Meeting Name: Board of Supervisors Agenda status: Draft
Meeting date/time: 10/5/2021 2:00 PM Minutes status: Final  
Meeting location: Legislative Chamber, Room 250 City Hall, 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
210867 1 Accept and Expend Grant - Retroactive - The Board of State and Community Corrections - Proposition 64 Public Health and Safety Grant Program - Amendment to the Annual Salary Ordinance for FYs 2020-2021 and 2021-2022 - $1,000,000OrdinancePassedOrdinance retroactively authorizing the Office of Cannabis to accept and expend a grant award in the amount of $1,000,000 from the Board of State and Community Correction for the Proposition 64 Public Health and Safety Grant Program for a term of May 1, 2021, through October 31, 2024; and amending Ordinance No. 166-20 (Annual Salary Ordinance File No. 200568 for Fiscal Years (FYs) 2020-2021 and 2021-2022) to provide for the addition of one grant funded Class 1823 Senior Administrative Analyst position (FTE 1.0) at the Office of Cannabis for the period of July 1, 2021, through June 30, 2022.FINALLY PASSEDPass Action details Not available
210783 1 Settlement of Lawsuit - Juanita Stockwell, et al. - $480,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Guillermo Amigo, E.R. Balinton, Mike Bolte, Nikolaus Borthne, Edward Browne, Peter Busalacchi, Gary Castel, Philip Fleck, Severo Flores, George S. Fogarty, Malcolm Fong, Mary Godfrey, Jason Hui, Terrye Ivy, Jacklyn Jehl, Bartholomew Johnson, James Jones, Richard Jue, Robert Leung, Michael Lewis, Paul Lozada, D.H. Bud Massey, Bruce Meadors, Vince Neeson, Thomas O’Connor, Susan Rolovich, Juanita Stockwell, Jessie A. Washington, and Michael Wells against the City and County of San Francisco for $480,000; the lawsuit was filed on December 17, 2015, in San Francisco Superior Court, Case No. CGC 15-549482; entitled Juanita Stockwell, et al. v. City and County of San Francisco; the lawsuit involves an employment dispute.FINALLY PASSEDPass Action details Not available
210784 1 Settlement of Lawsuit - Michael Devin - $400,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Michael Devin against the City and County of San Francisco for $400,000; the lawsuit was filed on October 25, 2019, in San Francisco Superior Court, Case No. CGC-19-580276; entitled Michael Devin v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City street.FINALLY PASSEDPass Action details Not available
210785 1 Settlement of Lawsuit - Nadezhoa Oshmansky - $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Nadezhoa Oshmansky against the City and County of San Francisco for $100,000; the lawsuit was filed on June 25, 2020, in San Francisco County Superior Court, Case No. CGC-20-585036; entitled Nadezhoa Oshmansky v. City and County of San Francisco et al.; the lawsuit involves alleged personal injury on a City sidewalk.FINALLY PASSEDPass Action details Not available
210786 1 Settlement of Lawsuit - Mike Buckley and Mary Buckley - $57,900OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Mike Buckley and Mary Buckley against the City and County of San Francisco for $57,900; the lawsuit was filed on November 16, 2017, in San Francisco Superior Court, Case No. CGC-17-562543; entitled Mike Buckley, an individual; and Mary Buckley, an individual v. City and County of San Francisco; the lawsuit involves property damaged by erosion.FINALLY PASSEDPass Action details Not available
210787 1 Settlement of Lawsuit - Stephanie Brunton - City to Receive $40,000 from Walsh Construction CompanyOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Stephanie Brunton against the City and County of San Francisco by payment of $40,000 to the City by Walsh Construction Company; the lawsuit was filed on April 29, 2019, in San Francisco Superior Court, Case No. CGC-19-575558; entitled Stephanie Brunton v. City and County of San Francisco, et al; the underlying lawsuit involves alleged personal injury suffered as a result of an alleged dangerous condition on public property; other material terms of the settlement are that the City and County of San Francisco will dismiss its Cross-Complaint for indemnity and contribution against Walsh Construction Company.FINALLY PASSEDPass Action details Not available
210788 1 Settlement of Lawsuit - Cynthia Spears - $137,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Cynthia Spears against the City and County of San Francisco for $137,500; the lawsuit was filed on May 5, 2020, in San Francisco Superior Court, Case No. CGC-20-584349; entitled Cynthia Spears v. City and County of San Francisco, et al.; the lawsuit involves an alleged personal injury on a City sidewalk tree basin.FINALLY PASSEDPass Action details Not available
210897 1 Settlement of Lawsuit - Christina McGovern - $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Christina McGovern against the City and County of San Francisco for $100,000; the lawsuit was filed on March 10, 2020, in San Francisco Superior Court, Case No. CGC-20-583596; entitled Christina McGovern v. City and County of San Francisco; the lawsuit involves an alleged personal injury on a City sidewalk.FINALLY PASSEDPass Action details Not available
210565 2 Planning Code - Landmark Designation - “The Making of a Fresco Showing the Building of a City” - San Francisco Art Institute - 800 Chestnut StreetOrdinancePassedOrdinance amending the Planning Code to designate the fresco titled “The Making of a Fresco Showing the Building of a City” in the Diego Rivera Gallery of the San Francisco Art Institute, located at 800 Chestnut Street, Assessor’s Parcel Block No. 0049, Lot No. 001, 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.FINALLY PASSEDPass Action details Not available
210938 1 Administrative Code - Due Date for Weights and Measurements Fees and Temporarily Waiving Fees for Taximeter DevicesOrdinancePassedOrdinance amending the Administrative Code by setting March 31 as the annual due date to pay registration fees for weighing and measuring devices and automated point of sale stations used for commercial purposes; retroactively eliminating fees billed by the Tax Collector on or after January 1, 2019, through fees otherwise due prior to March 31, 2025, for each business with a taximeter device; refunding eliminated fees paid to the City, and any penalties paid on such fees; and updating administrative fees to conform with the State of California’s annual device administrative fee schedule.FINALLY PASSEDPass Action details Not available
210859 1 Approving Conditional Use Authorization - 450-474 O’Farrell Street and 532 Jones StreetMotionKilledMotion approving the decision of the Planning Commission by its Motion No. 20935, approving a Conditional Use Authorization, identified as Planning Case No. 2013.1535CUA-02, for a proposed project located at 450-474 O’Farrell Street and 532 Jones Street; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.TABLEDPass Action details Video Video
210860 1 Conditionally Disapproving the Conditional Use Authorization - 450-474 O’Farrell Street and 532 Jones StreetMotionPassedMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20935, approving a Conditional Use Authorization, identified as Planning Case No. 2013.1535CUA-02, for a proposed project at 450-474 O’Farrell Street and 532 Jones Street, subject to the adoption of written findings by the Board in support of this determination.APPROVEDPass Action details Video Video
210861 1 Preparation of Findings Related to Conditional Use Authorization - 450-474 O’Farrell Street and 532 Jones StreetMotionPassedMotion 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. 2013.1535CUA-02 for a proposed project at 450-474 O’Farrell Street and 532 Jones Street.APPROVEDPass Action details Video Video
210654 2 Park Code - Parking FeesOrdinanceKilledOrdinance authorizing the Municipal Transportation Agency (SFMTA) to set parking rates at the Kezar Stadium Parking Lot and Golden Gate Park Underground Parking Facility in accordance with Park Code provisions that authorize SFMTA rate-setting on park property; making conforming edits to the Park Code; increasing parking rates for berth-holders at the Marina Small Craft Harbor; and affirming the Planning Department’s determination under the California Environmental Quality Act.TABLEDPass Action details Video Video
210827 1 Settlement of Lawsuit - Maurice Caldwell - $8,000,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Maurice Caldwell against the City and County of San Francisco for $8,000,000; the lawsuit was filed on April 16, 2012, in United States District Court, Case No. 12-cv-1892 DMR; entitled Maurice Caldwell v. City and County of San Francisco, et al.; the lawsuit alleges fabrication of evidence in violation of the Fourteenth Amendment.FINALLY PASSEDPass Action details Video Video
210870 1 Appropriation and De-Appropriation - District 10 General City Responsibility - District 10 Projects and Services - Various Departments - $850,000 - FY2021-2022OrdinancePassedOrdinance de-appropriating $850,000 from General City Responsibility and re-appropriating $250,000 to the Department of Children, Youth and Their Families for safety plan implementation in District 10; $100,000 to the Department of Children, Youth and Their Families for trauma informed services for youth in District 10; $200,000 to the Office of Economic and Workforce Development for an essential services Bayview Hub in District 10; $250,000 to the Office of Economic and Workforce Development for cameras in Visitation Valley; and $50,000 to the Human Services Agency for services for seniors in Visitation Valley in Fiscal Year (FY) 2021-2022.PASSED ON FIRST READINGPass Action details Video Video
210936 1 Appropriation and De-Appropriation - District 7 General City - District 7 Community Grants Initiative Under Participatory Budgeting - $229,630; $39,250 - Arts Commission; $45,000 - DPW; $43,380 - REC; $32,000 - GSA-ADM; $70,000 - DCYF - FY2021-2022OrdinancePassedOrdinance de-appropriating $229,630 from District 7 General City Responsibility (GEN) and appropriating $39,250 to the Arts Commission; $45,000 to the Department of Public Works (DPW); $43,380 to the Recreation and Park Department (REC); $32,000 to the General Services Agency-City Administrator (GSA-ADM); $70,000 to the Department of Children, Youth and Their Families (DCYF) to support the District 7 Community Grants Initiative under Participatory Budgeting projects in Fiscal Year (FY) 2021-2022.PASSED ON FIRST READINGPass Action details Video Video
210829 1 Renewal Lease - California State University - 1600 Holloway Avenue - Thornton Hall - $91,800 Annual Base RentResolutionPassedResolution authorizing and approving a renewal of a telecommunication lease of space for existing emergency radio telecommunications tower and associated equipment with the California State University, acting by and through the San Francisco State University, a State of California political subdivision, as landlord, for the Department of Emergency Management and the Department of Technology, at 1600 Holloway Avenue, Thornton Hall, at a yearly initial base rent of $91,800, with annual adjustments of three percent for a term of 20 years to commence on October 1, 2021, or upon approval by the Board of Supervisors and Mayor; adopting findings under the California Environmental Quality Act; and finding the proposed Lease is in conformance with the General Plan, and the eight priorities of Planning Code, Section 101.1.ADOPTEDPass Action details Video Video
210910 1 Permit To Enter City Property - San Mateo Resource Conservation District - 500 Log Cabin Ranch Road - Mindego Creek Fish Passage Project - 25-Year TermResolutionPassedResolution authorizing and approving a no fee permit to enter and use a portion of Log Cabin Ranch by the San Mateo Resource Conservation District for the Mindego Creek Fish Passage Project in order to help protect federally threatened steelhead trout and federally endangered coho salmon for a term of 25 years, to commence upon approval by the Board of Supervisors and Mayor; finding of public purpose and determining that competitive bidding procedures are not required; and adopting findings under the California Environmental Quality Act.ADOPTEDPass Action details Video Video
210912 1 Real Property Lease - New Cingular Wireless PCS, LLC - 375 Laguna Honda Boulevard - $120,000 Initial Annual Base RentResolutionPassedResolution authorizing and approving the lease of a telecommunications facilities on a portion of the roof at 375 Laguna Honda Boulevard with New Cingular Wireless PCS, LLC, for a ten-year term at an initial annual rent of $120,000 or the monthly base rent of $10,000 with a 3% annual adjustment thereafter, and two five-year options to extend, with tenant responsible for all services and utilities, to commence upon execution after approval by the Board of Supervisors and Mayor, in their respective sole and absolution discretion.ADOPTEDPass Action details Video Video
210908 3 Contract Amendment - Retroactive - Northpointe Software, Inc. - Correctional Offender Management Profiling for Alternative Sanctions - Term Extension - Not to Exceed $300,000ResolutionPassedResolution retroactively approving a fifth amendment to the agreement between the Adult Probation Department and Northpointe Software, Inc., for maintenance and support of the Correctional Offender Management Profiling for Alternative Sanctions system (COMPAS), to extend the performance period by 12 months for a total term of 11 years from March 7, 2011, through March 7, 2022, and to reduce the total not to exceed amount from $768,950 to $300,000.ADOPTEDPass Action details Video Video
210939 1 Multifamily Housing Revenue Bonds and Notes - Amendments - Volume Cap RecyclingResolutionPassedResolution authorizing participation in the California Housing Finance Agency private activity bond volume cap recycling program; authorizing a memorandum of understanding with the California Housing Finance Agency regarding such participation; authorizing certain amendments to legal documents relating to the City’s multifamily housing revenue bonds and notes in order to facilitate such recycling, as defined herein; authorizing the collection of certain fees, as defined herein; ratifying and approving any action heretofore taken in connection with such recycling, as defined herein; granting authority to City officials to take actions necessary to implement this Resolution, as defined herein; and related matters, as defined herein.ADOPTEDPass Action details Video Video
210941 1 Purchase of Real Property - Jamna Investments, LLC - 5630-5638 Mission Street - Homelessness and Supportive Housing - $17,340,000ResolutionPassedResolution 1) approving and authorizing the Director of Property, on behalf of the Department of Homelessness and Supportive Housing (“HSH”), to acquire certain property located at 5630-5638 Mission Street (“Property”); 2) approving and authorizing HSH, on behalf of the City, to apply to the California Department of Housing and Community Development (“HCD”) for its 2021 Homekey Grant Program (“Project Homekey”) to purchase the Property; 3) approving and authorizing an Agreement of Purchase and Sale for Real Estate for the acquisition of the Property, for $17,000,000 plus an estimated $340,000 for typical closing costs for a total amount of $17,340,000 from Jamna Investments, LLC (“Purchase Agreement”); 4) authorizing the Director of Property to execute the Purchase Agreement, make certain modifications, and take certain actions in furtherance of this Resolution and the Purchase Agreement, as defined herein; 5) affirming the Planning Department’s determination under the California Environmental Quality Act; and 6) adopting the Planning Department’s findings that the Purchase AgreementADOPTEDPass Action details Video Video
210942 1 Accept and Expend Grant - Hellman Foundation - Hellman Foundation Grant - $405,000ResolutionPassedResolution authorizing the Department of Public Health to accept and expend a grant in the amount of $405,000 from the Hellman Foundation for participation in a program, entitled “Hellman Foundation Grant,” to help bridge the divide between healthcare systems and the food community through the innovation of providing “food as medicine” through clinic-based food “pharmacies” for the period of May 1, 2022, through May 1, 2025.ADOPTEDPass Action details Video Video
200519 2 Planning Code - Geary-Masonic Special Use DistrictOrdinancePassedOrdinance amending the Planning Code to modify the Geary-Masonic Special Use District to require use of the inclusionary housing fee for a project within one and one-half miles of the boundaries of the district, or anywhere in San Francisco if not allocated within five years of payment; 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 adopting findings of public convenience, necessity, and welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
210888 1 Resolution of Intention - Street Name Change - Donner Avenue to Charlie WayResolutionPassedResolution declaring the intention of the Board of Supervisors to rename Donner Avenue between Arelious Walker Drive and West Harney Way, which is a street located in Alice Griffith Public Housing, to Charlie Way.ADOPTEDPass Action details Not available
210421 2 Police Code - Cannabis RegulationOrdinancePassedOrdinance amending the Police Code to 1) allow Cannabis Business Permit applicants to qualify as Equity Incubators by supporting Equity Applicants prior to Cannabis Business Permit issuance and not only after permit issuance; 2) specify that Equity Incubators must provide support to Equity Applicants with which the Equity Incubators and their Owners have no ownership or profit-sharing arrangement in order to qualify as Equity Incubators; 3) give first priority for permit application processing to Equity Applicants that are sole proprietors or whose business is 100% owned by a combination of Owners that are verified Equity Applicants, give second processing priority to holders of Temporary Cannabis Business Permits that commit to sharing use of their facilities with one or more Equity Applicants, and add to the sixth (formerly fourth) processing priority Applicants that previously held Temporary Cannabis Permits, in addition to those that currently hold such permits; 4) prohibit transfers of more than a 50% ownership interest in a Cannabis Business for five years after the Office of CPASSED ON FIRST READINGPass Action details Video Video
210343 1 Designating Various Departments as Health Care Components of the City and County of San Francisco - Hybrid Entity Under HIPAAResolutionPassedResolution accepting the report of the City Administrator and designating the Department of Public Health, Fire Department, Health Service System, City Attorney, Treasurer-Tax Collector and Department of Technology as Health Care Components under the Health Insurance Portability and Accountability Act of 1996 (HIPAA), pursuant to Administrative Code, Chapter 22H.ADOPTEDPass Action details Video Video
210854 2 Liquor License Transfer - 907 Post Street - Presidio Cocktail Corp.ResolutionPassedResolution determining that the transfer of a Type-48 on-sale general public premises liquor license to Presidio Cocktail Corporation, doing business as Presidio Cocktail Corp. at 907 Post Street (District 6), will serve the public convenience or necessity of the City and County of San Francisco; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
210739 1 Administrative Code - Repealing Employee Sexual Privacy Ordinance; Requiring Data Collection RequestsOrdinancePassedOrdinance amending the Administrative Code to repeal the City Employee’s Sexual Privacy Ordinance; direct the Department of Human Resources (DHR) to request that applicants for City employment voluntarily provide sexual orientation and gender identity information; direct City departments to request that employees voluntarily provide anonymous sexual orientation and gender identity information when responding to surveys that also seek other demographic information; and direct DHR to develop systems for voluntary collection and confidential retention of sexual orientation and gender identity information.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
210739 2 Administrative Code - Repealing Employee Sexual Privacy Ordinance; Requiring Data Collection RequestsOrdinancePassedOrdinance amending the Administrative Code to repeal the City Employee’s Sexual Privacy Ordinance; direct the Department of Human Resources (DHR) to request that applicants for City employment voluntarily provide sexual orientation and gender identity information; direct City departments to request that employees voluntarily provide anonymous sexual orientation and gender identity information when responding to surveys that also seek other demographic information; and direct DHR to develop systems for voluntary collection and confidential retention of sexual orientation and gender identity information.RE-REFERRED AS AMENDEDPass Action details Not available
210368 2 Appointments, Assessment Appeals Board No. 2 - Louisa Mendoza and Marc WilsonMotionPassedMotion appointing Louisa Mendoza and Marc Wilson, terms expiring September 2, 2024, to the Assessment Appeals Board No. 2.APPROVEDPass Action details Video Video
210592 2 Appointments, Assessment Appeals Board No. 1 - Kristine Nelson, John Kaeuper, Elizabeth Zareh, and Paul BellarMotionPassedMotion appointing Kristine Nelson, term ending September 5, 2022, and John Kaeuper, Elizabeth Zareh, and Paul Bellar, terms ending September 2, 2024, to the Assessment Appeals Board No. 1.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
210592 3 Appointments, Assessment Appeals Board No. 1 - Kristine Nelson, John Kaeuper, Elizabeth Zareh, and Paul BellarMotionPassedMotion appointing Kristine Nelson, term ending September 5, 2022, and John Kaeuper, Elizabeth Zareh, and Paul Bellar, terms ending September 2, 2024, to the Assessment Appeals Board No. 1.APPROVED AS AMENDEDPass Action details Not available
211007 2 Appointments, Ballot Simplification Committee - Scott Patterson, Betty Packard, and Ann MerrillMotionPassedMotion appointing Scott Patterson, Betty Packard, and Ann Merrill, terms ending November 30, 2022, to the Ballot Simplification Committee.APPROVEDPass Action details Video Video
210901 1 Hearing - Appeal of Final Mitigated Negative Declaration - Proposed 1525 Pine Street ProjectHearingFiledHearing of persons interested in or objecting to the approval of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the 1525 Pine Street Project, identified in Planning Case No. 2015-009955ENV, and affirmed on appeal by the Planning Commission and issued on May 6, 2021. (District 3) (Appellant: David P. Cincotta of Law Offices of David P. Cincotta, on behalf of Patricia Rose and Claire Rose and other neighbors of 1545 Pine Street) (Filed August 20, 2021)CONTINUEDPass Action details Video Video
210902 1 Affirming the Final Mitigated Negative Declaration - Proposed 1525 Pine Street ProjectMotionPassedMotion affirming the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act, for the proposed 1525 Pine Street project.CONTINUEDPass Action details Video Video
210903 1 Conditionally Reversing the Final Mitigated Negative Declaration - Proposed 1525 Pine Street ProjectMotionKilledMotion conditionally reversing the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the proposed 1525 Pine Street project, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Video Video
210904 1 Preparation of Findings to Reverse the Revised Mitigated Negative Declaration - Proposed 1525 Pine Street ProjectMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the proposed 1525 Pine Street project.CONTINUEDPass Action details Video Video
210919 1 Hearing - Appeal of Final Environmental Impact Report Certification - Proposed 469 Stevenson Street ProjectHearingFiledHearing of persons interested in or objecting to the certification of a Final Environmental Impact Report for the proposed 469 Stevenson Street Project, identified in Planning Case No. 2017-014833ENV, issued by the Planning Commission through Motion No. 20960, dated July 29, 2021, for a proposed mixed-use project to demolish the existing surface parking lot at the project site and construct a new 27-story mixed-use residential building that is 274 feet tall (with an additional ten feet for rooftop mechanical equipment); the project would total 535,000 square feet and include 495 dwelling units, 4,000 square feet of commercial retail use on the ground floor, and 25,000 square feet of private and common open space, three below grade parking levels with 166 vehicular parking spaces, two service delivery loading spaces, and one on-site freight loading space on the group floor, and bicycle, on-street passenger and commercial loading and streetscape improvements; the proposed project would use the individually requested state density bonus program and provide affordable housing units onsitCONTINUEDPass Action details Video Video
210920 1 Affirming the Final Environmental Impact Report Certification - 469 Stevenson Street ProjectMotionKilledMotion affirming the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed 469 Stevenson Street project.CONTINUEDPass Action details Video Video
210921 1 Conditionally Reversing the Final Environmental Impact Report Certification - 469 Stevenson Street ProjectMotionPassedMotion conditionally reversing the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed 469 Stevenson Street project, subject to the adoption of written findings of the Board of Supervisors in support of this determination.CONTINUEDPass Action details Video Video
210922 1 Preparation of Findings to Reverse the Final Environmental Impact Report Certification - 469 Stevenson Street ProjectMotionPassedMotion directing the Clerk of the Board to prepare findings related to reversing the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed 469 Stevenson Street project.CONTINUEDPass Action details Video Video
210923 1 Hearing - Appeal of Final Mitigated Negative Declaration - Proposed 530 Sansome Street ProjectHearingFiledHearing of persons interested in or objecting to the approval of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the proposed project at 530 Sansome Street, identified in Planning Case No. 2019-017481ENV, and affirmed on appeal by the Planning Commission and issued on July 29, 2021. (District 3) (Appellant: Ryan Patterson of Zacks, Freedman, and Patterson PC, on behalf of 447 Partners, LLC) (Filed August 30, 2021)HEARD AND FILED  Action details Video Video
210924 1 Affirming the Approval of a Final Mitigated Negative Declaration - Proposed 530 Sansome Street ProjectMotionPassedMotion affirming the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act, for the proposed 530 Sansome Street project.APPROVEDPass Action details Not available
210925 1 Conditionally Reversing the Approval of a Final Mitigated Negative Declaration - Proposed 530 Sansome Street ProjectMotionKilledMotion conditionally reversing the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the proposed 530 Sansome Street project, subject to the adoption of written findings of the Board in support of this determination.TABLEDPass Action details Video Video
210926 1 Preparation of Findings to Reverse the Final Mitigated Negative Declaration - Proposed 530 Sansome Street ProjectMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the proposed 530 Sansome Street project.TABLEDPass Action details Video Video
210927 1 Hearing - Appeal of Determination of Exemption From Environmental Review - Proposed 35 Ventura Avenue ProjectHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Categorical Exemption by the Planning Department on November 18, 2018, for the proposed project at 35 Ventura Avenue, Assessor’s Parcel Block No. 2816, Lot No. 008, to include the second floor addition of 15 feet in height for the proposed property that would consist of an approximately 30 foot tall, 3,000 square foot, single family home. (District 7) (Appellant: Ryan Patterson of Zacks, Freedman & Patterson PC, on behalf of Tom and Kari Rocca) (Filed August 30, 2021)CONTINUEDPass Action details Video Video
210928 1 Affirming the Categorical Exemption Determination - 35 Ventura AvenueMotionPassedMotion affirming the determination by the Planning Department that the proposed project at 35 Ventura Avenue is categorically exempt from further environmental review.CONTINUEDPass Action details Video Video
210929 1 Conditionally Reversing the Exemption Determination - 35 Ventura AvenueMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 35 Ventura Avenue is categorically exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Video Video
210930 1 Preparation of Findings to Reverse the Exemption Determination - 35 Ventura AvenueMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 35 Ventura Avenue is categorically exempt from further environmental review.CONTINUEDPass Action details Video Video
210892 1 Hearing - Committee of the Whole - Independent Equal Employment Opportunity Report - October 5, 2021, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on Tuesday, October 5, 2021, at 3:00 p.m., to hold a public hearing on the findings and recommendations from the independent review by William B. Gould IV, a Charles A. Beardsley Professor of Law at Stanford Law School, on the City’s equal employment opportunity policies of the Department of Human Resources Equal Employment Opportunity Division; scheduled pursuant to Motion No. M21-125 (File No. 210891), approved on September 7, 2021.HEARD AND FILED  Action details Video Video
210701 2 Board Response - Civil Grand Jury Report - Continuity ReportResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2020-2021 Civil Grand Jury Report, entitled “Continuity Report;” and urging the Mayor to cause the implementation of accepted findings and recommendations through her department heads and through the development of the annual budget.ADOPTEDPass Action details Video Video
210703 1 Board Response - Civil Grand Jury Report - Van Ness Avenue: What Lies BeneathResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2020-2021 Civil Grand Jury Report, entitled “Van Ness Avenue: What Lies Beneath;” and urging the Mayor to cause the implementation of accepted findings and recommendations through her department heads and through the development of the annual budget.   Action details Video Video
210705 2 Board Response - Civil Grand Jury Report - A Fluid Concern: San Francisco Must Improve Fuel ResilienceResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2020-2021 Civil Grand Jury Report, entitled “A Fluid Concern: San Francisco Must Improve Fuel Resilience;” and urging the Mayor to cause the implementation of accepted findings and recommendations through her department heads and through the development of the annual budget.ADOPTEDPass Action details Video Video
210707 2 Board Response - Civil Grand Jury Report - Strategic Alignment: Breaking Through to a Living WageResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2020-2021 Civil Grand Jury Report, entitled “Strategic Alignment: Breaking Through to a Living Wage;” and urging the Mayor to cause the implementation of accepted findings and recommendations through her department heads and through the development of the annual budget.ADOPTEDPass Action details Video Video
211042 3 Appointment, Cannabis Oversight Committee - Ryan McGilleyMotionPassedMotion appointing Ryan McGilley, term ending December 3, 2022, to the Cannabis Oversight Committee.APPROVEDPass Action details Video Video
211032 1 Urging President Biden to Extend Funding Assistance from FEMA to Maintain Non-Congregate Shelter In Place Hotels Through the Year of 2022ResolutionPassedResolution urging President Joseph R. Biden, in coordination with the Department of Homeland Security, to direct the Federal Emergency Management Agency (FEMA) to sustain public assistance funding to the City and County of San Francisco through 2022 for the purpose of advancing and maintaining the Shelter-In-Place Hotel alternative housing program to mitigate the spread of COVID-19 among vulnerable homeless populations.ADOPTEDPass Action details Not available
211034 1 Approval of a 90-Day Extension for Planning Commission Review of an Ordinance amending the Planning Code - Dwelling Unit Density Exception for Corner Lots in Residential Districts (File No. 210564)ResolutionPassedResolution extending by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 210564) amending the Planning Code to provide a density limit exception for Corner Lots in RH (Residential, House) zoning districts, to permit up to four dwelling units per lot; affirming the Planning Department’s California Environmental Quality Act determination; and making Planning Code, Section 302, findings, and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Not available
211035 1 Urging the San Francisco Superior Court to Implement a Transparent Criminal Records Request System Online and Condemning the Unprofessional Behavior of the Public Information OfficerResolutionPassedResolution urging the San Francisco Superior Court to expedite implementation of a transparent criminal records request system by ensuring that requester access, method of payment and all files are available online like other jurisdictions, responding to press requests for information in a timely and professional manner; and condemning the unprofessional behavior of the Public Information Officer.ADOPTEDPass Action details Not available
211044 1 Concurring in Actions to Meet Local Emergency - Coronavirus Response - Thirty-Seventh SupplementMotionPassedMotion concurring in actions taken by the Mayor in the Thirty-Seventh Supplement to the Proclamation of Emergency to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic by 1) authorizing the waiver of civil service rules to hire employees to ensure the continuity of City services due to the reassignment, suspension, termination, resignation, retirement, or leaves of City employees that may result from vaccination policies or requirements, or return to in-person work requirements; 2) extending the existing COVID-19 sick leave program for City employees to October 31, 2021, and authorizing a possible further extension to December 31, 2021; and 3) allowing City employees to continue to carry vacation hours over the applicable cap until June 30, 2022.APPROVEDPass Action details Not available
211037 1 Adoption of Findings Related to Conditional Use Authorization - 5 Leland Avenue and 2400 Bayshore BoulevardMotionPassedMotion adopting findings in support of the Board of Supervisors' decision to approve the proposed Conditional Use Authorization, identified as Planning Case No. 2021-000603CUA, for a proposed retail cannabis use located at 5 Leland Avenue and 2400 Bayshore Boulevard.APPROVEDPass Action details Not available
211045 1 Findings to Allow Teleconferenced Meetings During Declared EmergencyMotionPassedMotion making findings to allow teleconferenced meetings under California Government Code, Section 54953(e).APPROVEDPass Action details Video Video
211036 1 Dyslexia Awareness Month - OctoberResolutionPassedResolution recognizing every October as “Dyslexia Awareness Month” in the City and County of San Francisco.ADOPTEDPass Action details Video Video
210835 2 Administrative Code - Local Business Enterprise ProgramOrdinancePassedOrdinance amending the Administrative Code to revise the Local Business Enterprise (LBE) and Non-Discrimination in Contracting Ordinance (Chapter 14B) to: 1) increase the LBE certification size thresholds and authorize an automatic increase to the thresholds every five years based on the consumer price index; 2) change the LBE certification size threshold term of calculation from an average of gross annual receipts in the prior three to the prior five years; 3) increase penalties for violations of Chapter 14B from up to 10% to up to 25% of the contract or subcontract amount; 4) require prime contractors to include LBE subcontractors’ approved payment requests in payment applications within 30 days of receipt of an invoice; 5) authorize application of separate LBE subcontract participation requirements for micro, small, and SBA-LBEs; 6) extend the bonding assistance program to certain City-funded construction projects; 7) authorize a pilot Mentor-Protégé expansion program, a pilot micro-LBE set-aside program for certain design-build and construction manager/general contractor projects   Action details Not available
211046 1 Appropriation - Special Tax Bond Proceeds - $31,630,000 - Controller’s Reserve - Treasure Island Community Facilities District - FY2021-2022OrdinancePassedOrdinance appropriating $31,630,000 from the issuance of one or more series of Special Tax Bonds of the City’s Improvement Area No. 2 of the Community Facilities District No. 2016-1 (Treasure Island) for funding of certain public facilities and infrastructure for the Treasure Island Development Project in Fiscal Year (FY) 2021-2022; and placing such amounts on Controller's reserve.   Action details Not available
210699 2 Planning, Administrative Codes - Accessory Dwelling UnitsOrdinancePassedOrdinance amending the Planning Code to clarify the requirements for applications to construct Accessory Dwelling Units under the City’s local Accessory Dwelling Unit approval process; amending the Administrative Code to clarify that landlords may not remove certain tenant housing services without just cause and that issuance of a building permit does not constitute just cause; making findings as required by the Tenant Protection Act of 2019; 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.   Action details Not available
210868 2 Planning Code - Inclusionary Housing Program UpdatesOrdinancePassedOrdinance amending the Planning Code to update inclusionary housing program requirements; 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 necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
210943 2 Accept and Expend Grant - San Francisco Parks Alliance - Annual Support Grants - FY2021-2022 - Up to $118,000ResolutionFiledResolution authorizing the Recreation and Park Department to accept and expend up to $118,000 of cash or in-kind grants for annual support (for community events, staff development and appreciation, recreation programming and other activities) from the San Francisco Parks Alliance in Fiscal Year (FY) 2021-2022.   Action details Not available
211047 1 Accept and Expend Grant - Retroactive - Mental Health Services Oversight and Accountability Commission - Mental Health Student Services Act of 2019 - $6,000,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $6,000,000 from the Mental Health Services Oversight and Accountability Commission for participation in a program, entitled “Mental Health Student Services Act of 2019,” for the period of October 1, 2021, through September 30, 2025.   Action details Not available
211048 1 Accept and Expend Grant - Retroactive - California Department of Parks and Recreation - Crocker Amazon Playfields and Lake Merced Trail - $1,634,540ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend grant funding in the amount of $1,634,540 from the California Department of Parks and Recreation for the Crocker Amazon Playfield Project and Lake Merced Trail Improvement Project; and approving the form of the grant contract which requires the Recreation and Park Department to maintain the projects for the duration of the Contract Performance Period from July 1, 2019, through June 30, 2049, pursuant to Charter, Section 9.118(a).   Action details Not available
211049 1 Accept and Expend Grant - San Francisco Parks Alliance - Japanese Tea Garden Restoration Projects - Valued Up to $400,000ResolutionPassedResolution authorizing the Recreation and Park Department to accept and expend cash and/or in-kind grants from the San Francisco Parks Alliance (SFPA) valued at up to $400,000 for restoration projects in the Japanese Tea Garden project for the project term of upon approval of Board of Supervisors until Notice of Substantial Completion.   Action details Not available
211050 1 Apply for Grant - United States Department of Housing and Urban Development - Continuum of Care Program - Not to Exceed $59,300,000ResolutionPassedResolution approving the 2021 grant application for the United States Department of Housing and Urban Development Continuum of Care Program in an amount not to exceed $59,300,000; and fulfilling the Board of Supervisors review and approval process for all annual or otherwise recurring grants of $5,000,000 or more.   Action details Not available
211051 1 Apply for and Accept Funds Allocation - California Department of Housing and Community Development - Child Welfare Agency Allocation - Transitional Housing Program - Up to $573,950ResolutionPassedResolution authorizing the Human Services Agency to apply for and accept a County Child Welfare Agency Allocation for an amount up to $573,950 from the California Department of Housing and Community Development under the Transitional Housing Program to help young adults secure and maintain housing.   Action details Not available
211052 1 Apply for and Accept Funds Allocation - California Department of Housing and Community Development - Child Welfare Agency Allocation - Housing Navigator Program - Up to $183,775ResolutionPassedResolution authorizing the Human Services Agency to apply for and accept a County Child Welfare Agency Allocation for an amount up to $183,775 from the California Department of Housing and Community Development under the Housing Navigator Program to help young adults secure and maintain housing.   Action details Not available
211053 1 Affordable Housing Agreement - Pacific Gas and Electric Company - Term of Ten or More YearsResolutionPassedResolution approving an agreement between the City and County of San Francisco and Pacific Gas and Electric Company establishing requirements for certain affordable housing projects to connect to the electric grid for a term of ten or more years, to commence following approval by the Federal Energy Regulatory Commission.   Action details Not available
211054 1 Authorizing Issuance of Special Tax Bonds - Improvement Area No. 2 of the City and County of San Francisco Community Facilities District No. 2016-1 (Treasure Island) - Not to Exceed $25,130,000ResolutionPassedResolution 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. 2 in the aggregate principal amount not to exceed $25,130,000 approving related documents, including an Official Statement, Fiscal Agent Agreement, Bond Purchase Agreement, and Continuing Disclosure Certificate, and determining other matters in connection therewith, as defined herein.   Action details Not available
211055 1 Supporting the Low-Income First-Time Homebuyers Act and Establishing a Municipal BankResolutionPassedResolution supporting the Low-Income First-Time Homebuyers (LIFT) Act; urging the Mayor’s Office of Housing and Community Development to work with the Treasurer and Tax Collector’s Office to identify ways to help low-income residents obtain low-interest loans to purchase their first home; and urging the Treasurer and Tax Collector’s Office to continue working with the Reinvest in San Francisco Working Group, the Board of Supervisors, and the Local Agency Formation Commission to establish a Municipal Bank in San Francisco.   Action details Not available
211056 1 Supporting the Members of the International Alliance of Theatrical Stage EmployeesResolutionPassedResolution standing in solidarity with the members of the International Alliance of Theatrical Stage Employees working in the motion picture and television production industry who are fighting against dangerous work practices in California.   Action details Not available
211057 1 Castro/Upper Market Community Benefit District - Annual Report - FY2019-2020ResolutionPassedResolution receiving and approving an annual report for the Castro/Upper Market 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 District’s management agreement with the City, Section 3.4.   Action details Not available
211058 1 Noe Valley Community Benefit District - Annual Report - FY2019-2020ResolutionPassedResolution receiving and approving an annual report for the Noe Valley 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 District’s management agreement with the City, Section 3.4.   Action details Not available
211059 1 Approval of a 12-Month Extension for Planning Commission Review of an Ordinance Amending the Planning Code to Provide a Density Limit Exception to Permit Up to Four Dwelling Units Per Lot in RH (Residential, House) Zoning Districts (File No. 210866)ResolutionPassedResolution extending by 12-months the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 210866) amending the Planning Code to provide a density limit exception to permit up to four dwelling units per lot in RH (Residential, House) zoning districts; affirming the Planning Department’s California Environmental Quality Act determination; and making Planning Code, Section 302, findings, and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
211060 1 Urging the Secretary of the Interior to Recognize the Crash Site of Roberto Clemente’s Airplane as a Historic LandmarkResolutionPassedResolution urging the Secretary of the Interior to recognize the crash site of Roberto Clemente’s airplane and adjacent land in the National Register of Historic Places.   Action details Not available
211061 1 Domestic Violence Awareness Month - OctoberResolutionPassedResolution recognizing every October as Domestic Violence Awareness Month in the City and County of San Francisco.   Action details Not available
211065 1 Certification of Election Results - September 14, 2021 - Gubernatorial Recall ElectionResolutionPassedResolution certifying the results of the September 14, 2021, Gubernatorial Recall Election.   Action details Not available
211067 1 Mayoral Appointment, Police Commission - Max Carter-OberstoneMotionPassedMotion approving the Mayor’s nomination for the appointment of Max Carter-Oberstone to the Police Commission, for a term ending April 30, 2022.   Action details Not available
211062 1 Hearing - Review of the Hiring Practices of Public WorksHearingFiledHearing to report on hiring timeframes, vacancies, and ongoing staffing issues for the Operations Division of Public Works and how it affects their ability to respond to calls for service; and requesting Public Works, the Department of Human Resources, and Office of the City Administrator to report.   Action details Not available
211063 1 Hearing - Childhood Obesity in the City and County of San FranciscoHearingPending Committee ActionHearing to review the City and County of San Francisco's response to actively address and minimize childhood obesity among children under the age of 18 and to examine what type of funding and programming are aimed at this issue; including to examine data related to the prevalence of childhood obesity spanning the prior five years (2015-2020); and requesting the Department of Children Youth and Their Families, San Francisco Unified School District, and Department of Public Health to report.   Action details Not available
201105 1 Hearing - Restructuring and Reforming the Equal Employment Opportunity OfficeHearingPending Committee ActionHearing to receive recommendations on restructuring and reforming the Equal Employment Opportunity (EEO) Office and a comparative analysis of the best practices of like urban jurisdictions with EEO offices, including core functions of the EEO Office within overall City government structures, staff reporting and investigation protocols, and general oversight; and requesting the Department of Human Resources, the Budget and Legislative Analyst, and the Office of the Controller to report.   Action details Not available
211064 1 Hearing - Committee of the Whole - CleanPowerSF Community Aggregation Program Electric Generation Rates and Charges - San Francisco Public Utilities Commission - October 26, 2021, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors convening as a Committee of the Whole on October 26, 2021, at 3:00 p.m., to consider the CleanPowerSF Community Aggregation Program electric generation rates and charges from the San Francisco Public Utilities Commission, and the Board may reject these rates by resolution, pursuant to Charter, Section 8B.125; scheduled pursuant to Charter, Section 8B.125.   Action details Not available
211021 1 Planning Code - Landmark Designation - 447 Battery Street (aka Jones-Thierbach Coffee Company Building)OrdinancePassedOrdinance amending the Planning Code to designate 447 Battery Street (aka Jones-Thierbach Coffee Company Building), Assessor’s Parcel Block No. 0206, Lot No. 002, 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
211023 1 Settlement of Lawsuit - David Joslyn - $3,250,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by David Joslyn against the City and County of San Francisco for $3,250,000; the lawsuit was filed on October 2, 2019, in San Francisco Superior Court, Case No. CGC-19-579230; entitled David Joslyn, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from medical negligence; other material terms of the settlement are that Iris Solano, Frederick Stewart Joslyn and Iris Lorraine Solano waive any potential future claims for wrongful death.   Action details Not available
211024 1 Settlement of Lawsuit - Huan Zheng Fang and Zhourong Fang - $2,000,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Huan Zheng Fang and Zhourong Fang against the City and County of San Francisco for $2,000,000; the lawsuit was filed on May 18, 2020, in San Francisco Superior Court, Case No. CGC-20-584474; entitled Huan Zheng Fang, et al. v. City and County of San Francisco, et al.; the lawsuit involves the wrongful death of plaintiffs’ husband and son.   Action details Not available
211025 1 Settlement of Unlitigated Claim - Sandeep Lal - $59,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Sandeep Lal against the City and County of San Francisco for $59,000; the claim was filed December 6, 2019, and November 17, 2020; the claim involves an employment dispute.   Action details Not available
211026 1 Settlement of Unlitigated Claim - Covidien Sales LLC - Medtronic to Pay City $800,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by the City against Covidien Sales LLC, a Medtronic Company (Medtronic) for $800,000 including the return of a ventilator fleet at Medtronic’s expense.   Action details Not available