Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/7/2023 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
230208 1 Formal Policy Discussions - March 7, 2023HearingFiledPursuant 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. Community Ambassadors (District 5) 2. Implementation of the Housing Element (District 7)HEARD AND FILED  Action details Not available
230208 1 Formal Policy Discussions - March 7, 2023HearingFiledPursuant 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. Community Ambassadors (District 5) 2. Implementation of the Housing Element (District 7)HEARD AND FILED  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.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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 FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
221008 2 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.APPROVED AS AMENDEDPass Action details Not available
221187 1 Administrative Code - Power to Sell for Nonresidential Commercial PropertiesOrdinancePassedOrdinance amending the Administrative Code to allow the Tax Collector to sell tax-defaulted nonresidential commercial property after five years of nonpayment of property taxes instead of after three years.PASSED ON FIRST READINGPass Action details Video Video
230120 1 Public Auction - Tax-Defaulted Real PropertyResolutionPassedResolution authorizing the Tax Collector to sell, at public auction, certain parcels of tax-defaulted real property.ADOPTEDPass Action details Video Video
221223 1 Environment Code - Repeal and Replace Chapter 7 Green Building RequirementsOrdinancePassedOrdinance amending the Environment Code to repeal Chapter 7: Green Building Requirements for City Buildings and replace with new Chapter 7: Municipal Green Building Requirements; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
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.ADOPTEDPass Action details Video Video
230042 1 Design Professional Services Agreement - Mark Cavagnero Associates - Water Enterprise City Distribution Division Facilities - 2000 Marin Street - Not to Exceed $27,800,000ResolutionPassedResolution approving the Design Professional Services Agreement, Contract No. PRO.0264, with Mark Cavagnero Associates to provide architectural, engineering, and consulting services to design the new San Francisco Public Utilities Commission Water Enterprise City Distribution Division facilities at 2000 Marin Street for a total cost not to exceed $27,800,000 with a term of five years from March 1, 2023, through February 28, 2028, subject to Board of Supervisors’ approval under Charter, Section 9.118.ADOPTEDPass Action details Video Video
230091 2 Professional Services Agreement - APX Inc. - Power Scheduling Coordination Services and Related Support Services - Not to Exceed $895,742,800ResolutionPassedResolution approving Amendment No. 2 to Contract No. PRO.0152, Power Scheduling Coordination and Related Support Services, with APX Inc., to allow for the processing of the California Independent System Operator power transmission service charges, to increase the contract by $636,000,000 for a total not to exceed contract amount of $895,742,800 subject to the Board of Supervisors approval pursuant to Charter, Section 9.118, with no change to the five year of term from March 2022 through April 2027.ADOPTEDPass Action details Video Video
230122 1 Agreement Amendment - San Francisco AIDS Foundation - HIV Rental Subsidies - Not to Exceed $51,075,213ResolutionPassedResolution approving Amendment No. 1 to the Agreement between the San Francisco AIDS Foundation and the Department of Public Health, to provide HIV rental subsidies; to increase the agreement by $41,667,580 for an amount not to exceed $51,075,213; to extend the term by eight years from June 30, 2023, for a total agreement term of July 1, 2021, through June 30, 2031; and to authorize the Department of Public Health to enter into amendments or modifications to the contract prior to its final execution by all parties that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract or this Resolution.ADOPTEDPass Action details Video Video
230136 1 Accept and Expend Grant - Retroactive - California Department of Social Services - Commercial Sexual Exploitation of Children Placement and Services Program - $7,000,000ResolutionPassedResolution retroactively authorizing the Department on the Status of Women to accept and expend a grant from the California Department of Social Services for the Commercial Sexual Exploitation of Children Placement and Services Program in the amount of $7,000,000 for a three-year grant period from January 1, 2023, through December 31, 2025.ADOPTEDPass Action details Video Video
230173 2 Loan Documents - 629 Post Street - Small Sites Program, Academy of Art University Settlement Fund - Not to Exceed $30,385,225ResolutionPassedResolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development to execute documents relating to a loan for the acquisition and rehabilitation of 629 Post Street, pursuant to the Small Sites Program, utilizing the Academy of Art University Settlement Fund for a total loan amount not to exceed $30,385,225; confirming the Planning Department’s determination under the California Environmental Quality Act; and finding that the Project loan is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1.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.PASSED ON FIRST READINGPass Action details Video Video
220815 3 Administrative Code - Definition of Tourist or Transient Use under Hotel Conversion Ordinance; Amortization PeriodOrdinancePassedOrdinance amending the Administrative Code to add a definition of Tourist or Transient Use under the Residential Hotel Unit Conversion and Demolition Ordinance; to set the term of tenancy for such use at less than seven days, for two years after the effective date of this Ordinance, and, after that two-year period, at less than 30 days; to provide an amortization period applicable to hotels currently regulated under the Ordinance; to provide a process by which the owners or operators of regulated hotels can request that the amortization period be longer, on a case-by-case basis; to amend the definition of Permanent Resident, from a person who occupies a room for at least 32 days to one who occupies a room for at least 30 days; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
221297 2 Liquor License Transfer - 3336-24 Street - Las MargaritasResolutionPassedResolution determining that the transfer of a Type-48 on-sale general public premises liquor license to Francisco Javier Villalobos, to do business as Las Margaritas located at 3336-24 Street (District 9) will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
230098 2 Mayoral Appointment, Successor Agency Commission (Commonly Known as Commission on Community Investment and Infrastructure) - Tamsen DrewMotionPassedMotion confirming the Mayor’s nomination for appointment of Tamsen Drew to the Successor Agency Commission (commonly known as the Commission on Community Investment and Infrastructure), for a four-year term ending November 3, 2026.APPROVEDPass Action details Video Video
230127 2 Appointment, Assessment Appeals Board No. 1 - Quirina MitchellMotionPassedMotion appointing Quirina Mitchell, term ending September 2, 2024, to the Assessment Appeals Board No. 1.APPROVEDPass Action details Video Video
230131 2 Mayoral Appointment, Historic Preservation Commission - Victoria GrayMotionPassedMotion rejecting the Mayor’s nomination for the appointment of Victoria Gray, term ending December 31, 2026, to the Historic Preservation Commission.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
230131 2 Mayoral Appointment, Historic Preservation Commission - Victoria GrayMotionPassedMotion rejecting the Mayor’s nomination for the appointment of Victoria Gray, term ending December 31, 2026, to the Historic Preservation Commission.APPROVED AS AMENDEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
230177 2 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.ADOPTED AS AMENDEDPass Action details Not available
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.ADOPTEDPass 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
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.ADOPTEDPass Action details Video Video
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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
230227 2 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.ADOPTED AS AMENDEDPass Action details Not available
230160 2 Administrative Code - Establishing the Enhanced Infrastructure Financing District Public Financing Authority No. 1OrdinancePassedOrdinance amending the Administrative Code to establish and define the membership and duties of the Enhanced Infrastructure Financing District Public Financing Authority No. 1.   Action details Not available
230256 1 Delegation of Board of Supervisors Authority to Amend Certain Leases for 100% Affordable HousingOrdinancePassedOrdinance delegating Board of Supervisors approval authority under Charter, Section 9.118 and Administrative Code, Section 23.30 to the Real Estate Division, based on the recommendation of Mayor’s Office of Housing and Community Development (“MOHCD”), to amend certain existing leases regarding residual rent payments and lender protections for 100% affordable housing projects.   Action details Not available
230257 1 Appropriation - Ambulance Service Revenue - Fire Department - $4,236,098, and De-Appropriations $62,348,096 and Appropriations - Various Departments - $66,584,194 - FY2022-2023OrdinancePassedOrdinance appropriating $4,236,098 in Ambulance Service Revenue in the Fire Department, de-appropriating $62,348,096 from permanent salaries and mandatory fringe benefits, and appropriating $65,429,619 to overtime in the Department of Emergency Management, Department of Public Health, Department of Public Works, Fire Department, San Francisco Public Utilities Commission, Sheriff’s Department, and the Recreation and Parks Department and appropriating $1,154,575 to Materials and Supplies in the Fire Department, in order to support the Departments’ projected increases in overtime as required per Administrative Code Section 3.17; this Ordinance requires a two-thirds vote of all members of the Board of Supervisors, pursuant to Charter Section 9.113(c).   Action details Not available
230258 1 Accept and Expend Grant and Annual Salary Ordinance Amendment - Retroactive - United States Department of Justice - STOP School Violence Program - $1,000,000OrdinancePassedOrdinance retroactively authorizing the Department of Children Youth and Their Families to accept and expend a grant in the amount of $1,000,000 from the United States Department of Justice, Office of Justice Programs, Bureau of Justice Assistance, for participation in a program, entitled “STOP School Violence Program,” for the period of October 1, 2022, through September 30, 2024; and amending Ordinance No. 162-22 (Annual Salary Ordinance for Fiscal Years (FY) 2022-2023 and 2023-2024) to provide for the addition of one grant-funded full-time position in Class 1824 Principal Administrative Analyst (0.25 FTE in FY2022-2023, 1.0 FTE in FY2023-2024).   Action details Not available
230259 1 Memorandum of Understanding - San Francisco Police Officers’ AssociationOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the San Francisco Police Officers’ Association, to be effective July 1, 2023, through June 30, 2026.   Action details Not available
230260 1 Administrative Code - COVID-19 Tenant ProtectionsOrdinancePassedOrdinance amending the Administrative Code to extend by 60 days the restrictions on evicting or imposing late fees on residential tenants who could not pay rent that came due during the COVID-19 emergency.   Action details Not available
230217 1 Grant Agreement - Planned Parenthood Northern California - Security Services - Not to Exceed $400,000 - Waiver of Competitive Solicitation RequirementOrdinancePassedOrdinance authorizing the Department of Public Health (“Department”) to award a one-time grant to Planned Parenthood Northern California (“Planned Parenthood NC”) by waiving the competitive solicitation requirements of Administrative Code, Chapter 21G, for the purpose of funding security personnel to support access to family planning and other sexual and reproductive healthcare services in an amount not to exceed $400,000, for a term not to exceed two years; and requiring the Department to provide an annual report to the Board of Supervisors on the security personnel selected by Planned Parenthood NC and security incidents experienced by Planned Parenthood NC.   Action details Not available
230261 1 Apply for Grant - Mercy Housing California - Assumption of Liability - Department of Housing and Community Development Affordable Housing and Sustainable Communities Program - Transbay 2 East 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 Mercy Housing California, for the 100% affordable housing project identified as Transbay 2 East 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
230262 1 Accept and Expend Grant - Retroactive - California Department of Community Services and Development - $1,244,798.66 and $103,243.80ResolutionPassedResolution retroactively authorizing the San Francisco Public Utilities Commission to accept and expend federal funds sourced by the State Budget Act and administered by the California Department of Community Services and Development, in the total amounts of $1,244,798.66 and $103,243.80 respectively, to assist eligible CleanPowerSF and Hetch Hetchy Power residential customer accounts who accrued customer account arrears due to the COVID-19 pandemic between March 4, 2020, through December 31, 2021.   Action details Not available
230263 1 Conveyance of Real Property - Land Dedication by 598 Brannan Street Phase 1, L.L.C. - 160 Freelon Street - Inclusionary Affordable HousingResolutionPassedResolution approving and authorizing an agreement with 598 Brannan Street Phase 1, L.L.C. for the conveyance of a parcel of real estate, consisting of approximately 12,800 square feet of land within Assessor’s Parcel Block No. 3777, located at 160 Freelon Street in the City and County of San Francisco to the Mayor’s Office of Housing and Community Development pursuant to the land dedication process permitted under Planning Code, Section 249.78(e)(2)(B); adopting findings under the California Environmental Quality Act; adopting findings that the conveyance is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing the Director of Property to execute documents, make certain modifications 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, and take certain actions in furtherance of this Resolution, as defined herein.   Action details Not available
230264 1 Japantown Cultural Heritage District’s Cultural, History, Housing, and Economic Sustainability Strategy ReportResolutionPassedResolution adopting the Japantown Cultural Heritage District’s Cultural, History, Housing, and Economic Sustainability Strategy (“CHHESS”) Report.   Action details Not available
230265 1 Ten-Year Capital Expenditure Plan - FYs 2024-2033ResolutionPassedResolution adopting the City's Ten-Year Capital Expenditure Plan for Fiscal Years (FYs) 2024-2033 pursuant to Administrative Code, Section 3.20.   Action details Not available
230229 1 Accept and Expend Grant - Retroactive - Public Defender’s Adachi Project - Ford Foundation Grant - $200,000ResolutionPassedResolution retroactively approving the Public Defender’s Office’s participation in applying for and directing the expenditure of a grant from the Ford Foundation to Even/Odd, LLC in collaboration with the creative collective Compound for implementation of the Adachi Project in the amount of $200,000 for the period of May 1, 2022, through May 1, 2024.   Action details Not available
230266 1 Initiating Landmark Designation - Alexandria TheatreResolutionPassedResolution initiating a landmark designation under Article 10 of the Planning Code for the Alexandria Theatre, at 5400 Geary Boulevard, Assessor’s Parcel Block No. 1450, Lot No. 048.   Action details Not available
230267 1 Supporting California State Senate Bill Nos. 43 and 363 (Eggman) - Legislation Modernizing Our Behavioral Health ContinuumResolutionPassedResolution urging the California State Legislature to pass California State Senate Bill Nos. 43 and 363, introduced by California Senator Susan Eggman, to amend the Lanterman-Petris-Short Act and Chapter 2 of Division 2 of the Health and Safety Code.   Action details Not available
230268 1 Supporting Proposed Changes to BAAQMD Rules 9-4 and 9-6: Zero-Emission Appliance StandardsResolutionPassedResolution supporting Bay Area Air Quality Management District’s (BAAQMD) proposed Regulation 9 Rules 4 and 6; Rules 9-4 and 9-6 as amended would require new furnaces, water heaters, and boilers sold or installed in the Bay Area to be pollution-free as early as 2027.   Action details Not available
230269 1 Commemorative Street Plaque - Judith Heumann - United Nations PlazaResolutionPassedResolution authorizing the placement of a commemorative plaque or statuary in United Nations Plaza in memory of Judith Heumann; directing the Department of Public Works to carry out the installation of the aforementioned plaque or statuary.   Action details Not available
230270 1 Urging Amendments to the Brown Act to Allow for Remote Participation Accommodations on Boards and Commissions Due to Pregnancy, Childbirth, Breastfeeding, and Other Related Medical ConditionsResolutionPassedResolution urging Governor Gavin Newsom, State Senator Scott Wiener, Assembly Members Phil Ting, and Matt Haney to amend the Brown Act to allow for remote participation accommodations on boards and commissions due to pregnancy, childbirth, breastfeeding, and other related medical conditions.   Action details Not available
230278 1 Urging the Recreation and Parks Department to Adopt Immediate Changes to its Acquisition Strategies to Serve the Tenderloin, Lower Polk and Lower Nob Hill NeighborhoodsResolutionPassedResolution urging the Recreation and Parks Department and its Commission to immediately adopt flexible criteria for its acquisition of potential open space and green recreation, parklet and pocket park sites in the Tenderloin, Lower Polk and Lower Nob Hill, including prioritizing smaller parcels of 2,000 square feet to 5,000 square feet, that would not require years of demolition and construction, but rather think strategically about a holistic approach that maximizes more parcels if they must be necessarily smaller by design, and urging them to make considerable progress by the end of this calendar year on the voter-mandated equity priorities in its Open Space Acquisition plan.   Action details Not available
230271 1 Urging the California State Legislature to Provide Supplemental CalFresh BenefitsResolutionPassedResolution urging the California State Legislature to provide supplemental CalFresh benefits to offset the loss of emergency CalFresh benefits.   Action details Not available
230272 1 Urging City Departments to Initiate a Public Education Campaign and Raise Awareness on the Availability of the Employee Retention Tax CreditResolutionPassedResolution urging the Office of Economic and Workforce Development and the Office of Small Business to initiate a public education campaign and raise awareness on the availability of the Employee Retention Tax Credit; and to coordinate with the Office of Civic Engagement and Immigrant Affairs to ensure that materials are made available in languages other than English.   Action details Not available
230273 1 Declaring the Intent to Waive Fee for Major Encroachment Permit - Pasadena-Velasco Hillside Open Space ProjectResolutionPassedResolution of intent to waive the Major Encroachment Permit fee and ongoing fees, including the street improvement permit, annual assessment, and street improvement annual assessment fees, for the Pasadena-Velasco Hillside Open Space Project.   Action details Not available
230274 1 Supporting California State Assembly Bill No. 881 (Ting) - Be The Jury CaliforniaResolutionPassedResolution supporting California State Assembly Bill No. 881, Be The Jury California, authored by Assembly Member Phil Ting, to increase jury diversity in California by eliminating economic hardship barriers with raising juror pay.   Action details Not available
230275 1 Supporting California State Assembly Bill No. 1356 (Haney) - Mass LayoffsResolutionPassedResolution supporting California State Assembly Bill No. 1356, Mass Layoffs, authored by Assembly Member Matt Haney, to expand the California Worker Adjustment and Retraining (WARN) Act to include coverage for contract workers, extend the required advance notice to 90 days, and ban companies from forcing workers to sign a non-disclosure agreement as a condition of receiving the WARN Act notice or pay.   Action details Not available
230254 1 Mayoral Reappointment, Municipal Transportation Agency Board of Directors - Steve HemingerMotionPassedMotion approving the Mayor’s nomination for the reappointment of Steve Heminger to the Municipal Transportation Agency Board of Directors, term ending March 1, 2027.   Action details Not available
230255 1 Mayoral Reappointment, Municipal Transportation Agency Board of Directors - Amanda EakenMotionPassedMotion approving the Mayor’s nomination for the reappointment of Amanda Eaken to the Municipal Transportation Agency Board of Directors, term ending March 1, 2027.   Action details Not available
230276 1 Hearing - Impact of the Housing Market on Below Market Rate UnitsHearingFiledHearing on the changes in policies and procedures of the Below Market Rate (BMR) home ownership program at the Mayor’s Office of Housing and how current market conditions and those changes in policy are affecting sellers of BMR units and other program participants; and requesting the City’s Chief Economist and Director of the Mayor's Office of Housing and Community Development to report.   Action details Not available
230277 1 Hearing - Sheriff's Department Oversight Board 2022 Annual ReportHearingFiledHearing on the Sheriff's Department Oversight Board 2022 Annual Report; and requesting the Sheriff's Department Oversight Board to report.   Action details Not available
230203 1 Settlement of Lawsuit - Christopher Wirowek - $436,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Christopher Wirowek against the City and County of San Francisco for $436,000; the lawsuit was filed on July 27, 2020, in San Francisco Superior Court, Case No. CGC-20-585768; entitled Christopher Wirowek v. City and County of San Francisco; the lawsuit involves an employment dispute.   Action details Not available
230204 1 Airline and Airport 2023 Lease and Use AgreementResolutionPassedResolution approving the 2023 Lease and Use Agreement between the City and County of San Francisco, acting by and through its Airport Commission, and 29 airlines to conduct flight operations at the San Francisco International Airport, for a term of ten years, from July 1, 2023, through June 30, 2033; affirming the Planning Department’s determination under the California Environmental Quality Act; and to authorize the Airport Director to enter into modifications to the Lease that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Lease or this Resolution.   Action details Not available
230205 1 Settlement of Unlitigated Claim - KHP III SF Sutter LLC - $3,750,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by KHP III SF Sutter LLC against the City and County of San Francisco for $3,750,000; the claim was filed on January 10, 2023; the claim involves allegations of property damage to the Kimpton Buchanan 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.   Action details Not available
230206 1 Grant Agreement - Retroactive - Children’s Council of San Francisco - Workforce Compensation and Administrative Services - Not to Exceed $164,346,004ResolutionPassedResolution retroactively approving the grant agreement between the City and County of San Francisco and Children’s Council of San Francisco for the provision of Early Care Workforce Compensation and Administrative Services to support the City’s implementation of the San Francisco Citywide Plan for Early Care and Education (ECE) Workforce Development and Compensation Initiatives for the period of October 1, 2022, through June 30, 2025, in an amount not to exceed $164,346,004.   Action details Not available
230207 1 Contract Agreement - Retroactive - Michelin North America, Inc. - SFMTA Tire Lease and Associated Services - Not to Exceed $18,900,000ResolutionPassedResolution retroactively authorizing the Office of Contract Administration to enter into Contract 1000028080 between the City and County of San Francisco and Michelin North America, Inc., for the lease of tires and associated services for San Francisco Municipal Transportation Agency (SFMTA) buses and trolleys with an initial contract not to exceed amount of $13,500,000 for five years and $5,400,000 for an optional additional two years, for a total not to exceed amount of $18,900,000 and total contract duration of seven years commencing on April 1, 2023, and ending on March 31, 2030.   Action details Not available