Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/10/2020 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
200258 1 Formal Policy Discussions - March 10, 2020HearingFiledPursuant to Charter, Sections 2.103 and 3.100(7), and Administrative Code, Section 2.11, the Mayor shall discuss the following eligible topics submitted from the Supervisors representing Districts 5 and 6. The Mayor may address the Board initially for up to five minutes. Discussion shall not exceed two minutes per question or answer. 1. Corruption (District 5) 2. Transportation Infrastructure (District 6)   Action details Not available
200258 1 Formal Policy Discussions - March 10, 2020HearingFiledPursuant to Charter, Sections 2.103 and 3.100(7), and Administrative Code, Section 2.11, the Mayor shall discuss the following eligible topics submitted from the Supervisors representing Districts 5 and 6. The Mayor may address the Board initially for up to five minutes. Discussion shall not exceed two minutes per question or answer. 1. Corruption (District 5) 2. Transportation Infrastructure (District 6)HEARD AND FILED  Action details Not available
200060 1 Settlement of Lawsuit - Families First, Inc. - City to Receive $189,884.63OrdinancePassedOrdinance authorizing settlement of the lawsuit filed on behalf of the City and County of San Francisco and five other counties against Families First, Inc. (aka EMQ Families First, Inc. and Uplift Family Services) for $189,884.63; the lawsuit was filed on July 22, 2014, in Alameda County Superior Court, Case No. RG14733912; entitled State of California, County of Alameda, County of Sacramento, County of San Francisco, County of Contra Costa, County of Sonoma, and County of Yolo ex rel. Helen Haeri Kim and Lisa Little Villela v. Families First, Inc.; the lawsuit involves allegations by two former employees of Families First’s Davis residential facility that Families First failed to provide adequate Day Treatment Intensive mental health services, failed to utilize qualified personnel, and falsely certified that it was complying with Medi-Cal regulations in providing such services when it billed San Francisco and the other counties for them.FINALLY PASSEDPass Action details Not available
200078 1 Settlement of Lawsuit - San Francisco SRO Hotel Coalition, et al. - $300,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by San Francisco SRO Hotel Coalition, Hotel Des Arts, LLC, and Brent Haas against the City and County of San Francisco for $300,000; the lawsuit was filed on May 8, 2017, in San Francisco Superior Court, Case No. CPF-17-515656; entitled San Francisco SRO Hotel Coalition, et al. v. City and County of San Francisco, et al.; the settlement resolves a claim for attorney’s fees and costs following Petitioners’ challenge to Ordinance No. 38-17 on the grounds, in part, that San Francisco’s approval of Ordinance No. 38-17 violated the California Environmental Quality Act, and Ordinance No. 38-17 violated petitioners’ constitutional rights.FINALLY PASSEDPass Action details Not available
200079 1 Settlement of Lawsuit - Jennie Feldman - $150,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jennie Feldman against the City and County of San Francisco for $150,000; the lawsuit was filed on July 3, 2019, in San Francisco Superior Court, Case No. CGC-19-577368; entitled Jennie Feldman v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a falling tree branch.FINALLY PASSEDPass Action details Not available
200080 1 Settlement of Lawsuit - Virginia Ernster - $70,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Virginia Ernster against the City and County of San Francisco for $70,000; the lawsuit was filed on May 21, 2019, in San Francisco Superior Court, Case No. CGC-19-576126; entitled Virginia Ernster and Martin Ernster v. City and County of San Francisco, Cristina Couch; the lawsuit involves an alleged personal injury from a vehicle collision.FINALLY PASSEDPass Action details Not available
200081 1 Settlement of Lawsuit - Jamie Sanchez and Yovanna Sanchez - $27,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jamie Sanchez and Yovanna Sanchez against the City and County of San Francisco for $27,500; the lawsuit was filed on May 21, 2019, in San Francisco Superior Court, Case No. CGC-19-576118; entitled Jamie Sanchez, et al. v. City and County of San Francisco, et al.; the lawsuit involves a vehicle collision.FINALLY PASSEDPass Action details Not available
200107 1 Settlement of Lawsuit - Vera Cort - City to Receive $200,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Vera Cort, Trustee of Cort Survivor Trust, against the City and County of San Francisco for $200,000; the lawsuit was filed on March 7, 2019, in San Francisco Superior Court, Case No. CPF-19-516582, entitled Vera Cort, Trustee of Cort Survivor Trust v. City and County of San Francisco, et al.; the lawsuit involves petitioner’s challenge to the City’s cancellation of her construction permits after petitioner demolished property in violation of the issued permits.FINALLY PASSEDPass Action details Not available
200108 1 Settlement of Lawsuit - Garry Peace - $43,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Garry Peace against the City and County of San Francisco for $43,500; the lawsuit was filed on November 8, 2017, in San Francisco Superior Court, Case No. CGC-17-562373; entitled Garry Peace v. City and County of San Francisco; the lawsuit involves an alleged personal injury while walking on a City sidewalk.FINALLY PASSEDPass Action details Not available
200038 1 Appropriation - Refunding General Obligation Bond Proceeds - $255,000,000 - FY2019-2020OrdinancePassedOrdinance appropriating not to exceed $255,000,000 from the issuance of one or more series of Refunding General Obligation Bonds; and placing such amount on Controller's reserve subject to the closing of one or more refunding transactions for FY2019-2020.FINALLY PASSEDPass Action details Video Video
190454 1 Planning Code - Obstructions in Required Setbacks, Yards, and Usable Open SpaceOrdinancePassedOrdinance amending the Planning Code to allow, in required setbacks, yards, and usable open space, all projections of an architectural nature if they meet the specified requirements and to allow bay windows that do not meet the specified requirements to apply for a Zoning Administrator waiver; 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 adopting findings of public necessity, convenience, and general welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Video Video
200083 2 Transfer of Redevelopment Agency Real Property Assets - Office of Community Investment and Infrastructure - Mayor’s Office of Housing and Community Development, and Recreation and Park DepartmentResolutionPassedResolution authorizing and approving the acceptance of certain real property assets from the Office of Community Investment and Infrastructure to the City and County of San Francisco; placing parcels under the Mayor’s Office of Housing and Community Development (Block No. 5423A, Lot 009; and Block No. 3731, Lot Nos. 240 and 241); placing property commonly known as the Adam Rogers Park Addition under the jurisdiction of the Recreation and Park Department; finding the proposed transaction is in conformance with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings under the California Environmental Quality Act.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
200083 3 Transfer of Redevelopment Agency Real Property Assets - Office of Community Investment and Infrastructure - Mayor’s Office of Housing and Community Development, and Recreation and Park DepartmentResolutionPassedResolution authorizing and approving the acceptance of certain real property assets from the Office of Community Investment and Infrastructure to the City and County of San Francisco; placing parcels under the Mayor’s Office of Housing and Community Development (Block No. 5423A, Lot 009; and Block No. 3731, Lot Nos. 240 and 241); placing property commonly known as the Adam Rogers Park Addition under the jurisdiction of the Recreation and Park Department; finding the proposed transaction is in conformance with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings under the California Environmental Quality Act.ADOPTED AS AMENDEDPass Action details Not available
191253 2 Street Vacation - Millennium Tower 301 Mission Perimeter Pile Upgrade ProjectOrdinancePassedOrdinance ordering the vacation of the sidewalk portion of streets on the south side of Mission Street at the intersection of Mission and Fremont Streets and on the east side of Fremont Street at the same intersection to allow a structural upgrade of the 301 Mission Street high-rise building known as Millennium Tower, subject to certain conditions; rededicating the area subject to the street vacation to public use for street and right-of-way purposes after the City’s issuance of an easement for the abovementioned structural upgrade; adopting environmental findings under the California Environmental Quality Act; adopting findings that the vacation and rededication of the street area are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing actions in furtherance of this Ordinance.FINALLY PASSEDPass Action details Video Video
200005 1 Airport Professional Services Agreement Modification - FSP PPM Management, LLC - Curbside Management Services - Not to Exceed $29,950,859ResolutionPassedResolution approving Modification No. 1 to Airport Contract No. 50085, Curbside Management Services, with FSP PPM Management, LLC, to increase the contract amount by $10,428,565 for a new not to exceed amount of $29,950,859; and to exercise the one one-year option to extend the term from July 1, 2020, through June 30, 2021, pursuant to Charter, Section 9.118(b).ADOPTEDPass Action details Video Video
200111 1 Agreement Amendment - Retroactive - APX, Inc. - Power Scheduling Coordination and Related Support Services - Not to Exceed $149,900,000ResolutionPassedResolution retroactively authorizing the General Manager of the Public Utilities Commission to execute the first amendment to Agreement No. CS-344 Power Scheduling Coordination and Related Support Services, with APX, Inc. to amend the not to exceed amount from $105,000,000 to $107,900,000 and authorizing the General Manager of the Public Utilities Commission to execute a second amendment providing a two-year extension to the contract term, for a total term of seven years, from June 16, 2015, through June 15, 2022, and increasing the not to exceed amount by $42,000,000 for a total not to exceed amount of $149,900,000 pursuant to Charter, Section 9.118.ADOPTEDPass Action details Video Video
200130 2 Request for Procurement - Special Investigation ServicesMotionPassedMotion to direct and authorize the Clerk of the Board to initiate a procurement process with pre-qualified vendors for Special Investigation services, with regard to potential corruption within the local government of the City and County of San Francisco.APPROVEDPass Action details Video Video
191073 2 Health Code - Medical Examiner Reports of Drug Overdose DeathsOrdinancePassedOrdinance amending the Health Code to require the Medical Examiner to report information to the Mayor, Board of Supervisors, and Director of Health once every four months regarding deaths arising from drug overdoses.PASSED ON FIRST READINGPass Action details Video Video
200059 1 Administrative Code - Delegating Authority for Applications for Discharge from Accountability for Taxes on Unsecured PropertyOrdinancePassedOrdinance amending the Administrative Code to delegate authority from the Board of Supervisors to the Controller, under California Government Code, Section 25259.5, to grant applications for discharge from accountability filed by the Tax Collector for the collection of any delinquent taxes on unsecured property.PASSED ON FIRST READINGPass Action details Video Video
200132 3 Amending Board Rules - Administration of Oaths and Issuance of Subpoena Duces TecumMotionPassedMotion amending the Board of Supervisors Rules of Order to set forth the process for administration of oaths to individuals testifying before the Board pursuant to a subpoena, and to authorize the Government Audit and Oversight Committee to administer oaths and issue subpoenas duces tecum.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
200132 4 Amending Board Rules - Administration of Oaths and Issuance of Subpoena Duces TecumMotionPassedMotion amending the Board of Supervisors Rules of Order to set forth the process for administration of oaths to individuals testifying before the Board pursuant to a subpoena, and to authorize the Government Audit and Oversight Committee to administer oaths and issue subpoenas duces tecum.APPROVED AS AMENDEDPass Action details Not available
200233 2 Reappointments, Commission on the Aging Advisory Council - Juliet Rothman and Margaret GrafMotionPassedMotion reappointing Juliet Rothman and Margaret Graf, terms ending March 31, 2022, to the Commission on the Aging Advisory Council.APPROVEDPass Action details Video Video
200234 2 Appointment, Park, Recreation, and Open Space Advisory Committee - Susan RyanMotionPassedMotion appointing Susan Ryan, term ending February 1, 2022, to the Park, Recreation and Open Space Advisory Committee.APPROVEDPass Action details Video Video
200235 2 Appointment, Pedestrian Safety Advisory Committee - Marta LindseyMotionPassedMotion appointing Marta Lindsey, term ending March 31, 2022, to the Pedestrian Safety Advisory Committee.APPROVEDPass Action details Video Video
200067 1 Hearing - Appeal of Conditional Use Authorization - 95 Nordhoff StreetHearingFiledHearing of persons interested in or objecting to the certification of Conditional Use Authorization pursuant to Planning Code, Sections 121 and 303, for a proposed project at 95 Nordhoff Street, Assessor’s Parcel Block No. 6763, Lot No. 001, identified in Planning Case No. 2018-015554CUA, issued by the Planning Commission by Motion No. 20602, dated December 12, 2019, for the subdivision of an existing lot currently containing a single-family dwelling unit into four new lots, two of which will be substandard lots, within the RH-1 (Residential-House, One Family) Zoning District and the 40-X Height and Bulk District. (District 8) (Appellant: Steven Ganz) (Filed January 13, 2020)CONTINUEDPass Action details Video Video
200068 1 Approving Conditional Use Authorization - 95 Nordhoff StreetMotionKilledMotion approving the decision of the Planning Commission by its Motion No. 20602, approving a Conditional Use Authorization, identified as Planning Case No. 2018-015554CUA, for a proposed project located at 95 Nordhoff Street; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.CONTINUEDPass Action details Not available
200069 1 Conditionally Disapproving Conditional Use Authorization - 95 Nordhoff StreetMotionPassedMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20602, approving a Conditional Use Authorization, identified as Planning Case No. 2018-015554CUA, for a proposed project at 95 Nordhoff Street; and conditionally approving a Conditional Use Authorization for the same Planning Case and property with different conditions, subject to the adoption of written findings by the Board in support of this determination.CONTINUEDPass Action details Not available
200070 1 Preparation of Findings Related to Conditional Use Authorization Appeal - 95 Nordhoff StreetMotionPassedMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' disapproval of the proposed Conditional Use Authorization, identified as Planning Case No. 2018-015554CUA, for a proposed project at 95 Nordhoff Street.CONTINUEDPass Action details Not available
200223 1 Affirming City Support to Acquire PG&E Assets Contingent on Key Conditions and PrioritiesResolutionPassedResolution affirming the City’s continued good faith efforts to acquire the PG&E assets necessary to provide clean, green, and affordable electric power delivery and service in San Francisco, contingent on key conditions and priorities.ADOPTEDPass Action details Video Video
200247 1 Urging a Full Pardon of Sakhone Lasaphangthong and Somdeng “Danny” ThongsyResolutionPassedResolution urging the Honorable Gavin Newsom, Governor of California, to grant Sakhone Lasaphangthong and Somdeng “Danny” Thongsy a full pardon to allow them to remain in the United States.ADOPTEDPass Action details Not available
200239 1 Final Map 9574 - 7-11 Germania Street and 73-77 Webster StreetMotionPassedMotion approving Final Map 9574, a six residential unit condominium project, located at 7-11 Germania Street and 73-77 Webster Street, being a subdivision of Assessor’s Parcel Block No. 0868, Lot No. 003; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
200240 1 Final Map 10062 - 540 De Haro StreetMotionPassedMotion approving Final Map 10062, a 16 residential unit condominium project, located at 540 De Haro Street, being a subdivision of Assessor’s Parcel Block No. 4008, Lot No. 002; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
200241 1 Final Map 8573 - Hunters Point Shipyard Phase 1MotionPassedMotion approving Final Map 8573, Block 48 of Hunters Point Shipyard Phase 1, being a merger and 17 lot resubdivision of existing Final Map No. 5255, Lot Nos. 1 through 89 and 93 through 127, Assessor’s Parcel Block No. 4591D, Lot Nos. 1 through 7, 9 through 48, 50 through 55, 57 through 62, 64 through 93, and 97 through 131, resulting in 17 lots intended for residential use, including a 404-unit residential condominium, subject to specified conditions; approving an amendment to a Public Improvement Agreement related to Final Map 8573; and acknowledging findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
200265 1 Ratifying the County Health Officer’s Declaration of a Local Health Emergency Regarding Novel Coronavirus Disease 2019 (COVID-19)MotionPassedMotion ratifying the March 6, 2020, City and County of San Francisco Health Officer’s Declaration of Local Health Emergency, regarding Novel Coronavirus Disease 2019 (COVID-19).APPROVEDPass Action details Not available
200266 1 Administrative Code - Police Foot PatrolsOrdinanceFiledOrdinance amending the Administrative Code to require the Police Commission, in consultation with the Chief of Police, to establish a neighborhood safety unit in the Police Department and a community policing policy, and to require foot patrols in crime-impacted areas within the boundaries of each of the ten Police District Stations, with standards governing the operation of the foot patrols; and requiring the Department to submit biannual reports to the Board of Supervisors and Police Commission on the effectiveness of deploying foot patrols in those crime-impacted areas.   Action details Not available
200267 1 Emergency Ordinance - Administrative Code - No-Fault Evictions During COVID-19 PandemicOrdinanceFiledEmergency ordinance to temporarily prohibit certain types of no-fault evictions that would otherwise be permitted under the Administrative Code, due to the COVID-19 pandemic.   Action details Not available
200268 1 Accept and Expend Grant - California Air Resources Board - Carl Moyer Memorial Air Quality Standards Attainment Program Grant - Up to $2,746,298ResolutionPassedResolution authorizing the San Francisco Airport Commission to accept and expend a grant in the amount up to $2,746,298 and any additional amounts up to 15% of the original grant that may be offered from the California Air Resources Board, for the Carl Moyer Memorial Air Quality Standards Attainment Program Grant, to purchase and install electrical ground service equipment charging stations and supporting infrastructure for the proposed project period of June 2020 through June 2021; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
200269 1 Arbor Week - March 7, 2020, through March 14, 2020ResolutionPassedResolution declaring March 7, 2020, through March 14, 2020, as Arbor Week in the City and County of San Francisco.   Action details Not available
200270 1 Bi-Annual Housing Balance Report No. 10ResolutionPassedResolution receiving and approving the bi-annual Housing Balance Report No. 10, dated April 1, 2020, submitted as required by Planning Code, Section 103.   Action details Not available
200271 1 Resolution of Intention - Street Name Change - Willow Street between Buchanan Street and Laguna Street to Earl Gage Jr. StreetResolutionPassedResolution declaring the intention of the Board of Supervisors to change the street name of Willow Street, between Buchanan Street and Laguna Street to Earl Gage Jr. Street, to honor Earl Gage Jr.’s legacy and impact on the San Francisco firefighting community.   Action details Not available
200272 1 Supporting a “New Border Vision” To Expand Public Safety and Protect Human Rights at U.S. BordersResolutionPassedResolution supporting and calling for a “New Border Vision” that proposes changes to existing United States border policies in order to expand public safety, protect human rights, and welcome people with dignity at the borders.   Action details Not available
200273 1 Encouraging Commercial, Residential Lenders, and Public Utilities to Have a 60-Day Moratorium on Default Payments for Customers Including Small BusinessesResolutionPassedResolution encouraging banks, financial institutions, and public utilities to have a 60-day moratorium on default for customers, including small businesses, that are negatively impacted by financial hardship due to the impacts of COVID-19.   Action details Not available
200274 1 Accept and Expend Funds - Retroactive - California Secretary of State - Voting System and Election Management System Replacement - $1,949,859.50ResolutionPassedResolution retroactively authorizing the Department of Elections to accept and expend funds allocated by the California Secretary of State in an amount not to exceed $1,949,859.50 to fund voting system and election management system replacement, for the period of February 1, 2019, through June 30, 2022.   Action details Not available
200275 1 Issuance and Sale of Revenue Obligations - California Enterprise Development Authority - San Francisco University High School - Not to Exceed $19,000,000ResolutionPassedResolution approving for purposes of Internal Revenue Code, Section 147(f), the Issuance and Sale of Revenue Obligations by the California Enterprise Development Authority in an aggregate principal amount not to exceed $19,000,000 to finance or refinance the acquisition, construction, renovation, rehabilitation, improvement and/or equipping of educational and related facilities to be owned and operated by San Francisco University High School, a California nonprofit public benefit corporation.   Action details Not available
200276 1 Opposing the United States Department of Housing and Urban Development’s Proposed Affirmatively Further Fair Housing RuleResolutionPassedResolution opposing the United States Department of Housing and Urban Development’s proposed affirmatively further fair housing rule that was announced on January 7, 2020, by Secretary Ben Carson.   Action details Not available
200277 1 Apply for Funds Allocation - California Department of Housing and Community Development - Child Welfare Agency Allocation - Transitional Housing Program - Up to $459,200ResolutionPassedResolution authorizing the Human Services Agency to apply for and accept a County Child Welfare Agency Allocation for an amount up to $459,200 from the California Department of Housing and Community Development under the Transitional Housing Program to help young adults secure and maintain housing.   Action details Not available
200278 1 Apply for Funds Allocation - California Department of Housing and Community Development - Child Welfare Agency Allocation - Housing Navigators Program - Up to $147,020ResolutionPassedResolution authorizing the Human Services Agency to apply for and accept a County Child Welfare Agency Allocation for an amount up to $147,020 from the California Department of Housing and Community Development under the Housing Navigators Program to help young adults secure and maintain housing.   Action details Not available
200282 1 Committee of the Whole - City Preparations in Response to the COVID-19 Health Emergency - March 17, 2020MotionPassedMotion directing the Clerk of the Board of Supervisors to schedule a Committee of the Whole hearing on March 17, 2020, for the Members of the Board of Supervisors to convene and for Departments to report regarding city preparations in response to the COVID-19 health emergency.   Action details Not available
200279 1 Hearing - Investigations Into Public CorruptionHearingFiledHearing on the progress and findings of investigations into public corruption; and requesting the Controller and City Attorney to report.   Action details Not available
200280 1 Hearing - Implementation of the Office of Sexual Harassment and Assault Response and PreventionHearingFiledHearing to explore why, since the creation the Office of Sexual Harassment and Assault Response and Prevention (SHARP), only one of three staff required by the Ordinance and funded by the Mayor and the Board of Supervisors has been hired, the Office has no publicly available information about its existence and services the office provides, and the Office has not been doing its advocacy work on behalf of survivors of sexual assault and harassment; and requesting the Department of Human Resources, Director of the Human Rights Commission, and the Director of SHARP to report.   Action details Not available
200283 1 Hearing - Committee of the Whole - City Preparations in Response to the COVID-19 Health Emergency - March 19, 2020, at 11:00 a.m.HearingPending Committee ActionHearing of the Board of Supervisors sitting as a Committee of the Whole on March 19, 2020, at 11:00 a.m., for the Members of the Board of Supervisors to convene and for Departments to report regarding city preparation in response to COVID-19 health emergency; to be scheduled pending approval of the Motion contained in File No. 200282; and requesting the Mayor’s Office, Department of Emergency Management, Department of Public Health, Office of Economic and Workforce Development, Department of Human Resources, Department of Homelessness and Supportive Housing, and Department of Disability and Aging Services to report.   Action details Not available
200238 1 Grant Agreement Amendment - Low Income Investment Fund - Child Care Facilities and Technical Assistance - $61,034,611 Total Grant AmountResolutionPassedResolution approving a second modification of the grant between the City and County of San Francisco and Low Income Investment Fund for the provision of child care facilities and technical assistance to support the City’s implementation of the San Francisco Citywide Plan For Early Care and Education, to extend the term up to two years for a total term of July 1, 2017, to June 30, 2022, and to increase the grant amount by $35,657,361 resulting in a revised total grant amount of $61,034,611 to commence following Board approval.   Action details Not available