Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 6/29/2021 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
210533 1 Compensation for Unrepresented EmployeesOrdinancePassedOrdinance fixing compensation for persons employed by the City and County of San Francisco whose compensation is subject to the provisions of Charter, Section A8.409, in job codes not represented by an employee organization, and establishing working schedules and other terms and conditions of employment and methods of payment effective July 1, 2021.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
210601 3 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
210601 4 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.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
210641 1 Proposed Interim Budget and Appropriation Ordinance for Departments - FYs 2021-2022 and 2022-2023OrdinancePassedProposed Interim Budget and Appropriation Ordinance appropriating all estimated receipts and all estimated expenditures for Departments of the City and County of San Francisco as of June 1, 2021, for the Fiscal Years (FYs) ending June 30, 2022, and June 30, 2023.FINALLY PASSEDPass Action details Video Video
210642 1 Proposed Interim Annual Salary Ordinance - FYs 2021-2022 and 2022-2023OrdinancePassedProposed Interim Annual Salary Ordinance enumerating positions in the Annual Budget and Appropriation Ordinance for the Fiscal Years (FYs) ending June 30, 2022, and June 30, 2023, continuing, creating, or establishing these positions; enumerating and including therein all positions created by Charter or State law for which compensations are paid from City and County funds and appropriated in the Annual Appropriation Ordinance; authorizing appointments or continuation of appointments thereto; specifying and fixing the compensations and work schedules thereof; and authorizing appointments to temporary positions and fixing compensations.FINALLY PASSEDPass Action details Video Video
210392 1 Accept and Expend Grant - Retroactive - San Francisco Bay Area Rapid Transit District - Pit Stop Public Toilet Program - $250,000ResolutionPassedResolution retroactively authorizing Public Works to accept and expend a grant of up to $250,000 from the San Francisco Bay Area Rapid Transit District for the Pit Stop Public Toilet Program for the period of July 1, 2020, through June 30, 2021.ADOPTEDPass Action details Video Video
210530 1 Renewal Agreement - Data Center Space and Services - 3101 Gold Center Drive, Rancho Cordova, California - $639,480 Annual Base Rent - Not to Exceed $2,015,960.70ResolutionPassedResolution authorizing and approving a renewal agreement for the use of space and communication services within an existing data center located at 3101 Gold Center Drive, Rancho Cordova, California from the State of California Technology Agency, Office of Technology Services, for a three-year term, commencing on July 1, 2021, through June 30, 2024, at a monthly base rate of $52,940 for a total annual rate of $639,480 in a total amount not to exceed $2,015,960.70.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
210637 1 Contract Amendment - Edgewood Center for Children and Families - Behavioral Health Services - Not to Exceed $57,298,967ResolutionPassedResolution approving Amendment No. 1 to the agreement between Edgewood Center for Children and Families and the Department of Public Health, for behavioral health services, to increase the agreement by $33,074,459 for an amount not to exceed $57,298,967; and to extend the term by five years from June 30, 2021, for a total agreement term of July 1, 2018, through June 30, 2027.ADOPTEDPass Action details Video Video
210638 2 Contract Amendment - Regents of the University of California - Behavioral Health Services - Not to Exceed $28,604,583ResolutionPassedResolution approving Amendment No. 2 to the agreement between the Regents of the University of California Alliance Health Project and the Department of Public Health, for behavioral health services, to increase the agreement by $18,654,415 for an amount not to exceed $28,604,583; and to extend the term for six years from July 1, 2022, through June 30, 2028, for a total agreement term of July 1, 2018, through June 30, 2028.ADOPTEDPass Action details Video Video
210684 1 Accept and Expend Grant - Retroactive - Centers for Disease Control and Prevention - Targeted Human Immunodeficiency Virus/Tuberculosis Strategic Information Technical Assistance - $127,696ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant amendment to increase the amount by $57,564 for a total of $127,696 from the Centers for Disease Control and Prevention through the Regents of the University of California, San Francisco for participation in a program, entitled “Targeted Human Immunodeficiency Virus/Tuberculosis Strategic Information Technical Assistance for President's Emergency Plan for Acquired Immunodeficiency Syndrome Relief (PEPFAR) and Global Fund to Fight Acquired Immunodeficiency Syndrome, Tuberculosis and Malaria (GFATM) Countries,” for the period of September 30, 2019, through September 29, 2021.ADOPTEDPass Action details Video Video
210709 1 Hearing - Appeal of Conditional Use Authorization Approval - 575 Vermont StreetHearingFiledHearing of persons interested in or objecting to the approval of a Conditional Use Authorization pursuant to Sections 209.1, 303, and 307 of the Planning Code, for a proposed project at 575 Vermont Street, Assessor’s Parcel Block No. 4010, Lot No. 006, identified in Planning Case No. 2020-000886CUA, issued by the Planning Commission by Motion No. 20921, dated May 13, 2021, to allow demolition of an existing single family home and construction of a new, four-story, 40-foot tall residential building containing two dwelling units, one accessory dwelling unit, one off-street automobile parking space, and three class one bicycle parking spaces within the RH-2 (Residential, House, Two-Family) Zoning District and a 40-X Height and Bulk District. (District 10) (Appellants: Marion Parr, Scott Carr, Ron Altoonian, Victoria Carradero, and Chris Stephens) (Filed June 11, 2021)CONTINUED OPENPass Action details Video Video
210710 1 Approving Conditional Use Authorization - 575 Vermont StreetMotionPassedMotion approving the decision of the Planning Commission by its Motion No. 20921, approving a Conditional Use Authorization, identified as Planning Case No. 2020-000886CUA, for a proposed project located at 575 Vermont Street; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.CONTINUEDPass Action details Video Video
210711 1 Conditionally Disapproving Conditional Use Authorization - 575 Vermont StreetMotionKilledMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20921, approving a Conditional Use Authorization, identified as Planning Case No. 2020-000886CUA, for a proposed project at 575 Vermont Street, subject to the adoption of written findings by the Board in support of this determination.CONTINUEDPass Action details Video Video
210712 1 Preparation of Findings Related to Conditional Use Authorization - 575 Vermont StreetMotionKilledMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' disapproval of the proposed Conditional Use Authorization, identified as Planning Case No. 2020-000886CUA, for a proposed project at 575 Vermont Street.CONTINUEDPass Action details Video Video
210745 1 Supporting California State Assembly Bill No. 1171 (Garcia) - The Repeal of the Spousal Rape Exception ActResolutionPassedResolution supporting California State Assembly Bill No. 1171, The Repeal of the Spousal Rape Exception Act, authored by State Assembly Member Cristina Garcia, which would eliminate the “spousal rape exception” in the California Penal Code (Section 262) to ensure that “spousal rape” is treated and punished as seriously as rape of a non-spouse.ADOPTEDPass Action details Not available
210621 1 Findings Reversing the Categorical Exemption Determination - 476 Lombard StreetMotionPassedMotion adopting findings to reverse the determination by the Planning Department that the proposed project at 476 Lombard Street is categorically exempt from further environmental review.APPROVEDPass Action details Not available
210730 1 Appointment, Park, Recreation and Open Space Advisory Committee - Allyson BravmannMotionPassedMotion appointing Allyson Bravmann, term ending February 1, 2022, to the Park, Recreation and Open Space Advisory Committee.APPROVEDPass Action details Not available
210746 1 Findings - Disapproval of Tentative Map for 424, 426, 428, 430, 432, 434 Francisco StreetMotionPassedMotion adopting findings concerning the disapproval of a Tentative Map for a six-unit condominium conversion located at 424, 426, 428, 430, 432, and 434 Francisco Street, Assessor’s Parcel Block No. 0041, Lot 010.APPROVEDPass Action details Not available
210734 1 Planning Code - Landmark Designation - 396-398 12th Street (San Francisco Eagle Bar)OrdinancePassedOrdinance amending the Planning Code to designate 396-398 12th Street (aka San Francisco Eagle Bar), Assessor’s Parcel Block No. 3522, Lot No. 014, as a Landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
210536 2 Health, Business and Tax Regulations Codes - Alternate Water Sources for Non-Potable ApplicationsOrdinancePassedOrdinance amending the Health Code to 1) lower the threshold, from 250,000 to 100,000 square feet of gross floor area, for requiring that new buildings be constructed, operated, and maintained using specified alternate water sources for required non-potable uses; 2) exempt certain affordable housing projects and property uses from that requirement; 3) require that certain categories of new buildings use specific sources of nonpotable water for specific purposes; 4) modify certain administrative review fees; 5) require the payment of excess use charges and penalties for failure to properly use and maintain alternate water source systems; and 6) the completion of reports on purified water, recycled water, and Non-potable District Systems; amending the Business and Tax Regulations Code to update certain annual license fee amounts for operating alternate water source systems; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
210761 1 Administrative Code - COVID-19 Rent Resolution and Relief FundOrdinancePassedOrdinance amending the Administrative Code to revise the COVID-19 Rent Resolution and Relief Fund to allow for direct assistance to low-income tenants (in addition to existing authority to provide direct assistance to their landlords), allow for grants to nonprofit, community based organizations to administer rent relief from the Fund, and remove certain restrictions on the provision of rent relief from the Fund, while authorizing the Mayor’s Office of Housing and Community Development to develop rules governing such rent relief; and to extend the use of the Fund for COVID-19 related purposes from March 31, 2023, to June 30, 2023.   Action details Not available
210762 1 Administrative Code - Eviction of Commercial Tenants for Unpaid Rent Due to COVID-19 Financial ImpactsOrdinancePassedOrdinance amending the Administrative Code to revise the eviction protections for commercial tenants related to unpaid rent due to financial impacts from the COVID-19 pandemic to create a six-month forbearance period for tenants with between 50 and 99 full-time employees, and to authorize the Office of Economic and Workforce Development to create incentive programs to encourage landlords and tenants to agree to repayment plans.   Action details Not available
210763 1 Loan Agreement - 2550 Irving Associates, L.P. - 100% Affordable Housing at 2550 Irving Street - Not to Exceed $14,277,516ResolutionPassedResolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development with 2550 Irving Associates, L.P. to execute loan documents relating to a loan to provide financing for the acquisition of real property located at 2550 Irving Street, and predevelopment activities for a 100% affordable multifamily rental building, in an aggregate amount not to exceed $14,277,516; approving the form of the loan agreement and ancillary documents; ratifying and approving any action heretofore taken in connection with the property; granting general authority to City officials to take actions necessary to implement this Resolution, as defined herein; and finding that the loan is consistent the General Plan, and the priority policies of Planning Code, Section 101.1.   Action details Not available
210764 1 Loan Agreement - Ambassador Ritz Four Percent, L.P. - 55 Mason Street and 216 Eddy Street - Not to Exceed $44,465,000ResolutionPassedResolution approving and authorizing the execution of a Loan Agreement with Ambassador Ritz Four Percent, L.P., a California limited partnership, in an aggregate total amount not to exceed $44,465,000 for a minimum term of 55 years for a portion of the loan amount and maximum terms of 15 years, 28 years, and 40 years for other portions of the loan amount based on the requirements of the funding sources, to finance the acquisition and rehabilitation of an existing 100% affordable multifamily rental housing project for low income households, known as “Ambassador Ritz 4%,” consisting of 187 rental units in two buildings located at 55 Mason Street and 216 Eddy Street; and adopting findings that the Loan Agreement is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
210765 1 Multifamily Housing Revenue Note - Ambassador Ritz Four Percent L.P. - 55 Mason Street and 216 Eddy Street - Not to Exceed $56,039,857ResolutionPassedResolution authorizing the execution and delivery of a multifamily housing revenue note in one or more series in an aggregate principal amount not to exceed $56,039,857 for the purpose of providing financing for the acquisition and rehabilitation of a 187-unit multifamily rental housing project located at 55 Mason Street and 216 Eddy Street, known as “Ambassador Ritz 4%;” approving the form of and authorizing the execution of a funding loan agreement, providing the terms and conditions of the loan from the funding lenders to the City, and the execution and delivery of the note; approving the form of and authorizing the execution of a borrower 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 loan, the note and t   Action details Not available
210766 1 Multifamily Housing Revenue Bonds - 151 and 351 Friedell Street (Hunters Point Shipyard Phase 1 Blocks 52 and 54) - Not to Exceed $63,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (“City”) to reimburse certain expenditures from proceeds of future bonded indebtedness in an aggregate principal amount not to exceed $63,000,000; authorizing the Director of the Mayor’s Office of Housing and Community Development (“Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $63,000,000 for 151 and 351 Friedell Street (Hunters Point Shipyard Phase 1 Blocks 52 and 54); authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; authorizing and directing the execution of any documents nece   Action details Not available
210767 1 Multifamily Housing Revenue Bonds - 1500 Block of Sunnydale Avenue (Sunnydale HOPE SF Block 3B) - Not to Exceed $58,750,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (“City”) to reimburse certain expenditures from proceeds of future bonded indebtedness in an aggregate principal amount not to exceed $58,750,000; authorizing the Director of the Mayor’s Office of Housing and Community Development (“Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $58,750,000 for 1500 Block of Sunnydale Avenue; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; authorizing and directing the execution of any documents necessary to implement this Resolution, as defined    Action details Not available
210768 1 Apply for, Accept, and Expend Grant - Retroactive - U.S. Department of Housing and Urban Development - Community Development Block Grant Program (CDBG) - $24,737,307 - FY2021-2022ResolutionPassedResolution retroactively approving the Fiscal Year (FY) 2021-2022 Community Development Block Grant (CDBG) Program; authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2021-2022 CDBG Program entitlement from the U.S. Department of Housing and Urban Development in the amount of $18,887,307 and to expend estimated program income in the amount of $5,850,000 for a combined total of approximately $24,737,307 for a period beginning July 1, 2021, through the date when all funds are expended.   Action details Not available
210769 1 Apply for, Accept, and Expend Grant - Retroactive - U.S. Department of Housing and Urban Development - Emergency Solutions Grants (ESG) Program - $1,590,749 - FY2021-2022ResolutionPassedResolution retroactively approving the Fiscal Year (FY) 2021-2022 Emergency Solutions Grants (ESG) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2021-2022 ESG Program entitlement from the U.S. Department of Housing and Urban Development, in the amount of $1,590,749 for an unspecified period starting July 1, 2021.   Action details Not available
210770 1 Apply for, Accept, and Expend Grant - Retroactive - U.S. Department of Housing and Urban Development - HOME Investment Partnership Program - $5,261,731 - FY2021-2022ResolutionPassedResolution retroactively approving the Fiscal Year (FY) 2021-2022 HOME Investment Partnership (HOME) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2021-2022 HOME Program entitlement from the U.S. Department of Housing and Urban Development in the amount of $5,161,731 and to expend Program Income in the amount of $100,000 for a combined total of $5,261,731 for the term of July 1, 2021, through June 30, 2026.   Action details Not available
210771 1 Apply for, Accept, and Expend Grant - Retroactive - U.S. Department of Housing and Urban Development - Housing Opportunities for Persons with AIDS (HOPWA) Program - $12,977,602 - FY2021-2022ResolutionPassedResolution retroactively approving the Fiscal Year (FY) 2021-2022 Housing Opportunities for Persons with AIDS (HOPWA) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2021-2022 HOPWA Program entitlement from the U.S. Department of Housing and Urban Development in the amount of $7,041,373 and to expend program income and reprogrammed funds in the amount of $5,936,229 for a combined total of $12,977,602 for the period of July 1, 2021, through June 30, 2026.   Action details Not available
210772 1 Purchase of Real Property - TC II 888 Post, LLC - 888 Post Street - Homelessness and Supportive Housing - $29,000,000ResolutionPassedResolution approving the Director of Property, on behalf of the Department of Homelessness and Supportive Housing, to execute a purchase and sale agreement for the purchase of real property located at 888 Post Street, for $29,000,000 plus typical closing costs, from TC II 888 Post, LLC; and authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the Purchase Agreement, the Purchase Option, the Lease and this Resolution, as defined herein.   Action details Not available
210773 1 Real Property Lease Extension - Opera Plaza, L.P. - Administrative Offices - 601 Van Ness Avenue - $363,132 Annual Base RentResolutionPassedResolution authorizing the Director of Property, on behalf of the Department of Homelessness and Supportive Housing, to exercise a Lease Extension Option for approximately 8,646 rentable square feet of office space located at 601 Van Ness Avenue, Suite P, with Opera Plaza L.P., for use as administrative offices, for an extended term to commence on the later of August 1, 2021, or approval of this Resolution, and terminating on July 31, 2026, at the monthly base rent of $30,261 for a total annual base rent of $363,132 in the initial year of the extended term, plus an annual $1 per square foot increase each August 1 thereafter; and authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of exercising the Lease Extension Option and this Resolution, as defined herein.   Action details Not available
210774 1 Real Property Lease Extension - BC Capp, LLC - Homeless Resource Center - 165 Capp Street - $270,685 Annual Base RentResolutionPassedResolution authorizing the Director of Property, on behalf of the Department of Homelessness and Supportive Housing, to exercise a Lease Extension Option for the real property located at 165 Capp Street, with BC Capp, LLC for continued operation of an approximately 6,500 square foot building as a neighborhood drop-in and referral center and administrative offices serving people experiencing homelessness, for an approximately five-year term commencing on September 22, 2021, through September 30, 2026, at the monthly base rent of $22,557 for a total annual base rent of $270,685 with no rent payable for the month of October 2021.   Action details Not available
210775 1 Lease of Real Property - SFSPE TG, LLC, SFSPE T1, LLC, SFSPE MH, LLC and SFSPE OBI LLC - 1360 Mission Street - $644,404 Annual Base Rent - Up to $200,000 in Tenant ImprovementsResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the Department of Public Health, to lease real property located at 1360 Mission Street, for an initial term of four years, from SFSPE TG, LLC, SFSPE T1, LLC, SFSPE MH, LLC and SFSPE OBI LLC, at a base rent of $644,404 per year with 3% annual increases; authorizing the City to contribute up to an additional $200,000 in tenant improvements to commence upon substantial completion of the installation of the Tenant Improvements necessary for the City’s occupancy, which is expected to occur on or around August 1, 2021; and authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the Lease and this Resolution, as defined herein.   Action details Not available
210776 1 Sale of Transferable Development Rights - City Hall - 1 Dr. Carlton B. Goodlett PlaceResolutionPassedResolution authorizing the Director of Property to sell up to 1,200,000 gross square feet of transferable development rights (“TDR”) from City Hall, located at 1 Dr. Carlton B. Goodlett Place, at or above fair market value; to execute and record Certificates of Transfer; and to take such additional actions as may be necessary to effectuate one or more TDR transfers in accordance with Planning Code, Section 128.   Action details Not available
210777 1 Supporting Unionizing CommonSpirit/Dignity Health Security OfficersResolutionPassedResolution supporting the efforts of Security Officers at CommonSpirit/Dignity Health to form their union in SEIU-UHW.   Action details Not available
210782 1 Supporting Free Muni For All YouthResolutionPassedResolution supporting the budget allocation of $2,000,000 for “Free Muni For All Youth” for a period of 12 months; urging the Municipal Transportation Agency to implement this program effective August 15, 2021, and to partner with the San Francisco Unified School District and all San Francisco schools on a comprehensive outreach effort.   Action details Not available
210778 1 Approval of a 90-day Extension for Historic Preservation Commission Review of Initiation of Landmark Status of The Allegory of California Mural at 155 Sansome StreetResolutionPassedResolution extending by 90 days the prescribed time within which the Historic Preservation Commission may render its decision on a proposed Resolution that would initiate the designation of Diego Rivera’s fresco, titled, “The Allegory of California,” at 155 Sansome Street as a landmark pursuant to Section 1004.1 of the Planning Code.   Action details Not available
210779 1 Budget and Legislative Analyst Services Audit Plan - Office of Economic and Workforce Development and Mayor’s Office of Housing and Community Development - FY2021-2022MotionPassedMotion directing the Budget and Legislative Analyst to conduct two performance audits in Fiscal Year (FY) 2021-2022 of the Office of Economic and Workforce Development economic development programs, including Community Grants programs, and Small Business programs and coordination with the Office of Small Business; and Affordable Housing funds administered by the Mayor’s Office of Housing and Community Development, including sources and allowable uses of funds, dedicated and actual use of funds over prior ten year period and available fund balances, and planning, decision-making, and reporting on fund allocations and balances.   Action details Not available
210780 1 Concurring in Actions to Meet Local Emergency - Coronavirus Response - Thirty-Sixth SupplementMotionPassedMotion concurring in actions taken by the Mayor in the Thirty-Sixth Supplement to the Proclamation of Emergency to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic by extending the expiration date for additional paid sick leave available to City employees during the pandemic from June 30, 2021, to September 30, 2021.   Action details Not available
210755 1 Mayoral Appointment, Board of Appeals - Jose LopezMotionPassedMotion approving the Mayoral nomination for the appointment of Jose Lopez to the Board of Appeals, for a term ending July 1, 2024.   Action details Not available
210781 1 Hearing - Budget and Legislative Analyst's Performance Audit - Affordable Housing Development and PreservationHearingFiledHearing on the findings and recommendations of the Budget and Legislative Analyst's performance audit of the Mayor's Office of Housing and Community Development's policies and procedures for affordable housing development and preservation; and requesting the Budget and Legislative Analyst, Mayor's Office of Housing and Community Development, and the Department of Homelessness and Supportive Housing to report.   Action details Not available
210731 1 Settlement of Lawsuit - Con-Quest Contractors, Inc. - $325,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Con-Quest Contractors, Inc. against the City and County of San Francisco for $325,000; the lawsuit was filed on April 9, 2020, in San Francisco Superior Court, Case No. CGC-20-584105; entitled Con-Quest Contractors, Inc. v. City and County of San Francisco; the lawsuit involves construction claims.   Action details Not available
210732 1 Settlement of Lawsuit - Sean Wendell Moore - $3,250,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Sean Wendell Moore against the City and County of San Francisco for $3,250,000; the lawsuit was filed on January 29, 2018, in United States District Court for the Northern District of California, Case No. 3:18-cv-00634-SI; entitled Sean Moore v. City and County of San Francisco, et al.; the lawsuit involves claims of civil rights violations and use of excessive force.   Action details Not available
210733 1 Settlement of Lawsuit - Colin James Baca - $265,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Colin James Baca against the City and County of San Francisco for $230,000 and settlement of the related Complaint in Intervention of XL Specialty Insurance Company in the amount of $35,000; the lawsuit was filed on March 7, 2017, in the San Francisco Superior Court, Case No. CGC-17-557438; entitled Colin James Baca v. David George Camerlo, et al.; the lawsuit involves alleged personal injury from a vehicle collision and a subrogation claim for workers compensation benefits paid to Colin James Baca.   Action details Not available
210735 1 Lease Extension Modification - 2011 Lease and Use Agreement - TACA International Airlines, S.A. - Estimated Rent $4,301,668ResolutionPassedResolution approving a Lease Modification to 2011 Lease and Use Agreement No. 10-0096 between the City and County of San Francisco, acting by and through its Airport Commission, and TACA International Airlines, S.A., which extends the term through June 30, 2023, with an estimated rent of $4,301,668 during the extension term, to commence upon approval by the Board of Supervisors.   Action details Not available
210736 1 Lease Agreement - ProperFood SFO Airport, LLC - Harvey Milk Terminal 1 Food and Beverage Concession Lease in Phases 3 and 4 - Lease 10, Lease No. 20-0041 - $275,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Harvey Milk Terminal 1 Food and Beverage Concession Lease in Phases 3 and 4 - Lease 10, Lease No. 20-0041 between ProperFood SFO Airport, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of 12 years with one two-year option to extend at the Airport’s sole discretion, to commence upon approval by the Board of Supervisors, and a minimum annual guarantee of $275,000 for the first year of the Lease.   Action details Not available
210737 1 Real Property Lease Amendment - Townsend Associates, LLC - 650-5th Street - $159,200 Annual Base RentResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the Department of Public Health, to amend the lease of real property located at 650-5th Street, with Townsend Associates, LLC, at a base rent of $159,200 per year with 3% annual increases, for an initial term commencing upon approval of this Resolution and expiring on June 30, 2026, plus two one-year options to extend; and authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the First Amendment, the Lease and this Resolution, as defined herein.   Action details Not available
210738 1 Real Property Lease Extension - Mattison Family Trust - 555-575 Polk Street - $500,364 Annual Base RentResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the Department of Public Health, to extend the lease of real property located at 555-575 Polk Street, with Mattison Family Trust, at a base rent of $500,364 per year with no annual increases, commencing upon the later of August 1, 2021, or approval of this Resolution and expiring on July 31, 2026; and authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the Lease and this Resolution, as defined herein.   Action details Not available