250547
| 1 | | Accept and Expend Grant - Retroactive - Metropolitan Transportation Commission - Parking Management Capital Grant - $200,000 | Resolution | Scheduled for Committee Hearing | Resolution retroactively authorizing the Port of San Francisco to accept and expend a parking management capital grant in the amount of $200,000 from the Metropolitan Transportation Commission (MTC), a transportation planning, financing and coordinating agency for the nine-county San Francisco Bay Area, to fund the acquisition and installation of multi-space pay stations; and to authorize the Port Executive Director 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 from September 30, 2024, through January 29, 2027. | | |
Not available
|
Not available
|
250512
| 2 | | Memorandum of Understanding - Retroactive - California Department of State Hospitals and California Mental Health Services Authority - State Hospital Beds - Not to Exceed $10,000,000 | Resolution | Scheduled for Committee Hearing | Resolution retroactively authorizing the Director of Health to sign a California Department of State Hospitals and California Mental Health Services Authority Memorandum of Understanding to facilitate access to mental health treatment and facilitate the transfer of funds to cover San Francisco's obligation to pay for mental health treatment at the California Department of State Hospitals, for a term of one year and nine months, from October 1, 2023, through June 30, 2025, as required by Welfare and Institutions Code Sections 4330 and 4331, and for a total not to exceed amount of $10,000,000; and to authorize the Director of Public Health to enter into any amendments or modifications to the Memorandum of Understanding that the Department determines, in consultation with the City Attorney, that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the agreement or this Resolution. | | |
Not available
|
Not available
|
250685
| 1 | | Behested Payment Waiver - Cancer Screening | Resolution | Scheduled for Committee Hearing | Resolution authorizing the Mayor, the Mayor’s Chief of Staff, Chief of Public Safety, Assistant Chief of Public Safety, Policy Advisor, and the Chief of the Fire Department to solicit donations from various private entities and organizations to support the provision of cancer screening for eligible SFFD employees for six months from the effective date of this Resolution, notwithstanding the Behested Payment Ordinance. | | |
Not available
|
Not available
|
250362
| 1 | | Law Enforcement Equipment Use Policy - 2024 Annual Report | Resolution | Scheduled for Committee Hearing | Resolution approving the San Francisco Police Department’s Use of Equipment Policy 2024 Annual Report, consistent with the criteria set forth in state law. | | |
Not available
|
Not available
|
250325
| 1 | | Sheriff’s Department Oversight Board - First Quarter Report - Calendar Year 2024 | Resolution | Scheduled for Committee Hearing | Resolution accepting the Sheriff’s Department Oversight Board’s First Quarter Report for the calendar year 2024. | | |
Not available
|
Not available
|
250326
| 1 | | Sheriff’s Department Oversight Board - Second Quarter Report - Calendar Year 2024 | Resolution | Scheduled for Committee Hearing | Resolution accepting the Sheriff’s Department Oversight Board’s Second Quarter Report for the calendar year 2024. | | |
Not available
|
Not available
|
250327
| 1 | | Sheriff’s Department Oversight Board - Third Quarter Report - Calendar Year 2024 | Resolution | Scheduled for Committee Hearing | Resolution accepting the Sheriff’s Department Oversight Board’s Third Quarter Report for the calendar year 2024. | | |
Not available
|
Not available
|
250328
| 1 | | Sheriff’s Department Oversight Board - Fourth Quarter Report - Calendar Year 2024 | Resolution | Scheduled for Committee Hearing | Resolution accepting the Sheriff’s Department Oversight Board’s Fourth Quarter Report for the calendar year 2024. | | |
Not available
|
Not available
|
250329
| 1 | | Sheriff’s Department Oversight Board - Annual Report - Calendar Year 2024 | Resolution | Scheduled for Committee Hearing | Resolution accepting the Sheriff’s Department Oversight Board’s Annual Report for the calendar year 2024. | | |
Not available
|
Not available
|
250706
| 1 | | Acceptance of Tobacco Settlement Funds - Designation of Authorized Officers | Resolution | Scheduled for Committee Hearing | Resolution designating authorized officers, the Treasurer, Controller, and City Attorney or their successors in office, to accept and withdraw Tobacco Settlement Funds on behalf of the City and County of San Francisco (“City”), pursuant to the Memorandum of Understanding, dated August 5, 1998, among the Attorney General of the State of California and Cities and Counties in the State, including the City. | | |
Not available
|
Not available
|
250529
| 1 | | Hearing - Allegations of Fiscal Mismanagement by the San Francisco Parks Alliance | Hearing | Scheduled for Committee Hearing | Hearing to investigate the allegations of fiscal mismanagement by the San Francisco Parks Alliance, and to examine the impacts on City agencies and local organizations; and requesting the Port, Recreation and Parks Department, and the San Francisco Parks Alliance to report. | | |
Not available
|
Not available
|
250566
| 1 | | Settlement of Lawsuit - Pattern As Proof, Inc. - $69,500 | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing settlement of the lawsuit filed by Pattern As Proof, Inc. against the City and County of San Francisco for $69,500; the lawsuit was filed on July 16, 2021, in San Francisco County Superior Court, Case No. CGC-21-593393; entitled Pattern As Proof, Inc. v. City and County of San Francisco; the lawsuit involves Petitioner’s allegation that the San Francisco District Attorney’s Office violated the California Public Records Act; the Petition seeks a writ and declaratory relief finding a violation of the California Public Records Act; the Petition does not seek damages. | | |
Not available
|
Not available
|
250567
| 1 | | Settlement of Lawsuit - Mary Tramil - $230,000 | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing settlement of the lawsuit filed by Mary Tramil against the City and County of San Francisco for $230,000; the lawsuit was filed on March 28, 2019, in San Francisco Superior Court, Case No. CGC-19-574890; entitled Mary Tramil v. City and County of San Francisco; the lawsuit involves an employment dispute. | | |
Not available
|
Not available
|
250568
| 1 | | California Code of Civil Procedure, Section 998 Offer to Compromise - Renee Owens - $650,000 | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing the service of an Offer to Compromise under Code of Civil Procedure, Section 998 in the lawsuit filed by Renee Owens against the City and County of San Francisco for up to $650,000; the lawsuit was filed on March 1, 2023, in San Francisco Superior Court, Case No. CGC-23-604879; entitled Renee Owens v. Friendship Village, Inc., et al.; the lawsuit involves alleged wrongful death on a City sidewalk. | | |
Not available
|
Not available
|
250569
| 1 | | Settlement of Lawsuit - Thomas and Eleanor Wehlen - $530,000 | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing settlement of the lawsuit filed by Thomas Wehlen and Eleanor Wehlen against the City and County of San Francisco for $530,000; the lawsuit was filed on March 27, 2023, in San Francisco Superior Court, Case No. CGC-23-605031; entitled Thomas and Eleanor Wehlen v. City and County of San Francisco; the lawsuit involves alleged property damage arising from flooding. | | |
Not available
|
Not available
|
250570
| 1 | | Settlement of Lawsuit - Ralph Bower - $400,000 | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing a partial settlement of the lawsuit filed by Ralph Bower against the City and County of San Francisco for $400,000; the lawsuit was filed on April 10, 2023, in San Francisco Superior Court, Case No. CGC-23-605730; entitled Ralph Bower, et al. v. City and County of San Francisco; the lawsuit involves alleged personal injury on a City street. | | |
Not available
|
Not available
|
250571
| 1 | | Settlement of Lawsuit - Rieyahane Blaylock - $100,000 | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing settlement of the lawsuit filed by Rieyahane Blaylock, by and through Guardian ad Litem Halima Quinn against the City and County of San Francisco for $100,000; the lawsuit was filed on April 7, 2023, in San Francisco Superior Court, Case No. CGC-23-605751; entitled Rieyahane Blaylock, by and through Guardian ad Litem Halima Quinn v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk. | | |
Not available
|
Not available
|
250572
| 1 | | Settlement of Lawsuit - Rachael Tsukayama - $95,000 | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing settlement of the lawsuit filed by Rachael Tsukayama against the City and County of San Francisco for $95,000; the lawsuit was filed on October 3, 2023, in San Francisco Superior Court, Case No. CGC-23-609478; entitled Rachael Tsukayama v. Joseph Williams, Jr., et al.; the lawsuit involves alleged personal injury from a vehicle collision. | | |
Not available
|
Not available
|
250573
| 1 | | Settlement of Lawsuit - Mary Feller and Gordon Feller - $250,000 | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing settlement of the lawsuit filed by Mary Feller and Gordon Feller against the City and County of San Francisco for $250,000; the lawsuit was filed on December 29, 2023, in San Francisco Superior Court, Case No. CGC-23-611339; entitled Mary Feller, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk. | | |
Not available
|
Not available
|
250574
| 1 | | Settlement of Lawsuit - Archdiocese of San Francisco Parish and School Juridic Persons Real Property Support Corporation - $247,500 | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing settlement of the lawsuit filed by Archdiocese of San Francisco Parish and School Juridic Persons Real Property Support Corporation against the City and County of San Francisco for $247,500; the lawsuit was filed on March 19, 2025, in San Francisco Superior Court, Case No. CGC-25-623430; entitled Archdiocese of San Francisco Parish and School Juridic Persons Real Property Support Corporation v. City and County of San Francisco; the lawsuit involves alleged property damage and economic losses arising from flooding caused by a water transmission pipeline break. | | |
Not available
|
Not available
|
250575
| 1 | | Settlement of Lawsuit - Frank Mufarreh - $65,000 | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing settlement of the lawsuit filed by Frank Mufarreh against the City and County of San Francisco for $65,000; the lawsuit was filed on March 12, 2024, in San Francisco Superior Court, Case No. CGC-24-613026; entitled Frank Mufarreh v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury arising from a fall on a City sidewalk. | | |
Not available
|
Not available
|
250632
| 1 | | Settlement of Lawsuit - UnitedLayer, LLC - $850,000 | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing settlement of the lawsuit filed by UnitedLayer, LLC against the City and County of San Francisco, for $850,000; the lawsuit was filed on September 14, 2022, in San Francisco Superior Court, Case No. CGC-22-601798, entitled UnitedLayer, LLC v. City and County of San Francisco; the lawsuit involves allegations of breach of contract arising from disputed additional costs associated with a colocation agreement whereby the City received certain data center services; other material terms of the settlement are a complete release of claims relating to the colocation agreement. | | |
Not available
|
Not available
|
250670
| 1 | | Settlement of Lawsuit - Jada Navaeh Williams - $80,000 | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing settlement of the lawsuit filed by Jada Navaeh Williams against the City and County of San Francisco for $80,000; the lawsuit was filed on April 24, 2024, in San Francisco Superior Court, Case No. CGC-24-614172; entitled Jada Navaeh Williams v. City and County of San Francisco, et al.; the lawsuit involves an alleged personal injury from a vehicle collision involving officers from the San Francisco Police Department. | | |
Not available
|
Not available
|
250693
| 1 | | Settlement of Lawsuit - Michael Rivas, German Rivas, Lilian Rivas, Heba Williams, Paul Williams, Eul Hyun Youn, Jeremy Jacquot, Stanley Chow, and Herold Hong - $650,000 | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing settlement of the lawsuit filed by Michael Rivas, German Rivas, Lilian Rivas, Heba Williams, Paul Williams, Eul Hyun Youn, Jeremy Jacquot, Stanley Chow, and Herold Hong against the City and County of San Francisco for $650,000; the lawsuit was filed on July 28, 2023, in San Francisco Superior Court, Case No. CGC-23-607963; entitled Michael Rivas, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged property damage to four homes (located at 770, 780, 790, and 800 Le Conte Avenue in San Francisco) from flooding on December 31, 2022; other material terms of the settlement are 1) Plaintiffs agree that the v-ditch and related drainage facilities at issue in the lawsuit are not a public project, public work, or public improvement; 2) Plaintiffs agree that they are obligated to keep the portions of the v-ditch and related drainage facilities located on their respective properties free of debris and obstruction, and the City agrees that it is obligated to keep the portion of the v-ditch located on City property free of debris and obstruction; | | |
Not available
|
Not available
|
250694
| 1 | | Settlement of Lawsuit - Sherrell Whitfield - $50,000 | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing settlement of the lawsuit filed by Sherrell Whitfield against the City and County of San Francisco for $50,000; the lawsuit was filed on February 16, 2022, in San Francisco Superior Court, Case No. CGC-22-598212; entitled Sherrell Whitfield v. City and County of San Francisco; the lawsuit involves an alleged personal injury on a City sidewalk. | | |
Not available
|
Not available
|
250695
| 1 | | Settlement of Lawsuit - 2121 Pine Street SF, LLC, et al. - $300,000 | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing settlement of the lawsuit filed by 2121 Pine Street SF, LLC, et al. against the City and County of San Francisco for $300,000; the lawsuit was filed on January 11, 2024, in San Francisco Superior Court, Case No. CGC-24-611594; entitled 2121 Pine Street SF, LLC, et al. v. City and County of San Francisco, et al.; the lawsuit involves a claim for refund of transfer taxes, penalties, and interest. | | |
Not available
|
Not available
|
250649
| 1 | | Settlement of Unlitigated Claim - Core & Main LP - City to Receive $229,000 | Resolution | Scheduled for Committee Hearing | Resolution approving settlement of the unlitigated claim filed by the City and County of San Francisco against Core & Main LP for $229,000; the claim involves compensation for defective products delivered by Core & Main LP. | | |
Not available
|
Not available
|
250628
| 1 | | Settlement of Unlitigated Claim - Serenity Now, LP and Pebblebrook Hotel, LP - $501,720 Plus Statutory Interest | Resolution | Scheduled for Committee Hearing | Resolution approving the settlement of the unlitigated claim filed by Serenity Now, LP and Pebblebrook Hotel, LP against the City and County of San Francisco for $501,720 plus statutory interest; the claim was filed on December 1, 2023; the claim involves a refund of real property transfer taxes. | | |
Not available
|
Not available
|
250650
| 1 | | Settlement of Unlitigated Claim - Four One Five, LLC - $1,271,961 Plus Statutory Interest | Resolution | Scheduled for Committee Hearing | Resolution approving the settlement of the unlitigated claim filed by Four One Five, LLC against the City and County of San Francisco for $1,271,961, plus statutory interest; the claim was filed on October 11, 2024; the claim involves a refund of real property transfer taxes. | | |
Not available
|
Not available
|
250671
| 1 | | Settlement of Unlitigated Claim - Shreve and Co. Jewelers, LTD - $68,342.54 | Resolution | Scheduled for Committee Hearing | Resolution approving the settlement of the unlitigated claim filed by Shreve and Co. Jewelers, LTD against the City and County of San Francisco for $68,342.54; the claim was filed on January 23, 2024; the claim involves property damage arising from flooding alleged to be caused by a water main rupture. | | |
Not available
|
Not available
|
250672
| 1 | | Settlement of Unlitigated Claim - San Francisco Police Officers Association - $1,071,172.22 | Resolution | Scheduled for Committee Hearing | Resolution approving the settlement of the unlitigated claim filed by the San Francisco Police Officers Association against the City and County of San Francisco for up to $1,071,172.22; the claim was filed with the Public Employees Relations Board on June 14, 2023, Case No. SF-CE-2085-M; entitled San Francisco Police Officers Association v. City and County of San Francisco; the claim involves an employment dispute. | | |
Not available
|
Not available
|
250698
| 1 | | Development Agreement - EQX Jackson SQ Holdco LLC - 530 Sansome Mixed Use Tower and Fire Station 13 Development Project - 530 Sansome Street, 425 Washington Street, 439-445 Washington Street, and 447 Battery Street | Ordinance | Pending Committee Action | Ordinance approving a Development Agreement between the City and County of San Francisco and EQX Jackson SQ Holdco LLC for the development of a project on certain real property known as 425 Washington Street, 439-445 Washington Street, 530 Sansome Street, and 447 Battery Street, and generally bounded by Sansome Street to the west, Washington Street to the north, Battery Street to the east, and Merchant Street to the south; approving certain impact fees and accepting and appropriating a $4,310,710 additional affordable housing payment; confirming compliance with or waiving certain provisions of the Administrative Code, Planning Code, Public Works Code, Labor and Employment Code, and Health Code; ratifying past actions and authorizing future actions in furtherance of this Ordinance, as defined herein; adopting findings under the California Environmental Quality Act; making findings of conformity with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b); and making findings of public necessity, convenience, and general welfare under Planning Code, Section | | |
Not available
|
Not available
|