Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/2/2021 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
201415 2 Waiver of Business Registration Fees and Certain License FeesOrdinancePassedOrdinance waiving business registration fees for the fiscal year commencing July 1, 2020, and certain license fees originally due on March 31, 2020, for businesses with $25,000,000 or less in San Francisco gross receipts that received more than 50% of such receipts from business activities precluded during all or a portion of the period from March 17, 2020, through March 1, 2021, due to a Local Health Officer’s order to mitigate the spread of COVID-19 and/or from the activities of a facility that prepares and serves food for delivery or carry out or a restaurant, and refunding any waived amounts paid to the City.FINALLY PASSEDPass Action details Not available
210049 1 Settlement of Lawsuit - Benito Taylor - $85,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Benito Taylor against the City and County of San Francisco for $85,000; the lawsuit was filed on October 18, 2018, in San Francisco Superior Court, Case No. CGC-18-570702; entitled Benito Taylor v. City and County of San Francisco; the lawsuit involves alleged personal injury when plaintiff tripped and fell over an uncovered utility box on the sidewalk.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass Action details Not available
210112 1 Settlement of Lawsuit - Maurice Caldwell - $2,500,000OrdinancePassedOrdinance authorizing entry of Judgment, pursuant to Federal Rule of Civil Procedure 68, in favor of Plaintiff Maurice Caldwell, and against the City and County of San Francisco, in the amount of $2,500,000 in settlement of the lawsuit filed on April 16, 2012, in United States District Court, Case No. 12-cv-1892 DMR, entitled Maurice Caldwell v. City and County of San Francisco, et al; the lawsuit alleges fabrication of evidence and wrongful conviction.PASSED ON FIRST READINGPass 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.ADOPTEDPass Action details Not available
210141 2 Administrative Code - Extension Of Temporary Tenant Protections Due To COVID-19OrdinancePassedOrdinance amending the Administrative Code to limit residential evictions through June 30, 2021, unless the eviction is based on the non-payment of rent or is necessary due to violence-related issues or health and safety issues.FINALLY PASSEDPass Action details Not available
210032 2 Administrative Code - Establishing the Students and Families RISE (Recovery with Inclusive and Successful Enrichment) Working GroupOrdinancePassedOrdinance amending the Administrative Code to establish the Students and Families RISE (Recovery with Inclusive and Successful Enrichment) Working Group to advise the Board of Supervisors, the Mayor, and the San Francisco Unified School District regarding the development, adoption, and implementation of a plan to coordinate enrichment and retention services provided by City departments, the School District, and community partners to youth and families adversely affected by COVID-19 school closures and distance learning programs.FINALLY PASSEDPass Action details Not available
210050 1 Settlement of Unlitigated Claims - A2Z Development USA, Inc. - $240,000ResolutionPassedResolution approving the settlement of the unlitigated claims filed by A2Z Development USA, Inc. against the City and County of San Francisco for $240,000; the claims were filed on February 14, 2020; the claims involve a refund of payroll expense and gross receipts taxes.ADOPTEDPass Action details Video Video
210030 1 Building Code - Fee Waiver for Accessory Dwelling UnitsOrdinancePassedOrdinance amending the Building Code to waive specified fees for certain accessory dwelling unit projects through June 30, 2023; requiring the Department of Building Inspection to annually report on such waivers; and affirming the Planning Department’s determination under the California Environmental Quality Act.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
210030 2 Building Code - Fee Waiver for Accessory Dwelling UnitsOrdinancePassedOrdinance amending the Building Code to waive specified fees for certain accessory dwelling unit projects through June 30, 2023; requiring the Department of Building Inspection to annually report on such waivers; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
210031 1 Appropriation - General Reserve - Department of Building Inspection - Accessory Dwelling Unit Permit Services - $165,000 - FY2020-2021OrdinancePassedOrdinance appropriating $165,000 from the General Reserve in the Department of Building Inspection to provide Accessory Dwelling Unit permit services in Fiscal Year (FY) 2020-2021.PASSED ON FIRST READINGPass Action details Video Video
201344 2 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.PASSED ON FIRST READINGPass Action details Video Video
210139 2 Emergency Ordinance - Limiting COVID-19 Impacts by Continuing to Make Shelter-in-Place Hotel Rooms Available to People Experiencing HomelessnessOrdinancePassedEmergency ordinance to prohibit the City from requiring people experiencing homelessness currently sheltered in approximately 2,000 Shelter-in-Place (“SIP”) Hotel rooms to move from those rooms until those individuals obtain a stable housing placement; to require the City to make a total of 2,200 Shelter-in-Place (“SIP”) Hotel rooms available, and to fill those rooms, as they are vacated, for people experiencing homelessness; and to require the Department of Homelessness and Supportive Housing to prepare publicly available reports on the progress of placements from SIP Hotels into stable housing.FINALLY PASSEDPass Action details Video Video
210051 1 Transfer of Real Property - Portion of Former Wool Ranch - Alameda County, California - $500,000ResolutionPassedResolution authorizing the Director of Property to execute a Quitclaim Deed and the San Francisco Public Utilities Commission (SFPUC) General Manager to execute an Agreement for Sale of Real Estate for the conveyance of real property by the City and County of San Francisco to the East Bay Regional Park District, commonly known as a portion of the Former Wool Ranch, Assessor’s Parcel Block No. 096-0090-005-11 (20 acres); adopting findings under the California Environmental Quality Act; adopting findings that the conveyance is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; adopting findings declaring that the real property is “exempt surplus land;” and authorizing the Director of Property and the SFPUC General Manager to execute any documents, make certain modifications, and take certain actions in furtherance of this Resolution, as defined herein.ADOPTEDPass Action details Video Video
210070 2 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.ADOPTEDPass Action details Video Video
210084 2 Real Property Lease Amendment - Sum M. Seto Properties, LLC and Jenny P. Seto Properties, LLC - 1421 Broderick Street - $372,510 Per Year in Base RentResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the Department of Public Health and Sum M. Seto Properties, LLC, and Jenny P. Seto Properties, LLC, to amend the lease of real property for its 33-bed, licensed treatment facility located at 1421 Broderick Street at a base rent of $372,510 per year with annual rent increases of 3%, and to extend the Lease expiring on January 31, 2021, through January 31, 2024, to commence upon approval of this Resolution by the Board of Supervisors; 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.CONTINUEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
210143 2 Acquisition of Real Property - 5th and Howard Associates, L.P. - 921 Howard Street - 100% Affordable Housing - $13,765,670 - Ground Lease with Base Rent of $15,000 - Loan Not to Exceed $39,148,960ResolutionPassedResolution 1) approving and authorizing the Director of Property, on behalf of the San Francisco Mayor’s Office of Housing and Community Development (“MOHCD”), to acquire real property located at 921 Howard Street (“Property”) from 5th and Howard Associates, L.P. (“Developer”) for $13,765,670; 2) placing the Property under the jurisdiction of MOHCD for use in constructing affordable housing for San Franciscans; 3) approving and authorizing a Loan Agreement in an amount not to exceed $39,148,960 for a minimum loan term of 57 years (“Loan Agreement”) to finance the construction of a 100% affordable, 203-unit multifamily rental housing development (plus one staff unit) on the Property for low income households with ancillary commercial space for public benefit or community-serving purposes (“Project”); 4) approving and authorizing an Agreement for Purchase and Sale for acquisition of the Property (“Purchase Agreement”) and a Ground Lease back to the Developer for a lease term of 75 years and one 24-year option to extend and an annual base rent of $15,000 in order to construct the ProjecADOPTEDPass Action details Video Video
210153 2 Board of Supervisors Budget Process - FYs 2021-2022 and 2022-2023MotionPassedMotion establishing goals for the Board of Supervisors' Budget and Appropriations Committee, and the process to guide the Board's deliberations on the City budget, for Fiscal Years (FYs) 2021-2022 and 2022-2023.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
210153 3 Board of Supervisors Budget Process - FYs 2021-2022 and 2022-2023MotionPassedMotion establishing goals for the Board of Supervisors' Budget and Appropriations Committee, and the process to guide the Board's deliberations on the City budget, for Fiscal Years (FYs) 2021-2022 and 2022-2023.AMENDEDPass Action details Not available
210153 4 Board of Supervisors Budget Process - FYs 2021-2022 and 2022-2023MotionPassedMotion establishing goals for the Board of Supervisors' Budget and Appropriations Committee, and the process to guide the Board's deliberations on the City budget, for Fiscal Years (FYs) 2021-2022 and 2022-2023.APPROVED AS AMENDEDPass Action details Not available
201388 2 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
201388 3 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.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
210038 2 Urging the City and County of San Francisco to Revise Shelter-in-Place Hotels’ Standard Agreements with Existing Owners to Include an Option to Purchase the Hotels and/or a Long-Term LeaseResolutionPassedResolution urging the Department of Homelessness and Supportive Housing to work with the Our City, Our Home Oversight Committee, Planning Department, City Attorney, Mayor’s Office of Housing Community Development, and California Department of Housing and Community Development to identify and determine possible hotels to purchase, that includes the City’s current 25 leased Shelter-in-Place Hotels to consider if these hotels can be permanently acquired through federal, state and local funds and/or offer a long-term lease option that shall not be less than ten years.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
210110 2 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.APPROVEDPass Action details Video Video
210167 2 Appointments, Park, Recreation and Open Space Advisory Committee - Erin Bank and Rafael BortnickMotionPassedMotion appointing Erin Bank and Rafael Bortnick, terms ending February 1, 2023, to the Park, Recreation and Open Space Advisory Committee.APPROVEDPass Action details Video Video
210168 2 Appointment, Child Care Planning and Advisory Council - Jerry YangMotionPassedMotion appointing Jerry Yang (residency requirement waived), term ending March 19, 2024, to the Child Care Planning and Advisory Council.APPROVEDPass Action details Video Video
201379 1 Hearing - Appeal of Tentative Map Disapproval - 424, 426, 428, 430, 432, and 434 Francisco StreetHearingFiledHearing of persons interested in or objecting to the decision of Public Works, dated December 7, 2020, disapproving a Tentative Map for a six unit condominium conversion at 424, 426, 428, 430, 432, and 434 Francisco Street, Assessor's Parcel Block No. 0041, Lot No. 010. (District 3) (Appellant: Scott Emblidge of Moscone Emblidge & Rubens, on behalf of the Owners of 424, 426, 428, 430, 432, and 434 Francisco Street) (Filed December 14, 2020)HEARD AND FILED  Action details Video Video
201380 1 Conditionally Approving Decision of Public Works and Disapproving Tentative Map - 424, 426, 428, 430, 432, and 434 Francisco Street and Preparation of FindingsMotionPassedMotion conditionally approving the decision of Public Works and disapproving the Tentative Map for a six unit condominium conversion at 424, 426, 428, 430, 432, and 434 Francisco Street, Assessor's Parcel Block No. 0041, Lot No. 010, subject to the Board of Supervisors’ adoption of written findings in support of the disapproval, and directing the Clerk of the Board of Supervisors to prepare findings relating to the Board of Supervisors’’ decision to disapprove the Tentative Map.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
201380 2 Conditionally Approving Decision of Public Works and Disapproving Tentative Map - 424, 426, 428, 430, 432, and 434 Francisco Street and Preparation of FindingsMotionPassedMotion conditionally approving the decision of Public Works and disapproving the Tentative Map for a six unit condominium conversion at 424, 426, 428, 430, 432, and 434 Francisco Street, Assessor's Parcel Block No. 0041, Lot No. 010, subject to the Board of Supervisors’ adoption of written findings in support of the disapproval, and directing the Clerk of the Board of Supervisors to prepare findings relating to the Board of Supervisors’’ decision to disapprove the Tentative Map.APPROVED AS AMENDEDPass Action details Not available
201381 1 Conditionally Disapproving Decision of Public Works and Approving Tentative Map - 424, 426, 428, 430, 432, and 434 Francisco StreetMotionKilledMotion conditionally disapproving the decision of Public Works and approving the Tentative Map for a six unit condominium conversion at 424, 426, 428, 430, 432, and 434 Francisco Street, Assessor's Parcel Block No. 0041, Lot No. 010, subject to the Board of Supervisors’ adoption of written findings in support of the disapproval.TABLEDPass Action details Video Video
201382 1 Preparation of Findings Related to the Tentative Map - 424, 426, 428, 430, 432, and 434 Francisco StreetMotionKilledMotion directing the Clerk of the Board to prepare findings relating to the Board of Supervisors' decision to approve the Tentative Map for a six unit condominium conversion at 424, 426, 428, 430, 432, and 434 Francisco Street, Assessor's Parcel Block No. 0041, Lot No. 010.TABLEDPass Action details Video Video
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.CONTINUEDPass Action details Video Video
210076 1 Emergency Ordinance - Building Code - Construction During COVID-19 Pandemic That Results in Temporary Suspension of Water or Utility Service or Excessive NoiseOrdinancePassedReenactment of an emergency ordinance (Ordinance No. 154-20) temporarily prohibiting construction projects in buildings with any residential rental units that require the suspension of water or utility service to residential tenants without providing alternative sources of water and power, or reaching agreement with tenants, due to the COVID-19 pandemic; and reaffirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Video Video
210170 1 Mayoral Reappointment, Historic Preservation Commission - Chris FoleyMotionPassedMotion approving the Mayor’s nomination for reappointment of Chris Foley to the Historic Preservation Commission, for a four-year term ending December 31, 2024.APPROVEDPass Action details Video Video
210171 1 Mayoral Reappointment, Historic Preservation Commission - Diane MatsudaMotionPassedMotion approving the Mayor’s nomination for reappointment of Diane Matsuda to the Historic Preservation Commission, for a four-year term ending December 31, 2024.APPROVEDPass Action details Video Video
210172 1 Mayoral Appointment, Historic Preservation Commission - Ruchira NageswaranMotionPassedMotion approving the Mayor’s nomination for appointment of Ruchira Nageswaran to the Historic Preservation Commission, for a four-year term ending December 31, 2024.APPROVEDPass Action details Video Video
210191 1 Supporting California State Assembly Bill No. 367 (Garcia) - Menstrual Equity Act of 2021ResolutionPassedResolution supporting California Assembly Bill No. 367, authored by Assembly Member Cristina Garcia, and co-authored by Assembly Members Laura Friedman, Ash Kalra, and Sydney Kamlager, and co-authored by Senator Maria Elena Durazo, to require public schools maintaining any combination of classes from grades 6 to 12 inclusive to stock at least 50% of the school’s restrooms with free menstrual products at all times.ADOPTEDPass Action details Not available
210193 1 Joint Closed Session - Joint Special Meeting with the Public Utilities Commission - Existing Litigation - Pacific Gas and Electric Company - March 23, 2021, at 4:30 p.m.MotionPassedMotion that the Board of Supervisors convene in a closed session during a joint special meeting with the San Francisco Public Utilities Commission being called on March 23, 2021, at 4:30 p.m., 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: City and County of San Francisco v. Federal Energy Regulatory Commission, (United States Court of Appeals, D. C. Circuit), No. 20-1313, petition for review filed August 17, 2020, consolidated with No. 20-1458, petition for review filed November 16, 2020; City and County of San Francisco v. Federal Energy Regulatory Commission, (United States Court of Appeals, D. C. Circuit), No. 20-1084, petition for review filed March 23, 2020; consolidated with No. 20-1297, petition for review filed August 3, 2020; In re: PG&E Corporation and Pacific Gas & Electric Company, United APPROVEDPass Action details Not available
210201 1 Findings Reversing the Revised Mitigated Negative Declaration - 2417 Green StreetMotionPassedMotion adopting findings to reverse the Final Mitigated Negative Declaration under the California Environmental Quality Act for the proposed project located at 2417 Green Street.APPROVEDPass Action details Not available
210188 1 Michael P. Kelly - March 10, 2021ResolutionPassedResolution commending Michael P. Kelly for his decades of service to the City and County of San Francisco, wishing him well in his much-deserved retirement, and to declare March 10, 2021, as Michael P. Kelly Day in the City and County of San Francisco.ADOPTEDPass Action details Video Video
210189 1 Urging Congress to Introduce and Pass a Resolution Calling for Immediate Ceasefire and Respect for Human Rights in Tigray, EthiopiaResolutionPassedResolution urging the United States Congress to introduce and pass a Resolution calling for peace and respect for human rights in Tigray; condemning human rights violations and violence against the people of Tigray; urging the Ethiopian government to immediately restore all forms of communication, critical services, and allow unimpeded, sustained, and secured access for humanitarian aid; and urging the United Nations to undertake a full and independent investigation into the atrocities in Tigray and to employ all preventative and diplomatic efforts to protect civilians in the region and address the humanitarian crisis.ADOPTEDPass Action details Video Video
210200 1 Concurring in Actions to Meet Local Emergency - Coronavirus Response - Thirty-Fifth SupplementMotionPassedMotion concurring in actions taken by the Mayor in the Thirty-Fifth Supplement to the Proclamation of Emergency to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic by allowing departments to extend COVID-19-related contracts through a streamlined process for an additional twelve months; allowing the Civil Service Commission to approve emergency personal service contracts without requiring advance union notification otherwise required by memoranda of understanding; authorizing the Controller to adopt a policy concerning streamlined approval of certain amendments to non-COVID-19-related contracts; and authorizing the Controller to adopt a policy under which the City may provide expedited payments of funds covering cost-of-doing-business or cost-of-living increases to nonprofit organizations that provide services under existing agreements with the City.REFERRED  Action details Video Video
210138 2 Business Registration Fee - Weights and Measures and Point of Sale Station FeesOrdinancePassedOrdinance extending the deadline to pay the business registration fee for the fiscal year ending June 30, 2022, to November 1, 2021, for certain businesses that commenced business in the City before January 1, 2021, and had $25,000,000 or less in San Francisco gross receipts in 2020 or that commenced business in the City on or after January 1, 2021; extending the deadline to pay the business registration fee for the fiscal year ending June 30, 2022, to June 30, 2021, for certain businesses that commenced business in the City on or before January 1, 2021, and had over $25,000,000 in San Francisco gross receipts in 2020; temporarily suspending through November 1, 2021, penalties for late payment of certain weights and measures fees and point of sale station fees billed by the Tax Collector on or after March 17, 2020, and on or before October 1, 2021; and refunding suspended penalties paid to the City.   Action details Not available
210214 1 Appropriation - Property Tax - Overdose Prevention - District Attorney - $2,742,731; Department of Public Health - $3,931,215 - FY2020-2021OrdinanceFiledOrdinance appropriating $2,742,731 from Property Tax to the District Attorney for a Fentanyl Task Force to prioritize prosecution of Fentanyl criminal sales networks, and $3,931,215 from Property Tax to the Department of Public Health for overdose prevention through street outreach-based fatal overdose mitigation, community drug checking, a single residence occupancy training program and street crisis response team support.   Action details Not available
210215 1 Appropriation - Property Tax - Department of Children, Youth and Their Families - $15,000,000 - Summer Programming - FY2020-2021OrdinanceKilledOrdinance appropriating $15,000,000 from Property Tax to the Department of Children, Youth, and Their Families (CHF) for summer programming, learning, and activities for youth for Fiscal Year (FY) 2020-2021.   Action details Not available
210216 1 Administrative Code - Health Care Requirements for Certain Employers at San Francisco International AirportOrdinancePassedOrdinance amending the Administrative Code to allow contracting parties that offer multiple health benefit plans at the San Francisco International Airport to charge covered employees a limited share of premium costs on more expensive plans, to clarify who must be covered by health benefit plans that are offered, and to adjust the date by which such health benefit plans must be in effect.   Action details Not available
210217 1 Administrative Code - Acquisition of Surveillance TechnologyOrdinanceFiledOrdinance amending the Administrative Code to define Surveillance Technology to exclude DNA processing tools and certain technology used by the Sheriff’s Department; to define acquisition and use; to require that City departments acquiring Surveillance Technology, entering into agreements to receive information from non-City owned Surveillance Technology, or using existing Surveillance Technology, do so only following Board of Supervisors approval of a Surveillance Technology Policy Ordinance, adopted by the Committee on Information Technology (COIT) and introduced by the City Administrator, based on a policy or policies developed and adopted by COIT; and declaring that, under existing law, borrowing Surveillance Technology without using it does not require a Board-approved Surveillance Technology Policy Ordinance.   Action details Not available
210218 1 Administrative, Police Codes - Waiving Employer Requirements to Report on 2020 Compliance with Health Care Security Ordinance and Fair Chance OrdinanceOrdinancePassedOrdinance amending the Administrative Code to waive the requirement for employers to report compliance with the Health Care Security Ordinance for 2020, codifying the previous waiver of such requirement for 2019, amending the Police Code to waive the requirement for employers to report compliance with the Fair Chance Ordinance for 2020, and codifying the previous waiver of such requirement for 2019.   Action details Not available
210219 1 Accept and Expend Grant - Federal Aviation Administration - ACRGP Funds - Operating Expenses of the Airport Commission and Concessionaire Relief - Up to $46,543,901ResolutionPassedResolution authorizing the Airport Commission to accept and expend one or more grants in the amount of up to $46,543,901 plus additional amounts up to 15% of the original grant amount that may be offered from the Federal Aviation Administration, including up to $40,594,314 for certain general Airport purposes and up to $5,949,587 for the purpose of providing financial relief to eligible Airport concessions, for a period of up to four years from the date of grant acceptance, contingent on receipt by the Airport Commission of one or more grant offers from the Federal Aviation Administration.   Action details Not available
210220 1 Ten-Year Capital Expenditure Plan - FYs 2022-2031ResolutionPassedResolution adopting the City’s ten-year capital expenditure plan for Fiscal Years (FYs) 2022-2031, pursuant to Administrative Code, Section 3.20.   Action details Not available
210221 1 Five-Year Information and Communication Technology Plan - FYs 2022-2026ResolutionPassedResolution adopting the City’s five-year Information and Communication Technology Plan for Fiscal Years (FYs) 2022-2026, pursuant to Administrative Code, Section 22A.6.   Action details Not available
210222 1 Honoring Chinese American WomenResolutionPassedResolution honoring the historic contributions of Chinese American Women in San Francisco on the occasion of Women’s History Month 2021.   Action details Not available
210223 1 Commemorative Street Plaques - Historical Markers - LEATHER & LGBTQ Cultural District Leather History CruiseResolutionPassedResolution authorizing the placement of the LEATHER & LGBTQ Cultural District Leather History Cruise plaques, to be installed on the sidewalks at various historic locations within and near the Cultural District in the area bounded by Brannon Street, Third Street, Mission Street, Twelfth Street and Division Street; and initiating the process set forth in Public Works Code, Sections 789 et seq., to provide for the creation of a program for and installation of commemorative plaques on the Leather History Cruise.   Action details Not available
210224 1 Urging the Office of Labor Standards Enforcement to Administer the Healthy Airport Ordinance in Accordance with Pending AmendmentsResolutionPassedResolution urging the Office of Labor Standards Enforcement to exercise administrative discretion to administer the Healthy Airport Ordinance in accordance with pending amendments.   Action details Not available
210213 1 San Francisco Gender-Equitable Recovery PlanResolutionPassedResolution urging the City and County of San Francisco to codify and to implement a proactive approach for a Gender-Equitable Recovery Plan and to be intentional with support and focus towards Self-Identified Women’s livelihoods, economic and health recovery, and collective empowerment.   Action details Not available
210234 1 Authorizing Construction of an Observation Wheel Structure in Golden Gate ParkResolutionFailedResolution retroactively approving, pursuant to Charter, Section 4.113, construction of an observation wheel structure in Golden Gate Park for a term starting February 28, 2020, and lasting for one year following the current permit expiration term, until February 7, 2022, with full removal required by March 15, 2022.   Action details Not available
210225 1 Urging the United States Congress to Support Appointment of a National Director of Gun Violence PreventionResolutionPassedResolution urging the United States Congress to support the Appointment of a National Director of Gun Violence Prevention, and the creation of an Interagency Task Force on Gun Violence Prevention.   Action details Not available
210226 1 Accept and Expend In-Kind Grant - KABOOM! - Nature Playspace - Valued at $204,000ResolutionPassedResolution authorizing the Recreation and Park Department to accept and expend an in-kind grant valued at $204,000 from KABOOM! for the design and construction of a nature playspace at Heron’s Head Park, to commence upon Board approval.   Action details Not available
210227 1 Women’s History Month - MarchResolutionPassedResolution recognizing every March as Women’s History Month in the City and County of San Francisco.   Action details Not available
210228 1 Endometriosis Awareness Month - MarchResolutionPassedResolution recognizing every March as “Endometriosis Awareness Month” in the City and County of San Francisco.   Action details Not available
210229 1 Committee of the Whole - Public Health Officer - April 6, 2021, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on April 6, 2021, at 3:00 p.m., during the Regular Board of Supervisors Meeting, to hold a public hearing to consider the appointment of a Public Health Officer.   Action details Not available
210231 1 Committee of the Whole - Emergency Ordinance - COVID-Related Hazard Pay - March 9, 2021, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on March 9, 2021, at 3:00 p.m., during the Regular Board of Supervisors Meeting, to consider a proposed Emergency Ordinance (File No. 210181) requiring certain stores to temporarily pay COVID-related hazard pay.   Action details Not available
210208 1 Appointment, Transbay Joint Powers Authority - Supervisor Rafael MandelmanMotionPassedMotion appointing Supervisor Rafael Mandelman, for an indefinite term, to the Transbay Joint Powers Authority.   Action details Not available
210209 1 Reappointment, Golden Gate Bridge, Highway and Transportation District, Board of Directors - Supervisor Catherine StefaniMotionPassedMotion reappointing Supervisor Catherine Stefani, term ending January 31, 2023, to the Golden Gate Bridge, Highway and Transportation District, Board of Directors.   Action details Not available
210211 1 Mayoral Appointment, Historic Preservation Commission - Christina DikasMotionKilledMotion rejecting the Mayor’s nomination for appointment of Christina Dikas to the Historic Preservation Commission, term ending December 31, 2024.   Action details Not available
210212 1 Mayoral Reappointment, Municipal Transportation Agency Board of Directors - Sharon LaiMotionPassedMotion approving the Mayor's nomination for the reappointment of Sharon Lai to the Municipal Transportation Agency Board of Directors, term ending March 1, 2025.   Action details Not available
210233 1 Hearing - 2021 Language Access ReportHearingFiledHearing to discuss departmental compliance with the City's Language Access Ordinance including the review of the 2021 Language Access Summary Report from the Office of Civic Engagement and Immigrant Affairs; requesting community organizations who provide Language Access to present feedback; and requesting the Office of Civic Engagement and Immigrant Affairs to report.   Action details Not available
210232 1 Hearing - Committee of the Whole - Emergency Ordinance - COVID-Related Hazard Pay - March 9, 2021, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors to sit as a Committee of the Whole on March 9, 2021, at 3:00 p.m., during the Regular Board of Supervisors Meeting, to consider a proposed Emergency Ordinance (File No. 210181) requiring certain stores to temporarily pay COVID-related hazard pay.   Action details Not available
210194 1 Joint Closed Session - Joint Special Meeting with the Public Utilities Commission - Existing Litigation - Pacific Gas and Electric Company - March 23, 2021, at 4:30 p.m.HearingFiledJoint special meeting to convene in closed session with the Board of Supervisors and San Francisco Public Utilities Commission being called on March 23, 2021, at 4:30 p.m., 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: City and County of San Francisco v. Federal Energy Regulatory Commission, (United States Court of Appeals, D. C. Circuit), No. 20-1313, petition for review filed August 17, 2020, consolidated with No. 20-1458, petition for review filed November 16, 2020; City and County of San Francisco v. Federal Energy Regulatory Commission, (United States Court of Appeals, D. C. Circuit), No. 20-1084, petition for review filed March 23, 2020; consolidated with No. 20-1297, petition for review filed August 3, 2020; In re: PG&E Corporation and Pacific Gas & Electric Company, United States Bankruptcy Co   Action details Not available
210173 1 Accept and Expend Grant - Retroactive - California Department of Insurance - Automobile Insurance Fraud Program - $316,939ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $316,939 from the California Department of Insurance for the Automobile Insurance Fraud Program, for the grant period of July 1, 2020, through June 30, 2021.   Action details Not available
210174 1 Accept and Expend Grant - Retroactive - California Department of Insurance - Workers’ Compensation Insurance Fraud Program - $928,617ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $928,617 from the California Department of Insurance for the Workers’ Compensation Insurance Fraud Program, for the grant period of July 1, 2020, through June 30, 2021.   Action details Not available
210175 1 Contract Amendment - Retroactive - TEGSCO, LLC, dba San Francisco AutoReturn - Vehicle Towing, Storage and Disposal Services for Abandoned and Illegally-Parked Vehicles - Not to Exceed $88,200,000ResolutionPassedResolution retroactively approving the third amendment with TEGSCO, LLC, dba San Francisco AutoReturn, for services related to the towing, storage, and disposal of abandoned and illegally-parked vehicles, to authorize an increase to the contract amount by $11,200,000 for the first year of the five-year extension, with the option to increase the contract amount by an additional $11,600,000 in the second year of the extension, for a total amount not to exceed $88,200,000 to commence on April 1, 2021.   Action details Not available