Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/25/2021 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
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.FINALLY PASSEDPass Action details Not available
210305 2 Administrative Code - Termination of Commercial Tenancies Due to COVID-19OrdinancePassedOrdinance amending the Administrative Code to clarify the rights of landlords and “Tier 1” commercial tenants (certain commercial tenants that employ fewer than ten full-time equivalent employees as of November 1, 2020) following the tenant’s termination of the lease due to COVID-19.FINALLY PASSEDPass Action details Not available
210422 2 Appropriation - GO Bond Proceeds - Transportation & Road Improvement 2021C - MTA - $122,785,000 - Health & Recovery 2021D - RPD, HSH, DPH, DPW - $425,000,000 - Earthquake Safety & Emergency Response 2021E - DPW and PUC - $90,000,000 - FY2020-2021OrdinancePassedOrdinance appropriating $122,785,000 of proceeds from Series 2021C Transportation and Road Improvement General Obligation (GO) Bonds to the Municipal Transportation Agency (MTA) for street and transit projects; $425,000,000 of proceeds from Series 2021D Health and Recovery General Obligation Bonds to the Recreation and Park Department (RPD), Department of Homelessness and Supportive Housing (HSH), Department of Public Health (DPH), and Department of Public Works (DPW) for improvements to parks, recreation facilities, and open spaces, permanent supportive and transitional housing, mental/behavioral health facilities, and street resurfacing and right-of-way projects; $90,000,000 from Series 2021E Earthquake Safety and Emergency Response General Obligation Bonds to DPW and the Public Utilities Commission (PUC) for Fire Department facilities and emergency firefighting water system improvements; and placing these funds on Controller’s Reserve pending receipt of bond proceeds.CONTINUED ON FINAL PASSAGEPass Action details Video Video
210411 1 Contract Amendment - Hyatt Corporation - Hotel Management for On-Airport Hotel - Not to Exceed $23,841,880ResolutionPassedResolution approving the Fourth Modification to the Hotel Management Agreement with Hyatt Corporation for management of the on-airport hotel at San Francisco International Airport, to reduce the management fees paid to Hyatt Corporation during Hotel operating years 2021 and 2022, extend the trigger dates for certain performance termination events, extend the initial term by two years, and increase the contract amount for a new total amount not to exceed $23,841,880 to commence upon Board approval.ADOPTEDPass Action details Video Video
210415 2 Contract Amendment - Retroactive - Moonstar Buffet Restaurant - Great Plates Delivered - Not to Exceed $17,424,000ResolutionPassedResolution retroactively approving a third amendment between the City and County of San Francisco and Moonstar Buffet Restaurant, for the administration of the Great Plates Delivered Program, to extend the contract term by eight months for a total term of June 22, 2020, through December 31, 2021, and to increase the contract amount by $8,085,000 for a total not to exceed amount of $17,424,000 to commence on May 1, 2021.ADOPTEDPass Action details Video Video
210447 2 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.ADOPTEDPass Action details Video Video
210448 2 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.ADOPTEDPass Action details Video Video
210425 1 Accept and Expend Grant - Retroactive - The Governor’s Office of Business and Economic Development - Cannabis Equity Grants Program for Local Jurisdictions - $2,055,841.43ResolutionPassedResolution retroactively authorizing the Office of Cannabis to accept and expend a grant award in the amount of $2,055,841.43 from April 15, 2021, through October 31, 2022 from the Governor’s Office of Business and Economic Development for the Local Equity Grants Program for Local Jurisdictions; authorizing the Office of Cannabis to execute the agreement with the Governor’s Office of Business and Economic Development, and any extensions, amendments, or contracts subsequent thereto, on behalf of the City and County of San Francisco; and indemnifying the Governor’s Office of Business and Economic Development for liability arising out of the performance of this contract.ADOPTEDPass Action details Video Video
210457 1 Accept and Expend Gift - Retroactive - EPIC Charitable Fund - Safety Net Gift - $90,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a monetary gift in the amount of $90,000 from the EPIC Charitable Fund to help low income and at-risk populations, for the period of March 27, 2021, through March 27, 2022.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
210509 2 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.ADOPTEDPass Action details Video Video
210453 2 Appropriation - COVID Contingency Reserve - Municipal Transportation Agency - Free Muni Pilot Program - $12,500,000 - FY2020-2021OrdinanceVetoedOrdinance appropriating $12,500,000 from the COVID Contingency Reserve to the San Francisco Municipal Transportation Agency to support a Free Muni Pilot Program in July, August, and September 2021 in Fiscal Year (FY) 2020-2021.PASSED ON FIRST READINGPass Action details Video Video
210454 2 Administrative Code - Free Muni Pilot Program FundOrdinanceVetoedOrdinance amending the Administrative Code to create a special fund for a Free Muni pilot program ending September 30, 2021, and setting conditions for use of the Fund.PASSED ON FIRST READINGPass Action details Video Video
210348 2 Liquor License Transfer - 3347-24th Street - 24 Bart Liquor StoreResolutionPassedResolution determining that the transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to Binaya Pokharel, doing business as 24 Bart Liquor Store, located at 3347-24 Street (District 9), 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 Not available
210303 2 Administrative Code - Neighborhood Anchor Business RegistryOrdinancePassedOrdinance amending the Administrative Code to create a Neighborhood Anchor Business Registry under the Office of Small Business and make it City policy to promote participation by Neighborhood Anchor Businesses in City grant programs for small businesses related to COVID-19 relief and for commercial eviction defense.PASSED ON FIRST READINGPass Action details Video Video
210465 1 Intent to Call Special Municipal Election, to be Consolidated with Prospective Statewide Recall ElectionResolutionPassedResolution declaring the Board of Supervisors’ intent to call a special municipal election, to be consolidated with a prospective statewide recall election.ADOPTEDPass Action details Video Video
210450 2 Appointments, Commission of Animal Control and Welfare - Annemarie Fortier, Irina Ozernoy, Nina Irani, Iris Chan, Jane Tobin, and Michael Angelo TorresMotionPassedMotion appointing Annemarie Fortier, Irina Ozernoy, terms ending April 30, 2022, Nina Irani, Iris Chan, Jane Tobin, and Michael Angelo Torres, terms ending April 30, 2023, to the Commission of Animal Control and Welfare.APPROVEDPass 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.APPROVEDPass Action details Video Video
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.APPROVEDPass Action details Video Video
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.APPROVEDPass Action details Video Video
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.APPROVEDPass Action details Video Video
210524 2 Mayoral Reappointment, Port Commission - Kimberly BrandonMotionPassedMotion approving the Mayor’s nomination for reappointment of Kimberly Brandon to the Port Commission, for a term ending May 1, 2025.APPROVEDPass Action details Video Video
210380 2 Youth Programs for Summer 2021OrdinancePassedOrdinance requiring the Department of Children, Youth, and Their Families (DCYF) and the Recreation and Park Department (RPD) to develop and implement a program to maximize public school youth access to summer programming in 2021; and requiring DCYF and RPD to submit a report regarding implementation of the program to the Board of Supervisors and the Students and Families Recovery and Inclusive Successful Enrichment (RISE) Working Group within 60 days of program completion.PASSED ON FIRST READINGPass Action details Video Video
200777 1 Hearing - Committee of the Whole - Update on Findings and Recommendations Regarding Law Enforcement Practices - May 21, 2024, at 3:00 p.m.HearingUnfinished BusinessHearing of the Board of Supervisors sitting as a Committee of the Whole on May 21, 2024, at 3:00 p.m., for the Members of the Board of Supervisors to hear and receive updates on the progress and implementation status of the Unites States Department of Justice recommendations regarding reforms within the Police Department; scheduled pursuant to Motion No. M20-125, approved on September 15, 2020.CONTINUEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
210537 1 Administrative Code - Extension Of Temporary Tenant Protections Due To COVID-19OrdinancePassedOrdinance amending the Administrative Code to extend the COVID-19 based limit on residential evictions, which allows evictions only if based on the non-payment of rent or violence or health and safety issues, from June 30, 2021, to September 30, 2021.PASSED ON FIRST READINGPass Action details Video Video
210088 1 Urging the Recreation and Parks Department, Municipal Transportation Agency, Real Estate Division, and Public Works to Work Collaboratively to Design a Long-Term Plan to Re-Imagine Twin PeaksResolutionPassedResolution urging the Recreation and Parks Department, Municipal Transportation Agency, the Real Estate Division, and Public Works to work collaboratively, on a long-term Recovery and Revitalization plan, involving immediate neighbors and community stakeholders, to collaboratively re-imagine Twin Peaks and identify resources to improve accessibility, safety, cleanliness, environmental sustainability, and the ability to build upon a welcoming environment for residents and tourists alike.ADOPTEDPass Action details Video Video
210556 2 Reappointment, Commission of Animal Control and Welfare - Brian VanHornMotionPassedMotion reappointing Brian VanHorn, term ending April 30, 2022, to the Commission of Animal Control and Welfare.APPROVEDPass Action details Not available
210571 1 Asian American and Pacific Islander Day - May 18, 2021ResolutionPassedResolution declaring May 18, 2021, as Asian American and Pacific Islander Day Against Bullying and Hate in the City and County of San Francisco.ADOPTEDPass Action details Not available
210573 1 Supporting California State Assembly Bill No. 988 (Bauer-Kahan) - The Miles Hall Lifeline Suicide Prevention ActResolutionPassedResolution supporting California State Assembly Bill No. 988, The Miles Hall Lifeline and Suicide Prevention Act, introduced by Assembly Member Rebecca Bauer-Kahan (AD-16), which would establish a suicide and mental health crisis hotline.ADOPTEDPass Action details Not available
210575 1 Commending Lorenzo Ortona, Consul General of ItalyResolutionPassedResolution commending Lorenzo Ortona, Consul General of Italy, for his five years of dedicated service to the Italian American community.ADOPTEDPass Action details Not available
210576 1 National Gun Violence Awareness Day - June 4, 2021ResolutionPassedResolution acknowledging June 4, 2021, as National Gun Violence Awareness Day, and to honor and remember all victims and survivors of gun violence, and to declare that as a country, it must do more to reduce gun violence.ADOPTEDPass Action details Not available
210578 1 Honoring Susan SolomonResolutionPassedResolution honoring lifelong San Francisco educator and activist, Susan Solomon, on her retirement from United Educators of San Francisco.ADOPTEDPass Action details Not available
210583 1 Supporting California State Assembly Bill No.123 (Gonzalez) and Re-Affirming Support for City’s Paid Family Leave ProgramResolutionPassedResolution supporting the passage of California State Assembly Bill No. 123, authored by Assembly Member Lorena Gonzalez, and re-affirming San Francisco’s support for equitable and fair Paid Family Leave.ADOPTEDPass Action details Not available
210561 1 Final Map No. 10562 - 45-55 Mason StreetMotionPassedMotion approving Final Map No. 10562, a seven lot vertical subdivision project, located at 45-55 Mason Street, being a subdivision of Assessor’s Parcel Block No. 0340, Lot No. 001; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
210572 1 Urging Removal of Language Barriers from the State’s Rent Relief ProgramResolutionPassedResolution urging the Governor and the California Department of Housing and Community Development to immediately remove language barriers from the State’s rent relief program; to affirmatively and immediately conduct outreach to underserved populations and those underrepresented in present applications; and to redesign future rent relief programs to be fully accessible to those with or without access to the Internet and in multiple languages.ADOPTEDPass Action details Video Video
210574 1 Urging Passage of California State Senate Bill No. 221 (Wiener) - Health Care Coverage: Timely Access to CareResolutionPassedResolution urging passage of California State Senate Bill No. 221, authored by State Senator Scott Wiener, to establish clear timely access standards for mental health care follow-up appointments needed by patients in ongoing, medically necessary treatment for mental health and substance use disorders.ADOPTEDPass Action details Video Video
210577 1 Urging the San Francisco Public Utilities Commission to Reach a Voluntary Agreement Regarding the Bay-Delta PlanResolutionPassedResolution urging the San Francisco Public Utilities Commission, the State of California, and the California State Water Resources Control Board, to redouble their efforts to reach a voluntary agreement regarding the Bay-Delta Plan.DUPLICATED  Action details Video Video
210577 1 Urging the San Francisco Public Utilities Commission to Reach a Voluntary Agreement Regarding the Bay-Delta PlanResolutionPassedResolution urging the San Francisco Public Utilities Commission, the State of California, and the California State Water Resources Control Board, to redouble their efforts to reach a voluntary agreement regarding the Bay-Delta Plan.CONTINUEDPass Action details Not available
210595 1 Urging the San Francisco Public Utilities Commission to Pause Litigation Against the State Water Resources Control BoardResolutionFiledResolution urging the San Francisco Public Utilities Commission to pause its litigation against the California State Water Resources Control Board and instead heed the beneficial input of a diverse and inclusive group of stakeholders, including subject matter experts in environmental protection, habitat restoration, and the diversification of water supplies based on credible science.REFERREDPass Action details Not available
210596 1 Hunters View Phase 1 - Accepting Acacia Avenue, Catalina Street, and Portions of Fairfax Avenue, Ironwood Way, and Middle Point RoadOrdinancePassedOrdinance accepting an irrevocable offer of public infrastructure and real property associated with Hunters View Phase 1 public infrastructure improvements, including Acacia Avenue, Catalina Street, and portions of Fairfax Avenue, Ironwood Way, and Middle Point Road (“HV1 Public Infrastructure”); declaring City property and additional property as shown on official Public Works maps as open public right-of-way; dedicating the HV1 Public Infrastructure to public use; designating such public infrastructure for street and roadway purposes; establishing official public right-of-way widths and street grades; amending Ordinance No. 1061, entitled “Regulating the Width of Sidewalks,” to establish the official sidewalk width on the abovementioned street areas; accepting the HV1 Public Infrastructure for City maintenance and liability purposes, subject to specified limitations; adopting findings 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; accepting a Public Works Order rec   Action details Not available
210597 1 Summary Public Service Easement Vacation - Hunters View Phase 1 ProjectOrdinancePassedOrdinance ordering the summary vacation of public service easements in the Hunters View project site, which includes a sanitary sewer easement generally running along West Point Road between Catalina Street and Middle Point Road and a public access and emergency vehicle access easement generally located at West Point Road and Catalina Street; authorizing the City to quitclaim its interest in the vacation areas (Assessor’s Parcel Block No. 4624, Lot Nos. 29 and 31) to the San Francisco Housing Authority notwithstanding the requirements of Administrative Code, Chapter 23; affirming the Planning Commission’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and eight priority policies of Planning Code, Section 101.1; and authorizing official acts in connection with this Ordinance, as defined herein.   Action details Not available
210598 1 Administrative Code - Reimbursement for Broken Windows Due to VandalismOrdinanceFiledOrdinance amending the Administrative Code to provide reimbursement to qualifying businesses for the costs of repairing or replacing storefront windows broken due to vandalism or break-ins, create a special fund for this purpose, and establish a sunset date of two years after enactment.   Action details Not available
210599 1 Administrative Code - Establishing the Sunset Chinese Cultural DistrictOrdinancePassedOrdinance amending the Administrative Code to establish the Sunset Chinese Cultural District in and around the Sunset neighborhood; to require the Mayor’s Office of Housing and Community Development to submit written reports and recommendations to the Board of Supervisors and the Mayor describing the cultural attributes of the District and proposing strategies to acknowledge and preserve the cultural legacy of the District; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
210600 1 Planning Code - Small Business Zoning Controls in Chinatown and North Beach and on Polk StreetOrdinancePassedOrdinance amending the Planning Code to 1) allow neighborhood-serving Social Service and Philanthropic Facility uses in Chinatown Mixed Use Districts with conditional use authorization; 2) change the provision for abandonment of a use that exceeds a use size maximum in Chinatown Mixed Use Districts; 3) allow re-establishment of a nonconforming use size in Chinatown Mixed Use Districts under certain circumstances; 4) change the use size limit and use size maximum in the Chinatown Community Business District; 5) exempt Institutional Community uses and Legacy Business Restaurants in Chinatown Mixed Use Districts from use size limits; 6) allow lot mergers under certain conditions in the Polk Street Neighborhood Commercial District; and 7) exclude the portion of Powell Street south of Union Street from the North Beach Financial Service, Limited Financial Service, and Business or Professional Service Subdistrict; 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 p   Action details Not available
210601 1 Administrative Code - COVID-19 Tenant ProtectionsOrdinancePassedOrdinance amending the Administrative Code to prohibit landlords from evicting residential tenants for non-payment of rent that came due between October 1, 2021, and December 31, 2021, that was not paid due to the COVID-19 pandemic, provided the tenant has paid at least 25 percent of the rent owed; to prohibit landlords from imposing late fees, penalties, or similar charges on such tenants; providing that such amendments will take effect only to the extent state law is modified accordingly; and making findings as required by the California Tenant Protection Act of 2019.   Action details Not available
210602 1 Emergency Ordinance - Eviction Protection For Tenants Unable To Pay RentOrdinanceFiledEmergency ordinance to temporarily restrict landlords from evicting residential tenants for non-payment of rent due to the COVID-19 pandemic, provided the tenant has paid at least 25 percent of the rent owed; to prohibit landlords from imposing late fees, penalties, or similar charges on such tenants; and making findings as required by the California Tenant Protection Act of 2019.   Action details Not available
210603 1 Administrative Code - Effect Of COVID-19 On Commercial LeasesOrdinancePassedOrdinance amending the Administrative Code to establish a rebuttable presumption that a commercial tenant who was legally required to shut down due to COVID-19 may be excused from having to pay rent that came due during the shutdown.   Action details Not available
210604 1 Municipal Elections Code - Expanded Vote-by-Mail for Exclusively Municipal ElectionsOrdinancePassedOrdinance amending the Municipal Elections Code to require the Department of Elections to expand use of vote-by-mail ballots at exclusively municipal elections and encourage further use of vote-by-mail ballots in all elections.   Action details Not available
210605 1 Administrative Code - Domestic Violence Data ReportingOrdinancePassedOrdinance amending the Administrative Code to require the Police Department and the District Attorney to submit quarterly reports to the Board of Supervisors, the Mayor, and various City departments regarding the number of cases of domestic violence.   Action details Not available
210606 1 Campaign and Governmental Conduct Code - Redistricting Task ForceOrdinancePassedOrdinance convening the Redistricting Task Force and amending the Campaign and Governmental Conduct Code to require Redistricting Task Force members to file Statements of Economic Interests (Form 700s).   Action details Not available
210607 1 Accept and Expend Grant - Retroactive - University of California San Francisco - Construction Community Outreach Program - $136,000ResolutionPassedResolution retroactively authorizing the Office of Economic and Workforce Development to accept and expend a grant in the amount of $136,000 from the University of California San Francisco (UCSF) for supporting the Community Construction Outreach Program with referrals of local residents to contractors on UCSF projects to meet the volunteer 30% goal during the grant period of July 1, 2020, through June 30, 2021.   Action details Not available
210608 1 Accept and Expend Grant - Retroactive - Development of Commerce - CARES Act Recovery Assistance Revolving Loan Fund - $550,000ResolutionPassedResolution retroactively authorizing the Office of Economic and Workforce Development to accept and expend the small business loan program funds in the amount of $550,000 from the Department of Commerce’s Economic Development Administration for Non-Competitive Coronavirus Aid, Relief, and Economic Security (CARES) Act Recovery Assistance Revolving Loan Fund during the grant period of January 1, 2021, through June 30, 2022.   Action details Not available
210609 1 Grant Contract - Retroactive - California Department of Parks and Recreation Habitat Conservation Fund Grant - Sharp Park Habitat Conservation Project - $200,500ResolutionPassedResolution retroactively approving a California Department of Parks and Recreation Habitat Conservation Fund Grant Contract in the amount of $200,500 that requires the Recreation and Park Department to maintain a certain portion of Sharp Park as habitat for the San Francisco Garter Snake for the duration of the contract performance period from July 1, 2019, through June 30, 2039, pursuant to Charter, Section 9.118(a); and authorizing the Recreation and Park Department General Manager to file a Deed Restriction against the property designated as San Mateo County Assessor’s Parcel Block No. 016-43-0020, providing the restrictions contained in the Grant Contract will apply until June 30, 2039.   Action details Not available
210610 1 Grant Agreement Amendment - St. Vincent de Paul Society of San Francisco - Division Circle Navigation Center - Not to Exceed $40,038,573ResolutionPassedResolution approving the first amendment between the City and County of San Francisco and St. Vincent de Paul Society of San Francisco for navigation center services at Division Circle Navigation Center located at 224 South Van Ness Avenue that provides temporary shelter and navigation services to approximately 186 adults experiencing homelessness, extending the agreement term for four years for a total term of May 1, 2020, through June 30, 2025, and increasing the not to exceed amount by $30,038,574 for a total not to exceed amount of $40,038,573.   Action details Not available
210611 1 Tourism Improvement District and Moscone Expansion District - Annual Report - FY2019-2020ResolutionPassedResolution receiving and approving the annual report for the Tourism Improvement District and Moscone Expansion District for Fiscal Year (FY) 2019-2020, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.   Action details Not available
210612 1 Urging Extension of Utility Debt ReliefResolutionPassedResolution urging Governor Gavin Newsom and the California Public Utilities Commission to extend utility debt relief to assist households up to 80% Area Median Income and customers enrolled in Community Choice Aggregation programs.   Action details Not available
210613 1 Supporting California State Senate Bill No. 612 (Portantino) - Allocation of Legacy ResourcesResolutionPassedResolution supporting California State Senate Bill No. 612, authored by Senator Anthony Portantino, which would require electric investor-owned utilities to offer community choice aggregators and electric service providers an allocation of certain electrical resources paid for through exit fees of the departing load.   Action details Not available
210614 1 Union Square Business Improvement District - Annual Report - FY2019-2020ResolutionPassedResolution receiving and approving the annual report for the Greater Union Square Business Improvement District for Fiscal Year (FY) 2019-2020, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.   Action details Not available
210615 1 Fisherman's Wharf Landside Community Benefit District and Fisherman's Wharf Portside Community Benefit District - Annual Report - FY2019-2020ResolutionPassedResolution receiving and approving the annual report for the Fisherman's Wharf Community Benefit District and Fisherman's Wharf Portside Community Benefit District for Fiscal Year (FY) 2019-2020, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600 et seq.), Section 36650, and the Districts' management agreements with the City, Section 3.4.   Action details Not available
210616 1 Supporting the Universal School Meals Program Act of 2021ResolutionPassedResolution supporting enactment of the Universal School Meals Program Act of 2021 and urging San Francisco federal legislators to co-sponsor the bill.   Action details Not available
210617 1 Sean Israel Monterrosa Day - June 2, 2021ResolutionPassedResolution declaring June 2, 2021, as Sean Israel Monterrosa Day in the City and County of San Francisco.   Action details Not available
210618 1 Supporting California State Assembly Bill No. 1454 (Bloom) - The California Beverage Container and Litter Reduction ActResolutionPassedResolution supporting California State Assembly Bill No. 1454, authored by Assembly Member Richard Bloom, The California Beverage Container and Litter Reduction Act, which is administered by the Department of Resources Recycling and Recovery, would establish to promote beverage container recycling and provide for the payment, collection, and distribution of certain payments and fees based on minimum refund values established for beverage containers.   Action details Not available
210619 1 Supporting California State Assembly Bill No. 37 (Berman) - Vote by Mail BallotsResolutionPassedResolution supporting California State Assembly Bill No. 37 introduced by Assembly Member Marc Berman that would extend the requirements to mail a ballot to every registered voter for all elections and apply them to all municipal elections and require a vote by mail tracking system to be accessible to voters with disabilities.   Action details Not available
210620 1 Supporting California State Assembly Bill No. 1584 (Chiu) - Residential Certificate of PreferenceResolutionPassedResolution supporting California State Assembly Bill No. 1584, Residential Certificate of Preference, authored by Assembly Member David Chiu, to prioritize descendants of people displaced under redevelopment initiatives for city-funded affordable housing lotteries.   Action details Not available
210593 1 Mayoral Appointment, Commission on the Environment - Austin HunterMotionFailedMotion rejecting the Mayor's nomination for appointment of Austin Hunter to the Commission on the Environment, for a term ending March 25, 2023.   Action details Not available
210594 1 Mayoral Appointment, Commission on the Environment - Sarah Ching-Ting WanMotionPassedMotion approving the Mayor's nomination for reappointment of Sarah Ching-Ting Wan to the Commission on the Environment, for a term ending May 11, 2025.   Action details Not available
210622 1 Cost of Living Adjustment to the Contract for Budget and Legislative Analyst Services - Retroactive - $1,220,283MotionPassedMotion retroactively enacting a 3.25% cost of living adjustment (COLA) to the contract for Budget and Legislative Analyst Services from July 1, 2021, through December 31, 2021, resulting in a new contract amount of $1,220,283 an increase of $38,411 to the base amount of $1,181,873; and directing the Clerk of the Board to take all necessary administrative action to amend the contract accordingly.   Action details Not available
210623 1 Hearing - Mayor's Proposed Budget - FYs 2021-2022 and 2022-2023HearingFiledHearing on the Mayor's Proposed Budget for Fiscal Years (FYs) 2021-2022 and 2022-2023; and requesting the Mayor's Office of Budget to report.   Action details Not available
210624 1 Hearing - Youth Commission - Updated Priorities to Mayor’s Proposed Budget - FYs 2021-2022 and 2022-2023HearingFiledHearing on the Youth Commission's updated priorities and response to Mayor’s Proposed Budget for Fiscal Years (FYs) 2021-20222 and 2022-2023; and requesting the Youth Commission to report.   Action details Not available
210625 1 Hearing - Ability of Department of Building Inspection and Planning Department to Meet Permit Approval GoalsHearingFiledHearing to determine the nature and status of delays in permit processing and approval by the Department of Building Inspection and the Planning Department, specifically delays in the processing of "over the counter" permits and permits pursuant to Section 32 of the Business and Tax Regulations Code, which created a deadline of 30 days for the completion of permit review for storefront commercial uses, approved by the voters in November 2020; and requesting the Department of Building Inspection and Planning Department to report.   Action details Not available
210626 1 Hearing - Proposed Street Crisis Response Teams and Their Relation to the Implementation of Mental Health SFHearingFiledHearing on how the Mayor’s two new street crisis teams will coordinate with the existing Street Crisis Response Teams in order to address the crises of homelessness, addiction, overdoses, and mental illness in San Francisco; how the creation of these new units relates to the City’s ongoing priority of implementing Mental Health SF; how the community led campaign to implement the Compassionate Alternative Response Team (CART) relates to the street teams that are currently operating or are being proposed; and requesting the Department of Public Health, Fire Department, Mental Health SF Implementation Workgroup, and proponents of the community-led CART initiative to report.   Action details Not available
210627 1 Hearing - Small Business and Commercial Tenant COVID-19 Relief and Rental AssistanceHearingFiledHearing to review and examine the commercial leases impacted by the COVID-19 pandemic and the amount of available grants from all government sources, municipal, state and federal to help businesses with gross receipts under $15 million with unpaid rent due to regional and statewide COVID-19 health orders and restrictions; and requesting the Office of Economic and Workforce Development, Office of Small Business, Office of the Controller, Chief Economist, and the Budget and Legislative Analyst to report.   Action details Not available
210590 1 Appointments, Behavioral Health CommissionHearingFiledHearing to consider appointing two members, terms ending January 1, 2022, and two members, terms ending January 1, 2023, to the Behavioral Health Commission.   Action details Not available
210628 1 Closed Session - Urging the San Francisco Public Utilities Commission to Pause Litigation Against the State Water Resources Control Board - June 8, 2021HearingFiledClosed Session for the Board of Supervisors to convene on June 8, 2021, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the Resolution urging the San Francisco Public Utilities Commission to pause its litigation against the California State Water Resources Control Board and instead heed the beneficial input of a diverse and inclusive group of stakeholders, including subject matter experts in environmental protection, habitat restoration, and the diversification of water supplies based on credible science.   Action details Not available
210557 1 Settlement of Lawsuits - Square, Inc. - $2,625,000OrdinancePassedOrdinance authorizing settlement of the lawsuits filed by Square, Inc. against the City and County of San Francisco for $2,625,000; the lawsuits were filed on September 6, 2019, and August 18, 2020, in San Francisco County Superior Court, Case Nos. CGC-19-579061 and CGC-20-586039; both entitled Square, Inc. v. City and County of San Francisco et al.; the lawsuits both involve claims for a refund of gross receipts taxes; other material terms of the settlement are the agreement that Square, Inc. and its related entities will not take certain filing positions with respect to their gross receipts taxes for tax years 2019 and 2020.   Action details Not available
210558 1 Settlement of Lawsuit - Yun Wan Pang - $200,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Yun Wan Pang against the City and County of San Francisco for $200,000; the lawsuit was filed on June 26, 2020, in San Francisco Superior Court, Case No. CGC-20-585148; entitled Yun Wan Pang v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk.   Action details Not available
210559 1 Administrative Code - Approval of Surveillance Technology Policies for Multiple City DepartmentsOrdinancePassedOrdinance approving Surveillance Technology Policies governing the use of 1) Audio Recorders (ShotSpotter) by the Police Department, 2) Automatic License Plate Readers by the Airport, Public Works, Recreation and Park Department, and Police Department, 3) Drones by the Fire Department, Port, Public Works, Public Utilities Commission, Recreation and Park Department, and Department of Technology, 4) Security Cameras by the Airport, Arts Commission, Asian Art Museum, Department of Child Support Services, City Administrator, Department of Technology, Department of Emergency Management, Fire Department, Department of Homelessness and Supportive Housing, Department of Human Resources, Human Services Agency, Library, Municipal Transportation Agency, Port, Public Utilities Commission, Department of Public Health, Recreation and Park Department, Rent Board, and War Memorial, and 5) Radio Frequency Identification by the Library; making required findings in support of said approvals; and amending the Administrative Code to require departments to post each Board-approved Surveillance Technology    Action details Not available
210560 1 Mutual Lease Termination Agreement - Ferry Plaza Limited PartnershipResolutionPassedResolution approving the mutual termination of Port Lease No. L-8627 between the Port of San Francisco and Ferry Plaza Limited Partnership for the premises located at the east end of Ferry Plaza and authorizing the Executive Director of the Port to execute a Mutual Termination Agreement.   Action details Not available