Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/4/2025 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
241070 1 Administrative Code - Purchase and Sale of Electricity and Related Products - Public Utilities CommissionOrdinancePassedOrdinance amending the Administrative Code to modify the waivers of specified contract-related requirements in the Administrative, Labor and Employment, and Environment Codes for electricity and related product transactions, authorizing binding arbitration, and increasing the annual expenditure limit for energy procurements from $200 million to $300 million and the revenue collection limit from $10 million to $300 million.FINALLY PASSEDPass Action details Not available
250004 1 Settlement of Lawsuit - Vincent Keith Bell - $825,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Vincent Keith Bell against the City and County of San Francisco for $825,000; the lawsuit was filed on February 26, 2018, in United States District Court, Case No. 18-cv-01245-SI; entitled Vincent Keith Bell v. City and County of San Francisco, et al.; the lawsuit involves alleged civil rights violations.PASSED, ON FIRST READINGPass Action details Not available
250005 1 Settlement of Lawsuit - Javier Grajeda - $30,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Javier Grajeda against the City and County of San Francisco for $30,000; the lawsuit was filed on April 6, 2021, in San Francisco, Case No. CGC-21-590836; entitled Javier Grajeda v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from vehicle collision and an associated workers’ compensation lien.PASSED, ON FIRST READINGPass Action details Not available
250006 1 Settlement of Lawsuit - Marvella Branner - $110,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Marvella Branner against the City and County of San Francisco for $110,000; the lawsuit was filed on January 25, 2023, in San Francisco Superior Court, Case No. CGC-23-604225; entitled Marvella Branner v. City and County of San Francisco; the lawsuit involves an alleged personal injury on a City sidewalk.PASSED, ON FIRST READINGPass Action details Not available
250007 1 Settlement of Lawsuit - Matthew Gyves - $500,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Matthew Gyves against the City and County of San Francisco for $500,000; the lawsuit was filed on November 2, 2023, in San Francisco Superior Court, Case No. CGC-23-610147; entitled Matthew Gyves v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury arising from an incident on April 3, 2023, in which Mr. Gyves sustained significant injuries when he was thrown from his bike after hitting a pothole on 15th Street in San Francisco.PASSED, ON FIRST READINGPass Action details Not available
250008 1 Settlement of Lawsuit - John Pugh - $60,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by John Pugh against the City and County of San Francisco for $60,000; the lawsuit was filed on December 22, 2022, in San Francisco Superior Court, Case No. CGC-22-603655; entitled John Pugh v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a vehicle collision.PASSED, ON FIRST READINGPass Action details Not available
250009 1 Settlement of Lawsuit - Latoya Starks and Sanvada Kitcher - $2,880,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Latoya Starks and Sanvada Kitcher against the City and County of San Francisco for $2,880,000; the lawsuit was filed on December 8, 2021, in United States District Court for the Northern District of California, Case No. 21-cv-09500; entitled Markwhan Kitcher-Tucker, et al. v. City and County of San Francisco, et al.; the lawsuit involves an allegation of wrongful death of a pretrial detainee due to negligent supervision.PASSED, ON FIRST READINGPass Action details Not available
250067 1 Settlement of Lawsuits - CWI 2 San Francisco Hotel, L.P. - Stipulated Assessed Value of $216,400,000 and Refund of $495,900 Plus Statutory InterestOrdinancePassedOrdinance authorizing settlement of two related lawsuits filed by CWI 2 San Francisco Hotel, L.P. against the City and County of San Francisco concerning the real property located at 600 Stockton Street, San Francisco, CA (Assessor’s Parcel Block No. 0257, Lot No. 012) (the “Subject Property”) for a stipulated assessed value of the Subject Property of $216,400,000 as of December 30, 2016, contingent upon the Assessment Appeals Board’s approval, and a refund of $495,900, plus statutory interest; the first lawsuit was filed on November 26, 2019, in San Francisco Superior Court, Case No. CGC-19-581046; entitled CWI 2 San Francisco Hotel, L.P. v. City and County of San Francisco; the second lawsuit was filed on June 18, 2020, in San Francisco Superior Court, Case No. CGC-20-584883; entitled CWI 2 San Francisco Hotel, L.P. v. City and County of San Francisco; the lawsuits involve the assessed value of the Subject Property for property tax purposes as of the December 30, 2016, purchase date and a transfer tax refund.PASSED, ON FIRST READINGPass Action details Not available
250010 1 Settlement of Unlitigated Claim - Nordstrom, Inc. - $36,548.39 Plus InterestResolutionPassedResolution approving the settlement of the unlitigated claim filed by Nordstrom, Inc. against the City and County of San Francisco for $36,548.39 plus statutory interest; the claim was filed on August 22, 2024; the claim involves a refund of property taxes.ADOPTEDPass Action details Not available
250011 1 Settlement of Unlitigated Claims - Twilio Inc. and Segment.io, Inc. - $101,291.38ResolutionPassedResolution approving the settlement of the unlitigated claims filed by Twilio Inc. and Segment.io, Inc. against the City and County of San Francisco for $101,291.38; the claims were filed on April 25, 2024; the claims involve a refund of gross receipts taxes.ADOPTEDPass Action details Not available
250012 1 Settlement of Unlitigated Claim - Joanna Lei - $35,491ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Joanna Lei against the City and County of San Francisco for $35,491; the claim was filed on October 8, 2024; the claim involves property damage arising from flooding alleged to be caused by a water main rupture.ADOPTEDPass Action details Not available
250013 1 Settlement of Unlitigated Claim - Peter Dumanian - $88,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Peter Dumanian against the City and County of San Francisco for $88,000; the claim was filed on June 24, 2024; the claim involves property damage arising from flooding alleged to be caused by a water main rupture.ADOPTEDPass Action details Not available
250014 1 Settlement of Unlitigated Claim - 180 Post Street, LLC - $66,858ResolutionPassedResolution approving the settlement of the unlitigated claim filed by 180 Post Street, LLC against the City and County of San Francisco for $66,858; the claim was filed on June 20, 2024; the claim involves property damage arising from flooding alleged to be caused by a water main rupture.ADOPTEDPass Action details Not available
240932 2 Planning Code - Third Street Alcohol Restricted Use DistrictOrdinancePassedOrdinance amending the Planning Code to create an exception for certain distilleries, wineries, and breweries to establish on-sale liquor establishments in the Bayview Neighborhood Commercial District, subject to a conditional use authorization; 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.FINALLY PASSEDPass Action details Not available
240982 1 Building, Administrative, Public Works Codes - Disability Access Improvements for Places of Public AccommodationOrdinancePassedOrdinance amending the Building, Administrative, and Public Works Codes to remove the local requirement for existing buildings with a place of public accommodation to have all primary entries and paths of travel into the building accessible to persons with disabilities or to receive a City determination of equivalent facilitation, technical infeasibility, or unreasonable hardship; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
241121 2 Planning Code, Zoning Map - Leland Avenue Neighborhood Commercial DistrictOrdinancePassedOrdinance amending the Planning Code to establish the Leland Avenue Neighborhood Commercial District (NCD) and make various technical amendments to incorporate the NCD into the Planning Code; amending the Zoning Map to rezone all parcels fronting Leland Avenue between Bayshore Boulevard and Cora Street from Small-Scale Neighborhood Commercial District (NC-2) to Leland Avenue NCD; 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.FINALLY PASSEDPass Action details Not available
240927 4 Planning Code - Development Impact Fees and Requirements for Non-Residential to Residential Conversion ProjectsOrdinancePassedOrdinance amending the Planning Code to: exempt certain types of projects in the downtown area that replace non-residential uses with residential uses from development impact fees and requirements, including the Inclusionary Housing fee, remove the application deadline from the Commercial to Residential Adaptive Reuse Program, and require periodic reporting to the Inclusionary Housing Technical Advisory Committee; 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.FINALLY PASSEDPass Action details Video Video
250096 1 Accept and Expend Grant - Retroactive - The Andrew W. Mellon Foundation - Expanding Information Access for Incarcerated People Project - Amendment to the Annual Salary Ordinance for FYs 2024-2025 and 2025-2026 - $1,966,000OrdinancePassedOrdinance retroactively authorizing the San Francisco Public Library to accept and expend a grant award in the amount of $1,966,000 from the Andrew W. Mellon Foundation for the Jail and Reentry Services Program for the period of November 1, 2024, through December 31, 2027; and amending Ordinance No. 191-24 (Annual Salary Ordinance File No. 240596 for Fiscal Years (FYs) 2024-2025 and 2025-2026) to provide for the addition of one grant-funded full-time position in Class 3630 Librarian 1 (1.0 FTE), one grant-funded full-time position in Class 1822 Administrative Analyst (1.0 FTE), and one grant-funded full-time position in Class 1823 Senior Administrative Analyst (1.0 FTE) at the Public Library for the period of January 1, 2025, though June 30, 2026.PASSED ON FIRST READINGPass Action details Video Video
241095 1 Accept and Expend Grant and Grant Agreement - BXP Embarcadero Plaza LP - Embarcadero Plaza and Sue Bierman Park - $12,500,000ResolutionPassedResolution authorizing the Recreation and Park Department (RPD) to enter into an agreement with BXP Embarcadero Plaza LP (BXPE), the Downtown San Francisco Partnership, and the Office of Economic and Workforce Development regarding potential improvements and renovations at Embarcadero Plaza and Sue Bierman Park; and to accept cash and in-kind grants from BXPE of approximately $2,500,000 for design and RPD project management services; and to accept potential additional grants of approximately $10,000,000 that could include cash grants from Downtown Community Benefit District (known as the Downtown San Francisco Partnership) or in-kind grants of construction services from BXPE, for the period starting on the execution date of the agreement through December 2028; and authorizing the RPD to enter into amendments or modifications to the agreement provided they do not materially increase the obligations or liabilities of the City and are necessary to effectuate the purposes of the Project or this Resolution.ADOPTEDPass Action details Video Video
241214 1 Accept and Expend Grant - Retroactive - California State Coastal Conservancy - Great Highway Promenade Planning Project - $1,000,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department (RPD) to accept and expend grant funds in the amount of $1,000,000 from the California State Coastal Conservancy for the Great Highway Promenade Planning Project, for a grant performance period from December 4, 2024, through March 31, 2027; retroactively approve the Grant contract with the Conservancy, pursuant to Charter, Section 9.118(b), and authorize the RPD General Manager to enter into amendments or modifications to the Grant contract that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Grant contract or this Resolution.ADOPTEDPass Action details Video Video
250075 1 Professional Services Agreement - CDM Smith, Inc. - Engineering Services for Sunol Valley Water Treatment Plant Ozonation - Not to Exceed $24,600,000ResolutionPassedResolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission to execute Amendment No. 1 to Contract No. PRO.0120, Engineering Services for Sunol Valley Water Treatment Plant Ozonation with CDM Smith, Inc., increasing the contract amount by $9,600,000 for a total not to exceed contract amount of $24,600,000 and increasing the contract duration by four years for a new total contract term of 10 years, from February 2020 through February 2030, to: 1) provide additional engineering support during construction and closeout services for contract WD-2897 Sunol Valley Water Treatment Plant Ozonation and contract WD-2909 Sunol Valley Water Treatment Plant Short-Term Improvements; 2) develop standard operating procedures and preventative maintenance plans; 3) provide asset management assistance and system training services; and 4) conduct treatability water testing; pursuant to Charter, Section 9.118.ADOPTEDPass Action details Video Video
250141 1 Accept and Expend Grant - Retroactive - James Irvine Foundation - Northern California Apprenticeship Network Sustainability Grant - $675,000ResolutionPassedResolution retroactively authorizing the Office of Economic and Workforce Development to accept and expend a grant in the amount of $675,000 from the James Irvine Foundation for the Northern California Apprenticeship Network Sustainability Grant for the grant period of October 11, 2024, through October 11, 2027.ADOPTEDPass Action details Video Video
250142 1 Loan Agreement - 1155 Ellis GP LLC - Small Sites Program - 1135, 1155 and 1175 Ellis Street - Not to Exceed $50,600,000ResolutionPassedResolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute loan documents for the permanent financing of 1135, 1155 and 1175 Ellis Street with 1155 Ellis GP LLC, pursuant to the Small Sites Program and the Preservation and Seismic Safety Program, for a total loan amount not to exceed $50,600,000; confirming the Planning Department’s determination under the California Environmental Quality Act; finding that the loan is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing the Director of MOHCD or their designee to make certain modifications to the loan documents, and take certain actions in furtherance of this Resolution, as defined herein.ADOPTEDPass Action details Video Video
250143 2 Execute Standard Agreement and Accept and Expend Grant - Retroactive - California Department of Housing and Community Development - Round 3 Homekey Grant - 42 Otis Street - Not to Exceed $8,225,095ResolutionPassedResolution authorizing the Department of Homelessness and Supportive Housing (“HSH”) to execute a Standard Agreement with the California Department of Housing and Community Development having anticipated revenue to the City in a total amount not to exceed $8,225,095 of Project Homekey grant funds; to retroactively accept and expend those funds for the acquisition of the property located at 42 Otis Street for permanent supportive housing and to support its operations for costs incurred March 3, 2021, through June 30, 2026; approving and authorizing HSH to commit approximately $8,710,632 in required matching funds for acquisition of the property and a minimum of 10 years of operating subsidy; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting the Planning Department’s findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing HSH to enter into any additions, amendments, or other modifications to the Standard Agreement and the Homekey Documents that do not materiaADOPTEDPass Action details Video Video
250145 1 Agreement - New Flyer of America, Inc. - Battery-Electric Buses - Not to Exceed $13,424,512ResolutionPassedResolution approving an agreement between the City and County of San Francisco, acting by and through the San Franciso Municipal Transportation Agency (SFMTA), and New Flyer of America, Inc. to procure four 40-foot and three 60-ft battery-electric buses, along with spare parts, special tools, manuals, training, and telematics licenses through a cooperative purchasing agreement established by the State of Washington for an amount not to exceed $13,424,512 and a term not to exceed five years, effective upon approval of this Resolution; and authorizing SFMTA to enter into any amendments or other modifications to the agreement that do not materially increase the obligations or liabilities, or materially decrease the public benefits accruing to the SFMTA and are necessary or advisable to effectuate the purposes of the Resolution.ADOPTEDPass Action details Video Video
250073 1 Grant Agreement Amendment - Brilliant Corners - Flexible Housing Subsidy Pool - Not to Exceed $59,542,690ResolutionPassedResolution approving the third amendment to the grant agreement between the City, acting by and through the Department of Homelessness and Supportive Housing (“HSH”), and Brilliant Corners to administer the Flexible Housing Subsidy Pool program; increasing the agreement amount by $19,381,087 for a new total amount not to exceed $59,542,690; extending the grant term by 12 months from June 30, 2025, for a total term of February 15, 2021, through June 30, 2026; 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
250106 2 Affirming San Francisco’s Support for Birthright CitizenshipResolutionPassedResolution affirming San Francisco’s commitment to birthright citizenship as a constitutional right and opposing President Donald Trump’s Executive Order that attempts to unconstitutionally limit birthright citizenship.ADOPTEDPass Action details Video Video
250139 3 Fundraising for Services Related to Immigration, LGBTQ+ Rights, Environmental Protection, Reproductive Rights, and Racial Equity - Behested Payment WaiverResolutionPassedResolution authorizing the Assessor-Recorder and the Deputy Assessors and Director of Policy and Government Affairs in the Assessor-Recorder’s Office to solicit donations from various private, nonprofit, philanthropic, and other entities to support 1) the urgent provision of legal services related to the creation and enforcement of immigration laws, regulations, and policies, including litigation and regulatory reform efforts at the local, state, and federal level and non-legal services and support for the City’s immigrant communities, 2) goods and services, including legal services, related to defending and supporting LGBTQ+ rights, 3) goods and services, including legal services, related to defending and supporting reproductive rights, 4) goods and services, including legal services, related to defending existing environmental protection laws and promoting environmental protection efforts, and 5) goods and services, including legal services, related to racial equity initiatives, all notwithstanding the Behested Payment Ordinance.ADOPTEDPass Action details Video Video
250128 2 Supporting the SFMTA’s Joint Development Program Goals and PolicyResolutionPassedResolution supporting the San Francisco Municipal Transportation Agency’s (SFMTA) Joint Development Program Goals and Policy to set a City-wide policy on the joint development of transit and housing projects, address the SFMTA’s budget deficit, and advance San Francisco’s housing and equity goals.ADOPTEDPass Action details Video Video
240904 3 Campaign and Governmental Conduct Code - Form 700 (Statement of Economic Interests) Filing RequirementsOrdinancePassedOrdinance amending the Campaign and Governmental Conduct Code to update the Conflict of Interest Code’s Form 700 (Statement of Economic Interests) filing requirements by adding, deleting, and changing titles of certain designated officials and employees to reflect organizational and staffing changes, and by refining disclosure requirements for certain designated officials and employees.PASSED ON FIRST READINGPass Action details Video Video
241151 1 Administrative Code - Authorizing Property Tax Refunds Without a ClaimOrdinancePassedOrdinance amending the Administrative Code to authorize the Tax Collector to refund property taxes to the assessee or latest recorded owner of the property if the amount of the refund is less than $10,000 and there has been no transfer of the property during or since the fiscal year for which the taxes to be refunded were levied.PASSED ON FIRST READINGPass Action details Video Video
250002 1 Business and Tax Regulations Code - Parking Tax Reporting RequirementOrdinancePassedOrdinance amending the Business and Tax Regulations Code to remove the requirement that parking operators certify and report periodically to the City the ratio of their unaccounted parking tickets to total issued tickets for each parking station for the reporting period.PASSED ON FIRST READINGPass Action details Video Video
250152 2 Reappointment, Citizen's Committee on Community Development, Clinton LoftmanMotionPassedMotion reappointing Clinton Loftman, term ending February 23, 2027, to the Citizen's Committee on Community Development.APPROVEDPass Action details Video Video
250155 2 Reappointment, Early Childhood Community Oversight and Advisory Committee - Cindy F. Lopez-ChastainMotionPassedMotion reappointing Cindy F. Lopez-Chastain, term ending October 8, 2026, to the Early Childhood Community Oversight and Advisory Committee.APPROVEDPass Action details Video Video
250200 1 Opposing President Trump’s “Commencing the Reduction of the Federal Bureaucracy” Executive OrderResolutionPassedResolution opposing President Trump’s “Commencing the Reduction of the Federal Bureaucracy” executive order and reaffirming the City and County of San Francisco’s support for the Presidio and The Presidio Trust as its steward.ADOPTEDPass Action details Not available
250172 1 Reappointment, Bicycle Advisory Committee - Whitney EricsonMotionPassedMotion reappointing Whitney Ericson, term ending November 19, 2026, to the Bicycle Advisory Committee (District 2).APPROVEDPass Action details Not available
250198 1 Appointment, Commission on Disability and Aging Advisory Council - Harry BreauxMotionPassedMotion appointing Harry Breaux, term ending March 31, 2026, to the Commission on Disability and Aging Advisory Council (District 2).APPROVEDPass Action details Not available
250199 1 Reaffirming San Francisco’s Commitment to the 14B Local Business Enterprise ProgramResolutionPassedResolution reaffirming San Francisco’s commitment to the Administrative Code, Chapter 14B Local Business Enterprise (LBE) program.ADOPTEDPass Action details Video Video
250209 1 Administrative Code - Content and Data SubscriptionsOrdinance30 Day RuleOrdinance amending the Administrative Code to allow City departments to purchase content and data subscriptions without complying with solicitation requirements that would otherwise apply, and without adhering to provisions in the Municipal Code that impose obligations on contracting parties as a condition to agreement with the City; and to list conditions required for amendment or modification of such agreements.   Action details Not available
250210 1 Labor and Employment Code - Health Care Expenditure Requirements for Certain Employers at the AirportOrdinance30 Day RuleOrdinance amending the Labor and Employment Code to revise the Healthy Airport Ordinance to require, beginning on January 1, 2026, that Contracting Parties employing certain airport workers make Irrevocable Health Care Expenditures on behalf of their employees at tiered rates reflecting the employee’s household size.   Action details Not available
250211 1 Existing Building Code - Concrete Building Inventory AssessmentOrdinance30 Day RuleOrdinance amending the Existing Building Code to assess the City’s inventory of seismically vulnerable Rigid-Wall-Flexible-Diaphragm and Concrete Buildings, and adopt voluntary seismic retrofit standards for such buildings; adopting findings of local conditions under the California Health and Safety Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and directing the Clerk of the Board of Supervisors to forward this Ordinance to the California Building Standards Commission upon final passage.   Action details Not available
250212 1 Administrative Code - Union Street Entertainment ZoneOrdinancePending Committee ActionOrdinance amending the Administrative Code to create the Union Street Entertainment Zone, on Union Street between Gough and Steiner Streets; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
250213 1 Real Property Lease - Everett & Jones BBQ SF International, LLC - 300 Jefferson Street - Year 1 Monthly Base Rent 5% of Gross Revenues, No Less Than $10,000ResolutionNew BusinessResolution approving Port Commission Lease L-17180 with Everett & Jones BBQ SF International, LLC, a California limited liability company, for approximately 4,363 square feet of a two-story restaurant space located at 300 Jefferson Street for a term of 10 years with two five-year options to renew, with a free rent period of lesser of 180 days or date site opens to the public, rent for the first year is 5% of gross revenues, no less than $10,000 per month, rent for the second year is $13,000 per month, rent for the third year is $15,400 per month, with 3% increases thereafter, percentage rent is equal to 5% of gross revenue in first year and 6% thereafter, to commence after the restaurant opens; and to authorize the Port Executive Director to enter into amendments or modifications to the Lease that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Lease or this Resolution.   Action details Not available
250214 1 Recognizing Problem Gambling Awareness Month - March 2025ResolutionPassedResolution recognizing March 2025 as Problem Gambling Awareness Month in the City and County of San Francisco.   Action details Not available
250215 1 Temporary Sidewalk Closure - Figma Config 2025 - Both Sides of Howard Street Between 3rd Street and 4th StreetResolutionPassedResolution authorizing the temporary closure of the public sidewalk on both sides of Howard Street between 3rd Street and 4th Street, from May 4 through May 9 2025, subject to ISCOTT issuing a permit for the event.   Action details Not available
250216 1 Recognizing the Commencement of Ramadan, the Muslim Holy and Blessed MonthResolutionPassedResolution honoring the commencement of Ramadan and recognizing the contributions of San Francisco’s Muslim community.   Action details Not available
250217 1 Supporting California State Assembly Bill No. 458 (Stefani) - Public Contracts: Firearms, Ammunition, and Firearm AccessoriesResolutionPassedResolution supporting California State Assembly Bill No. 458, introduced by Assembly Member Catherine Stefani, which establishes new compliance requirements for bidders and contractors in state agency procurement of firearms, ammunition, and firearm accessories, including provisions for contract rejection or cancellation under specified circumstances.   Action details Not available
250218 1 Urging the Mayor and HSH to Explore and Implement a Fair Distribution of Homeless Shelters Across All DistrictsResolutionPassedResolution urging the Mayor and the Department of Homelessness and Supportive Housing (HSH) to explore and implement a fair distribution of new homeless shelters across all districts in the City and County of San Francisco.   Action details Not available
250203 1 Mayoral Appointment, Police Commission - Mattie ScottMotionPassedMotion approving the Mayor’s nomination for the appointment of Mattie Scott to the Police Commission, for a term ending April 30, 2026.   Action details Not available
250204 1 Mayoral Reappointment, Successor Agency Commission (Commonly known as the Commission on Community Investment and Infrastructure) - Carolyn Ransom-ScottMotionPassedMotion approving the Mayor’s nomination for reappointment of Carolyn Ransom-Scott to the Successor Agency Commission (commonly known as the Commission on Community Investment and Infrastructure), term ending November 3, 2028.   Action details Not available
250205 1 Mayoral Appointment, Successor Agency Commission (Commonly known as the Commission on Community Investment and Infrastructure) - Earl ShaddixMotionPassedMotion approving the Mayor’s nomination for appointment of Earl Shaddix to the Successor Agency Commission (commonly known as the Commission on Community Investment and Infrastructure), term ending November 3, 2028.   Action details Not available
250206 1 Mayoral Appointment, Successor Agency Commission (Commonly known as the Commission on Community Investment and Infrastructure) - Mark MillerMotionPassedMotion approving the Mayor’s nomination for appointment of Mark Miller to the Successor Agency Commission (commonly known as the Commission on Community Investment and Infrastructure), term ending November 3, 2026.   Action details Not available
250219 1 Hearing - Four Pillars StrategyHearingPending Committee ActionHearing on the "Four Pillars Strategy," a comprehensive initiative to address public drug use and open air drug markets; and requesting the Police Department, Fire Department, Department of Public Health, Office of Economic and Workforce Development, Department of Emergency Management, Department of Homelessness and Supportive Housing, and Office of the Budget and Legislative Analyst to report.   Action details Not available
250220 1 Hearing - Analyzing Contract Accountability - Department of Homelessness and Supportive HousingHearingPending Committee ActionHearing to examine the current contracting processes of the Department of Homelessness and Supportive Housing (HSH) and focus on contracting provisions that measure performance metrics and targets for all current contractors under HSH; and requesting HSH, Controller's Office, and City Administrator to report.   Action details Not available
250179 1 Settlement of Lawsuit - Michael E. Johnson, et al. - City to Receive $100,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco against Michael E. Johnson, et al. for $100,000; the lawsuit was filed on August 16, 2018, in San Francisco Superior Court, Case No. CGC-18-568954; entitled City and County of San Francisco v. Michael E. Johnson, et al.; the lawsuit involves the failure to repay a loan the City and County of San Francisco made related to the Fillmore Heritage Center; other material terms of the settlement include Michael E. Johnson and his affiliates will not seek to do business or enter into a contract with the City and County of San Francisco for five years.   Action details Not available
250180 1 Settlement of Unlitigated Claim - The Nederlander Company LLC, dba Broadway San Francisco, LLC - $55,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the claim filed by The Nederlander Company LLC, dba Broadway San Francisco, LLC, against the City and County of San Francisco, et al., and any lawsuit that arises from the claim, for $55,000; the claim was filed on September 3, 2024, Claim No. 25-00436; the claim involves a request for refund of real property transfer tax penalties and interest.   Action details Not available
250181 1 Annual Surveillance Report Regarding Surveillance TechnologyResolutionPending Committee ActionResolution accepting Annual Surveillance Reports under Administrative Code, Section 19B.6, for the following departments: Airport, Arts Commission, Asian Art Museum, Child Support Services, City Administrator’s Office, Department of Elections, Department of Emergency Management, Department of Homelessness and Supportive Housing, Department of Human Resources, Department of Public Health, Department of Public Works, Department of Technology, Fire Department, Human Services Agency, Juvenile Probation Department, Municipal Transportation Agency, Police Department, Port of San Francisco, Public Library, Public Utilities Commission, Recreation and Park Department, Rent Stabilization and Arbitration Board, and War Memorial Department.   Action details Not available
250182 1 Contract Amendment - Community Forward SF - A Woman’s Place - Not to Exceed $42,052,558ResolutionPending Committee ActionResolution approving Amendment No. 4 to the Agreement between the City, acting by and through the Department of Public Health (DPH), and Community Forward SF to provide mental health and substance abuse treatment services, to extend the term by three years from June 30, 2025, for a total term of July 1, 2018, through June 30, 2028, and to increase the contract amount by $19,754,516 for a new total not to exceed amount of $42,052,558; and to authorize DPH to enter into amendments or modifications to the agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Agreement or this Resolution.   Action details Not available
250183 1 Improvement Area No. 1 (Pier 1) of Special Tax District No. 2009-1 Delinquent Special Tax Payment; Settlement Agreement and Release of ClaimsResolutionMayors OfficeResolution accepting payment of delinquent special taxes in Improvement Area No. 1 of City and County of San Francisco Special Tax District No. 2009-1 (San Francisco Sustainable Financing) from AMB Pier One, LLC, approving Settlement Agreement and Release of Claims, and providing for other matters related thereto, as defined herein.   Action details Not available