Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 11/1/2022 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
220969 1 Accept and Expend Grant and Amend the Annual Salary Ordinance - Retroactive - Centers for Disease Control and Prevention - Coronavirus Disease 2019 Public Health Crisis Response and the Public Health Workforce Development Supplemental Funding - $1,557,822OrdinancePassedOrdinance retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $1,557,822 from the Centers for Disease Control and Prevention, through the California Department of Public Health as a pass-through entity, for participation in a coronavirus disease 2019 (COVID-19)-related program, entitled “COVID-19 Public Health Crisis Response and the Public Health Workforce Development Supplemental Funding,” for the period of July 1, 2021, through June 30, 2023; and amending Ordinance No. 109-21 (Annual Salary Ordinance, File No. 210644 for Fiscal Years 2021-2022 and 2022-2023) to provide for the addition of four grant-funded full-time positions in Class 0931 Manager III (2.5 FTE), Class 2593 Health Program Coordinator III (1.25 FTE), and 2119 Health Care Analyst (1.25 FTE).FINALLY PASSEDPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass Action details Not available
220794 1 Settlement of Lawsuit - Phris M. Keaton - $45,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Phris M. Keaton against the City and County of San Francisco for $45,000; the lawsuit was filed on April 21, 2021, in San Francisco Superior Court, Case No. CGC-21-591264; entitled Phris M. Keaton v. Garret Edwards, et al.; the lawsuit involves alleged personal injury due to excessive force by Sheriff’s Deputy.PASSED ON FIRST READINGPass Action details Not available
220915 1 Settlement of Lawsuit - Michael Petersen - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Michael Petersen against the City and County of San Francisco for $75,000; the lawsuit was filed on September 12, 2019, in San Francisco Superior Court, Case No. CGC-19-579234; entitled Michael Petersen v. City and County of San Francisco; the lawsuit involves alleged personal injury in a City park.PASSED ON FIRST READINGPass Action details Not available
220964 1 Settlement of Lawsuit - Rachell Evans - $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Rachell Evans against the City and County of San Francisco for $100,000; the lawsuit was filed on May 14, 2021, in United States District Court, Northern District of California, Case No. 3:21-cv-02935-SI; entitled Rachell Evans v. City and County of San Francisco; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Not available
220965 1 Settlement of Lawsuit - Aliitasi T. Alapati - $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Aliitasi T. Alapati against the City and County of San Francisco for $100,000; the lawsuit was filed on March 11, 2020, in United States District Court, Case No. 21-cv-04144-SI; entitled Aliitasi T. Alapati 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
220966 1 Settlement of Lawsuit - Brandon Murphy - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Brandon Murphy against the City and County of San Francisco for $50,000; the lawsuit was filed on January 10, 2019, in San Francisco Superior Court, Case No. CGC-19-572705; entitled Brandon Murphy v. Regents of The University of California, et al.; the lawsuit involves alleged personal injury from medical negligence.PASSED ON FIRST READINGPass Action details Not available
220967 1 Settlement of Lawsuit - Gayatri Kishore - $44,775OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Gayatri Kishore against the City and County of San Francisco for $44,775; the lawsuit was filed on August 27, 2020, in San Francisco Superior Court, Case No. CGC-20-586409; entitled Gayatri Kishore v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Not available
220916 1 Settlement of Unlitigated Claims - Allianz Asset Management of America L.P. - $1,173,047.78ResolutionPassedResolution approving the settlement of the unlitigated claims filed by Allianz Asset Management of America L.P. against the City and County of San Francisco for $1,173,047.78; the claims were filed on April 25, 2022; the claims involve a refund of gross receipts and homelessness gross receipts taxes.ADOPTEDPass Action details Not available
220917 1 Settlement of Unlitigated Claim - Williams-Sonoma, Inc. - $163,479.04ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Williams-Sonoma, Inc. against the City and County of San Francisco for $163,479.04; the claim was filed on June 7, 2022; the claim involves a refund of homelessness gross receipts taxes.ADOPTEDPass Action details Not available
220918 1 Settlement of Unlitigated Claim - Wyeth Holdings LLC - $119,283.21ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Wyeth Holdings LLC, against the City and County of San Francisco for $119,283.21; the claim was filed on January 10, 2022; the claim involves a refund of homelessness gross receipts taxes for the 2019 tax year.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass Action details Not available
220940 1 Building Code - Repeal of Existing 2019 Code and Enactment of 2022 CodeOrdinancePassedOrdinance repealing the 2019 Building Code in its entirety and enacting a 2022 Building Code consisting of the 2022 California Building Code and the 2022 California Residential Code, as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing for an operative date of January 1, 2023; and directing the Clerk of the Board to forward the Ordinance to the California Building Standards Commission, as required by State law.FINALLY PASSEDPass Action details Not available
220941 1 Existing Building Code - Repeal of Existing 2019 Code and Enactment of 2022 CodeOrdinancePassedOrdinance repealing the 2019 Existing Building Code in its entirety and enacting a 2022 Existing Building Code consisting of the 2022 California Existing Building Code, as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing for an operative date of January 1, 2023; and directing the Clerk of the Board to forward the Ordinance to the California Building Standards Commission, as required by State law.FINALLY PASSEDPass Action details Not available
220942 1 Green Building Code - Repeal of Existing 2019 Code and Enactment of 2022 CodeOrdinancePassedOrdinance repealing the 2019 Green Building Code in its entirety and enacting a 2022 Green Building Code consisting of the 2022 California Green Building Standards Code, as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing for an operative date of January 1, 2023; and directing the Clerk of the Board of Supervisors to forward the Ordinance to the California Building Standards Commission, as required by State law.FINALLY PASSEDPass Action details Not available
220943 1 Mechanical Code - Repeal of Existing 2019 Code and Enactment of 2022 CodeOrdinancePassedOrdinance repealing the 2019 Mechanical Code in its entirety and enacting a 2022 Mechanical Code consisting of the 2022 California Mechanical Code, as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing an operative date of January 1, 2023; and directing the Clerk of the Board of Supervisors to forward the Ordinance to the California Building Standards Commission, as required by State law.FINALLY PASSEDPass Action details Not available
220944 1 Electrical Code - Repeal of Existing 2019 Code and Enactment of 2022 CodeOrdinancePassedOrdinance repealing the 2019 Electrical Code in its entirety and enacting a 2022 Electrical Code consisting of the 2022 California Electrical Code, as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing an operative date of January 1, 2023; and directing the Clerk of the Board of Supervisors to forward the Ordinance to the California Building Standards Commission, as required by State law.FINALLY PASSEDPass Action details Not available
220945 1 Plumbing Code - Repeal of Existing 2019 Code and Enactment of 2022 CodeOrdinancePassedOrdinance repealing the 2019 Plumbing Code in its entirety and enacting a 2022 Plumbing Code consisting of the 2022 California Plumbing Code, as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing an operative date of January 1, 2023; and directing the Clerk of the Board of Supervisors to forward the Ordinance to the California Building Standards Commission, as required by State law.FINALLY PASSEDPass Action details Not available
220970 2 Waiver of Permit, License, and Business Registration Fees for Certain Small BusinessesOrdinancePassedOrdinance amending the program established in Ordinance No. 143-21 waiving certain first-year permit, license, and business registration fees for certain businesses, retroactive to November 1, 2021, to 1) extend the program through June 30, 2023; 2) increase the gross receipts permissible for a business to qualify for the tax and fee waiver from $2,000,000 to $5,000,000; 3) remove the requirement that the business be located on the ground floor; (4) expand the business types covered by the waiver from commercial businesses in certain Planning Code categories to all commercial businesses; 5) extend the period for refunds to the later of one year from the date of payment or June 30, 2023; 6) revise the procedures for challenging Tax Collector determinations that a business improperly claimed a waiver under this Ordinance; 7) increase the gross receipts above which the waiver would be retroactively revoked from $10,000,000 to $15,000,000 in the calendar year of, or in any calendar year during the three full calendar years following, the date the business commenced business within San FrPASSED ON FIRST READINGPass Action details Video Video
221003 2 Administrative Code - Low-Value Real Property and Possessory Interest Tax ExemptionsOrdinancePassedOrdinance amending the Administrative Code to exempt from property taxation real property valued at $500 or less and possessory interests valued at $4,000 or less, beginning in the 2023-2024 assessment year.PASSED ON FIRST READINGPass Action details Video Video
220931 2 Real Property Lease Extension - SFII 1390 MARKET ST, LLC - 1390 Market Street - Not to Exceed $4,959,042 in Initial YearResolutionPassedResolution approving a lease amendment extending the term from January 1, 2023 to the date that is 5 years after the completion of certain tenant improvements for approximately 75,137 square feet at 1390 Market Street (Fox Plaza), with SFII 1390 MARKET ST, LLC as Landlord, for use by the Office of the City Attorney, at an initial annual rent of $4,959,042 (or $413,253.50 per month) with 3% annual increases thereafter, and City contributing $1,600,000 toward the cost of the tenant improvements; and approving the continued use of a portion of the premises for childcare services.ADOPTEDPass Action details Video Video
220973 1 Accept and Expend Grant - Retroactive - California Board of State and Community Corrections - Public Defense Pilot Program - $1,194,950ResolutionPassedResolution retroactively authorizing the Public Defender’s Office to accept and expend a grant in the amount of $1,194,950 from the California Board of State and Community Corrections, to comply with Penal Code, Sections 170(d)/1170.03/1172.1, 1170.95/1172.6, 1473.7 and 3501’s mandate to use these funds to support the resentencing of individuals, for the period March 1, 2022, through March 1, 2025.ADOPTEDPass Action details Video Video
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).ADOPTEDPass Action details Video Video
220991 2 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.RE-REFERREDPass Action details Video Video
220725 1 Board Response - Civil Grand Jury Report - A Progress Report about the San Francisco Department of Homelessness and Supportive HousingResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2021-2022 Civil Grand Jury Report, entitled “A Progress Report about the San Francisco Department of Homelessness and Supportive Housing;” 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
220132 1 Memorandum of Understanding - Retroactive - Urban Areas Security InitiativeResolutionPassedResolution retroactively approving a Memorandum of Understanding (MOU) with the Cities of Oakland and San Jose and the Counties of Alameda, Contra Costa, Marin, Monterey, San Mateo, Santa Clara and Sonoma that provides governance structures and procedures for application, allocation and distribution of federal Urban Areas Security Initiative (UASI) grant funds to the Bay Area Urban Area, as well as for other Federal grant funds to the Bay Area Urban Area as permitted under the MOU; and continues San Francisco as the primary grantee and fiscal agent for UASI grant funds to the Bay Area Urban Area, as well as for other Federal grant funds to the Bay Area Urban Area as permitted under the MOU for the period from December 1, 2021, through November 30, 2025.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
221045 2 Appointments, Assessment Appeals Board No. 1 - Adena Gilbert, Jeffrey Morris, and Kristine NelsonMotionPassedMotion appointing Adena Gilbert (residency requirement waived), term ending September 2, 2024, and Jeffrey Morris and Kristine Nelson, terms ending September 1, 2025, to the Assessment Appeals Board No. 1.APPROVEDPass Action details Video Video
221046 2 Appointments, Assessment Appeals Board No. 2 - John Lee, Mervin Conlan, and Yosef TahbazofMotionPassedMotion appointing John Lee, Mervin Conlan, and Yosef Tahbazof, terms ending September 1, 2025, to the Assessment Appeals Board No. 2.APPROVEDPass Action details Video Video
221047 2 Appointments, Assessment Appeals Board No. 3 - Shawn Ridgell and James ReynoldsMotionPassedMotion appointing Shawn Ridgell and James Reynolds, terms ending September 1, 2025, to the Assessment Appeals Board No. 3.APPROVEDPass Action details Video Video
221037 1 Hearing - Appeal of Determination of Exemption From Environmental Review - Proposed 45 Bernard Street ProjectHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Categorical Exemption by the Planning Department on April 13, 2021, for the proposed project at 45 Bernard Street, Assessor’s Parcel Block No. 0157, Lot No. 030 for a proposed renovation of a three story, four-unit apartment building, including a seismic/soft-story foundation upgrade with a rear-yard addition; the project includes façade alterations, and the proposed addition would add approximately 996 square feet. (District 3) (Appellant: Brian O’Neill of Zacks, Freedman & Patterson PC, on behalf of the Upper Chinatown Neighborhood Association) (Filed September 26, 2022)HEARD AND FILED  Action details Video Video
221038 1 Affirming the Categorical Exemption Determination - 45 Bernard StreetMotionPassedMotion affirming the determination by the Planning Department that the proposed project at 45 Bernard Street is categorically exempt from further environmental review.APPROVEDPass Action details Video Video
221039 1 Conditionally Reversing the Categorical Exemption Determination - 45 Bernard StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 45 Bernard Street is categorically exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.TABLEDPass Action details Video Video
221040 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 45 Bernard StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 45 Bernard Street is categorically exempt from further environmental review.TABLEDPass Action details Video Video
220853 1 Hearing - Committee of the Whole - Transbay Block 4 Redevelopment Project - September 20, 2022, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on September 20, 2022, at 3:00 p.m., to consider 1) an Ordinance approving an amendment to the Transbay Redevelopment Plan to increase height and bulk limits on Block 4 of Zone One of the Transbay Redevelopment Project Area (Assessor’s Parcel Block No. 3739, Lot No. 010, located on the south side of Howard Street between Beale and Main Streets), by increasing the maximum height limit for tower buildings from 450 feet to 513 feet, and increasing certain maximum floor plate sizes; and making certain findings (File No. 220854); an Ordinance amending the Zoning Map of the Planning Code to facilitate development of the Transbay Block 4 Redevelopment Project (located on the south side of Howard Street between Beale and Main Streets) by increasing height limits; and making certain findings (File No. 220836); a Resolution approving the disposition of land, and entrance into a ground lease of certain air space rights, by the Successor Agency to the Redevelopment Agency of the City and County of San Francisco to F4 TransbaFILEDPass Action details Video Video
220854 1 Redevelopment Plan Amendment - Transbay Redevelopment Project Area - Zone One, Block 4OrdinancePending Committee ActionOrdinance approving an amendment to the Transbay Redevelopment Plan to increase height and bulk limits on Block 4 of Zone One of the Transbay Redevelopment Project Area (Assessor’s Parcel Block No. 3739, Lot No. 010, located on the south side of Howard Street between Beale and Main Streets), by increasing the maximum height limit for tower buildings from 450 feet to 513 feet, and increasing certain maximum floor plate sizes; making findings under the California Environmental Quality Act; making findings under the California Community Redevelopment Law; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.REFERREDPass Action details Video Video
220619 1 Hearing - Committee of the Whole - Laguna Honda Hospital’s Strategy for Recertification and the Submission of a Closure and Patient Transfer and Relocation Plan - November 1, 2022, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on Tuesday, November 1, 2022, at 3:00 p.m., to hold a public hearing on Laguna Honda Hospital’s Strategy for Recertification and the Submission of a Closure and Patient Transfer and Relocation Plan; and requesting the Department of Public Health to present; scheduled pursuant to Motion No. M22-098 (File No. 220618), approved on May 24, 2022.HEARD AND FILED  Action details Video Video
221100 1 Hearing - Committee of the Whole - Settlement of Lawsuit - U.S. Department of Health and Human Services and Xavier Becerra - City to Pay $203,885 - Sole Source Contract - Not to Exceed $3,000,000 - November 1, 2022, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors to sit as a Committee of the Whole on November 1, 2022, at 3:00 p.m., during the Regular Board of Supervisors meeting, to hold a public hearing on the proposed Ordinance (File No. 221102) endorsing settlement of the lawsuit filed on behalf of the City and County of San Francisco against the U.S. Department of Health and Human Services, and Xavier Becerra, Secretary of the Department of Health and Human Services, entitled City and County of San Francisco v. U.S. Department of Health and Human Services; Xavier Becerra, Secretary of the Department of Health and Human Services, and in connection with the settlement agreement, authorizing the Department of Public Health to enter into a contract with a Quality Improvement Expert without engaging in a competitive procurement process, and without adhering to specified contract requirements in the Administrative Code; scheduled pursuant to the Motion contained in File No. 221099, to be considered on November 1, 2022.HEARD AND FILED  Action details Video Video
221101 1 Closed Session - Settlement of Lawsuit - U.S. Department of Health and Human Services and Xavier Becerra - City to Pay $203,885 - Sole Source Contract - Not to Exceed $3,000,000 - Waiver of Certain Administrative Code Provisions - November 1, 2022HearingFiledClosed Session for the Board of Supervisors to convene on November 1, 2022, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from, the City Attorney regarding settlement of the lawsuit filed by the City and County of San Francisco against U.S. Department of Health and Human Services and Xavier Becerra, Secretary of Health and Human Services for $203,885; and in connection with the settlement agreement, authorizing the Department of Public Health to enter into a contract with a Quality Improvement Expert without engaging in a competitive procurement process, and without adhering to specified contract requirements in the Administrative Code; the lawsuit was filed on August 3, 2022, in the United States District Court for the Northern District of California, Case No. 3:22-cv-4500-WHA; entitled City and County of San Francisco v. U.S. Department of Health and Human Services; Xavier Becerra, Secretary of the Department of Health and Human Services; the lawsuit invHEARD IN CLOSED SESSION  Action details Video Video
221101 1 Closed Session - Settlement of Lawsuit - U.S. Department of Health and Human Services and Xavier Becerra - City to Pay $203,885 - Sole Source Contract - Not to Exceed $3,000,000 - Waiver of Certain Administrative Code Provisions - November 1, 2022HearingFiledClosed Session for the Board of Supervisors to convene on November 1, 2022, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from, the City Attorney regarding settlement of the lawsuit filed by the City and County of San Francisco against U.S. Department of Health and Human Services and Xavier Becerra, Secretary of Health and Human Services for $203,885; and in connection with the settlement agreement, authorizing the Department of Public Health to enter into a contract with a Quality Improvement Expert without engaging in a competitive procurement process, and without adhering to specified contract requirements in the Administrative Code; the lawsuit was filed on August 3, 2022, in the United States District Court for the Northern District of California, Case No. 3:22-cv-4500-WHA; entitled City and County of San Francisco v. U.S. Department of Health and Human Services; Xavier Becerra, Secretary of the Department of Health and Human Services; the lawsuit inv   Action details Not available
221102 1 Settlement of Lawsuit - U.S. Department of Health and Human Services and Xavier Becerra - City to Pay $203,885 - Sole Source Contract for Quality Improvement Expert - Not to Exceed $3,000,000 - Waiver of Certain Administrative Code ProvisionsOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco against U.S. Department of Health and Human Services and Xavier Becerra, Secretary of Health and Human Services for $203,885; and in connection with the settlement agreement, authorizing the Department of Public Health to enter into a contract with a Quality Improvement Expert without engaging in a competitive procurement process, and without adhering to specified contract requirements in the Administrative Code; the lawsuit was filed on August 3, 2022, in the United States District Court for the Northern District of California, Case No. 3:22-cv-4500-WHA; entitled City and County of San Francisco v. U.S. Department of Health and Human Services; Xavier Becerra, Secretary of the Department of Health and Human Services; the lawsuit involves allegations that defendants violated the Administrative Procedure Act and the City’s due process rights by deciding to terminate federal funding for Laguna Honda Hospital and Rehabilitation Center before residents could safely be transferred to other facilitPASSED ON FIRST READINGPass Action details Video Video
221111 1 Lung Cancer Awareness Month - November 2022ResolutionPassedResolution declaring November 2022 as Lung Cancer Awareness Month in the City and County of San Francisco.ADOPTEDPass Action details Not available
221099 1 Committee of the Whole - Closed Session - Settlement of Lawsuit - U.S. Department of Health and Human Services and Xavier Becerra - City to Pay $203,885 - Sole Source Contract - Not to Exceed $3,000,000 - November 1, 2022, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole at the meeting on November 1, 2022, to hold a public hearing to consider the proposed Ordinance (File No. 221102) endorsing settlement of the lawsuit filed on behalf of the City and County of San Francisco against the U.S. Department of Health and Human Services, and Xavier Becerra, Secretary of the Department of Health and Human Services, entitled City and County of San Francisco v. U.S. Department of Health and Human Services; Xavier Becerra, Secretary of the Department of Health and Human Services, and in connection with the settlement agreement, authorizing the Department of Public Health to enter into a contract with a Quality Improvement Expert without engaging in a competitive procurement process, and without adhering to specified contract requirements in the Administrative Code; and scheduling a Closed Session of the Board of Supervisors at the same meeting for the purpose of conferring with, or receiving advice from, the City Attorney regarding that existing litigation in which the City is a plaintAPPROVEDPass 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.ADOPTEDPass Action details Video Video
221103 2 Fire Code - Repealing 2019 Code, Adopting 2022 CodeOrdinancePassedOrdinance repealing the existing San Francisco Fire Code in its entirety and enacting a new San Francisco Fire Code consisting of the 2022 California Fire Code and portions of the 2018 International Fire Code, together with amendments specific to San Francisco, including provisions for fees for permits, inspections, and various City services, with an operative date of January 1, 2023; adopting findings of local conditions pursuant to California Health and Safety Code, Section 17958.7; directing the Clerk of the Board of Supervisors to forward San Francisco’s amendments to the California Building Standards Commission and State Fire Marshal; and making environmental findings.   Action details Not available
221123 1 Appropriation - $4,711,123 in Tax Increment Revenue Bond Proceeds - Treasure Island Infrastructure and Revitalization Financing District - FY2022-2023OrdinancePassedOrdinance appropriating $4,711,123 from the issuance of Treasure Island Infrastructure and Revitalization Financing District (IRFD) No. 1 Tax Increment Revenue Bonds and appropriating to the affordable housing project in the Mayor’s Office of Housing and Community Development in Fiscal Year (FY) 2022-2023.   Action details Not available
221124 1 Police Code - Private Sector Military Leave PayOrdinancePassedOrdinance amending the Police Code to require private employers to pay employees who are military reservists and are called for military duty the difference between their military salary and their salary as employees, for up to 30 days in a calendar year, and to create procedures for implementation and enforcement of this requirement.   Action details Not available
221125 1 Administrative Code - 706 Mission FundOrdinancePassedOrdinance amending the Administrative Code to establish the 706 Mission Fund to receive funds provided to the City under the 2013 purchase and sale agreement regarding the property at 706 Mission Street; to authorize the Recreation and Park Department and the Mayor’s Office of Housing and Community Development to expend monies from the Fund for specified purposes after receiving recommendations from the SoMa Community Stabilization Fund Community Advisory Committee; and to require the Recreation and Park Department and the Mayor’s Office of Housing and Community Development to prepare reports regarding expenditures from the Fund.   Action details Not available
221126 1 Administrative Code - Social Impact Commitments in ContractingOrdinancePassedOrdinance amending the Administrative Code to authorize the San Francisco Public Utilities Commission to include Social Impact Commitment criteria as a qualitatively scored element in solicitations for certain contracts at designated thresholds.   Action details Not available
221127 1 Accept and Expend Grant - Retroactive - California Board of State and Community Corrections - Proposition 47 STARR - Cohort III - $6,000,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $6,000,000 from the California Board of State and Community Corrections for participation in a program, entitled “Proposition 47 Supporting Treatment & Reducing Recidivism - Cohort III,” for the period of September 1, 2022, through June 1, 2026.   Action details Not available
221128 1 Agreement Amendment - Clear Channel Outdoor, LLC - Transit Shelter Advertising - Term ExtensionResolutionPassedResolution approving the Second Amendment to the Transit Shelter Advertising Agreement between the City and County of San Francisco and Clear Channel Outdoor, LLC, to exercise the option to extend the Agreement for five years, from December 7, 2022, through December 7, 2027; adjust the minimum annual guarantee payments, as well as administrative and marketing payments; and increase the maintenance and service obligations of Clear Channel.   Action details Not available
221129 1 Lower Polk Community Benefit District - Annual Report - FY2020-2021ResolutionPassedResolution receiving and approving an annual report for the Lower Polk Community Benefit District for Fiscal Year (FY) 2020-2021, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.   Action details Not available
221130 1 Commending Congresswoman Jackie SpeierResolutionPassedResolution commending Congresswoman Jackie Speier on the occasion of her retirement from the United States Congress after 14 years as a Member of the United States House of Representatives, and nearly 40 years as an elected leader for the San Francisco Bay Area.   Action details Not available
221131 1 Amending the Budget and Legislative Analyst Services Audit Plan - Delegated Procurement Authority Under Chapter 6 of the Administrative Code and Citywide Conflicts of Interest - FY2022-2023MotionPassedMotion directing the Budget and Legislative Analyst to conduct two additional performance audits in Fiscal Year (FY) 2022-2023 consisting of 1) a multi-part audit of various departments’ delegated authority for public works contracts pursuant to Chapter 6 of the Administrative Code; and 2) how conflicts of interest are managed citywide.   Action details Not available
221134 1 Reappointment, Child Care Planning and Advisory Council - Elizabeth WinogradMotionPassedMotion reappointing Elizabeth Winograd, term ending March 19, 2024, to the Child Care Planning and Advisory Council.   Action details Not available
221135 1 Appointment, Child Care Planning and Advisory Council - Heather Cassandra MoradoMotionPassedMotion appointing Heather Cassandra Morado (residency requirement waived), term ending March 19, 2023, to the Child Care Planning and Advisory Council.   Action details Not available
221137 1 Appointment, Child Care Planning and Advisory Council - Jonathan SkolnickMotionPassedMotion appointing Jonathan Skolnick, term ending March 19, 2025, to the Child Care Planning and Advisory Council.   Action details Not available
221132 1 Hearing - Review and Approval of the Board of Supervisors/Clerk of the Board Annual Budget Guidelines - FYs 2023-2024 and 2024-2025HearingFiledHearing to consider the review and approval of the Budget Guidelines for the Board of Supervisors/Clerk of the Board Annual Budget for Fiscal Years (FYs) 2023-2024 and 2024-2025.   Action details Not available
221062 1 Administrative Code - Funding, Acquisition, and Use of Certain Sheriff’s Department EquipmentOrdinancePassedOrdinance amending the Administrative Code to require Board of Supervisors approval of a policy governing the funding, acquisition, and use of certain law enforcement equipment of the Sheriff’s Department consistent with the criteria set forth in state law; and approving the Sheriff’s Department’s Use of Equipment Policy.   Action details Not available
221063 1 Mills Act Historical Property Contract - 942-944 Fell StreetResolutionPassedResolution approving a historical property contract between Julie A. Chin, the owner of 942-944 Fell Street, and the City and County of San Francisco, under Administrative Code, Chapter 71; and authorizing the Planning Director and the Assessor-Recorder to execute and record the historical property contract.   Action details Not available
221092 1 Lease Renewal - Hudson 1455 Market, LLC - Transit Management Center - 1455 Market Street - Term Extension - $1,320,059.49ResolutionPassedResolution authorizing and approving a first amendment to the lease to the renewal of an office lease for the existing Transportation Management Center with Hudson 1455 Market, LLC, as landlord, for the San Francisco Municipal Transportation Agency, at 1455 Market Street, at a yearly initial base rent of $1,320,059.49 with annual adjustments of three percent for a term of ten years to commence September 20, 2023, for a total term of September 20, 2023, through September 19, 2033; and to authorize the Director or Property to enter into any extensions, amendments, or modifications to the Lease 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