Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/13/2025 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
Published agenda: Agenda Agenda Published minutes: Not available  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
250504 1 Formal Policy Discussions - May 13, 2025HearingPending Committee ActionPursuant to Charter, Sections 2.103 and 3.100(7), and Administrative Code, Section 2.11, the Mayor shall discuss eligible topics submitted from the Supervisors. The Mayor may address the Board initially for up to five minutes. Discussion shall not exceed two minutes per question or answer. The following topic was noticed on the agenda representing District 7: 1. Vision Zero   Not available Not available
241149 2 Administrative Code - Cash Revolving FundsOrdinanceFinal Passage, ConsentOrdinance amending the Administrative Code to remove the authorization for certain cash revolving funds (Controller, Ethics Commission, Department of Police Accountability, Planning Department, Public Defender, Department of Public Health - Community Mental Health Services Vocational Rehabilitation, Department of Public Health - Laguna Honda Hospital, Public Utilities Commission - Hetch Hetchy Project, Public Utilities Commission - Water Department); reduce the maximum amount of cash revolving fund for certain funds (Human Services Agency, Department of Public Health - Zuckerberg San Francisco General Hospital, Treasurer-Tax Collector); increase the maximum amount of cash revolving fund for Public Utilities Commission; and authorize additional revolving funds (Public Utilities Consumer, Recreation and Park Department, and Department of Elections).   Not available Not available
241198 3 Planning Code, Zoning Map - Alexandria Theater Special Use DistrictOrdinanceFinal Passage, ConsentOrdinance amending the Planning Code and Zoning Map to establish the Alexandria Theater Special Use District (SUD), at the northwest corner of Geary Boulevard and 18th Avenue, allowing a density bonus and modifications to existing zoning controls for a residential project in the SUD, subject to specified conditions; 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 pursuant to Planning Code, Section 302.   Not available Not available
250425 1 Public Works Code, Administrative Code - Fee Waiver - Detroit Street Steps ArchwayOrdinanceFinal Passage, ConsentOrdinance amending the Public Works Code to waive the Tier 3 Love Our Neighborhoods major encroachment permit fee for a project to install the Detroit Street Steps Archway in the Sunnyside neighborhood that will create a gateway for the Detroit Street Steps Project; amending the Administrative Code to waive the Board of Appeals surcharge for this permit; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
250190 2 Administrative Code - Recovery First Substance Use Disorder Treatment PolicyOrdinanceFinal Passage, ConsentOrdinance amending the Administrative Code to establish the long-term remission of substance use disorders for individuals as the primary goal of the City’s substance use disorder treatment policy.   Not available Not available
250185 2 De-Appropriation - Salaries/Benefits/Vehicles, Various Projects - Police and Sheriff’s Department - $86,310,081 - Appropriation - General Fund - $5,739,919 - Overtime/Building and Structure Improvement Projects/Repair - POL/SHF - $92,050,000 - FY2024-2025OrdinanceUnfinished Business-Final PassageOrdinance appropriating $5,428,603 from the General Reserve and $311,316 of Boarding of Prisoners revenue, de-appropriating $86,310,081 from salaries, mandatory fringe benefits, vehicles, programmatic projects, capital renewal projects, and building and structure improvement projects and appropriating $61,000,000 to overtime in the Police Department and $30,000,000 to overtime in the Sheriff’s Department in order to support the Departments’ projected increases in overtime as required per Administrative Code Section 3.17, and $1,050,000 to building and structure improvement projects and building repair in the Sheriff’s Department.   Not available Not available
250260 2 Accept and Expend Grant - Retroactive - Metropolitan Transportation Commission - State Transportation Development Act, Article 3 - Pedestrian and Bicycle Projects - $1,362,816ResolutionNew BusinessResolution retroactively authorizing the acceptance and expenditure of State Transportation Development Act, Article 3, Pedestrian and Bicycle Project funding, by the San Francisco Public Works from the Metropolitan Transportation Commission, for Fiscal Years 2021-2022, 2022-2023, and 2023-2024 in the amount of $1,362,816 for the term of July 1, 2024, through June 30, 2027.   Not available Not available
250322 1 Real Estate Sale Agreement - Bayview McKinnon LLC - APN 8855A, Lot No. 004 - $375,000ResolutionNew BusinessResolution approving an agreement for the sale of a 5,449 square foot vacant lot of City property Assessor’s Parcel Block No. 5588A (APN), Lot No. 004, to the adjacent property owner, Bayview McKinnon LLC for $375,000; finding City’s property to be exempt surplus land under California Government Code, Sections 54221(f)(1)(B), 54221(f)(1)(E), and 54221(f)(2); and to authorize the Director of Property 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
250323 1 Real Property Lease - Bayview Plaza, LLC - 3801 Third Street, Suites 200, 205, 210, 230, 235, 240, 220 and 250 - $526,251 Initial Base Year RentResolutionNew BusinessResolution approving and authorizing the Director of Property, on behalf of the Human Services Agency, to execute a Lease Agreement for a term of three years with one five-year option with Bayview Plaza, LLC for approximately 15,947 square feet of space located at 3801 Third Street, Suites 200, 205, 210, 220, 230, 235, 240 and 250 at an annual base rent of $526,251 with no annual rent increases commencing upon approval of this Resolution; and authorizing the Director of Property to execute any amendments or modifications to the Lease including exercising 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 to effectuate the purposes of the Lease or this Resolution.   Not available Not available
250324 1 Real Property Lease - Bayview Plaza, LLC - 3801 Third Street, Suite 400 - $489,225 Initial Base Year RentResolutionNew BusinessResolution approving and authorizing the Director of Property, on behalf of the Department of Public Health, to execute a Lease Agreement for the term of five years, to commence upon approval of this Resolution through November 30, 2029, with two five-year options with Bayview Plaza, LLC located at 3801 Third Street, Suite 400, at a base rent of $489,225 per year (approximately $33.00 per square foot) with no annual rent increases; and authorizing the Director of Property to execute any amendments or modifications to the Lease including exercising 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 to effectuate the purposes of the Lease or this Resolution.   Not available Not available
250338 1 Airport Contract Modification - Hallmark Aviation Services, L.P. - Airport Information and Guest Assistance Services - Not to Exceed $20,001,419ResolutionNew BusinessResolution approving Modification No. 2 to Contract No. 50365 with Hallmark Aviation Services, L.P. for Airport Information and Guest Assistance Services to extend the term for one year for a total term of July 1, 2024, through June 30, 2026, and increase the contract amount by $10,701,990 for a new contract amount not to exceed $20,001,419 pursuant to Charter, Section 9.118(b).   Not available Not available
250359 1 Accept and Expend Gift - Retroactive - Epic Systems Corporation - 2021 Epic for Federally Qualified Health Centers - $204,250ResolutionNew BusinessResolution retroactively authorizing the Department of Public Health to accept and expend a monetary gift, entitled “2021 Epic for Federally Qualified Health Centers,” in the amount of $204,250 from the Epic Systems Corporation to help support Federally Qualified Health Centers and their underserved patient populations, for the period of July 1, 2023, through June 30, 2025.   Not available Not available
250360 1 Accept and Expend Gift - Retroactive - Epic Systems Corporation - 2022 Safety Net Gift - $115,000ResolutionNew BusinessResolution retroactively authorizing the Department of Public Health to accept and expend a monetary gift, entitled “2022 Safety Net Gift,” in the amount of $115,000 from the Epic Systems Corporation to help low income and at-risk populations for the period of July 1, 2023, through June 30, 2025.   Not available Not available
250395 1 Grant Agreement Amendment - Homeless Prenatal Program - Supportive Housing Assistance Readiness Efforts - Not to Exceed $22,627,326ResolutionNew BusinessResolution approving the second amendment to the grant agreement between Homeless Prenatal Program and the Department of Homelessness and Supportive Housing (“HSH”), to provide Rapid Rehousing for families through the Supportive Housing Assistance and Readiness Efforts program, extending the term by four years from June 30, 2025, for a total term of July 1, 2021, through June 30, 2029, and increasing the agreement amount by $13,826,617 for a new total amount not to exceed $22,627,326; and authorizing HSH to enter into any amendments or other modifications to the amendment 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.   Not available Not available
250223 1 MOU Amendment - California Electronic Recording Transaction Network Authority - Recordation of Digitized Electronic Records - Term ExtensionResolutionNew BusinessResolution authorizing the Office of the Assessor-Recorder to execute Amendment No. 2 of the Memorandum of Understanding (MOU) with the California Electronic Recording Transaction Network Authority for AB 578 Electronic Recordation Implementation for recordation of digitized electronic records and certain digital electronic records; updating the annual costs per title based on the tier pricing plan; and extending the existing MOU term by 13 years from January 10, 2022, for a total duration of 19 years from January 11, 2016, through January 10, 2035.   Not available Not available
250442 2 Mayoral Appointment, Building Inspection Commission - Dan CalamuciMotionNew BusinessMotion approving the Mayor’s nomination for the appointment of Dan Calamuci to the Building Inspection Commission, for terms ending July 1, 2027.   Not available Not available
250443 2 Appointments, In-Home Supportive Services Public Authority - Ted Jackson and Jane RedmondMotionNew BusinessMotion appointing Ted Jackson and Jane Redmond, terms ending March 1, 2028, to the In-Home Supportive Services Public Authority.   Not available Not available
250310 1 Hearing - Committee of the Whole - Report of Assessment Costs - Blighted Properties - May 13, 2025, at 3:00 p.m.HearingSpecial OrderHearing to consider objections to a report of assessment costs submitted by the Director of Public Works for inspection and/or abatement of blighted conditions ordered to be performed by said Director pursuant to Chapter 80 of the San Francisco Administrative Code, the costs thereof having been paid for out of a blight abatement fund; scheduled pursuant to Motion No. M25-042 (File No. 250309), approved on April 15, 2025.   Not available Not available
250311 1 Report of Assessment Costs for Blighted PropertiesResolutionPending Committee ActionResolution approving report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund.   Not available Not available
250276 1 Hearing - Appeal of Determination of Exemption From Environmental Review - Proposed 1310 Junipero Serra Boulevard ProjectHearingUnfinished BusinessHearing 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 April 5, 2024, for the proposed project at 1310 Junipero Serra Boulevard, Assessor’s Parcel Block No. 7380, Lot Nos. 005 and 036, which proposes the demolition of nine maintenance and facility structures (totaling approximately 10,455 square feet in size) and construction of a 25-foot-tall, one-story maintenance building approximately 20,000 gross square feet in size. (District 7) (Appellant: Linda Shah on behalf of Friends of St. Thomas More) (Filed March 13, 2025)   Not available Not available
250277 1 Affirming the Categorical Exemption Determination - Proposed 1310 Junipero Serra Boulevard ProjectMotionUnfinished BusinessMotion affirming the determination by the Planning Department that the proposed project at 1310 Junipero Serra Boulevard is categorically exempt from environmental review.   Not available Not available
250278 1 Conditionally Reversing the Categorical Exemption Determination - Proposed 1310 Junipero Serra Boulevard ProjectMotionUnfinished BusinessMotion conditionally reversing the determination by the Planning Department that the proposed project at 1310 Junipero Serra Boulevard is categorically exempt from environmental review, subject to the adoption of written findings of the Board of Supervisors in support of this determination.   Not available Not available
250279 1 Preparation of Findings to Reverse the Categorical Exemption Determination - Proposed 1310 Junipero Serra Boulevard ProjectMotionUnfinished BusinessMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 1310 Junipero Serra Boulevard is categorically exempt from environmental review.   Not available Not available
250280 1 Hearing - Appeal of Conditional Use Authorization Approval - 1310 Junipero Serra BoulevardHearingUnfinished BusinessHearing of persons interested in or objecting to the approval of a Conditional Use Authorization pursuant to Planning Code, Sections 209.1 and 303 for a proposed project at 1310 Junipero Serra Boulevard, Assessor’s Parcel Block No. 7380, Lot Nos. 005 and 036, identified in Planning Case No. 2023-007010CUA, issued by the Planning Commission by Motion No. 21685 dated February 13, 2025, to allow the construction of a 19,100 gross square foot, one-story accessory maintenance and facility building for an existing Open Area Recreation Area Use DBA. (District 7) (Appellant: David Joy on behalf of Friends of St. Thomas More) (Filed March 17, 2025)   Not available Not available
250281 1 Approving Conditional Use Authorization - 1310 Junipero Serra BoulevardMotionUnfinished BusinessMotion approving the decision of the Planning Commission by its Motion No. 21685, approving a Conditional Use Authorization, identified as Planning Case No. 2023-007010CUA, for a proposed project located at 1310 Junipero Serra Boulevard; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Not available Not available
250282 1 Disapproving Conditional Use Authorization - 1310 Junipero Serra BoulevardMotionUnfinished BusinessMotion disapproving the decision of the Planning Commission by its Motion No. 21685, approving a Conditional Use Authorization, identified as Planning Case No. 2023-007010CUA, for a proposed project at 1310 Junipero Serra Boulevard.   Not available Not available
250283 1 Preparation of Findings Related to Conditional Use Authorization - 1310 Junipero Serra BoulevardMotionUnfinished BusinessMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' disapproval of the proposed Conditional Use Authorization, identified as Planning Case No. 2023-007010CUA, for a proposed project at 1310 Junipero Serra Boulevard.   Not available Not available
250494 1 Supporting the Flying Food Workers’ StrikeResolutionFor Immediate AdoptionResolution supporting the Teamster workers engaged in a labor dispute with their employer, Flying Food Group, which provides food service to airlines at the San Francisco International Airport.   Not available Not available
250495 1 Supporting California State Assembly Bill No. 1165 (Gipson) - The California Housing Justice ActResolutionFor Immediate AdoptionResolution supporting California State Assembly Bill No. 1165, The California Housing Justice Act, introduced by Assembly Member Mike Gipson, to require the California Department of Housing and Community Development to develop a finance plan to solve homelessness and housing unaffordability, establish the California Housing Justice Fund in the General Fund, and require the Legislature to invest an ongoing annual allocation in the Fund in an amount needed to solve homelessness and housing unaffordability.   Not available Not available
250497 1 Tenderloin Retail Hours Restriction Pilot Program ReportResolutionFor Immediate AdoptionResolution accepting the Drug Market Agency Coordination Center’s report on conditions in the Tenderloin Public Safety Area, consistent with the criteria set forth in Ordinance No. 182-24.   Not available Not available
250498 1 Jewish American Heritage Month - May 2025ResolutionFor Immediate AdoptionResolution declaring the month of May 2025 as Jewish American Heritage Month in the City and County of San Francisco and honoring the contributions of Jewish Americans to the cultural, civic, and historic fabric of the city.   Not available Not available
250499 1 Supporting Student Journalism and Upholding Free SpeechResolutionFor Immediate AdoptionResolution supporting student journalism; affirming the importance of free press; and upholding free speech.   Not available Not available
250500 1 Supporting California State Assembly Bill No. 1414 (Ransom) - Internet Service Provider SubscriptionsResolutionFor Immediate AdoptionResolution supporting California State Assembly Bill No. 1414, Internet Service Provider Subscriptions, authored by Assembly Member Rhodesia Ransom, to protect renter’s right to choose their internet service provider.   Not available Not available
250505 1 Liana Szeto Day - May 18, 2025ResolutionFor Immediate AdoptionResolution commending Liana Szeto on the occasion of her retirement from Alice Fong Yu Alternative School; and declaring May 18, 2025, as “Liana Szeto Day” in the City and County of San Francisco.   Not available Not available
250485 1 Reappointment, Bicycle Advisory Committee - Kristin TiecheMotionFor Immediate AdoptionMotion reappointing Kristin Tieche, term ending November 19, 2026, to the Bicycle Advisory Committee (District 1).   Not available Not available
250482 1 Settlement of Lawsuit - Larry Jacobs - $1,180,787.51OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by Larry Jacobs against the City and County of San Francisco for $1,180,787.51; the lawsuit was filed on August 18, 2020, in San Francisco Superior Court, Case No. CGC 20-586245; entitled Larry Jacobs v. City and County of San Francisco; the lawsuit involves an employment dispute.   Not available Not available
250483 1 Lease Agreement - Sky Chargers, LLC - Direct Current Fast Charging Hub Lease, Lease No. 25-0061 - $190,000 Minimum Annual GuaranteeResolutionPending Committee ActionResolution approving the Direct Current Fast Charging Hub Lease, Lease No. 25-0061 with SkyChargers, LLC, as tenant, and the City and County of San Francisco, acting by and through its Airport Commission, as landlord, for a term of 14 years with one two-year option to extend at the sole discretion of the Airport Commission, and a minimum annual guarantee of $190,000 for the first year of the Lease, effective upon approval of this Resolution.   Not available Not available
250484 1 Settlement Agreement - Castagnola’s - $300,000ResolutionPending Committee ActionResolution authorizing the Port of San Francisco to execute the settlement agreement between the Port Commission and Castagnola, Inc. and associated parties (“Castagnola”) requiring Castagnola to: pay to Port $300,000 within 180 days to resolve certain accounts and pay down debt under Lease L-7493 for premises at 286 Jefferson Street (“Premises”), promptly request any permits to recommence restaurant operations at the Premises within six months after Port’s execution of the agreement, invest into the Premises no less than $900,000, and reopen the restaurant to the public, which obligations are enforceable through Stipulated Judgments in: CITY AND COUNTY OF SAN FRANCISCO VS. CASTAGNOLA, INC. OF SAN FRANCISCO, A CAL. CORP ET AL, Superior Court of San Francisco County, Case No. CUD24674725; and CITY AND COUNTY OF SAN FRANCISCO VS. LOLMAN ENTERPRISES, INC., ET AL, Superior Court of San Francisco County, Case No. CGC23606678.   Not available Not available
250474 1 Petitions and CommunicationsCommunicationFiledPetitions and Communications received from May 1, 2025, through May 8, 2025, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on May 13, 2025. Personal information that is provided in communications to the Board of Supervisors is subject to disclosure under the California Public Records Act and the San Francisco Sunshine Ordinance. Personal information will not be redacted. From the Office of the Mayor (MYR), making (Re)Nominations to the following bodies. Copy: Each Supervisor. (1) · Nomination pursuant to Charter, Section 4.106, to the Board of Appeals: o Rebecca Saroyan - term ending July 1, 2028 · (Re)Nominations pursuant to Charter, Section 4.135, to the Historic Preservation Commission: o Chris Foley - term ending December 31, 2028 (Renomination) o Diane Miyeko Matsuda - term ending December 31, 2028 (Renomination) o Gayle Tsern Strang - term ending December 31, 2028 (Nomination) o Tara Sullivan - term ending December 31, 2028 (Nomination) The Mayor has sole appointing authority for the following bodies, and provi   Not available Not available