Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 2/8/2022 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
220142 1 Formal Policy Discussions - February 8, 2022HearingFiledPursuant to Charter, Sections 2.103 and 3.100(7), and Administrative Code, Section 2.11, the Mayor shall discuss the following eligible topic submitted from the Supervisor representing District 5. The Mayor may address the Board initially for up to five minutes. Discussion shall not exceed two minutes per question or answer. 1. Budget (District 5)HEARD AND FILED  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).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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
211298 2 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.FINALLY PASSEDPass Action details Not available
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.ADOPTEDPass 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.PASSED ON FIRST READINGPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
211291 1 General Obligation Bond Election - Muni Reliability and Street SafetyResolutionPassedResolution determining and declaring that the public interest and necessity demand the construction, acquisition, improvement, and retrofitting of transportation, street safety and transit related improvements, and other critical infrastructure and facilities for transportation system improvements and safety improvements and related costs necessary or convenient for the foregoing purposes; authorizing landlords to pass-through 50% of the resulting property tax increase to residential tenants under Administrative Code, Chapter 37; providing for the levy and collection of taxes to pay both principal and interest on such bonds; incorporating the provisions of Administrative Code, Sections 5.30-5.36; setting certain procedures and requirements for the election; finding that the proposed bond is not a project under the California Environmental Quality Act (CEQA); and finding that the proposed bond is in conformity with the eight priority policies of Planning Code, Section 101.1(b), and with the General Plan consistency requirement of Charter, Section 4.105, and Administrative Code, SectioCONTINUEDPass Action details Video Video
211290 2 General Obligation Bond Election - Muni Reliability and Street Safety - $400,000,000OrdinancePassedOrdinance calling and providing for a special election to be held in the City and County of San Francisco on Tuesday, June 7, 2022, for the purpose of submitting to San Francisco voters a proposition to incur the following bonded indebtedness of the City and County: $400,000,000 to finance the costs of construction, acquisition, and improvement of certain transportation, street safety and transit related capital improvements, and related costs necessary or convenient for the foregoing purposes; authorizing landlords to pass-through 50% of the resulting property tax increase to residential tenants under Administrative Code, Chapter 37; applying provisions of Administrative Code, Section 6.27, requiring certain funded projects to be subject to a Project Labor Agreement; providing for the levy and collection of taxes to pay both principal and interest on such bonds; incorporating the provisions of Administrative Code, Sections 5.30 through 5.36, setting certain procedures and requirements for the election; finding that the proposed bond is not a project under the California EnvironmentaAMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
211290 3 General Obligation Bond Election - Muni Reliability and Street Safety - $400,000,000OrdinancePassedOrdinance calling and providing for a special election to be held in the City and County of San Francisco on Tuesday, June 7, 2022, for the purpose of submitting to San Francisco voters a proposition to incur the following bonded indebtedness of the City and County: $400,000,000 to finance the costs of construction, acquisition, and improvement of certain transportation, street safety and transit related capital improvements, and related costs necessary or convenient for the foregoing purposes; authorizing landlords to pass-through 50% of the resulting property tax increase to residential tenants under Administrative Code, Chapter 37; applying provisions of Administrative Code, Section 6.27, requiring certain funded projects to be subject to a Project Labor Agreement; providing for the levy and collection of taxes to pay both principal and interest on such bonds; incorporating the provisions of Administrative Code, Sections 5.30 through 5.36, setting certain procedures and requirements for the election; finding that the proposed bond is not a project under the California EnvironmentaCONTINUED ON FIRST READING AS AMENDEDPass Action details Not available
220013 1 Public Works Code - Mobile Food Facility Permit Renewal Fees CollectionOrdinancePassedOrdinance amending the Public Works Code to permit the Office of the Treasurer and Tax Collector to collect the Mobile Food Facility renewal fees on the unified license bill due annually on March 31.PASSED ON FIRST READINGPass Action details Video Video
211266 1 Loan Agreement - Sunnydale Infrastructure Phase 1A3 LLC - Sunnydale HOPE SF - Infrastructure Improvements - Not to Exceed $25,072,111ResolutionPassedResolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development to execute an Amended and Restated Loan Agreement with Sunnydale Infrastructure Phase 1A3 LLC, a California limited liability company, for a total loan amount not to exceed $25,072,111 to finance the second phase of infrastructure improvements and housing development related to the revitalization and master development of up to 1,770 units of replacement public housing, affordable housing and market rate housing, commonly known as the Sunnydale HOPE SF Development (“Sunnydale Project”); and adopting findings that the loan agreement is consistent with the adopted Mitigation Monitoring and Reporting Program under the California Environmental Quality Act, the General Plan, and the priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Video Video
211269 1 Accept and Expend Grants - Sunnydale Infrastructure, LLC - Herz Playground Recreation Center - $10,000,000ResolutionPassedResolution authorizing the Recreation and Park Department to accept and expend cash and/or in-kind grants valued at $10,000,000 from Sunnydale Infrastructure, LLC, to design and construct the Herz Playground Recreation Center, for a term to commence upon approval by the Board of Supervisors through June 30, 2024.ADOPTEDPass Action details Video Video
211306 2 Grant Agreement - Urban Alchemy - Emergency Shelter - Not to Exceed $18,736,820ResolutionPassedResolution approving a grant agreement between Urban Alchemy and the Department of Homelessness and Supportive Housing for emergency shelter operations and support services serving approximately 250 adults experiencing homelessness at the property located at 711 Post Street, for a total term of February 1, 2022, through June 30, 2024, for a total not to exceed amount of $18,736,820 pursuant to Charter, Section 9.118(b); affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with General Plan, and the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Video Video
220016 1 Accept, and Expend Grant - California Department of Housing and Community Development - Local Housing Trust Fund Program - $5,000,000ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development, on behalf of the City and County of San Francisco, to execute the Standard Agreement with the California Department of Housing and Community Development under the Local Housing Trust Fund Program for a total award of $5,000,000 for the period starting on the execution date of the Standard Agreements to June 30, 2035.ADOPTEDPass Action details Video Video
220054 1 Adopting the Final Mitigated Negative Declaration - 1236 Carroll AvenueMotionPassedMotion adopting findings pursuant to the California Environmental Quality Act (“CEQA”), and the CEQA Guidelines including findings of fact and decision, evaluation of mitigation measures, the adoption of a mitigation, monitoring and reporting program, and adoption of the Final Mitigated Negative Declaration in connection with the proposed San Francisco Fire Department Training Facility at 1236 Carroll Avenue, a site consisting of two city blocks bounded by Carroll Avenue, Hawes Street, Armstrong Avenue, and Griffith Street, totaling approximately 7.28 acres.APPROVEDPass Action details Video Video
211172 3 Administrative Code - Domestic Violence Data ReportingOrdinancePassedOrdinance amending the Administrative Code to require the Police Department and the District Attorney to submit quarterly reports to the Board of Supervisors, the Mayor, and various City departments regarding the number of cases of domestic violence and cases involving certain types of abuse against minors, and to require the District Attorney to submit quarterly reports to the Board of Supervisors, the Mayor, and various City departments regarding the total number of crime victims to whom the District Attorney has provided or made documented efforts to provide services.PASSED ON FIRST READINGPass Action details Video Video
220078 2 Appointments, Housing Stability Fund Oversight Board - Saki Bailey and Anabell IbanezMotionPassedMotion appointing Saki Bailey (residency requirement waived), term ending December 13, 2022, and Anabell Ibanez, term ending December 13, 2024, to the Housing Stability Fund Oversight Board.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.CONTINUEDPass Action details Video Video
211187 1 Hearing - Appeal of Conditional Use Authorization Approval - 3832-18th StreetHearingFiledHearing of persons interested in or objecting to the approval of a Conditional Use Authorization pursuant to Sections 209.2, 253, 303, and 317, of the Planning Code, for a proposed project at 3832-18th Street, Assessor's Parcel Block No. 3580, Lot No. 018, identified in Planning Case No. 2020-001610CUA, issued by the Planning Commission by Motion No. 21016, dated October 14, 2021, to allow demolition of a single-family residence and approval of an individually requested state density bonus project pursuant to Planning Code, Section 206.6 (using the State Density Bonus Law (California Government Code, Sections 65915-65918)), for the project invoking waivers from the development standards for rear yard (Planning Code, Section 134), dwelling unit exposure (Planning Code, Section 140), and maximum height limit (Planning Code, Section 260) that would construct a new five-story, 50-foot tall, residential building (approximately 10,023 square feet) with 19 group housing units located within the RM-1 (Residential-Mixed, Low Density) Zoning District and a 40-X Height and Bulk District. (DistrCONTINUED OPENPass Action details Not available
211188 1 Approving Conditional Use Authorization - 3832-18th StreetMotionPassedMotion approving the decision of the Planning Commission by its Motion No. 21016, approving a Conditional Use Authorization, identified as Planning Case No. 2020-001610CUA, for a proposed project located at 3832-18th Street; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.CONTINUEDPass Action details Not available
211189 1 Conditionally Disapproving the Conditional Use Authorization - 3832-18th StreetMotionKilledMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 21016, approving a Conditional Use Authorization, identified as Planning Case No. 2020-001610CUA, for a proposed project at 3832-18th Street, subject to the adoption of written findings by the Board in support of this determination.CONTINUEDPass Action details Not available
211190 1 Preparation of Findings Related to Conditional Use Authorization - 3832-18th StreetMotionKilledMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' disapproval of the proposed Conditional Use Authorization, identified as Planning Case No. 2020-001610CUA, for a proposed project at 3832-18th Street.CONTINUEDPass Action details Not available
211323 1 Hearing - Committee of the Whole - Proclamation of Local Emergency - Drug Overdoses in the Tenderloin - March 15, 2022, at 3:00 p.mHearingFiledHearing of the Board of Supervisors convening as a Committee of the Whole on March 15, 2022, at 3:00 p.m., to hold a public hearing on Mayor London N. Breed’s December 17, 2021, Proclamation of a Local Emergency Relating to Drug Overdoses in the Tenderloin; scheduled pursuant to Motion No. M22-002, approved on January 4, 2022.CONTINUEDPass Action details Video Video
211324 1 Proclamation of Local Emergency - Drug Overdoses in the TenderloinMotionFiledMotion concurring/withdrawing concurrence in the December 17, 2021, Proclamation by the Mayor Declaring the Existence of a Local Emergency in connection with the sudden increase in drug overdoses in the Tenderloin.CONTINUEDPass Action details Not available
211285 3 Charter Amendment - Split Appointment Authority for Boards and Commissions; Powers and Duties of the City AdministratorCharter AmendmentKilledCharter Amendment (Third Draft) to amend the Charter of the City and County of San Francisco to 1) split the power to make appointments to the following bodies between the Mayor and the Board of Supervisors: Airport Commission, Arts Commission, Asian Art Commission, Civil Service Commission, Commission on the Environment, Commission on the Status of Women, Disability and Aging Services Commission, Fire Commission, Health Commission, Historic Preservation Commission, Human Rights Commission, Human Services Commission, Juvenile Probation Commission, Library Commission, Municipal Transportation Agency Board of Directors, Public Utilities Commission, Recreation and Park Commission, and War Memorial and Performing Arts Center Board of Trustees; subject Mayoral appointments to those bodies and to the Building Inspection Commission and the Small Business Commission to approval by the Board of Supervisors; provide that the appropriate appointing authority (Mayor or Board of Supervisors, as applicable) may initiate removal of commissioners; and specify that the terms of members of the Asian A   Action details Not available
211286 3 Charter Amendment - Building Inspection CommissionCharter AmendmentPassedCharter Amendment (Third Draft) to amend the Charter of the City and County of San Francisco to revise the duties, composition, and method of appointment for members of the Building Inspection Commission; and affirming the Planning Department’s determination under the California Environmental Quality Act; at an election to be held on June 7, 2022.CONTINUEDPass Action details Video Video
211287 3 Charter Amendment -Timelines for Recall Process; Filling Vacancies in Elected OfficesCharter AmendmentPassedCharter Amendment (Third Draft) to amend the Charter of the City and County of San Francisco to extend the ban on the initiation of recall petitions from six to twelve months after the official has assumed office; prohibit the submission of a recall petition to the Department of Elections, if the subsequent recall election would be required to be held within twelve months of a regularly scheduled election for the office held by the official sought to be recalled; and provide that any interim officer appointed to fill a vacancy created by a recall election, held on or after June 7, 2022, may not be a candidate in the subsequent vacancy election; at an election to be held on June 7, 2022.CONTINUEDPass Action details Video Video
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.HEARD IN CLOSED SESSION  Action details Video Video
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
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.PASSED ON FIRST READINGPass Action details Video Video
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.ADOPTEDPass 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.ADOPTEDPass 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).APPROVEDPass Action details Not available
211202 2 Planning, Administrative Codes - Dwelling Unit Density Exception in Residential Districts and Rent Control of Bonus Dwelling UnitsOrdinanceFiledOrdinance amending the Planning Code to provide a density limit exception for Lots in all RH (Residential, House) zoning districts to permit additional units (“Bonus Dwelling Units”), up to four total dwelling units per lot exclusive of accessory dwelling units, and to require that if such Bonus Dwelling Units are ever sold, the sales prices would not exceed an amount determined to be affordable at 100% of area median income; amending the Administrative Code to limit initial rental rates and rent increases for Bonus Dwelling Units; 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
220149 1 Appointment, Director of the San Francisco Bay Area Regional Water System Financing Authority - Dennis J. HerreraResolutionPassedResolution appointing Dennis J. Herrera as a Director of the San Francisco Bay Area Regional Water System Financing Authority, for the remainder of the four-year term ending June 30, 2023.   Action details Not available
220150 1 Accept and Expend Grant - Retroactive - San Francisco General Hospital Foundation - Enhanced Perinatal Services Funds: The Solid Start Initiative at Zuckerberg San Francisco General/Team Lily - $1,005,562ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $1,005,562 from the San Francisco General Hospital Foundation for participation in a program, entitled “Enhanced Perinatal Services Funds: The Solid Start Initiative at Zuckerberg San Francisco General/Team Lily,” for the period of July 1, 2021, through June 30, 2022.   Action details Not available
220151 1 Accept and Expend Grant - Retroactive - The Gerson Bakar Foundation - San Francisco General Hospital Foundation - The Department of Psychiatry Inpatient Unit Improvements - $1,900,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $1,900,000 from the Gerson Bakar Foundation through the San Francisco General Hospital Foundation for participation in a program, entitled “The Department of Psychiatry Inpatient Unit Improvements,” for the period of June 8, 2021, through August 31, 2022.   Action details Not available
220153 1 Commemorating the 80th Anniversary of the Signing of Executive Order 9066 - Day of Remembrance - February 19, 2022ResolutionPassedResolution commemorating the 80th Anniversary of the signing of Executive Order 9066 and declaring February 19, 2022, as a Day of Remembrance; recognizing the need for increased public awareness of the events surrounding the incarceration of Americans of Japanese ancestry during World War II; and recognizing the role the City and County of San Francisco actively engaged in one of the most blatant acts of civil and constitutional wrongs in our country’s history.   Action details Not available
220154 1 Urging Release of Leonard Peltier from Federal Custody - Declaring February 24, 2022 as a Day of Solidarity with Leonard PeltierResolutionPassedResolution urging the Federal Government to release Leonard Peltier and grant clemency after many years of unjust confinement as a political prisoner and to declare February 24, 2022, as a Day of Solidarity with Leonard Peltier in the City and County of San Francisco.   Action details Not available
220155 1 Concurring in Actions to Meet Local Emergency - Drug Overdoses in the Tenderloin - Second SupplementMotionPassedMotion concurring in actions taken by the Mayor in the Second Supplement to the Proclamation of Emergency to meet the ongoing local emergency related to the sudden increase in drug overdoses in the Tenderloin by authorizing City departments to use expedited procurement procedures to enter into agreements related to the City’s response to the emergency, with terms not to extend beyond June 30, 2022; waiving Civil Service Commission approval of such agreements, and authorizing the Mayor to transfer funds to cover the costs of such agreements.   Action details Not available
220156 1 Hearing - Impact of Plastic Recycling Management and Plastic Pollution in San FranciscoHearingFiledHearing on the impact of plastic recycling management and plastic pollution in San Francisco; and requesting the Department of the Environment, Public Works, and Recology to report.   Action details Not available
220106 2 Hearing - Implementation of San Francisco's Housing Conservatorship ProgramHearingFiledHearing to discuss the implementation of San Francisco's Housing Conservatorship Program; and requesting the Department of Public Health, Office of the City Attorney, and Office of Public Conservator to report.   Action details Not available
220107 2 Hearing - Lanterman-Petris-Short Conservatorships - Budget and Legislative Analyst ReportHearingFiledHearing to discuss the findings of the Budget and Legislative Analyst Report on Lanterman-Petris-Short Conservatorships issued on January 10, 2022; and requesting the Department of Public Health, Office of the City Attorney, and the Office of Public Conservator to report.   Action details Not available
220157 1 Hearing - Committee of the Whole - General Obligation Bond Election - Muni Reliability and Street Safety - February 15, 2022, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on February 15, 2022, at 3:00 p.m., to hold a public hearing to consider an Ordinance (File No. 211290) calling and providing for a special election to be held in the City and County of San Francisco on Tuesday, June 7, 2022, for the purpose of submitting to San Francisco voters a proposition to incur the following bonded indebtedness of the City and County: $400,000,000 to finance the costs of construction, acquisition, and improvement of certain transportation, street safety and transit related capital improvements, and related costs necessary or convenient for the foregoing purposes; authorizing landlords to pass-through 50% of the resulting property tax increase to residential tenants under Administrative Code, Chapter 37; applying provisions of Administrative Code, Section 6.27, requiring certain funded projects to be subject to a Project Labor Agreement; providing for the levy and collection of taxes to pay both principal and interest on such bonds; incorporating the provisions of Administrative Code, Secti   Action details Not available
220121 1 Grant Agreement Amendment - Meals on Wheels of San Francisco - Home-Delivered Meal (HDM) Nutrition Services to Older Adults - Not to Exceed $31,480,409ResolutionPassedResolution approving an amendment to the grant agreement between the City and County of San Francisco and the non-profit Meals on Wheels of San Francisco, for the administration of the Home-Delivered Meal (HDM) Nutrition Services to Older Adults program; to extend the grant term by three years to commence July 1, 2022, for a total agreement term of July 1, 2021, through June 30, 2025, and to increase the grant amount by $22,908,619 for a total not to exceed amount of $31,480,409.   Action details Not available
220122 1 Grant Agreement Amendment - Children’s Council of San Francisco - Early Care and Education Integrated Services - Not to Exceed $393,732,732ResolutionPassedResolution approving a second modification of the grant between the City and County of San Francisco and Children’s Council of San Francisco for the provision of Early Care and Education Integrated Services to support the City’s implementation of the San Francisco Citywide Plan For Early Care and Education increasing the amount by $17,680,287 for a revised total grant amount not to exceed $393,732,732 to commence following Board approval, with no change to the term period of July 1, 2017, through June 30, 2022.   Action details Not available
220123 1 Grant Agreement Amendment - Wu Yee Children’s Services - Early Care and Education Integrated Services - $81,044,162ResolutionPassedResolution approving a third modification of the grant between the City and County of San Francisco and Wu Yee Children’s Services, for the provision of Early Care and Education Integrated Services to support the City’s implementation of the San Francisco Citywide Plan For Early Care and Education to increase the grant amount by $5,234,074 resulting in a revised total grant amount of $81,044,162 to commence following Board approval, with no changes to the grant period of July 1, 2017, through June 30, 2022.   Action details Not available
220124 1 Accept and Expend Grant - Retroactive - The Regents of the University of California - Justice Driven Data Science for Prosecutorial Impact Project - $149,000ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $149,000 from the Regents of the University of California for the Justice Driven Data Science for Prosecutorial Impact Project for the initial performance period from November 1, 2021, through October 31, 2022, and an anticipated full performance period from November 1, 2021, through October 31, 2023.   Action details Not available
220125 1 Airport Professional Services Agreement - South San Francisco Scavenger Co., Inc. - Solid Waste Management Services for San Francisco International Airport - Not to Exceed $10,700,000ResolutionFiledResolution approving Modification No. 4 to Airport Contract No. 50073.76 with South San Francisco Scavenger Co., Inc. for solid waste management services to the San Francisco International Airport, to increase the contract amount by $900,000 for a new total not to exceed contract amount of $10,700,000 with no change to the term from June 15, 2021, through June 30, 2022, to be effective upon approval by the Board of Supervisors.   Action details Not available