250704
| 1 | | Real Property Acquisition - Pacifica SFO LLC - 601-617 Laguna Street - Not to Exceed $20,000,000 - Certain Administrative Code Waivers | Ordinance | Passed | Ordinance 1) approving and authorizing the Director of Property to acquire certain real property located at 601-617 Laguna Street (Assessor’s Parcel Block No. 0806, Lot No. 002) (the “Property”); 2) approving and authorizing an Agreement of Purchase and Sale for Real Estate (the “Purchase Agreement”) for the acquisition of the Property from Pacifica SFO LLC, a California limited liability company (“Seller”), for $11,030,000 together with a Construction Management Agreement attached as Exhibit E to the Purchase Agreement for the completion of certain improvements and the repair of deficiencies on the Property (the “Project”) by Seller for an amount not to exceed $8,140,000 that includes a construction management fee, an amount not to exceed $800,000 for the City contingency, and an amount not to exceed $30,000 for closing costs for a total anticipated not to exceed project cost of $20,000,000; 3) authorizing the Director of Property to make certain modifications to the Purchase Agreement and take certain actions in furtherance of the Purchase Agreement, as defined herein; 4) exempting | | |
Not available
|
Not available
|
250566
| 1 | | Settlement of Lawsuit - Pattern As Proof, Inc. - $69,500 | Ordinance | Passed | 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 | Passed | 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 | Passed | 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 | Passed | 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 | Passed | 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 | Passed | 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 | Passed | 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 | Passed | 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
|
250575
| 1 | | Settlement of Lawsuit - Frank Mufarreh - $65,000 | Ordinance | Passed | 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 | Passed | 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 | Passed | 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 | Passed | 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 | Passed | 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 | Passed | 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
|
250628
| 1 | | Settlement of Unlitigated Claim - Serenity Now, LP and Pebblebrook Hotel, LP - $501,720 Plus Statutory Interest | Resolution | Passed | 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
|
250649
| 1 | | Settlement of Unlitigated Claim - Core & Main LP - City to Receive $229,000 | Resolution | Passed | 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
|
250650
| 1 | | Settlement of Unlitigated Claim - Four One Five, LLC - $1,271,961 Plus Statutory Interest | Resolution | Passed | 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 | Passed | 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 | Passed | 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
|
250284
| 3 | | Planning, Building Codes - Noncomplying, Unpermitted, and Accessory Structures | Ordinance | Passed | Ordinance amending the Planning Code to provide conditions for repair and relocation of existing noncomplying structures within required yards, grant unpermitted residential structures within yards that were constructed before 2003 noncomplying status, and allow accessory structures up to 10 feet in height and 120 square feet within required yards; amending the Building Code to exempt accessory structures up to 120 square feet from building permits; 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 under Planning Code, Section 302. | | |
Not available
|
Not available
|
250656
| 1 | | Potrero HOPE SF - Street and Public Infrastructure Acceptance for Phase 2 - Establishing Official Public Right-of-Way and Sidewalk Widths and Street Grades | Ordinance | Passed | Ordinance accepting irrevocable offers of public infrastructure associated with the Potrero HOPE SF Project, Phase 2, including improvements located within portions of 25th, 26th, Arkansas, Connecticut, and Wisconsin Streets, and improvements associated with a new switchgear within a building, and an offer of dedication for real property underlying portions of 25th, Arkansas, and Connecticut Streets; dedicating this public infrastructure for public use; designating the public infrastructure for public street and roadway purposes; accepting the public infrastructure for City maintenance and liability purposes, subject to specified limitations; establishing official public right-of-way widths and street grades; amending Ordinance No. 1061 entitled “Regulating the Width of Sidewalks” to establish official sidewalk widths on 25th, 26th, Arkansas, Connecticut, and Wisconsin Streets; accepting a Public Works Order recommending various actions regarding the public infrastructure; delegating limited authority to the Public Works Director to accept specified infrastructure; authorizing offici | | |
Not available
|
Not available
|
250681
| 1 | | Administrative Code - Employee Donations to San Francisco Firefighter and EMS Behavioral Health Foundation | Ordinance | Passed | Ordinance amending the Administrative Code to add the San Francisco Firefighter and EMS Behavioral Health Foundation to the list of organizations to which City officers and employees may make donations by payroll deduction. | | |
Not available
|
Not available
|
250509
| 2 | | Administrative Code - Procurement of Goods and Services | Ordinance | Passed | Ordinance amending the Administrative Code to expand the scope of emergency procurement provisions for goods and services; and to allow City departments to modify agreements in ways not contemplated in the original solicitations. | | |
Not available
|
Video
|
250717
| 1 | | Health Service System Plans and Contribution Rates - Calendar Year 2026 | Ordinance | Passed | Ordinance approving Health Service System plans and contribution rates for calendar year 2026. | | |
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 | Passed | 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
|
Video
|
250699
| 2 | | Administrative Code - Real Time Investigation Center - Waiving Solicitation Requirements For Procurements Using Gift Funds From San Francisco Police Community Foundation | Ordinance | Passed | Ordinance waiving the competitive solicitation requirements under Chapter 21 of the Administrative Code for the Police Department’s procurement of equipment, technology, and services to support the Department’s Real Time Investigation Center, using gift funds received from the San Francisco Police Community Foundation. | | |
Not available
|
Video
|
250715
| 2 | | Administrative Code - Regional Vehicle Interdiction Desk Grant Program - Waiving Competitive Solicitation Requirements for Procurements Using Grant Funds | Ordinance | Passed | Ordinance waiving the competitive solicitation requirements under Chapter 21 of the Administrative Code for the Police Department’s procurement of equipment, technology, and services for the Regional Vehicle Interdiction Desk using grant funds from the United States Department of Justice, Bureau of Justice Assistance. | | |
Not available
|
Video
|
250722
| 1 | | Accept and Expend In-Kind Gift - Retroactive - Ripple Labs, Inc. - Office Space - Estimated Market Value of $2,131,543 | Resolution | Passed | Resolution retroactively authorizing the Police Department to accept and expend an in-kind gift of office space from Ripple Labs, Inc. for the Police Department’s Real Time Investigation Center, valued at approximately $2,131,543 for the period of May 22, 2025, through December 31, 2026. | | |
Not available
|
Video
|
250723
| 2 | | Accept and Expend In-Kind Gift - Retroactive - San Francisco Police Community Foundation - Fiber Internet Service, Drones, Data Software, Parking Fees - Estimated Market Value of $7,250,028 and Future Gifts to Support the Real Time Investigation Center | Resolution | Passed | Resolution retroactively authorizing the Police Department to accept and expend gifts of equipment, services, and funds totaling approximately $7,250,028 to support the Police Department’s Real Time Investigation Center (RTIC), for the installation of fiber internet service, purchase of 12 docks and drones, related software and services, data integration software, and employee parking fees, with a start date of April 30, 2025; and authorizing the Police Department to accept and expend future gifts from San Francisco Police Community Foundation for support of the RTIC. | | |
Not available
|
Video
|
250487
| 3 | | Administrative Code - Equitable Citywide Access to Shelters, Transitional Housing, and Behavioral Health Services | Ordinance | Unfinished Business-Final Passage | Ordinance amending the Administrative Code to promote equitable access to shelter and behavioral health services by prohibiting the City from siting a new, City-funded homeless shelter, transitional housing facility, or certain behavioral health residential care and treatment facilities (collectively, “Covered Facilities”) in a neighborhood where the neighborhood’s share of the City’s shelter and transitional housing beds exceeds the neighborhood’s share of the City’s unsheltered persons, and prohibiting the City from siting a new City-funded homeless shelter within 300 feet of an existing homeless shelter; and authorizing the Board of Supervisors to waive these prohibitions upon a finding that approving the Covered Facility or homeless shelter at the proposed location is in the public interest; and providing that this ordinance shall sunset on December 31, 2031. | | |
Not available
|
Video
|
250515
| 1 | | Agreement Amendment - San Francisco Health Plan - CalAIM Community Supports - Anticipated Revenue to the City Not to Exceed $6,039,300 | Resolution | Passed | Resolution approving an amendment to the agreement between the City, acting by and through the Department of Disability and Aging Services, and San Francisco Health Plan, for CalAIM community supports services, for a term of four years from July 1, 2024, through June 30, 2028, with an anticipated revenue to the City not to exceed $6,039,300 pursuant to Charter, Section 9.118; and authorizing the Executive Director of the Department of Disability and Aging Services to make necessary, non-material changes to the amendment before its execution. | | |
Not available
|
Video
|
250516
| 1 | | Agreement Amendment - San Francisco Health Plan - Enhanced Care Management Fee For Services - Anticipated Revenue Not to Exceed $3,944,000 | Resolution | Passed | Resolution approving Amendment No. 3 to the agreement between the City and County of San Francisco, acting by and through the Department of Disability and Aging Services, and San Francisco Health Plan, for enhanced care management fee for services, having anticipated revenue to the City not to exceed $3,944,000 pursuant to Charter, Section 9.118, with no changes to the term of July 1, 2023, through June 30, 2028; and to authorize the Executive Director of the Department of Disability and Aging Services to enter into any amendments or modifications to Amendment No. 3 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 and Amendment No. 3. | | |
Not available
|
Video
|
250514
| 2 | | Grant Agreement Amendment - Institute on Aging - Community Living Fund Program - Not to Exceed $25,676,683 | Resolution | Passed | Resolution approving the First Amendment between the City, acting by and through the Department of Disability and Aging Services, and Institute on Aging for the provision of the Community Living Fund Program, increasing the amount by $14,261,943 for a new total not to exceed amount of $25,676,683 effective upon approval of this Resolution, extending the term by two years for a total term of four years from July 1, 2023, through June 30, 2027, clarifying the scope of services, and adding appendices consistent with the ongoing receipt of federal funding; and authorizing the Executive Director of the Department of Disability and Aging Services to enter into amendments or modifications to the First Amendment that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the First Amendment or this Resolution. | | |
Not available
|
Video
|
250579
| 1 | | Grant Agreement - Self-Help for the Elderly - Congregate Nutrition Services for Older Adults - Not to Exceed $11,125,299 | Resolution | Passed | Resolution approving a Grant Agreement between the City, acting by and through the Department of Disability and Aging Services, and Self-Help for the Elderly for the provision of Congregate Nutrition Services for Older Adults Program, for a term of four years from July 1, 2025, through June 30, 2029, and for a total not to exceed amount of $11,125,299; and to authorize the Executive Director of the Department of Disability and Aging Services to enter into amendments or modifications to the Grant Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Grant Agreement or this Resolution. | | |
Not available
|
Video
|
250580
| 1 | | Grant Agreement - Self-Help for the Elderly - Home-Delivered Nutrition Services for Older Adults Program - Not to Exceed $13,871,295 | Resolution | Passed | Resolution approving a Grant Agreement between the City, acting by and through the Department of Disability and Aging Services, and Self-Help for the Elderly for the provision of Home-Delivered Nutrition Services for Older Adults Program, for a term of four years from July 1, 2025, through June 30, 2029, for a total not to exceed amount of $13,871,295; and to authorize the Executive Director of the Department of Disability and Aging Services to enter into amendments or modifications to the Grant Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Grant Agreement or this Resolution. | | |
Not available
|
Video
|
250652
| 1 | | Real Property Lease - TEC of California, Inc. - Pier 80 - Not to Exceed $2,735,362 | Resolution | Passed | Resolution approving Port Commission Lease No. L-17253 with TEC of California, Inc., a California corporation (“TEC”) for approximately 21,842 square feet of shed space and 11,540 square feet of paved land at Pier 80 for a three year term, effective upon approval of this Resolution, with three one-year options to extend, for a not to exceed amount of $2,735,362. | | |
Not available
|
Video
|
250673
| 1 | | Real Property Lease - Retroactive - Autodesk Inc. - Pier 9, Suite 116, and Bays 1-3 - Monthly Rent $147,018.12 | Resolution | Passed | Resolution retroactively approving Port Commission Lease No. L-17256 with Autodesk, Inc., a Delaware corporation, located at Pier 9, Suite 116, and Bays 1-3 for a 36-month lease with one 12-month option to extend the term from February 1, 2025, through January 31, 2028, for approximately 33,282 square feet of shed space, approximately 1,688 square feet of shed space for storage, approximately 6,622 licensed square feet of roof space and approximately 6,594 licensed square feet on the marginal wharf located between Pier 9 and Pier 15 for use as office, research and development, workshop space and public access, for a monthly rent of $147,018.12; and to authorize the Executive Director of the Port to enter into any additions, amendments or other modifications to the Lease that do not materially increase the obligations or liabilities of the City or Port and are necessary or advisable to complete the transactions which this Resolution contemplates and effectuate the purpose and intent of this Resolution. | | |
Not available
|
Video
|
250689
| 1 | | Mutual Termination Agreement of Real Property - Smokehouse - Scoma’s Restaurant | Resolution | Passed | Resolution authorizing the Executive Director of the Port of San Francisco to execute a Mutual Termination Agreement with Scoma’s Restaurant, Incorporated, a California corporation for Port Lease No. L-9170 and Port Lease No. L-9175 between the Port of San Francisco and Scoma’s Restaurant, for premises along Al Scoma Way over bay waters (“Smokehouse”), effective upon approval of this Resolution; and to authorize the Executive Director of the Port of San Francisco to enter into amendments or modifications to the Mutual Termination Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of this Resolution. | | |
Not available
|
Video
|
250745
| 1 | | Accept and Expend Grant - California State Transportation Agency - Pier 80 Subsidence Project - $12,420,000 | Resolution | Passed | Resolution authorizing the Port of San Francisco to accept and expend a grant award in the amount of $12,420,000 from the California State Transportation Agency Port Freight Infrastructure Program, to fund the Pier 80 subsidence project for the period of August 1, 2025, through June 30, 2028. | | |
Not available
|
Video
|
250703
| 1 | | Accept and Expend Grant - Retroactive - Jobs for the Future - Rapid Information Technology Employment Initiative (RITEI) - $679,000 | Resolution | Passed | Resolution retroactively authorizing the Office of Economic and Workforce Development to accept and expend a grant increase in the amount of $179,000 for a total amount of $679,000 from Jobs for the Future, a recipient of the grant award from the United States Department of Labor, Employment and Training Administration for the Rapid Information Technology Employment Initiative (RITEI) Grant, during the grant period of June 25, 2021, through September 30, 2025. | | |
Not available
|
Video
|
250712
| 1 | | Participation Costs for CleanPowerSF Membership - California Community Power Authority - Not to Exceed $8,286,095 | Resolution | Passed | Resolution approving an increase in the not to exceed amount for the general and administrative cost for CleanPowerSF’s participation in the California Community Power Authority by $3,513,385 for a new total not to exceed amount of $8,286,095 with no change to the term duration, from January 1, 2024, through December 31, 2048, pursuant to Section 9.118 of the Charter. | | |
Not available
|
Video
|
250725
| 1 | | Accept and Expend Grant - Retroactive - National Institutes of Health - Fred Hutchinson Cancer Center - Statistical Methods for Advancing HIV Prevention - $105,832 | Resolution | Passed | Resolution retroactively authorizing the Department of Public Health to accept and expend a grant from the National Institutes of Health through Fred Hutchinson Cancer Center for participation in a program, entitled “Statistical Methods for Advancing HIV Prevention,” in the amount of $105,832 for the period of March 1, 2023, through February 28, 2026. | | |
Not available
|
Video
|
250743
| 1 | | Accept and Expend Grant - Retroactive - National Institutes of Health - Family Health International - HIV Prevention Trials Network - $108,968 | Resolution | Passed | Resolution retroactively authorizing the Department of Public Health to accept and expend a grant from the National Institutes of Health through the Family Health International for participation in a program, entitled “HIV Prevention Trials Network (HPTN),” in the amount of $108,968 for the period of April 1, 2024, through November 30, 2025. | | |
Not available
|
Video
|
250742
| 1 | | Grant Agreement - 180 Jones Associates, L.P. - Affordable Housing Operating Subsidy - Not to Exceed $5,980,012 | Resolution | Passed | Resolution approving and authorizing the Mayor and the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute a grant agreement with 180 Jones Associates, L.P. in the amount of $5,980,012 for a 25-year term to provide operating subsidies for a 100% affordable housing project housing for low-income and formerly homeless households, effective upon approval of this Resolution; approving the form of and authorizing the execution of the grant agreement; and to authorize the Director of MOHCD to enter into amendments or modifications to the grant agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the grant agreement or this Resolution. | | |
Not available
|
Video
|
250732
| 1 | | Amendment to Professional Services Contract Agreement - WCG, Inc. (West Coast Consulting Group) - Software Development of the New Legislative Management System - Board of Supervisors - Not to Exceed $3,190,476 | Motion | Passed | Motion approving the amendment to the Professional Services Contract Agreement with WCG, Inc. (West Coast Consulting Group) for software development services to implement a new, state-of-the art Legislative Management System, to the extent that funds are appropriated for that purpose, to increase the not to exceed amount by $2,000,000 from $1,190,476 to $3,190,476 for an initial term of five years ending on August 31, 2028, with two options to extend the term for five additional years each; and directing the Clerk of the Board to take all necessary administrative action to amend the contract accordingly. | | |
Not available
|
Video
|
250325
| 1 | | Sheriff’s Department Oversight Board - First Quarter Report - Calendar Year 2024 | Resolution | Passed | Resolution accepting the Sheriff’s Department Oversight Board’s First Quarter Report for the calendar year 2024. | | |
Not available
|
Video
|
250326
| 1 | | Sheriff’s Department Oversight Board - Second Quarter Report - Calendar Year 2024 | Resolution | Passed | Resolution accepting the Sheriff’s Department Oversight Board’s Second Quarter Report for the calendar year 2024. | | |
Not available
|
Video
|
250327
| 1 | | Sheriff’s Department Oversight Board - Third Quarter Report - Calendar Year 2024 | Resolution | Passed | Resolution accepting the Sheriff’s Department Oversight Board’s Third Quarter Report for the calendar year 2024. | | |
Not available
|
Video
|
250328
| 1 | | Sheriff’s Department Oversight Board - Fourth Quarter Report - Calendar Year 2024 | Resolution | Passed | Resolution accepting the Sheriff’s Department Oversight Board’s Fourth Quarter Report for the calendar year 2024. | | |
Not available
|
Video
|
250329
| 1 | | Sheriff’s Department Oversight Board - Annual Report - Calendar Year 2024 | Resolution | Passed | Resolution accepting the Sheriff’s Department Oversight Board’s Annual Report for the calendar year 2024. | | |
Not available
|
Video
|
250362
| 1 | | Law Enforcement Equipment Use Policy - 2024 Annual Report | Resolution | Passed | 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
|
Video
|
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 | Passed | 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
|
Video
|
250547
| 1 | | Accept and Expend Grant - Retroactive - Metropolitan Transportation Commission - Parking Management Capital Grant - $200,000 | Resolution | Passed | 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
|
Video
|
250706
| 1 | | Acceptance of Tobacco Settlement Funds - Designation of Authorized Officers | Resolution | Passed | 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
|
Video
|
250735
| 1 | | Hearing - Appeal of Tentative Parcel Map Approval - 1979 Mission Street | Hearing | Filed | Hearing of persons interested in or objecting to the decision of Public Works, dated June 25, 2025, approving a Tentative Parcel Map for a three-lot subdivision at 1979 Mission Street, Assessor’s Parcel Block No. 3553, Lot No. 052. (District 9) (Appellant: Ali Gilmore) (Filed: July 3, 2025) | | |
Not available
|
Video
|
250736
| 1 | | Approving Decision of Public Works and Approving Tentative Parcel Map - 1979 Mission Street | Motion | Passed | Motion approving the decision of Public Works and approving the Tentative Parcel Map for a three-lot subdivision at 1979 Mission Street, Assessor’s Parcel Block No. 3553, Lot No. 052; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1. | | |
Not available
|
Video
|
250737
| 1 | | Conditionally Disapproving Decision of Public Works and Disapproving Tentative Parcel Map - 1979 Mission Street | Motion | Killed | Motion conditionally disapproving the decision of Public Works and disapproving the Tentative Parcel Map for a three-lot subdivision at 1979 Mission Street, Assessor’s Parcel Block No. 3553, Lot No. 052, subject to the Board of Supervisors’ adoption of written findings in support of the disapproval. | | |
Not available
|
Video
|
250738
| 1 | | Preparation of Findings Related to Tentative Parcel Map - 1979 Mission Street | Motion | Killed | Motion directing the Clerk of the Board to prepare findings relating to the Board of Supervisors' decision to disapprove the Tentative Parcel Map for a three-lot subdivision at 1979 Mission Street, Assessor’s Parcel Block No. 3553, Lot No. 052. | | |
Not available
|
Video
|
250191
| 2 | | Planning and Building Codes - Amnesty for Properties in the Department of Building Inspection’s Internal Quality Control Audit | Ordinance | Final Passage, Consent | Ordinance amending the Planning Code to: create a time-limited amnesty program for properties listed on the Department of Building Inspection’s Internal Quality Control Audit and subject to a Notice of Violation; consider those properties as noncomplying structures and nonconforming uses following certification; and waive fees and penalties associated with the Planning Department’s review of requests for amnesty, and refund any fees and penalties already paid by amnesty projects; amending the Building Code to: require certification of existing conditions for amnesty projects; prohibit expansion or intensification of non-complying amnesty structures; create a streamlined process for reviewing amnesty project applications; and waive fees associated with amnesty projects, and refund any fees and penalties already paid by amnesty projects; 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 necessity an | | |
Not available
|
Video
|
240796
| 3 | | Administrative Code - Ban on Automated Rent-Setting | Ordinance | Final Passage, Consent | Ordinance amending the Administrative Code to authorize tenant’s rights organizations to enforce the prohibition against landlords’ use of algorithmic devices to set rents or manage occupancy levels for residential dwelling units located in San Francisco. | | |
Not available
|
Video
|
240803
| 3 | | Planning, Building Codes - Unauthorized and Rent-Controlled Dwelling Units | Ordinance | Final Passage, Consent | Ordinance amending the Planning Code to require applicants to disclose the presence of any Unauthorized Dwelling Unit, and require the Planning Department to investigate any Unauthorized Dwelling Unit, upon submittal of a Development Application; require the Planning Department to document when a property is subject to a regulatory agreement subjecting any units on the property to the San Francisco Residential Rent Stabilization and Arbitration Ordinance; and require the Planning Department to inspect properties prior to recommending approval of any loss of a Residential Unit or Unauthorized Dwelling Unit; amending the Building Code to expand the Department of Building Inspection’s Expanded Compliance Control Program to address fraud, bribery, and failure to accurately represent the presence and number of Unauthorized Dwelling Units at properties subject to a permit application; 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, Sectio | | |
Not available
|
Video
|
250702
| 3 | | Building Code - All-Electric Major Renovations | Ordinance | Final Passage, Consent | Ordinance amending the Building Code to require buildings undergoing major renovations to remain or convert to All-Electric Buildings with exceptions for physical and technical infeasibility, commercial food establishments, non-residential-to-residential conversions, buildings with recent major system replacements, and 100% Affordable Housing; 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. | | |
Not available
|
Video
|
250760
| 1 | | Commemorative Plaques - San Francisco Little Italy Honor Walk Expansion | Resolution | Passed | Resolution authorizing the placement of commemorative sidewalk plaques at various locations within and around the North Beach neighborhood, as part of the San Francisco Little Italy Honor Walk to celebrate prominent figures in the Italian-American community. | | |
Not available
|
Video
|
250634
| 2 | | Planning Code - Use Size Limits | Ordinance | Unfinished Business-Final Passage | Ordinance amending the Planning Code to eliminate limits on Non-Residential Use Sizes in the Pacific Avenue Neighborhood Commercial District (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. | | |
Not available
|
Video
|
250634
| 2 | | Planning Code - Use Size Limits | Ordinance | Unfinished Business-Final Passage | Ordinance amending the Planning Code to eliminate limits on Non-Residential Use Sizes in the Pacific Avenue Neighborhood Commercial District (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. | | |
Not available
|
Not available
|
250753
| 2 | | Administrative Code - Food Purchasing for Hospitals and Jails | Ordinance | Unfinished Business-Final Passage | Ordinance amending the Administrative Code to revise the goals and reporting requirements for food purchasing by the Department of Public Health and the Sheriff’s Department for City hospitals and jails; and revising the sunset date such that the program’s standards and reporting requirements will remain in effect until December 31, 2035. | | |
Not available
|
Video
|
250753
| 3 | | Administrative Code - Food Purchasing for Hospitals and Jails | Ordinance | Unfinished Business-Final Passage | Ordinance amending the Administrative Code to revise the goals and reporting requirements for food purchasing by the Department of Public Health and the Sheriff’s Department for City hospitals and jails; and revising the sunset date such that the program’s standards and reporting requirements will remain in effect until December 31, 2035. | | |
Not available
|
Not available
|
250535
| 2 | | Appointment, Children and Families First Commission | Motion | Pending Committee Action | Hearing to consider appointing one member, term ending October 8, 2026, to the Children and Families First Commission. | | |
Not available
|
Not available
|
250586
| 2 | | Appointment, Citizen's Committee on Community Development - Kelly Yun | Motion | Passed | Motion appointing Kelly Yun, term ending February 23, 2026, to the Citizen's Committee on Community Development. | | |
Not available
|
Video
|
250750
| 2 | | Mayoral Appointment, Historic Preservation Commission - Eleanor Cox | Motion | Passed | Motion approving the Mayor’s nomination of Eleanor Cox for appointment to the Historic Preservation Commission, term ending December 31, 2028. | | |
Not available
|
Video
|
250783
| 1 | | Initiating Landmark Designation - The Mint Mall and Hall - 951-957 Mission Street | Resolution | For Immediate Adoption | Resolution initiating a landmark designation under Article 10 of the Planning Code of The Mint Mall and Hall at 951-957 Mission Street at the south side of Mission Street between 5th and 6th Streets. | | |
Not available
|
Not available
|
250786
| 1 | | Pete Escovedo Day - August 2, 2025 | Resolution | Passed | Resolution designating August 2, 2025, as “Pete Escovedo Day” in the City and County of San Francisco; and celebrating the prolific work of the legendary percussionist and visual artist in his 90th year, culminating in the closing ceremony of the exhibit displaying his impact on Bay Area art and culture at the Mission Cultural Center for Latino Arts. | | |
Not available
|
Not available
|
250787
| 1 | | South Asian American Heritage Month - July 18 through August 17, 2025 | Resolution | Passed | Resolution declaring July 18, 2025, through August 17, 2025, as South Asian American Heritage Month in the City and County of San Francisco; and affirming the cultural, religious, and linguistic richness within the South Asian community, and recognizing this pluralism as a source of strength that contributes to San Francisco’s identity as an open, inclusive, and forward-looking city. | | |
Not available
|
Not available
|
250788
| 1 | | National Health Center Week - August 4 through August 8, 2025 | Resolution | Passed | Resolution recognizing the week of August 4 through August 8, 2025, as National Health Center Week in the City and County of San Francisco. | | |
Not available
|
Not available
|
250789
| 1 | | Lady Gaga Day - July 22, 2025 | Resolution | Passed | Resolution declaring July 22, 2025, as Lady Gaga Day in the City and County of San Francisco. | | |
Not available
|
Not available
|
250785
| 1 | | Supporting the Golden State Valkyries Players in Equal Pay Compensation | Resolution | Passed | Resolution supporting the Golden State Valkyries players and their fight for a fair collective bargaining agreement and equal compensation in the Women’s National Basketball Association. | | |
Not available
|
Video
|
250785
| 2 | | Supporting the Golden State Valkyries Players in Equal Pay Compensation | Resolution | Passed | Resolution supporting the Golden State Valkyries players and their fight for a fair collective bargaining agreement and equal compensation in the Women’s National Basketball Association. | | |
Not available
|
Not available
|
250700
| 1 | | Zoning Map - Family Zoning Plan | Ordinance | Pending Committee Action | Ordinance amending the Zoning Map to implement the Family Zoning Plan by: amending the Zoning Use District Maps to: 1) reclassify certain properties currently zoned as various types of Residential to Residential Transit Oriented - Commercial (RTO-C); 2) reclassify properties currently zoned Residential Transit Oriented (RTO) to Residential Transit Oriented - 1 (RTO-1); 3) reclassify certain properties from Residential districts other than RTO to RTO-1; 4) reclassify certain properties currently zoned Neighborhood Commercial (NC) or Public (P) to Community Business (C-2); and 5) reclassify certain properties from Public to Mixed-Use or Neighborhood Commercial Districts; amending the Height and Bulk Map to: 1) reclassify properties in the Family Zoning Plan to R-4 Height and Bulk District; 2) change the height limits on certain lots in the R-4 Height and Bulk District; and 3) designating various parcels to be included in the Non-Contiguous San Francisco Municipal Transportation Agency Sites Special Use District (SFMTA SUD); amending the Local Coastal Program to: 1) reclassify all prope | | |
Not available
|
Not available
|
250701
| 2 | | Planning, Business and Tax Regulations Codes - Family Zoning Plan | Ordinance | Pending Committee Action | Ordinance amending the Planning Code to: 1) create the Housing Choice-San Francisco Program to incent housing development through a local bonus program and by adopting a Housing Sustainability District, 2) modify height and bulk limits to provide for additional capacity in well-resourced neighborhoods, and to allow additional height and bulk for projects using the local bonus program, 3) require only buildings taller than 85 feet in certain Districts to reduce ground level wind currents, 4) make conforming changes to the RH (Residential, House), RM (Residential, Mixed), and RC (Residential-Commercial) District zoning tables to reflect the changes to density controls, and parking requirements made in this Ordinance, 5) create the RTO-C (Residential Transit Oriented-Commercial) District, 6) implement the Metropolitan Transportation Commission’s Transit-Oriented Communities Policy by making changes to parking requirements, minimum residential densities, and minimum office intensities, and requiring maximum dwelling unit sizes, 7) revise off-street parking and curb cut obligations citywi | | |
Not available
|
Not available
|
250802
| 1 | | Public Works and Administrative Codes - Encroachment Permit for the 530 Sansome Mixed-Use Tower and Fire Station 13 Development Project and Public Infrastructure Acceptance | Ordinance | Pending Committee Action | Ordinance approving a major encroachment permit for EQX Jackson SQ Holdco LLC to occupy portions of Merchant Street between Sansome and Battery Streets adjacent to 425 Washington Street, 439-445 Washington Street, and 530 Sansome Street (Assessor’s Parcel Block No. 0206, Lot Nos. 013, 014, and 017) for the purpose of installing and maintaining decorative roadway and sidewalk paving, tabletop crosswalks, overhead string lighting, various pedestrian- and bike-oriented improvements, other non-standard infrastructure, and new street trees; waiving certain requirements under Public Works Code, Sections 724.7 (construction occupancy fee), 786.3 (final review of City departments prior to Public Works hearing), and 806 (street tree removal notice and appeal and replacement at or exceeding requirements), and Administrative Code, Section 1.51 (acceptance of public infrastructure), in connection with Permittee’s implementation of the encroachment permit and project development; delegating to the Public Works Director the authority to accept an irrevocable offer for the public infrastructure in | | |
Not available
|
Not available
|
250803
| 1 | | Hotel and Fire Station Development Incentive 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 Hotel and Fire Station Development Incentive Agreement between the City and County of San Francisco and EQX Jackson SQ Holdco LLC for the 530 Sansome Mixed Use Tower and Fire Station 13 Development Project, related to the development and operation 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; waiving Chapter 21G of the Administrative Code; ratifying past actions and authorizing future actions in furtherance of this Ordinance, as defined herein; and adopting the Board of Supervisors’ findings under the California Environmental Quality Act and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1. | | |
Not available
|
Not available
|
250804
| 1 | | Amended and Restated Conditional Property Exchange Agreement - EQX Jackson SQ Holdco LLC - 530 Sansome Street and 447 Battery Street | Ordinance | Pending Committee Action | Ordinance approving an Amended and Restated Conditional Property Exchange Agreement between the City and County of San Francisco and EQX Jackson SQ Holdco LLC for the exchange of 530 Sansome Street and 447 Battery Street and the construction of a new fire station on 447 Battery Street; affirming exempt surplus property finding declaration; waiving the appraisal requirements of Administrative Code, Chapter 23; ratifying past actions and authorizing future actions in furtherance of this Ordinance, as defined herein; adopting findings under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1. | | |
Not available
|
Not available
|
250805
| 1 | | Building Code - Slope Protection, Commercial Lighting Standards, Rooftop Penthouses, and Driveway and Sidewalk Load Limits | Ordinance | Pending Committee Action | Ordinance amending the Building Code to remove local requirements regarding commercial lighting, rooftop mechanical penthouses, driveway and sidewalk load limits, and the Slope Protection Act; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Not available
|
Not available
|
250806
| 1 | | Health Code - Enhanced Ventilation Requirements for Urban Infill Sensitive Use Developments | Ordinance | Pending Committee Action | Ordinance amending the Health Code to clarify the City’s enhanced ventilation standards by codifying the requirement that all new buildings and major renovations of buildings that contain a sensitive use certify that the building’s ventilation system is capable of maintaining positive pressure; limiting applicability of the City’s enhanced ventilation standard to single family homes, effective January 1, 2026, to align with state law; making findings 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. | | |
Not available
|
Not available
|
250807
| 1 | | Administrative Code - Independent Pharmacy Task Force | Ordinance | Pending Committee Action | Ordinance amending the Administrative Code to establish an Independent Pharmacy Task Force to advise City bodies and officials on expanding the City’s wholesale prescription drug contracts and purchasing capacity, expanding the City’s 340B Drug Pricing Program coverage, creating an independent pharmacy network in the City including the benefits of membership and criteria for joining the network, and revising existing licensing requirements to allow more pharmacies to be members of an independent pharmacy network. | | |
Not available
|
Not available
|
250808
| 1 | | Planning Code - Legacy Businesses in Neighborhood Commercial Districts | Ordinance | Pending Committee Action | Ordinance amending the Planning Code to require conditional use authorization prior to replacing a Legacy Business with a new non-residential use in certain Neighborhood Commercial, Named Neighborhood Commercial, and Neighborhood Commercial Transit Districts, and in the Chinatown Mixed Use Districts; 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 adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302. | | |
Not available
|
Not available
|
250809
| 1 | | Planning Code - Conversion of Medical Cannabis Dispensary Uses to Cannabis Retail Uses | Ordinance | Pending Committee Action | Ordinance amending the Planning Code to establish a process for the conversion of certain Medical Cannabis Dispensaries to Cannabis Retail establishments; 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 public necessity, convenience, and welfare findings pursuant to Planning Code, Section 302. | | |
Not available
|
Not available
|
250810
| 1 | | Building Code - Affordable Housing Projects Administrative Fee Deferral | Ordinance | Pending Committee Action | Ordinance amending the Building Code to allow affordable housing projects and certain other projects to defer payment of certain administrative fees; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Not available
|
Not available
|
250811
| 1 | | Building Code - Building Permit Expiration Timelines | Ordinance | Pending Committee Action | Ordinance amending the Building Code to revise the timing of expiration of certain building permits and building permit applications; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Not available
|
Not available
|
250812
| 1 | | Administrative Code - Artist Housing Certification Program | Ordinance | Pending Committee Action | Ordinance amending the Administrative Code to require the Arts Commission to develop and administer a certification process to identify artists in San Francisco who may be eligible for affordable housing for artists. | | |
Not available
|
Not available
|
250813
| 1 | | Summary Public Service Easement Vacation and Quitclaim - 112 Kensington Way | Ordinance | Pending Committee Action | Ordinance ordering the summary vacation of a public service easement for public utility purposes at 112 Kensington Way; authorizing the City to quitclaim its interest in the vacation area (Assessor’s Parcel Block No. 2923, Lot No. 078) to Kevin Jenkins and Lalitha Chandrasekher for $20,000; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing official acts in connection with this Ordinance, as defined herein. | | |
Not available
|
Not available
|
250814
| 1 | | Planning Code, Zoning Map, Street Vacation - Portions of Moraga and Noriega Avenues and Kensington Way | Ordinance | Pending Committee Action | Ordinance ordering the summary street vacation of City property on unimproved street areas of Moraga and Noriega Avenues; finding the street vacation area is not necessary for the City’s use; reserving easements related to support for the City-owned retaining wall from the street vacation properties and including other conditions to the street vacation; amending the Planning Code and Zoning Map to rezone the City property identified as Assessor’s Parcel Block No. 2042, Lot Nos. 039-041 from P (Public)/OS (Open Space) to RH-2 (Residential Housing Two-family)/40-X, and to rezone parcels on Kensington Way adjacent to Vasquez Avenue shown on Assessor’s Parcel Block No. 2923, Lot Nos. 010A and 024-027 from RH-1(D)/40-X to Public/Open Space; affirming the Planning Commission’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of the Planning Code, Section 101.1 and adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302. | | |
Not available
|
Not available
|
250815
| 1 | | Planning Code - Inclusionary Housing Waiver and Land Dedication in Well-Resourced Neighborhoods | Ordinance | Pending Committee Action | Ordinance amending the Planning Code to allow the City to waive the Inclusionary Housing Fee and other requirements in areas outside of the Priority Equity Geographies Special Use District (SUD) in exchange for a project sponsor’s agreement to subject all units in the project to rent control; and allow projects outside of the Priority Equity Geographies SUD to comply with the Inclusionary Housing Ordinance by dedicating land to the City; 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 public necessity, convenience, and welfare findings under Planning Code, Section 302. | | |
Not available
|
Not available
|
250816
| 1 | | Planning Code - Formula Retail | Ordinance | Pending Committee Action | Ordinance amending the Planning Code to reduce restrictions on Formula Retail uses by 1) modifying the definition of a Formula Retail use; 2) eliminating the Conditional Use Authorization requirement for Formula Retail Accessory Uses, Formula Retail Temporary Uses, and certain changes of use for Formula Retail uses; 3) eliminating the prohibition on changes of use for non-conforming Formula Retail uses; 4) eliminating the requirement for an economic impact study for specified large Formula Retail uses; 5) eliminating the restrictions regarding Formula Retail use concentration in the Upper Market Street Neighborhood Commercial District; 6) allowing one or more Formula Retail Restaurants or Limited Restaurants inside a General Grocery store under a single Conditional Use authorization; and 7) principally permitting Formula Retail uses in spaces larger than 10,000 square feet in the RC (Residential-Commercial) and RTO (Residential Transit Oriented) Districts; and 8) to eliminate use size limits for Retail Sales and Service uses, other than Gyms, in the Potrero Center Mixed-Use Special U | | |
Not available
|
Not available
|
250817
| 1 | | Public Works Code - Public Works Graffiti Abatement Program | Ordinance | Pending Committee Action | Ordinance amending the Public Works Code to authorize Public Works to perform graffiti abatement on private properties in commercial areas at no cost to property owners, solely at property owners’ request and upon property owners’ authorization and property owners’ waiver of claims associated with the graffiti abatement; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Not available
|
Not available
|
250820
| 1 | | Street Vacation and Interdepartmental Property Transfer - Portions of Hudson Avenue and Hunters Point Boulevard - 900 Innes Avenue Park Project | Ordinance | Pending Committee Action | Ordinance ordering the street vacation of a portion of Hudson Avenue, adjacent to Assessor’s Parcel Block No. 4629A, Lot Nos. 010 and 011, and Assessor’s Parcel Block No. 4646, Lot No. 022, and a portion of Hunters Point Boulevard adjacent to Assessor’s Parcel Block No. 4629A, Lot Nos. 011 and 012, to facilitate the development of the 900 Innes Avenue (India Basin) Park project; waiving the requirements of Administrative Code, Chapter 23 and approving the interdepartmental transfer of the street vacation area from Public Works to the Recreation and Park Department; authorizing official acts in connection with this Ordinance; adopting findings under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1. | | |
Not available
|
Not available
|
250823
| 1 | | Planning Code, Zoning Map - 1236 Carroll Avenue | Ordinance | Pending Committee Action | Ordinance amending the Zoning Map of the Planning Code to change the zoning use district designation of Assessor’s Parcel Block No. 4877, Lot Nos. 001, 002, 003, and 004, and Assessor’s Parcel Block No. 4852, Lot Nos. 002, 003, 004, 005, 006, 007, 008, 009, 010, 011, 012, 013, 014, 015, 016, 017, 018, 019, 020, 021, and 022, the full width of Bancroft Avenue between Griffith Street and Hawes Street, and the full widths of Griffith Street and Hawes Street between Carroll Avenue and Armstrong Avenue, collectively known as 1236 Carroll Avenue, from Production, Distribution and Repair District-2 (PDR-2) to Public (P); changing the height and bulk district designation of the aforementioned parcels and Assessor’s Parcel Block No. 4852, Lot No. 001 from 40-X to 90-X; 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; and making public necessity, convenience, and welfare findings under Planning Code, Section 302. | | |
Not available
|
Not available
|
250824
| 1 | | Street Vacation Order and Interdepartmental Property Transfer - 1236 Carroll Avenue - Fire Department Fire Training Facility | Ordinance | Pending Committee Action | Ordinance ordering the vacation of portions of Hawes Street, Griffith Street, and Bancroft Avenue for the development of the San Francisco Fire Department Training Facility at 1236 Carroll Avenue; reserving public utility and access rights in favor of the City and easement rights for existing PG&E overhead electrical facilities; approving the interdepartmental transfer of the street vacation area from Public Works to the Fire Department; authorizing official acts in connection with this Ordinance; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1. | | |
Not available
|
Not available
|
250825
| 1 | | Real Property Lease - STEEL ARC, LLC - 8 Boardman Place - Annual Base Rent of $144,000 | Resolution | Scheduled for Committee Hearing | Resolution approving and authorizing the Director of Property, on behalf of the City and County of San Francisco (“City”), to lease 4,009 square feet of real property for the Public Defender’s Office, located at 8 Boardman Place, for a five year term with two five-year options to extend at 95% of fair market value, at an annual base rent of $144,000 ($84,000 in the first year of the lease term), from STEEL ARC, LLC, a California limited liability corporation, effective upon approval of this Resolution and the lease term to commence upon completion of tenant improvements, rent payments will begin three months after lease commencement; and to authorize the Director of Property to enter into any additions, amendments or other modifications to the lease that do not otherwise materially increase the obligation or liabilities of the City to effectuate the purposes of the Lease or this Resolution. | | |
Not available
|
Not available
|
250826
| 1 | | Real Property Lease - NPU, Inc., a California Corporation - Old United States Mint - Participation Rent of 10% of Gross Monthly Revenue | Resolution | Scheduled for Committee Hearing | Resolution authorizing and approving the Director of Property to execute a Lease Agreement for a term of five years with three five-year options to extend, to commence upon approval of this Resolution through July 31, 2029 with NPU, Inc. for the continued use of the Old Mint located at 88 5th Street, paying as participation rent, 10% of the gross monthly revenue generated from their use of the Old Mint; and authorizing the Director of Property to execute any amendments or modifications to the Lease including exercising options to extend the agreement term, make certain modifications and take certain actions that do not materially increase the obligations or liabilities to the City, and do not material decrease the benefits to the City and are necessary to effectuate the purposes of the Lease or this Resolution. | | |
Not available
|
Not available
|
250827
| 1 | | Agreement - Solaris Bus US, Inc. - Purchase of Battery-Electric Buses - Anticipated Expenditure of $10,819,849 | Resolution | Scheduled for Committee Hearing | Resolution approving an agreement with Solaris Bus US, Inc., to procure three 40-ft and three 60-ft battery-electric transit buses from Solaris Bus US, Inc., along with associated spare parts, special tools, manuals, and training through assigned options established under a procurement conducted by King County Metro, which requires anticipated expenditures of $10,819,849 which includes: a contract for an amount not to exceed $9,964,706 and a term until December 19, 2027, effective upon approval of this Resolution, with options to extend it to December 19, 2029, and responsibility for the payment of an estimated $855,143 in taxes; and to authorize the Acting Director of Transportation to enter into amendments or modifications to the contract that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract or this Resolution. | | |
Not available
|
Not available
|
250828
| 1 | | Multifamily Housing Revenue Note - Balboa Lee Avenue, L.P. - Balboa Reservoir - Building E - Expected to be 505 Mayor Edwin M. Lee Avenue (Formerly Known as 11 Frida Kahlo Way) - Not to Exceed $84,116,000 | Resolution | Scheduled for Committee Hearing | Resolution approving for purposes of the Internal Revenue Code of 1986, as amended, authorizing the execution and delivery of a multifamily housing revenue note in one or more series in an aggregate principal amount not to exceed $84,116,000 for the purpose of providing financing for the construction of a 127-unit (plus one manager’s unit) multifamily rental housing project expected to be located at 505 Mayor Edwin M. Lee Avenue (formerly known as 11 Frida Kahlo Way) (Assessor’s Parcel Block No: 3180-202), known as “Balboa Reservoir - Building E”; approving the form of and authorizing the execution of a funding loan agreement, providing the terms and conditions of the loan from the funding lender to the City, and the execution and delivery of the note; approving the form of and authorizing the execution of a project loan agreement providing the terms and conditions of the loan from the City to Balboa Lee Avenue, L.P. (the “Borrower”); approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; authorizing the collection of c | | |
Not available
|
Not available
|
250829
| 1 | | Loan Agreement - BHC Balboa Builders, LLC - Balboa Reservoir - Infrastructure Improvements - Not to Exceed $56,425,904 | Resolution | Scheduled for Committee Hearing | Resolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development to execute an Amended and Restated Loan Agreement with BHC Balboa Builders, LLC, a California limited liability company, for a total loan amount not to exceed $56,425,904 to finance the first phase of infrastructure improvements related to the revitalization and master development of an approximately 17.6-acre site with various public benefits including affordable housing, commonly known as the Balboa Reservoir Project; adopting findings that the loan agreement is consistent with the adopted Mitigation Monitoring and Reporting Program under the California Environmental Quality Act, the General Plan, and the priority policies of Planning Code, Section 101.1; and to authorize the Director of MOHCD or his designee to enter into amendments or modifications to the Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Agreement or this Resolution. | | |
Not available
|
Not available
|
250830
| 1 | | Lease and Amended and Restated Loan Agreement - Balboa Lee Avenue, L.P. - Balboa Reservoir Building E - 100% Affordable Housing - $15,000 Annual Base Rent - Not to Exceed $36,000,000 | Resolution | Scheduled for Committee Hearing | Resolution approving and authorizing the Director of Property and the Mayor’s Office of Housing and Community Development (“MOHCD”) to enter into a Ground Lease for Real Property owned by the City and located at 11 Frida Kahlo Way (“Property”) with Balboa Lee Avenue, L.P. (“Developer”) for a lease term of 75 years and one 24-year option to extend and an annual base rent of $15,000 (“Ground Lease”) in order to construct a 100% affordable, 127-unit multifamily rental housing development affordable to very-low and low-income households, plus one manager’s unit; approving and authorizing an Amended and Restated Loan Agreement in an amount not to exceed $36,000,000 for a minimum loan term of 57 years (“Loan Agreement”) to finance the development and construction of the Project; adopting findings that the Project and proposed transactions are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing the Director of Property and/or the Director of MOHCD to execute the Ground Lease, Loan Agreement, and make certain modifications to suc | | |
Not available
|
Not available
|
250831
| 1 | | Master Encroachment Permit - Potrero HOPE SF | Resolution | Pending Committee Action | Resolution granting revocable permission under Public Works Code, Sections 786 et seq. to Bridge-Potrero Community Associates LLC to maintain encroachments in the public right-of-way, including but not limited to custom paving materials, benches, landscaping, irrigation, drainage facilities, walkways, and retaining walls; delegating authority to the Public Works Director to assign responsibility for sidewalk maintenance and liability to various entities; adopting environmental findings 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 to authorize the Public Works Director to enter into amendments or modifications to the Permit that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Permit or this Resolution. | | |
Not available
|
Not available
|
250832
| 1 | | Accept and Expend Grant - Union Square Alliance - Union Square Plaza - $300,000 | Resolution | Pending Committee Action | Resolution authorizing the Recreation and Park Department to accept an in-kind grant from the Union Square Alliance valued at approximately $300,000 for sound system improvements at the Union Square Plaza stage, effective upon approval of this Resolution through notice of substantial completion. | | |
Not available
|
Not available
|
250857
| 1 | | Initiating Landmark Designation - Kong Chow Temple - 855 Stockton Street | Resolution | For Immediate Adoption | Resolution initiating a landmark designation under Article 10 of the Planning Code for the Kong Chow Benevolent Association and Kong Chow Temple, located at 855 Stockton Street. | | |
Not available
|
Not available
|
250833
| 1 | | Condemning President Trump's Executive Order Criminalizing Homelessness and Poverty | Resolution | Pending Committee Action | Resolution condemning President Trump's Executive Order “Ending Crime and Disorder on America’s Streets” criminalizing mental health and substance use disorders, homelessness, and poverty, and defund evidence-based solutions. | | |
Not available
|
Not available
|
250859
| 1 | | Protect Temporary Protected Status for All Recipients | Resolution | For Immediate Adoption | Resolution to uphold San Francisco’s values and support for residents with Temporary Protected Status (TPS), recognizing their invaluable contributions to our community, and urging the California federal delegation to urge the United States Congress to establish a permanent pathway for TPS holders. | | |
Not available
|
Not available
|
250834
| 1 | | Commemorative Street Name Designation - “Jim Marshall Way” - 16th Street between Noe Street and Castro Street | Resolution | Pending Committee Action | Resolution adding the Commemorative Street Name “Jim Marshall Way” on 16th Street between Noe Street and Castro Street, in recognition of his contributions to capturing the cultural and music history of San Francisco. | | |
Not available
|
Not available
|
250835
| 1 | | Initiating Landmark Designation - Firehouse : Hose Company No. 30 | Resolution | Pending Committee Action | Resolution initiating a landmark designation under Article 10 of the Planning Code for Firehouse : Hose Company No. 30, located at 1757 Waller Street, Assessor’s Parcel Block No. 1250, Lot No. 029. | | |
Not available
|
Not available
|
250836
| 1 | | Initiating Landmark Designation - Maud’s | Resolution | Pending Committee Action | Resolution initiating a landmark designation under Article 10 of the Planning Code for Maud’s, 929-941 Cole Street, Assessor’s Parcel Block No. 1272, Lot No. 003. | | |
Not available
|
Not available
|
250837
| 1 | | Initiating Landmark Designation - St. Matthew's Church | Resolution | Pending Committee Action | Resolution initiating a landmark designation under Article 10 of the Planning Code for St. Matthew’s Church, located at 3281-16th Street, Assessor’s Parcel Block No. 3567, Lot No. 034. | | |
Not available
|
Not available
|
250838
| 1 | | Initiating Landmark Designation - St. Nicholas Cathedral | Resolution | Pending Committee Action | Resolution initiating a landmark designation under Article 10 of the Planning Code for St. Nicholas Cathedral, 2005 15th Street, Assessor’s Parcel Block No. 3558, Lot No. 074. | | |
Not available
|
Not available
|
250839
| 1 | | Initiating Landmark Designation - St. Paul's Church | Resolution | Pending Committee Action | Resolution initiating a landmark designation under Article 10 of the Planning Code for St. Paul's Church, located at 1660 Church Street, Assessor’s Parcel Block No. 6619, Lot No. 001. | | |
Not available
|
Not available
|
250840
| 1 | | Initiating Landmark Designation - 102 Guerrero Street | Resolution | Pending Committee Action | Resolution initiating a landmark designation under Article 10 of the Planning Code for 102 Guerrero Street, Assessor’s Parcel Block No. 3534, Lot No. 068. | | |
Not available
|
Not available
|
250841
| 1 | | Initiating Landmark Designation - Bank of Italy Branch Building | Resolution | Pending Committee Action | Resolution initiating a landmark designation under Article 10 of the Planning Code for Bank of Italy Branch Building, located at 400-410 Castro Street, Assessor’s Parcel Block No. 2647 Lot No. 035. | | |
Not available
|
Not available
|
250842
| 1 | | Initiating Landmark Designation - Bob Ross House | Resolution | Pending Committee Action | Resolution initiating a landmark designation under Article 10 of the Planning Code for the Bob Ross House, 4200 20th Street, Assessor’s Parcel Block No. 2696 Lot No. 014A. | | |
Not available
|
Not available
|
250843
| 1 | | Initiating Landmark Designation - Castro Rock Steam Baths | Resolution | Pending Committee Action | Resolution initiating a landmark designation under Article 10 of the Planning Code for the Castro Rock Steam Baths, located at 578-582 Castro Street, Assessor’s Parcel Block No. 2695, Lot No. 013. | | |
Not available
|
Not available
|
250844
| 1 | | Initiating Landmark Designation - San Francisco AIDS Foundation | Resolution | Pending Committee Action | Resolution initiating a landmark designation under Article 10 of the Planning Code for the San Francisco AIDS Foundation, 514-520 Castro Street, Assessor’s Parcel Block No. 2695, Lot No. 002. | | |
Not available
|
Not available
|
250845
| 1 | | Initiating Landmark Designation - Full Moon Coffeehouse | Resolution | Pending Committee Action | Resolution initiating a landmark designation under Article 10 of the Planning Code for the Full Moon Coffeehouse, located at 4416-18th Street, Assessor’s Parcel Block No. 2650, Lot No. 017. | | |
Not available
|
Not available
|
250846
| 1 | | Initiating Landmark Designation - Most Holy Redeemer Church Complex | Resolution | Pending Committee Action | Resolution initiating a landmark designation under Article 10 of the Planning Code for the Most Holy Redeemer Church Complex, consisting of 110 Diamond Street (Church), 100 Diamond Street (Rectory), 115 Diamond Street (Convent), 117 Diamond Street (School); Assessor’s Parcel Block No. 2693, Lot No. 002 (Church), Assessor’s Parcel Block No. 2693, Lot No. 001 (Rectory), Assessor’s Parcel Block No. 2694, Lot No. 033 (Convent), Assessor’s Parcel Block No. 2694, Lot No. 028 (School). | | |
Not available
|
Not available
|
250847
| 1 | | Initiating Landmark Designation - Sha’ar Zahav (Historic Location) | Resolution | Pending Committee Action | Resolution initiating a landmark designation under Article 10 of the Planning Code for Sha’ar Zahav (Historic Location), located at 220 Danvers Street, Assessor’s Parcel Block No. 2702, Lot No. 019. | | |
Not available
|
Not available
|
250848
| 1 | | Initiating Landmark Designation - 361 San Jose Avenue | Resolution | Pending Committee Action | Resolution initiating a landmark designation under Article 10 of the Planning Code for 361 San Jose Avenue, Assessor’s Parcel Block No. 6531, Lot No. 021A. | | |
Not available
|
Not available
|
250849
| 1 | | Initiating Landmark Designation - Chautauqua House | Resolution | Pending Committee Action | Resolution initiating a landmark designation under Article 10 of the Planning Code for The Chautauqua House, located at 1451 Masonic Avenue, Assessor’s Parcel Block No. 1270, Lot No. 002. | | |
Not available
|
Not available
|
250850
| 1 | | Initiating Landmark Designation - Engine Company No.13 | Resolution | Pending Committee Action | Resolution initiating a landmark designation under Article 10 of the Planning Code for Engine Company No.13, 1458 Valenica Street, Assessor’s Parcel Block No. 6531, Lot No. 011. | | |
Not available
|
Not available
|
250851
| 1 | | San Francisco Street Safety Act | Resolution | Pending Committee Action | Resolution urging a preventative, interagency, and data-driven approach to ending severe and fatal traffic crashes by designing and enforcing safer streets for all San Franciscans, with a particular focus on protecting children, seniors, and other vulnerable populations. | | |
Not available
|
Not available
|
250852
| 1 | | National Service Dog Month - September 2025 | Resolution | For Immediate Adoption | Resolution declaring the month of September 2025 as National Service Dog Month in the City and County of San Francisco. | | |
Not available
|
Not available
|
250818
| 1 | | Resolution of Intent - Street Vacation - India Basin Park Project | Resolution | Pending Committee Action | Resolution declaring the intention of the Board of Supervisors to vacate a portion of Hudson Avenue and a portion of Hunters Point Boulevard to facilitate the development of the 900 Innes Avenue (India Basin) Park project; and setting a hearing date, for all persons interested in the proposed vacation of said street areas. | | |
Not available
|
Not available
|
250821
| 1 | | Resolution of Intent - Street Vacation - 1236 Carroll Avenue | Resolution | Pending Committee Action | Resolution declaring the intention of the Board of Supervisors to vacate portions of Hawes Street, Griffith Street, and Bancroft Avenue for the development of the Fire Department Training Facility at 1236 Carroll Avenue and setting a hearing date for all persons interested in the proposed vacation of said street areas. | | |
Not available
|
Not available
|
250853
| 1 | | Lease Amendment - YMCA SF - Building 49 - 701 Illinois Street - Crane Cove Park - Rent Credit $156,000 | Resolution | Pending Committee Action | Resolution approving and authorizing the execution, delivery, and performance of the First Amendment to Port Lease No. 17134 for Building 49, located at 701 Illinois Street within Crane Cove Park between the Port of San Francisco and the Young Men’s Christian Association of San Francisco (YMCA SF) to eliminate the provision which would reduce by $6,000 the amount of rent credits that are intended to offset operation and maintenance costs associated with the public restrooms; and provide $150,000 in new rent credits to partially offset unexpected costs related to improving the structural condition of Building 49, effective upon the later of Port’s execution of the First Amendment or October 1, 2025; and authorizing the Executive Director of the Port to enter into any additions, amendments or other modifications that do not materially increase obligations or liabilities of the City or Port and are necessary or advisable to complete the transactions which this Resolution contemplates and effectuate the purpose and intent of this Resolution. | | |
Not available
|
Not available
|
250855
| 1 | | Black Business Month - August 2025 | Resolution | For Immediate Adoption | Resolution urging the City and County of San Francisco to declare the month of August as Black Business Month, and to recognize the 22nd Annual National Black Business Month beginning on August 1, 2025. | | |
Not available
|
Not available
|
250795
| 1 | | Mayoral Appointment, Entertainment Commission - Jordan Wilson | Motion | Pending Committee Action | Motion approving/rejecting the Mayor’s nomination for appointment of Jordan Wilson to the Entertainment Commission, for a term ending July 1, 2029. | | |
Not available
|
Not available
|
250796
| 1 | | Mayoral Reappointment, Homelessness Oversight Commission - Sharky Laguana | Motion | Pending Committee Action | Motion approving/rejecting the Mayor’s nomination for the reappointment of Sharky Laguana to the Homelessness Oversight Commission, term ending May 1, 2029. | | |
Not available
|
Not available
|
250856
| 1 | | Hearing - Nonprofit Monitoring | Hearing | Pending Committee Action | Hearing to receive an update on the City's nonprofit monitoring program, including the findings and planned improvements described in the Citywide Nonprofit Monitoring and Capacity Building Program Fiscal Year 2023-2024 Annual Report; requesting the City Services Auditor and City Performance Division of the City Controller to report. | | |
Not available
|
Not available
|
250630
| 2 | | Various Codes - Streamlining Reporting Requirements and Procedures, Removing Obsolete Programs and Requirements, and Other Code Cleanup | Ordinance | Pending Committee Action | Ordinance amending the Administrative, Environment, Health, Labor and Employment, Park, Planning, Police, Public Works, Subdivision, Transportation, and Building Inspection Commission Codes to modify numerous reporting requirements, including those related to 1) value of City-owned parcels, 2) code enforcement violations, 3) updates to nutrition standards and guidelines, 4) rental of City vehicles, 5) revenue recovery for damage to City property, 6) representations of women on City property, 7) the Commission on Disability and Aging, 8) meetings of the State Legislation Committee, 9) the City records center, 10) claims to the Bureau of Delinquent Revenue Collection, 11) the District Attorney State Forfeiture Fund, 12) the Food Empowerment Market Fund, 13) the Infant and Toddler Early Learning Scholarship Fund, 14) the Low Carbon Fuel Standard Credits Sales Fund, 15) the Mayor’s Home Ownership Assistance Loan Fund, 16) the Mayor’s Housing Programs Fees Fund, 17) the Public Health Environment Enforcement Fund, 18) Proposition 1B Local Street and Road Improvement Funds, 19) the Communit | | |
Not available
|
Not available
|
250764
| 1 | | General Plan - 530 Sansome Street and Fire Station 13 Development Project | Ordinance | Pending Committee Action | Ordinance amending the General Plan to revise the Urban Design Element, Downtown Area Plan, and Land Use Index to facilitate the 530 Sansome Street and Fire Station 13 Development Project; adopting findings 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 under Planning Code, Section 340. | | |
Not available
|
Not available
|
250765
| 1 | | Settlement of Lawsuit - Jane Gazzola - $128,000 | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing settlement of the lawsuit filed by Jane Gazzola against the City and County of San Francisco for $128,000; the lawsuit was filed on December 1, 2023, in San Francisco Superior Court, Case No. CGC-23-610773; entitled Jane Gazzola v. City and County of San Francisco, et al; the lawsuit involves an alleged personal injury on a City sidewalk. | | |
Not available
|
Not available
|
250766
| 1 | | Settlement of Lawsuit - Keith Baraka - $160,000 | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing settlement of two lawsuits filed by Keith Baraka against the City and County of San Francisco for $160,000; the first lawsuit was filed on November 20, 2020, in San Francisco Superior Court, Case No. CGC-20-587897; entitled Keith Baraka v. City and County of San Francisco; the first lawsuit involves an employment dispute; the second lawsuit was filed on June 13, 2024, in San Francisco Superior Court, Case No. CGC-24-615403; entitled Keith Baraka v. City and County of San Francisco; the second lawsuit involves an employment dispute. | | |
Not available
|
Not available
|
250767
| 1 | | Settlement of Lawsuit - Coalition on Homelessness - $2,828,000 | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing settlement of the lawsuit filed by Coalition On Homelessness against the City and County of San Francisco for $2,828,000 and non-monetary terms; the lawsuit was filed on September 27, 2022, in the United States District Court for the Northern District of California, Case No. 4:22-cv-05502-DMR; entitled Coalition on Homelessness, et al. v. City and County of San Francisco, et al.; the lawsuit involves Plaintiff’s allegation that the City unlawfully seizes property of persons experiencing homelessness without adequate advanced notice, discards property the City should store under the terms of the City’s “bag and tag” policy, and fails to store property of persons experiencing homelessness in a way that allows retrieval of the property. | | |
Not available
|
Not available
|
250768
| 1 | | Settlement of Lawsuit - Richard S. Sackler, et al. - City to Receive $8,000,000 to $12,000,000 Over 15 Years | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing the partial settlement of the lawsuit filed on behalf of the City and County of San Francisco and the People of the State of California against, inter alia, Richard S. Sackler, Jonathan D. Sackler, Mortimer D.A. Sackler, Kathe A. Sackler, Ilene Sackler Lefcourt, Beverly Sackler, Theresa Sackler, David A. Sackler, Trust for the Benefit of Members of the Raymond Sackler Family (collectively, “Sacklers”) for abatement funds in the range of $8,000,000 to $12,000,000 to be paid over 15 years; the lawsuit was filed on December 18, 2018, in the United States District Court for the Northern District of California, Case No. 3:18-cv-7591-CRB-JSC; entitled The City and County of San Francisco and the People of the State of California v. Purdue Pharma L.P., Richard S. Sackler, Jonathan D. Sackler, Mortimer D.A. Sackler, Kathe A. Sackler, Ilene Sackler Lefcourt, Beverly Sackler, Theresa Sackler, David A. Sackler, Trust for the Benefit of Members of the Raymond Sackler Family, Rhodes Pharmaceuticals L.P., Cephalon, Inc., Teva Pharmaceutical Industries Ltd., Teva Pharmaceutica | | |
Not available
|
Not available
|
250769
| 1 | | Settlement of Lawsuit - AT&T Corporation and Pacific Bell Telephone Company - City to Receive $15,400,000 | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing settlement of the lawsuit filed by the City and County of San Francisco ex rel. Roger Schneider against AT&T Corp. and Pacific Bell Telephone Company (collectively, “AT&T”) for $15,400,000; the lawsuit was filed on January 29, 2020, in San Francisco Superior Court, Case No. CGC-20-582552; entitled City and County of San Francisco ex rel. Roger Schneider v. AT&T Corporation, et al.; the lawsuit involves allegations that AT&T and other telecommunications companies knowingly under-collected and under-remitted amounts due under the Access Line Tax Ordinance in violation of the California False Claims Act; other material terms of the settlement are that AT&T will collect and remit access line taxes in a certain manner in the future absent a material change in the law. | | |
Not available
|
Not available
|
250778
| 1 | | Settlement of Lawsuit - U.S. Telepacific Corp., dba TPx Communications - City to Receive $3,660,000 | Ordinance | Scheduled for Committee Hearing | Ordinance authorizing settlement of the lawsuit filed by the City and County of San Francisco ex rel. Roger Schneider against U.S. Telepacific Corp., dba TPx Communications (“TPx”) for $3,660,000; the lawsuit was filed on January 29, 2020, in San Francisco Superior Court, Case No. CGC-20-582552; entitled City and County of San Francisco ex rel. Roger Schneider v. AT&T Corporation, et al.; the lawsuit involves allegations that TPx and other telecommunications companies knowingly under-collected and under-remitted amounts due under the Access Line Tax Ordinance in violation of the California False Claims Act; other material terms of the settlement are that TPx will collect and remit access line taxes in a certain manner in the future absent a material change in the law. | | |
Not available
|
Not available
|
250770
| 1 | | Settlement of Unlitigated Claim - Farmers Insurance Exchange - $101,435 | Resolution | Scheduled for Committee Hearing | Resolution approving the settlement of the unlitigated claim filed by Farmers Insurance Exchange against the City and County of San Francisco for $101,435; the claim was filed on December 11, 2024; the claim involves property damage arising from flooding alleged to be caused by a water main rupture. | | |
Not available
|
Not available
|
250771
| 1 | | Settlement of Unlitigated Claim - Hamza Alaudi - $90,000 | Resolution | Scheduled for Committee Hearing | Resolution approving the settlement of the unlitigated claim filed by Hamza Alaudi against the City and County of San Francisco for $90,000; the claim was filed on November 7, 2024; the claim involves property damage arising from flooding alleged to be caused by a water main rupture. | | |
Not available
|
Not available
|
250772
| 1 | | Settlement of Grievance - Service Employees International Union, Local 1021 - $773,113.15 | Resolution | Scheduled for Committee Hearing | Resolution approving the settlement of a grievance filed by Service Employees International Union, Local 1021 against the City and County of San Francisco for $773,113.15; the grievance was filed on February 18, 2022; the grievance involves an employment dispute under the Memorandum of Understanding. | | |
Not available
|
Not available
|
250773
| 1 | | Airport Professional Services Agreement - AGS, Inc. - Project Management Support Services - International Terminal Building Phase 2 Project - Not to Exceed $12,500,000 | Resolution | Pending Committee Action | Resolution approving Modification No. 5 to Airport Contract No. 11365.41, Project Management Support Services for the San Francisco International Airport, International Terminal Building Phase 2 Project, with AGS, Inc., to increase the Contract amount by $2,850,000 for a total not to exceed the amount of $12,500,000 and extend the Contract term for services by 187 days from June 27, 2026, for a total term of June 16, 2020, through December 31, 2026, pursuant to Charter, Section 9.118(b). | | |
Not available
|
Not available
|
250774
| 1 | | Airport Professional Services Agreement - WCME JV - Project Management Support Services for the Terminal 3 West Modernization Project - Further Modifications Not to Exceed $126,000,000 | Resolution | Pending Committee Action | Resolution approving Modification No. 15 to Airport Contract No. 10071.41, Project Management Support Services for the Terminal 3 West Modernization Project, with WCME JV, to increase the Contract amount by $76,000,000 for a new not to exceed amount of $126,000,000 and extend the Contract for services for an additional five years from December 31, 2025, for a total term of April 12, 2016 through December 12, 2030, pursuant to Charter, Section 9.118(b). | | |
Not available
|
Not available
|
250775
| 1 | | Memorandum of Agreement - City of Daly City - Vista Grande Drainage Basin Improvement Project - Not to Exceed $35,000,000 | Resolution | Pending Committee Action | Resolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission to execute, on behalf of the City and County of San Francisco, a Memorandum of Agreement with the City of Daly City for the funding, construction, and operation of the Vista Grande Drainage Basin Improvement Project, with a duration of five years starting August 4, 2025, through August 31, 2030, pursuant to Section 9.118 of the Charter. | | |
Not available
|
Not available
|
250776
| 1 | | Agreement - Retroactive - California Department of State Hospitals - Felony Incompetent to Stand Trial Mental Health Diversion Program - Anticipated Revenue to the City $15,060,000 | Resolution | Scheduled for Committee Hearing | Resolution retroactively authorizing the San Francisco Department of Public Health (DPH) to enter into an agreement with the California Department of State Hospitals, to provide funding for the Felony Incompetent to Stand Trial (IST) Mental Health Diversion Program for individuals found incompetent to stand trial for a term of five years from July 1, 2025, through June 30, 2030, having anticipated revenue of $15,060,000; and authorizing 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. | | |
Not available
|
Not available
|
250777
| 1 | | Agreement - Good Guard Security - Unarmed Security Guard Services - Not to Exceed $18,000,000 | Resolution | Pending Committee Action | Resolution approving the agreement between City, acting by and through, the Department of Public Health (DPH), and Good Guard Security, to provide unarmed security services, for a total term of October 1, 2025, through September 30, 2028, for a total not to exceed amount of $18,000,000; 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. | | |
Not available
|
Not available
|