Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/15/2022 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
211292 4 Various Codes - Street Vendor RegulationOrdinancePassedOrdinance amending the Public Works Code to regulate vending, require permits for vending, and authorize permit fees and enforcement actions; amending provisions of the Administrative, Business and Tax Regulations, Park, and Police Codes to conform with those amendments; amending the Port Code to merge its permit program with the Public Works permit program; repealing reporting provisions from the Health Code; and adopting findings under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
220035 1 Accept and Expend Grant - Retroactive - The Andrew W. Mellon Foundation - Jail and Reentry Services Program - Amendment to the Annual Salary Ordinance - FYs 2021-2022 and 2022-2023 - $2,000,000OrdinancePassedOrdinance retroactively authorizing the San Francisco Public Library to accept and expend a grant award in the amount of $2,000,000 from the Andrew W. Mellon Foundation for the Jail and Reentry Services Program for the period of January 1, 2022, through December 31, 2023; and amending Ordinance No. 109-21 (Annual Salary Ordinance File No. 210644 for Fiscal Years (FYs) 2021-2022 and 2022-2023) to provide for the addition of one grant-funded full-time position in Class 3630 Librarian 1 (1.0 FTE), one grant-funded full-time position in Class 1822 Administrative Analyst (1.0 FTE), and one grant-funded full-time position in Class 1823 Senior Administrative Analyst (1.0 FTE) at the Public Library for the period of January 1, 2022, though December 31, 2023.FINALLY PASSEDPass Action details Not available
211021 2 Planning Code - Landmark Designation - 447 Battery Street (aka Jones-Thierbach Coffee Company Building)OrdinancePassedOrdinance amending the Planning Code to designate 447 Battery Street (aka Jones-Thierbach Coffee Company Building), Assessor’s Parcel Block No. 0206, Lot No. 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.FINALLY PASSEDPass Action details Not available
220009 1 Planning Code - Landmark Designation - 1801 Green Street (aka Golden Gate Valley Carnegie Library)OrdinancePassedOrdinance amending the Planning Code to designate 1801 Green Street (aka Golden Gate Valley Carnegie Library), Assessor’s Parcel Block No. 0554, Lot No. 001, as a Landmark under Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Not available
211295 3 Park Code - Admission Fees at the Gardens of Golden Gate ParkOrdinancePassedOrdinance amending the Park Code to waive fees for admission by San Francisco residents to the Japanese Tea Garden and the Conservatory of Flowers; to authorize the Recreation and Park Department to waive or discount other admission fees at these facilities as well as at the San Francisco Botanical Garden (all three collectively, “the Gardens”); to require the Recreation and Park Department to begin waiving admission fees for Veterans at the Gardens; to fund these changes by reauthorizing the Recreation and Park Department to set admission fees for non-resident adults at the Gardens through flexible pricing, based on certain factors and to ensure consistency among all three Gardens; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Video Video
220001 2 Accept and Expend Grant and Amend the Annual Salary Ordinance - Retroactive - Department of Cannabis Control - Local Jurisdiction Assistance Grant Program - $3,075,769OrdinancePassedOrdinance retroactively authorizing the Office of Cannabis to accept and expend a grant award in the amount of $3,075,769 from the Department of Cannabis Control for the Local Jurisdiction Assistance Grant Program for a term of January 1, 2022, through June 30, 2025; and amending Ordinance No. 109-21 (Annual Salary Ordinance File No. 210644 for Fiscal Years 2021-2022 and 2022-2023) to provide for the addition of one grant funded Class 1824 Principal Administrative Analyst position (FTE 0.20), one grant funded Class 1823 Senior Administrative Analyst position (FTE 1.0), and three grant funded class 1822 Administrative Analyst positions (FTE 3.0) at the Office of Cannabis for the period of January 1, 2022, through June 30, 2025.FINALLY PASSEDPass Action details Video Video
220127 2 Public Employment - Amendment to the Salary Ordinance for the Human Services Agency - FY2021-2022OrdinancePassedOrdinance amending Ordinance No. 109-21 (Salary Ordinance for Fiscal Years (FY) 2021-2022 and 2022-2023) to reflect the addition of eight class 2940 Protective Services Workers, two class 2944 Protective Services Supervisor, two class 2904 Human Services Technicians, one class 0923 Manager II, one class 1406 Senior Clerk, one class 2918 Human Services Agency Social Worker and one class 1823 Senior Administrative Analyst for a total of 16 positions (5.328 FTEs) in the Human Services Agency in FY2021-2022 for the period of April 1, 2022, to June 30, 2022.PASSED ON FIRST READINGPass Action details Video Video
220128 2 Appropriation - State and Federal Revenues - Human Services Agency - Various Programs - $37,627,023 - FY2021-2022OrdinancePassedOrdinance appropriating $37,627,023 of State and Federal Revenues to the Human Services Agency for various programs, including Shelter in Place housing and demobilization, Adult Protective Services, the Housing and Disability Advocacy Program, CalWORKS housing support, and the Transitional Housing Program and Housing Navigator Program support for former foster youth in Fiscal Year (FY) 2021-2022; this Ordinance requires a two-thirds vote of all members of the Board of Supervisors pursuant to Charter, Section 9.113(c).PASSED ON FIRST READINGPass Action details Video Video
220129 2 Appropriation - General Reserve - Municipal Transportation Agency - Portsmouth Square Garage Parking and Transit Fares - $554,000 - FY2021-2022OrdinancePassedOrdinance appropriating $554,000 from the General Reserve to the Municipal Transportation Agency to support free parking in the Portsmouth Square Garage and transit fares in February of Fiscal Year (FY) 2021-2022.PASSED ON FIRST READINGPass Action details Video Video
220091 1 Accept and Expend In-Kind Gift - Retroactive - Consulting Services - Various Providers - Valued at $1,490,720ResolutionPassedResolution retroactively authorizing the Department of Technology, through its Office of Civic Innovation’s Civic Bridge program, to accept an in-kind gift of consulting services valued at $1,490,720 from various providers from March 2021 to February 2022.ADOPTEDPass Action details Video Video
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.ADOPTEDPass 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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
220152 1 Agreement - Complete Coach Works - Perform Mid-Life Overhaul Services for 219 Coaches - Not to Exceed $101,659,122.25ResolutionPassedResolution approving an agreement between the City and County of San Francisco, by and through the Municipal Transportation Agency (MTA) and Complete Coach Works, to perform mid-life overhaul services to replace and rehabilitate systems for up to 48 standard (40 feet) Hybrid Electric New Flyer Coaches, 111 articulated (60 feet) Hybrid Electric New Flyer Coaches, and 60 articulated (60 feet) Electric Trolley Coaches, in an amount not to exceed $101,659,122.25 for a term not to exceed five years, to commence upon execution of the agreement by the Director of Transportation after Board approval; and to authorize the MTA 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
220158 1 Accept In-Kind Gift - Retroactive - Tipping Point Community - Strategic and Operational Consulting Services - Value Not to Exceed $67,500ResolutionPassedResolution retroactively authorizing the Department of Homelessness and Supportive Housing (“HSH”) to accept an in-kind gift for continued strategic and operational consulting services related to the HSH’s Shelter-in-Place Winddown and Rehousing Process (“SIP Rehousing Process”) in a value not to exceed $67,500 from Tipping Point Community for a term from January 1, 2022, through September 30, 2022.ADOPTEDPass Action details Video Video
211299 1 Planning Code - Group Housing DefinitionOrdinancePassedOrdinance amending the Planning Code to revise the definition of Group Housing; 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.PASSED ON FIRST READINGPass Action details Video Video
211301 2 Administrative, Public Works Codes - Permit Review, and Limits on Fines for Shared Spaces ViolationsOrdinancePassedOrdinance amending the Administrative and Public Works Codes to urge departments to review permits within 30 days, limit until April 1, 2023, the issuance of fines for violations of shared spaces requirements except to enforce access requirements for persons with disabilities or first responder personnel, pedestrian and vehicular safety, and removal of abandoned structures, and directing departments to wind down the temporary program no later than March 31, 2023, subject to earlier termination of the Local Emergency; affirming the Planning Department’s determination under the California Environmental Quality Act.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
211301 3 Administrative, Public Works Codes - Permit Review, and Limits on Fines for Shared Spaces ViolationsOrdinancePassedOrdinance amending the Administrative and Public Works Codes to urge departments to review permits within 30 days, limit until April 1, 2023, the issuance of fines for violations of shared spaces requirements except to enforce access requirements for persons with disabilities or first responder personnel, pedestrian and vehicular safety, and removal of abandoned structures, and directing departments to wind down the temporary program no later than March 31, 2023, subject to earlier termination of the Local Emergency; affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
211294 2 Administrative Code - Office of Cyber Security - Chief Information Security OfficerOrdinancePassedOrdinance amending the Administrative Code to establish the Office of Cyber Security and the position of Chief Information Security Officer (CISO) who, in coordination with department technology professionals, is responsible for preventing, detecting, and remediating the damage to City infrastructure and information resources from cyber-related incidents; require departments to appoint a Department Information Security Officer; add the CISO as a permanent member of the Committee on Information Technology (COIT); name the City Administrator or designee as Chair of COIT; and provide that the City Administrator with the Mayor’s concurrence appoints the Chief Information Officer (CIO).PASSED ON FIRST READINGPass Action details Video Video
220160 2 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.APPROVEDPass 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. (DistrHEARD AND FILED  Action details Video Video
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.APPROVEDPass Action details Video Video
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.TABLEDPass Action details Video Video
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.TABLEDPass Action details Video Video
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.HEARD AND FILED  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.REFERREDPass Action details Not available
220244 1 Urging Authorization for the Installation of a Yellow Brick Road in the TenderloinResolutionPassedResolution urging the authorization of the installation of an enduring Yellow Brick Road on the sidewalks of 17 blocks within the Tenderloin District.ADOPTEDPass Action details Not available
220247 1 Celebrating and Recognizing the Cultural and Historical Significance of Nowruz, the Persian New YearResolutionPassedResolution celebrating and recognizing the cultural contributions of Persian culture and history to modern society on the occasion of the celebration of Nowruz, the Persian New Year.ADOPTEDPass Action details Not available
220239 1 Reappointment, Commission on the Aging Advisory Council - Juliet RothmanMotionPassedMotion reappointing Juliet Rothman, term ending March 31, 2024, to the Commission on the Aging Advisory Council.APPROVEDPass Action details Not available
220246 1 Opposing California State Assembly Bill No. 2063 (Berman) - Expanded State Density Bonus Law - Unless AmendedResolutionPassedResolution opposing California State Assembly Bill No. 2063, authored by Assembly Member Marc Berman, and urging the San Francisco Legislative Delegation to amend Assembly Bill No. 2063, in recognition of San Francisco’s local planning and affordable tools.ADOPTEDPass Action details Video Video
220261 1 Park Code - Golden Gate Park Access and Safety Program - Slow Street Road ClosuresOrdinancePassedOrdinance amending the Park Code to adopt the Golden Gate Park Access and Safety Program, which includes restricting private vehicles on certain slow street segments in Golden Gate Park including on John F. Kennedy Drive, making certain street segments one-way, establishing bicycle lanes, and urging additional changes to improve public access to Golden Gate Park; making associated findings under the California Vehicle Code; requiring ongoing reports regarding the Golden Gate Park Access and Safety Program; 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.   Action details Not available
220262 1 Planning, Administrative Codes - Affordable Housing Code EnforcementOrdinancePassedOrdinance amending the Planning Code to permit the Mayor’s Office of Housing and Community Development to enforce, and collect fines and penalties for violations of, Planning Code provisions governing affordable housing; amending the Administrative Code to allow the Mayor’s Office of Housing and Community Development (MOHCD) to use the proceeds in the Affordable Housing Enforcement Fund for all Planning Code enforcement activities by MOHCD relating to affordable housing; 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
220263 1 Administrative Code - Documentation of Acceptance of Public Works Construction ProjectsOrdinanceFiledOrdinance amending the Administrative Code to require public works departments to maintain documentation of all applicable inspections and approvals upon final acceptance of a public work or improvement.   Action details Not available
220264 1 Planning Code - Adult Sex VenuesOrdinancePassedOrdinance amending the Planning Code to define Adult Sex Venue and principally permit, conditionally permit, or prohibit Adult Sex Venues in Commercial; Residential-Commercial; Production, Distribution and Repair (PDR); Neighborhood Commercial; Neighborhood Commercial Transit; and Mixed Use Districts; to prohibit Adult Sex Venues as an accessory use; to prohibit Adult Businesses in the Chinatown Community Business District; 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
220265 1 Accept and Expend Grant - Retroactive - Stupski Foundation - San Francisco General Hospital Foundation - Zuckerberg San Francisco General Serious Illness Care Program - $248,924ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $248,924 from the Stupski Foundation through the San Francisco General Hospital Foundation for participation in a program, entitled “Zuckerberg San Francisco General Serious Illness Care Program,” for the period of September 1, 2021, through August 31, 2022.   Action details Not available
220266 1 Accept and Expend Grant - Retroactive - Centers for Disease Control and Prevention - DP21-2111 Closing the Gap with Social Determinants of Health Accelerator Plans - $125,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $125,000 from the Centers for Disease Control and Prevention for participation in a program, entitled “DP21-2111 Closing the Gap with Social Determinants of Health Accelerator Plans,” for the period of September 30, 2021, through September 29, 2022.   Action details Not available
220267 1 Accept and Expend In-Kind Gift - Retroactive - Naloxone Distribution Project - Naloxone - Valued at $66,600ResolutionPassedResolution retroactively authorizing the Police Department to accept and expend an in-kind gift of 900 units of Naloxone valued at $66,600 through the Naloxone Distribution Project, which is funded by the Substance Abuse and Mental Health Services Administration and administered by the Department of Health Care Services.   Action details Not available
220268 1 Accept and Expend Grant - Retroactive - California Energy Commission - Electric Vehicle Ready Community Blueprint Phase 2 - Blueprint Implementation - $2,384,797 and In-Kind Services and EquipmentResolutionPassedResolution retroactively authorizing the Department of the Environment to accept and expend a grant in the amount of $2,384,797 from the California Energy Commission's Alternative and Renewable Fuel and Vehicle Technology Program to implement an Electric Vehicle Ready Blueprint to accelerate local vehicle electrification for the period of August 1, 2022, through March 29, 2024; as a term of the grant agreement, Google, EVgo, and other City agencies will provide in-kind services and equipment for use by the public; and approving the grant agreement pursuant to Charter, Section 9.118(a).   Action details Not available
220269 1 Accept and Expend Grant - Retroactive - National Institutes of Health - Heluna Health - Pre-Exposure Prophylaxis (PrEP)-3D: An Integrated Pharmacy Digital Diary and Delivery Strategy to Increase PrEP Use Among Men Who Have Sex With Men - $334,576ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase from the National Institutes of Health through Heluna Health for participation in a program, entitled “Pre-Exposure Prophylaxis (PrEP)-3D: An Integrated Pharmacy Digital Diary and Delivery Strategy to Increase Pre-Exposure Prophylaxis (PrEP) Use Among Men Who Have Sex With Men (MSM),” in the amount of $95,985 for the period of April 1, 2020, through March 31, 2021, and in the amount of $166,602 for the period of April 1, 2021, through March 31, 2022, for a total amount of $334,576 for the total grant period of April 8, 2019, through March 31, 2022.   Action details Not available
220270 1 Accept and Expend Grant - Metropolitan Transportation Commission - Federal Highway Administration - Southern Skyline Boulevard Ridge Trail Extension Project - $1,000,000ResolutionPassedResolution authorizing the San Francisco Public Utilities Commission (SFPUC) to accept and expend a grant in the amount of $1,000,000 from the Metropolitan Transportation Commission, with funds from the Federal Highway Administration and reviewed by the California Department of Transportation for design and construction of the Southern Skyline Boulevard Ridge Trail Extension Project which would extend the Bay Area Ridge Trail south from State Route 92 to the Golden Gate National Recreation Area’s Phleger Estate and improve educational and recreational access, parking, and restroom facilities on peninsula watershed land owned and maintained by the SFPUC in San Mateo County, for a term period of January 2023, through August 2025.   Action details Not available
220271 1 Accept and Expend Grant - Retroactive - Alliance and Safety Justice - San Francisco General Hospital Foundation - Trauma Recovery Center - National Learning Collaborative for Trauma Recovery Centers (TRC’s) - $135,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant from the Alliance and Safety Justice through the San Francisco General Hospital Foundation for participation in a program, entitled “Trauma Recovery Center - National Learning Collaborative for Trauma Recovery Centers (TRC’s),” in the amount of $135,000 for the period of October 1, 2021, through September 30, 2022.   Action details Not available
220272 1 Denouncing Anti-Asian American and Pacific Islander RhetoricResolutionPassedResolution denouncing anti-Asian rhetoric and the use of racial campaign antics.   Action details Not available
220273 1 Supporting California State Assembly Bill No. 2053 (Lee) - Social Housing ActResolutionFiledResolution supporting California State Assembly Bill No. 2053, the Social Housing Act, introduced by Assembly Member Alex Lee, which establishes the California Housing Authority to produce and acquire social housing developments.   Action details Not available
220274 1 Urging Expedited Processing of Eligible Special Immigrant Juvenile Visas and Ensure the Provision of Employment Documents for All Abused, Neglected, or Abandoned Children and YouthResolutionPassedResolution urging the Biden Administration to expedite the processing of all eligible Special Immigrant Juvenile (SIJ) visas and to ensure the provision of employment documents for all abused, neglected, or abandoned children and youth.   Action details Not available
220275 1 Initiating Landmark Designation - Mother’s Building, Situated Within San Francisco Zoo, 1 Zoo Road, Assessor’s Parcel Block No. 7281, Lot No. 006ResolutionPassedResolution initiating landmark designation under Article 10 of the Planning Code of the Mother’s Building, situated within the San Francisco Zoo, 1 Zoo Road, Assessor’s Parcel Block No. 7281, Lot No. 006.   Action details Not available
220279 1 Burma Human Rights (Ko Phone Maw) Day - March 13thResolutionPassedResolution declaring March 13th as Burma Human Rights (Ko Phone Maw) Day in the City and County of San Francisco.   Action details Not available
220276 1 Concurring in Actions to Meet Local Emergency - Drug Overdoses in the Tenderloin - Third SupplementMotionPassedMotion concurring in actions taken by the Mayor in the Third 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 the Human Resources Director to continue the assignment of employees currently serving as disaster service workers at the Linkage Center until such time as regularly assigned employees can maintain the current level of services, but no longer than June 30, 2022.   Action details Not available
220277 1 Closed Session - Labor Negotiations - March 22, 2022MotionPassedMotion that the Board of Supervisors convene in closed session on March 22, 2022, to confer with the Mayor’s Office and the Department of Human Resources, pursuant to California Government Code, Section 54957.6 and San Francisco Administrative Code, Section 67.10(e), regarding negotiations with labor unions representing City employees.   Action details Not available
220278 1 Closed Session - Labor Negotiations - March 22, 2022HearingFiledClosed Session for the Board of Supervisors to convene on March 22, 2022, to confer with the Mayor's Office and the Department of Human Resources under California Government Code, Section 54957.6, and San Francisco Administrative Code, Section 67.10(e), regarding negotiations with labor unions representing City employees; scheduled pursuant to Motion in File No. 220277, to be considered on March 22, 2022.   Action details Not available
220231 1 Settlement of Lawsuit - Fong & Chan Architects, Inc. - $6,600,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco (“City”) against Fong & Chan Architects, Inc. for a net payment to San Francisco of $6,600,000; the lawsuit was filed on April 11, 2019, in the Superior Court of the State of California, County of San Francisco, Case No. CGC-19-575186; entitled City and County of San Francisco v. Fong & Chan Architects, Inc.; the lawsuit involves allegations of professional negligence in the design of the San Francisco General Hospital Rebuild Project and breach of contract; other material terms of the settlement are the City shall receive payment of $7,350,000 and shall pay Fong & Chan Architects, Inc. $750,000 on the cross-complaint for unpaid architectural fees.   Action details Not available
220236 1 Modification to the Airport Professional Services Agreement - Hallmark Aviation Services, L.P. - Airport Information and Guest Assistance Services - Two-Year Contract Extension - Not to Exceed $53,062,378ResolutionPassedResolution approving Modification No. 4 to Contract No. 50052, between Hallmark Aviation Services, L.P., and the City and County of San Francisco, acting by and through its Airport Commission, for Airport Information and Guest Assistance Services, extending the term for two years, to commence on July 1, 2022, through June 30, 2024, to increase the labor rate for the new Quality Standards Program rate, and to increase the contract amount by $11,950,408 for a new total contract not to exceed amount of $53,062,378.   Action details Not available
220237 1 Acceptance and Recording of Avigation Easement - Gabriel Gonzalez Jr. - 297 Alta Vista Drive, South San FranciscoResolutionPassedResolution authorizing the acceptance and recording of an avigation easement by the City and County of San Francisco from Gabriel Gonzalez Jr. for the development at 297 Alta Vista Drive in South San Francisco, California, at no cost to the City and County of San Francisco; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
220238 1 Real Property Lease - Christ Church Lutheran - Behavioral Science Unit Programming - 1090 Quintara Street - $45,000 Annual Base RentResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the Police Department, to enter into a Lease for 2,242 square feet of meeting space at 1090 Quintara Street, with Christ Church Lutheran, for Behavioral Science Unit programming, for an initial three year term commencing on May 1, 2022, through April 30, 2025, at a base rent of $45,000 with 3% annual adjustments and 20% of utilities upon Landlord invoice; approving and authorizing two three-year options upon the City’s request; 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 in conformance with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available