Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/1/2022 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
211261 1 Accept and Expend Grant and Amend the Annual Salary Ordinance - Retroactive - U.S. Department of Justice’s Office of Violence Against Women - Domestic Violence High Risk Program - $1,000,000OrdinancePassedOrdinance retroactively authorizing the Department on the Status of Women to accept and expend a grant in the amount of $1,000,000 through the United States (U.S.) Department of Justice’s Office of Violence Against Women for the Domestic Violence High Risk Program, and amending Ordinance No. 109-21 (Annual Salary Ordinance File No. 210644 for Fiscal Years (FYs) 2021-2022, 2022-2023) to provide for the addition of one grant-funded Class 1820 Junior Administrative Analyst position (FTE 1.00) for the period of October 1, 2021, through September 30, 2024.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
211096 2 Administrative Code - Tenant OrganizingOrdinancePassedOrdinance amending the Administrative Code to require residential landlords to allow tenant organizing activities to occur in common areas of the building; require certain residential landlords to recognize duly-established tenant associations, confer in good faith with said associations, and attend some of their meetings upon request; and provide that a landlord’s failure to allow organizing activities or comply with their obligations as to tenant associations may support a petition for a rent reduction.FINALLY PASSEDPass 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 EnvironmentaFINALLY PASSEDPass Action details Video Video
211236 2 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
211236 3 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.ADOPTED AS AMENDEDPass Action details Not available
211267 1 Adopting a Fixed Two-Year Budget - Multiple City Departments - FYs 2022-2023 and 2023-2024ResolutionPassedResolution adopting a fixed two-year budgetary cycle for the following various City departments: Airport, Port, and Public Utilities Commission for Fiscal Years (FYs) 2022-2023 and 2023-2024; defining terms; and setting deadlines.ADOPTEDPass Action details Video Video
220014 2 Appropriation and De-Appropriation - Children, Youth and Their Families - Public Works - $85,000 - FY2021-2022OrdinancePassedOrdinance de-appropriating $85,000 previously appropriated to the Department of Children, Youth and Their Families (CHF) and re-appropriating $85,000 to the Department of Public Works (DPW) for street maintenance for Fiscal Year (FY) 2021-2022.PASSED ON FIRST READINGPass Action details Video Video
220040 1 Accept and Expend Grant and Amend the Annual Salary Ordinance - Retroactive - Board of State and Community Corrections - Resentencing Pilot Program - $750,000OrdinancePassedOrdinance retroactively authorizing the Public Defender’s Office (PDR) to accept and expend a grant in the amount of $750,000 from the Board of State and Community Corrections, to comply with Penal Code, Section 1170.01(e)’s mandate to use these funds to support the resentencing of individuals under newly enacted Penal Code, Section 1170.03, for example, by “ensuring adequate staffing of deputy public defenders and other support staff to represent incarcerated persons under consideration for resentencing, identifying and recommending incarcerated persons” who should be considered for resentencing, “and developing reentry and release plans” for the period of September 1, 2021, through September 1, 2024; and to amend the Annual Salary Ordinance No. 109-21 (Annual Salary Ordinance, File No. 210644 for Fiscal Years 2021-2022 and 2022-2023) to provide for the addition of two grant-funded positions, one FTE in Class 8446 Court Alternative Specialist I and one FTE in Class 8173 Legal Assistant for the PDR Resentencing Pilot Program.PASSED ON FIRST READINGPass Action details Video Video
211235 2 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.ADOPTEDPass Action details Video Video
210830 2 Contract Amendment - Cross Country Staffing, Inc. - Registry Services - Not to Exceed $85,639,013ResolutionPassedResolution approving Amendment No. 3 to the agreement between Cross Country Staffing, Inc. and the Department of Public Health (DPH), for as-needed registry personnel to maintain mandated staffing levels, to increase the agreement amount by $59,711,013 for an amount not to exceed $85,639,013 and to extend the term by two years from June 30, 2022, for a total agreement term of July 1, 2019, through June 30, 2024, and to authorize DPH to enter into amendments or modifications to the contract prior to its final execution by all parties that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract.ADOPTEDPass Action details Video Video
220042 1 Accept and Expend Grant - Retroactive - Gerson Bakar Foundation - San Francisco General Hospital Foundation - Clinic-to-Clinic Access and Patient Technology Support - $1,000,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $1,000,000 from the Gerson Bakar Foundation through the San Francisco General Hospital Foundation for participation in a program, entitled “Maximizing the Reach of Zuckerberg San Francisco General Hospital Telehealth: Expanding Clinic-to-Clinic Access and Patient Technology Support for San Francisco Department of Public Health Epic Video Visit Integration, ” for the period of October 1, 2021, through April 30, 2023.ADOPTEDPass Action details Video Video
220043 1 Accept and Expend Grant - Retroactive - Centers for Disease Control and Prevention - PS20-2010: Integrated Human Immunodeficiency Virus (HIV) Programs for Health Departments to Support Ending the HIV Epidemic in the United States - $3,090,288ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase in the amount of $350,000 for a total amount of $3,090,288 from the Centers for Disease Control and Prevention for participation in a program, entitled “PS20-2010: Integrated Human Immunodeficiency Virus (HIV) Programs for Health Departments to Support Ending the HIV Epidemic in the United States,” for the period of August 1, 2021, through July 31, 2022.ADOPTEDPass Action details Video Video
220058 1 Fixed Base Operator Lease and Operating Agreement Modification No. 2 - Signature Flight Support LLC - $16,246,762 Estimated Minimum Annual GuaranteeResolutionPassedResolution approving Modification No. 2 to Fixed Base Operator Lease and Operating Agreement No. 07-0106 between Signature Flight Support LLC and the City and County of San Francisco, acting by and through its Airport Commission, to extend the term by an additional three years, for a term to commence from October 1, 2022, through September 30, 2025, for an estimated Minimum Annual Guarantee of $16,246,762 during the first year of the additional term extension.ADOPTEDPass Action details Video Video
220093 1 Variable Rate Multifamily Housing Revenue Bonds - 1601 Mariposa Apartments - Not to Exceed $216,575,000ResolutionPassedResolution authorizing certain amendments to the Indenture of Trust and the Loan Agreement relating to the City’s variable rate multifamily housing revenue bonds, currently outstanding in an aggregate principal amount of $216,575,000 issued in 2017 for the purpose of providing financing for the acquisition, development and construction of a 299-unit multifamily rental housing project located at 1601, 1675, 1685 and 1695 Mariposa Street, 455, 465, 475 and 485 Carolina Street, 210 Arkansas Street, and 1600 and 1610 18th Street (known collectively as “1601 Mariposa Apartments”); authorizing the collection of certain fees; ratifying and approving any action heretofore taken in connection with the bonds, the notes, and the projects, as defined herein; granting general authority to City officials to take actions necessary to implement this Resolution, subject to the terms of this Resolution, as defined herein; and related matters, as defined herein.ADOPTEDPass Action details Video Video
211309 1 Determining Annexation of Property to City and County of San Francisco Community Facilities District No. 2014-1 (Transbay Transit Center) and Determining and Confirming Annexation ProcessResolutionPassedResolution confirming that property is annexed to the City and County of San Francisco Community Facilities District No. 2014-1 (Transbay Transit Center), and determining and confirming the process for properties to annex into the District.ADOPTEDPass Action details Video Video
210116 3 Planning Code, Zoning Map - Central Neighborhoods Large Residence Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map to create the Central Neighborhoods Large Residence Special Use District (the area within a perimeter established by Waller Street, Steiner Street, Duboce Avenue, Sanchez Street, 16th Street, Guerrero Street, 20th Street, Valencia Street, Tiffany Avenue, 29th Street, San Jose Avenue, Mission Street, Alemany Boulevard, Tingley Street, Monterey Boulevard, Joost Avenue, Congo Street, Bosworth Street, O’Shaughnessy Boulevard, Portola Drive, Twin Peaks Boulevard, Clayton Street, Ashbury Street, Frederick Street, Buena Vista Avenue West, Haight Street, and Buena Vista Avenue East), to preserve and enhance neighborhood context and affordability by, among other things, requiring Conditional Use authorization for large residential developments in the district and prohibiting new residential development or expansion of an existing Residential Building that would result in any Dwelling Unit exceeding 4,000 square feet of Gross Floor Area in most circumstances; making a determination of compliance with the California Environmental Quality Act;PASSED ON FIRST READINGPass Action details Video Video
210898 1 Planning Code - Landmark Designation - One Montgomery Street (aka 1-25 Montgomery Street) (Crocker National Bank Building)OrdinancePassedOrdinance amending the Planning Code to designate One Montgomery Street (aka 1-25 Montgomery Street), Crocker National Bank Building, Assessor’s Parcel Block No. 0292, Lot Nos. 001A and 002, 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.PASSED ON FIRST READINGPass Action details Video Video
211263 3 Planning Code - Massage Establishment Zoning ControlsOrdinancePassedOrdinance amending the Planning Code to revise Massage Establishment zoning controls to regulate Massage Establishments generally consistent with regulation of Health Services, with some exceptions, including to make Massage Establishments principally permitted if accessory to a Health Service; 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
211263 4 Planning Code - Massage Establishment Zoning ControlsOrdinancePassedOrdinance amending the Planning Code to revise Massage Establishment zoning controls to regulate Massage Establishments generally consistent with regulation of Health Services, with some exceptions, including to make Massage Establishments principally permitted if accessory to a Health Service; 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 READING AS AMENDEDPass Action details Not available
220037 1 Planning Code - Landmark Designation - “Allegory of California,” The City Club of San Francisco (formerly Pacific Stock Exchange Luncheon Club), 155 Sansome StreetOrdinancePassedOrdinance amending the Planning Code to designate the fresco, titled “Allegory of California,” in the grand stairwell between 10th and 11th floors of The City Club of San Francisco (former Pacific Stock Exchange Luncheon Club), within 155 Sansome Street, Assessor’s Parcel Block No. 0268, Lot No. 001A, 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.PASSED ON FIRST READINGPass Action details Video Video
210477 2 Appointments, Local Homeless Coordinating Board - Kelley Cutler, Del Seymour, and Nikon Jeanell GuffeyMotionPassedMotion appointing Kelley Cutler, term ending October 21, 2023, and Del Seymour (residency requirement waived), and Nikon Jeanell Guffey, terms ending October 21, 2022, to the Local Homeless Coordinating Board.APPROVEDPass Action details Video Video
220126 2 Appointment, Small Business Commission - Tiffany Walker-CarterMotionPassedMotion appointing Tiffany Walker-Carter, term ending January 6, 2026, to the Small Business Commission.APPROVEDPass Action details Video Video
220169 2 Reappointment, Entertainment Commission - Laura ThomasMotionPassedMotion reappointing Laura Thomas, for a term ending July 1, 2025, to the Entertainment Commission.APPROVEDPass Action details Video Video
220022 3 Initiative Ordinance - Police Code - Public Health Emergency LeaveMotionPassedMotion ordering submitted to the voters at an election to be held on June 7, 2022, an Ordinance to amend the Police Code to require employers to provide public health emergency leave during a public health emergency.APPROVEDPass Action details Video Video
220052 2 Initiative Ordinance - Health Code - Refuse Collection and Disposal OrdinanceMotionPassedMotion ordering submitted to the voters at an election to be held on June 7, 2022, an Ordinance amending the Refuse Collection and Disposal Ordinance (“the Refuse Ordinance”) to restructure the refuse rate-setting process to replace hearings before the Department of Public Works with a requirement that the Controller, as Refuse Rate Administrator, regularly monitor the rates and appear before the Refuse Rate Board to recommend rate adjustments; establish an appointed Ratepayer Representative to replace the Controller on the Refuse Rate Board; authorize the Refuse Rate Board to set commercial rates; require applicants for refuse collection permits to demonstrate their ability to avoid disruptions in service; clarify existing law regarding refuse collection permits; authorize the Board of Supervisors on recommendation of the Refuse Rate Administrator, Refuse Rate Board, and Mayor to amend the Refuse Ordinance by eight-vote supermajority; and fully codifying the Refuse Ordinance in the Health Code.APPROVEDPass Action details Video Video
220053 3 Initiative Ordinance - Health Code - Refuse Collection and Disposal OrdinanceMotionKilledMotion ordering submitted to the voters at an election to be held on June 7, 2022, an Ordinance amending the Refuse Collection and Disposal Ordinance (“the Refuse Ordinance”) to restructure the refuse rate-setting process to replace hearings before the Department of Public Works with a requirement that the Controller, as Refuse Rate Administrator, regularly monitor the rates and appear before the Refuse Rate Board to recommend rate adjustments; establish an appointed Ratepayer Representative to replace the Controller on the Refuse Rate Board; authorize the Refuse Rate Board to set commercial rates; require a competitive process for all existing and future refuse collection permits; authorize the Board of Supervisors on recommendation of the Refuse Rate Administrator, Refuse Rate Board, and Mayor to amend the Refuse Ordinance by eight-vote supermajority; and fully codifying the Refuse Ordinance in the Health Code.TABLEDPass Action details Video Video
211293 1 Forgiveness of Appropriation Advances for San Francisco Unified School District - $26,600,000OrdinancePassedOrdinance waiving the condition in Ordinance Nos. 33-19 and 169-19 that required the San Francisco Unified School District to repay the City a total amount of $26,600,000 using revenues from the voter-approved parcel tax in June 2018’s Proposition G; and rescinding the direction in those Ordinances to the Controller to transfer funds from accumulated balances of Proposition G revenues to repay the General Fund advances.PASSED ON FIRST READINGPass Action details Video Video
211296 1 Administrative Code - Amending the Family Friendly Workplace OrdinanceOrdinancePassedOrdinance amending the Administrative Code to provide under the Family Friendly Ordinance that Employees shall be permitted a Flexible or Predictable Working Arrangement unless such an arrangement would cause an Employer undue hardship; requiring Employers to engage in an interactive process to find a mutually agreeable Flexible or Predictable Working Arrangement; strengthening enforcement of the Ordinance; and making other changes, as defined herein.CONTINUED ON FIRST READINGFail Action details Video Video
211296 1 Administrative Code - Amending the Family Friendly Workplace OrdinanceOrdinancePassedOrdinance amending the Administrative Code to provide under the Family Friendly Ordinance that Employees shall be permitted a Flexible or Predictable Working Arrangement unless such an arrangement would cause an Employer undue hardship; requiring Employers to engage in an interactive process to find a mutually agreeable Flexible or Predictable Working Arrangement; strengthening enforcement of the Ordinance; and making other changes, as defined herein.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
211296 2 Administrative Code - Amending the Family Friendly Workplace OrdinanceOrdinancePassedOrdinance amending the Administrative Code to provide under the Family Friendly Ordinance that Employees shall be permitted a Flexible or Predictable Working Arrangement unless such an arrangement would cause an Employer undue hardship; requiring Employers to engage in an interactive process to find a mutually agreeable Flexible or Predictable Working Arrangement; strengthening enforcement of the Ordinance; and making other changes, as defined herein.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
220031 1 Hearing - Appeal of Determination of Exemption From Environmental Review - Proposed 2000 Oakdale Avenue ProjectHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act, issued as a Common Sense Exemption by the Planning Department on September 8, 2021, for the proposed project at 2000 Oakdale Avenue, Assessor’s Parcel Block No. 5315, Lot No. 051, to establish a new Cannabis Retail storefront (approximately 628 square feet) within an existing cannabis Microbusiness that has a total size of 3,130 square feet. (District 10) (Appellant: Michael Lozeau of Lozeau Drury LLP, on behalf of Libkra Investments Corp.) (Filed January 5, 2022)HEARD AND FILED  Action details Video Video
220032 1 Affirming the Exemption Determination - Proposed 2000 Oakdale Avenue ProjectMotionPassedMotion affirming the determination by the Planning Department that the proposed project at 2000 Oakdale Avenue is exempt from further environmental review.APPROVEDPass Action details Video Video
220033 1 Conditionally Reversing the Exemption Determination - Proposed 2000 Oakdale Avenue ProjectMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 2000 Oakdale Avenue is exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.TABLEDPass Action details Video Video
220034 1 Preparation of Findings to Reverse the Exemption Determination - Proposed 2000 Oakdale Avenue ProjectMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that a proposed project at 2000 Oakdale Avenue is exempt from further environmental review.TABLEDPass Action details Video Video
211207 1 Housing Development Incentive Program for HomeownersResolutionPassedResolution urging the Planning Department, in partnership with the Mayor’s Office of Housing and Community Development or other City agencies, to create a Housing Development Incentive Program for homeowners that supports San Francisco residents to build new housing.ADOPTEDPass Action details Video Video
220166 1 Declaration of Election Results - February 15, 2022 - Consolidated Special Municipal ElectionResolutionPassedResolution declaring the results of the February 15, 2022, Consolidated Special Municipal Election.ADOPTEDPass Action details Not available
220163 1 Concurring in Actions to Meet Local Emergency - Coronavirus Response - Forty-Fifth SupplementMotionPassedMotion concurring in actions taken by the Mayor in the Forty-Fifth Supplement to the Proclamation of Emergency to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic by requiring City decision making boards and commissions created in the Charter to hold in-person meetings starting on March 7, 2022, and creating rules for such meetings, and requiring other City boards, commissions, and advisory bodies to continue to meet remotely; and authorizing the Human Services Agency to extend certain emergency contracts for the City’s use of hotel rooms.APPROVEDPass Action details Not available
220147 1 Appointment, Commission on the Aging Advisory Council - Eva AberMotionPassedMotion appointing Eva Aber, term ending March 31, 2024, to the Commission on the Aging Advisory Council.APPROVEDPass Action details Not available
220148 1 Appointment, Park, Recreation and Open Space Advisory Committee - John Raul SomozaMotionPassedMotion appointing John Raul Somoza, term ending February 1, 2024, to the Park, Recreation and Open Space Advisory Committee.APPROVEDPass Action details Not available
220183 1 Final Map No. 11040 - Sunnydale HOPE SF Project, Phase 2MotionPassedMotion approving Final Map 11040, Sunnydale HOPE SF Project, Phase 2, relating to the Sunnydale HOPE SF Project, the merger and resubdivision of existing Assessor’s Parcel Block No. 6311, Lot Nos. 013 and 014, and Assessor’s Parcel Block No. 6310, Lot Nos. 003, 004, and 005, resulting in two residential condominium units and two commercial condominium units in two mixed-use lots, one lot for a community center, and two lots dedicated to the City as public right-of-way by separate instrument, subject to certain conditions; approving a Public Improvement Agreement related to the Final Map; and adopting findings pursuant to the General Plan, and eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
220079 2 Appropriation - General Fund General Reserves - Fire Department Overtime - $14,593,353 - FY2021-2022OrdinancePassedOrdinance appropriating $14,593,353 of General Fund General Reserves to the Fire Department for overtime 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
220198 1 Accept and Expend Grant - Retroactive - Amend the Annual Salary Ordinance - United States Homeland Security - Targeted Violence and Terrorism Prevention Grant - $1,060,924OrdinancePassedOrdinance retroactively authorizing the Department of Emergency Management, as fiscal agent for the Bay Area Urban Areas Security Initiative, to accept and expend an increase in Fiscal Year 2021 Targeted Violence and Terrorism Prevention grant funds in the amount of $60,924 for a total amount of $1,060,924 from the United States Department of Homeland Security for the period of October 1, 2021, through September 30, 2023; and amending Ordinance No. 096-21 (Annual Salary Ordinance, File No. 210642 for Fiscal Years 2021-2022 and 2022-2023) to provide for the addition of one (1) grant-funded position, in Class 0932 Manager IV.   Action details Not available
220199 1 Administrative, Police Codes - Ban on Gas-Powered Landscaping EquipmentOrdinancePassedOrdinance amending the Administrative Code and Police Code to 1) prohibit the City from using gas-powered landscaping equipment to perform a City function starting July 1, 2024, with temporary waivers for City departments that document to the satisfaction of the Director of the Department of the Environment (“Department”) the unavailability of needed technology to replace such equipment; 2) prohibit the City from contracting for the use of gas-powered landscaping equipment to perform a City function starting July 1, 2024, with waivers for City departments that document to the satisfaction of the Purchaser the necessity of such waiver; 3) prohibit the use of gas-powered landscaping equipment in the City starting January 1, 2026, except such equipment for which the Department determines replacement technology is unavailable, and penalize property owners and business owners and managers that violate that prohibition; 4) establish a buy-back and/or incentive program (“Buy-Back Program”) to assist owners of such equipment in transitioning away from its use; 54) require that the Department   Action details Not available
220200 1 Accept and Expend Grant - Retroactive - California Department of Public Health Substance and Addiction Prevention Branch - Overdose Prevention Initiative - $312,966OrdinancePassedOrdinance retroactively authorizing the Office of the Chief Medical Examiner to accept and expend a grant in the amount of $312,966 from the California Department of Public Health, Substance and Addiction Prevention Branch; and authorizing the addition of one grant-funded temporary Class 2456 Forensic Toxicologist, for the period beginning February 1, 2022, through August 31, 2023.   Action details Not available
220201 1 Accept and Expend Grant - Retroactive - Department of Health and Human Services, Substance Abuse and Mental Health Services Administration - Substance Abuse Prevention and Treatment Block Grant - Behavioral Health Response and Rescue Project - $8,190,271ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $8,190,271 from the Department of Health and Human Services, Substance Abuse and Mental Health Services Administration through the California Department of Health Care Services for participation in a program, entitled “Substance Abuse Prevention and Treatment Block Grant (SABG) - Behavioral Health Response and Rescue Project (BHRRP),” for the period of July 1, 2021, through June 30, 2025.   Action details Not available
220202 1 Accept and Expend Grant - Retroactive - Department of Health and Human Services, Substance Abuse and Mental Health Services Administration - California Department of Health Care Services - Crisis Care Mobile Units (CCMU) Program - $1,977,500ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $17,500 from the Department of Health and Human Services, Substance Abuse and Mental Health Services Administration through the California Department of Health Care Services, together with a grant in the amount of $1,960,000 from the California Department of Health Care Services for a total grant amount of $1,977,500 to participate in a program, entitled “Crisis Care Mobile Units (CCMU) Program,” for the period of September 15, 2021, through June 30, 2025, and to authorize Department of Public Health to enter into amendments or modifications to the contract prior to its final execution by all parties that do not materially increase the obligations or liabilities to the City, and are necessary to effectuate the purposes of the contract.   Action details Not available
220203 1 Accept and Expend Grant - Retroactive - National Institutes of Health - Heluna Health - Mirtazapine for Methamphetamine Use Disorder: Drug-drug Interaction Study - $112,056ResolutionFiledResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase in the amount of $56,124 from the National Institutes of Health through Heluna Health for a total amount of $112,056 for participation in a program, entitled “Mirtazapine for Methamphetamine Use Disorder: Drug-drug Interaction Study,” for the period of June 1, 2021, through May 31, 2022.   Action details Not available
220204 1 Accept and Expend Grant - Retroactive - United States Department of Justice - Office of Community Oriented Policing Services - FY2021 Community Policing Development Microgrant Program - $125,000ResolutionPassedResolution retroactively authorizing the Police Department to accept and expend a grant in the amount of $125,000 from the United States Department of Justice, Office of Community Oriented Policing Services for the Fiscal Year (FY) 2021 Community Policing Development Microgrant Program to support our Community Trust and Legitimacy Project for the project period of September 1, 2021, through August 31, 2022, and waiving indirect costs.   Action details Not available
220205 1 Accept and Expend Grant - Retroactive - Department of Health and Human Services - Community Mental Health Services Block Grant - Behavioral Health Response and Rescue Project Supplemental - $5,052,171.99ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $5,052,171.99 from the Department of Health and Human Services, Substance Abuse and Mental Health Services Administration through the California Department of Health Care Services for participation in a program, entitled “Community Mental Health Services Block Grant (MHBG) - Behavioral Health Response and Rescue Project (BHRRP) Supplemental,” for the period of July 1, 2021, through June 30, 2025.   Action details Not available
220206 1 Accept and Expend Grant - Retroactive - United States Department of Justice - Bureau of Justice Assistance - Fiscal Year 2021 Patrick Leahy Bulletproof Vest Partnership - $123,664.99ResolutionPassedResolution retroactively authorizing the Police Department to accept and expend a grant in the amount of $123,664.99 from the United States Department of Justice, Bureau of Justice Assistance, under the Fiscal Year 2021 Patrick Leahy Bulletproof Vest Partnership to fund purchases of vests for law enforcement officers in the Police Department, Sheriff’s Department, Adult Probation Department, and Juvenile Probation Department purchased after April 1, 2021, through August 31, 2023.   Action details Not available
220207 1 Accept and Expend Grant - Retroactive - Hellman Foundation - Hellman Foundation Grant - $100,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $100,000 from the Hellman Foundation for participation in a program, entitled “Hellman Foundation Grant,” to bridge the divide between healthcare systems and the food community through the innovation of providing “food as medicine” through clinic-based food “pharmacies” for the period of November 15, 2021, through November 15, 2022.   Action details Not available
220208 1 Amended and Restated Cooperative Agreement - San Francisco Community Investment Fund - New Market Tax Credit Program - Not to Exceed $350,000 AnnuallyResolutionPassedResolution approving an Amended and Restated Cooperative Agreement between the City and County of San Francisco and the San Francisco Community Investment Fund (SFCIF) in support of the San Francisco Community Investment Fund’s New Market Tax Credit (NMTC) program, including the provision of a loan in an amount not to exceed $350,000 annually, consisting of City staff time and approved annually by the City Administrator, for an initial term of three years commencing on July 1, 2022, through June 30, 2025, and providing for extensions of the term on an annual basis thereafter for so long as the SFCIF continues the NMTC Program, but in no event later than June 30, 2032.   Action details Not available
220209 1 Management and Operation Agreement Amendment - Retroactive - Friends of the Cable Car Museum - Cable Car Museum - Term ExtensionResolutionPassedResolution retroactively approving the First Amendment to the Management and Operation Agreement between the Municipal Transportation Agency and Friends of the Cable Car Museum to exercise the first option to extend the term for five years from July 1, 2019, through June 30, 2024.   Action details Not available
220210 1 Agreements - Tax Exempt and Taxable Lease Revenue Commercial Paper Certificates of Participation (Series 3 and Series 4) - To Fund Board-Approved Capital Projects - Not to Exceed $100,000,000ResolutionPassedResolution re-authorizing the issuance of Tax-Exempt Lease Revenue Commercial Paper Certificates of Participation, Series 3 and Series 4, and Taxable Lease Revenue Commercial Paper Certificates of Participation, Series 3-T and Series 4-T, in an aggregate principal amount not to exceed $100,000,000 to finance the acquisition, construction, and rehabilitation of capital improvements and capital equipment approved by the Board of Supervisors and the Mayor; authorizing the delivery of an alternate credit facility in the principal amount of $100,000,000; and approving and authorizing execution of a first supplement to trust agreement, a second amendment to site lease, a second amendment to sublease, a revolving credit agreement, a fee agreement, offering memorandum, dealer agreements and certain other related financing documents, as defined herein, and authorizing other related actions, as defined herein.   Action details Not available
220211 1 Grant Agreements - Emergency Rental Assistance Program - Grant Agreements Not to Exceed $40,550,000 - Funding Not to Exceed $56,550,000ResolutionPassedResolution approving and authorizing the Mayor and the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute grant agreements with Catholic Charities (CYO) of the Archdiocese of San Francisco, Eviction Defense Collaborative, Inc., and Mission Neighborhood Centers, Inc. for the distribution of COVID-19 rental assistance through MOHCD’s Emergency Rental Assistance Program to eligible San Francisco tenants and landlords, in an aggregate amount not to exceed $40,550,000 with a total funding amount of $56,550,000 for COVID-19 rental assistance; approving the form of and authorizing the execution of the grant agreements; and granting general authority to City officials to take actions necessary to implement this Resolution, as defined herein.   Action details Not available
220212 1 Central Market Community Benefit District - Annual Report - CYs 2019 and 2020ResolutionPassedResolution receiving and approving annual reports for the Central Market Community Benefit District for Calendar Years (CYs) 2019 and 2020, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.   Action details Not available
220213 1 North of Market/Tenderloin Community Benefit District - FYs 2018-2019 and 2019-2020ResolutionPassedResolution receiving and approving an annual report for the North of Market/Tenderloin Community Benefit District for Fiscal Years (FYs) 2018-2019 and 2019-2020, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.   Action details Not available
220214 1 Civic Center Community Benefit District - Annual Report - CY2020ResolutionPassedResolution receiving and approving an annual report for the Civic Center Community Benefit District for Calendar Year (CY) 2020, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s Management Agreement with the City, Section 3.4.   Action details Not available
220215 1 Recognizing Problem Gambling Awareness Month - MarchResolutionPassedResolution recognizing March as Problem Gambling Awareness Month in the City and County of San Francisco.   Action details Not available
220216 1 Declaring the Intent to Waive Fee for Major Encroachment Permit - Goettingen Street Steps of Wisdom StairwayResolutionPassedResolution of intent to waive the Major Encroachment Permit fee and ongoing fees for the Goettingen Street Steps of Wisdom Stairway.   Action details Not available
220217 1 Declaring the Intent to Waive Fee for Major Encroachment Permit - Ramsell Street Mosaic Mural StairsResolutionPassedResolution of intent to waive the Major Encroachment Permit fee and ongoing fees for the Ramsell Street Mosaic Mural Stairs.   Action details Not available
220218 1 Real Property Lease - APA Family Support Services - Community Services Center - 50 and 66 Raymond Avenue - $65,053.52 Annual Base RentResolutionPending Committee ActionResolution approving and authorizing the Director of Property, on behalf of the Human Services Agency, to enter into a Lease of 15,461 square feet of City owned administrative and meeting space located at the adjoining lots of 50 and 66 Raymond Avenue, with APA Family Support Services, a California non-profit public benefit corporation, for supportive programming for children, parents and seniors, commencing May 1, 2022, through April 30, 2027, at a base rent of $65,053.52 and monthly utilities of $1,595.00, with 3% annual adjustments; a finding that the Lease furthers a proper public purpose sufficient to meet the San Francisco Administrative Code, Section 23 market value requirements; a finding that competitive bidding procedures required under Section 23 are impractical or impossible; authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of entering into the Lease and this Resolution, as defined herein; adopting California Environmental Quality Act findings; and making findings that the proposed transaction is   Action details Not available
220219 1 Release of Reservation of Abutter’s Rights - 725 Jamestown AvenueResolutionPassedResolution approving the abandonment and release of the City’s reserved abutter’s rights to permit curb cuts at 725 Jamestown Avenue (Assessor’s Parcel Block No. 4991, Lot No. 276); authorizing the abandonment and release of the City’s reserved abutter’s rights on a final map and the execution of a corresponding quitclaim deed; finding the proposed release is in conformance with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting California Environmental Quality Act findings.   Action details Not available
220220 1 Resolution of Intention - Street Name Change - Hahn Street to Mrs. Jackson WayResolutionPassedResolution declaring the intention of the Board of Supervisors to rename Hahn Street between Visitacion Avenue and Sunnydale Avenue to Mrs. Jackson Way.   Action details Not available
220221 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
220222 1 Preparation of Proponent Ballot Arguments and Rebuttal Ballot Arguments - June 7, 2022, Statewide Direct Primary ElectionMotionPassedMotion authorizing preparation of written Proponent ballot arguments and rebuttal ballot arguments for submittal to the voters at the June 7, 2022, Statewide Direct Primary Election.   Action details Not available
220160 1 Mayoral Appointment, Successor Agency Commission (Commonly Known as Commission on Community Investment and Infrastructure) - Alex LudlumMotionPassedMotion approving the Mayor’s nomination for appointment of Alex Ludlum to the Successor Agency Commission (commonly known as the Commission on Community Investment and Infrastructure), term expiring November 3, 2022.   Action details Not available
220185 1 Appointment, Child Care Planning and Advisory Council - Yensing SihapanyaMotionPassedMotion appointing Yensing Sihapanya, term ending March 19, 2023, to the Child Care Planning and Advisory Council.   Action details Not available
220188 1 Appointment, Bicycle Advisory Committee - Jina Bartholomew LuxMotionPassedMotion appointing Jina Bartholomew Lux, term ending November 19, 2022, to the Bicycle Advisory Committee.   Action details Not available
220192 1 Presidential Appointment, Planning Commission - Gabriella RuizMotionPassedMotion approving the President of the Board of Supervisors Shamann Walton’s nomination of Gabriella Ruiz to the Planning Commission, for the unexpired portion of the term ending July 1, 2022, and additionally the next term beginning July 2, 2022 and ending July 1, 2026.   Action details Not available
220225 1 Mayoral Reappointment, Municipal Transportation Agency Board of Directors - Stephanie CajinaMotionPassedMotion approving the Mayor’s nomination for the reappointment of Stephanie Cajina to the Municipal Transportation Agency Board of Directors, for a term ending March 1, 2026.   Action details Not available
220226 1 Mayoral Reappointment, Municipal Transportation Agency Board of Directors - Gwyneth BordenMotionPassedMotion approving the Mayor’s nomination for the reappointment of Gwyneth Borden to the Municipal Transportation Agency Board of Directors, for a term ending March 1, 2026.   Action details Not available
220223 1 Hearing - Housing Access for Black, Indigenous, People of Color (BIPOC) Pregnant Women and Persons, and Families with Young ChildrenHearingFiledHearing on housing access and placement, including within the Section 8 and Coordinated Entry Systems, for Black, Indigenous, People of Color (BIPOC) pregnant women and people, and families with young children; and requesting the Mayor's Office of Housing and Community Development, Department of Homelessness and Supportive Housing, Human Services Agency, and service providers to report.   Action details Not available
220170 1 Settlement of Unlitigated Claim - Christine H. Russell - $175,500 Plus Statutory InterestResolutionPassedResolution approving the settlement of the unlitigated claim filed by Christine H. Russell against the City and County of San Francisco for $175,500 plus statutory interest; the claim was filed on August 2, 2021; the claim involves an alleged overpayment of real property transfer taxes.   Action details Not available
220171 1 Lease of Real Property - Barak D. & Taly L. Jolish Living Trust, Zepporah Glass Trust and Oded Schwartz & Ruth Rosenthal Trust - 2712 Mission Street - $795,200 Annual Base RentResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the Department of Public Health, to lease real property located at 2712 Mission Street from Barak D. & Taly L. Jolish Living Trust, Zepporah Glass Trust and Oded Schwartz & Ruth Rosenthal Trust, for an initial ten-year term from March 26, 2022, through March 25, 2032, at a base rent of $795,200 per year with annual rent increases based on the Consumer Price Index, plus one five-year option to extend and a right of first offer to purchase; authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the Lease and this Resolution, as defined herein; and authorizing the Director of Property to enter into amendments or modifications to the Lease that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Lease or this Resolution.   Action details Not available
220172 1 Contract Amendment - Staples Contract & Commercial, LLC - Office Supplies - Not to Exceed $16,500,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into Amendment No. 2 to Contract 1000018782 between the City and County of San Francisco and Staples Contract & Commercial, LLC, for the purchase of office supplies for City departments, increasing the contract amount by $11,500,000 for a total not to exceed amount of $16,500,000 and extending the term by 15 months and 25 days from April 6, 2024, for a total contract duration of five years from August 1, 2020, through July 31, 2025.   Action details Not available
220173 1 Contract Amendment - Golden Gate Petroleum - Renewable Diesel Fuel - Not to Exceed $68,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to execute Amendment No. 2 to Contract 1000013880 between the City and County of San Francisco and Golden Gate Petroleum, for the purchase of renewable diesel fuel for City departments; increasing the contract amount by $23,000,000 for a total contract amount not to exceed $68,000,000 and extending the term by two years and two months from March 31, 2022, for a total contract duration of five years from June 1, 2019, through May 31, 2024.   Action details Not available
220174 1 Contract Amendment - W.W. Grainger, Inc. - Industrial Supplies - Not to Exceed $12,100,000ResolutionPassedResolution authorizing the Office of Contract Administration to execute Amendment No. 3 to Contract 1000018631 between the City and County of San Francisco and W.W. Grainger, Inc., for the purchase of industrial supplies for City departments; and increasing the contract amount by $2,200,000 for a total contract amount not to exceed $12,100,000 with no change to the total term of July 15, 2020, through December 31, 2022.   Action details Not available
220175 1 Contract Amendment - CCT Technologies, Inc. dba Computerland of Silicon Valley - Technology Marketplace - Not to Exceed $62,900,000ResolutionPassedResolution authorizing the Office of Contract Administration to execute Amendment No. 4 to Contract 1000012604 with CCT Technologies, Inc. dba Computerland of Silicon Valley for the purchase of technology products and specialized services on an as-needed basis; increasing the contract amount by $18,900,000 for a total not to exceed amount of $62,900,000 with no change to the contract duration of five years from January 1, 2019, through December 31, 2023.   Action details Not available
220176 1 Contract Amendment - Cornerstone Technology Partners II JV - Technology Marketplace - Not to Exceed $31,200,000ResolutionPassedResolution authorizing the Office of Contract Administration to execute Amendment No. 2 to Contract 1000012606 with Cornerstone Technology Partners II JV for the purchase of technology products and specialized services on an as-needed basis; increasing the contract amount by $11,200,000 for a total not to exceed amount of $31,200,000 with no change to the total contract duration of five years from January 1, 2019, through December 31, 2023.   Action details Not available
220177 1 Contract Amendment - Insight Public Sector, Inc. - Technology Marketplace - Not to Exceed $39,700,000ResolutionPassedResolution authorizing the Office of Contract Administration to execute Amendment No. 3 to Contract 1000018903 with Insight Public Sector, Inc. for the purchase of technology products and specialized services on an as-needed basis; increasing the contract amount by $11,700,000 for a total not to exceed amount of $39,700,000 with no change to the total contract duration of five years from January 1, 2019, through December 31, 2023.   Action details Not available
220178 1 Contract Amendment - InterVision Systems, LLC - Technology Marketplace - Not to Exceed $44,400,000ResolutionPassedResolution authorizing the Office of Contract Administration to execute Amendment No. 3 to Contract 1000012610 with InterVision Systems, LLC for the purchase of technology products and specialized services on an as-needed basis; increasing the contract amount by $13,400,000 for a total not to exceed amount of $44,400,000 with no change to the total contract duration of five years from January 1, 2019, through December 31, 2023.   Action details Not available
220179 1 Contract Amendment - XTech JV - Technology Marketplace - Not to Exceed $115,700,000ResolutionPassedResolution authorizing the Office of Contract Administration to execute Amendment No. 4 to Contract 1000012618 with XTech JV for the purchase of technology products and specialized services on an as-needed basis; increasing the contract amount by $35,700,000 for a total not to exceed amount of $115,700,000 with no change to the total contract duration of five years from January 1, 2019, through December 31, 2023.   Action details Not available
220180 1 Contract Amendment - Zones, LLC - Technology Marketplace - Not to Exceed $23,600,000ResolutionPassedResolution authorizing the Office of Contract Administration to execute Amendment No. 2 to Contract 1000012619 with Zones, LLC for the purchase of technology products and specialized services on an as-needed basis; increasing the contract amount by $3,600,000 for a total not to exceed amount of $23,600,000 with no changes to the contract duration of five years from January 1, 2019, through December 31, 2023.   Action details Not available
220181 1 California Constitution Appropriations Limit for FY2021-2022ResolutionPassedResolution establishing the appropriations limit for Fiscal Year (FY) 2021-2022 pursuant to California Constitution Article XIII B.   Action details Not available
220182 1 Utility Distribution Company Operations Agreement - California Independent System Operator Corporation - Corridor Transmission DistributionResolutionPassedResolution authorizing the Public Utilities Commission (PUC) to enter into the Utility Distribution Company Operations Agreement between the PUC and the California Independent System Operator Corporation (CAISO) to establish the rights and obligations of the PUC with regard to the interconnection of the Bay Corridor Transmission Distribution project, Davidson Substation, within the CAISO controlled electric grid for an indefinite term with no cost to the City pursuant to Charter, Section 9.118, to commence following Board of Supervisors approval; and to authorize the General Manager of the PUC to enter into amendments or modifications to the agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the agreement or this Resolution.   Action details Not available