Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/24/2022 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
220186 1 Accept and Expend Grant - Retroactive - State of California - Board of State and Community Corrections - County Resentencing Pilot Program - Amendment to the Annual Salary Ordinance - FYs 2021-2022 and 2022-2023 - $1,350,000OrdinancePassedOrdinance retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $1,350,000 from the State of California Board of State and Community Corrections to fund the County Resentencing Pilot Program; and amending Ordinance No. 109-21 (Annual Salary Ordinance File No. 210644 for Fiscal Years (FYs) 2021-2022 and 2022-2023) to provide for the addition of one grant-funded position in Class 8177 Attorney-Civil/Criminal (FTE 1.0) and one grant-funded position in Class 8173 Legal Assistant (FTE 1.0) in the Office of the District Attorney for the period of September 1, 2021, through September 1, 2024.FINALLY PASSEDPass Action details Video Video
220198 1 Accept and Expend Grant - Retroactive - Amend the Annual Salary Ordinance - United States Homeland Security - Targeted Violence and Terrorism Prevention Grant - $1,060,924OrdinancePassedOrdinance retroactively authorizing the Department of Emergency Management, as fiscal agent for the Bay Area Urban Areas Security Initiative, to accept and expend an increase in Fiscal Year 2021 Targeted Violence and Terrorism Prevention grant funds in the amount of $60,924 for a total amount of $1,060,924 from the United States Department of Homeland Security for the period of October 1, 2021, through September 30, 2023; and amending Ordinance No. 096-21 (Annual Salary Ordinance, File No. 210642 for Fiscal Years 2021-2022 and 2022-2023) to provide for the addition of one (1) grant-funded position, in Class 0932 Manager IV.FINALLY PASSEDPass Action details Video Video
220426 1 Appropriation and De-Appropriation - Public Health - Wellness Checks, Behavioral Health Outreach, and Case Management Services for People Experiencing Homelessness in District 5 - $90,000 - FY2021-2022OrdinancePassedOrdinance de-appropriating $90,000 previously appropriated to the Department of Public Health (DPH) for a drop-in center for people experiencing homelessness in the Haight and re-appropriating $90,000 to DPH for wellness checks, behavioral health outreach, and case management services for people experiencing homelessness in District 5 in Fiscal Year (FY) 2021-2022.FINALLY PASSEDPass Action details Video Video
220287 1 Planning Code - Landmark Designation - 2868 Mission Street (“Mission Cultural Center for Latino Arts”)OrdinancePassedOrdinance amending the Planning Code to designate 2868 Mission Street (“Mission Cultural Center for Latino Arts”), Assessor’s Parcel Block No. 6516, Lot No. 007, as a Landmark under Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Video Video
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).FINALLY PASSEDPass Action details Video Video
220288 2 Accept and Expend Grant - Retroactive - Health Resources and Services Administration - California Department of Public Health - The Children and Youth with Special Health Care Needs (CYSHCN) Innovation Grants - $1,352,610ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $1,352,610 from the Health Resources and Services Administration through the California Department of Public Health for participation in a program, entitled “The Children and Youth with Special Health Care Needs (CYSHCN) Innovation Grants,” for the period of February 1, 2022, through June 30, 2025.ADOPTEDPass Action details Video Video
220289 2 Accept and Expend Grant - Retroactive - Centers for Disease Control and Prevention - National Association of County and City Health Officials - Implementing Overdose Prevention Strategies at the Local Level (IOPSLL) - $500,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $500,000 from the Centers for Disease Control and Prevention through the National Association of County and City Health Officials for participation in a program, entitled “Implementing Overdose Prevention Strategies at the Local Level (IOPSLL),” for the period of January 1, 2022, through July 31, 2023.ADOPTEDPass Action details Video Video
220291 1 Accept and Expend Grant - Retroactive - California Department of Parks and Recreation - Buchanan Mall Project - $4,800,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend grant funding in the amount of $4,800,000 from the California Department of Parks and Recreation for the Buchanan Mall; approving the grant contract for the period of July 1, 2021, through June 30, 2024; and to authorize the Recreation and Park Department to enter into amendments or modifications to the Grant Contract and to execute further agreements that do not materially increase the obligations or liabilities of the City and are necessary to effectuate the purposes of the Project or this Resolution.ADOPTEDPass Action details Video Video
220292 1 Accept and Expend Grant - Retroactive - California Department of Parks and Recreation - India Basin 900 Innes Project - $25,000,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend grant funding in the amount of $25,000,000 from the California Department of Parks and Recreation for the India Basin 900 Innes Project; approving the grant contract for the period of July 1, 2021, through June 30, 2026; and to authorize the Recreation and Park Department to enter into amendments or modifications to the Grant Agreement and to execute further agreements that do not materially increase the obligations or liabilities of the City and are necessary to effectuate the purposes of the Project or this Resolution.ADOPTEDPass Action details Video Video
220383 1 Contract Amendment - Regents of the University of California - Behavioral Health Services for Adults and Older Adults - Not to Exceed $86,533,675ResolutionPassedResolution approving Amendment No. 2 to the agreement between The Regents of the University of California and the Department of Public Health, for behavioral health services for adults and older adults, to increase the agreement by $63,722,165 for an amount not to exceed $86,533,675; 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 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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
220433 1 Issuance and Sale of Revenue Obligations - California Enterprise Development Authority Revenue Obligations - The Brandeis School of San Francisco - Not to Exceed $8,500,000ResolutionPassedResolution approving for purposes of Internal Revenue Code of 1986, as amended, Section 147(f) of the Issuance and Sale of Revenue Obligations by the California Enterprise Development Authority in an aggregate principal amount not to exceed $8,500,000 to refinance the acquisition, construction, installation, rehabilitation, equipping and/or furnishing of educational and related facilities to be owned and operated by The Brandeis School of San Francisco, a California nonprofit public benefit corporation.ADOPTEDPass Action details Video Video
220451 2 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.ADOPTEDPass Action details Video Video
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; andADOPTEDPass Action details Video Video
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 theADOPTEDPass 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.ADOPTEDPass Action details Video Video
220333 1 Contract Amendment - Seneca Family of Agencies dba Seneca Center - Mental Health Outpatient and Specialized Mental Health Treatment Services - Not to Exceed $57,114,486ResolutionPassedResolution approving Amendment No. 1 to the agreement between Seneca Family of Agencies dba Seneca Center and the Department of Public Health (DPH), to provide mental health outpatient and specialized mental health treatment services, to increase the agreement by $16,585,042 for an amount not to exceed $57,114,486; to extend the term by five and one half years, from June 30, 2022, for a total agreement term of July 1, 2018, through December 31, 2027; and to authorize DPH to enter into amendments or modifications to the contract prior to its final execution by all parties that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract or this Resolution.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
220341 1 Administrative Code - Ellis Act EvictionsOrdinancePassedOrdinance amending the Administrative Code to clarify that the date a property is withdrawn under the Ellis Act is based on the latest date that any tenancy in the property is terminated; to increase the relocation payments that owners must pay to tenants when evicting under the Ellis Act; to require that an owner who returns a unit to the rental market following an Ellis Act eviction must return the entire property to the market, with exceptions for certain owner-occupied units; to clarify that paying punitive damages does not extinguish an owner’s obligation to re-offer the unit upon re-rental to the displaced tenants; and to delete inoperative Code sections.PASSED ON FIRST READINGPass Action details Video Video
220252 2 Liquor License Transfer - 3140 Mission Street - RoccapulcoResolutionPassedResolution determining that premise-to-premise/person-to-person transfer of a Type-48 on-sale general public premises liquor license to Blue Ice Entertainment, LLC, doing business as Roccapulco, located at 3140 Mission Street (in District 9), 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 conditions on the issuance of the license.ADOPTEDPass Action details Video Video
220253 2 Liquor License Transfer - 2 Embarcadero Center, Suite R-2105 - SFGIFTBASKETS.COMResolutionPassedResolution determining that the issuance of a person-to-person and premises-to-premises transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to Bear Eagle, Inc., doing business as SFGIFTBASKETS.COM, located at 2 Embarcadero Center, Suite R-2105 (District 3), will serve the public convenience or necessity of the City and County of San Francisco.ADOPTEDPass Action details Video Video
200777 1 Hearing - Committee of the Whole - Update on Findings and Recommendations Regarding Law Enforcement Practices - May 21, 2024, at 3:00 p.m.HearingUnfinished BusinessHearing of the Board of Supervisors sitting as a Committee of the Whole on May 21, 2024, at 3:00 p.m., for the Members of the Board of Supervisors to hear and receive updates on the progress and implementation status of the Unites States Department of Justice recommendations regarding reforms within the Police Department; scheduled pursuant to Motion No. M20-125, approved on September 15, 2020.CONTINUEDPass Action details Video Video
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.HEARD AND FILED  Action details Video Video
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.ADOPTEDPass Action details Video Video
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.HEARD AND FILED  Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
220248 1 Street Name Change - Sonora Lane to Vicha Ratanapakdee WayResolutionPassedResolution changing the street name of Sonora Lane, between O’Farrell Street and Terra Anza Avenue, in the Anza Vista neighborhood, to “Vicha Ratanapakdee Way.”ADOPTEDPass Action details Video Video
220550 2 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.ADOPTEDPass Action details Video Video
220393 1 Administrative Code - Extension of Shelter Monitoring CommitteeOrdinancePassedOrdinance amending the Administrative Code to extend the expiration date of the Shelter Monitoring Committee from July 1, 2022, to July 1, 2027.PASSED ON FIRST READINGPass Action details Video Video
220167 2 Appointment, Public Works Commission - Fady ZoubiMotionPassedMotion appointing Fady Zoubi, term ending July 2, 2024, to the Public Works Commission.APPROVEDPass Action details Video Video
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
220489 2 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.APPROVEDPass Action details Video Video
220559 2 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.APPROVEDPass Action details Video Video
220611 1 Supporting California State Senate Bill No. 793 (Wiener) - Alcoholic Beverages: Music Venue License: Entertainment Zones: ConsumptionResolutionPassedResolution urging the California Assembly to pass California State Senate Bill No. 793, introduced by California Senator Scott Wiener on February 19, 2021, authorizing the Department of Alcoholic Beverage Control to issue a music venue license, and allowing cities and counties to create “entertainment zones,” within which on-sale licensees can permit consumers to leave the premises with open containers of alcoholic beverages.ADOPTEDPass Action details Not available
220614 1 Urging Controller to Apply For an Adjustment to Refuse RatesResolutionPassedResolution urging the Controller to submit an application to the Refuse Rate Board to adjust the rates for residential refuse collection pursuant to the Refuse Collection and Disposal Ordinance.ADOPTEDPass Action details Not available
220616 1 Supporting California State Assembly Bill No. 2417 (Ting) - Juveniles: Youth Bill of RightsResolutionPassedResolution supporting California State Assembly Bill No. 2417, Juveniles: Youth Bill of Rights, authored by Assembly Member Phil Ting, to extend the protections outlined in the Youth Bill of Rights to youth confined in any juvenile justice facility.ADOPTEDPass Action details Not available
220628 1 Supporting California State Assembly Bill No. 288 (Calderon) - Scholarship DisplacementResolutionPassedResolution supporting California State Assembly Bill No. 288 (AB 288), introduced by Assembly Members Lisa Calderon (D-25) and Mia Bonta (D-18) on January 21, 2021; AB 288 would prohibit the displacement of financial aid awards due to receipt of private scholarships of students who are eligible for the: 1) Federal Pell Grant and/or 2) California Dream Act financial aid at both public and private of higher education in the State of California.ADOPTEDPass Action details Not available
220620 1 Closed Session - Anticipated Litigation - Claims for Real and Personal Property Damage to Shelter-in-Place Hotels - June 7, 2022MotionPassedMotion that the Board of Supervisors convene in closed session on June 7, 2022, pursuant to California Government Code, Section 54956.9, and San Francisco Administrative Code, Section 67.10(d)(2), for the purpose of conferring with, or receiving advice from, the City Attorney regarding anticipated litigation in which the City may be a plaintiff or defendant, regarding existing and possible future claims and demands submitted for damage to real and personal property by hotels that have operated as Shelter-in-Place Hotels during the COVID-19 pandemic, including: F Good LLC (AKA Good Hotel), SF Vertigo LLC (AKA Hotel Vertigo), SF 100-120 Powell Owner L.P. (AKA Hotel Union Square), and 345 Taylor Owner LLC (AKA Tilden Hotel).APPROVEDPass Action details Not available
220561 1 Appointment, Bicycle Advisory Committee - Brandon PowellMotionPassedMotion appointing Brandon Powell, term ending November 19, 2022, to the Bicycle Advisory Committee.APPROVEDPass Action details Not available
220622 1 Findings in Support of Granting Petition for Revocation of the Major Encroachment Permit - Pedestrian Bridge Spanning Kearny Street from the Hilton Hotel to Portsmouth SquareMotionPassedMotion adopting findings in support of the Board’s decision to grant the petition and revoke the major encroachment permit for a pedestrian bridge spanning Kearny Street from the Hilton Hotel to Portsmouth Square.APPROVEDPass Action details Not available
220623 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
220627 1 Suspending Board Rule 3.25.2 - Referring Labor AgreementMotionPassedMotion suspending Board of Supervisors Rules of Order 3.25.2 with regard to the consideration of labor agreements by the Government Audit and Oversight Committee, and referring an Ordinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and Staff and Per Diem Nurses, SEIU Local 1021, to be effective July 1, 2022 through June 30, 2024, to a meeting of the Rules Committee on June 13, 2022, if the Ordinance is not introduced until June 7, 2022.APPROVEDPass Action details Not available
220534 1 Final Map No. 9813 - 1801 Mission StreetMotionPassedMotion approving Final Map No. 9813, a 17 Residential and two Commercial Mixed-Use New Condominium Units Project, located at 1801 Mission Street, being a subdivision of Assessor’s Parcel Block No. 3548, Lot No. 039; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
220610 1 Queer and Transgender Asian and Pacific Islander Week - May 29 through June 4, 2022ResolutionPassedResolution proclaiming May 29 through June 4, 2022, as the Queer and Transgender Asian and Pacific Islander Week in the City and County of San Francisco.ADOPTEDPass Action details Video Video
220612 1 Supporting California State Assembly Bill No. 1947 (Ting) - Freedom from Hate CrimesResolutionPassedResolution supporting California State Assembly Bill No. 1947, authored by Assembly Member Phil Ting, Freedom from Hate Crimes, which follows the recommendations of the State Auditor by requiring each law enforcement agency to adopt a hate crimes policy, including specific guidelines for recognizing, reporting, and responding to these crimes.ADOPTEDPass Action details Video Video
220613 1 Public Works Week - May 16 through May 20, 2022ResolutionPassedResolution commending the dedicated workforce of San Francisco Public Works and declaring May 16 through May 20, 2022, as Public Works Week in the City and County of San Francisco.ADOPTEDPass Action details Video Video
220615 1 Urging the Development of Proactive Citywide Trauma Response to Gun ViolenceResolutionPassedResolution urging the Department of Public Health, in consultation with the Department of Emergency Management, Mayor’s Office of Violence Prevention and Public Safety, Fire Department, Police Department, Department of Children, Youth, and Their Families, Department on the Status of Women, other relevant City departments, and community partners to create and adopt a publicly-available protocol to respond proactively to instances of gun-related community trauma.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
220615 2 Urging the Development of Proactive Citywide Trauma Response to Gun ViolenceResolutionPassedResolution urging the Department of Public Health, in consultation with the Department of Emergency Management, Mayor’s Office of Violence Prevention and Public Safety, Fire Department, Police Department, Department of Children, Youth, and Their Families, Department on the Status of Women, other relevant City departments, and community partners to create and adopt a publicly-available protocol to respond proactively to instances of gun-related community trauma.ADOPTED AS AMENDEDPass Action details Not available
220618 1 Committee of the Whole - Laguna Honda Hospital’s Strategy for Recertification and the Submission of a Closure and Patient Transfer and Relocation Plan - June 14, 2022, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on Tuesday, June 14, 2022, at 3:00 p.m., to hold a public hearing on Laguna Honda Hospital’s Strategy for Recertification and the Submission of a Closure and Patient Transfer and Relocation Plan; and requesting the Department of Public Health to present.APPROVEDPass Action details Video Video
220626 1 Charter Amendment - Library Preservation FundCharter AmendmentPassedCharter Amendment (Second Draft) to amend the Charter of the City and County of San Francisco to extend the Library Preservation Fund for an additional 25 years, through June 2048, to set aside funds to provide library services and materials and operate library facilities at the main library and branch libraries; at an election to be held on November 8, 2022.   Action details Not available
220631 1 Charter Amendment, Initiative Ordinance, and Policy Declaration - Affordable Housing Production ActCharter AmendmentPassedCharter Amendment (Fourth Draft) to amend the Charter of the City and County of San Francisco to provide for accelerated review and approval of eligible 100% affordable housing projects, educator housing projects, and market-rate projects that provide significant increased affordability, and providing for Planning Department ministerial review in lieu of approvals by or certain appeals to City boards and commissions; to make corresponding amendments to the Planning Code and the Business and Tax Regulations Code; to amend the Administrative Code to provide for an Annual Affordable Housing Allocation Report as part of the City’s budget deliberation process; and to declare as City policy the need to accelerate approval of 100% affordable housing projects, educator housing projects, and market-rate projects that provide significant increased affordability; to make findings of compliance with the General Plan and Planning Code, Section 101.1 and findings of public necessity, convenience, and welfare under Planning Code, Section 302; and affirming the Planning Department’s determination un   Action details Not available
220633 1 Charter Amendment - Forfeiture of Pension BenefitsCharter AmendmentFiledCharter Amendment (Third Draft) to amend the Charter of the City and County of San Francisco to provide for the forfeiture of City-funded pension benefits of a member of the San Francisco Employees’ Retirement System upon a finding by clear and convincing evidence after an administrative hearing that the member committed bribery, embezzlement, extortion, or wire fraud in connection with the member’s duties as a City employee or officer, or committed perjury in connection with or to conceal any such crime; and providing all time and service beginning with the date when the member first engaged in the specified criminal conduct or perjury through the date of the adverse administrative decision shall be excluded from the computation of the service to be credited to the member for the purpose of determining whether such member qualifies for retirement and calculating benefits; at an election to be held on November 7, 2023.   Action details Not available
220635 1 Charter Amendment - Public Works Department and Commission, Sanitation and Streets CommissionCharter AmendmentPassedCharter Amendment (Second Draft) to amend the Charter of the City and County of San Francisco to eliminate the Department of Sanitation and Streets and transfer its responsibilities to the Department of Public Works; to remove special qualifications for members of the Sanitation and Streets Commission and Public Works Commission and for the Director of Public Works; to limit the duties of the Sanitation and Streets Commission to holding hearings, reviewing data, and setting policies for the Department of Public Works regarding sanitation standards and protocols and maintenance of the public right of way; and to provide that the Public Works Commission shall oversee all other aspects of the Department of Public Works; at an election to be held on November 8, 2022.   Action details Not available
220636 1 Charter Amendment and Ordinance - Additional Density and Height; Rent-ControlCharter AmendmentKilledCharter Amendment (Third Draft) to amend the Charter of the City and County of San Francisco to set forth a requirement that when the City amends the Planning Code to allow for additional residential numerical density or height, that developers agree to subject the new residential units in the development, other than Affordable Housing Units, to rent control; to amend the Administrative Code to establish as the residential numerical density and height limits those controls in effect as of November 8, 2022, and to allow the Board of Supervisors to amend the Planning Code to exceed those limits if the ordinance requires a regulatory agreement to subject all dwelling units in development projects, other than Affordable Housing Units, to rent control; to require rent control in future development agreements; and making findings of compliance with the General Plan and Planning Code, Section 101.1 and findings of public necessity, convenience, and welfare under Planning Code, Section 302; and affirming the Planning Department’s determination under the California Environmental Quality Act;    Action details Not available
220637 1 Charter Amendment - Housing and Community Development Commission and DepartmentCharter AmendmentFiledCharter Amendment (First Draft) to amend the Charter of the City and County of San Francisco, to create the Housing and Community Development Commission to oversee the Housing and Community Development Department, and to establish the Housing and Community Development Department as a City department to succeed to the powers and duties of the Mayor’s Office of Housing and Community Development; at an election to be held on November 8, 2022.   Action details Not available
220638 1 Charter Amendment - City Elections in Even-Numbered YearsCharter AmendmentPassedCharter Amendment (Second Draft) to amend the Charter of the City and County of San Francisco to change the election cycle for the offices of Mayor, Sheriff, District Attorney, City Attorney and Treasurer so that these offices will be elected in even-numbered years; to provide that the current term for the aforementioned offices will end on January 8, 2025 rather than January 8, 2024; to amend the definition of general municipal election so that such elections occur only in even-numbered years; and to change the signature threshold for initiative ordinances to two percent of the number of registered voters in San Francisco; at an election to be held on November 8, 2022.   Action details Not available
220639 1 Charter Amendment - Student Success FundCharter AmendmentPassedCharter Amendment (Third Draft) to amend the Charter of the City and County of San Francisco to establish the Student Success Fund under which the Department of Children, Youth, and Their Families will provide grants to the San Francisco Unified School District and schools in the District to implement programs that improve academic achievement and social/emotional wellness of students; and to require an annual appropriation in a designated amount to the Fund for 15 years based on a calculation of the City’s excess Educational Revenue Augmentation Fund allocation in specified fiscal years; at an election to be held on November 8, 2022.   Action details Not available
220640 1 Charter Amendment - Retiree Supplemental Cost of Living Adjustment; Retirement Board Contract with Executive DirectorCharter AmendmentPassedCharter Amendment (First Draft) to amend the Charter of the City and County of San Francisco to eliminate the full funding requirement for supplemental cost of living benefit payments to members of the San Francisco Employees’ Retirement System who retired before November 6, 1996, subject to a monthly monetary cap for retirees and their qualified survivors and beneficiaries in years that the Retirement System is not fully funded; adjust the base retirement allowance for these retirees, or their qualified survivors and beneficiaries, to account for supplemental cost of living adjustments not received in the years 2013, 2014, 2017, 2018 and 2019; and authorize the Retirement Board to enter into an individual contract with any Retirement System executive director hired on or after January 1, 2023; at an election to be held on November 8, 2022.   Action details Not available
220641 1 Administrative Code - Funding, Acquisition, and Use of Certain Police Department EquipmentOrdinancePassedOrdinance amending the Administrative Code to require Board of Supervisors approval of a policy governing the funding, acquisition, and use of certain law enforcement equipment consistent with the criteria set forth in state law, and approving the Police Department's use of Equipment Policy.   Action details Not available
220642 1 Administrative Code - Priority for Veterans in City Affordable Housing ProgramsOrdinancePassedOrdinance amending the Administrative Code to add a priority for veterans within each category of preferences in the City’s affordable housing programs funded or administered by the Mayor’s Office of Housing and Community Development.   Action details Not available
220643 1 Planning Code - Tenderloin Neon Special Sign DistrictOrdinancePassedOrdinance amending the Planning Code to create the Tenderloin Neon Special Sign District within the North of Market Residential Special Use District; enacting zoning controls for neon signs within the Special Sign District; amending Sheet SS01 of the Zoning Map to show the Tenderloin Neon Special Sign 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 public necessity, convenience, and welfare findings pursuant to Planning Code, Section 302.   Action details Not available
220644 1 Accept and Expend Grant - Retroactive - United States Department of Housing and Urban Development - San Francisco Housing Authority - Emergency Housing Voucher Program - Not to Exceed $3,171,000ResolutionPassedResolution retroactively authorizing the Department of Homelessness and Supportive Housing to accept and expend Emergency Housing Voucher grant funds in the total amount not to exceed $3,171,000 from the United States Department of Housing and Urban Development through the San Francisco Housing Authority for costs incurred from February 1, 2022, through June 30, 2026, to provide supportive services for eligible individuals and families who receive an Emergency Housing Voucher.   Action details Not available
220645 1 Accept and Expend Grant - California Arts Council - Design and Planning for Harvey Milk Plaza - $1,500,000ResolutionPassedResolution authorizing the Department of Public Works to accept and expend grant funds in the amount of $1,500,000 from the California Arts Council for the design and planning of new improvements on or about Harvey Milk Plaza for the project term of July 2022 through February 2023; authorizing the Public Works Director to enter into a grant agreement with the California Arts Council regarding the same; authorizing the Department of Public Works and the Clerk of the Board to take further actions necessary under the grant agreement, as defined herein; and retroactively approving the submittal of the grant application.   Action details Not available
220646 1 Multifamily Housing Revenue Bonds - Sunnydale HOPE SF Block 3A - Not to Exceed $74,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (“City”) to reimburse certain expenditures from proceeds of future bonded indebtedness in an aggregate principal amount not to exceed $74,000,000 in one or more series of bonds on a tax-exempt or taxable basis; authorizing the Director of the Mayor’s Office of Housing and Community Development (“Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $74,000,000 for Sunnydale HOPE SF Block 3A at 1500 Block of Sunnydale Avenue; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures, if necessary; authorizing the Director to certify to CDLAC that the City has on deposit the required amount, if necessary; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage r   Action details Not available
220647 1 Multifamily Housing Revenue Bonds - Building E Balboa Reservoir - 11 Frida Kahlo Way - Not to Exceed $102,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (“City”) to reimburse certain expenditures from proceeds of future bonded indebtedness in an aggregate principal amount not to exceed $102,000,000 in one or more series of bonds on a tax-exempt or taxable basis; authorizing the Director of the Mayor’s Office of Housing and Community Development (“Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $102,000,000 for Building E Balboa Reservoir at 11 Frida Kahlo Way; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures, if necessary; authorizing the Director to certify to CDLAC that the City has on deposit the required amount, if necessary; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bo   Action details Not available
220648 1 Supporting Funding for San Francisco Unified School District Early College ProgramsResolutionPassedResolution supporting funding for the Early College 2022 summer internship program through allowed uses for education-designated funds and expansion of Dual Enrollment for San Francisco Unified School District high school students through prior year allocations.   Action details Not available
220649 1 Resolution of Intention - Renewal and Expansion - Tourism Improvement DistrictResolutionPassedResolution declaring the intention of the Board of Supervisors to renew and expand a business-based business improvement district to be known as the “Tourism Improvement District” and levy a multi-year assessment on identified hotel and short-term residential rental businesses in the district; approving the management district plan for the district; ordering and setting a time and place a public hearing of the Board of Supervisors, sitting as a Committee of the Whole, on September 13, 2022, at 3:00 p.m.; approving the form of the Notice of Public Hearing and Assessment Ballot Proceeding and Assessment Ballots; directing environmental findings; and directing the Clerk of the Board of Supervisors to give notice of the public hearing and balloting as required by law.   Action details Not available
220650 1 Amending the Budget and Legislative Analyst Services Contract - Harvey M. Rose Associates, LLCMotionPassedMotion authorizing the Clerk of Board of Supervisors to take all administrative steps to amend the Budget and Legislative Analyst Services contract with Harvey M. Rose Associates, LLC for additional work under the existing scope of services, to the extent that funds are appropriated for that purpose.   Action details Not available
220651 1 Concurring in Actions to Meet Local Emergency - Coronavirus Response - Forty-Eighth SupplementMotionPassedMotion concurring in actions taken by the Mayor in the Forty-Eighth Supplement to the Proclamation of Emergency to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic by authorizing the Human Resources Director to temporarily modify Civil Service Rules to establish streamlined competitive examination processes for employees who have served for at least one year in an exempt status; delegating to the Human Resources Director the authority to extend the term of exempt appointments by up to one additional year for employees whose three-year appointment term will expire on or before December 31, 2022; and revising the Thirty-Seventh Supplement to clarify that the City shall pay employees who have vacation balances over the applicable cap on June 30, 2022, the value of such hours and reduce the employee’s vacation balance to the applicable cap.   Action details Not available
220634 1 Mayoral Appointment, Port Commission - Steven LeeMotionPassedMotion approving the Mayor’s nomination for appointment of Steven Lee to the Port Commission, term ending May 1, 2026.   Action details Not available
220619 1 Hearing - Committee of the Whole - Laguna Honda Hospital’s Strategy for Recertification and the Submission of a Closure and Patient Transfer and Relocation Plan - November 1, 2022, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on Tuesday, November 1, 2022, at 3:00 p.m., to hold a public hearing on Laguna Honda Hospital’s Strategy for Recertification and the Submission of a Closure and Patient Transfer and Relocation Plan; and requesting the Department of Public Health to present; scheduled pursuant to Motion No. M22-098 (File No. 220618), approved on May 24, 2022.   Action details Not available
220621 1 Closed Session - Anticipated Litigation - Claims for Real and Personal Property Damage to Shelter-in-Place Hotels - June 7, 2022HearingFiledClosed Session for the Board of Supervisors to convene on June 7, 2022, pursuant to California Government Code, Section 54956.9, and San Francisco Administrative Code, Section 67.10(d)(2), for the purpose of conferring with, or receiving advice from, the City Attorney regarding anticipated litigation in which the City may be a plaintiff or defendant, regarding existing and possible future claims and demands submitted for damage to real and personal property by hotels that have operated as Shelter-in-Place Hotels during the COVID-19 pandemic, including: SF Good LLC (AKA Good Hotel), SF Vertigo LLC (AKA Hotel Vertigo), SF 100-120 Powell Owner L.P. (AKA Hotel Union Square), 345 Taylor Owner LLC (AKA Tilden Hotel); scheduled pursuant to Motion No. M22-092 (File No. 220620); approved May 24, 2022.   Action details Not available
220599 1 Contract Amendment - Professional Contractor Supply (PCS) - Purchase of Hardware Supplies - $11,500,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a fifth amendment to the contract between the City and County of San Francisco and Professional Contractor Supply (PCS), for the purchase of hardware supplies for City departments, increasing the contract amount by $4,000,000 for a total not to exceed amount of $11,500,000 with no change to the contract term from August 15, 2017, through July 14, 2025.   Action details Not available
220600 1 Contract - Lystek International Limited - Class A Biosolids Management Services - Not to Exceed $22,800,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into PeopleSoft Contract ID 1000025273 between the City and County of San Francisco and Lystek International Limited for the provision of Class A Biosolids management services with an initial contract not to exceed amount of $16,400,000 for five years and $6,400,000 for two optional extension years for a total not to exceed amount of $22,800,000 and total contract duration of seven years commencing on July 1, 2022, and ending on June 30, 2029.   Action details Not available
220601 1 Contract - Kemira Water Solutions - Ferric Ferrous Chloride - Not to Exceed $26,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into PeopleSoft Contract ID 1000025263 between the City and County of San Francisco and Kemira Water Solutions for the purchase of Ferric Ferrous Chloride, with an initial contract not to exceed amount of $11,200,000 for three years and $14,800,000 for an option to extend for four additional years for a total not to exceed amount of $26,000,000 and a total contract duration of seven years to commence on July 1, 2022, through June 30, 2029.   Action details Not available
220602 1 Contract - TR International Trading Company - Ferric Ferrous Chloride - Not to Exceed $28,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into PeopleSoft Contract ID 1000025301 between the City and County of San Francisco and TR International Trading Company for the purchase of Ferric Ferrous Chloride, with an initial contract not to exceed amount of $12,000,000 for three years and $16,000,000 for an option to extend for four additional years for a total not to exceed amount of $28,000,000 and a total contract duration of seven years to commence on July 1, 2022, through June 30, 2029.   Action details Not available
220603 1 Contract - Univar Solutions USA Inc. - Sodium Hypochlorite - Not to Exceed $74,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into PeopleSoft Contract ID 1000025302 between the City and County of San Francisco and Univar Solutions USA Inc. for the purchase of Sodium Hypochlorite, with an initial contract not to exceed amount of $32,000,000 for three years and $42,000,000 for an option to extend for four additional years for a total not to exceed amount of $74,000,000 and a total contract duration of seven years to commence on July 1, 2022, through June 30, 2029.   Action details Not available
220604 1 Contract - Univar Solutions USA Inc. - Sodium Bisulfite - Not to Exceed $19,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into PeopleSoft Contract ID 1000025303 between the City and County of San Francisco and Univar Solutions USA Inc. for the purchase of Sodium Bisulfite, with an initial contract not to exceed amount of $8,000,000 for three years and $11,000,000 for an option to extend for four additional years for a total not to exceed amount of $19,000,000 and a total contract duration of seven years to commence on July 1, 2022, through June 30, 2029.   Action details Not available
220605 1 Real Property Lease Amendment - Multiple Ownership - 1980 Oakdale Avenue - $1,024,054.20 Annual Base RentResolutionPassedResolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission (SFPUC) to amend the lease of real property located at 1980 Oakdale Avenue, with Kristian A. Akseth, an individual, Lilly B. Akseth, an individual, and Libkra Investment Corporation, a California corporation, collectively as landlord, at a base rent of $1,024,054.20 per year with annual Consumer Price Index increases, extending the term for eight years, with a total term of January 1, 2017, through December 31, 2030, subject to City’s right to terminate the lease without penalty after December 31, 2027; authorizing the General Manager to execute documents, make certain modifications and take certain actions in furtherance of the First Amendment, the Lease and this Resolution, as defined herein; and to authorize the General Manager of SFPUC to enter into any amendments or modifications to the First Amendment that do not increase the rent or otherwise materially increase the obligations or liabilities of the City and are necessary or advisable to effectuate the purposes of the Leas   Action details Not available