Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/26/2022 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
220090 1 Administrative Code - Shelter Grievance Advisory Committee and Shelter Grievance PolicyOrdinancePassedOrdinance amending the Administrative Code to establish the Shelter Grievance Advisory Committee to advise the Department of Homelessness and Supportive Housing regarding policies and procedures for clients of City-funded shelters to appeal denial of shelter services; and to codify the City’s Shelter Grievance Policy establishing an administrative appeal process for clients of City-funded shelters denied shelter services for violating a shelter’s rules.FINALLY PASSEDPass Action details Video Video
211297 2 Police, Building Codes - Bond for Labor Standards Compliance in Certain Residential Construction ProjectsOrdinancePassedOrdinance amending the Police Code to add Article 33O to require owners of certain residential construction projects to maintain a labor compliance bond and to condition release of such bond on specified reporting and labor standards compliance for work on the project; and amending the Building Code to require owners of such projects to file a labor compliance bond as a condition of receiving a permit for construction.FINALLY PASSEDPass Action details Video Video
220190 1 Planning Code - Landmark Designation - 2261 Fillmore Street (aka Clay Theatre)OrdinancePassedOrdinance amending the Planning Code to designate 2261 Fillmore Street (aka Clay Theatre), Assessor’s Parcel Block No. 0630, Lot No. 002, as a Landmark consistent with the standards set forth in Article 10 of the Planning Code; and affirming the Planning Department’s determination under the California Environmental Quality Act; making public necessity, convenience, and welfare findings under Planning Code, Section 302; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Video Video
220242 3 Administrative Code - Limits on Storage and Use of DNA ProfilesOrdinancePassedOrdinance amending the Administrative Code to prohibit the Police Department or other City departments from uploading or storing DNA profiles from crime victims reference samples (“Victim Reference DNA Profiles”) in any City DNA database that is not subject to the federal and state rules governing Combined DNA Index Systems (“CODIS”) databases (“Non-CODIS DNA Databases”), and from storing DNA profiles obtained from crime scene evidence (“Evidentiary DNA Profiles”) in any Non-CODIS DNA Database for longer than 60 days; to require that, by July 1, 2022, or 15 days after the effective date of this ordinance, the Police Department purge from Non-CODIS DNA Databases Evidentiary DNA Profiles stored for longer than 60 days and Victim Reference DNA Profiles stored for any length of time; and to limit the Police Department and other City departments to using Non-CODIS DNA Databases only for quality assurance purposes, and not for any investigative purposes; to require the Controller to submit an audit report regarding Non-CODIS DNA Databases; and to require posting on the Police Department weFINALLY PASSEDPass 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).PASSED ON FIRST READINGPass Action details Video Video
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.ADOPTEDPass Action details Video Video
220196 1 Contract Agreement - Alliant Insurance Services, Inc. - Insurance Brokerage Services - Not to Exceed $75,000,000ResolutionPassedResolution authorizing the City Administrator, through the Director of the Risk Management Division, to enter into a contract for insurance brokerage services with Alliant Insurance Services for an amount not to exceed $75,000,000 for a three-year term to commence on July 1, 2022, through June 30, 2025, with three two-year options to renew at the City’s sole and absolute discretion, pursuant to Charter, Section 9.118.ADOPTEDPass Action details Video Video
220197 1 Contract Agreement - Arthur J. Gallagher & Co. Insurance Brokers of California, Inc. - Insurance Brokerage Services - Not to Exceed $30,000,000ResolutionPassedResolution authorizing the City Administrator, through the Director of the Risk Management Division, to enter into a contract for insurance brokerage services with Arthur J. Gallagher & Co. Insurance Brokers of California, Inc. for an amount not to exceed $30,000,000 for a three-year term to commence on July 1, 2022, through June 30, 2025, with three two-year options to renew at the City’s sole and absolute discretion, pursuant to Charter, Section 9.118.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
220245 1 Updated Emergency Declaration - Tree Removal, Slope Repair and Debris Removal at Stern Grove - Not to Exceed $20,000,000ResolutionPassedResolution approving an updated emergency declaration of the San Francisco Public Utilities Commission (SFPUC) pursuant to Administrative Code, Section 6.60, to contract resources for tree removal, slope repair and debris removal in Stern Grove, which was damaged by flooding caused by a failed air valve on a water transmission pipeline, increasing the cost by $16,000,000 for a total not to exceed amount of $20,000,000.ADOPTEDPass Action details Video Video
220293 1 Execute Standard Agreement and Accept and Expend - Retroactive - California Department of Housing and Community Development - Bayview Vehicle Triage Center Program - $5,600,000ResolutionPassedResolution authorizing the Department of Homelessness and Supportive Housing to execute a Standard Agreement with the California Department of Housing and Community Development for $5,600,000 of 2021-22 California Budget Act funds; to retroactively accept and expend those funds for capital expenses related to the Bayview Vehicle Triage Center for costs incurred July 1, 2021, through June 30, 2026; affirming the Planning Department’s determination under the California Environmental Quality Act; and adopting the Planning Department’s findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Video Video
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; ADOPTEDPass Action details Video Video
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 DepartmenADOPTEDPass Action details Video Video
220346 2 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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
220410 1 Health Code - Skilled Nursing Care Transfer Reporting RequirementsOrdinancePassedOrdinance amending the Health Code to require general acute care hospitals and hospital-based skilled nursing facilities in the City to report annually to the Department of Public Health the number of, and certain demographic information regarding, patients transferred to a health facility outside of the City to receive skilled nursing care and patients who qualify for skilled nursing care but are not transferred to a health facility outside of the City.PASSED ON FIRST READINGPass Action details Video Video
220165 2 Liquor License - 3218 Fillmore Street - Dad & Son’s MarketResolutionPassedResolution determining that the issuance of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to Dad & Son’s Market, located at 3218 Fillmore Street (District 2), will serve the public convenience or necessity of the City and County of San Francisco; and requesting that the California Department of Alcoholic Beverage Control impose a condition on the issuance of the license.ADOPTEDPass Action details Video Video
220284 2 Administrative Code - Cleaning Standards and Health Information Protocols for Single Room Occupancy HotelsOrdinancePassedOrdinance amending the Administrative Code to update protections for occupants of Single Room Occupancy (SRO) hotels by replacing hotel operators’ responsibility to clean common areas after a COVID-19 outbreak with a new minimum cleaning standard and, upon request, requiring SRO hotel operators to provide contact tracing information related to any infectious or contagious disease; during the COVID-19 pandemic, to require the Department of Public Health (DPH) to maintain a telephone hotline to respond to questions from SRO residents regarding isolation and quarantine, testing, and other COVID-19 related matters; and to update COVID-19 regulations by removing outdated provisions including those related to notice of and access to isolation and quarantine hotels, DPH responsibilities to post in SRO hotels information related to isolation and quarantine, and DPH responsibilities to maintain public facing data relating to COVID-19 cases in SRO Hotels.PASSED ON FIRST READINGPass Action details Video Video
220405 2 Appointments, Commission of Animal Control and Welfare - Annemarie Fortier, Irina Ozernoy, and Brian VanHornMotionPassedMotion appointing Annemarie Fortier, Irina Ozernoy, and Brian VanHorn, terms ending April 30, 2024, to the Commission of Animal Control and Welfare.APPROVEDPass Action details Video Video
220409 2 Appointment, Sunshine Ordinance Task Force - Dean Schmidt, Lila LaHood, Laura Stein, Matthew Yankee, Chris Hyland, Laurie Jones Neighbors, and Thuan Thao HillMotionPassedMotion appointing Dean Schmidt, Lila LaHood, Laura Stein, Matthew Yankee, Chris Hyland, Laurie Jones Neighbors, and Thuan Thao Hill, terms ending April 27, 2024, to the Sunshine Ordinance Task Force.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
220319 1 Hearing - Appeal of Tentative Map Approval - 2556 Filbert StreetHearingFiledHearing of persons interested in or objecting to the decision of Public Works, dated March 18, 2022, approving a Tentative Map for a two-lot subdivision project at 2556 Filbert Street, Assessor’s Parcel Block No. 0944, Lot Nos. 025 and 026. (District 2) (Appellant: Roberta Holden) (Filed March 28, 2022)HEARD AND FILED  Action details Video Video
220320 1 Approving Decision of Public Works and Approving Tentative Map - 2556 Filbert StreetMotionPassedMotion approving the decision of Public Works and approving the Tentative Map for a two-lot subdivision project at 2556 Filbert Street, Assessor’s Parcel Block No. 0944, Lot Nos. 025 and 026; 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
220321 1 Conditionally Disapproving Decision of Public Works and Disapproving Tentative Map - 2556 Filbert StreetMotionKilledMotion conditionally disapproving the decision of Public Works and disapproving the Tentative Map for a two-lot subdivision project at 2556 Filbert Street, Assessor’s Parcel Block No. 0944, Lot Nos. 025 and 026, subject to the Board of Supervisors’ adoption of written findings in support of the disapproval.TABLEDPass Action details Video Video
220322 1 Preparation of Findings Related to the Tentative Map - 2556 Filbert StreetMotionKilledMotion 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 2556 Filbert Street, Assessor’s Parcel Block No. 0944, Lot Nos. 025 and 026.TABLEDPass Action details Video Video
220264 2 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.PASSED ON FIRST READINGPass Action details Video Video
220434 1 Approval of a 90-Day Extension for Planning Commission Review of Conditional Use Appeals (File No. 220130)ResolutionPassedResolution extending by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 220130) amending the Planning Code to allow the signatures of Verified Tenants to count towards the threshold needed to permit an appeal of a Conditional Use authorization; clarifying timelines applicable to appeals of Conditional Use authorizations, and affirming the Planning Department’s California Environmental Quality Act determination; and making Planning Code, Section 302, findings, and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Not available
220435 1 Armenian Genocide Commemoration Day - April 24, 2022ResolutionPassedResolution designating April 24, 2022, as “Armenian Genocide Commemoration Day” in the City and County of San Francisco, marking the 107th anniversary of the Armenian Genocide and the 25th anniversary of the preservation of the Mt. Davidson Cross by the Council of Armenian American Organizations of Northern California; and urging members of Congress to support the bipartisan Armenian Genocide Education Act.ADOPTEDPass Action details Not available
220384 1 Committee of the Whole - Report of Assessment Costs - Sidewalk Inspection and Repair Program - May 17, 2022, at 4:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 17, 2022, at 4:00 p.m., to hold a public hearing on a Resolution approving a report of assessment costs submitted by the Director of Public Works for work done or caused to be done through the Sidewalk Inspection and Repair Program pursuant to Public Works Code, Section 706.9, and Administrative Code, Chapter 80, the cost thereof having been paid for by the City and County out of a revolving fund.APPROVEDPass Action details Not available
220387 1 Committee of the Whole - Report of Assessment Costs for Blighted Properties - Accelerated Sidewalk Abatement Program - May 17, 2022, at 4:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 17, 2022, at 4:00 p.m., to hold a public hearing on a Resolution approving a report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund.APPROVEDPass Action details Not available
220423 1 Final Map No. 9073 - 311 Grove StreetMotionPassedMotion approving Final Map No. 9073, an eight residential unit condominium project, located at 311 Grove Street, being a subdivision of Assessor’s Parcel Block No. 0809, Lot No. 020; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
220450 1 Street Vacation Order and Interdepartmental Property Transfer for 900 Innes Avenue Park Development - Public Utility Easement Vacation Order for India Basin Mixed-Use Project at 700 Innes AvenueOrdinancePassedOrdinance 1) ordering the street vacation of a portion of Griffith Street and a portion of Hudson Avenue, generally bounded by Assessor’s Parcel Block No. 4629A, Lot No. 010, a portion of Hudson Avenue at Assessor’s Parcel Block No. 4646, Lot Nos. 001, 002, and 003, a portion of Innes Avenue and a portion of Griffith Street at Assessor’s Parcel Block No. 4645, Lot No. 010, a portion of Hudson Avenue at Assessor’s Parcel Block No. 4630, Lot No. 002, and a portion of Galvez Avenue (“the Street Vacation Area”), to facilitate the development of the 900 Innes Avenue (India Basin) Park Development; 2) ordering the vacation of unaccepted ten-foot public utility easements affecting portions of Assessor’s Parcel Block No. 4607, Lot Nos. 024 and 025; Block 4620, Lot Nos. 001 and 002 (Lot No. 002 more recently referred to by the City as Lot Nos. 004 and 005); Block No. 4621, Lot No. 100; Block No. 4606, Lot No. 026; Block No. 4631, Lot Nos. 001 and 002; and Assessor’s Parcel Block No. 4644, Lot Nos. 009 and 010, to facilitate the development of the India Basin Mixed-Use Project; 3) approving th   Action details Not available
220448 1 Resolution of Intention to Vacate Streets - Portions of Griffith Street and Hudson Avenue as Part of 900 Innes Avenue Park Development and Public Utility Easements at 700 Innes AvenueResolutionPassedResolution declaring the intention of the Board to order the vacation of 1) a portion of Griffith Street and a portion of Hudson Avenue, generally bounded by Assessor’s Parcel Block No. 4629A, Lot No. 010, a portion of Hudson Avenue at Assessor’s Parcel Block No. 4646, Lot Nos. 001, 002, and 003, a portion of Innes Avenue and a portion of Griffith Street at Assessor’s Parcel Block No. 4645, Lot No. 010, a portion of Hudson Avenue at Assessor’s Parcel Block No. 4630, Lot No. 002, and a portion of Galvez Avenue (“the Street Vacation Area”), to facilitate the development of the 900 Innes Avenue (India Basin) Park Development; 2) an unaccepted ten-foot public utility easements affecting portions of Assessor’s Parcel Block No. 4607, Lot Nos. 024 and 025; Assessor’s Parcel Block No. 4620, Lot Nos. 001 and 002 (with Lot No. 002 more recently referred to by the City as Lot Nos. 004 and 005); Assessor’s Parcel Block No. 4621, Lot No. 100; Assessor’s Parcel Block No. 4606, Lot No. 026; Assessor’s Parcel Block No. 4631, Lot Nos. 001 and 002; and Assessor’s Parcel Block No. 4644, Lot Nos. 009 an   Action details Not available
220451 1 Lease Extension of Real Property - 1170 Market Street, LLC - 1170 Market Street - $450,000 Six Month Extension RentResolutionPassedResolution authorizing the Director of Property, on behalf of the Department of Public Health, to extend the term of an existing City lease with 1170 Market Street LLC, for a building located at 1170 Market Street, from June 30, 2022, for a total term of January 3, 2022, through December 31, 2022, at a base rent of $75,000 per month, for a total amount of $450,000 for six months; authorizing the Director of Property to execute documents and take certain actions in furtherance of this Resolution; as defined herein; and to authorize 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
220452 1 Contract Amendment - TIDES Center - Supportive Housing Property Management Services - Not to Exceed $53,456,932ResolutionPassedResolution approving the second amendment to the contract between the TIDES Center and the Department of Homelessness and Supportive Housing (HSH) to provide supportive housing property management services at six Delivering Innovation in Supportive Housing buildings; extending the contract term by two years from June 30, 2024, for a total term of July 1, 2019, through June 30, 2026; increasing the contract amount by $23,918,575 for a total contract amount not to exceed $53,456,932; and authorizing the Director of HSH to enter into any additions, amendments, or other modifications to the contract that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City.   Action details Not available
220453 1 Grant Agreement Amendment - Tenderloin Housing Clinic - Master Lease Hotels - Not to Exceed $132,903,851ResolutionPassedResolution approving the first amendment to the grant agreement between the Tenderloin Housing Clinic and the Department of Homelessness and Supportive Housing (HSH) for master lease stewardship, property management, and support services in Permanent Supportive Housing; extending the grant term by four months for a total term of July 1, 2020, through June 30, 2024; and increasing the agreement amount by $43,503,365 for a total amount not to exceed $132,903,851; and to authorize HSH to enter into amendments or modifications to the grant that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the grant or this Resolution.   Action details Not available
220454 1 Accept and Expend Grant - Retroactive - Centers for Disease Control and Prevention - San Francisco Department of Public Health Climate and Health Program Actions to Reduce the Disproportionate Impacts of Climate Change - $300,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase from the Centers for Disease Control and Prevention for participation in a program, entitled “San Francisco Department of Public Health Climate and Health Program actions to reduce the disproportionate impacts of climate change,” in the amount of $86,287 for a total amount of $300,000 for the period of September 1, 2021, through August 31, 2022.   Action details Not available
220455 1 Accept and Expend Gift - Retroactive - Epic Systems Corporation - Low Income and At-Risk Populations - Safety Net Gift - $115,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a monetary gift in the amount of $115,000 from Epic Systems Corporation to help low-income and at-risk populations, for the period of December 22, 2021, through December 21, 2022.   Action details Not available
220456 1 Apply for, Accept, and Expend Grant - United States Department of Housing and Urban Development - Housing Opportunities for Persons with AIDS Program - $9,978,487 - FY2022-2023ResolutionPassedResolution approving the Fiscal Year (FY) 2022-2023 Housing Opportunities for Persons with AIDS (“HOPWA”) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2022-2023 HOPWA Program entitlement from the U.S. Department of Housing and Urban Development in the amount of $7,019,425 and to expend program income and reprogrammed funds in the amount of $2,959,062 for a combined total of $9,978,487 for the period of July 1, 2022 through June 30, 2027.   Action details Not available
220458 1 Apply for, Accept, and Expend Grant - United States Department of Housing and Urban Development - Community Development Block Grant Program - $24,202,150 - FY2022-2023ResolutionPassedResolution approving the Fiscal Year (FY) 2022-2023 Community Development Block Grant (CDBG) Program; authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2022-2023 CDBG Program entitlement from the U.S. Department of Housing and Urban Development in the amount of up to $18,232,150 and to expend estimated program income and reprogrammed funds in the amount of $5,970,000 for a combined total of approximately $24,202,150 for a period beginning July 1, 2022, through the date when all funds are expended.   Action details Not available
220459 1 Apply for, Accept, and Expend Grant - United States Department of Housing and Urban Development - HOME Investment Partnership Program - $7,571,635 - FY2022-2023ResolutionPassedResolution approving the Fiscal Year (FY) 2022-2023 HOME Investment Partnership (HOME) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2022-2023 HOME Program entitlement from the U.S. Department of Housing and Urban Development in the amount of $5,571,635 and to expend Program Income in the amount of $2,000,000 for a combined total of $7,571,635 for the term of July 1, 2022 through June 30, 2027.   Action details Not available
220460 1 Apply for, Accept, and Expend Grant - United States Department of Housing and Urban Development Emergency Solutions Grants Program - $1,587,675 - FY2022-2023ResolutionPassedResolution approving the Fiscal Year (FY) 2022-2023 Emergency Solutions Grants (ESG) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2022-2023 ESG Program entitlement from the U.S. Department of Housing and Urban Development, in the amount of $1,587,675 for an unspecified period starting July 1, 2022.   Action details Not available
220461 1 Initiating Landmark Designation - Turk and Taylor Streets IntersectionResolutionPassedResolution initiating a landmark designation under Article 10 of the Planning Code for the intersection of Turk Street and Taylor Street situated within The Transgender Cultural District.   Action details Not available
220462 1 Supporting California State Senate Bill No. 1338 (Umberg and Eggman) - Community Assistance, Recovery, and Empowerment (CARE) Court ProgramResolutionFiledResolution urging the California State Legislature to pass California State Senate Bill No. 1338, introduced by California Senators Tom Umberg and Susan Eggman, implementing Governor Gavin Newsom’s proposed Community Assistance, Recovery, and Empowerment (CARE) Court Program.   Action details Not available
220463 1 Supporting California State Assembly Bill No. 2050 (Lee) - Ellis Act ReformResolutionPassedResolution urging support of the passage of California State Assembly Bill No. 2050 introduced by Assembly Members Alex Lee and Wendy Carrillo, principally co-authored by Assembly Member Ash Kalra, and co-authored by Assembly Members Richard Bloom, Mia Bonta, Adrin Nazarian, Phil Ting, as well as Senators Ben Allen and Henry Stern, which aims to curb property speculators who misuse the Ellis Act to evict tenants until after five continuous years of property ownership.   Action details Not available
220464 1 Supporting Creation of an American Indian Truth and Healing Reparations Advisory Committee and a Comprehensive Plan to Address Inequities in the American Indian CommunityResolutionPassedResolution supporting the creation of an American Indian Truth and Healing Reparations Advisory Committee and the development of a comprehensive plan with recommendations to address the inequities that exist in the San Francisco’s American Indian community as a consequence of historical racist and unjust federal, state, and local policies that contributed to American Indian genocide, land theft, forced removal from their lands, and ongoing systemic erasure.   Action details Not available
220465 1 Jewish American Heritage Month - May 2022ResolutionPassedResolution recognizing the month of May as Jewish American Heritage Month in the City and County of San Francisco.   Action details Not available
220466 1 Small Business Week - May 2 to 6, 2022ResolutionPassedResolution declaring Small Business Week from May 2 to 6, 2022, in the City and County of San Francisco.   Action details Not available
220468 1 Commending Supervisor Matt HaneyResolutionPassedResolution commending and honoring Supervisor Matt Haney for his distinguished service as a Member of the San Francisco Board of Supervisors, representing District 6.   Action details Not available
220469 1 Concurring in Actions to Meet Local Emergency - Coronavirus Response - Forty-Seventh SupplementMotionPassedMotion concurring in actions taken by the Mayor in the Forty-Seventh Supplement to the Proclamation of Emergency to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic by authorizing City departments to modify specified agreements to extend the term of such agreements up to June 30, 2023, and to increase the not to exceed amount as necessary given the extension duration, without complying with the competitive solicitation and procurement procedures in the Administrative Code; and authorizing departments to extend until June 30, 2023, any prequalified list of contractors that expires before August 31, 2022.   Action details Not available
220481 1 Closed Session - Labor Negotiations - May 10, 2022MotionPassedMotion that the Board of Supervisors convene in closed session on May 10, 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
220476 1 Mayoral Reappointment, Treasure Island Development Authority Board of Directors - V. Fei TsenMotionPassedMotion approving the Mayor's nomination for reappointment of V. Fei Tsen to the Treasure Island Development Authority Board of Directors, for a term ending February 26, 2026.   Action details Not available
220477 1 Mayoral Reappointment, Treasure Island Development Authority Board of Directors - LaShawndra Price-BrestonMotionPassedMotion approving the Mayor's nomination for reappointment of LaShawndra Price-Breston to the Treasure Island Development Authority Board of Directors, for a term ending April 28, 2026.   Action details Not available
220478 1 Mayoral Reappointment, Treasure Island Development Authority Board of Directors - Linda RichardsonMotionPassedMotion approving the Mayor's nomination for reappointment of Linda Richardson to the Treasure Island Development Authority Board of Directors, for a term ending April 28, 2026.   Action details Not available
220479 1 Mayoral Reappointment, Police Commission - Larry YeeMotionPassedMotion approving the Mayor’s nomination for the reappointment of Larry Yee to the Police Commission, for a term ending April 30, 2026.   Action details Not available
220480 1 Mayoral Reappointment, Police Commission - Max Carter-OberstoneMotionPassedMotion approving the Mayor’s nomination for the reappointment of Max Carter-Oberstone to the Police Commission, for a term ending April 30, 2026.   Action details Not available
220470 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
220419 1 Committee of the Whole - Report of Assessment Costs for Blighted Properties - May 24, 2022, at 4:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 24, 2022, at 4:00 p.m., to hold a public hearing on a Resolution approving a report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund.   Action details Not available
220440 1 Committee of the Whole - Report of Delinquent Charges - Administrative Civil Penalties and Recovery of Costs for Violations - Unauthorized Releases of Hazardous Material(s) - May 24, 2022, at 4:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 24, 2022, at 4:00 p.m., to hold a public hearing on a Resolution confirming report of delinquent charges for overdue Administrative Civil Penalties and recovery of costs for violations of Health Code, Article 21, the unauthorized releases of hazardous material(s), observed at Assessor’s Parcel Block No. 0798, Lot No. 031 (930 Grove Street), submitted by the Director of Public Health, as modified to the date of adoption of this Resolution, and creating special assessments and liens based thereon.   Action details Not available
220471 1 Hearing - Response and Resources Available to Students Experiencing and Reporting Sexual Assault and/or Sexual Harassment at SFUSD SchoolsHearingPending Committee ActionHearing to discuss San Francisco Unified School District (SFUSD) and City departments' responses to the increased student reports of sexual assault, sexual harassment, and other forms of gender-based violence at SFUSD schools, and requesting data and information pertaining to gender-based violence in public schools and resources made available to students, via partnerships with SFUSD or community-based organization partners, that support survivors of sexual assault or harassment and promote safe and healthy environment in our schools; and requesting SFUSD, Department of Children, Youth, and Their Families, Office of Sexual Harassment and Assault Response and Prevention, and Department on the Status of Women to report.   Action details Not available
220472 1 Hearing - Racial Equity in City EmploymentHearingPending Committee ActionHearing on departmental hiring patterns with regard to racial equity and progress towards the goal of equitable diversity in City employment; and requesting the Office of the Budget and Legislative Analyst to report.   Action details Not available
220473 1 Hearing - Report on Historical Budgets vs. Actual ExpendituresHearingFiledHearing on historical departmental budgets, how they have grown over the years, and the analysis of how growth compares to actual spending; and requesting the Office of the Budget and Legislative Analyst to report.   Action details Not available
220474 1 Hearing - Long Term Care Budget PrioritiesHearingFiledHearing to consider the priorities of the Long-Term Care Coordinating Council to provide needed services for seniors, persons with disabilities, and all residents who require long term care; and requesting the Human Services Agency, Department of Disability and Aging Services, and Long Term Care Coordinating Council to report.   Action details Not available
220475 1 Hearing - Museum Recovery and Progress Update on Golden Gate Park Access and Safety ProgramHearingFiledHearing on updates and to report on the economic recovery of San Francisco's arts and cultural institutions, including an update and report on the status of the implementation of the Golden Gate Park Access and Safety Program; and requesting the Office of the Controller, Fine Arts Museums, Municipal Transportation Agency, and Recreation Park Department to report.   Action details Not available
220385 1 Hearing - Committee of the Whole - Report of Assessment Costs - Sidewalk Inspection and Repair Program - May 17, 2022, at 4:00 p.m.HearingFiledHearing to consider objections to a report of assessment costs submitted by the Director of Public Works for sidewalk and curb repairs through the Sidewalk Inspection and Repair Program, ordered to be performed by said Director pursuant to Public Works Code, Sections 707 and 707.1, the costs thereof having been paid for by the City and County out of a revolving fund; scheduled pursuant to the Motion No. M22-066, approved on April 26, 2022.   Action details Not available
220388 1 Hearing - Committee of the Whole - Report of Assessment Costs - Accelerated Sidewalk Abatement Program - May 17, 2022, at 4:00 p.m.HearingFiledHearing to consider objections to a report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered through the Accelerated Sidewalk Abatement Program, to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for by the City and County out of a blight abatement fund; scheduled pursuant to the Motion No. M22-067, approved on April 26, 2022.   Action details Not available
220315 2 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
220411 1 Settlement of Lawsuit - Daniel Wong, Elaine Mak, and Carolyn Wong - $450,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Daniel Wong, Elaine Mak, and Carolyn Wong against the City and County of San Francisco for $450,000; the lawsuit was filed on October 28, 2019, in San Francisco Superior Court, Case No. CGC-19-580302; entitled Daniel Wong, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injuries from a vehicle collision.   Action details Not available
220412 1 Settlement of Lawsuit - Kristen Lewett - $500,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Kristen Lewett against the City and County of San Francisco for $500,000; the lawsuit was filed on October 18, 2019, in San Francisco Superior Court, Case No. CGC-19-580048; entitled Kristen Lewett v. City and County of San Francisco, et al.); the lawsuit involves alleged personal injury on a City street.   Action details Not available
220413 1 Water Enterprise Agreement - McMillen Jacobs Associates - Planning and Design Services, Mountain Tunnel Improvements - Not to Exceed $28,780,000ResolutionPassedResolution approving Amendment No. 1 to the Mountain Tunnel Improvements Project, Agreement No. CS-249, Planning and Design Services, Mountain Tunnel Improvements, with McMillen Jacobs Associates, to increase the contract amount by $7,780,000 and increase the contract duration by three years, for a total not to exceed contract amount of $28,780,000 and a total contract duration of 13 years, with a new term period of February 2016 through February 2029, to provide specialized engineering services for the Mountain Tunnel improvements Project, pursuant to Charter, Section 9.118.   Action details Not available
220414 1 Contract Amendment - Baker Places, Incorporated - Mental Health Residential and Substance Use Disorder Services - Not to Exceed $120,789,738ResolutionPassedResolution approving Amendment No. 1 to the agreement between Baker Places, Incorporated and the Department of Public Health (DPH) to provide mental health residential and substance use disorder services, to increase the agreement by $65,314,597 for an amount not to exceed $120,789,738; to extend the term by five years from June 30, 2022, for a total agreement term of July 1, 2018, through June 30, 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 or this Resolution.   Action details Not available
220415 1 Contract Amendment - Health Right 360 - Residential Substance Use Disorder and Mental Health Outpatient Services - Not to Exceed $163,930,879ResolutionPassedResolution approving Amendment No. 1 to the agreement between Health Right 360 and the Department of Public Health (DPH), to provide residential substance use disorder and mental health outpatient services, to increase the agreement by $79,865,964 for an amount not to exceed $163,930,879; to extend the term by three years from June 30, 2022, for a total agreement term of July 1, 2018, through June 30, 2025; 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 or this Resolution.   Action details Not available
220416 1 Contract Amendment - Felton Institute - Behavioral Health Services for Children and Families - Not to Exceed $77,605,232ResolutionPassedResolution approving Amendment No. 1 to the agreement between Felton Institute and the Department of Public Health (DPH), to provide behavioral health services for children and families, to increase the agreement by $41,072,068 for an amount not to exceed $77,605,232; to extend the term by five years from June 30, 2022, for a total agreement term of July 1, 2018, through June 30, 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 or this Resolution.   Action details Not available
220417 1 Agreement Amendment - California Department of Health Care Services - Mental Health Plan - $0ResolutionPassedResolution approving Mental Health Plan Agreement Amendment No. 17-94609 A01, between Department of Public Health (DPH), Community Behavioral Health Services and the California Department of Health Care Services, for the San Francisco Mental Health Plan, to update the terms and conditions reflecting changes that memorialize federal parity regulations, in the amount of $0 for the term of July 1, 2017, through June 30, 2022, to commence following approval by the Board of Supervisors; and to authorize DPH to enter into amendments or modifications to the agreement 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 agreement or this Resolution.   Action details Not available
220418 1 Contract Amendment - Addiction, Research & Treatment, Inc. dba BAART - Opioid Dependent Substance Abuse Treatment and Education Services - Not to Exceed $98,283,105ResolutionPassedResolution approving Amendment No. 1 to the agreement between Addiction, Research & Treatment, Inc. dba BAART and the Department of Public Health (DPH), to provide opioid dependent substance abuse treatment and education services, to increase the agreement by $62,331,105 for an amount not to exceed $98,283,105; to extend the term by five years from June 30, 2022, for a total agreement term of July 1, 2018, through June 30, 2027, with one one-year option to extend at the City’s sole and absolute discretion; 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 or this Resolution.   Action details Not available
220421 1 Report of Assessment Costs for Blighted PropertiesResolutionPassedResolution approving report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund.   Action details Not available
220422 1 Contract Modification - Retroactive - Recology San Francisco - Refuse Collection Services - Not to Exceed -$39,600,000ResolutionPassedResolution retroactively authorizing the Office of Contract Administration to enter into a Third Amendment to the agreement between the City and County of San Francisco and Sunset Scavenger Company d/b/a Recology Sunset Scavenger, Golden Gate Disposal & Recycling Company d/b/a Recology Golden Gate, and Recology San Francisco (collectively, “Contractor”) for refuse collection services at City facilities; increasing the contract amount by $23,978,000 for a total not to exceed amount of $39,600,000 and extending the term by two years from June 30, 2022, for a total contract duration of three years and seven months of December 1, 2020, through June 30, 2024.   Action details Not available