Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 6/13/2023 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
230722 1 Formal Policy Discussions - June 13, 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 topic was noticed on the agenda representing District 5: 1. Overdose PreventionHEARD AND FILED  Action details Video Video
230400 1 Settlement of Lawsuit - New Cingular Wireless PCS LLC - $463,593OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by New Cingular Wireless PCS LLC against the City and County of San Francisco for $463,593; the lawsuit was filed on December 12, 2022, in San Francisco Superior Court, Case No. CGC-22-603406; entitled New Cingular Wireless PCS LLC. v. City and County of San Francisco et al.; the lawsuit involves a claim for refund of penalties and interest related to the access line tax for tax periods February 1, 2021, through and including August 31, 2021.PASSED ON FIRST READINGPass Action details Not available
230494 1 Settlement of Lawsuit - Esquivel Grading & Paving, Inc. and Con-Quest Contractors, Inc. - $250,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Esquivel Grading & Paving, Inc. against the City and County of San Francisco by the payment of $250,000; the action against the City was filed on April 12, 2022, in the Superior Court of California, County of San Francisco, Case No. CGC-20-587321; entitled Con-Quest Contractors, Inc. v. Esquivel Grading & Paving, Inc., et al.; the lawsuit involves alleged breach of contract; material terms of the settlement are that the City will pay Con-Quest Contractors, Inc. $250,000 and Esquivel will pay Con-Quest $150,000.PASSED ON FIRST READINGPass Action details Not available
230495 1 Settlement of Lawsuit - Richard F. Bettencourt, et al. - City to Receive $300,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco for payment to San Francisco for $300,000; the lawsuit was filed on November 15, 2019, in Stanislaus County Superior Court, Case No. CV-19-006916; entitled City and County of San Francisco v. Richard F. Bettencourt, et al.; the lawsuit involves damage to approximately 500 feet of San Joaquin Pipeline (“SJPL No. 1”); other material terms of the settlement are the City shall receive $300,000.PASSED ON FIRST READINGPass Action details Not available
230496 1 Settlement of Lawsuit - Cheryl Thornton - $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Cheryl Thornton against the City and County of San Francisco for $100,000; the lawsuit was filed on April 20, 2021, in United States District Court, Northern District of California, Case No. 3:21-cv-02938-SI; entitled Cheryl Thornton v. City and County of San Francisco; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Not available
230497 1 Settlement of Lawsuit - Darlene Daevu - $90,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Darlene Daevu against the City and County of San Francisco for $90,000; the lawsuit was filed on April 20, 2021, in United States District Court, Northern District of California, Case No. 4:21-cv-02936-JST; entitled Darlene Daevu v. City and County of San Francisco; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Not available
230498 1 Settlement of Lawsuit - Dellfinia Hardy - $116,250OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Dellfinia Hardy against the City and County of San Francisco for $116,250; the lawsuit was filed on April 20, 2021, in United States District Court, Northern District of California, Case No. 3:21-cv-02934-SI; entitled Dellfinia Hardy v. City and County of San Francisco; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Not available
230530 1 Settlement of Lawsuit - Jane Doe 1, Jane Doe 4, Jane Doe 5, Jane Doe 6, Jane Doe 9, John Doe 1, John Doe 2, John Doe 3, John Doe 4, John Doe 6, John Doe 7 - $2,223,500OrdinancePassedOrdinance authorizing settlement of the lawsuit, subject to the approval of the Probate Court, filed by Jane Doe 1, Jane Doe 4, Jane Doe 5, Jane Doe 6, Jane Doe 9, John Doe 1, John Doe 2, John Doe 3, John Doe 4, John Doe 6, John Doe 7 against the City and County of San Francisco for $2,223,500; the lawsuit was filed on May 28, 2021, in San Francisco Superior Court, Case No. CGC-21-592296; entitled Jane Doe 1, et al. v. City and County of San Francisco, et al.; the lawsuit involves allegations of abuse and privacy violations brought by current and former residents of Laguna Honda Hospital and Rehabilitation Center.PASSED ON FIRST READINGPass Action details Not available
230531 1 Settlement of Lawsuit - Jonathan Valladares - $45,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jonathan Valladares against the City and County of San Francisco for $45,000; the lawsuit was filed on October 3, 2019, in San Francisco Superior Court, Case No. CGC-19-579765; entitled Jonathan Valladares v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from vehicle collision.PASSED ON FIRST READINGPass Action details Not available
230532 1 Settlement of Lawsuit - Ricky Williams - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Ricky Williams against the City and County of San Francisco for $75,000; the lawsuit was filed on October 1, 2020, in San Francisco Superior Court, Case No. CGC-20-587073; entitled Ricky Williams v. City and County of San Francisco; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Not available
230533 1 Settlement of Lawsuit - Patrick Jackson - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Patrick Jackson against the City and County of San Francisco et al. for $50,000; the lawsuit was filed on February 23, 2022, in San Francisco Superior Court, Case No. CGC-22-598303; entitled Patrick Jackson v. City and County of San Francisco et al.; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Not available
230534 1 Settlement of Lawsuit - Abdul Nevarez and Priscilla Nevarez - $227,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Abdul Nevarez and Priscilla Nevarez against the City and County of San Francisco for $227,500; the lawsuit was filed on September 27, 2019, in United States District Court, Northern District of California, Case No. 19-CV-06155-SK; entitled Abdul Nevarez and Priscilla Nevarez v. City of San Francisco, et al.; the lawsuit involves disability access violations in the City’s golf courses; other material terms of the settlement are making certain disability access improvements at the Harding Park and Fleming Park golf courses.PASSED ON FIRST READINGPass Action details Not available
230555 1 Settlement of Lawsuit - David Cordero - $69,999OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by David Cordero against the City and County of San Francisco for $69,999; the lawsuit was filed on April 9, 2019, in U.S. District Court for the Northern District of California, Case No. 19-cv-01834; entitled David Cordero v. City and County of San Francisco, et al.; the lawsuit involves alleged civil rights violations arising out of a traffic stop on August 12, 2018.PASSED ON FIRST READINGPass Action details Not available
230556 1 Settlement of Lawsuit - Xavier Pittman - $195,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Xavier Pittman against the City and County of San Francisco for $195,000; the lawsuit was filed on April 19, 2022, in United States District Court for the Northern District of California, Case No. 22-cv-02412-LB; entitled Xavier Pittman v. City and County of San Francisco, et al.; the lawsuit involves an officer involved shooting.PASSED ON FIRST READINGPass Action details Not available
230431 1 Settlement of Unlitigated Claim - Bonifacio Rei Q Salvador - $39,223.18ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Bonifacio Rei Q Salvador against the City and County of San Francisco for $39,223.18; the claim was filed on December 21, 2021; the claim involves alleged property damage and personal injury from a vehicle collision.ADOPTEDPass Action details Not available
230470 1 Settlement of Unlitigated Claim - Euphoria Hospitality, Inc., dba Nob Hill Hotel - $245,152.11ResolutionPassedResolution approving settlement of the unlitigated claim filed by Euphoria Hospitality, Inc., dba Nob Hill Hotel, against the City and County of San Francisco for $245,152.11; the claim was filed on February 3, 2023; the claim involves allegations of property damage to the Nob Hill 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
230471 1 Settlement of Unlitigated Claim - SF Good LLC - $3,893,862ResolutionPassedResolution approving the settlement of the unlitigated claim filed by SF Good LLC, against the City and County of San Francisco for $3,893,862; the claim was filed on February 21, 2023; the claim involves allegations of property damage to the Good 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
230472 1 Settlement of Unlitigated Claim - Goodwill of San Francisco, San Mateo, and Marin Counties, Inc., dba Goodwill of the San Francisco Bay - $240,280.15ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Goodwill of the San Francisco Bay against the City and County of San Francisco for $240,280.15; the claim was filed on September 23, 2022; the claim involves allegations of unpaid State Unemployment Insurance charges; 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
230499 1 Settlement of Unlitigated Claim - Wing Kwok and Lai Leng Lei - $71,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Wing Kwok and Lai Leng Lei against the City and County of San Francisco for $71,000; the claim was filed on November 8, 2022; the claim involves alleged property damage due to flooding caused by a water main rupture.ADOPTEDPass Action details Not available
230535 1 Tolling Agreement - The Mexican Museum - Lawsuit Statute of LimitationsResolutionPassedResolution approving a tolling agreement to toll the statute of limitations on The Mexican Museum’s lawsuit against the City in exchange for a dismissal without prejudice in The Mexican Museum v. City and County of San Francisco, et al., San Francisco Superior Case No. CGC-14-542509.ADOPTEDPass Action details Not available
230448 1 Memorandum of Understanding - San Francisco Fire Fighters Union Local 798, IAFF, AFL-CIO, Unit 1OrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and San Francisco Fire Fighters Union Local 798, IAFF, AFL-CIO, Unit 1, to be effective July 1, 2023, through June 30, 2026.FINALLY PASSEDPass Action details Video Video
230449 1 Memorandum of Understanding - San Francisco Fire Fighters Union Local 798, IAFF, AFL-CIO, Unit 2OrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and San Francisco Fire Fighters Union Local 798, IAFF, AFL-CIO, Unit 2, to be effective July 1, 2023, through June 30, 2026.FINALLY PASSEDPass Action details Video Video
230561 1 Memorandum of Understanding - Municipal Executives Association - FireOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives Association - Fire, to be effective July 1, 2023, through June 30, 2026.FINALLY PASSEDPass Action details Video Video
230563 1 Compensation for Unrepresented EmployeesOrdinancePassedOrdinance fixing compensation for persons employed by the City and County of San Francisco whose compensation is subject to the provisions of Section A8.409 of the Charter, in job codes not represented by an employee organization, and establishing working schedules and other terms and conditions of employment and methods of payment effective July 1, 2023.FINALLY PASSEDPass Action details Video Video
230564 1 Memorandum of Understanding - Service Employees International Union, Local 1021 - Amendment No. 2OrdinancePassedOrdinance adopting and implementing the Second Amendment to the 2022-2024 Memorandum of Understanding between the City and County of San Francisco and Service Employees International Union, Local 1021, effective July 1, 2023, to adopt a side letter agreement to undertake classification studies and equity adjustments for certain represented classifications.FINALLY PASSEDPass Action details Video Video
230565 1 Memorandum of Understanding - Service Employees International Union, Local 1021 - Amendment No. 3OrdinancePassedOrdinance adopting and implementing the Third Amendment to the 2022-2024 Memorandum of Understanding between the City and County of San Francisco and Service Employees International Union Local 1021, effective July 1, 2023, to amend the compensation provision for 8238 Public Safety Communications Dispatcher and 8239 Senior Police Communications Dispatcher to provide an additional sixth salary step to both classifications.FINALLY PASSEDPass Action details Video Video
230566 1 Memorandum of Understanding - Service Employees International Union, Local 1021 - Amendment No. 4OrdinancePassedOrdinance adopting and implementing the Fourth Amendment to the 2022-2024 Memorandum of Understanding between the City and County of San Francisco and Service Employees International Union, Local 1021, effective July 1, 2023, to adopt a side letter agreement for a retention payment program for certain Human Services Agency employees who provide child welfare emergency response services.FINALLY PASSEDPass Action details Video Video
230567 1 Memorandum of Understanding - Municipal Executives Association - Amendment No. 1OrdinancePassedOrdinance adopting and implementing the First Amendment to the 2022-2024 Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives Association, effective July 1, 2023, to adopt a side letter agreement for a retention payment program for certain Human Services Agency employees who provide child welfare emergency response services.FINALLY PASSEDPass Action details Video Video
230568 1 Memorandum of Understanding - Municipal Executives Association - Amendment No. 2OrdinancePassedOrdinance adopting and implementing the Second Amendment to the 2022-2024 Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives Association, effective July 1, 2023, to adopt a side letter agreement to reinstate the Airport Employee Transit Pilot Program at San Francisco International Airport.FINALLY PASSEDPass Action details Video Video
230562 1 Memorandum of Understanding - Municipal Executives Association - PoliceOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives Association - Police, to be effective July 1, 2023, through June 30, 2026.FINALLY PASSEDPass Action details Video Video
230164 1 Planning Code - Non-Conforming Public Parking Lots in the Mission Street NCT DistrictOrdinancePassedOrdinance amending the Planning Code to allow continued use of existing shared spaces in specified public parking lots in the Mission Street Neighborhood Commercial Transit (NCT) District without triggering abandonment of the underlying vehicular parking use; 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
230192 3 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.FINALLY PASSEDPass Action details Video Video
200144 3 Police Code - Ceasing Acceptance of New Applications - Cannabis Retail PermitsOrdinancePassedOrdinance amending the Police Code to provide that cannabis retail permit applications will not be accepted by the Office of Cannabis during the period between the effective date of this ordinance and December 31, 2027; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Video Video
220814 1 Health Code - Designating City Attorney to Represent City in Certain Conservatorship ProceedingsOrdinancePassedOrdinance amending the Health Code to designate the City Attorney rather than the District Attorney to represent the City in judicial proceedings to establish a “Murphy Conservatorship,” a conservatorship for individuals who have been found mentally incompetent during a criminal proceeding involving a charge of death, great bodily harm, or a serious threat to the physical well-being of another person; there has been a finding of probable cause and the proceeding has not been dismissed; as a result of a mental health disorder, the individual is unable to understand the nature and purpose of the criminal proceeding or assist counsel in the conduct of the defense; and the individual represents a substantial danger of physical harm to self or others by reason of mental disease, defect, or disorder.FINALLY PASSEDPass Action details Video Video
230474 1 Airport Professional Services Agreement - SP Plus SF Joint Venture - Management and Operations of Airport Public and Employee Parking Facilities - Not to Exceed $214,947,987ResolutionPassedResolution approving the Professional Services Agreement, Contract No. 50337, for a five-year term commencing July 1, 2023, through June 30, 2028, in an amount not to exceed $214,947,987 for the Management and Operations of Airport Public and Employee Parking Facilities between SP Plus SF Joint Venture and the City and County of San Francisco, acting by and through its Airport Commission.ADOPTEDPass Action details Video Video
230536 1 Settlement of Unlitigated Claim - 1231 Market Street Owner L.P. - $19,500,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by 1231 Market Street Owner L.P. against the City and County of San Francisco for $19,500,000; the claim was filed on April 13, 2023; the claim involves allegations of property damage to the Hotel Whitcomb 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
190785 2 Follow-Up Board Response - Civil Grand Jury Report - Act Now Before it is Too Late: Aggressively Expand and Enhance Our High-Pressure Emergency Firefighting Water SystemMotionPassedMotion responding to the Civil Grand Jury’s request to provide a status update on the Board of Supervisor’s response to Recommendation Nos. R1, R2, R3, R6, R7, and R8 contained in the 2018-2019 Civil Grand Jury Report, entitled “Act Now Before it is Too Late: Aggressively Expand and Enhance Our High-Pressure Emergency Firefighting Water System.”APPROVEDPass Action details Video Video
230493 1 Planning Code - Landmark Designation - The Church for the Fellowship of All PeoplesOrdinancePassedOrdinance amending the Planning Code to designate The Church for the Fellowship of All Peoples, at 2041 Larkin Street, Assessor’s Parcel Block No. 0572, Lot No. 003, 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.PASSED ON FIRST READINGPass Action details Video Video
230451 1 Administrative Code - Official Animal - Wild ParrotOrdinancePassedOrdinance amending the Administrative Code to designate the wild parrot as the official animal of the City and County of San Francisco.PASSED ON FIRST READINGPass Action details Video Video
230539 2 Appointment, Children and Families First Commission - Elizabeth WinogradMotionPassedMotion appointing Elizabeth Winograd, term ending October 8, 2026, to the Children and Families First Commission.APPROVEDPass Action details Video Video
230640 1 Hearing - Committee of the Whole - Retail Water and Wastewater Rates and Capacity Changes for FYE 2024-2026 - San Francisco Public Utilities Commission - June 13, 2023, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors convening as a Committee of the Whole on June 13, 2023, at 3:00 p.m., to consider the retail water and wastewater rates and charges for Fiscal Year End (FYE) 2024-2026 from the San Francisco Public Utilities Commission; and the Board may reject these rates by resolution, pursuant to Charter, Section 8B.125; scheduled by the Clerk of the Board in response to the request by Supervisor Ahsha Safai made on May 31, 2023, pursuant to Charter, Section 8B.125.HEARD AND FILED  Action details Video Video
230641 1 Retail Water and Wastewater Rates and Charges for Fiscal Year End 2024-2026ResolutionKilledResolution rejecting the retail water and wastewater rates and charges for Fiscal Year End (FYE) 2024-2026 from the San Francisco Public Utilities Commission, pursuant to Charter, Section 8B.125.TABLEDPass Action details Video Video
230597 2 Contract Amendment - Regents of the University of California - Behavioral Health Services for Children, Youth and Families - Not to Exceed $19,820,764ResolutionPassedResolution approving Amendment No. 2 to the agreement between The Regents of the University of California and the Department of Public Health, for behavioral health services for children, youth and families, to increase the agreement by $9,956,190 for an amount not to exceed $19,820,764; to extend the term by four years, from June 30, 2023, for a total agreement term of July 1, 2018, through June 30, 2027; and to authorize the Department of Public Health to enter into amendments or modifications to the contract prior to its final execution by all parties that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract or this Resolution.ADOPTEDPass Action details Video Video
230598 1 Contract Amendment - Retroactive - The Regents of the University of California - Mental Health Services for Infant Parent Program - Not to Exceed $14,647,481ResolutionPassedResolution retroactively approving Amendment No. 2 to the agreement between The Regents of the University of California, A Constitutional Corporation, on behalf of its San Francisco Campus University of California (UC) San Francisco General Hospital (SFGH) Clinical Practice Group SFGH/Comm Focus PGM and the Department of Public Health, for mental health services for the Infant Parent Program, to increase the agreement by $5,208,598 for an amount not to exceed $14,647,481; to extend the term by five years and six months, from December 31, 2022, for a total agreement term of July 1, 2018, through June 30, 2028; 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
230599 1 Accept and Expend Grant - Retroactive - Centers for Disease Control and Prevention - San Francisco Project INVEST - $9,818,147ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $9,818,147 from the Centers for Disease Control and Prevention for participation in a program, entitled “San Francisco Project INVEST (INnovations that Value Equity and Strengthen Teams),” for the period of December 1, 2022, through November 30, 2027.ADOPTEDPass Action details Video Video
230600 1 Accept and Expend Grant - Retroactive - California Department of Public Health - Physicians for a Healthy California - COVID-19 Test to Treat Equity Grant - $500,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $500,000 from the California Department of Public Health through the Physicians for a Healthy California for participation in a program, entitled “COVID-19 Test to Treat Equity Grant,” for the period of December 1, 2022, through June 30, 2023.ADOPTEDPass Action details Video Video
230601 1 Accept and Expend Grant - Retroactive - California Department of Public Health - Syphilis Outbreak Strategy (SOS) Grant - $2,668,251ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $2,668,251 from the California Department of Public Health for participation in a program, entitled “Syphilis Outbreak Strategy (SOS) Grant,” for the period of July 1, 2022, through June 30, 2027.ADOPTEDPass Action details Video Video
230642 1 Proposed Interim Budget and Appropriation Ordinance for Departments - FYs 2023-2024 and 2024-2025OrdinancePassedProposed Interim Budget and Appropriation Ordinance appropriating all estimated receipts and all estimated expenditures for Departments of the City and County of San Francisco as of June 1, 2023, for the Fiscal Years (FYs) ending June 30, 2024, and June 30, 2025.AMENDEDFail Action details Video Video
230642 1 Proposed Interim Budget and Appropriation Ordinance for Departments - FYs 2023-2024 and 2024-2025OrdinancePassedProposed Interim Budget and Appropriation Ordinance appropriating all estimated receipts and all estimated expenditures for Departments of the City and County of San Francisco as of June 1, 2023, for the Fiscal Years (FYs) ending June 30, 2024, and June 30, 2025.PASSED ON FIRST READINGPass Action details Not available
230643 1 Proposed Interim Annual Salary Ordinance - FYs 2023-2024 and 2024-2025OrdinancePassedProposed Interim Annual Salary Ordinance enumerating positions in the Annual Budget and Appropriation Ordinance for the Fiscal Years (FYs) ending June 30, 2024, and June 30, 2025, continuing, creating, or establishing these positions; enumerating and including therein all positions created by Charter or State law for which compensations are paid from City and County funds and appropriated in the Annual Appropriation Ordinance; authorizing appointments or continuation of appointments thereto; specifying and fixing the compensations and work schedules thereof; and authorizing appointments to temporary positions and fixing compensations.AMENDEDFail Action details Video Video
230643 1 Proposed Interim Annual Salary Ordinance - FYs 2023-2024 and 2024-2025OrdinancePassedProposed Interim Annual Salary Ordinance enumerating positions in the Annual Budget and Appropriation Ordinance for the Fiscal Years (FYs) ending June 30, 2024, and June 30, 2025, continuing, creating, or establishing these positions; enumerating and including therein all positions created by Charter or State law for which compensations are paid from City and County funds and appropriated in the Annual Appropriation Ordinance; authorizing appointments or continuation of appointments thereto; specifying and fixing the compensations and work schedules thereof; and authorizing appointments to temporary positions and fixing compensations.PASSED ON FIRST READINGPass Action details Not available
230371 4 Planning and Building Codes - Commercial to Residential Adaptive Reuse and Downtown Economic RevitalizationOrdinancePassedOrdinance amending the Planning Code to 1) facilitate residential uses Downtown by authorizing the conversion of non-residential uses to residential use in C (Commercial) zoning districts, and exempting such projects from requirements for rear yard, open space, streetscape improvements, dwelling unit exposure, bike parking, transportation demand management, dwelling unit mix, and Intermediate Length Occupancy controls, permitting live work units in such projects, streamlining administrative approvals for projects in the C-3 zoning district, and modifying the dimensional limits on exemptions to height restrictions for mechanical equipment, elevator, stair, and mechanical penthouses; 2) economically revitalize Downtown by adding Flexible Workspace as a defined use, authorizing large scale retail uses in the C-3 zoning district, allowing window displays in the C-3 zoning district, allowing Flexible Workspace as an active ground floor commercial use along certain street frontages in C-3 zoning districts, allowing accessory storage in any C zoning district, allowing the temporary installaPASSED ON FIRST READINGPass Action details Video Video
230712 1 Designating San Francisco Arts Commission as The State-Local Partner with The California Arts CouncilResolutionPassedResolution designating the San Francisco Arts Commission as the City and County of San Francisco agency serving as the state-local partner with the California Arts Council from July 1, 2023, through June 30, 2024.ADOPTEDPass Action details Not available
230713 1 Supporting California Assembly Bill No. 346 (Quirk-Silva): Income Tax Credits: Low-Income Housing: California Debt Limit Allocation Committee RulemakingResolutionPassedResolution supporting the passage of California State Assembly Bill No. 346, authored by Assemblymember Sharon Quirk-Silva, which would make various amendments to the Low-Income Housing Tax Credits program and the California Debt Limit Allocation Committee rulemaking.ADOPTEDPass Action details Not available
230714 1 Urging the Appropriation of Funding and Strategic Responses for HomelessnessResolutionPassedResolution urging the Biden Administration to allocate federal funding and resources from the ALL INside Initiative to San Francisco, urging the Newsom Administration to allocate ongoing state funding for the Homeless Housing, Assistance, and Prevention (HHAP) program, extend the Project Homekey funding, and urging the San Francisco Department of Homelessness and Supportive Housing to develop a regional strategic response to the homeless crisis.ADOPTEDPass Action details Not available
230715 1 Supporting Assembly Constitutional Amendment No. 5 (Low and Wiener) - Removing the Ban on Marriage Equality in the California State ConstitutionResolutionPassedResolution supporting Assembly Constitutional Amendment No. 5, introduced by Assembly Member Evan Low and Senator Scott Wiener, to remove the ban on same-sex marriage equality in the California State Constitution and reverse Proposition 8.ADOPTEDPass Action details Not available
230717 1 Supporting California Senate Bill No. 260 (Menjivar) - Menstrual Equity Act of 2023ResolutionPassedResolution supporting California State Senate Bill No. 260, the Menstrual Equity Act of 2023, authored by State Senator Caroline Menjivar, to expand CalWorks to cover menstrual hygiene product purchases.ADOPTEDPass Action details Not available
230718 1 Supporting California Senate Bill No. 729 (Menjivar) - Treatment for Infertility and Fertility ServicesResolutionPassedResolution supporting California State Senate Bill No. 729, authored by State Senator Caroline Menjivar, to expand health insurance coverage to include treatments for infertility and fertility services.ADOPTEDPass Action details Not available
230626 1 Committee of the Whole - Report of Delinquent Real Property Transfer Taxes - July 11, 2023, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on July 11, 2023, at 3:00 p.m., to hold a public hearing on a Resolution confirming report of delinquent real property transfer tax under Business and Tax Regulations Code, Section 1115.1(c), for Assessor’s Parcel Block No. 0340, Lot No. 004 (2-16 Turk Street), and directing transmission of said report to the Controller and Tax Collector for collection and deposit into the General Fund.APPROVEDPass Action details Not available
230696 1 Final Map No. 11127 - 1580 Pacific AvenueMotionPassedMotion approving Final Map No. 11127, a 53 Unit Residential and a 3 Unit Commercial, Mixed-Use Condominium Project, located at 1580 Pacific Avenue, being a subdivision of Assessor’s Parcel Block No. 0573, Lot No. 011; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
230719 1 Audit of the Public Utilities Commission’s Water and Wastewater Enterprises, Rate Setting and Oversight Processes With a Focus on Reducing Rate IncreasesMotionPending Committee ActionMotion directing the Budget and Legislative Analyst, on a priority basis, to audit the Public Utilities Commission’s Water and Wastewater Enterprises, rate setting, and contract oversight processes, with a focus on reducing rate increases.REFERRED  Action details Video Video
230721 1 Commending Nancy Wuerfel for Her Exemplary AdvocacyResolutionPassedResolution commending Nancy Wuerfel for her exemplary advocacy and stewardship in promoting preservation and conservation efforts in the City and County of San Francisco, recognizing her significant contributions to historic preservation, environmental protection, and neighborhood-based planning, and expressing gratitude for her dedicated service to the citizens of San Francisco.ADOPTEDPass Action details Video Video
230734 1 Planning Code - Density Exception on Specified Lots with Numerical Density LimitsOrdinancePending Committee ActionOrdinance amending the Planning Code to allow density exceptions on lots subject to Numerical Density Limits; 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
230735 1 Planning Code - Removing Residential Numerical Density Limits in Neighborhood Commercial DistrictsOrdinancePending Committee ActionOrdinance amending the Planning Code to change the manner in which residential density is regulated in Neighborhood Commercial Districts by replacing residential numerical density limits with already-existing regulations on the built envelope of buildings, such as height, bulk, and setbacks; 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
230736 1 Administrative Code - Firearms - Prohibited PlacesOrdinancePending Committee ActionOrdinance amending the Administrative Code to prohibit firearm possession, with exceptions for designated concealed carry license holders, in childcare facilities, City property, election facilities, medical facilities, and private parks and playgrounds, and in places of worship and private commercial establishments unless the owner provides express consent.   Action details Not available
230737 1 Outreach Community Advertising and Outreach Neighborhood Advertising - El Tecolote Newspaper, El Reportero, Bay Area Reporter, San Francisco Bay Times, Wind Newspaper, Sing Tao Daily, San Francisco Chronicle - FY2023 2024ResolutionPassedResolution designating Bar Media, Inc. (dba Bay Area Reporter) to be the outreach community periodical of the City and County of San Francisco for the Lesbian, Gay, Bisexual and Transgender community and the outreach neighborhood periodical of the City and County of San Francisco for the Castro, Noe Valley, and Duboce Triangle neighborhoods; Wind Newspaper to be the outreach community periodical of the City and County of San Francisco for the Chinese Community and Wind Newspaper and Sing Tao Daily to be the outreach neighborhood periodical of the City and County of San Francisco for the Chinatown, Richmond, Sunset, Portola, Visitacion Valley, Excelsior, Outer Mission, Tenderloin, Oceanview, Ingleside, and Merced Heights neighborhoods; Acción Latina (dba El Tecolote Newspaper) and El Reportero to be the outreach neighborhood periodical of the City and County of San Francisco for the Mission, Excelsior, and Outer Mission neighborhoods; Sullivan Communications (dba San Francisco Bay Times) to be the outreach neighborhood periodical of the City and County of San Francisco for the Castro    Action details Not available
230738 1 Official Advertising - Clinton Reilly Communications, dba The San Francisco Examiner - FY2023-2024ResolutionPassedResolution designating Clinton Reilly Communications, dba The San Francisco Examiner, to be the official newspaper of the City and County of San Francisco for all official advertising for Fiscal Year (FY) 2023-2024.   Action details Not available
230739 1 Accept and Expend Grant - Retroactive - The Board of State and Community Corrections - Proposition 64 Public Health and Safety Grant Program - $3,000,000ResolutionPassedResolution retroactively authorizing the Office of Cannabis to accept and expend a grant award in the amount of $3,000,000 from the Board of State and Community Corrections for the Proposition 64 Public Health and Safety Grant Program for a term of May 1, 2023, through October 31, 2028; and authorizing the Office of Cannabis to execute the agreement with the Board of State and Community Corrections, and any extensions, amendments, or contracts subsequent thereto on behalf of the City and County of San Francisco.   Action details Not available
230740 1 Purchase of Real Property - Greenseed Folsom Land LLC - 1174-1178 Folsom Street and 663 Clementina Street - Homelessness and Supportive Housing - Not to Exceed $27,225,000ResolutionPassedResolution 1) approving and authorizing the Director of Property, on behalf of the Department of Homelessness and Supportive Housing (“HSH”), to acquire certain property located at 1174-1178 Folsom Street and 663 Clementina Street (“Property”) for $27,150,000 plus an estimated $75,000 for typical closing costs, for a total anticipated amount of $27,225,000; 2) approving and authorizing an Agreement of Purchase and Sale for Real Estate for the acquisition of the Property from Greenseed Folsom Land LLC (“Purchase Agreement”), which includes a liquidated damages clause of up to $2,700,000 in case of default by the City; 3) authorizing the Director of Property to execute the Purchase Agreement, make certain modifications, and take certain actions in furtherance of this Resolution and the Purchase Agreement, and to authorize the Director of Property 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; 4) affirming the Planning D   Action details Not available
230741 1 Apply for Grant - California Department of Housing and Community Development - Homekey Grant Program - 42 Otis Street - Not to Exceed $9,409,600ResolutionPassedResolution approving and authorizing the Department of Homelessness and Supportive Housing to apply to the California Department of Housing and Community Development for a Homekey Grant for the property located at 42 Otis Street in an amount not to exceed $9,409,600 on behalf of the City and County of San Francisco.   Action details Not available
230742 1 Approval of a 180-Day Extension for Planning Commission Review of State-Mandated Accessory Dwelling Unit Controls (File No. 230310)ResolutionPassedResolution extending by 180 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 230310) amending the Planning Code to clarify the ministerial approval process for certain Accessory Dwelling Units (ADUs) meeting certain requirements in single-family and multifamily buildings and to permit certain ADUs in the rear yard under the City’s local, discretionary approval program; 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 adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
230743 1 Approval of a 90-Day Extension for Planning Commission Review of Mission and 9th Street Special Use District (File No. 230540)ResolutionPassedResolution extending by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (Board File No. 230540) amending the Planning Code by re-adopting the former Planning Code section and Zoning Map designation creating the Mission and 9th Street Special Use District (SUD) at 1270 Mission Street, located at Assessor’s Parcel Block No. 3701, Lot Nos. 20 and 21, in the area generally bounded by Mission Street on the south, Laskie Street on the east, Assessor’s Parcel Block No. 3701, Lot Nos. 22, 23, and 24 on the west, and Assessor’s Parcel Block No. 3701, Lot No. 66 to the north; changing the height limit on Assessor’s Parcel Block No. 3701, Lot Nos. 20 and 21, within the SUD, from 120-X to 200-X; 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 convenience, necessity, and welfare under Planning Code, Section 302.   Action details Not available
230746 1 Supporting the Proposed 28th Amendment to the United States Constitution by California Governor NewsomResolutionPassedResolution supporting California Governor Gavin Newsom’s proposed 28th Amendment to the United States Constitution to enshrine fundamental, broadly supported gun safety measures into law.   Action details Not available
230744 1 Cost of Living Adjustment to the Contract for Budget and Legislative Analyst Services - FY2023-2024 - $3,121,318MotionPassedMotion enacting a 4.75% cost of living adjustment (COLA) to the base Fiscal Year (FY) 2022-2023 contract amount of $2,979,318 for Budget and Legislative Analyst Services, to be effectuated as of July 1, 2023, resulting in a new FY 2023-2024 contract amount of $3,121,318 an increase of $142,000; and directing the Clerk of the Board to take all necessary administrative action to amend the contract accordingly.   Action details Not available
230747 1 Mayoral Reappointment, Entertainment Commission - Ben BleimanMotionPassedMotion approving the Mayor’s nomination for the reappointment of Ben Bleiman to the Entertainment Commission, for a term ending July 1, 2027.   Action details Not available
230748 1 Mayoral Reappointment, Entertainment Commission - Cynthia WangMotionPassedMotion approving the Mayor’s nomination for reappointment of Cynthia Wang to the Entertainment Commission, term ending July 1, 2027.   Action details Not available
230627 1 Hearing - Committee of the Whole - Report of Delinquent Real Property Transfer Taxes - July 11, 2023, at 3:00 p.m.HearingFiledHearing to consider objections to a report of delinquent real property transfer tax under Business and Tax Regulations Code, Section 1115.1(c), for Assessor's Parcel Block No. 0340, Lot No. 004 (2-16 Turk Street), and directing transmission of said report to the Controller and Tax Collector for collection and deposit into the General Fund; scheduled pursuant to Motion No. M23-091 (File No. 230626), approved June 13, 2023.   Action details Not available
230686 1 Settlement of Lawsuit - Walgreen Co. - City to Receive $229,610,002 Over 15 YearsOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco and the People of the State of California against Walgreen Co. for $229,610,002 (the City to be paid $200,000,002 over 15 years, the City’s outside counsel to be paid $29,610,000); the lawsuit was filed on December 18, 2018, in the United States District Court for the Northern District of California, Case No. 3:18-cv-7591-CRB-JSC; entitled The City and County of San Francisco and the People of the State of California v. Purdue Pharma L.P., Richard S. Sackler, Jonathan D. Sackler, Mortimer D.A. Sackler, Kathe A. Sackler, Ilene Sackler Lefcourt, Beverly Sackler, Theresa Sackler, David A. Sackler, Trust for the Benefit of Members of the Raymond Sackler Family, Rhodes Pharmaceuticals L.P., Cephalon, Inc., Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals USA, Inc., Endo International Plc, Endo Health Solutions Inc., Endo Pharmaceuticals Inc., Janssen Pharmaceuticals, Inc., Insys Therapeutics, Inc., Mallinckrodt Plc, Mallinckrodt LLC, Allergan Plc f/k/a Actavis Plc, Watson Pharmaceuticals   Action details Not available
230687 1 Settlement of Lawsuit - Teva Pharmaceuticals USA, Inc. and Related Entities - City to Receive $24,797,604 Over 13 YearsOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco and the People of the State of California against Cephalon, Inc.; Teva Pharmaceuticals USA, Inc.; Teva Pharmaceutical Industries Ltd; Watson Laboratories, Inc.; Actavis LLC; Actavis Pharma, Inc. (f/k/a Watson Pharma, Inc.); Actavis Elizabeth LLC; Actavis Mid Atlantic LLC; Warner Chilcott Company, LLC; Actavis South Atlantic LLC; Actavis Totowa LLC; Actavis Kadian LLC; Actavis Laboratories UT, Inc. (f/k/a/ Watson Laboratories, Inc.-Salt Lake City); Actavis Laboratories FL, Inc. (f/k/a Watson Laboratories, Inc.-Florida); and Anda, Inc. for $24,797,604 (the City to be paid $19,499,928 over 13 years, the City’s outside counsel to be paid $3,043,340, and the City Attorney’s Office to be paid $2,254,336) and naloxone valued at $20,000,000; directing the Controller to allocate funds to the City Attorney’s Office as provided in the settlement agreement; the lawsuit was filed on December 18, 2018, in the United States District Court for the Northern District of California, Case No. 3:18-cv-7591-CRB-J   Action details Not available
230688 1 Settlement of Lawsuit - Allergan Finance, LLC and Allergan Limited - City to Receive $12,916,274 Over 5 YearsOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco and the People of the State of California against Allergan Finance, LLC (f/k/a Actavis, Inc., which, in turn, was f/k/a Watson Pharmaceuticals, Inc.) and Allergan Limited (f/k/a Allergan plc, which, in turn, was f/k/a Actavis plc) for $12,916,274 (the City to be paid $10,156,889 over 5 years, the City’s outside counsel to be paid $1,585,179, and the City Attorney’s Office to be paid $1,174,206); directing the Controller to allocate funds to the City Attorney’s Office as provided in the settlement agreement; the lawsuit was filed on December 18, 2018, in the United States District Court for the Northern District of California, Case No. 3:18-cv-7591-CRB-JSC; entitled The City and County of San Francisco and the People of the State of California v. Purdue Pharma L.P., Richard S. Sackler, Jonathan D. Sackler, Mortimer D.A. Sackler, Kathe A. Sackler, Ilene Sackler Lefcourt, Beverly Sackler, Theresa Sackler, David A. Sackler, Trust for the Benefit of Members of the Raymond Sackler Family, Rhodes P   Action details Not available
230689 1 Administrative Code - Surveillance Technology Policy - Social Media Management SoftwareOrdinancePassedOrdinance approving Surveillance Technology Policy for Human Services Agency use of social media management software.   Action details Not available
230691 1 Grant Amendment - Japanese Community Youth Council - San Francisco YouthWorks - Not to Exceed $13,395,345ResolutionFiledResolution approving a second amendment to Contract No. 1000009983 for the Japanese Community Youth Council - San Francisco YouthWorks Program between the Japanese Community Youth Council and the City and County of San Francisco, acting by and through its Department of Children, Youth and Their Families, to increase the grant amount by $1,395,345 for a total not to exceed amount of $13,395,345 with Board of Supervisors’ approval under Charter, Section 9.118, and with no changes to the grant term.   Action details Not available
230692 1 Grant Amendment - Japanese Community Youth Council - Opportunities for All Intermediary Program - Not to Exceed $13,327,411ResolutionPassedResolution approving a fourth amendment to Contract No. 10000014147 for the Japanese Community Youth Council, Opportunities for All Intermediary Program, between the Japanese Community Youth Council and the City and County of San Francisco, acting by and through its Department of Children, Youth and Their Families, to increase the grant amount by $3,000,953 for a total not to exceed amount of $13,327,411 with Board of Supervisors’ approval under Charter, Section 9.118, and with no change to the grant term.   Action details Not available
230693 1 Grant Amendment - Retroactive - YMCA Urban Services - Truancy Assessment and Resource Center (TARC) Program - Not to Exceed $5,390,219ResolutionPassedResolution retroactively approving a seventh amendment to Contract No. 1000014469 for the YMCA Urban Services - Truancy Assessment and Resource Center (TARC) Program between the YMCA Urban Services and the City and County of San Francisco, acting by and through its Department of Children, Youth and Their Families, to increase the grant amount by $606,040 for a total not to exceed amount of $5,390,219 and to extend the grant term for one year from July 1, 2023, for a new term of July 1, 2013, through June 30, 2024, with Board of Supervisors’ approval under Charter, Section 9.118.   Action details Not available
230694 1 Agreement - Zones, LLC - Microsoft Products Enterprise Agreement - Not to Exceed $55,000,000ResolutionPassedResolution authorizing the Department of Technology and the Office of Contract Administration to enter into an Agreement between the City and Zones, LLC for Enterprise Products for an amount not to exceed $55,000,000 for an initial three-year term beginning on September 1, 2023, through August 31, 2026, with the option of six one-year extensions.   Action details Not available
230695 1 Settlement of Unlitigated Claims - AppLovin Corporation - $4,197,820.54 Plus Statutory InterestResolutionPassedResolution approving the settlement of the unlitigated claims filed by AppLovin Corporation against the City and County of San Francisco for $4,197,820.54 plus statutory interest; the claims were filed on February 15, 2023; the claims involve a refund of gross receipts taxes and homelessness gross receipts taxes; additional material terms of the settlement are: 1) the resolution of all claims and potential claims for refund of gross receipts taxes and homelessness gross receipts taxes for tax years 2019 and 2020, and 2) the agreement that AppLovin Corporation and its related entities shall take certain filing positions with respect to their gross receipts taxes, homelessness gross receipts taxes, and overpaid executive taxes for tax years 2021 and subsequent tax years, and with respect to their business registration fees for registration years ending June 30, 2022, and subsequent years.   Action details Not available