Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/18/2022 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
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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass 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.ADOPTEDPass Action details Video Video
220758 1 Administrative Code - Outreach for Tax-Defaulted PropertiesOrdinancePassedOrdinance amending the Administrative Code to require the Tax Collector to provide information to the Mayor’s Office of Housing and Community Development on real property that for at least three years has been tax-defaulted, and to require the Tax Collector to provide to the Board of Supervisors a summary of its referrals to government agencies and other organizations for the purpose of resolving property tax delinquencies prior to sale for nonpayment of taxes.PASSED ON FIRST READINGPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
220295 1 Authorization to Join the Federal Excess Personal Property Program - Acceptance of Loans of Equipment to the Fire DepartmentResolutionPassedResolution authorizing the Fire Department to enter into a Cooperative Agreement for the Federal Excess Personal Property Program under which the Department may receive temporary loans of equipment for fire suppression and pre-suppression use for an initial term of five years.ADOPTEDPass Action details Video Video
220297 1 Authorization to Join the Firefighter Property Program - Acceptance of Gifts of Equipment to the Fire DepartmentResolutionPassedResolution authorizing the San Francisco Fire Department to enter into a Local Cooperator Agreement to join the Firefighter Property Program, under which the Department may receive gifts of equipment for use in fire suppression or pre-suppression activities, providing emergency medical services, or supporting disaster relief activities for an initial term of three years.ADOPTEDPass Action details Video Video
220533 2 Real Property Lease Extension - 120 14th Street LLC - 1740 Folsom Street - $1,030,400 Annual Base RentResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the Sheriff’s Department, to extend the lease of 18,862 square feet located at 1740 Folsom Street with 120 14th Street LLC for an additional five years, at a base rent of $1,030,400 in the initial year, with 3% annual adjustments, commencing on approval of this Resolution; and approving and authorizing a five-year lease extension beginning July 1, 2022, with a total term of July 1, 2002, through June 30, 2027, at the City’s option; authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the Lease and this Resolution, as defined herein; and to authorize the Director of Property to enter into amendments or modifications to the Lease that do not increase the rent or otherwise materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Lease or this Resolution.ADOPTEDPass Action details Video Video
220790 1 Agreement Amendment - Cellco Partnership d/b/a Verizon Wireless - Wireless Telecommunications Services - Total Not to Exceed $30,626,500ResolutionPassedResolution authorizing the Department of Technology to enter into a First Amendment with Cellco Partnership d/b/a Verizon Wireless to purchase wireless telecommunication services with an increased amount of $21,126,500 for a total not to exceed amount of $30,626,500 and extend the term by four years and one month for a total term of seven years from June 1, 2020, through June 30, 2027, with one three-year option to extend, pursuant to Charter, Section 9.118.ADOPTEDPass Action details Video Video
220826 1 Apply for Prohousing Designation Program - California Department of Housing and Community DevelopmentResolutionPassedResolution authorizing the City and County of San Francisco, acting by and through the Mayor’s Office of Housing and Community Development, to submit an application to and participation in the Prohousing Designation Program administered by the California Department of Housing and Community Development.ADOPTEDPass Action details Video Video
220919 2 Contract Agreement - Toyon Associates, Inc. - Regulatory Report and Reimbursement and Revenue Optimization Services - Not to Exceed $8,492,339ResolutionPassedResolution approving an original contract agreement between Toyon Associates, Inc. and the Department of Public Health, to provide regulatory report and reimbursement and revenue optimization services, in an amount not to exceed $8,492,339 for a total contract term of October 1, 2022, through September 30, 2027, and to authorize the Department of Public Health to enter into amendments or modifications to the contract 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 contract or this Resolution.ADOPTEDPass Action details Video Video
220928 1 Real Property Sale Agreement - Sale of Portions of SFPUC Parcel No. 57 - State Route 84 Alameda Creek Bridge Replacement Project in Alameda County - $24,528ResolutionPassedResolution 1) approving and authorizing the General Manager of the San Francisco Public Utilities Commission (“SFPUC”) and/or the Director of Property, on behalf of the City and County of San Francisco (“City”), to sell certain real property located along State Route 84 in unincorporated Alameda County to the State of California, acting through its California Department of Transportation (“Caltrans”); 2) approving and authorizing an Agreement for Sale of Real Estate (“Sale Agreement”) for the sale of the Property to Caltrans; 3) authorizing the SFPUC General Manager and/or City’s Director of Property to execute the Sale Agreement, make certain modifications, and take certain actions in furtherance of this Resolution and the Sale Agreement, as defined herein; 4) adopting findings declaring that the real property is “surplus land” and “exempt surplus land” pursuant to the California Surplus Land Act; 5) determining that a competitive bidding process for the conveyance of the Property is impractical and not in the public interest, in accordance with Section 23.3 of the Administrative CoADOPTEDPass Action details Video Video
220930 2 Grant Agreement - Retroactive - Low Income Investment Fund - San Francisco Child Care Facilities Fund and Technical Assistance - Not to Exceed $85,625,200ResolutionPassedResolution retroactively approving the grant agreement between the City and County of San Francisco and Low Income Investment Fund for the provision to administer the San Francisco Child Care Facilities Fund and technical assistance for the period of July 1, 2022, through June 30, 2024, in an amount not to exceed $85,625,200.ADOPTEDPass Action details Video Video
220951 1 Accept and Expend Grant - Retroactive - Crankstart - Summer Together Program - Up to $22,937,000ResolutionPassedResolution retroactively authorizing the Department of Children Youth and Their Families (DCYF) to accept and expend a grant in the amount of $15,937,000 from Crankstart and up to an additional $7,000,000 will be matched dollar for dollar contingent upon DCYF raising up to $7,000,000 from private donors by June 30, 2022, for a total up to $22,937,000; the funds will support community and school-based organizations to provide summer programming that focuses on literacy and math support, academic support, social/emotional learning, behavioral and mental health support, career/college support, and enrichment and physical activities for the period of June 1, 2022, through September 30, 2022.ADOPTEDPass Action details Video Video
220952 1 Accept and Expend Grant - Retroactive - David and Katherine deWilde - Summer Together Program - $500,000ResolutionPassedResolution retroactively authorizing the Department of Children Youth and Their Families to accept and expend a grant in the amount of $500,000 from David and Katherine deWilde to support community and school-based organizations that provide math and literacy programming for the Summer Together Program for the period of June 1, 2022, through September 30, 2022.ADOPTEDPass Action details Video Video
220953 2 Accept and Expend Grant - Retroactive - National Institutes of Health - The Regents of the University of California, San Francisco - University of California, San Francisco - Gladstone Center for Acquired Immunodeficiency Syndrome Research - $233,512ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase in the amount of $95,155 from the National Institutes of Health through The Regents of the University of California, San Francisco for a total amount of $233,512 for participation in a program, entitled “University of California, San Francisco - Gladstone Center for Acquired Immunodeficiency Syndrome Research,” for the period of September 1, 2017, to August 31, 2022.ADOPTEDPass Action details Video Video
221004 1 Accept and Expend Grant - Retroactive - Centers for Disease Control and Prevention - California Department of Public Health - Asylum Seeker Health Surveillance and Linkage to Care - $226,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $226,000 from the Centers for Disease Control and Prevention through the California Department of Public Health for participation in a program, entitled “Asylum Seeker Health Surveillance and Linkage to Care,” for the period of September 1, 2022, through June 30, 2023.ADOPTEDPass Action details Video Video
221005 1 Accept and Expend Grant - Retroactive - Health Resources and Services Administration - Ending the HIV Epidemic: A Plan for America - Ryan White HIV/AIDS Program Parts A and B - $4,667,400ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase in the amount of $2,000,400 for a total amount of $4,667,400 from the Health Resources and Services Administration for participation in a program, entitled “Ending the Human Immunodeficiency Virus (HIV) Epidemic: A Plan for America - Ryan White Human Immunodeficiency Virus (HIV)/Acquired Immunodeficiency Syndrome (AIDS) Program Parts A and B,” for the period of March 1, 2020, through February 28, 2023.ADOPTEDPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
221002 1 Health, Police Codes - Cannabis Sunset DatesOrdinancePassedOrdinance amending the Health Code and Police Code to extend the sunset date for provisions governing Medical Cannabis Dispensaries from December 31, 2022, to December 31, 2024; and to allow the extension of Temporary Cannabis Business Permits for additional 120-day terms through December 31, 2024, rather than December 31, 2022; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.PASSED ON FIRST READINGPass Action details Video Video
220721 1 Board Response - Civil Grand Jury Report - Buried Problems and a Buried Process: The Hunters Point Naval Shipyard in a Time of Climate ChangeResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2021-2022 Civil Grand Jury Report, entitled “Buried Problems and a Buried Process: The Hunters Point Naval Shipyard in a Time of Climate Change;” and urging the Mayor to cause the implementation of accepted findings and recommendations through her department heads and through the development of the annual budget.ADOPTEDPass Action details Video Video
220925 1 Non-Renewal of a Mills Act Historical Property Contract - 621 Waller StreetResolutionPassedResolution regarding non-renewal of a Mills Act historical property contract with Claude Zellweger and Renee Zellweger, the owners of 621 Waller Street, Assessor’s Parcel Block No. 0864, Lot No. 023, under Chapter 71 of the San Francisco Administrative Code; notifying the Assessor-Recorder’s Office of such non-renewal; and authorizing the Planning Director to send notice of the non-renewal of the historical property contract to the owner and record a notice of non-renewal.ADOPTEDPass Action details Video Video
210866 9 Planning, Administrative, Subdivision Codes - Density Exception in Residential DistrictsOrdinancePassedOrdinance amending the Planning Code 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 constitute the project; 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, PASSED ON FIRST READINGPass Action details Video Video
220710 1 Landmark Tree Designation - Coast Redwood - 313 Scott StreetOrdinancePassedOrdinance designating the coast redwood (Sequoia sempervirens) tree located at 313 Scott 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.PASSED ON FIRST READINGPass Action details Video Video
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.ADOPTEDPass Action details Video Video
220957 2 Urging SFMTA to Enforce Powered Scooter Safety Violations and Modify Permits AccordinglyResolutionPassedResolution urging the San Francisco Municipal Transportation Agency (SFMTA) to empower Parking Control Officers to issue administrative citations for powered scooter safety violations, including but not limited to double-riding, riding on sidewalks, and all parking violations; and immediately modify all permits to Powered Scooter Share companies to mandate an immediate cease of operations for devices not equipped with city-approved anti-sidewalk riding technology available citywide.ADOPTEDPass Action details Video Video
220914 1 General Plan Amendments - Transbay Block 4 Redevelopment ProjectOrdinanceFailedOrdinance amending the General Plan, to revise the Transit Center District Plan, a Sub-Area Plan of the Downtown Plan, to facilitate development of the Transbay Block 4 Redevelopment Project by revising height limits and bicycle network policy; 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; and making public necessity, convenience, and general welfare findings under Planning Code, Section 340.PASSED ON FIRST READINGFail Action details Video Video
220843 2 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.PASSED ON FIRST READINGPass Action details Video Video
220938 2 Mayoral Appointment, Public Utilities Commission - Kate StacyMotionPassedMotion approving the Mayor's nomination for the appointment of Kate Stacy to the Public Utilities Commission, for a term ending August 1, 2026.APPROVEDPass Action details Video Video
220996 2 Presidential Appointment, Child Care Planning and Advisory Council - Jessica CamposMotionPassedMotion approving the President of the Board of Supervisors Shamann Walton’s nomination of Jessica Campos (residency requirement waived) for appointment to the Child Care Planning and Advisory Council, term ending March 19, 2024.APPROVEDPass Action details Video Video
220726 2 Liquor License Transfer - 3801-3rd Street - Save MartResolutionPassedResolution determining that the person-to-person, premise-to-premise transfer of a Type-20 off-sale beer and wine liquor license to Save Mart Supermarkets LLC, doing business as Save Mart, located at 3801-3rd Street (District 10), 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
220904 2 Liquor License Transfer - 217 Kearny Street - Murphy’s PubResolutionPassedResolution determining that the transfer for a Type-48 on-sale general public premises liquor license, converted from a Type-47 on-sale general for bona find eating place liquor license, to Conary and Murphy LLC, to do business as Murphy’s Pub, located at 217 Kearny 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
220909 2 Liquor License Double Transfer - 88 Kearny Street - Expensify LoungeResolutionPassedResolution 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 to Expensify, Inc., to do business as Expensify Lounge located at 88 Kearny Street, 16th Floor (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
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 flADOPTEDPass 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.APPROVEDPass Action details Not available
221061 1 Final Map No. 10451 - 188 Octavia StreetMotionPassedMotion approving Final Map No. 10451, a 28 Residential and two Commercial Mixed-Use Condominium Project, located at 188 Octavia Street, being a subdivision of Assessor’s Parcel Block No. 0853, Lot No. 034; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
221069 1 Public Works Code - Exemption of Banner Fees and Inspection Fees - Leather and LGBTQ Cultural District and SoMa Pilipinas-Filipino Cultural Heritage DistrictOrdinancePassedOrdinance amending the Public Works Code to exempt the Leather and Lesbian, Gay, Bisexual, Transgender, Queer (LGBTQ) Cultural District from banner permit fees and inspection fees for the placement of up to 200 banners on up to 200 City-owned poles within that Cultural District; and to codify the existing exemption of the SoMa Pilipinas - Filipino Cultural Heritage District from banner permit fees and inspection fees for the placement of up to 300 banners on up to 300 City-owned poles within that Cultural District; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
221070 1 Business and Tax Regulations Code - Temporary Suspension of Cannabis Business TaxOrdinancePassedOrdinance amending the Business and Tax Regulations Code to suspend the imposition of the Cannabis Business Tax through December 31, 2025.   Action details Not available
221071 1 Police Code - Prohibiting Pregnancy Discrimination in HousingOrdinancePending Committee ActionOrdinance amending the Police Code to prohibit housing discrimination based on pregnancy or medical conditions related to pregnancy.   Action details Not available
221072 1 Campaign and Governmental Conduct Code - Reporting on Substantiated Misconduct by Senior City Officers in Whistleblower InvestigationsOrdinancePending Committee ActionOrdinance amending the Campaign and Governmental Conduct Code to require the Controller’s Whistleblower Program to report to the Board of Supervisors regarding the results of whistleblower investigations that substantiate wrongdoing by City department heads and elected officials.   Action details Not available
221028 1 Accept and Expend Grant - State of California General Fund Grant - Improvements for Japantown Peace Plaza, Buchanan Center Mall - $5,000,000ResolutionPassedResolution approving the acceptance of $5,000,000 of General Fund grant funds from the State of California for the planning, design, and construction of physical improvements and enhancements to the Japantown Peace Plaza at the Buchanan Center Mall; making certain certifications required to receive the funds; authorizing Public Works and other City departments to expend such funds for this project for the period of October 2022 through March 2026; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
221073 1 Management Agreement - LAZ Parking California, LLC - Garage Management Services - Not to Exceed $180,000,000ResolutionPassedResolution approving an agreement with LAZ Parking California, LLC, for the management of seven parking garages and two lots operated by the San Francisco Municipal Transportation Agency (SFMTA), for an amount not to exceed $180,000,000 and a term of five years, with two two-year options to extend, and with said options the SFMTA may exercise without further approval by the Board of Supervisors, effective upon approval of this Resolution.   Action details Not available
221094 1 Management Agreement - IMCO Parking, LLC - Garage Management Services - Not to Exceed $180,000,000ResolutionPassedResolution approving an agreement with IMCO Parking, LLC, for the management of 11 parking garages and one lot operated by the San Francisco Municipal Transportation Agency (SFMTA), for an amount not to exceed $180,000,000 and a term of five years, with two two-year options to extend, and with said options the SFMTA may exercise without further approval by the Board of Supervisors, effective upon approval of this Resolution.   Action details Not available
221074 1 Authorizing Expenditures - SoMa Community Stabilization Fund - Contract Extensions - $512,500ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development to expend SoMa Community Stabilization Fund dollars in the amount of $512,500 to address various impacts of destabilization on residents and businesses in SoMa and extend the term for an additional six months from December 31, 2022, for a total term of January 1, 2022, through June 30, 2023.   Action details Not available
221075 1 Grant Agreement - Mercy Housing California - Sunnydale HOPE SF Community Building - 1500 Sunnydale Avenue - Not to Exceed $11,000,000ResolutionPassedResolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Grant Agreement with Mercy Housing California, a nonprofit California public benefit corporation for a total grant amount not to exceed $11,000,000 for a term of 55 years effective upon execution of the Grant Agreement, to finance the construction of an approximately 28,000 square foot community center, consisting of an 8,000 square foot childcare center; a 12,000 square foot space for the San Francisco Boys and Girls Club, and an 8,000 square foot neighborhood space that will include community rooms and outdoor space, which will be known as Sunnydale HOPE SF Community Building; and adopting findings that the grant agreement is consistent with the adopted Mitigation Monitoring and Reporting Program under the California Environmental Quality Act, the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
221076 1 Accept and Expend In-Kind Gift - Retroactive - CORO Northern California - Consulting Services - Valued at $300,000ResolutionPassedResolution retroactively authorizing the Mayor’s Office of Housing and Community Development (“MOHCD”) to accept an in-kind gift of consulting services valued at $300,000 from Coro Northern California (“CORO”) for a term of September 1, 2022, through August 31, 2024.   Action details Not available
221077 1 Accept and Expend Grant - Grant Contract - Retroactive - California Department of Parks and Recreation Habitat Conservation Fund - Twin Peaks Trail Improvements Project - $350,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department (RPD) to accept and expend a California Department of Parks and Recreation Habitat Conservation Fund Grant in the amount of $350,000 to support trail improvements within the Twin Peaks Open Space for the term of July 1, 2022, through June 30, 2027; approving a Grant Contract that requires RPD to maintain the trail for the duration of the contract performance period from July 1, 2022, through June 30, 2042, pursuant to Charter, Section 9.118(a); and authorizing the RPD General Manager to enter into modifications and amendments to the grant contract that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the project or this Resolution.   Action details Not available
221078 1 Accept and Expend Grant - Retroactive - California State Department of Parks and Recreation, Division of Boating and Waterway - Vessel Turn-In Program Grant - $211,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department (RPD) to accept and expend a $211,000 grant from the California State Department of Parks and Recreation, Division of Boating and Waterways for the San Francisco Marina Vessel Turn-In Program; retroactively approving the Grant Terms and Conditions for the term of August 1, 2022, through September 30, 2023; and authorizing RPD to enter into amendments or modifications to the Grant Terms and Conditions and to execute further agreements that do not materially increase the obligations or liabilities of the City and are necessary to effectuate the purposes of the project or this Resolution.   Action details Not available
221079 1 Accept and Expend Grant - Grant Contract - United States Department of Housing and Urban Development - Herz Playground Recreation Center Project - $1,500,000ResolutionPassedResolution authorizing the Recreation and Park Department (RPD) to accept and expend a Community Project Funding Grant in the amount of $1,500,000 from the United States Department of Housing and Urban Development for the Herz Playground Recreation Center Project; authorizing the Recreation and Park Department to enter into a grant agreement, effective upon approval of this Resolution; and to authorize the RPD General Manager to enter into modifications and amendments to the grant agreement 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
221080 1 Accept and Expend Grant - Retroactive - Centers for Disease Control and Prevention - National HIV Behavioral Surveillance (NHBS) - San Francisco - $969,243ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase in the amount of $499,976 from the Centers for Disease Control and Prevention for a total amount of $969,243 for participation in a program, entitled “National Human Immunodeficiency Virus Behavioral Surveillance (NHBS) - San Francisco,” for the period of January 1, 2022, through December 31, 2022.   Action details Not available
221081 1 Accept and Expend Grant - Retroactive - Centers for Disease Control and Prevention - CDC Crisis Response: COVID 19 Public Workforce San Francisco- $262,496.50ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $262,496.50 from the Centers for Disease Control and Prevention through the California Department of Public Health for participation in a program, entitled “Centers for Disease Control and Prevention Crisis Response: Coronavirus Disease 2019 Public Workforce San Francisco,” for the period of July 1, 2022, through June 30, 2023.   Action details Not available
221082 1 Agreement Amendment - Caltrans Maintenance Agreement - Incorporate Traffic Control DevicesResolutionPassedResolution approving the Third Amendment to the Agreement for Maintenance of State Highways in San Francisco between the City and the State of California Department of Transportation (Caltrans) to include City’s maintenance and operation of additional traffic control devices on right-of-way within Caltrans jurisdiction, along State Route 280, on eastbound Alemany Boulevard at San Bruno Avenue; affirming the Planning Department’s determination under the California Environmental Quality Act; and authorizing the Public Works Director to enter into modifications and amendments to the Third Amendment that do not materially increase the obligations or liabilities to the City or materially decrease the public benefits accruing to the City and are necessary to effectuate the purposes of the project or this Resolution.   Action details Not available
221083 1 Memorandum of Understanding - Metropolitan Transportation Commission and Bay Area Transit Operators - Next Generation Clipper® SystemResolutionPassedResolution authorizing the San Francisco Municipal Transportation Agency Director of Transportation to execute the Next Generation Clipper® System Memorandum of Understanding with the Metropolitan Transportation Commission and Bay Area transit operators, including the allocation of operating and maintenance costs for the participating agencies, effective upon approval of this Resolution.   Action details Not available
221084 1 Lease and Property Management Agreement - The Tides Center/Delivering Innovation in Supportive Housing - 1321 Mission Street - Not to Exceed $19,500,000ResolutionPassedResolution 1) approving and authorizing the Director of Property and the Executive Director of the Department of Homelessness and Supportive Housing, to enter into a Lease and Property Management Agreement (“Agreement”) with The Tides Center, as fiscal sponsor for Delivering Innovation in Supportive Housing (“Tenant”), to authorize Tenant to lease, operate, and maintain the real property and residential improvements located at 1321 Mission Street for an initial five-year term, to commence upon approval of this Resolution, with an option to extend for up to an additional five years with a base rent of $1 per year with no annual rent increases, and for net property management and operating costs to be paid by the City in an amount not to exceed $19,500,000; 2) determining that the below market rent payable under the Agreement will serve a public purpose by providing permanent supportive housing for low-income households in need, in accordance with Administrative Code, Section 23.33; 3) adopting findings declaring that the Property is “exempt surplus land” under the California Surplus L   Action details Not available
221085 1 Urging Changes to California State Law Regarding Side Shows and Stunt DrivingResolutionPassedResolution urging the California State Legislature to amend the State Vehicle Code to impose harsher penalties for side shows and stunt driving.   Action details Not available
221086 1 Asexual Awareness Week - October 23 through October 29, 2022ResolutionPassedResolution proclaiming October 23 through October 29, 2022, as Asexual Awareness Week in the City and County of San Francisco.   Action details Not available
221087 1 SF Spikes Day - October 27, 2022ResolutionPassedResolution declaring October 27, 2022, as SF Spikes Day in the City and County of San Francisco, in recognition of San Francisco Spikes’ work to engage the LGBTQ+ community in soccer and advance LGBTQ+ social causes and events.   Action details Not available
221088 1 Urging the Recreation and Park Commission to Remove the Name Stow from the Lake in Golden Gate Park, the Boathouse Located at the Lake, and the Drive Circling Strawberry HillResolutionPassedResolution urging the Recreation and Park Commission to remove the name Stow from the Lake at John F. Kennedy Drive and Martin Luther King Jr. Drive, the Boathouse located in Golden Gate Park surrounding Strawberry Hill, and the Drive circling Strawberry Hill; and to rename the Lake, Boathouse, and Drive to a name that reflects San Francisco’s expressed values of celebrating diversity.   Action details Not available
221089 1 North of Market/Tenderloin Community Benefit District - Annual Report - FY2020-2021ResolutionPassedResolution receiving and approving an annual report for the North of Market/Tenderloin 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
221090 1 Urging the Continuation of Services After the Closure of the Tenderloin CenterResolutionPassedResolution urging the Mayor’s Office and Department of Public Health to ensure no gap in services for the hundreds of people served daily by the Tenderloin Center.   Action details Not available
221041 1 Appointment, Eastern Neighborhoods Citizens Advisory Committee - Uzuri Pease-GreeneMotionPassedMotion appointing Uzuri Pease-Greene, term ending October 19, 2023, to the Eastern Neighborhoods Citizens Advisory Committee.   Action details Not available
221091 1 Findings to Allow Teleconferenced Meetings During Declared EmergencyMotionPassedMotion making findings to allow teleconferenced meetings under California Government Code, Section 54953(e).   Action details Not available
221097 1 Reappointment, California State Association of Counties - Supervisor Rafael MandelmanMotionPassedMotion reappointing Supervisor Rafael Mandelman, term ending December 1, 2023, to the California State Association of Counties.   Action details Not available
221033 1 Hearing - Committee of the Whole - Draft Housing Element 2022 Update - November 15, 2022, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting 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; scheduled pursuant to Motion No. M22-162 (File No. 221032), approved on October 18, 2022.   Action details Not available
221093 1 Hearing - Proactive Citywide Trauma Response to Gun ViolenceHearingFiledHearing to discuss the Department of Public Health's Draft Plan to create a proactive citywide trauma response to gun violence; and requesting the Department of Public Health and the Mayor's Office of Public Safety to report.   Action details Not available
221048 1 Settlement of Lawsuit - John LaSalle - $489,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by John LaSalle against the City and County of San Francisco for $489,000; the lawsuit was filed on January 21, 2021, in San Francisco Superior Court, Case No. CGC-21-589176; entitled John LaSalle v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from collision with City vehicle.   Action details Not available
221049 1 Settlement of Lawsuit - Crystal Gomez and Martha Gomez - $60,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Crystal Gomez and Martha Gomez against the City and County of San Francisco for $60,000; the lawsuit was filed on July 14, 2021, in U.S. District Court for the Northern District of California, Case No. 21-cv-05394 JCS; entitled Crystal Gomez and Martha Gomez v. City and County of San Francisco, et al.; the lawsuit involves alleged civil rights violations.   Action details Not available
221050 1 Settlement of Lawsuit - Linda Gebroe - $40,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Linda Gebroe against the City and County of San Francisco for $40,000; the lawsuit was filed on May 7, 2021, in San Francisco Superior Court, Case No. CGC-21-591651; entitled Linda Gebroe v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk.   Action details Not available
221051 1 Settlement of Unlitigated Claim - Onjanette Hudson - $275,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Onjanette Hudson against the City and County of San Francisco for $275,000; the claim was filed on December 22, 2021; the claim involves an employee dispute.   Action details Not available
221052 1 Settlement of Unlitigated Claim - 100-120 Powell Owner L.P., L.L.C. - $5,362,325ResolutionPassedResolution approving the settlement of the unlitigated claim filed by 100-120 Powell Owner L.P., L.L.C. against the City and County of San Francisco for $5,362,325; the claim was filed on January 14, 2022; the claim involves allegations of property damage to the Hotel Union Square caused by shelter-in-place (SIP) hotel guests during the COVID-19 pandemic and resulting loss of use; other material terms of the settlement include a mutual full and final release, with each party to bear their own costs.   Action details Not available
221053 1 Master Lease Amendment - United States Navy - Treasure Island Land and StructuresResolutionPassedResolution approving Amendment No. 47 to the Treasure Island Land and Structures Master Lease between the Treasure Island Development Authority and the United States Navy to extend the term for one year to commence December 1, 2022, for a total term of November 19, 1998, through November 30, 2023; and to authorize the Treasure Island Director to execute and enter into amendments to the Lease that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes and intent of this Resolution.   Action details Not available
221054 1 Contract Agreement - Retroactive - California Department of Health Care Services - San Francisco Mental Health Plan - $0ResolutionPassedResolution retroactively approving Agreement No. 22-20129, between Department of Public Health, Community Behavioral Health Services and the California Department of Health Care Services, for the San Francisco Mental Health Plan, in the amount of $0 for a 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
221055 1 Contract Modification - MSC Industrial Supply Company Inc. - Purchase of Industrial Supplies - Not to Exceed $15,177,623ResolutionPassedResolution authorizing the Office of Contract Administration to execute Modification No. 7 to Contract 1000001663 between the City and County of San Francisco and MSC Industrial Supply Company Inc. for the purchase of industrial supplies for City departments, increasing the contract amount by $900,000 for a total contract amount not to exceed $15,177,623 with no change to the total contract duration of May 1, 2017, through June 30, 2023.   Action details Not available
221056 1 Contract Amendment - W.W. Grainger, Inc. - Industrial Supplies - Not to Exceed $20,900,000ResolutionPassedResolution authorizing the Office of Contract Administration to execute Amendment No. 4 to Contract 1000018631 between the City and County of San Francisco and W.W. Grainger, Inc., for the purchase of industrial supplies for City departments, increasing the contract amount by $8,800,000 for a total contract amount not to exceed $20,900,000 and extending the term by one year for a total contract duration of July 15, 2020, through December 31, 2023.   Action details Not available
221057 1 Contract Modification - Buckles-Smith Electric Co. - Purchase of Electrical Supplies and Fixtures - Not to Exceed $16,946,868ResolutionPassedResolution authorizing the Office of Contract Administration to execute Modification No. 6 to Contract 1000005805 between the City and County of San Francisco and Buckles-Smith Electric Co. for the purchase of electrical supplies and fixtures for City departments, increasing the contract amount by $3,000,000 for a total not to exceed amount of $16,946,868 with no change to the total contract duration of July 5, 2017, through June 30, 2023.   Action details Not available
221058 1 Grant Agreement Amendment - Mid-Market Foundation - Mid-Market/Tenderloin Community-Based Safety Program - Not to Exceed $20,490,000ResolutionPassedResolution approving Amendment No. 1 to a grant agreement between the Office of Economic and Workforce Development and Mid-Market Foundation, for management of the Mid-Market/Tenderloin Community-Based Safety Program; to increase the grant amount by $11,490,000 for a total not to exceed amount of $20,490,000 and to extend the term for three months for the total period of July 1, 2022, through June 30, 2023, effective upon approval of this Resolution; and to authorize the Director of the Office of Economic and Workforce Development to enter into amendments or modifications to the contract 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 contract.   Action details Not available
221059 1 Contract - Intercare Holdings Insurance Services, Inc. - Workers’ Compensation Third Party Administrator Services - $33,771,962ResolutionPassedResolution authorizing the Municipal Transportation Agency to execute an agreement with Intercare Holdings Insurance Services, Inc. for Workers’ Compensation Third Party Administrator services for an amount not to exceed $33,771,962 for a three-year base term from November 1, 2022, through October 31, 2025, and two three-year options to extend, with said options to be exercised by the Municipal Transportation Agency without further approval of the Board of Supervisors; and where applicable, affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
221060 1 Contract Agreement - Intercare Holdings Insurance Services, Inc. - Workers' Compensation Claims Management Services - Not to Exceed $29,357,361ResolutionPassedResolution authorizing the Department of Human Resources to execute an agreement with Intercare Holdings Insurance Services, Inc. for Workers’ Compensation Third Party Administrator services for an amount not to exceed $29,357,361 for a three-year base term from November 1, 2022, through October 31, 2025, and two three-year options to extend, with said options to be exercised by the Department of Human Resources without further approval of the Board of Supervisors.   Action details Not available