210870
| 1 | | Appropriation and De-Appropriation - District 10 General City Responsibility - District 10 Projects and Services - Various Departments - $850,000 - FY2021-2022 | Ordinance | Passed | Ordinance 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 PASSED | Pass |
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 - FY2021-2022 | Ordinance | Passed | Ordinance 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 PASSED | Pass |
Action details
|
Not available
|
210982
| 1 | | Settlement of Attorney’s Fee Claim - Contest Promotions, LLC - City to Receive $580,000 | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Not available
|
210983
| 1 | | Settlement of Lawsuit - 2170 Folson LLC - $525,000 | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Not available
|
210984
| 1 | | Settlement of Lawsuit - Baikonur 1701 LLC - $410,000 | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Not available
|
210985
| 1 | | Settlement of Lawsuit - Malcolm Davis - $215,000 | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Not available
|
210986
| 1 | | Settlement of Lawsuit - Malcolm Davis - $470,000 | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Not available
|
210987
| 1 | | Settlement of Lawsuit - John and Janice Gumas - $225,000 | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Not available
|
210988
| 1 | | Settlement of Lawsuit - Hans Art dba Hans Art Automotive - $500,000 | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Not available
|
210989
| 1 | | Settlement of Lawsuit - Chris Hickey - $1,150,000 | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Not available
|
210990
| 1 | | Settlement of Lawsuit - Kwok Shing Import Export, Inc. - $440,000 | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Not available
|
210991
| 1 | | Settlement of Lawsuit - Francis and Julio Osorio - $225,000 | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Not available
|
210992
| 1 | | Settlement of Lawsuit - San Francisco Motorcycle Club - $310,000 | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Not available
|
210993
| 1 | | Settlement of Lawsuit - Angela Sinicropi and Marin Takigawa - $288,180 | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Not available
|
210994
| 1 | | Settlement of Lawsuit - Monte Stott - $188,300 | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Not available
|
210995
| 1 | | Settlement of Lawsuit - John Williams and Aimee Williams - $340,000 | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Not available
|
210996
| 1 | | Settlement of Lawsuit - Taryn Saldivar - $190,000 | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Not available
|
210997
| 1 | | Settlement of Lawsuit - Stephanie Brunton - $165,000 | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Not available
|
210998
| 1 | | Settlement of Lawsuit - Valerie A. Stevenson - $75,000 | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Not available
|
200519
| 2 | | Planning Code - Geary-Masonic Special Use District | Ordinance | Passed | Ordinance 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 PASSED | Pass |
Action details
|
Not available
|
210734
| 1 | | Planning Code - Landmark Designation - 396-398 12th Street (San Francisco Eagle Bar) | Ordinance | Passed | Ordinance 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 PASSED | Pass |
Action details
|
Not available
|
210421
| 2 | | Police Code - Cannabis Regulation | Ordinance | Passed | Ordinance 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 C | FINALLY PASSED | Pass |
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 - FY2021-2022 | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Video
|
211010
| 1 | | Appropriation and De-Appropriation - Office of Economic and Workforce Development - Legacy Businesses - $400,000 - FY2021-2022 | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Video
|
210873
| 1 | | Grant Contract - Retroactive - California Department of Parks and Recreation - Outdoor Recreation Legacy Partnership Grant - Bay View Playground - $375,225 | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
Action details
|
Video
|
210913
| 1 | | Master Lease Amendment - United States Navy - Treasure Island Land and Structures | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
Action details
|
Video
|
210915
| 2 | | Updated Emergency Declaration - Replacement and Repair of Fences - Increase the Total Not to Exceed Cost to $10,900,000 | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
Action details
|
Video
|
210931
| 1 | | Accept and Expend Grant - Retroactive - California Victim Compensation Board - Compensation for Crime Victims - $2,530,990.23 | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
Action details
|
Video
|
210940
| 3 | | Purchase of Real Property - Mahadeva, LLC - 3055-3061 16th Street - Homelessness and Supportive Housing - $5,715,000 | Resolution | Passed | Resolution 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 tran | ADOPTED | Pass |
Action details
|
Video
|
210967
| 2 | | Purchase of Real Property - Mission Smartspace Senior LLC - 1321 Mission Street - Homelessness and Supportive Housing - $86,673,000 | Resolution | Passed | Resolution 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 determinat | ADOPTED | Pass |
Action details
|
Video
|
210966
| 2 | | Sublease Agreement - California State Lands Commission - Candlestick Point State Recreation Area - Vehicle Triage Center - In-Kind Rent of $1,796,090 | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
Action details
|
Video
|
210864
| 1 | | Memorandum of Understanding - Committee of Interns and Residents, Service Employees International Union | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Video
|
210703
| 2 | | Board Response - Civil Grand Jury Report - Van Ness Avenue: What Lies Beneath | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
Action details
|
Video
|
210776
| 1 | | Sale of Transferable Development Rights - City Hall - 1 Dr. Carlton B. Goodlett Place | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
Action details
|
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) | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
Action details
|
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) | Resolution | Passed | Resolution 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. | CONTINUED | Pass |
Action details
|
Video
|
210600
| 3 | | Planning Code - Small Business Zoning Controls in Chinatown and North Beach and on Polk Street | Ordinance | Passed | Ordinance 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 p | PASSED ON FIRST READING | Pass |
Action details
|
Video
|
210865
| 1 | | Health, Planning, Police Codes - Various Cannabis Sunset Dates | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Video
|
210885
| 2 | | Resolution of Intention - Street Name Change - Sonora Lane to Vicha Ratanapakdee Way | Resolution | Passed | Resolution 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.” | ADOPTED | Pass |
Action details
|
Video
|
210811
| 1 | | Administrative Code - Ban on City-Funded Travel to and City Contracts Involving States with Voter Suppression Laws | Ordinance | Passed | Ordinance 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 TITLE | Pass |
Action details
|
Video
|
210811
| 2 | | Administrative Code - Ban on City-Funded Travel to and City Contracts Involving States with Voter Suppression Laws | Ordinance | Passed | Ordinance 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 AMENDED | Pass |
Action details
|
Not available
|
210857
| 2 | | Appointments, Market and Octavia Community Advisory Committee - Madeline Howie, Autumn Adamme, Jason Henderson, and Tracy Jacks | Motion | Passed | Motion 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 TITLE | Pass |
Action details
|
Not available
|
210857
| 3 | | Appointments, Market and Octavia Community Advisory Committee - Madeline Howie, Autumn Adamme, Jason Henderson, and Tracy Jacks | Motion | Passed | Motion 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 AMENDED | Pass |
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 2023 | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
Action details
|
Video
|
210709
| 1 | | Hearing - Appeal of Conditional Use Authorization Approval - 575 Vermont Street | Hearing | Filed | Hearing 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 OPEN | Pass |
Action details
|
Video
|
210710
| 1 | | Approving Conditional Use Authorization - 575 Vermont Street | Motion | Passed | Motion 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. | CONTINUED | Pass |
Action details
|
Video
|
210711
| 1 | | Conditionally Disapproving Conditional Use Authorization - 575 Vermont Street | Motion | Killed | Motion 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. | CONTINUED | Pass |
Action details
|
Video
|
210712
| 1 | | Preparation of Findings Related to Conditional Use Authorization - 575 Vermont Street | Motion | Killed | Motion 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. | CONTINUED | Pass |
Action details
|
Video
|
210791
| 1 | | Hearing - Appeal of Conditional Use Authorization Approval - 249 Texas Street | Hearing | Filed | Hearing 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
|
210792
| 1 | | Approving Conditional Use Authorization - 249 Texas Street | Motion | Killed | Motion 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. | TABLED | Pass |
Action details
|
Video
|
210793
| 1 | | Conditionally Disapproving the Conditional Use Authorization - 249 Texas Street | Motion | Passed | Motion 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. | APPROVED | Pass |
Action details
|
Video
|
210794
| 1 | | Preparation of Findings Related to Conditional Use Authorization - 249 Texas Street | Motion | Passed | Motion 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. | APPROVED | Pass |
Action details
|
Video
|
210901
| 1 | | Hearing - Appeal of Final Mitigated Negative Declaration - Proposed 1525 Pine Street Project | Hearing | Filed | Hearing 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
|
210902
| 1 | | Affirming the Final Mitigated Negative Declaration - Proposed 1525 Pine Street Project | Motion | Passed | Motion 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. | APPROVED | Pass |
Action details
|
Not available
|
210903
| 1 | | Conditionally Reversing the Final Mitigated Negative Declaration - Proposed 1525 Pine Street Project | Motion | Killed | Motion 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. | TABLED | Pass |
Action details
|
Not available
|
210904
| 1 | | Preparation of Findings to Reverse the Revised Mitigated Negative Declaration - Proposed 1525 Pine Street Project | Motion | Killed | Motion 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. | TABLED | Pass |
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. | Hearing | Filed | Hearing 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. | CONTINUED | Pass |
Action details
|
Video
|
210739
| 2 | | Administrative Code - Repealing Employee Sexual Privacy Ordinance; Requiring Data Collection Requests | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Video
|
210935
| 1 | | Administrative Code - Cannabis Oversight Committee Sunset Date | Ordinance | Passed | Ordinance 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 READING | Pass |
Action details
|
Video
|
211055
| 1 | | Supporting the Low-Income First-Time Homebuyers Act and Establishing a Municipal Bank | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
Action details
|
Not available
|
211056
| 1 | | Supporting the Members of the International Alliance of Theatrical Stage Employees | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
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) | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
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 Landmark | Resolution | Passed | Resolution 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. | ADOPTED | Pass |
Action details
|
Not available
|
211061
| 1 | | Domestic Violence Awareness Month - October | Resolution | Passed | Resolution recognizing every October as Domestic Violence Awareness Month in the City and County of San Francisco. | ADOPTED | Pass |
Action details
|
Not available
|
211065
| 1 | | Certification of Election Results - September 14, 2021 - Gubernatorial Recall Election | Resolution | Passed | Resolution certifying the results of the September 14, 2021, Gubernatorial Recall Election. | ADOPTED | Pass |
Action details
|
Not available
|
211092
| 1 | | Planning Code - Automotive Uses | Ordinance | Filed | Ordinance 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 District | Ordinance | Passed | Ordinance 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 Analysis | Ordinance | Passed | Ordinance 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 Veterans | Ordinance | Passed | Ordinance 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 Organizing | Ordinance | Passed | Ordinance 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 - FY2021-2022 | Ordinance | Passed | Ordinance 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 Season | Ordinance | Passed | Ordinance 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” Campaign | Ordinance | Passed | Ordinance 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 Eligibility | Ordinance | Passed | Ordinance 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 - $1,971,000 | Resolution | Passed | Resolution 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 - 2022 | Resolution | Passed | Resolution 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 2021 | Resolution | Passed | Resolution 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 Airport | Resolution | Passed | Resolution 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 Accommodations | Resolution | Filed | Resolution 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 Transparency | Resolution | Passed | Resolution 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, 2021 | Resolution | Passed | Resolution 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 Rights | Resolution | Passed | Resolution 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 2021 | Resolution | Passed | Resolution 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 Act | Resolution | Passed | Resolution 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. | Motion | Passed | Motion 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. | Motion | Passed | Motion 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 Supplement | Motion | Passed | Motion 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 Mandelman | Motion | Passed | Motion 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 Perez | Motion | Passed | Motion 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 Plan | Hearing | Filed | Hearing 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 Access | Hearing | Filed | Hearing 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 Workers | Hearing | Pending Committee Action | Hearing 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 Allegations | Hearing | Filed | Hearing 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 Cases | Hearing | Filed | Hearing 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 Investigation | Hearing | Filed | Hearing 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. | Hearing | Filed | Hearing 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 - $45,000 | Ordinance | Passed | Ordinance 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 - $135,000 | Ordinance | Passed | Ordinance 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 - $46,000 | Ordinance | Passed | Ordinance 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 Years | Ordinance | Passed | Ordinance 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 Years | Ordinance | Passed | Ordinance 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 $750,000 | Resolution | Passed | Resolution 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
|