Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/20/2022 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
220199 3 Administrative, Police Codes - Ban on Gas-Powered Landscaping EquipmentOrdinancePassedOrdinance amending the Administrative Code and Police Code to 1) prohibit the City from using gas-powered landscaping equipment to perform a City function starting July 1, 2024, with temporary waivers for City departments that document to the satisfaction of the Director of the Department of the Environment (“Department”) the unavailability of needed technology to replace such equipment; 2) prohibit the City from contracting for the use of gas-powered landscaping equipment to perform a City function starting July 1, 2024, with waivers for City departments that document to the satisfaction of the Purchaser the necessity of such waiver; 3) prohibit the use of gas-powered landscaping equipment in the City starting January 1, 2026, except such equipment for which the Department determines replacement technology is unavailable, and penalize property owners and business owners and managers that violate that prohibition; 4) establish a buy-back and/or incentive program (“Buy-Back Program”) to assist owners of such equipment in transitioning away from its use; 54) require that the DepartmentPASSED ON FIRST READINGPass Action details Not available
220803 1 Lease Amendment - New Conservatory Theatre Center - 25 Van Ness Avenue, Lower Level - Additional Five-Year Option - Rent Forgiveness - $50,067.60ResolutionPassedResolution authorizing the Real Estate Division to approve a fourth amendment to the lease to extend approximately 14,229 rentable square feet of space at 25 Van Ness Avenue, Lower Level, to New Conservatory Theatre Center, a California non-profit corporation, for a five-year period from October 1, 2028, through September 30, 2033, and forgive rent between January 2021, through June 2021, in the amount of $50,067.60; and to authorize the Director of Property to enter into any extensions, amendments, or modifications to the Lease that do not materially reduce the rent or otherwise materially increase the obligations or liabilities to the City and are necessary or advisable to effectuate the purposes of the Lease or this Resolution.ADOPTEDPass Action details Video Video
220855 2 Accept and Expend Grant - California Department of Fire and Forestry Protection - Urban and Community Forest California Climate Investments Grant Program - $1,193,594ResolutionPassedResolution authorizing the Department of Public Works to accept and expend a grant in the amount of $1,193,594 from the California Department of Forestry and Fire Protection Urban and Community Forestry Grant Program, entitled “Urban and Community Forest California Climate Investments Grant Program,” as provided through the California Greenhouse Gas Reduction Fund, for a term beginning July 1, 2022, through March 30, 2026, to support the operation of a tree nursery workforce development program at the South of Market Tree Nursery; and affirming the California Department of Transportation’s determination under the California Environmental Quality Act.ADOPTEDPass Action details Video Video
220857 2 Accept and Expend Grant - Retroactive - California State Department of Toxic Substances Control - India Basin 900 Innes Remediation Project - $1,384,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend a $1,384,000 grant from the California State Department of Toxic Substances Control for the 900 Innes Remediation Project; approving the Grant Terms and Conditions for the period of June 30, 2022, through June 29, 2023; and to authorize the Recreation and Park Department to enter into amendments or modifications to the Grant Terms and Conditions 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
220880 1 Real Property Lease Extension - 124 Turk Street, L.P. - 124 Turk Street - Permanent Supportive Housing - $563,653.94 Annual Base RentResolutionPassedResolution authorizing the Director of Property, on behalf of the Department of Homelessness and Supportive Housing, to exercise the option to extend the term of the Lease of real property located at 124 Turk Street, with 124 Turk Street, L.P., for continued use of 55 units of Permanent Supportive Housing at a base rent of $563,653.94 per year with annual rent increases beginning August 2023, for a ten-year term commencing upon approval of this Resolution and expiring on July 31, 2032; and authorizing the Director of Property to execute documents, make certain modifications, and take certain actions in furtherance of the extended term under the Lease and this Resolution, as defined herein.ADOPTEDPass Action details Video Video
220885 1 Execute Standard Agreement and Accept and Expend Grant - California Department of Housing and Community Development - 2021 Homekey Grant - 3055-3061 16th Street - Not to Exceed $7,480,080ResolutionPassedResolution authorizing the Department of Homelessness and Supportive Housing (“HSH”) to execute a Standard Agreement with the California Department of Housing and Community Development for a total amount not to exceed $7,480,080 of Project Homekey grant funds; to accept and expend those funds for the acquisition of the property located at 3055-3061 16th Street for Permanent Supportive Housing for Transitional Aged Youth and to support its operations upon execution of the Standard Agreement through June 30, 2026; approving and authorizing HSH to commit approximately $1,600,000 in required matching funds for capital expenditures and a minimum of five years of operating subsidy; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting the Planning Department’s findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing HSH to enter into any additions, amendments, or other modifications to the Standard Agreement and the Homekey Documents that do not materially increase thADOPTEDPass Action details Video Video
220892 2 Urging Development of Financing Plan by December 31, 2022, for Emergency Firefighting Water SystemResolutionPassedResolution urging the Office of Resilience and Capital Planning to create a financing plan by December 31, 2022, for expanding the Emergency Firefighting Water System (EFWS) to unprotected areas of the City, with current and potential sources of funding for the EFWS, hose tenders and other options to minimize fire damage from a major earthquake.ADOPTEDPass Action details Not available
220897 1 Issuance and Sale of Revenue Obligations - California Enterprise Development Authority - The Urban School of San Francisco - Not to Exceed $10,000,000ResolutionPassedResolution approving for purposes of Internal Revenue Code, Section 147(f), the Issuance and Sale of Revenue Obligations by the California Enterprise Development Authority, in an aggregate principal amount not to exceed $10,000,000 to finance and/or reimburse the cost of construction, installation, rehabilitation, equipping and/or furnishing of educational and related facilities owned and operated by, or leased and operated by The Urban School of San Francisco, a California nonprofit public benefit corporation, located at 1530 Page Street.ADOPTEDPass Action details Video Video
220898 1 Issuance and Sale of Revenue Obligations - California Enterprise Development Authority - San Francisco University High School - Not to Exceed $49,000,000ResolutionPassedResolution approving for purposes of Internal Revenue Code, Section 147(f), the Issuance and Sale of Revenue Obligations by the California Enterprise Development Authority, in an aggregate principal amount not to exceed $49,000,000 to finance the cost of demolition, construction, installation, equipping and/or furnishing of educational and related facilities to be owned and operated by San Francisco University High School, a California nonprofit public benefit corporation, located at 3150 California Street.ADOPTEDPass Action details Video Video
220900 1 Amended and Restated Lease - San Francisco Market Corporation - San Francisco Wholesale Produce Market - Jerrold Avenue and Toland StreetResolutionPassedResolution approving and authorizing the Director of Property to amend and restate the current lease for the San Francisco Wholesale Produce Market, near 2095 Jerrold Avenue (generally bordering Highway 280 and Innes and Kirkwood Avenues, and Toland and Rankin Streets), with the San Francisco Market Corporation, including authorizing separate parcel leases as needed to provide real estate security in order to obtain one or more private construction loans; adopting findings pursuant to the California Environmental Quality Act; adopting findings that the contemplated transactions are consistent with the General Plan, and the eight priority policies of the Planning Code, Section 101.1; and authorizing the Director of Property to execute an amended and restated lease with the San Francisco Market Corporation (“Amended and Restated Lease”), make certain modifications, as defined herein, and take certain actions in furtherance of this Resolution and the Amended and Restated Lease, as defined herein.ADOPTEDPass Action details Video Video
220654 2 Planning Code - Landmark Designation - City CemeteryOrdinancePassedOrdinance amending the Planning Code to designate City Cemetery, the majority of Assessor’s Parcel Block No. 1313, Lot No. 029, located in Lincoln Park on the north side of Clement Street, to the east of the San Francisco Veteran Affairs Medical Center (formerly the Fort Miley Military Reservation), to the east and south of the Golden Gate National Recreation Area, and to the west of Assessor’s Parcel Block Nos. 1312, 1392, and 1401, 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
220654 3 Planning Code - Landmark Designation - City CemeteryOrdinancePassedOrdinance amending the Planning Code to designate City Cemetery, the majority of Assessor’s Parcel Block No. 1313, Lot No. 029, located in Lincoln Park on the north side of Clement Street, to the east of the San Francisco Veteran Affairs Medical Center (formerly the Fort Miley Military Reservation), to the east and south of the Golden Gate National Recreation Area, and to the west of Assessor’s Parcel Block Nos. 1312, 1392, and 1401, 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.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
220895 1 Interim Zoning Controls - Extending and Modifying Requirements for Large Residential Projects in RC, RM, and RTO DistrictsResolutionPassedResolution extending and modifying interim zoning controls enacted in Resolution No. 10-21 for parcels in Residential-Commercial Combined (RC), Residential-Mixed (RM) and Residential-Transit Oriented (RTO) districts, requiring Conditional Use Authorization for certain residential developments that do not maximize the number of units allowed by applicable density restrictions; 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.ADOPTEDPass Action details Video Video
220427 2 Administrative Code - County Veterans Service Officer Role and DutiesOrdinancePassedOrdinance amending the Administrative Code to place the County Veterans Service Officer (“Officer”) under the Department of Disability and Aging Services (DAS) rather than the Department of Administrative Services; give the Director of the DAS authority to nominate the Officer; update annual reporting requirements of the Officer to the Board of Supervisors and Mayor; and provide administrative support to the Veterans’ Affairs Commission.PASSED ON FIRST READINGPass Action details Video Video
220606 3 Administrative Code - Surveillance Technology Policy for Police Department Use of Non-City Entity Surveillance CamerasOrdinancePassedOrdinance approving Surveillance Technology Policy for Police Department use of non-City entity surveillance cameras and establishing a sunset date fifteen months after the effective date of the ordinance.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEFail Action details Video Video
220606 3 Administrative Code - Surveillance Technology Policy for Police Department Use of Non-City Entity Surveillance CamerasOrdinancePassedOrdinance approving Surveillance Technology Policy for Police Department use of non-City entity surveillance cameras and establishing a sunset date fifteen months after the effective date of the ordinance.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
220606 4 Administrative Code - Surveillance Technology Policy for Police Department Use of Non-City Entity Surveillance CamerasOrdinancePassedOrdinance approving Surveillance Technology Policy for Police Department use of non-City entity surveillance cameras and establishing a sunset date fifteen months after the effective date of the ordinance.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
220877 1 Administrative Code - Repeal of Legacy Business Registry FeeOrdinancePassedOrdinance amending the Administrative Code to remove the requirement to charge a Legacy Business Registry administrative fee.PASSED ON FIRST READINGPass Action details Video Video
220879 2 Administrative Code - Workforce Development - Re-Establishing the Committee on City Workforce AlignmentOrdinancePassedOrdinance amending the Administrative Code to re-establish the Committee on City Workforce Alignment; to give the Committee responsibility for planning and coordinating the City’s Workforce Development programs; and to make other changes to the procedures governing the planning and implementation of Workforce Development programs.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
220879 3 Administrative Code - Workforce Development - Re-Establishing the Committee on City Workforce AlignmentOrdinancePassedOrdinance amending the Administrative Code to re-establish the Committee on City Workforce Alignment; to give the Committee responsibility for planning and coordinating the City’s Workforce Development programs; and to make other changes to the procedures governing the planning and implementation of Workforce Development programs.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
220848 2 Appointment, Treasury Oversight Committee - David MartinMotionPassedMotion approving the Treasurer’s nomination of David Martin (residency requirement waived), term ending June 17, 2026, to the Treasury Oversight Committee.APPROVEDPass Action details Video Video
220946 2 Appointment, Children, Youth and Their Families Oversight and Advisory Committee - Andrea TorreyMotionPassedMotion appointing Andrea Torrey, term ending July 1, 2024, to the Children, Youth and Their Families Oversight and Advisory Committee.APPROVEDPass Action details Video Video
220735 1 Hearing - Committee of the Whole - Street and Public Service Easement Vacation Order - Parkmerced Development Project - September 20, 2022, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on September 20, 2022, at 3:00 p.m., to consider an Ordinance ordering the conditional vacation of portions of Higuera Avenue, Vidal Drive, Arballo Drive, and Garces Drive (the “Street Vacation Area”), and certain San Francisco Public Utilities Commission public service easements (the “Easement Vacation Area”), all within the Parkmerced Development Project area, an approximately 152-acre site located in the Lake Merced District in the southwest corner of San Francisco and generally bounded by Vidal Drive, Font Boulevard, Pinto Avenue, and Serrano Drive to the north, 19th Avenue and Junipero Serra Boulevard to the east, Brotherhood Way to the south, and Lake Merced Boulevard to the west; reserving various easement rights in favor of the City and third-party utilities, subject to specified conditions; adopting findings under the California Environmental Quality Act; adopting findings that the vacations are consistent with the Parkmerced Development Agreement, the General Plan, and the eight priority policies of PlaHEARD AND FILED  Action details Video Video
220736 1 Street and Public Service Easement Vacation Order - Parkmerced Development ProjectOrdinancePassedOrdinance ordering the conditional vacation of portions of Higuera Avenue, Vidal Drive, Arballo Drive, and Garces Drive (the “Street Vacation Area”), and certain San Francisco Public Utilities Commission public service easements (the “Easement Vacation Area”), all within the Parkmerced Development Project area, an approximately 152-acre site located in the Lake Merced District in the southwest corner of San Francisco and generally bounded by Vidal Drive, Font Boulevard, Pinto Avenue, and Serrano Drive to the north, 19th Avenue and Junipero Serra Boulevard to the east, Brotherhood Way to the south, and Lake Merced Boulevard to the west; reserving various easement rights in favor of the City and third-party utilities, subject to specified conditions; adopting findings under the California Environmental Quality Act; adopting findings that the vacations are consistent with the Parkmerced Development Agreement, the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing actions by City officials in furtherance of this Ordinance, as specified herein.PASSED ON FIRST READINGPass Action details Not available
220853 1 Hearing - Committee of the Whole - Transbay Block 4 Redevelopment Project - September 20, 2022, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on September 20, 2022, at 3:00 p.m., to consider 1) an Ordinance approving an amendment to the Transbay Redevelopment Plan to increase height and bulk limits on Block 4 of Zone One of the Transbay Redevelopment Project Area (Assessor’s Parcel Block No. 3739, Lot No. 010, located on the south side of Howard Street between Beale and Main Streets), by increasing the maximum height limit for tower buildings from 450 feet to 513 feet, and increasing certain maximum floor plate sizes; and making certain findings (File No. 220854); an Ordinance amending the Zoning Map of the Planning Code to facilitate development of the Transbay Block 4 Redevelopment Project (located on the south side of Howard Street between Beale and Main Streets) by increasing height limits; and making certain findings (File No. 220836); a Resolution approving the disposition of land, and entrance into a ground lease of certain air space rights, by the Successor Agency to the Redevelopment Agency of the City and County of San Francisco to F4 TransbaCONTINUEDPass Action details Video Video
220854 1 Redevelopment Plan Amendment - Transbay Redevelopment Project Area - Zone One, Block 4OrdinancePending Committee ActionOrdinance approving an amendment to the Transbay Redevelopment Plan to increase height and bulk limits on Block 4 of Zone One of the Transbay Redevelopment Project Area (Assessor’s Parcel Block No. 3739, Lot No. 010, located on the south side of Howard Street between Beale and Main Streets), by increasing the maximum height limit for tower buildings from 450 feet to 513 feet, and increasing certain maximum floor plate sizes; making findings under the California Environmental Quality Act; making findings under the California Community Redevelopment Law; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.CONTINUED ON FIRST READINGPass Action details Video Video
220506 1 Board Response - Civil Grand Jury Report - Shovel Ready: Best Practices and Collaboration to Improve San Francisco's Capital Construction ProgramResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2021-2022 Civil Grand Jury Report, entitled “Shovel Ready: Best Practices and Collaboration to Improve San Francisco's Capital Construction Program;” and urging the Mayor to cause the implementation of accepted findings and recommendations through her department heads and through the development of the annual budget.ADOPTEDPass Action details Video Video
220721 1 Board Response - Civil Grand Jury Report - Buried Problems and a Buried Process: The Hunters Point Naval Shipyard in a Time of Climate ChangeResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2021-2022 Civil Grand Jury Report, entitled “Buried Problems and a Buried Process: The Hunters Point Naval Shipyard in a Time of Climate Change;” and urging the Mayor to cause the implementation of accepted findings and recommendations through her department heads and through the development of the annual budget.   Action details Not available
220723 1 Board Response - Civil Grand Jury Report - Safe and Accessible Parks for AllResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2021-2022 Civil Grand Jury Report, entitled “Safe and Accessible Parks for All;” and urging the Mayor to cause the implementation of accepted findings and recommendations through her department heads and through the development of the annual budget.ADOPTEDPass Action details Video Video
220798 1 Tolling Agreement - PK Domestic Property LLC - Hotel Adagio - Real Property Transfer Tax DisputeResolutionPassedResolution approving a Tolling Agreement to extend the statute of limitations for PK Domestic Property LLC for Hotel Adagio to bring potential litigation against the City and County of San Francisco for a refund of real property transfer tax to allow for possible resolution of the matter without litigation.ADOPTEDPass Action details Video Video
220799 1 Tolling Agreement - Park Intermediate Holdings LLC - Hyatt Centric Hotel - Real Property Transfer Tax DisputeResolutionPassedResolution approving a Tolling Agreement to extend the statute of limitations for Park Intermediate Holdings LLC for the Hyatt Centric Hotel to bring potential litigation against the City and County of San Francisco for a refund of real property transfer tax to allow for possible resolution of the matter without litigation.ADOPTEDPass Action details Video Video
220800 1 Tolling Agreement - PK Domestic Property LLC - Le Meridien Hotel - Real Property Transfer Tax DisputeResolutionPassedResolution approving a Tolling Agreement to extend the statute of limitations for PK Domestic Property LLC for the Le Meridien Hotel to bring potential litigation against the City and County of San Francisco for a refund of real property transfer tax to allow for possible resolution of the matter without litigation.ADOPTEDPass Action details Video Video
220643 2 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.PASSED ON FIRST READINGPass Action details Video Video
220539 3 204-22Campaign 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.PASSED ON FIRST READINGPass Action details Video Video
220976 1 Committee of the Whole - Kaiser Permanente Mental Health Care Workers’ Strike and its Effects on City Workers, the Majority of Whom are Kaiser Patients, and Other San Franciscans - September 27, 2022, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on September 27, 2022, at 3:00 p.m. during the regular Board of Supervisors meeting, to hold a public hearing on Kaiser Permanente Mental Health Care Workers' Strike which is entering its fifth week and its effects on city workers, the majority of whom are Kaiser patients, and other San Franciscans; and requesting the Health Service System, Department of Public Health, Chief Executive Officer of Kaiser Foundation Health Plan, Inc., and Chief Executive Officer of the Permanente Medical Group to attend.APPROVEDPass Action details Not available
220983 1 Appointment, Child Care Planning and Advisory Council - Savitha MoorthyMotionPassedMotion appointing Savitha Moorthy (residency requirement waived), term ending September 14, 2023, to the Child Care Planning and Advisory Council.APPROVEDPass Action details Not available
221002 1 Health, Police Codes - Cannabis Sunset DatesOrdinancePassedOrdinance amending the Health Code and Police Code to extend the sunset date for provisions governing Medical Cannabis Dispensaries from December 31, 2022, to December 31, 2024; and to allow the extension of Temporary Cannabis Business Permits for additional 120-day terms through December 31, 2024, rather than December 31, 2022; 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.   Action details Not available
221003 1 Administrative Code - Low-Value Real Property and Possessory Interest Tax ExemptionsOrdinancePassedOrdinance amending the Administrative Code to exempt from property taxation real property valued at $500 or less and possessory interests valued at $4,000 or less, beginning in the 2023-2024 assessment year.   Action details Not available
221004 1 Accept and Expend Grant - Retroactive - Centers for Disease Control and Prevention - California Department of Public Health - Asylum Seeker Health Surveillance and Linkage to Care - $226,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $226,000 from the Centers for Disease Control and Prevention through the California Department of Public Health for participation in a program, entitled “Asylum Seeker Health Surveillance and Linkage to Care,” for the period of September 1, 2022, through June 30, 2023.   Action details Not available
221005 1 Accept and Expend Grant - Retroactive - Health Resources and Services Administration - Ending the HIV Epidemic: A Plan for America - Ryan White HIV/AIDS Program Parts A and B - $4,667,400ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase in the amount of $2,000,400 for a total amount of $4,667,400 from the Health Resources and Services Administration for participation in a program, entitled “Ending the Human Immunodeficiency Virus (HIV) Epidemic: A Plan for America - Ryan White Human Immunodeficiency Virus (HIV)/Acquired Immunodeficiency Syndrome (AIDS) Program Parts A and B,” for the period of March 1, 2020, through February 28, 2023.   Action details Not available
221006 1 Accept and Expend Grant - Retroactive - California Department of Parks and Recreation - Twin Peaks Promenade and Trails Improvement - $1,900,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department (RPD) to accept and expend grant funding in the amount up to $1,900,000 from the California Department of Parks and Recreation for the Twin Peaks Promenade and Trails Improvement Project for the term of July 1, 2020, through June 30, 2025; approving the grant contract which requires the Recreation and Park Department to maintain the project for the duration of the Contract Performance Period from July 1, 2020, through June 30, 2050, pursuant to Charter, Section 9.118(b); and authorizing the Recreation and Park Department General Manager to enter into modifications and amendments to the grant contract that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the project or this Resolution.   Action details Not available
221007 1 Clean Air Day - October 5, 2022ResolutionPassedResolution supporting efforts to improve air quality in the City's neighborhoods and declaring October 5, 2022, as “Clean Air Day” in the City and County of San Francisco.   Action details Not available
221008 1 Remote Public Comment at Meetings of the Board of Supervisors and its CommitteesMotionPassedMotion rescinding the Board of Supervisors’ (“Board”) March 17, 2020 motion authorizing teleconferencing; reflecting the intention of the Board to amend the Board’s Rules of Order to provide for remote public comment by all members of the public who wish to comment remotely at meetings of the Board and its committees; and establishing an interim rule to provide for remote public comment for all persons who wish to comment remotely, to remain in effect until the Board amends the Rules of Order to provide for remote public comment, or April 15, 2023, whichever occurs first.   Action details Not available
221009 1 Committee of the Whole - Food and Beverage Worker Wages and Benefits at SFO and Operational Impact of an Imminent Strike - September 27, 2022, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on September 27, 2022, at 3:00 p.m., to hold a public hearing on food and beverage worker wages and benefits at the San Francisco International Airport (SFO) and the operational impact of an imminent strike on the traveling public, employees at SFO, and the City's revenue from concessions at the airport; and requesting the SFO Airport Director, the multi-employer group "SFO Restaurants," and representatives from Unite HERE! Local 2 to attend.   Action details Not available
221011 1 Request for Proposal - Midtown Park Apartments Ownership/Resident Control Working GroupMotionPending Committee ActionMotion directing the Clerk of the Board to initiate a Request for Proposal process to facilitate the creation of a working group to explore resident ownership or resident control at Midtown Park Apartments in the Western Addition.   Action details Not available
221017 1 Appointment, Bay Area Air Quality Management District - Supervisor Myrna MelgarMotionPassedMotion appointing Supervisor Myrna Melgar, term ending February 1, 2025, to the Bay Area Air Quality Management District.   Action details Not available
220986 1 Mayoral Appointment, Municipal Transportation Agency Board of Directors - Gloria LiMotionFiledMotion approving/rejecting the Mayor's nomination for appointment of Gloria Li to the Municipal Transportation Agency Board of Directors, term ending March 1, 2025.   Action details Not available
220996 1 Presidential Appointment, Child Care Planning and Advisory Council - Jessica CamposMotionPassedMotion approving the President of the Board of Supervisors Shamann Walton’s nomination of Jessica Campos (residency requirement waived) for appointment to the Child Care Planning and Advisory Council, term ending March 19, 2024.   Action details Not available
221012 1 Findings to Allow Teleconferenced Meetings During Declared EmergencyMotionPassedMotion making findings to allow teleconferenced meetings under California Government Code, Section 54953(e).   Action details Not available
221013 1 Concurring in the Continuation of the Declaration of a Local Health Emergency - MPX Virus OutbreakMotionPassedMotion concurring in the continuance of the San Francisco Health Officer’s August 1, 2022, Declaration of Local Health Emergency regarding the outbreak of the MPX virus.   Action details Not available
221014 1 Hearing - BLA Report - Analysis of the City Administrator’s OfficeHearingPending Committee ActionHearing on the Budget and Legislative Analyst’s (BLA) report, entitled “Analysis of the City Administrator’s Office;” and requesting the BLA and City Administrator’s Office to report.   Action details Not available
221015 1 Hearing - Secured Bike Parking in SFMTA Garages and at Transit StationsHearingFiledHearing to discuss existing and future options for secured bike parking in San Francisco Municipal Transportation Agency (SFMTA) parking garages and transit stations, including but not limited to BART, Cal Train and interagency terminals; and requesting SFMTA, BART, Cal Train, Transbay Joint Powers Authority, and the San Francisco County Transportation Authority to report.   Action details Not available
221010 1 Hearing - Committee of the Whole - Food and Beverage Worker Wages and Benefits at SFO and Operational Impact of an Imminent Strike - September 27, 2022, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on Tuesday, September 27, 2022, at 3:00 p.m., to hold a public hearing on food and beverage worker wages and benefits at the San Francisco International Airport (SFO) and the operational impact of an imminent strike on the traveling public, employees at SFO, and the City's revenue from concessions at the airport; and requesting the SFO Airport Director, the multi-employer group "SFO Restaurants," and representatives from Unite HERE! Local 2 to report; scheduled pending approval of the Motion contained in File No. 221009, to be considered by the Board on September 27, 2022.   Action details Not available
220977 1 Hearing - Committee of the Whole - Kaiser Permanente Mental Health Care Workers' Strike and its Effects on City Workers, the Majority of Whom Are Kaiser Patients, and Other San Franciscans - September 27, 2022, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on Tuesday, September 27, 2022, at 3:00 p.m., to hold a public hearing on Kaiser Permanente Mental Health Care Workers' Strike which is entering its fifth week and its effects on city workers, the majority of whom are Kaiser patients, and other San Franciscans; and requesting the Health Service System, Department of Public Health, Chief Executive Officer of Kaiser Foundation Health Plan, Inc., and Chief Executive Officer of the Permanente Medical Group to report; scheduled pursuant to Motion No. M22-146 (File No. 220976), approved on September 20, 2022.   Action details Not available
220964 1 Settlement of Lawsuit - Rachell Evans - $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Rachell Evans against the City and County of San Francisco for $100,000; the lawsuit was filed on May 14, 2021, in United States District Court, Northern District of California, Case No. 3:21-cv-02935-SI; entitled Rachell Evans v. City and County of San Francisco; the lawsuit involves an employment dispute.   Action details Not available
220965 1 Settlement of Lawsuit - Aliitasi T. Alapati - $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Aliitasi T. Alapati against the City and County of San Francisco for $100,000; the lawsuit was filed on March 11, 2020, in United States District Court, Case No. 21-cv-04144-SI; entitled Aliitasi T. Alapati v. City and County of San Francisco, et al.; the lawsuit involves an alleged civil rights violation.   Action details Not available
220966 1 Settlement of Lawsuit - Brandon Murphy - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Brandon Murphy against the City and County of San Francisco for $50,000; the lawsuit was filed on January 10, 2019, in San Francisco Superior Court, Case No. CGC-19-572705; entitled Brandon Murphy v. Regents of The University of California, et al.; the lawsuit involves alleged personal injury from medical negligence.   Action details Not available
220967 1 Settlement of Lawsuit - Gayatri Kishore - $44,775OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Gayatri Kishore against the City and County of San Francisco for $44,775; the lawsuit was filed on August 27, 2020, in San Francisco Superior Court, Case No. CGC-20-586409; entitled Gayatri Kishore v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.   Action details Not available