Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/16/2021 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
200947 3 Administrative Code Waivers - SFMTA Potrero Yard Modernization Project - Project Delivery ProcedureOrdinancePassedOrdinance authorizing the San Francisco Municipal Transportation Agency to exempt certain design, construction, finance, maintenance, asset management, and related agreements for the development of the Potrero Yard Modernization Project, located at 2500 Mariposa Street, from Chapters 6, 14B, and 21 of the Administrative Code, but requiring the payment of prevailing wages, implementation of a local business enterprise utilization program, and compliance with the City’s local hire policy and first source hiring ordinance, as applicable to such agreements, and permitting a best-value selection of the developer team if the City elects to proceed with the Project after completing its review under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
201186 3 Police Code - Grocery Store, Drug Store, Restaurant, and On-Demand Delivery Service Worker ProtectionsOrdinancePassedOrdinance amending the Police Code to require grocery store, drug store, restaurant, and on-demand delivery service employers to provide health and scheduling protections related to COVID-19 to workers; and to sunset an emergency ordinance with similar requirements.FINALLY PASSEDPass Action details Not available
200660 1 Zoning Map - Rezoning of 118-134 Kissling StreetOrdinancePassedOrdinance amending the Planning Code by revising Zoning Map Sheet No. ZN07 to rezone Assessor’s Parcel Block No. 3516, Lot Nos. 039, 040, 041, and 042 (118-134 Kissling Street), from Residential Enclave District to Residential Enclave District - Mixed; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of public necessity, convenience, and welfare under Planning Code, Section 302; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Not available
210015 3 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.FINALLY PASSEDPass Action details Not available
210180 1 Business and Tax Regulations Code - Extending Temporary Suspension of Business Registration and Fee for Transportation Network Company Drivers and Taxi DriversOrdinancePassedOrdinance amending the Business and Tax Regulations Code to extend through Fiscal Year 2021-2022 the temporary suspension of the application of the business registration and fee requirements for transportation network company drivers and taxi drivers.PASSED ON FIRST READINGPass Action details Video Video
210162 2 Grant Agreement Amendment - San Francisco-Marin Food Bank - COVID-19 Food Assistance Program - Not to Exceed $15,526,825ResolutionPassedResolution approving an amendment to the grant agreement between the City and County of San Francisco and San Francisco-Marin Food Bank, for the administration of the COVID-19 Food Assistance Program, to extend the grant term by nine months for a total term of July 1, 2020, through December 31, 2021, and to increase the grant amount by $5,626,825 for a total not to exceed amount of $15,526,825 to commence on March 16, 2021.ADOPTEDPass Action details Video Video
210163 1 Lease Amendment No. 1 - Green Beans Coffee Osteria - SFO Group - Boarding Area C Coffee Shop Lease No. 14-0046 - Reimbursement of $357,225 - Term ExtensionResolutionPassedResolution approving Amendment No. 1 to the Boarding Area C Coffee Shop Lease No. 14-0046, between Green Beans Coffee Osteria - SFO Group, and the City and County of San Francisco, acting by and through its Airport Commission, for the relocation of Tenant’s operation pre-security of Boarding Area C to a new facility in Harvey Milk Terminal 1 check-in lobby, reimbursement to Tenant of its unamortized costs relating to the original premises in the amount of $357,225 and a lease extension of ten years, effective upon approval by the Board of Supervisors.ADOPTEDPass Action details Video Video
210187 1 Ground Lease - MHDC Mariposa Gardens Associates LP - 2445 Mariposa Street - $20,000 Annual Base RentResolutionPassedResolution approving and authorizing a long term amended and restated ground lease with MHDC Mariposa Gardens Associates LP, on City owned land at 2445 Mariposa Street, Assessor’s Parcel Block No. 4014, Lot No. 001, for a term of 38 years, to commence following approval by the Board of Supervisors, with one 44-year option to extend, and with an annual base rent of $20,000 in order to rehabilitate a 100% affordable, 62-unit multifamily rental housing development (plus one staff unit) for low-income persons; adopting findings that the amended and restated ground lease is consistent with the California Environmental Quality Act, the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing the Director of Property and Director of the Mayor’s Office of Housing and Community Development to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution, as defined herein.ADOPTEDPass Action details Video Video
210166 2 Appointment, Public Utilities Revenue Bond Oversight Committee - Lars KampMotionPassedMotion appointing Lars Kamp, term ending November 12, 2024, to the Public Utilities Revenue Bond Oversight Committee.APPROVEDPass Action details Video Video
210176 2 Appointments, Sugary Drinks Distributor Tax Advisory Committee - Vanessa Bohm, Maysha Bell, Marna Armstead, Frances Abigail Cabrera, Diana Lau, and Maureen GuerreroMotionPassedMotion appointing Vanessa Bohm (residency requirement waived), Maysha Bell, Marna Armstead, Frances Abigail Cabrera, Diana Lau, and Maureen Guerrero, terms ending December 31, 2022, to the Sugary Drinks Distributor Tax Advisory Committee.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
210176 3 Appointments, Sugary Drinks Distributor Tax Advisory Committee - Vanessa Bohm, Maysha Bell, Marna Armstead, Frances Abigail Cabrera, Diana Lau, and Maureen GuerreroMotionPassedMotion appointing Vanessa Bohm (residency requirement waived), Maysha Bell, Marna Armstead, Frances Abigail Cabrera, Diana Lau, and Maureen Guerrero, terms ending December 31, 2022, to the Sugary Drinks Distributor Tax Advisory Committee.APPROVED AS AMENDEDPass 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.APPROVEDPass Action details Not available
210165 2 Reappointments, Golden Gate Bridge, Highway and Transportation District, Board of Directors - Sabrina Hernandez, Bert Hill, Richard Grosboll, and Michael TheriaultMotionPassedMotion reappointing Sabrina Hernandez, Bert Hill, Richard Grosboll, and Michael Theriault, terms ending January 31, 2023, to the Golden Gate Bridge, Highway and Transportation District, Board of Directors.APPROVEDPass 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.HEARD AT PUBLIC HEARING  Action details Video Video
201387 3 Consent to Provisions of a Variation Decision - On-Site Affordable Housing Requirement - 542-550 Howard Street (Transbay Parcel F) - Transbay Redevelopment Project AreaResolutionPassedResolution acting in its capacity as the legislative body to the Successor Agency to the former Redevelopment Agency of the City and County of San Francisco, approving provisions of a variation decision by the Commission on Community Investment and Infrastructure, modifying the on-site affordable housing requirement for 542-550 Howard Street (Assessor’s Parcel Block No. 3721, Lot Nos. 016, 135, 136, and 138, also known as Transbay Parcel F) in the Transbay Redevelopment Project Area; and adopting findings under the California Environmental Quality Act.ADOPTEDPass 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 PlPASSED ON FIRST READINGPass Action details Video Video
201386 1 Development Agreement - Parcel F Owner, LLC - 542-550 Howard Street Transbay Redevelopment Project AreaOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco and Parcel F Owner, LLC, for certain real property known as 542-550 Howard Street (Assessor’s Parcel Block No. 3721, Lot Nos. 016, 135, 136, and 138, also known as Transbay Parcel F), located in the Transbay Redevelopment Project Area, consisting of four parcels located on the north side of Howard Street between 1st and 2nd Streets; waiving certain provisions of Administrative Code, Chapter 56; adopting findings under the California Environmental Quality Act; and making findings of conformity with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b), and findings of public necessity, convenience, and general welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
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.ADOPTEDFail Action details Video Video
210263 1 Supporting California State Assembly Bill No. 1400 (Kalra) - Guaranteed Health Care for AllResolutionPassedResolution supporting California Assembly Bill No. 1400, authored by Assembly Member Ash Kalra, and co-authored by Assembly Members Alex Lee and Miguel Santiago, to establish the CalCare Act that would state the intent of the legislature to enact legislation that would establish a comprehensive universal single-payer health care coverage program and a health care cost control system for the benefit of all residents of the state.ADOPTEDPass Action details Video Video
210266 1 Findings to Reverse the Common Sense Exemption - 2675 Geary BoulevardMotionPassedMotion adopting findings to reverse the determination by the Planning Department that the proposed project at 2675 Geary Boulevard is exempt from further environmental review.APPROVEDPass Action details Video Video
210251 1 Final Map 10297 - Treasure IslandMotionPassedMotion approving Final Map 10297 relating to portions of Treasure Island, the merger of Lots 3 and 4 of Final Map 9235 and the resubdivision of Lots 5 and 9 of Final Map 9235, resulting in up to 464 residential condominium units, 18 commercial condominium units, and 464 parking space condominium units, subject to specified conditions; and acknowledging findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Video Video
210273 1 Urging to Fully Appoint and Strengthen the Office of Early Care and Education Citizens Advisory Committee and the Child Care Planning Advisory CouncilResolutionPassedResolution committing the Board of Supervisors to expeditiously fill vacancies on the Office of Early Care and Education Citizens Advisory Committee (OECE CAC) and forthcoming expiring seats on the Child Care Planning Advisory Council (CPAC); urging the Office of Early Care and Education to strengthen the engagement and support for the OECE CAC and CPAC by providing sufficient staffing, increased collaboration, and timely information-sharing on policy developments, budget, and new spending plans on revenue outside the annual budget process; and urging the OECE CAC and CPAC to improve on collaboration and engagement of mutual goals to fulfill the vision of the Early Care and Education for All Initiative.ADOPTEDPass Action details Video Video
210274 1 Urging to Establish a Homeownership Down Payment Assistance Program for Family Child Care Home OperatorsResolutionPassedResolution urging the Mayor’s Office of Housing and Community Development to collaborate with the Office of Early Care and Education, Office of Economic and Workforce Development, Low Income Investment Fund (LIIF), Homeownership SF, and other partners to establish a homeownership down payment assistance pilot program for licensed, quality family child care home operators.ADOPTEDPass Action details Video Video
210284 1 Administrative, Public Works, and Transportation Codes - Shared SpacesOrdinancePassedOrdinance amending the Administrative Code to rename and modify the Places for People Program as the Shared Spaces Program, and to clarify the roles and responsibilities of various departments regarding activation and use of City property and the public right-of-way, streamline the application process, specify minimum programmatic requirements such as public access, setting permit and license fees, and provide for the conversion of existing Parklet and Shared Spaces permittees to the new program requirements; amending the Public Works Code to create a Curbside Shared Spaces permit fee, provide for public notice and comment on permit applications, provide for hearings for occupancy of longer-term street closures, and supplement enforcement actions by Public Works; amending the Transportation Code to authorize the Interdepartmental Staff Committee on Traffic and Transportation (ISCOTT) to issue permits for the temporary occupancy of the Traffic Lane for purposes of issuing permits for Roadway Shared Spaces as part of the Shared Spaces Program, subject to delegation of authority by the    Action details Not available
210285 1 Planning, Business and Tax Regulations, Police Codes - Small Business Recovery ActOrdinancePassedOrdinance amending the Planning, Business and Tax Regulations, and Police Codes to simplify procedures and allow flexibility for neighborhood, cultural, and entertainment establishments by 1) expanding streamlined review and inspection procedures to principally permitted storefront uses citywide; 2) deleting separate definitions of “Cat Boarding,” and “Services, Instructional” from the Planning Code; 3) allowing the continuation of longstanding places of entertainment; 4) temporarily requiring a conditional use authorization for uses replacing Nighttime Entertainment uses; 5) allowing temporary outdoor entertainment, arts, and recreation activities; 6) eliminating the one night dance permit; 7) extending time for limited live performances from 10 p.m. to 11 p.m.; 8) allowing additional One-Time Entertainment Permits and One-Time Outdoor Amplified Sound Permits; 9) exempting single individual performances without amplification from permit requirements; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency w   Action details Not available
201132 2 2Campaign and Governmental Conduct Code - Behested PaymentsOrdinancePassedOrdinance amending the Campaign and Governmental Conduct Code to expand the definition of interested party to include City contractors, persons seeking to influence City officers and employees, registered contact lobbyists, permit consultants, and to prohibit elected officials, department heads, commissioners, and designated employees from soliciting behested payments from interested parties.   Action details Not available
210286 1 Planning Code - Landmark Designation - Lyon-Martin House, 651 Duncan StreetOrdinancePassedOrdinance amending the Planning Code to designate Lyon-Martin House, 651 Duncan Street, Assessor’s Parcel Block No. 6604, Lot No. 036, as a Landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
210287 1 Planning Code - Temporary Closure of Liquor Stores in Polk Street Neighborhood Commercial DistrictOrdinancePassedOrdinance amending the Planning Code to provide that temporary closure of liquor stores in the Polk Street Neighborhood Commercial District (NCD) as a result of a major capital improvement project is not an abandonment of such use, and that relocation of such use to another location in the Polk Street NCD does not require a new Conditional Use permit; 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 convenience, necessity, and welfare under Planning Code, Section 302.   Action details Not available
210288 1 Emergency Ordinance - Enforcement of Workplace Ventilation Standards - COVID-19OrdinanceKilledEmergency ordinance to require property owners of high-rise buildings with 50,000 square feet or more of nonresidential floor area that use mechanical ventilation systems, to certify that such systems are operating in compliance with applicable laws; to require businesses operating within those buildings to post certification within their work spaces; and to require the Department of Public Health and the Department of Building Inspection to post information on their websites about how to file complaints about noncompliance with workplace ventilation standards, and to coordinate to ensure that all such complaints are inspected within five business days.   Action details Not available
210289 1 Accept and Expend Grant - Retroactive - California Department of Justice - Tobacco Grant Program Award - $1,780,842ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $1,780,842 from the California Department of Justice for participation in a program, entitled “Tobacco Grant Program Award,” for the period of January 1, 2021, through December 31, 2023.   Action details Not available
210290 1 Accept and Expend Grants - Retroactive - California Department of Parks and Recreation - Rossi Pool Renovation - $1,622,072ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend grant funding in the amount of $1,622,072 from the California Department of Parks and Recreation for the Rossi Pool Renovation Project for the project performance period of July 1, 2018, through June 30, 2024; and approving the grant contract which requires the Recreation and Park Department to maintain the project for the duration of the contract performance period from July 1, 2018, through June 30, 2048, pursuant to Charter, Section 9.118(a).   Action details Not available
210291 1 Accept and Expend Grant - Retroactive - U.S. Department of the Treasury - Emergency Rental Assistance Program - $26,209,982.70ResolutionPassedResolution retroactively authorizing the Mayor, on behalf of the City and County of San Francisco, to accept and expend the City’s Emergency Rental Assistance funding from the U.S. Department of the Treasury, in the amount of $26,209,982.70 for a period beginning January 8, 2021, through December 31, 2021.   Action details Not available
210292 1 Urging Prioritization of Small Property Owners and Affordable Housing Providers in the Distribution of Rent Relief FundsResolutionPassedResolution urging the Mayor’s Office of Housing and Community Development to prioritize small property owners and affordable housing providers in the distribution of rent relief funds through speedy review and approval timelines, technical assistance, high-quality customer service, and in-language support to non-English speakers; urging large corporate landlords to voluntarily reserve these funds for small property owners and affordable-housing providers; and requesting a monthly report from the Mayor’s Office of Housing and Community Development on the amount of federal rent relief funds received by each landlord in San Francisco.   Action details Not available
210298 1 Supporting California State Senate Bill No. 17 (Pan) - California Office of Racial Equity BillResolutionPassedResolution supporting California Senate Bill No. 17, authored by Senator Richard Pan, to establish the Office of Racial Equity and the Racial Equity Advisory and Accountability Council.   Action details Not available
210293 1 Recognizing Problem Gambling Awareness Month - MarchResolutionPassedResolution recognizing March as Problem Gambling Awareness Month in the City and County of San Francisco.   Action details Not available
210294 1 Hearing - Impacts of Proposed Cuts to Courses and Staff Layoffs at City College of San FranciscoHearingFiledHearing to discuss the implications of the proposed cuts to City College of San Francisco’s (CCSF) staff and course offerings, and explore ways that the City and County of San Francisco could offer additional support to CCSF to address these challenges; and requesting the CCSF Administration, CCSF Board of Trustees, American Federation of Teachers (AFT) Local 2121, and CCSF elected student leaders to report.   Action details Not available
210295 1 Hearing - Residential Vacancies in San FranciscoHearingFiledHearing to address concerns on residential vacancies, data regarding vacancies, causes, and potential policy solutions to activate vacant units for residential use; and requesting the Budget and Legislative Analyst to report.   Action details Not available
210296 1 Hearing - Current State of Commercial Office Space and Economic RecoveryHearingFiledHearing to review the economic impact of vacant office buildings in San Francisco, specifically in the Financial District, SOMA, and Embarcadero, due to the initial shelter-in-place ordinance, private company policies that promote working from home, and safety measures put in place to promote a return to in-person business; and requesting the Office of Economic and Workforce Development, Department of Public Health, Department of Building Inspection, Controller’s Office, Small Business Commission and the City’s Economist to report.   Action details Not available
210245 1 Settlement of Lawsuit - Frank Villa - $64,250OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Frank Villa against the City and County of San Francisco for $64,250; the lawsuit was filed on May 14, 2019, in San Francisco Superior Court, Case No. CGC-19-575979; entitled Frank Villa v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a fall in a City parking lot.   Action details Not available
210246 1 Settlement of Lawsuit - Luis Angel Garcia Valencia - $41,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Luis Angel Garcia Valencia against the City and County of San Francisco for $41,000; the lawsuit was filed on November 30, 2018, in San Francisco Superior Court, Case No. CGC-18-571714; entitled Luis Angel Garcia Valencia v. City and County of San Francisco, et. al; the lawsuit involves alleged personal injury from a vehicle collision.   Action details Not available
210247 1 Settlement of Lawsuit - Jennifer Galarza - $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jennifer Galarza against the City and County of San Francisco for $100,000; the lawsuit was filed on September 7, 2018, in San Francisco Superior Court, Case No. CGC-18-569532; entitled Jennifer Galarza v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.   Action details Not available
210248 1 Settlement of Unlitigated Claim - Shipt, Inc. - $215,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Shipt, Inc. against the City and County of San Francisco for $215,000; the claim was filed on July 24, 2020; the claim involves a refund of gross receipts taxes, penalties, and interest.   Action details Not available
210249 1 Settlement of Unlitigated Claim - Katherine Ripley - $75,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Katherine Ripley against the City and County of San Francisco for $75,000; the claim was filed on January 31, 2020; the claim involves alleged personal injury arising from the use of the South Sunset Athletic Field.   Action details Not available
210250 1 Contract Amendment - Central City Hospitality House - Behavioral Health Services - Not to Exceed $15,093,612ResolutionPassedResolution approving Amendment No. 1 to the agreement between Central City Hospitality House and the Department of Public Health, for behavioral health services, to increase the agreement by $6,289,377 for an amount not to exceed $15,093,612; and to extend the term by one and one-half years from June 30, 2021, for a total agreement term of July 1, 2018, through December 31, 2022.   Action details Not available
210252 1 Emergency Contract - A. Ruiz Construction Co. & Assoc., Inc - Steam Pipe Repair at Larkin and McAllister - Contract Amount $275,271.70ResolutionPassedResolution approving an emergency public work contract under Administrative Code, Section 6.60, between Public Works and A. Ruiz Construction Co. & Assoc., Inc. to make repairs on the Civic Center Steam Loop for a total contract amount of $275,271.70.   Action details Not available