Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 7/2/2024 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: Not available  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
240609 1 De-Appropriation and Appropriation - Police Department and Sheriff’s Department - $6,862,571 - FY2023-2024OrdinanceMayors OfficeOrdinance de-appropriating $6,862,571 from salaries, equipment, and materials and supplies and appropriating $2,770,003 to overtime in the Police Department and $4,092,568 to overtime in the Sheriff’s Department, in order to support the Departments’ projected increases in overtime as required per Administrative Code, Section 3.17.   Not available Not available
240468 1 Settlement of Lawsuit - Jean Agustin - $75,000OrdinanceUnfinished Business-Final PassageOrdinance authorizing settlement of the lawsuit filed by Jean Agustin against the City and County of San Francisco for $75,000; the lawsuit was filed on February 1, 2023, in San Francisco Superior Court, Case No. CGC-23-604409; entitled Jean Agustin v. City and County of San Francisco; the lawsuit involves alleged personal injury occurring on a City sidewalk.   Not available Not available
240571 1 Settlement of Lawsuit - Rahul Seth, M.D. - City to Receive $170,000OrdinanceUnfinished Business-Final PassageOrdinance authorizing settlement of the lawsuit filed by Rahul Seth, M.D. against the City and County of San Francisco for a payment to the City of $170,000; the lawsuit was filed on April 19, 2022, in San Francisco Superior Court, Case No. CGC-22-599250; entitled Rahul Seth, M.D. v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City street.   Not available Not available
240572 1 Settlement of Lawsuit - Vincent Keith Bell - $500,000OrdinanceUnfinished Business-Final PassageOrdinance authorizing settlement of the lawsuit filed by Vincent Keith Bell against the City and County of San Francisco for $500,000; the lawsuit was filed on December 16, 2013, in United States District Court-Northern District of California, Case No. 13-cv-05820; entitled Vincent Keith Bell v. Ken Lee, et al.; the lawsuit involves alleged civil rights violation.   Not available Not available
240573 1 Settlement of Lawsuit - Denise Wear - $45,000OrdinanceUnfinished Business-Final PassageOrdinance authorizing settlement of the lawsuit filed by Denise Wear against the City and County of San Francisco for $45,000; the lawsuit was filed on January 20, 2022, in San Francisco Superior Court, Case No. CGC-22-597744; entitled Denise Wear v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk.   Not available Not available
240574 1 Settlement of Lawsuit - Wendy Offen and Stephen Offen - $140,000OrdinanceUnfinished Business-Final PassageOrdinance authorizing settlement of the lawsuit filed by Wendy Offen and Stephen Offen against the City and County of San Francisco for $140,000; the lawsuit was filed on December 13, 2021, in San Francisco Superior Court, Case No. CGC-21-597078; entitled Wendy Offen and Stephen Offen v. City and County of San Francisco; the lawsuit involves an alleged injury on a City sidewalk.   Not available Not available
240579 1 Tolling Agreement - Maplebear, Inc. - Gross Receipts, Homelessness Gross Receipts, and Payroll Expense Tax Dispute - $2,204,716ResolutionMayors OfficeResolution approving a Tolling Agreement to extend the statute of limitations for Maplebear, Inc. (doing business as Instacart) to bring potential litigation against the City and County of San Francisco for a refund of $2,204,716 of gross receipts, homelessness gross receipts, and payroll expense taxes to allow for possible resolution of the matter without litigation.   Not available Not available
240580 1 Settlement of Unlitigated Claims - GSW Arena LLC - $281,289.76ResolutionMayors OfficeResolution approving the settlement of the unlitigated claims filed by GSW Arena LLC against the City and County of San Francisco for $281,289.76; the claims were filed on August 4, 2023, and April 3, 2024; the claims involve a refund of gross receipts, homelessness gross receipts, and commercial rents taxes.   Not available Not available
240581 1 Settlement of Unlitigated Claim - Bay Area Air Quality Management District - $42,125ResolutionMayors OfficeResolution approving settlement of the unlitigated claim filed by the Bay Area Air Quality Management District (BAAQMD) against the City and County of San Francisco for $42,125; the claim involves the resolution of notices of violation issued by the Bay Area Air Quality Management District to the City and County of San Francisco concerning alleged violations of testing requirements governing onsite boilers at the Hall of Justice facility located at 850 Bryant Street; other material terms of the settlement include the resolution of all claims between BAAQMD and the City and County of San Francisco with regard to the dispute, with each party to bear their own costs.   Not available Not available
240491 1 Settlement of Unlitigated Claim - Cindy Ngo - $37,342.76ResolutionMayors OfficeResolution approving the settlement of the unlitigated claim filed by Cindy Ngo against the City and County of San Francisco for $37,342.76; the claim was filed on December 29, 2023; the claim involves alleged personal injuries from a fall on a City sidewalk.   Not available Not available
240411 1 Planning Code - Polk Street Neighborhood Commercial DistrictOrdinanceMayors OfficeOrdinance amending the Planning Code to create an exception to allow storefront mergers and large uses for certain Limited Restaurant Uses designated as Legacy Businesses in the Polk Street Neighborhood Commercial District; 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
240640 1 Landmark Tree Designation - Coast Redwood - 4 Montclair TerraceOrdinanceMayors OfficeOrdinance designating the coast redwood (Sequoia sempervirens) tree located at 4 Montclair Terrace as a landmark tree pursuant to the Public Works Code; making findings supporting the designation; and directing official acts in furtherance of the landmark tree designation, as defined herein.   Not available Not available
240332 1 Administrative Code - Library Read to Recovery ProgramOrdinanceMayors OfficeOrdinance amending the Administrative Code to establish the Library Read to Recovery Program to provide at the Main Library and all Library branches free written materials and books from mutual-help programs, for individuals who seek recovery from substance-use disorders and non-substance-related addictive disorders.   Not available Not available
240412 1 Administrative Code - Repealing Deemed Approved Off-Street Alcohol Use Nuisance OrdinanceOrdinanceMayors OfficeOrdinance amending the Administrative Code to repeal Chapter 26, known as the Deemed Approved Off-Sale Alcohol Use Nuisance Regulations, and thereby repealing certain City provisions regulating establishments that sell alcoholic beverages for off-site consumption.   Not available Not available
240469 1 Administrative Code - Amended Airport Surveillance Technology PolicyOrdinanceMayors OfficeOrdinance approving the amended Airport Surveillance Technology Policy governing the use of pre-security cameras.   Not available Not available
240439 3 Public Works Code - Vending Requirements and RestrictionsOrdinanceMayors OfficeOrdinance amending the Public Works Code to streamline the enforcement of vending requirements and restrictions, clarify vending permit application and compliance requirements, require certain vending permittees to register with the Tax Collector and pay related fees, prohibit stationary sidewalk vendors from vending in residential districts as defined in the Planning Code, limit permissible vending times, and streamline approval of vending regulations; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
240436 1 Lease of City Property - Friends and Foundation of the San Francisco Public Library - Portion of the Main Public Library - Initial Annual Base Rent of $15,555.84 - Subject to Rent Abatement With Supplemental FundingResolutionMayors OfficeResolution authorizing and approving the lease of 387 square feet of space at the Main Library located at 100 Larkin Street, with The Friends and Foundation of the San Francisco Public Library, a non-profit 501(c)(3), for an initial five-year term at an annual base rent of $15,555.84 (or the monthly amount of $1,296.32), with annual CPI increases to base rent and three additional five-year extension options, effective upon approval of this Resolution; and to authorize the Director of Property to enter into amendments or modifications to the Lease that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Lease or this Resolution.   Not available Not available
240483 1 Lease and Revocable License of City Real Property - Retroactive - New Community Leadership Foundation - City Hall - Sales Based RentResolutionMayors OfficeResolution retroactively approving and authorizing the Director of Property, on behalf of the Real Estate Division, to execute a Lease for 1,426 square feet for the operation of a café by the New Community Leadership Foundation, dba Café Melange, and a revocable license for 1,360 square feet of adjacent space for patron seating, on the ground level of City Hall for an initial five-year lease term, commencing on March 1, 2024, at 10% of gross sales beginning July 1, 2024, with one option to extend for five-years; and authorizing the Director of Property to enter into any additions, amendments, or other modifications to the permit that do not materially increase the obligations or liabilities of the City to effectuate the purposes of this Resolution.   Not available Not available
240566 1 Real Property Lease - Greater Calvary Hill Missionary Baptist Church - 141 Industrial Street, Unit #1- Initial Base Rent $351,000ResolutionMayors OfficeResolution approving and authorizing the Director of Property, on behalf of the San Francisco Human Rights Commission, to execute a Lease of a portion of the real property located at 141 Industrial Street, Unit #1 with Greater Calvary Hill Missionary Baptist Church, a California corporation, for an initial term of three years at an initial annual base rent of $351,000 effective upon approval of this Resolution; and authorizes the Director of Property to enter into amendments or modifications to the Lease that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Lease or this Resolution.   Not available Not available
240686 1 Assignment and Assumption Agreement - California Barrel Company LLC - Potrero Power Station Mixed-Use Project - Waiver of Indemnification ObligationsResolutionMayors OfficeResolution affirming the Planning Director’s approval of an assignment and assumption agreement between California Barrel Company LLC, a Delaware limited liability company (“Developer”), and the Regents of the University of California, on behalf of its San Francisco campus (“UCSF”), pursuant to which UCSF will assume a portion of Developer’s right, title and interest in and to the Development Agreement between the City and Developer for the Potrero Power Station Project, with respect to Block 2 of the Project; approving a Waiver of Liability by the City, acting by and through its Planning Department, for the benefit of Developer, pursuant to which the City will waive and release any claims made for actions subsequent to execution of the Waiver against Developer, in connection with Developer’s indemnification obligations in Section 4.10 of the Development Agreement, with respect to Block 2 of the Project; and adopting findings under the California Environmental Quality Act.   Not available Not available
240645 1 Grant Agreement - Japanese Community Youth Council - Japantown Youth Leaders; Mayor’s Youth Employment and Education Program; SF STEM Academy - Not to Exceed $40,386,800ResolutionMayors OfficeResolution approving grant agreement for Contract No. 1000032567 for the Japanese Community Youth Council programs: Japantown Youth Leaders; Mayor’s Youth Employment and Education Program; and SF STEM Academy Program; between the Japanese Community Youth Council and the City and County of San Francisco, acting by and through its Department of Children, Youth and Their Families, for a term of July 1, 2024, through June 30, 2029, and for a total not to exceed amount of $40,386,800 with Board of Supervisor’s approval under Charter, Section 9.118.   Not available Not available
240647 1 Grant Agreement - Retroactive - Japanese Community Youth Council - Opportunities for All - Not to Exceed $43,214,178ResolutionMayors OfficeResolution retroactively authorizing the Human Rights Commission to execute a Grant Agreement between the City and County of San Francisco and Japanese Community Youth Council, Inc., for the Opportunities for All-YouthWorks program, for a total contract amount not to exceed $43,214,178 and an initial term of five years commencing on June 10, 2024, through June 30, 2029, with no option to extend the term.   Not available Not available
240649 1 Accept and Expend Grant - American Rescue Plan Act of 2021 - California State Water Resources Control Board - Assist Eligible Residential and Commercial Customers with Water and Wastewater Customer Account Arrears - $23,368,920.23ResolutionMayors OfficeResolution authorizing the San Francisco Public Utilities Commission to accept and expend federal funds from the American Rescue Plan Act of 2021 and administered by the State Water Resources Control Board with a total amount of $23,368,920.23 to assist eligible residential and commercial customers who accrued water and/or wastewater arrears or received discounts for water and/or wastewater services during the extended COVID-19 pandemic from June 16, 2021, through December 31, 2022, effective upon approval of this Resolution.   Not available Not available
240639 1 Business and Tax Regulations Code - Transient Occupancy Tax Exemption IncreaseOrdinanceUnfinished Business-Final PassageOrdinance amending the Business and Tax Regulations Code to increase the daily transient occupancy tax exemption amount from less than $52 to less than $60; to increase the weekly transient occupancy tax exemption amount from less than $130 to less than $149; and to require review in the September 2027 - September 2029 time frame by the Controller of the exemption amounts for the purpose of considering adjustments in the amounts.   Not available Not available
240474 1 Building, Planning Codes - Existing Awning Amnesty ProgramOrdinanceUnfinished Business-Final PassageOrdinance amending the Building and Planning Codes to make permanent the streamlined permitting provisions for unpermitted awnings and extend the waiver of applicable fees for one fiscal year, until July 1, 2025; 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
240696 1 Police Code - Tenderloin Retail Hours Restriction Pilot ProgramOrdinanceUnfinished Business-Final PassageOrdinance amending the Police Code to create a two-year pilot program, during which retail food and tobacco establishments in a high-crime area of the Tenderloin police district are prohibited from being open to the public from 12:00 a.m. to 5:00 a.m., or from 2:00 a.m. to 5:00 a.m. if subject to regulation by the California Department of Alcoholic Beverage Control; authorizing the Department of Public Health to impose administrative fines for violation of the hours restrictions; declaring an establishment’s operation in violation of the hours restrictions to be a public nuisance; authorizing enforcement actions by the City Attorney; and creating a private right of action for persons harmed by a violation of the hours restriction.   Not available Not available
240687 1 Resolution of Intention - Street Name Change - Oakdale Avenue East of Third Street to James Richards WayResolutionMayors OfficeResolution declaring the intention of the Board of Supervisors to rename Oakdale Avenue between Third Street to Newhall Street.   Not available Not available
240732 1 Kim Marie Thompson Cromb Day - June 29, 2024ResolutionMayors OfficeResolution recognizing June 29, 2024, as Kim Marie Thompson Cromb Day in the City and County of San Francisco.   Not available Not available
240684 1 Supporting The Justice for Renters Act - California State Proposition - November 5, 2024 BallotResolutionPending Committee ActionResolution supporting The Justice for Renters Act, a California State Proposition on the November 5, 2024, ballot; and reaffirming the City and County of San Francisco’s support for repeal of the Costa-Hawkins Rental Housing Act.   Not available Not available
240736 1 Urging SFUSD to Include Equity Criteria in Resource Alignment InitiativeResolutionFor Immediate AdoptionResolution urging San Francisco Unified School District (SFUSD) Superintendent Matt Wayne and the Board of Education to include clear equity criteria in the Resource Alignment Initiative that includes the cultural and community significance of school sites in specific neighborhoods, such as Chinatown and the Tenderloin, as well as neighborhood density, walkability, in-language services and staffing, and on-site direct support services for low-income, immigrant and BIPOC communities who may have otherwise been undercounted for a variety of reasons, as part of the decision process.   Not available Not available
240733 1 Intention to Appropriate Cost Savings - $48,140,000MotionFor Immediate AdoptionMotion stating the Board of Supervisors’ intention to appropriate $48,140,000 of cost savings to restore critical programs serving children, youth, seniors, families, and the most vulnerable.   Not available Not available
240714 1 Settlement of Lawsuit - Sarah Perata - $575,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by Sarah Perata against the City and County of San Francisco for $575,000; the lawsuit was filed on April 19, 2021, in the U.S. District Court, Northern District of California, Case No. 4:21-cv-02819; entitled Sarah Perata v. City and County of San Francisco; the lawsuit involves an employment dispute.   Not available Not available
240715 1 Settlement of Lawsuit - Robert Lasky - City to Receive $100,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by Robert Lasky against City and County of San Francisco for a payment to the City of $100,000; the lawsuit was filed on August 13, 2021, in San Francisco County Superior Court Case No. CGC-21-594463; entitled Robert Lasky v. City and County of San Francisco, et al.; the lawsuit involves personal injuries sustained on a utility vault owned by Defendant/Cross-Defendant Pacific Bell Telephone Company and embedded in a City sidewalk; other material terms of the settlement are a payment to Plaintiff by Defendant/Cross-Defendant Pacific Bell Telephone Company.   Not available Not available
240716 1 Settlement of Lawsuit - RES System 3, LLC - $2,600,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by RES System 3, LLC against the City and County of San Francisco for $2,600,000; the lawsuit was filed on September 26, 2022, in San Francisco Superior Court, case number CGC-22-601949, and later transferred to Alameda County Superior Court, case number 23-CV-037877; entitled RES System 3, LLC v. City and County of San Francisco Public Utilities Commission; the lawsuit involves alleged breach of contract and related cost impacts arising from the design and construction of the Warnerville electrical substation in Oakdale, California; other material terms of the settlement are a mutual release of claims between the parties with limited exceptions for latent defects and warranty items.   Not available Not available
240717 1 Real Property Lease Amendment - Golden Gate National Parks Conservancy - Portion of Pier 31 and 33 - Establish the Amount of Unpaid Base Rent to be Paid to the Port - $289,765.05 - Increase Original Construction Rent Credit to $800,000ResolutionPending Committee ActionResolution approving the Second Amendment to Port Commission Lease No. L-16274 with Golden Gate National Parks Conservancy to build and operate a public serving café and retail space within the bulkheads and portions of the sheds of Piers 31 and 33 for a 30-year term, with two options to extend the Lease for 10 additional years, effective upon approval of this Resolution and Port’s execution of this Amendment; and to (i) establish the amount of unpaid base rent Conservancy will pay to Port at $289,765.05; (ii) extend the Phase I Improvements completion date to December 31, 2025; (iii) increase the original construction rent credit from $554,000 to $800,000; (iv) provide a three year extension of the Lease term to June 30, 2052; and (v) establish a 50% share of any excess rents from food and beverage subtenants.   Not available Not available
240718 1 Agreement Amendments - AECOM Technical Services Inc.; Applied Technology & Science A-T-S; Avila & Associates Consulting Engineers, Inc. - Natural Resources Specialized and Technical Services - Not to Exceed $21,000,000 EachResolutionPending Committee ActionResolution authorizing the General Manager of the San Francisco Public Utilities Commission to execute Amendment No. 1 to Contract Nos. PRO.0066 A to C, Natural Resources Specialized and Technical Services, with: AECOM Technical Services, Inc. (PRO.0066.A); Applied Technology and Science A-T-S (PRO.0066.B); and Avila and Associates Consulting Engineers Inc. (PRO.0066.C), increasing each contract by $7,000,000 each for a new total not to exceed amount of $21,000,000 for a total not to exceed amount of $63,000,000 across all three contracts, with no change to the terms or duration for the period of January 1, 2019, through January 1, 2029, pursuant to Charter, Section 9.118.   Not available Not available