Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 6/3/2025 2:00 PM Minutes status: Final Draft  
Meeting location: Legislative Chamber, Room 250 City Hall, 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
250349 2 Appropriation - General Obligation Bond Proceeds, Series 2025F - DPH, DPW, MTA - Healthcare, Transportation, Pedestrian, Street Improvements - $194,000,000 - FY2024-2025OrdinancePassedOrdinance 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.FINALLY PASSEDPass Action details Not available
250350 1 De-Appropriation and Appropriation - District 10 General City Responsibility - District 10 Projects - Children, Youth & Families - Participatory Budgeting - $250,000 - FY2024-2025OrdinancePassedOrdinance 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.FINALLY PASSEDPass Action details Not available
250389 1 Administrative Code - Purchase of Fire ApparatusOrdinancePassedOrdinance 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.FINALLY PASSEDPass Action details Not available
250315 1 Settlement of Federal Energy Regulatory Commission Matters with PG&EOrdinancePassedOrdinance 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.FINALLY PASSEDPass Action details Not available
250316 1 Settlement of Lawsuit - International Business Machines Corporation - $2,659,826.83 Plus InterestOrdinancePassedOrdinance 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.PASSED, ON FIRST READINGPass Action details Not available
250317 1 Settlement of Lawsuit - Lyudmila Maleva - $60,000OrdinancePassedOrdinance 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.PASSED, ON FIRST READINGPass Action details Not available
250318 1 Settlement of Lawsuit - Mary Tuimavave - $26,250OrdinancePassedOrdinance 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.PASSED, ON FIRST READINGPass Action details Not available
250319 1 Settlement of Lawsuit - Arthur Fraser - $111,500OrdinancePassedOrdinance 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.FINALLY PASSEDPass Action details Not available
250386 1 Authorizing Refunding Certificates of Participation - U.S. Bank Trust Company, National Association - Multiple Capital Improvement ProjectsOrdinancePassedOrdinance 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 FinaPASSED, ON FIRST READINGPass Action details Video Video
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 - FY2024-2025OrdinancePassedOrdinance 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.PASSED, ON FIRST READINGPass Action details Video Video
250439 2 Administrative Code - Assessment Appeals Board FeesOrdinancePassedOrdinance amending the Administrative Code to increase the following Assessment Appeals Board fees: administrative processing fees, hearing fees, and fees for written findings.PASSED, ON FIRST READINGPass Action details Video Video
250449 1 Administrative Code - Fees for Farmers’ Markets and the Alemany Flea MarketOrdinancePassedOrdinance amending the Administrative Code to increase the fees to sell at City-operated Farmers’ Markets and at the Alemany Flea Market.PASSED, ON FIRST READINGPass Action details Video Video
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 - FY2024-2025OrdinancePassedOrdinance 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).PASSED ON FIRST READINGPass Action details Video Video
250422 1 Accept and Expend Grant - Retroactive - California Department of Health Care Services - CalAIM JI PATH Round 3 Funding - $1,500,000ResolutionPassedResolution 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.ADOPTEDPass Action details Video Video
250450 1 Airport Professional Services Agreement - T.Y. Lin International - Capital Program Support Services for Capital Improvement Plan - Further Modifications Not to Exceed $40,000,000ResolutionPassedResolution 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).ADOPTEDPass Action details Video Video
250457 2 Grant Agreement Amendment - Episcopal Community Services - Master Lease Hotels - Not to Exceed $72,297,684ResolutionPassedResolution 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.ADOPTEDPass Action details Video Video
250458 1 Grant Agreement Amendment - Five Keys Schools and Programs - Next Door Shelter - Emergency Shelter Operations - Not to Exceed $59,204,930ResolutionPassedResolution 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.ADOPTEDPass Action details Video Video
250459 1 Assignment and Assumption Agreement - The Tides Center - DISH SF - Lease and Property Management Agreement - 1321 Mission StreetResolutionPassedResolution 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.ADOPTEDPass Action details Video Video
250493 1 Grant Agreement Amendment - Chinatown SROS, L.L.C. - 1005 Powell Street - Not to Exceed $6,781,969ResolutionPassedResolution 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.ADOPTEDPass Action details Video Video
250496 1 Issuance and Sale of Revenue Obligations - California Enterprise Development Authority - California Institute of Integral Studies - Not to Exceed $15,000,000ResolutionPassedResolution 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.ADOPTEDPass Action details Video Video
250408 1 Cost of Living Adjustment - Budget and Legislative Analyst Services - $3,392,249 - FY2025-2026MotionPassedMotion 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.APPROVEDPass Action details Video Video
250423 1 Resolution of Intention to Establish San Francisco Downtown Revitalization and Economic Recovery Financing DistrictResolutionPassedResolution 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.ADOPTEDPass Action details Video Video
250424 1 Administrative Code - Establishing the Board of Directors - San Francisco Downtown Revitalization and Economic Recovery Financing DistrictOrdinancePassedOrdinance 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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
250424 2 Administrative Code - Establishing the Board of Directors - San Francisco Downtown Revitalization and Economic Recovery Financing DistrictOrdinancePassedOrdinance 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.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
250454 1 Administrative Code - Waiving Contracting Requirements for a Port Lease - CAST at Large LLCOrdinancePassedOrdinance 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.PASSED, ON FIRST READINGPass Action details Video Video
250523 1 Resolution of Intention - Street Name Change - Pierce Street from Fulton Street to Golden Gate Avenue - “Dr. Amos C. Brown Way”ResolutionPassedResolution 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.ADOPTEDPass Action details Video Video
250524 1 Commemorative Street Name Designation - Pierce Street from Fulton Street to Golden Gate Avenue - “Dr. Amos C. Brown Way”ResolutionPassedResolution 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.ADOPTEDPass Action details Video Video
250526 2 Apply to Amend San Francisco’s Priority Conservation Areas DesignationsResolutionPassedResolution 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.ADOPTEDPass Action details Video Video
250506 2 Mayoral Appointment, Port Commission - Ken McNeelyMotionPassedMotion approving the Mayor’s nomination for appointment of Ken McNeely to the Port Commission, term ending May 1, 2029.APPROVEDPass Action details Video Video
250550 1 Opposing State Cuts to Medi-Cal for Undocumented Adults and Reaffirming San Francisco’s Commitment to Immigrant Health EquityResolutionPassedResolution 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.ADOPTEDPass Action details Not available
250553 1 National Gun Violence Awareness Day - June 6, 2025ResolutionPassedResolution 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.ADOPTEDPass Action details Not available
250587 1 Proposed Interim Budget and Appropriation Ordinance for Departments - FYs 2025-2026 and 2026-2027OrdinanceFirst ReadingProposed Interim Budget and Appropriation Ordinance appropriating all estimated receipts and all estimated expenditures for Departments of the City and County of San Francisco as of May 30, 2025, for the Fiscal Years (FYs) ending June 30, 2026, and June 30, 2027.   Action details Not available
250588 1 Proposed Interim Annual Salary Ordinance - FYs 2025-2026 and 2026-2027OrdinanceFirst ReadingProposed Interim Annual Salary Ordinance enumerating positions in the Annual Budget and Appropriation Ordinance for the Fiscal Years (FYs) ending June 30, 2026, and June 30, 2027, continuing, creating, or establishing these positions; enumerating and including therein all positions created by Charter or State law for which compensations are paid from City and County funds and appropriated in the Annual Appropriation Ordinance; authorizing appointments or continuation of appointments thereto; specifying and fixing the compensations and work schedules thereof; and authorizing appointments to temporary positions and fixing compensations.   Action details Not available
250589 1 Budget and Appropriation Ordinance for Departments - FYs 2025-2026 and 2026-2027OrdinancePending Committee ActionBudget and Appropriation Ordinance appropriating all estimated receipts and all estimated expenditures for Departments of the City and County of San Francisco as of May 30, 2025, for the Fiscal Years (FYs) ending June 30, 2026, and June 30, 2027.   Action details Not available
250590 1 Annual Salary Ordinance - FYs 2025-2026 and 2026-2027OrdinancePending Committee ActionAnnual Salary Ordinance enumerating positions in the Annual Budget and Appropriation Ordinance for the Fiscal Years (FYs) ending June 30, 2026, and June 30, 2027, continuing, creating, or establishing these positions; enumerating and including therein all positions created by Charter or State law for which compensations are paid from City and County funds and appropriated in the Annual Appropriation Ordinance; authorizing appointments or continuation of appointments thereto; specifying and fixing the compensations and work schedules thereof; and authorizing appointments to temporary positions and fixing compensations therefore.   Action details Not available
250591 1 Administrative Code - City Hall Short Term License FeesOrdinancePending Committee ActionOrdinance amending the Administrative Code to modify the short term license fees for the use of City Hall.   Action details Not available
250592 1 Building, Subdivision, and Administrative Codes - Fee Adjustment and Building Inspection Fund SubfundsOrdinancePending Committee ActionOrdinance amending the Building, Subdivision, and Administrative Codes to adjust fees charged by the Department of Building Inspection and to establish Subfunds within the Building Inspection Fund; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
250593 1 Administrative Code - Transferring Data Collection Oversight Duties from the City Administrator to the Human Rights CommissionOrdinancePending Committee ActionOrdinance amending the Administrative Code to transfer responsibilities for oversight of the collection of sexual orientation and gender identity data from the City Administrator to the Human Rights Commission and removing obsolete reporting requirements.   Action details Not available
250594 1 Administrative Code - Treasure Island Development AuthorityOrdinancePending Committee ActionOrdinance amending the Administrative Code to clarify the status of the Treasure Island Development Authority (“TIDA”) as a City department.   Action details Not available
250595 1 Administrative Code - Eliminating Budget Savings Incentive FundOrdinanceFirst ReadingOrdinance amending the Administrative Code to eliminate the Budget Savings Incentive Fund.   Action details Not available
250596 1 Neighborhood Beautification and Graffiti Clean-up Fund Tax Designation Ceiling - Tax Year 2025OrdinanceFirst ReadingOrdinance adopting the Neighborhood Beautification and Graffiti Clean-up Fund Tax designation ceiling for tax year 2025.   Action details Not available
250597 1 Business and Tax Regulations Code - Early Care and Education Commercial Rents Tax Baseline - FYs 2025-2026 and 2026-2027OrdinanceFirst ReadingOrdinance modifying the baseline funding requirements for early care and education programs in Fiscal Years (FYs) 2025-2026 and 2026-2027, to enable the City to use the interest earned from the Early Care and Education Commercial Rents Tax for those baseline programs.   Action details Not available
250598 1 Accept and Expend Grant - Retroactive - Immigration Defense Unit - Crankstart Foundation - Amendment to the Annual Salary Ordinance for FYs 2024-2025 and 2025-2026 - $3,400,000OrdinanceFirst ReadingOrdinance retroactively authorizing the San Francisco Public Defender’s Office to accept and expend a grant in the amount of $3,400,000 from the Crankstart Foundation to expand the capacity of the Immigration Defense Unit to meet the increased demand for immigration defense services for the period of March 1, 2025, through March 1, 2029; and amending the Annual Salary Ordinance No. 191-24 (Annual Salary Ordinance, File No. 240596 for Fiscal Years (FY) 2024-2025 and 2025-2026) to provide for the addition of four grant-funded positions, in Class 8177 Attorney (3 FTEs) and in Class 8173 Legal Assistant (1 FTE).   Action details Not available
250599 1 Administrative Code - Vehicle Registration Fees and Police Fingerprint Identification FundOrdinancePending Committee ActionOrdinance amending the Administrative Code to authorize fees for vehicles registered to a San Francisco address to fund law enforcement programs related to fingerprint identification of persons involved in crimes committed while operating motor vehicles, in accordance with California State law, and to establish the Police Fingerprint Identification Fund to receive the fee revenue.   Action details Not available
250600 1 De-appropriation - San Francisco Public Utilities Commission Capital Projects Budget - $86,916 - FY2025-2026ResolutionNew BusinessOrdinance appropriating and de-appropriating for a total net de-appropriation amount of $86,916 to previously approved Ordinance No. 124-24 for the San Francisco Public Utilities Commission Capital Projects Budget and Supplemental Appropriation in Fiscal Year (FY) 2025-2026.   Action details Not available
250601 1 San Francisco Public Utilities Commission Water Revenue Bond and Other Forms of Indebtedness Issuance - Not to Exceed $1,054,138,857OrdinanceScheduled for Committee HearingOrdinance authorizing the issuance and sale of tax-exempt or taxable Water Revenue Bonds and other forms of indebtedness by the San Francisco Public Utilities Commission (“Commission”) in an aggregate principal amount not to exceed $1,054,138,857 to finance the costs of various capital water and Hetch Hetchy Water projects benefitting the Water Enterprise pursuant to amendments to the San Francisco Charter enacted by the voters on November 5, 2002, as Proposition E; authorizing the issuance of Water Revenue Refunding Bonds and the retirement of outstanding Water Enterprise Commercial Paper; declaring the Official Intent of the Commission to reimburse itself with one or more issues of tax-exempt bonds or other forms of indebtedness; and ratifying previous actions taken in connection with the previously listed matters.   Action details Not available
250602 1 De-appropriation - San Francisco Public Utilities Commission - $12,990,064 - FY2025-2026OrdinanceScheduled for Committee HearingOrdinance de-appropriating $12,990,064 in the San Francisco Public Utilities Commission in Fiscal Year (FY) 2025-2026.   Action details Not available
250603 1 Park Code - Court ReservationsOrdinancePending Committee ActionOrdinance amending the Park Code to authorize the Recreation and Park Department to charge fees for reserving tennis/pickleball courts at locations other than the Golden Gate Park Tennis Center; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
250604 1 Park Code - Cost Recovery for Use of Golf Courses, Outdoor Event Facilities, Picnic Areas, and Athletic FieldsOrdinancePending Committee ActionOrdinance amending the Park Code to authorize the Recreation and Park Department to add a cost recovery surcharge to the fees for the use of City golf courses, outdoor event facilities, picnic areas, and athletic fields, to help cover stormwater and other costs related to maintaining those City properties; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
250605 1 Park Code - Recreation Program FeesOrdinancePending Committee ActionOrdinance amending the Park Code to allow the Recreation and Park Department to set fees for recreation programs based on the Department’s operating costs for those programs and various other factors, including whether the program is designated for youth, seniors, or persons with disabilities, subject to approval of the Recreation and Park Commission; directing the Commission to update its scholarship policy to provide for further discounts for recreation programs based on financial need; making certain clarifying changes; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
250606 1 Various Codes - Environmental Health Permit, Fee, and Penalties RevisionsOrdinancePending Committee ActionOrdinance amending the Business and Tax Regulations Code, Health Code, Administrative Code, and Public Works Code to: 1) eliminate Department of Public Health permit requirement for veterinary hospitals and laundry facilities; 2) eliminate the food facility surcharge and certain fees for agricultural inspections; 3) establish fees for regulatory compliance activities for solid waste facilities, refuse service for commercial and residential properties, and licensing of refuse collectors; 4) establish regulatory fee for food safety classes and food safety examinations; 5) increase existing regulatory fees for agricultural inspections, certified farmers’ market permits, and hazardous waste management; and 6) increase penalties for violations of tobacco sales ordinances by tobacco retailers.   Action details Not available
250607 1 Health Code - Patient Rates for Fiscal Years 2025-2026 and 2026-2027OrdinanceFirst ReadingOrdinance amending the Health Code to set patient rates for services provided by the Department of Public Health (DPH), for Fiscal Years 2025-2026 and 2026-2027; and authorizing DPH to waive or reduce fees to meet the needs of low-income patients through its provision of charity care and other discounted payment programs.   Action details Not available
250608 1 Public Works, Subdivision Codes - Fee Modification and WaiverOrdinancePending Committee ActionOrdinance amending the Public Works and Subdivision Codes to modify certain permit fees, including waiving fees for café tables and chairs and display merchandise registrants and certain minor sidewalk encroachments that are appurtenant building features, and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
250609 1 Funding Reallocation - Homelessness Gross Receipts Tax - Our City, Our Home Fund - Services to Address Homelessness - $88,495,000 Plus Future Revenue - Through FY2027-2028OrdinancePending Committee ActionOrdinance authorizing the City to reallocate approximately $88,495,000 in prior appropriated revenue and unappropriated earned interest within the Our City, Our Home (“OCOH”) Fund, to allow the City to use revenues from the Homelessness Gross Receipts Tax through Fiscal Year (FY) 2027-2028 for certain types of services to address homelessness, notwithstanding the expenditure percentages set forth in Business and Tax Regulations Code, Section 2810; authorizing the City to expend future revenues deposited in the OCOH Fund through Fiscal Year 2027-2028 on any programs to address homelessness as described in Business and Tax Regulations Code, Section 2810, without regard to the expenditure percentages in that section; temporarily suspending the limit on funding for short-term rental subsidies; and finding that these reallocations are necessary to achieve the purposes of the Our City, Our Home Fund pursuant to Business and Tax Regulations Code, Section 2811.   Action details Not available
250634 1 Planning Code - Use Size LimitsOrdinance30 Day RuleOrdinance amending the Planning Code to eliminate limits on Non-Residential Use Sizes in the Castro Street Neighborhood Commercial District (NCD), Pacific Avenue NCD, Polk Street NCD, West Portal Avenue NCD, North Beach NCD and North Beach Special Use District, Regional Commercial Districts, and Residential-Commercial District; allow specified Non-Residential Uses that exceed the Use Size limits to divide into smaller spaces that may continue to exceed the Use Size limits, without conditional use authorization; adjust the Use Size limit in all NCDs to a round number; 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.   Action details Not available
250610 1 Proposed Interim Budget - Office of Community Investment and Infrastructure - Operating as Successor Agency to the San Francisco Redevelopment Agency - FY2025-2026ResolutionNew BusinessResolution approving the Fiscal Year (“FY”) 2025-2026 Interim Budget of the Office of Community Investment and Infrastructure, operating as the Successor Agency to the San Francisco Redevelopment Agency.   Action details Not available
250611 1 Office of Community Investment and Infrastructure, Operating as Successor Agency to the San Francisco Redevelopment Agency, FY2025-2026 Budget - Issuance of Bonds - Not to Exceed $223,000,000ResolutionNew BusinessResolution approving the Fiscal Year (FY) 2025-2026 Budget of the Office of Community Investment and Infrastructure operating as the Successor Agency to the San Francisco Redevelopment Agency (“OCII” or “Successor Agency”); and approving the Issuance by OCII of bonds in an aggregate principal amount not to exceed $223,000,000 for the purpose of financing a portion of OCII’s enforceable obligations.   Action details Not available
250612 1 Adjusting the Access Line Tax with the Consumer Price Index of 2025ResolutionNew BusinessResolution concurring with the Controller’s establishment of the Consumer Price Index for 2025, and adjusting the Access Line Tax by the same rate.   Action details Not available
250613 1 Homelessness and Supportive Housing Fund - FYs 2025-2026 and 2026-2027 Expenditure PlanResolutionPending Committee ActionResolution approving the Fiscal Years (FYs) 2025-2026 and 2026-2027 Expenditure Plan for the Department of Homelessness and Supportive Housing Fund.   Action details Not available
250614 1 Accept and Expend Grant - Friends of San Francisco Public Library - Annual Grant Award - Up to $1,072,600 of In-Kind Gifts, Services, and Cash Monies - FY2025-2026ResolutionNew BusinessResolution authorizing the San Francisco Public Library to accept and expend a grant in the amount of up to $1,072,600 of in-kind gifts, services, and cash monies from the Friends of the San Francisco Public Library for direct support for a variety of public programs and services in Fiscal Year (FY) 2025-2026.   Action details Not available
250615 1 Proposition J Contract Certification Contracted-Out Department Services Previously ApprovedResolutionNew BusinessResolution concurring with the Controller's certification that department services previously approved can be performed by private contractor for a lower cost than similar work performed by City and County employees, for the following services: Budget and Legislative Analyst Services (Board of Supervisors); Fleet Security Services, Real Estate Division Custodial Services, Real Estate Division Security Services, Convention Facilities Management (General Services Agency - Administrative Services); Security Services (Department of Public Works); Security Services (Homelessness and Supportive Housing); Security Services (Human Services Agency); Food Services at County Jails (Sheriff’s Department); Assembly of Vote by Mail Services (Department of Elections); Security Services (Mayor’s Office of Housing and Community Development); and Security Services (Department of Public Health).   Action details Not available
250616 1 Accept and Expend Bequest - Estate of William Benjamin Bobo - Benches, Park Furnishings and Park Improvements Across San Francisco - $3,600,000ResolutionNew BusinessResolution authorizing the Recreation and Park Department to accept and expend a bequest in the amount of approximately $3,600,000 from the estate of William Benjamin Bobo to provide benches, park furnishings and park improvements at various park sites across San Francisco, effective upon approval of this Resolution.   Action details Not available
250617 1 Authorizing Paid Parking in Golden Gate ParkResolutionPending Committee ActionResolution authorizing the Municipal Transportation Agency (SFMTA) to set parking rates in Golden Gate Park in accordance with Park Code provisions that authorize SFMTA rate-setting on park property; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
250618 1 Accept and Expend Grants - Recurring State Grant Funds - Department of Public Health - FY2025-2026ResolutionNew BusinessResolution authorizing the acceptance and expenditure of Recurring State grant funds by the San Francisco Department of Public Health for Fiscal Year (FY) 2025-2026.   Action details Not available
250619 1 Grant Agreement - California Department of Social Services - Community Care Expansion Program - Anticipated Revenue to the City $9,895,834ResolutionNew BusinessResolution authorizing the Department of Public Health to enter into a Grant Agreement for a term commencing on execution of the Grant Agreement, through June 30, 2029, between the City and County of San Francisco ("City"), acting by and through its Department of Public Health ("DPH"), and California Department of Social Services and its third party administrator Horne LLP, under the Community Care Expansion Program, having anticipated revenue to the City of $9,895,834 for construction of a substance use disorder (SUD) residential step-down facility at Parcel E1.2, Treasure Island, including a Permitted and Restricted Use; authorizing DPH to accept and expend an increase to the grant award; authorizing the Grantor to apply for a Receiver in the event of the City’s default; and authorizing DPH to enter into amendments or modifications to the Grant Agreement that do not materially increase the obligations or liabilities of the City and are necessary to effectuate the purpose of the Grant.   Action details Not available
250620 1 Accept and Expend Grant - Delegation of 9.118 Authority - Retroactive - SFHP - Housing and Homelessness Incentive Program (“HHIP”) Expanding San Francisco Department of Public Health Recuperative Care Community Supports - $2,489,698.63ResolutionNew BusinessResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $2,489,698.63 from the California Department of Health Care Services (DHCS) through San Francisco Health Authority, a local governmental entity doing business as the San Francisco Health Plan (“Health Plan” or “SFHP”) for participation in a program entitled, “Housing and Homelessness Incentive Program (“HHIP”) Expanding San Francisco Department of Public Health Recuperative Care Community Supports,” for a term of one year, one month, and sixteen days from May 15, 2025 to June 30, 2026; and delegating authority under Charter, Section 9.118(a), to the Director of Health to approve a Grant Agreement between the City, acting by and through the Department of Public Health, and SFHP.   Action details Not available
250621 1 Accept and Expend Grant - Delegation of 9.118 Authority - San Francisco Health Authority d.b.a. the San Francisco Health Plan - Incentive Payment Program - Department of Public Health Epic Enhancement Implementation Project - $6,000,000ResolutionNew BusinessResolution authorizing the Department of Public Health to accept and expend a grant in the amount of $6,000,000 from the California Department of Health Care Services (DHCS) through San Francisco Health Plan (SFHP) for participation in a program entitled, “Incentive Payment Program (“IPP”) San Francisco Department of Public Health Epic Enhancement Implementation Project,” for a term of one year from July 1, 2025, through June 30, 2026; and delegating authority under Charter, Section 9.118(a) to the Director of Health to approve a Grant Agreement between the City, by and through the Department of Public Health, and the SFHP.   Action details Not available
250636 1 Urging Governor Gavin Newsom and the California State Budget Committee to Restore Optional Adult Acupuncture Benefit in Medi-Cal to the California State BudgetResolutionMayors OfficeResolution urging Governor Gavin Newsom and the California State Budget Committee to restore optional adult acupuncture benefit in Medi-Cal with an estimated cost of $5,400,000 in Fiscal Year 2025-2026 and ongoing $13,100,000 to the California State Budget.   Action details Not available
250637 1 Accept and Expend Loan - Bay Area Housing Finance Authority - Priority Sites Pilot Program Fund Infrastructure Improvements Serving the Treasure Island Affordable Senior Housing Project - $3,000,000ResolutionPending Committee ActionResolution authorizing the Treasure Island Director of Treasure Island Development Authority (“Authority”) to execute an Affordable Housing Loan Agreement with the Bay Area Housing Finance Authority (“BAHFA”) under the Regional Early Action Planning Grant 2.0 (“REAP 2.0”) Priority Sites Pilot Program for a total award of up to $3,000,000 to be disbursed as an unsecured low-interest loan from BAHFA to the Authority to fund design, permitting, or construction of infrastructure improvements serving the affordable housing parcel E1.2 Senior Housing project on Treasure Island with a loan term of three years from the execution date of the Affordable Housing Loan Agreement, with the option for two one-year extensions; authorizing the Authority to accept and expend the funds of up to $3,000,000 for eligible costs approved by BAHFA; and authorizing the Treasure Island Director to execute and deliver any documents, including a Memorandum of Agreement with Treasure Island Community Development LLC, in the name of the Authority that are necessary, appropriate or advisable to accept and expend th   Action details Not available
250638 1 Accept and Expend Grant - Retroactive - The Governor’s Office of Business and Economic Development - Cannabis Equity Grants Program for Local Jurisdictions - $3,324,052.50ResolutionPending Committee ActionResolution retroactively authorizing the Office of Cannabis to accept and expend a grant award in the amount of $3,324,052.50 and to expend interest earned or accrued on grant funds for the grant term of April 1, 2025, through October 31, 2026, from the Governor’s Office of Business and Economic Development for the Local Equity Grants Program for Local Jurisdictions; to execute the agreement with the Governor’s Office of Business and Economic Development, and any extensions or amendments thereto, on behalf of the City and County of San Francisco; and to indemnify the Governor’s Office of Business and Economic Development for liability arising out of the performance of this contract; and approving the grant agreement pursuant to Charter, Section 9.118(a).   Action details Not available
250639 1 Prioritize Emergency Response to Drug Activity Near Parks, Playgrounds, and SchoolsResolutionPending Committee ActionResolution urging the Police Department and the Department of Emergency Management to designate all 911 calls reporting drug use or suspected drug activity within 1,500 feet of parks, playgrounds, and schools as “Priority A” calls requiring swift and immediate response.   Action details Not available
250585 1 Board Response - Civil Grand Jury Report - Capacity To Serve: Setting Social Services Nonprofits Up for SuccessResolutionPending Committee ActionResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2024-2025 Civil Grand Jury Report, entitled "Capacity To Serve: Setting Social Services Nonprofits Up for Success;" and urging the Mayor to cause the implementation of accepted findings and recommendations through his department heads and through the development of the annual budget.   Action details Not available
250640 1 Adoption of Findings Related to Conditional Use Authorization - 1310 Junipero Serra BoulevardMotionPassedMotion adopting findings in support of the Board of Supervisors’ disapproval of Planning Commission Motion No. 21685, approving a Conditional Use Authorization, identified as Planning Case No. 2023-007010CUA, for a proposed project at 1310 Junipero Serra Boulevard; and the Board’s approval of a Conditional Use Authorization for the same Planning Case and property with additional conditions; and adopting findings of consistency with the General Plan, and the eight priority polices of Planning Code, Section 101.1.   Action details Not available
250644 1 Presidential Appointment, Enhanced Infrastructure Financing District Public Financing Authority No. 1 - Supervisor Stephen SherrillMotionScheduled for Committee HearingMotion approving/rejecting President Rafael Mandelman’s nomination of Supervisor Stephen Sherrill as an alternate to seats 1, 2, and 3, term ending June 6, 2027, to the Enhanced Infrastructure Financing District Public Financing Authority No. 1.   Action details Not available
250623 1 Hearing - Mayor's Proposed Interim Budget for Departments - FYs 2025-2026 and 2026-2027HearingFiledHearing to consider the Mayor's Proposed Interim Budget for the Departments of the City and County of San Francisco for Fiscal Years (FYs) 2025-2026 and 2026-2027.   Action details Not available
250624 1 Hearing - Mayor's Proposed Budget for Departments - FYs 2025-2026 and 2026-2027HearingPending Committee ActionHearing to consider the Mayor's Proposed Budget for the Departments of the City and County of San Francisco for Fiscal Years (FYs) 2025-2026 and 2026-2027.   Action details Not available
250625 1 Hearing - Administrative Provisions - Contained in the Proposed Appropriation Ordinance for Departments - FYs 2025-2026 and 2026-2027HearingFiledHearing on the Administrative Provisions contained in the proposed Appropriation Ordinance appropriating all estimated receipts and all estimated expenditures for Departments of the City and County of San Francisco as of June 1, 2025, for the Fiscal Years (FYs) ending June 30, 2026, and June 30, 2027.   Action details Not available
250626 1 Hearing - Administrative Provisions - Contained in the Proposed Annual Salary Ordinance - FYs 2025-2026 and 2026-2027HearingFiledHearing on the Administrative Provisions contained in the proposed Annual Salary Ordinance enumerating positions in the Annual Budget and Appropriation Ordinance for the Fiscal Years (FYs) ending June 30, 2026, and June 30, 2027, continuing, creating, or establishing these positions; enumerating and including therein all positions created by Charter or State law for which compensations are paid from City and County funds and appropriated in the Annual Appropriation Ordinance; authorizing appointments or continuation of appointments thereto; specifying and fixing the compensations and work schedules thereof; and authorizing appointments to temporary positions and fixing compensations therefore.   Action details Not available
250641 1 Hearing - Controller's Revenue Letter and Mayor's Proposed Budget - FYs 2025-2026 and 2026-2027HearingFiledHearing to consider the Controller’s Revenue Letter and discussion of the Mayor’s Proposed Budget for Fiscal Years (FYs) 2025-2026 and 2026-2027; and requesting the Controller to report.   Action details Not available
250642 1 Hearing - Employment Vacancies, Recruitment, and Retention EffortsHearingPending Committee ActionHearing on the City’s employment vacancies, recruitment, and retention efforts in compliance with California State Assembly Bill No. 2561 and California Government Code, Section 3502.3; and requesting the Department of Human Resources to report.   Action details Not available
250584 1 Hearing - Civil Grand Jury Report - Capacity To Serve: Setting Social Services Nonprofits Up for SuccessHearingPending Committee ActionHearing on the 2024-2025 Civil Grand Jury Report, entitled "Capacity To Serve: Setting Social Services Nonprofits Up for Success."   Action details Not available
250633 1 Hearing - Interim Zoning Controls - Legacy Businesses in Neighborhood Commercial DistrictsHearingPending Committee ActionHearing to receive the six-month report on Interim Zoning Controls requiring conditional use authorization prior to replacing a Legacy Business in Neighborhood Commercial Districts and Neighborhood Commercial Transit Districts, and the Chinatown Community Business, Chinatown Visitor Retail, and Chinatown Residential Neighborhood Commercial Districts, pursuant to Planning Code, Section 306.7(i); and requesting the Planning Department to report.   Action details Not available
250566 1 Settlement of Lawsuit - Pattern As Proof, Inc. - $69,500OrdinancePending Committee ActionOrdinance 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.   Action details Not available
250567 1 Settlement of Lawsuit - Mary Tramil - $230,000OrdinancePending Committee ActionOrdinance 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.   Action details Not available
250568 1 California Code of Civil Procedure, Section 998 Offer to Compromise - Renee Owens - $650,000OrdinancePending Committee ActionOrdinance 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.   Action details Not available
250569 1 Settlement of Lawsuit - Thomas and Eleanor Wehlen - $530,000OrdinancePending Committee ActionOrdinance 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.   Action details Not available
250570 1 Settlement of Lawsuit - Ralph Bower - $400,000OrdinancePending Committee ActionOrdinance 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.   Action details Not available
250571 1 Settlement of Lawsuit - Rieyahane Blaylock - $100,000OrdinancePending Committee ActionOrdinance 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.   Action details Not available
250572 1 Settlement of Lawsuit - Rachael Tsukayama - $95,000OrdinancePending Committee ActionOrdinance 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.   Action details Not available
250573 1 Settlement of Lawsuit - Mary Feller and Gordon Feller - $250,000OrdinancePending Committee ActionOrdinance 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.   Action details Not available
250574 1 Settlement of Lawsuit - Archdiocese of San Francisco Parish and School Juridic Persons Real Property Support Corporation - $247,500OrdinancePending Committee ActionOrdinance 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.   Action details Not available
250575 1 Settlement of Lawsuit - Frank Mufarreh - $65,000OrdinancePending Committee ActionOrdinance 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.   Action details Not available
250576 1 Business and Tax Regulations Code - Tax Rate Changes for Telecommunications Business ActivitiesOrdinance30 Day RuleOrdinance 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.   Action details 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 $10,000,000ResolutionPending Committee ActionResolution 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.   Action details Not available
250577 1 Professional Services Agreement - CDM Smith, Inc. - Professional Services for Sunol Valley Facilities Improvements - Not to Exceed $15,000,000ResolutionPending Committee ActionResolution 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.   Action details Not available
250578 1 Agreement Amendment - Arcadis U.S. Inc - Biosolids Digester Facilities Construction Management Staff Augmentation Services - Not to Exceed $68,500,000ResolutionPending Committee ActionResolution 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.   Action details Not available
250579 1 Grant Agreement - Self-Help for the Elderly - Congregate Nutrition Services for Older Adults - Not to Exceed $11,125,299ResolutionPending Committee ActionResolution 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.   Action details Not available
250580 1 Grant Agreement - Self-Help for the Elderly - Home-Delivered Nutrition Services for Older Adults Program - Not to Exceed $13,871,295ResolutionPending Committee ActionResolution 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.   Action details Not available
250581 1 Grant Agreement - Meals on Wheels San Francisco - Home-Delivered Meal Nutrition Services to Older Adults - Not to Exceed $37,127,237ResolutionPending Committee ActionResolution 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.   Action details Not available