Excusing Supervisor Mandelman from the May 17, 2022, Board of Supervisors meeting.
The Board approved a motion to excuse Supervisor Mandelman from attending the meeting.
The San Francisco Board of Supervisors held a regular meeting on May 17, 2022, addressing a wide range of issues, including budget appropriations, contract amendments, public health initiatives, and community concerns. They approved numerous grants and resolutions to support various programs, including youth development, HIV/AIDS services, and economic development. A significant portion of the meeting was dedicated to addressing the budget, particularly for the upcoming fiscal year and approval of new legislation. Public safety was also a topic, with approval for programs such as the County Resentencing Pilot Program and discussion regarding potential legislation for hate crime reporting. The board also heard public comment on various issues, including arson in the Bayview, mask mandates, and City College funding.
The Board approved a motion to excuse Supervisor Mandelman from attending the meeting.
The Board approved the minutes from the April 12, 2022, meeting after confirming there were no corrections needed from any Member of the Board, following general public comment.
The Board gave final passage to Ordinance No. 078-22, which amends the Administrative Code to allow short-term extensions for construction, goods/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.
The Board approved on first reading an ordinance retroactively authorizing the District Attorney's Office to accept and expend a $1,350,000 grant from the State of California Board of State and Community Corrections for the County Resentencing Pilot Program. The ordinance also amends the Annual Salary Ordinance to add one grant-funded Attorney-Civil/Criminal position and one Legal Assistant position in the District Attorney’s Office for the period of September 1, 2021, through September 1, 2024.
The Board approved on first reading an ordinance retroactively authorizing the Department of Emergency Management to accept and expend an increase of $60,924 in Fiscal Year 2021 Targeted Violence and Terrorism Prevention grant funds, bringing the total to $1,060,924, from the United States Department of Homeland Security for the period of October 1, 2021, through September 30, 2023. The ordinance also amends the Annual Salary Ordinance to add one grant-funded Manager IV position.
The Board approved on first reading an ordinance de-appropriating $90,000 previously allocated to the Department of Public Health for a drop-in center for people experiencing homelessness in the Haight and re-appropriating the same amount for wellness checks, behavioral health outreach, and case management services for people experiencing homelessness in District 5 in Fiscal Year (FY) 2021-2022.
The Board adopted Resolution No. 207-22 retroactively approving amendment one and approving amendment two for a contract with Young Community Developers - Black to the Future Program. Resolution No. 208-22 approves an amendment for a contract with Japanese Community Youth Council - San Francisco YouthWorks Program. Resolution No. 209-22 approves the third amendment for a contract with the Japanese Community Youth Council - Opportunities for All Intermediary Program
The Board adopted Resolution No. 202-22, approving Amendment No. 3 to the agreement between Project Open Hand and the Department of Public Health. Resolution No. 203-22 approves Amendment No. 2 to the agreement between Alternative Family Services, Inc. and the Department of Public Health. Resolution No. 204-22 approves Amendment No. 3 to the agreement between the Homeless Children’s Network and the Department of Public Health. Resolution No. 205-22 approves Amendment No. 2 to the agreement between Community Forward SF Inc. and the Department of Public Health.
The Board adopted Resolution No. 213-22, retroactively authorizing the Department of Children, Youth and Their Families to accept and expend a grant of $286,020.73 from the United States Department of Justice, Bureau of Justice Assistance, and administered by the California Board of State and Community Corrections, for the Coronavirus Emergency Supplemental Funding Program to support various departments.
The Board adopted Resolution No. 214-22, authorizing City officials to apply for financial assistance from the California Governor’s Office of Emergency Services under the High Frequency Communications Equipment Program for $59,917. The board adopted Resolution No. 215-22, authorizing city officials to apply for federal and state financial assistance via the Fiscal Year (FY) 2021 Emergency Management Performance Grant - American Rescue Plan Act (FY2021 EMPG-ARPA) for $66,761.
The Board adopted Resolution No. 218-22, approving the exercise of the first of two one-year extension options under Lease No. 09-0023 with Michael C. Mitchell, extending the lease for one year, from May 1, 2023, through April 30, 2024, and increasing the annual rent to $146,069.
The Board adopted Resolution No. 219-22, retroactively authorizing the Office of Economic and Workforce Development to accept and expend a grant 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.
The Board adopted Resolution No. 206-22, receiving and approving an annual report for The East Cut Community Benefit District for Fiscal Year (FY) 2019-2020. The Board adopted Resolution No. 210-22, receiving and approving annual reports for the Central Market Community Benefit District for Calendar Years (CYs) 2019 and 2020. The Board adopted Resolution No. 211-22, receiving and approving an annual report for the North of Market/Tenderloin Community Benefit District for Fiscal Years (FYs) 2018-2019 and 2019-2020. The Board adopted Resolution No. 212-22, receiving and approving an annual report for the Civic Center Community Benefit District for Calendar Year (CY) 2020.
The Board adopted Resolution No. 225-22, approving a historical property contract between Leah Culver Revocable Trust, the owner of 714 Steiner Street, and the City and County of San Francisco. Supervisor Preston was excused from voting because of a possible conflict of interest.
The Board approved on first reading an ordinance to designate 2868 Mission Street, the "Mission Cultural Center for Latino Arts", as a Landmark. (Historic Preservation Commission)
The Board approved on first reading an ordinance amending the Administrative Code to require Public Works to provide administrative support to the Department of Sanitation and Streets, and amending the Campaign and Governmental Conduct Code to require Public Works Commissioners, Sanitation and Streets Commissioners, and the Director of Sanitation and Streets to file Form 700 statements.
The Board approved Motion No. M22-083, appointing Thomas Richard Harrison and Kimberlee Ann Hartwig-Schulman to the Sanitation and Streets Commission. Motion No. M22-084 was approved as well, concerning the appointment of Ike Kwon to the Sanitation and Streets Commission.
The item regarding the Mayoral appointment of Julia Prochnik to the Public Utilities Commission was tabled by operation of law because Prochnik withdrew her name from consideration.
The Board approved Motion No. M22-086, appointing Amy Wong, Andrea Salinas, and Sara Shortt to the Mental Health SF Implementation Working Group.
The Board recognized the Lincoln High School Girls Flag Football Team for their City Championship win. Peter Cohen and Fernando Marti were recognized on their departure from the Council of Community Housing Organizations. The Adult Probation Reentry Division was recognized for their accomplishments and community support. Robert Watkins of the Recreation and Park Department was recognized on the occasion of his retirement.
The Board held a public hearing regarding an appeal of a tentative map approval for a two-lot subdivision project at 0 Palo Alto Avenue. Appellants and supporters spoke against the project while representatives from Public Works, the Recreation and Park Department, and the project sponsors spoke in favor. The Board closed the public hearing.
The Board approved Motion No. M22-087, approving the decision of Public Works and approving the tentative map for a two-lot subdivision project at 0 Palo Alto Avenue. Amendments were made to include conditions set by Public Works and additional conditions from the Recreation and Park Department. Additional new conditions were added, mostly related to easement assurances.
The Board tabled Motion No. M22-087, disapproving the decision of Public Works and disapproving the tentative map for a two lot Subdivision project at 0 Palo Alto Avenue.
The Board tabled Motion No. M22-087, directing the Clerk of the Board to prepare findings relating to the Board of Supervisors' decision to disapprove the Tentative Map for a two lot Subdivision project at 0 Palo Alto Avenue.
The Board sat as a Committee of the Whole to hear objections to a report of assessment costs for sidewalk and curb repairs through the Sidewalk Inspection and Repair Program. Michael Lennon from Public Works provided an overview and answered questions. Several individuals spoke in objection to proposed assessments. Public comment was closed, and the Committee adjourned.
The Board adopted Resolution No. 216-22, approving the report of assessment costs for the Sidewalk Inspection and Repair Program, with amendments to remove specific addresses due to recent resolution or receipt of payment.
The Board sat as a Committee of the Whole to hear objections to a report of assessment costs for inspection and repair of blighted properties through the Accelerated Sidewalk Abatement Program. Michael Lennon from Public Works provided an overview and answered questions. Several individuals spoke in objection to proposed assessments. Public comment was closed, and the Committee adjourned.
The Board adopted Resolution No. 217-22, approving the report of assessment costs for the Accelerated Sidewalk Abatement Program, with amendments to remove specific addresses due to recent resolution or receipt of payment.
Members of the public shared concerns regarding arson in the Bayview, requested appointments with Board members, apologized for previous behavior and shared concerns regarding the District Attorney, and shared suggested Charter Amendments. Additional concerns were shared about mask mandates and their effect on public transport.
The Board adopted Resolution No. 226-22, urging Governor Gavin Newsom and the State Legislature to authorize additional tax increment funding for affordable housing in Mission Bay.
The Board adopted Resolution No. 224-22, supporting the San Francisco Principles 2020, reaffirming support for the Getting to Zero Initiative, and urging the Department of Public Health to sustain funding for HIV/AIDS safety net services.
The Board adopted Resolution No. 220-22, declaring May 2022 as National Hepatitis Awareness Month in San Francisco.
The Board approved Motion No. M22-088, appointing Deval Patel to the Park, Recreation and Open Space Advisory Committee.
The Board adopted Resolution No. 222-22, declaring May 18, 2022, as Asian American and Pacific Islander Day Against Bullying and Hate in San Francisco.
The Board adopted Resolution No. 223-22, urging Governor Gavin Newsom, the California Community College Board of Governors, and Chancellor Eloy Ortiz Oakley to exempt City College of San Francisco from the State Funding Formula and recognize its community college status.
The Board adopted Resolution No. 221-22 AS AMENDED supporting strengthening of language access and support for victims of crime and the creation of a Victim Services Language Bank to support most crime and hate incident victims who do not go through the criminal justice system and require coordinated assistance from both community and city agencies.
A series of ordinances (220566 - 220598) related to Memoranda of Understanding (MOUs) and Collective Bargaining Agreements (CBAs) between the City and County of San Francisco and various employee unions were introduced. These ordinances, sponsored by the Mayor, were assigned to the Government Audit and Oversight Committee.
An ordinance (220606) approving Surveillance Technology Policy for Police Department use of non-City entity surveillance cameras was introduced. This was assigned to the Rules Committee.
Ordinance (220607) amending the Environment and Health Codes to implement state regulations issued under Senate Bill (SB) 1383 (2016), the Short-Lived Climate Pollutant Reduction Law. This was assigned to the Government Audit and Oversight Committee.
Resolution (220608) declaring the intent to issue bonds for 700-730 Stanyan Street, and authorizing the Director of the Mayor’s Office of Housing and Community Development (“Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”).
Resolution (220609) retroactively authorizing the Juvenile Probation Department to accept and expend a grant from the Youth Programs and Facilities Grant in the amount of $152,571 from the California Board of State and Community Corrections.
Resolution (220610) proclaiming May 29 through June 4, 2022, as the Queer and Transgender Asian and Pacific Islander Week in the City and County of San Francisco.
Resolution (220611) urging the California Assembly to pass California State Senate Bill No. 793, authorizing the Department of Alcoholic Beverage Control to issue a music venue license, and allowing cities and counties to create “entertainment zones.”
Resolution (220612) supporting California State Assembly Bill No. 1947, Freedom from Hate Crimes, which follows the recommendations of the State Auditor by requiring each law enforcement agency to adopt a hate crimes policy.
Resolution (220613) commending the dedicated workforce of San Francisco Public Works and declaring May 16 through May 20, 2022, as Public Works Week in the City and County of San Francisco.
Resolution (220628) supporting California State Assembly Bill No. 288 (AB 288), AB 288 would prohibit the displacement of financial aid awards due to receipt of private scholarships of students who are eligible for the: 1) Federal Pell Grant and/or 2) California Dream Act financial aid at both public and private of higher education in the State of California.
Resolution (220614) urging the Controller to submit an application to the Refuse Rate Board to adjust the rates for residential refuse collection pursuant to the Refuse Collection and Disposal Ordinance.
Resolution (220615) urging the Department of Public Health, in consultation with various City departments and community partners, to create and adopt a publicly-available protocol to respond proactively to instances of gun-related community trauma.
Resolution (220616) supporting California State Assembly Bill No. 2417, Juveniles: Youth Bill of Rights, authored by Assembly Member Phil Ting, to extend the protections outlined in the Youth Bill of Rights to youth confined in any juvenile justice facility.
Resolution (220617) adopting the recommendations of the Guaranteed Income Advisory Group report, entitled “From Pilots to Policy Change,” and establishing a City policy in support of Guaranteed Income.
Resolution (220401) renaming Hahn Street, between Visitacion Avenue and Sunnydale Avenue, to “Mrs. Jackson Way;” with additional post passage directives to Public Works, the Municipal Transportation Agency, and the County Surveyor.
Motion (220618) scheduling the Board of Supervisors to sit as a Committee of the Whole on Tuesday, June 14, 2022, at 3:00 p.m., to hold a public hearing on Laguna Honda Hospital’s Strategy for Recertification and the Submission of a Closure and Patient Transfer and Relocation Plan.
Motion (220627) suspending Board of Supervisors Rules of Order 3.25.2 with regard to the consideration of labor agreements by the Government Audit and Oversight Committee, and referring an Ordinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and Staff and Per Diem Nurses, SEIU Local 1021, to be effective July 1, 2022 through June 30, 2024, to a meeting of the Rules Committee on June 13, 2022, if the Ordinance is not introduced until June 7, 2022.
Motion (220620) scheduling a closed session on June 7, 2022, for the purpose of conferring with the City Attorney regarding anticipated litigation claims for real and personal property damage to Shelter-in-Place Hotels during the COVID-19 pandemic.
Motion (220561) appointing Brandon Powell, term ending November 19, 2022, to the Bicycle Advisory Committee.
Motion (220622) adopting findings in support of the Board’s decision to grant the petition and revoke the major encroachment permit for a pedestrian bridge spanning Kearny Street from the Hilton Hotel to Portsmouth Square.
Motion (220623) making findings to allow teleconferenced meetings under California Government Code, Section 54953(e).
Resolution (220532) approving the settlement of the unlitigated claim filed by Annie Jew against the City and County of San Francisco for $30,000; the claim was filed on December 29, 2021; the claim involves alleged property damaged due to a water main rupture.
Resolution (220533) approving and authorizing the Director of Property, on behalf of the Sheriff’s Department, to extend the Lease of 18,862 square feet located at 1740 Folsom Street with 120 14th Street LLC for an additional five years, at a base rent of $1,030,400 in the initial year, with 3% annual adjustments, commencing on approval of this Resolution.