of January 1, 2014, through June 30, 2023, with a condition that the Airport Director, at his 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 the approval of the Board of Supervisors.   Action details Not available
210070 1 Airport Commission Commercial Paper Notes - $100,000,000ResolutionPassedResolution approving the issuance and re-issuance from time to time of up to an additional $100,000,000 aggregate principal amount of San Francisco International Airport Subordinate Commercial Paper Notes for any lawful Airport purpose; and ratifying and confirming certain related Resolutions of the Board and the Airport Commission, as defined herein.   Action details Not available
210071 1 California Constitution Appropriations Limit - FY2020-2021 - $8,364,999,808ResolutionPassedResolution establishing the appropriations limit of $8,364,999,808 for Fiscal Year (FY) 2020-2021, pursuant to California Constitution, Article XIII B.   Action details Not available