Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/11/2025 2:00 PM Minutes status: Final Draft  
Meeting location: Legislative Chamber, Room 250 City Hall, 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
250221 1 Formal Policy Discussions - March 11, 2025HearingFiledPursuant to Charter, Sections 2.103 and 3.100(7), and Administrative Code, Section 2.11, the Mayor shall discuss eligible topics submitted from the Supervisors. The Mayor may address the Board initially for up to five minutes. Discussion shall not exceed two minutes per question or answer. The following topic was noticed on the agenda representing District 9: 1. Displacement effects into the Mission and the comprehensive strategy to address the drug crisis.HEARD AND FILED  Action details Video Video
250004 1 Settlement of Lawsuit - Vincent Keith Bell - $825,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Vincent Keith Bell against the City and County of San Francisco for $825,000; the lawsuit was filed on February 26, 2018, in United States District Court, Case No. 18-cv-01245-SI; entitled Vincent Keith Bell v. City and County of San Francisco, et al.; the lawsuit involves alleged civil rights violations.FINALLY PASSEDPass Action details Not available
250005 1 Settlement of Lawsuit - Javier Grajeda - $30,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Javier Grajeda against the City and County of San Francisco for $30,000; the lawsuit was filed on April 6, 2021, in San Francisco, Case No. CGC-21-590836; entitled Javier Grajeda v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from vehicle collision and an associated workers’ compensation lien.FINALLY PASSEDPass Action details Not available
250006 1 Settlement of Lawsuit - Marvella Branner - $110,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Marvella Branner against the City and County of San Francisco for $110,000; the lawsuit was filed on January 25, 2023, in San Francisco Superior Court, Case No. CGC-23-604225; entitled Marvella Branner v. City and County of San Francisco; the lawsuit involves an alleged personal injury on a City sidewalk.FINALLY PASSEDPass Action details Not available
250007 1 Settlement of Lawsuit - Matthew Gyves - $500,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Matthew Gyves against the City and County of San Francisco for $500,000; the lawsuit was filed on November 2, 2023, in San Francisco Superior Court, Case No. CGC-23-610147; entitled Matthew Gyves v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury arising from an incident on April 3, 2023, in which Mr. Gyves sustained significant injuries when he was thrown from his bike after hitting a pothole on 15th Street in San Francisco.FINALLY PASSEDPass Action details Not available
250008 1 Settlement of Lawsuit - John Pugh - $60,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by John Pugh against the City and County of San Francisco for $60,000; the lawsuit was filed on December 22, 2022, in San Francisco Superior Court, Case No. CGC-22-603655; entitled John Pugh v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a vehicle collision.FINALLY PASSEDPass Action details Not available
250009 1 Settlement of Lawsuit - Latoya Starks and Sanvada Kitcher - $2,880,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Latoya Starks and Sanvada Kitcher against the City and County of San Francisco for $2,880,000; the lawsuit was filed on December 8, 2021, in United States District Court for the Northern District of California, Case No. 21-cv-09500; entitled Markwhan Kitcher-Tucker, et al. v. City and County of San Francisco, et al.; the lawsuit involves an allegation of wrongful death of a pretrial detainee due to negligent supervision.FINALLY PASSEDPass Action details Not available
250067 1 Settlement of Lawsuits - CWI 2 San Francisco Hotel, L.P. - Stipulated Assessed Value of $216,400,000 and Refund of $495,900 Plus Statutory InterestOrdinancePassedOrdinance authorizing settlement of two related lawsuits filed by CWI 2 San Francisco Hotel, L.P. against the City and County of San Francisco concerning the real property located at 600 Stockton Street, San Francisco, CA (Assessor’s Parcel Block No. 0257, Lot No. 012) (the “Subject Property”) for a stipulated assessed value of the Subject Property of $216,400,000 as of December 30, 2016, contingent upon the Assessment Appeals Board’s approval, and a refund of $495,900, plus statutory interest; the first lawsuit was filed on November 26, 2019, in San Francisco Superior Court, Case No. CGC-19-581046; entitled CWI 2 San Francisco Hotel, L.P. v. City and County of San Francisco; the second lawsuit was filed on June 18, 2020, in San Francisco Superior Court, Case No. CGC-20-584883; entitled CWI 2 San Francisco Hotel, L.P. v. City and County of San Francisco; the lawsuits involve the assessed value of the Subject Property for property tax purposes as of the December 30, 2016, purchase date and a transfer tax refund.FINALLY PASSEDPass Action details Not available
250096 1 Accept and Expend Grant - Retroactive - The Andrew W. Mellon Foundation - Expanding Information Access for Incarcerated People Project - Amendment to the Annual Salary Ordinance for FYs 2024-2025 and 2025-2026 - $1,966,000OrdinancePassedOrdinance retroactively authorizing the San Francisco Public Library to accept and expend a grant award in the amount of $1,966,000 from the Andrew W. Mellon Foundation for the Jail and Reentry Services Program for the period of November 1, 2024, through December 31, 2027; and amending Ordinance No. 191-24 (Annual Salary Ordinance File No. 240596 for Fiscal Years (FYs) 2024-2025 and 2025-2026) to provide for the addition of one grant-funded full-time position in Class 3630 Librarian 1 (1.0 FTE), one grant-funded full-time position in Class 1822 Administrative Analyst (1.0 FTE), and one grant-funded full-time position in Class 1823 Senior Administrative Analyst (1.0 FTE) at the Public Library for the period of January 1, 2025, though June 30, 2026.FINALLY PASSEDPass Action details Video Video
240904 3 Campaign and Governmental Conduct Code - Form 700 (Statement of Economic Interests) Filing RequirementsOrdinancePassedOrdinance amending the Campaign and Governmental Conduct Code to update the Conflict of Interest Code’s Form 700 (Statement of Economic Interests) filing requirements by adding, deleting, and changing titles of certain designated officials and employees to reflect organizational and staffing changes, and by refining disclosure requirements for certain designated officials and employees.FINALLY PASSEDPass Action details Video Video
241151 1 Administrative Code - Authorizing Property Tax Refunds Without a ClaimOrdinancePassedOrdinance amending the Administrative Code to authorize the Tax Collector to refund property taxes to the assessee or latest recorded owner of the property if the amount of the refund is less than $10,000 and there has been no transfer of the property during or since the fiscal year for which the taxes to be refunded were levied.FINALLY PASSEDPass Action details Video Video
250002 1 Business and Tax Regulations Code - Parking Tax Reporting RequirementOrdinancePassedOrdinance amending the Business and Tax Regulations Code to remove the requirement that parking operators certify and report periodically to the City the ratio of their unaccounted parking tickets to total issued tickets for each parking station for the reporting period.FINALLY PASSEDPass Action details Video Video
241150 2 Business and Tax Regulations Code - Voluntary Disclosure Program; Fee for Advance DeterminationsOrdinancePassedOrdinance amending the Business and Tax Regulations Code to authorize the Tax Collector to waive taxes, penalties, and/or interest under a program ending December 31, 2027, that allows unregistered taxpayers to voluntarily disclose and pay back taxes; and to authorize the Tax Collector to collect fees through December 31, 2027, for reviewing applications for and providing advance determinations to taxpayers.PASSED, ON FIRST READINGPass Action details Video Video
250001 1 Business and Tax Regulations Code - Empty Homes Tax Suspension Pending LitigationOrdinanceMayors OfficeOrdinance amending the Business and Tax Regulations Code to suspend the Empty Homes Tax pending a final decision in Eric Debbane, et al. v. City & County of San Francisco, et al., San Francisco Superior Court Case No. CGC-23-604600, retroactive to January 1, 2024, and to reinstate that tax so that the tax first applies in the tax year immediately following the calendar year of that final decision.CONTINUED ON FIRST READINGPass Action details Video Video
250081 1 Airport Professional Services Agreement Modification - Consor PMCM, Inc. Project Management Support Services for the Cargo Building 626.1 Project - Further Modifications Not to Exceed $13,000,000ResolutionPassedResolution approving Modification No. 2 to Airport Contract No. 11918.41, Project Management Support Services for the San Francisco International Airport, Cargo Building 626.1 Project with Consor PMCM, Inc., to increase the Contract amount by $10,300,000 for a new total not to exceed the amount of $13,000,000 and extend the Contract for services an additional four years from May 1, 2025, for a total term of May 2, 2024, through May 1, 2029, pursuant to Charter, Section 9.118(b); and making findings under the California Environmental Quality Act.ADOPTEDPass Action details Video Video
250082 1 Airport Professional Services Agreement - West Field Consultants - Project Management Support Services - Further Modifications Not to Exceed $13,000,000ResolutionPassedResolution approving Modification No. 2 to Airport Contract No. 11984.41, Project Management Support Services for the San Francisco International Airport, Cargo Building 720.1 and GSE Building 742 Project with West Field Consultants, a Joint Venture, a joint venture between WSP USA Inc. and AGS Inc., to increase the Contract amount by $10,000,000 for a new total not to exceed the amount of $13,000,000 and extend the Contract for services an additional four years pursuant to Charter, Section 9.118(b) from May 2, 2025, for a total term of May 2, 2024, through May 1, 2029; and making findings under the California Environmental Quality Act.ADOPTEDPass Action details Video Video
250084 1 Real Property Lease Amendment - Communication and Control, Inc. - Communication Services Facilities in Alameda County - Monthly Base Rent $9,080ResolutionPassedResolution 1) approving and authorizing the General Manager of the San Francisco Public Utilities Commission (SFPUC) to execute Amendment No. 1 (Amendment) to the Radio Communications Site Lease dated April 1, 2015, between the City and County of San Francisco, through the SFPUC, as the tenant, and Communication and Control, Inc., as the landlord, to allow the SFPUC to expand the leased premises on a portion of Assessor’s Parcel No. 096-0090-005-07 in unincorporated Alameda County and operate additional radio communication equipment on the tower located on the premises for an initial monthly base rent of $9,080 for the lease of the expanded premises; 2) affirming the Planning Department’s determination under the California Environmental Quality Act, pursuant to Administrative Code, Section 31.04(h); and 3) authorizing the General Manager of the SFPUC and/or City’s Director of Property to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution, as defined herein; and to authorize the SFPUC General Manager and/or City Director of ProperADOPTEDPass Action details Video Video
250085 1 Emergency Declaration - Restoration of Uninterruptible Standby Power Supply System for Tesla Treatment Facility - $700,000ResolutionPassedResolution approving an emergency declaration of the San Francisco Public Utilities Commission, pursuant to Administrative Code, Section 6.60, to contract resources to restore the Tesla Treatment Facility’s uninterruptible standby power supply system, which has become obsolete and was found to have failed on December 11, 2024, during routine maintenance, with a total estimated cost of $700,000.ADOPTEDPass Action details Video Video
250086 1 Real Property Lease - FACES SF - 1099 Sunnydale Avenue - $48,867.12 Initial Yearly Base RentResolutionPassedResolution approving and authorizing the Director of Property to enter into a real property lease with Family & Child Empowerment Services (FACES SF), a California nonprofit public benefit corporation, for approximately 3,039 square feet of The Village Community Facility located at 1099 Sunnydale Avenue, San Francisco, effective upon approval of this Resolution for an initial term of five years with two five-year options to extend, at an initial rent of $48,867.12 per year ($4,072.26 per month) with three percent annual increases thereafter; the initial rent includes approximately 822 square feet of office space in support of a temporary grant and programming collaboration with Family Connections Centers, a California non-profit, providing services to the community; should future grants for said collaboration not be funded after the first year of the lease or any subsequent year thereafter, during the initial five-year term, whereby the new adjusted rent will be $2,970.78 per month, or $35,649.36 per year, with a three percent annual increase; a finding that competitive bidding proceADOPTEDPass Action details Video Video
250087 1 Real Property Lease - Felton Institute - 1099 Sunnydale Avenue - $24,216.48 Initial Yearly Base RentResolutionPassedResolution approving and authorizing the Director of Property to enter into a real property lease with Felton Institute, a California nonprofit public benefit corporation, for approximately 1,506 square feet of The Village Community Facility located at 1099 Sunnydale Avenue, for an initial term of five years with two five-year options to extend, at an initial rent of $24,216.48 per year ($2,018.04 per month) with 3% annual increases thereafter effective upon approval of this Resolution; a finding that competitive bidding procedures required under Administrative Code, Chapter 23, Section 23.33, are impractical or impossible; a finding that the Lease furthers a proper public purpose sufficient to meet Administrative Code, Section 23.30, market value requirements; and authorizing the Director of Property to enter into any additions, amendments, or other modifications to the Lease that do not materially increase the obligations or liabilities of the City to effectuate the purposes of this Resolution.ADOPTEDPass Action details Video Video
250107 1 Contract Amendment - Hyland Software, Inc. - Software Facilitating Health Services System Member Documents - Not to Exceed $574,000ResolutionPassedResolution approving the Third Amendment to the agreement between the City, acting by and through San Francisco Health Service System (“SFHSS”), and Hyland Software, Inc. (“Hyland”) for software that facilitates capture, organization and storage of SFHSS member documents, to extend the term by five years from April 1, 2025, for a total term of January 4, 2016, through March 31, 2030, and to increase the amount by $191,936 for a total not to exceed amount of $574,000; and to authorize the Executive Director of SFHSS to enter into amendments or modifications to the contract amendment that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract amendment or this Resolution.ADOPTEDPass Action details Video Video
250108 1 Contract Amendment - P & A Administrative Services, Inc. - Administers COBRA, AB528 Programs, Flexible Spending and Health Spending Accounts - Not to Exceed $4,667,457ResolutionPassedResolution approving the 10th Amendment to an agreement between the City, acting by and through San Francisco Health Service System (“SFHSS”), and P & A Administrative Services, Inc. (“P & A”) to administer COBRA, AB 528 programs, health care spending accounts, and flexible spending accounts, to extend the term by 18 months for a total term of approximately 12 years from March 1, 2015, through December 31, 2026, and to increase the amount by $555,000 for a total not to exceed amount of $4,667,457; and to authorize the Executive Director of SFHSS enter into amendments or modifications to the contract amendment that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract amendment or this Resolution.ADOPTEDPass Action details Video Video
250214 1 Recognizing Problem Gambling Awareness Month - March 2025ResolutionPassedResolution recognizing March 2025 as Problem Gambling Awareness Month in the City and County of San Francisco.ADOPTEDPass Action details Not available
250215 1 Temporary Sidewalk Closure - Figma Config 2025 - Both Sides of Howard Street Between 3rd Street and 4th StreetResolutionPassedResolution authorizing the temporary closure of the public sidewalk on both sides of Howard Street between 3rd Street and 4th Street, from May 4 through May 9 2025, subject to ISCOTT issuing a permit for the event.ADOPTEDPass Action details Not available
250216 1 Recognizing the Commencement of Ramadan, the Muslim Holy and Blessed MonthResolutionPassedResolution honoring the commencement of Ramadan and recognizing the contributions of San Francisco’s Muslim community.ADOPTEDPass Action details Not available
250217 1 Supporting California State Assembly Bill No. 458 (Stefani) - Public Contracts: Firearms, Ammunition, and Firearm AccessoriesResolutionPassedResolution supporting California State Assembly Bill No. 458, introduced by Assembly Member Catherine Stefani, which establishes new compliance requirements for bidders and contractors in state agency procurement of firearms, ammunition, and firearm accessories, including provisions for contract rejection or cancellation under specified circumstances.ADOPTEDPass Action details Not available
250218 1 Urging the Mayor and HSH to Explore and Implement a Fair Distribution of Homeless Shelters Across All DistrictsResolutionPassedResolution urging the Mayor and the Department of Homelessness and Supportive Housing (HSH) to explore and implement a fair distribution of new homeless shelters across all districts in the City and County of San Francisco.ADOPTEDPass Action details Not available
241210 2 Planning Code - Notice for Housing Element RezoningOrdinancePending Committee ActionOrdinance amending the Planning Code to require notice of rezoning intended to comply with Housing Element law; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.   Action details Not available
250212 2 Administrative Code - Union Street Entertainment ZoneOrdinancePending Committee ActionOrdinance amending the Administrative Code to create the Union Street Entertainment Zone, on Union Street between Gough and Steiner Streets; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
250228 1 Multifamily Housing Revenue Notes - MP Turk Street Associates, L.P. - 850 Turk Street - Not to Exceed $64,000,000ResolutionNew BusinessResolution authorizing the execution and delivery of multifamily housing revenue notes in one or more series in an aggregate principal amount not to exceed $64,000,000 for the purpose of providing financing for the construction of a 92-unit multifamily rental housing project known as “850 Turk Street”; approving the form of and authorizing the execution of a funding loan agreement providing the terms and conditions of the construction loan from the funding lender to the City, and the execution and delivery of the notes; approving the form of and authorizing the execution of a borrower loan agreement providing the terms and conditions of the construction loan from the City to MP Turk Street Associates, L.P. (the “Borrower"); approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants for the project; authorizing the collection of certain fees; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue notes by the City in an aggregate principal amount not to    Action details Not available
250229 1 Grant Agreement - Conard House, Inc. - Support Services, Property Management, and Master Lease Stewardship - Allen, Aranda and McAllister Hotels - Not to Exceed $15,173,623ResolutionPending Committee ActionResolution approving a grant agreement between Conard House, Inc. and the Department of Homelessness and Supportive Housing (“HSH”), for support services, property management and master lease stewardship at the Allen, Aranda, and McAllister Hotels for permanent supportive housing for formerly homeless adults, for a term of 24 months from July 1, 2025, through June 30, 2027, and a total not to exceed amount of $15,173,623; and authorizing HSH to enter into any amendments or other modifications to the agreement that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the agreement.   Action details Not available
250230 1 Grant Agreement Amendment - Abode Services - Adult Rapid Rehousing - Not to Exceed $19,184,173ResolutionPending Committee ActionResolution approving the first amendment to the grant agreement between Abode Services and the Department of Homelessness and Supportive Housing (“HSH”), for adult rapid rehousing, extending the term for 24 months from June 30, 2025, for a total term of January 1, 2023, through June 30, 2027; increasing the agreement amount by $9,292,568 for a total amount not to exceed $19,184,173; and authorizing HSH to enter into any amendments or other modifications to the amendment that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the agreement.   Action details Not available
250231 1 Grant Agreement Amendment - Episcopal Community Services - Property Management and Supportive Services - Henry Hotel - Not to Exceed $23,630,286ResolutionPending Committee ActionResolution approving the fourth amendment to the grant agreement between Episcopal Community Services and the Department of Homelessness and Supportive Housing (“HSH”), for property management and supportive services at the Henry Hotel, a permanent supportive housing site; extending the grant term by 36 months from June, 30, 2025, for a total term of July 1, 2019, through June 30, 2028; increasing the agreement amount by $9,038,341 for a total amount not to exceed $23,630,286; and authorizing HSH to enter into any amendments or other modifications to the amendment that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the agreement.   Action details Not available
250232 1 Grant Agreement Amendment - Five Keys Schools and Programs - Permanent Supportive Housing - Artmar Hotel - Not to Exceed $13,912,633ResolutionPending Committee ActionResolution approving the second amendment to the grant agreement between Five Keys Schools and Programs and the Department of Homelessness and Supportive Housing (“HSH”), for the Artmar Hotel, a permanent supportive housing site for 60 transitional aged youth; extending the grant term by 24 months from June 30, 2025, for a total term of June 1, 2021, through June 30, 2027; increasing the agreement amount by $4,857,296 for a total amount not to exceed $13,912,633; and authorizing HSH to enter into any amendments or other modifications to the amendment that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the agreement.   Action details Not available
250233 1 Ten-Year Capital Expenditure Plan - FYs 2026-2035ResolutionPending Committee ActionResolution adopting the City and County of San Francisco Ten-Year Capital Expenditure Plan for Fiscal Years (FYs) 2026-2035, pursuant to Administrative Code, Section 3.20.   Action details Not available
250234 1 Accept and Expend Grant - Retroactive - United States Department of Housing and Urban Development - Round 2 Application: Pathways to Removing Obstacles to Housing (PRO Housing) - $7,000,000ResolutionPending Committee ActionResolution retroactively authorizing the Planning Department to accept and expend a grant award of $7,000,000 for the period from January 22, 2025, through September 30, 2030, from the United States Department of Housing and Urban Development’s Pathways to Removing Obstacles to Housing (“PRO Housing”) grant program; approving the grant agreement pursuant to Charter, Section 9.118(a); and authorizing the Director of the Planning Department to enter into amendments or modifications to the grant agreement that are necessary to effectuate the purposes of the grant agreement or this Resolution.   Action details Not available
250235 1 Loan Agreement - Hazel Eddy Woolsey LLC - 1652-1654 Eddy Street, 3554-17th Street, and 195 Woolsey Street - Not to Exceed $11,595,214ResolutionNew BusinessResolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) with Hazel Eddy Woolsey LLC to execute documents relating to a loan in an aggregate total amount not to exceed $11,595,214 to finance the acquisition, rehabilitation, and permanent financing of three existing affordable multifamily rental housing projects for low-income households, known as the “Bernal Bundle” consisting of a total of 26 residential rental units and two commercial units in three buildings located at 1652-1654 Eddy Street, 3554-17th Street, and 195 Woolsey Street (collectively, the “Project”); affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the Project and the proposed transactions are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing the Director of MOHCD or his or her designee to execute the loan documents for the Project and make certain modifications to such loan documents, as defined herein, and take certain ac   Action details Not available
250243 1 Approval of a Retroactive 90-Day Extension for Alexandria Theater Special Use District (File No. 241198)ResolutionPassedResolution retroactively extending by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 241198) amending the Planning Code and Zoning Map to establish the Alexandria Theater Special Use District (SUD), at the northwest corner of Geary Boulevard and 18th Avenue, allowing exceptions to existing zoning controls for a residential project in the SUD, subject to specified conditions; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.   Action details Not available
250237 1 Urging the Mayor to Rescind or Drastically Reform Family Shelter Length of Stay Limits and work with HSH to Develop Policies that Minimize Harm to FamiliesResolutionPending Committee ActionResolution urging the Mayor to rescind or drastically reform the family shelter length of stay policy and work with the Department of Homelessness and Supportive Housing (HSH) and the Board of Supervisors to develop reforms that avoid placing undue stress on families, while improving flow in the system, including increasing shelter and housing options to address family homelessness.   Action details Not available
250238 1 Transit Operator Appreciation Day - March 18, 2025ResolutionPassedResolution recognizing March 18, 2025, as Transit Operator Appreciation Day in the City and County of San Francisco.   Action details Not available
250242 1 Heritage on the Marina Day - March 27, 2025ResolutionPassedResolution declaring March 27, 2025, as Heritage on the Marina Day in the City and County of San Francisco in recognition of its historical significance and continuous dedication to serving the community with integrity and care.   Action details Not available
250239 1 Amending the Rules of Order - Board of Supervisors Parental Leave PolicyMotionPassedMotion amending the Board of Supervisors' Rules of Order by adding a new Rule 5.22.1 (Member Participation During Parental Leave); and adopting a parental leave policy for the Board of Supervisors.   Action details Not available
250240 1 Appointment, Treasury Oversight Committee - Meghan WallaceMotionNew BusinessMotion approving the Treasurer’s nomination of Meghan Wallace to the Treasury Oversight Committee, term ending June 17, 2026.   Action details Not available
250241 1 Hearing - Language AccessHearingPending Committee ActionHearing to assess the current status of the implementation of Ordinance No. 116-24, review the 2025 Language Access Compliance Summary Report, discuss the upcoming Budget and Legislative Analyst Report on Language Access, and provide an opportunity for the public to provide community feedback on language access in City services; and requesting the Office of Civic Engagement and Immigrant Affairs, Office of the City Administrator, Office of the Budget and Legislative Analyst, and Language Access Network to present.   Action details Not available
250207 1 Settlement of Lawsuit - Chau Nancy Xiong - $285,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by Chau Nancy Xiong against the City and County of San Francisco for $285,000; the lawsuit was filed on September 6, 2023, in San Francisco Superior Court, Case No. CGC-23-608883; entitled Chau Nancy Xiong v. The City and County of San Francisco dba Zuckerberg San Francisco General Hospital and Trauma Center, et al.; the lawsuit involves an employment dispute.   Action details Not available
250208 1 Agreement Amendment - Stantec JHCE JV, MMD JV, AECOM/WRE JV, and Lee Incorporated - Specialized and Technical As-Needed Services for Operations and Maintenance Support - Not to Exceed $13,000,000 EachResolutionPending Committee ActionResolution approving and authorizing the General Manager of the Public Utilities Commission to execute Amendment No. 1 to Professional Services Agreement Nos. PRO.0231.A-D, Specialized and Technical As-Needed Services for Operations and Maintenance Support, with Stantec/JHCE JV (PRO.0231.A); MMD JV (PRO.0231.B); AECOM/WRE JV (PRO.0231.C); and Lee Incorporated (PRO.0231.D), increasing each contract by $5,500,000, each with a new not to exceed amount of $13,000,000 for a total of $52,000,000 across all four contracts, effective upon approval of this Resolution, with no change to the terms or duration for the period of August 29, 2023, through August 29, 2028, pursuant to Charter, Section 9.118.   Action details Not available