Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/5/2022 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
220084 1 Levying Special Taxes - Special Tax District No. 2022-1 (Power Station)OrdinancePassedOrdinance levying special taxes within the City and County of San Francisco Special Tax District No. 2022-1 (Power Station).FINALLY PASSEDPass Action details Not available
220057 1 Business and Tax Regulations Code - Extending Temporary Suspension of Business Registration and Fee for Transportation Network Company Drivers and Taxi DriversOrdinancePassedOrdinance amending the Business and Tax Regulations Code to extend, through Fiscal Year 2022-2023, the temporary suspension of the application for the business registration and fee requirements applied to transportation network company drivers and taxi drivers.FINALLY PASSEDPass Action details Not available
220191 1 Settlement of Lawsuit - David Alfaro, et al. - $3,626,444.85OrdinancePassedOrdinance authorizing final settlement of the lawsuit filed by David Alfaro, et al. against the City and County of San Francisco for $3,626,444.85; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms in December of 2014; this settlement relates only to the claims for statutory attorney's fees, costs and interest and completely resolves the litigation.PASSED ON FIRST READINGPass Action details Not available
220194 1 Settlement of Lawsuit - Leticia Avila - $275,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Leticia Avila against the City and County of San Francisco for $275,000; the lawsuit was filed on December 4, 2019, in San Francisco Superior Court, Case No. CGC-19-581286; entitled Leticia Avila vs. City and County of San Francisco, Human Services Agency; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Not available
220195 1 Settlement of Lawsuit - Lawrence Thomas - $150,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Lawrence Thomas against the City and County of San Francisco for $150,000; the lawsuit was filed on July 28, 2020, in San Francisco Superior Court, Case No. CGC-20-585622; entitled David Hawkins and Lawrence Thomas v. City and County of San Francisco; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass 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.FINALLY PASSEDPass 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.ADOPTEDPass Action details Not available
211219 1 Planning Code - Landmark Designation - Trocadero ClubhouseOrdinancePassedOrdinance amending the Planning Code to designate Trocadero Clubhouse, located within Sigmund Stern Recreation Grove, northwest of 19th Avenue and Sloat Boulevard, in Assessor’s Parcel Block No. 2488, Lot No. 001, as a Landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Not available
220000 1 Planning Code - Van Ness Special Use District - Exempting Institutional Community Use Development from Limitation on Nonresidential Uses - 1750 Van Ness AvenueOrdinancePassedOrdinance amending the Planning Code to exempt proposed new construction for an Institutional Community Use at 1750 Van Ness Avenue, Assessor’s Parcel Block No. 0622, Lot No. 019, from nonresidential use limitations of the Van Ness Special Use District; 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
211151 2 Public Works Code - Graffiti Abatement - Lifting Suspension of Issuance of Certain Violations; Reinstating Collection of Certain Fees and FinesOrdinancePassedOrdinance lifting the suspension of certain provisions of the Graffiti Removal and Abatement Ordinance regarding issuance of certain violations, and reinstating the collection of certain assessed fees and fines; requiring notice to certain Community Benefits Districts, Business Improvement Districts, or Green Benefits Districts as those districts are defined in Article 15 and 15A of the Business and Tax Regulation Code; requiring Public Works to report to the Board of Supervisors within 60 days the forms necessary to implement the Graffiti Abatement Ordinance; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass 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).FINALLY PASSEDPass Action details Video Video
210761 3 Administrative Code - COVID-19 Rent Resolution and Relief FundOrdinancePassedOrdinance amending the Administrative Code to revise the COVID-19 Rent Resolution and Relief Fund to allow for direct assistance to low-income tenants (in addition to existing authority to provide direct assistance to their landlords), allow for grants to nonprofit, community based organizations to administer rent relief from the Fund, and remove certain restrictions on the provision of rent relief from the Fund, while authorizing the Mayor’s Office of Housing and Community Development to develop rules governing such rent relief; and to extend the use of the Fund for COVID-19 related purposes from March 31, 2023, to June 30, 2023.PASSED ON FIRST READINGPass Action details Video Video
220211 2 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.ADOPTEDPass Action details Video Video
220081 1 Appropriation - Refunding General Obligation Bond Proceeds - Controller’s Reserve - $385,000,000 - FY2021-2022OrdinancePassedOrdinance appropriating $385,000,000 from the issuance of one or more series of Refunding General Obligation Bonds; and placing such amounts on Controller's reserve in Fiscal Year (FY) 2021-2022.PASSED ON FIRST READINGPass Action details Video Video
220082 1 Issuance and Sale of General Obligation Refunding Bonds, Series 2022-R1 - Not to Exceed $385,000,000ResolutionPassedResolution approving the issuance and sale of not to exceed $385,000,000 aggregate principal amount of City and County of San Francisco General Obligation Refunding Bonds, Series 2022-R1, to refund certain outstanding General Obligation Bonds of the City and County of San Francisco; approving the form and authorizing the execution and delivery of an Escrow Agreement relating to certain Prior Bonds; approving the form and authorizing the distribution of the Preliminary Official Statement and authorizing the execution, delivery and distribution of the Official Statement relating to the sale of said bonds; ratifying certain actions previously taken; and granting general authority to City officials to take necessary actions in connection with the authorization, issuance, sale, and delivery of said bonds, as defined herein.ADOPTEDPass Action details Video Video
220138 1 Use Agreement - BH/AB Productions, LLC - Development of Documentary Television Project with San Francisco Animal Care and ControlResolutionPassedResolution authorizing San Francisco Animal Care and Control (“SFACC”) to enter into a Use Agreement with BH/AB Productions, LLC to develop and produce a documentary television project about SFACC’s animal emergency rescue calls and Animal Control Officers; and grant all necessary trademark licenses and the exclusive right for a term of no longer than one year and one week to traditional and digital networks, to commence upon approval by the Board of Supervisors.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
220243 1 Accept and Expend Grant - American Rescue Plan Act - California State Lands Commission Operating and Capital Expenses - FY2021-2022 - $14,044,498ResolutionPassedResolution authorizing the Port Commission to accept and expend a grant from the California State Lands Commission, through the American Rescue Plan Act of 2021 allocation, in the amount of $14,044,498 plus additional amounts up to 15% of the original grant amount that may be offered, for eligible operating and capital expenses, and any lawful purpose for Fiscal Year (FY) 2021-2022, effective upon execution of the Funding Agreement, through June 30, 2024.ADOPTEDPass Action details Video Video
220193 1 Settlement of Lawsuit - Dennis Richards, Rachel Swann, Six Dogs, LLC - $1,800,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Dennis Richards, Rachel Swann and Six Dogs, LLC against the City and County of San Francisco for $1,800,000; the lawsuit was filed on February 21, 2020, in United States District Court, Case No. 20-cv-01242-JCS; entitled Dennis Richards, et al. v. Department of Building Inspection, et al.; the lawsuit involves alleged civil rights violations and claims that the Department of Building Inspection revoked building permits to retaliate against persons critical of the Department.PASSED ON FIRST READINGPass Action details Video Video
211314 1 Dogpatch & Northwest Potrero Hill Green Benefit District - Annual Report - FY2020-2021ResolutionPassedResolution receiving and approving an annual report for the Dogpatch & Northwest Potrero Hill Green Benefit District for Fiscal Year (FY) 2020-2021, 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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
220120 2 Liquor License - 950 Mason Street - Bin 415 LLCResolutionPassedResolution determining that the issuance of a Type-42 on-sale beer and wine public premises liquor license to Bin 415 LLC, located at 950 Mason Street inside the Fairmont Hotel (District 3), will serve the public convenience or necessity of the City and County of San Francisco.ADOPTEDPass Action details Video Video
220255 2 Appointments, In-Home Supportive Services Public Authority - Robin Wilson-Beattie, Jesse Nichols, Sascha Bittner, Haydee Hernandez, Rita Semel, and Alexander MadridMotionPassedMotion appointing Robin Wilson-Beattie, term ending March 1, 2023, Jesse Nichols and Sascha Bittner, terms ending March 1, 2024, and Haydee Hernandez (residency requirement waived), Rita Semel, and Alexander Madrid, terms ending March 1, 2025, to the In-Home Supportive Services Public Authority.APPROVEDPass Action details Video Video
220280 2 Appointment, Children, Youth and Their Families Oversight and Advisory Committee - Aaron YenMotionPassedMotion appointing Aaron Yen, term ending July 1, 2023, to the Children, Youth and Their Families Oversight and Advisory Committee.APPROVEDPass Action details Video Video
220232 1 Hearing - Appeal of Tentative Map Approval - 0 Palo Alto AvenueHearingFiledHearing of persons interested in or objecting to the decision of Public Works, dated February 25, 2022, approving a Tentative Map for a two lot Subdivision project at 0 Palo Alto Avenue, Assessor’s Parcel Block No. 2724, Lot No. 002. (District 7) (Appellant: Katherine Bleich) (Filed March 4, 2022)CONTINUED OPENPass Action details Video Video
220233 1 Conditionally Approving Decision of Public Works and Approving Tentative Map - 0 Palo Alto AvenueMotionPassedMotion approving the decision of Public Works and approving the Tentative Map for a two lot Subdivision project at 0 Palo Alto Avenue, Assessor’s Parcel Block No. 2724, Lot No. 002; 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 Video Video
220234 1 Conditionally Disapproving Decision of Public Works and Disapproving Tentative Map - 0 Palo Alto AvenueMotionKilledMotion conditionally disapproving the decision of Public Works and disapproving the Tentative Map for a two lot Subdivision project at 0 Palo Alto Avenue, Assessor’s Parcel Block No. 2724, Lot No. 002, subject to the Board of Supervisors’ adoption of written findings in support of the disapproval.CONTINUEDPass Action details Video Video
220235 1 Preparation of Findings Related to the Tentative Map - 0 Palo Alto AvenueMotionKilledMotion directing the Clerk of the Board to prepare findings relating to the Board of Supervisors' decision to disapprove the Tentative Map for a two lot Subdivision project at 0 Palo Alto Avenue, Assessor’s Parcel Block No. 2724, Lot No. 002.CONTINUEDPass Action details Video Video
220298 1 Supporting California State Senate Bill No. 379 (Wiener) - Residential Solar Energy Systems: PermittingResolutionPassedResolution supporting California State Senate Bill No. 379, Residential Solar Energy Systems: Permitting, introduced by Senator Scott Wiener, that would require certain jurisdictions to provide an online instant solar permitting process for residential solar and solar-plus-storage energy systems.ADOPTEDPass Action details Not available
220300 1 Supporting Ukrainian RefugeesResolutionPassedResolution in support of Ukrainian refugees, urging the City and County of San Francisco to welcome Ukrainian refugees and declaring the City and County’s support for Ukrainian refugees.ADOPTEDPass Action details Not available
220301 1 Urging Expanded Free Access to Property Information RecordsResolutionPassedResolution urging the Assessor-Recorder to eliminate pay-gates and other barriers to public access to all recorded and property information records in the City and County of San Francisco.ADOPTEDPass Action details Not available
220304 1 Congratulating the University of San Francisco Dons for Making the Men’s NCAA Tournament for the First Time in 24 YearsResolutionPassedResolution congratulating the University of San Francisco Dons for making the men’s National Collegiate Athletic Association (NCAA) Tournament for the first time in 24 years.ADOPTEDPass Action details Not available
220305 1 Urging the Biden Administration to Close the Dating Partner LoopholeResolutionPassedResolution urging the Biden Administration to close the Dating Partner Loophole through Executive Action.ADOPTEDPass Action details Not available
220282 1 Reappointment, Commission on the Aging Advisory Council - Margaret GrafMotionPassedMotion reappointing Margaret Graf, term ending March 31, 2024, to the Commission on the Aging Advisory Council.APPROVEDPass Action details Not available
220306 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
220299 1 Peter Keane Day - February 8, 2023ResolutionPassedResolution celebrating the immense contributions of Peter Keane and declaring February 8, 2023, as Peter Keane Day in the City and County of San Francisco.ADOPTEDPass Action details Video Video
220302 1 Supporting California State Senate Bill No. 1017 (Eggman) - The Keeping Survivors Housed ActResolutionPassedResolution urging the California State Senate to pass Senate Bill No. 1017, introduced by Senator Susan Eggman, which will allow survivors of domestic violence and other violent acts, who are tenants, to maintain their current housing and avoid eviction, significantly increasing their safety and providing much-needed stability as they heal from trauma.ADOPTEDPass Action details Not available
220323 1 Supporting California State Assembly Bill No.1944 (Lee) - Brown Act Revisions; TeleconferencingResolutionPassedResolution supporting California State Assembly Bill No. 1944, authored by Assembly Member Alex Lee, which would amend the Brown Act and allow local legislative bodies the ability to permit members to teleconference without having to publish their private address or to make their private location available to the public; and require a remote participation option for members of the public to address the body when the body opts to teleconference.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
220323 2 Supporting California State Assembly Bill No.1944 (Lee) - Brown Act Revisions; TeleconferencingResolutionPassedResolution supporting California State Assembly Bill No. 1944, authored by Assembly Member Alex Lee, which would amend the Brown Act and allow local legislative bodies the ability to permit members to teleconference without having to publish their private address or to make their private location available to the public; and require a remote participation option for members of the public to address the body when the body opts to teleconference.ADOPTED AS AMENDEDPass Action details Not available
220324 1 The Week of the Young Child - April 2, 2022, through April 9, 2022 - First Week of AprilResolutionPassedResolution celebrating early care educators and declaring April 2, 2022, through April 9, 2022, and the first week of April every year thereafter, as “The Week of the Young Child” in the City and County of San Francisco.ADOPTEDPass Action details Video Video
220338 1 Appropriation - General Reserve - Various Departments - Workers’ Compensation - $13,131,917 - FY2021-2022OrdinancePassedOrdinance appropriating $13,131,917 of General Fund General Reserves to the Fire Department, Department of Public Health, Sheriff’s Department and Department of Emergency Management for increased workers’ compensation costs, and the authority to receive and expend these funds in the Department of Human Resources in Fiscal Year (FY) 2021-2022; this Ordinance requires a two-thirds approval vote of all members of the Board of Supervisors, pursuant to Charter, Section 9.113(c).   Action details Not available
220339 1 Park Code - Golden Gate Park Access and Safety Program - Slow Street Road Closures - Modified ConfigurationOrdinanceFiledOrdinance 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 directing the Recreation and Park Department to pursue additional changes to improve public access to Golden Gate Park; making associated findings under the California Vehicle Code; 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; limiting the General Manager’s ability to temporarily modify these street restrictions due to emergencies; and clarifying the protocols regarding access to the de Young Museum loading dock.   Action details Not available
220340 1 Planning Code - Neighborhood Commercial and Mixed Use Zoning DistrictsOrdinancePassedOrdinance amending the Planning Code to update and reorganize Neighborhood Commercial and Mixed Use Zoning District controls, including, among other things, to 1) permit Accessory Arts Activities, and production, wholesaling, and processing of goods and commodities, to occupy more than one-third of total space in Commercial (C), Downtown Residential (DTR), Eastern Neighborhoods Mixed Use, Mission Bay, and Residential-Commercial (RC) Districts; 2) principally permit Arts Activities, Job Training, Public Facility, and Social Service and Philanthropic Facility uses in the Folsom Street Neighborhood Commercial Transit (NCT), SoMa NCT, Regional Commercial, and certain Eastern Neighborhoods Mixed Use Districts, and in historic and nonconforming commercial buildings in Residential Enclave Districts; 3) principally permit General Entertainment in the Folsom Street NCT District; 4) principally permit Bar uses on the second floor in the Folsom Street NCT and Regional Commercial Districts; 5) principally permit Nighttime Entertainment on properties fronting Folsom Street between 7th Street and    Action details Not available
220341 1 Administrative Code - Ellis Act EvictionsOrdinancePassedOrdinance amending the Administrative Code to clarify that the date a property is withdrawn under the Ellis Act is based on the latest date that any tenancy in the property is terminated; to increase the relocation payments that owners must pay to tenants when evicting under the Ellis Act; to require that an owner who returns a unit to the rental market following an Ellis Act eviction must return the entire property to the market, with exceptions for certain owner-occupied units; to clarify that paying punitive damages does not extinguish an owner’s obligation to re-offer the unit upon re-rental to the displaced tenants; and to delete inoperative Code sections.   Action details Not available
220342 1 Planning Code - Fire-Damaged Liquor Stores in North Beach Neighborhood Commercial DistrictOrdinancePassedOrdinance amending the Planning Code to extend the time, from three to six years from the date of a fire, for a temporary closure of a liquor store in the North Beach Neighborhood Commercial District (NCD) as a result of the fire to not result in an abandonment of such use, and for the relocation of such use to another location in the North Beach NCD to not require a new Conditional Use permit; 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
220343 1 City and County of San Francisco Finance Corporation Lease Revenue Refunding Bonds, Series 2008-1 (Moscone Center Expansion Project) and Series 2008-2 (Moscone Center Expansion Project) - Alternate Credit AgreementsResolutionPassedResolution authorizing the issuance and delivery of alternate credit facilities to support the outstanding City and County of San Francisco Finance Corporation Lease Revenue Refunding Bonds, Series 2008-1 (Moscone Center Expansion Project) and City and County of San Francisco Finance Corporation Lease Revenue Refunding Bonds, Series 2008-2 (Moscone Center Expansion Project); approving the form of a first supplement to trust agreement, the form of a first amendment to project lease, the forms of the reimbursement agreements among the City and County of San Francisco, the City and County of San Francisco Finance Corporation and one or more credit providers, the forms of the fee agreements, the form of a remarketing supplement, the forms of the remarketing agreements, the forms of the custodian agreements and certain other related financing documents; approving modifications to said documents; approving the execution and delivery of said documents; granting general authority to City officials to take necessary actions in connection with the remarketing of said Bonds, as defined herein;    Action details Not available
220344 1 Purchase of Real Property - City Gardens Bridge, LLC - 333-12th Street - Apply for Grant - California Department of Housing and Community Development - Homekey Grant Program - $147,540,000ResolutionPassedResolution 1) approving and authorizing the Director of Property, on behalf of the Department of Homelessness and Supportive Housing (“HSH”), to acquire certain property located at 333-12th Street (“Property”) for $145,000,000 plus up to $2,250,000 in interest, payable in two installments, plus an estimated $290,000 for typical closing costs, for a total anticipated amount not to exceed $147,540,000; 2) approving and authorizing HSH, on behalf of the City, to apply to the California Department of Housing and Community Development for a Homekey Grant; 3) approving and authorizing an Agreement of Purchase and Sale for Real Estate for the acquisition of the Property from City Gardens Bridge, LLC (“Purchase Agreement”), which includes a liquidated damages clause of up to $5,000,000 as well as certain other remedies, in case of default by the City; 4) authorizing the Director of Property to execute the Purchase Agreement, make certain modifications, and take certain actions in furtherance of this Resolution and the Purchase Agreement, as defined herein; 5) affirming the Planning Departmen   Action details Not available
220345 1 Purchase of Real Property - 685 Ellis, LLC - 681-687 Ellis Street - Apply to Homekey Grant Program - California Department of Housing and Community Development - $19,940,000ResolutionPassedResolution 1) approving and authorizing the Director of Property, on behalf of the Department of Homelessness and Supportive Housing (HSH), to acquire certain property located at 681-687 Ellis Street (“Property”) for $19,900,000 plus an estimated $40,000 for typical closing costs, for a total anticipated amount of $19,940,000; 2) approving and authorizing HSH, on behalf of the City, to apply to the California Department of Housing and Community Development for its Homekey Grant Program to purchase the Property; 3) approving and authorizing an Agreement of Purchase and Sale for Real Estate for the acquisition of the Property from 685 Ellis, LLC (“Purchase Agreement”); 4) authorizing the Director of Property to execute the Purchase Agreement, make certain modifications, and take certain actions in furtherance of this Resolution and the Purchase Agreement, as defined herein; 5) affirming the Planning Department’s determination under the California Environmental Quality Act; and 6) adopting the Planning Department’s findings that the Purchase Agreement, and the transaction contemplated t   Action details Not available
220346 1 Standard Agreement - California Department of Housing and Community Development California Housing Accelerator Program - Treasure Island Parcel C3.1 - $55,601,514ResolutionPassedResolution authorizing Treasure Island Development Authority (the “Authority”) to execute a Standard Agreement and other related documents with the State of California Department of Housing and Community Development (“HCD”) under the California Housing Accelerator Program which the Standard Agreement includes an award not to exceed $55,601,514 as a loan to Mercy Housing California 82, L.P. (“Developer”), as sole borrower, for construction of a development affordable to low- and moderate-income families at Treasure Island Parcel C3.1, located at Avenue C (old address)/78 Johnson (new address) for a term of five years to commence upon execution of the Standard Agreement by HCD.   Action details Not available
220347 1 Loan Agreement - Mercy Housing California 82, L.P. - 100% Affordable Housing - 6th Street at Avenue C/78 Johnson Street - Not to Exceed $33,452,317ResolutionPassedResolution approving and authorizing the execution of a Loan Agreement with Mercy Housing California 82, L.P., a California limited partnership, in an amount not to exceed $33,452,317 for a minimum term of 57 years to finance the construction of a 138-unit multifamily rental housing development (plus one staff unit) for low and moderate income families located at 6th Street at Avenue C (old address)/78 Johnson Street (new address) (“Treasure Island Parcel C3.1”); and adopting findings that the Loan Agreement is consistent with the General Plan, and the priority policies of Planning Code, Section 101.1.   Action details Not available
220348 1 Apply for Grant - California State Office of Emergency Services - High Frequency Communications Equipment Program - $59,917ResolutionPassedResolution authorizing designated City and County of San Francisco officials to execute and file on behalf of the City and County of San Francisco any actions necessary for the purpose of obtaining financial assistance provided by the California Governor’s Office of Emergency Services under the grant program, High Frequency Communications Equipment Program, for the funding amount of $59,917.   Action details Not available
220349 1 Apply for Grant - United States Department of Homeland Security - California State Office of Emergency Services - FY2021 Emergency Management Performance Grant - American Rescue Plan Act (FY2021 EMPG-ARPA) - $66,761ResolutionPassedResolution authorizing designated City and County San Francisco officials to execute and file on behalf of the City and County of San Francisco any actions necessary for the purpose of obtaining State and Federal financial assistance provided by the United States Department of Homeland Security and sub-granted through California State Office of Emergency Services under the grant program, Fiscal Year (FY) 2021 Emergency Management Performance Grant - American Rescue Plan Act (FY2021 EMPG-ARPA) for the funding amount of $66,761.   Action details Not available
220350 1 Accept and Expend In-Kind Gift - Retroactive - Internet Access Services - Monkeybrains.net - Valued at $173,400ResolutionPassedResolution retroactively authorizing the Department of Technology to accept an in-kind gift of Internet Access Service valued at $173,400 from Monkeybrains.net for the period of March 1, 2020, through December 31, 2022.   Action details Not available
220351 1 Urging the California State Legislature to Approve California State Assembly Bill No. 2026 (Friedman) - Reducing Single-Use Plastic PackagingResolutionPassedResolution urging the California State Legislature to approve California State Assembly Bill No. 2026, authored by Assembly Member Laura Friedman, which would prohibit single-use plastic packaging for online retailers.   Action details Not available
220352 1 National Donate Life Month - April 2022ResolutionPassedResolution declaring April 2022 as National Donate Life Month in the City and County of San Francisco.   Action details Not available
220353 1 Supporting Stop Asian American Pacific Islander Hate’s No Place for Hate California Legislative PackageResolutionPassedResolution urging the California State Legislature and Governor to support Stop Asian American Pacific Islander Hate’s No Place for Hate California legislative package to address street harassment from a public health and civil rights framework, including California State Assembly Bill No. 2549, introduced by Assembly Members Mia Bonta, Al Muratsuchi, and Akilah Weber to prevent street harassment, and its corresponding budget request; California State Senate Bill No. 1161, introduced by Senator Dave Min to prevent street harassment on public transit, and its corresponding budget request; and California State Assembly Bill No. 2448, introduced by Assembly Member Phil Ting to prevent harassment in private businesses.   Action details Not available
220354 1 Urging the San Francisco Municipal Transportation Agency to Collaborate with Departments and Develop an Activated Public Spaces ProgramResolutionPassedResolution urging the San Francisco Municipal Transportation Agency, Recreation and Park Department, Planning Department, Office of Economic and Workforce Development, Public Works, and Department of Real Estate to collaborate and identify opportunities where San Francisco Municipal Transportation Agency properties may be used to provide public spaces; engage with neighboring homeowners and neighborhood organizations, and systemically implement an “Activated Public Spaces” program and provide existing community spaces such as Lakeside Landing and Unity Plaza with waivers of fees and fines; encouraging long-term sustainable management plans.   Action details Not available
220355 1 Resolution of Intention to Amend Management Plan - Dogpatch & Northwest Potrero Hill Green Benefit District - COW on June 7, 2022 at 3:00 p.m.ResolutionPassedResolution of intention to modify the management district plan for the Dogpatch & Northwest Potrero Hill Green Benefit District, to combine capital and maintenance budget categories so that the District will have greater flexibility to allocate funds; and finding that the proposed modifications will not result in a new or increased assessment; and ordering and setting a time and place for a public hearing of the Board of Supervisors, sitting as a Committee of the Whole (COW) on June 7, 2022, at 3:00 p.m., and to provide public notice thereof.   Action details Not available
220356 1 Community-Based Doula Week - March 29 through April 5, 2022ResolutionPassedResolution declaring the first ever Community-Based Doula Week from March 29 through April 5, 2022.   Action details Not available
220357 1 Black Maternal Health Week - April 11 through April 17, 2022ResolutionPassedResolution declaring Black Maternal Health Week from April 11 through 17, 2022.   Action details Not available
220358 1 Supporting California State Assembly Bill No. 1608 (Gipson) - The Angelo Quinto Act of 2022: Independent Coroner’s OfficesResolutionPassedResolution supporting California State Assembly Bill No. 1608, authored by Assembly Member Mike A. Gipson, The Angelo Quinto Act of 2022: Independent Coroner’s Offices.   Action details Not available
220369 1 Calling from Committee - Joint Committee of the Whole - Park Code, Golden Gate Park Access and Safety Program, Slow Street Road Closures (File No. 220261) and Modified Configurations (File No. 220339) - April 26, 2022MotionPassedMotion calling from the Land Use and Transportation Committee, pursuant to Board Rule 3.37, the proposed Ordinance amending the Park Code to adopt the Golden Gate Park Access and Safety Plan (File No. 220261) and another same subject Ordinance with Modified Configurations (File No. 220339); and scheduling the Board of Supervisors to sit as a Committee of the Whole during the Joint Special Meeting with the San Francisco County Transportation Authority on April 26, 2022, at 9:00 a.m., to hold a joint public hearing to consider the subject Ordinances.   Action details Not available
220359 1 Concurring in Actions to Meet Local Emergency - Coronavirus Response - Forty-Six SupplementMotionPassedMotion concurring in actions taken by the Mayor in the Forty-Sixth Supplement to the Proclamation of Emergency to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic by delegating to the Human Resources Director and the Director of Transportation the authority until June 30, 2022, to waive or modify provisions of Memoranda of Understanding with labor organizations representing sworn employees of the Fire Department and Sheriff’s Department and transit operators related to compensation, including overtime and premium pay, and to waive Charter or Administrative Code provisions limiting the cash out of accrued vacation balances where necessary or appropriate to ensure staffing to carry out essential government services and respond to the pandemic.   Action details Not available
220325 1 Appointment, Park, Recreation, and Open Space Advisory Committee - Valery LapidusMotionPassedMotion appointing Valery Lapidus, term ending February 1, 2024, to the Park, Recreation and Open Space Advisory Committee.   Action details Not available
220326 1 Reappointment, Commission on the Aging Advisory Council - Allen CooperMotionPassedMotion reappointing Allen Cooper, term ending March 31, 2024, to the Commission on the Aging Advisory Council.   Action details Not available
220334 1 Appointment, Park, Recreation, and Open Space Advisory Committee - Cyntia SalazarMotionPassedMotion appointing Cyntia Salazar, term ending February 1, 2024, to the Park, Recreation and Open Space Advisory Committee.   Action details Not available
220335 1 Appointment, Park, Recreation, and Open Space Advisory Committee - Brian PepinMotionPassedMotion appointing Brian Pepin, term ending February 1, 2023, to the Park, Recreation and Open Space Advisory Committee.   Action details Not available
220336 1 Mayoral Appointment, Sanitation and Streets Commission - Stephen AdamsMotionFiledMotion approving/rejecting the Mayor’s nomination for the appointment of Stephen Adams to the Sanitation and Streets Commission, term ending July 1, 2024.   Action details Not available
220337 1 Mayoral Appointment, Sanitation and Streets Commission - Ike KwonMotionPassedMotion approving the Mayor’s nomination for the appointment of Ike Kwon to the Sanitation and Streets Commission, term ending July 1, 2026.   Action details Not available
220360 1 Hearing - Status of LGBTQ+ Cultural Heritage StrategyHearingFiledHearing to discuss the implementation of the LGBTQ+ Cultural Heritage Strategy; and requesting the Office of Transgender Initiatives, the Planning Department, and the Office of Economic and Workforce Development to report.   Action details Not available
220361 1 Hearing - Status of Establishing a Child Care Center at San Francisco General HospitalHearingPending Committee ActionHearing on the status of establishing an operational child care center at San Francisco General Hospital as required by an arbitration agreement; and requesting the Department of Public Health, Recreation and Park Department, Public Works, Office of Early Care and Education, and representatives of SEIU Local 1021 to report.   Action details Not available
220362 1 Hearing - Integrity of Contract Procurement Practices at the Department of the EnvironmentHearingFiledHearing to investigate contract procurement practices at the Department of the Environment, including Accept and Expend agreements and sole source or "no-bid" contracts, and the role of private entities and interested parties in influencing and corrupting the Department's provision of public services; and requesting the Office of the Controller to report.   Action details Not available
220363 1 Hearing - Intermediate Length Occupancy Program UpdatesHearingFiledHearing to receive updates on enforcement, implementation and economic impact of the City's Intermediate Length Occupancy program, created by Ordinance No. 078-20, on file with the Clerk of the Board in File No. 191075; and requesting the Office of the Controller, Rent Board, and Planning Department to report.   Action details Not available
220364 1 Hearing - Funding Shortfall for San Francisco to Reach Citywide Affordable Housing GoalsHearingFiledHearing to identify and analyze the funding gap for affordable housing funds available relative to the estimated need in San Francisco; and requesting the Planning Department to report.   Action details Not available
220365 1 Hearing - Recommendations of the Housing Stability Fund Oversight Board for Use of Proposition I Revenue in FY2022-2023HearingFiledHearing to review the budget recommendations submitted by the Housing Stability Fund Oversight Board for use of Proposition I funds in Fiscal Year (FY) 2022-2023, to pursue strategies and solutions to target unmet needs and gaps in existing affordable housing programs, with special attention to advancing racial, social, and geographic equity; and requesting the Mayor's Office of Housing and Community Development to report.   Action details Not available
220366 1 Hearing - Analysis of City-Wide Street Teams Creations and Service Calls the Police Department Receive Per YearHearingFiledHearing on the City-Wide Street teams and effectiveness on street conditions, homelessness, and people with mental illness or addiction that are having crises in the streets; reporting if the goal is to remove work from the Police Department and transfer those responsibilities to health and peer advocates to allow the Police Department to focus on deterring, investigating, and stopping crime has been accomplished, including the analysis of the number of calls the Police Department receives per year, prior to and after the increase and creation of numerous City-Wide Street teams; and requesting the Budget & Legislative Analyst's Office, Police Department, Fire Department, Department of Emergency Management, and Department of Public Health to report.   Action details Not available
220367 1 Hearing - Public Safety at San Francisco's Parks and PlaygroundsHearingFiledHearing on public safety and calls for service at San Francisco's parks and playgrounds, specifically, to explore non-police public safety resources such as Park Rangers, community security cameras and lighting; and requesting the Recreation and Park Department and Committee on Information Technology to report.   Action details Not available
220368 1 Hearing - Public Safety at Fast Food RestaurantsHearingFiledHearing on public safety and calls for service at fast-food restaurants; and requesting the Police Department, Office of Economic and Workforce Development, Office of Labor Standards Enforcement, Department of Public Health, and Fire Department to report.   Action details Not available
220313 1 Settlement Of Lawsuit - Pacific Gas & Electric Company - City To Receive $6,750,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco against Pacific Gas & Electric Company (“PGE”) for $6,750,000; the lawsuit was filed on October 18, 2017, in San Francisco Superior Case No. CGC-17-561957; entitled City and County of San Francisco v. Pacific Gas and Electric Company, et al.; the lawsuit involves PGE’s failure to defend and indemnify the City for homeowner damages claims arising from a landslide on Casitas Avenue in San Francisco caused by a PGE construction project; other material terms are that PGE will perform trench repairs to prevent further damage and dismissal of the Action with prejudice.   Action details Not available
220314 1 Settlement of Lawsuit - Fanny Lam - $375,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Fanny Lam against the City and County of San Francisco for $375,000; the lawsuit was filed on April 7, 2020, in San Francisco Superior Court, Case No. CGC-20-584065; entitled Fanny Lam v. City and County of San Francisco, et al.; the lawsuit involves personal injuries arising from a trip and fall accident on O’Farrell Street in San Francisco.   Action details Not available
220315 1 Administrative, Campaign and Governmental Conduct Codes - Administrative Support for Sanitation and Streets Department; Form 700 Filing Requirements for Public Works Commission, Sanitation and Streets Commission, and Director of Sanitation and StreetsOrdinancePassedOrdinance amending the Administrative Code to require Public Works to provide the new Department of Sanitation and Streets with administrative support, including human resources, performance management, finance, budgeting, technology, emergency planning, training, and employee safety services; and amending the Campaign and Governmental Conduct Code to require Public Works Commissioners, Sanitation and Streets Commissioners, and the Director of Sanitation and Streets to file a Form 700 (Statement of Economic Interests).   Action details Not available
220316 1 Grant Agreement - San Francisco In-Home Supportive Services Public Authority (SF IHSS PA) - Independent Provider (IP) Mode In-Home Supportive Services - Not to Exceed $434,709,670ResolutionPassedResolution approving the grant between the City and County of San Francisco and San Francisco In-Home Supportive Services Public Authority for the provision of administration, health, and dental benefits to In-Home Supportive Services Independent Providers for the period of July 1, 2022, through June 30, 2026, in the amount not to exceed $434,709,670.   Action details Not available
220317 1 Contract Amendment - Alternative Family Services, Inc. - Supporting Permanency and Stability for Children and Youth Involved with the Foster Care System - Not to Exceed $24,959,253ResolutionPassedResolution approving Amendment No. 2 to the agreement between Alternative Family Services, Inc. and the Department of Public Health (DPH), for services to support permanency and stability for children and youth involved with the foster care system and their families; to increase the agreement by $14,960,347 for an amount not to exceed $24,959,253; to extend the term by five and one half years, from June 30, 2022, for a total agreement term of July 1, 2018, through December 31, 2027; 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.   Action details Not available