Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/3/2022 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
220257 1 Settlement of Lawsuit - Penny Mims - $150,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Penny Mims against the City and County of San Francisco and individual defendant Dorian Carr for $150,000; the lawsuit was filed on March 3, 2020, in San Francisco Superior Court, Case No. CGC-20-583388; entitled Penny Mims v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Not available
220258 1 Settlement of Lawsuit - I.H., a Minor - $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by I.H. against the City and County of San Francisco for $100,000; the lawsuit was filed on September 4, 2020, in United States District Court, Case No. 20-cv-06155-AGT; entitled I.H. v. City and County of San Francisco, et al.; the lawsuit involves alleged civil rights violations at the Juvenile Justice Center.PASSED ON FIRST READINGPass 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.PASSED ON FIRST READINGPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
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.FINALLY PASSEDPass Action details Not available
220261 3 Park Code - Golden Gate Park Access and Safety Program - Slow Street Road ClosuresOrdinancePassedOrdinance amending the Park Code to adopt the Golden Gate Park Access and Safety Program, which includes restricting private vehicles on certain slow street segments in Golden Gate Park including on John F. Kennedy Drive, making certain street segments one-way, establishing bicycle lanes, and urging additional changes to improve public access to Golden Gate Park; making associated findings under the California Vehicle Code; requiring ongoing reports regarding the Golden Gate Park Access and Safety Program; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY 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).FINALLY PASSEDPass Action details Video Video
220062 2 Grant Amendments - Retroactive - Instituto Familiar de la Raza, Inc.- Roadmap to Peace - Not to Exceed $11,600,000ResolutionPassedResolution retroactively approving the first amendment and second amendment for Contract No. 1000014468 for the Instituto Familiar de la Raza, Inc.- Roadmap to Peace Program between the Instituto Familiar de la Raza, Inc. and the City and County of San Francisco, acting by and through its Department of Children, Youth and Their Families; retroactively approving the first amendment to extend the term by three years for a term of July 1, 2019, through June 30, 2023, and increasing the amount by $8,568,215 for a not to exceed amount of $10,725,980; and approving the second amendment to extend the term by one year for a total term of July 1, 2019, through June 30, 2024, and increasing the amount by $874,070 for a total not to exceed amount of $11,600,000.ADOPTEDPass Action details Video Video
220204 1 Accept and Expend Grant - Retroactive - United States Department of Justice - Office of Community Oriented Policing Services - FY2021 Community Policing Development Microgrant Program - $125,000ResolutionPassedResolution retroactively authorizing the Police Department to accept and expend a grant in the amount of $125,000 from the United States Department of Justice, Office of Community Oriented Policing Services for the Fiscal Year (FY) 2021 Community Policing Development Microgrant Program to support our Community Trust and Legitimacy Project for the project period of September 1, 2021, through August 31, 2022, and waiving indirect costs.ADOPTEDPass Action details Video Video
220206 1 Accept and Expend Grant - Retroactive - United States Department of Justice - Bureau of Justice Assistance - Fiscal Year 2021 Patrick Leahy Bulletproof Vest Partnership - $123,664.99ResolutionPassedResolution retroactively authorizing the Police Department to accept and expend a grant in the amount of $123,664.99 from the United States Department of Justice, Bureau of Justice Assistance, under the Fiscal Year 2021 Patrick Leahy Bulletproof Vest Partnership to fund purchases of vests for law enforcement officers in the Police Department, Sheriff’s Department, Adult Probation Department, and Juvenile Probation Department purchased after April 1, 2021, through August 31, 2023.ADOPTEDPass Action details Video Video
220238 2 Real Property Lease - Christ Church Lutheran - Behavioral Science Unit Programming - 1090 Quintara Street - $45,000 Annual Base RentResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the Police Department, to enter into a Lease for 2,242 square feet of meeting space at 1090 Quintara Street, with Christ Church Lutheran, for Behavioral Science Unit programming, for an initial three year term commencing on May 1, 2022, through April 30, 2025, at a base rent of $45,000 with 3% annual adjustments and 20% of utilities upon Landlord invoice; approving and authorizing two three-year options upon the City’s request; authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of entering into the Lease and this Resolution, as defined herein; adopting California Environmental Quality Act findings; and making findings that the proposed transaction is in conformance with the General Plan, and the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Video Video
220267 1 Accept and Expend In-Kind Gift - Retroactive - Naloxone Distribution Project - Naloxone - Valued at $66,600ResolutionPassedResolution retroactively authorizing the Police Department to accept and expend an in-kind gift of 900 units of Naloxone valued at $66,600 through the Naloxone Distribution Project, which is funded by the Substance Abuse and Mental Health Services Administration and administered by the Department of Health Care Services.ADOPTEDPass Action details Video Video
220269 1 Accept and Expend Grant - Retroactive - National Institutes of Health - Heluna Health - Pre-Exposure Prophylaxis (PrEP)-3D: An Integrated Pharmacy Digital Diary and Delivery Strategy to Increase PrEP Use Among Men Who Have Sex With Men - $334,576ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase from the National Institutes of Health through Heluna Health for participation in a program, entitled “Pre-Exposure Prophylaxis (PrEP)-3D: An Integrated Pharmacy Digital Diary and Delivery Strategy to Increase Pre-Exposure Prophylaxis (PrEP) Use Among Men Who Have Sex With Men (MSM),” in the amount of $95,985 for the period of April 1, 2020, through March 31, 2021, and in the amount of $166,602 for the period of April 1, 2021, through March 31, 2022, for a total amount of $334,576 for the total grant period of April 8, 2019, through March 31, 2022.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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 tADOPTEDPass Action details Video Video
220231 1 Settlement of Lawsuit - Fong & Chan Architects, Inc. - $6,600,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco (“City”) against Fong & Chan Architects, Inc. for a net payment to San Francisco of $6,600,000; the lawsuit was filed on April 11, 2019, in the Superior Court of the State of California, County of San Francisco, Case No. CGC-19-575186; entitled City and County of San Francisco v. Fong & Chan Architects, Inc.; the lawsuit involves allegations of professional negligence in the design of the San Francisco General Hospital Rebuild Project and breach of contract; other material terms of the settlement are the City shall receive payment of $7,350,000 and shall pay Fong & Chan Architects, Inc. $750,000 on the cross-complaint for unpaid architectural fees.PASSED ON FIRST READINGPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
220355 2 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.ADOPTEDPass 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
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.APPROVEDPass Action details Video Video
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.APPROVEDPass Action details Video Video
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.ADOPTEDPass 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.ADOPTEDPass 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.APPROVEDPass 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.APPROVEDPass 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.APPROVED  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.APPROVEDPass 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).APPROVEDPass 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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
220491 1 Proposed Budget and Appropriation Ordinance for Selected Departments, as of May 1, 2022, for FYs 2022-2023 and 2023-2024OrdinanceFiledProposed Budget and Appropriation Ordinance appropriating all estimated receipts and all estimated expenditures for the Airport Commission, Board of Appeals, Department of Building Inspection, Child Support Services, Office of County Education, Department of the Environment, Law Library, Municipal Transportation Agency, Port, Public Library, San Francisco Public Utilities Commission, Residential Rent Stabilization and Arbitration Board, and Retirement System as of May 1, 2022, for Fiscal Years (FYs) 2022-2023 and 2023-2024.   Action details Not available
220492 1 Proposed Annual Salary Ordinance for Selected Departments, as of May 1, 2022, for FYs 2022-2023 and 2023-2024OrdinanceFiledProposed Annual Salary Ordinance enumerating positions in the Proposed Budget and Appropriation Ordinance for the Airport Commission, Board of Appeals, Department of Building Inspection, Child Support Services, Office of County Education, Department of the Environment, Law Library, Municipal Transportation Agency, Port, Public Library, San Francisco Public Utilities Commission, Residential Rent Stabilization and Arbitration Board, and Retirement System as of May 1, 2022, for Fiscal Years (FYs) 2022-2023 and 2023-2024.   Action details Not available
220494 1 Administrative Code - Board of Appeals Surcharges on Permit FeesOrdinancePassedOrdinance amending the Administrative Code to adjust existing surcharges on permit fees, license fees, permit review fees, and permit and license renewal fees for permits and licenses issued by the Planning Department, Department of Building Inspection, Department of Public Works, Department of Public Health, Police Department, and the Entertainment Commission that may be appealed to the Board of Appeals; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
220497 1 Appropriation - Proceeds from CleanPowerSF Revenue and California Public Utilities Commission Grant Funds - Disadvantaged Communities Green Tariff and Community Solar Green Tariff Programs - $3,727,592 - FY2022-2023OrdinancePassedOrdinance appropriating $1,586,046 CleanPowerSF revenue for CleanPowerSF Capital Improvements and $2,141,546 in California Public Utilities Commission grant funds, for a total amount of $3,727,592 to implement the Disadvantaged Communities Green Tariff and Community Solar Green Tariff Programs for Fiscal Year (FY) 2022-2023.   Action details Not available
220498 1 Appropriation - $211,004,676 in Proceeds from Revenue Bonds, Hetch Hetchy Revenue, Cap and Trade Allowance - Hetch Hetchy Water and Power Capital Improvements - FY2022-2023OrdinancePassedOrdinance appropriating a total of $211,004,676 of Hetch Hetchy Revenue, Cap and Trade Revenue and Power and Water Revenue Bonds for the San Francisco Public Utilities Commission (SFPUC) Hetch Hetchy Capital Improvement Program for Fiscal Year (FY) 2022-2023; and placing $140,889,875 of Power Bonds and $67,069,801 of Water Bonds by project on Controller’s Reserve subject to the Controller's certification of funds availability, including proceeds of indebtedness, and for construction related expenditures (excluding program management, planning and design) for these projects, as applicable, is also subject to the prior occurrence of the SFPUC's and the Board of Supervisors' discretionary adoption of California Environmental Quality Act Findings for projects, following review and consideration of completed project related environmental analysis, where required.   Action details Not available
220499 1 SFPUC Power Revenue Bond Issuance - Various Capital Projects Benefitting the Power Enterprise - Not to Exceed $140,889,875OrdinancePassedOrdinance authorizing the issuance and sale of tax-exempt or taxable Power Revenue Bonds and other forms of indebtedness (as described below) by the San Francisco Public Utilities Commission (SFPUC) (“Commission”) in an aggregate principal amount not to exceed $140,889,875 to finance the costs of various capital projects benefitting the Power Enterprise under the Charter, including amendments to the Charter enacted by the voters on June 5, 2018, commonly referred to as Proposition A; authorizing the issuance of Power Revenue Refunding Bonds; declaring the Official Intent of the Commission to Reimburse Itself with one or more issues of tax-exempt or taxable bonds or other forms of indebtedness; and ratifying previous actions taken in connection therewith, as defined herein.   Action details Not available
220500 1 SFPUC Wastewater Revenue Bond Issuance - Various Capital Wastewater Projects Benefitting the Wastewater Enterprise - Not to Exceed $704,198,901OrdinancePassedOrdinance authorizing the issuance and sale of tax-exempt or taxable Wastewater Revenue Bonds and other forms of indebtedness (as described below) by the San Francisco Public Utilities Commission (SFPUC) (“Commission”) in an aggregate principal amount not to exceed $704,198,901 to finance the costs of various capital wastewater projects benefitting the Wastewater Enterprise pursuant to amendments to the Charter of the City and County of San Francisco enacted by the voters on November 5, 2002, as Proposition E; authorizing the issuance of Wastewater Revenue Refunding Bonds and the retirement of outstanding Wastewater Enterprise Commercial Paper; declaring the Official Intent of the Commission to reimburse itself with one or more issues of tax-exempt bonds or other forms of indebtedness; and ratifying previous actions taken in connection therewith, as defined herein.   Action details Not available
220501 1 Appropriation - Proceeds from Revenue Bonds, State Loans or Grant Funds, Wastewater Revenues, and Wastewater Capacity Fees - Wastewater Capital Improvements - $793,003,901 - FY2022-2023OrdinancePassedOrdinance appropriating a total of $793,003,901 of proceeds from revenue bonds, State of California Water Resources Control Board’s revolving loan funds (State Loan Funds) or grant funds (State Grant Funds), wastewater revenue and capacity fees for the San Francisco Public Utilities Commission (SFPUC) Wastewater Enterprise’s Capital Improvement Program for Fiscal Year (FY) 2022-2023, and placing $704,198,901 in Revenue Bonds or State Loan or Grant Funds by project on Controller’s Reserve subject to the Controller's certification of funds availability, including proceeds of indebtedness, and for construction related expenditures (excluding program management, planning and design) for these projects, as applicable, is also subject to the prior occurrence of the SFPUC's and the Board of Supervisors' discretionary adoption of California Environmental Quality Act findings for projects, following review and consideration of completed project related environmental analysis, where required.   Action details Not available
220502 1 SFPUC Water Revenue Bond and Other Forms of Indebtedness Issuance - Various Capital Water Projects Benefitting the Water Enterprise - Not to Exceed $141,418,472OrdinancePassedOrdinance authorizing the issuance and sale of tax-exempt or taxable Water Revenue Bonds and other forms of indebtedness (as described below) by the San Francisco Public Utilities Commission (SFPUC) in an aggregate principal amount not to exceed $141,418,472 to finance the costs of various capital water projects benefitting the Water Enterprise pursuant to amendments to the Charter of the City and County of San Francisco enacted by the voters on November 5, 2002, as Proposition E; authorizing the issuance of Water Revenue Refunding Bonds and the retirement of outstanding Water Enterprise Commercial Paper; declaring the Official Intent of the SFPUC to reimburse Itself with one or more issues of tax-exempt bonds or other forms of indebtedness; and ratifying previous actions taken in connection therewith, as defined herein.   Action details Not available
220503 1 Appropriation - Proceeds from Revenue Bonds, State Loan or Grant Funds, Water Revenues, and Water Capacity Fees - $122,471,597; De-Appropriation and Re-Appropriation - Water Capital Improvement Projects - $38,331,661 - FY2022-2023OrdinancePassedOrdinance appropriating a total of $122,471,597 of proceeds from Revenue Bonds, State of California Water Resources Control Board’s revolving loan funds (State Loan Funds) or grant funds (State Grant Funds), water revenues, and water capacity fees for the San Francisco Public Utilities Commission (SFPUC) Water Enterprise’s Capital Improvement Program for Fiscal Year (FY) 2022-2023; and de-appropriating and re-appropriating Water Capital Project appropriations of $38,331,661 in FY2022-2023; and placing $2,536,607 on Budget and Finance Committee Reserve pending a report to the Board of Supervisors on facility design, space needs, total project costs, and disposition of 1990 Newcomb Avenue; and placing $96,899,821 of Revenue Bond and State Loan Funds or State Grant Funds proceeds by project on Controller’s Reserve subject to the Controller's certification of funds availability, including proceeds of indebtedness, and for construction related expenditures (excluding program management, planning and design) for these projects, as applicable, is also subject to the prior occurrence of the    Action details Not available
220036 2 Planning Code - Electric Vehicle Charging LocationsOrdinancePassedOrdinance amending the Planning Code to create Electric Vehicle Charging Location and Fleet Charging as Automotive Uses, allow conversion of Automotive Service Stations to Electric Vehicle Charging Locations without Conditional Use authorization and principally permit conversion of other Automotive Uses to Electric Vehicle Charging Locations, revise zoning control tables to reflect these changes, and require annual reporting by the Planning Department regarding Electric Vehicle Charging Location and Fleet Charging project approvals; 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
220504 1 Landmark Tree Designation - California Buckeye - 2694 McAllister StreetOrdinancePassedOrdinance designating the California buckeye (Aesculus californica) tree located at 2694 McAllister Street as a landmark tree pursuant to the Public Works Code; making findings supporting the designation; and directing official acts in furtherance of the landmark tree designation, as defined herein.   Action details Not available
220493 1 Proposition J Contract Certification Contracted-Out Department Services Previously ApprovedResolutionPassedResolution concurring with the Controller's certification that department services previously approved can be performed by private contractor for a lower cost than similar work performed by City and County employees, for the following services: security, information and guest services, parking operations, shuttle bus services (Airport); citations, paratransit, parking meter collections, security, towing, transit shelter cleaning services (Municipal Transportation Agency); janitorial and security services (Port); and security services (Public Utilities Commission).   Action details Not available
220495 1 Accept and Expend Grant - Friends of San Francisco Public Library - Annual Grant Award - Up to $1,002,647 of In-Kind Gifts, Services, and Cash Monies - FY2022-2023ResolutionPassedResolution authorizing the San Francisco Public Library to accept and expend a grant in the amount of up to $1,002,647 of in-kind gifts, services, and cash monies from the Friends of the San Francisco Public Library for direct support for a variety of public programs and services in Fiscal Year (FY) 2022-2023.   Action details Not available
220496 1 Accept and Expend Grant - American Rescue Plan Act - California State Lands Commission - Operating and Capital Expenses - $73,492,632 in FY2022-2023 and $27,279,000 in FY2023-2024ResolutionPassedResolution authorizing the Port Commission to accept and expend a grant in the amount of $73,492,632 in Fiscal Year (FY) 2022-2023 and $27,279,000 in FY2023-2024, for a total amount of $100,771,632 plus additional amounts up to 15% of the original grant amount that may be offered, from the California State Lands Commission for any lawful purpose; and authorizing the Port Director to enter into one or more grant agreements with the State of California State Lands Commission for $58,200,000.   Action details Not available
220512 1 Multifamily Housing Revenue Bonds - 600-7th Street - Not to Exceed $90,000,000ResolutionPassedResolution authorizing the issuance and delivery of tax-exempt multifamily housing revenue bonds in an aggregate principal amount not to exceed $71,076,486 and of taxable multifamily housing revenue bonds in an aggregate principal amount not to exceed $18,923,514 for the purpose of providing financing for the construction of a 221-unit, affordable multifamily residential rental housing project located at 600-7th Street within the City, for a total amount not to exceed $90,000,000; approving the form of and authorizing the execution of a trust indenture providing terms and conditions of the bonds; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; approving the form of and authorizing the execution of a loan agreement; authorizing the collection of certain fees, as defined herein; ratifying and approving any action heretofore taken in connection with the bonds and the project, as defined herein; granting general authority to City officials to take actions necessary to implement this Resolution, as defined herein; and   Action details Not available
220513 1 Ground Lease and Loan Agreement - Mercy Housing California 97, L.P. - 600-7th Street - 100% Affordable Housing - Ground Lease with Base Rent of $15,000 - Loan Not to Exceed $84,277,411ResolutionPassedResolution 1) approving and authorizing the Director of Property and the Mayor’s Office of Housing and Community Development (“MOHCD”) to enter into a Ground Lease for Real Property owned by the City and located at 600-7th Street (“Property”) with Mercy Housing California 97, L.P. (“Developer”) for a lease term of 75 years and one 24-year option to extend and an annual base rent of $15,000 (“Ground Lease”) in order to construct a 100% affordable, 221-unit multifamily rental housing development affordable to very-low and low-income households, with 120 units set aside for households experiencing homelessness, and 4,223 square feet of commercial space for community-serving purposes; 2) approving and authorizing a Loan Agreement in an amount not to exceed $84,277,411 for a minimum loan term of 57 years (“Loan Agreement”) to finance the development and construction of the Project; 3) approving and authorizing a Light, Air, Maintenance, and Access Easements Agreement between the City, Archstone Concourse LLC, and the Developer for $0 to benefit the Project and maintain compliance with the   Action details Not available
220514 1 Authorizing Flexible Pricing in the Golden Gate Park Concourse Garage and Kezar Parking LotResolutionPassedResolution authorizing the San Francisco Municipal Transportation Agency to begin setting rates for parking at the Golden Gate Park Concourse Garage and Kezar Parking Lot, pursuant to Park Code, Section 6.14; and authorizing the Recreation and Park Department to amend its lease agreement with the Music Concourse Community Partnership to allow the Recreation and Park Department to pay for three hours of free parking on behalf of participants using the Museums for All and Discover and Go programs at the California Academy of Sciences and the de Young Museum.   Action details Not available
220515 1 Grant Agreement Amendment - Five Keys Schools and Programs - Next Door Shelter - Not to Exceed $32,449,102ResolutionPassedResolution approving the second amendment to the grant agreement between Five Keys Schools and Programs and the Department of Homelessness and Supportive Housing (HSH) to provide emergency shelter operations and services at Next Door Shelter; increasing the grant amount by $22,736,236 for a total amount of $32,449,102; and extending the grant agreement term by 36 months, from June 30, 2022, for a total term of December 1, 2020, through June 30, 2025, with five one-year options to extend at the City’s sole and absolute discretion; and authorizing HSH to enter into amendments or modifications to the second amendment 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 grant.   Action details Not available
220516 1 Grant Agreement Amendment - Bayview Hunters Point Foundation - Bayview SAFE Navigation Center - Not to Exceed $26,687,632ResolutionPassedResolution approving the first amendment to the grant agreement between Bayview Hunters Point Foundation and the Department of Homelessness and Supportive Housing (HSH) to provide shelter operations and services at the Bayview SAFE Navigation Center; increasing the grant agreement amount by $17,152,587 for a total amount not to exceed $26,687,632; extending the grant agreement term by 36 months, for a total term of December 1, 2020, through June 30, 2025; and authorizing HSH to enter into amendments or modifications to the first amendment 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 grant.   Action details Not available
220517 1 Grant Agreement Amendment - Brilliant Corners - Flexible Housing Subsidy Pool - Not to Exceed $40,161,603ResolutionPassedResolution approving the first amendment to the grant agreement between Brilliant Corners and the Department of Homelessness and Supportive Housing (HSH) to administer the Flexible Housing Subsidy Pool program; increasing the grant agreement amount by $30,261,603 for a total amount not to exceed $40,161,603; extending the grant agreement term by 24 months for a total term of February 15, 2021, through June 30, 2024; and authorizing HSH to enter into amendments or modifications to the first amendment 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 grant.   Action details Not available
220518 1 Urging the California Public Utilities Commission to Prioritize Environmental Justice Communities in its Net Energy Metering ProgramsResolutionFiledResolution urging the California Public Utilities Commission to prioritize clean energy investments in environmental justice communities in its Net Energy Metering programs, and to ensure equitable access to benefits to redress historic disinvestment and barriers.   Action details Not available
220519 1 Opposing California State Senate Bill No. 1393 (Archuleta) - Local Requirements for Electric AppliancesResolutionPassedResolution opposing California State Senate Bill No. 1393, introduced by Senator Bob Archuleta, that would impose new local requirements on jurisdictions when adopting an ordinance requiring the replacement of fossil fuel-burning appliances with electric appliances upon the alteration or retrofit of a residential or non-residential building.   Action details Not available
220527 1 Urging the United States Congress and the Biden Administration to Codify Roe vs. Wade and Reproductive Rights for Women and Birthing PeopleResolutionPassedResolution urging the United States Congress and the Biden Administration to codify Roe vs. Wade through the passage of legislation protecting Reproductive Rights; recognizing Abortion as Healthcare, and urging approaches that uplift autonomy for women and other birthing people.   Action details Not available
220520 1 National Stuttering Awareness Week - May 9 through 14, 2022ResolutionPassedResolution proclaiming May 9 through May 14, 2022, as the Annual National Stuttering Awareness Week in the City and County of San Francisco.   Action details Not available
220522 1 Urging the Biden Administration and the Federal Government to Utilize Federal Land for Abortion Clinics in States Where Abortion Will Be OutlawedResolutionPassedResolution urging President Joseph R. Biden and the federal government to utilize federal land for abortion clinics in states where abortion will be outlawed.   Action details Not available
220523 1 Supporting California State Senate Bill No. 993 (Skinner) - Expanding Access to Support and Services for Victims of CrimeResolutionPassedResolution supporting California State Senate Bill No. 993, authored by Senator Nancy Skinner, Expanding Crime Victim Support and Services, which improves access to support and services for survivors of crime by removing barriers that contribute to denial, improving support for exonerees, and increasing funding for compensation of victims.   Action details Not available
220525 1 Management Plan Modification - Dogpatch and Northwest Potrero Hill Green Benefit DistrictResolutionPassedResolution modifying the Management District Plan for the Dogpatch and 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.   Action details Not available
220521 1 Adrienne Pon Day - May 6, 2022ResolutionPassedResolution declaring May 6, 2022, as Adrienne Pon Day in the City and County of San Francisco.   Action details Not available
220485 1 Mayoral Appointment, Public Utilities Commission - Julia ProchnikMotionKilledMotion approving the Mayor's nomination for the appointment of Julia Prochnik to the Public Utilities Commission, for a term ending August 1, 2024.   Action details Not available
220486 1 Mayoral Reappointment, Port Commission - Gail GilmanMotionPassedMotion approving the Mayor’s nomination for reappointment of Gail Gilman to the Port Commission, for a term ending May 1, 2026.   Action details Not available
220487 1 Mayoral Reappointment, Port Commission - William AdamsMotionPassedMotion approving the Mayor’s nomination for reappointment of William Adams to the Port Commission, for a term ending May 1, 2026.   Action details Not available
220488 1 Appointment, South of Market Community Planning Advisory Committee - Rob JaquesMotionPassedMotion appointing Rob Jaques, term ending August 1, 2024, to the South of Market Community Planning Advisory Committee.   Action details Not available
220489 1 City Controller Appointment, Public Works Commission - Lauren PostMotionPassedMotion approving City Controller Ben Rosenfield's nomination for the appointment of Lauren Post to the Public Works Commission, for a term ending July 2, 2024.   Action details Not available
220511 1 Mayoral Appointment, Public Works Commission - Lynne Newhouse SegalMotionPassedMotion approving the Mayor’s nomination for the appointment of Lynne Newhouse Segal to the Public Works Commission, for a term ending July 2, 2026.   Action details Not available
220490 1 Hearing - Mayor's Proposed Budget for Selected Departments - FYs 2022-2023 and 2023-2024HearingFiledHearing to consider the Mayor's May proposed budget for the Airport Commission, Board of Appeals, Department of Building Inspection, Child Support Services, Office of County Education, Department of the Environment, Law Library, Municipal Transportation Agency, Port, Public Library, San Francisco Public Utilities Commission, the Residential Rent Stabilization and Arbitration Board, and Retirement System for Fiscal Years (FYs) 2022-2023 and 2023-2024.   Action details Not available
220526 1 Hearing - Laguna Honda Hospital Accreditation and Medicare/Medicaid Funding UpdateHearingFiledHearing to receive an update on the City's plan to address "hand hygiene, documentation, contraband and infection prevention and control" deficiencies identified by the Centers for Medicare and Medicaid Services (CMS) resulting in the loss of Laguna Honda Hospital's accreditation and CMS Medicare/Medicaid program funding and to present a clear plan for reinstatement of these critical programs by the federal deadline; and requesting the Department of Public Health to report.   Action details Not available
220420 1 Hearing - Committee of the Whole - Report of Assessment Costs - Blighted Properties - May 24, 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 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; scheduled pursuant to Motion No. M22-073 (File No. 220419), approved on May 3, 2022.   Action details Not available
220441 1 Hearing - Committee of the Whole - Report of Delinquent Administrative Civil Penalties and Recovery of Costs for Violations - Unauthorized Releases of Hazardous Material(s) - May 24, 2022, at 4:00 p.m.HearingFiledHearing to consider objections 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); scheduled pursuant to Motion No. M22-075 (File No. 220440), approved on May 3, 2022.   Action details Not available
220482 1 Closed Session - Labor Negotiations - May 10, 2022HearingFiledClosed Session for the Board of Supervisors to convene 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; scheduled pursuant to Motion No. M22-072 (File No. 220481), approved on May 3, 2022.   Action details Not available
220524 1 Hearing - Committee of the Whole - Resolution of Intention to Amend Management Plan - Dogpatch and Northwest Potrero Hill Green Benefit District - June 7, 2022, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on June 7, 2022, at 3:00 p.m., to hold a public hearing to consider the Resolution of Intention to modify the Management District Plan for the Dogpatch and 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; scheduled pursuant to Resolution No. 185-22 (File No. 220355), adopted by the Board of Supervisors on May 3, 2022.   Action details Not available
220438 1 Mutual Termination Agreement of Real Property - 2829 Taylor Street - 360 Jefferson Street - Alioto Fish Company, Ltd.ResolutionPassedResolution authorizing the Executive Director of the Port of San Francisco to execute a Mutual Termination Agreement for Port Lease No. L-7491 and Port Lease No. L-9171 between the Port of San Francisco and Alioto Fish Company Ltd., for the restaurant premises located at 2829 Taylor Street and the associated warehouse premises located at 360 Jefferson Street; and to authorize the Executive Director of the Port of San Francisco to enter into amendments or modifications to the Mutual Termination Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of this Resolution.   Action details Not available
220439 1 Airport Professional Services Contract No. 50118.02 - Dignity Health dba St. Mary’s Medical Center - Management and Operation of the SFO Medical Clinic - Not to Exceed $11,000,000ResolutionPassedResolution approving Modification No. 3 to Contract No. 50118.02 with Dignity Health dba St. Mary’s Medical Center for Management and Operation of the SFO Medical Clinic to extend the term for two years, for a total term of July 1, 2019, through June 30, 2024, and increase the contract amount by $1,600,000 for a new contract amount not to exceed $11,000,000 pursuant to Charter, Section 9.118(b).   Action details Not available
220442 1 Report of Delinquent Administrative Civil Penalties and Recovery of Costs for Violations - Unauthorized Releases of Hazardous Material(s)ResolutionPassedResolution 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
220443 1 Contract Amendment - Community Forward SF Inc. - Substance Use Disorder and Mental Health Services - Not to Exceed $13,100,000ResolutionPassedResolution approving Amendment No. 1 to the agreement between Community Forward SF Inc. and the Department of Public Health, for Substance Use Disorder and Mental Health Services, to increase the agreement by $3,551,892 for an amount not to exceed $13,100,000; to extend the term by one year from June 30, 2022, for a total agreement term of July 1, 2018, through June 30, 2023; and to authorize the Department of Public Health to enter into amendments or modifications to the contract prior to its final execution by all parties that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract or this Resolution.   Action details Not available
220444 1 Grant Agreement Amendment - Self-Help for the Elderly - Congregate Nutrition Services for Older Adults - Not to Exceed $10,665,010ResolutionPassedResolution approving an amendment to the grant agreement between the City and County of San Francisco and the non-profit Self-Help for the Elderly, for the administration of the Congregate Nutrition Services for Older Adults Program, to increase the grant amount by $1,150,820 for a total not to exceed amount of $10,665,010 to commence following Board approval, with no change to the grant period of July 1, 2021, through June 30, 2025.   Action details Not available
220445 1 Settlement of Unlitigated Claims - Zoom Video Communications, Inc. - $5,929,448.66ResolutionPassedResolution approving the settlement of the unlitigated claims filed by Zoom Video Communications, Inc. against the City and County of San Francisco for the City’s release of $5,929,448.66 in outstanding telephone users tax liabilities and related penalties, interest, and fees for tax periods January 1, 2014, through April 30, 2021, and Zoom Video Communications, Inc.’s payment to the City of $6,275,000 in additional telephone users taxes for said tax periods; the claims were filed on February 19, 2021, and January 18, 2022; the claims involve a refund of telephone user taxes.   Action details Not available