Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 2/1/2022 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
211133 1 Lease of City Property - Dolphin Swimming and Boating Club - 502 and 504 Jefferson Street - Gross Receipts RentOrdinancePassedOrdinance approving a lease between the City and County of San Francisco and Dolphin Swimming and Boating Club, a California non-profit corporation, for City property located at 502 and 504 Jefferson Street, with an annual rent of 10% of all gross receipts that are not derived from its annual Dolphin Day and 4% of all gross receipts that are derived from its annual Dolphin Day, for a term of 25 years with an option to extend for 24 years, and general public access requirements; waiving the Administrative Code’s market rent determination requirement that otherwise would apply to this lease; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
211201 1 Accept and Expend Grant and Amend the Annual Salary Ordinance - Retroactive - California Department of Public Health - California Home Visiting State General Fund Expansion - $658,150OrdinancePassedOrdinance retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $658,150 from the California Department of Public Health for participation in a program, entitled “California Home Visiting State General Fund Expansion,” for the period of July 1, 2021, through June 30, 2023; and amending Ordinance No. 109-21 (Annual Salary Ordinance File No. 210644 for Fiscal Years 2021-2022 and 2022-2023) to provide for the addition of one grant-funded full-time position in Class 2830 Public Health Nurse (1.0 FTE).FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass Action details Not available
211250 1 Settlement of Lawsuit - Antoine Fisher, Jayel Whitted, Tonya Lett - $135,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Antoine Fisher, Jayel Whitted, and Tonya Lett against the City and County of San Francisco, et al., for $135,000; the lawsuit was filed on July 2, 2019, in San Francisco Superior Court, Case No. CGC 19-577331; entitled Antoine Fisher, et al., vs. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Video Video
220002 1 Settlement of Lawsuit - Regina Tatevosyan - $60,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Regina Tatevosyan against the City and County of San Francisco for $60,000; the lawsuit was filed on March 7, 2019, in San Francisco Superior Court, Case No. CGC-19-574376; entitled Regina Tatevosyan v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk.PASSED ON FIRST READINGPass 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.ADOPTEDPass Action details Not available
211251 1 Settlement of Unlitigated Claim - Peanut Wagon, Inc. - $68,141.36ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Peanut Wagon, Inc. against the City and County of San Francisco for $68,141.36; the claim was filed on July 15, 2021; the claim involves an alleged overpayment of property taxes.ADOPTEDPass Action details Not available
211252 1 Settlement of Unlitigated Claim - FC 5M M2 Exchange, LLC - $890,852 plus statutory interestResolutionPassedResolution approving the settlement of the unlitigated claim filed by FC 5M M2 Exchange, LLC against the City and County of San Francisco for $890,852 plus statutory interest; the claim was filed on May 25, 2021; the claim involves an alleged overpayment of real property transfer taxes.ADOPTEDPass 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.FINALLY PASSEDPass Action details Not available
211265 1 Administrative Code - Tenant Opportunity To Cure; Eviction ProtectionsOrdinancePassedOrdinance amending the Administrative Code to require landlords pursuing certain types of evictions to first provide their tenants written notice and an opportunity to cure, unless the eviction is based on an imminent health or safety issue or the non-payment of COVID-19 rental debt; and making findings that the eviction protections in the Rent Ordinance are more protective than those found in State law pursuant to California Civil Code, Section 1946.2.FINALLY PASSEDPass Action details Not available
210869 1 Police Code - Private Protection and Security ServicesOrdinancePassedOrdinance amending the Police Code to require the Police Department to perform an analysis for the implementation of Article 25, which, among other things, provides for registration of private protection and security services with the Police Department, to ensure that private security firms abide by all legal requirements and that they not engage in racial profiling or other discriminatory practices.FINALLY PASSEDPass 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.CONTINUED ON FIRST READINGPass Action details Video Video
211200 1 Declaring Results of Special Election - Infrastructure and Revitalization Financing District No. 1 (Treasure Island)ResolutionPassedResolution declaring the results of a special landowner election for City and County of San Francisco Infrastructure and Revitalization Financing District No. 1 (Treasure Island); and determining other matters in connection therewith, as defined herein.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
211200 2 Declaring Results of Special Election - Infrastructure and Revitalization Financing District No. 1 (Treasure Island)ResolutionPassedResolution declaring the results of a special landowner election for City and County of San Francisco Infrastructure and Revitalization Financing District No. 1 (Treasure Island); and determining other matters in connection therewith, as defined herein.CONTINUED AS AMENDEDPass Action details Not available
211196 1 Adding Territory to and Adopting Amendments to the Infrastructure Financing Plan for Infrastructure and Revitalization Financing District No. 1 (Treasure Island)OrdinancePassedOrdinance 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; and determining other matters in connection therewith, as defined herein.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
211196 2 Adding Territory to and Adopting Amendments to the Infrastructure Financing Plan for Infrastructure and Revitalization Financing District No. 1 (Treasure Island)OrdinancePassedOrdinance 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; and determining other matters in connection therewith, as defined herein.CONTINUED ON FIRST READING AS AMENDEDPass Action details Not available
211264 1 Accept and Expend Grant and Amend the Annual Salary Ordinance - Retroactive - Centers for Disease Control and Prevention - Strengthening Sexually Transmitted Disease Prevention and Control for Health Departments - $3,390,998OrdinancePassedOrdinance retroactively authorizing the Department of Public Health to accept and expend a grant increase in the amount of $2,246,359 for a total amount of $3,390,998 from the Centers for Disease Control and Prevention for participation in a program, entitled “Strengthening Sexually Transmitted Disease Prevention and Control for Health Departments (Sexually Transmitted Disease Prevention and Control for Health Departments),” for the period of January 1, 2021, through December 31, 2021; and amending Ordinance No. 166-20 (Annual Salary Ordinance File No. 200568 for Fiscal Years 2020-2021 and 2021-2022) to provide for the addition of eight grant-funded full-time positions in Class 0922 Manager I (1.0 FTE), Class 2593 Health Program Coordinator III (3.0 FTE), 2232 Senior Physician Specialist (1.0 FTE), Class 2803 Epidemiologist II (1.0 FTE), and 2119 Health Care Analyst (2.0 FTE).PASSED ON FIRST READINGPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
220015 1 Purchase of Real Property - Apply for Grant Application - VSSF Associates, LLC - 835 Turk Street - Homelessness and Supportive Housing - Homekey Grant Program - $25,701,300ResolutionPassedResolution 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 835 Turk Street (“Property”) for $25,650,000 plus an estimated $51,300 for typical closing costs, for a total anticipated amount of $25,701,300; 2) approving and authorizing HSH, on behalf of the City, to apply to the California Department of Housing and Community Development for its Homekey Grant Program to purchase the Property; 3) approving and authorizing an Agreement of Purchase and Sale for Real Estate for the acquisition of the Property from VSSF Associates, LLC (“Purchase Agreement”), which includes a liquidated damages clause of up to $250,000 in case of default by the City, and an interim property management fee not to exceed $5,000 per month, plus reasonable operating expenses for the Property, to be paid to VSSF Associates, LLC until the City selects an operator for the Property; 4) authorizing the Director of Property to execute the Purchase Agreement, make certain modifications, and take certADOPTEDPass Action details Video Video
220017 1 Multifamily Housing Revenue Bonds - 4101 Noriega, 363 Noe, 200 Randolph/409 Head, 2206-2268 Great Highway and 1357-1371 Eddy (also known as 1353-1367 Eddy) - SFHA Scattered Sites - Not to Exceed $50,776,000ResolutionPassedResolution authorizing the issuance and delivery of multifamily housing revenue bonds (tax-exempt) in an aggregate principal amount not to exceed $40,776,000 and multifamily housing revenue bonds (taxable) in an aggregate principal amount not to exceed $10,000,000, for a total aggregate principle amount not to exceed $50,776,000, for the purpose of providing financing for the acquisition and rehabilitation of a 69-unit, affordable multifamily rental housing project located at 4101 Noriega Street, 363 Noe Street, 200 Randolph/409 Head Street, 2206-2268 Great Highway and 1357-1371 Eddy Street (also known as 1353-1367 Eddy Street) known as “SFHA Scattered Sites” within the City; approving the form of and authorizing the execution of an indenture of trust providing the terms and conditions of the bonds; approving the form of and authorizing the execution of one or more regulatory agreements and declarations of restrictive covenants; approving the form of and authorizing the execution of one or more loan agreements providing the terms and conditions of the loan from the City to the borrowADOPTEDPass 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.PASSED ON FIRST READINGPass Action details Not available
220049 1 Public Defender’s “MAGIC” (Mobilization for Adolescent Growth in our Communities) Programs in the Bayview and Fillmore/Western Addition NeighborhoodsResolutionPassedResolution authorizing the Public Defender’s “MAGIC” (Mobilization for Adolescent Growth in our Communities) Programs in the Bayview and Fillmore/Western Addition Neighborhoods, and expressing the Board of Supervisors’ continued support for those programs.ADOPTEDPass Action details Not available
211298 1 Administrative Code - Central SoMa Legacy Business and PDR Support Fund - Jackson Playground Park Fund - Planning Code Fee Credits - Real Property Conveyance for Affordable Housing ConstructionOrdinancePassedOrdinance amending the Administrative Code to create the Central SoMa Legacy Business & PDR Support Fund and the Jackson Playground Park Fund; crediting payments to be made by KR Flower Mart, LLC under the Flower Mart Development Agreement against Eastern Neighborhoods Infrastructure Fees under Planning Code Section 423 and Transportation Sustainability Fees under Planning Code Section 411A; authorizing the City to accept land located at 71 Boardman Place and 356 Harriet Street (Assessor's Block 3779, Lots 084 and 112) for affordable housing; and providing KR Flower Mart, LLC credit against Jobs-Housing Linkage Fees under Planning Code Section 413 for the value of that land; authorizing the attachment of missing pages to the Transportation Demand Management exhibit of the Development Agreement; making findings under the California Environmental Quality Act, findings of conformity with the City’s General Plan and with the eight priority policies of Planning Code Section 101.1(b), and public necessity, convenience, and welfare findings under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Not available
211279 2 Mayoral Appointment, Municipal Transportation Agency Board of Directors - Stephanie CajinaMotionPassedMotion approving the Mayor’s nomination for the appointment of Stephanie Cajina to the Municipal Transportation Agency Board of Directors, for a term ending March 1, 2022.APPROVEDPass Action details Video Video
220055 1 Reappointment, Local Agency Formation Commission - Supervisor Gordon MarMotionPassedMotion reappointing Supervisor Gordon Mar, term ending February 4, 2026, to the Local Agency Formation Commission.APPROVEDPass Action details Not available
220056 1 Reappointment, Local Agency Formation Commission - Supervisor Dean PrestonMotionPassedMotion reappointing Supervisor Dean Preston, term ending February 4, 2026, as an alternate to the Local Agency Formation Commission.APPROVEDPass Action details Video Video
220067 2 Appointments, Citizens' General Obligation Bond Oversight Committee - Andrea Marmo Crawford and Timothy MathewsMotionPassedMotion appointing Andrea Marmo Crawford and Timothy Mathews, terms expiring November 21, 2022, to the Citizens General Obligation Bond Oversight Committee.APPROVEDPass Action details Video Video
220069 1 Mayoral Reappointment, Juvenile Probation Commission - Andrea ShorterMotionKilledMotion approving/rejecting the Mayor’s nomination for the reappointment of Andrea Shorter to the Juvenile Probation Commission, term ending January 15, 2026.   Action details Video Video
220070 1 Mayoral Reappointment, Juvenile Probation Commission - Joseph ArellanoMotionKilledMotion approving/rejecting the Mayor’s nomination for the reappointment of Joseph Arellano to the Juvenile Probation Commission, term ending January 15, 2026.   Action details Video Video
220071 1 Mayoral Reappointment, Juvenile Probation Commission - James SpingolaMotionKilledMotion approving/rejecting the Mayor’s nomination for the reappointment of James Spingola to the Juvenile Probation Commission, term ending January 15, 2026.   Action details Not available
220072 1 Mayoral Reappointment, Juvenile Probation Commission - Toye MosesMotionKilledMotion approving/rejecting the Mayor’s nomination for the reappointment of Toye Moses to the Juvenile Probation Commission, term ending January 15, 2026.   Action details Not available
220073 1 Mayoral Appointment, Juvenile Probation Commission - Johanna Ruth LocoeMotionKilledMotion approving/rejecting the Mayor’s nomination for the appointment of Johanna Ruth Locoe to the Juvenile Probation Commission, term ending January 15, 2026.   Action details Not available
220025 1 Closed Session - Existing Litigation - Pacific Gas and Electric Company - February 15, 2022HearingFiledClosed Session for the Board of Supervisors to convene on February 15, 2022, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation in which the City is a petitioner and Pacific Gas & Electric Company is an adverse party: City and County of San Francisco v. Federal Energy Regulatory Commission, (United States Court of Appeals, D. C. Circuit), No. 20-1313, petition for review filed August 17, 2020, consolidated with No. 20-1458, petition for review filed November 16, 2020; City and County of San Francisco v. Federal Energy Regulatory Commission, (United States Court of Appeals, D. C. Circuit), No. 20-1084, petition for review filed March 23, 2020; consolidated with No. 20-1297, petition for review filed August 3, 2020; In re: PG&E Corporation and Pacific Gas & Electric Company, United States Bankruptcy Court, Northern District of California, Case No. 19-30088-DM, filed January 29, 2019; Federal EnerCONTINUEDPass Action details Not available
220095 1 Approval of a 90-Day Extension for Historic Preservation Commission Review of Landmark Designation Status of Lincoln Park “City Cemetery” (File No. 210426)ResolutionPassedResolution extending by 90 days the prescribed time within which the Historic Preservation Commission may render its decision on a proposed Resolution (File No. 210426) initiating a landmark designation under Article 10 of the Planning Code for Lincoln Park, formerly known as City Cemetery, Assessor’s Parcel Block No. 1313, Lot No. 029.ADOPTEDPass Action details Not available
220096 1 Lunar New Year 2022ResolutionPassedResolution celebrating 2022 as the Year of the Tiger, and recognizing February 1, 2022, as the start of Lunar New Year 4720 in the City and County of San Francisco.ADOPTEDPass Action details Not available
220097 1 Urging California to Reform the State’s Cannabis Cultivation TaxResolutionPassedResolution urging the State of California to reform its Cannabis Cultivation Tax.ADOPTEDPass Action details Not available
220098 1 Supporting California State Assembly Bill No. 256 (Kalra) - The California Racial Justice Act for AllResolutionPassedResolution supporting California State Assembly Bill No. 256 - The California Racial Justice Act for All, introduced by State Assembly Members Ash Kalra, Sydney Kamlager, Robert Rivas, and Miguel Santiago, that would the apply the protections of the California Racial Justice Act to everyone, regardless of when discrimination in the court occurred.ADOPTEDPass Action details Not available
220115 1 Supporting California State Assembly Bill No. 1594 (Ting, Gipson, and Ward) - Firearms: Civil SuitResolutionPassedResolution supporting California State Assembly Bill No. 1594, introduced by Assembly Members Phil Ting, Mike Gipson, and Christopher Ward on January 3, 2022, that would specify that a gun industry member has created or maintained a public nuisance if their failure to follow federal, state, or local law caused injury or death or if the gun industry member engaged in unfair business practices.ADOPTEDPass Action details Not available
220116 1 Supporting California State Assembly Bill No. 452 (Friedman) - Pupil Safety: Parental Notification: Firearm Safety LawsResolutionPassedResolution supporting California State Assembly Bill No. 452, introduced by Assembly Member Friedman on February 8, 2021, that would require a school district, county office of education, and charter school to inform parents and guardians of pupils at the beginning of each semester or quarter of the regular school term, and during any new enrollment or transfer, of California’s child access prevention laws and laws relating to the safe storage of firearms, as specified; and would require the State Department of Education, on or before July 1, 2023, to develop concise content for the notice regarding those child access prevention and safe storage of firearms laws.ADOPTEDPass Action details Not available
22123 1 Concurring in Actions to Meet Local Emergency - Coronavirus Response - Forty-Third SupplementMotionPassedMotion concurring in actions taken by the Mayor in the Forty-Third Supplement to the Proclamation of Emergency to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic by authorizing the issuance by the City of notices of violation and penalties for failing to comply with the Health Officer’s January 13, 2022, order requiring that certain healthcare facilities offer and conduct SARS-CoV-2 testing.APPROVEDPass Action details Not available
220100 1 Concurring in Actions to Meet Local Emergency - Coronavirus Response - Forty-Fourth SupplementMotionPassedMotion concurring in actions taken by the Mayor in the Forty-Fourth Supplement to the Proclamation of Emergency to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic by authorizing the Controller to develop and issue a policy to allow the City to continue to provide funding under existing agreements to non-profit organizations that are unable to provide services under contracts or grant agreements with the City due to disruptions related to COVID-19 during the local emergency, and authorizing a program to provide additional paid sick leave to City employees and “as needed” employees to be used for COVID-19 infection, COVID-19 exposure, or direct impacts of COVID-19 on employees and their families.APPROVEDPass Action details Not available
220127 1 Public Employment - Amendment to the Salary Ordinance for the Human Services Agency - FY2021-2022OrdinancePassedOrdinance amending Ordinance No. 109-21 (Salary Ordinance for Fiscal Years (FY) 2021-2022 and 2022-2023) to reflect the addition of eight class 2940 Protective Services Workers, two class 2944 Protective Services Supervisor, two class 2904 Human Services Technicians, one class 0923 Manager II, one class 1406 Senior Clerk, one class 2918 Human Services Agency Social Worker and one class 1823 Senior Administrative Analyst for a total of 16 positions (5.328 FTEs) in the Human Services Agency in FY2021-2022 for the period of April 1, 2022, to June 30, 2022.   Action details Not available
220128 1 Appropriation - State and Federal Revenues - Human Services Agency - Various Programs - $37,627,023 - FY2021-2022OrdinancePassedOrdinance appropriating $37,627,023 of State and Federal Revenues to the Human Services Agency for various programs, including Shelter in Place housing and demobilization, Adult Protective Services, the Housing and Disability Advocacy Program, CalWORKS housing support, and the Transitional Housing Program and Housing Navigator Program support for former foster youth in Fiscal Year (FY) 2021-2022; this Ordinance requires a two-thirds vote of all members of the Board of Supervisors pursuant to Charter, Section 9.113(c).   Action details Not available
220129 1 Appropriation - General Reserve - Municipal Transportation Agency - Portsmouth Square Garage Parking and Transit Fares - $554,000 - FY2021-2022OrdinancePassedOrdinance appropriating $554,000 from the General Reserve to the Municipal Transportation Agency to support free parking in the Portsmouth Square Garage and transit fares in February of Fiscal Year (FY) 2021-2022.   Action details Not available
220130 1 Planning Code - Conditional Use AppealsOrdinancePassedOrdinance amending the Planning Code to allow the signatures of Verified Tenants to count towards the threshold needed to permit an appeal of a Conditional Use authorization; clarifying timelines applicable to appeals of Conditional Use authorizations; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of public convenience, necessity, and welfare under Planning Code, Section 302.   Action details Not available
220131 1 3Administrative Code - COVID-19 Tenant ProtectionsOrdinancePassedOrdinance amending the Administrative Code to prohibit landlords from evicting residential tenants for non-payment of rent that came due on or after April 1, 2022, and was not paid due to the COVID-19 pandemic; and to prohibit landlords from imposing late fees, penalties, or similar charges on such tenants.   Action details Not available
220132 1 Memorandum of Understanding - Retroactive - Urban Areas Security InitiativeResolutionPassedResolution retroactively approving a Memorandum of Understanding (MOU) with the Cities of Oakland and San Jose and the Counties of Alameda, Contra Costa, Marin, Monterey, San Mateo, Santa Clara and Sonoma that provides governance structures and procedures for application, allocation and distribution of federal Urban Areas Security Initiative (UASI) grant funds to the Bay Area Urban Area, as well as for other Federal grant funds to the Bay Area Urban Area as permitted under the MOU; and continues San Francisco as the primary grantee and fiscal agent for UASI grant funds to the Bay Area Urban Area, as well as for other Federal grant funds to the Bay Area Urban Area as permitted under the MOU for the period from December 1, 2021, through November 30, 2025.   Action details Not available
220133 1 Execute Standard Agreement and Accept and Expend - California Department of Housing and Community Development - 2021 Homekey Grant - 1321 Mission Street - Not to Exceed $54,788,000ResolutionPassedResolution authorizing the Department of Homelessness and Supportive Housing (HSH) to execute a Standard Agreement with the California Department of Housing and Community Development for up to $54,778,000 of Project Homekey grant funds; to accept and expend those funds for the acquisition of the property located at 1321 Mission Street (the “Property”) for permanent supportive housing and to support its operations upon execution of the Standard Agreement through June 30, 2026; approving and authorizing HSH to commit approximately $16,000,000 in required matching funds for acquisition of the property, and a minimum of five years of operating costs; authorizing the Director to enter into any additions, amendments, or other modifications to the Standard Agreement and the Homekey Documents that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City; affirming the Planning Department’s determination under the California Environmental Quality Act; and adopting the Planning Department’s findings of consistency with the General Plan, and the   Action details Not available
220134 1 Urging the Department of Public Health and Health Commission to Name a Facility After the Late Health Commissioner David J. Sanchez, Jr., PhDResolutionPassedResolution urging the Department of Public Health (DPH) Director of Health and the Health Commission to work with the Board of Supervisors to name or rename a DPH facility after the late David J. Sanchez, Jr., PhD in honor of his lifelong leadership and contributions to vulnerable residents of the City and County of San Francisco.   Action details Not available
220135 1 Supporting California State Assembly Bill No. 616 (Stone) - The Agricultural Labor Relations Voting Choice ActResolutionPassedResolution urging the California State Legislature and Governor to support California State Assembly Bill No. 616, introduced by California Assembly Member Mark Stone, The Agricultural Labor Relations Voting Choice Act in 2022, and allow expanded access to union voting for agriculture workers in California.   Action details Not available
220136 1 Board of Supervisors Budget Process - FYs 2022-2023 and 2023-2024MotionPassedMotion establishing goals for the Board of Supervisors' Budget and Appropriations Committee, and the process to guide the Board's deliberations on the City budget, for Fiscal Years (FYs) 2022-2023 and 2023-2024.   Action details Not available
220077 1 Appointment, Treasury Oversight Committee - Jan MazyckMotionPassedMotion approving the Treasurer’s nomination of Jan Mazyck, for a term ending June 17, 2022, to the Treasury Oversight Committee.   Action details Not available
220137 1 Findings to Allow Teleconferenced Meetings During Declared EmergencyMotionPassedMotion making findings to allow teleconferenced meetings under California Government Code, Section 54953(e).   Action details Not available
220139 1 Hearing - Ethics Department Audit ProcessesHearingPending Committee ActionHearing on the Ethics Department’s mandatory audit process for City candidates and committees receiving public financing, and the audit process for lobbyist disclosure statements; and to review the performance of the Ethics Department's audit process to date, including any necessary enhancements of the audit process to ensure the timely auditing of campaigns and the public's right to review reports; and requesting the Ethics Department to report.   Action details Not available
220140 1 Hearing - Progress on Increasing the Number of Beds in the Mental Health System of CareHearingFiledHearing on the status of the progress to increase the number of beds in the mental health system of care; and requesting the Department of Public Health to report.   Action details Not available
220141 1 Closed Session - Existing Litigation - Dacari Spiers - February 8, 2022HearingFiledClosed Session for the Board of Supervisors to convene on February 8, 2022, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation for an Ordinance 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; scheduled pursuant to a motion made and approved on February 1, 2022, during consideration at the Board of Supervisors meeting of File No. 211221.   Action details Not available
220074 1 Professional Services Agreement - APX Inc. - Power Scheduling Coordination Services and Related Support Services - Not to Exceed $134,742,800ResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission (SFPUC) to execute Power Enterprise Operating Budget-funded Agreement No. PRO.0152 with APX Incorporated to assist with power scheduling coordination services required for the SFPUC’s participation in the California Independent System Operator electricity market, for an amount not to exceed $$134,742,800 and with services anticipated to begin in April 2022, and end in March 2027, for a term of five years.   Action details Not available
220075 1 Public Auction - Tax-Defaulted Real PropertyResolutionPassedResolution authorizing the Tax Collector to sell at public auction certain parcels of tax-defaulted real property, as defined herein.   Action details Not available
220076 1 Trustee Agreement - Retroactive - The Bank of New York Mellon Trust Company, N.A. - San Francisco International Airport Revenue Bonds - Not to Exceed $3,800,000ResolutionPassedResolution 1) approving Modification No. 6 to Airport Contract No. 9186 with The Bank of New York Mellon Trust Company, N.A., for bond trustee services, to increase the contract amount by $1,050,000 for a new total not to exceed amount of $3,800,000 to commence following approval by the Board of Supervisors; 2) retroactively approving Airport Contract No. 9186 with a contract amount of $260,000 with a term date of November 4, 1991, to an indefinite term; 3) retroactively from December 4, 2001, approving Modification No. 1 to increase the contract amount by $600,000 for a total not to exceed amount of $860,000; 4) retroactively from February 6, 2006, approving Modification No. 2 to increase the contract amount by $900,000 for a total not to exceed amount of $1,760,000; 5) retroactively from April 1, 2012, approving Modification No. 3 to increase the contract amount by $800,000 for a total not to exceed amount of $2,560,000; 6) retroactively from April 1, 2017, approving Modification No. 4 to increase the contract amount by $190,000 for a total not to exceed amount of $2,750,000; and 7   Action details Not available