Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/13/2022 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
221260 1 Formal Policy Discussions - December 13, 2022HearingFiledPursuant to Charter, Sections 2.103 and 3.100(7), and Administrative Code, Section 2.11, the Mayor shall discuss eligible topics submitted from the Supervisors. The Mayor may address the Board initially for up to five minutes. Discussion shall not exceed two minutes per question or answer. The following two topics were noticed on the agenda representing Districts 5 and 7. 1. Overdose Prevention (District 5) 2. Vision and desired outcomes for Compassionate Alternative Response Team (CART) and other non-law enforcement tools to address the homelessness and mental health crises (District 7)HEARD AND FILED  Action details Not available
221118 1 Settlement of Lawsuit - Victor Jimenez - $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Victor Jimenez against the City and County of San Francisco for $100,000; the lawsuit was filed on July 20, 2021, in San Francisco Superior Court, Case No. CGC-21-593613; entitled Victor Jimenez v. City and County of San Francisco; the lawsuit alleged property damage and personal injuries arising from a dangerous condition of public property, i.e., a sinkhole that opened in the roadway underneath plaintiff’s vehicle.PASSED ON FIRST READINGPass Action details Video Video
220811 1 Planning Code - Automotive UsesOrdinancePassedOrdinance amending the Planning Code to increase density on lots with auto-oriented uses where housing is permitted, except for Residential-Mixed (RM) and Residential-Commercial (RC) districts and designated historic districts, but which do not currently have any residential use or a legacy business, and to remove the Conditional Use requirement to change the use of an Automobile Service Station or Automotive Use to another use, and amend zoning control tables to reflect this change; 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 as required by Planning Code, Section 302.FINALLY PASSEDPass Action details Video Video
221065 1 General Plan - Adopting the 2022 Safety & Resilience ElementOrdinancePassedOrdinance amending the San Francisco General Plan by repealing the 2012 Community Safety Element and adopting the 2022 Safety & Resilience Element; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of public necessity, convenience, and general welfare under Planning Code, Section 340, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Video Video
221103 3 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.FINALLY PASSEDPass Action details Video Video
221165 1 Planning Code - Landmark Designation - St. James Presbyterian ChurchOrdinancePassedOrdinance amending the Planning Code to designate St. James Presbyterian Church, at 240 Leland Avenue, Assessor’s Parcel Block No. 6246, Lot No. 012, 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 Video Video
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.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
221159 1 Memorandums of Understanding - Citywide Amendment - Hospital and Skilled Nursing Facility COVID-19 Worker Retention PayOrdinancePassedOrdinance adopting and implementing an Amendment to the current Memorandums of Understanding and Collective Bargaining Agreements between the City and County of San Francisco and each of the Unions identified in Appendix A of the Proposed Amendment, to provide hospital and skilled nursing facility Covid-19 worker retention pay to select classifications of workers, effective January 31, 2023.FINALLY PASSEDPass Action details Video Video
220875 2 Park Code - Upper Great Highway - Pilot Weekend and Holiday Vehicle RestrictionsOrdinancePassedOrdinance amending the Park Code to restrict private vehicles on the Upper Great Highway between Lincoln Way and Sloat Boulevard, on a pilot basis, on weekends and holidays until December 31, 2025; making associated findings under the California Vehicle Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Video Video
220641 5 Administrative Code - Funding, Acquisition, and Use of Certain Police 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 consistent with the criteria set forth in state law, and approving the Police Department's use of Equipment Policy.FINALLY PASSEDPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
221106 1 Public Works Code - Waiver of Temporary Street Space Occupancy Permit Fee - Sidewalk Sales During the Holiday SeasonOrdinancePassedOrdinance waiving the fee required under Public Works Code, Section 724.1(b), for temporary street space occupancy permits on San Francisco streets on November 25-27, December 2-4, and December 9-11, 2022, to promote sidewalk sales of merchandise during the holiday season; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
221156 2 Lease and Property Management Agreement - Dolores Street Community Services - 5630-5638 Mission Street - Not to Exceed $10,741,000; Certain Administrative Code WaiversOrdinancePassedOrdinance 1) approving and authorizing the Director of Property and the Executive Director of the Department of Homelessness and Supportive Housing (“HSH”) to enter into a Lease and Property Management Agreement (“Agreement”) with Dolores Street Community Services to lease, operate, and maintain the real property and residential improvements at 5630-5638 Mission Street (“Property”) for an initial five-year term to commence upon the first day of the month following the effective date of this Ordinance with one five-year option to extend, and 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 a total five-year amount not to exceed $10,741,000; 2) determining, in accordance with Administrative Code, Section 23.33, that the below market rent payable under the Agreement will serve a public purpose by providing Permanent Supportive Housing for formerly homeless and low-income households; 3) adopting findings that the Property is “exempt surplus land” under the California Surplus Land Act; 4) exempting the PrPASSED ON FIRST READINGPass Action details Video Video
221171 1 Lease and Property Management Agreement - Housing for Independent People, Inc. - 333-12th Street - Not to Exceed $20,080,000ResolutionPassedResolution 1) approving and authorizing the Director of Property and the Executive Director of the Department of Homelessness and Supportive Housing (“HSH”) to enter into a Lease and Property Management Agreement (“Agreement”) with Housing for Independent People, Inc. to lease, operate, and maintain the real property and residential improvements located at 333-12th Street for an initial five-year term to commence on February 1, 2023, with an option to extend for up to an additional five years, and 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 a total five-year amount not to exceed $20,080,000; 2) determining in accordance with Administrative Code, Section 23.33, that the below market rent payable under the Agreement will serve a public purpose by providing Permanent Supportive Housing for formerly homeless and low-income households; 3) adopting findings declaring that the Property is “exempt surplus land” under the California Surplus Land Act; 4) authorizing the Director of Property and the ExecutADOPTEDPass Action details Video Video
221157 2 Lease and Property Management Agreement - Dolores Street Community Services - 3055-3061 16th Street - Not to Exceed $7,147,000; Certain Administrative Code WaiversOrdinancePassedOrdinance 1) approving and authorizing the Director of Property and the Executive Director of the Department of Homelessness and Supportive Housing (“HSH”) to enter into a Lease and Property Management Agreement (“Agreement”) with Dolores Street Community Services to lease, operate, and maintain the real property and residential improvements at 3055-3061 16th Street (“Property”) for an initial five-year term to commence upon the first day of the month following the effective date of this Ordinance with one five-year option to extend, and 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 a total five-year amount not to exceed $7,147,000; 2) determining, in accordance with Administrative Code, Section 23.33, that the below market rent payable under the Agreement will serve a public purpose, by providing Permanent Supportive Housing for formerly homeless and low-income households; 3) adopting findings that the Property is “exempt surplus land” under the California Surplus Land Act; 4) exempting the PropePASSED ON FIRST READINGPass Action details Video Video
221158 1 Lease and Property Management Agreement - Five Keys Schools and Programs - 835 Turk Street - Not to Exceed $16,682,000; Certain Administrative Code WaiversOrdinancePassedOrdinance 1) approving and authorizing the Director of Property and the Executive Director of the Department of Homelessness and Supportive Housing (“HSH”) to enter into a Lease and Property Management Agreement (“Agreement”) with Five Keys Schools and Programs to lease, operate, and maintain the real property and residential improvements at 835 Turk Street (“Property”) for an initial five-year term to commence upon the first day of the month following the effective date of this Ordinance with one five-year option to extend, and 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 a total five-year amount not to exceed $16,682,000; 2) determining, in accordance with Administrative Code, Section 23.33, that the below market rent payable under the Agreement will serve a public purpose, by providing Permanent Supportive Housing for formerly homeless and low-income households; 3) adopting findings that the Property is “exempt surplus land” under the California Surplus Land Act; 4) exempting the Property fromPASSED ON FIRST READINGPass Action details Video Video
221170 1 Execute Standard Agreement and Accept and Expend Grant - California Department of Housing and Community Development - 2021 Homekey Grant - 333-12th Street - Not to Exceed $56,578,000ResolutionPassedResolution authorizing the Department of Homelessness and Supportive Housing (“HSH”) to execute a Standard Agreement with the California Department of Housing and Community Development for a total amount not to exceed $56,578,000 of Project Homekey grant funds; to accept and expend those funds for the acquisition of the property located at 333-12th Street for Permanent Supportive Housing for families and to support its operations upon execution of the Standard Agreement through June 30, 2026; approving and authorizing HSH to commit approximately $98,800,000 in required matching funds for acquisition of the property and a minimum of five years of operating subsidy; affirming the Planning Department’s determination under the California Environmental Quality Act; and adopting the Planning Department’s findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing HSH to enter into any additions, amendments, or other modifications to the Standard Agreement and the Homekey Documents that do not materially increase the obligaADOPTEDPass Action details Video Video
221169 1 Apply for Grant - California Natural Resources Agency’s Urban Greening Program - Planting Trees and Growing Green Jobs Project - South of Market Tree Nursery - $456,250ResolutionPassedResolution authorizing the Department of Public Works to apply to the California Natural Resources Agency’s Urban Greening Program for a grant in the amount of $456,250 to fund the Planting Trees and Growing Green Jobs Project at the South of Market Tree Nursery; and affirming the Planning Department’s determination under the California Environmental Quality Act.ADOPTEDPass Action details Not available
221173 1 Cost-Sharing Agreement - Retroactive - BART - Paratransit Services - Reimbursement by BARTResolutionPassedResolution retroactively authorizing the Director of Transportation to execute a new Cost-Sharing Agreement for paratransit services between the City and County of San Francisco, through the Municipal Transportation Agency (SFMTA), and the Bay Area Rapid Transit District (BART), under which BART will reimburse the SFMTA for providing BART’s paratransit services within San Francisco for a one year period from July 1, 2022, through June 30, 2023, with nine one-year automatic renewal options, for a maximum term of ten years.ADOPTEDPass Action details Video Video
220863 1 Fisherman's Wharf Landside Community Benefit District and Fisherman's Wharf Portside Community Benefit District - Annual Report - FY2020-2021ResolutionPassedResolution receiving and approving the annual report for the Fisherman's Wharf Community Benefit District and Fisherman's Wharf Portside 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 Districts' Management Agreements with the City, Section 3.4.ADOPTEDPass Action details Video Video
220865 1 Japantown Community Benefit District - Annual Report - FY2020-2021ResolutionPassedResolution receiving and approving an annual report for the Japantown 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.ADOPTEDPass Action details Video Video
220891 1 Noe Valley Community Benefit District - Annual Report - FY2020-2021ResolutionPassedResolution receiving and approving an annual report for the Noe Valley Community Benefit District for Fiscal Year (FY) 2020-2021, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
221174 1 Settlement of Unlitigated Claims against Sunset Scavenger Company, et al. - San Francisco Refuse Ratepayers to Receive $25,000,000 Credit to Offset Cost of Living Adjustments and Rate IncreasesResolutionPassedResolution approving the settlement of pre-litigation claims against Sunset Scavenger Company, Golden Gate Disposal & Recycling Company, Recology San Francisco, and Recology Properties Inc. through the acceptance of a $25,000,000 reimbursement to San Francisco ratepayers; the claims involve alleged retention of profits above the 9 percent target profit approved in the 2017 public rate setting process, and the timing and appropriateness of cost of living adjustments to rates; additional material terms of the settlement are that rental costs of select real properties will not be passed through to ratepayers once acquisition costs are paid, and ratepayers will be reimbursed for up to approximately $26,000,000 in rental payments in the event that those properties are no longer available for the benefit of San Francisco refuse ratepayers.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
221117 2 Mayoral Appointment, Treasure Island Development Authority Board of Directors - Jeanette HowardMotionPassedMotion approving the Mayor's nomination for appointment of Jeanette Howard to the Treasure Island Development Authority Board of Directors, term ending February 26, 2025.APPROVEDPass Action details Video Video
221225 2 Appointments, Immigrant Rights Commission - Jessy Ruiz Navarro, Haregu Gaime, Kudrat Dutta Chaudhary, Marco Senghor, and Elahe EnssaniMotionPassedMotion appointing Jessy Ruiz Navarro, Haregu Gaime (residency requirement waived), Kudrat Dutta Chaudhary, Marco Senghor, and Elahe Enssani, terms ending June 6, 2024, to the Immigrant Rights Commission.APPROVEDPass Action details Video Video
221141 1 Hearing - Appeal of Conditional Use Authorization Approval - 4835 Mission StreetHearingFiledHearing of persons interested in or objecting to the approval of a Conditional Use Authorization pursuant to Sections 202.2, 303, and 720 of the Planning Code, for a proposed project at 4835 Mission Street, Assessor's Parcel Block No. 6272, Lot No. 021, identified in Planning Case No. 2021-011352CUA, issued by the Planning Commission by Motion No. 21178, dated September 29, 2022, to establish an approximately 1,300 square-foot Cannabis Retail use within the ground floor commercial space of the existing two-story mixed-use building, with no on-site smoking or vaporizing of cannabis products within the Excelsior Outer Mission Street NCD (Neighborhood Commercial District) Zoning District and 40-X Height and Bulk District. (District 11) (Appellant: Olinda Meza Vega) (Filed October 31, 2022)CONTINUED OPENPass Action details Video Video
221142 1 Approving Conditional Use Authorization - 4835 Mission StreetMotionPassedMotion approving the decision of the Planning Commission by its Motion No. 21178, approving a Conditional Use Authorization, identified as Planning Case No. 2021-011352CUA, for a proposed project located at 4835 Mission Street; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.CONTINUEDPass Action details Video Video
221143 1 Conditionally Disapproving the Conditional Use Authorization - 4835 Mission StreetMotionKilledMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 21178, approving a Conditional Use Authorization, identified as Planning Case No. 2021-011352CUA, for a proposed project at 4835 Mission Street, subject to the adoption of written findings by the Board in support of this determination.CONTINUEDPass Action details Video Video
221144 1 Preparation of Findings Related to Conditional Use Authorization - 4835 Mission StreetMotionKilledMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' disapproval of the proposed Conditional Use Authorization, identified as Planning Case No. 2021-011352CUA for a proposed project at 4835 Mission Street.CONTINUEDPass Action details Video Video
221110 1 Initiating Landmark Designation - 1200 Taraval Street (aka Parkside Library)ResolutionPassedResolution initiating a landmark designation under Article 10 of the Planning Code of 1200 Taraval Street (aka Parkside Library) in the Sunset District, Assessor’s Parcel Block No. 2351, Lot No. 001.ADOPTEDPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
221224 2 Appointment, Golden Gate Bridge, Highway and Transportation District Board of Directors - Supervisor Ahsha SafaiMotionPassedMotion appointing Supervisor Ahsha Safai, term ending January 31, 2023, to the Golden Gate Bridge, Highway and Transportation District Board of Directors.APPROVEDPass Action details Video Video
221226 1 Mayoral Reappointment, Redevelopment Successor Agency Oversight Board - Anna Van DegnaMotionPassedMotion approving the Mayor's nomination for reappointment of Anna Van Degna to the Redevelopment Successor Agency Oversight Board, term ending January 24, 2026.   Action details Video Video
221227 1 Mayoral Reappointment, Redevelopment Successor Agency Oversight Board - Moses CorretteMotionPassedMotion approving the Mayor’s nomination for reappointment of Moses Corrette to the Redevelopment Successor Agency Oversight Board, term ending January 24, 2026.   Action details Video Video
221228 1 Reappointment, Metropolitan Transportation Commission - Supervisor Hillary RonenMotionPassedMotion reappointing Supervisor Hillary Ronen, term ending February 10, 2027, or the conclusion of her term as a Member of the Board of Supervisors, to the Metropolitan Transportation Commission.   Action details Video Video
221239 2 Mayoral Reappointment, Historic Preservation Commission - Kate BlackMotionPassedMotion approving the Mayor’s nomination of Kate Black for reappointment to the Historic Preservation Commission, term ending December 31, 2026.APPROVEDPass Action details Video Video
221240 3 Intent to Reappoint, Police Commission - Cindy EliasMotionPassedMotion of intent to confirm the reappointment of Cindy Elias, term ending April 30, 2027, to the Police Commission.APPROVEDPass Action details Video Video
221252 1 Declaration of Election Results - November 8, 2022, Consolidated General ElectionResolutionPassedResolution declaring the results of the November 8, 2022, Consolidated General Election.ADOPTEDPass Action details Not available
221241 1 Appointment, Park, Recreation, and Open Space Advisory Committee - Therese OxfordMotionPassedMotion appointing Therese Oxford, terms ending February 1, 2023, and February 1, 2025, to the Park, Recreation and Open Space Advisory Committee.APPROVEDPass Action details Not available
221256 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 Not available
221233 1 Final Map No.10332 3000-3008 Larkin Street & 884-898 North Point StreetMotionPassedMotion approving Final Map No. 10332, a four-lot vertical subdivision; lot one being a five-unit residential condominium project; lot three being three-unit commercial condominium project, located at 3000-3008 Larkin Street and 884-898 North Point Street, being a subdivision of Assessor’s Parcel Block No. 0025, Lot No. 024; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
221234 1 Final Map No. 9625 - 1532 Howard StreetMotionPassedMotion approving Final Map No. 9625, a 15-unit residential condominium project, located at 1532 Howard Street, being a subdivision of Assessor’s Parcel Block No. 3511, Lot No. 015; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
221235 1 Final Map No. 10314 - 764 Cole StreetMotionPassedMotion approving Final Map No. 10314, a six-unit residential condominium project, located at 764 Cole Street, being a subdivision of Assessor’s Parcel Block No. 1252, Lot No. 033; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
221236 1 Final Map No. 10851 - 709 Lyon StreetMotionPassedMotion approving Final Map No. 10851, a five residential unit condominium project, located at 709 Lyon Street, being a subdivision of Assessor’s Parcel Block No. 1159, Lot No. 004; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
221237 1 Final Map No. 11065 - 2750-19th StreetMotionPassedMotion approving Final Map No. 11065, a 63 residential unit and two commercial unit mixed-use condominium project, located at 2750-19th Street, being a subdivision of Assessor’s Parcel Block No. 4023, Lot No. 004A; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
221238 1 Final Map No. 11111 - 793 South Van Ness AvenueMotionPassedMotion approving Final Map No. 11111, a 78-unit mixed-use (75 residential and three commercial) condominium project, located at 793 South Van Ness Avenue, being a subdivision of Assessor’s Parcel Block No. 3591, Lot No. 024; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
221210 1 Resolution of Intent to Not Appropriate Funding in FY 2022-2023 for Executive Recruitment Services and Urging Reappointment of Incumbent Director of ElectionsResolutionPassedResolution declaring the Board of Supervisors’ intent to not appropriate funding in Fiscal Year (FY) 2022-2023 for the services of an executive recruitment firm to engage in a search for a new Director of Elections, and intent to appropriate such funding in FY 2026-2027, and urging the Elections Commission to reappoint the incumbent Director.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
221210 2 Resolution of Intent to Not Appropriate Funding in FY 2022-2023 for Executive Recruitment Services and Urging Reappointment of Incumbent Director of ElectionsResolutionPassedResolution declaring the Board of Supervisors’ intent to not appropriate funding in Fiscal Year (FY) 2022-2023 for the services of an executive recruitment firm to engage in a search for a new Director of Elections, and intent to appropriate such funding in FY 2026-2027, and urging the Elections Commission to reappoint the incumbent Director.ADOPTED AS AMENDEDPass Action details Not available
221249 1 Urging the Mayor and HSH to Prevent Displacement of Families at the Oasis Inn; Support Efforts to Acquire the Oasis Inn to Safely House Families Experiencing HomelessnessResolutionPassedResolution urging the Mayor and Department of Homelessness and Supportive Housing (HSH) to prevent displacement of families at the Oasis Inn (located at 900 Franklin Street); and to support efforts to acquire the Oasis Inn to safely house families experiencing homelessness.ADOPTEDPass Action details Video Video
221250 1 Urging Employers, Including Twitter, Inc., to Comply with the Displaced Workers ActResolutionPassedResolution urging employers, including Twitter, Inc., to comply with the Displaced Workers Act, Article 33 of the Police Code, to provide opportunities for janitorial staff and security guards to continue employment.ADOPTEDPass Action details Video Video
221251 1 Commending Nancy Pelosi, Speaker of the United States House of RepresentativesResolutionPassedResolution commending Nancy Patricia Pelosi for her eight years as Speaker of the United States House of Representatives, serving nearly 20 years as Leader of the House Democratic Caucus, and 35 years of dedicated service to the City and County of San Francisco and to the United States of America.CONTINUEDPass Action details Video Video
221253 1 Commending Supervisor Gordon MarResolutionPassedResolution commending and honoring Supervisor Gordon Mar for his decades of work for a fairer and more just San Francisco and his distinguished service on behalf of District 4 as a Member of the San Francisco Board of Supervisors.ADOPTEDPass Action details Video Video
221261 1 Planning Code, Zoning Map - The Village Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and the Zoning Map to add The Village Special Use District, located adjacent to 56 Julian Avenue, at 80 Julian Avenue, and constituting Assessor’s Parcel Block No. 3547, Lot No. 52; making 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 findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
221266 1 Appropriation - GO Bond Proceeds - Health & Recovery Series 2023A - RPD - $30,000,000 - Embarcadero Seawall Series 2023B - PRT - $42,000,000 - Affordable Housing Series 2023C - MOHCD - $172,000,000 - FY2022-2023OrdinancePassedOrdinance appropriating $30,000,000 of proceeds from Series 2023A Health and Recovery General Obligation (GO) Bonds to the Recreation and Park Department (RPD) for improvements to parks, recreation facilities, and open spaces; $42,000,000 of proceeds from Series 2023B Embarcadero Seawall GO Bonds to the Port of San Francisco (PRT) for planning, engagement, program management, pilot projects, Embarcadero project pre-design and detailed design, and a flood study with the United States Army Corps of Engineers; $172,000,000 from Series 2023C Affordable Housing to the Mayor’s Office of Housing and Community Development (MOHCD) for public, low-income, preservation and middle income, and senior housing projects in Fiscal Year (FY) 2022-2023; and placing these funds on Controller’s Reserve pending receipt of bond proceeds.   Action details Not available
221267 1 Accept and Expend Grant and Amendment of Annual Salary Ordinance - Retroactive - California Employment Development Department - Community Economic Resilience Fund Planning Grant - $5,000,000OrdinancePassedOrdinance retroactively authorizing the Office of Economic and Workforce Development to accept and expend a grant in the amount of $5,000,000 from the California Economic Development Department for the Community Economic Resilience Fund Planning Grant for the grant period of October 1, 2022, through September 30, 2024; and amending Ordinance No. 162-22 (Annual Salary Ordinance, File No. 220670 for Fiscal Years 2022-2023 and 2023-2024) to provide for the creation of one grant-funded full-time position, in Class 1823 Senior Administrative Analyst (1.0 FTE).   Action details Not available
221268 1 Administrative Code - Public Works Contracting and Contractor Performance EvaluationsOrdinancePending Committee ActionOrdinance amending the Administrative Code to remove the minimum cost criterion weighting for Design-Build and Construction Manager/General Contractor best value procurements; and to require consideration of available contractor performance evaluations when considering contractors for award of a public works construction contract.   Action details Not available
221269 1 Administrative Code - Veterans’ Affairs CommissionOrdinancePassedOrdinance amending the Administrative Code to decrease from 17 to 13 the number of members of the Veterans’ Affairs Commission, and make corresponding revisions to qualifications and appointing authorities for members.   Action details Not available
221270 1 Administrative Code - Resignations from City Boards and CommissionsOrdinancePassedOrdinance amending the Administrative Code to establish a City policy against seeking preemptive resignation letters from persons seeking or being considered for appointment or reappointment to City boards and commissions and other City bodies.   Action details Not available
221271 1 Administrative Code - Treatment of Shared Spaces on Valencia Street Sidewalk Bulb-Out as Curbside Shared SpacesOrdinancePassedOrdinance waiving specified requirements in the Administrative Code to allow two food service shared spaces on a sidewalk bulb-out on the 500 Block of Valencia Street to be defined as curbside shared spaces, subject to certain requirements; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
221272 1 Appropriation - General Reserve - Department of Public Health - Wellness Hubs - $5,500,000 - FY2022-2023OrdinancePending Committee ActionOrdinance appropriating $5,500,000 of General Fund General Reserves to the Department of Public Health for wellness hubs for the purpose of providing drug and alcohol treatment to members of the public in Fiscal Year (FY) 2022-2023.   Action details Not available
221265 1 Sale of General Obligation Bonds (Health and Recovery, 2020), Series 2023A, - Not to Exceed $30,000,000ResolutionPassedResolution authorizing the issuance and sale of not to exceed $30,000,000 aggregate principal amount of one or more series of bonds on a tax-exempt or taxable basis of City and County of San Francisco General Obligation Bonds (Health and Recovery, 2020), Series 2023A; prescribing the form and terms of such bonds and any subseries designation; providing for the appointment of depositories and other agents for such bonds; providing for the establishment of accounts and/or subaccounts related to such bonds; authorizing the sale of such bonds by competitive or negotiated sale; approving the forms of the Official Notice of Sale and Notice of Intention to Sell Bonds and directing the publication of the Notice of Intention to Sell Bonds; approving the form of the Purchase Contract; approving the form of the Preliminary Official Statement and the execution of the Official Statement relating to the sale of such bonds; approving the form of the Continuing Disclosure Certificate; authorizing and approving modifications to such documents; ratifying certain actions previously taken, as defined he   Action details Not available
221273 1 Sale of General Obligation Bonds (Embarcadero Seawall Earthquake Safety, 2018), Series 2023B - Not to Exceed $42,000,000ResolutionPassedResolution authorizing the issuance and sale of not to exceed $42,000,000 aggregate principal amount in one or more series of bonds on a tax-exempt or taxable basis of City and County of San Francisco General Obligation Bonds (Embarcadero Seawall Earthquake Safety, 2018) Series 2023B; prescribing the form and terms of such bonds; providing for the appointment of depositories and other agents for such bonds; providing for the establishment of accounts and/or subaccounts related to such bonds; authorizing the sale of such bonds by competitive or negotiated sale; approving the forms of the Official Notice of Sale and Notice of Intention to Sell Bonds and directing the publication of the Notice of Intention to Sell Bonds; approving the form of the Purchase Contract; approving the form of the Preliminary Official Statement and the execution of the Official Statement relating to the sale of such bonds; approving the form of the Continuing Disclosure Certificate; authorizing and approving modifications to such documents; ratifying certain actions previously taken, as defined herein; and gra   Action details Not available
221274 1 Sale of General Obligation Bonds (Social Bonds - Affordable Housing, 2019), Series 2023C - Not to Exceed $172,000,000ResolutionPassedResolution authorizing the issuance and sale of not to exceed $172,000,000 aggregate principal amount on a tax-exempt or taxable basis of City and County of San Francisco General Obligation Bonds (Social Bonds-Affordable Housing, 2019) Series 2023C; prescribing the form and terms of such bonds; providing for the appointment of depositories and other agents for such bonds; providing for the establishment of accounts and/or subaccounts related to such bonds; authorizing the sale of such bonds by competitive or negotiated sale; approving the forms of the Official Notice of Sale and Notice of Intention to Sell Bonds and directing the publication of the Notice of Intention to Sell Bonds; approving the form of the Purchase Contract; approving the form of the Preliminary Official Statement and the execution of the Official Statement relating to the sale of such bonds; approving the form of the Continuing Disclosure Certificate; authorizing and approving modifications to such documents; ratifying certain actions previously taken, as defined herein; and granting general authority to City offi   Action details Not available
221275 1 Departmental Overdose Prevention Policies - Annual Submission - 2022ResolutionFiledResolution receiving Overdose Prevention Policies for the Department of Public Health, Department of Homelessness and Supportive Housing, Healthy Streets Operation Center through the Department of Emergency Management, and the Human Services Agency describing how the department and its grantees that provide direct services to clients who use drugs will promote strategies to reduce drug overdoses, submitted as required by Administrative Code, Section 15.17.   Action details Not available
221276 1 Apply for Grant - Retroactive - Centers for Disease Control and Prevention - Integrated HIV Surveillance and Prevention Programs for Health Departments - $7,804,306ResolutionPassedResolution retroactively authorizing the Department of Public Health to submit a one-year application for Calendar Year 2023 to continue to receive funding for the Integrated HIV Surveillance and Prevention Programs for Health Departments from the Centers of Disease Control and Prevention, and requesting $7,804,306 in HIV prevention funding for San Francisco from January 1, 2023, through May 31, 2024.   Action details Not available
221277 1 Apply for Grant - Retroactive - Health Resources Services Administration - Ryan White Act HIV/AIDS Emergency Relief Grant Program - $15,962,602ResolutionPassedResolution retroactively authorizing the Department of Public Health to submit an application to continue to receive funding for the Ryan White Act HIV/AIDS Emergency Relief Grant Program grant from the Health Resources Services Administration; and requesting $15,962,602 in HIV Emergency Relief Program funding for the San Francisco Eligible Metropolitan Area for the period of March 1, 2023, through February 29, 2024.   Action details Not available
221278 1 Accept and Expend Grant - Retroactive - Blue Shield of California Foundation - Economic Security and Mobility Program - $200,000ResolutionPassedResolution retroactively authorizing the Department of the Status of Women to accept and expend a grant in the amount of $200,000 from the Blue Shield of California Foundation for a two-year grant period from October 1, 2022, through September 30, 2024, to launch Women’s Economic Security Pilot Programs.   Action details Not available
221279 1 Execute Standard Agreement and Accept and Expend Grant - California Department of Housing and Community Development - 2021 Homekey Grant - 5630 Mission Street - Not to Exceed $16,823,000ResolutionPassedResolution authorizing the Department of Homelessness and Supportive Housing (“HSH”) to execute a Standard Agreement with the California Department of Housing and Community Development for a total amount not to exceed $16,823,000 of Project Homekey grant funds; to accept and expend those funds for the acquisition of the property located at 5630 Mission Street for Permanent Supportive Housing for transitional aged youth (“TAY”) and to support its operations upon execution of the Standard Agreement through June 30, 2026; approving and authorizing HSH to commit approximately $13,043,500 in required matching funds for acquisition and rehabilitation of the property and a minimum of five years of operating subsidy; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting the Planning Department’s findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing HSH to enter into any additions, amendments, or other modifications to the Standard Agreement and the Homekey Documents    Action details Not available
221280 1 Civic Bridge Program - Behested Payments WaiverResolutionPassedResolution authorizing the Office of the Mayor and the Department of Technology to solicit in-kind donations through the Civic Bridge program from various City contractors, notwithstanding the Behested Payments Ordinance.   Action details Not available
221281 1 Water Purchase Agreement - Mission Rock Utilities - Water Purchase for Port-Owned Parks and Open Space at Mission Rock - Maximum Cost $44,656,545ResolutionPassedResolution approving a Water Purchase Agreement between the Port Commission and Mission Rock Utilities for purchase of water for Port-owned parks and open space at Mission Rock, with a term of 30 years up to a maximum cost of $44,656,545 effective upon approval of this Resolution; and to authorize the Executive Director of the Port to enter into amendments or modifications to the 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
221282 1 Issuance by the California Enterprise Development Authority of Revenue Obligations and TEFRA Hearing for Chinese American International School - Not to Exceed $20,000,000ResolutionPassedResolution approving for purposes of Internal Revenue Code, Section 147(f), the Issuance and Sale of Revenue Obligations by the California Enterprise Development Authority, in an aggregate principal amount not to exceed $20,000,000 to finance the cost of renovation, construction, installation, equipping and/or furnishing of educational and related facilities to be owned and operated by Chinese American International School, a California nonprofit public benefit corporation.   Action details Not available
221283 1 Urging Congress to Enact H.R. 3339 (Davis) - National Infrastructure Bank ActResolutionPassedResolution urging Congress to enact the National Infrastructure Bank Act (H.R. 3339) introduced by Representative Danny Davis (D-Il); and the San Francisco Board of Supervisors declares its support for a National Infrastructure Bank to address the infrastructure needs of San Francisco and the Nation.   Action details Not available
221284 1 Urging Internet Service Providers to Provide Truly Affordable Internet for Senior and Disabled San FranciscansResolutionPassedResolution urging internet service providers, such as AT&T, Verizon, Comcast, and similar companies to provide affordable internet connections to seniors and people with disabilities in San Francisco.   Action details Not available
221285 1 Resolution of Intent to Use Some of San Francisco’s Financial Recoveries from Opioid Litigation to Open and Operate Wellness Hubs by 2025ResolutionPending Committee ActionResolution declaring the Board of Supervisors’ intent to use a portion of the abatement funds arising from San Francisco’s opioid litigation to open and operate wellness hubs, as outlined by the Department of Public Health’s Overdose Prevention Plan, by 2025.   Action details Not available
221286 1 Supporting Tartine Bakery Workers and Urging the San Francisco Employee Retirement System to Ensure Their Investments Support Labor Rights and Affordable HousingResolutionPassedResolution supporting Tartine Bakery workers right to organize and urging the San Francisco Retirement System to reevaluate their investment portfolio to ensure that only companies whose behavior is consistent with the values of San Francisco are included.   Action details Not available
221287 1 Supporting California State Assembly Bill No. 12 (Haney) - Security DepositsResolutionPassedResolution supporting California State Assembly Bill No. 12, Security Deposits, authored by Assembly Member Matt Haney, to limit the maximum amount of rental security deposits at one month’s rent.   Action details Not available
221288 1 Closed Session - Existing Litigation - Pacific Gas and Electric Company - January 10, 2023MotionPassedMotion that the Board of Supervisors convene in closed session on January 10, 2023, 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 the following existing litigation in which the City is a petitioner and Pacific Gas & Electric Company is an adverse party: City and County of San Francisco v. Federal Energy Regulatory Commission, (United States Court of Appeals, D. C. Circuit), No. 20-1313, petition for review filed August 17, 2020, consolidated with No. 20-1458, petition for review filed November 16, 2020; City and County of San Francisco v. Federal Energy Regulatory Commission, (United States Court of Appeals, D. C. Circuit), No. 20-1084, petition for review filed March 23, 2020; consolidated with No. 20-1297, petition for review filed August 3, 2020; in re: PG&E Corporation and Pacific Gas & Electric Company, United States Bankruptcy Court, Northern District of California, Case No. 19-30088-DM, filed January 29, 2019; Feder   Action details Not available
221289 1 Closed Session - Existing Litigation - Pacific Gas and Electric Company - January 10, 2023HearingFiledClosed Session for the Board of Supervisors to convene on January 10, 2023, 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 the following existing litigation in which the City is a petitioner and Pacific Gas & Electric Company is an adverse party: City and County of San Francisco v. Federal Energy Regulatory Commission, (United States Court of Appeals, D. C. Circuit), No. 20-1313, petition for review filed August 17, 2020, consolidated with No. 20-1458, petition for review filed November 16, 2020; City and County of San Francisco v. Federal Energy Regulatory Commission, (United States Court of Appeals, D. C. Circuit), No. 20-1084, petition for review filed March 23, 2020; consolidated with No. 20-1297, petition for review filed August 3, 2020; in re: PG&E Corporation and Pacific Gas & Electric Company, United States Bankruptcy Court, Northern District of California, Case No. 19-30088-DM, filed January 29, 2019; Federal Energ   Action details Not available
221290 1 Hearing - Family and Newcomer Family Homelessness for Students in SFUSDHearingFiledHearing to discuss and understand the scope of and proposed solutions to family and newcomer family homelessness for students and families in the San Francisco Unified School District (SFUSD); and requesting SFUSD, the Department of Homelessness and Supportive Housing, Office of Civic Engagement and Immigrant Affairs, Dolores Street Community Services, and Buena Vista Horace Mann's Stay Over Program to report.   Action details Not available
221291 1 Hearing - Status of Wellness Hubs with the Gubbio Project and the SF AIDS FoundationHearingFiledHearing to determine why the Department of Public Health (DPH) stopped any plans towards opening wellness hubs with the Gubbio Project and SF AIDS Foundation, and how DPH plans to implement its own Overdose Prevention Plan, address open-air drug use, and improve conditions on the street without the wellness hubs, and discuss which other organizations that DPH has been working with to open and operate wellness hubs; and requesting DPH and the Mayor's Office to report.   Action details Not available
221292 1 Hearing - Performance Measures - Controller’s Annual Performance ReportHearingPending Committee ActionHearing to consider the Controller’s Annual Performance Report and its impact on the budget and to hear how departments are meeting their performance goals; and requesting the Controller’s Office, Fire Department, Public Works, Department of Homelessness and Supportive Housing, Department of Emergency Management, Human Services Agency, Recreation and Park Department, Department of Public Health, Library, Police Department, and City Administrator to report.   Action details Not available
221229 1 Settlement of Lawsuit - New Cingular Wireless PCS, LLC, d/b/a AT&T Mobility - $0OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by New Cingular Wireless PCS, LLC, d/b/a AT&T Mobility against the City and County of San Francisco for $0; the lawsuit was filed on April 21, 2021, in United States District Court for the Northern District of California, Case No. 4:21-cv-02871-JST; entitled New Cingular Wireless PCS, LLC, d/b/a AT&T Mobility v. City and County of San Francisco, California; the lawsuit involves the denial of a Conditional Use Authorization to install a wireless telecommunications facility at 590-2nd Avenue; other material terms of the settlement are approval of the Planning Commission’s Conditional Use Authorization based on a modification of the proposed facility’s design which moves a screened equipment enclosure away from the building edge, rescission of Board of Supervisors Motions Nos. M21-052, M21-053, and M21-75 that disapproved that Conditional Use Authorization, directed the preparation of findings, and made findings pertaining to the same, dismissal of the lawsuit in its entirety with prejudice; and making environmental findings   Action details Not available
221230 1 Settlement of Unlitigated Claims - A2Z Development USA, Inc. - $1,399,196ResolutionPassedResolution approving the settlement of the unlitigated claims filed by A2Z Development USA, Inc. against the City and County of San Francisco for $1,399,196; the claims were filed on February 28, 2022; the claims involve a refund of payroll expense and gross receipts taxes.   Action details Not available
221231 1 Settlement of Unlitigated Claim - AmerisourceBergen Drug Corporation - $76,250ResolutionPassedResolution approving the settlement of the unlitigated claim filed by AmerisourceBergen Drug Corporation against the City and County of San Francisco for $76,250; the claim was filed on July 11, 2022; the claim involves an alleged overpayment of Homelessness Gross Receipts Tax penalties and interest for the 2019 tax year.   Action details Not available
221232 1 Tolling Agreement - A-N SFD Owner, LLC - Sir Francis Drake Hotel - Real Property Transfer Tax DisputeResolutionPassedResolution approving a Tolling Agreement to extend the statute of limitations for A-N SFD Owner, LLC for the former Sir Francis Drake Hotel to bring potential litigation against the City and County of San Francisco for a refund of real property transfer tax to allow for possible resolution of the matter without litigation.   Action details Not available