Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/19/2021 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
210870 1 Appropriation and De-Appropriation - District 10 General City Responsibility - District 10 Projects and Services - Various Departments - $850,000 - FY2021-2022OrdinancePassedOrdinance de-appropriating $850,000 from General City Responsibility and re-appropriating $250,000 to the Department of Children, Youth and Their Families for safety plan implementation in District 10; $100,000 to the Department of Children, Youth and Their Families for trauma informed services for youth in District 10; $200,000 to the Office of Economic and Workforce Development for an essential services Bayview Hub in District 10; $250,000 to the Office of Economic and Workforce Development for cameras in Visitation Valley; and $50,000 to the Human Services Agency for services for seniors in Visitation Valley in Fiscal Year (FY) 2021-2022.FINALLY PASSEDPass Action details Not available
210936 1 Appropriation and De-Appropriation - District 7 General City - District 7 Community Grants Initiative Under Participatory Budgeting - $229,630; $39,250 - Arts Commission; $45,000 - DPW; $43,380 - REC; $32,000 - GSA-ADM; $70,000 - DCYF - FY2021-2022OrdinancePassedOrdinance de-appropriating $229,630 from District 7 General City Responsibility (GEN) and appropriating $39,250 to the Arts Commission; $45,000 to the Department of Public Works (DPW); $43,380 to the Recreation and Park Department (REC); $32,000 to the General Services Agency-City Administrator (GSA-ADM); $70,000 to the Department of Children, Youth and Their Families (DCYF) to support the District 7 Community Grants Initiative under Participatory Budgeting projects in Fiscal Year (FY) 2021-2022.FINALLY PASSEDPass Action details Not available
210982 1 Settlement of Attorney’s Fee Claim - Contest Promotions, LLC - City to Receive $580,000OrdinancePassedOrdinance authorizing settlement by payment of $580,000 to the City and County of San Francisco, of the City’s claim for attorney’s fees and costs arising from the lawsuit that Contest Promotions, LLC filed against the City; the lawsuit was filed on August 26, 2015, in San Francisco Superior Court, Case No. CGC-15-547630; entitled Contest Promotions, LLC vs. City and County of San Francisco; San Francisco Superior Court Case No. CPF-16-514771 was filed on February 9, 2016, and the actions were consolidated; the lawsuit involves a dispute about the City’s compliance with a prior settlement agreement between the parties, and the constitutionality of sections of the Planning Code regulating on-site and off-site commercial signs.PASSED ON FIRST READINGPass Action details Not available
210983 1 Settlement of Lawsuit - 2170 Folson LLC - $525,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by 2170 Folson LLC against the City and County of San Francisco for $525,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff 2170 Folson LLC, and does not include claims for property loss or for attorney's fees, costs and interest.PASSED ON FIRST READINGPass Action details Not available
210984 1 Settlement of Lawsuit - Baikonur 1701 LLC - $410,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Baikonur 1701 LLC against the City and County of San Francisco for $410,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Baikonur 1701 LLC, and does not include claims for property loss or for attorney's fees, costs and interest.PASSED ON FIRST READINGPass Action details Not available
210985 1 Settlement of Lawsuit - Malcolm Davis - $215,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Malcolm Davis against the City and County of San Francisco for $215,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Malcolm Davis, and does not include claims for property loss or for attorney's fees, costs and interest.PASSED ON FIRST READINGPass Action details Not available
210986 1 Settlement of Lawsuit - Malcolm Davis - $470,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Malcolm Davis against the City and County of San Francisco for $470,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Malcolm Davis, and does not include claims for property loss or for attorney's fees, costs and interest.PASSED ON FIRST READINGPass Action details Not available
210987 1 Settlement of Lawsuit - John and Janice Gumas - $225,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by John and Janice Gumas against the City and County of San Francisco for $225,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiffs John and Janice Gumas, and does not include claims for property loss or for attorney's fees, costs and interest.PASSED ON FIRST READINGPass Action details Not available
210988 1 Settlement of Lawsuit - Hans Art dba Hans Art Automotive - $500,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Hans Art dba Hans Art Automotive against the City and County of San Francisco for $500,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Hans Art dba Hans Art Automotive, and does not include claims for property loss or for attorney's fees, costs and interest.PASSED ON FIRST READINGPass Action details Not available
210989 1 Settlement of Lawsuit - Chris Hickey - $1,150,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Chris Hickey against the City and County of San Francisco for $1,150,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiffs Chris Hickey, and does not include claims for property loss or for attorney's fees, costs and interest.PASSED ON FIRST READINGPass Action details Not available
210990 1 Settlement of Lawsuit - Kwok Shing Import Export, Inc. - $440,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Kwok Shing Import Export, Inc. against the City and County of San Francisco for $440,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Kwok Shing Import Export, Inc., and does not include claims for property loss or for attorney's fees, costs and interest.PASSED ON FIRST READINGPass Action details Not available
210991 1 Settlement of Lawsuit - Francis and Julio Osorio - $225,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Francis and Julio Osorio against the City and County of San Francisco for $225,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiffs Francis and Julio Osorio, and does not include claims for property loss or for attorney's fees, costs and interest.PASSED ON FIRST READINGPass Action details Not available
210992 1 Settlement of Lawsuit - San Francisco Motorcycle Club - $310,000OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by San Francisco Motorcycle Club against the City and County of San Francisco for $310,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff San Francisco Motorcycle Club, and does not include claims for property loss or for attorney's fees, costs and interest.PASSED ON FIRST READINGPass Action details Not available
210993 1 Settlement of Lawsuit - Angela Sinicropi and Marin Takigawa - $288,180OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Angela Sinicropi and Marin Takigawa against the City and County of San Francisco for $288,180; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiffs Angela Sinicropi and Marin Takigawa, and does not include claims for property loss or for attorney's fees, costs and interest.PASSED ON FIRST READINGPass Action details Not available
210994 1 Settlement of Lawsuit - Monte Stott - $188,300OrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by Monte Stott against the City and County of San Francisco for $188,300; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the diminution of real property value claims of plaintiff Monte Stott, and does not include claims for property loss or for attorney's fees, costs and interest.PASSED ON FIRST READINGPass Action details Not available
210995 1 Settlement of Lawsuit - John Williams and Aimee Williams - $340,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by John Williams and Aimee Williams against the City and County of San Francisco for $340,000; the lawsuit was filed on April 18, 2018, in San Francisco Superior Court, Case No. CGC-18-565870; entitled John Williams and Aimee Williams v. First California Investments, et al.; the lawsuit alleges that a building was in a dangerous condition.PASSED ON FIRST READINGPass Action details Not available
210996 1 Settlement of Lawsuit - Taryn Saldivar - $190,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Taryn Saldivar against the City and County of San Francisco for $190,000; the lawsuit was filed on August 6, 2020, in United States District Court - Northern District of California, Case No. 20-cv-05474; entitled Taryn Saldivar v. City and County of San Francisco, et al.; the lawsuit involves unlawful detention and arrest.PASSED ON FIRST READINGPass Action details Not available
210997 1 Settlement of Lawsuit - Stephanie Brunton - $165,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Stephanie Brunton against the City and County of San Francisco for $165,000; the lawsuit was filed on April 29, 2019, in San Francisco Superior Court, Case No. CGC-19-575558; entitled Stephanie Brunton v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City crosswalk.PASSED ON FIRST READINGPass Action details Not available
210998 1 Settlement of Lawsuit - Valerie A. Stevenson - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Valerie A. Stevenson against the City and County of San Francisco for $75,000; the lawsuit was filed on July 1, 2020, in San Francisco Superior Court, Case No. CGC-20-585157; entitled Valerie A. Stevenson v. City and County of San Francisco; the lawsuit involves an alleged trip and fall on uneven pavement.PASSED ON FIRST READINGPass Action details Not available
200519 2 Planning Code - Geary-Masonic Special Use DistrictOrdinancePassedOrdinance amending the Planning Code to modify the Geary-Masonic Special Use District to require use of the inclusionary housing fee for a project within one and one-half miles of the boundaries of the district, or anywhere in San Francisco if not allocated within five years of payment; 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; and adopting findings of public convenience, necessity, and welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Not available
210734 1 Planning Code - Landmark Designation - 396-398 12th Street (San Francisco Eagle Bar)OrdinancePassedOrdinance amending the Planning Code to designate 396-398 12th Street (aka San Francisco Eagle Bar), Assessor’s Parcel Block No. 3522, Lot No. 014, as a Landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Not available
210421 2 Police Code - Cannabis RegulationOrdinancePassedOrdinance amending the Police Code to 1) allow Cannabis Business Permit applicants to qualify as Equity Incubators by supporting Equity Applicants prior to Cannabis Business Permit issuance and not only after permit issuance; 2) specify that Equity Incubators must provide support to Equity Applicants with which the Equity Incubators and their Owners have no ownership or profit-sharing arrangement in order to qualify as Equity Incubators; 3) give first priority for permit application processing to Equity Applicants that are sole proprietors or whose business is 100% owned by a combination of Owners that are verified Equity Applicants, give second processing priority to holders of Temporary Cannabis Business Permits that commit to sharing use of their facilities with one or more Equity Applicants, and add to the sixth (formerly fourth) processing priority Applicants that previously held Temporary Cannabis Permits, in addition to those that currently hold such permits; 4) prohibit transfers of more than a 50% ownership interest in a Cannabis Business for five years after the Office of CFINALLY PASSEDPass Action details Not available
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.PASSED ON FIRST READINGPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
210873 1 Grant Contract - Retroactive - California Department of Parks and Recreation - Outdoor Recreation Legacy Partnership Grant - Bay View Playground - $375,225ResolutionPassedResolution retroactively authorizing the Recreation and Park Department (RPD) to enter into and amend a grant contract with the California Department of Parks and Recreation in the amount of $375,225 that requires RPD to construct improvements at Bay View Playground on the condition that RPD then maintain the Playground as public open space in perpetuity pursuant to Charter, Section 9.118(a); and authorizing the RPD General Manager to record a Declaration of Restriction against Assessor’s Parcel Block No. 5420, Lot No. 001, providing notice of these restrictions.ADOPTEDPass Action details Video Video
210913 1 Master Lease Amendment - United States Navy - Treasure Island Land and StructuresResolutionPassedResolution approving Amendment No. 46 to the Treasure Island Land and Structures Master Lease between the Treasure Island Development Authority and the United States Navy to extend the term for one year to commence December 1, 2021, for a total term of November 19, 1998, through November 30, 2022.ADOPTEDPass Action details Video Video
210915 2 Updated Emergency Declaration - Replacement and Repair of Fences - Increase the Total Not to Exceed Cost to $10,900,000ResolutionPassedResolution approving an updated emergency declaration of the San Francisco Public Utilities Commission (SFPUC), pursuant to San Francisco Administrative Code, Section 6.60, to replace and repair fences on SFPUC watershed land in Alameda damaged by the SCU Lightning Complex Fire, increasing the total not to exceed cost from $4,250,000 to $10,900,000.ADOPTEDPass Action details Video Video
210931 1 Accept and Expend Grant - Retroactive - California Victim Compensation Board - Compensation for Crime Victims - $2,530,990.23ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $2,530,990.23 from the California Victim Compensation Board for a project, entitled “Joint Powers Agreement,” to assist victims and witnesses with compensation claims for the period July 1, 2021, through June 30, 2024.ADOPTEDPass Action details Video Video
210940 3 Purchase of Real Property - Mahadeva, LLC - 3055-3061 16th Street - Homelessness and Supportive Housing - $5,715,000ResolutionPassedResolution 1) approving and authorizing the Director of Property, on behalf of the Department of Homelessness and Supportive Housing (“HSH”), to acquire certain property located at 3055-3061 16th Street (“Property”); 2) approving and authorizing HSH, on behalf of the City, to apply to the California Department of Housing and Community Development (“HCD”) for its 2021 Homekey Grant Program (“Project Homekey”) to purchase the Property; 3) approving and authorizing an Agreement of Purchase and Sale for Real Estate for the acquisition of the Property, for $5,600,000 plus an estimated $115,000 for typical closing costs for a total amount of $5,715,000 from Mahadeva, LLC (“Purchase Agreement”); 4) authorizing the Director of Property to execute the Purchase Agreement, make certain modifications, and take certain actions in furtherance of this Resolution and the Purchase Agreement, as defined herein; 5) affirming the Planning Department’s determination under the California Environmental Quality Act; and 6) adopting the Planning Department’s findings that the Purchase Agreement, and the tranADOPTEDPass Action details Video Video
210967 2 Purchase of Real Property - Mission Smartspace Senior LLC - 1321 Mission Street - Homelessness and Supportive Housing - $86,673,000ResolutionPassedResolution 1) approving and authorizing the Director of Property, on behalf of the Department of Homelessness and Supportive Housing (“HSH”), to acquire certain property located at 1321 Mission Street (“Property”) for $86,500,000 plus an estimated $173,000 for typical closing costs, for a total anticipated amount of $86,673,000 (“Acquisition Cost”); 2) approving and authorizing HSH, on behalf of the City, to apply to the California Department of Housing and Community Development (“HCD”) for its 2021 Homekey Grant Program (“Project Homekey”) to purchase the Property; 3) approving and authorizing an Agreement of Purchase and Sale for Real Estate for the acquisition of the Property from Mission Smartspace Senior LLC (“Purchase Agreement”), which includes a liquidated damages clause of up to $5,000,000 in case of default by the City; 4) authorizing the Director of Property to execute the Purchase Agreement, make certain modifications, and take certain actions in furtherance of this Resolution and the Purchase Agreement, as defined herein; 5) affirming the Planning Department’s determinatADOPTEDPass Action details Video Video
210966 2 Sublease Agreement - California State Lands Commission - Candlestick Point State Recreation Area - Vehicle Triage Center - In-Kind Rent of $1,796,090ResolutionPassedResolution authorizing and approving the Director of Property, on behalf of the Department of Homelessness and Supportive Housing, to negotiate and enter into a sublease agreement for 312,000 square feet of property owned by the California State Lands Commission and leased to the California Department of Parks and Recreation, for the City’s use as a Vehicle Triage Center at Candlestick Point State Recreation Area, for an initial term of two years, with rent to be paid through in-kind, public services with an estimated value at $1,796,090; authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the sublease, as defined herein; adopting findings under the California Environmental Quality Act; and finding the proposed sublease is in conformance with the General Plan, and the eight priorities of Planning Code, Section 101.1.ADOPTEDPass Action details Video Video
210864 1 Memorandum of Understanding - Committee of Interns and Residents, Service Employees International UnionOrdinancePassedOrdinance adopting and implementing Amendment No. 2 to the 2017-2021 Memorandum of Understanding between the City and County of San Francisco and the Committee of Interns and Residents, Service Employees International Union, to extend the term by one year, update the Patient Care Fund provision, and eliminate obsolete language.PASSED ON FIRST READINGPass Action details Video Video
210703 2 Board Response - Civil Grand Jury Report - Van Ness Avenue: What Lies BeneathResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2020-2021 Civil Grand Jury Report, entitled “Van Ness Avenue: What Lies Beneath;” and urging the Mayor to cause the implementation of accepted findings and recommendations through her department heads and through the development of the annual budget.ADOPTEDPass Action details Video Video
210776 1 Sale of Transferable Development Rights - City Hall - 1 Dr. Carlton B. Goodlett PlaceResolutionPassedResolution authorizing the Director of Property to sell up to 1,200,000 gross square feet of transferable development rights (“TDR”) from City Hall, located at 1 Dr. Carlton B. Goodlett Place, at or above fair market value; to execute and record Certificates of Transfer; and to take such additional actions as may be necessary to effectuate one or more TDR transfers in accordance with Planning Code, Section 128.ADOPTEDPass Action details Video Video
210964 2 Resolution of Intention to Add Territory to and Amend City and County of San Francisco Infrastructure and Revitalization Financing District No.1 (Treasure Island)ResolutionPassedResolution of intention to add territory to and amend the Infrastructure Financing Plan for City and County of San Francisco Infrastructure and Revitalization Financing District No. 1 (Treasure Island) and project areas therein; ordering and setting a time and place for a public hearing of the Board of Supervisors, sitting as a Committee of the Whole, on January 11, 2022, at 3:00 p.m., and to provide public notice thereof; and determining other matters in connection therewith, as defined herein.ADOPTEDPass Action details Video Video
210965 1 Authorizing Preparation of an Amended Infrastructure Financing Plan for City and County of San Francisco Infrastructure and Revitalization Financing District No.1 (Treasure Island)ResolutionPassedResolution authorizing and directing the Director of the Office of Public Finance, or designee thereof, to prepare an amended infrastructure financing plan for the City and County of San Francisco Infrastructure and Revitalization Financing District No. 1 (Treasure Island) and project areas therein, and determining other matters in connection therewith, as defined herein.CONTINUEDPass Action details Video Video
210600 3 Planning Code - Small Business Zoning Controls in Chinatown and North Beach and on Polk StreetOrdinancePassedOrdinance amending the Planning Code to 1) allow neighborhood-serving Social Service and Philanthropic Facility uses in Chinatown Mixed Use Districts with conditional use authorization; 2) change the provision for abandonment of a use that exceeds a use size maximum in Chinatown Mixed Use Districts; 3) allow re-establishment of a nonconforming use size in Chinatown Mixed Use Districts under certain circumstances; 4) change the use size limit and use size maximum in the Chinatown Community Business District; 5) exempt Institutional Community uses and Legacy Business Restaurants in Chinatown Mixed Use Districts from use size limits; 6) allow lot mergers under certain conditions in the Polk Street Neighborhood Commercial District; and 7) exclude the portion of Powell Street south of Union Street from the North Beach Financial Service, Limited Financial Service, and Business or Professional Service Subdistrict; 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 pPASSED ON FIRST READINGPass Action details Video Video
210865 1 Health, Planning, Police Codes - Various Cannabis Sunset DatesOrdinancePassedOrdinance amending the Health Code, Planning Code, and Police Code to extend the sunset date for provisions governing Medical Cannabis Dispensaries from December 31, 2021, to December 31, 2022; to extend the sunset date for allowing the conversion of Medical Cannabis Dispensaries with Planning Commission approval to a Cannabis Retail Use from January 1, 2022, to January 1, 2023; to allow the extension of Temporary Cannabis Business Permits for additional 120-day terms through December 31, 2022, rather than December 31, 2021; and to allow the extension of the Cannabis Event Permit pilot program through December 31, 2023, rather than December 31, 2021; 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.PASSED ON FIRST READINGPass Action details Video Video
210885 2 Resolution of Intention - Street Name Change - Sonora Lane to Vicha Ratanapakdee WayResolutionPassedResolution declaring the intention of the Board of Supervisors to rename the stairwell at Sonora Lane between O’Farrell Street and Terra Anza Avenue, which runs parallel to Anza Vista and St. Joseph’s Avenues and is perpendicular to O’Farrell Street and Terra Anza Avenue to “Vicha Ratanapakdee Way.”ADOPTEDPass Action details Video Video
210811 1 Administrative Code - Ban on City-Funded Travel to and City Contracts Involving States with Voter Suppression LawsOrdinancePassedOrdinance amending the Administrative Code to prohibit City-funded travel to states that have adopted laws on or after January 1, 2021, suppressing voting rights, and to prohibit City contracting with companies headquartered in states that have enacted such laws, or where work on the contract would be performed in such states.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
210811 2 Administrative Code - Ban on City-Funded Travel to and City Contracts Involving States with Voter Suppression LawsOrdinancePassedOrdinance amending the Administrative Code to prohibit City-funded travel to states that have adopted laws on or after January 1, 2021, suppressing voting rights, and to prohibit City contracting with companies headquartered in states that have enacted such laws, or where work on the contract would be performed in such states.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
210857 2 Appointments, Market and Octavia Community Advisory Committee - Madeline Howie, Autumn Adamme, Jason Henderson, and Tracy JacksMotionPassedMotion appointing Madeline Howie, Autumn Adamme, Jason Henderson, and Tracy Jacks, terms ending December 16, 2022, to the Market and Octavia Community Advisory Committee.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Not available
210857 3 Appointments, Market and Octavia Community Advisory Committee - Madeline Howie, Autumn Adamme, Jason Henderson, and Tracy JacksMotionPassedMotion appointing Madeline Howie, Autumn Adamme, Jason Henderson, and Tracy Jacks, terms ending December 16, 2022, to the Market and Octavia Community Advisory Committee.APPROVED AS AMENDEDPass Action details Not available
200682 2 Urging the Department of Children, Youth and Their Families to Require All Funded Organizations to Have a Youth on Their Board of Directors By 2023ResolutionPassedResolution urging the Department of Children, Youth and Their Families (DCYF) to require all organizations receiving funding from DCYF have a youth age 14 to 24 years old on their Board of Directors by 2023.ADOPTEDPass Action details Video Video
210709 1 Hearing - Appeal of Conditional Use Authorization Approval - 575 Vermont StreetHearingFiledHearing of persons interested in or objecting to the approval of a Conditional Use Authorization pursuant to Sections 209.1, 303, and 307 of the Planning Code, for a proposed project at 575 Vermont Street, Assessor’s Parcel Block No. 4010, Lot No. 006, identified in Planning Case No. 2020-000886CUA, issued by the Planning Commission by Motion No. 20921, dated May 13, 2021, to allow demolition of an existing single family home and construction of a new, four-story, 40-foot tall residential building containing two dwelling units, one accessory dwelling unit, one off-street automobile parking space, and three class one bicycle parking spaces within the RH-2 (Residential, House, Two-Family) Zoning District and a 40-X Height and Bulk District. (District 10) (Appellants: Marion Parr, Scott Carr, Ron Altoonian, Victoria Carradero, and Chris Stephens) (Filed June 11, 2021)CONTINUED OPENPass Action details Video Video
210710 1 Approving Conditional Use Authorization - 575 Vermont StreetMotionPassedMotion approving the decision of the Planning Commission by its Motion No. 20921, approving a Conditional Use Authorization, identified as Planning Case No. 2020-000886CUA, for a proposed project located at 575 Vermont 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 Video Video
210711 1 Conditionally Disapproving Conditional Use Authorization - 575 Vermont StreetMotionKilledMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20921, approving a Conditional Use Authorization, identified as Planning Case No. 2020-000886CUA, for a proposed project at 575 Vermont Street, subject to the adoption of written findings by the Board in support of this determination.CONTINUEDPass Action details Video Video
210712 1 Preparation of Findings Related to Conditional Use Authorization - 575 Vermont 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. 2020-000886CUA, for a proposed project at 575 Vermont Street.CONTINUEDPass Action details Video Video
210791 1 Hearing - Appeal of Conditional Use Authorization Approval - 249 Texas StreetHearingFiledHearing of persons interested in or objecting to the approval of a Conditional Use Authorization pursuant to Sections 303 and 317 of the Planning Code, for a proposed project at 249 Texas Street, Assessor’s Parcel Block No. 4001, Lot No. 017A, identified in Planning Case No. 2020-003223CUA, issued by the Planning Commission by Motion No. 20930, dated June 3, 2021, to demolish the existing 3,908 square-foot three-story single-family dwelling with an unauthorized dwelling unit and construct a new three-story 4,864 square-foot residential building containing two dwelling units above a garage with two off-street parking spaces, within the RH-2 (Residential House, Two-Family) Zoning District and a 40-X Height and Bulk District. (District 10) (Appellants: Kathleen Roberts-Block and Sasha Gala) (Filed July 6, 2021)HEARD AND FILED  Action details Video Video
210792 1 Approving Conditional Use Authorization - 249 Texas StreetMotionKilledMotion approving the decision of the Planning Commission by its Motion No. 20930, approving a Conditional Use Authorization, identified as Planning Case No. 2020-003223CUA, for a proposed project located at 249 Texas Street; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.TABLEDPass Action details Video Video
210793 1 Conditionally Disapproving the Conditional Use Authorization - 249 Texas StreetMotionPassedMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20930, approving a Conditional Use Authorization, identified as Planning Case No. 2020-003223CUA, for a proposed project at 249 Texas Street, subject to the adoption of written findings by the Board in support of this determination.APPROVEDPass Action details Video Video
210794 1 Preparation of Findings Related to Conditional Use Authorization - 249 Texas 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. 2020-003223CUA for a proposed project at 249 Texas Street.APPROVEDPass Action details Video Video
210901 1 Hearing - Appeal of Final Mitigated Negative Declaration - Proposed 1525 Pine Street ProjectHearingFiledHearing of persons interested in or objecting to the approval of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the 1525 Pine Street Project, identified in Planning Case No. 2015-009955ENV, and affirmed on appeal by the Planning Commission and issued on May 6, 2021. (District 3) (Appellant: David P. Cincotta of Law Offices of David P. Cincotta, on behalf of Patricia Rose and Claire Rose and other neighbors of 1545 Pine Street) (Filed August 20, 2021)HEARD AND FILED  Action details Video Video
210902 1 Affirming the Final Mitigated Negative Declaration - Proposed 1525 Pine Street ProjectMotionPassedMotion affirming the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act, for the proposed 1525 Pine Street project.APPROVEDPass Action details Not available
210903 1 Conditionally Reversing the Final Mitigated Negative Declaration - Proposed 1525 Pine Street ProjectMotionKilledMotion conditionally reversing the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the proposed 1525 Pine Street project, subject to the adoption of written findings of the Board in support of this determination.TABLEDPass Action details Not available
210904 1 Preparation of Findings to Reverse the Revised Mitigated Negative Declaration - Proposed 1525 Pine Street ProjectMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the proposed 1525 Pine Street project.TABLEDPass Action details Not available
211064 1 Hearing - Committee of the Whole - CleanPowerSF Community Aggregation Program Electric Generation Rates and Charges - San Francisco Public Utilities Commission - October 26, 2021, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors convening as a Committee of the Whole on October 26, 2021, at 3:00 p.m., to consider the CleanPowerSF Community Aggregation Program electric generation rates and charges from the San Francisco Public Utilities Commission, and the Board may reject these rates by resolution, pursuant to Charter, Section 8B.125; scheduled pursuant to Charter, Section 8B.125.CONTINUEDPass Action details Video Video
210739 2 Administrative Code - Repealing Employee Sexual Privacy Ordinance; Requiring Data Collection RequestsOrdinancePassedOrdinance amending the Administrative Code to repeal the City Employee’s Sexual Privacy Ordinance; direct the Department of Human Resources (DHR) to request that applicants for City employment voluntarily provide sexual orientation and gender identity information; direct City departments to request that employees voluntarily provide anonymous sexual orientation and gender identity information when responding to surveys that also seek other demographic information; and direct DHR to develop systems for voluntary collection and confidential retention of sexual orientation and gender identity information.PASSED ON FIRST READINGPass Action details Video Video
210935 1 Administrative Code - Cannabis Oversight Committee Sunset DateOrdinancePassedOrdinance amending the Administrative Code to extend the sunset date for the Cannabis Oversight Committee from December 3, 2021, to January 1, 2025.PASSED ON FIRST READINGPass Action details Video Video
211055 1 Supporting the Low-Income First-Time Homebuyers Act and Establishing a Municipal BankResolutionPassedResolution supporting the Low-Income First-Time Homebuyers (LIFT) Act; urging the Mayor’s Office of Housing and Community Development to work with the Treasurer and Tax Collector’s Office to identify ways to help low-income residents obtain low-interest loans to purchase their first home; and urging the Treasurer and Tax Collector’s Office to continue working with the Reinvest in San Francisco Working Group, the Board of Supervisors, and the Local Agency Formation Commission to establish a Municipal Bank in San Francisco.ADOPTEDPass Action details Not available
211056 1 Supporting the Members of the International Alliance of Theatrical Stage EmployeesResolutionPassedResolution standing in solidarity with the members of the International Alliance of Theatrical Stage Employees working in the motion picture and television production industry who are fighting against dangerous work practices in California.ADOPTEDPass Action details Not available
211059 1 Approval of a 12-Month Extension for Planning Commission Review of an Ordinance Amending the Planning Code to Provide a Density Limit Exception to Permit Up to Four Dwelling Units Per Lot in RH (Residential, House) Zoning Districts (File No. 210866)ResolutionPassedResolution extending by 12-months the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 210866) amending the Planning Code to provide a density limit exception to permit up to four dwelling units per lot in RH (Residential, House) zoning districts; affirming the Planning Department’s California Environmental Quality Act determination; and making Planning Code, Section 302, findings, and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Not available
211060 1 Urging the Secretary of the Interior to Recognize the Crash Site of Roberto Clemente’s Airplane as a Historic LandmarkResolutionPassedResolution urging the Secretary of the Interior to recognize the crash site of Roberto Clemente’s airplane and adjacent land in the National Register of Historic Places.ADOPTEDPass Action details Not available
211061 1 Domestic Violence Awareness Month - OctoberResolutionPassedResolution recognizing every October as Domestic Violence Awareness Month in the City and County of San Francisco.ADOPTEDPass Action details Not available
211065 1 Certification of Election Results - September 14, 2021 - Gubernatorial Recall ElectionResolutionPassedResolution certifying the results of the September 14, 2021, Gubernatorial Recall Election.ADOPTEDPass Action details Not available
211092 1 Planning Code - Automotive UsesOrdinanceFiledOrdinance amending the Planning Code to remove the Conditional Use requirement to change the use of an Automobile Service Station or Automotive Use to another use, and amend zoning control tables to reflect this change; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare as required by Planning Code, Section 302.   Action details Not available
211093 1 Planning Code - Castro Street Neighborhood Commercial DistrictOrdinancePassedOrdinance amending the Planning Code to conditionally permit Bars in the Castro Street Neighborhood Commercial District; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.; and making findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
211094 1 Priority for Veterans with an Affordable Housing Preference under Administrative Code, Chapter 47 - Disparate Impact AnalysisOrdinancePassedOrdinance directing the Mayor’s Office of Housing and Community Development to conduct a disparate impact analysis of granting a priority for veterans who qualify for an affordable housing preference under Administrative Code, Chapter 47.   Action details Not available
211095 1 Park Code - Discounts For VeteransOrdinancePassedOrdinance amending the Park Code to reduce or eliminate fees for admission to and use of certain facilities on park property for veterans and active members of the United States Armed Forces who reside in San Francisco; and expanding said discounts to all veterans and active members upon certification of funds by the Controller.   Action details Not available
211096 1 Administrative Code - Tenant OrganizingOrdinancePassedOrdinance amending the Administrative Code to require residential landlords to allow tenant organizing activities to occur in common areas of the building; require certain residential landlords to recognize duly-established tenant associations, confer in good faith with said associations, and attend some of their meetings upon request; and provide that a landlord’s failure to allow organizing activities or comply with their obligations as to tenant associations may support a petition for a rent reduction.   Action details Not available
211097 1 Appropriation and De-Appropriation - Department of Public Works and City Planning Department - Department of Public Works - Buena Vista Horace Mann K-8 Community School - $140,574 - FY2021-2022OrdinancePassedOrdinance de-appropriating $71,365 previously appropriated to the Department of Public Works (DPW) and $69,209 previously appropriated to the City Planning Department (CPC), and re-appropriating $140,574 to the Department of Public Works for a safety needs assessment at Buena Vista Horace Mann K-8 Community School in Fiscal Year (FY) 2021-2022.   Action details Not available
211098 1 Public Works Code - Waiver of Temporary Street Space Occupancy Permit Fee - Sidewalk Sales During the Holiday SeasonOrdinancePassedOrdinance waiving the fee required by Public Works Code, Section 724.1(b), for temporary street space occupancy permits on City streets on Saturday, December 4, 2021, Sunday, December 5, 2021, Saturday, December 11, 2021, and Sunday, December 12, 2021, to promote sidewalk sales of merchandise during the holiday season.   Action details Not available
211099 1 Waiver of Banner Fees - “Shop & Dine in the 49” CampaignOrdinancePassedOrdinance waiving the banner fees under Public Works Code, Section 184.78, for the placement of up to 300 banners per year, for three years starting on November 20, 2021, by the Office of Economic and Workforce Development to publicize the City’s “Shop & Dine in the 49” campaign; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
211100 1 Administrative Code - Commissioners - Health Service System EligibilityOrdinancePassedOrdinance amending the Administrative Code to provide members of the Public Works Commission, Sanitation and Streets Commission, and Sheriff’s Department Oversight Board with health insurance coverage through the San Francisco Health Service System.   Action details Not available
211101 1 Accept and Expend Grant - Retroactive - 2019 Active Transportation Program - Alemany Interchange Improvements Phase 2 - $1,971,000ResolutionPassedResolution retroactively authorizing Public Works to accept and expend $1,971,000 from the 2019 Active Transportation Program to fund the construction of the Public Works' Alemany Interchange Improvements Phase 2 project, for the project period of October 2021, through June 2026.   Action details Not available
211102 1 Apply for Grant - Centers for Disease Control and Prevention - Integrated HIV Surveillance and Prevention Programs for Health Departments - $5,008,377 - 2022ResolutionPassedResolution authorizing the Department of Public Health to submit a one-year application for Calendar Year 2022 to continue to receive funding for the Integrated HIV Surveillance and Prevention Programs for Health Departments from the Centers of Disease Control and Prevention, requesting $5,008,377 in HIV prevention funding for San Francisco from January 1, 2022, through December 31, 2022.   Action details Not available
211103 1 Recognizing Children’s Environmental Health Month - October 2021ResolutionPassedResolution recognizing October 2021 as “Children’s Environmental Health Month” in the City and County of San Francisco.   Action details Not available
211104 1 Urging President Joseph R. Biden to Take Action on Sana’a AirportResolutionPassedResolution urging President Joseph R. Biden to act to reopen Sana’a Airport to civilian travel and help stop the ongoing humanitarian crisis.   Action details Not available
211105 1 Supporting Notice and Compliance Opportunities for Small Businesses Facing Lawsuits or Violations Related to Americans with Disabilities Act AccommodationsResolutionFiledResolution stating that the City and County of San Francisco supports notice and compliance opportunities for small businesses facing lawsuits or violations related to Americans with Disabilities Act accommodations; and calling for additional support, assistance, and information for Small Businesses to comply with the American with Disabilities Act.   Action details Not available
211106 1 Urging Social Media Companies to Mitigate Harmful Effects and Improve TransparencyResolutionPassedResolution urging Facebook, Twitter, Google, and other social media platforms to take responsibility for the harmful effects of their products and improve transparency by publishing all internal research.   Action details Not available
211107 1 Kate Herrmann Stacy Day - October 29, 2021ResolutionPassedResolution declaring October 29, 2021, as Kate Herrmann Stacy Day in the City and County of San Francisco, in recognition of her many years of outstanding service in the City Attorney’s Office and her well-deserved retirement.   Action details Not available
211108 1 Urging the San Francisco Superior Court to Prioritize Criminal Trials and Safely Open Courtrooms to Uphold Justice-Involved Individuals’ Speedy Trial RightsResolutionPassedResolution urging the San Francisco Superior Court to prioritize assignment of criminal trials and safely open more courtrooms to ensure that the speedy trial rights of both defendants and victims are upheld.   Action details Not available
211110 1 Filipino American History Month - October 2021ResolutionPassedResolution recognizing October 2021 as “Filipino American History Month” and celebrating the history and culture of Filipino Americans and their immense contributions to the City and County of San Francisco.   Action details Not available
211111 1 Urging the U.S. Senate to Reauthorize the Violence Against Women ActResolutionPassedResolution urging the United States (U.S.) Senate to reauthorize the Violence Against Women Act.   Action details Not available
211112 1 Calling from Committee - Committee of the Whole and Closed Session - Settlement of Lawsuit - AmerisourceBergen Corp., Cardinal Health, Inc., and McKesson Corp. - City to Receive $27 Million to $50 Million - November 2, 2021, at 3:00 p.m.MotionPassedMotion calling from the Government Audit and Oversight Committee, pursuant to Board Rule 3.37, the proposed Ordinance (File No. 211071) endorsing settlement of the lawsuit filed on behalf of the City and County of San Francisco and the People of the State of California against large distributors of prescription opioids, entitled The City and County of San Francisco and the People of the State of California v. Purdue Pharma L.P., Richard S. Sackler, Jonathan D. Sackler, Mortimer D.A. Sackler, Kathe A. Sackler, Ilene Sackler Lefcourt, Beverly Sackler, Theresa Sackler, David A. Sackler, Trust for the Benefit of Members of the Raymond Sackler Family, Rhodes Pharmaceuticals L.P., Cephalon, Inc., Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals USA, Inc., Endo International Plc, Endo Health Solutions Inc., Endo Pharmaceuticals Inc., Janssen Pharmaceuticals, Inc., Insys Therapeutics, Inc., Mallinckrodt Plc, Mallinckrodt LLC, Allergan Plc F/K/A Actavis Plc, Watson Pharmaceuticals, Inc. N/K/A Actavis, Inc., Watson Laboratories, Inc., Actavis LLC, Actavis Pharma, Inc. F/K/A/ Watson Ph   Action details Not available
211114 1 Calling from Committee - Committee of the Whole and Closed Session - Settlement of Lawsuit - Johnson & Johnson - City to Receive $6 Million to $11 Million - November 2, 2021, at 3:00 p.m.MotionPassedMotion calling from the Government Audit and Oversight Committee, pursuant to Board Rule 3.37, the proposed Ordinance (File No. 211072) endorsing settlement of the lawsuit filed on behalf of the City and County of San Francisco and the People of the State of California against large distributors of prescription opioids, entitled The City and County of San Francisco and the People of the State of California v. Purdue Pharma L.P., Richard S. Sackler, Jonathan D. Sackler, Mortimer D.A. Sackler, Kathe A. Sackler, Ilene Sackler Lefcourt, Beverly Sackler, Theresa Sackler, David A. Sackler, Trust for the Benefit of Members of the Raymond Sackler Family, Rhodes Pharmaceuticals L.P., Cephalon, Inc., Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals USA, Inc., Endo International Plc, Endo Health Solutions Inc., Endo Pharmaceuticals Inc., Janssen Pharmaceuticals, Inc., Insys Therapeutics, Inc., Mallinckrodt Plc, Mallinckrodt LLC, Allergan Plc F/K/A Actavis Plc, Watson Pharmaceuticals, Inc. N/K/A Actavis, Inc., Watson Laboratories, Inc., Actavis LLC, Actavis Pharma, Inc. F/K/A/ Watson Ph   Action details Not available
211116 1 Concurring in Actions to Meet Local Emergency - Coronavirus Response - Thirty-Eighth SupplementMotionPassedMotion concurring in actions taken by the Mayor in the Thirty-Eighth Supplement to the Proclamation of Emergency to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic by: 1) requiring employees of existing City contractors and subcontractors who spend substantial time working in close proximity to City employees while performing work under the contract at a City facility to be fully vaccinated or granted an exemption based on medical or religious grounds by no later than December 31, 2021; and 2) requiring members of City boards, commissions, and advisory bodies to report vaccination status to the City by no later than December 15, 2021, and prohibiting unvaccinated members from attending in-person meetings of a policy body after January 1, 2022, without exception.   Action details Not available
211080 1 Appointment, California State Association of Counties - Supervisor Rafael MandelmanMotionPassedMotion reappointing Supervisor Rafael Mandelman, term ending December 1, 2022, to the California State Association of Counties.   Action details Not available
211091 1 Mayoral Reappointment, Entertainment Commission - Al PerezMotionPassedMotion approving the Mayor’s nomination for reappointment of Al Perez to the Entertainment Commission, for a term ending July 1, 2025.   Action details Not available
211117 1 Hearing - Budget and Appropriations Committee's 2021-2023 Spending PlanHearingFiledHearing on the Budget and Appropriations Committee's 2021-2023 spending plan, specifically departmental spending plans for essential human services; and requesting the Department of Public Health, Department of Homelessness and Supportive Housing, Mayor's Office of Housing and Community Development, and the Office of Economic and Workforce Development to report.   Action details Not available
211118 1 Hearing - Infrastructure Projects Affecting Street and Sidewalk AccessHearingFiledHearing to discuss the processes by which the City notifies residents of infrastructure projects that will impede access to their streets and sidewalks; and requesting the Public Utilities Commission and Public Works to report.   Action details Not available
211119 1 Hearing - Housing Our WorkersHearingPending Committee ActionHearing on the City's need to address workforce housing, across the full range of worker incomes as identified in Jobs-Housing Fit reports, including new and strengthened policies to support housing affordability and stability, provide affordable housing at a mix of incomes, and curb speculation, gentrification, and displacement; and how the City's development policies promote or obstruct the fit between wages and housing costs; and requesting the Planning Department to report.   Action details Not available
211121 1 Hearing - Department of Building Inspection Corruption AllegationsHearingFiledHearing to receive testimony on the allegations of preferential enforcement actions and related issues detailed in two Mission Loc@l articles, dated October 17, 2021 and October 18, 2021, pursuant to the Board of Supervisors' unlimited power of inquiry; and requesting the Director of the Department of Building Inspection to report.   Action details Not available
211122 1 Hearing - Prioritizing Criminal Trials and Safely Open Courtrooms to Ensure Speedy Trial Rights of Both Defendants and Victims and to Address the Backlog of Felony CasesHearingPending Committee ActionHearing on prioritizing criminal trials and safely opening courtrooms to ensure that speedy trial rights of both defendants and victims are upheld and to address the backlog of 437 felony cases and 248 untried defendants in custody past their statutory deadline; and requesting the San Francisco Superior Court, District Attorney, Public Defender, and Sheriff's Department to report.   Action details Not available
211120 1 Hearing - Board of Appeals Actions InvestigationHearingFiledHearing to exercise the Board of Supervisors’ unlimited power of inquiry in the pursuit of information on the potential failure to disclose conflicts of interest in the actions of Board of Appeals Member, Darryl Honda; and requesting Board Member Honda to report.   Action details Not available
211123 1 Hearing - Committee of the Whole - Infrastructure Financing Plan Amendment - San Francisco Infrastructure and Revitalization Financing District No. 1 (Treasure Island) - January 11, 2022, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on January 11, 2022, at 3:00 p.m., to hold a public hearing to consider adding territory to and adopting amendments to the Infrastructure Financing Plan for City and County of San Francisco Infrastructure and Revitalization Financing District No. 1 (Treasure Island) and project areas therein; scheduled pursuant to the Resolution No. 481-21, adopted by the Board of Supervisors on October 19, 2021.   Action details Not available
211068 1 Settlement of Lawsuit - Tamsyn Waterhouse - $45,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Tamsyn Waterhouse against the City and County of San Francisco for $45,000; the lawsuit was filed on March 6, 2020, in San Francisco Superior Court, Case No. CGC-20-583543; entitled Tamsyn Waterhouse v. City and County of San Francisco; the lawsuit involves a flooding event inside the plaintiff’s home.   Action details Not available
211069 1 Settlement of Lawsuit - Christina Yiu and Jeremy Yiu - $135,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Christina Yiu and Jeremy Yiu against the City and County of San Francisco for $135,000; the lawsuit was filed on December 4, 2019, in San Francisco Superior Court, Case No. CGC-19-581298; entitled Christina Yiu, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury arising from a motor vehicle accident.   Action details Not available
211070 1 Settlement of Lawsuit - Victor Picazo - $46,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Victor Picazo against the City and County of San Francisco for $46,000; the lawsuit was filed on April 3, 2019, in San Francisco Superior Court, Case No. CGC-19-575009; entitled Victor Picazo v. George Gascon, et al.; the lawsuit involves alleged civil rights violations.   Action details Not available
211071 1 Settlement of Lawsuit - AmerisourceBergen Corp., Cardinal Health, Inc., and McKesson Corp. - City to Receive $27 Million to $50 Million Over 18 YearsOrdinancePassedOrdinance authorizing the partial settlement of the lawsuit filed on behalf of the City and County of San Francisco and the People of the State of California against three large distributors of prescription opioids (AmerisourceBergen Corporation, Cardinal Health, Inc., and McKesson Corporation) for abatement funds in the range of $27 million to $50 million to be paid over 18 years; the lawsuit was filed on December 18, 2018, in the United States District Court for the Northern District of California, Case No. 3:18-cv-7591-CRB-JSC; entitled The City and County of San Francisco and the People of the State of California v. Purdue Pharma L.P., Richard S. Sackler, Jonathan D. Sackler, Mortimer D.A. Sackler, Kathe A. Sackler, Ilene Sackler Lefcourt, Beverly Sackler, Theresa Sackler, David A. Sackler, Trust for the Benefit of Members of the Raymond Sackler Family, Rhodes Pharmaceuticals L.P., Cephalon, Inc., Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals USA, Inc., Endo International Plc, Endo Health Solutions Inc., Endo Pharmaceuticals Inc., Janssen Pharmaceuticals, Inc., Insys    Action details Not available
211072 1 Settlement of Lawsuit - Johnson & Johnson - City to Receive $6 Million to $11 Million Over 9 YearsOrdinancePassedOrdinance authorizing the partial settlement of the lawsuit filed on behalf of the City and County of San Francisco and the People of the State of California against Johnson & Johnson and its subsidiary, Janssen Pharmaceuticals, Inc., for abatement funds in the range of $6 million to $11 million to be paid over 9 years; the lawsuit was filed on December 18, 2018, in the United States District Court for the Northern District of California, Case No. 3:18-cv-7591-CRB-JSC; entitled The City and County of San Francisco and the People of the State of California v. Purdue Pharma L.P., Richard S. Sackler, Jonathan D. Sackler, Mortimer D.A. Sackler, Kathe A. Sackler, Ilene Sackler Lefcourt, Beverly Sackler, Theresa Sackler, David A. Sackler, Trust for the Benefit of Members of the Raymond Sackler Family, Rhodes Pharmaceuticals L.P., Cephalon, Inc., Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals USA, Inc., Endo International Plc, Endo Health Solutions Inc., Endo Pharmaceuticals Inc., Janssen Pharmaceuticals, Inc., Insys Therapeutics, Inc., Mallinckrodt Plc, Mallinckrodt LLC, Allerga   Action details Not available
211066 1 Settlement of Unlitigated Claim - Shimmick Construction Company, Inc. and F.D. Thomas, Inc. - City to Receive $750,000ResolutionPassedResolution approving settlement of the unlitigated claim filed by the City and County of San Francisco against Shimmick Construction Company, Inc. (“Shimmick”) and F.D. Thomas, Inc. (“F.D. Thomas”) for $750,000; the claim involves compensation for construction defects allegedly caused by Shimmick Construction Company and F.D. Thomas, Inc.   Action details Not available