Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/21/2021 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
210978 1 Formal Policy Discussions - September 21, 2021HearingFiledPursuant to Charter, Sections 2.103 and 3.100(7), and Administrative Code, Section 2.11, the Mayor shall discuss the following eligible topic submitted from the Supervisor representing District 11. The Mayor may address the Board initially for up to five minutes. Discussion shall not exceed two minutes per question or answer. 1. Commercial Rent Delinquency (District 11)HEARD AND FILED  Action details Not available
210742 1 Accept and Expend Grant - Retroactive - John D. and Catherine T. MacArthur Foundation - Safety and Justice Challenge - Amendment to the Annual Salary Ordinance for FYs 2020-2021 and 2021-2022 - $2,000,000OrdinancePassedOrdinance retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $2,000,000 from the John D. and Catherine T. MacArthur Foundation to support San Francisco’s participation as an implementation site in the Safety and Justice Challenge, and amending Ordinance No. 166-20 (Annual Salary Ordinance File No. 200568 for Fiscal Years (FYs) 2020-2021 and 2021-2022) to provide for the addition of one grant funded Class 1824 Principal Administrative Analyst position (FTE 1.0) at the Office of the District Attorney for the period of January 1, 2021, through December 31, 2022.FINALLY PASSEDPass Action details Not available
210743 1 Accept and Expend Grant - Retroactive - U.S. Department of Justice - Justice Reinvestment Initiative - Amendment to Annual Salary Ordinance - FYs 2020-2021 and 2021-2022 - $1,000,000OrdinancePassedOrdinance retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $1,000,000 from the U.S. Department of Justice to fund the Justice Reinvestment Initiative; and amending Ordinance No. 166-20 (Annual Salary Ordinance File No. 200568 for Fiscal Years (FYs) 2020-2021 and 2021-2022) to provide for the addition of two grant funded Class 8133 Victim/Witness Investigator III positions (FTE 2.0) in the Office of the District Attorney for the period of October 1, 2020, through September 30, 2023.FINALLY PASSEDPass Action details Not available
210828 1 Business and Tax Regulations Code - Administrative ProvisionsOrdinancePassedOrdinance amending the Business and Tax Regulations Code to revise its common administrative provisions and other provisions to implement Proposition F amending the gross receipts tax and repealing the payroll expense tax and Proposition L imposing the overpaid executive gross receipts tax, approved at the November 3, 2020, election, and make clarifying and other nonsubstantive changes.FINALLY PASSEDPass Action details Not available
210535 1 Planning Code - Conditional Use Authorization Requirements Regarding Residential Care FacilitiesOrdinancePassedOrdinance amending the Planning Code to eliminate the requirement of Conditional Use Authorization for Residential Care Facilities for seven or more people in Residential, House (RH) Districts; require Conditional Use Authorization for a change of use or demolition of a Residential Care Facility, and consideration of certain factors in determining whether to grant Conditional Use Authorization; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, the eight priority policies of Planning Code, Section 101.1, and public necessity, convenience, and general welfare findings pursuant to Planning Code, Section 302.FINALLY PASSEDPass Action details Not available
210838 2 Contract Modification - Siemens Mobility, Inc. - Option for 30 Light Rail Vehicles - $130,409,780 Plus Escalation CostsResolutionPassedResolution approving Modification No. 10 to Municipal Transportation Agency Contract No. 2013-19: Procurement of New Light Rail Vehicles, with Siemens Mobility, Inc., to exercise an option to procure 30 additional light rail vehicles in the amount of $130,409,780 plus applicable escalation costs, with cancellation provisions through June 2025, with no increase in the total Contract price or in the term of the Contract.ADOPTEDPass Action details Video Video
210601 40Administrative Code - COVID-19 Tenant ProtectionsOrdinancePassedOrdinance amending the Administrative Code to prohibit landlords from evicting residential tenants for non-payment of rent that came due between October 1, 2021, and December 31, 2021, that was not paid due to the COVID-19 pandemic, provided the tenant has paid at least 25 percent of the rent owed; to prohibit landlords from imposing late fees, penalties, or similar charges on such tenants; providing that such amendments will take effect only to the extent state law is modified accordingly; and making findings as required by the California Tenant Protection Act of 2019.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
210601 5 Administrative Code - COVID-19 Tenant ProtectionsOrdinancePassedOrdinance amending the Administrative Code to prohibit landlords from evicting residential tenants for non-payment of rent that came due between October 1, 2021, and December 31, 2021, that was not paid due to the COVID-19 pandemic, provided the tenant has paid at least 25 percent of the rent owed; to prohibit landlords from imposing late fees, penalties, or similar charges on such tenants; providing that such amendments will take effect only to the extent state law is modified accordingly; and making findings as required by the California Tenant Protection Act of 2019.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
210809 1 Administrative Code - COVID 19 Commercial Rent Relief FundOrdinancePassedOrdinance amending the Administrative Code to establish the COVID-19 Commercial Rent Relief Fund to provide financial support to landlords of certain Commercial Tenants where the tenant was unable to pay rent due to the COVID-19 pandemic, and setting a sunset date of 24 months from the effective date of the legislation.PASSED ON FIRST READINGPass Action details Video Video
210635 1 Lease Amendment No. 2 - Stellar Partners, Inc. - Boarding Area F Specialty Store Lease No. 12-0086 - Term ExtensionResolutionPassedResolution approving Amendment No. 2 to the Boarding Area F Specialty Store Lease No. 12-0086, between Stellar Partners, Inc., as tenant, and the City and County of San Francisco, acting by and through its Airport Commission, for an extension of the term for no later than June 30, 2023, with a condition that the Airport Director, at his sole and absolute discretion, may terminate earlier by providing six months’ advance written notice, with no change to the current minimum annual guarantee, subject to adjustment in accordance with the terms and conditions of the Lease, effective upon approval by the Board of Supervisors.ADOPTEDPass Action details Video Video
210735 1 Lease Extension Modification - 2011 Lease and Use Agreement - TACA International Airlines, S.A. - Estimated Rent $4,301,668ResolutionPassedResolution approving a Lease Modification to 2011 Lease and Use Agreement No. 10-0096 between the City and County of San Francisco, acting by and through its Airport Commission, and TACA International Airlines, S.A., which extends the term through June 30, 2023, with an estimated rent of $4,301,668 during the extension term, to commence upon approval by the Board of Supervisors.ADOPTEDPass Action details Video Video
210714 2 Agreement - MacKay Meters, Inc. - Parking Meter Procurement and Support Services - Not to Exceed $70,557,894ResolutionPassedResolution authorizing the Director of Transportation to execute Contract No. SFMTA 2020-46, for Procurement of Single- and Multi-Space Parking Meter Hardware and Support Services with MacKay Meters, Inc., to replace existing hardware in an amount not to exceed $70,557,894 and for a term of five years, to commence following Board approval, with the option to extend for five additional years.ADOPTEDPass Action details Video Video
210797 1 Performance Contract Agreement - Retroactive - California Department of Health Care Services - Mental Health Services Act and Various ProgramsResolutionPassedResolution retroactively authorizing the Department of Public Health to enter into Performance Contract No. 21-10108, with the California Department of Health Care Services, incorporating the Mental Health Services Act, Lanterman-Petris-Short Act, Projects for Assistance in Transition from Homelessness, Community Mental Health Services Block Grant, Substance Abuse Treatment and Prevention Block Grant, and Crisis Counseling Assistance and Training Program for the period of July 1, 2021, through June 30, 2024.ADOPTEDPass Action details Video Video
210798 1 Agreement Amendment - Retroactive - California Department of Health Care Services - Whole Person Care Pilot Program - Not to Exceed $197,589,948ResolutionPassedResolution retroactively authorizing the Director of Health to sign an amended agreement with the California Department of Health Care Services for the Whole Person Care Pilot program to fund coordination of health, behavioral health, and social services in a patient-centered manner with the goal of improved beneficiary health and wellbeing through more efficient and effective use of resources, extending the program by one year, from January 1, 2021, through December 31, 2021, for a total agreement term of January 1, 2016, through December 31, 2021; and increasing the agreement amount by $35,839,948 for a total amount of $197,589,948.ADOPTEDPass Action details Video Video
210831 1 Notice of Potential Retroactive Approvals of Contracts for Energy-Related Products in 2021 - Public Utilities CommissionResolutionPassedResolution acknowledging notice from the General Manager of the Public Utilities Commission pursuant to Resolution No. 580-20 of the potential need to seek retroactive Board of Supervisors approval under Charter, Section 9.118, for contracts with costs of $10,000,000 or more, revenues of $1,000,000 or more, or terms in excess of ten years, or contracts requiring binding arbitration for the purchase and sale of energy-related products necessary to meet regulatory compliance obligations in 2021.ADOPTEDPass Action details Video Video
210833 1 Grant Agreement Amendment - 181 Fremont Street, LLC. - SFPUC Onsite Water Reuse System Grant Program - Term ExtensionResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission (SFPUC) to execute Amendment No. 1 to the existing grant agreement with 181 Fremont Street, LLC for an Onsite Water Reuse System at 181 Fremont Street, extending the term of the agreement by seven years to January 5, 2032, for a total duration of seventeen years.ADOPTEDPass Action details Video Video
210871 1 Issuance of Special Tax Bonds - Community Facilities District No. 2014-1 (Transbay Transit Center) - Not to Exceed $35,000,000ResolutionPassedResolution authorizing the issuance and sale of one or more series of Special Tax Bonds for City and County of San Francisco Community Facilities District No. 2014-1 (Transbay Transit Center) in the aggregate principal amount not to exceed $35,000,000; approving related documents, as defined herein, including an Official Statement, Third Supplement to Fiscal Agent Agreement, Bond Purchase Agreement and Continuing Disclosure Undertaking; and determining other matters in connection therewith, as defined herein.ADOPTEDPass Action details Video Video
210872 1 Authorizing Issuance of Tax Exempt and/or Taxable Lease Revenue Commercial Paper Notes - Equipment Financing for Vehicles - Not to Exceed $2,425,000ResolutionPassedResolution authorizing the execution and delivery from time to time of tax-exempt and/or taxable Commercial Paper Notes in an aggregate principal amount not to exceed $2,425,000 to provide financing for the costs of the acquisition of vehicles, and authorizing other related actions, as defined herein.ADOPTEDPass Action details Video Video
210878 1 Accept and Expend Grant - Retroactive - Centers for Disease Control and Prevention - PS21-2103: Integrated Viral Hepatitis Surveillance and Prevention Funding for Health Depts - $315,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $315,000 from the Centers for Disease Control and Prevention for participation in a program, entitled “PS21-2103: Integrated Viral Hepatitis Surveillance and Prevention Funding for Health Depts,” for the period of May 1, 2021, through April 30, 2022.ADOPTEDPass Action details Video Video
210423 1 Planning Code - Landmark Designation - Ingleside Terraces Sundial and Sundial ParkOrdinancePassedOrdinance amending the Planning Code to designate Ingleside Terraces Sundial and Sundial Park, Assessor’s Parcel Block No. 6917B, Lot No. 001, situated within Entrada Court, as a Landmark under 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
210805 1 Master Major Encroachment Permit - Hunters View HOPE SF Phase 1OrdinancePassedOrdinance granting revocable permission to HV Community Association, Inc., to occupy and maintain the irrigation system (other than street trees), sidewalks, curbs and ramps for ADA-compliant passenger loading, and a portion of a retaining wall footing, with all such encroachments located generally along portions of Fairfax Avenue, Acacia Avenue, Ironwood Way, Catalina Street, and Middle Point Road fronting Hunters View Phase 1, 1101 Fairfax Avenue, (Assessor’s Parcel Block No. 4624, Lot Nos. 23 through 32); waiving the annual public right-of-way occupancy assessment fee under Public Works Code, Section 786.7, for all phases of the Hunters View project; adopting environmental findings under the California Environmental Quality Act; and making findings of consistency with the eight priority policies of Planning Code, Section 101.1.PASSED ON FIRST READINGPass Action details Video Video
210536 3 Health, Business and Tax Regulations Codes - Alternate Water Sources for Non-Potable ApplicationsOrdinancePassedOrdinance amending the Health Code to 1) lower the threshold, from 250,000 to 100,000 square feet of gross floor area, for requiring that new buildings be constructed, operated, and maintained using specified alternate water sources for required non-potable uses; 2) exempt certain affordable housing projects and property uses from that requirement; 3) require that certain categories of new buildings use specific sources of nonpotable water for specific purposes; 4) modify certain administrative review fees; 5) require the payment of excess use charges and penalties for failure to properly use and maintain alternate water source systems; and 6) the completion of reports on purified water, recycled water, and Non-potable District Systems; amending the Business and Tax Regulations Code to update certain annual license fee amounts for operating alternate water source systems; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
210826 2 Liquor License - 2519 & 2521 Mission Street - Teatro Tin TanResolutionPassedResolution determining that the issuance of a Type-64 special on-sale general theater liquor license to Bigote de Gato Arts and Music, Inc., doing business as Teatro Tin Tan, located at 2519 & 2521 Mission Street (District 9), will serve the public convenience or necessity of the City and County of San Francisco; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Not available
210853 2 Liquor License Transfer - 2695 San Bruno Avenue - La Loma Produce #7ResolutionPassedResolution determining that the transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to La Loma #7, Inc., doing business as La Loma Produce #7, located at 2695 San Bruno Avenue (District 9), will serve the public convenience or necessity of the City and County of San Francisco; and requesting that the California Department of Alcoholic Beverage Control impose a condition on the issuance of the license.ADOPTEDPass Action details Not available
210480 2 Appointments, Shelter Monitoring Committee - Cris Plunkett, Diana Almanza, Traci Watson, and Gabriela AvalosMotionPassedMotion appointing Cris Plunkett, Diana Almanza (residency requirement waived), and Traci Watson, terms ending July 1, 2022, and Gabriela Avalos, term ending July 1, 2023, to the Shelter Monitoring Committee.APPROVEDPass Action details Video Video
210494 3 Administrative Code - Consultation Regarding Filing of Juvenile Delinquency CasesOrdinancePassedOrdinance amending the Administrative Code to require the Police Department to consult with the District Attorney ("DA") on all juvenile delinquency cases under California Welfare and Institutions Code, Section 651, and provide the DA the opportunity to commence proceedings in the juvenile delinquency court in the San Francisco Superior Court.PASSED ON FIRST READINGPass Action details Video Video
210586 2 Administrative Code - Policies Authorizing Parental Leave and Teleconferencing During Leave by Members of the Board of Supervisors and City Boards and CommissionsOrdinancePassedOrdinance amending the Administrative Code to authorize the Board of Supervisors to adopt a parental leave policy for its members, which policy shall, among other things, authorize members to participate in public meetings by teleconferencing to the extent permitted by State law when the member is not able to attend in person due to pregnancy, childbirth, or a related condition, and which may authorize members to participate in public meetings by teleconferencing to the extent permitted by State law when the member is absent to care for the member’s child after birth of the child or after placement of the child with the member for adoption or foster care; and adopt a parental leave policy for other City boards and commissions, including authorization to participate in public meetings by teleconferencing under the same conditions.PASSED ON FIRST READINGPass Action details Video Video
210801 1 Hearing - Appeal of Conditional Use Authorization Approval - 5801 Mission StreetHearingFiledHearing of persons interested in or objecting to the approval of a Conditional Use Authorization pursuant to Sections 202.2, 303, and 720 of the Planning Code, for a proposed project at 5801 Mission Street, Assessor’s Parcel Block No. 6472, Lot No. 001, identified in Planning Case No. 2020-007152CUA, issued by the Planning Commission by Motion No. 20933, dated June 10, 2021, to allow cannabis retail use measuring approximately 2,055 square feet, with no on-site smoking or vaporizing of cannabis products, on the first floor of an existing two-story mixed use building within the Excelsior Outer Mission Street Neighborhood Commercial Zoning District, the Fringe Financial Services Restricted Use District, and a 40-X Height and Bulk District. (District 11) (Appellant: Pastor Roderick Gittens, on behalf of the San Francisco Christian Center) (Filed July 12, 2021)HEARD AND FILED  Action details Video Video
210802 1 Approving Conditional Use Authorization - 5801 Mission StreetMotionPassedMotion approving the decision of the Planning Commission by its Motion No. 20933, approving a Conditional Use Authorization, identified as Planning Case No. 2020-007152CUA, for a proposed project located at 5801 Mission Street; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Video Video
210803 1 Conditionally Disapproving the Conditional Use Authorization - 5801 Mission StreetMotionKilledMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20933, approving a Conditional Use Authorization, identified as Planning Case No. 2020-007152CUA, for a proposed project at 5801 Mission Street, subject to the adoption of written findings by the Board in support of this determination.TABLEDPass Action details Video Video
210804 1 Preparation of Findings Related to Conditional Use Authorization - 5801 Mission StreetMotionKilledMotion 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. 2020-007152CUA for a proposed project at 5801 Mission Street.TABLEDPass Action details Video Video
210899 1 Settlement of Unlitigated Claim - San Francisco Bay Regional Water Quality Control Board - Regulatory Enforcement ActionResolutionPassedResolution approving the settlement of an unlitigated claim of the San Francisco Bay Regional Water Quality Control Board against the City and County of San Francisco regarding alleged violations of the California Water Code related to wet weather-related overflows from the City’s combined sewer system; no formal claim has been filed; the settlement involves entry of a stipulated enforcement order requiring the City to implement flood control projects in the Wawona area, Folsom area, and Lower Alemany area and flooding response actions.   Action details Not available
210944 2 Creation of a “Beach to Bay” Car-Free Connection and Equitable Access to Golden Gate ParkResolutionPassedResolution calling for the creation of a “Beach to Bay” car-free connection and urging the Recreation and Park Department and San Francisco Municipal Transportation Agency to improve park accessibility and create equitable access to Golden Gate Park.ADOPTEDPass Action details Video Video
210969 1 Supporting the Green New Deal for Public Schools ActResolutionPassedResolution supporting the Green New Deal for Public Schools Act of 2021 (H.R. 4442), to invest $1.43 trillion to provide green renovations and retrofits to public schools to meet health, accessibility, safety needs, identify and alleviate educational and economic disparities among students, and provide funding for special education services.ADOPTEDPass Action details Not available
210968 1 International Day of the Victims of Enforced Disappearances - August 30, 2021ResolutionPassedResolution retroactively declaring August 30 as International Day of the Victims of Enforced Disappearances, and observing this date every year thereafter, and condemning enforced disappearances in El Salvador.ADOPTEDPass Action details Video Video
210970 1 Recognizing Korean Chuseok Day - September 21, 2021ResolutionPassedResolution recognizing September 21, 2021, as Korean Chuseok Day and honoring the Korean Center, Inc. for its contributions to the Korean American community in the City and County of San Francisco.ADOPTEDPass Action details Video Video
211009 1 Appropriation - Special Tax Bond Proceeds - $35,000,000; Special Tax Revenues - $11,620,000 - Controller’s Reserve - Transbay Transit Center Project - FY2021-2022OrdinancePassedOrdinance appropriating $35,000,000 from the issuance of one or more series of Special Tax Bonds of the City’s Community Facilities District 2014-1 (Transbay Transit Center) and placing such amounts on Controller's reserve; and appropriating $11,620,000 of special tax revenues for funding related to the Transbay Transit Center Project in Fiscal Year (FY) 2021-2022.   Action details Not available
211010 1 Appropriation and De-Appropriation - Office of Economic and Workforce Development - Legacy Businesses - $400,000 - FY2021-2022OrdinancePassedOrdinance de-appropriating $400,000 previously appropriated to the Office of Economic and Workforce Development (ECN) for the Office of Small Business’ Legacy Business Historic Preservation Fund and re-appropriating $400,000 to ECN to provide a new grant program for Legacy Businesses in Fiscal Year (FY) 2021-2022.   Action details Not available
210877 2 Memorandum of Understanding - Accept and Expend Grants - San Francisco Parks Alliance - Crane Cove Park - $3,250,000ResolutionPassedResolution authorizing the Port of San Francisco to execute a Memorandum of Understanding and accept and expend grants from the San Francisco Parks Alliance of $3,250,000 to fund the completion of certain project components of Crane Cove Park for the period of November 2021 to October 2029.   Action details Not available
211011 1 Commending the Governor for Signing California State Assembly Bill No. 701 (Gonzalez) to Enhance Safety Protections for Warehouse WorkersResolutionPassedResolution commending Governor Gavin Newsom for signing California State Assembly Bill No. 701, authored by Assembly Member Lorena Gonzalez, to create the nation’s first transparency requirements and protections against dangerous warehouse quota systems.   Action details Not available
211012 1 Commending the Governor for Signing Senate Bill No. 62 (Durazo) - the Garment Worker Protection ActResolutionPassedResolution commending Governor Gavin Newsom for signing Senate Bill No. 62, authored by Senator Maria Elena Durazo, the Garment Worker Protection Act, to eliminate obstacles to workers being paid minimum wage and protecting their health and safety.   Action details Not available
211013 1 Urging Support for Afghan RefugeesResolutionPassedResolution urging our state and federal leaders to bring in more at-risk and vulnerable Afghan people to the United States, and that Afghan evacuees and their families be supported in their transition to American life and granted access to significant opportunities and benefits.   Action details Not available
211014 1 Ocean Avenue Community Benefit District - Annual Report - FY2019-2020ResolutionPassedResolution receiving and approving an annual report for the Ocean Avenue Community Benefit District for Fiscal Year (FY) 2019-2020, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.   Action details Not available
211015 1 Latinx Heritage Month - September 15th through October 15th AnnuallyResolutionPassedResolution declaring September 15, 2021, through October 15, 2021, and every year thereafter, as “Latinx Heritage Month” in the City and County of San Francisco.   Action details Not available
211016 1 Declaring the Intent to Name the San Francisco City Hall Press Room “The Barbara A. Taylor Press Room”ResolutionPassedResolution of intent to name the San Francisco City Hall press room, in its current and any future location, “The Barbara A. Taylor Press Room,” in honor of legendary reporter Barbara Ann Taylor (1947 - 2020), whose significant contributions to journalism and San Francisco civic life while serving as the KCBS City Hall bureau chief for more than 30 years have set the standard for integrity and professionalism.   Action details Not available
211017 1 Urging the Pause of the COVID Booster Administration to the General Population and Supporting Patent Waiver and Technology Information Transfer of Vaccines to Countries that Do Not Have AccessResolutionPassedResolution urging President Joe Biden to pause distribution of COVID vaccine boosters to the general population and to take a leadership role in supporting the Trade-Related Intellectual Property Rights (TRIPS) waiver while promoting technology information transfer as it relates to vaccinations to low-to-middle income countries in order to end this global pandemic.   Action details Not available
211005 1 Reappointment, Bicycle Advisory Committee - Diane SerafiniMotionPassedMotion reappointing Diane Serafini, term ending November 19, 2022, to the Bicycle Advisory Committee.   Action details Not available
211006 1 Appointment, Child Care Planning and Advisory Council - Ivy NgMotionPassedMotion appointing Ivy Ng, term ending March 19, 2024, to the Child Care Planning and Advisory Council.   Action details Not available
211018 1 Hearing - San Francisco Urban Canopy and Street Tree Maintenance Plan UpdatesHearingFiledHearing to receive updates on the implementation and funding of the City's urban canopy and street tree maintenance, watering, retention, replacement and expansion plans, including all trees on public property and in San Francisco parks, as well as street trees acquired after the voters passed Proposition E in 2016 (originally File No. 160381); and requesting Public Works, the Recreation & Park Department and the Public Utilities Commission to report.   Action details Not available
211019 1 Hearing - Street Teams Response Update and InformationHearingFiledHearing to determine the scope, hours of operations, launch date, capacity and method to contact the various Street Teams working with individuals experiencing homelessness or in crisis on the Streets of San Francisco; and requesting the Department of Homeless and Supportive Housing, Department of Public Health, Fire Department, Healthy Streets Operations Center, Coalition on Homelessness, and the Department of Emergency Management to report.   Action details Not available
210959 1 Agreement Amendment - Blythe Solar IV, LLC - CleanPowerSF Power Purchase - Energy Storage Capability - Not to Exceed $220,280,744ResolutionPassedResolution approving amendments to CleanPowerSF’s power purchase agreement with Blythe Solar IV, LLC, to add energy storage capability to the existing solar energy facility and increase the contract amount by $83,096,000 for a total not to exceed cost of $220,280,744 to commence in October 2022, with no change to the term.   Action details Not available
210960 1 Grant Agreement and Amendments - Retroactive - Japanese Community Youth Council - Mayor's Youth Employment and Education Program - Not to Exceed $39,662,265ResolutionPassedResolution retroactively approving the original grant agreement, first amendment, and second amendment for Contract No. 1000009982 for the Mayor's Youth Employment and Education 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, for a total term of July 1, 2018, through June 30, 2024, and for a total not to exceed amount of $39,662,265.   Action details Not available