Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/27/2022 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
220199 3 Administrative, Police Codes - Ban on Gas-Powered Landscaping EquipmentOrdinancePassedOrdinance amending the Administrative Code and Police Code to 1) prohibit the City from using gas-powered landscaping equipment to perform a City function starting July 1, 2024, with temporary waivers for City departments that document to the satisfaction of the Director of the Department of the Environment (“Department”) the unavailability of needed technology to replace such equipment; 2) prohibit the City from contracting for the use of gas-powered landscaping equipment to perform a City function starting July 1, 2024, with waivers for City departments that document to the satisfaction of the Purchaser the necessity of such waiver; 3) prohibit the use of gas-powered landscaping equipment in the City starting January 1, 2026, except such equipment for which the Department determines replacement technology is unavailable, and penalize property owners and business owners and managers that violate that prohibition; 4) establish a buy-back and/or incentive program (“Buy-Back Program”) to assist owners of such equipment in transitioning away from its use; 54) require that the DepartmentFINALLY PASSEDPass Action details Not available
220506 2 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.ADOPTEDPass Action details Not available
220786 1 Settlement of Lawsuit - Khalid Barrow - $42,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Khalid Barrow against the City and County of San Francisco for $42,500; the lawsuit was filed on June 19, 2020, in United States District Court, Case No. 20-cv-04099; entitled Khalid Barrow v. City and County of San Francisco, et al.; the lawsuit involves an alleged civil rights violation.PASSED ON FIRST READINGPass Action details Not available
220809 1 Settlement of Lawsuit - Eric Taylor - $37,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Eric Taylor against the City and County of San Francisco for $37,500; the lawsuit was filed on November 24, 2020, in San Francisco Superior Court, Case No. CGC-20-587959; entitled Eric Taylor v. City and County of San Francisco; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass Action details Not available
220797 1 Settlement of Unlitigated Claim - Benefit Cosmetics LLC - $228,182.93ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Benefit Cosmetics LLC against the City and County of San Francisco for $228,182.93; the claim was filed on November 9, 2021; the claim involves a refund of gross receipts and homelessness gross receipts taxes.ADOPTEDPass 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.ADOPTEDPass Action details Not available
220643 2 Planning Code - Tenderloin Neon Special Sign DistrictOrdinancePassedOrdinance amending the Planning Code to create the Tenderloin Neon Special Sign District within the North of Market Residential Special Use District; enacting zoning controls for neon signs within the Special Sign District; amending Sheet SS01 of the Zoning Map to show the Tenderloin Neon Special Sign District; 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 public necessity, convenience, and welfare findings pursuant to Planning Code, Section 302.FINALLY PASSEDPass Action details Not available
220427 2 Administrative Code - County Veterans Service Officer Role and DutiesOrdinancePassedOrdinance amending the Administrative Code to place the County Veterans Service Officer (“Officer”) under the Department of Disability and Aging Services (DAS) rather than the Department of Administrative Services; give the Director of the DAS authority to nominate the Officer; update annual reporting requirements of the Officer to the Board of Supervisors and Mayor; and provide administrative support to the Veterans’ Affairs Commission.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
220654 3 Planning Code - Landmark Designation - City CemeteryOrdinancePassedOrdinance amending the Planning Code to designate City Cemetery, the majority of Assessor’s Parcel Block No. 1313, Lot No. 029, located in Lincoln Park on the north side of Clement Street, to the east of the San Francisco Veteran Affairs Medical Center (formerly the Fort Miley Military Reservation), to the east and south of the Golden Gate National Recreation Area, and to the west of Assessor’s Parcel Block Nos. 1312, 1392, and 1401, as a Landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Not available
220736 1 Street and Public Service Easement Vacation Order - Parkmerced Development ProjectOrdinancePassedOrdinance 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 Planning Code, Section 101.1; and authorizing actions by City officials in furtherance of this Ordinance, as specified herein.FINALLY PASSEDPass Action details Not available
220539 4 204-22Campaign and Governmental Conduct Code - Behested Payments ExceptionsOrdinancePassedOrdinance amending the Campaign and Governmental Conduct Code to modify the rules concerning behested payment solicitations, by 1) excepting solicitations made under certain types of City programs to solicit, request, and contractually obligate charitable donations through competitively procured contracts; 2) narrowing the prohibition against soliciting from persons involved in administrative enforcement, licenses, permits, or other entitlements for use; 3) narrowing the prohibition against soliciting from persons who have attempted to influence legislative or administrative actions; 4) excepting solicitations made in connection with certain types of City contracts; 5) shortening the time periods for the prohibition as to solicitations from City contractors; 6) excepting payments less than $1,000; 7) authorizing the Board of Supervisors to grant waivers by resolution; 8) expanding the prohibition against soliciting from registered lobbyists; and 9) making other clarifying changes.FINALLY PASSEDPass Action details Video Video
220606 4 Administrative Code - Surveillance Technology Policy for Police Department Use of Non-City Entity Surveillance CamerasOrdinancePassedOrdinance approving Surveillance Technology Policy for Police Department use of non-City entity surveillance cameras and establishing a sunset date fifteen months after the effective date of the ordinance.FINALLY PASSEDPass Action details Video Video
220879 3 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.FINALLY PASSEDPass Action details Video Video
220791 2 Planning and Engineering Services Agreement - Brown and Caldwell - Southeast Plant Biosolids Digester Facilities - Not to Exceed $208,500,000ResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission to execute Amendment No. 2 to Wastewater Enterprise Contract No. CS-235, Planning and Engineering Services, Southeast Plant (SEP) Biosolids Digester Facilities, with Brown and Caldwell, to increase the contract amount by $55,000,000 for a total not to exceed amount of $208,500,000 and increase the contract duration by three years and six months, for a total duration of 16 years from July 29, 2013, through July 28, 2029, pursuant to Charter, Section 9.118.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.CONTINUEDPass Action details Video Video
220884 2 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”).ADOPTEDPass Action details Video Video
220921 2 Emergency Contract - Retroactive - Tryfacta, Inc. - Temporary Staffing Services - Not to Exceed $1,000,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to award an emergency contract to Tryfacta, Inc., as authorized under Section 21.15 of the Administrative Code, for the purpose of providing temporary staffing services, in an amount not to exceed $1,000,000 for a term of six months, from June 17, 2022, through December 17, 2022; and to authorize the Department of Public Health to enter into any amendments or modifications to the contract that do not otherwise materially increase the obligations or liabilities to the City and are necessary or advisable to effectuate the purposes of the contract or this Resolution.ADOPTEDPass Action details Video Video
220922 2 Contract Amendment - Retroactive - Health Services Advisory Group, Inc. - Specialized Consulting Services - Not to Exceed $6,989,564ResolutionPassedResolution retroactively approving Amendment No. 1 to the agreement between Health Services Advisory Group, Inc., and the Department of Public Health, as authorized under Section 21.15 of the Administrative Code, for the purpose of providing specialized consulting services, to increase the agreement by $5,211,317 for an amount not to exceed $6,989,564 for a total agreement term of seven and one-half months, with no changes to the term of May 9, 2022, through December 31, 2022; and to authorize the Department of Public Health to enter into any amendments or modifications to the contract that do not otherwise materially increase the obligations or liabilities to the City and are necessary or advisable to effectuate the purposes of the contract or this Resolution.ADOPTEDPass Action details Video Video
220923 1 Contract Amendment - Denali Water Solutions LLC - Biosolids and Grit Hauling Services Oceanside and Southeast Wastewater Treatment Plants - Not to Exceed $18,800,000ResolutionPassedResolution authorizing the Office of Contract Administration to amend PeopleSoft Contract ID 1000015461 between the City and County of San Francisco and Denali Water Solutions LLC for the hauling of biosolids and grit from Public Utilities Commission’s Oceanside and Southeast wastewater treatment plants, increasing the contract amount by $10,200,000 for a total not to exceed amount of $18,800,000 and extending the contract end date by four years, with a contract duration of seven years for a total term of October 1, 2019, through September 30, 2026.ADOPTEDPass Action details Video Video
220929 1 Contract Amendment - Bar None Auction - Auction Services - $2,100,000 Anticipated RevenueResolutionPassedResolution authorizing the Office of Contract Administration to execute Amendment 2 to Contract 1000024326 with Bar None Auction for auction services on an as-needed basis; extending the duration by one year for a total contract duration of four years from October 1, 2019, through September 30, 2023, with an increase in anticipated revenue of $800,000 for a total anticipated revenue amount of $2,100,000.ADOPTEDPass Action details Video Video
220948 1 Apply for Grant - United States Department of Housing and Urban Development - Continuum of Care Program - Not to Exceed $54,655,600ResolutionPassedResolution approving the 2022 grant application for the United States Department of Housing and Urban Development Continuum of Care Program in an amount not to exceed $54,655,600; and fulfilling the Board of Supervisors review and approval process for all annual or otherwise recurring grants of $5,000,000 or more.ADOPTEDPass Action details Video Video
220959 1 Setting Property Tax Rate and Establishing Pass-Through Rate for Residential Tenants - FY2022-2023ResolutionPassedResolution levying property taxes at a combined rate of $1.17973782 on each $100 valuation of taxable property for the City and County of San Francisco, San Francisco Unified School District, San Francisco County Office of Education, San Francisco Community College District, Bay Area Rapid Transit District, and Bay Area Air Quality Management District; and establishing a pass-through rate of $0.0713 per $100 of assessed value for residential tenants pursuant to Administrative Code, Chapter 37, for the Fiscal Year (FY) ending June 30, 2023.ADOPTEDPass Action details Video Video
220788 1 Settlement of Unlitigated Claims - Gap, Inc. - $9,190,511.54ResolutionPassedResolution approving the settlement of the unlitigated claims filed by Gap, Inc. against the City and County of San Francisco for $9,190,511.54; the claims were filed on March 9, 2021; the claims involve a refund of gross receipts, homelessness gross receipts, payroll expense, and commercial rents taxes for the 2019 tax year.ADOPTEDPass Action details Video Video
220041 2 Planning Code, Zoning Map - Production, Distribution, and Repair UsesOrdinancePassedOrdinance amending the Planning Code and Zoning Map to eliminate the Industrial Protection Zone Special Use District, and allow Social Service or Philanthropic Facilities Uses greater than 5,000 gross square feet subject to a conditional use authorization in PDR-2 districts; allowing Self Storage in PDR-2 Districts, subject to certain conditions; 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 making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
220813 1 Landmark Tree Designation - Cork Oak - 20th Street at Noe StreetOrdinancePassedOrdinance designating the cork oak (Quercus suber) tree located at the public right-of-way on 20th Street at Noe Street as a landmark tree pursuant to the Public Works Code; making findings supporting the designation; and directing official acts in furtherance of the designation.PASSED ON FIRST READINGPass Action details Video Video
220514 1 Authorizing Flexible Pricing in the Golden Gate Park Concourse Garage and Kezar Parking LotResolutionPassedResolution authorizing the San Francisco Municipal Transportation Agency to begin setting rates for parking at the Golden Gate Park Concourse Garage and Kezar Parking Lot, pursuant to Park Code, Section 6.14; and authorizing the Recreation and Park Department to amend its lease agreement with the Music Concourse Community Partnership to allow the Recreation and Park Department to pay for three hours of free parking on behalf of participants using the Museums for All and Discover and Go programs at the California Academy of Sciences and the de Young Museum.ADOPTEDPass Action details Video Video
220728 2 Presidential Appointment, Board of Appeals - Jefferson Robert EpplerMotionPassedMotion approving the President of the Board of Supervisors Shamann Walton’s nomination of Jefferson Robert Eppler for appointment to the Board of Appeals, for a term ending July 1, 2026.APPROVEDPass Action details Video Video
220871 2 Appointments, Inclusionary Housing Technical Advisory Committee - Peter Cohen, Fernando Marti, Whitney Jones, and Shannon WayMotionPassedMotion appointing Peter Cohen (residency requirement waived), Fernando Marti, Whitney Jones, and Shannon Way (residency requirement waived) to the Inclusionary Housing Technical Advisory Committee, for terms expiring three months after the date the City Controller produces the Economic Feasibility Analysis of the inclusionary affordable housing obligations required by Planning Code, Section 415.10.DIVIDED  Action details Video Video
220871 2 Appointments, Inclusionary Housing Technical Advisory Committee - Peter Cohen, Fernando Marti, Whitney Jones, and Shannon WayMotionPassedMotion appointing Peter Cohen (residency requirement waived), Fernando Marti, Whitney Jones, and Shannon Way (residency requirement waived) to the Inclusionary Housing Technical Advisory Committee, for terms expiring three months after the date the City Controller produces the Economic Feasibility Analysis of the inclusionary affordable housing obligations required by Planning Code, Section 415.10.APPROVEDPass Action details Not available
220871 2 Appointments, Inclusionary Housing Technical Advisory Committee - Peter Cohen, Fernando Marti, Whitney Jones, and Shannon WayMotionPassedMotion appointing Peter Cohen (residency requirement waived), Fernando Marti, Whitney Jones, and Shannon Way (residency requirement waived) to the Inclusionary Housing Technical Advisory Committee, for terms expiring three months after the date the City Controller produces the Economic Feasibility Analysis of the inclusionary affordable housing obligations required by Planning Code, Section 415.10.RE-REFERREDFail Action details Not available
220871 2 Appointments, Inclusionary Housing Technical Advisory Committee - Peter Cohen, Fernando Marti, Whitney Jones, and Shannon WayMotionPassedMotion appointing Peter Cohen (residency requirement waived), Fernando Marti, Whitney Jones, and Shannon Way (residency requirement waived) to the Inclusionary Housing Technical Advisory Committee, for terms expiring three months after the date the City Controller produces the Economic Feasibility Analysis of the inclusionary affordable housing obligations required by Planning Code, Section 415.10.APPROVEDPass Action details Not available
220871 2 Appointments, Inclusionary Housing Technical Advisory Committee - Peter Cohen, Fernando Marti, Whitney Jones, and Shannon WayMotionPassedMotion appointing Peter Cohen (residency requirement waived), Fernando Marti, Whitney Jones, and Shannon Way (residency requirement waived) to the Inclusionary Housing Technical Advisory Committee, for terms expiring three months after the date the City Controller produces the Economic Feasibility Analysis of the inclusionary affordable housing obligations required by Planning Code, Section 415.10.   Action details Not available
220905 2 Mayoral Reappointment, Planning Commission - Rachael TannerMotionPassedMotion approving the mayoral nomination for the reappointment of Rachael Tanner to the Planning Commission, for a term ending June 30, 2026.APPROVEDPass Action details Video Video
220906 2 Mayoral Appointment, Planning Commission - Derek BraunMotionPassedMotion approving the Mayoral nomination for the appointment of Derek Braun to the Planning Commission, for a term ending June 30, 2026.APPROVEDPass Action details Video Video
220936 2 Mayoral Reappointment, Public Utilities Commission - Sophie MaxwellMotionPassedMotion approving the Mayor's nomination for the reappointment of Sophie Maxwell to the Public Utilities Commission, for a term ending August 1, 2026.CONTINUEDFail Action details Video Video
220936 2 Mayoral Reappointment, Public Utilities Commission - Sophie MaxwellMotionPassedMotion approving the Mayor's nomination for the reappointment of Sophie Maxwell to the Public Utilities Commission, for a term ending August 1, 2026.APPROVEDPass Action details Not available
220937 2 Mayoral Appointment, Public Utilities Commission - Newsha AjamiMotionPassedMotion approving the Mayor's nomination for the appointment of Newsha Ajami to the Public Utilities Commission, for a term ending August 1, 2024.CONTINUEDFail Action details Video Video
220937 2 Mayoral Appointment, Public Utilities Commission - Newsha AjamiMotionPassedMotion approving the Mayor's nomination for the appointment of Newsha Ajami to the Public Utilities Commission, for a term ending August 1, 2024.APPROVEDPass Action details Not available
220939 2 Mayoral Appointment, Public Utilities Commission - Tony RiveraMotionPassedMotion approving the Mayor's nomination for the appointment of Tony Rivera to the Public Utilities Commission, for a term ending August 1, 2024.CONTINUEDFail Action details Video Video
220939 2 Mayoral Appointment, Public Utilities Commission - Tony RiveraMotionPassedMotion approving the Mayor's nomination for the appointment of Tony Rivera to the Public Utilities Commission, for a term ending August 1, 2024.APPROVEDPass Action details Not available
200777 1 Hearing - Committee of the Whole - Update on Findings and Recommendations Regarding Law Enforcement Practices - May 21, 2024, at 3:00 p.m.HearingUnfinished BusinessHearing of the Board of Supervisors sitting as a Committee of the Whole on May 21, 2024, at 3:00 p.m., for the Members of the Board of Supervisors to hear and receive updates on the progress and implementation status of the Unites States Department of Justice recommendations regarding reforms within the Police Department; scheduled pursuant to Motion No. M20-125, approved on September 15, 2020.CONTINUEDPass Action details Video Video
220977 1 Hearing - Committee of the Whole - Kaiser Permanente Mental Health Care Workers' Strike and its Effects on City Workers, the Majority of Whom Are Kaiser Patients, and Other San Franciscans - September 27, 2022, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on Tuesday, September 27, 2022, at 3:00 p.m., to hold a public hearing on Kaiser Permanente Mental Health Care Workers' Strike which is entering its fifth week and its effects on city workers, the majority of whom are Kaiser patients, and other San Franciscans; and requesting the Health Service System, Department of Public Health, Chief Executive Officer of Kaiser Foundation Health Plan, Inc., and Chief Executive Officer of the Permanente Medical Group to report; scheduled pursuant to Motion No. M22-146 (File No. 220976), approved on September 20, 2022.HEARD AND FILED  Action details Video Video
221010 1 Hearing - Committee of the Whole - Food and Beverage Worker Wages and Benefits at SFO and Operational Impact of an Imminent Strike - September 27, 2022, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on Tuesday, September 27, 2022, at 3:00 p.m., to hold a public hearing on food and beverage worker wages and benefits at the San Francisco International Airport (SFO) and the operational impact of an imminent strike on the traveling public, employees at SFO, and the City's revenue from concessions at the airport; and requesting the SFO Airport Director, the multi-employer group "SFO Restaurants," and representatives from Unite HERE! Local 2 to report; scheduled pending approval of the Motion contained in File No. 221009, to be considered by the Board on September 27, 2022.HEARD AND FILED  Action details Video Video
220753 2 Liquor License Transfer - 556 Hayes Street - True SakeResolutionPassedResolution determining that the transfer of a Type-20 off-sale beer and wine liquor license, with the additional issuance of a Type-86 instructional tasting license, to True Sake, LLC, located at 556 Hayes Street (District 5), will serve the public convenience or necessity of the City and County of San Francisco; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
220754 2 Liquor License Transfer - 221 Sansome Street - 7-ElevenResolutionPassedResolution determining that the transfer of a Type-20 off-sale beer and wine liquor license to Mal & S Corporation and 7-Eleven, Inc., doing business as 7-Eleven, located at 221 Sansome Street (District 3), will serve the public convenience or necessity of the City and County of San Francisco; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
220793 2 Liquor License Double Transfer - 735 Montgomery Street - Chief S.F.ResolutionPassedResolution determining that the premise-to-premise/person-to-person transfer, also known as a “Double Transfer,” for a Type-57 special on-sale general beer, wine, and distilled spirits liquor license, converted from a Type-47 on-sale general for bona find eating place liquor license, to Project 1972, Inc., to do business as Chief S.F. located at 735 Montgomery Street (District 3), 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
221007 1 Clean Air Day - October 5, 2022ResolutionPassedResolution supporting efforts to improve air quality in the City's neighborhoods and declaring October 5, 2022, as “Clean Air Day” in the City and County of San Francisco.ADOPTEDPass Action details Video Video
221012 1 Findings to Allow Teleconferenced Meetings During Declared EmergencyMotionPassedMotion making findings to allow teleconferenced meetings under California Government Code, Section 54953(e).APPROVEDPass Action details Video Video
221013 1 Concurring in the Continuation of the Declaration of a Local Health Emergency - MPX Virus OutbreakMotionPassedMotion concurring in the continuance of the San Francisco Health Officer’s August 1, 2022, Declaration of Local Health Emergency regarding the outbreak of the MPX virus.APPROVEDPass Action details Video Video
220993 1 Parcel Map No. 10711 - Treasure IslandMotionPassedMotion approving Parcel Map No. 10711, portions of Treasure Island, the merger and resubdivision of Lots 11, F, J and P of Final Map No. 9235; and First Amendment to the Treasure Island Public Improvement Agreement, Treasure Island - Subphase 1B, 1C and 1E Improvements; and acknowledging findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Video Video
221009 1 Committee of the Whole - Food and Beverage Worker Wages and Benefits at SFO and Operational Impact of an Imminent Strike - September 27, 2022, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on September 27, 2022, at 3:00 p.m., to hold a public hearing on food and beverage worker wages and benefits at the San Francisco International Airport (SFO) and the operational impact of an imminent strike on the traveling public, employees at SFO, and the City's revenue from concessions at the airport; and requesting the SFO Airport Director, the multi-employer group "SFO Restaurants," and representatives from Unite HERE! Local 2 to attend.APPROVEDPass Action details Video Video
221017 1 Appointment, Bay Area Air Quality Management District - Supervisor Myrna MelgarMotionPassedMotion appointing Supervisor Myrna Melgar, term ending February 1, 2025, to the Bay Area Air Quality Management District.APPROVEDPass Action details Video Video
220947 2 Contracting Process - Communications Based Train Control System - Waiver of Administrative Code Contract Prohibition and Authorization to Use Negotiated Procurement ProceduresOrdinancePassedOrdinance authorizing the Municipal Transportation Agency to issue a Request for Proposals for a Communications Based Train Control System to be awarded by a contract with a term exceeding ten years; waiving the Administrative Code prohibition against issuing solicitations for a contract for general or professional services for a term longer than ten years; authorizing use of negotiated procurement procedures, stating that the award of the contract will be subject to the approval of the Board of Supervisors pursuant to Charter, Section 9.118(b); and adopting findings under the California Environmental Quality Act.   Action details Not available
221018 1 5M Project - Accepting the Phase 1 and Phase 2 Public InfrastructureOrdinancePassedOrdinance accepting irrevocable offers of public infrastructure and real property associated (“Public Infrastructure”) with the 5M Project, a mixed use development located generally between Mission, Fifth, and Howard Streets, including the improvements described and depicted in Public Works Permit Nos. 18IE-0725 (“Phase 1”) and 18IE-0726 (“Phase 2”) and subsequent Instructional Bulletins; declaring City property and additional property as shown on official Public Works maps as open public right-of-way; dedicating the Phase 1 and Phase 2 Public Infrastructure to public use; designating said Public Infrastructure for street and roadway purposes; accepting the Phase 1 and Phase 2 Public Infrastructure for City maintenance and liability purposes, subject to specified limitations; accepting a Public Works Order recommending various actions in regard to the public infrastructure improvements; establishing official public right-of-way widths; amending Ordinance No. 1061, entitled “Regulating the Width of Sidewalks,” to establish official sidewalk widths on the abovementioned street areas; a   Action details Not available
221020 1 Appropriation - $90,000,000 in Special Tax Bond Proceeds - Transbay Transit Center Project - FY2022-2023OrdinancePassedOrdinance appropriating $90,000,000 from the issuance of one or more series of Special Tax Bonds for the Transbay Transit Center Project and placing these on Controller’s Reserve in Fiscal Year (FY) 2022-2023.   Action details Not available
221021 1 Planning, Administrative Codes - HOME-SFOrdinancePassedOrdinance amending the Planning Code to allow projects to qualify for a density bonus under the Housing Opportunities Mean Equity (HOME-SF) Program by agreeing to subject new dwelling units to the rent increase limitations of the Rent Ordinance; modifying the zoning changes available to HOME-SF projects; making conforming amendments in the Administrative 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, and findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
221022 1 Business and Tax Regulations Code - Installment Payments for Delinquent License FeesOrdinancePassedOrdinance amending the Business and Tax Regulations Code to permit the Tax Collector to enter into payment plans on or before April 30, 2023, for the collection of delinquent Department of Public Health license fees collected on the uniform license bill that were due or payable before March 31, 2023.   Action details Not available
221023 1 Planning Code - Grocery Stores in Polk Street Neighborhood Commercial DistrictOrdinancePassedOrdinance amending the Planning Code to authorize replacement of a Legacy General Grocery use with a subsequent General Grocery use in excess of 4,000 square feet in the Polk Street Neighborhood Commercial District; 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 making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.   Action details Not available
221024 1 Administrative Code - Special Needs Trusts as Retirement BeneficiariesOrdinancePassedOrdinance amending the Administrative Code to permit members of the San Francisco Employees’ Retirement System (SFERS) to designate Special Needs Trusts as retirement beneficiaries in certain circumstances, and to specify requirements for those trusts.   Action details Not available
221025 1 Campaign and Governmental Conduct Code - Form 700 (Statement of Economic Interests) Filing RequirementsOrdinancePassedOrdinance amending the Campaign and Governmental Conduct Code to update the Conflict of Interest Code’s Form 700 (Statement of Economic Interests) filing requirements by adding, deleting, and changing titles of certain designated officials and employees to reflect organizational and staffing changes, and by refining disclosure requirements for certain designated officials and employees.   Action details Not available
221026 1 Accept and Expend Grant - Alternative Process County Competitive Allocation Funds - California Department of Housing and Community Development - No Place Like Home Grant Program - Up to $26,711,719ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development, on behalf of the City and County of San Francisco, to participate in the fourth round Notice of Funding Availability and accept and expend the county competitive allocation award for an amount up to $26,711,719 under the California Department of Housing and Community Development No Place Like Home Program, which provides funding for counties to develop multifamily housing specifically for persons with serious mental illness who are homeless, chronically homeless, or at-risk of chronic homelessness, for a term effective upon approval of this Resolution.   Action details Not available
221027 1 Accept and Expend Grant - Retroactive - San Francisco Bay Area Rapid Transit District - Pit Stop Public Toilet Program - $250,000ResolutionPassedResolution retroactively authorizing the Department of Public Works to accept and expend a grant of up to $250,000 from the San Francisco Bay Area Rapid Transit District for the Pit Stop Public Toilet Program starting July 1, 2021, through June 30, 2022.   Action details Not available
221019 1 Authorizing Issuance of Special Tax Bonds - Community Facilities District No. 2014-1 (Transbay Transit Center) - Not to Exceed Aggregate Principal Amount of $90,000,000ResolutionPassedResolution 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. 2014-1 (Transbay Transit Center) in the aggregate principal amount not to exceed $90,000,000 approving related documents, including an Official Statement, Fourth Supplement to Fiscal Agent Agreement, Bond Purchase Agreement and Continuing Disclosure Undertaking, and determining other matters in connection therewith, as defined herein.   Action details Not available
221029 1 Approving California Enterprise Development Authority Revenue Obligations and TEFRA Hearing for Presidio Knolls School, Inc. - Not to Exceed $33,000,000ResolutionPassedResolution 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 $33,000,000 to finance, refinance and/or reimburse the cost of acquisition, construction, installation, rehabilitation, equipping and furnishing of various capital facilities to be owned and operated by Presidio Knolls School, Inc., a California nonprofit public benefit corporation.   Action details Not available
221030 1 Approval of a 90-Day Extension for Planning Commission Review of Neighborhood Commercial and Mixed-Use Zoning Districts (File No. 220340)ResolutionPassedResolution extending by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 220340) amending the Planning Code to update and reorganize Neighborhood Commercial and Mixed Use Zoning District controls, including, among other things, to 1) permit Accessory Arts Activities, and production, wholesaling, and processing of goods and commodities, to occupy more than one-third of total space in Commercial (C), Downtown Residential (DTR), Eastern Neighborhoods Mixed Use, Mission Bay, and Residential-Commercial (RC) Districts; 2) principally permit Arts Activities, Job Training, Public Facility, and Social Service and Philanthropic Facility uses in the Folsom Street Neighborhood Commercial Transit (NCT), SoMa NCT, Regional Commercial, and certain Eastern Neighborhoods Mixed Use Districts, and in historic and nonconforming commercial buildings in Residential Enclave Districts; 3) principally permit General Entertainment and Nighttime Entertainment uses in the Folsom Street NCT District; 4) principally permit Bar uses on the second fl   Action details Not available
220975 1 Lease Amendment - Increasing City Allowance Provided for Tenant Improvements - Volunteers in Medicine - 35 Onondaga Avenue - Reimbursement of Up to $2,120,594ResolutionPassedResolution authorizing the Director of Property to execute a second amendment to a ten-year commercial lease, with two five-year extension options, between the City and County of San Francisco, as landlord, and Volunteers in Medicine, DBA Clinic By the Bay, as tenant, for the City-owned property located at 35 Onondaga Avenue; authorizing the reimbursement of up to a total of $2,120,594 for tenant improvements, to commence upon execution of the lease; and to authorize the Director of Property to enter into any amendments or modifications to the second amendment that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the lease or this Resolution.   Action details Not available
221031 1 Intent to Establish Pacific Islander Cultural DistrictResolutionPassedResolution reflecting the intent of the Board of Supervisors to establish a Pacific Islander Cultural District to commemorate historical sites, preserve existing spaces, and plan for thriving and vibrant communities to celebrate Pacific Islander culture in the Visitacion Valley and Sunnydale neighborhoods.   Action details Not available
221032 1 Committee of the Whole - Draft Housing Element 2022 Update - November 15, 2022, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on November 15, 2022, at 3:00 p.m., during the regular Board of Supervisors meeting, to hold a public hearing on the draft Housing Element 2022 Update, including its goals, objectives, policies, and actions; and requesting the Planning Department to report.   Action details Not available
221034 1 Hearing - Felton Institute - Employee Wages and BenefitsHearingFiledHearing to discuss employee wages and benefits at the Felton Institute, which receives $20,000,000 from the City and County of San Francisco, and the operational impact of labor disruptions on the employees and clients seeking social services at the Felton Institute; and requesting representatives from the Felton Institute, SEIU 1021, Felton unaffiliated workers, and the Department of Early Childcare to report.   Action details Not available
221035 1 Hearing - Mayor's Undated Resignation Letter Policy/PracticeHearingFiledHearing on the Mayor's policy/practice to request or require appointees/nominees to sign undated resignation letters and any use or threatened use of such letters; and requesting the Mayor's Office to report.   Action details Not available
221036 1 Hearing - BLA Report - Update on Residential Vacancies in San FranciscoHearingFiledHearing for the Budget and Legislative Analyst (BLA) to provide an updated report on Residential Vacancies in San Francisco, based on recently-released data from the American Community Survey (ACS); and requesting the BLA to report.   Action details Not available
220729 1 Settlement of Lawsuit - Phi Associates (Drisco Hotel) to Make Payments to Benefit the Swords to Plowshares Veterans Academy $2,500,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Phi Associates L.P., against the City and County of San Francisco for payments by Phi Associates of $2,500,000 to provide construction loan repayment, and fund capital improvements and operating reserves, and thereby support affordable housing for veterans at the Veterans Academy located at 1030 Girard Road, San Francisco, operated by Swords to Plowshares (“Veterans Academy”), in exchange for the release of 16 Residential Hotel rooms from regulation under the Hotel Conversion Ordinance; the lawsuit was filed on March 17, 2021, in San Francisco Superior Court, Case No. CPF-21-517409, entitled Phi Assoc., L.P. v. City and County of San Francisco; the lawsuit involves petitioner’s challenge to the City’s enforcement of the Hotel Conversion Ordinance at the Drisco Hotel, located at 2901 Pacific Avenue, San Francisco.   Action details Not available
220730 1 Settlement of Lawsuit - Theodore Belizaire - $186,642.33OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Theodore Belizaire against the City and County of San Francisco for $186,642.33; the lawsuit was filed on July 20, 2020, in San Francisco Superior Court, Case No. CGC-20-585672, entitled Theodore Belizaire v. City and County of San Francisco; the lawsuit involves alleged personal injuries in a collision with a City vehicle; other material terms of the settlement include payment of $99,142.33 to Zuckerberg San Francisco General Hospital for a medical lien.   Action details Not available
220731 1 Settlement of Lawsuit - Donna James - $125,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Donna James against the City and County of San Francisco for $125,000; the lawsuit was filed on April 20, 2021, in United States District Court, Case No. 3:21-cv-02939-RS; entitled Donna James v. City and County of San Francisco; the lawsuit involves an employment dispute.   Action details Not available
220732 1 Settlement of Lawsuit - Susan Bell - $160,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Susan Bell against the City and County of San Francisco, et al. for $160,000; the lawsuit was filed on December 6, 2018, in San Francisco Superior Court, Case No. CGC-18-571878; entitled Susan Bell v. City and County of San Francisco, et al.; the lawsuit involves claims of alleged civil rights violations and use of excessive force.   Action details Not available
220987 1 Settlement of Unlitigated Claim - Yuna Chuquilin - $82,500ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Yuna Chuquilin against the City and County of San Francisco for $82,500; the claim was filed on August 29, 2020; the claim involves an employment dispute.   Action details Not available
220988 1 Settlement of Unlitigated Claim - Old Republic Title Company - $25,125 Plus Statutory InterestResolutionPassedResolution approving the settlement of the unlitigated claim filed by Old Republic Title Company against the City and County of San Francisco for $25,125 plus statutory interest; the claim was filed on April 13, 2022; the claim involves an alleged overpayment of real property transfer taxes.   Action details Not available
220989 1 Airport Professional Services Agreement - SFO Hotel Shuttle, Inc. - Airport Shuttle Bus Services - Not to Exceed $72,612,418ResolutionPassedResolution approving a Professional Services Agreement for Airport Contract No. 50303 to provide shuttle bus services at the San Francisco International Airport (Airport), between SFO Hotel Shuttle, Inc., and the City and County of San Francisco, acting by and through its Airport Commission, in an amount not to exceed $72,612,418 for a period of five years to commence upon Board of Supervisors approval, pursuant to Charter, Section 9.118(b).   Action details Not available
220990 1 Authorizing the Department of Public Health to Enter into Hazardous Waste Remedial Action AgreementsResolutionPassedResolution authorizing the County Health Officer, the Department of Public Health’s Director of Environmental Health Branch, or their respective designees, to enter into remedial action agreements and oversee remedial investigations and remedial actions at hazardous waste release sites, pursuant to California Health and Safety Code, Section 101480.   Action details Not available
220991 1 Contract Agreement - Retroactive - California Department of Health Care Services - Substance Use Disorder Services - Not to Exceed $248,687,500ResolutionPassedResolution retroactively approving Agreement No. 22-20154, between the Department of Public Health, Behavioral Health Services and the California Department of Health Care Services, to provide substance use disorder services, for an amount not to exceed $248,687,500 for the five year term of July 1, 2022, through June 30, 2027; and to authorize the Department of Public Health to enter into amendments or modifications to the agreement 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 agreement or this Resolution.   Action details Not available
220992 1 Avigation Easements - San Mateo County - San Francisco International Airport's Noise Insulation ProgramResolutionFiledResolution approving the acquisition of 65 Avigation Easements from various property owners in San Mateo County required for the San Francisco International Airport's Noise Insulation Program (Project); adopting findings that the Project is categorically exempt from environmental review under the California Environmental Quality Act, Class 1: Existing Facilities; adopting findings that the acquisition is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing the Director of Property to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution, as defined herein.   Action details Not available