Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 11/30/2021 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
211023 1 Settlement of Lawsuit - David Joslyn - $3,250,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by David Joslyn against the City and County of San Francisco for $3,250,000; the lawsuit was filed on October 2, 2019, in San Francisco Superior Court, Case No. CGC-19-579230; entitled David Joslyn, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from medical negligence; other material terms of the settlement are that Iris Solano, Frederick Stewart Joslyn and Iris Lorraine Solano waive any potential future claims for wrongful death.PASSED ON FIRST READINGPass Action details Not available
211024 1 Settlement of Lawsuit - Huan Zheng Fang and Zhourong Fang - $2,000,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Huan Zheng Fang and Zhourong Fang against the City and County of San Francisco for $2,000,000; the lawsuit was filed on May 18, 2020, in San Francisco Superior Court, Case No. CGC-20-584474; entitled Huan Zheng Fang, et al. v. City and County of San Francisco, et al.; the lawsuit involves the wrongful death of plaintiffs’ husband and son.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass Action details Not available
211026 1 Settlement of Unlitigated Claim - Covidien Sales LLC - Medtronic to Pay City $800,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by the City against Covidien Sales LLC, a Medtronic Company (Medtronic) for $800,000 including the return of a ventilator fleet at Medtronic’s expense.ADOPTEDPass 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.ADOPTEDPass Action details Not available
211022 4 Park Code - Parking Fees and Fines, Park Patrol EnforcementOrdinancePassedOrdinance authorizing the Municipal Transportation Agency (SFMTA) to set parking rates at the Kezar Stadium Parking Lot, and Golden Gate Park Underground Parking Facility in accordance with Park Code provisions that authorize SFMTA rate-setting on park property and subject to Board of Supervisors approval, and making conforming edits to the Park Code; increasing parking rates for berth-holders at the Marina Small Craft Harbor; clarifying that the fines for certain violations of the Transportation Code apply to similar violations occurring on park property; clarifying the authority of Park Patrol to enforce the Park Code and issue parking citations; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Video Video
211097 2 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.FINALLY PASSEDPass Action details Video Video
211126 1 Accept and Expend Grant - Retroactive - Bloomberg Philanthropies - Digital Innovation Grant - Amendment to the Annual Salary Ordinance for FYs 2021-2022 and 2022-2023 - $3,407,000OrdinancePassedOrdinance retroactively authorizing the Office of the Mayor to accept and expend a grant in the amount of $3,407,000 from Bloomberg Philanthropies, and amending Ordinance No. 109-21 (Annual Salary Ordinance File No. 210644 for Fiscal Years (FYs) 2021-2022 and 2022-2023) to provide for the addition of one grant funded Class 0904 Mayoral Staff XVI position (FTE 1.0) at the Office of the Mayor, two grant funded Class 1043 Engineer positions (FTE 2.0) at the Office of the City Administrator, and two grant funded Class 1053 Senior Business Analyst positions (FTE 2.0) at the Office of the City Administrator, for the period of October 1, 2021, through August 31, 2024.FINALLY PASSEDPass Action details Video Video
210807 2 Planning Code - Repealing Article 12 Regarding Oil and Gas FacilitiesOrdinancePassedOrdinance amending the Planning Code to repeal Article 12, which contains regulations governing land use activities associated with oil and gas exploration, development, and processing; amending the definitions of Heavy Manufacturing 2 and Heavy Manufacturing 3 to exclude oil and gas production or processing for fuel purposes as allowable Industrial Uses; 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 findings of public necessity, convenience, and welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Video Video
211028 2 Acceptance and Public Dedication of 12-Kilovolt Power Facilities - Mission RockOrdinancePassedOrdinance accepting the irrevocable offer of a 12-kilovolt power line and associated facilities (“12-kV Line”) servicing the Seawall Lot 337 and Pier 48 Mixed-Use Project, bounded by 3rd Street and Mission Rock Street, subject to conditions and limitations; dedicating the 12-kV Line to public use; designating the 12-kV Line for public power purposes; accepting the 12-kV Line for maintenance and liability purposes; affirming the Planning Department’s determinations 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; accepting a Public Works Order recommending various actions regarding the 12-kV Line; and authorizing official acts in connection with this Ordinance, as defined herein.FINALLY PASSEDPass Action details Video Video
211031 3 Administrative Code - Request for Sheriff’s ServicesOrdinancePassedOrdinance amending the Administrative Code to authorize the Sheriff to contract with private individuals and private entities to provide supplemental law enforcement services to retail and commercial establishments.CONTINUED ON FIRST READINGPass Action details Video Video
210538 4 Appropriation - Fiscal Cliff Reserve $64,150,000 - Mayor’s Office of Housing and Community Development - $64,150,000 for Social Housing - FY2021-2022OrdinancePassedOrdinance appropriating $64,150,000 from the Fiscal Cliff Reserve to the Mayor’s Office of Housing and Community Development for the acquisition, creation and operation of affordable, social housing under the Housing Stability Fund in Fiscal Year (FY) 2021-2022.PASSED ON FIRST READINGPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
200370 1 Agreement Amendment - San Francisco AIDS Foundation - HIV Prevention - City-Wide Syringe Access and Disposal Services - Not to Exceed $42,115,471ResolutionPassedResolution approving Amendment No. 3 to the agreement between the San Francisco AIDS Foundation and the Department of Public Health to provide HIV prevention services through City-wide syringe access and disposal services; to increase the contract amount by $6,507,312 for a total amount not to exceed $42,115,471 with no change to the contract term of July 1, 2016, through June 30, 2026, to commence upon Board approval.ADOPTEDPass Action details Video Video
211053 1 Affordable Housing Agreement - Pacific Gas and Electric Company - Term of Ten or More YearsResolutionPassedResolution approving an agreement between the City and County of San Francisco and Pacific Gas and Electric Company establishing requirements for certain affordable housing projects to connect to the electric grid for a term of ten or more years, to commence following approval by the Federal Energy Regulatory Commission.ADOPTEDPass Action details Video Video
211087 1 Conditional Property Exchange Agreement - EQX Jackson SQ Holdco LLC - Potential Exchange of 530 Sansome Street for a Portion of 425-439 Washington StreetResolutionPassedResolution ratifying the Conditional Property Exchange Agreement and Related Transaction Documents with EQX Jackson SQ Holdco LLC for a transfer of City real property at 530 Sansome Street (Assessor’s Parcel Block No. 0206, Lot No. 017), under the jurisdiction of the Fire Department, in exchange for a portion of the real property at 425-439 Washington Street (Assessor’s Parcel Block No. 0206, Lot Nos. 013 and 014); authorizing the Director of Property and City staff to proceed with the proposed Fire Station development project, subject to several conditions, as defined herein; adopting findings pursuant to 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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
211154 2 San Francisco Unified School District General Obligation Bonds - Not to Exceed $284,250,000ResolutionPassedResolution authorizing the issuance and sale of bonds of the San Francisco Unified School District; prescribing the terms of sale of not to exceed $284,250,000 of said General Obligation Bonds, Election of 2016, Series C, by a negotiated sale; approving the form of a Bond Purchase Agreement; approving the forms of one or more paying Agent Agreements; and authorizing the execution of necessary documents and certificates relating to such bonds, as defined herein.ADOPTEDPass Action details Video Video
211155 2 Conveyance of Real Property - CH Acquisitions 2, LLC - 1979 Mission Street - Mayor’s Office of Housing and Community Development - In Lieu Land DedicationResolutionPassedResolution approving and authorizing an agreement for the conveyance and acceptance by the Director of Property, on behalf of the Mayor’s Office of Housing and Community Development (“MOHCD”) and CH Acquisitions 2, LLC, of a parcel of real estate consisting of approximately 57,325 square feet in land area, located at 1979 Mission Street (“Property”), pursuant to a land dedication permitted under Planning Code, Section 249.33, to satisfy affordable housing obligations under Planning Code, Sections 415 et seq.; placing the Property under the jurisdiction of MOHCD for future 100% affordable housing development consisting of approximately 200-338 dwelling units; adopting findings that the conveyance is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of this Resolution, as defined herein, including assuming certain leases.ADOPTEDPass Action details Video Video
211150 1 Business and Tax Regulations Code - Temporary Suspension of Cannabis Business TaxOrdinancePassedOrdinance amending the Business and Tax Regulations Code to suspend the imposition of the Cannabis Business Tax through December 31, 2022.PASSED ON FIRST READINGPass Action details Video Video
210452 1 Planning Code - Exemption from Neighborhood Notification and Review Requirements for Grandfathered Medical Cannabis Dispensaries Converting to Cannabis RetailOrdinancePassedOrdinance amending the Planning Code to exempt Grandfathered Medical Cannabis Dispensaries that convert to Cannabis Retail Uses from neighborhood notification and review requirements; 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 public necessity, convenience, and welfare findings under Planning Code, Section 302.CONTINUED ON FIRST READINGPass Action details Video Video
210810 1 Planning Code - Business Signs on Awnings and MarqueesOrdinancePassedOrdinance amending the Planning Code to allow business signs on awnings or marquees in addition to projecting signs in various neighborhood commercial and residential-commercial districts, and in certain Chinatown mixed use districts; applying business sign controls to additional Neighborhood Commercial Districts; 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 public necessity, convenience, and general welfare findings pursuant to Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
211030 1 Police, Health Codes - Regulation of Cannabis BusinessesOrdinancePassedOrdinance amending the Police Code to clarify that the Office of Economic and Workforce Development (“OEWD”) may establish standards governing the certification of cannabis-related pre-apprenticeship programs that relate to social equity training, license incubation processes, underserved community outreach programs, and business plan development training; and amending the Health Code to extend from 120 days to between 150 and 180 days the period for which the Director of the Office of Cannabis (“OOC”) may grant temporary authorization to medical cannabis dispensaries (“MCDs”) to continue operating while they wait for the OOC to process their applications for cannabis business permits (“Temporary MCD Authorization”), and to add as prerequisites to Temporary MCD Authorization: that the MCD has not been found to have violated health and safety standards developed by the Director to protect the health and safety of employees, neighbors, and customers; that OEWD has not made a determination, or has determined that the MCD ensures that 35% of its new hires shall be registered apprenticesAMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
211030 2 Police, Health Codes - Regulation of Cannabis BusinessesOrdinancePassedOrdinance amending the Police Code to clarify that the Office of Economic and Workforce Development (“OEWD”) may establish standards governing the certification of cannabis-related pre-apprenticeship programs that relate to social equity training, license incubation processes, underserved community outreach programs, and business plan development training; and amending the Health Code to extend from 120 days to between 150 and 180 days the period for which the Director of the Office of Cannabis (“OOC”) may grant temporary authorization to medical cannabis dispensaries (“MCDs”) to continue operating while they wait for the OOC to process their applications for cannabis business permits (“Temporary MCD Authorization”), and to add as prerequisites to Temporary MCD Authorization: that the MCD has not been found to have violated health and safety standards developed by the Director to protect the health and safety of employees, neighbors, and customers; that OEWD has not made a determination, or has determined that the MCD ensures that 35% of its new hires shall be registered apprenticesPASSED ON FIRST READING AS AMENDEDPass Action details Not available
211043 2 Liquor License Transfer - One Avenue of the Palms - Treasure Island Yacht ClubResolutionPassedResolution determining that the premise-to-premise transfer of a Type-51 non-profit club on-sale beer, wine, and distilled spirits liquor license to Treasure Island Yacht Club, Inc., to do business as The Treasure Island Yacht Club, located at One Avenue of the Palms, Building One, Suite 133 (District 6), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4.ADOPTEDPass Action details Video Video
211124 2 Liquor License Transfer - 4216-18 Street - Bottle BacchanalResolutionPassedResolution determining the transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to Bottle Bacchanal, LLC, doing business as Bottle Bacchanal, located at 4126-18 Street (District 8), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
211091 2 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.APPROVEDPass Action details Video Video
211210 1 Urging the MTA to Promote Unobstructed Pedestrian Access for Riders Boarding Public TransitResolutionPassedResolution urging the Municipal Transportation Agency (MTA) to develop and implement a plan to promote unobstructed pedestrian access for boarding public transit by eliminating parking in bus stops and making other necessary infrastructure improvements.ADOPTEDPass Action details Not available
211211 1 Findings to Allow Teleconferenced Meetings During Declared EmergencyMotionPassedMotion making findings to allow teleconferenced meetings under California Government Code, Section 54953(e).APPROVEDPass Action details Not available
211209 1 Urging the San Francisco Credit Union to Collaborate with SFMTA on Taxi Medallion Prices and Loan ForgivenessResolutionPassedResolution urging the San Francisco Federal Credit Union to collaborate with the San Francisco Municipal Transportation Agency (SFMTA) on agreeable medallion prices, loan forgiveness for medallion holders, and other reforms.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
211209 2 Urging the San Francisco Credit Union to Collaborate with SFMTA on Taxi Medallion Prices and Loan ForgivenessResolutionPassedResolution urging the San Francisco Federal Credit Union to collaborate with the San Francisco Municipal Transportation Agency (SFMTA) on agreeable medallion prices, loan forgiveness for medallion holders, and other reforms.ADOPTED AS AMENDEDPass Action details Not available
211219 1 Planning Code - Landmark Designation - Trocadero ClubhouseOrdinancePassedOrdinance amending the Planning Code to designate Trocadero Clubhouse, located within Sigmund Stern Recreation Grove, northwest of 19th Avenue and Sloat Boulevard, in Assessor’s Parcel Block No. 2488, Lot No. 001, 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.   Action details Not available
211232 1 Administrative Code - Housing Innovation ProgramOrdinancePassedOrdinance amending the Administrative Code to create the Housing Innovation Program to develop, finance, and support certain additional housing opportunities for low-income and moderate-income residents, including loans and technical assistance for certain low-income and moderate-income property owners to construct accessory dwelling units or other new units on their property, subject to certain conditions, loans for certain low-income and moderate-income tenants who are at risk of displacement and licensed childcare providers, and grants for organizations to create marketing and educational materials about wealth-building and homeownership for residents who have been historically disadvantaged and to develop creative construction design prototypes for low-income and moderate-income residents.   Action details Not available
211233 1 Planning Code - Landmark Designation - 2778-24th StreetOrdinancePassedOrdinance amending the Planning Code to designate 2778-24th Street (aka Casa Sanchez Building), Assessor’s Parcel Block No. 4210, Lot No. 018, 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.   Action details Not available
211234 1 Planning Code - Single, Two and Three-Family Home Bonus ProgramOrdinanceFiledOrdinance amending the Planning Code to create a density bonus program in RH-1 (Residential, House, One-Family), RH-2 (Residential, House, Two-Family), and RH-3 (Residential, House, Three-Family) zoning districts; 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 findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
211235 1 Contract Amendment - Retroactive - SF Americania LLC - Emergency Agreement - 121 Seventh Street - Not To Exceed $16,430,164ResolutionPassedResolution retroactively approving a third amendment to an emergency agreement between the Human Services Agency (HSA) and SF Americania LLC, for the use of hotel rooms to house individuals experiencing homelessness or individuals who are at risk of developing severe COVID-19, to extend the contract term to August 31, 2022, with an option to extend further; and increase the contract amount by $6,670,714 for a total not to exceed amount of $16,430,164; and to authorize the Executive Director of HSA to enter into amendments or modifications to the contract that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract or this Resolution.   Action details Not available
211236 1 Contract Amendment - 1231 Market Street Owner L.P. - Emergency Agreement - 1231 Market Street - Not to Exceed $78,972,179ResolutionPassedResolution approving a fifth amendment to an emergency agreement between the Human Services Agency (HSA) and 1231 Market Street Owner L.P., for the City’s continued use of 459 hotel rooms and associated services located at the Hotel Whitcomb on 1231 Market Street; increasing the contract amount by $24,456,776 for a total amount not to exceed $78,972,179; extending the booking period, which expires on March 1, 2022, for a potential total term of April 8, 2020, through December 1, 2022; and to authorize the Executive Director of HSA to enter into amendments or modifications to the contract that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract or this Resolution.   Action details Not available
211237 1 Accept and Expend Gift - Retroactive - Bay Area Air Quality Management District - Wildfire Air Quality Response Program - Air Filtration Units - Estimated Market Value $100,000ResolutionPassedResolution retroactively authorizing the Department of Emergency Management to accept and expend a gift of new air filtration units with an estimated market value of $100,000 from the Bay Area Air Quality Management District to support implementation of the Wildfire Air Quality Response Program for the project term of August 1, 2021, through July 31, 2024.   Action details Not available
211238 1 Accept and Expend Grant - Retroactive - Crankstart - Before and Aftercare Programs - $10,000,000 - FYs 2021-2022 and 2022-2023ResolutionPassedResolution retroactively authorizing the Department of Children, Youth and Their Families to accept and expend a grant in the amount of $10,000,000 from Crankstart for support to community-based organizations to provide before and aftercare programs for San Francisco Unified School District for Fiscal Years (FYs) 2021-2022 and 2022-2023.   Action details Not available
211239 1 Accept and Expend Grant - Retroactive - The North Valley Workforce Development Board - CAREER National Dislocated Worker Grant - $500,000ResolutionPassedResolution retroactively authorizing the Office of Economic and Workforce Development to accept and expend a grant in the amount of $500,000 from the North Valley Workforce Development Board, a recipient of the grant award from United States Department of Labor for CAREER National Dislocated Worker Grant to expand San Francisco’s public workforce development system to respond to an additional 100 dislocated workers impacted by COVID-19 for the grant period of October 1, 2021, through August 19, 2023.   Action details Not available
211240 1 Apologizing to Chinese Immigrants and Their DescendantsResolutionPassedResolution apologizing on behalf of the Board of Supervisors of the City and County of San Francisco to Chinese immigrants and their descendants for systemic and structural discrimination, targeted acts of violence, and atrocities; and committing to the rectification and redress of past policies and misdeeds.   Action details Not available
211241 1 Urging Congress to Pass H.R. 5502 - INFORM Consumers ActResolutionPassedResolution urging Congress to pass H.R. 5502, the INFORM Consumers Act, requiring online marketplaces to collect, verify, and disclose certain information from high-volume, third-party sellers, with no further amendments.   Action details Not available
211248 1 Rita Semel Day - November 15, 2021ResolutionPassedResolution retroactively declaring November 15, 2021, as Rita Semel Day in the City and County of San Francisco, in recognition of her many years of outstanding service in interfaith and civil rights work and celebrating her 100 years on this planet.   Action details Not available
211242 1 TEFRA Approval - Issuance and Sale of Limited Obligation Improvement Bonds - California Statewide Communities Development Authority - Chinese Hospital Association - Not to Exceed $45,000,000ResolutionPassedResolution approving for purposes of Internal Revenue Code, Section 147(f), the Issuance and Sale of Limited Obligation Improvement Bonds by the California Statewide Communities Development Authority in an aggregate principal amount not to exceed $45,000,000 to refinance the acquisition, construction and installation of seismic strengthening improvements and other authorized improvements in certain health care facilities owned and operated by Chinese Hospital Association, a California nonprofit public benefit corporation.   Action details Not available
211243 1 Approving Tax Reissuance of California Enterprise Development Authority Revenue Obligations - National Center for International Schools - Not to Exceed $11,400,000ResolutionPassedResolution approving for purposes of Internal Revenue Code, Section 147(f), the Reissuance (for federal income tax purposes) of Revenue Obligations by the California Enterprise Development Authority in an aggregate principal amount not to exceed $11,400,000 to finance or refinance certain educational and related facilities owned by the National Center for International Schools.   Action details Not available
211195 1 Appointment, Commission on the Aging Advisory Council - Chris DillonMotionPassedMotion appointing Chris Dillon, term ending March 31, 2023, to the Commission on the Aging Advisory Council.   Action details Not available
211218 1 Appointments, Eastern Neighborhoods Community Advisory Committee - Irma Lewis and Jolene YeeMotionPassedMotion appointing Irma Lewis and Jolene Yee, terms ending October 19, 2023, to the Eastern Neighborhoods Community Advisory Committee.   Action details Not available
211244 1 Board of Supervisors Regular Meeting Schedule - 2022MotionPassedMotion establishing the 2022 Board of Supervisors Regular Meeting Schedule, pursuant to Board of Supervisors Rules of Order, Sections 4.2 and 4.2.1, by cancelling the Regular Board meetings of January 18, February 22, May 31, June 21, July 5, October 4, October 11, and November 22; and all Regular Board and Committee meetings during the spring, summer and winter breaks from March 28 through April 1, August 1 through September 5, and December 14, 2022 through January 6, 2023; and further suspending portions of Board Rule 4.2 to effectuate certain dates within the regular meeting schedule to augment the flow of business.   Action details Not available
211245 1 Hearing - Police Department Staffing Levels, Demand for Service, Recruitment and RetentionHearingFiledHearing to review the independent study on police staffing, current staffing levels, demands for service, and recruitment and retention initiatives at the Police Department; and requesting the Police Department to report.   Action details Not available
211246 1 Hearing - Review and Approval of the Board of Supervisors/Clerk of the Board Annual Budget Guidelines - FYs 2022-2023 and 2023-2024HearingFiledHearing to consider the review and approval of the Budget Guidelines for the Board of Supervisors/Clerk of the Board Annual Budget for Fiscal Years (FYs) 2022-2023 and 2023-2024.   Action details Not available
211220 1 Settlement of Lawsuit - Peninsula Corridor Joint Powers Board - $975,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Peninsula Corridor Joint Powers Board against the City and County of San Francisco for $975,000; the lawsuit was filed on February 14, 2019, in the Superior Court of California, County of San Francisco, Case No. CGC-19-573781; entitled Peninsula Corridor Joint Powers Board v. Golden Bay Fence Plus Iron Works, Inc., et al.; the lawsuit involves alleged trespass onto the Peninsula Corridor Joint Powers Board’s real property and damage to that property, including the severing of subsurface fiber optic lines; other material terms of the settlement are the Peninsula Corridor Joint Powers Board, in exchange for the payment of the settlement sum, agrees to dismiss the lawsuit in its entirety with prejudice and negotiate in good faith a lease for the City’s use of real property located at or near 1920 Evans Street in San Francisco.   Action details Not available
211221 1 Settlement of Lawsuit - Dacari Spiers - $700,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Dacari Spiers against the City and County of San Francisco for $700,000; the lawsuit was filed on March 6, 2020, in United States District Court, Northern District of California, Case No. 20-cv-01357-JSC; entitled Dacari Spiers v. City and County of San Francisco, et al.; the lawsuit involves an alleged civil rights violation.   Action details Not available
211222 1 Settlement of Lawsuit - Brendan Mannix - $225,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Brendan Mannix against the City and County of San Francisco for $225,000; the lawsuit was filed on August 16, 2018, in San Francisco Superior Court, Case No. CGC-18-568967; entitled Brendan Mannix v. City and County of San Francisco; the lawsuit involves an employment dispute.   Action details Not available
211223 1 Settlement of Lawsuit - Leadwell Global Property LLC - Stipulated Assessed Value of $152,600,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Leadwell Global Property LLC against the City and County of San Francisco for a stipulated assessed value of the real property located at 1 Nob Hill Circle, aka 999 California Street, San Francisco, CA (Assessor’s Parcel Block No. 0255, Lot No. 002) (the “Subject Property”) of $152,600,000 as of February 28, 2017, contingent upon the Assessment Appeals Board’s approval; the lawsuit was filed on June 26, 2020, in San Francisco Superior Court, Case No. CGC-20-585163; entitled Leadwell Global Property LLC v. City and County of San Francisco, et al.; the lawsuit involves the assessed value of the Subject Property for property tax purposes as of the February 28, 2017, change in ownership date.   Action details Not available
211224 1 Settlement of Lawsuit - Noel Clay - $70,750OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Noel Clay against the City and County of San Francisco for $70,750; the lawsuit was filed on January 16, 2019, in San Francisco Superior Court, Case No. CGC-19-572858; entitled Noel Clay v. City and County of San Francisco, Etelvina Blanco; the lawsuit involves an alleged injury when plaintiff’s vehicle collided with a Department of Public Works vehicle.   Action details Not available
211225 1 Administrative Code - Cash Revolving Fund - City Administrator: Real Estate DivisionOrdinancePassedOrdinance amending the Administrative Code to authorize a cash revolving fund with a maximum amount of $7,000 for the Office of the City Administrator - Real Estate Division.   Action details Not available
211226 1 Settlement of Unlitigated Claims - Luxe Valet, Inc. - $243,233ResolutionPassedResolution approving the settlement of the unlitigated claims filed by Luxe Valet, Inc. against the City and County of San Francisco for $243,233 plus release of outstanding gross receipts tax and payroll expense tax liabilities and related penalties, interest, and fees for tax years 2015-2017; the claims were filed on July 25, 2019, and September 13, 2019; the claims involve a refund of parking, gross receipts, and payroll expense taxes.   Action details Not available
211227 1 Real Property License - City of Daly City - Two Groundwater Project Wells - 377 and 370 South Park Plaza Drive, Daly City, CaliforniaResolutionPassedResolution approving and authorizing the execution of a No-Fee License with the City of Daly City for the operation and maintenance of two Groundwater Project Wells on land owned by the City of Daly City located at 377 and 370 South Park Plaza Drive, Daly City, San Mateo County, California; and authorizing the San Francisco Public Utilities Commission's General Manager to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution, as defined herein, for a term to commence upon execution of the License through June 30, 2034.   Action details Not available
211228 1 Contract - Intervision Systems LLC - Networking Equipment - Not to Exceed $40,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into PeopleSoft Contract ID 1000023748 between the City and County of San Francisco and Intervision Systems LLC for the purchase of networking equipment, software and hardware/software support manufactured by Juniper Networks Inc., with a contract not to exceed amount of $40,000,000 and a total contract duration of five years commencing on February 1, 2022, through January 31, 2027.   Action details Not available
211229 1 Contract Agreement - Softnet Solutions LLC - Networking Equipment, Software and Hardware/Software Support - Not to Exceed $10,000,000ResolutionFiledResolution authorizing the Office of Contract Administration to enter into a contract agreement between the City and County of San Francisco and Softnet Solutions LLC for the purchase of networking equipment, software and hardware/software support manufactured by Hewlett Packard Inc., with a contract not to exceed amount of $10,000,000 for a total contract duration of five years commencing on February 1, 2022, through January 31, 2027.   Action details Not available