Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/10/2022 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
220528 1 Formal Policy Discussions - May 10, 2022HearingFiledPursuant to Charter, Sections 2.103 and 3.100(7), and Administrative Code, Section 2.11, the Mayor shall discuss the following eligible topic submitted from the Supervisor representing District 5. The Mayor may address the Board initially for up to five minutes. Discussion shall not exceed two minutes per question or answer. 1. Affordable Housing (District 5)HEARD AND FILED  Action details Not available
220231 1 Settlement of Lawsuit - Fong & Chan Architects, Inc. - $6,600,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco (“City”) against Fong & Chan Architects, Inc. for a net payment to San Francisco of $6,600,000; the lawsuit was filed on April 11, 2019, in the Superior Court of the State of California, County of San Francisco, Case No. CGC-19-575186; entitled City and County of San Francisco v. Fong & Chan Architects, Inc.; the lawsuit involves allegations of professional negligence in the design of the San Francisco General Hospital Rebuild Project and breach of contract; other material terms of the settlement are the City shall receive payment of $7,350,000 and shall pay Fong & Chan Architects, Inc. $750,000 on the cross-complaint for unpaid architectural fees.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Video Video
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.FINALLY PASSEDPass Action details Video Video
220392 1 Administrative Code - Short-Term Contract Extensions and Amendments to Modify Scope and CompensationOrdinancePassedOrdinance amending the Administrative Code to authorize short-term extensions for construction contracts, goods and services contracts, and grants to mitigate staffing shortages, and to authorize amendments to modify scope and compensation for goods and services contracts to mitigate supply shortages.PASSED ON FIRST READINGPass Action details Video Video
220174 1 Contract Amendment - W.W. Grainger, Inc. - Industrial Supplies - Not to Exceed $12,100,000ResolutionPassedResolution authorizing the Office of Contract Administration to execute Amendment No. 3 to Contract 1000018631 between the City and County of San Francisco and W.W. Grainger, Inc., for the purchase of industrial supplies for City departments; and increasing the contract amount by $2,200,000 for a total contract amount not to exceed $12,100,000 with no change to the total term of July 15, 2020, through December 31, 2022.ADOPTEDPass Action details Video Video
220209 1 Management and Operation Agreement Amendment - Retroactive - Friends of the Cable Car Museum - Cable Car Museum - Term ExtensionResolutionPassedResolution retroactively approving the First Amendment to the Management and Operation Agreement between the Municipal Transportation Agency and Friends of the Cable Car Museum to exercise the first option to extend the term for five years from July 1, 2019, through June 30, 2024.ADOPTEDPass Action details Video Video
220265 2 Accept and Expend Grant - Retroactive - Stupski Foundation - San Francisco General Hospital Foundation - Zuckerberg San Francisco General Serious Illness Care Program - $248,924ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $248,924 from the Stupski Foundation through the San Francisco General Hospital Foundation for participation in a program, entitled “Zuckerberg San Francisco General Serious Illness Care Program,” for the period of September 1, 2021, through August 31, 2022.ADOPTEDPass Action details Video Video
220266 2 Accept and Expend Grant - Retroactive - Centers for Disease Control and Prevention - DP21-2111 Closing the Gap with Social Determinants of Health Accelerator Plans - $125,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $125,000 from the Centers for Disease Control and Prevention for participation in a program, entitled “DP21-2111 Closing the Gap with Social Determinants of Health Accelerator Plans,” for the period of September 30, 2021, through September 29, 2022.ADOPTEDPass Action details Video Video
220271 2 Accept and Expend Grant - Retroactive - Alliance and Safety Justice - San Francisco General Hospital Foundation - Trauma Recovery Center - National Learning Collaborative for Trauma Recovery Centers (TRC’s) - $135,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant from the Alliance and Safety Justice through the San Francisco General Hospital Foundation for participation in a program, entitled “Trauma Recovery Center - National Learning Collaborative for Trauma Recovery Centers (TRC’s),” in the amount of $135,000 for the period of October 1, 2021, through September 30, 2022.ADOPTEDPass Action details Video Video
220270 2 Accept and Expend Grant - Metropolitan Transportation Commission - Federal Highway Administration - Southern Skyline Boulevard Ridge Trail Extension Project - $1,000,000ResolutionPassedResolution authorizing the San Francisco Public Utilities Commission (SFPUC) to accept and expend a grant in the amount of $1,000,000 from the Metropolitan Transportation Commission, with funds from the Federal Highway Administration and reviewed by the California Department of Transportation for design and construction of the Southern Skyline Boulevard Ridge Trail Extension Project which would extend the Bay Area Ridge Trail south from State Route 92 to the Golden Gate National Recreation Area’s Phleger Estate and improve educational and recreational access, parking, and restroom facilities on peninsula watershed land owned and maintained by the SFPUC in San Mateo County, for a term period of January 2023, through August 2025.ADOPTEDPass Action details Video Video
220331 1 Agreements - Long Duration Storage - Goal Line Battery Energy Storage System 1, LLC - CleanPowerSF - Not to Exceed $60,000,000ResolutionPassedResolution authorizing the Public Utilities Commission to purchase long duration energy storage from Goal Line Battery Energy Storage System 1, LLC by 1) entering into the Buyer Liability Pass Through Agreement; 2) entering into the Goal Line Storage Project Participation Share Agreement; and 3) entering into the Goal Line Storage Coordinated Operations Agreement, all of which are agreements between California Community Power, CleanPowerSF, and five community choice aggregators to enable the City and County of San Francisco to purchase long duration energy storage to serve customers of CleanPowerSF with a not to exceed amount of $60,000,000 for a fifteen-year term to commence upon commercial operation of the project; and making environmental findings under the California Environmental Quality Act.ADOPTEDPass Action details Video Video
220431 1 Ground Lease and Loan Agreement - 180 Jones Associates, L.P. - 180 Jones Street - 100% Affordable Housing - Ground Lease with Base Rent of $15,000 - Loan Not to Exceed $13,950,000ResolutionPassedResolution 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 located at 180 Jones Street (“Property”) with 180 Jones Associates, L.P. for a lease term of 75 years and one 24-year option to extend, with an annual base rent of $15,000 (“Ground Lease”) in order to construct a 100% affordable, 70-unit multifamily rental housing development affordable to low-income households, including 35 supportive housing units available for households experiencing homelessness, and one resident manager unit (the “Project”); 2) approving and authorizing a Loan Agreement in an amount not to exceed $13,950,000 for a minimum loan term of 57 years (“Loan Agreement”) to finance the development and construction of the Project; 3) adopting findings declaring that the Property is “exempt surplus land” pursuant to the California Surplus Lands Act; 4) determining that the less than market rent payable under the Ground Lease will serve a public purpose by providing affordable ADOPTEDPass Action details Video Video
220424 2 Appointment, Sunshine Ordinance Task Force - Jennifer WongMotionPassedMotion appointing Jennifer Wong, term expiring April 27, 2024, to the Sunshine Ordinance Task Force.APPROVEDPass Action details Video Video
220425 2 Appointments, Behavioral Health Commission - Lisa Wynn and Liza MurawskiMotionPassedMotion appointing Lisa Wynn, term ending January 1, 2023, and Liza Murawski, term ending January 1, 2024, to the Behavioral Health Commission.APPROVEDPass Action details Video Video
220476 2 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.APPROVEDPass Action details Video Video
220477 2 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.APPROVEDPass Action details Video Video
220478 2 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.APPROVEDPass Action details Video Video
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.HEARD IN CLOSED SESSION  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
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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.ADOPTEDPass 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.APPROVEDPass Action details Not available
220467 1 Final Map No. 9033 - 1530-17th Street and 88 Arkansas StreetMotionPassedMotion approving Final Map No. 9033, a 127 residential and two commercial mixed-use unit new construction condominium project, located at 1530-17th Street and 88 Arkansas Street, being a subdivision of Assessor’s Parcel Block No. 3953, Lot Nos. 002A and 002; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
220535 1 Charter Amendment - Homelessness Oversight CommissionCharter AmendmentPassedCharter Amendment (Third Draft) to amend the Charter of the City and County of San Francisco to create the Homelessness Oversight Commission (“Commission”) to oversee the Department of Homelessness and Supportive Housing; to provide that the Commission lacks jurisdiction to approve or disapprove criteria used to ascertain eligibility or priority for programs and services, where such criteria are required as a condition of funding; to require the Board of Supervisors to adopt an ordinance amending the Municipal Code to provide that the Commission shall appoint the members of the Local Homeless Coordinating Board, to require the Local Homeless Coordinating Board and the Shelter Monitoring Committee to advise the Commission, and to require the Our City, Our Home Oversight Committee to advise the Commission and the Health Commission, in addition to advising the Mayor and the Board of Supervisors, on administration of the Our City, Our Home Fund and on monies appropriated from the Fund; and to specify that services relating to homelessness are subject to audit by the Controller; at an ele   Action details Not available
220536 1 Initiative Ordinance - Business and Tax Regulations Code - Sales Tax for Transportation AuthorityOrdinancePassedOrdinance approving a new 2022 Transportation Expenditure Plan for the County Transportation Authority and submitting to the voters at an election to be held on November 8, 2022, an Ordinance amending the Business and Tax Regulations Code to continue in effect the existing local transactions and use tax at the existing rate of 0.5% for 30 years to fund transportation improvements under the 2022 Transportation Expenditure Plan; increasing the Transportation Authority’s appropriations limit by the amount collected under the transactions and use tax for four years from November 8, 2022; authorizing the Transportation Authority to issue limited tax bonds secured by transactions and use tax revenues; affirming the Transportation Authority’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
220537 1 Authorizing Grant Agreements - Terms of 20 Years after Project Completion - Public Utilities Commission Green Infrastructure Grant ProgramOrdinancePassedOrdinance extending for an additional two years through July 1, 2024, the delegation of authority under Charter, Section 9.118, to the General Manager of the San Francisco Public Utilities Commission (“SFPUC”), previously authorized by Ordinance No. 26-19 and extended and modified by Ordinance No. 101-20, to enter into grant agreements under the SFPUC’s Green Infrastructure Grant Program with terms of up to 20 years after the Project Completion Date, as defined by the Grant Agreements.   Action details Not available
220538 1 Public Works Code - Public Works Graffiti Abatement Pilot ProgramOrdinancePassedOrdinance amending the Public Works Code to require Public Works to create a pilot program allowing property owners in commercial areas to opt into graffiti abatement by Public Works at no cost to the property owner; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
220539 1 204-22Campaign and Governmental Conduct Code - Behested Payments ExceptionsOrdinancePassedOrdinance amending the Campaign and Governmental Conduct Code to modify the rules concerning behested payment solicitations, by 1) excepting solicitations made under certain types of City programs to solicit, request, and contractually obligate charitable donations through competitively procured contracts; 2) narrowing the prohibition against soliciting from persons involved in administrative enforcement, licenses, permits, or other entitlements for use; 3) narrowing the prohibition against soliciting from persons who have attempted to influence legislative or administrative actions; 4) excepting solicitations made in connection with certain types of City contracts; 5) shortening the time periods for the prohibition as to solicitations from City contractors; 6) excepting payments less than $1,000; 7) authorizing the Board of Supervisors to grant waivers by resolution; 8) expanding the prohibition against soliciting from registered lobbyists; and 9) making other clarifying changes.   Action details Not available
220540 1 Business and Tax Regulations Code - Disclosure of Vacancy Tax InformationOrdinancePassedOrdinance amending the Business and Tax Regulations Code to permit the Tax Collector to make public certain information regarding the Vacancy Tax.   Action details Not available
220541 1 Administrative Code - Cancellation of Delinquent Property Tax PenaltiesOrdinancePassedOrdinance amending the Administrative Code to authorize the Tax Collector to establish procedures for the consideration of delinquent property tax penalty cancellations when the delinquency is due to the City’s failure to send a notice of taxes to the owner of property acquired after the lien date on the secured roll, and to delegate the authority to grant such penalty cancellations to the Tax Collector.   Action details Not available
220542 1 Planning Code - Temporary Safe Overnight Parking and Cannabis Retail UsesOrdinancePassedOrdinance amending the Planning Code to allow long-term parking of and overnight camping in vehicles and ancillary uses on parcels designated and authorized for use as Vehicle Triage Centers or Safe Parking Program sites, as a temporary use; extending the date for expiration of temporary cannabis retail uses to January 1, 2024; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and public necessity, convenience, and welfare findings pursuant to Planning Code, Section 302.   Action details Not available
220543 1 Summary Street Vacation - Michigan Street in Connection with MUNI Metro East Improvements - Interdepartmental Property TransferOrdinancePassedOrdinance ordering the summary street vacation of a portion of Michigan Street, generally bounded by Assessor’s Parcel Block No. 4298 to the north and west, Assessor’s Parcel Block No. 4310 to the east, and Cesar Chavez Street to the south, conditioned upon the San Francisco Municipal Transportation Agency (“SFMTA”) Board of Directors’ approval of the interdepartmental transfer of the vacation area to SFMTA, to facilitate the improvement of the MUNI Metro East maintenance facility; approving the interdepartmental transfer of the vacation area from Public Works to SFMTA, subject to the approval of the SFMTA Board of Directors; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing official acts in furtherance of this Ordinance, as defined herein.   Action details Not available
220544 1 Agreement - LAZ Parking California, LLC - Parking Meter Coin and Parking Data Collection Services - Not to Exceed $50,798,833ResolutionPassedResolution authorizing the Director of Transportation to execute Contract No. SFMTA-2022-13, for Parking Meter Coin and Parking Data Collection Services, with LAZ Parking California, LLC, for an amount not to exceed $24,617,587 for a base term of five years, with the option to extend the term for up to five additional years for an amount not to exceed $26,181,245 for a total contract amount not to exceed $50,798,833; and to authorize the Municipal Transportation Agency to enter into any amendments or modifications to the Agreement that do not increase the obligations or liabilities of the City, are necessary or advisable to effectuate the purposes of the Agreement or this Resolution.   Action details Not available
220545 1 Asian American and Pacific Islander Day Against Bullying and Hate - May 18, 2022ResolutionPassedResolution declaring May 18, 2022, as Asian American and Pacific Islander Day Against Bullying and Hate in the City and County of San Francisco.   Action details Not available
220546 1 Urging State Funding Formula Exemption for City College of San FranciscoResolutionPassedResolution urging Governor Gavin Newsom, the California Community College Board of Governors, and Chancellor Eloy Ortiz Oakley to exempt City College of San Francisco from the State Funding Formula and recognize its community college status.   Action details Not available
220547 1 Urging State Action to Increase Funding for Mission Bay Affordable HousingResolutionPassedResolution urging Governor Gavin Newsom and State Legislature to authorize additional tax increment funding for affordable housing in Mission Bay in the City and County of San Francisco.   Action details Not available
220548 1 Supporting the San Francisco Principles 2020, Getting to Zero Initiative, and Sustain HIV/AIDS Safety Net ServicesResolutionPassedResolution supporting the San Francisco Principles 2020, reaffirming the City’s support for the Getting to Zero Initiative, and urging the Department of Public Health to sustain funding for organizations providing lifesaving HIV/AIDS safety net services.   Action details Not available
220550 1 Initiating Landmark Designation Amendment - Castro TheatreResolutionPassedResolution initiating an amendment to the landmark designation of 429-431 Castro Street (aka Castro Theatre), Assessor’s Parcel Block No. 3582, Lot No. 085, under Article 10 of the Planning Code.   Action details Not available
220551 1 National Hepatitis Awareness Month - May 2022ResolutionPassedResolution declaring May 2022 as National Hepatitis Awareness Month in the City and County of San Francisco, with the goal of raising awareness of hepatitis B and C, encouraging residents to know their hepatitis status, and supporting efforts to make San Francisco the first City in America to be free of hepatitis.   Action details Not available
220552 1 Supporting Language Access for Crime Victims and a Victim Services Language BankResolutionPassedResolution supporting strengthening of language access and support for victims of crime and the creation of a Victim Services Language Bank to support most crime and hate incident victims who do not go through the criminal justice system and require coordinated assistance from both community and city agencies.   Action details Not available
220553 1 Approve Project List - California Senate Bill 1 Local Streets and Road Program - Road Maintenance and Rehabilitation Account FundsResolutionPassedResolution approving the list of projects to be funded by Fiscal Year 2022-2023 Road Maintenance and Rehabilitation Account funds as established by California Senate Bill 1, the Road Repair and Accountability Act of 2017.   Action details Not available
220554 1 Real Property Lease Amendment - Evans Investment Partners, LLC - 750 and 752 Vallejo Street - $120,792 Annual Base Rent - Estimated $267,382 Tenant Improvement CostResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the Police Department, to amend the lease of real property located at 750 and 752 Vallejo Street, with Evans Investment Partners, LLC, at a base rent of $120,792 per year with 3% annual increases, with tenant improvements for the City’s lawful occupancy of the premises, the cost of which shall not exceed $267,382 and extending the term of the lease for five years, from August 15, 2022, for a total term of August 15, 2017, through August, 15, 2027, plus two five-year options to extend; and authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the lease amendment, the lease and this Resolution, as defined herein.   Action details Not available
220530 1 Mayoral Appointment, Public Works Commission - Paul WoolfordMotionPassedMotion approving the Mayor’s nomination for the appointment of Paul Woolford to the Public Works Commission, for a term ending July 2, 2026.   Action details Not available
220559 1 City Controller Appointment, Sanitation and Streets Commission - Christopher SimiMotionPassedMotion approving City Controller Ben Rosenfield’s nomination for the appointment of Christopher Simi to the Sanitation and Streets Commission, for a term ending July 1, 2026.   Action details Not available
220562 1 Appointment, Park, Recreation, and Open Space Advisory Committee - Deval PatelMotionPassedMotion appointing Deval Patel, term ending February 1, 2023, to the Park, Recreation and Open Space Advisory Committee.   Action details Not available
220555 1 Hearing - Shared School Yard Program UpdatesHearingFiledHearing on updates and progress on the Shared School Yard Program; and requesting the San Francisco Unified School District to report.   Action details Not available
220556 1 Hearing - Identifying Barriers and Gaps in Services and Programs for Residents on the Road to RecoveryHearingFiledHearing to discuss the barriers and gaps in services and programs for residents seeking treatment for alcohol and substance use disorder and to provide services and resources available to those seeking treatment; and requesting the Department of Public Health, and Department of Homelessness and Supportive Housing to report.   Action details Not available
220557 1 Hearing - City College of San Francisco - Program Reductions and Impacts to Students and CommunitiesHearingFiledHearing on City College of San Francisco program reductions and impacts to students, course offerings, support services, and workforce training from the decline in funding and reductions of Full-Time Equivalent Faculty allocations to departments in the past five years or more; and requesting the City College administration, City College department leads, Associated Students Executive Council, community-based advocacy organizations, including Chinese for Affirmative Action to present.   Action details Not available
220558 1 Hearing - Climate Action Plan FundingHearingFiledHearing on the near term funding needs to implement the 2021 San Francisco Climate Action Plan; and requesting the Department of the Environment to report.   Action details Not available
220560 1 Hearing - SFMTA's Report to Promote Unobstructed Pedestrian Access for Riders Boarding Public TransitHearingFiledHearing to discuss San Francisco Municipal Transportation Agency's (SFMTA) Report to develop and implement a plan to promote unobstructed pedestrian access for boarding public transit by eliminating parking in bus stops and making other necessary infrastructure improvements; and requesting the SFMTA to report.   Action details Not available
220507 1 Planning Code - Landmark Designation - 200 Rhode Island Street (aka Takahashi Trading Company)OrdinancePassedOrdinance amending the Planning Code to designate 200 Rhode Island Street (aka Takahashi Trading Company), Assessor’s Parcel Block No. 3936, Lot No. 001, as a Landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
220508 1 Settlement of Lawsuit - Tessa Luu - $864,282OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Tessa Luu against the City and County of San Francisco for $864,282, comprised of a payment of $730,000 and the forgiveness of the City’s lien in the amount of $134,282; the lawsuit was filed on September 2, 2020, in San Francisco Superior Court, Case No. CGC-20-586519; entitled Tessa Luu v. City and County of San Francisco; the lawsuit involves an alleged personal injury on a City sidewalk.   Action details Not available
220509 1 Settlement of Lawsuit - Arthur Higgins, Larry Tiller, Lorenzo Bell - $375,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Arthur Higgins, Larry Tiller, and Lorenzo Bell against the City and County of San Francisco for $375,000; the lawsuit was filed on August 31, 2020, in United States District Court, Northern District of California, Case No. 3:20-cv-06129-CRB; entitled Arthur Higgins, et al. v. City and County of San Francisco, et al.; the lawsuit involves allegations that Plaintiffs’ civil rights were violated when San Francisco Police Department (“SFPD”) Officers detained and used force against them following a traffic stop.   Action details Not available
220483 1 Accept and Expend In-Kind Gift - Retroactive - University of San Francisco School of Law - Racial Justice Clinic Work - Estimated at $250,000ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend an in-kind gift of pro bono legal services, with a value estimated at $250,000 provided by the University of San Francisco School of Law’s Racial Justice Clinic (RJC), and funded by the Vital Projects Fund and Elizabeth Zitrin, to support the RJC’s work assisting the Office of the District Attorney’s Sentencing Review Unit and Wrongful Conviction Unit and Innocence Commission, for the grant term of November 2021 through November 2022.   Action details Not available
220510 1 Settlement of Unlitigated Claim - United States Department of Agriculture Forest Service - $203,056.18ResolutionPassedResolution approving the settlement of the unlitigated claim filed by United States Department of Agriculture Forest Service against the City and County of San Francisco for $203,056.18; the claim was filed on January 13, 2022; the claim involves fire suppression services due to a fire that allegedly originated on Hetch Hetchy property.   Action details Not available