The San Francisco Board of Supervisors meeting on January 31, 2023, covered a wide range of topics, including budget appropriations, housing initiatives, public safety measures, and legal settlements. Key actions included the approval of various grant applications and expenditures, authorization of general obligation bonds for health, seawall,
Consent Agenda
Approval to accept and expend a $5,000,000 grant from the California Employment Development Department for the Community Economic Resilience Fund Planning Grant.
The Board approved an ordinance retroactively authorizing the Office of Economic and Workforce Development to accept and expend a $5,000,000 grant from the California Economic Development Department for the Community Economic Resilience Fund Planning Grant, covering October 1, 2022, through September 30, 2024. The ordinance also amends the Annual Salary Ordinance to create one grant-funded full-time position: a Senior Administrative Analyst.
Consent Agenda
Approval to settle a lawsuit filed by Margarita Herrera against the City and County of San Francisco for $650,000 regarding an employment dispute.
The Board authorized a settlement of $650,000 for a lawsuit filed by Margarita Herrera against the City and County of San Francisco. The lawsuit, filed on July 30, 2019, in San Francisco Superior Court (Case No. CGC-19-578026), concerned an employment dispute.
Consent Agenda
Approval to settle a lawsuit filed by Dante King against the City and County of San Francisco for $562,500 regarding an employment dispute.
The Board authorized a settlement of $562,500 for a lawsuit filed by Dante King against the City and County of San Francisco. Filed on September 21, 2022, in San Francisco Superior Court (Case No. CGC-22-601923), the lawsuit involved an employment dispute.
Consent Agenda
Approval to settle a lawsuit filed by Michael Oakes against the City and County of San Francisco for $95,000 regarding an employment dispute.
The Board authorized a settlement of $95,000 for a lawsuit filed by Michael Oakes against the City and County of San Francisco. The lawsuit was filed on July 10, 2020, in San Francisco Superior Court (Case No. CGC-20-585373) and concerned an employment dispute.
Consent Agenda
Approval to settle a lawsuit filed by Jo-Theresa Elias-Jackson against the City and County of San Francisco for $92,000 regarding an employment dispute.
The Board authorized a settlement of $92,000 for a lawsuit filed by Jo-Theresa Elias-Jackson against the City and County of San Francisco. The lawsuit was filed on April 23, 2021, in the United States District Court, Northern District of California (Case No. 3:21-cv-02937-PJH) and concerned an employment dispute.
Consent Agenda
Approval to settle a lawsuit filed by New Cingular Wireless PCS, LLC, d/b/a AT&T Mobility against the City and County of San Francisco for $0, with other conditions relating to a wireless telecommunications facility.
The Board authorized a settlement of $0 for a lawsuit filed by New Cingular Wireless PCS, LLC, d/b/a AT&T Mobility against the City and County of San Francisco. Filed on April 21, 2021, in the United States District Court for the Northern District of California (Case No. 4:21-cv-02871-JST), the lawsuit concerned the denial of a Conditional Use Authorization to install a wireless telecommunications facility at 590-2nd Avenue. Other terms include approval of the Planning Commission’s Conditional Use Authorization based on a modification of the facility’s design, rescission of certain Board of Supervisors motions, dismissal of the lawsuit, and making environmental findings.
Consent Agenda
Approval of a settlement of an unlitigated claim filed by Service Employees International Union, Local 1021 on behalf of a class of 2320 Registered Nurses and 2328 Nurse Practitioners against the City and County of San Francisco by the payment of $236,895.29 regarding a labor dispute.
The Board approved a settlement of $236,895.29 for an unlitigated claim filed by Service Employees International Union, Local 1021, on behalf of 2320 Registered Nurses and 2328 Nurse Practitioners against the City and County of San Francisco. The claim, filed on January 30, 2020, involved a labor dispute.
Consent Agenda
Approval of a settlement of an unlitigated claim filed by Cassandra McQuaid against the City and County of San Francisco for $75,000 regarding an employment dispute.
The Board approved a settlement of $75,000 for an unlitigated claim filed by Cassandra McQuaid against the City and County of San Francisco. The claim, filed on September 10, 2021, concerned an employment dispute.
Consent Agenda
Approval of a settlement of an unlitigated claim filed by Osterweis Capital Management, LLC against the City and County of San Francisco for $106,978.79 regarding a refund of gross receipts tax.
The Board approved a settlement of $106,978.79 for an unlitigated claim filed by Osterweis Capital Management, LLC, against the City and County of San Francisco. The claim, filed on September 26, 2022, involved a refund of gross receipts tax.
Consent Agenda
Approval of a settlement of unlitigated claims filed by A2Z Development USA, Inc. against the City and County of San Francisco for $1,399,196 regarding a refund of payroll expense and gross receipts taxes.
The Board approved a settlement of $1,399,196 for unlitigated claims filed by A2Z Development USA, Inc., against the City and County of San Francisco. Filed on February 28, 2022, the claims involved a refund of payroll expense and gross receipts taxes.
Consent Agenda
Approval of a settlement of an unlitigated claim filed by AmerisourceBergen Drug Corporation against the City and County of San Francisco for $76,250 regarding an alleged overpayment of Homelessness Gross Receipts Tax penalties and interest for the 2019 tax year.
The Board approved a settlement of $76,250 for an unlitigated claim filed by AmerisourceBergen Drug Corporation against the City and County of San Francisco. The claim, filed on July 11, 2022, involved an alleged overpayment of Homelessness Gross Receipts Tax penalties and interest for the 2019 tax year.
Consent Agenda
Approval of a Tolling Agreement to extend the statute of limitations for A-N SFD Owner, LLC for the former Sir Francis Drake Hotel to bring potential litigation against the City and County of San Francisco for a refund of real property transfer tax.
The Board approved a Tolling Agreement to extend the statute of limitations for A-N SFD Owner, LLC (former Sir Francis Drake Hotel) to allow for possible resolution without litigation regarding a refund of real property transfer tax.
Consent Agenda
Amendments to the Planning Code to authorize replacement of a Legacy General Grocery use with a subsequent General Grocery use in excess of 4,000 square feet in the Polk Street Neighborhood Commercial District.
The Board passed an ordinance amending the Planning Code to authorize the replacement of a Legacy General Grocery use with a subsequent General Grocery use exceeding 4,000 square feet in the Polk Street Neighborhood Commercial District.
Consent Agenda
Amendments to the San Francisco General Plan by adopting the Housing Element 2022 Update as the Housing Element of the General Plan, and making conforming amendments to other elements.
The Board passed an ordinance amending the San Francisco General Plan by adopting the Housing Element 2022 Update and making corresponding amendments to the Air Quality, Commerce & Industry, Environmental Protection, and Urban Design Elements.
New Business
De-appropriation and re-appropriation of funds for District 7 participatory budgeting projects, including community spaces, sports, and pedestrian safety improvements.
The Board considered an ordinance de-appropriating $292,674 from District 7 General City Responsibility funds. These funds would then be re-appropriated as follows: $128,000 to the Department of Children, Youth and Their Families (CHF) for community space, a sports hub, and teen workforce development; $50,000 to the Department of Emergency Management (DEM) for neighborhood and community building; $114,674 to the Department of Public Works (DPW) for a parklet installation, increased refuse bins, and cleaning supplies. Additionally, $77,500 would be de-appropriated from the San Francisco Municipal Transportation Agency (SFMTA) and re-appropriated for traffic flow and pedestrian safety improvements, including a pedestrian island for District 7 Vision Zero projects in Fiscal Year 2022-2023. The item PASSED ON FIRST READING.
New Business
Authorization for the issuance and sale of general obligation bonds for health, seawall, and affordable housing projects.
The Board considered File Nos. 221265, 221266, 221273, and 221274 together, relating to the sale of general obligation bonds. Specifically, the Board authorized the issuance and sale of not to exceed $30,000,000 in bonds for the Health and Recovery project (Series 2023A); appropriated $30,000,000 of proceeds from these bonds to the Recreation and Park Department (RPD) for park improvements; authorized the issuance and sale of not to exceed $42,000,000 in bonds for the Embarcadero Seawall Earthquake Safety project (Series 2023B); appropriated $42,000,000 of proceeds from these bonds to the Port of San Francisco (PRT) for planning, engagement, program management, pilot projects, design, and a flood study; authorized the issuance and sale of not to exceed $172,000,000 in bonds for Affordable Housing (Series 2023C); and appropriated $172,000,000 from these bonds to the Mayor’s Office of Housing and Community Development (MOHCD) for public, low-income, preservation, middle income, and senior housing projects in Fiscal Year 2022-2023. All related resolutions were ADOPTED and the appropriation ordinance PASSED ON FIRST READING.
New Business
Approval of contract amendments with Special Service for Groups, Inc. and Progress Foundation for therapeutic and behavioral health services, respectively, and a new contract with the San Francisco AIDS Foundation for Health Access Point services.
The Board considered File Nos. 221184, 221185, and 221194 together. Amendment No. 2 to the agreement with Special Service for Groups, Inc., for therapeutic and specialty mental health services, was approved, increasing the agreement by $21,540,706 for a total not to exceed $31,513,419, and extending the term by four years and six months, from June 30, 2023, through December 31, 2027. Retroactive approval was granted for Amendment No. 2 to the Agreement between Progress Foundation and the Department of Public Health (DPH) for behavioral health services; this amendment increased the Agreement by $127,324,481, for a total not to exceed $221,847,999, and extended the term by five years, from December 31, 2022, through December 31, 2027. The Board also retroactively approved an original contract agreement between the San Francisco AIDS Foundation and the Department of Public Health (DPH) to provide Health Access Point services in an amount not to exceed $11,886,595 for a total initial contract term of January 1, 2023, through June 30, 2026. All related resolutions were ADOPTED.
New Business
Authorization to accept and expend grants from the National Institutes of Health and the Office of Refugee Health for HIV surveillance and refugee health assessment programs, respectively.
The Board considered File Nos. 221203 and 221248 together. They retroactively authorized the Department of Public Health to accept and expend a grant of $178,137 from the National Institutes of Health for participation in a program, entitled “Brief Longitudinal Incident Sentinel Surveillance (BLISS) to End the Human Immunodeficiency Virus (HIV) Epidemic among Persons Who Inject Drugs (PWID),” for the period of August 15, 2022, through July 31, 2023. They also retroactively authorized the Department of Public Health to accept and expend a grant of $324,061 from the Office of Refugee Health for participation in a program, entitled “Refugee Health Assessment Program (RHAP) - Federal Fiscal Year (FFY) 2022-23 Award Number 22-38-90899-00,” for the period of October 1, 2022, through September 30, 2023. Both resolutions were ADOPTED. Supervisor Dorsey requested to be added as a co-sponsor to File No. 221203.
New Business
Authorization for the Mayor's Office and the Department of Technology to solicit in-kind donations through the Civic Bridge program, waiving the Behested Payments Ordinance.
The Board authorized the Office of the Mayor and the Department of Technology to solicit in-kind donations through the Civic Bridge program from various City contractors, notwithstanding the Behested Payments Ordinance. This resolution was ADOPTED.
New Business
Approval for the issuance and sale of revenue obligations by the California Enterprise Development Authority for the Chinese American International School.
The Board approved the issuance and sale of revenue obligations by the California Enterprise Development Authority, in an aggregate principal amount not to exceed $20,000,000, to finance the renovation, construction, installation, equipping, and/or furnishing of educational and related facilities to be owned and operated by Chinese American International School. Supervisor Mandelman requested to be added as a co-sponsor. The resolution was ADOPTED.
New Business
Urging the City Administrator's Office to conduct a disparity study of the LBE Program.
The Board urged the City Administrator’s Office to conduct a Local Business Enterprises (LBE) disparity study to analyze disparities in the City and County of San Francisco’s contracting to women-owned, minority-owned, and disabled Veteran-owned businesses. The resolution was ADOPTED.
New Business
Amendments to the Campaign and Governmental Conduct Code regarding Form 700 filing requirements.
The Board passed an ordinance on first reading amending the Campaign and Governmental Conduct Code to update the Conflict of Interest Code’s Form 700 (Statement of Economic Interests) filing requirements by adding, deleting, and changing titles of certain designated officials and employees to reflect organizational and staffing changes, and by refining disclosure requirements for certain designated officials and employees.
New Business
Amendments to the Administrative Code to decrease the number of members of the Veterans' Affairs Commission from 17 to 13.
The Board passed on first reading an ordinance amending the Administrative Code to decrease the number of members of the Veterans’ Affairs Commission from 17 to 13 and make corresponding revisions to qualifications and appointing authorities for members.
New Business
Approval of an advanced written determination regarding the Statement of Incompatible Activities for a member of the Small Business Commission.
The Board approved a motion finding that Miriam Zouzounis' proposal to apply for grants administered by the Office of Economic and Workforce Development ("OEWD") and to seek assistance from OEWD relating to the non-profit on whose Board she serves is not incompatible with the Statement of Incompatible Activities of the Small Business Commission, of which she is a member, subject to conditions.
New Business
Approval of Mayoral reappointments to the Redevelopment Successor Agency Oversight Board and the Historic Preservation Commission, and a Mayoral appointment to the Treasure Island Development Authority Board of Directors.
The Board considered File Nos. 221227, 221262, and 221298 together. Moses Corrette was reappointed to the Redevelopment Successor Agency Oversight Board, term ending January 24, 2026. Lydia So was reappointed to the Historic Preservation Commission, term ending December 31, 2026. Nabihah Azim was appointed to the Treasure Island Development Authority Board of Directors, for the term ending April 28, 2026. All appointments were APPROVED.
New Business
Approval of liquor license transfers for Postscript and Bar Agricole.
The Board considered resolutions determining that the transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to Postscript Collective LLC, doing business as Postscript, located at 499 Jackson Street (District 3), and the person-to-person, premises-to-premises transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to Bar Agricole, Inc., doing business as Bar Agricole, located at 1540 Mission Street (District 6) will serve the public convenience or necessity of the City and County of San Francisco. The resolutions were ADOPTED.
New Business
Reappointment to the Citizens' General Obligation Bond Oversight Committee.
Andrea Marmo Crawford was reappointed to the Citizens General Obligation Bond Oversight Committee, term expiring November 21, 2024. The motion was APPROVED.
New Business
Reappointments to the Golden Gate Bridge, Highway and Transportation District, Board of Directors.
Sabrina Hernandez, Bert Hill, Richard Grosboll, and Michael Theriault were reappointed, terms ending January 31, 2025, to the Golden Gate Bridge, Highway and Transportation District, Board of Directors. The motion was APPROVED.
Remarks
Recognition of Mark Mazza for his work supporting the homeless in the Castro District.
Supervisor Rafael Mandelman introduced, welcomed, and presented a Certificate of Honor to Mark Mazza of the Homeless Outreach Team in recognition for his work in supporting people experiencing homelessness in the Castro District and his work with the Department of Public Health and the Department of Homelessness and Supportive Housing.
Committee of the Whole
Hearing on Laguna Honda Hospital's Strategy for Recertification and the Submission of a Closure and Patient Transfer and Relocation Plan.
The Board of Supervisors, sitting as a Committee of the Whole, held a public hearing on Laguna Honda Hospital’s Strategy for Recertification and the Submission of a Closure and Patient Transfer and Relocation Plan. Dr. Grant Colfax, Director, and Roland Pickens (Department of Public Health) presented information and answered questions. Numerous members of the public spoke on various concerns relating to Laguna Honda Hospital. The Hearing was CONTINUED to the Board of Supervisors meeting of May 9, 2023.
New Business
Approval of liquor license transfers for Postscript and Bar Agricole.
The Board approved liquor license transfers for Postscript Collective LLC at 499 Jackson Street and Bar Agricole, Inc. at 1540 Mission Street, determining they serve public convenience. Resolutions 017-23 and 018-23 were ADOPTED.
New Business
Appointments to the Golden Gate Bridge, Highway and Transportation District, Board of Directors and California State Association of Counties.
Supervisor Engardio was appointed to the Golden Gate Bridge, Highway and Transportation District, Board of Directors, and as an alternate to the California State Association of Counties. Supervisor Engardio was excused from voting. Motions 23-017 and 23-018 were APPROVED.
New Business
Appointment to the Association of Bay Area Governments, Executive Board.
Supervisor Ronen was appointed as an alternate member to the Association of Bay Area Governments, Executive Board. Note that this item was not sent as a committee report.
New Business
Appointments to the Local Agency Formation Commission.
Supervisor Preston was appointed to the Local Agency Formation Commission, and Supervisor Chan was appointed as an alternate. Supervisors Preston and Chan were each excused from voting on their own appointments. Motions 23-019 and 23-020 were APPROVED.
Public Testimony
Public Comment on various issues, including In-Home Supportive Services, gun violence, and censorship of public comment.
Members of the public spoke in support of In-Home Supportive Services and the need to support workers during union contract negotiations. Joe Kunzler spoke in support of the Resolutions supporting the Renewal of the Assault Weapons Ban (File No. 230075) and declaring National Gun Violence Survivors Week (File No. 230076). Steve Zeltzer expressed concerns regarding the privatization of home care workers. Jordan Davis expressed concerns regarding the censorship of public comment.
New Business
Retroactive extension for Planning Commission review of HOME-SF legislation.
The Board retroactively extended by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 221021) amending the Planning Code to allow projects under Housing Opportunities Mean Equity (HOME-SF) to agree to subject new dwelling units to the rent increase limitations of the Rent Ordinance. Resolution 035-23 was ADOPTED.
New Business
Support for the Renewal of the Assault Weapons Ban of 2023 and declaration of National Gun Violence Survivors Week.
The Board expressed its support for the renewed Senate Bill Assault Weapons Ban of 2023 and declared the week of February 1 through February 7, 2023, to be National Gun Violence Survivors Week in San Francisco. Supervisors Walton, Mandelman, Preston, Chan, and Peskin requested to be added as co-sponsors to Resolution 230075, and Supervisors Walton, Mandelman, Preston, and Chan requested to be added as co-sponsors to Resolution 230076. Resolutions 036-23 and 037-23 were ADOPTED.
New Business
Scheduling a Committee of the Whole hearing on the Draft San Francisco Reparations Plan and Dream Keeper Initiative updates.
The Board scheduled a Committee of the Whole hearing on Tuesday, February 7, 2023, at 3:00 p.m., to discuss the Draft San Francisco Reparations Plan and Dream Keeper Initiative updates. The Human Rights Commission, the African American Reparations Advisory Committee, and the Dream Keeper Initiative were requested to present. Motion No. M23-021 was APPROVED.
Legislation Introduced
Ordinance introduced to de-appropriate and re-appropriate funds for District 10 projects and services.
Supervisor Walton introduced an ordinance to de-appropriate $250,000 from General City Responsibility and re-appropriate $170,000 to the Human Rights Commission and $80,000 to the Department of Children, Youth and Their Families for District 10 programs. ASSIGNED to Budget and Finance Committee.
Legislation Introduced
Resolution introduced to accept and expend a grant from the San Francisco Bay Restoration Authority for the Heron's Head Park Shoreline Resilience Project.
Mayor and Supervisors Walton, Peskin, Mandelman and Safai introduced a resolution to retroactively authorize the Port of San Francisco to accept and expend a grant of $796,100 from the San Francisco Bay Restoration Authority for the Heron's Head Park Shoreline Resilience Project. RECEIVED AND ASSIGNED to Budget and Finance Committee.
Legislation Introduced
Resolution introduced to re-authorize the issuance of Tax Exempt and Taxable Lease Revenue Commercial Paper Certificates of Participation to fund Board-approved capital projects.
The Mayor introduced a resolution re-authorizing the issuance of Tax-Exempt and Taxable Lease Revenue Commercial Paper Certificates of Participation in an aggregate principal amount not to exceed $150,000,000 to finance capital improvements. RECEIVED AND ASSIGNED to Budget and Finance Committee.
Legislation Introduced
Resolution introduced to authorize the issuance of Multifamily Housing Revenue Bonds for the 4200 Geary project.
Mayor and Supervisors Chan, Mandelman and Safai introduced a resolution authorizing the issuance and delivery of tax-exempt multifamily housing revenue bonds in an aggregate principal amount not to exceed $60,000,000 for the 4200 Geary project. RECEIVED AND ASSIGNED to Budget and Finance Committee.
Legislation Introduced
Resolution introduced for the acquisition of real property at 4200 Geary Boulevard for affordable housing.
Mayor and Supervisors Chan, Mandelman and Safai introduced a resolution approving and authorizing the acquisition of real property at 4200 Geary Boulevard for $11,064,369 for the purpose of constructing affordable housing. RECEIVED AND ASSIGNED to Budget and Finance Committee.
Legislation Introduced
Resolutions introduced to accept and expend grants from Heluna Health for Patient-Centered Outcomes Research Institute programs.
Mayor and Supervisors Mandelman and Dorsey introduced two resolutions retroactively authorizing the Department of Public Health to accept and expend grant increases from the Patient-Centered Outcomes Research Institute (PCORI) through Heluna Health. RECEIVED AND ASSIGNED to Budget and Finance Committee.
Legislation Introduced
Resolution introduced to execute a Standard Agreement and accept and expend funds from the California Business Consumer Service and Housing Agency for the Encampment Resolution Funding Program.
Mayor and Supervisor Safai introduced a resolution to retroactively authorize the Department of Homelessness and Supportive Housing ("HSH") to execute a Standard Agreement with the California Business, Consumer Service and Housing Agency ("BCHS") for $10,849,033 of Encampment Resolution Funding Program grant funds. RECEIVED AND ASSIGNED to Budget and Finance Committee.
Legislation Introduced
Resolution introduced to declare the intent to waive fees for the Burnside Mosaic Steps Major Encroachment Permit.
Supervisor Mandelman introduced a resolution of intent to waive the Major Encroachment Permit fee for the Burnside Mosaic Steps. REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING.
Legislation Introduced
Resolution introduced to condemn Azerbaijan's blockade of Artsakh.
Supervisor Peskin and cosponsors introduced a resolution condemning Azerbaijan’s Blockade of the Armenians of Nagorno-Karabakh (Artsakh). REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING.
Legislation Introduced
Resolution introduced to recognize Black History Month in February 2023.
Supervisor Walton and cosponsors introduced a resolution recognizing and celebrating Black History Month in February 2023. REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING.
Legislation Introduced
Resolution introduced to accept the Draft San Francisco Reparations Plan of the African American Reparations Advisory Committee.
Supervisor Walton and cosponsors introduced a resolution accepting the Draft San Francisco Reparations Plan of the African American Reparations Advisory Committee. REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING.
Legislation Introduced
Motion introduced to schedule a Committee of the Whole on the Place for All Report.
Supervisor Mandelman and cosponsors introduced a motion scheduling the Board of Supervisors to sit as a Committee of the Whole on March 21, 2023, to consider the Place for All Report.
Legislation Introduced
Various appointments and reappointments to City committees and boards.
Motions were introduced for various appointments and reappointments to City committees and boards, including the Bicycle Advisory Committee, the Successor Agency Commission, the Park, Recreation, and Open Space Advisory Committee, and the Eastern Neighborhoods Citizens Advisory Committee.
Legislation Introduced
Motion introduced for findings to allow teleconferenced meetings during a declared emergency.
A motion was introduced making findings to allow teleconferenced meetings under California Government Code, Section 54953(e).REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING.
Legislation Introduced
Requests for hearings on various topics.
Requests were made for hearings on the Youth Commission's budget priorities, strategies for fire prevention in apartment buildings, and DPH activities related to the Health Care Security Ordinance and the San Francisco City Option Escheatment Policy. The hearings were assigned to the Budget and Appropriations, Government Audit and Oversight, and Public Safety and Neighborhood Services Committees, respectively.
Legislation Introduced
Scheduling of a Committee of the Whole hearing on the Draft San Francisco Reparations Plan and Dream Keeper Initiative updates.
A hearing of the Board of Supervisors sitting as a Committee of the Whole on the Draft San Francisco Reparations Plan and Dream Keeper Initiative updates was SCHEDULED FOR PUBLIC HEARING to Board of Supervisors. It will be held September 19, 2023.
Legislation Introduced
Proposed ordinances and resolutions related to legal settlements and agreements.
The City Attorney introduced proposed ordinances authorizing settlements in lawsuits, as well as resolutions approving the settlement of unlitigated claims. The Airport Commission and Department of Technology introduced resolutions related to modifications to agreements. These were RECEIVED AND ASSIGNED to the respective committees.