Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/26/2021 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
211009 1 Appropriation - Special Tax Bond Proceeds - $35,000,000; Special Tax Revenues - $11,620,000 - Controller’s Reserve - Transbay Transit Center Project - FY2021-2022OrdinancePassedOrdinance appropriating $35,000,000 from the issuance of one or more series of Special Tax Bonds of the City’s Community Facilities District 2014-1 (Transbay Transit Center) and placing such amounts on Controller's reserve; and appropriating $11,620,000 of special tax revenues for funding related to the Transbay Transit Center Project in Fiscal Year (FY) 2021-2022.FINALLY PASSEDPass Action details Video Video
211010 1 Appropriation and De-Appropriation - Office of Economic and Workforce Development - Legacy Businesses - $400,000 - FY2021-2022OrdinancePassedOrdinance de-appropriating $400,000 previously appropriated to the Office of Economic and Workforce Development (ECN) for the Office of Small Business’ Legacy Business Historic Preservation Fund and re-appropriating $400,000 to ECN to provide a new grant program for Legacy Businesses in Fiscal Year (FY) 2021-2022.FINALLY PASSEDPass Action details Video Video
210864 1 Memorandum of Understanding - Committee of Interns and Residents, Service Employees International UnionOrdinancePassedOrdinance adopting and implementing Amendment No. 2 to the 2017-2021 Memorandum of Understanding between the City and County of San Francisco and the Committee of Interns and Residents, Service Employees International Union, to extend the term by one year, update the Patient Care Fund provision, and eliminate obsolete language.FINALLY PASSEDPass Action details Video Video
210982 1 Settlement of Attorney’s Fee Claim - Contest Promotions, LLC - City to Receive $580,000OrdinancePassedOrdinance authorizing settlement by payment of $580,000 to the City and County of San Francisco, of the City’s claim for attorney’s fees and costs arising from the lawsuit that Contest Promotions, LLC filed against the City; the lawsuit was filed on August 26, 2015, in San Francisco Superior Court, Case No. CGC-15-547630; entitled Contest Promotions, LLC vs. City and County of San Francisco; San Francisco Superior Court Case No. CPF-16-514771 was filed on February 9, 2016, and the actions were consolidated; the lawsuit involves a dispute about the City’s compliance with a prior settlement agreement between the parties, and the constitutionality of sections of the Planning Code regulating on-site and off-site commercial signs.FINALLY PASSEDPass Action details Video Video
210983 1 Settlement of Lawsuit - 2170 Folson LLC - $525,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by 2170 Folson LLC against the City and County of San Francisco for $525,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff 2170 Folson LLC, and does not include claims for property loss or for attorney's fees, costs and interest.FINALLY PASSEDPass Action details Video Video
210984 1 Settlement of Lawsuit - Baikonur 1701 LLC - $410,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Baikonur 1701 LLC against the City and County of San Francisco for $410,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Baikonur 1701 LLC, and does not include claims for property loss or for attorney's fees, costs and interest.FINALLY PASSEDPass Action details Video Video
210985 1 Settlement of Lawsuit - Malcolm Davis - $215,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Malcolm Davis against the City and County of San Francisco for $215,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Malcolm Davis, and does not include claims for property loss or for attorney's fees, costs and interest.FINALLY PASSEDPass Action details Video Video
210986 1 Settlement of Lawsuit - Malcolm Davis - $470,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Malcolm Davis against the City and County of San Francisco for $470,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Malcolm Davis, and does not include claims for property loss or for attorney's fees, costs and interest.FINALLY PASSEDPass Action details Video Video
210987 1 Settlement of Lawsuit - John and Janice Gumas - $225,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by John and Janice Gumas against the City and County of San Francisco for $225,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiffs John and Janice Gumas, and does not include claims for property loss or for attorney's fees, costs and interest.FINALLY PASSEDPass Action details Video Video
210988 1 Settlement of Lawsuit - Hans Art dba Hans Art Automotive - $500,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Hans Art dba Hans Art Automotive against the City and County of San Francisco for $500,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Hans Art dba Hans Art Automotive, and does not include claims for property loss or for attorney's fees, costs and interest.FINALLY PASSEDPass Action details Video Video
210989 1 Settlement of Lawsuit - Chris Hickey - $1,150,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Chris Hickey against the City and County of San Francisco for $1,150,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiffs Chris Hickey, and does not include claims for property loss or for attorney's fees, costs and interest.FINALLY PASSEDPass Action details Video Video
210990 1 Settlement of Lawsuit - Kwok Shing Import Export, Inc. - $440,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Kwok Shing Import Export, Inc. against the City and County of San Francisco for $440,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Kwok Shing Import Export, Inc., and does not include claims for property loss or for attorney's fees, costs and interest.FINALLY PASSEDPass Action details Video Video
210991 1 Settlement of Lawsuit - Francis and Julio Osorio - $225,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Francis and Julio Osorio against the City and County of San Francisco for $225,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiffs Francis and Julio Osorio, and does not include claims for property loss or for attorney's fees, costs and interest.FINALLY PASSEDPass Action details Video Video
210992 1 Settlement of Lawsuit - San Francisco Motorcycle Club - $310,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by San Francisco Motorcycle Club against the City and County of San Francisco for $310,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff San Francisco Motorcycle Club, and does not include claims for property loss or for attorney's fees, costs and interest.FINALLY PASSEDPass Action details Video Video
210993 1 Settlement of Lawsuit - Angela Sinicropi and Marin Takigawa - $288,180OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Angela Sinicropi and Marin Takigawa against the City and County of San Francisco for $288,180; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiffs Angela Sinicropi and Marin Takigawa, and does not include claims for property loss or for attorney's fees, costs and interest.FINALLY PASSEDPass Action details Not available
210994 1 Settlement of Lawsuit - Monte Stott - $188,300OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Monte Stott against the City and County of San Francisco for $188,300; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Monte Stott, and does not include claims for property loss or for attorney's fees, costs and interest.FINALLY PASSEDPass Action details Not available
210995 1 Settlement of Lawsuit - John Williams and Aimee Williams - $340,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by John Williams and Aimee Williams against the City and County of San Francisco for $340,000; the lawsuit was filed on April 18, 2018, in San Francisco Superior Court, Case No. CGC-18-565870; entitled John Williams and Aimee Williams v. First California Investments, et al.; the lawsuit alleges that a building was in a dangerous condition.FINALLY PASSEDPass Action details Not available
210996 1 Settlement of Lawsuit - Taryn Saldivar - $190,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Taryn Saldivar against the City and County of San Francisco for $190,000; the lawsuit was filed on August 6, 2020, in United States District Court - Northern District of California, Case No. 20-cv-05474; entitled Taryn Saldivar v. City and County of San Francisco, et al.; the lawsuit involves unlawful detention and arrest.FINALLY PASSEDPass Action details Not available
210997 1 Settlement of Lawsuit - Stephanie Brunton - $165,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Stephanie Brunton against the City and County of San Francisco for $165,000; 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 lawsuit involves alleged personal injury on a City crosswalk.FINALLY PASSEDPass Action details Not available
210998 1 Settlement of Lawsuit - Valerie A. Stevenson - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Valerie A. Stevenson against the City and County of San Francisco for $75,000; the lawsuit was filed on July 1, 2020, in San Francisco Superior Court, Case No. CGC-20-585157; entitled Valerie A. Stevenson v. City and County of San Francisco; the lawsuit involves an alleged trip and fall on uneven pavement.FINALLY PASSEDPass Action details Not available
210600 3 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 pFINALLY PASSEDPass Action details Not available
210865 1 Health, Planning, Police Codes - Various Cannabis Sunset DatesOrdinancePassedOrdinance amending the Health Code, Planning Code, and Police Code to extend the sunset date for provisions governing Medical Cannabis Dispensaries from December 31, 2021, to December 31, 2022; to extend the sunset date for allowing the conversion of Medical Cannabis Dispensaries with Planning Commission approval to a Cannabis Retail Use from January 1, 2022, to January 1, 2023; to allow the extension of Temporary Cannabis Business Permits for additional 120-day terms through December 31, 2022, rather than December 31, 2021; and to allow the extension of the Cannabis Event Permit pilot program through December 31, 2023, rather than December 31, 2021; 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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
210935 1 Administrative Code - Cannabis Oversight Committee Sunset DateOrdinancePassedOrdinance amending the Administrative Code to extend the sunset date for the Cannabis Oversight Committee from December 3, 2021, to January 1, 2025.FINALLY PASSEDPass Action details Not available
210965 1 Authorizing Preparation of an Amended Infrastructure Financing Plan for City and County of San Francisco Infrastructure and Revitalization Financing District No.1 (Treasure Island)ResolutionPassedResolution authorizing and directing the Director of the Office of Public Finance, or designee thereof, to prepare an amended infrastructure financing plan for the City and County of San Francisco Infrastructure and Revitalization Financing District No. 1 (Treasure Island) and project areas therein, and determining other matters in connection therewith, as defined herein.ADOPTEDPass Action details Video Video
210811 2 Administrative Code - Ban on City-Funded Travel to and City Contracts Involving States with Voter Suppression LawsOrdinancePassedOrdinance amending the Administrative Code to prohibit City-funded travel to states that have adopted laws on or after January 1, 2021, suppressing voting rights, and to prohibit City contracting with companies headquartered in states that have enacted such laws, or where work on the contract would be performed in such states.FINALLY PASSEDPass Action details Video Video
210937 1 Business and Tax Regulations Code - Affordable Housing Transfer Tax ExemptionOrdinancePassedOrdinance amending the Business and Tax Regulations Code to exempt certain transfers of rent-restricted affordable housing occurring on or after January 1, 2021, from the increased transfer tax rates when the consideration or value of the interest or property conveyed equals or exceeds $5,000,000; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Not available
210999 2 Grant Agreement Amendment - San Francisco-Marin Food Bank - COVID-19 Food Assistance Program - Not to Exceed $22,951,645ResolutionPassedResolution approving a second amendment to the grant agreement between the City and County of San Francisco and San Francisco-Marin Food Bank, for the administration of the COVID-19 Food Assistance Program, to extend the grant term by six months for a total term of July 1, 2020, through June 30, 2022, and to increase the grant amount by $7,424,820 for a total not to exceed amount of $22,951,645 to commence on October 15, 2021.ADOPTEDPass Action details Video Video
211000 1 Accept and Expend In-Kind Gift - Retroactive - San Francisco General Hospital Foundation - ZEISS Forum Software Licenses - $59,949ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend an in-kind gift of perpetual software licenses of the ZEISS forum ophthalmology application valued in the amount of $59,949 from the San Francisco General Hospital Foundation for the Department of Public Health to provide eye care and eye disease management for the project period of July 8, 2016, through June 16, 2025.ADOPTEDPass Action details Video Video
211002 1 Agreement Amendment - California Independent System Operator - Planning Coordinator Services - Not to Exceed $500,000ResolutionPassedResolution authorizing the General Manager of the Public Utilities Commission to execute a Second Amendment to the Planning Coordinator (CS-399) Agreement between the City and County of San Francisco Public Utilities Commission and the California Independent System Operator, extending the agreement term from November 11, 2021, to November 10, 2031, pursuant to Charter, Section 9.118, for a total duration of approximately sixteen years, and for a total cumulative amount not to exceed $500,000; and delegating to the General Manager authority to approve certain non-material amendments, as defined herein.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
210497 1 Planning Code and Zoning Map - Delete Life Science and Medical Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map to eliminate the Life Science and Medical Special Use District; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Not available
210934 2 Building Code - Mandatory Disability Access Improvements for Places of Public Accommodation - Extension of Time DeadlinesOrdinancePassedOrdinance amending the Building Code to extend the time by approximately two years for existing buildings with a place of public accommodation to comply with the requirement to have all primary entries and paths of travel into the building accessible to persons with disabilities or to receive a City determination of equivalent facilitation, technical infeasibility, or unreasonable hardship; to extend the period for granting extensions from those deadlines; and to extend the time for the Department of Building Inspection’s report to the Board of Supervisors.PASSED ON FIRST READINGPass Action details Not available
210963 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 September 30, 2021, through December 31, 2021.PASSED ON FIRST READINGPass Action details Video Video
210946 2 Urging and Supporting Declaration of Local Emergency: Overdose CrisisResolutionPassedResolution urging and supporting Mayor London N. Breed in proclaiming a declaration of the existence of a local emergency around the overdose crisis and immediately implementing overdose prevention sites.ADOPTEDPass Action details Video Video
210835 3 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 projectsPASSED ON FIRST READINGPass 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 onsitHEARD AND FILED  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.APPROVEDFail 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.TABLEDPass Action details Not available
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.TABLEDFail 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.APPROVEDPass Action details Not available
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.TABLEDFail 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.APPROVEDPass Action details Not available
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
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.HEARD AND FILED  Action details Video Video
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.ADOPTEDPass Action details Video Video
210807 1 Planning Code - Repealing Article 12 Regarding Oil and Gas FacilitiesOrdinancePassedOrdinance amending the Planning Code to repeal Article 12, which contains regulations governing land use activities associated with oil and gas exploration, development, and processing; amending the definitions of Heavy Manufacturing 2 and Heavy Manufacturing 3 to exclude oil and gas production or processing for fuel purposes as allowable Industrial Uses; 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 necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
210961 2 Municipal Elections Code - Non-United States Citizen Voting in School Board ElectionsOrdinancePassedOrdinance amending the Municipal Elections Code to reauthorize Non-United States citizen voting in elections for the Board of Education of the San Francisco Unified School District and specifying that Non-United States citizens may vote in recall elections regarding members of the Board of Education.PASSED ON FIRST READINGPass Action details Video Video
211103 1 Recognizing Children’s Environmental Health Month - October 2021ResolutionPassedResolution recognizing October 2021 as “Children’s Environmental Health Month” in the City and County of San Francisco.ADOPTEDPass Action details Video Video
211104 1 Urging President Joseph R. Biden to Take Action on Sana’a AirportResolutionPassedResolution urging President Joseph R. Biden to act to reopen Sana’a Airport to civilian travel and help stop the ongoing humanitarian crisis.ADOPTEDPass Action details Video Video
211106 1 Urging Social Media Companies to Mitigate Harmful Effects and Improve TransparencyResolutionPassedResolution urging Facebook, Twitter, Google, and other social media platforms to take responsibility for the harmful effects of their products and improve transparency by publishing all internal research.ADOPTEDPass Action details Video Video
211107 1 Kate Herrmann Stacy Day - October 29, 2021ResolutionPassedResolution declaring October 29, 2021, as Kate Herrmann Stacy Day in the City and County of San Francisco, in recognition of her many years of outstanding service in the City Attorney’s Office and her well-deserved retirement.ADOPTEDPass Action details Video Video
211110 1 Filipino American History Month - October 2021ResolutionPassedResolution recognizing October 2021 as “Filipino American History Month” and celebrating the history and culture of Filipino Americans and their immense contributions to the City and County of San Francisco.ADOPTEDPass Action details Video Video
211111 1 Urging the U.S. Senate to Reauthorize the Violence Against Women ActResolutionPassedResolution urging the United States (U.S.) Senate to reauthorize the Violence Against Women Act.ADOPTEDPass Action details Video Video
211112 1 Calling from Committee - Committee of the Whole and Closed Session - Settlement of Lawsuit - AmerisourceBergen Corp., Cardinal Health, Inc., and McKesson Corp. - City to Receive $27 Million to $50 Million - November 2, 2021, at 3:00 p.m.MotionPassedMotion calling from the Government Audit and Oversight Committee, pursuant to Board Rule 3.37, the proposed Ordinance (File No. 211071) endorsing settlement of the lawsuit filed on behalf of the City and County of San Francisco and the People of the State of California against large distributors of prescription opioids, entitled The City and County of San Francisco and the People of the State of California v. Purdue Pharma L.P., Richard S. Sackler, Jonathan D. Sackler, Mortimer D.A. Sackler, Kathe A. Sackler, Ilene Sackler Lefcourt, Beverly Sackler, Theresa Sackler, David A. Sackler, Trust for the Benefit of Members of the Raymond Sackler Family, Rhodes Pharmaceuticals L.P., Cephalon, Inc., Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals USA, Inc., Endo International Plc, Endo Health Solutions Inc., Endo Pharmaceuticals Inc., Janssen Pharmaceuticals, Inc., Insys Therapeutics, Inc., Mallinckrodt Plc, Mallinckrodt LLC, Allergan Plc F/K/A Actavis Plc, Watson Pharmaceuticals, Inc. N/K/A Actavis, Inc., Watson Laboratories, Inc., Actavis LLC, Actavis Pharma, Inc. F/K/A/ Watson PhAPPROVEDPass Action details Video Video
211114 1 Calling from Committee - Committee of the Whole and Closed Session - Settlement of Lawsuit - Johnson & Johnson - City to Receive $6 Million to $11 Million - November 2, 2021, at 3:00 p.m.MotionPassedMotion calling from the Government Audit and Oversight Committee, pursuant to Board Rule 3.37, the proposed Ordinance (File No. 211072) endorsing settlement of the lawsuit filed on behalf of the City and County of San Francisco and the People of the State of California against large distributors of prescription opioids, entitled The City and County of San Francisco and the People of the State of California v. Purdue Pharma L.P., Richard S. Sackler, Jonathan D. Sackler, Mortimer D.A. Sackler, Kathe A. Sackler, Ilene Sackler Lefcourt, Beverly Sackler, Theresa Sackler, David A. Sackler, Trust for the Benefit of Members of the Raymond Sackler Family, Rhodes Pharmaceuticals L.P., Cephalon, Inc., Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals USA, Inc., Endo International Plc, Endo Health Solutions Inc., Endo Pharmaceuticals Inc., Janssen Pharmaceuticals, Inc., Insys Therapeutics, Inc., Mallinckrodt Plc, Mallinckrodt LLC, Allergan Plc F/K/A Actavis Plc, Watson Pharmaceuticals, Inc. N/K/A Actavis, Inc., Watson Laboratories, Inc., Actavis LLC, Actavis Pharma, Inc. F/K/A/ Watson PhAPPROVEDPass Action details Video Video
211116 1 Concurring in Actions to Meet Local Emergency - Coronavirus Response - Thirty-Eighth SupplementMotionPassedMotion concurring in actions taken by the Mayor in the Thirty-Eighth Supplement to the Proclamation of Emergency to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic by: 1) requiring employees of existing City contractors and subcontractors who spend substantial time working in close proximity to City employees while performing work under the contract at a City facility to be fully vaccinated or granted an exemption based on medical or religious grounds by no later than December 31, 2021; and 2) requiring members of City boards, commissions, and advisory bodies to report vaccination status to the City by no later than December 15, 2021, and prohibiting unvaccinated members from attending in-person meetings of a policy body after January 1, 2022, without exception.APPROVEDPass Action details Video Video
211105 1 Supporting Notice and Compliance Opportunities for Small Businesses Facing Lawsuits or Violations Related to Americans with Disabilities Act AccommodationsResolutionFiledResolution stating that the City and County of San Francisco supports notice and compliance opportunities for small businesses facing lawsuits or violations related to Americans with Disabilities Act accommodations; and calling for additional support, assistance, and information for Small Businesses to comply with the American with Disabilities Act.REFERRED  Action details Video Video
211125 1 Memorandum of Understanding - International Union of Operating Engineers Stationary Engineers, Local 39OrdinancePassedOrdinance adopting and implementing the First Amendment to the 2019-2022 Memorandum of Understanding between the City and County of San Francisco and the International Union of Operating Engineers Stationary Engineers, Local 39, to revise San Francisco Public Utilities Commission Wastewater Enterprise rules regarding work schedules and shift assignments.   Action details Not available
211126 1 Accept and Expend Grant - Retroactive - Bloomberg Philanthropies - Digital Innovation Grant - Amendment to the Annual Salary Ordinance for FYs 2021-2022 and 2022-2023 - $3,407,000OrdinancePassedOrdinance retroactively authorizing the Office of the Mayor to accept and expend a grant in the amount of $3,407,000 from Bloomberg Philanthropies, and amending Ordinance No. 109-21 (Annual Salary Ordinance File No. 210644 for Fiscal Years (FYs) 2021-2022 and 2022-2023) to provide for the addition of one grant funded Class 0904 Mayoral Staff XVI position (FTE 1.0) at the Office of the Mayor, two grant funded Class 1043 Engineer positions (FTE 2.0) at the Office of the City Administrator, and two grant funded Class 1053 Senior Business Analyst positions (FTE 2.0) at the Office of the City Administrator, for the period of October 1, 2021, through August 31, 2024.   Action details Not available
211131 1 Police Code - Third-Party Food Delivery ServicesOrdinancePassedOrdinance amending the Police Code to define core delivery service to mean a service that both lists a covered establishment on all of a third-party food delivery service’s platforms, including websites and mobile applications, and facilitates and/or performs delivery of food and/or beverages from the establishment; to exempt from the 15% cap on per-order fees, starting January 31, 2023, third-party food delivery services that offer restaurants the option to obtain only core delivery service at a cost of no more than 15% of the purchase price of an online order without requiring the purchase of additional services, and that notify all covered establishments with which the third-party food delivery services have an existing contract of this option no later than December 1, 2022; and to require that contracts between a third-party food delivery service and a covered establishment clearly define the fees, commissions, or charges associated with contracted services.   Action details Not available
211097 2 Appropriation and De-Appropriation - Department of Public Works and City Planning Department - Department of Public Works - Buena Vista Horace Mann K-8 Community School - $140,574 - FY2021-2022OrdinancePassedOrdinance de-appropriating $71,365 previously appropriated to the Department of Public Works (DPW) and $69,209 previously appropriated to the City Planning Department (CPC), and re-appropriating $140,574 to the Department of Public Works for a safety needs assessment at Buena Vista Horace Mann K-8 Community School in Fiscal Year (FY) 2021-2022.   Action details Not available
211132 1 Police Code - Domestic Workers’ Access to Paid Sick Leave Through a Portable SystemOrdinancePassedOrdinance amending the Police Code to establish a portable Paid Sick Leave (PSL) system for domestic workers, and to require hiring entities that do not directly provide PSL to provide PSL payments to domestic workers using the portable system.   Action details Not available
211133 1 Lease of City Property - Dolphin Swimming and Boating Club - 502 and 504 Jefferson Street - Gross Receipts RentOrdinancePassedOrdinance approving a lease between the City and County of San Francisco and Dolphin Swimming and Boating Club, a California non-profit corporation, for City property located at 502 and 504 Jefferson Street, with an annual rent of 10% of all gross receipts that are not derived from its annual Dolphin Day and 4% of all gross receipts that are derived from its annual Dolphin Day, for a term of 25 years with an option to extend for 24 years, and general public access requirements; waiving the Administrative Code’s market rent determination requirement that otherwise would apply to this lease; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
211134 1 Accept and Expend Grant - California Department of Fish and Wildlife - Heron’s Head Park Shoreline Resilience Project - $1,493,000ResolutionPassedResolution authorizing the Port of San Francisco to accept and expend a grant in the amount of $1,493,000 from the California Department of Fish and Wildlife to fund the Heron’s Head Park Shoreline Resilience Project from January 1, 2022, through December 31, 2024.   Action details Not available
211135 1 Discover Polk Community Benefit District - Annual Report - FY2019-2020ResolutionPassedResolution receiving and approving an annual report for the Discover Polk 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
211136 1 St. Gregory the Illuminator Armenian Church Day - November 7, 2021ResolutionPassedResolution recognizing November 7, 2021, as St. Gregory the Illuminator Armenian Church Day in the City and County of San Francisco.   Action details Not available
211140 1 Findings to Allow Teleconferenced Meetings During Declared EmergencyMotionPassedMotion making findings to allow teleconferenced meetings under California Government Code, Section 54953(e).   Action details Not available
211137 1 Hearing - Shared Mobility Devices Compliance with Public Health and Safety RegulationsHearingFiledHearing to address non-compliance by Shared Mobility Device permittees and riders of Shared Mobility Devices with laws and regulations designed to protect the health and safety of riders and pedestrians, including families, seniors and people with disabilities; and requesting the Municipal Transportation Agency and Shared Mobility Device permittees to report.   Action details Not available
211138 1 Hearing - Interim Use Plan for 730 Stanyan StreetHearingFiledHearing on the interim use plan for 730 Stanyan Street; and requesting the Mayor's Office of Housing and Community Development, Department of Homelessness and Supportive Housing, and Department of Public Health to present.   Action details Not available
211113 1 Hearing - Committee of the Whole - Existing Litigation - AmerisourceBergen Corp., Cardinal Health, Inc., and McKesson Corp. - City to Receive up to $50 Million (File 211071) - Johnson & Johnson - City to Receive up to $11 Million (File 211072)HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on November 2, 2021, at 3:00 p.m., to hold a public hearing to consider the proposed Ordinances (File Nos. 211071 and 211072) regarding existing litigation relating to the partial settlement of the lawsuit filed on behalf of the City and County of San Francisco and the People of the State of California against three large distributors of prescription opioids (AmerisourceBergen Corporation, Cardinal Health, Inc., and McKesson Corporation) for abatement funds in the range of $27 million to $50 million to be paid over 18 years, entitled The City and County of San Francisco and the People of the State of California v. Purdue Pharma L.P., Richard S. Sackler, Jonathan D. Sackler, Mortimer D.A. Sackler, Kathe A. Sackler, Ilene Sackler Lefcourt, Beverly Sackler, Theresa Sackler, David A. Sackler, Trust for the Benefit of Members of the Raymond Sackler Family, Rhodes Pharmaceuticals L.P., Cephalon, Inc., Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals USA, Inc., Endo International Plc, Endo Health Solutions Inc.   Action details Not available
211115 1 Closed Session - Existing Litigation - AmerisourceBergen Corp., Cardinal Health, Inc., and McKesson Corp. - City to Receive up to $50 Million (File 211071) - Johnson & Johnson - City to Receive up to $11 Million (File 211072)HearingFiledClosed Session for the Board of Supervisors to convene on November 2, 2021, pursuant to California Government Code, Section 54956.9, and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from the City Attorney regarding existing litigation relating to the partial settlement of the lawsuit filed on behalf of the City and County of San Francisco and the People of the State of California against three large distributors of prescription opioids (AmerisourceBergen Corporation, Cardinal Health, Inc., and McKesson Corporation) for abatement funds in the range of $27 million to $50 million to be paid over 18 years, entitled The City and County of San Francisco and the People of the State of California v. Purdue Pharma L.P., Richard S. Sackler, Jonathan D. Sackler, Mortimer D.A. Sackler, Kathe A. Sackler, Ilene Sackler Lefcourt, Beverly Sackler, Theresa Sackler, David A. Sackler, Trust for the Benefit of Members of the Raymond Sackler Family, Rhodes Pharmaceuticals L.P., Cephalon, Inc., Teva Pharmaceutical Industries Ltd., Teva Pha   Action details Not available
211081 1 Prevailing Wage Rates - Various Workers Pursuant to Administrative Code, Section 6.22(e) and Sections 21C.1 through 21C.11ResolutionPassedResolution fixing prevailing wage rates for 1) workers performing work under City contracts for public works and improvements; 2) workers performing work under City contracts for janitorial services; 3) workers performing work in public off-street parking lots, garages, or storage facilities for automobiles on property owned or leased by the City; 4) workers engaged in theatrical or technical services for shows on property owned by the City; 5) workers engaged in the hauling of solid waste generated by the City in the course of City operations, pursuant to a contract with the City; 6) workers performing moving services under City contracts at facilities owned or leased by the City; 7) workers engaged in exhibit, display, or trade show work at special events on property owned by the City; 8) workers engaged in broadcast services on property owned by the City; 9) workers engaged in loading or unloading into or from a commercial vehicle on City property of materials, goods, or products in connection with a show or special event, or engaged in driving a commercial vehicle into which or f   Action details Not available
211082 1 Emergency Declaration - Tree Removal, Slope Repair and Debris Removal at Stern Grove - Total Estimated Cost Not to Exceed $4,000,000ResolutionPassedResolution approving an emergency declaration of the San Francisco Public Utilities Commission pursuant to Administrative Code, Section 6.60, to contract resources for tree removal, slope repair and debris removal in Stern Grove, which was damaged by flooding caused by a failed air valve on a water transmission pipeline, with a total estimated cost not to exceed $4,000,000.   Action details Not available
211083 1 Contract Modification - Recology Sunset Scavenger, Recology Golden Gate, and Recology San Francisco - Refuse Collection Services - Not to Exceed $15,622,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a Second Amendment to the agreement between the City and County of San Francisco and Sunset Scavenger Company d/b/a Recology Sunset Scavenger, Golden Gate Disposal & Recycling Company d/b/a Recology Golden Gate, and Recology San Francisco (collectively, “Contractor”) for refuse collection services at City facilities; increasing the contract amount by $5,722,000 for a total not to exceed amount of $15,622,000 and extending the term by seven months from December 1, 2021, for a total contract duration of one year and seven months of December 1, 2020, through June 30, 2022.   Action details Not available
211084 1 Lease Agreement - HFF SFO TWO, LLC - Harvey Milk Terminal 1 Food and Beverage Concession Leases in Phases 3 and 4 - Lease 12, Lease No. 20-0042 - $545,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Harvey Milk Terminal 1 Food and Beverage Concession Leases in Phases 3 and 4 - Lease 12, Lease No. 20-0042 between HFF SFO TWO, 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, and a minimum annual guarantee of $545,000 for the first year of the Lease, to commence upon approval by the Board of Supervisors.   Action details Not available
211085 1 Lease Agreement - Heigh Connects, LLC - Harvey Milk Terminal 1 Food and Beverage Concession Leases in Phases 3 and 4 - $570,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Harvey Milk Terminal 1 Food and Beverage Concession Leases in Phases 3 and 4 - Lease 14, Lease No. 20-0044 between Heigh Connects, 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, and a minimum annual guarantee of $570,000 for the first year of the Lease, to commence upon approval by the Board of Supervisors.   Action details Not available
211086 1 Lease Modification - United States Government - United States Federal Bureau of Investigation - Annual Rent $665,489ResolutionPassedResolution approving Modification No. 2 of Lease No. GS-09P-LCA03395, between the United States (U.S.) of America and the City and County of San Francisco, acting by and through its Airport Commission, to extend the term by three years, for a new term ending January 3, 2025, and increasing the annual rent to $665,489 totaling $1,996,467 for the extension term, for offices occupied by the U.S. Federal Bureau of Investigation at the International Terminal, to commence following approval by the Board of Supervisors.   Action details Not available
211087 1 Conditional Property Exchange Agreement - EQX Jackson SQ Holdco LLC - Potential Exchange of 530 Sansome Street for a Portion of 425-439 Washington StreetResolutionPassedResolution ratifying the Conditional Property Exchange Agreement and Related Transaction Documents with EQX Jackson SQ Holdco LLC for a transfer of City real property at 530 Sansome Street (Assessor’s Parcel Block No. 0206, Lot No. 017), under the jurisdiction of the Fire Department, in exchange for a portion of the real property at 425-439 Washington Street (Assessor’s Parcel Block No. 0206, Lot Nos. 013 and 014); authorizing the Director of Property and City staff to proceed with the proposed Fire Station development project, subject to several conditions, as defined herein; adopting findings pursuant to 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
211088 1 Mills Act Historical Property Contract - 714 Steiner StreetResolutionPassedResolution approving a historical property contract between Leah Culver Revocable Trust, the owner of 714 Steiner Street, Assessor’s Parcel Block No. 803, Lot No. 019, and the City and County of San Francisco, under Administrative Code, Chapter 71; electing not to renew the historical property contract as of the first day after the tenth anniversary date of the contract; authorizing the Planning Director and the Assessor-Recorder to execute and record the historical property contract; and authorizing the Planning Director to cause a notice of the non-renewal of the historical property contract to be recorded in the City Assessor-Recorder’s office on December 31, 2032.   Action details Not available
211089 1 Agreement - AT&T Corporation - Telecommunication Services - Not to Exceed $80,000,000ResolutionPassedResolution authorizing the Department of Technology to enter into an agreement with AT&T Corporation to purchase wired voice and data network and telecommunication services, with a not to exceed amount of $80,000,000 for a six and one-half year term of January 1, 2022, through June 30, 2028, and with one five-year option to extend, pursuant to Charter, Section 9.118.   Action details Not available