Meeting date/time:
|
6/3/2025
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
|
250349
| 2 | | Appropriation - General Obligation Bond Proceeds, Series 2025F - DPH, DPW, MTA - Healthcare, Transportation, Pedestrian, Street Improvements - $194,000,000 - FY2024-2025 | Ordinance | Final Passage, Consent | Ordinance appropriating a total of $194,000,000 of General Obligation (GO) Bond proceeds from Series 2025F Healthy, Safe, and Vibrant SF GO Bonds to Department of Public Health (DPH), Department of Public Works (DPW), and the Municipal Transportation Agency (MTA) for acquisition and improvement of real property for healthcare, nursing, and mental health facilities; transportation, pedestrian, street safety-related capital improvements, streetscape enhancements, and other public space improvements; and placing these funds on Controller’s Reserve pending receipt of bond proceeds in Fiscal Year (FY) 2024-2025. | | |
Not available
|
Not available
|
250350
| 1 | | De-Appropriation and Appropriation - District 10 General City Responsibility - District 10 Projects - Children, Youth & Families - Participatory Budgeting - $250,000 - FY2024-2025 | Ordinance | Final Passage, Consent | Ordinance de-appropriating $250,000 from General City Responsibility (GEN) and appropriating $250,000 to Children, Youth & Families (CHF) to support the District 10 safety plan, including services at the Hope SF sites, violence prevention events, safe passages, response to schools, and as needed support to our youth and residents most impacted by violence in Fiscal Year (FY) 2024-2025. | | |
Not available
|
Not available
|
250389
| 1 | | Administrative Code - Purchase of Fire Apparatus | Ordinance | Final Passage, Consent | Ordinance amending the Administrative Code to allow City departments to enter into and amend agreements for accelerated acquisition of Fire Apparatus without complying with solicitation requirements that would otherwise apply, and without complying with provisions in the Municipal Code that impose obligations on contracting parties as a condition of contracting with the City. | | |
Not available
|
Not available
|
250315
| 1 | | Settlement of Federal Energy Regulatory Commission Matters with PG&E | Ordinance | Final Passage, Consent | Ordinance authorizing a settlement with Pacific Gas & Electric Company (PG&E) in Federal Energy Regulatory Commission (FERC) Docket Nos. ER20-2878, ER22-619, ER22-620, and TX21-4-000; these matters involve disputes over the terms of PG&E’s wholesale distribution tariff; the proposed settlement requires PG&E to provide secondary voltage service to customers served by the Public Utilities Commission for 10 years. | | |
Not available
|
Not available
|
250316
| 1 | | Settlement of Lawsuit - International Business Machines Corporation - $2,659,826.83 Plus Interest | Ordinance | First Reading, Consent | Ordinance authorizing settlement of the lawsuit filed by International Business Machines Corporation against the City and County of San Francisco for $2,659,826.83 plus interest; the lawsuit was filed on October 28, 2024, in San Francisco Superior Court, Case No. CGC-24-619318; entitled International Business Machines Corporation v. City and County of San Francisco; the lawsuit involves claims for refund of payroll expense, gross receipts, homelessness gross receipts, and overpaid executive gross receipts taxes paid to the City for the 2019 to 2022 tax years, plus interest. | | |
Not available
|
Not available
|
250317
| 1 | | Settlement of Lawsuit - Lyudmila Maleva - $60,000 | Ordinance | First Reading, Consent | Ordinance authorizing settlement of the lawsuit filed by Lyudmila Maleva against the City and County of San Francisco for $60,000; the lawsuit was filed on March 2, 2023, in San Francisco Superior Court, Case No. CGC-23-604902; entitled Lyudmila Maleva v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk. | | |
Not available
|
Not available
|
250318
| 1 | | Settlement of Lawsuit - Mary Tuimavave - $26,250 | Ordinance | First Reading, Consent | Ordinance authorizing settlement of the lawsuit filed by Mary Tuimavave against the City and County of San Francisco for $26,250; the lawsuit was filed on October 31, 2023, in San Francisco Superior Court, Case No. CGC-23-610106; entitled Mary Tuimavave v. Gabia Konce, et al.; the lawsuit involves alleged personal injury on a City sidewalk. | | |
Not available
|
Not available
|
250319
| 1 | | Settlement of Lawsuit - Arthur Fraser - $111,500 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of the lawsuit filed by Arthur Fraser against the City and County of San Francisco for $111,500; the lawsuit was filed on May 24, 2023, in San Francisco Superior Court, Case No. CGC-23-606703; entitled Arthur Fraser v. City and County of San Francisco; the lawsuit involves alleged personal injury from a trip and fall over a utility box on a City sidewalk. | | |
Not available
|
Not available
|
250386
| 1 | | Authorizing Refunding Certificates of Participation - U.S. Bank Trust Company, National Association - Multiple Capital Improvement Projects | Ordinance | First Reading | Ordinance authorizing the execution and delivery of Certificates of Participation, in one or more series from time to time ("Certificates"), to prepay rental payments due to U.S. Bank Trust Company, National Association, as successor project trustee, due under a Project Lease, dated as of July 1, 2017, by and between the Project Trustee and the City and County of San Francisco (“City”); approving the form of a Supplement to Trust Agreement between the City and U.S. Bank Trust Company, National Association (as successor-in-interest to U.S. Bank National Association), as project trustee ("Master Lease Project Trustee") (including certain indemnities contained therein); approving respective forms of a Supplement to Property Lease and a Supplement to Project Lease, each between the City and the Master Lease Project Trustee for the lease to the Master Lease Project Trustee and lease back to the City of all or a portion of certain real property and improvements owned by the City and located at 747 Howard Street within the City, or other property as determined by the Director of Public Fina | | |
Not available
|
Not available
|
250387
| 1 | | Appropriation - $379,000,000 Including $350,000,000 Series 2025R Certificates of Participation Refunding Proceeds and $29,000,000 of Series 2017B Prior Debt Reserve Proceeds - FY2024-2025 | Ordinance | First Reading | Ordinance appropriating $379,000,000 consisting of $350,000,000 of Refunding Certificates of Participation Series 2025R proceeds and $29,000,000 of Series 2017B Prior Debt Service Reserve to the Refunding Certificates of Participation Series 2025R and placing these funds on Controller’s Reserve pending the sale of the Certificates of Participation in Fiscal Year (FY) 2024-2025. | | |
Not available
|
Not available
|
250439
| 2 | | Administrative Code - Assessment Appeals Board Fees | Ordinance | First Reading | Ordinance amending the Administrative Code to increase the following Assessment Appeals Board fees: administrative processing fees, hearing fees, and fees for written findings. | | |
Not available
|
Not available
|
250449
| 1 | | Administrative Code - Fees for Farmers’ Markets and the Alemany Flea Market | Ordinance | First Reading | Ordinance amending the Administrative Code to increase the fees to sell at City-operated Farmers’ Markets and at the Alemany Flea Market. | | |
Not available
|
Not available
|
250486
| 2 | | Appropriation - Fire Department - Ambulance Service Revenue - $7,931,338 - De-Appropriation and Appropriation - Various Departments - Permanent Salaries - $2,865,992 - Permanent Salaries/Overtime - $10,797,330 - FY2024-2025 | Ordinance | First Reading | Ordinance appropriating $7,931,338 of Ambulance Service revenue in the Fire Department, de-appropriating permanent salaries of $1,500,000 in the Department of Emergency Management, $865,992 in the Fire Department, and $500,000 in the Public Utilities Commission, and appropriating $3,710,771 to permanent salaries and $5,086,559 to overtime in the Fire Department, $1,500,000 to overtime in the Department of Emergency Management, and $500,000 to overtime in the Public Utilities Commission in order to support the Departments’ projected increases in overtime as required per Administrative Code Section 3.17, in Fiscal Year (FY) 2024-2025; this Ordinance requires a two-thirds vote of all members of the Board of Supervisors for approval of the Fire Department’s appropriation of $7,931,338, pursuant to Charter, Section 9.113(c). | | |
Not available
|
Not available
|
250422
| 1 | | Accept and Expend Grant - Retroactive - California Department of Health Care Services - CalAIM JI PATH Round 3 Funding - $1,500,000 | Resolution | New Business | Resolution retroactively authorizing the Adult Probation Department to accept and expend a grant in the amount of $1,500,000 from the California Department of Health Care Services for a statewide program, entitled “CalAIM JI PATH Round 3 Funding,” for the period of January 31, 2025, through June 30, 2026. | | |
Not available
|
Not available
|
250450
| 1 | | Airport Professional Services Agreement - T.Y. Lin International - Capital Program Support Services for Capital Improvement Plan - Further Modifications Not to Exceed $40,000,000 | Resolution | New Business | Resolution approving Modification No. 2 to Airport Contract No. 10401.46, Capital Program Support Services for the Capital Improvement Plan for the San Francisco International Airport with T.Y. Lin International, to increase the Contract amount by $32,000,000 for a new not to exceed Contract amount of $40,000,000 and extend the Contract for services for an additional four years of services from September 30, 2025, for a total term of September 30, 2024, through September 29, 2029, pursuant to Charter, Section 9.118(b). | | |
Not available
|
Not available
|
250457
| 2 | | Grant Agreement Amendment - Episcopal Community Services - Master Lease Hotels - Not to Exceed $72,297,684 | Resolution | New Business | Resolution approving the second amendment to the grant agreement between Episcopal Community Services and the Department of Homelessness and Supportive Housing (“HSH”) for support services, property management, and master lease stewardship at the Alder, Crosby, Elm, Hillsdale, and Mentone Hotels for permanent supportive housing for formerly homeless adults; extending the grant term by 24 months from June 30, 2025, for a total term of January 1, 2021, through June 30, 2027; increasing the agreement amount by $25,138,285 for a new total amount not to exceed $72,297,684; 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
|
250458
| 1 | | Grant Agreement Amendment - Five Keys Schools and Programs - Next Door Shelter - Emergency Shelter Operations - Not to Exceed $59,204,930 | Resolution | New Business | Resolution approving the third amendment to the grant agreement between Five Keys Schools and Programs and the Department of Homelessness and Supportive Housing (“HSH”) to provide emergency shelter operations and services at Next Door Shelter; increasing the grant amount by $26,755,828 for a total amount not to exceed $59,204,930; and extending the grant agreement term by 36 months from June 30, 2025, for a total term of December 1, 2020, through June 30, 2028; 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
|
250459
| 1 | | Assignment and Assumption Agreement - The Tides Center - DISH SF - Lease and Property Management Agreement - 1321 Mission Street | Resolution | New Business | Resolution approving and authorizing the Director of Property and the Executive Director of the Department of Homelessness and Supportive Housing (“HSH”) to approve the assignment of the certain Lease and Property Management Agreement, dated February 17, 2023, by and between the City and The Tides Center (“Tides”), as fiscal sponsor, for Delivering Innovation In Supportive Housing, (“Agreement”) for the real property located at 1321 Mission Street (the “Property”) from Tides to DISH SF, a nonprofit public benefit corporation, effective July 1, 2025; authorize the Director of Property and the Executive Director of HSH to consent to an Assignment and Assumption Agreement (“Assignment”) with DISH SF to authorize DISH SF to lease, operate, and maintain the real property and residential improvements located at the Property under the same terms and conditions as described in the Agreement; and authorizing the Director of Property and the Executive Director of HSH to make certain modifications, and take certain actions in furtherance of the Assignment and this Resolution, as defined herein. | | |
Not available
|
Not available
|
250493
| 1 | | Grant Agreement Amendment - Chinatown SROS, L.L.C. - 1005 Powell Street - Not to Exceed $6,781,969 | Resolution | New Business | Resolution approving the execution of a First Amendment to the Senior Operating Subsidy Grant Agreement (“Grant Agreement”) with Chinatown SROs L.L.C., a California limited liability company, to increase the grant amount by $572,765 for a new total grant amount not to exceed $6,781,969 to fully fund the 15 year and six months term of July 1, 2024, through June 30, 2039, with rent subsidy for 35 extremely low income seniors at 1005 Powell Street, a 64-unit 100% affordable multifamily rental housing development (“Project”); and authorizing the Mayor and the Director of Mayor’s Office of Housing and Community Development to execute the Grant Agreement, make certain modifications, and take certain actions in furtherance of this Resolution, as defined herein. | | |
Not available
|
Not available
|
250496
| 1 | | Issuance and Sale of Revenue Obligations - California Enterprise Development Authority - California Institute of Integral Studies - Not to Exceed $15,000,000 | Resolution | New Business | Resolution approving for purposes of Internal Revenue Code of 1986, as amended, Section 147(f) of the Issuance and Sale of Revenue Obligations by the California Enterprise Development Authority in an aggregate principal amount not to exceed $15,000,000 to finance and/or refinance the cost of acquisition, construction, installation, rehabilitation, equipping and furnishing of various capital facilities to be owned and operated by California Institute of Integral Studies, a California nonprofit public benefit corporation. | | |
Not available
|
Not available
|
250408
| 1 | | Cost of Living Adjustment - Budget and Legislative Analyst Services - $3,392,249 - FY2025-2026 | Motion | New Business | Motion enacting a 4.50% cost of living adjustment (COLA) to the base Fiscal Year (FY) 2024-2025 contract amount of $3,246,171 for Budget and Legislative Analyst Services, to be effectuated as of July 1, 2025, resulting in a new FY2025-2026 contract amount of $3,392,249 an annual increase of $146,078 and a new total not to exceed contract amount of $36,000,000 for the contract term ending December 31, 2031; and directing the Clerk of the Board to take all necessary administrative action to amend the contract accordingly. | | |
Not available
|
Not available
|
250423
| 1 | | Resolution of Intention to Establish San Francisco Downtown Revitalization and Economic Recovery Financing District | Resolution | New Business | Resolution of Intention to establish San Francisco Downtown Revitalization and Economic Recovery Financing District (“District”) to finance commercial-to-residential conversion projects and other authorized costs, determining the boundaries of the District, stating the need for the District and goals the District proposes to achieve, describing the use of property tax revenue that will be used to finance the District’s activities, authorizing the Director of the Office of Public Finance to request the President of the Board of Supervisors to establish the time and date for a public hearing on the plan, and making related findings. | | |
Not available
|
Not available
|
250424
| 1 | | Administrative Code - Establishing the Board of Directors - San Francisco Downtown Revitalization and Economic Recovery Financing District | Ordinance | First Reading | Ordinance amending the Administrative Code to establish and define the membership and duties of the Board of Directors of the San Francisco Downtown Revitalization and Economic Recovery Financing District. | | |
Not available
|
Not available
|
250454
| 1 | | Administrative Code - Waiving Contracting Requirements for a Port Lease - CAST at Large LLC | Ordinance | First Reading | Ordinance waiving the contracting requirements of the Administrative Code for tenant improvements performed by CAST at Large LLC, a prospective Port tenant, or its agents, for a lease with the Port of San Francisco for property at Pier 29, approved by the Port Commission. | | |
Not available
|
Not available
|
250523
| 1 | | Resolution of Intention - Street Name Change - Pierce Street from Fulton Street to Golden Gate Avenue - “Dr. Amos C. Brown Way” | Resolution | New Business | Resolution declaring the intention of the Board of Supervisors to rename the 800 and 900 blocks of Pierce Street, from Fulton Street to Golden Gate Avenue, to “Dr. Amos C. Brown Way” in recognition of Dr. Brown’s lifetime of leadership in civil rights and community-building in San Francisco and around the world upon his retirement as Senior Pastor of Third Baptist Church. | | |
Not available
|
Not available
|
250524
| 1 | | Commemorative Street Name Designation - Pierce Street from Fulton Street to Golden Gate Avenue - “Dr. Amos C. Brown Way” | Resolution | New Business | Resolution adding the commemorative street name “Dr. Amos C. Brown Way” to the 800 and 900 blocks of Pierce Street, from Fulton Street to Golden Gate Avenue, in recognition of Dr. Brown’s lifetime of leadership in civil rights and community-building in San Francisco and around the world upon his retirement as Senior Pastor of Third Baptist Church. | | |
Not available
|
Not available
|
250526
| 1 | | Apply to Amend San Francisco’s Priority Conservation Areas Designations | Resolution | New Business | Resolution authorizing the Planning Department to apply, on behalf of the City and County of San Francisco, to confirm existing and create new and revised designations of Priority Conservation Areas by the Association of Bay Area Governments and the Metropolitan Transportation Commission. | | |
Not available
|
Not available
|
250506
| 1 | | Mayoral Appointment, Port Commission - Ken McNeely | Motion | New Business | Motion approving the Mayor’s nomination for appointment of Ken McNeely to the Port Commission, term ending May 1, 2029. | | |
Not available
|
Not available
|
250550
| 1 | | Opposing State Cuts to Medi-Cal for Undocumented Adults and Reaffirming San Francisco’s Commitment to Immigrant Health Equity | Resolution | For Immediate Adoption | Resolution opposing state cuts to Medi-Cal for undocumented adults and reaffirming San Francisco’s commitment to immigrant health equity and protecting and expanding access to health care for undocumented residents. | | |
Not available
|
Not available
|
250553
| 1 | | National Gun Violence Awareness Day - June 6, 2025 | Resolution | For Immediate Adoption | Resolution recognizing June 6, 2025, as National Gun Violence Awareness Day, to honor and remember all victims and survivors of gun violence, and to reaffirm the City and County of San Francisco’s commitment to a future free from gun violence. | | |
Not available
|
Not available
|
250566
| 1 | | Settlement of Lawsuit - Pattern As Proof, Inc. - $69,500 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Pattern As Proof, Inc. against the City and County of San Francisco for $69,500; the lawsuit was filed on July 16, 2021, in San Francisco County Superior Court, Case No. CGC-21-593393; entitled Pattern As Proof, Inc. v. City and County of San Francisco; the lawsuit involves Petitioner’s allegation that the San Francisco District Attorney’s Office violated the California Public Records Act; the Petition seeks a writ and declaratory relief finding a violation of the California Public Records Act; the Petition does not seek damages. | | |
Not available
|
Not available
|
250567
| 1 | | Settlement of Lawsuit - Mary Tramil - $230,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Mary Tramil against the City and County of San Francisco for $230,000; the lawsuit was filed on March 28, 2019, in San Francisco Superior Court, Case No. CGC-19-574890; entitled Mary Tramil v. City and County of San Francisco; the lawsuit involves an employment dispute. | | |
Not available
|
Not available
|
250568
| 1 | | California Code of Civil Procedure, Section 998 Offer to Compromise - Renee Owens - $650,000 | Ordinance | Pending Committee Action | Ordinance authorizing the service of an Offer to Compromise under Code of Civil Procedure, Section 998 in the lawsuit filed by Renee Owens against the City and County of San Francisco for up to $650,000; the lawsuit was filed on March 1, 2023, in San Francisco Superior Court, Case No. CGC-23-604879; entitled Renee Owens v. Friendship Village, Inc., et al.; the lawsuit involves alleged wrongful death on a City sidewalk. | | |
Not available
|
Not available
|
250569
| 1 | | Settlement of Lawsuit - Thomas and Eleanor Wehlen - $530,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Thomas Wehlen and Eleanor Wehlen against the City and County of San Francisco for $530,000; the lawsuit was filed on March 27, 2023, in San Francisco Superior Court, Case No. CGC-23-605031; entitled Thomas and Eleanor Wehlen v. City and County of San Francisco; the lawsuit involves alleged property damage arising from flooding. | | |
Not available
|
Not available
|
250570
| 1 | | Settlement of Lawsuit - Ralph Bower - $400,000 | Ordinance | Pending Committee Action | Ordinance authorizing a partial settlement of the lawsuit filed by Ralph Bower against the City and County of San Francisco for $400,000; the lawsuit was filed on April 10, 2023, in San Francisco Superior Court, Case No. CGC-23-605730; entitled Ralph Bower, et al. v. City and County of San Francisco; the lawsuit involves alleged personal injury on a City street. | | |
Not available
|
Not available
|
250571
| 1 | | Settlement of Lawsuit - Rieyahane Blaylock - $100,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Rieyahane Blaylock, by and through Guardian ad Litem Halima Quinn against the City and County of San Francisco for $100,000; the lawsuit was filed on April 7, 2023, in San Francisco Superior Court, Case No. CGC-23-605751; entitled Rieyahane Blaylock, by and through Guardian ad Litem Halima Quinn v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk. | | |
Not available
|
Not available
|
250572
| 1 | | Settlement of Lawsuit - Rachael Tsukayama - $95,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Rachael Tsukayama against the City and County of San Francisco for $95,000; the lawsuit was filed on October 3, 2023, in San Francisco Superior Court, Case No. CGC-23-609478; entitled Rachael Tsukayama v. Joseph Williams, Jr., et al.; the lawsuit involves alleged personal injury from a vehicle collision. | | |
Not available
|
Not available
|
250573
| 1 | | Settlement of Lawsuit - Mary Feller and Gordon Feller - $250,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Mary Feller and Gordon Feller against the City and County of San Francisco for $250,000; the lawsuit was filed on December 29, 2023, in San Francisco Superior Court, Case No. CGC-23-611339; entitled Mary Feller, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk. | | |
Not available
|
Not available
|
250574
| 1 | | Settlement of Lawsuit - Archdiocese of San Francisco Parish and School Juridic Persons Real Property Support Corporation - $247,500 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Archdiocese of San Francisco Parish and School Juridic Persons Real Property Support Corporation against the City and County of San Francisco for $247,500; the lawsuit was filed on March 19, 2025, in San Francisco Superior Court, Case No. CGC-25-623430; entitled Archdiocese of San Francisco Parish and School Juridic Persons Real Property Support Corporation v. City and County of San Francisco; the lawsuit involves alleged property damage and economic losses arising from flooding caused by a water transmission pipeline break. | | |
Not available
|
Not available
|
250575
| 1 | | Settlement of Lawsuit - Frank Mufarreh - $65,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Frank Mufarreh against the City and County of San Francisco for $65,000; the lawsuit was filed on March 12, 2024, in San Francisco Superior Court, Case No. CGC-24-613026; entitled Frank Mufarreh v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury arising from a fall on a City sidewalk. | | |
Not available
|
Not available
|
250576
| 1 | | Business and Tax Regulations Code - Tax Rate Changes for Telecommunications Business Activities | Ordinance | 30 Day Rule | Ordinance amending the Business and Tax Regulations Code to reduce the tax rates on gross receipts from telecommunications business activities by moving those activities from Category 5 to Category 4, beginning January 1, 2026, for purposes of the gross receipts tax and the homelessness gross receipts tax. | | |
Not available
|
Not available
|
250512
| 2 | | Memorandum of Understanding - Retroactive - California Department of State Hospitals and California Mental Health Services Authority - State Hospital Beds - Not to Exceed $10,000,000 | Resolution | Pending Committee Action | Resolution retroactively authorizing the Director of Health to sign a California Department of State Hospitals and California Mental Health Services Authority Memorandum of Understanding to facilitate access to mental health treatment and facilitate the transfer of funds to cover San Francisco's obligation to pay for mental health treatment at the California Department of State Hospitals, for a term of one year and nine months, from October 1, 2023, through June 30, 2025, as required by Welfare and Institutions Code Sections 4330 and 4331, and for a total not to exceed amount of $10,000,000; and to authorize the Director of Public Health to enter into any amendments or modifications to the Memorandum of Understanding that the Department determines, in consultation with the City Attorney, 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
|
250577
| 1 | | Professional Services Agreement - CDM Smith, Inc. - Professional Services for Sunol Valley Facilities Improvements - Not to Exceed $15,000,000 | Resolution | Pending Committee Action | Resolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission to execute Contract No. PRO.0177, Professional Services for Sunol Valley Facilities Improvements, with CDM Smith Inc., for a not to exceed contract amount of $15,000,000 with a contract duration of 10 years, estimated to begin August 2025, through July 2035, to provide planning and engineering design and support services necessary for the design and construction of improvements to various San Francisco Public Utilities Commission facilities in the Sunol Valley, pursuant to Section 9.118 of the Charter. | | |
Not available
|
Not available
|
250578
| 1 | | Agreement Amendment - Arcadis U.S. Inc - PRO.0068, Biosolids Digester Facilities Construction Management Staff Augmentation Services - Not to Exceed $68,500,000 | Resolution | Pending Committee Action | Resolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission to execute Amendment No. 1 to Contract No. PRO.0068, Biosolids Digester Facilities Construction Management Staff Augmentation Services, with Arcadis U.S. Inc., increasing the contract amount by $26,500,000 for a total not to exceed contract amount of $68,500,000, and increasing the contract duration by three years and nine months for a new total contract duration of 10 years and nine months, for the period of August 28, 2018, through May 27, 2029, to reflect the current schedule and budget for the Biosolids Digester Facilities Project, and to ensure continued qualified and experienced construction management support through the completion of the new biosolids digester facilities, pursuant to Section 9.118 of the Charter. | | |
Not available
|
Not available
|
250579
| 1 | | Grant Agreement - Self-Help for the Elderly - Congregate Nutrition Services for Older Adults - Not to Exceed $11,125,299 | Resolution | Pending Committee Action | Resolution approving a Grant Agreement between the City, acting by and through the Department of Disability and Aging Services, and Self-Help for the Elderly for the provision of Congregate Nutrition Services for Older Adults Program, for a term of four years from July 1, 2025, through June 30, 2029, and for a total not to exceed amount of $11,125,299; and to authorize the Executive Director of the Department of Disability and Aging Services to enter into amendments or modifications to the Grant Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Grant Agreement or this Resolution. | | |
Not available
|
Not available
|
250580
| 1 | | Grant Agreement - Self-Help for the Elderly - Home-Delivered Nutrition Services for Older Adults Program - Not to Exceed $13,871,295 | Resolution | Pending Committee Action | Resolution approving a Grant Agreement between the City, acting by and through the Department of Disability and Aging Services, and Self-Help for the Elderly for the provision of Home-Delivered Nutrition Services for Older Adults Program, for a term of four years from July 1, 2025, through June 30, 2029, for a total not to exceed amount of $13,871,295; and to authorize the Executive Director of the Department of Disability and Aging Services to enter into amendments or modifications to the Grant Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Grant Agreement or this Resolution. | | |
Not available
|
Not available
|
250581
| 1 | | Grant Agreement - Meals on Wheels San Francisco - Home-Delivered Meal Nutrition Services to Older Adults - Not to Exceed $37,127,237 | Resolution | Pending Committee Action | Resolution approving a Grant Agreement between the City, acting by and through the Department of Disability and Aging Services, and Meals on Wheels San Francisco for the provision of Home-Delivered Meal Nutrition Services to Older Adults, for a term of four years from July 1, 2025, through June 30, 2029, for a total not to exceed amount of $37,127,237; and to authorize the Executive Director of the Department of Disability and Aging Services to enter into amendments or modifications to the Grant Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Grant Agreement or this Resolution. | | |
Not available
|
Not available
|
250582
| 1 | | Petitions and Communications | Communication | Filed | Petitions and Communications received from May 15, 2025, through May 29, 2025, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on June 3, 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 the following appointment to the following body. Copy: Each Supervisor. (1)
· Appointment pursuant to Charter, Sections 3.100(18) and 4.118, to the Commission on the Environment:
o Jeffrey Riles - term ending May 11, 2029
From the Office of the Mayor (MYR), submitting the State Legislation Committee's approval of positions on legislation before the California State Legislature, and approved State Legislation Committee minutes from the April 23, 2025, meeting. Copy: Each Supervisor. (2)
From the Department of Elections (REG), submitting the Certification of Petition to Recall District 4 Supervisor Joel Enga | | |
Not available
|
Not available
|
|
|