Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/4/2021 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
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.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
210330 1 Settlement of Lawsuit - Elena Ruiz-Diaz and Mercedes Arroyo - $600,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Elena Ruiz-Diaz and Mercedes Arroyo against the City and County of San Francisco for $600,000; the lawsuit was filed on July 30, 2020, in San Francisco Superior Court, Case No. CGC-20-585869; entitled Elena Ruiz-Diaz, by and through her attorney-in-fact, Mercedes Arroyo, and Mercedes Arroyo, individually v. City and County of San Francisco, et al.; the lawsuit involves allegations of medical negligence, elder neglect/abuse, violations of the Patient’s Bill of Rights, and negligent infliction of emotional distress concerning Ms. Ruiz-Diaz’s care at Laguna Honda Hospital and Rehabilitation Center.FINALLY PASSEDPass Action details Video Video
210331 1 Settlement of Lawsuit - Armin Abdollahvand - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Armin Abdollahvand against the City and County of San Francisco for $50,000; the lawsuit was filed on August 27, 2019, in San Francisco Superior Court, Case No. CGC-19-578732; entitled Armin Abdollahvand v. City and County of San Francisco, et al.; the lawsuit involves an alleged personal injury in a rear-end automobile collision involving a City employee.FINALLY PASSEDPass Action details Video Video
210332 1 Settlement of Lawsuit - Ramsey Abouremeleh - $275,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Ramsey Abouremeleh against the City and County of San Francisco, et al. for $275,000; the lawsuit was filed on January 5, 2021, in the Superior Court of California, County of San Francisco, Case No. CGC-21-588689; entitled Ramsey Abouremeleh v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.FINALLY PASSEDPass Action details Video Video
210346 1 Housing Code - Community KitchensOrdinancePassedOrdinance amending the Housing Code to prohibit removal of existing community kitchens in group housing; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Video Video
210288 2 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.TABLEDPass Action details Video Video
210261 2 Accept and Expend Grant - Retroactive - California Department of Parks and Recreation - Statewide Park Development and Community Revitalization Program - 900 Innes Boatyard Park - $8,500,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department (Department) to accept and expend a grant in the amount of $8,500,000 from the California Department of Parks and Recreation a Statewide Park and Community Revitalization Program to support the 900 Innes Boatyard Park Expansion Project; and approving the Grant Contract and Contract Amendment No. 1 which requires the 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).ADOPTEDPass Action details Video Video
210311 1 Accept and Expend Grant - University of California Board of Regents (UCSF) - Esprit Park Renovation Project - $4,165,000ResolutionPassedResolution authorizing the Recreation and Park Department to accept and expend a cash grant of $4,165,000 from the University of California Board of Regents to be used for construction of the Esprit Park Renovation Project; and approving a grant agreement with the University of California Board of Regents, for the project term of December 1, 2021, through December 31, 2023.ADOPTEDPass Action details Video Video
210312 1 Accept and Expend In-Kind Grant - Retroactive - Dogpatch and Northwest Potrero Hill Green Benefit District - Esprit Park Renovation Design Grant - Valued at Approximately $835,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend an in-kind grant valued at approximately $835,000 from the Dogpatch and Northwest Potrero Hill Green Benefit District of design services for the Esprit Park renovation project, for the project term of March 1, 2021, through December 31, 2023.CONTINUEDFail Action details Not available
210312 1 Accept and Expend In-Kind Grant - Retroactive - Dogpatch and Northwest Potrero Hill Green Benefit District - Esprit Park Renovation Design Grant - Valued at Approximately $835,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend an in-kind grant valued at approximately $835,000 from the Dogpatch and Northwest Potrero Hill Green Benefit District of design services for the Esprit Park renovation project, for the project term of March 1, 2021, through December 31, 2023.CONTINUEDPass Action details Video Video
210280 1 Lease Amendment - Skyline Concessions, Inc. - Boarding Area E Newsstand Lease, a Small Business Enterprise Set-Aside Lease No. 13-0136 - Term ExtensionResolutionPassedResolution approving Amendment No. 2 to the Boarding Area E Newsstand Lease, a Small Business Enterprise Set-Aside Lease No. 13-0136, between Skyline Concessions, Inc., as tenant, and the City and County of San Francisco, acting by and through its Airport Commission, as landlord, to extend the Lease by two years and six months, for an extension of the term to no later than 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 approval by the Board of Supervisors.ADOPTEDPass Action details Video Video
210335 1 Lease Extension Modification - 2011 Lease and Use Agreements - Various AirlinesResolutionPassedResolution approving a Lease Modification to the 2011 Lease and Use Agreement between the City and County of San Francisco, acting by and through its Airport Commission, and 39 various Signatory Airlines, extending the term for two years from July 1, 2021, through June 30, 2023; and affirming the Planning Department’s determination under the California Environmental Quality Act.CONTINUEDPass Action details Video Video
210344 1 Grant Agreement Amendment - Institute on Aging - Community Living Fund - Not to Exceed $22,408,928ResolutionPassedResolution approving a third amendment to the grant agreement between the City and County of San Francisco and the Institute on Aging for the provision of the Community Living Fund, to extend the grant term by two years from the period of July 1, 2021, for a total term of July 1, 2019, to June 30, 2023, and to increase the amount of the grant by $10,767,634 for a revised total amount not to exceed $22,408,928.ADOPTEDPass Action details Video Video
210359 1 Accept and Expend Grant - Retroactive - National Institute of Allergy and Infectious Diseases - Research Triangle Institute International - AMBER Statement of Work - Department of Public Health - $113,581ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $113,581 from the National Institute of Allergy and Infectious Diseases through Research Triangle Institute International for participation in a program, entitled “AMBER Statement of Work - San Francisco Department of Public Health,” for the period of December 15, 2020, through July 31, 2025.ADOPTEDPass Action details Video Video
210364 2 Contract Amendment - Transdev Services, Inc. - Paratransit Services - Not to Exceed $308,271,023ResolutionPassedResolution approving the Sixth Amendment to Contract No. SFMTA-2016-17, Paratransit Broker and Operating Agreement, with Transdev Services, Inc., to exercise the option to extend the term by five years to June 30, 2026, and to increase the amount of the Contract by $165,368,919 for a total Contract amount not to exceed $308,271,023.ADOPTEDPass Action details Video Video
210383 1 Acquisition of Real Property - 4840 Mission Housing Associates LP - 4840 Mission Street - 100% Affordable Housing - $0 in Exchange for $8,150,000 Credit - Ground Lease with Base Rent of $15,000 - Loan Not to Exceed $28,751,450ResolutionPassedResolution 1) approving and authorizing the Director of Property, on behalf of the Mayor’s Office of Housing and Community Development (“MOHCD”), to acquire real property located at 4840 Mission Street (“Property”) from 4840 Mission Housing Associates LP (“Developer”) for $0 in exchange for a $8,150,000 credit; 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 $28,751,450 for a minimum loan term of 57 years (“Loan Agreement”) to finance the construction of a 100% affordable, 137-unit multifamily rental housing development (plus two staff units) on the Property for low income households with 40 parking spaces and an ancillary commercial space of approximately 4,407 square feet for public benefit or community-serving purposes (“Residential Project”) and the construction of the cold shell for a nonprofit community-serving health clinic (“Clinic Project,” and together with the Residential Project, the “Project”); 4) approving and authorizing an AgADOPTEDPass Action details Video Video
210384 1 Multifamily Housing Revenue Note - 4840 Mission Housing Associates, LP - Not to Exceed $75,000,000ResolutionPassedResolution authorizing the execution and delivery of a multifamily housing revenue note in one or more series in an aggregate principal amount not to exceed $75,000,000 for the purpose of providing financing for the construction of a 137-unit multifamily rental housing project known as “4840 Mission Apartments;” approving the form of and authorizing the execution of a funding loan agreement, providing the terms and conditions of the loan from the funding lender to the City, and the execution and delivery of the note; approving the form of and authorizing the execution of a project loan agreement providing the terms and conditions of the loan from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; authorizing the collection of certain fees; approving modifications, changes and additions to the documents, as defined herein; ratifying and approving any action heretofore taken in connection with the back-to-back loans, the note and the project, as defined herein; granting general authority to CADOPTEDPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
210059 1 Supporting California State Senate Bill No. 110 (Wiener) - Recovery Incentives ActResolutionPassedResolution supporting California State Senate Bill No. 110, also known as the Recovery Incentives Act, authored by Senator Scott Wiener, and introduced on January 11, 2021, which would legalize the substance use disorder treatment known as contingency management, an incentive based program that gives financial rewards to those struggling with a substance use disorder if they enter substance use treatment programs and authorize Medi-Cal to cover it.ADOPTEDPass Action details Video Video
210210 2 Liquor License Transfer - 535 Scott Street - Lucinda’s Deli & MoreResolutionPassedResolution determining that the transfer of a Type-20 off-sale beer and wine liquor license to Lucinda's Deli and More, LLC, doing business as Lucinda's Deli & More, located at 535 Scott Street (District 5), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
210253 2 Liquor License Issuance - 2166 Market Street - The AcademyResolutionPassedResolution determining that the issuance of a Type-57 special on-sale general beer, wine, and distilled spirits liquor license to Two Gents, LLC, to do business as The Academy located at 2166 Market Street (District 8), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
210264 1 Supporting California State Senate Bill No. 299 (Leyva) - Victim Compensation: Use of Force by a Peace OfficerResolutionPassedResolution supporting California State Senate Bill No. 299, authored by Senator Connie Leyva (SD-20) and introduced on February 3, 2021, to remove barriers faced by victims and families of peace officer violence with the California Victim Compensation Board Fund.ADOPTEDPass Action details Video Video
201406 2 Appointment, Health Officer - Susan Philip, MDMotionPassedMotion appointing Susan Philip, MD, to the position of Health Officer for the City and County of San Francisco.APPROVEDPass Action details Video Video
210417 2 Appointments, African American Reparations Advisory Committee - J. L. Taylor, T. Hollins, E. McDonnell, A. Brown, O. Hamilton, N. Cunningham, G. Berry, D. Landry, T. Walker-Carter, G. Brown, A. Ekanem, S. Williams, S. O’Cain, L. Erving, and Y. HarrisMotionPassedMotion appointing James Lance Taylor (residency requirement waived), Tinisch Hollins (residency requirement waived), Eric McDonnell, Amos Brown, Omerede ‘Rico’ Hamilton, Nikcole Cunningham, Gloria Berry, Daniel Landry, Tiffany Walker-Carter, Gwendolyn Brown, Anietie Ekanem, Starr Williams, Shakeyla O’Cain, Laticia Erving, and Yolanda Harris, for indefinite terms, to the African American Reparations Advisory Committee.APPROVEDPass Action details Not available
210353 1 Supporting California State Senate Bill No. 37 (Cortese) - Contaminated SitesResolutionPassedResolution supporting California State Senate Bill No. 37, Contaminated Site Cleanup and Safety Act, authored by Senator David Cortese, expressly prohibiting the use of the commonsense exemption to be applied to construction projects located on contaminated sites identified on the state’s Cortese List.ADOPTEDPass Action details Video Video
210475 1 Closed Session - Existing Litigation - Recology San Francisco, Sunset Scavenger Company, and Golden Gate Disposal and Recycling Company - San Francisco Refuse Ratepayers to Receive $94,520,000 in Restitution; City to Receive $7,000,000 - May 4, 2021HearingFiledClosed Session for the Board of Supervisors to convene on May 4, 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 existing litigation relating to the lawsuit filed by the City and County of San Francisco against Recology San Francisco, Sunset Scavenger Company, and Golden Gate Disposal and Recycling Company for payment of at least $94,520,000 in restitution and related interest as well as $7,000,000 in civil penalties; the lawsuit was filed on March 4, 2021, in San Francisco Superior Court, Case No. CGC-21-590091; entitled People of the State of California, acting by and through Dennis J. Herrera as City Attorney of San Francisco; and City and County of San Francisco v. Recology San Francisco, Sunset Scavenger Company, and Golden Gate Disposal and Recycling Company; the lawsuit involves Defendants’ violations of California’s Unfair Competition Law and San Francisco Campaign and Governmental Conduct Code based on impropeHEARD IN CLOSED SESSION  Action details Video Video
210329 1 Settlement of Lawsuit - Recology San Francisco, Sunset Scavenger Company, and Golden Gate Disposal and Recycling Company - San Francisco Refuse Ratepayers to Receive $94,520,000 in Restitution; City to Receive $7,000,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco against Recology San Francisco, Sunset Scavenger Company, and Golden Gate Disposal and Recycling Company for payment of at least $94,520,000 in restitution and related interest as well as $7,000,000 in civil penalties; the lawsuit was filed on March 4, 2021, in San Francisco Superior Court, Case No. CGC-21-590091; entitled People of the State of California, acting by and through Dennis J. Herrera as City Attorney of San Francisco; and City and County of San Francisco v. Recology San Francisco, Sunset Scavenger Company, and Golden Gate Disposal and Recycling Company; the lawsuit involves Defendants’ violations of California’s Unfair Competition Law and San Francisco Campaign and Governmental Conduct Code based on improper overcharging of San Francisco refuse Ratepayers and unlawful gifts and contributions made to city employees and officers or to third-parties at their request; other material terms of the settlement are that Defendants agree to be bound to a four-year injunction to be presentPASSED ON FIRST READINGPass Action details Video Video
210460 1 Asian Pacific American Heritage Month - May 2021ResolutionPassedResolution recognizing and celebrating May 2021 as Asian Pacific American Heritage Month in the City and County of San Francisco and honoring the significant contributions of the Asian Pacific American community.ADOPTEDPass Action details Not available
210461 1 Denouncing the Rise in Violence Against the Asian American and Pacific Islander CommunityResolutionPassedResolution denouncing the rise in violence against the Asian American and Pacific Islander (AAPI) community, urging City departments to create a Coordinated Citywide Violence Prevention and Victim Support Plan for the AAPI community, and establishing the Board’s budget priority to support violence prevention and victim services.ADOPTEDPass Action details Not available
210462 1 Supporting California State Senate Bill No. 321 (Durazo) - The Health and Safety for All Workers ActResolutionPassedResolution supporting California State Senate Bill No. 321, authored by State Senator Maria Elena Durazo, The Health and Safety for All Workers Act, which would eliminate the exclusion of household domestic service from Cal/OSHA workplace health and safety protections and ensure that domestic workers have access to health and safety training, information about risks in the workplace, and necessary protective equipment.ADOPTEDPass Action details Not available
210466 1 Petra DeJesus Day - April 21, 2021ResolutionPassedResolution declaring April 21, 2021, as Petra DeJesus Day in the City and County of San Francisco.ADOPTEDPass Action details Not available
210467 1 Recognizing the One-Year Anniversary of Unidos En SaludResolutionPassedResolution recognizing the one-year anniversary of Unidos En Salud, a partnership between the University of California San Francisco and the Latino Task Force on COVID-19, and expressing gratitude for lifesaving service to the people of San Francisco.ADOPTEDPass Action details Not available
210469 1 Commending Maribel JaldonResolutionPassedResolution commending and honoring Maribel Jaldon for her 36 years of distinguished service with the City and County of San Francisco.ADOPTEDPass Action details Not available
210470 1 Public Works Week - May 17, 2021, through May 21, 2021ResolutionPassedResolution commending the staff of San Francisco Public Works and declaring May 17, 2021, through May 21, 2021, as Public Works Week in the City and County of San Francisco.ADOPTEDPass Action details Not available
210471 1 Adoption of Findings Related to Conditional Use Authorization - 590 Second AvenueMotionPassedMotion adopting findings in support of the Board of Supervisors’ disapproval of the decision of the Planning Commission by its Motion No. 20849, regarding the Conditional Use Authorization identified as Planning Case No. 2019-015984CUA, which approved the installation of a wireless telecommunications facility consisting of ten panel antennae, for a proposed project at 590 Second Avenue.APPROVEDPass Action details Not available
210468 1 San Francisco Police Department Insignia - Use for Nash Bridges Television SeriesResolutionPassedResolution approving the use of the San Francisco Police Department insignia on uniforms and vehicles for the television series, Nash Bridges.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
210468 2 San Francisco Police Department Insignia - Use for Nash Bridges Television SeriesResolutionPassedResolution approving the use of the San Francisco Police Department insignia on uniforms and vehicles for the television series, Nash Bridges.ADOPTED AS AMENDEDPass Action details Not available
210284 3 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
210492 1 Police Code - Third-Party Food Delivery ServicesOrdinancePassedOrdinance amending the Police Code to remove the sunset clause from the article imposing a fee cap and other regulations on Third-Party Food Delivery Services.   Action details Not available
210493 1 Administrative Code - Application of Health Care Security Ordinance to Employees Teleworking While Health Orders Place Restrictions on Onsite WorkOrdinancePassedOrdinance amending the Administrative Code to provide that employees are covered by the Health Care Security Ordinance when they are teleworking during the time period that City health orders place restrictions on onsite work and/or encourage employees to telework during the COVID-19 pandemic.   Action details Not available
210494 1 Administrative Code - Consultation Regarding Filing of Juvenile Delinquency CasesOrdinancePassedOrdinance amending the Administrative Code to require the Police Department to consult with the District Attorney ("DA") on all juvenile delinquency cases under California Welfare and Institutions Code, Section 651, and provide the DA the opportunity to commence proceedings in the juvenile delinquency court in the San Francisco Superior Court.   Action details Not available
210495 1 Landmark Tree Designation - Canary Island Pine - 2251 Filbert StreetOrdinancePassedOrdinance designating the Canary Island Pine (Pinus canariensis) tree located at 2251 Filbert Street as a landmark tree pursuant to the Public Works Code; making findings supporting the designation; and directing official acts in furtherance of the landmark tree designation, as defined herein.   Action details Not available
210496 1 Health Code - Sugar-Sweetened Beverage Warning for AdvertisementsOrdinancePassedOrdinance amending the Health Code to repeal the requirement that advertisements for sugar-sweetened beverages include a warning about the potentially harmful health effects of consuming such beverages.   Action details Not available
210497 1 Planning Code and Zoning Map - Delete Life Science and Medical Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map to eliminate the Life Science and Medical Special Use District; 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 adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
210498 1 Apply for, Accept and Expend Grant - Retroactive - California Department of Parks and Recreation - Statewide Park Development and Community Revitalization Program - Playground at India Basin Shoreline Park - $5,768,000ResolutionPassedResolution authorizing the Recreation and Park Department to retroactively apply for, accept and expend a grant in the amount of $5,768,000 from the California Department of Parks and Recreation for the Statewide Park and Community Revitalization Program to support the playground at India Basin Shoreline Park Project; approving the Grant Contract that requires the Department to maintain the project for the duration of the contract performance period from July 1, 2020, through June 30, 2050, pursuant to Charter, Section 9.118(a); and authorizing the Recreation and Park Department's General Manager to file a Declaration of Restriction against the property designated as Assessor’s Parcel Block No. 4629A, Lot No. 010, and Assessor’s Parcel Block No. 4629A, Lot No. 011, providing the restrictions contained in the Grant Contract will apply until June 30, 2050.   Action details Not available
210499 1 Accept and Expend Grant - Retroactive - San Francisco General Hospital Foundation - Transform Mental Behavioral Health Fund - $925,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $925,000 from the San Francisco General Hospital Foundation to participate in a program, entitled “Transform Mental Behavioral Health Fund,” for the period of October 1, 2020, through August 31, 2022.   Action details Not available
210500 1 Contract Amendment - 1231 Market Street Owner L.P. - Emergency Agreement - Not to Exceed $54,800,664ResolutionPassedResolution approving a fourth amendment to an emergency agreement between the Office of Contract Administration and 1231 Market Street Owner L.P., for the City’s continued use of 459 hotel rooms and associated services; increasing the contract amount by $19,192,122 for a total amount not to exceed $54,800,664; and extending the current booking period, which expires on July 1, 2021, until March 1, 2022, for a potential total term of April 8, 2020, to March 1, 2022.   Action details Not available
210501 1 Grant Agreement Amendment - Five Keys Schools and Programs - Shelter in Place Hotel Support Services - Not to Exceed $20,209,909ResolutionPassedResolution approving the first amendment between the City and County of San Francisco and Five Keys Schools and Programs for support services at a Shelter in Place Hotel site located at 1231 Market Street that provides temporary, emergency shelter to vulnerable San Franciscans, extending the agreement term for one year, for a total term of September 1, 2020, through March 31, 2022, and increasing the not to exceed amount by $10,544,909 for a total not to exceed amount of $20,209,909.   Action details Not available
210502 1 Multifamily Housing Revenue Notes - Balboa Park Housing Partners, L.P. - Balboa Park Upper Yard - Not to Exceed $90,000,000ResolutionPassedResolution authorizing the execution and delivery of multifamily housing revenue notes in two or more series in an aggregate principal amount not to exceed $90,000,000 for the purpose of providing financing for the construction of a 131-unit multifamily rental housing project known as “Balboa Park Upper Yard;” approving the form of and authorizing the execution of a funding loan agreement providing the terms and conditions of the loan from the funding lender to the City, and the execution and delivery of the notes; approving the form of and authorizing the execution of a project loan agreement providing the terms and conditions of the loan from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; authorizing the collection of certain fees; approving modifications, changes, and additions to the documents; ratifying and approving any action heretofore taken in connection with the back-to-back loans, the notes and the project; granting general authority to City officials to take actions necessar   Action details Not available
210503 1 Ground Lease and Loan Agreement - Balboa Park Housing Partners, L.P. - 100% Affordable Housing - 2340 San Jose Avenue - Ground Lease with Annual Base Rent of $15,000 - Loan Not to Exceed $24,459,458ResolutionPassedResolution 1) approving and authorizing the Director of Property and the Mayor’s Office of Housing and Community Development (“MOHCD”) to enter into a Ground Lease for Real Property owned by the City and located at 2340 San Jose Avenue (“Property”) with the Balboa Park Housing Partners, L.P. (“Developer”) for a lease term of 75 years and one 24-year option to extend and an annual base rent of $15,000 (“Ground Lease”) in order to construct a 100% affordable, 131-unit multifamily rental housing development affordable to very-low and low-income households, with 39 units set aside for HOPE SF residents voluntarily relocating, and 10,791 sq. ft of commercial space, with an early childhood education center, community space and resource center, community bike space, and two additional spaces for public benefit purposes or community-serving purposes (the “Project”); 2) approving and authorizing a Loan Agreement in an amount not to exceed $24,459,458 for a minimum loan term of 57 years (“Loan Agreement”) to finance the development and construction of the Project; 3) approving and authorizing    Action details Not available
210504 1 Apply for Grant - BRIDGE Housing Corporation - Assumption of Liability - Department of Housing and Community Development Affordable Housing and Sustainable Communities Program - Reservoir Building EResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development, on behalf of the City and County of San Francisco, to execute a grant application, as defined herein, under the Department of Housing and Community Development Affordable Housing and Sustainable Communities (“AHSC”) Program as a joint applicant with BRIDGE Housing Corporation, a California Corporation, for the 124-unit, 100% affordable housing project located generally north of the Ocean Avenue commercial district, west of City College of San Francisco's Ocean Campus, east of the Westbrook Park neighborhood, and south of Archbishop Riordan High School; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the AHSC Program; and adopting findings under the California Environmental Quality Act ("CEQA"), the CEQA Guidelines, and Administrative Code, Chapter 31.   Action details Not available
210505 1 Apply for Grant - Sunnydale Block 3A Housing Partners, L.P. - Assumption of Liability - Department of Housing and Community Development Affordable Housing and Sustainable Communities Program - Sunnydale Block 3AResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development, on behalf of the City and County of San Francisco, to execute a grant application, as defined herein, under the Department of Housing and Community Development Affordable Housing and Sustainable Communities (“AHSC”) Program as a joint applicant with Sunnydale Block 3A Housing Partners, L.P., a California limited partnership, for the 100% affordable housing project as identified as Sunnydale Block 3A in Sunnydale HOPE SF Development Agreement; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the AHSC Program; and adopting findings under the California Environmental Quality Act ("CEQA"), the CEQA Guidelines, and Administrative Code, Chapter 31.   Action details Not available
210506 1 Apply for Grant - Sunnydale Block 3B Housing Partners, L.P. - Assumption of Liability - Department of Housing and Community Development Affordable Housing and Sustainable Communities Program - Sunnydale Block 3BResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development, on behalf of the City and County of San Francisco, to execute a grant application, as defined herein, under the Department of Housing and Community Development Affordable Housing and Sustainable Communities (“AHSC”) Program as a joint applicant with Sunnydale Block 3B Housing Partners, L.P., a California limited partnership, for the 100% affordable housing project as identified as Sunnydale Block 3B in Sunnydale HOPE SF Development Agreement; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the AHSC Program; and adopting findings under the California Environmental Quality Act ("CEQA"), the CEQA Guidelines, and Administrative Code, Chapter 31.   Action details Not available
210507 1 Apply for Grant - Mercy Housing California and The Kelsey - Assumption of Liability - Department of Housing and Community Development Affordable Housing and Sustainable Communities Program - The Kelsey Civic CenterResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development, on behalf of the City and County of San Francisco, to execute a grant application, as defined herein, under the Department of Housing and Community Development Affordable Housing and Sustainable Communities (“AHSC”) Program as a joint applicant with Mercy Housing California, a California nonprofit public benefit corporation, and The Kelsey, a California nonprofit public benefit corporation, for the 100% affordable housing project identified as The Kelsey Civic Center; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the AHSC Program; and adopting findings under the California Environmental Quality Act ("CEQA"), the CEQA Guidelines, and Administrative Code, Chapter 31.   Action details Not available
210508 1 Issuance of Special Tax Bonds - Improvement Area No. 1 of the City and County of San Francisco Community Facilities District No. 2016-1 (Treasure Island) - Not to Exceed Aggregate Principal Amount of $41,340,000ResolutionPassedResolution supplementing Resolution No. 12-17 authorizing the issuance and sale of one or more series of Special Tax Bonds for City and County of San Francisco Community Facilities District No. 2016-1 (Treasure Island) with respect to its Improvement Area No. 1 in the aggregate principal amount not to exceed $41,340,000; approving related documents, including an Official Statement, First Supplement to Fiscal Agent Agreement, Bond Purchase Agreement and Continuing Disclosure Undertaking, and determining other matters in connection therewith, as defined herein.   Action details Not available
210509 1 Purchase Option Agreement - Prologis, L.P. - 1236 Carroll Avenue - Not to Exceed $180,000ResolutionPassedResolution approving a Purchase Option Agreement between the City and County of San Francisco and Prologis, L.P. that provides the City with a unilateral right to exercise an option to purchase property located at 1236 Carroll Avenue at any time prior to June 1, 2022, subject to a series of preceding actions, including satisfying any conditions or requirements under the California Environmental Quality Act, and future legislation being adopted by the Board of Supervisors to authorize the City’s exercise of the option and purchase of the property; and authorizing the Director of Property to make modifications and take actions in furtherance of this Resolution, as defined herein, and the Purchase Option Agreement.   Action details Not available
210515 1 Recognizing the Asian Art MuseumResolutionPassedResolution recognizing and honoring the contributions of the San Francisco’s Asian Art Museum and their role to leverage the power of art to confront prejudice and bridge cultural divides on the occasion of Asian Heritage Month.   Action details Not available
210516 1 James W. Chow Day - May 12, 2021ResolutionPassedResolution commending James W. Chow on the occasion of his 100th birthday, and declaring May 12, 2021, as James W. Chow Day in the City and County of San Francisco.   Action details Not available
210510 1 Urging Continued Access to Angel IslandResolutionPassedResolution reaffirming the importance of Angel Island State Park and the Angel Island Immigration Station as sites of immense public and historic interest, and urging the California Public Utilities Commission, California Department of Parks and Recreation, and Golden Gate Bridge Highway and Transportation District Board of Directors to take all necessary measures to ensure continued access to Angel Island.   Action details Not available
210511 1 Accept and Expend; Grant Agreement Amendment - Retroactive - Trust for Public Land - Buchanan Street Mall Renewal Project - Up to $8,000,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to amend a grant agreement with the Trust for Public Land to increase the grant by $7,100,000 which includes up to $5,800,000 in grant funding from the California Department of Parks and Recreation, for a total amount of $8,000,000 and to accept and expend the additional funds for the Buchanan Mall Renewal Project; and approving a grant contract with the California Department of Parks and Recreation, which includes a requirement to maintain the project for the duration of the contract performance period from July 1, 2020, through June 30, 2050, pursuant to Charter, Section 9.118(a).   Action details Not available
210512 1 Supporting California State Senate Bill No. 617 (Wiener) - Residential Solar Energy Systems: PermittingResolutionPassedResolution supporting California State Senate Bill No. 617, Residential Solar Energy Systems: Permitting, introduced by Senator Scott Wiener, that would direct jurisdictions of a certain size to implement automated permitting for small residential rooftop solar systems, and calls for the California Energy Commission to establish a grant program that would provide resources for cities and counties to do this.   Action details Not available
210513 1 Supporting California State Senate Bill No. 693 (Stern) - The Never Again Education ActResolutionPassedResolution supporting California State Senate Bill No. 693, The Never Again Education Act, authored by Senator Henry Stern, that would establish the Governor’s Council on Genocide and Holocaust Education to establish best practices for, and promote implementation of, education on genocide, including the Holocaust, and submit an annual report to the Legislature.   Action details Not available
210517 1 Appointment, Local Agency Formation Commission - Supervisor Dean PrestonMotionPassedMotion appointing Supervisor Dean Preston, term ending February 4, 2022, to the Local Agency Formation Commission.   Action details Not available
210518 1 Appointment, Association of Bay Area Governments, Executive Board Regional Planning Committee - Supervisor Myrna MelgarMotionPassedMotion appointing Supervisor Myrna Melgar, term ending September 23, 2021, to the Association of Bay Area Governments, Executive Board Regional Planning Committee.   Action details Not available
210519 1 Reappointment, Association of Bay Area Governments, Executive Board - Supervisor Rafael MandelmanMotionPassedMotion reappointing Supervisor Rafael Mandelman, term ending June 30, 2023, to the Association of Bay Area Governments Executive Board.   Action details Not available
210520 1 Reappointment, Association of Bay Area Governments, Executive Board - Supervisor Gordon MarMotionPassedMotion reappointing Supervisor Gordon Mar, term ending June 30, 2023, to the Association of Bay Area Governments Executive Board.   Action details Not available
210521 1 Reappointment, Association of Bay Area Governments, Executive Board - Supervisor Hillary RonenMotionPassedMotion reappointing Supervisor Hillary Ronen, term ending June 30, 2023, as an alternate member to the Association of Bay Area Governments, Executive Board.   Action details Not available
210522 1 Appointment, Child Care Planning and Advisory Council - Monique GuidryMotionPassedMotion appointing Monique Guidry, term ending September 14, 2023, to the Child Care Planning and Advisory Council.   Action details Not available
210514 1 Hearing - Oversight and Safety of Construction Conducted under the Mandatory Soft Story Retrofit ProgramHearingFiledHearing on the oversight and safety of the construction conducted under the Mandatory Soft Story Retrofit Program to fully evaluate the concerns raised by the Structural Subcommittee of the Code Advisory Committee and the Structural Engineers Association of Northern California, specifically, but not limited to, the risk of gas pipe ruptures; and requesting the Department of Building Inspection, Structural Subcommittee of the Code Advisory Committee, Board of Examiners, Pacific Gas and Electric Company, Structural Engineers Association of Northern California, and other subject matter experts to report.   Action details Not available
210480 1 Appointments, Shelter Monitoring Committee - Cris Plunkett, Diana Almanza, Traci Watson, and Gabriela AvalosMotionPassedMotion appointing Cris Plunkett, Diana Almanza (residency requirement waived), and Traci Watson, terms ending July 1, 2022, and Gabriela Avalos, term ending July 1, 2023, to the Shelter Monitoring Committee.   Action details Not available
210444 1 Lease Amendment - Marilla Chocolate Company, Inc. - Terminal 3 Boarding Area F Gourmet Food and Gift Store Lease No. 10-0309 - Term ExtensionResolutionPassedResolution approving Amendment No. 4 to the Terminal 3 Boarding Area F Gourmet Food and Gift Store Lease No. 10-0309, between Marilla Chocolate Company, Inc., as tenant, and the City and County of San Francisco, acting by and through its Airport Commission, for an extension of the term to no later than 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 approval by the Board of Supervisors.   Action details Not available
210445 1 Agreement Amendment - Retroactive - Intersection Media, LLC - Reduce Minimum Annual Guarantee Payments and Add Advertising ProgramResolutionPassedResolution retroactively approving the Second Amendment to the Agreement for advertising on Municipal Transportation Agency vehicles and other property with Intersection Media, LLC, to reduce the minimum annual guarantee payments from March 1, 2020, through June 30, 2022, due to the impacts from the COVID-19 pandemic; to add an advertising program in the Central Subway stations and tunnel; and to exercise the second five-year option to extend the contract.   Action details Not available
210446 1 Agreement Amendment - Retroactive - Clear Channel Outdoor, Inc - Transit Shelter Advertising - Reduce Minimum Annual Guarantee PaymentsResolutionPassedResolution retroactively approving the First Amendment to the Transit Shelter Advertising Agreement between the City and County of San Francisco, through the Municipal Transportation Agency and Port, and Clear Channel Outdoor, Inc., to reduce the minimum annual guarantee payments, as well as administrative and marketing payments, from May 1, 2020, through June 30, 2022, due to the impacts from the COVID-19 pandemic.   Action details Not available
210447 1 Contract Amendment - San Francisco New Deal - Great Plates Delivered - Not to Exceed $39,926,000ResolutionPassedResolution approving a third amendment between the City and County of San Francisco and San Francisco New Deal, for the administration of the Great Plates Delivered program, to extend the contract term by seven months for a total term of June 1, 2020, through December 31, 2021, and to increase the contract amount by $14,186,000 for a total not to exceed amount of $39,926,000 to commence on June 1, 2021.   Action details Not available
210448 1 Contract Amendment - Off the Grid Services LLC - Great Plates Delivered - Not to Exceed $45,993,000ResolutionPassedResolution approving a third amendment between the City and County of San Francisco and Off the Grid Services LLC, for the administration of the Great Plates Delivered program, to extend the contract term by seven months for a total term of May 29, 2020, through December 31, 2021, and to increase the contract amount by $17,283,000 for a total not to exceed amount of $45,993,000 to commence on May 29, 2021.   Action details Not available
210449 1 Contract Amendment - HealthRIGHT 360 - COVID-19 Isolation and Quarantine Services - Not to Exceed $21,767,146ResolutionPassedResolution approving Amendment No. 1 to the agreement between HealthRIGHT 360 and the Department of Public Health to operate isolation and quarantine sites delivering behavioral health, nursing and medical support services for people who test positive for COVID-19 and others who are under investigation for COVID-19 infection, to increase the agreement by $11,989,390 for an amount not to exceed $21,767,146; and to extend the term by one year from July 1, 2021, through June 30, 2022, for a total agreement term of October 1, 2020, through June 30, 2022.   Action details Not available