Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 2/28/2023 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
230003 1 029-23Settlement of Lawsuit - Ludmila Ulitskaya - $65,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Ludmila Ulitskaya against the City and County of San Francisco for $65,000; the lawsuit was filed on May 5, 2021, in San Francisco Superior Court, Case No. CGC-21-591299; entitled Ludmila Ulitskaya v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk.PASSED ON FIRST READINGPass Action details Not available
230005 1 Settlement of Lawsuit - Nicole Spencer - $225,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Nicole Spencer against the City and County of San Francisco for $225,000; the lawsuit was filed on January 18, 2021, in San Francisco Superior Court, Case No. CGC-21-589457; entitled Nicole Spencer v. City and County of San Francisco; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Not available
230006 1 Settlement of Lawsuit - Francisco Valle - $1,950,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Francisco Valle against the City and County of San Francisco for $1,950,000; the lawsuit was filed on August 30, 2021, in United States District Court-Northern District of California, Case No. 21-cv-5636 EMC; entitled Francisco Valle v. Paolo Morgado, et al.; the lawsuit involves alleged civil rights violations including Brady violations and fabrication of evidence in violation of the Fourteenth Amendment.PASSED ON FIRST READINGPass Action details Not available
230007 1 Settlement of Unlitigated Claim - AB Taylor Propco LLC - $2,900,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by AB Taylor Propco LLC against the City and County of San Francisco for $2,900,000; the claim was filed on October 20, 2022; the claim involves allegations of property damage to the Tilden Hotel 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 Not available
230008 1 Settlement of Unlitigated Claim - San Francisco Bay Regional Water Quality Control Board - $236,500ResolutionPassedResolution approving the settlement of an unlitigated claim by the San Francisco Bay Regional Water Quality Control Board against the City and County of San Francisco for $236,500 for alleged violations of combined sewage discharge permit requirements and state laws from 2013 to 2021.ADOPTEDPass Action details Not available
230002 2 Administrative Code Waivers - Biogas Utilization Project Agreements, Southeast Treatment PlantOrdinancePassedOrdinance authorizing the San Francisco Public Utilities Commission (SFPUC) to exempt certain design, construction, finance, operation, and maintenance services and related agreements for the Public-Private Partnership (P3) delivery of the Biogas Utilization Project at the Southeast Treatment Plant (SEP), located at 1800 Jerrold Avenue, from Chapters 6, 14B, and 21, and Section 23.30 of the Administrative Code, but requiring compliance with the underlying public policies, including the payment of prevailing wages, implementation of a local business enterprise participation program, and compliance with the City’s local hire policy and first source hiring ordinance, as applicable to such agreements, and permitting a best-value selection of the contractor team if the City elects to proceed with the Project after completing its review under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
230097 1 De-Appropriation and Appropriation - District 10 General City Responsibility - District 10 Projects and Services - Various Departments - $250,000 - FY2022-2023OrdinancePassedOrdinance de-appropriating $250,000 from General City Responsibility and re-appropriating $170,000 to the Human Rights Commission for District 10 safety plan implementation, youth activities such as sports, mentoring, college exploration, and on-site school support to District 10 schools, and $80,000 to the Department of Children, Youth and Their Families for District 10 sports programming for basketball and football in Fiscal Year (FY) 2022-2023.PASSED ON FIRST READINGPass Action details Video Video
220949 1 Designation of Agents Authorized to Obtain Disaster and Emergency Assistance FundingResolutionPassedResolution authorizing agents to act on behalf of the City and County of San Francisco for all matters pertaining to State and Federal disaster and emergency assistance funding and to provide the assurances and agreements required by the Governor's Office of Emergency Services.ADOPTEDPass Action details Video Video
230011 1 Grant Agreement Amendment - Meals on Wheels of San Francisco - Home-Delivered Meal (HDM) Nutrition Services to Older Adults - Not to Exceed $35,653,759ResolutionPassedResolution approving the second amendment to the grant agreement between the City and County of San Francisco and the non-profit Meals on Wheels of San Francisco, for the administration of the Home-Delivered Meal (HDM) Nutrition Services to Older Adults program, to increase the grant amount by $4,173,350 for a total not to exceed amount of $35,653,759 effective upon approval of this Resolution, with no change to the grant period of July 1, 2021, through June 30, 2025.ADOPTEDPass Action details Video Video
230012 1 Grant Agreement Amendment - Project Open Hand - Congregate Nutrition Services for Older Adults - Not to Exceed $11,782,223ResolutionPassedResolution approving an amendment to the grant agreement between the City and County of San Francisco and the non-profit Project Open Hand, for the administration of the Congregate Nutrition Services for Older Adults program, to increase the grant amount by $2,224,772 for a total not to exceed amount of $11,782,223 effective upon approval of this Resolution, with no change to the grant period of July 1, 2021, through June 30, 2025.ADOPTEDPass Action details Video Video
230013 2 Grant Agreement Amendment - Retroactive - San Francisco-Marin Food Bank - Citywide Grocery Access - Not to Exceed $11,228,328ResolutionPassedResolution retroactively approving an amendment to the grant agreement between the City and County of San Francisco and the non-profit San Francisco-Marin Food Bank, for the administration of the Citywide Grocery Access program, to increase the grant amount by $4,930,828 for a total not to exceed amount of $11,228,328 and to extend the grant period from February 1, 2023, for a total period of July 1, 2022, through June 30, 2023, effective upon approval of this Resolution.ADOPTEDPass Action details Video Video
230014 1 Grant Agreement Amendment - Self-Help for the Elderly - Congregate Nutrition Services for Older Adults - Not to Exceed $11,881,213ResolutionPassedResolution approving a second amendment to the grant agreement between the City and County of San Francisco and the non-profit Self-Help for the Elderly, for the administration of the Congregate Nutrition Services for Older Adults program, to increase the grant amount by $1,216,203 for a total not to exceed amount of $11,881,213 effective upon approval of this Resolution, with no change to the grant period of July 1, 2021, through June 30, 2025.ADOPTEDPass Action details Video Video
230015 1 Grant Agreement Amendment - Glide Foundation - Free Meals Program - Not to Exceed $12,055,383ResolutionPassedResolution approving a second amendment to the grant agreement between the City and County of San Francisco and the non-profit Glide Foundation, for the administration of the Free Meals Program, to increase the grant amount by $4,187,149 for a total not to exceed amount of $12,055,383 effective upon approval of this Resolution, with no change to the grant period of July 1, 2021, through June 30, 2025.ADOPTEDPass Action details Video Video
230049 1 Modification to License and Services Agreement - Airport Research and Development Foundation - Application-Based Commercial Ground Transportation Trip Fee Collection Services - Aggregate Amount Not to Exceed $1,970,000ResolutionPassedResolution approving Modification No. 3 to License and Services Agreement No. 50037 between the City and County of San Francisco, acting by and through its Airport Commission, and Airport Research and Development Foundation, a not-for-profit corporation, to extend the Services Term of the Agreement for two years through March 12, 2025, and cap the payment of the Administrative Services Fee by City at up to $144,000 annually for the period of March 13, 2023, through March 12, 2025, for an aggregate amount not to exceed $1,970,000.ADOPTEDPass Action details Video Video
230067 1 Real Property Lease Amendment - 33 Gough, LLC - 33 Gough Street - $1,372,000 Annual Base RentResolutionPassedResolution authorizing the Director of Property, on behalf of the Department of Homelessness and Supportive Housing, to amend the lease with 33 Gough, LLC, as landlord of the real property located at 33 Gough Street, for continued use as a non-congregate cabin program; setting a base rent of $1,372,000 per year; extending the term for two years for a total term of March 14, 2020, through March 13, 2025, with a one-year option to extend; and authorizing the Director of Property to execute documents, make certain modifications, and take certain actions in furtherance of the extended term under the lease and this Resolution, as defined herein.ADOPTEDPass Action details Video Video
230100 1 Tax Exempt and Taxable Lease Revenue Commercial Paper Certificates of Participation (Series 1 and Series 2) - To Fund Board Approved Capital Projects Not to Exceed $150,000,000ResolutionPassedResolution re-authorizing the issuance of Tax-Exempt Lease Revenue Commercial Paper Certificates of Participation, Series 1 and Series 2, and Taxable Lease Revenue Commercial Paper Certificates of Participation, Series 1-T and Series 2-T, in an aggregate principal amount not to exceed $150,000,000 to finance the acquisition, construction, and rehabilitation of capital improvements and capital equipment approved by the Board of Supervisors and the Mayor; authorizing the delivery of an alternate credit facility in the principal amount of $163,500,000; and approving and authorizing the execution of a second supplement to trust agreement, a second amendment to site lease, a second amendment to sublease, a revolving credit agreement, a fee agreement, an offering memorandum, and certain other related financing documents, and authorizing other related actions, as defined herein.ADOPTEDPass Action details Video Video
230101 1 Multifamily Housing Revenue Bonds - 4200 Geary - Not to Exceed $60,000,000ResolutionPassedResolution authorizing the issuance and delivery of tax-exempt multifamily housing revenue bonds in an aggregate principal amount not to exceed $60,000,000 for the purpose of providing financing for the construction of a 98-unit, affordable multifamily residential rental housing project for seniors located at 4200 Geary Boulevard within the City; approving the form of and authorizing the execution of an indenture of trust providing the terms and conditions of the bonds; approving the form of and authorizing the execution of a loan agreement; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; approving modifications, changes and additions to the documents; authorizing the collection of certain fees; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principal amount not to exceed $60,000,000 to finance the acquisition and construction of the 4200 Geary apartments; ratifying and approving any action heretoforADOPTEDPass Action details Video Video
230102 1 Acquisition of Real Property - 4200 Geary Associates, L.P. - 4200 Geary Boulevard - 100% Affordable Housing - $11,064,369 - Ground Lease with Base Rent of $15,000 - Loan Not to Exceed $20,537,592ResolutionPassedResolution 1) approving and authorizing the Director of Property, on behalf of the Mayor’s Office of Housing and Community Development (“MOHCD”), to acquire Real Property located at 4200 Geary Boulevard (“Property") from 4200 Geary Associates, L.P. (“Borrower”) for $11,064,369 under an Agreement for Purchase and Sale (“Purchase Agreement”); 2) placing the Property under the jurisdiction of MOHCD for use in constructing affordable housing for San Franciscans; 3) approving and authorizing the Director of Property and the Director of MOHCD to enter into a Ground Lease to lease the Property back to the Borrower for a term of 75 years and one 24-year option to extend and an annual base rent of $15,000 (“Ground Lease”) in order to construct a 100% affordable, 98-unit multifamily rental housing development affordable to low-income senior households, including one manager unit and ancillary commercial space (the “Project”); 4) approving and authorizing an Amended and Restated Loan Agreement in an amount not to exceed $20,537,592 for a minimum loan term of 57 years (“Loan Agreement”) to finanADOPTEDPass Action details Video Video
230103 1 Accept and Expend Grant - Retroactive - Heluna Health - Patient-Centered Outcomes Research Institute (PCORI) - $133,515ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase in the amount of $33,632 from the Patient-Centered Outcomes Research Institute (PCORI) through Heluna Health for a total amount of $133,515 for participation in a program, entitled “Patient-Centered Outcomes Research Institute (PCORI),” for the period of October 1, 2020, through September 30, 2021.ADOPTEDPass Action details Video Video
230104 1 Accept and Expend Grant - Retroactive - Heluna Health - Patient-Centered Outcomes Research Institute (PCORI) - $134,528ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase in the amount of $34,645 from the Patient-Centered Outcomes Research Institute (PCORI) through Heluna Health for a total amount of $134,528 for participation in a program, entitled “Patient-Centered Outcomes Research Institute (PCORI),” for the period of October 1, 2021, through September 30, 2022.ADOPTEDPass Action details Video Video
230105 1 Execute Standard Agreement and Accept and Expend - Retroactive - California Business Consumer Service and Housing Agency - Encampment Resolution Funding Program - Not to Exceed $10,849,033ResolutionPassedResolution retroactively authorizing the Department of Homelessness and Supportive Housing (“HSH”) to execute a Standard Agreement with the California Business, Consumer Service and Housing Agency (“BCHS”), through the California Interagency Council on Homelessness, for a total amount not to exceed $10,849,033 of Encampment Resolution Funding Program grant funds; to retroactively accept and expend those funds to support people experiencing unsheltered homelessness for costs incurred upon approval of the Standard Agreement by BCSH through June 30, 2025; and authorizing HSH to enter into any additions, amendments, or other modifications to the Standard Agreement and grant documents that do not materially increase the obligations or liabilities of the City or materially decrease the benefits to the City.ADOPTEDPass Action details Video Video
230004 1 Settlement of Lawsuit - Merrill Beth Ferguson - $7,500,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Merrill Beth Ferguson against the City and County of San Francisco for $7,500,000; the lawsuit was filed on November 12, 2020, in San Francisco Superior Court, Case No. CGC-20-587638; entitled Merrill Beth Ferguson v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a vehicle versus pedestrian collision.PASSED ON FIRST READINGPass Action details Video Video
230040 1 Settlement of Unlitigated Claims - WeWork Companies Inc. - $13,346,256.40ResolutionPassedResolution approving the settlement of the unlitigated claims filed by WeWork Companies Inc. against the City and County of San Francisco for $13,346,256.40; the claims were filed on April 12, 2022, May 2, 2022, and November 22, 2022; the claims involve a refund of Early Care and Education Commercial Rents Tax.ADOPTEDPass Action details Video Video
230056 1 Health Code - Overdose Prevention ProgramsOrdinancePassedOrdinance amending the Health Code to repeal the City’s permitting requirement for the operation of overdose prevention programs.PASSED ON FIRST READINGPass Action details Video Video
221244 1 Administrative Code - Extension of Sunset Date and Deadline for Required Reports of Reinvestment Working GroupOrdinancePassedOrdinance amending the Administrative Code to extend the time for the Reinvestment Working Group to submit required reports to the Board of Supervisors and the Local Agency Formation Commission, from the current one-year deadline to September 30, 2023, and to extend the sunset date for the Working Group to December 31, 2023.PASSED ON FIRST READINGPass Action details Video Video
230128 2 Appointment, Assessment Appeals Board No. 2 - Stephen WassermanMotionPassedMotion appointing Stephen Wasserman, term expiring September 2, 2024, to the Assessment Appeals Board No. 2.APPROVEDPass Action details Video Video
230129 2 Appointment, Assessment Appeals Board No. 3 - Elizabeth MillerMotionPassedMotion appointing Elizabeth Miller, term expiring September 2, 2024, to the Assessment Appeals Board No. 3.APPROVEDPass Action details Video Video
221147 1 Administrative Code - Removing Construction Agreements from the Prohibition on Contracting in States with Certain Types of Discriminatory LawsOrdinancePassedOrdinance amending the Administrative Code to remove agreements let under Chapter 6 for Public Works or Improvement from the prohibitions in Chapter 12X on the City’s entering into a contract with a contractor that has its United States headquarters in a state that allows discrimination against LGBT individuals, has restrictive abortion laws, or has voter suppression laws, or where any or all of the contract would be performed in such a state.CONTINUED ON FIRST READINGPass Action details Video Video
230125 2 Administrative, Business and Tax Regulations Codes - Homelessness Oversight Commission and Related City BodiesOrdinancePassedOrdinance amending the Administrative Code and Business and Tax Regulations Code as required by Proposition C, adopted at the November 8, 2022 election, to provide that the Homelessness Oversight Commission (“Commission”) appoint all members of the Local Homeless Coordinating Board (“Coordinating Board”); that the Coordinating Board’s sole duties are to serve as the governing body required to participate in the federal Continuum of Care program and to advise the Commission on issues relating to the Continuum of Care; that the Shelter Monitoring Committee (“Monitoring Committee”) advise the Commission in lieu of the Coordinating Board; that the Our City, Our Home Oversight Committee (“Oversight Committee”) advise and make recommendations to the Commission and the Health Commission; and that the Oversight Committee inform the Department of Homelessness and Supportive Housing’s strategic planning process; and make further amendments not required by Proposition C to increase the number of seats on the Coordinating Board from nine to eleven; decrease the number of seats on the Monitoring PASSED ON FIRST READINGPass Action details Video Video
221008 1 Remote Public Comment at Meetings of the Board of Supervisors and its CommitteesMotionPassedMotion rescinding the Board of Supervisors’ (“Board”) March 17, 2020 motion authorizing teleconferencing; reflecting the intention of the Board to amend the Board’s Rules of Order to provide for remote public comment by all members of the public who wish to comment remotely at meetings of the Board and its committees; and establishing an interim rule to provide for remote public comment for all persons who wish to comment remotely, to remain in effect until the Board amends the Rules of Order to provide for remote public comment, or April 15, 2023, whichever occurs first.CONTINUEDPass Action details Video Video
230174 1 Declaring the Intent to Waive Fee for Major Encroachment Permit - Seal Rock Inn RestaurantResolutionPassedResolution of intent to waive the Major Encroachment Permit fees and related ongoing fees, including the annual occupancy assessment fee, for the Seal Rock Inn Restaurant.ADOPTEDPass Action details Not available
230175 1 Declaring the Intent to Waive Fees - Detroit Steps ProjectResolutionPassedResolution of intent to waive the Major Encroachment Permit fee, General Plan Referral fee, Annual Assessment to Maintain Major Encroachment, and Street Improvement fee associated with the Detroit Steps Project.ADOPTEDPass Action details Not available
230176 1 Richard Alfred Galli Day - February 28, 2023ResolutionPassedResolution commending Richard Alfred Galli for his service to the United States of America as a war veteran and his contributions to the City and County of San Francisco as a 30-year member of the San Francisco Fire Department; and declaring February 28, 2023, to be “Richard Alfred Galli Day” in the City and County of San Francisco.ADOPTEDPass Action details Not available
230185 1 Supporting California State Senate Bill No. 252 (Gonzalez) - Public Retirement Systems: Fossil Fuels: DivestmentResolutionPassedResolution supporting California State Senate Bill No. 252, introduced by Senator Lena Gonzalez, requiring the California Public Employees’ Retirement System (CalPERS) and the California State Teachers’ Retirement System (CalSTRS) to divest from fossil fuel companies.ADOPTEDPass Action details Not available
230187 1 Appointment, Bicycle Advisory Committee - Joshua KellyMotionPassedMotion appointing Joshua Kelly, term ending November 19, 2024, to the Bicycle Advisory Committee.APPROVEDPass Action details Not available
230177 1 Condemning House Concurrent Resolution 9ResolutionPassedResolution condemning the passage of “Red-Baiting” House Concurrent Resolution 9, and urging Congress not to engage in, vote for, or otherwise support fearmongering and red-baiting by the federal government.CONTINUEDPass Action details Video Video
230178 1 Upholding San Francisco Values to Protect our Sanctuary CityResolutionPassedResolution urging the Department of Homeland Security (DHS) and the Biden Administration to reject the recent attack on San Francisco’s long-standing Sanctuary Ordinance and urging DHS to extradite the accused individuals without further delay.CONTINUEDPass Action details Video Video
230179 1 Urging Governor Gavin Newsom, Senator Scott Wiener, Assembly Member Matt Haney, and Assembly Member Phil Ting to Legalize Sex Work in CaliforniaResolutionFiledResolution urging Governor Gavin Newsom, Senator Scott Wiener, Assembly Member Matt Haney, and Assembly Member Phil Ting to legalize consensual adult prostitution in the State of California; legalization is a proven effective method to protect the health and safety of sex workers while reducing crime and violence.CONTINUEDPass Action details Video Video
230209 1 Appropriation - $1,051,298 State Settlement Award to the Office of Public Defender - FY2022-2023OrdinancePassedOrdinance appropriating $1,051,298 of state settlement funds to support immigration legal defense in the Office of the Public Defender (PDR) in Fiscal Year (FY) 2022-2023.   Action details Not available
230210 1 Accept and Expend Grant and Amend the Annual Salary Ordinance - Retroactive - California Department of Public Health - Future of Public Health Funding - $3,639,888OrdinancePassedOrdinance retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $3,639,888 from the California Department of Public Health for participation in a program, entitled “Future of Public Health Funding,” for the period of July 1, 2022, through June 30, 2023; and amending Ordinance No. 162-22 (Annual Salary Ordinance File No. 220670 for Fiscal Years 2022-2023 and 2023-2024) to provide for the addition of 17 grant-funded full-time positions in Class 0923 Manager II (0.5 FTE), Class 0931 Manager III (0.25 FTE), Class 0941 Manager VI (0.25 FTE), Class 1823 Senior Administrative Analyst (0.25 FTE), Class 1824 Principal Administrative Analyst (0.25 FTE), Class 2586 Health Worker II (0.75 FTE), Class 2802 Epidemiologist I (0.5 FTE), Class 2803 Epidemiologist II (0.5 FTE), and 2830 Public Health Nurse (1.0 FTE).   Action details Not available
230211 1 Appropriation - California Public Utilities Commission Revenue - San Francisco Public Utilities Commission - Community Food Service Energy Efficiency Program - $4,579,056 - FY2022-2023OrdinancePassedOrdinance appropriating $4,579,056 of California Public Utilities Commission revenue in the San Francisco Public Utilities Commission for CleanPowerSF Capital Improvements to implement the Community Food Service Energy Efficiency Program; and placing $3,052,704 on Controller’s Reserve, in Fiscal Year (FY) 2022-2023.   Action details Not available
230212 1 Planning, Building, Fire Codes - Small Business Month Fee Waivers Including for Awning InstallationOrdinancePassedOrdinance amending the Planning, Building, and Fire Codes to codify the annual waiver of awning replacement fees and awning sign fees applied for during the month of May, to annually waive fees for new awning installations applied for during the months of May 2023 and May 2024, and to indicate that the Planning Code, Building, and Fire Code waivers pertaining to pedestrian street lighting as well as awning replacement, awning installation, and awning sign fees are keyed to permit application in May rather than permit issuance in May; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.   Action details Not available
230213 1 Administrative Code - Repealing Prohibitions on City Travel and Contracting Related to States with Certain Types of Discriminatory LawsOrdinancePassedOrdinance amending the Administrative Code to repeal Chapter 12X, and thereby repeal the prohibitions on City-funded travel to a state, and the City’s entering into a contract with a contractor that has its United States headquarters in a state or where any or all of the contract would be performed in a state, that allows discrimination against LGBT individuals, has restrictive abortion laws, or has voter suppression laws.   Action details Not available
230214 1 Public Employment - Amendment to the Salary Ordinance for the Department of Public Works - Street Cleaning and Graffiti Abatement - FY2022-2023OrdinancePassedOrdinance amending Ordinance No. 162-22 (Annual Salary Ordinance Fiscal Years (FY) 2022-2023 and 2023-2024) to reflect the addition of 56 off-budget positions (18.67 FTEs) in the Department of Public Works to support street cleaning and graffiti abatement in FY2022-2023.   Action details Not available
230215 1 Appropriation - General Reserve - Public Works - $25,000,000 - FY2022-2023OrdinancePassedOrdinance appropriating $25,000,000 of General Fund General Reserves for street cleaning and graffiti abatement in the Department of Public Works in Fiscal Year (FY) 2022-2023.   Action details Not available
230216 1 Administrative Code - Displaced Tenant Preference in City Affordable HousingOrdinancePassedOrdinance amending the Administrative Code to expand the Displaced Tenant Preference in City Affordable Housing Programs to cover tenants where the tenant’s unlawful unit has been removed as a residential unit by a written approval by the Planning Commission of the demolition, conversion, or merger of the residential unit, or denial by the Planning Commission of an application to legalize the unlawful unit.   Action details Not available
230218 1 Apply for Grant - The Related Companies of California, LLC and San Francisco Housing Development Corporation - Assumption of Liability - Dept. of Housing and Community Development Affordable Housing and Sustainable Communities Program - 160 Freelon FamilyResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development on behalf of the City and County of San Francisco to execute a grant application, as defined herein, under the Department of Housing and Community Development Affordable Housing and Sustainable Communities (“AHSC”) Program as a joint applicant with The Related Companies of California, LLC and San Francisco Housing Development Corporation, for the 100% affordable housing project identified as 160 Freelon Family; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the AHSC Program; and adopting findings under the California Environmental Quality Act ("CEQA"), the CEQA Guidelines, and Administrative Code, Chapter 31.   Action details Not available
230219 1 Apply for Grant - MidPen Housing Corporation - Assumption of Liability - Department of Housing and Community Development Affordable Housing and Sustainable Communities Program - 850 Turk StreetResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development on behalf of the City and County of San Francisco to execute a grant application, as defined herein, under the Department of Housing and Community Development Affordable Housing and Sustainable Communities (“AHSC”) Program as a joint applicant with MidPen Housing Corporation, a California public benefit corporation, for the 100% affordable housing project identified as 850 Turk Street; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the AHSC Program; and adopting findings under the California Environmental Quality Act ("CEQA"), the CEQA Guidelines, and Administrative Code, Chapter 31.   Action details Not available
230220 1 Apply for Grant - BRIDGE Housing Corporation - Assumption of Liability - Department of Housing and Community Development Affordable Housing and Sustainable Communities Program - Balboa Reservoir Building AResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development on behalf of the City and County of San Francisco to execute a grant application, as defined herein, under the Department of Housing and Community Development Affordable Housing and Sustainable Communities (“AHSC”) Program as a joint applicant with BRIDGE Housing Corporation, a California public benefit corporation, for the 159-unit 100% affordable housing project identified as Balboa Reservoir Building A; authorizing the City to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the AHSC Program; and adopting findings under the California Environmental Quality Act ("CEQA"), the CEQA Guidelines, and Administrative Code, Chapter 31.   Action details Not available
230221 1 Accept and Expend Grant - Retroactive - California Coastal Conservancy - Islais Creek Interpretive Program - $70,000ResolutionPassedResolution retroactively authorizing the Port of San Francisco to accept and expend grant funds in the amount of $70,000 from the California Coastal Conservancy to fund the Islais Creek Interpretive Program from February 1, 2023, through February 29, 2024.   Action details Not available
230222 1 Accept and Expend Grant - Noe Valley Town Square Prefabricated Public Restroom and Future Modular Restrooms Project in San Francisco Parks and Open Spaces - $1,700,000ResolutionPassedResolution authorizing the Recreation and Park Department to accept and expend a grant from the California Department of Parks and Recreation in the amount of $1,700,000 for the Noe Valley Town Square Prefabricated Public Restroom and Future Modular Restroom Project in San Francisco Parks and Open Spaces; approving the associated grant agreement for the term of July 1, 2022, through June 30, 2026; and authorizing the Recreation and Park Department to enter into amendments or modifications to the grant agreement that do not materially increase the obligations or liabilities of the City and are necessary to effectuate the purposes of this grant or this Resolution.   Action details Not available
230223 1 Accept and Expend Grant - Volumetric Building Companies and Public Restroom Company - Noe Valley Town Square Restroom - $425,000ResolutionPassedResolution authorizing the Recreation and Park Department to accept and expend an in-kind grant valued at approximately $425,000 from Volumetric Building Companies and Public Restroom Company for a prefabricated modular restroom that has been manufactured offsite, and its installation at Noe Valley Town Square, for a period of January 2023 through October 2023.   Action details Not available
230224 1 Accept and Expend Grant - Retroactive - Northern California Apprentice Network and Apprenticeship Growth in Northern California Through the Office of Economic and Workforce Development - $900,000ResolutionPassedResolution retroactively authorizing the Office of Economic and Workforce Development to accept and expend a grant in the amount of $900,000 from the James Irvine Foundation during the grant period of November 7, 2022, through November 7, 2024.   Action details Not available
230225 1 Multifamily Housing Revenue Note - 11 Innes Court (“Hunters Point Shipyard Block 56”) - Not to Exceed $36,361,354ResolutionPassedResolution authorizing the execution and delivery of a multifamily housing revenue note in a principal amount not to exceed $36,361,354 for the purpose of providing financing for the construction of a 73-unit multifamily rental housing project known as “Hunters Point Shipyard Block 56”; approving the form of and authorizing the execution of a funding loan agreement providing the terms and conditions of the loan from the funding lender identified therein to the City and for the execution and delivery of the note; approving the form of and authorizing the execution of a borrower loan agreement providing the terms and conditions of the loan from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; approving the form of and authorizing the execution of an assignment of deed of trust and related documents; authorizing the collection of certain fees; approving modifications, changes and additions to the documents; ratifying and approving any action heretofore taken in connection with the back-to-ba   Action details Not available
230226 1 Grant Agreement Amendment - Five Keys Schools and Programs - Embarcadero SAFE Navigation Center - Not to Exceed $36,621,656ResolutionPassedResolution approving the second amendment to the grant agreement between Five Keys Schools and Programs and the Department of Homelessness and Supportive Housing (“HSH”) for supportive services at the Embarcadero SAFE Navigation Center; extending the grant term by nine months for a term of September 1, 2020, through December 31, 2023; increasing the agreement amount through December 31, 2023, by $4,209,528 for an amount of $14,009,528; authorizing HSH to further extend the grant term up to December 31, 2027, if the Port Commission extends permission for the Embarcadero SAFE Navigation Center to continue to operate on Port property beyond December 31, 2023; increasing the overall not to exceed amount by $26,821,656 to a total not to exceed $36,621,656; and authorizing HSH to enter into any additions, amendments, or other modifications to the agreement that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City.   Action details Not available
230227 1 Opposing State Ballot Initiative Limiting Voters’ and Local Governments’ Ability to Raise Revenues for Public ServicesResolutionPassedResolution opposing State Ballot Initiative 21-0042A1, which qualified for the November 2024 statewide ballot, and which purports to further severely limit the ability of voters and local governments to raise revenues for government services.   Action details Not available
230228 1 Condemning Texas State Senate Bill No. 147 (Kolkhorst) - Banning the Purchase of Real Property by ImmigrantsResolutionPassedResolution condemning Texas State Senate Bill No. 147, introduced by Texas State Senator Lois Kolkhorst, that prohibits immigrants from owning Texas real estate.   Action details Not available
230230 1 Commemorative Street Name Designation - “Emperor Norton Place” - 600 Block of Commercial StreetResolutionMayors OfficeResolution adding the Commemorative Street Name “Emperor Norton Place” to the 600 block of Commercial Street in recognition of his contribution to San Francisco as a celebrated figure in American history.   Action details Not available
230231 1 Supporting California Senate Bill No. 593 (Wiener) and Urging State Action to Increase Funding for Affordable Replacement Housing in San FranciscoResolutionPassedResolution supporting California Senate Bill No. 593, introduced by State Senator Scott Wiener, to authorize additional tax increment funding for affordable replacement housing in the City and County of San Francisco.   Action details Not available
230232 1 Initiating Landmark Designation - Colombo Market ArchResolutionPassedResolution initiating a landmark designation under Article 10 of the Planning Code for the Colombo Market Arch constructed in 1894 and located at Sydney Walton Park on Front Street between Jackson Street and Pacific Avenue.   Action details Not available
230233 1 Contract Amendment - Sapient Corporation (Sapient) - Office of the Assessor-Recorder Property Assessment System Replacement Project - Not to Exceed $27,158,702ResolutionPassedResolution authorizing the Office of the Assessor-Recorder (ASR) to execute Amendment No. 1 to Contract 1000010122 with Sapient Corporation for the implementation and maintenance of the Property Assessment System Replacement Project; increasing the contract by $5,743,999 for a total not to exceed amount of $27,158,702 and reducing the contract duration from 12-years to nine-years from November 1, 2030, to December 31, 2027.   Action details Not available
230234 1 Joint Exercise of Powers Agreement - County Assessors Technology Improvements Funding - Up to $30,000,000ResolutionPassedResolution authorizing the Assessor to enter into a Joint Exercise of Powers Agreement with other California counties to become a member of the California County Assessors’ Information Technology Authority to receive, manage, and expend up to $30,000,000 of State funds for technology improvements for County Assessor Offices.   Action details Not available
230235 1 Moving Vision Zero ForwardResolutionPassedResolution calling for a citywide re-commitment to Vision Zero and urging the Mayor, the Municipal Transportation Agency, Department of Public Health, San Francisco County Transportation Authority, Fire Department, Police Department, and other city agencies that signed onto Vision Zero in 2014 to prioritize this policy, provide the needed resources, and improve interagency processes and collaboration to bring our city closer to Vision Zero goals by December 2024.   Action details Not available
230236 1 Supporting California State Senate Bill No. 227 (Durazo) - Safety Net for AllResolutionPassedResolution supporting California State Senate Bill No. 227 (Durazo), a Safety Net for All, to create an Excluded Workers Program to offer unemployment benefits to undocumented workers who have paid into the system through tax on their wages.   Action details Not available
230237 1 Supporting California State Senate Bill No. 691 (Portantino) - Dyslexia Risk ScreeningResolutionPassedResolution supporting California State Senate Bill No. 691, introduced by Senate Member Anthony Portantino (SD- 25), which would require the State Board of Education to establish an approved list of evidence-based culturally, linguistically, and developmentally appropriate screening instruments to be used by a local educational agency, as defined, to screen pupils for risk of dyslexia.   Action details Not available
230238 1 Supporting California State Assembly Bill No. 1505 (Rodriguez) - $250,000,000 Seismic Retrofitting Program for Soft Story Multifamily HousingResolutionPassedResolution supporting California State Assembly Bill No. 1505, introduced by Assembly Member Freddie Rodriguez, maintaining $250,000,000 in funding for a state Seismic Retrofitting Program for Soft Story Multifamily Housing in California.   Action details Not available
230197 1 Mayoral Appointment, Homelessness Oversight Commission - Sharky LaguanaMotionPassedMotion approving the Mayor’s nomination for the appointment of Sharky Laguana to the Homelessness Oversight Commission, term ending May 1, 2025.   Action details Not available
230198 1 Mayoral Appointment, Homelessness Oversight Commission - Jonathan ButlerMotionPassedMotion approving the Mayor’s nomination for the appointment of Jonathan Butler to the Homelessness Oversight Commission, term ending May 1, 2027.   Action details Not available
230199 1 Mayoral Appointment, Homelessness Oversight Commission - Katie AlbrightMotionPassedMotion approving the Mayor’s nomination for the appointment of Katie Albright to the Homelessness Oversight Commission, term ending May 1, 2027.   Action details Not available
230200 1 Mayoral Appointment, Homelessness Oversight Commission - Vikrum AiyerMotionKilledMotion approving/rejecting the Mayor’s nomination for the appointment of Vikrum Aiyer to the Homelessness Oversight Commission, term ending May 1, 2025.   Action details Not available
230239 1 Hearing - Law Enforcement DataHearingPending Committee ActionHearing to receive information on how San Francisco law enforcement data dashboards can provide more robust, user-friendly, and anonymized online information on crime and law enforcement response through the various stages: incident, arrest, intake by the District Attorney’s Office, initiation of prosecution, sentencing, and disposition; and requesting the Police Department, District Attorney’s Office, the Superior Court, and the Sheriff's Department to report.   Action details Not available
230188 1 Settlement of Lawsuit - Precious Espinosa - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Precious Espinosa against the City and County of San Francisco for $75,000; the lawsuit was filed on June 15, 2021, in San Francisco Superior Court, Case No. CGC-21-592684; entitled Precious Espinosa v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk.   Action details Not available
230189 1 Settlement of Lawsuit - Charlene Tuchman/Ellen Tuchman Rothmann - City to Receive $250,000OrdinancePassedOrdinance authorizing settlement of the lawsuits filed by Charlene Tuchman and by Ellen Tuchman Rothmann, as successor in interest to Charlene Tuchman, against the City and County of San Francisco for a payment to the City of $250,000; the lawsuits were filed on March 24, 2021, and March 9, 2022, in San Francisco Superior Court, Case Nos. CGC-21-590596 and CGC-22-598595; the lawsuits involve personal injuries sustained on a City sidewalk; other material terms of the settlement are payment of $250,000 to Plaintiff from 3800 Washington, LLC.   Action details Not available
230190 1 Settlement of Lawsuit - Jose Chavarria - $3,000,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jose Chavarria against the City and County of San Francisco for $3,000,000; the lawsuit was filed on September 30, 2020, in San Francisco Superior Court, Case No. CGC-20-586880; entitled Jose Chavarria v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury arising out of police vehicle collision; other material terms of the settlement are City to waive $33,607.51 offset for unpaid Zuckerberg San Francisco General Hospital bills.   Action details Not available
230191 1 Settlement of Lawsuit - MJM Management Group - City to Receive $400,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco against MJM Management Group for $400,000; the lawsuit was filed on April 29, 2020, in San Francisco Superior, Case No. CGC-20-584294; entitled City and County of San Francisco v. MJM Management Group, et al.; the lawsuit involves allegations of false claims for reimbursement in connection with property management expenses at Yerba Buena Gardens; consistent with the requirements of the California False Claims Act, a portion of the City’s recovery shall be allocated to the qui tam plaintiff and to the City Attorney’s Office.   Action details Not available
230192 1 Planning Code - Landmark Designation Amendment - 429-431 Castro Street (the Castro Theatre)OrdinancePassedOrdinance amending the Landmark Designation for Landmark No. 100, 429-431 Castro Street (the Castro Theatre), Assessor’s Parcel Block No. 3582, Lot No. 085, under Article 10 of the Planning Code, to list the exterior features that should be preserved or replaced in kind, to add interior features to the designation, and to capture the property’s full historical significance; 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.   Action details Not available
230193 1 Annual Surveillance Report Regarding Surveillance TechnologyResolutionPassedResolution accepting Annual Surveillance Reports under Administrative Code, Section 19B.6, for the following departments: Airport, Arts Commission, Asian Art Museum, Child Support Services, City Administrator’s Office - Real Estate Division, Department of Emergency Management, Department of Homelessness and Supportive Housing, Department of Human Resources, Department of Public Health, Department of Public Works, Department of Technology, Fire Department, Human Services Agency, Municipal Transportation Agency, Police Department, Port of San Francisco, Public Library, Public Utilities Commission, Recreation and Park Department, Rent Stabilization and Arbitration Board, and War Memorial Department.   Action details Not available
230194 1 Settlement of Unlitigated Claims against Walmart Inc. - City to Receive Approximately $2,600,000 to $6,800,000 Over 6 YearsResolutionPassedResolution authorizing settlement of unlitigated claims on behalf of the City and County of San Francisco and the People of the State of California against Walmart Inc. for abatement funds in the range of $2,600,000 to $6,800,000 to be paid over 6 years; the claims relate to Walmart Inc.’s allegedly improper and unlawful dispensing of prescription opioids at its pharmacies, which contributed to the epidemic of opioid abuse and misuse and caused a public nuisance.   Action details Not available
230195 1 Settlement of Unlitigated Claims against CVS Health Corporation and CVS Pharmacy, Inc. - City to Receive Approximately $4,500,000 to $12,000,000 Over 10 YearsResolutionPassedResolution authorizing settlement of unlitigated claims on behalf of the City and County of San Francisco and the People of the State of California against CVS Health Corporation and CVS Pharmacy, Inc. for abatement funds in the range of $4,500,000 to $12,000,000 to be paid over 10 years; the claims relate to CVS’s allegedly improper and unlawful dispensing of prescription opioids at its pharmacies, which contributed to the epidemic of opioid abuse and misuse and caused a public nuisance.   Action details Not available