Imperium

San Francisco County

Meeting on Budget, COVID-19 Relief, and Housing Improvements

The San Francisco Board of Supervisors convened on April 12, 2022, addressing a range of issues including budget appropriations, COVID-19 relief, legal settlements, and land use. A significant action was the approval of revisions to the COVID-19 Rent Resolution and Relief Fund, extending its use and broadening assistance to tenants. The board also approved substantial appropriations for general obligation bonds and authorized multiple legal settlements. They voted to revoke the Major Encroachment Permit for a pedestrian bridge. A number of resolutions were passed concerning support for community programs, state legislation, and declarations for awareness months and weeks. Several new ordinances and resolutions were introduced, covering topics such as contract extensions, the Shelter Monitoring Committee, increased funding for special education, the renaming of a street, and various hearings regarding the Compassionate Alternative Response Team (CART) and federal funding for HIV/AIDS programs.

Search for Specific Moments

Consent Agenda

The board approved revisions to the COVID-19 Rent Resolution and Relief Fund to provide direct assistance to low-income tenants and extended the fund's use until June 30, 2023.

The board approved Ordinance No. 062-22, which amends the Administrative Code to revise the COVID-19 Rent Resolution and Relief Fund. These revisions allow for direct financial assistance to low-income tenants (in addition to their landlords), enable grants to nonprofit, community-based organizations for rent relief administration, remove certain rent relief restrictions, and authorize the Mayor’s Office of Housing and Community Development to develop governing rules. The fund's usage for COVID-19 related purposes was extended from March 31, 2023, to June 30, 2023.

Consent Agenda

The board approved the appropriation of $385 million from the issuance of Refunding General Obligation Bonds for FY2021-2022.

Ordinance No. 063-22 was passed, appropriating $385,000,000 from the issuance of Refunding General Obligation Bonds. These funds were placed on the Controller's reserve for Fiscal Year (FY) 2021-2022. This appropriation was sponsored by the Mayor and Supervisor Safai.

Consent Agenda

The board approved a $3,626,444.85 settlement for a lawsuit regarding flooding damage in 2014.

Ordinance No. 064-22 authorized the final settlement of a lawsuit filed by David Alfaro, et al. against the City and County of San Francisco for $3,626,444.85. The lawsuit (Case No. CGC-15-547492 in San Francisco Superior Court) involved inverse condemnation due to flooding damage during major rainstorms in December 2014. The settlement covered only the claims for statutory attorney's fees, costs, and interest, resolving the litigation completely.

Consent Agenda

The board approved a $275,000 settlement for an employment dispute lawsuit filed by Leticia Avila against the Human Services Agency.

Ordinance No. 066-22 authorized the settlement of a lawsuit filed by Leticia Avila against the City and County of San Francisco for $275,000. The lawsuit (Case No. CGC-19-581286 in San Francisco Superior Court) was filed on December 4, 2019, and involved an employment dispute with the Human Services Agency.

Consent Agenda

The board approved a $150,000 settlement for an employment dispute lawsuit filed by Lawrence Thomas.

Ordinance No. 067-22 authorized the settlement of a lawsuit filed by Lawrence Thomas against the City and County of San Francisco for $150,000. The lawsuit (Case No. CGC-20-585622 in San Francisco Superior Court) was filed on July 28, 2020, and involved an employment dispute.

Unfinished Business

The board approved a $1,800,000 settlement for a lawsuit alleging civil rights violations by the Department of Building Inspection, with Supervisor Melgar excused from voting.

Ordinance No. 065-22 authorized the settlement of a lawsuit filed by Dennis Richards, Rachel Swann and Six Dogs, LLC against the City and County of San Francisco for $1,800,000. The lawsuit (Case No. 20-cv-01242-JCS in United States District Court) was filed on February 21, 2020, and involved alleged civil rights violations. The claims stated that the Department of Building Inspection revoked building permits in retaliation against persons critical of the Department. Supervisor Melgar was excused from voting on this matter.

New Business

The board passed the first reading of an ordinance to delete the Trial Courts Courthouse Construction Fund and reduce court-imposed penalties for court construction.

An ordinance amending the Administrative Code was passed on its first reading. This ordinance would delete the Trial Courts Courthouse Construction Fund and reduce amounts that the City previously added to court-imposed penalties, fines, or forfeitures in San Francisco to support the acquisition, rehabilitation, construction, and financing of courtrooms or courtroom buildings. This was initiated by the Controller.

New Business

The board retroactively authorized a contract with Rebuilding Together San Francisco for $14.3 million to administer the Fix Lead SF Program.

Resolution No. 129-22 retroactively authorized the Department of the Environment to execute a contract between the City and County of San Francisco, and Rebuilding Together San Francisco for the provision of administration of the City and County’s Fix Lead SF Program. The program works to reduce childhood lead poisoning in San Francisco residences, for the five-year period of March 1, 2022, through February 28, 2027, in the amount not to exceed $14,300,000 with three one-year options to extend.

New Business

The board approved a ten-year lease for real property at 2712 Mission Street for the Department of Public Health at an annual base rent of $795,200.

Resolution No. 130-22 approved and authorized the Director of Property, on behalf of the Department of Public Health, to lease real property located at 2712 Mission Street. The lease is with Barak D. & Taly L. Jolish Living Trust, Zepporah Glass Trust and Oded Schwartz & Ruth Rosenthal Trust, for an initial ten-year term from March 26, 2022, through March 25, 2032, at a base rent of $795,200 per year with annual rent increases based on the Consumer Price Index, plus one five-year option to extend and a right of first offer to purchase.

New Business

The board authorized the Public Utilities Commission to enter into an agreement with the California Independent System Operator Corporation for the Bay Corridor Transmission Distribution project.

Resolution No. 131-22 authorized the Public Utilities Commission (PUC) to enter into the Utility Distribution Company Operations Agreement between the PUC and the California Independent System Operator Corporation (CAISO). This establishes the rights and obligations of the PUC with regard to the interconnection of the Bay Corridor Transmission Distribution project, Davidson Substation, within the CAISO controlled electric grid for an indefinite term with no cost to the City.

New Business

The board retroactively authorized the Department of Public Health to accept and expend an $8,190,271 grant for the Substance Abuse Prevention and Treatment Block Grant - Behavioral Health Response and Rescue Project.

Resolution No. 132-22 retroactively authorized the Department of Public Health to accept and expend a grant in the amount of $8,190,271 from the Department of Health and Human Services, Substance Abuse and Mental Health Services Administration through the California Department of Health Care Services. The money supports a program entitled “Substance Abuse Prevention and Treatment Block Grant (SABG) - Behavioral Health Response and Rescue Project (BHRRP),” for the period of July 1, 2021, through June 30, 2025.

New Business

The board retroactively authorized the Department of Public Health to accept and expend a $1,977,500 grant for the Crisis Care Mobile Units Program.

Resolution No. 133-22 retroactively authorized the Department of Public Health to accept and expend a grant in the amount of $17,500 from the Department of Health and Human Services, Substance Abuse and Mental Health Services Administration through the California Department of Health Care Services, together with a grant in the amount of $1,960,000 from the California Department of Health Care Services for a total grant amount of $1,977,500. This is to participate in a program, entitled “Crisis Care Mobile Units (CCMU) Program,” for the period of September 15, 2021, through June 30, 2025.

New Business

The board retroactively authorized the Department of Public Health to accept and expend a $100,000 grant from the Hellman Foundation for a clinic-based food pharmacy program.

Resolution No. 134-22 retroactively authorized the Department of Public Health to accept and expend a grant in the amount of $100,000 from the Hellman Foundation for participation in a program, entitled “Hellman Foundation Grant.” The grant supports a program to bridge the divide between healthcare systems and the food community through the innovation of providing “food as medicine” through clinic-based food “pharmacies” for the period of November 15, 2021, through November 15, 2022.

New Business

The board approved an amended agreement with the San Francisco Community Investment Fund for its New Market Tax Credit program, including a loan of up to $350,000 annually.

Resolution No. 135-22 approved an Amended and Restated Cooperative Agreement between the City and County of San Francisco and the San Francisco Community Investment Fund (SFCIF) in support of the San Francisco Community Investment Fund’s New Market Tax Credit (NMTC) program, including the provision of a loan in an amount not to exceed $350,000 annually, consisting of City staff time and approved annually by the City Administrator, for an initial term of three years commencing on July 1, 2022, through June 30, 2025, and providing for extensions of the term on an annual basis thereafter for so long as the SFCIF continues the NMTC Program, but in no event later than June 30, 2032.

New Business

The board authorized the acceptance and recording of an avigation easement from Gabriel Gonzalez Jr. for a development in South San Francisco.

Resolution No. 136-22 authorized the acceptance and recording of an avigation easement by the City and County of San Francisco from Gabriel Gonzalez Jr. for the development at 297 Alta Vista Drive in South San Francisco, California, at no cost to the City and County of San Francisco; and affirming the Planning Department’s determination under the California Environmental Quality Act.

New Business

The board initiated landmark designation for the Mother’s Building at the San Francisco Zoo.

Resolution No. 137-22 initiated landmark designation under Article 10 of the Planning Code of the Mother’s Building, situated within the San Francisco Zoo, 1 Zoo Road, Assessor’s Parcel Block No. 7281, Lot No. 006.

New Business

The board appointed Mary Kate Bacalao and James Loyce Jr. to the Local Homeless Coordinating Board.

Motion No. M22-051 appointed Mary Kate Bacalao, term ending October 21, 2022, and James Loyce Jr., term ending October 21, 2023, to the Local Homeless Coordinating Board.

New Business

The board approved the reappointment of Kathrin Moore to the Planning Commission.

Motion No. M22-052 approved the President of the Board of Supervisors Shamann Walton’s nomination of Kathrin Moore for reappointment to the Planning Commission, for the term beginning July 2, 2022, and ending July 1, 2026.

New Business

The board confirmed the appointment of Kevin Michael Benedicto to the Police Commission.

Motion No. M22-053 confirmed the appointment of Kevin Michael Benedicto, term ending April 30, 2026, to the Police Commission.

Remarks

The board presented Certificates of Honor to dispatchers and dispatch supervisors from the Department of Emergency Management for their service.

The board suspended Rule 5.36 to grant the privilege of the floor to guests. Supervisors Ronen, Haney, and Mar, along with President Walton, presented Certificates of Honor to Dana Granby, Amal Sharif, Rosemary O’Leary, Michael Pons, Justin Wong, and Charlie Caparas from the Department of Emergency Management for their accomplishments and contributions to the 911 Emergency Dispatch Center. Mary Ellen Carroll, Director of the Department of Emergency Management, thanked her staff.

Hearing

The board held a hearing and granted the petition to revoke the Major Encroachment Permit for the pedestrian bridge spanning Kearny Street from the Hilton Hotel to Portsmouth Square.

President Walton opened the public hearing regarding the petition for revocation of the Major Encroachment Permit for the Pedestrian Bridge spanning Kearny Street from the Hilton Hotel to Portsmouth Square. Supervisor Peskin provided opening remarks. Public comment was heard, with Allan Low and Janet Tse (petitioners) providing an overview of the Petition for Revocation. Various speakers, including Judy Girling, Ben Walk, Al Fontes, Jenny Low, Maggie Dong, Amy Bell, Sarah Shu, Jeremy Lee, and Emily Chung, spoke in support of the Petition. Carla Short, Director of Public Works, provided an overview of the Petition for Revocation and Major Encroachment Permit. David Gonzalez (Permit Holder) provided an overview of the Major Encroachment Permit and requested the Board to deny the Petition to revoke the Major Encroachment Permit. The Board approved Motion No. M22-054 granting the petition and revoking the permit, as well as Motion No. M22-055 directing the Clerk of the Board of Supervisors to prepare findings granting the petition and revoking the permit.

Public Testimony

Members of the public shared concerns on various topics including civilization, police budget, community services fraud, and homelessness.

R.E. Lee spoke about the basis of civilization and the San Francisco Police Department’s budget. Miyaka Pinkston spoke about Bayview Hunter’s Point community services fraud for backpay rent. Citizen 22 shared her concerns with homelessness in song.

New Business

The board urged the California State Legislature to approve Assembly Bill No. 2026, which would reduce single-use plastic packaging.

Resolution No. 138-22 was adopted, urging the California State Legislature to approve California State Assembly Bill No. 2026, authored by Assembly Member Laura Friedman, which would prohibit single-use plastic packaging for online retailers.

New Business

The board declared April 2022 as National Donate Life Month in San Francisco.

Resolution No. 139-22 was adopted, declaring April 2022 as National Donate Life Month in the City and County of San Francisco.

New Business

The board supported the Stop Asian American Pacific Islander Hate’s No Place for Hate California legislative package.

Resolution No. 140-22 was adopted, urging the California State Legislature and Governor to support Stop Asian American Pacific Islander Hate’s No Place for Hate California legislative package to address street harassment from a public health and civil rights framework, including California State Assembly Bill No. 2549, introduced by Assembly Members Mia Bonta, Al Muratsuchi, and Akilah Weber to prevent street harassment, and its corresponding budget request; California State Senate Bill No. 1161, introduced by Senator Dave Min to prevent street harassment on public transit, and its corresponding budget request; and California State Assembly Bill No. 2448, introduced by Assembly Member Phil Ting to prevent harassment in private businesses.

New Business

The board urged the San Francisco Municipal Transportation Agency to collaborate with other departments to develop an Activated Public Spaces Program.

Resolution No. 141-22 was adopted, urging the San Francisco Municipal Transportation Agency, Recreation and Park Department, Planning Department, Office of Economic and Workforce Development, Public Works, and Department of Real Estate to collaborate and identify opportunities where San Francisco Municipal Transportation Agency properties may be used to provide public spaces; engage with neighboring homeowners and neighborhood organizations, and systemically implement an “Activated Public Spaces” program and provide existing community spaces such as Lakeside Landing and Unity Plaza with waivers of fees and fines; encouraging long-term sustainable management plans.

New Business

The board declared Community-Based Doula Week from March 29 through April 5, 2022.

Resolution No. 142-22 was adopted, declaring the first ever Community-Based Doula Week from March 29 through April 5, 2022.

Committee of the Whole

The board called for a Joint Committee of the Whole meeting with the San Francisco County Transportation Authority on April 26, 2022, to discuss Park Code, Golden Gate Park Access and Safety Program, and Slow Street Road Closures.

Motion No. M22-056 was APPROVED, calling from the Land Use and Transportation Committee, pursuant to Board Rule 3.37, the proposed Ordinance amending the Park Code to adopt the Golden Gate Park Access and Safety Plan (File No. 220261) and another same subject Ordinance with Modified Configurations (File No. 220339); and scheduling the Board of Supervisors to sit as a Committee of the Whole during the Joint Special Meeting with the San Francisco County Transportation Authority on April 26, 2022, at 9:00 a.m., to hold a joint public hearing to consider the subject Ordinances.

New Business

The board concurred in actions to meet the local emergency related to the COVID-19 pandemic.

Motion No. M22-057 was APPROVED, concurring in actions taken by the Mayor in the Forty-Sixth Supplement to the Proclamation of Emergency to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic by delegating to the Human Resources Director and the Director of Transportation the authority until June 30, 2022, to waive or modify provisions of Memoranda of Understanding with labor organizations representing sworn employees of the Fire Department and Sheriff’s Department and transit operators related to compensation, including overtime and premium pay, and to waive Charter or Administrative Code provisions limiting the cash out of accrued vacation balances where necessary or appropriate to ensure staffing to carry out essential government services and respond to the pandemic.

New Business

The board appointed Valery Lapidus, Cyntia Salazar, and Brian Pepin to the Park, Recreation, and Open Space Advisory Committee, and reappointed Allen Cooper to the Commission on the Aging Advisory Council.

Motion No. M22-058 appointed Valery Lapidus, term ending February 1, 2024, to the Park, Recreation and Open Space Advisory Committee. Motion No. M22-059 reappointed Allen Cooper, term ending March 31, 2024, to the Commission on the Aging Advisory Council. Motion No. M22-060 appointed Cyntia Salazar, term ending February 1, 2024, to the Park, Recreation and Open Space Advisory Committee. Motion No. M22-061 appointed Brian Pepin, term ending February 1, 2023, to the Park, Recreation and Open Space Advisory Committee.

New Business

The board declared Black Maternal Health Week from April 11 through April 17, 2022.

Resolution No. 143-22 was ADOPTED by the following vote: Ayes: 10 - Chan, Haney, Mandelman, Mar, Melgar, Peskin, Preston, Ronen, Safai, Walton, Excused: 1 - Stefani, declaring Black Maternal Health Week from April 11 through 17, 2022.

New Business

The board supported California State Assembly Bill No. 1608, The Angelo Quinto Act of 2022, concerning independent coroner’s offices.

Resolution No. 144-22 was ADOPTED by the following vote: Ayes: 10 - Chan, Haney, Mandelman, Mar, Melgar, Peskin, Preston, Ronen, Safai, Walton, Excused: 1 - Stefani. The item supports California State Assembly Bill No. 1608, authored by Assembly Member Mike A. Gipson, The Angelo Quinto Act of 2022: Independent Coroner’s Offices.

Legislation Introduced

An ordinance was introduced to authorize short-term contract extensions and amendments to address staffing and supply shortages.

Ordinance No. 220392 was introduced, sponsored by the Mayor, Mandelman, Melgar, Ronen, Safai, and Mar. This ordinance amends the Administrative Code to authorize short-term extensions for construction contracts, goods and services contracts, and grants to mitigate staffing shortages, and to authorize amendments to modify scope and compensation for goods and services contracts to mitigate supply shortages. It was ASSIGNED to the Budget and Finance Committee.

Legislation Introduced

An ordinance was introduced to extend the expiration date of the Shelter Monitoring Committee to July 1, 2027.

Ordinance No. 220393 was introduced, sponsored by the Mayor. This ordinance amends the Administrative Code to extend the expiration date of the Shelter Monitoring Committee from July 1, 2022, to July 1, 2027. It was ASSIGNED UNDER 30 DAY RULE to the Rules Committee, expires on 5/12/2022.

Legislation Introduced

A resolution was introduced to retroactively authorize the Office of Economic and Workforce Development to accept and expend a $3,500,000 grant from the California Governor’s Office of Business and Economic Development for the SF Live music and entertainment sector campaign and the Asian and Pacific Islander (API) Neighborhood Commercial Recovery Strategy.

Resolution No. 220394 was introduced, sponsored by the Mayor, Ronen, Safai, and Mar. This resolution retroactively authorizes the Office of Economic and Workforce Development to accept and expend a grant in the amount of $3,500,000 from the California Governor’s Office of Business and Economic Development for the SF Live music and entertainment sector campaign and the Asian and Pacific Islander (API) Neighborhood Commercial Recovery Strategy for a three-year grant period of April 1, 2022, through April 1, 2025. It was RECEIVED AND ASSIGNED to the Budget and Finance Committee.

Legislation Introduced

A resolution was introduced urging Governor Gavin Newsom to halt the issuance of a safety certificate until Pacific Gas & Electric (PG&E) is held accountable for its actions.

Resolution No. 220395 was introduced, sponsored by Chan, Walton, Preston, Ronen, and Peskin. This resolution urges Governor Gavin Newsom to halt the issuance of a safety certificate until Pacific Gas & Electric (PG&E) is held accountable for its actions. It was RECEIVED AND ASSIGNED to the Government Audit and Oversight Committee.

Legislation Introduced

A resolution was introduced approving the addition of the commemorative street name “United Playaz Way” to the 1000 Block of Howard Street.

Resolution No. 220396 was introduced, sponsored by Walton, Dorsey, Stefani, Safai, and Mandelman. This resolution approves the addition of the commemorative street name “United Playaz Way” to the 1000 Block of Howard Street in recognition of 25 years of incredible, life-saving violence prevention and youth development work of United Playaz in the South of Market. It was RECEIVED AND ASSIGNED to the Land Use and Transportation Committee.

Legislation Introduced

A resolution was introduced urging the California State Legislature to pass multiple bills on legislation modernizing California's Behavioral Health Continuum.

Resolution No. 220397 was introduced, sponsored by Mandelman and Safai. This resolution urges the California State Legislature to pass California State Senate Bill Nos. 929, 965, 970, 1035, 1154, 1227, 1238, and 1416, introduced by California Senator Susan Eggman, on legislation modernizing California's Behavioral Health Continuum. It was REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING.

Legislation Introduced

A resolution was introduced requesting Federal and State funding level increases for special education.

Resolution No. 220398 was introduced, sponsored by Ronen, Walton, Preston, Chan, Safai, and Melgar. This resolution requests State and Federal governments to fulfill their obligations to local school districts for special education funding. It was REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING.

Legislation Introduced

A resolution was introduced recognizing Proposition C and the Our City, Our Home Oversight Committee’s Work.

Resolution No. 220399 was introduced, sponsored by Ronen, Chan, Preston, Melgar, and Mar. This resolution recognizes Proposition C and the work of the Our City, Our Home Oversight Committee, as essential for San Francisco to effectively build housing, fund mental health and substance abuse programs, with the goal to end homelessness for the hundreds of people living on the streets; and urging the Board of Supervisors to adopt the Our City, Our Home Oversight Committee’s reconditions. It was REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING.

Legislation Introduced

A resolution was introduced supporting California State Assembly Bill No. 1621, which would require that ghost gun parts and kits cannot be sold in the state until they are treated as firearms under federal law.

Resolution No. 220400 was introduced, sponsored by Stefani, Walton, Mandelman, and Preston. This resolution supports California State Assembly Bill No. 1621, introduced by Assembly Members Mike Gipson, Al Muratsuchi, and Phil Ting on January 10, 2022, which would require that ghost gun parts and kits cannot be sold in the state until they are treated as firearms under federal law, the parts must be sold with a serial number, and the buyer must undergo a background check. It was REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING.

Legislation Introduced

A resolution was introduced declaring the intention of the Board of Supervisors to rename Hahn Street between Visitacion Avenue and Sunnydale Avenue to Mrs. Jackson Way.

Resolution No. 220401 was introduced, sponsored by Walton. This resolution declares the intention of the Board of Supervisors to rename Hahn Street between Visitacion Avenue and Sunnydale Avenue to Mrs. Jackson Way; with additional post passage directives to Public Works, Municipal Transportation Agency, and the County Surveyor. It was REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING.

Legislation Introduced

A hearing was requested on the implementation of the Compassionate Alternative Response Team (CART).

Hearing Request No. 220402 was introduced, sponsored by Melgar. The item requests a hearing on the implementation of the Compassionate Alternative Response Team (CART), as supported unanimously in Board Resolution No. 320-21 (File No. 210459); and requesting the Department of Emergency Management, Department of Public Health and the CART Working Group to report. It was RECEIVED AND ASSIGNED to Budget and Appropriations Committee.

Legislation Introduced

A hearing was requested on federal HIV/AIDS funding and investments by the Department of Public Health in HIV/AIDS programs, prevention and treatment.

Hearing Request No. 220403 was introduced, sponsored by Ronen and Mandelman. This item requests a hearing to report on federal AIDS funding, changes to the funding and what is needed to fill gaps or reduction in services to maintain a robust resource for the prevention of infection and support for those living with HIV/AIDS; and requesting the Department of Public Health to report. It was RECEIVED AND ASSIGNED to Budget and Appropriations Committee.

Legislation Introduced

A hearing was requested on wages and recruitment for non-profit service providers, workers, and staff.

Hearing Request No. 220404 was introduced, sponsored by Ronen. This item requests a hearing on non-profit workers’ wages and the ability for City-funded homeless and mental health service providers to recruit and maintain qualified and adequate staffing levels; and requesting the Department of Homelessness and Supportive Housing and Department of Public Health to report. It was RECEIVED AND ASSIGNED to Budget and Appropriations Committee.

Committee of the Whole

The Board of Supervisors (BOS) and the San Francisco County Transportation Authority (SFCTA) scheduled to hold a joint public hearing regarding the acceptance of a study and proposed ordinances amending the Park Code.

Hearing Request No. 220370 was introduced and SCHEDULED FOR PUBLIC HEARING to Board of Supervisors and is about Hearing of the Board of Supervisors (BOS) and the San Francisco County Transportation Authority (SFCTA) sitting as a Committee of the Whole during the Joint Special Meeting on April 26, 2022, at 9:00 a.m., to consider 1) SFCTA’s acceptance of the “Golden Gate Park, John F. Kennedy Drive Access Equity Study”; 2) the BOS’ proposed Ordinance amending the Park Code to adopt the Golden Gate Park (GGP) Access and Safety Plan (File No. 220261); and the BOS’ proposed Ordinance amending the Park Code to adopt the GGP Access and Safety Plans with Modified Configurations (File No. 220339); scheduled pursuant to Motion No. M22-056, approved on April 12, 2022. (Clerk of the Board)