|
|
Meeting date/time:
|
10/28/2025
2:00 PM
|
Minutes status:
|
Draft
|
|
|
Meeting location:
|
Legislative Chamber, Room 250
City Hall, 1 Dr. Carlton B. Goodlett Place
San Francisco, CA 94102-4689 Regular Meeting
|
|
250863
| 1 | | Settlement of Lawsuit - Kareim McKnight - $75,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by Kareim McKnight against the City and County of San Francisco for $75,000; the lawsuit was filed on August 9, 2022, in United States District Court for the Northern District of California, Case No. 22-cv-04600 WHO; entitled Kareim McKnight v. City and County of San Francisco, et al.; the lawsuit involves alleged civil rights violations. | | |
Not available
|
Not available
|
|
250864
| 1 | | Settlement of Lawsuit - Lawsuit - Cynthia Pabalate - $85,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by Cynthia Pabalate against the City and County of San Francisco for $85,000; the lawsuit was filed on July 5, 2022, in San Francisco Superior Court, Case No. CGC-22-600530; entitled Cynthia Pabalate v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City street. | | |
Not available
|
Not available
|
|
250865
| 1 | | Settlement of Lawsuit - MCI Communications Services LLC; MCImetro Access Transmission Services LLC; Verizon Business Network Services LLC; and XO Communications Services, LLC - City to Receive $2,280,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by the City and County of San Francisco ex rel. Roger Schneider against MCI Communications Services LLC; MCImetro Access Transmission Services LLC; Verizon Business Network Services LLC; and XO Communications Services, LLC (collectively “Verizon”) for $2,280,000; the lawsuit was filed on January 29, 2020, in San Francisco Superior Court, Case No. CGC-20-582552; entitled City and County of San Francisco ex rel. Roger Schneider v. AT&T Corporation, et al.; the lawsuit involves allegations that the defendants knowingly under-collected and under-remitted amounts due under the access line tax in violation of the California False Claims Act. | | |
Not available
|
Not available
|
|
250916
| 1 | | Settlement of Lawsuit - Martine Aniel - $45,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by Martine Aniel against the City and County of San Francisco for $45,000; the lawsuit was filed on February 21, 2024, in San Francisco Superior Court, Case No. CGC-24-612542; entitled Martine Aniel v. City and County of San Francisco; the lawsuit involves alleged personal injury on a City sidewalk. | | |
Not available
|
Not available
|
|
250917
| 1 | | Settlement of Lawsuit - Theodore Franzone - $75,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by Theodore Franzone against the City and County of San Francisco for $75,000; the lawsuit was filed on April 4, 2024, in San Francisco Superior Court, Case No. CGC-24-613654; entitled Theodore Franzone v. City and County of San Francisco, et al.; the lawsuit involves personal injury on City property. | | |
Not available
|
Not available
|
|
250918
| 1 | | Settlement of Lawsuit - Damena Page - $75,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by Damena Page against the City and County of San Francisco and all allegations in related Government Claim No. 25-00817 for $75,000; the lawsuit was filed on June 23, 2023, in United States District Court for the Northern District of California, Case No. 23-cv-03129; entitled Damena Page v. City and County of San Francisco, et al.; the lawsuit and Government Claim involve alleged civil rights violations. | | |
Not available
|
Not available
|
|
250716
| 2 | | Planning Code - Permitting Outdoor Handwashing, Vacuuming, and Detailing of Automobiles in the Geary Boulevard NCD | Ordinance | Mayors Office | Ordinance modifying the Geary Boulevard Neighborhood Commercial District (NCD) to authorize outdoor handwashing, vacuuming, and detailing of automobiles as an Accessory Use in certain Automotive Service Stations; and affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1 and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302. | | |
Not available
|
Not available
|
|
250212
| 4 | | Administrative Code - Union Street Entertainment Zone | Ordinance | Mayors Office | Ordinance amending the Administrative Code to create the Union Street Entertainment Zone, on Union Street between Gough and Steiner Streets and on Fillmore Street between Union and Greenwich Streets; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Not available
|
Not available
|
|
250890
| 1 | | Business and Tax Regulations Code - Transfer Tax Exemption for Affordable Housing | Ordinance | Mayors Office | Ordinance amending the Business and Tax Regulations Code to temporarily exempt transfers of certain rent-restricted affordable housing from the real property transfer tax, retroactive to transfers on or after April 12, 2024; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Not available
|
Not available
|
|
250891
| 1 | | Business and Tax Regulations Code - Tax Exclusion for Low-Income Housing Partnerships; Commercial Vacancy Tax Exemption | Ordinance | Mayors Office | Ordinance amending the Business and Tax Regulations Code to exclude from gross receipts tax the gross receipts of low-income housing partnerships received from the lease of residential real estate beginning with the 2026 tax year; suspend the business registration certificate and fee requirements for those partnerships beginning with the registration year commencing April 1, 2026; exempt the City from the commercial vacancy tax retroactive to January 1, 2025; and exempt persons holding property to be used for City-sponsored affordable housing projects from the commercial vacancy tax retroactive to January 1, 2022, and refund commercial vacancy taxes paid by exempt persons. | | |
Not available
|
Not available
|
|
250946
| 1 | | Appropriation - Treasure Island Infrastructure and Revitalization Financing District Tax Increment Revenue Bond Proceeds and Bond Proceed Interest Earnings - MOHCD - $5,769,288 - FY2025-2026 | Ordinance | Unfinished Business-Final Passage | Ordinance appropriating $5,769,288 consisting of $5,500,000 from the issuance of Treasure Island Infrastructure and Revitalization Financing District (IRFD) No. 1 Tax Increment Revenue Bonds and $269,288 accumulated interest earnings from the Series 2022B and Series 2023B Treasure Island IRFD Bond to fund affordable housing projects to the Mayor’s Office of Housing and Community Development (MOHCD), and placing these funds on Controller’s Reserve pending the sale of the Tax Increment Revenue Bonds and receipt of proceeds in Fiscal Year (FY) 2025-2026. | | |
Not available
|
Not available
|
|
250948
| 1 | | Issuance of Bonds - Infrastructure and Revitalization Financing District No. 1 (Treasure Island) - Not to Exceed $31,000,000 | Resolution | Mayors Office | Resolution supplementing Resolution No. 7-17 and authorizing the issuance and sale by the City and County of San Francisco Infrastructure and Revitalization Financing District No. 1 (Treasure Island) of one or more series of bonds in an aggregate principal amount not to exceed $31,000,000; approving an Official Statement, one or more supplements to Indentures of Trust and Continuing Disclosure Certificates, one or more Bond Purchase Agreements with a joint exercise of powers authority and the bond underwriter, and other related documents, as defined herein; and making other related determinations, as defined herein. | | |
Not available
|
Not available
|
|
250705
| 1 | | Accept and Expend Grant - Retroactive - Federal Emergency Management Agency - Assistance to Firefighters Grant Program - Personal Protection Equipment - $2,325,133.81 | Resolution | Mayors Office | Resolution retroactively authorizing the Fire Department to accept and expend a grant in the amount of $2,325,133.81 from the Federal Emergency Management Agency (FEMA) Assistance to Firefighters Grant Program to purchase Personal Protection Equipment (PPE) for the performance period of September 12, 2023, through September 11, 2025. | | |
Not available
|
Not available
|
|
250907
| 1 | | Cooperative Agreement - California State Department of Forestry and Fire Protection (CAL Fire) - Firefighter Property Program - Acceptance of Loans of Equipment - Fire Department | Resolution | Mayors Office | Resolution authorizing the Fire Department to enter into a Cooperative Agreement for the Firefighter Property Program with the California State Department of Forestry and Fire Protection (CAL Fire) under which the Department may receive temporary loans of property in providing fire and emergency medical services, including disaster relief activities, for an initial term of three years, effective upon execution of the Cooperative Agreement. | | |
Not available
|
Not available
|
|
250908
| 1 | | Cooperative Agreement - California State Department of Forestry and Fire Protection - Federal Excess Personal Property Program - Acceptance of Loans of Equipment - Fire Department | Resolution | Mayors Office | Resolution authorizing the Fire Department to enter into a Cooperative Agreement for the Federal Excess Personal Property Program with the California State Department of Forestry and Fire Protection (CAL Fire) under which the Department may receive temporary loans of equipment for fire suppression and pre-suppression use for an initial term of five years, effective upon execution of the Cooperative Agreement. | | |
Not available
|
Not available
|
|
250931
| 1 | | Accept and Expend Grant - Retroactive - California Governor's Office of Emergency Services - Paul Coverdell Forensic Science Improvement Program - $63,254 | Resolution | Mayors Office | Resolution retroactively authorizing the Police Department to accept and expend a grant in the amount of $63,254 from the California Governor's Office of Emergency Services for the Paul Coverdell Forensic Science Improvement Program to train and procure equipment for the Criminology Laboratory with the project period beginning on April 1, 2025, through March 31, 2026. | | |
Not available
|
Not available
|
|
250971
| 1 | | Airport Professional Services Agreement - BEUMER Lifecycle Management, LLC - Operation and Maintenance of Airport Baggage Handling Systems - Not to Exceed $30,000,000 | Resolution | Mayors Office | Resolution approving Award of Professional Services Agreement for Airport Contract No. 50409, for Operation and Maintenance of Airport Baggage Handling Systems, between BEUMER Lifecycle Management, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, in an amount not to exceed $30,000,000 for a term of three years, commencing on November 1, 2025, through October 31, 2028, with a single option to extend for two additional years, exercisable at the sole discretion of the Airport Commission, pursuant to Charter, Section 9.118(b). | | |
Not available
|
Not available
|
|
250977
| 2 | | Contract Amendment - Universal Protection Service, LP - Unarmed Security Guard Services - San Francisco General Hospital - Not to Exceed $12,180,000 | Resolution | Mayors Office | Resolution approving Amendment 4 between City, acting by and through the Office of Contract Administration, and Universal Protection Service, LP dba Allied Universal Security Services for unarmed security guard services at San Francisco General Hospital, extending the contract by five months for a total term of February 15, 2023, through June 14, 2026, and increasing the contract amount by $2,186,000 for a total not to exceed amount of $12,180,000 effective upon approval of this Resolution; and to authorize OCA to enter into amendments or modifications to the contract 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. | | |
Not available
|
Not available
|
|
251006
| 1 | | Execute Standard Agreements - Accept and Expend Grant - California Department of Housing and Community Development - Affordable Housing and Sustainable Communities Program - 11 Frida Kahlo Way - Balboa Reservoir Building A - $45,721,399 | Resolution | Mayors Office | Resolution authorizing the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute the Standard Agreements with the California Department of Housing and Community Development (“HCD”) under the Affordable Housing and Sustainable Communities Program for a total award of $45,721,399, including $33,000,000 disbursed by HCD as a loan to the Balboa Gateway, L.P. (“Developer”) for a 100% affordable housing project at 11 Frida Kahlo Way and $12,721,399 to be disbursed as a grant to the City for public transportation improvements near 11 Frida Kahlo Way, for the period starting on the execution date of the Standard Agreements through November 30, 2043; authorizing MOHCD to accept and expend the grant of up to $12,721,399 for transportation, streetscape and pedestrian improvements and other transit oriented programming and improvement as approved by HCD. | | |
Not available
|
Not available
|
|
251007
| 1 | | Multifamily Housing Revenue Notes - 1303 Larkin Street, L.P. - 1303 Larkin Street - Not to Exceed $19,000,000 | Resolution | Mayors Office | Resolution authorizing the execution and delivery of multifamily housing revenue notes in one or more series in an aggregate principal amount not to exceed $19,000,000 for the purpose of providing financing for the construction of a 68-unit multifamily rental housing project located at 1303 Larkin Street, known as “1303 Larkin Street”; 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 project 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 exc | | |
Not available
|
Not available
|
|
251008
| 1 | | Loan Agreement - 1303 Larkin Street, L.P. - 1303 Larkin Street - 100% Affordable Housing - Not to Exceed $18,502,271 | Resolution | Mayors Office | Resolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute documents relating to a loan with 1303 Larkin Street, L.P., a California limited partnership, for an aggregate loan amount not to exceed $18,502,271 to finance the acquisition, rehabilitation, and permanent financing of a 100% affordable, 68-unit multifamily rental housing development for low-income households located at 1303 Larkin Street (the “Project”); adopting findings that the Project and proposed transactions are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; affirming the Planning Department’s determination under the California Environmental Quality Act; authorizing the Director of MOHCD or their designee to execute the loan documents for the Project and make certain modifications to such loan documents, as defined herein, and take certain actions in furtherance of this Resolution, as defined herein. | | |
Not available
|
Not available
|
|
251009
| 1 | | Loan Agreement - MEDA Precita Small Properties, LLC - Finance Acquisition, Rehabilitation, and Permanent Financing for Various Properties - Not to Exceed $37,820,766 | Resolution | Mayors Office | Resolution approving and authorizing the Mayor and the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute loan documents relating to a loan with MEDA Precita Small Properties, LLC in a total amount not to exceed $37,820,766 to finance the acquisition, rehabilitation, and permanent financing of fifteen multifamily rental housing buildings for low- to moderate-income households, consisting of a total of 89 residential rental units and nine ancillary commercial units, located at 3329-3333 20th Street, 3182-3198 24th Street, 3353-26th Street, 1500 Cortland Avenue, 35 Fair Avenue, 3840 Folsom Street, 642-646 Guerrero Street, 63-67 Lapidge Street, 2217-2221 Mission Street, 3800 Mission Street, 19-23 Precita Avenue, 344-348 Precita Avenue, 269-271 Richland Avenue, 380 San Jose Avenue, and 1015 Shotwell Street, pursuant to the Small Sites Program (collectively, the “Project”); affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the Project and the proposed transactions are consistent wi | | |
Not available
|
Not available
|
|
251010
| 1 | | Multifamily Housing Revenue Bonds - 1979 Mission Street PSH Associates, L.P. - 2970-16th Street - Not to Exceed $60,000,000 | Resolution | Mayors Office | Resolution authorizing the issuance and delivery of multifamily housing revenue bonds in one or more series in an aggregate principal amount not to exceed $60,000,000 for the purpose of providing financing for the construction of a 136-unit multifamily rental housing project located at 2970-16th Street, known as “2970 16th Street”; approving the form of and authorizing the execution of an indenture of trust providing the terms and conditions of the bonds; approving the form of and authorizing the execution of a 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; approving the form of and authorizing the execution of an assignment of deed of trust documents; 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 bonds by the City in an aggregate principal amount not to exceed $60,000 | | |
Not available
|
Not available
|
|
251011
| 1 | | Ground Lease, License, and Amended and Restated Loan Agreement - 1979 Mission Street PSH Associates, L.P. - 2970-16th Street - 100% Affordable Housing - $1 Annual Base Rent - Loan Not to Exceed $61,163,787 | Resolution | Mayors Office | Resolution 1) approving and authorizing the Director of Property and the Mayor’s Office of Housing and Community Development (“MOHCD”) to enter into a Ground Lease for real property owned by the City and located at 2970-16th Street with 1979 Mission Street PSH Associates, L.P. (“Developer”) for a lease term of 75 years and one 24-year option to extend and an annual base rent of $1.00 (“Ground Lease”) in order to construct a 100% affordable, 136-unit multifamily rental housing development as permanent supportive housing for formerly homeless households or households at risk of homelessness (the “Project”); 2) approving and authorizing an Amended and Restated Loan Agreement in an amount not to exceed $61,163,787 for a minimum loan term of 57 years (“Loan Agreement”) to finance the development and construction of the Project; 3) approving and authorizing the Director of Property and MOHCD to enter into a License Agreement for real property owned by the City with Developer for $0 for up to three years to allow construction staging for the Project (“License Agreement”); 4) determining tha | | |
Not available
|
Not available
|
|
250210
| 2 | | Labor and Employment Code - Health Care Expenditure Requirements for Certain Employers at the Airport | Ordinance | Unfinished Business-First Reading | Ordinance amending the Labor and Employment Code to revise the Healthy Airport Ordinance to require, beginning on January 1, 2027, that Contracting Parties employing certain airport workers make Irrevocable Health Care Expenditures on behalf of their employees at tiered rates reflecting the employee’s household size. | | |
Not available
|
Not available
|
|
250754
| 3 | | Behested Payment Waiver - Core Initiatives | Resolution | Mayors Office | Resolution authorizing a six-month waiver of the City’s Behested Payments Ordinance for the Mayor and designated members of the Mayor’s Office to solicit donations to support Core Initiatives, pursuant to Section 3.620(f) of the Campaign and Governmental Conduct Code. | | |
Not available
|
Not available
|
|
250902
| 2 | | Behested Payment Waiver - Fundraising for Services Related to Immigration, LGBTQ+ Rights, Environmental Protection, Reproductive Rights, and Racial Equity | Resolution | Mayors Office | Resolution authorizing the Office of the Mayor, Office of the City Attorney, Office of the City Administrator, and the head of each division, office, and department under the supervision of the City Administrator to solicit donations from various private, nonprofit, philanthropic, and other entities to support 1) the urgent provision of legal services related to the creation and enforcement of immigration laws, regulations, and policies, including litigation and regulatory reform efforts at the local, state, and federal level and non-legal services and support for the City’s immigrant communities, 2) goods and services, including legal services, related to defending and supporting LGBTQ+ rights, 3) goods and services, including legal services, related to defending and supporting reproductive rights, 4) goods and services, including legal services, related to defending existing environmental protection laws and promoting environmental protection efforts, and 5) goods and services, including legal services, related to racial equity initiatives, all notwithstanding the Behested Payment | | |
Not available
|
Not available
|
|
251038
| 2 | | Behested Payment Waiver - Fundraising for Services Related to Immigration, LGBTQ+ Rights, Environmental Protection, Reproductive Rights, and Racial Equity | Resolution | Mayors Office | Resolution authorizing the Assessor Recorder, the Deputy Assessors, and Director of Policy and Government Affairs in the Assessor-Recorder’s Office to solicit donations from various private, nonprofit, philanthropic, and other entities to support 1) the urgent provision of legal services related to the creation and enforcement of immigration laws, regulations, and policies, including litigation and regulatory reform efforts at the local, state, and federal level and non-legal services and support for the City’s immigrant communities, 2) goods and services, including legal services, related to defending and supporting LGBTQ+ rights, 3) goods and services, including legal services, related to defending and supporting reproductive rights, 4) goods and services, including legal services, related to defending existing environmental protection laws and promoting environmental protection efforts, and 5) goods and services, including legal services, related to racial equity initiatives, all notwithstanding the Behested Payment Ordinance. | | |
Not available
|
Not available
|
|
250480
| 2 | | Appointments, Immigrant Rights Commission - Hans How, Kudrat Kontilis, Laura Padilla, Adoubou Traore, Aseel Fara, Mario Paz, Celine Kennelly, Yu Pok Ng (Jose Ng), Sarah Souza and Lucia Obregon | Motion | Passed | Motion appointing Hans How, Kudrat Kontilis (residency requirement waived), Laura Padilla, Adoubou Traore (residency requirement waived), terms ending June 6, 2026, and Aseel Fara, Mario Paz (residency requirement waived), Celine Kennelly, Yu Pok Ng (Jose Ng), Sarah Souza and Lucia Obregon, terms ending June 6, 2027, to the Immigrant Rights Commission. | | |
Not available
|
Not available
|
|
251016
| 1 | | Behested Payment Waiver - Technology for Operations and Public Safety Prevention and Intervention Initiatives | Resolution | Mayors Office | Resolution authorizing the District Attorney and the District Attorney’s Chief of Staff to solicit donations for prosecutorial operation and technology needs; and to support public safety prevention and intervention initiatives for six months, notwithstanding the Behested Payment Ordinance. | | |
Not available
|
Not available
|
|
250682
| 3 | | Planning Code; Zoning Map - Consolidating the North Beach Special Use and Neighborhood Commercial Districts and Expanding Allowable Uses and Use Size Limits in Certain Zoning Districts | Ordinance | Unfinished Business-Final Passage | Ordinance amending the Planning Code to: 1) eliminate the North Beach Special Use District and consolidate certain controls into the North Beach Neighborhood Commercial District, expand allowable uses and increase use size limits in the North Beach Neighborhood Commercial District, 2) expand allowable uses and increase use size limits in the Polk Street Neighborhood Commercial District, 3) expand allowable uses in the Pacific Avenue Neighborhood Commercial District, 4) expand allowable uses and increase use size limits in the Nob Hill Special Use District, and 5) reduce limitations on Restaurants and Bars in the Jackson Square Special Use District; amending the Zoning Map to reflect removal of the North Beach Special Use 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. | | |
Not available
|
Not available
|
|
251040
| 2 | | Appointment, Immigrant Rights Commission - Jessy Ruiz Navarro | Motion | Passed | Motion appointing Jessy Ruiz Navarro, term ending June 6, 2026, to the Immigrant Rights Commission. | | |
Not available
|
Not available
|
|
251070
| 1 | | Closed Session - Existing and Possible Anticipated Litigation - Various Matters - October 28, 2025 | Hearing | Filed | Closed Session for the Board of Supervisors to convene on October 28, 2025, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation matters in which the City is a party: State of New Jersey, et al. v. Donald J. Trump, et al., Case No. 1:25-cv-10139 (D. Mass.), Case No. 25-1170 (1st Cir.), Case Nos. 24A884, 24A885, 24A886 (U.S. Sup. Ct.); City and County of San Francisco, et al. v. Donald J. Trump, et al., Case No. 3:25-cv-01350 (N.D. Cal.), Case No. 25-3889 (9th Cir.); Doctors for America, et al. v. Office of Personnel Management, et al., Case No. 1:25-cv-00322 (D.D.C.); American Fed. of Gov’t Employees, et al. v. Donald J. Trump, et al., Case No. 3:25-cv-03698 (N.D. Cal.), Case Nos. 25-3293, 25-4476 (9th Cir.), Case No. 24A1174 (U.S. Sup. Ct.); King County, et al. v. Turner, et al., Case No. 2:25-00814 (W.D. Wash.), Case No. 25-3364 (9th Cir.); City of Chicago, et al. v. Dep’t of Homeland Security, et | | |
Not available
|
Not available
|
|
251070
| 1 | | Closed Session - Existing and Possible Anticipated Litigation - Various Matters - October 28, 2025 | Hearing | Filed | Closed Session for the Board of Supervisors to convene on October 28, 2025, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation matters in which the City is a party: State of New Jersey, et al. v. Donald J. Trump, et al., Case No. 1:25-cv-10139 (D. Mass.), Case No. 25-1170 (1st Cir.), Case Nos. 24A884, 24A885, 24A886 (U.S. Sup. Ct.); City and County of San Francisco, et al. v. Donald J. Trump, et al., Case No. 3:25-cv-01350 (N.D. Cal.), Case No. 25-3889 (9th Cir.); Doctors for America, et al. v. Office of Personnel Management, et al., Case No. 1:25-cv-00322 (D.D.C.); American Fed. of Gov’t Employees, et al. v. Donald J. Trump, et al., Case No. 3:25-cv-03698 (N.D. Cal.), Case Nos. 25-3293, 25-4476 (9th Cir.), Case No. 24A1174 (U.S. Sup. Ct.); King County, et al. v. Turner, et al., Case No. 2:25-00814 (W.D. Wash.), Case No. 25-3364 (9th Cir.); City of Chicago, et al. v. Dep’t of Homeland Security, et | | |
Not available
|
Not available
|
|
251055
| 1 | | Internet Archive Day - October 22, 2025 | Resolution | Mayors Office | Resolution recognizing the amazing milestone reached of archiving 1,000,000,000,000 web pages, honoring the 26th Anniversary of the Internet Archive, and declaring October 22, 2025, as Internet Archive Day in the City and County of San Francisco. | | |
Not available
|
Not available
|
|
251056
| 1 | | Joseph Leung Day - October 8, 2025 | Resolution | Mayors Office | Resolution declaring October 8, 2025, as Joseph Leung Day in the City and County of San Francisco. | | |
Not available
|
Not available
|
|
251059
| 1 | | Urging the Design and Establishment of San Francisco Green Bank | Resolution | Mayors Office | Resolution urging the Treasurer and Tax Collector to design and establish a non-depository municipal finance corporation, to be known as the San Francisco Green Bank, subject to the appropriation of funds for such work. | | |
Not available
|
Not available
|
|
251060
| 1 | | Honoring Joey Alexander and Urban Alchemy’s Impact | Resolution | Mayors Office | Resolution honoring the life of Joey Alexander and recognizing the vital role of Urban Alchemy and community-based safety in San Francisco’s public safety ecosystem. | | |
Not available
|
Not available
|
|
251061
| 1 | | Urging for the Establishment of a Tenderloin Youth Violence Prevention Program | Resolution | Mayors Office | Resolution urging for the establishment of a Tenderloin Youth Violence Prevention Program to address the absence of coordinated neighborhood-based prevention infrastructure; build pathways for safety, healing, and opportunity for youth ages 12-24; and reduce violence through sustained, trauma-informed, and community-driven strategies. | | |
Not available
|
Not available
|
|
251062
| 1 | | Roger Casement Day - October 28, 2025 | Resolution | Mayors Office | Resolution recognizing October 28, 2025, as Roger Casement Day in the City and County of San Francisco. | | |
Not available
|
Not available
|
|
251063
| 1 | | Mark E. Rennie Day - November 2, 2025 | Resolution | Mayors Office | Resolution recognizing November 2, 2025, as Mark E. Rennie Day in the City and County of San Francisco. | | |
Not available
|
Not available
|
|
251064
| 1 | | Supporting the Bay Area Air District’s Zero-Emission Building Appliance Rules | Resolution | Mayors Office | Resolution supporting the Bay Area Air District’s timely implementation of Rules 9-4 and 9-6 that establish zero-emission standards for building appliances. | | |
Not available
|
Not available
|
|
251065
| 1 | | Supporting Fair Contracts for Golden State Valkyries Women's National Basketball Players | Resolution | Mayors Office | Resolution expressing the City and County of San Francisco’s support for women’s professional basketball players represented by the Women’s National Basketball Players Association, including the Golden State Valkyries; and urging the Women’s National Basketball Association to negotiate fair contracts that ensure equitable pay, benefits, and working conditions that protect players’ health, safety, and overall well-being. | | |
Not available
|
Not available
|
|
251069
| 1 | | Closed Session - Existing and Possible Anticipated Litigation - Various Matters - October 28, 2025 | Motion | Passed | Motion that the Board of Supervisors convene in closed session on October 28, 2025, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation matters in which the City is a party: State of New Jersey, et al. v. Donald J. Trump, et al., Case No. 1:25-cv-10139 (D. Mass.), Case No. 25-1170 (1st Cir.), Case Nos. 24A884, 24A885, 24A886 (U.S. Sup. Ct.); City and County of San Francisco, et al. v. Donald J. Trump, et al., Case No. 3:25-cv-01350 (N.D. Cal.), Case No. 25-3889 (9th Cir.); Doctors for America, et al. v. Office of Personnel Management, et al., Case No. 1:25-cv-00322 (D.D.C.); American Fed. of Gov’t Employees, et al. v. Donald J. Trump, et al., Case No. 3:25-cv-03698 (N.D. Cal.), Case Nos. 25-3293, 25-4476 (9th Cir.), Case No. 24A1174 (U.S. Sup. Ct.); King County, et al. v. Turner, et al., Case No. 2:25-00814 (W.D. Wash.), Case No. 25-3364 (9th Cir.); City of Chicago, et al. v. Dep’t of Homeland Secu | | |
Not available
|
Not available
|
|
251057
| 1 | | Filipino American History Month - October 2025 | Resolution | Mayors Office | Resolution recognizing the month of October 2025 as "Filipino American History Month" and celebrating the history and culture of Filipino Americans and their immense contributions to the City and County of San Francisco. | | |
Not available
|
Not available
|
|
251066
| 1 | | Urging SFMTA and SFPD to Enforce the Prohibition of Riding Electric and Gas-Powered Scooters on Sidewalks | Resolution | Mayors Office | Resolution urging the San Francisco Municipal Transportation Agency (SFMTA) and the San Francisco Police Department (SFPD) to enforce the prohibition of riding electric and gas-powered scooters on sidewalks in order to protect pedestrians and advance vision zero goals. | | |
Not available
|
Not available
|
|
251042
| 2 | | Settlement of Lawsuit - Bruno Mincin - $140,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Bruno Mincin against the City and County of San Francisco for $140,000; the lawsuit was filed on June 25, 2024, in San Francisco Superior Court, Case No. CGC-24-615897; entitled Bruno Mincin v. City and County of San Francisco, et al; the lawsuit involves alleged personal injury on a City sidewalk. | | |
Not available
|
Not available
|
|
251043
| 1 | | Settlement of Lawsuit - Jonathan Manalang - $105,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Jonathan Manalang against the City and County of San Francisco for $105,000; the lawsuit was filed on August 26, 2024, in the United States District Court for the Northern District of California, Case No. 3:24-cv-05972; entitled Jonathan Manalang v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute. | | |
Not available
|
Not available
|
|
251044
| 1 | | Settlement of Lawsuit - Californians For Equal Rights Foundation - $50,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Californians For Equal Rights Foundation, Ruth Parker, and Ellen Lee Zhou against the City and County of San Francisco for $50,000 and non-monetary terms; the lawsuit was filed on May 31, 2023, in San Francisco Superior Court, Case No. CGC-23-606796; entitled Californians For Equal Rights Foundation et al. v. City and County of San Francisco et al.; the lawsuit involves Plaintiffs’ allegation that the City participated in one or more guaranteed income program the terms of which violated the Equal Protection Cause of the Fourteenth Amendment to the United States Constitution, the equal protection guarantee in Article I, section 7 of the California Constitution, and/or Title VI of the Civil Rights Act. | | |
Not available
|
Not available
|
|
251045
| 1 | | Settlement of Lawsuit - Tommy O. Johnson, John Doe, and Others Similarly Situated - $5,845,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Tommy O. Johnson, by and through his Attorney-in-Fact Rev. Doris White and John Doe, by and through his conservator Thomas O’Connor, on behalf of themselves and all others similarly situated, against the City and County of San Francisco for $5,845,000; the lawsuit was filed on March 24, 2020, in San Francisco Superior Court, Case No. CPF-20-517064; entitled Tommy O. Johnson, by and through his Attorney-in-Fact Rev. Doris White and John Doe, by and through his conservator Thomas O’Connor, on behalf of themselves and all others similarly situated v. City and County of San Francisco, et al.; the lawsuit involves claims of elder/dependent adult abuse, invasion of privacy, negligence, and violations of patients’ rights brought by over 700 former and current residents of Laguna Honda Hospital. | | |
Not available
|
Not available
|
|
251046
| 1 | | Settlement of Lawsuits - Gajanan, Inc. et al. - $1,191,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuits filed by AGPME Tenant LLC, KPH Management LLC, Mangal Inc., Gajanan, Inc., Engage Hospitality LLC, Engage with SF Hospitality LLC, and Lombard Hospitality LLC against the City and County of San Francisco for $1,191,000; the lawsuits were filed on February 9, 2016, and September 16, 2016, in San Francisco Superior Court, Case Nos. CGC-16-554309, CGC-16-550354, CGC-16-550351, and CGC-16-554304, and California Court of Appeal Case Nos. A160539 and A168328; entitled Gajanan Inc. et al. v. City and County of San Francisco et al.; AGPME Tenant, LLC v. City and County of San Francisco et al.; KPH Management LLC et al. v. City and County of San Francisco et al.; and Mangal Inc. et al. v. City and County of San Francisco et al.; the remaining issues in the lawsuits involve claims for attorneys’ fees on the City’s appeal of the San Francisco Superior Court’s decision against the City on attorneys’ fees, claims for interest on the City’s attorneys’ fees payment, and claims for costs on appeal. | | |
Not available
|
Not available
|
|
251047
| 1 | | Settlement of Unlitigated Claim - Martha Hidalgo Rosado - $35,000 | Resolution | Pending Committee Action | Resolution approving the settlement of the unlitigated claim filed by Martha Hidalgo Rosado against the City and County of San Francisco for $35,000; the claim was filed on June 16, 2025; the claim involves property damage arising from flooding alleged to have been caused by a water main rupture. | | |
Not available
|
Not available
|
|
251048
| 1 | | Settlement of Unlitigated Claims - Ript Labs, Inc. - $435,014.22 | Resolution | Pending Committee Action | Resolution approving the settlement of the unlitigated claims filed by Ript Labs, Inc. against the City and County of San Francisco for $435,014.22; the claims were filed on July 22, 2025; the claims involve a refund of gross receipts and homelessness gross receipts taxes. | | |
Not available
|
Not available
|
|
251049
| 1 | | Contract Amendment - Catholic Charities - HIV Health Services Rental Subsidies Services - Not to Exceed $13,426,414 | Resolution | Pending Committee Action | Resolution approving Amendment No. 1 to the agreement between City, acting by and through, the Department of Public Health (DPH), and Catholic Charities, to provide HIV health services rental subsidies services, to extend the term by five years from June 30, 2026, for a total term of July 1, 2021, through June 30, 2031, and to increase the amount by $7,317,206 for a total not to exceed amount of $13,426,414; and to authorize DPH to enter into amendments or modifications to the agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the agreement or this Resolution. | | |
Not available
|
Not available
|
|
251050
| 1 | | Real Property Acquisition - Easement from Sunol Glen Unified School District - Not to Exceed $50,000 | Resolution | Pending Committee Action | Resolution approving the revised terms and conditions and authorizing the General Manager of the San Francisco Public Utilities Commission and/or City’s Director of Property to execute a Purchase and Sale Agreement and Easement Deeds with Sunol Glen Unified School District for the acquisition of a 4,008-square-foot easement for an underground water pipeline and associated appurtenances and a 34,834-square-foot temporary construction easement on and across a portion of Alameda County Assessor's Parcel Block No. 096-0155-004-01, known as 11601 Main Street, Sunol, for $35,000 plus an administrative fee of $5,000 and up to $10,000 in closing costs, for a total amount not to exceed $50,000 which will be effective on the date the agreement is executed by both parties, pursuant to Charter, Section 9.118. | | |
Not available
|
Not available
|
|
|