Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/23/2024 2:00 PM Minutes status: Final Draft  
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
240262 1 Administrative Code - Community Opportunity to Purchase ActOrdinanceMayors OfficeOrdinance amending the Administrative Code to require owners of multifamily residential buildings to provide notice to the Mayor’s Office of Housing and Community Development and qualified nonprofit organizations of foreclosure proceedings related to said multifamily residential buildings; and add a deed in lieu of foreclosure in the definition of a “Sale of a Multi-Family Residential Building” as a type of transfer that requires notice to qualified nonprofit organizations, right of first offer, and right of first refusal for a multifamily residential building under the Community Opportunity to Purchase Act.FINALLY PASSEDPass Action details Not available
231192 1 Administrative Code - Shared Space at 1429 Mendell Street ParkletOrdinanceMayors OfficeOrdinance waiving specified requirements in the Administrative Code to allow a food service shared space located at 1429 Mendell Street to be considered as a curbside shared space, subject to certain requirements; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
240161 1 Administrative Code - Low-Value Property Tax ExemptionsOrdinanceMayors OfficeOrdinance amending the Administrative Code to permit the Assessor to either not enroll on the assessment roll certain property exempt from property taxation due to its low value, or to enroll such property and apply the exemption.PASSED ON FIRST READINGPass Action details Video Video
240191 1 Agreement Amendment - Kennedy Jenks Consultants, Inc./Brahman Sheikh Water Reuse Consulting/Water Resources Engineering, Inc. - Westside Recycled Water Project - Not to Exceed $10,950,000ResolutionMayors OfficeResolution authorizing the General Manager of the San Francisco Public Utilities Commission to execute Modification No. 5 to Contract No. CS-109, Specialized Engineering Services for Recycled Water Projects, with Kennedy Jenks Consultants, Inc./Brahman Sheikh Water Reuse Consulting/Water Resources Engineering, Inc., a Joint Venture, to continue providing additional engineering services in support of the Westside Enhanced Water Recycling Project, increasing the contract amount by $1,000,000 and increasing the contract duration by three years, for a new total not to exceed contract amount of $10,950,000 for a total contract duration of 16 years and six months, for a contract term from December 1, 2010, through May 31, 2027, effective upon approval of this Resolution, pursuant to Charter, Section 9.118.ADOPTEDPass Action details Video Video
240223 1 Airport Professional Services Agreement Modification - KONE Inc. - Escalator and Electric Walk Maintenance Services - Not to Exceed $42,780,241ResolutionMayors OfficeResolution approving Modification No. 5 to Airport Contract No. 50205, Escalator and Electric Walk Maintenance, Repair, and On-Call Services, with KONE Inc., to increase the contract amount by $8,314,641 for a new not to exceed contract amount of $42,780,241 with no change to the contract term, pursuant to Charter, Section 9.118(b).ADOPTEDPass Action details Video Video
240229 1 Grant Agreement Amendment - Abode Services - Flexible Housing Subsidy Pool - Not to Exceed $17,918,683ResolutionMayors OfficeResolution approving the second amendment to the grant agreement between Abode Services and the Department of Homelessness and Supportive Housing (“HSH”) for administration of a Flexible Housing Subsidy Pool program; extending the grant term by 12 months from June 30, 2025, for a total term of February 1, 2021, through June 30, 2026; increasing the agreement amount by $8,018,683 for a total amount not to exceed $17,918,683; and authorizing HSH to enter into any amendments or other modifications to the agreement that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the agreement.ADOPTEDPass Action details Video Video
240254 1 Participant Acknowledgement of Technical Assistance Marketplace Terms and Conditions - California State Department of Healthcare Services - State Technical Assistance Marketplace ProgramResolutionMayors OfficeResolution authorizing the Department of Public Health to participate in the California State Department of Healthcare Services’ State Technical Assistance Marketplace program on terms and conditions that include a Release of Claims by the City and County of San Francisco.ADOPTEDPass Action details Video Video
240272 2 Transfer of Personal Property - Energy Center San Francisco, LLC - Steam Loop Emergency Repair - Not To Exceed $3,100,000ResolutionPassedResolution approving and authorizing the Director of Property to execute a transfer agreement for the purchase and sale of the steam distribution infrastructure facilities which run along McAllister Street, Larkin Street, Grove Street and Dr. Carlton B. Goodlett Street to Energy Center San Francisco, LLC, as buyer, for the transfer of ownership and operational responsibility for the Steam Loop; for two easements to allow Buyer to operate and maintain the Steam Loop on property owned by City; for City to reimburse Buyer for certain emergency repairs in an amount not to exceed $3,100,000; for the City to continue to buy steam from Buyer for five years following the transfer date; affirming the Planning Department’s determination under the California Environmental Quality Act, and adopting the Planning Department’s findings of consistency with the General Plan, and the eight priority policies of the Planning Code, Section 101.1; and authorizing the Director of Property to execute any amendments, make certain modifications and take certain actions that do not materially increase the obliADOPTEDPass Action details Video Video
240285 1 Contract Agreement - Retroactive - Health Advocates LLC - Uncompensated Care Reimbursement Recovery Services - Not to Exceed $11,391,540ResolutionMayors OfficeResolution retroactively approving the Agreement between Health Advocates LLC and the Department of Public Health, to provide uncompensated care reimbursement recovery services for an amount not to exceed $11,391,540 for a total agreement term of five years from January 1, 2024, through December 31, 2028; and to authorize the Department of Public Health to enter into amendments or modifications to the contract prior to its final execution by all parties that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract or this Resolution.ADOPTEDPass Action details Video Video
240307 1 Multifamily Housing Revenue Notes - Transbay 2 Family, L.P. - Not to Exceed $115,845,218ResolutionMayors OfficeResolution authorizing the execution and delivery of multifamily housing revenue notes in one or more series in an aggregate principal amount not to exceed $115,845,218 for the purpose of providing financing for the construction of a 184-unit multifamily rental housing project known as “Transbay Block 2 East”; approving the form of and authorizing the execution of a funding loan agreement providing the terms and conditions of the construction loan from the funding lender to the City, and the execution and delivery of the notes; approving the form of and authorizing the execution of a borrower loan agreement providing the terms and conditions of the construction loan from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants for the project; authorizing the collection of certain fees; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue notes by the City in an aggregate principal amount not to exceed $115,845,218; approviADOPTEDPass Action details Video Video
240312 1 Lease Agreement - Hudson 1455 Market, LLC - 1455 Market Street - $0 Base Rent Initial Year - $6,474,744.80 Annual Base Rent Beginning Year 2ResolutionPassedResolution approving and authorizing the Director of Property, on behalf of multiple City Departments, to execute a lease agreement with Hudson 1455 Market, LLC, (“Hudson”) as landlord, for lease of the property at 1455 Market Street for office space, storage and parking for a term of 21 years, from May 1, 2024, through April 30, 2045, with two five-year options to extend and 12 months of rent credit with an annual base rent of $6,474,744.80 (year 2) for the lease of approximately 157,154 square feet, with 3% annual increases thereafter, and including the option to add additional leased space for three years and a three-year option to purchase the property subject to subsequent Board of Supervisors approval; authorizing the Director of Real Estate to the extent of available operating budget and to the extent not covered by the tenant improvement allowance to expend an amount not to exceed $100,000 for digital technology costs, tenant improvements and furniture, fixtures and equipment; affirming the Planning Department's determination under the California Environmental Quality Act; adADOPTEDPass Action details Video Video
240347 2 Real Property Lease - TRINITY CENTER, LLC - 1145 Market Street - Initial Base Rent of $1,368,445.45ResolutionMayors OfficeResolution approving and authorizing the Director of Property, on behalf of the Department of Public Health, Office of Civic Engagement and Immigrant Affairs and Drug Market Agency Coordination Center to lease of a portion of the real property located at 1145 Market Street with TRINITY CENTER, LLC, a Delaware limited liability company, for an initial term of ten years with two five-year extension options to renew at an initial annual base rent of $1,368,445.45 with 3% annual increases; the Lease will be effective upon approval of this Resolution; and authorizes the Director of Property to enter into amendments or modifications to the Lease that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Lease or this Resolution.ADOPTEDPass Action details Video Video
240198 2 Development Agreement Amendment - Treasure Island Community Development, LLC - Treasure IslandOrdinanceMayors OfficeOrdinance amending a Development Agreement between the City and County of San Francisco and Treasure Island Community Development, LLC, a California limited liability company, for the Treasure Island project and to amend the Financing Plan; making findings under the California Environmental Quality Act; making findings of consistency with the General Plan, and with the eight priority policies of Planning Code, Section 101.1(b); and making findings of public necessity, convenience, and welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
240202 2 Amended and Restated Disposition and Development Agreement - Treasure Island and Yerba Buena IslandResolutionMayors OfficeResolution approving an Amended and Restated Disposition and Development Agreement between the Treasure Island Development Authority and Treasure Island Community Development, LLC, for certain real property located on Treasure Island and Yerba Buena Island, including changes to the attached Financing Plan; making findings under the California Environmental Quality Act; and affirming findings of conformity with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b).AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
240202 3 Amended and Restated Disposition and Development Agreement - Treasure Island and Yerba Buena IslandResolutionMayors OfficeResolution approving an Amended and Restated Disposition and Development Agreement between the Treasure Island Development Authority and Treasure Island Community Development, LLC, for certain real property located on Treasure Island and Yerba Buena Island, including changes to the attached Financing Plan; making findings under the California Environmental Quality Act; and affirming findings of conformity with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b).ADOPTED AS AMENDEDPass Action details Not available
240199 2 Planning Code, Zoning Map - Treasure Island/Yerba Buena IslandOrdinanceMayors OfficeOrdinance amending the Planning Code to revise the Treasure Island/Yerba Buena Island Special Use District (SUD), to update the Treasure Island Bulk and Massing figure, to make the process for amendments to the Design for Development document more flexible, and to provide for additional circumstances that may authorize Minor Modifications to the standards in the SUD and Design for Development; revising the Zoning Map to change height districts in Treasure Island, to provide for five additional feet in certain areas, and to remove the “Special Height District” designation from two easements adjacent to Buildings 2 and 3; making findings 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 findings of public necessity, convenience, and welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
240207 2 Endorsing the Aspirational Statement for Treasure Island and Yerba Buena IslandResolutionMayors OfficeResolution endorsing the joint aspirational statement of the public, nonprofit, and private entities known as the Treasure Island Development Authority (TIDA), One Treasure Island (OTI), and Treasure Island Community Development (TICD).ADOPTEDPass Action details Video Video
240016 2 Campaign and Governmental Conduct Code - Form 700 (Statement of Economic Interests) FilersOrdinanceMayors OfficeOrdinance amending the Campaign and Governmental Conduct Code to update and clarify the Conflict of Interest Code’s Form 700 (Statement of Economic Interests) filing requirements for “Proposition Q Filers” (Departmental Purchaser Initiators and Approvers); add the Children and Families First Commission and the Enhanced Infrastructure Financing District Public Financing Authority No. 1 to the list of filers who file with the Ethics Commission; and make non-substantive corrections to the Conflict of Interest Code sections for the Department of Public Works and the Public Utilities Commission.PASSED ON FIRST READINGPass Action details Video Video
240056 2 Public Works Code - Vending Requirements and RestrictionsOrdinanceMayors OfficeOrdinance amending the Public Works Code to streamline the enforcement of vending requirements and restrictions, clarify vending permit application and compliance requirements, require certain vending permittees to register with the Tax Collector and pay related fees, prohibit stationary sidewalk vendors from vending in residential districts as defined in the Planning Code, limit permissible vending times, and streamline approval of vending regulations; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
240174 2 Administrative, Municipal Elections Codes - General Obligation Bond PassthroughsOrdinanceMayors OfficeOrdinance amending the Administrative Code to provide that the general obligation bond passthrough from landlords to tenants shall be calculated based on the amount the property tax rate has increased due to general obligation bonds since the tenant’s move-in date or 2005, whichever is later; and to allow tenants to seek relief from general obligation bond passthroughs based on financial hardship.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
240174 3 Administrative, Municipal Elections Codes - General Obligation Bond PassthroughsOrdinanceMayors OfficeOrdinance amending the Administrative Code to provide that the general obligation bond passthrough from landlords to tenants shall be calculated based on the amount the property tax rate has increased due to general obligation bonds since the tenant’s move-in date or 2005, whichever is later; and to allow tenants to seek relief from general obligation bond passthroughs based on financial hardship.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
240227 1 Administrative Code - Emergency Contracts for RepairsOrdinanceMayors OfficeOrdinance amending the Administrative Code to require Departments seeking Board of Supervisors approval to enter into a contract for emergency repairs to provide an estimated cost of the proposed emergency work, and upon completion of the repairs, a summary of the actual cost.PASSED ON FIRST READINGPass Action details Video Video
240246 1 Hearing - Appeal of Determination of Exemption From Environmental Review - Proposed 72 Harper Street ProjectHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Categorical Exemption by the Planning Department on December 14, 2023, for the proposed project at 72 Harper Street, Assessor’s Parcel Block No. 6652, Lot No. 010, to construct an accessory dwelling unit and a rear horizontal and vertical addition to a two-story single-family dwelling within a RH-1 (Residential House-One Family) Zoning District and 40-X Height and Bulk District. (District 8) (Appellant: Brian O’Neill of Patterson & O’Neill, PC, on behalf of Krishna Ramamurthi, Tusi Chowdhury, and David Garofoli) (Filed March 8, 2024)HEARD AND FILED  Action details Video Video
240247 1 Affirming the Categorical Exemption Determination - 72 Harper StreetMotionPassedMotion affirming the determination by the Planning Department that the proposed project at 72 Harper Street is categorically exempt from environmental review.APPROVEDPass Action details Video Video
240248 1 Conditionally Reversing the Categorical Exemption Determination - 72 Harper StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 72 Harper Street is categorically exempt from environmental review, subject to the adoption of written findings of the Board in support of this determination.TABLEDPass Action details Video Video
240249 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 72 Harper StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 72 Harper Street is categorically exempt from environmental review.TABLEDPass Action details Video Video
240306 1 Hearing - Committee of the Whole - Ground Lease Agreements - Transbay Block 2 East - April 23, 2024, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on April 23, 2024, at 3:00 p.m., during the regular Board of Supervisors meeting, to hold a public hearing under California Health and Safety Code, Section 33433, and Redevelopment Plan, Section 4.7.2, for the Transbay Redevelopment Project Area to consider approval of ground leases with Transbay 2 Family, LP for $15,000 per year and with Transbay 2 Family Commercial, LLC for $1 per year, (together the “Ground Leases”) each for a term of 75 years, for the purpose of developing housing for low- and moderate-income households, including formerly homeless households, and ground-floor childcare and community commercial space at 200 Folsom Street, Assessor’s Parcel Block No. 3739, Lot Nos. 017 and 018, also referred to as Transbay Block 2 East within the Transbay Redevelopment Project Area; and making findings under Section 33433 of the Health and Safety Code as required by the Redevelopment Plan for the Transbay Redevelopment Project Area; scheduled pursuant to Motion No. M24-030 contained in File No. 240305, approveHEARD AND FILED  Action details Video Video
240308 1 Ground Lease Agreements - Transbay 2 Family, LP and Transbay 2 Family Commercial, LLC - 200 Folsom Street - Transbay Block 2 East - $15,001 Base Rent per YearResolutionMayors OfficeResolution approving and authorizing the Office of Community Investment and Infrastructure as Successor Agency to the Redevelopment Agency of the City and County of San Francisco to execute ground leases at 200 Folsom Street (commonly known as Transbay Block 2 East) with Transbay 2 Family, LP for $15,000 per year and with Transbay 2 Family Commercial, LLC for $1 per year, each for a term of 75 years for the purpose of developing housing for low- and moderate-income households, including formerly homeless households, and ground floor childcare and community commercial space; and making findings under Section 33433 of the Health and Safety Code as required under the Transbay Redevelopment Plan.ADOPTEDPass Action details Video Video
240375 1 San Francisco Independent Bookstore Day - April 27, 2024ResolutionMayors OfficeResolution declaring April 27, 2024, as “San Francisco Independent Bookstore Day” in the City and County of San Francisco.ADOPTEDPass Action details Not available
240376 1 Supporting California State Assembly Bill No. 2882 (McCarty) - Community Corrections Accountability ActResolutionMayors OfficeResolution supporting California State Assembly Bill No. 2882, the Community Corrections Accountability Act, authored by Assembly Member Kevin McCarty, which aims to enhance transparency, accountability, and stakeholder engagement in county public safety spending to reduce recidivism and improve outcomes for justice-involved individuals.ADOPTEDPass Action details Not available
240377 1 Armenian Genocide Commemoration Day - April 23, 2024ResolutionMayors OfficeResolution designating April 23, 2024, as “Armenian Genocide Commemoration Day” in the City and County of San Francisco, marking the 109th anniversary of the Armenian Genocide and the 27th anniversary of the preservation of the Mount Davidson Cross by the Council of Armenian American Organizations of Northern California; and urging members of Congress to support the bipartisan Armenian Genocide Education Act.ADOPTEDPass Action details Not available
240378 1 Urging the Governor and California State Legislature to Retain Market Match FundingResolutionMayors OfficeResolution urging Governor Gavin Newsom and the California State Legislature to retain full funding for the Market Match program in the California Nutrition Incentive Program under the California Department of Food and Agriculture.ADOPTEDPass Action details Not available
240379 1 Supporting California State Assembly Bill No. 2115 (Haney) - Enhancing Methadone Treatment AccessResolutionMayors OfficeResolution urging support of California State Assembly Bill No. 2115: Enhancing Methadone Treatment Access, introduced by Assembly Member Matt Haney, and urging its passage and implementation.ADOPTEDPass Action details Not available
240381 1 Urging the California State Legislature to Ensure a Strong Assembly Constitutional Amendment 1 is Presented to Voters in November 2024ResolutionMayors OfficeResolution urging the California State Legislature to take swift action to ensure a strong, viable Assembly Constitutional Amendment 1 appears on the November 2024 state ballot that empowers local communities to meet their housing and infrastructure needs.ADOPTEDPass Action details Not available
240382 1 San Francisco SPCA Day - April 18, 2024ResolutionMayors OfficeResolution recognizing April 18, 2024, as San Francisco Society for the Prevention of Cruelty to Animals (SPCA) Day in the City and County of San Francisco.ADOPTEDPass Action details Not available
240384 1 Supporting California State Assembly Bill No. 2479 (Haney) - An Act to Amend the Housing First Act of 2016ResolutionMayors OfficeResolution supporting California State Assembly Bill No. 2479, an act to amend and add sober living facilities to the Housing First Act of 2016, authored by Assembly Member Matt Haney, to enable state investment in drug free recovery.ADOPTEDPass Action details Not available
240387 1 Supporting the California 2024 Reparations Priority Bill PackageResolutionMayors OfficeResolution supporting the 2024 Reparations Priority Bill Package, which includes 14 California State legislative bills (Assembly Constitution Amendment (ACA) No. 7, ACA No. 8, Assembly Concurrent Resolution No. 135, Assembly Bill (AB) No. 280, AB No. 1815, AB No. 1929, AB No. 1975, AB No. 1986, AB No. 2064, AB No. 2862, AB No. 3089, AB No. 3131, Senate Bill (SB) No. 1040, and SB No. 108) introduced by members of the California Legislative Black Caucus.ADOPTEDPass Action details Not available
240345 1 Supporting California State Senate Bill No. 1012 (Wiener) - To Allow Supervised Therapeutic Use of PsychedelicsResolutionMayors OfficeResolution supporting California State Senate Bill No. 1012, introduced by Senator Scott Wiener, the Regulated Psychedelic-Assisted Therapy Act and the Regulated Psychedelic Substances Control Act.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
240345 2 Supporting California State Senate Bill No. 1012 (Wiener) - To Allow Supervised Therapeutic Use of PsychedelicsResolutionMayors OfficeResolution supporting California State Senate Bill No. 1012, introduced by Senator Scott Wiener, the Regulated Psychedelic-Assisted Therapy Act and the Regulated Psychedelic Substances Control Act.ADOPTED AS AMENDEDPass Action details Not available
240346 1 Supporting California State Senate Bill No. 1031 (Wiener, Wahab) - The Connect Bay Area ActResolutionMayors OfficeResolution supporting California State Senate Bill No. 1031, introduced by Senators Scott Wiener and Aisha Wahab, to authorize a Bay Area transit funding ballot measure as early as November 2026 and to provide for an assessment of the benefits of consolidation of Bay Area transit agencies and integration of Bay Area transit systems.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
240346 2 Supporting California State Senate Bill No. 1031 (Wiener, Wahab) - The Connect Bay Area ActResolutionMayors OfficeResolution supporting California State Senate Bill No. 1031, introduced by Senators Scott Wiener and Aisha Wahab, to authorize a Bay Area transit funding ballot measure as early as November 2026 and to provide for an assessment of the benefits of consolidation of Bay Area transit agencies and integration of Bay Area transit systems.ADOPTED AS AMENDEDPass Action details Not available
240356 1 Supporting California State Assembly Bill No. 886 (Wicks) - California Journalism Preservation ActResolutionMayors OfficeResolution supporting California State Assembly Bill No. 886, the California Journalism Preservation Act, authored by Assembly Member Buffy Wicks, requiring social media companies to remit a journalism usage fee to each eligible digital news publisher, equal to a percentage of the social media company’s advertising revenue, as a first step in a larger advocacy and policy effort to level the playing field in a rapidly changing media market that includes a diversity of community and ethnic local media outlets, and ensure that journalists are fairly compensated for their work.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
240356 2 Supporting California State Assembly Bill No. 886 (Wicks) - California Journalism Preservation ActResolutionMayors OfficeResolution supporting California State Assembly Bill No. 886, the California Journalism Preservation Act, authored by Assembly Member Buffy Wicks, requiring social media companies to remit a journalism usage fee to each eligible digital news publisher, equal to a percentage of the social media company’s advertising revenue, as a first step in a larger advocacy and policy effort to level the playing field in a rapidly changing media market that includes a diversity of community and ethnic local media outlets, and ensure that journalists are fairly compensated for their work.ADOPTED AS AMENDEDPass Action details Not available
240383 1 Urging the Mayor to Officially Declare March 31 “César Chávez Day” as an Observed HolidayResolutionMayors OfficeResolution urging the Mayor to officially designate March 31 or the Monday thereafter “César Chávez Day” as a holiday in the City and County of San Francisco in honor of the legacy of César Chávez and the Farmworker Movement community, in alignment with the Statewide holiday and the San Francisco Unified School District, which already observe the holiday.ADOPTEDPass Action details Video Video
240385 1 Supporting California State Assembly Bill No. 1858 (Ward) - How Schools Conduct Active Shooter Drills With a Trauma-Informed ApproachResolutionMayors OfficeResolution supporting California State Assembly Bill No. 1858, introduced by Assembly Member Chris Ward, to regulate the conduct of school shooter drills in California schools to minimize trauma and ensure safety.ADOPTEDPass Action details Video Video
240390 1 National Sexual Assault Awareness and Prevention Month - April 2024ResolutionMayors OfficeResolution recognizing April 2024 as “National Sexual Assault Awareness and Prevention Month” in the City and County of San Francisco.ADOPTEDPass Action details Video Video
240406 1 Health, Business and Tax Regulations Codes - Annual Retail Food Special Event PermitOrdinance30 Day RuleOrdinance amending the Health and Business and Tax Regulations Codes to create a new annual retail food permit for food operators participating in special events and set the fees for the new permit.   Action details Not available
240407 1 Police Code - Tenderloin Retail Hours Restriction Pilot ProgramOrdinance30 Day RuleOrdinance amending the Police Code to create a two-year pilot program, during which retail food and tobacco establishments in a high-crime area of the Tenderloin police district are prohibited from being open to the public from 12:00 a.m. to 5:00 a.m.; and authorizing the Department of Public Health to impose administrative fines for violation of the hours restriction, declaring an establishment’s operation in violation of the hours restriction to be a public nuisance, authorizing enforcement actions by the City Attorney, and creating a private right of action for persons harmed by a violation of the hours restriction.   Action details Not available
240408 1 Transportation Code - Fee Waivers for Qualifying Neighborhood Outdoor EventsOrdinance30 Day RuleOrdinance amending the Transportation Code to waive fees related to the temporary closure of streets for street fairs for nonprofit organizations, small businesses, merchant associations and neighborhood resident associations   Action details Not available
240409 1 Planning Code, Zoning Map - Stonestown Mixed Use District, Special Use District, Height and Bulk District, Special Sign DistrictOrdinance30 Day RuleOrdinance amending the Planning Code and the Zoning Map to establish the Stonestown Mixed-Use District (SMD), Stonestown Special Use District (SUD), Stonestown Mixed-Use Height and Bulk District (HBD), and Stonestown Special Sign District (SSD), all generally bounded by Eucalyptus Drive and Buckingham Way to the north, 19th Avenue to the east, Buckingham Way to the south, and Buckingham Way to the west, with the SSD including the Stonestown Galleria Mall and the SMD, SUD, and HBD excluding the mall; abolishing an approximately 15-foot legislated setback on the west side of 19th Avenue between Eucalyptus Drive and Buckingham Way; making findings under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
240410 1 Development Agreement - Stonestown NW Parcel LLC, Stonestown Shopping Center, L.P., and Stonestown Anchor Acquisition, L.P - Stonestown Development Project - Waiver of Various Municipal Code ProvisionsOrdinance30 Day RuleOrdinance approving a Development Agreement between the City and County of San Francisco and Stonestown NW Parcel LLC, a Delaware limited liability company, Stonestown Shopping Center, L.P., a Delaware limited partnership, and Stonestown Anchor Acquisition, L.P, a Delaware limited partnership, for the Stonestown Development Project at the approximately 30-acre site generally bounded by 19th Avenue to the east, Buckingham Way to the south and west, and Rolph Nicol Jr. Playground and Eucalyptus Drive to the north, in the southwest part of San Francisco, including affordable and market rate housing and approximately six acres of open space; making findings under the California Environmental Quality Act; and making findings of conformity with the General Plan, and with the eight priority policies of Planning Code, Section 101.1(b), and findings of public convenience, necessity, and welfare under Planning Code, Section 302; and confirming compliance with or waiving certain provisions of the Planning Code, Administrative Code, Subdivision Code, Campaign and Governmental Conduct Code, and P   Action details Not available
240411 1 Planning Code - Polk Street Neighborhood Commercial DistrictOrdinance30 Day RuleOrdinance amending the Planning Code to create an exception to allow storefront mergers and large uses for certain Limited Restaurant Uses designated as Legacy Businesses in the Polk Street Neighborhood Commercial District; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
240412 1 Administrative Code - Repealing Deemed Approved Off-Street Alcohol Use Nuisance OrdinanceOrdinance30 Day RuleOrdinance amending the Administrative Code to repeal Chapter 26, known as the Deemed Approved Off-Sale Alcohol Use Nuisance Regulations, and thereby repealing certain City provisions regulating establishments that sell alcoholic beverages for off-site consumption.   Action details Not available
240413 1 Grant Agreement Amendment - Episcopal Community Services - Flexible Housing Subsidy Program - Not to Exceed $29,523,174ResolutionPending Committee ActionResolution approving the second amendment to the grant agreement between the Episcopal Community Services and the Department of Homelessness and Supportive Housing (“HSH”) for administration of a Flexible Housing Subsidy Pool program; extending the grant term by 36 months from June 30, 2024, for a total term of February 15, 2021, through June 30, 2027; increasing the agreement amount by $19,623,174 for a total amount not to exceed $29,523,174; and authorizing HSH to enter into any amendments or other modifications to the agreement that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the agreement.   Action details Not available
240414 1 Management and Operation Agreement Amendment - San Francisco Municipal Transportation Agency - Friends of the Cable Car Museum - Term ExtensionResolutionPending Committee ActionResolution approving the second amendment to the Management and Operation Agreement between the San Francisco Municipal Transportation Agency and Friends of the Cable Car Museum, extending the term for five years effective July 1, 2024, for a total term of July 1, 2009, through June 30, 2029.   Action details Not available
240415 1 Hosting Panda Bears at the San Francisco Zoo - Behested Payment WaiverResolutionPending Committee ActionResolution authorizing the Office of the Mayor, Recreation and Park Department, Office of Economic and Workforce Development, San Francisco International Airport, Office of the City Administrator, and the Chief of Protocol to solicit donations from various private entities and organizations to support San Francisco in hosting Panda Bears from the People’s Republic of China, notwithstanding the Behested Payment Ordinance.   Action details Not available
240416 1 Approve Project List - California Senate Bill 1 Local Streets and Road Program - Road Maintenance and Rehabilitation Account Funds - FY2024-2025ResolutionPending Committee ActionResolution approving the list of projects to be funded by Fiscal Year (FY) 2024-2025 Road Maintenance and Rehabilitation Account funds as established by California Senate Bill 1, the Road Repair and Accountability Act of 2017.   Action details Not available
240417 1 Asian Pacific American Heritage Month - May 2024ResolutionMayors OfficeResolution recognizing and celebrating the month of May 2024 as Asian Pacific Heritage Month in the City and County of San Francisco and honoring the significant contributions of the Asian Pacific American community.   Action details Not available
240418 1 Urging Plan Approval - Interdepartmental Staff Committee on Traffic and Transportation - How Weird Street Faire Admission Fee for 2024ResolutionMayors OfficeResolution urging the Interdepartmental Staff Committee on Traffic and Transportation to approve a proposed plan to allow the How Weird Street Faire for 2024 to charge an admission fee.   Action details Not available
240419 1 Fair Housing Month - April 2024ResolutionMayors OfficeResolution recognizing and commemorating April 2024 as Fair Housing month and reaffirming San Francisco’s commitment to fair housing.   Action details Not available
240420 1 National Hepatitis Awareness Month - May 2024ResolutionMayors OfficeResolution declaring the month of May 2024 as National Hepatitis Awareness Month in the City and County of San Francisco, with the goal of raising awareness of hepatitis B and C, encouraging residents to know their hepatitis status, and supporting efforts to make San Francisco the first city in America to be free of hepatitis.   Action details Not available
240421 1 Jewish American Heritage Month - May 2024ResolutionMayors OfficeResolution recognizing May 2024 as Jewish American Heritage Month in the City and County of San Francisco.   Action details Not available
240422 1 Real Property Lease -Trinity Center, LLC - 1145 Market Street - San Francisco Law Library - $599,000 Initial Base RentResolutionPending Committee ActionResolution approving and authorizing the Director of Property, on behalf of the San Francisco Law Library, to execute a Lease Agreement for the term of ten years with two five-year options with the Trinity Center, LLC located at 1145 Market Street, at a base rent of $599,000 per year with 3% annual rent increases, effective upon Board approval of this Resolution; and authorizing the Director of Property to execute any amendments, options to extend the agreement term, make certain modifications and take certain actions that do not materially increase the obligations or liabilities to the City, do not materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the Lease or this Resolution.   Action details Not available
240423 1 Real Property Lease - Trinity Center, LLC - 1145 Market Street - Health Service System - $588,787.05 Initial Base RentResolutionPending Committee ActionResolution approving and authorizing the Director of Property, on behalf of the Health Service System, to lease a portion of real property located at 1145 Market Street with Trinity Center, LLC a Delaware limited liability company, for an initial term of 10 years with two five-year extension options to renew at an initial annual base rent of $588,787.05 with 3% annual increases, effective upon approval of this Resolution; and authorizing the Director of Property to enter into amendments or modifications to the Lease that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the lease or this Resolution.   Action details Not available
240424 1 Supporting United States Senate Bill No. 1218 (Sanders and Ocasio-Cortez) - Green New Deal for Public Housing ActResolutionMayors OfficeResolution supporting United States Senate Bill No. 1218, introduced by United States Senator Bernie Sanders and Representative Alexandria Ocasio-Cortez, to provide economic empowerment opportunities in the United States through the modernization of public housing.   Action details Not available
240425 1 Committee of the Whole - Impacts of County Jail Lockdowns - May 14, 2024, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 14, 2024, at 3:00 p.m., to hold a public hearing on responses from management to Deputy Sheriffs’ complaints about overcrowding and understaffing in the jails and the impact of jail lockdowns in San Francisco County Jails resulting from overcrowding and understaffing, including but not limited to: impacts to the public health, wellness and personal safety of both inmates and Deputy Sheriffs, as well as impacts to incarcerated individuals’ rights to family visits or in-jail programs; and requesting the Sheriff’s Department, representatives from the Deputy Sheriff’s Association, and the Office of the Inspector General of the Sheriff’s Department Oversight Board to report.   Action details Not available
240392 1 Mayoral Reappointment, Police Commission - Debra WalkerMotionPending Committee ActionMotion approving/rejecting the Mayor’s nomination for the reappointment of Debra Walker to the Police Commission, for a term ending April 30, 2028.   Action details Not available
240393 1 Mayoral Appointment, Police Commission - C. Don ClayMotionPending Committee ActionMotion approving/rejecting the Mayor’s nomination for the appointment of C. Don Clay to the Police Commission, for a term ending April 30, 2028.   Action details Not available
240396 1 Reappointment, Child Care Planning and Advisory Council - Monique GuidryMotionPassedMotion reappointing Monique Guidry, term ending September 14, 2026, to the Child Care Planning and Advisory Council.   Action details Not available
240404 1 Mayoral Reappointment, Treasure Island Development Authority Board of Directors - Mark DunlopMotionPending Committee ActionMotion approving/rejecting the Mayor’s nomination for the reappointment of Mark Dunlop to the Treasure Island Development Authority Board of Directors, for a term ending February 26, 2028.   Action details Not available
240405 1 Appointment, Bicycle Advisory Committee - Vanessa GregsonMotionPassedMotion appointing Vanessa Gregson, term ending November 19, 2024, to the Bicycle Advisory Committee (District 3).   Action details Not available
240427 1 Hearing - Community Safety and Well BeingHearingPending Committee ActionHearing on the City's budgetary decisions regarding funding of essential City services that prioritize community safety and wellbeing, including community programs that prevent crime, provide family, youth, and TAY (Transition Age Youth) services, and support the City's immigrant and limited English Proficient residents; and requesting the Department of Children, Youth, and Their Families, Mayor's Office of Housing and Community Development, Office of Economic and Workforce Development, and the City Administrator's Office of Civic Engagement and Immigrant Affairs to report.   Action details Not available
240428 1 Hearing - Unpermitted Alcohol Sales by Sidewalk VendorsHearingPending Committee ActionHearing to discuss the unpermitted sale of alcoholic beverages by sidewalk vendors near Oracle Park and the Chase Center on game or other major event days; and requesting the Police Department, Public Works, Port of San Francisco, and the California Department of Alcoholic Beverage Control to report.   Action details Not available
240189 2 Park Code - Marina FeesOrdinancePending Committee ActionOrdinance amending the Park Code to raise the fees for various goods and services at the Marina Small Craft Harbor; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
240360 1 Settlement of Unlitigated Claims - Eastern Investment Management Co. - $124,669.74ResolutionPending Committee ActionResolution approving the settlement of the unlitigated claims filed by Eastern Investment Management Co. against the City and County of San Francisco for $124,669.74, the claims were filed on November 15, 2023, the claims involve a refund of gross receipts and commercial rents taxes.   Action details Not available
240361 1 Accept and Expend Funds - Retroactive - California Secretary of State - Costs Associated with Election Security - $168,000ResolutionPending Committee ActionResolution retroactively authorizing the Department of Elections to accept and expend funds disbursed by the California Secretary of State to improve the administration of elections for Federal office, including to enhance the security of elections in accordance with the Help America Vote Act in the amount of $168,000 for the period of July 1, 2023, through June 30, 2025.   Action details Not available
240362 1 Accept and Expend Funds - Retroactive - California Secretary of State - Accessibility Training and Improving Polling Place Accessibility - $60,380.03ResolutionPending Committee ActionResolution retroactively authorizing the Department of Elections to accept and expend funds disbursed from the California Secretary of State for polling place accessibility in accordance with the California Secretary of State’s Help America Vote Act Polling Place Accessibility Training program in the amount of $60,380.03 for the period of July 1, 2023, through June 30, 2025.   Action details Not available
240363 1 Official Advertising - Clinton Reilly Communications, dba The San Francisco Examiner - FY2024-2025ResolutionPending Committee ActionResolution designating Clinton Reilly Communications, dba The San Francisco Examiner, to be the official newspaper of the City and County of San Francisco for all official advertising for Fiscal Year (FY) 2024-2025.   Action details Not available
240364 1 Outreach Community-Based Weekly Advertising and Outreach Neighborhood-Based Monthly Advertising - Various Periodicals - FY2024-2025ResolutionPending Committee ActionResolution designating Bay Area Reporter to be the outreach community-based weekly periodical of the City and County of San Francisco for the Lesbian, Gay, Bisexual and Transgender community; El Reportero to be the outreach neighborhood-based monthly periodical of the City and County of San Francisco for the Bayview/Hunters Point, Mission District, Bernal Heights neighborhoods; El Tecolote to be the outreach neighborhood-based monthly periodical of the City and County of San Francisco for the Mission, Excelsior, and Potrero Hill neighborhoods; Henry Society Journal to be the outreach neighborhood-based monthly periodical of the City and County of San Francisco for the Bayview/Hunters Point and Visitacion Valley neighborhoods; Noe Valley Voice to be the outreach neighborhood-based monthly periodical of the City and County of San Francisco for the Noe Valley and Diamond Heights neighborhoods; Potrero View to be the outreach neighborhood-based monthly periodical of the City and County of San Francisco for the Potrero Hill, Dogpatch, Mission Bay, and eastern South of Market neighborhoods   Action details Not available
240365 1 Contract Modification - Recology San Francisco - Refuse Collection Services - Not to Exceed - $43,800,000ResolutionPending Committee ActionResolution authorizing the Office of Contract Administration to enter into a Fifth Amendment to the agreement between the City and County of San Francisco and Sunset Scavenger Company d/b/a Recology Sunset Scavenger, Golden Gate Disposal & Recycling Company d/b/a Recology Golden Gate, and Recology San Francisco (collectively “Contractor”) for refuse collection services at City facilities, increasing the contract amount by $4,200,000 for a total not to exceed amount of $43,800,000 and extending the duration of the term by four months from July 1, 2024, for a total contract term of December 1, 2020, through October 31, 2024.   Action details Not available