Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 7/26/2022 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
220538 1 Public Works Code - Public Works Graffiti Abatement Pilot ProgramOrdinancePassedOrdinance amending the Public Works Code to require Public Works to create a pilot program allowing property owners in commercial areas to opt into graffiti abatement by Public Works at no cost to the property owner; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
220655 1 Administrative Code - Airport Revenue BondsOrdinancePassedOrdinance amending the Administrative Code to provide that Section 54522 of the California Government Code, which requires annual publication of year-end financial statements not more than 120 days after the close of each fiscal year, shall not apply to airport revenue bonds.FINALLY PASSEDPass Action details Not available
220703 2 Human Services Agency - Agreements with Hotels Providing Non-Congregate Shelter to Persons Experiencing HomelessnessOrdinancePassedOrdinance authorizing the Human Services Agency (HSA) to amend certain hotel booking agreements that were executed on or before February 10, 2022, to provide non-congregate shelter to people experiencing homelessness by extending the terms beyond August 31, 2022, through August 31, 2023; waiving for said agreements certain requirements in the Administrative and Environment Codes; approving certain agreements with anticipated expenditures in excess of $10 million under Charter, Section 9.118; and authorizing HSA to enter into modifications of such agreements that do not increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the agreement.FINALLY PASSEDPass Action details Not available
211194 4 Appropriation - $112,000,000 of Certificate of Participation Proceeds - Land Acquisition, Public Housing Repairs, Educator Housing, Elevators - $34,800,000 of Certificate of Participation Proceeds for Various Financing Costs - FY2022-2023OrdinancePassedOrdinance appropriating $112,000,000 of Certificates of Participation proceeds to the Mayor’s Office of Housing and Community Development for a notice of funding availability (NOFA) for land acquisition with priority for development of 100% affordable projects in California Debt Limit Allocation Committee (CDLAC) designated high/resources areas and/or high need areas, repairs for Public Housing or Federal Housing and Urban Development (HUD) co-ops, affordable housing for educators, elevators in the City’s Single Room Occupancy (SRO) portfolio, and acquisition for non-profit sites and $34,800,000 of Certificate of Participation Proceeds for various associated financing costs in Fiscal Year (FY) 2022-2023, and placing these funds on reserve pending sale of Certificates of Participation.FINALLY PASSEDPass Action details Not available
220642 1 Administrative Code - Priority for Veterans in City Affordable Housing ProgramsOrdinancePassedOrdinance amending the Administrative Code to add a priority for veterans within each category of preferences in the City’s affordable housing programs funded or administered by the Mayor’s Office of Housing and Community Development.FINALLY PASSEDPass Action details Not available
211232 4 Administrative Code - Housing Innovation ProgramOrdinancePassedOrdinance amending the Administrative Code to create the Housing Innovation Program to develop, finance, and support certain additional housing opportunities for low-income and moderate-income residents, including loans and technical assistance for certain low-income and moderate-income property owners to construct accessory dwelling units or other new units on their property, subject to certain conditions, loans for certain low-income and moderate-income tenants who are at risk of displacement and licensed childcare providers, and grants for organizations to create marketing and educational materials about wealth-building and homeownership for residents who have been historically disadvantaged and to develop creative construction design prototypes for low-income and moderate-income residents.FINALLY PASSEDPass Action details Not available
220504 1 Landmark Tree Designation - California Buckeye - 2694 McAllister StreetOrdinancePassedOrdinance designating the California buckeye (Aesculus californica) tree located at 2694 McAllister Street as a landmark tree pursuant to the Public Works Code; making findings supporting the designation; and directing official acts in furtherance of the landmark tree designation, as defined herein.FINALLY PASSEDPass Action details Not available
220543 1 Summary Street Vacation - Michigan Street in Connection with MUNI Metro East Improvements - Interdepartmental Property TransferOrdinancePassedOrdinance ordering the summary street vacation of a portion of Michigan Street, generally bounded by Assessor’s Parcel Block No. 4298 to the north and west, Assessor’s Parcel Block No. 4310 to the east, and Cesar Chavez Street to the south, conditioned upon the San Francisco Municipal Transportation Agency (“SFMTA”) Board of Directors’ approval of the interdepartmental transfer of the vacation area to SFMTA, to facilitate the improvement of the MUNI Metro East maintenance facility; approving the interdepartmental transfer of the vacation area from Public Works to SFMTA, subject to the approval of the SFMTA Board of Directors; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing official acts in furtherance of this Ordinance, as defined herein.FINALLY PASSEDPass Action details Not available
220706 1 Potrero HOPE SF Project, Phase 1 - Accepting Portions of 25th Street and Connecticut StreetOrdinancePassedOrdinance accepting an irrevocable offer of public improvements associated with Potrero HOPE SF Project, Phase 1, including portions of 25th Street and Connecticut Street (“Phase 1 Public Infrastructure”); dedicating the Phase 1 Public Infrastructure to public use; designating such public infrastructure for street and roadway purposes; establishing official public right-of-way widths and street grades; amending Ordinance No. 1061 entitled “Regulating the Width of Sidewalks” to establish official sidewalk width on the abovementioned street areas; accepting the Phase 1 Public Infrastructure for City maintenance and liability purposes, subject to specified limitations; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; accepting a Public Works Order recommending various actions in regard to the public infrastructure improvements; and authorizing official acts, as defined herein, in connection with this Ordinance.FINALLY PASSEDPass Action details Not available
220707 1 Sunnydale HOPE SF - Accepting the Phase 1A-1 and 1A-2 Required InfrastructureOrdinancePassedOrdinance accepting an irrevocable offer of public infrastructure and real property associated with Sunnydale HOPE SF Phase 1A-1 and 1A-2 public infrastructure improvements, including the improvements described and depicted in Public Works Permit No. 19IE-00564 and subsequent Instructional Bulletins (“Phase 1A-1 and 1A-2 Required Infrastructure”); declaring City property and additional property as shown on official Public Works maps as open public right-of-way; dedicating the Phase 1A-1 and 1A-2 Required Infrastructure to public use; designating such public infrastructure for street and roadway purposes; establishing official public right-of-way widths and street grades; amending Ordinance No. 1061 entitled “Regulating the Width of Sidewalks” to establish official sidewalk width on the abovementioned street areas; accepting the Phase 1A-1 and 1A-2 Required Infrastructure for City maintenance and liability purposes, subject to specified limitations; adopting findings under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priFINALLY PASSEDPass Action details Not available
211131 2 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.FINALLY PASSEDPass Action details Not available
220756 1 Business and Tax Regulations Code - Disclosure of Vacancy Tax Information; Penalties For Failure to Timely File Vacancy Tax ReturnsOrdinancePassedOrdinance amending the Business and Tax Regulations Code to permit the Tax Collector to make public certain information regarding the Vacancy Tax, and to waive the penalty for failure to timely file Vacancy Tax returns for tax years 2022 and 2023.FINALLY PASSEDPass Action details Not available
220446 7 Planning, Administrative, Subdivision Codes; Zoning Map - Density Exception in Residential DistrictsOrdinanceFailedOrdinance amending the Planning Code to rezone all Residential, One Family (RH-1) zoning districts, except for Residential, One Family, Detached (RH-1(D)) districts, to Residential, Two Family (RH-2) zoning districts; to rezone the RH-1(D) districts to a new class of residential district called Residential, Two Family, Detached (RH-2(D)) districts; and to provide a density limit exception to permit up to four dwelling units per lot, and up to six dwelling units per lot in Corner Lots, in all RH (Residential, House) zoning districts, subject to certain requirements, including among others the replacement of protected units; amending the Administrative Code to require new dwelling units constructed pursuant to the density limit exception to be subject to the rent increase limitations of the Rent Ordinance; amending the Subdivision Code to authorize a subdivider that is constructing new dwelling units pursuant to the density exception to submit an application for condominium conversion or a condominium map that includes the existing dwelling units and the new dwelling units that constitOVERTURN MAYORAL VETOFail Action details Video Video
220819 1 Settlement of Lawsuit - Endo Health Solutions Inc., Endo Pharmaceuticals Inc., Par Pharmaceutical, Inc. and Par Pharmaceutical Companies, Inc. - City to Receive $10,000,000 Total; $5,000,000 Immediately, $5,000,000 in 10 Equal Annual PaymentsOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco against Endo Health Solutions Inc., Endo Pharmaceuticals Inc., Par Pharmaceutical, Inc. and Par Pharmaceutical Companies, Inc. for $10,000,000 ($5,000,000 immediately and $5,000,000 paid in 10 equal annual payments); the lawsuit was filed on December 18, 2018, in the United States District Court for the Northern District of California, Case No. 3:18-cv-7591-CRB-JSC; 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/AFINALLY PASSEDPass Action details Video Video
220652 3 Administrative Code - Purchase and Sale of Electricity and Related Products - Public Utilities CommissionOrdinancePassedOrdinance amending the Administrative Code to approve the use of certain form contracts to purchase and sell electricity and related products by the Public Utilities Commission (PUC), grant waivers of specified contract-related requirements in the Administrative and Environment Codes for these transactions, and delegate to the General Manager of the PUC authority under Charter, Section 9.118, to execute certain contracts with terms in excess of ten years or requiring expenditures of $10,000,000 or having anticipated revenue of $1,000,000 or more subject to specified limitations through June 30, 2025.FINALLY PASSEDPass Action details Video Video
220755 1 Health Service System Plans and Contribution Rates - Calendar Year 2023OrdinancePassedOrdinance approving Health Service System plans and contribution rates for calendar year 2023.FINALLY PASSEDPass Action details Video Video
220669 3 Budget and Appropriation Ordinance for Departments - FYs 2022-2023 and 2023-2024OrdinancePassedBudget and Appropriation Ordinance appropriating all estimated receipts and all estimated expenditures for Departments of the City and County of San Francisco as of June 1, 2022, for the Fiscal Years (FYs) ending June 30, 2023, and June 30, 2024.FINALLY PASSEDPass Action details Video Video
220670 3 Annual Salary Ordinance - FYs 2022-2023 and 2023-2024OrdinancePassedAnnual Salary Ordinance enumerating positions in the Annual Budget and Appropriation Ordinance for the Fiscal Years (FYs) ending June 30, 2023, and June 30, 2024, continuing, creating, or establishing these positions; enumerating and including therein all positions created by Charter or State law for which compensations are paid from City and County funds and appropriated in the Annual Appropriation Ordinance; authorizing appointments or continuation of appointments thereto; specifying and fixing the compensations and work schedules thereof; and authorizing appointments to temporary positions and fixing compensations therefore.FINALLY PASSEDPass Action details Video Video
220678 1 Police Code - Fixed Place Outdoor Amplified Sound Permit and License FeesOrdinancePassedOrdinance amending the Police Code to update the Fixed Place Outdoor Amplified Sound permit filing fee, permit amendment filing fee, and license fee to current amounts.FINALLY PASSEDPass Action details Video Video
220679 1 Administrative Code - Deputy Fire ChiefsOrdinancePassedOrdinance amending the Administrative Code to authorize the Chief of the Fire Department to appoint three rather than two deputy chiefs, with one of the deputy chiefs being an Emergency Medical Services or Community Paramedicine member of the Department.FINALLY PASSEDPass Action details Video Video
220680 2 Administrative Code - Police Vehicle Theft Crime Fund SurchargeOrdinancePassedOrdinance amending the Administrative Code to increase the surcharge on vehicles registered to a San Francisco address in accordance with California state law.FINALLY PASSEDPass Action details Not available
220681 1 Administrative Code - Reproduction and Notary Fees - Department of Administrative ServicesOrdinancePassedOrdinance amending the Administrative Code to increase the fees imposed by the Department of Administrative Services for reproduction and notary services provided to the public.FINALLY PASSEDPass Action details Video Video
220682 1 Neighborhood Beautification and Graffiti Clean-up Fund Tax Designation CeilingOrdinancePassedOrdinance adopting the Neighborhood Beautification and Graffiti Clean-up Fund Tax designation ceiling for tax year 2022.FINALLY PASSEDPass Action details Video Video
220683 1 Authorizing Tax-Exempt and/or Taxable Certificates of Participation (Multiple Capital Improvement Projects) - Not to Exceed $140,000,000OrdinancePassedOrdinance authorizing the execution and delivery of Certificates of Participation, in one or more series on a tax-exempt and/or taxable basis and from time to time, evidencing and representing an aggregate principal amount of not to exceed $140,000,000 (“Certificates”), to finance and refinance certain capital improvement projects within the City, including but not limited to certain projects within the City and County of San Francisco’s (“City”) capital plan and generally consisting of critical repairs, renovations and improvements to City-owned buildings, facilities, streets and works utilized by various City departments and local economic stimulus projects, generally consisting of repairs, renovations, improvements and street reconstruction, repaving and other improvements, designed to help build a more resilient and equitable San Francisco as part of the City’s recovery from the COVID-19 pandemic, including through the retirement of certain commercial paper notes of the City issued for such purposes; approving the form of a Supplement to Trust Agreement between the City and U.S. FINALLY PASSEDPass Action details Video Video
220684 1 Business and Tax Regulations, Health Codes - Emergency Medical Services FeesOrdinancePassedOrdinance amending the Business and Tax Regulations Code to update emergency medical services fees to reflect amounts authorized under annual adjustment provisions and require fees for stroke centers; and amending the Health Code to include a definition of stroke center.FINALLY PASSEDPass Action details Video Video
220685 1 Trial Courts Courthouse Construction Fund - Rescission of Superior Court Surcharges for Court ConstructionOrdinancePassedOrdinance rescinding the $50 surcharge on civil, family, or probate filings in San Francisco Superior Court under Board Resolution No. 714-92 that the City previously collected to support the acquisition, rehabilitation, construction, and financing of courtrooms or courtroom buildings.FINALLY PASSEDPass Action details Video Video
220686 1 Health Code - Patient Rates for FYs 2022-2023 and 2023-2024OrdinancePassedOrdinance amending the Health Code to set patient rates and rates for other services provided by the Department of Public Health, for Fiscal Years (FYs) 2022-2023 and 2023-2024.FINALLY PASSEDPass Action details Video Video
220687 1 Park Code - Marina West Harbor FeesOrdinancePassedOrdinance amending the Park Code to impose a surcharge in addition to the license fees for berthing at the Marina West Harbor, to help fund the cost of dredging activities at the West Harbor; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Video Video
220631 4 Charter Amendment, Initiative Ordinance, and Policy Declaration - Affordable Housing Production ActCharter AmendmentPassedCharter Amendment (Fourth Draft) to amend the Charter of the City and County of San Francisco to provide for accelerated review and approval of eligible 100% affordable housing projects, educator housing projects, and market-rate projects that provide significant increased affordability, and providing for Planning Department ministerial review in lieu of approvals by or certain appeals to City boards and commissions; to make corresponding amendments to the Planning Code and the Business and Tax Regulations Code; to amend the Administrative Code to provide for an Annual Affordable Housing Allocation Report as part of the City’s budget deliberation process; and to declare as City policy the need to accelerate approval of 100% affordable housing projects, educator housing projects, and market-rate projects that provide significant increased affordability; to make findings of compliance with the General Plan and Planning Code, Section 101.1 and findings of public necessity, convenience, and welfare under Planning Code, Section 302; and affirming the Planning Department’s determination unORDERED SUBMITTEDPass Action details Video Video
220636 3 Charter Amendment and Ordinance - Additional Density and Height; Rent-ControlCharter AmendmentKilledCharter Amendment (Third Draft) to amend the Charter of the City and County of San Francisco to set forth a requirement that when the City amends the Planning Code to allow for additional residential numerical density or height, that developers agree to subject the new residential units in the development, other than Affordable Housing Units, to rent control; to amend the Administrative Code to establish as the residential numerical density and height limits those controls in effect as of November 8, 2022, and to allow the Board of Supervisors to amend the Planning Code to exceed those limits if the ordinance requires a regulatory agreement to subject all dwelling units in development projects, other than Affordable Housing Units, to rent control; to require rent control in future development agreements; and making findings of compliance with the General Plan and Planning Code, Section 101.1 and findings of public necessity, convenience, and welfare under Planning Code, Section 302; and affirming the Planning Department’s determination under the California Environmental Quality Act; TABLEDPass Action details Video Video
220639 3 Charter Amendment - Student Success FundCharter AmendmentPassedCharter Amendment (Third Draft) to amend the Charter of the City and County of San Francisco to establish the Student Success Fund under which the Department of Children, Youth, and Their Families will provide grants to the San Francisco Unified School District and schools in the District to implement programs that improve academic achievement and social/emotional wellness of students; and to require an annual appropriation in a designated amount to the Fund for 15 years based on a calculation of the City’s excess Educational Revenue Augmentation Fund allocation in specified fiscal years; at an election to be held on November 8, 2022.ORDERED SUBMITTEDPass Action details Video Video
220541 1 Administrative Code - Cancellation of Delinquent Property Tax PenaltiesOrdinancePassedOrdinance amending the Administrative Code to authorize the Tax Collector to establish procedures for the consideration of delinquent property tax penalty cancellations when the delinquency is due to the City’s failure to send a notice of taxes to the owner of property acquired after the lien date on the secured roll, and to delegate the authority to grant such penalty cancellations to the Tax Collector.PASSED ON FIRST READINGPass Action details Video Video
220617 1 Adopting the Recommendations of the Guaranteed Income Advisory Group and Establishing a City Policy in Support of Guaranteed IncomeResolutionPassedResolution adopting the recommendations of the Guaranteed Income Advisory Group report, entitled “From Pilots to Policy Change,” and establishing a City policy in support of Guaranteed Income.ADOPTEDPass Action details Video Video
220657 1 Sale Agreement - Santa Clara Valley Water District - 10,925 Square Feet of Portion of APN 104-28-066 in Sunnyvale, Santa Clara County - $33,000ResolutionPassedResolution 1) approving and authorizing the sale to Santa Clara Valley Water District for $33,000 of approximately 10,925 square feet of real property located near Manzano Way in Sunnyvale, California, a portion of Assessor’s Parcel No. (APN) 104-28-066; 2) adopting findings declaring that the property is “surplus land” and “exempt surplus land” pursuant to the California Surplus Lands Act; 3) adopting findings under Administrative Code, Section 23.3, that offering the property for sale through competitive bidding would be impractical and not in the public interest; 4) affirming the Planning Department’s determination under the California Environmental Quality Act; 5) adopting findings that the sale of the property is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and 6) authorizing the San Francisco Public Utilities Commission (SFPUC) General Manager and/or City’s Director of Property to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution, as defined herein; and to authorize theADOPTEDPass Action details Video Video
220714 1 Issuance and Sale of Revenue Obligations - California Enterprise Development Authority Revenue Obligations - Progress Foundation - Not to Exceed $7,500,000ResolutionPassedResolution approving for purposes of Internal Revenue Code of 1986, as amended, Section 147(f) of the Issuance and Sale of Revenue Obligations by the California Enterprise Development Authority in an aggregate principal amount not to exceed $7,500,000 to refinance the acquisition, construction, installation, rehabilitation, equipping and furnishing of various capital facilities to be owned and operated by Progress Foundation, a California nonprofit public benefit corporation.ADOPTEDPass Action details Video Video
220770 1 Issuance of Bonds - California College of the Arts - Not to Exceed $40,000,000ResolutionPassedResolution approving in accordance with Section 147(f) of the Internal Revenue Code, the issuance of tax-exempt obligations by the California Statewide Communities Development Authority in an aggregate principal amount not to exceed $40,000,000 to finance and/or refinance various capital facilities to be owned and/or operated by California College of the Arts.ADOPTEDPass Action details Video Video
220762 1 Accept and Expend Grant - Retroactive - Cooperative Agreement - California Department of Transportation - Caltrans Clean California Local Enhancement Program - South of Market Street Tree Nursery - Up to $2,400,000ResolutionPassedResolution retroactively authorizing Public Works to accept and expend $2,400,000 from the California Department of Transportation’s (“Caltrans”) Clean California Local Enhancement Program to upgrade facilities on the State Highway System in support of the South of Market Street Tree Nursery Project, for a term of March 1, 2022, through June 30, 2023, and approving and authorizing Public Works to enter into a Cooperative Agreement with Caltrans regarding project construction and implementation; and affirming the California Department of Transportation’s determination under the California Environmental Quality Act.ADOPTEDPass Action details Video Video
220765 1 Multifamily Housing Revenue Bonds - 11 Innes Court (Hunters Point Shipyard Block 56) - Not to Exceed $51,193,200ResolutionPassedResolution declaring the intent of the City and County of San Francisco (“City”) to reimburse certain expenditures from proceeds of future bonded indebtedness in an aggregate principal amount not to exceed $51,193,200; authorizing the Director of the Mayor’s Office of Housing and Community Development (“Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $51,193,200 for 11 Innes Court (Hunters Point Shipyard Block 56); authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; authorizing and directing the execution of any documents necessary to implement this ResolADOPTEDPass Action details Video Video
220766 1 Multifamily Housing Revenue Bonds - 98 Franklin Street - Not to Exceed $32,500,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (“City”) to reimburse certain expenditures from proceeds of future bonded indebtedness in an aggregate principal amount not to exceed $32,500,000; authorizing the Director of the Mayor’s Office of Housing and Community Development (“Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $32,500,000 for 98 Franklin Street; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; authorizing and directing the execution of any documents necessary to implement this Resolution, as defined herein; and ADOPTEDPass Action details Video Video
220036 4 Planning Code - Electric Vehicle Charging LocationsOrdinancePassedOrdinance amending the Planning Code to create Electric Vehicle Charging Location and Fleet Charging as Automotive Uses, allow conversion of Automotive Service Stations to Electric Vehicle Charging Locations without Conditional Use authorization and principally permit conversion of other Automotive Uses to Electric Vehicle Charging Locations, revise zoning control tables to reflect these changes, and require annual reporting by the Planning Department regarding Electric Vehicle Charging Location and Fleet Charging project approvals; 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.PASSED ON FIRST READINGPass Action details Video Video
220734 2 Resolution of Intent - Streets and Public Service Easement Vacation - Parkmerced Development ProjectResolutionPassedResolution declaring the intent of the Board of Supervisors to order the conditional vacation of portions of Higuera Avenue, Vidal Drive, Arballo Drive, and Garces Drive (the “Street Vacation Area”), and certain San Francisco Public Utilities Commission public service easements (the “Easement Vacation Area”), all within the Parkmerced Development Project area, an approximately 152-acre site located in the Lake Merced District in the southwest corner of San Francisco and generally bounded by Vidal Drive, Font Boulevard, Pinto Avenue, and Serrano Drive to the north, 19th Avenue and Junipero Serra Boulevard to the east, Brotherhood Way to the south, and Lake Merced Boulevard to the west; reserve various easement rights in favor of the City and third party utilities, subject to conditions specified; adopt findings under the California Environmental Quality Act; adopt findings that the vacations are consistent with the Parkmerced Development Agreement, the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorize actions by City officials in furtherance ADOPTEDPass Action details Video Video
220761 1 Support for the Application for HCD’s Local Government Matching Grants Program - MidPen Housing Corporation - 100% Affordable Housing - 850 Turk StreetResolutionPassedResolution 1) supporting MidPen Housing Corporation’s (“Applicant”) submission of application under the Excess Sites Local Government Matching Grants Program (“Program”) to the Department of Housing and Community Development (HCD) (“Department”) to receive Program funds in order to construct a 100% affordable, 91-unit multifamily rental housing development affordable to low-income households, including one resident manager unit (the “Project”) at a state-owned Excess Site located at 850 Turk Street (“Property”); and 2) supporting the Applicant to submit the Project Budget and Anticipated and Committed Project Sources to be included in their application.ADOPTEDPass Action details Video Video
220564 2 Liquor License Transfer - 304 Clement Street - OliveResolutionPassedResolution determining that the premise-to-premise transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to Golden Stage Consulting, LLC, doing business as Olive, located at 304 Clement Street (District 1), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
220565 2 Liquor License - 110 Folsom Street - Mili Wine BarResolutionPassedResolution determining that the issuance of a Type-42 on-sale beer and wine public premises liquor license to Unwinedsf LLC, doing business as Mili Wine Bar, located at 110 Folsom Street in the Mira Condominium Complex (District 6), will serve the public convenience or necessity of the City and County of San Francisco.ADOPTEDPass Action details Video Video
220625 2 Liquor License - 500 Jefferson Street - South End Rowing ClubResolutionPassedResolution determining that the issuance of a Type-51 non-profit club on-sale beer, wine, and distilled spirits liquor license South End Rowing Club, located at 500 Jefferson Street (District 2), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4.ADOPTEDPass Action details Video Video
220776 2 Advanced Written Determination Regarding Statement of Incompatible Activities - Small Business Commission - William Ortiz CartagenaMotionPassedMotion finding that William Ortiz Cartagena’s proposal to apply for grants administered by the Office of Economic and Workforce Development (“OEWD”) and to seek assistance from OEWD relating to the non-profit on whose Board he serves on are not incompatible with the Statement of Incompatible Activities of the Small Business Commission, of which he is a member, subject to conditions.APPROVEDPass Action details Video Video
220796 2 Appointment, Shelter Monitoring Committee - Jeb (Britt) CreechMotionPassedMotion appointing Jeb (Britt) Creech, term ending July 1, 2023, to the Shelter Monitoring Committee.APPROVEDPass Action details Video Video
220810 1 Appointment, Reentry Council - Supervisor Catherine StefaniMotionPassedMotion appointing Supervisor Catherine Stefani, term ending June 1, 2024, to the Reentry Council.APPROVEDPass Action details Video Video
220506 1 Board Response - Civil Grand Jury Report - Shovel Ready: Best Practices and Collaboration to Improve San Francisco's Capital Construction ProgramResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2021-2022 Civil Grand Jury Report, entitled “Shovel Ready: Best Practices and Collaboration to Improve San Francisco's Capital Construction Program;” 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 Not available
220775 1 Memorandum of Understanding - JPB Caltrain GovernanceResolutionPassedResolution approving the Memorandum of Understanding between the Peninsula Corridor Joint Powers Board, Santa Clara Valley Transportation Authority, San Mateo County Transit District, and City and County of San Francisco relating to the governance of the Joint Powers Board (JPB).ADOPTEDPass Action details Video Video
220130 3 Planning Code - Conditional Use AppealsOrdinancePassedOrdinance amending the Planning Code to allow the signatures of Verified Tenants to count towards the threshold needed to permit an appeal of a Conditional Use authorization; clarifying timelines applicable to appeals of Conditional Use authorizations; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of public convenience, necessity, and welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
220757 1 Planning Code - Landmark Designation - Mother’s Building in San Francisco ZooOrdinancePassedOrdinance amending the Planning Code to designate Mother’s Building, situated within San Francisco Zoological Gardens, 1 Zoo Road, southeast of Great Highway and Sloat Boulevard, in Assessor’s Parcel Block No. 7281, Lot No. 006, 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
220771 1 Commemorative Street Name Designation - “Polytechnic Way” - 600 Block of Frederick StreetResolutionPassedResolution adding the commemorative street name “Polytechnic Way” to the 600 block of Frederick Street in recognition of San Francisco’s first public high school and its contribution to the education of thousands of San Franciscans from 1894 to 1972.ADOPTEDPass Action details Video Video
220808 2 Administrative, Campaign and Governmental Conduct Codes - Early Childhood Department and Advisory CommitteeOrdinancePassedOrdinance amending the Administrative and Campaign and Governmental Conduct Codes to establish a Department of Early Childhood as successor to the Office of Early Care and Education and First Five San Francisco; establish an Early Childhood Community Oversight and Advisory Committee as successor to the Office of Early Care and Education Citizens’ Advisory Committee; and update the responsibilities of the Children and Families First Commission.PASSED ON FIRST READINGPass Action details Video Video
220777 3 Advanced Written Determination Regarding Statement of Incompatible Activities - Small Business Commission - Tiffany CarterMotionPassedMotion finding that Tiffany Carter’s proposal to apply for grants and contracts administered by the Office of Economic and Workforce Development (“OEWD”) and to seek assistance from OEWD relating to the growth of the restaurant she owns and to benefit the mission of SF Black Wallstreet LLC and SF Black Wallstreet Foundation are not incompatible with the Statement of Incompatible Activities of the Small Business Commission, of which she is a member, subject to conditions.APPROVEDPass Action details Video Video
220795 2 Mayoral Reappointment, Entertainment Commission - Lieutenant David FalzonMotionPassedMotion approving the Mayor’s nomination for reappointment of Lieutenant David Falzon to the Entertainment Commission, term ending July 1, 2026.APPROVEDPass Action details Video Video
220839 2 Mayoral Appointment, Board of Appeals - John TrasvinaMotionPassedMotion approving the Mayoral nomination for the appointment of John Trasvina to the Board of Appeals, for a term ending July 1, 2026.APPROVEDPass Action details Video Video
220860 1 Tom Nolan Day - August 2, 2022ResolutionPassedResolution declaring August 2, 2022, as Tom Nolan Day in the City and County of San Francisco in recognition of Tom Nolan’s lifetime of exemplary public service and on the occasion of his well-deserved retirement.ADOPTEDPass Action details Not available
220861 1 Approval of a 90-Day Extension for Historic Preservation Commission to Respond to Landmark Designation Amendment Initiation of 429-431 Castro Street “Castro Theatre” (File No. 220550)ResolutionPassedResolution extending by 90 days the prescribed time within which the Historic Preservation Commission may respond to the landmark designation amendment initiation of 429-431 Castro Street "Castro Theatre" from the Board of Supervisors (File No. 220550).ADOPTEDPass Action details Not available
220862 1 Approval of a 90-Day Extension for Planning Commission Review of Nighttime Entertainment Castro Street Neighborhood Commercial District (File No. 220709)ResolutionPassedResolution extending by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 220709) amending the Planning Code to change the zoning controls in the Castro Street Neighborhood Commercial District to allow Nighttime Entertainment with a Conditional Use authorization on the second floor; 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
220869 1 Commendation for Ramon Oropeza Sr. and Inocencia OropezaResolutionPassedResolution recognizing and commending Ramon Oropeza Sr. and Inocencia Oropeza on the occasion of their retirement; and their many years of bringing joyful memories to San Franciscans at Villa D’Este.ADOPTEDPass Action details Not available
220852 1 Committee of the Whole - Amendment to the Redevelopment Plan for the Transbay Redevelopment Project Area - Zone One (File No. 220854) - September 20, 2022, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on September 20, 2022, at 3:00 p.m., to hold a public hearing to consider an Ordinance for the proposed Amendment to the Redevelopment Plan for the Transbay Redevelopment Project Area (File No. 220854) to increase height and bulk limits on Block 4 of Zone One of the Transbay Redevelopment Project Area (Assessor’s Parcel Block No. 3739, Lot No. 010, located on the south side of Howard Street between Beale and Main Streets), by increasing the maximum height limit for tower buildings from 450 feet to 513 feet, and increasing certain maximum floor plate sizes.APPROVEDPass Action details Not available
220870 1 Appointment, Park, Recreation and Open Space Advisory Committee - Cyntia SalazarMotionPassedMotion appointing Cyntia Salazar, term ending February 1, 2024, to the Park, Recreation and Open Space Advisory Committee.APPROVEDPass Action details Not available
220805 1 Final Map No. 10859 - 20 Belcher StreetMotionPassedMotion approving Final Map No. 10859, a two Lot Vertical Subdivision, Lot 2 contains three New Condominium Units, located at 20 Belcher Street, being a subdivision of Assessor’s Parcel Block No. 3537, Lot No. 059; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
220849 1 Final Map No. 11003 - 1555-6th StreetMotionPassedMotion approving Final Map No. 11003, a Merger and six Lot Subdivision Project, located at 1555-6th Street, being a subdivision of Assessor’s Parcel Block No. 8709, Lot No. 011; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
220850 1 Final Map 10714 - Potrero Power Station Mixed-Use ProjectMotionPassedMotion approving Phased Final Map 10714 (related to a project known as Potrero Power Station Mixed-Use Project), the merger and re-subdivision of existing Parcels A through G, inclusive, of Document Number 2016-K334613, Official Records, resulting in 23 lots, including up to 772 residential condominium units and 70 commercial condominium units; approving a Public Improvement Agreement related to Phased Final Map 10714; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
220868 1 Urging United States Secretary Xavier Becerra and the Department of Health and Human Services to Suspend Requirement to Relocate and Transfer Patients from Laguna Honda HospitalResolutionPassedResolution urging United States Department of Health and Human Services Secretary Xavier Becerra to suspend a requirement by the Centers for Medicare and Medicaid Services on relocating and transferring vulnerable patients at Laguna Honda Hospital and Rehabilitation Center; and to extend coverage of Medicare and Medicaid payments until the determination on recertification.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
220868 2 Urging United States Secretary Xavier Becerra and the Department of Health and Human Services to Suspend Requirement to Relocate and Transfer Patients from Laguna Honda HospitalResolutionPassedResolution urging United States Department of Health and Human Services Secretary Xavier Becerra to suspend a requirement by the Centers for Medicare and Medicaid Services on relocating and transferring vulnerable patients at Laguna Honda Hospital and Rehabilitation Center; and to extend coverage of Medicare and Medicaid payments until the determination on recertification.ADOPTED AS AMENDEDPass Action details Not available
220866 1 Preparation of Proponent/Opponent Ballot Arguments and Rebuttal Ballot Arguments - November 8, 2022, Consolidated General ElectionMotionPassedMotion authorizing preparation of written Proponent and Opponent ballot arguments and rebuttal ballot arguments for submittal to the voters for the November 8, 2022, Consolidated General Election.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
220866 2 Preparation of Proponent/Opponent Ballot Arguments and Rebuttal Ballot Arguments - November 8, 2022, Consolidated General ElectionMotionPassedMotion authorizing preparation of written Proponent and Opponent ballot arguments and rebuttal ballot arguments for submittal to the voters for the November 8, 2022, Consolidated General Election.APPROVED AS AMENDEDPass Action details Not available
220873 1 Urging State Action to Protect Laguna Honda Hospital and Rehabilitation Center PatientsResolutionPassedResolution urging California Governor Gavin Newsom to proclaim a state of emergency in San Francisco County relating to the imminent risk of displacing the elderly and medically infirm patients of Laguna Honda Hospital and Rehabilitation Center (Laguna Honda Hospital); and urging Dr. Tomás Aragón, the Director of the California Department of Public Health (CDPH) and the State Health Officer, to withdraw CDPH’s approval of the Laguna Honda Hospital Closure and Patient Relocation and Transfer Plan, to the extent that it requires transfer of all patients within four months.ADOPTEDPass Action details Not available
220874 1 Administrative Code - Naming the Permanent Supportive Housing Development at 1321 Mission Street for Margot AntonettyOrdinancePassedOrdinance amending the Administrative Code to name the permanent supportive housing development located at 1321 Mission Street in memory of public health advocate Margot Antonetty.   Action details Not available
220875 1 Park Code - Upper Great Highway - Pilot Weekend and Holiday Vehicle RestrictionsOrdinancePassedOrdinance amending the Park Code to restrict private vehicles on the Upper Great Highway between Lincoln Way and Sloat Boulevard, on a pilot basis, on weekends and holidays until December 31, 2025; making associated findings under the California Vehicle Code; 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
220876 1 Appropriation and De-Appropriation - District 7 Participatory Budgeting - General City Responsibility - $292,674; SFMTA - Vision Zero Projects - $77,500 - FY2022-2023OrdinancePassedOrdinance de-appropriating $292,674 from District 7 General City Responsibility (GEN) and re-appropriating $128,000 to the Department of Children, Youth and Their Families (CHF) for creating a community space, a sports hub, and teen workforce development program in District 7; $50,000 to the Department of Emergency Management (DEM) for neighborhood and community building activities in District 7; $114,674 to the Department of Public Works (DPW) for a parklet installation in public space, increased refuse bins installations, and cleaning supplies for District 7; and de-appropriating $77,500 from San Francisco Municipal Transportation Agency (SFMTA) and re-appropriating $77,500 for improving traffic flow and pedestrian safety, and building a pedestrian island for District 7 Vision Zero projects at SFMTA in Fiscal Year (FY) 2022-2023.   Action details Not available
220877 1 Administrative Code - Repeal of Legacy Business Registry FeeOrdinancePassedOrdinance amending the Administrative Code to remove the requirement to charge a Legacy Business Registry administrative fee.   Action details Not available
220878 1 Planning, Building Codes - Penalties for Code EnforcementOrdinancePassedOrdinance amending the Planning and Building Codes to increase fines and penalties for violations of Planning and Building Code provisions; clarify that violations affecting more than one unit in a building constitute multiple violations for purposes of assessing penalties; requiring the Planning Commission and the Historic Preservation Commission to adopt factors for the Zoning Administrator to consider in determining the appropriate amount of civil penalties; establishing penalties for residential units merged, constructed, or divided without required permits or approvals; establishing penalties for violations involving illegal demolition and enhancement of penalty amounts for certain buildings by age or historic status; providing additional notices for Responsible Parties; 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
220879 1 Administrative Code - Workforce Development - Re-Establishing the Committee on City Workforce AlignmentOrdinancePassedOrdinance amending the Administrative Code to re-establish the Committee on City Workforce Alignment; to give the Committee responsibility for planning and coordinating the City’s Workforce Development programs; and to make other changes to the procedures governing the planning and implementation of Workforce Development programs.   Action details Not available
220880 1 Real Property Lease Extension - 124 Turk Street, L.P. - 124 Turk Street - Permanent Supportive Housing - $563,653.94 Annual Base RentResolutionPassedResolution authorizing the Director of Property, on behalf of the Department of Homelessness and Supportive Housing, to exercise the option to extend the term of the Lease of real property located at 124 Turk Street, with 124 Turk Street, L.P., for continued use of 55 units of Permanent Supportive Housing at a base rent of $563,653.94 per year with annual rent increases beginning August 2023, for a ten-year term commencing upon approval of this Resolution and expiring on July 31, 2032; and authorizing the Director of Property to execute documents, make certain modifications, and take certain actions in furtherance of the extended term under the Lease and this Resolution, as defined herein.   Action details Not available
220881 1 Grant Agreement Amendment - Five Keys Schools and Programs - Shelter-in-Place Hotel Support Services - Not to Exceed $27,232,424ResolutionPassedResolution approving the third amendment to the grant agreement between Five Keys Schools and Programs and the Department of Homelessness and Supportive Housing (HSH) for support services at a Shelter-in-Place hotel site located at 1231 Market Street; extending the grant term by three months from December 31, 2022, for a total term of September 1, 2020, through March 31, 2023; increasing the agreement amount by $6,522,515 for a total amount not to exceed $27,232,424; and authorizing HSH to enter into any additions, amendments, or other modifications to the agreement that do not materially increase the obligations or liabilities or materially decrease the benefits to the City.   Action details Not available
220882 1 Grant Agreement Amendment - St. Vincent de Paul Society of San Francisco - Multi-Service Center South - Not to Exceed $25,938,348ResolutionPassedResolution approving the fourth amendment to the grant agreement between the St. Vincent de Paul Society of San Francisco and the Department of Homelessness and Supportive Housing (HSH) to provide shelter operations and services at the Multi-Service Center South; increasing the grant agreement amount by $16,986,582 for a total amount not to exceed $25,938,348; extending the grant agreement term by 21 months, for a total term of July 1, 2021, through June 30, 2024; and authorizing HSH to enter into amendments or modifications to the fourth amendment prior to its final execution by all parties that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the grant.   Action details Not available
220883 1 Contract Amendment - 1231 Market Street Owner L.P. - Emergency Agreement - Not to Exceed $88,568,327ResolutionPassedResolution approving a sixth amendment to an emergency agreement between the Human Services Agency and 1231 Market Street Owner L.P., for the City’s continued use of 459 hotel rooms and associated services; increasing the contract amount by $9,596,148 for a total amount not to exceed $88,568,327; and extending the booking period for a potential total term of April 8, 2020, to March 31, 2023.   Action details Not available
220884 1 Support for Application of Infill Infrastructure Grant Program Funds - Tenderloin Neighborhood Development Corporation, 730 Stanyan Associates L.P., Mercy Housing - 2550 Irving Street, 730 Stanyan Street, 2530-18th StreetResolutionPassedResolution supporting Tenderloin Neighborhood Development Corporation, 730 Stanyan Associates L.P., and Mercy Housing (each an “Applicant”) submission of applications under the Infill Infrastructure Grant Program (“IIG Program”) to the California Department of Housing and Community Development to receive IIG Program funds in order to construct 100% affordable, multifamily rental housing developments affordable to low-income households located at 2550 Irving Street, 730 Stanyan Street, and 2530-18th Street, respectively (each a “Project”).   Action details Not available
220885 1 Execute Standard Agreement and Accept and Expend Grant - California Department of Housing and Community Development - 2021 Homekey Grant - 3055-3061 16th Street - Not to Exceed $7,480,080ResolutionPassedResolution authorizing the Department of Homelessness and Supportive Housing (“HSH”) to execute a Standard Agreement with the California Department of Housing and Community Development for a total amount not to exceed $7,480,080 of Project Homekey grant funds; to accept and expend those funds for the acquisition of the property located at 3055-3061 16th Street for Permanent Supportive Housing for Transitional Aged Youth and to support its operations upon execution of the Standard Agreement through June 30, 2026; approving and authorizing HSH to commit approximately $1,600,000 in required matching funds for capital expenditures and a minimum of five years of operating subsidy; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting the Planning Department’s findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing HSH to enter into any additions, amendments, or other modifications to the Standard Agreement and the Homekey Documents that do not materially increase th   Action details Not available
220886 1 Urging Removal of Third Party Dispatch from the Taxi Upfront Fare PilotResolutionPending Committee ActionResolution urging the San Francisco Municipal Transportation Agency (SFMTA) Board of Directors to track additional data and develop additional program metrics for its Taxi Upfront Fare Pilot program and continue to submit a quarterly report to the Board of Supervisors to ensure improved outcomes and benefits for taxi drivers.   Action details Not available
220887 1 Arnald “Arnie” Barros Day - July 26, 2022ResolutionPassedResolution celebrating Arnald “Arnie” Barros on the occasion of his 100th birthday, and declaring July 26, 2022, as Arnald “Arnie” Barros Day in the City and County of San Francisco.   Action details Not available
220888 1 Designation of Commemorative Sites; Commemorative Street Plaques - LEATHER & LGBTQ Cultural District Leather History CruiseResolutionPassedResolution designating various locations within and near the LEATHER & LGBTQ Cultural District in the area bounded by Brannan Street, Third Street, Mission Street, 12th Street, and Division Street as commemorative sites in recognition and honor of the extensive history and contributions of the leather and LGBTQ community in the South of Market area; initiating the process set forth in Public Works Code, Sections 789 et seq., to facilitate the installation of commemorative plaques on the sidewalks near these locations to delineate the Leather History Cruise, subject to the submittal of all required application materials and the review and approval of the same by Public Works and the City Engineer.   Action details Not available
220889 1 East Cut Community Benefit District - Annual Report - FY2020-2021ResolutionPassedResolution receiving and approving an annual report for The East Cut Community Benefit District for Fiscal Year (FY) 2020-2021, 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
220890 1 Castro/Upper Market Community Benefit District - Annual Report - FY2020-2021ResolutionPassedResolution receiving and approving an annual report for the Castro/Upper Market Community Benefit District for Fiscal Year (FY) 2020-2021, 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
220891 1 Noe Valley Community Benefit District - Annual Report - FY2020-2021ResolutionPassedResolution receiving and approving an annual report for the Noe Valley Community Benefit District for Fiscal Year (FY) 2020-2021, 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
220892 1 Urging Development of Financing Plan by December 31, 2022, for Emergency Firefighting Water SystemResolutionPassedResolution urging the Office of Resilience and Capital Planning to create a financing plan by December 31, 2022, for expanding the Emergency Firefighting Water System (EFWS) to unprotected areas of the City, with current and potential sources of funding for the EFWS, hose tenders and other options to minimize fire damage from a major earthquake.   Action details Not available
220893 1 Ocean Avenue Community Benefit District - Annual Report - FY2020-2021ResolutionPassedResolution receiving and approving an annual report for the Ocean Avenue Community Benefit District for Fiscal Year (FY) 2020-2021, 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
220894 1 Discover Polk Community Benefit District - Annual Report - FY2020-2021ResolutionPassedResolution receiving and approving an annual report for the Discover Polk Community Benefit District for Fiscal Year (FY) 2020-2021, 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
220895 1 Interim Zoning Controls - Extending and Modifying Requirements for Large Residential Projects in RC, RM, and RTO DistrictsResolutionPassedResolution extending and modifying interim zoning controls enacted in Resolution No. 10-21 for parcels in Residential-Commercial Combined (RC), Residential-Mixed (RM) and Residential-Transit Oriented (RTO) districts, requiring Conditional Use Authorization for certain residential developments that do not maximize the number of units allowed by applicable density restrictions; 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
220896 1 Supporting Entheogenic Plant PracticesResolutionPassedResolution supporting entheogenic plant practices, urging City law enforcement agencies that the investigation and arrest of individuals involved with the adult use of entheogenic plants on the Federal Schedule 1 List be amongst the lowest priority for the City and County of San Francisco, and urging the State of California and the United States Federal government to decriminalize entheogenic plant practices and their uses.   Action details Not available
220897 1 Issuance and Sale of Revenue Obligations - California Enterprise Development Authority - The Urban School of San Francisco - Not to Exceed $10,000,000ResolutionPassedResolution approving for purposes of Internal Revenue Code, Section 147(f), the Issuance and Sale of Revenue Obligations by the California Enterprise Development Authority, in an aggregate principal amount not to exceed $10,000,000 to finance and/or reimburse the cost of construction, installation, rehabilitation, equipping and/or furnishing of educational and related facilities owned and operated by, or leased and operated by The Urban School of San Francisco, a California nonprofit public benefit corporation, located at 1530 Page Street.   Action details Not available
220898 1 Issuance and Sale of Revenue Obligations - California Enterprise Development Authority - San Francisco University High School - Not to Exceed $49,000,000ResolutionPassedResolution approving for purposes of Internal Revenue Code, Section 147(f), the Issuance and Sale of Revenue Obligations by the California Enterprise Development Authority, in an aggregate principal amount not to exceed $49,000,000 to finance the cost of demolition, construction, installation, equipping and/or furnishing of educational and related facilities to be owned and operated by San Francisco University High School, a California nonprofit public benefit corporation, located at 3150 California Street.   Action details Not available
220899 1 Recognizing Korean Chuseok Day - September 10, 2022ResolutionPassedResolution recognizing September 10, 2022, as Korean Chuseok Day and honoring the Korean Center, Inc. for its contributions to the Korean American community in the City and County of San Francisco.   Action details Not available
220900 1 Amended and Restated Lease - San Francisco Market Corporation - San Francisco Wholesale Produce Market - Jerrold Avenue and Toland StreetResolutionPassedResolution approving and authorizing the Director of Property to amend and restate the current lease for the San Francisco Wholesale Produce Market, near 2095 Jerrold Avenue (generally bordering Highway 280 and Innes and Kirkwood Avenues, and Toland and Rankin Streets), with the San Francisco Market Corporation, including authorizing separate parcel leases as needed to provide real estate security in order to obtain one or more private construction loans; adopting findings pursuant to the California Environmental Quality Act; adopting findings that the contemplated transactions are consistent with the General Plan, and the eight priority policies of the Planning Code, Section 101.1; and authorizing the Director of Property to execute an amended and restated lease with the San Francisco Market Corporation (“Amended and Restated Lease”), make certain modifications, as defined herein, and take certain actions in furtherance of this Resolution and the Amended and Restated Lease, as defined herein.   Action details Not available
220901 1 Initiative Ordinance - Business and Tax Regulations, Administrative Codes - Gross Receipts Tax For Environmental ProgramsMotionPending Committee ActionMotion ordering submitted to the voters an Ordinance amending the Business and Tax Regulations Code to impose an additional gross receipts tax on businesses with gross receipts attributable to the City exceeding $25,000,000 or that pay the administrative office tax, and direct that revenues from the tax fund certain environmental programs, and increasing the City’s appropriations limit by the amount collected under the tax for four years from November 7, 2023, at an election to be held on November 7, 2023; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
220902 1 Hearing - Accessory Dwelling Units Permitting Process - Duplex and Quadplex Applications Under California State Senate Bill No. 9HearingFiledHearing on the permitting processes, time-frames, and systemic barriers experienced by small property owners building Accessory Dwelling Units (ADUs) under the local and state mandated programs; and the applications in the pipeline under California State Senate Bill No. 9 for duplex and quadplex construction from lot splits allowed in RH-1 zoned districts, including data on geographic distribution; and requesting the Planning Department and Department of Building Inspection to report.   Action details Not available
220903 1 Hearing - Portsmouth Square Parking Garage Renovation Project Audit ReportHearingFiledHearing on the report of the performance audit on the recent capital improvements at the City-owned Portsmouth Square Parking Garage, determination on how effective and economical Portsmouth Plaza Parking Corporation's (PPPC) processes were, whether the PPPC Board's reporting of the renovation to the City complied with requirements, and recommendations to avoid similar problems at the Portsmouth Square Garage and ensure proper execution and delivery of future capital improvement projects funded by the City, Recreation and Park Department; and requesting the Controller's Office and the Recreation and Park Department to report.   Action details Not available
220735 1 Hearing - Committee of the Whole - Street and Public Service Easement Vacation Order - Parkmerced Development Project - September 20, 2022, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on September 20, 2022, at 3:00 p.m., to consider an Ordinance ordering the conditional vacation of portions of Higuera Avenue, Vidal Drive, Arballo Drive, and Garces Drive (the “Street Vacation Area”), and certain San Francisco Public Utilities Commission public service easements (the “Easement Vacation Area”), all within the Parkmerced Development Project area, an approximately 152-acre site located in the Lake Merced District in the southwest corner of San Francisco and generally bounded by Vidal Drive, Font Boulevard, Pinto Avenue, and Serrano Drive to the north, 19th Avenue and Junipero Serra Boulevard to the east, Brotherhood Way to the south, and Lake Merced Boulevard to the west; reserving various easement rights in favor of the City and third-party utilities, subject to specified conditions; adopting findings under the California Environmental Quality Act; adopting findings that the vacations are consistent with the Parkmerced Development Agreement, the General Plan, and the eight priority policies of Pla   Action details Not available
220853 1 Hearing - Committee of the Whole - Transbay Block 4 Redevelopment Project - September 20, 2022, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on September 20, 2022, at 3:00 p.m., to consider 1) an Ordinance approving an amendment to the Transbay Redevelopment Plan to increase height and bulk limits on Block 4 of Zone One of the Transbay Redevelopment Project Area (Assessor’s Parcel Block No. 3739, Lot No. 010, located on the south side of Howard Street between Beale and Main Streets), by increasing the maximum height limit for tower buildings from 450 feet to 513 feet, and increasing certain maximum floor plate sizes; and making certain findings (File No. 220854); an Ordinance amending the Zoning Map of the Planning Code to facilitate development of the Transbay Block 4 Redevelopment Project (located on the south side of Howard Street between Beale and Main Streets) by increasing height limits; and making certain findings (File No. 220836); a Resolution approving the disposition of land, and entrance into a ground lease of certain air space rights, by the Successor Agency to the Redevelopment Agency of the City and County of San Francisco to F4 Transba   Action details Not available
220840 1 Settlement of Lawsuit - Linda Howdyshell - $750,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Linda Howdyshell against the City and County of San Francisco for $750,000; the lawsuit was filed on October 28, 2020, in San Francisco Superior Court, Case No. CGC-20-587334; entitled Linda Howdyshell v. City and County of San Francisco; the lawsuit involves alleged personal injury due to a fall from a retaining wall on a raised planter adjacent to a City sidewalk.   Action details Not available
220841 1 Refund of Homelessness Gross Receipts Tax Overpayments for 2020 Tax YearOrdinancePassedOrdinance authorizing the Tax Collector, through April 30, 2023, to refund overpayments of Homelessness Gross Receipts Tax to taxpayers who paid estimated Homelessness Gross Receipts Taxes to the City for the 2020 tax year and reported $50,000,000 or less in total taxable gross receipts for the 2020 tax year on a timely filed original Gross Receipts Tax return.   Action details Not available
220842 1 Settlement of Lawsuit - Theresa Moorehouse - $150,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Theresa Moorehouse against the City and County of San Francisco for $150,000; the lawsuit was filed on October 7, 2020, in San Francisco Superior, Case No. CGC-20-587190; entitled Theresa Moorehouse v. City and County of San Francisco, et al.; the lawsuit involves an alleged trip and fall on a City sidewalk.   Action details Not available
220843 1 Administrative Code - Approval of Surveillance Technology Policies for Multiple City DepartmentsOrdinancePassedOrdinance approving Surveillance Technology Policies governing the use of 1) Automatic License Plate Readers by the Municipal Transportation Agency, 2) Biometric Processing Software or System by the Juvenile Probation Department, 3) Body-Worn Cameras by the Fire Department, 4) People-Counting Camera by the Library, 5) Third-Party Security Cameras by the Municipal Transportation Agency and War Memorial, 6) Location Management Systems by the Juvenile Probation Department, 7) Computer Management System by the Library, and 8) Social Media Monitoring Software by the Library; and making required findings in support of said approvals.   Action details Not available
220844 1 Real Property Lease - Aardvark Storage Unlimited, Inc. - 600 Amador Street, Seawall Lot 344 - Initial Monthly Rent of $99,961.20ResolutionPassedResolution approving Port Commission Lease No. L-16846 with Aardvark Storage Unlimited, Inc., a California corporation, dba American Storage, located at 600 Amador Street within Seawall Lot 344 for approximately 279,740 square feet of paved land for an initial monthly rent of $99,961.20 and a term of five years with one one-year option to extend the term, to commence upon Board of Supervisors approval; and to authorize the Executive Director of Port to enter into any additions, amendments, or other modifications to the Lease that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of this Resolution.   Action details Not available
220845 1 Lease Amendment No. 4 - World Duty Free Group North America, LLP - Terminal 2 Newsstands, Coffee and Specialty Store Lease No. 10-0232 - Reduction of Premises - Reduction in the Minimum Annual Guarantee of $302,625ResolutionPassedResolution approving Amendment No. 4 to the Terminal 2 Newsstands, Coffee and Specialty Store Lease No. 10-0232, between World Duty Free Group North America, LLP, as tenant, and the City and County of San Francisco, acting by and through its Airport Commission, for a reduction in the total leasehold square footage of the demised premises by approximately 20% which results in a reduction in the Minimum Annual Guarantee of $302,625 with no change to the term of May 1, 2011, through June 30, 2023, effective upon approval of this Resolution.   Action details Not available
220846 1 Settlement of Unlitigated Claims - Webcor Construction, L.P. - City to Receive $361,412ResolutionPassedResolution approving the settlement of unlitigated claims through the payment of $361,412 by Webcor Construction, L.P. to the City and County of San Francisco; the claims arise from Webcor’s work on Public Works Contract No. 6694A, the San Francisco General Hospital Rebuild Program, and involve claimed defects to or problems with flooring and doors at the hospital; additional material terms of the settlement are that the City will release Webcor from responsibility for any and all demands, damages, obligations, causes of action, suits, and costs related to the subject claims.   Action details Not available