Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/7/2025 2:00 PM Minutes status: 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
250192 4 Administrative, Labor and Employment Codes - City Contract Processes and RequirementsOrdinanceMayors OfficeOrdinance amending the Administrative Code to 1) create a procurement legislative analysis authority for the City Administrator; 2) revise or create threshold dollar amounts for application of various contract requirements tied to the statutory Minimum Competitive Amount or statutory federal Single Audit Standard; 3) reorganize, standardize, and narrow Chapter 12F (relating to the MacBride Principles concerning Northern Ireland; including sunset of ordinance in 2036); 4) repeal Chapter 12J (relating to City business with Burma); and 5) narrow coverage of, and reduce meeting requirements in, Chapter 12L (relating to certain non-profit organizations receiving funds from the City); and amending the Labor and Employment Code to 6) reorganize, standardize, revise exemptions and waivers narrowing coverage, create threshold dollar amount for application tied to the statutorily based Minimum Competitive Amount, and update Article 131 (relating to nondiscrimination under City contracts; including sunset of ordinance in 2036) and repeal Article 132 (relating to nondiscrimination under City pro   Not available Not available
250817 1 Public Works Code - Public Works Graffiti Abatement ProgramOrdinanceMayors OfficeOrdinance 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
250919 1 Planning Code - Landmark Designation - Mint Mall and Hall at 951-957 Mission StreetOrdinanceMayors OfficeOrdinance amending the Planning Code to designate the Mint Mall and Hall at 951-957 Mission Street, in the south side Mission Street between 5th and 6th Streets, as a Landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Not available Not available
250866 1 Administrative Code - Neighborhood Beautification and Graffiti Clean-up FundOrdinanceMayors OfficeOrdinance approving amendments to the Rules and Regulations for the Neighborhood Beautification and Graffiti Clean-up Fund.   Not available Not available
250854 1 Accept and Expend Grant - Dogpatch and Northwest Potrero Hill Green Benefit District - 22nd Street Pathway Steps - $580,000ResolutionMayors OfficeResolution authorizing the Recreation and Park Department (RPD) to accept and expend an in-kind grant from the Dogpatch and Northwest Potrero Hill Green Benefit District valued at approximately $580,000 for the design and construction of the 22nd Street Trail Steps; and to authorize the General Manager of RPD to enter into 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 contract or this Resolution.   Not available Not available
250873 1 Grant Agreement - Retroactive - San Francisco Unified School District - Student Success Fund - Not to Exceed $28,996,871ResolutionMayors OfficeResolution retroactively approving the Agreement between the City, acting by and through the Department of Children, Youth and Their Families (“DCYF”), and the San Francisco Unified School District for the Student Success Fund, for a term of one year from July 1, 2025, through June 30, 2026, and for a total not to exceed amount of $28,996,871; and to authorize DCYF to make any modifications to the Agreement that do not materially increase the obligations or liabilities of the City, are necessary or advisable to effectuate the purposes of the Agreement or this Resolution.   Not available Not available
250874 1 Lease Amendment - MRG San Francisco Terminal 2, LLC. - Terminal 2 Retail Market and Harvey Milk Terminal 1 Specialty Retail Stores Concession Lease - Location AdditionsResolutionMayors OfficeResolution approving Amendment No. 1 to the Terminal 2 Retail Market and Harvey Milk Terminal 1 Specialty Retail Stores Concession Lease No. 20-0156 between MRG San Francisco Terminal 2, LLC, as tenant, and the City and County of San Francisco, acting by and through its Airport Commission, as landlord, for the addition of three locations to the premises of the Terminal 2 retail market, for a term of 12 years to commence on October 1, 2025, through October 1, 2037, with no adjustment to the Minimum Annual Guarantee of $2,300,000.   Not available Not available
250883 1 Agreement Amendment - AT&T dba AT&T Mobility - Public Safety-Grade Wireless Communications Services - Not to Exceed $29,572,719ResolutionMayors OfficeResolution authorizing the Department of Technology to approve the Second Amendment with AT&T dba AT&T Mobility to purchase public safety-grade wireless communications services for first responders, extending the term by eighteen months from October 21, 2025, for a total term of June 23, 2020, through April 21, 2027, and increasing the agreement amount by $7,319,751 for a total contract amount not to exceed $29,572,719 pursuant to Charter, Section 9.118.   Not available Not available
250884 1 Contract - Golden Gate Petroleum - Fuel Supply (Diesel) - Not to Exceed $195,000,000ResolutionMayors OfficeResolution approving the Contract between the City and County of San Francisco, acting by and through the Office of Contract Administration ("OCA"), and Golden Gate Petroleum (“Contractor”) for the supply of diesel fuel for a total not to exceed amount of $195,000,000 and an initial term of five years commencing on November 1, 2025, through October 31, 2030, with the option to extend for up to three additional years; and to authorize OCA 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.   Not available Not available
250885 2 Contract - Pacific Coast Petroleum - Fuel Supply (Gasoline) - Not to Exceed $93,000,000ResolutionMayors OfficeResolution approving the Contract between the City and County of San Francisco, acting by and through the Office of Contract Administration (“OCA”), and Pacific Coast Petroleum (“Contractor”) for the supply of gasoline fuel for a total not to exceed amount of $93,000,000 and an initial term of five years commencing on November 1, 2025, through October 31, 2030, with the option to extend for up to three additional years; and to authorize OCA 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.   Not available Not available
250930 1 Grant Agreement Amendment - Retroactive - San Francisco Health Plan - Housing and Homelessness Incentive Program - Not to Exceed $6,047,884ResolutionMayors OfficeResolution retroactively authorizing the Department of Homelessness and Supportive Housing (“HSH”) to enter into a Grant Agreement Amendment effective July 1, 2025, between the City and County of San Francisco (“City”), acting by and through HSH, and the San Francisco Health Plan, to continue to provide enhanced onsite services in permanent supportive housing and data integration under the Housing and Homelessness Incentive Program; amending the existing term of the Grant Agreement through December 31, 2025, with automatic one-year term renewals effective January 1st of each year until the Grant Agreement is terminated by either party; increasing the grant amount by $2,820,000 for a total not to exceed amount of $6,047,884; 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.   Not available Not available
250932 1 Accept and Expend Grant - Retroactive - State of California Department of Industrial Relations - Workers’ Rights Enforcement Grant Program - $233,256ResolutionMayors OfficeResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $233,256 from the State of California Department of Industrial Relations for the Workers’ Rights Enforcement Grant Program to implement a wage theft enforcement program for the period August 1, 2025, through July 31, 2026.   Not available Not available
250949 1 Grant Application - California Department of Health Care Services - Bond BHCIP Round 2 Unmet Needs Program - Anticipated Revenue in Excess of $25,000,000ResolutionMayors OfficeResolution authorizing the San Francisco Department of Public Health to submit applications to the California Department of Health Care Services, under the Bond Behavioral Health Continuum Infrastructure Program (Bond BHCIP) Round 2 Unmet Needs Program, pursuant to the Behavioral Health Infrastructure Bond Act of 2024, for grants with terms not to exceed 10 years, with anticipated revenue to the City in excess of $25,000,000.   Not available Not available
250657 1 Building and Planning Codes - Development Impact Fees for Residential Development ProjectsOrdinanceUnfinished Business-Final PassageOrdinance amending the Building and Planning Codes to comply with California Government Code, Section 66007, by postponing the collection of development impact fees for designated residential development projects to the date of first certificate of occupancy or first temporary certificate of occupancy, whichever occurs first; 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
250764 1 General Plan - 530 Sansome Street and Fire Station 13 Development ProjectOrdinanceFinal Passage, ConsentOrdinance 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
250697 1 Planning Code, Zoning Map - 530 Sansome Mixed-Use Tower and Fire Station Special Use DistrictOrdinanceFinal Passage, ConsentOrdinance amending the Planning Code to create the 530 Sansome Mixed-Use Tower and Fire Station Special Use District, including a conditional use review and approval process allowing streamlined approval and exceptions from certain Planning Code requirements and the conditional rescission of an existing Article 10 landmark designation of 447 Battery Street within the Special Use District; revising the Zoning Map to increase the maximum height for Assessor’s Parcel Block No. 0206, Lot Nos. 013, 014, and 017 within the Special Use District; 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 general welfare under Planning Code, Section 302.   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 AcceptanceOrdinanceFinal Passage, ConsentOrdinance 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
250804 1 Amended and Restated Conditional Property Exchange Agreement - EQX Jackson SQ Holdco LLC - 530 Sansome Street and 447 Battery StreetOrdinanceFinal Passage, ConsentOrdinance 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
250810 1 Building Code - Affordable Housing Projects Administrative Fee DeferralOrdinanceFinal Passage, ConsentOrdinance 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
250784 2 Urging the City Develop Streetscape, Stairway, and Landscape Maintenance StandardsResolutionMayors OfficeResolution urging the Controller’s City Services Auditor and the Department of Public Works to develop objective streetscape, stairway, and landscape maintenance standards; and finding that well-maintained streetscapes and landscape assets are integral to support small businesses and economic development on commercial corridors.   Not available Not available
250933 1 African American Arts and Cultural District’s Cultural, History, Housing, and Economic Sustainability Strategy ReportResolutionMayors OfficeResolution accepting the African American Arts and Cultural District’s Cultural History, Housing, and Economic Sustainability Strategy Report (CHHESS) under Administrative Code, Section 107.5.   Not available Not available
250781 1 Administrative Code - Employee Donations to Protecting San FranciscoOrdinanceFinal Passage, ConsentOrdinance amending the Administrative Code to add Protecting San Francisco, a non-profit organization supporting San Francisco Deputy Sheriffs and their families, to the list of organizations to which City officers and employees may make donations by payroll deduction.   Not available Not available
250945 2 Appointments, In-Home Supportive Services Public Authority - Sascha Bittner and Nicole BohnMotionPassedMotion appointing Sascha Bittner and Nicole Bohn, terms ending March 1, 2027, to the In-Home Supportive Services Public Authority.   Not available Not available
200777 1 Hearing - Committee of the Whole - Update on Findings and Recommendations Regarding Law Enforcement Practices - November 18, 2025, at 3:00 p.m.HearingUnfinished BusinessHearing of the Board of Supervisors sitting as a Committee of the Whole on November 18, 2025, at 3:00 p.m., for the Members of the Board of Supervisors to hear and receive updates on the progress and implementation status of the Unites States Department of Justice recommendations regarding reforms within the Police Department; scheduled pursuant to Motion No. M20-125, approved on September 15, 2020.   Not available Not available
250698 1 Development Agreement - EQX Jackson SQ Holdco LLC - 530 Sansome Mixed Use Tower and Fire Station 13 Development Project - 530 Sansome Street, 425 Washington, 439-445 Washington Street, and 447 Battery StreetOrdinanceFinal Passage, ConsentOrdinance approving a Development Agreement between the City and County of San Francisco and EQX Jackson SQ Holdco LLC for the development of a project on certain real property known as 425 Washington Street, 439-445 Washington Street, 530 Sansome Street, and 447 Battery Street, and generally bounded by Sansome Street to the west, Washington Street to the north, Battery Street to the east, and Merchant Street to the south; approving certain impact fees and accepting and appropriating a $4,310,710 additional affordable housing payment; confirming compliance with or waiving certain provisions of the Administrative Code, Planning Code, Public Works Code, Labor and Employment Code, and Health Code; ratifying past actions and authorizing future actions in furtherance of this Ordinance, as defined herein; adopting findings under the California Environmental Quality Act; making findings of conformity with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b); and making findings of public necessity, convenience, and general welfare under Planning Code, Section   Not available Not available
250803 2 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 StreetOrdinanceFinal Passage, ConsentOrdinance 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, to provide financial assistance of up to $86,089,195 in net present value over 25 years calculated for measurement purposes only as a percentage of new Transient Occupancy Taxes the City actually receives from occupancy of guest rooms in a proposed new hotel, 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   Not available Not available
250212 4 Administrative Code - Union Street Entertainment ZoneOrdinanceFirst ReadingOrdinance amending the Administrative Code to create the Union Street Entertainment Zone, on Union Street between Gough and Steiner Streets and on Fillmore Street between Union and Greenwich Streets; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
250986 1 Supporting the Rights of Immigrants to Seek Healthcare with DignityResolutionMayors OfficeResolution supporting the rights of immigrants to seek healthcare with dignity, respect, and without harassment.   Not available Not available
250987 1 Affirming the Historical Legacy and Future of the Mission Cultural Center for Latino ArtsResolutionMayors OfficeResolution recognizing the historical legacy of the Mission Cultural Center for Latino Arts (MCCLA), and the importance of its preservation throughout and after the retrofit of the building at 2868 Mission Street and affirming MCCLA’s right to return upon the completion of construction.   Not available Not available
250988 1 Supporting Equitable Compensation for UPTE-CWA 9119 Clinical Social Workers at UCSFResolutionMayors OfficeResolution urging the University of California, San Francisco (UCSF) to support equitable compensation for the University Professional and Technical Employees Communications Workers of America Local 9119 (UPTE-CWA 9119) Clinical Social Workers at UCSF and end the two-tiered mental health system between the University’s Medical Center Clinical Social Workers (CSWs) and “Campus” Clinical Social Workers, resulting in Campus CSWs earning 31% less on average than their Medical Center counterparts.   Not available Not available
250989 1 Approval of a 90-Day Retroactive Extension for Building Inspection Commission Review of Accessory Dwelling Unit Fee Deferral (File No. 250718)ResolutionMayors OfficeResolution retroactively extending by 90 days the prescribed time within which the Building Inspection Commission may render its decision on an Ordinance (File No. 250718) amending the Planning and Building Codes to allow project sponsors to defer payment of certain fees for Accessory Dwelling Units; 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
250992 1 Declaration of Election Results - September 16, 2025 - Special Recall ElectionResolutionMayors OfficeResolution declaring the results of the September 16, 2025, Special Recall Election.   Not available Not available
250994 1 Broke-Ass Stuart Day - October 17, 2025ResolutionMayors OfficeResolution declaring October 17, 2025, as Broke-Ass Stuart Day in the City and County of San Francisco to celebrate his spirited writings, cultural critiques, and humorous story-telling.   Not available Not available
250995 1 Approval of a 90-Day Extension for Planning Commission Review of Planning Code - Formula Retail (File No. 250816)ResolutionMayors OfficeResolution extending by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 250816) 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) Dis   Not available Not available
250997 1 Social Connection Week - Launch of the “Meet 6 Neighbors” Campaign - October 6 through October 10, 2025ResolutionMayors OfficeResolution declaring October 6 through October 10, 2025, as “Social Connection Week” and celebrating the launch of the “Meet 6 Neighbors” campaign in the City and County of San Francisco to promote and to encourage meaningful relationships within the communities.   Not available Not available
250996 1 Recognizing Supervisor Joel EngardioResolutionMayors OfficeResolution thanking and celebrating Joel Engardio for his contributions and distinguished public service as District 4 Supervisor for the City and County of San Francisco.   Not available Not available
251002 1 Business and Tax Regulations Code - Application of Access Line Tax to Voice Over Internet Protocol ServicesOrdinance30 Day RuleOrdinance amending the Business and Tax Regulations Code to revise how the Access Line Tax (“ALT”) applies to Voice Over Internet Protocol (“VoIP”) services to require collection and remittance of the ALT on VoIP services using the lower of the number of telephone numbers provided to a subscriber and the number of calls that the subscriber can make and/or receive at the same time using those telephone numbers.   Not available Not available
250926 2 Planning, Administrative Codes - Tenant Protections Related to Residential Demolitions and RenovationsOrdinancePending Committee ActionOrdinance amending the Planning Code to 1) require property owners seeking to demolish residential units to replace all units that are being demolished; 2) require relocation assistance to affected occupants of those units, with additional assistance and protections for lower-income tenants; 3) modify the conditional use criteria that apply to projects to demolish residential units; amending the Administrative Code to 4) require landlords to provide additional relocation assistance to lower-income tenants who are being required to vacate temporarily due to capital improvements or rehabilitation work; 5) update the standards and procedures for hearings related to tenant harassment; 6) require additional disclosures in buyout agreements; 7) making various non-substantive changes and clarifications; affirming the Planning Department’s determination under the California Environmental Quality Act; making public necessity, convenience, and welfare findings under Planning Code, Section 302; and making findings of consistency with the General Plan and the eight priority policies of Planning    Not available Not available
251003 1 Administrative Code - Expanding Drug-Free Permanent Supportive HousingOrdinance30 Day RuleOrdinance amending the Administrative Code to state that it is City policy to expand the availability of Site-Based Permanent Supportive Housing (“PSH”) for people experiencing homelessness that supports abstinence by prohibiting illegal drug use on-site or emphasizing abstinence (“Drug-Free and Recovery-Oriented Supportive Housing”); prohibiting the City from funding Site-Based PSH for people experiencing homelessness that bars evictions on the basis of drug use alone (“Drug-Tolerant Housing”) except where operation of the funded housing as Drug-Free and Recovery-Oriented Supportive Housing would conflict with standards imposed by law or as a condition of other funding; and requiring the Department of Homelessness and Supportive Housing to survey residents of Site-Based PSH to assess their interest in living in Drug-Free and Recovery-Oriented Supportive Housing, and submitting a report to the Board of Supervisors summarizing the summary findings.   Not available Not available
251004 1 Administrative, Public Works Codes - Shared Spaces ProgramOrdinance30 Day RuleOrdinance amending the Administrative Code provisions related to the Shared Spaces Program to remove the Planning Department as a coordinating entity conducting design review, eliminate application requirements of documented community outreach and neighbor notice, and eliminate public accessibility and alternate public seating requirements; amending the Public Works Code to eliminate requirements of public notice of application; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
251005 1 Agreement - Complete Coach Works - Perform Mid-Life Overhaul Services for 221 Coaches - Not to Exceed $95,443,127.86ResolutionPending Committee ActionResolution approving an agreement with Complete Coach Works to perform Mid-Life Overhaul services to replace and rehabilitate systems for up to 152 standard (40ft) Hybrid Electric New Flyer Coaches and 69 articulated (60ft) Hybrid Electric New Flyer Coaches, in an amount not to exceed $95,443,127.86, for a contract term not to exceed five years from the date of Notice to Proceed.   Not available Not available
251006 1 Execute Standard Agreements - Accept and Expend Grant - California Department of Housing and Community Development - Affordable Housing and Sustainable Communities Program - 11 Frida Kahlo Way - Balboa Reservoir Building A - $45,721,399ResolutionPending Committee ActionResolution authorizing the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute the Standard Agreements with the California Department of Housing and Community Development (“HCD”) under the Affordable Housing and Sustainable Communities Program for a total award of $45,721,399, including $33,000,000 disbursed by HCD as a loan to the Balboa Gateway, L.P. (“Developer”) for a 100% affordable housing project at 11 Frida Kahlo Way and $12,721,399 to be disbursed as a grant to the City for public transportation improvements near 11 Frida Kahlo Way, for the period starting on the execution date of the Standard Agreements through November 30, 2043; authorizing MOHCD to accept and expend the grant of up to $12,721,399 for transportation, streetscape and pedestrian improvements and other transit oriented programming and improvement as approved by HCD.   Not available Not available
251007 1 Multifamily Housing Revenue Notes - 1303 Larkin Street, L.P. - 1303 Larkin Street - Not to Exceed $19,000,000ResolutionPending Committee ActionResolution authorizing the execution and delivery of multifamily housing revenue notes in one or more series in an aggregate principal amount not to exceed $19,000,000 for the purpose of providing financing for the construction of a 68-unit multifamily rental housing project located at 1303 Larkin Street, known as “1303 Larkin 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 project loan agreement providing the terms and conditions of the construction loan from the City to 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 exc   Not available Not available
251008 1 Loan Agreement - 1303 Larkin Street, L.P. - 1303 Larkin Street - 100% Affordable Housing - Not to Exceed $18,502,271ResolutionPending Committee ActionResolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute documents relating to a loan with 1303 Larkin Street, L.P., a California limited partnership, for an aggregate loan amount not to exceed $18,502,271 to finance the acquisition, rehabilitation, and permanent financing of a 100% affordable, 68-unit multifamily rental housing development for low-income households located at 1303 Larkin Street (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; affirming the Planning Department’s determination under the California Environmental Quality Act; authorizing the Director of MOHCD or their designee to execute the loan documents for the Project and make certain modifications to such loan documents, as defined herein, and take certain actions in furtherance of this Resolution, as defined herein.   Not available Not available
251009 1 Loan Agreement - MEDA Precita Small Properties, LLC - Finance Acquisition, Rehabilitation, and Permanent Financing for Various Properties - Not to Exceed $37,820,766ResolutionPending Committee ActionResolution approving and authorizing the Mayor and the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute loan documents relating to a loan with MEDA Precita Small Properties, LLC in a total amount not to exceed $37,820,766 to finance the acquisition, rehabilitation, and permanent financing of fifteen multifamily rental housing buildings for low- to moderate-income households, consisting of a total of 89 residential rental units and nine ancillary commercial units, located at 3329-3333 20th Street, 3182-3198 24th Street, 3353-26th Street, 1500 Cortland Avenue, 35 Fair Avenue, 3840 Folsom Street, 642-646 Guerrero Street, 63-67 Lapidge Street, 2217-2221 Mission Street, 3800 Mission Street, 19-23 Precita Avenue, 344-348 Precita Avenue, 269-271 Richland Avenue, 380 San Jose Avenue, and 1015 Shotwell Street, pursuant to the Small Sites Program (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 wi   Not available Not available
251010 1 Multifamily Housing Revenue Bonds - 1979 Mission Street PSH Associates, L.P. - 2970-16th Street - Not to Exceed $60,000,000ResolutionPending Committee ActionResolution authorizing the issuance and delivery of multifamily housing revenue bonds in one or more series in an aggregate principal amount not to exceed $60,000,000 for the purpose of providing financing for the construction of a 136-unit multifamily rental housing project located at 2970-16th Street, known as “2970 16th Street”; approving the form of and authorizing the execution of an indenture of trust providing the terms and conditions of the bonds; approving the form of and authorizing the execution of a loan agreement providing the terms and conditions of the construction loan from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants for the project; approving the form of and authorizing the execution of an assignment of deed of trust documents; 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 bonds by the City in an aggregate principal amount not to exceed $60,000   Not available Not available
251011 1 Ground Lease, License, and Amended and Restated Loan Agreement - 1979 Mission Street PSH Associates, L.P. - 2970-16th Street - 100% Affordable Housing - $1 Annual Base Rent - Loan Not to Exceed $61,163,787ResolutionPending Committee ActionResolution 1) 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 2970-16th Street with 1979 Mission Street PSH Associates, L.P. (“Developer”) for a lease term of 75 years and one 24-year option to extend and an annual base rent of $1.00 (“Ground Lease”) in order to construct a 100% affordable, 136-unit multifamily rental housing development as permanent supportive housing for formerly homeless households or households at risk of homelessness (the “Project”); 2) approving and authorizing an Amended and Restated Loan Agreement in an amount not to exceed $61,163,787 for a minimum loan term of 57 years (“Loan Agreement”) to finance the development and construction of the Project; 3) approving and authorizing the Director of Property and MOHCD to enter into a License Agreement for real property owned by the City with Developer for $0 for up to three years to allow construction staging for the Project (“License Agreement”); 4) determining tha   Not available Not available
251012 1 Celebrating Diwali - October 20, 2025ResolutionFor Immediate AdoptionResolution celebrating Diwali on October 20, 2025, in the City and County of San Francisco and honoring the South Asian community for its enduring contributions to the City and reaffirms its commitment to promoting equity, inclusion, and cultural celebration for all San Franciscans.   Not available Not available
251013 1 United Against Hate Week - October 19 through October 25, 2025ResolutionFor Immediate AdoptionResolution recognizing the week of October 19 through October 25, 2025, as United Against Hate Week in the City and County of San Francisco.   Not available Not available
251014 1 Pregnancy and Infant Loss Remembrance Day - October 15, 2025ResolutionFor Immediate AdoptionResolution commemorating October 15, 2025, as Pregnancy and Infant Loss Remembrance Day, honoring the short lives that were lost, but continue to be loved, valued, seen and remembered, in the City and County of San Francisco.   Not available Not available
251015 1 Domestic Violence Awareness Month - October 2025ResolutionFor Immediate AdoptionResolution recognizing October 2025 as Domestic Violence Awareness Month in the City and County of San Francisco.   Not available Not available
251016 1 Behested Payment Waiver - Technology for Operations and Public Safety Prevention and Intervention InitiativesResolutionPending Committee ActionResolution authorizing the District Attorney and the District Attorney’s Chief of Staff to solicit donations for prosecutorial operation and technology needs; and to support public safety prevention and intervention initiatives for six months, notwithstanding the Behested Payment Ordinance.   Not available Not available
251017 1 Lease Agreement Extension - SkyStar Wheel, LLC - Observation Wheel - $11,000 Monthly Base Rent with Annual Increases Plus a Percentage Rent of 8% - Estimated Revenue $1,800,000ResolutionPending Committee ActionResolution exempting from the competitive bidding policy set forth in Administrative Code, Sections 2.6-1 and 23.33, approving Port Lease 17322 for the continued operation of an observation wheel at SeaWall Lot (SWL) 301 between the Port of San Francisco and SkyStar Wheel, LLC for a period of 18 months with one 18-month extension option, to commence on November 1, 2025, through April 30, 2027, for a monthly base rent of $11,000 with annual increases plus a percentage rent of 8%, for an estimated revenue of $1,800,000; and adopting environmental findings under the California Environmental Quality Act.   Not available Not available
251018 1 First Unitarian Universalist Society of San Francisco Day - October 26, 2025ResolutionFor Immediate AdoptionResolution recognizing the First Unitarian Universalist Society of San Francisco’s 175th Anniversary; and declaring October 26, 2025, as “First Unitarian Universalist Society of San Francisco Day” in the City and County of San Francisco.   Not available Not available
251019 1 Hearing - San Francisco Citywide Design StandardsHearingPending Committee ActionHearing on the Citywide Design Standards, as passed by the Planning Commission on November 14, 2024, discussing the potential to implement these design standards on a neighborhood-specific level while preserving their ministerial, objective, and cost-neutral nature; and requesting the Planning Department to report.   Not available Not available
250975 1 Housing Code - 2025 Triennial Code UpdateOrdinance30 Day RuleOrdinance amending the Housing Code to update references to provisions of the 2025 Building Inspection Codes; providing an operative date of January 1, 2026; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
250976 1 Lease Amendment - DFS Group, L.P. - The International Terminal Duty Free and Luxury Lease - Temporarily Reducing Percentage Rent and Minimum Annual Guarantee Rent for 2026 through 2029ResolutionPending Committee ActionResolution approving Amendment No. 6 to the International Terminal Duty Free and Luxury Store Lease No. 17-0303 between DFS Group, L.P. and the City and County of San Francisco, acting by and through its Airport Commission, temporarily reducing Percentage Rent to 28% of Gross Revenues up to $100,000,000 and 32% for Gross Revenues above $100,000,000 for Lease Years 7, 8, 9, and 10 (Lease Years 2026 through 2029), and a temporary reduction in the Minimum Annual Guarantee (MAG) for the same period by establishing the MAG at $25,000,000 for 2026 (Lease Year 7), with annual adjustments as provided in the Lease, effective upon approval by the Board of Supervisors.   Not available Not available
250977 1 Contract Amendment - Universal Protection Service, LP - Unarmed Security Guard Services - San Francisco General Hospital - Not to Exceed $12,183,000ResolutionPending Committee ActionResolution approving Amendment 4 between City, acting by and through the Office of Contract Administration, and Universal Protection Service, LP dba Allied Universal Security Services for unarmed security guard services at San Francisco General Hospital, extending the contract by five months for a total term of February 15, 2023, through June 14, 2026, and increasing the contract amount by $2,189,000 for a total not to exceed amount of $12,183,000 effective upon approval of this Resolution; and to authorize OCA 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