Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 6/15/2021 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
210371 1 Settlement of Lawsuit - Mohammad Joiyah - $200,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Mohammad Joiyah against the City and County of San Francisco for $200,000; the lawsuit was filed on August 6, 2018, in San Francisco Superior Court, Case No. CGC-18-568689; entitled Mohammad Joiyah v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.FINALLY PASSEDPass Action details Video Video
210408 1 Settlement of Lawsuit - Daniel Alvarenga - $60,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Daniel Alvarenga against the City and County of San Francisco for $60,000; the lawsuit was filed on February 28, 2020, in United States District Court, Case No. 20-cv-01486 JSW; entitled Daniel Alvarenga v. City and County of San Francisco, et al.; the lawsuit involves alleged constitutional violation for use of excessive force in making an arrest.PASSED ON FIRST READINGPass Action details Video Video
210304 1 Administrative Code - Departmental Overdose Prevention PoliciesOrdinancePassedOrdinance amending the Administrative Code to require the Department of Public Health, Department of Homelessness and Supportive Housing, Human Services Agency, and Department of Emergency Management to develop and submit to the Board of Supervisors departmental overdose prevention policies.FINALLY PASSEDPass Action details Video Video
210424 1 Accept and Expend Grant and Amend the Annual Salary Ordinance - Retroactive - Crankstart Foundation - Healing Justice Initiative - $6,000,000OrdinancePassedOrdinance retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $6,000,000 from the Crankstart Foundation to support the Healing Justice Initiative; and amending Ordinance No. 166-20 (Annual Salary Ordinance File No. 200568 for Fiscal Years 2020-2021 and 2021-2022) to provide for the addition of one grant funded Class 8177 Attorney position (FTE 1.0), one grant funded Class 8135 Assistant Chief Victim/Witness Investigator position (FTE 1.0), and one grant funded Class 1823 Senior Administrative Analyst position (FTE 1.0) at the Office of the District Attorney, and one grant funded Class 8177 Attorney position (FTE 1.0) at the Public Defender’s Office, for the period of January 1, 2021, through December 31, 2023.PASSED ON FIRST READINGPass Action details Video Video
210412 1 Contract Amendment - Wausau Financial Systems, Inc. - Software License and Support Agreement - Not to Exceed $11,188,396ResolutionPassedResolution authorizing the Office of the Treasurer & Tax Collector to amend a software license and support contract with Wausau Financial Systems, Inc., to extend the contract term for an additional ten years and to increase the contract amount by $4,178,216 for a total amount not to exceed $11,188,396 to commence upon Board of Supervisors and Mayoral approval for the total period of June 27, 2011, through June 26, 2031.ADOPTEDPass Action details Video Video
210445 1 Agreement Amendment - Retroactive - Intersection Media, LLC - Reduce Minimum Annual Guarantee Payments and Add Advertising ProgramResolutionPassedResolution retroactively approving the Second Amendment to the Agreement for advertising on Municipal Transportation Agency vehicles and other property with Intersection Media, LLC, to reduce the minimum annual guarantee payments from March 1, 2020, through June 30, 2022, due to the impacts from the COVID-19 pandemic; to add an advertising program in the Central Subway stations and tunnel; and to exercise the second five-year option to extend the contract.ADOPTEDPass Action details Video Video
210446 1 Agreement Amendment - Retroactive - Clear Channel Outdoor, Inc - Transit Shelter Advertising - Reduce Minimum Annual Guarantee PaymentsResolutionPassedResolution retroactively approving the First Amendment to the Transit Shelter Advertising Agreement between the City and County of San Francisco, through the Municipal Transportation Agency and Port, and Clear Channel Outdoor, Inc., to reduce the minimum annual guarantee payments, as well as administrative and marketing payments, from May 1, 2020, through June 30, 2022, due to the impacts from the COVID-19 pandemic.ADOPTEDPass Action details Video Video
210463 1 Accept and Expend Gift - Retroactive - Ocean Avenue Association - Ocean Avenue Greening Project - $15,000ResolutionPassedResolution retroactively authorizing Public Works to accept and expend a gift of $15,000 from the Ocean Avenue Association for costs associated with work performed as part of the Ocean Avenue Greening Project for the period of January 1, 2020, through May 31, 2020.ADOPTEDPass Action details Video Video
210498 1 Apply for, Accept and Expend Grant - Retroactive - California Department of Parks and Recreation - Statewide Park Development and Community Revitalization Program - Playground at India Basin Shoreline Park - $5,768,000ResolutionPassedResolution authorizing the Recreation and Park Department to retroactively apply for, accept and expend a grant in the amount of $5,768,000 from the California Department of Parks and Recreation for the Statewide Park and Community Revitalization Program to support the playground at India Basin Shoreline Park Project; approving the Grant Contract that requires the Department to maintain the project for the duration of the contract performance period from July 1, 2020, through June 30, 2050, pursuant to Charter, Section 9.118(a); and authorizing the Recreation and Park Department's General Manager to file a Declaration of Restriction against the property designated as Assessor’s Parcel Block No. 4629A, Lot No. 010, and Assessor’s Parcel Block No. 4629A, Lot No. 011, providing the restrictions contained in the Grant Contract will apply until June 30, 2050.ADOPTEDPass Action details Video Video
210499 1 Accept and Expend Grant - Retroactive - San Francisco General Hospital Foundation - Transform Mental Behavioral Health Fund - $925,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $925,000 from the San Francisco General Hospital Foundation to participate in a program, entitled “Transform Mental Behavioral Health Fund,” for the period of October 1, 2020, through August 31, 2022.ADOPTEDPass Action details Video Video
210511 2 Accept and Expend; Grant Agreement Amendment - Retroactive - Trust for Public Land - Buchanan Street Mall Renewal Project - Up to $8,000,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to amend a grant agreement with the Trust for Public Land to increase the grant by $7,100,000 which includes up to $5,800,000 in grant funding from the California Department of Parks and Recreation, for a total amount of $8,000,000 and to accept and expend the additional funds for the Buchanan Mall Renewal Project; and approving a grant contract with the California Department of Parks and Recreation, which includes a requirement to maintain the project for the duration of the contract performance period from July 1, 2020, through June 30, 2050, pursuant to Charter, Section 9.118(a).ADOPTEDPass Action details Video Video
210078 2 Administrative Code - San Francisco Reinvestment Working GroupOrdinancePassedOrdinance amending the Administrative Code to establish the San Francisco Reinvestment Working Group to submit business and governance plans for a non-depository Municipal Finance Corporation and for a Public Bank to the Board of Supervisors and to the Local Agency Formation Commission.PASSED ON FIRST READINGPass Action details Video Video
210281 1 Participation Agreement and Administrative Services Agreement - Retroactive - California Department of Health Care Services - Medi-Cal County Inmate Program - Not To Exceed $21,504.33ResolutionPassedResolution retroactively authorizing the Department of Public Health to enter into two related agreements with the California Department of Health Care Services for reimbursement under the State Medi-Cal County Inmate Program, (1) Participation Agreement 20-MCIPSANFRANCISCO-38 effective July 1, 2020, and (2) Administrative Services Agreement No. 20-10239 for the period of July 1, 2020, through June 30, 2023, for an amount not to exceed $21,504.33.ADOPTEDPass Action details Video Video
210484 1 Contract - San Francisco Pretrial Diversion Project - Pretrial Services - Not to Exceed $18,764,430ResolutionPassedResolution authorizing the Sheriff’s Office to contract with the San Francisco Pretrial Diversion Project, Inc., for pretrial services for a three-year period from July 1, 2021, through June 30, 2024, with two one-year options to extend for a contract total not to exceed amount of $18,764,430.ADOPTEDPass Action details Video Video
210500 2 Contract Amendment - 1231 Market Street Owner L.P. - Emergency Agreement - Not to Exceed $54,800,664ResolutionPassedResolution approving a fourth amendment to an emergency agreement between the Office of Contract Administration and 1231 Market Street Owner L.P., for the City’s continued use of 459 hotel rooms and associated services; increasing the contract amount by $19,192,122 for a total amount not to exceed $54,800,664; and extending the current booking period, which expires on July 1, 2021, until March 1, 2022, for a potential total term of April 8, 2020, to March 1, 2022.ADOPTEDPass Action details Video Video
210501 2 Grant Agreement Amendment - Five Keys Schools and Programs - Shelter in Place Hotel Support Services - Not to Exceed $20,209,909ResolutionPassedResolution approving the first amendment between the City and County of San Francisco and Five Keys Schools and Programs for support services at a Shelter in Place Hotel site located at 1231 Market Street that provides temporary, emergency shelter to vulnerable San Franciscans, extending the agreement term for one year, for a total term of September 1, 2020, through March 31, 2022, and increasing the not to exceed amount by $10,544,909 for a total not to exceed amount of $20,209,909.ADOPTEDPass Action details Video Video
210525 1 Airport Professional Services Agreement Modification - KONE Inc. - Escalator and Electric Walk Maintenance Services - Not to Exceed $34,465,600ResolutionPassedResolution approving Modification No. 4 to Airport Contract No. 50205, Escalator and Electric Walk Maintenance, Repair, and On-Call Services, with KONE Inc., to increase the contract amount by $16,200,000 for a new not to exceed contract amount of $34,465,600 and to extend the contract term by three years to a new contract end date of June 30, 2024, pursuant to Charter, Section 9.118(b), to commence following Board approval.ADOPTEDPass Action details Video Video
210526 1 Airport Professional Services Agreement Modification - TK Elevator Corporation - Elevator Maintenance Services - Not to Exceed $22,282,912ResolutionPassedResolution approving Modification No. 2 to Airport Contract No. 50204, Elevator Maintenance, Repair, and On-Call Services, with TK Elevator Corporation, to increase the contract amount by $12,600,000 for a new not to exceed contract amount of $22,282,912 and to extend the contract term by three years to a new contract end date of June 30, 2024, pursuant to Charter, Section 9.118(b), to commence following Board approval.ADOPTEDPass Action details Video Video
210529 2 Contract Amendment - Allied Universal Security Services - Human Services Agency Security Services - Not to Exceed $21,985,735ResolutionPassedResolution approving a first amendment to the contract between the City and County of San Francisco, by and through its Human Services Agency (“HSA”), and Allied Universal Security Services for the provision of HSA Security Services, to extend the contract term by two years from July 1, 2021, for a total term of July 1, 2018, through June 30, 2023, and to increase the amount of the contract by $8,011,158 for a revised total amount not to exceed $21,985,735.ADOPTEDPass Action details Video Video
210544 1 Contract Modification - Retroactive - Catherine Wagner LLC - Central Subway Artwork - Term Extension - Not to Exceed $328,376ResolutionPassedResolution retroactively approving Modification Nos. 3 and 4 to extend the contract and to increase the amount of the contract by $15,906 for a total amount not to exceed $328,376; and approving Modification No. 5 to extend the term of the contract for a total term of June 1, 2011, through December 31, 2021, between the Arts Commission, the Municipal Transportation Agency and Catherine Wagner LLC, to provide designs and consult on the fabrication and installation of artwork to be displayed in the Central Subway.ADOPTEDPass Action details Video Video
210545 1 Contract Modification - Retroactive - Paramedia, LLC - Central Subway Artwork - Term ExtensionResolutionPassedResolution retroactively approving Contract Modification No. 2 to extend the term to June 29, 2021; and approving Contract Modification No. 3 to extend the term for a total term of June 1, 2011, through December 31, 2021, with no increase to the contract amount of $536,550 between the Arts Commission, Municipal Transportation Agency, and Paramedia, LLC, to provide designs and consult on the fabrication and installation of artwork to be displayed in the Central Subway.ADOPTEDPass Action details Video Video
210546 1 Contract Modification - Retroactive - Tomie Arai - Central Subway Artwork - Term ExtensionResolutionPassedResolution retroactively approving Modification No. 3 between the Arts Commission, the Municipal Transportation Agency and Tomie Arai to extend the term of the contract for one year for a total term of March 1, 2011, through December 31, 2021, with no increase to the contract amount of $290,500 to provide designs and consult on the fabrication and installation of artwork to be displayed in the Central Subway.ADOPTEDPass Action details Video Video
210547 1 Contract Modification - Retroactive - White Light Inc. - Werner Klotz Public Art Inc. - Central Subway Artwork - Term ExtensionResolutionPassedResolution retroactively approving Contract Modification No. 4 to extend the term of the contract for a total term of June 1, 2011, through December 31, 2021, with no change to the contract amount of $458,823 between the Arts Commission, Municipal Transportation Agency, White Light Inc. and Werner Klotz Public Art Inc., to provide designs and consult on the fabrication and installation of artwork to be displayed in the Central Subway.ADOPTEDPass Action details Video Video
210548 1 Contract Modification - Retroactive - Yumei Hou - Central Subway Artwork - Term ExtensionResolutionPassedResolution retroactively approving Contract Modification No. 2 between the Arts Commission, the Municipal Transportation Agency and Yumei Hou to extend the term of the contract for two years for a total term of March 1, 2011, through December 31, 2021, with no increase to the contract amount of $60,500 to provide designs and consult on the fabrication and installation of artwork to be displayed in the Central Subway.ADOPTEDPass Action details Video Video
210161 1 Business and Tax Regulations Code - Administration of Vacancy TaxOrdinancePassedOrdinance amending the Business and Tax Regulations Code to add provisions to administer the Vacancy Tax.PASSED ON FIRST READINGPass Action details Video Video
210382 1 Campaign and Governmental Conduct Code - Form 700 (Statement of Economic Interests) Filing Requirements - Sheriff’s Department Oversight Board and Office of Inspector GeneralOrdinancePassedOrdinance amending the Campaign and Governmental Conduct Code to update the Conflict of Interest Code’s Form 700 (Statement of Economic Interests) filing requirements, and Sunshine and Ethics training requirements, by adding members of the Sheriff’s Department Oversight Board and the Inspector General in the Sheriff’s Department Office of Inspector General.PASSED ON FIRST READINGPass Action details Video Video
210493 1 Administrative Code - Application of Health Care Security Ordinance to Employees Teleworking While Health Orders Place Restrictions on Onsite WorkOrdinancePassedOrdinance amending the Administrative Code to provide that employees are covered by the Health Care Security Ordinance when they are teleworking during the time period that City health orders place restrictions on onsite work and/or encourage employees to telework during the COVID-19 pandemic.PASSED ON FIRST READINGPass Action details Video Video
210606 2 Campaign and Governmental Conduct Code - Redistricting Task ForceOrdinancePassedOrdinance convening the Redistricting Task Force and amending the Campaign and Governmental Conduct Code to require Redistricting Task Force members to file Statements of Economic Interests (Form 700s).AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
210606 3 Campaign and Governmental Conduct Code - Redistricting Task ForceOrdinancePassedOrdinance convening the Redistricting Task Force and amending the Campaign and Governmental Conduct Code to require Redistricting Task Force members to file Statements of Economic Interests (Form 700s).PASSED ON FIRST READING AS AMENDEDPass Action details Not available
210593 2 Mayoral Appointment, Commission on the Environment - Austin HunterMotionFailedMotion rejecting the Mayor's nomination for appointment of Austin Hunter to the Commission on the Environment, for a term ending March 25, 2023.APPROVEDFail Action details Video Video
210594 2 Mayoral Appointment, Commission on the Environment - Sarah Ching-Ting WanMotionPassedMotion approving the Mayor's nomination for reappointment of Sarah Ching-Ting Wan to the Commission on the Environment, for a term ending May 11, 2025.APPROVEDPass Action details Video Video
210533 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 Charter, Section A8.409, 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, 2021.   Action details Video Video
210555 1 Memorandum of Understanding - Service Employees International Union Local 1021: Staff & Per Diem NursesOrdinancePassedOrdinance adopting and implementing the Second Amendment to the 2019-2022 Memorandum of Understanding between the City and County of San Francisco and the Service Employees International Union, Local 1021: Staff & Per Diem Nurses, to amend the Tuition Reimbursement provision to carry over unspent funds from Fiscal Year 2020-2021 and to increase the reimbursement amount for Fiscal Year 2021-2022.PASSED ON FIRST READINGPass Action details Video Video
200371 1 Participation Agreement Modification - California Mental Health Services Authority - Tech Suite Mental Health Services Act Innovation Program - Not to Exceed $10,000,000ResolutionPassedResolution authorizing the Director of Health to extend the term and increase the amount of the participation agreement between the San Francisco Department of Public Health Behavioral Health Services and the California Mental Health Services Authority, for the development of technology-based mental health solutions, to increase the Agreement amount by $8,802,179 for a new not to exceed amount of $10,000,000 and extending the term through May 31, 2024, to commence following Board approval.ADOPTEDPass Action details Video Video
210413 2 Agreement - Medline Industries - Department of Public Health - Bulk Medical Supplies Distribution Services - Not to Exceed $94,203,072ResolutionPassedResolution approving an agreement between Medline Industries, Inc. and the Department of Public Health for bulk medical, surgical, and laboratory supplies distribution and required associated services, for a total amount not to exceed $94,203,072 for a term of six years, July 1, 2021, through June 30, 2027.ADOPTEDPass Action details Video Video
210414 2 Agreement - Medline Industries - Department of Public Health - Low Unit of Measure Medical Supplies Distribution Services - Not to Exceed $145,311,550ResolutionPassedResolution approving an agreement between Medline Industries, Inc. and the Department of Public Health for low unit of measure medical, surgical, and laboratory supplies distribution and required associated services, for a total amount not to exceed $145,311,550 for a term of six years, July 1, 2021, through June 30, 2027.ADOPTEDPass Action details Video Video
210449 1 Contract Amendment - HealthRIGHT 360 - COVID-19 Isolation and Quarantine Services - Not to Exceed $21,767,146ResolutionPassedResolution approving Amendment No. 1 to the agreement between HealthRIGHT 360 and the Department of Public Health to operate isolation and quarantine sites delivering behavioral health, nursing and medical support services for people who test positive for COVID-19 and others who are under investigation for COVID-19 infection, to increase the agreement by $11,989,390 for an amount not to exceed $21,767,146; and to extend the term by one year from July 1, 2021, through June 30, 2022, for a total agreement term of October 1, 2020, through June 30, 2022.ADOPTEDPass Action details Video Video
210482 1 Lease Agreement - New Cingular Wireless PCS, LLC (d.b.a. AT&T) - Cellular Service Partner Lease - Base Rent of $2,400,000 for Year 1 - One-Time Reimbursement Payment to City of $28,600,000ResolutionPassedResolution approving a Lease Agreement for Cellular Service Partner (CSP), Lease No. 2020-0181, between New Cingular Wireless PCS, LLC (d.b.a. AT&T), as tenant, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years, and an annual base rent of $2,400,000 for the first year of the Lease and a one time reimbursement payment of $28,600,000 for neutral host distributed antennae system improvements to Harvey Milk Terminal 1 and the Grand Hyatt at SFO, to commence upon approval by the Board of Supervisors.ADOPTEDPass Action details Video Video
210610 1 Grant Agreement Amendment - St. Vincent de Paul Society of San Francisco - Division Circle Navigation Center - Not to Exceed $40,038,573ResolutionPassedResolution approving the first amendment between the City and County of San Francisco and St. Vincent de Paul Society of San Francisco for navigation center services at Division Circle Navigation Center located at 224 South Van Ness Avenue that provides temporary shelter and navigation services to approximately 186 adults experiencing homelessness, extending the agreement term for four years for a total term of May 1, 2020, through June 30, 2025, and increasing the not to exceed amount by $30,038,574 for a total not to exceed amount of $40,038,573.ADOPTEDPass Action details Video Video
210689 1 Honoring the Victims of the VTA Rail Yard ShootingResolutionPassedResolution honoring the victims of the Santa Clara Valley Transportation Authority (VTA) rail yard shooting.ADOPTEDPass Action details Not available
210690 1 Supporting California State Assembly Bill No. 1096 (Rivas) - Alien: Change of TermsResolutionPassedResolution supporting California State Assembly Bill No. 1096 (AB 1096), Alien: Change of Terms, authored by Assembly Member Luz Rivas, to eliminate the derogatory term “alien” from California state codes and urging the California State Senate to pass AB 1096.ADOPTEDPass Action details Not available
210691 1 National Adopt a Cat Month - JuneResolutionPassedResolution recognizing every June as National Adopt A Cat Month in the City and County of San Francisco.ADOPTEDPass Action details Not available
210694 1 San Francisco Police Department Insignia - Use for Ant-Man FilmResolutionPassedResolution approving the use of the San Francisco Police Department insignia for the film, Ant-Man 3: Ant-Man and the Wasp: Quantumania.ADOPTEDPass Action details Not available
210692 1 Susan Solomon Day - June 16, 2021ResolutionPassedResolution commending Susan Solomon on the occasion of her retirement from the United Educators of San Francisco, and declaring June 16, 2021, as Susan Solomon Day in the City and County of San Francisco.ADOPTEDPass Action details Video Video
210698 1 Administrative Code - Displaced Tenant Preference in City Affordable HousingOrdinancePassedOrdinance amending the Administrative Code to eliminate the expiration of a preference in City affordable housing for Displaced Tenants due to a fire (Category 3), and extend the period for which a Displaced Tenant due to fire may utilize the preference, from three to six years.   Action details Not available
210699 1 Planning, Administrative Codes - Accessory Dwelling UnitsOrdinancePassedOrdinance amending the Planning Code to clarify the requirements for applications to construct Accessory Dwelling Units under the City’s local Accessory Dwelling Unit approval process; amending the Administrative Code to clarify that landlords may not remove certain tenant housing services without just cause and that issuance of a building permit does not constitute just cause; making findings as required by the Tenant Protection Act of 2019; 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.   Action details Not available
210566 2 Various Codes - Mobile Vendor RegulationOrdinancePassedOrdinance adopting regulation of vending within the jurisdiction of the Port of San Francisco, requiring permits, and authorizing permit fee and enforcement actions in the Port Code; requiring the Port and the Department of Public Health to report to the Board of Supervisors about regulatory implementation and health and safety enforcement; amending provisions of the Port and Public Works Codes, and repealing peddler regulations in the Police Code, to comply with state law regarding sidewalk vending; amending provisions of the Administrative, Business and Tax Regulations, Health, and Transportation Codes to conform with state law and new Port Code regulations regarding vending; and adopting findings under the California Environmental Quality Act.   Action details Not available
210719 1 Administrative Code - Food Security Task Force Reauthorization and Sunset Date ExtensionOrdinancePassedOrdinance amending the Administrative Code to reauthorize the Food Security Task Force and extend the sunset date from July 1, 2021, to July 1, 2026, and to reference among the Task Force’s duties assisting with the Department of Public Health’s Food Security and Equity Report.   Action details Not available
210720 1 Accept and Expend Grant - Retroactive - Centers for Disease Control and Prevention - PS20-2010: Integrated Human Immunodeficiency Virus (HIV) Programs for Health Departments to Support Ending the HIV Epidemic in the United States - $2,740,288ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $2,740,288 from the Centers for Disease Control and Prevention for participation in a program, entitled “PS20-2010: Integrated Human Immunodeficiency Virus (HIV) Programs for Health Departments to Support Ending the HIV Epidemic in the United States,” for the period of August 1, 2020, through July 31, 2021.   Action details Not available
210721 1 Apply for Grants - FY2021, FY2022, and FY2023 Emergency Preparedness GrantsResolutionPassedResolution authorizing designated City and County officials to execute and file on behalf of the City and County of San Francisco any actions necessary, as defined herein, for the purpose of obtaining State and Federal financial assistance under various grant programs, including: the Fiscal Year (FY) 2021, FY2022, and FY2023 Urban Areas Security Initiative Grant, the FY2021, FY2022, and FY2023 State Homeland Security Grant Program, the FY2021, FY2022, and FY2023 Emergency Management Performance Grant, the FY2021, FY2022, and FY2023 Local Government Oil Spill Contingency Plan Grant, and the FY2021, FY2022, and FY2023 Hazard Mitigation Grant Program.   Action details Not available
210722 1 Housing Preferences - Annual Report - July 1, 2019, through June 30, 2020ResolutionPassedResolution reporting on Administrative Code, Chapter 47.4, housing preference requirements to the Board of Supervisors for July 1, 2019, through June 30, 2020.   Action details Not available
210723 1 Housing Preferences - Three Year Report - July 1, 2016, through June 30, 2019ResolutionPassedResolution reporting on Administrative Code, Chapter 47.4, housing preferences requirements to the Board of Supervisors for July 1, 2016, through June 30, 2019.   Action details Not available
210724 1 Recognizing Jordan “Jo” Billups for Organizing Cannabis WorkersResolutionPassedResolution recognizing and commending Jordan “Jo” Billups for organizing and leading cannabis workers to unionize at the Urbana Dispensary in the face of unfair labor practices and retaliation.   Action details Not available
210725 1 Supporting Noncitizen Residents and a Full Pathway to CitizenshipResolutionPassedResolution acknowledging the Ninth Anniversary of the Deferred Action for Childhood Arrivals (DACA) Program, recognizing the tremendous contributions from our noncitizen residents including recipients of the DACA Program and their families, and urging Congressional approval of legislative bills that provide relief and pathways to citizenship for the immigrant communities.   Action details Not available
210726 1 Initiating Landmark Designation - 2261 Fillmore Street (aka the Clay Theatre) - Approval of 90-Day Extension for Historic Preservation Commission ReviewResolutionPassedResolution initiating a landmark designation under Article 10 of the Planning Code for 2261 Fillmore Street (aka the Clay Theatre), Assessor’s Parcel Block No. 0630, Lot No. 002; and extending the prescribed time within which the Historic Preservation Commission may render it’s decision by 90 days, for a total of 180 days.   Action details Not available
210727 1 Peninsula Corridor Joint Powers Board - Issuance and Sale - Measure RR Sales Tax Revenue Bonds - NTE $140,000,000 - Refund - PCJPB Revenue Bonds, 2019 Series A - NTE $75,000,000 - Replacement of Existing Revolving Credit FacilitiesResolutionPassedResolution authorizing the issuance of Measure RR sales tax revenue bonds in an amount not to exceed (NTE) $140,000,000 to fund the Peninsula Corridor Electrification Project (PCEP) Fundings; the issuance of Measure RR sales tax revenue bonds in an amount not to exceed $75,000,000 to refund the Peninsula Corridor Joint Powers Board (PCJPB) Farebox Revenue Bonds, 2019 Series A; the replacement of the existing revolving credit facility for the PCEP with a new credit facility in an amount not to exceed $100,000,000 at any one time; and the replacement of the existing revolving credit facility for working capital purposes with a new credit facility in an amount not to exceed $100,000,000 at any one time.   Action details Not available
210728 1 Hearing - Multiple Municipal Code Violations - 2861-2899 San Bruno AvenueHearingFiledHearing on the history and current status of multiple major violations of municipal codes at 2861-2899 San Bruno Avenue, including the construction of 30 units in a project approved for ten units; requesting the departments report on the City's role and responsibility in plan review, permitting, and inspections; gaps in oversight; actions and timeline to impose appropriate penalties, enforce compliance, mitigate harm to the general public, and safeguard current residents; and investigation of potential allegations of unethical behavior; and requesting the Office of the City Attorney, Planning Department, Department of Building Inspection, Fire Department, and Public Works to report.   Action details Not available
210674 1 Planning Code - Code Corrections OrdinanceOrdinancePassedOrdinance amending the Planning Code to correct typographical errors, update outdated cross-references, and make non-substantive revisions to clarify or simplify Code language; 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.   Action details Not available
210675 1 Lease Agreement - Genesco Partners Joint Ventures #11 - Harvey Milk Terminal 1 Retail Concession - $365,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Harvey Milk Terminal 1 Retail Concession Lease No. 11 - Lease No. 20-0046, between Genesco Partners Joint Ventures #11, a joint venture of Genesco, Inc. and Corliss Stone-Littles, LLC, as joint tenants, dba Johnston & Murphy, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of 12 years, and a minimum annual guarantee of $365,000 for the first year of the Lease, to commence upon Board approval.   Action details Not available
210676 1 Lease Agreement - Culinary Heights Hospitality - Harvey Milk Terminal 1 Food and Beverage Concession Leases in Phases 3 and 4 - Lease 13, Lease No. 20-0043 - $385,000 Minimum Annual GuaranteeResolutionPassedResolution approving the Harvey Milk Terminal 1 Food and Beverage Concession Leases in Phases 3 and 4 - Lease 13, Lease No. 20-0043 between Culinary Heights Hospitality, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of 12 years with one two-year option to extend at the Airport’s sole discretion, and a minimum annual guarantee of $385,000 for the first year of the Lease, to commence upon approval by the Board of Supervisors.   Action details Not available