Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/9/2025 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
250912 1 Formal Policy Discussions - September 9, 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 7: 1. Family Housing Plan   Not available Video Video
250753 4 Administrative Code - Food Purchasing for Hospitals and JailsOrdinanceMayors OfficeOrdinance amending the Administrative Code to revise the goals and reporting requirements for food purchasing by the Department of Public Health and the Sheriff’s Department for City hospitals and jails; and revising the sunset date such that the program’s standards and reporting requirements will remain in effect until December 31, 2035.   Not available Video Video
250780 1 Authorizing Tax-Exempt and/or Taxable Certificates of Participation - Multiple Capital Improvement Projects - Not to Exceed $65,000,000OrdinanceFinal Passage, ConsentOrdinance authorizing the execution and delivery from time to time of tax-exempt or taxable Certificates of Participation, in one or more series, evidencing and representing an aggregate principal amount of not to exceed $65,000,000 (“Certificates”), to finance and refinance certain capital improvement projects within the City and County of San Francisco’s (“City”) contained in the Capital Plan and generally consisting of street resurfacing and curb ramp improvements; approving the form of a Supplement to Trust Agreement between the City and U.S. Bank Trust Company, National Association (as successor-in-interest to U.S. Bank National Association), as trustee (“Trustee”) (including certain indemnities contained therein); approving respective forms of a Supplement to Property Lease and a Supplement to Project Lease, each between the City and the Trustee, for the lease to the Trustee and lease back to the City of all or a portion of certain real property and improvements owned by the City, together with any other property determined by the City’s Director of Public Finance to be made su   Not available Video Video
250724 1 Accept and Expend Grant - Retroactive - Superior Court of California, County of San Francisco - Byrne State Crisis Intervention Program - $167,021ResolutionMayors OfficeResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $167,021 from the Superior Court of California, County of San Francisco, for the grant period of September 1, 2024, through August 31, 2026, to support the Byrne State Crisis Intervention Program activities and services.   Not available Video Video
250751 1 Contract Amendment - Project Open Hand - HIV/AIDS Food and Nutrition Services - Not to Exceed $20,528,272ResolutionMayors OfficeResolution approving Amendment No. 4 to the agreement between the City, acting by and through, the Department of Public Health (DPH), and Project Open Hand, to provide HIV/AIDS food and nutrition services, to increase the contract amount by $1,727,928 for a new total not to exceed amount of $20,528,272 with no changes to the term of April 1, 2017, through March 31, 2027; and to authorize DPH to enter into amendments or modifications to the agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the agreement or this Resolution.   Not available Video Video
250776 1 Agreement - Retroactive - California Department of State Hospitals - Felony Incompetent to Stand Trial Mental Health Diversion Program - Anticipated Revenue to the City $15,060,000ResolutionMayors OfficeResolution retroactively authorizing the San Francisco Department of Public Health (DPH) to enter into an agreement with the California Department of State Hospitals, to provide funding for the Felony Incompetent to Stand Trial (IST) Mental Health Diversion Program for individuals found incompetent to stand trial for a term of five years from July 1, 2025, through June 30, 2030, having anticipated revenue of $15,060,000; and authorizing DPH to enter into amendments or modifications to the agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the agreement or this Resolution.   Not available Not available
250825 1 Real Property Lease - STEEL ARC, LLC - 8 Boardman Place - Annual Base Rent of $144,000ResolutionMayors OfficeResolution approving and authorizing the Director of Property, on behalf of the City and County of San Francisco (“City”), to lease 4,009 square feet of real property for the Public Defender’s Office, located at 8 Boardman Place, for a five year term with two five-year options to extend at 95% of fair market value, at an annual base rent of $144,000 ($84,000 in the first year of the lease term), from STEEL ARC, LLC, a California limited liability corporation, effective upon approval of this Resolution and the lease term to commence upon completion of tenant improvements, rent payments will begin three months after lease commencement; and to authorize the Director of Property to enter into any additions, amendments or other modifications to the lease that do not otherwise materially increase the obligation or liabilities of the City to effectuate the purposes of the Lease or this Resolution.   Not available Video Video
250826 2 Real Property Lease - NPU, Inc., a California Corporation - Old United States Mint - Participation Rent of 10% of Gross Monthly RevenueResolutionMayors OfficeResolution authorizing and approving the Director of Property to execute a Lease Agreement for a term of four years with three five-year options to extend, to commence upon approval of this Resolution through July 31, 2029 with NPU, Inc. for the continued use of the Old Mint located at 88-5th Street, paying as participation rent, 10% of the gross monthly revenue generated from their use of the Old Mint; and authorizing the Director of Property to execute any amendments or modifications to the Lease including exercising options to extend the agreement term, make certain modifications and take certain actions that do not materially increase the obligations or liabilities to the City, and do not material decrease the benefits to the City and are necessary to effectuate the purposes of the Lease or this Resolution.   Not available Video Video
250827 1 Agreement - Solaris Bus US, Inc. - Purchase of Battery-Electric Buses - Anticipated Expenditure of $10,819,849ResolutionMayors OfficeResolution approving an agreement with Solaris Bus US, Inc., to procure three 40-ft and three 60-ft battery-electric transit buses from Solaris Bus US, Inc., along with associated spare parts, special tools, manuals, and training through assigned options established under a procurement conducted by King County Metro, which requires anticipated expenditures of $10,819,849 which includes a contract for an amount not to exceed $9,964,706 and a term until December 19, 2027, effective upon approval of this Resolution, with options to extend the contract to December 19, 2029, and responsibility for the payment of an estimated $855,143 in taxes; and to authorize the Acting Director of Transportation to enter into amendments or modifications to the contract that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract or this Resolution.   Not available Video Video
250828 1 Multifamily Housing Revenue Note - Balboa Lee Avenue, L.P. - Balboa Reservoir - Building E - Expected to be 505 Mayor Edwin M. Lee Avenue (Formerly Known as 11 Frida Kahlo Way) - Not to Exceed $84,116,000ResolutionMayors OfficeResolution approving for purposes of the Internal Revenue Code of 1986, as amended, authorizing the execution and delivery of a multifamily housing revenue note in one or more series in an aggregate principal amount not to exceed $84,116,000 for the purpose of providing financing for the construction of a 127-unit (plus one manager’s unit) multifamily rental housing project expected to be located at 505 Mayor Edwin M. Lee Avenue (formerly known as 11 Frida Kahlo Way) (Assessor’s Parcel Block No: 3180-202), known as “Balboa Reservoir - Building E”; approving the form of and authorizing the execution of a funding loan agreement, providing the terms and conditions of the loan from the funding lender to the City, and the execution and delivery of the note; approving the form of and authorizing the execution of a project loan agreement providing the terms and conditions of the loan from the City to Balboa Lee Avenue, L.P. (the “Borrower”); approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; authorizing the collection of c   Not available Video Video
250829 1 Loan Agreement - BHC Balboa Builders, LLC - Balboa Reservoir - Infrastructure Improvements - Not to Exceed $56,425,904ResolutionMayors OfficeResolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development to execute an Amended and Restated Loan Agreement with BHC Balboa Builders, LLC, a California limited liability company, for a total loan amount not to exceed $56,425,904 to finance the first phase of infrastructure improvements related to the revitalization and master development of an approximately 17.6-acre site with various public benefits including affordable housing, commonly known as the Balboa Reservoir Project; adopting findings that the loan agreement is consistent with the adopted Mitigation Monitoring and Reporting Program under the California Environmental Quality Act, the General Plan, and the priority policies of Planning Code, Section 101.1; and to authorize the Director of MOHCD or his designee to enter into amendments or modifications to the Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Agreement or this Resolution.   Not available Video Video
250829 2 Loan Agreement - BHC Balboa Builders, LLC - Balboa Reservoir - Infrastructure Improvements - Not to Exceed $56,425,904ResolutionMayors OfficeResolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development to execute an Amended and Restated Loan Agreement with BHC Balboa Builders, LLC, a California limited liability company, for a total loan amount not to exceed $56,425,904 to finance the first phase of infrastructure improvements related to the revitalization and master development of an approximately 17.6-acre site with various public benefits including affordable housing, commonly known as the Balboa Reservoir Project; adopting findings that the loan agreement is consistent with the adopted Mitigation Monitoring and Reporting Program under the California Environmental Quality Act, the General Plan, and the priority policies of Planning Code, Section 101.1; and to authorize the Director of MOHCD or his designee to enter into amendments or modifications to the Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Agreement or this Resolution.   Not available Not available
250830 2 Lease and Amended and Restated Loan Agreement - Balboa Lee Avenue, L.P. - Balboa Reservoir Building E - 100% Affordable Housing - $15,000 Annual Base Rent - Not to Exceed $28,000,000ResolutionMayors OfficeResolution approving and authorizing the Director of Property and the Mayor’s Office of Housing and Community Development (“MOHCD”) to enter into a Ground Lease for Real Property owned by the City and located at 11 Frida Kahlo Way (“Property”) with Balboa Lee Avenue, L.P. (“Developer”) for a lease term of 75 years and one 24-year option to extend and an annual base rent of $15,000 (“Ground Lease”) in order to construct a 100% affordable, 127-unit multifamily rental housing development affordable to very-low and low-income households, plus one manager’s unit; approving and authorizing an Amended and Restated Loan Agreement in an amount not to exceed $28,000,000 for a minimum loan term of 57 years (“Loan Agreement”) to finance the development and construction of the Project; adopting findings that the Project and proposed transactions are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing the Director of Property and/or the Director of MOHCD to execute the Ground Lease, Loan Agreement, and make certain modifications to suc   Not available Video Video
250710 1 Settlement of Lawsuit - Katrina Baptiste - $125,000OrdinanceFinal Passage, ConsentOrdinance authorizing settlement of the lawsuit filed by Katrina Baptiste against the City and County of San Francisco for $125,000; the lawsuit was filed on August 23, 2023, in San Francisco Superior Court, Case No. CGC-23-608576; entitled Katrina Baptiste v. City and County of San Francisco; the lawsuit involves an employment dispute.   Not available Video Video
250711 1 Settlement of Lawsuit - Alyonik Hrushow - $225,000OrdinanceFinal Passage, ConsentOrdinance authorizing settlement of the lawsuit filed by Alyonik Hrushow against the City and County of San Francisco for $225,000; the lawsuit was filed on August 29, 2024, in San Francisco Superior Court, Case No. CGC-24-617659; entitled Alyonik Hrushow v. City of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk.   Not available Video Video
250765 1 Settlement of Lawsuit - Jane Gazzola - $128,000OrdinanceFinal Passage, ConsentOrdinance authorizing settlement of the lawsuit filed by Jane Gazzola against the City and County of San Francisco for $128,000; the lawsuit was filed on December 1, 2023, in San Francisco Superior Court, Case No. CGC-23-610773; entitled Jane Gazzola v. City and County of San Francisco, et al; the lawsuit involves an alleged personal injury on a City sidewalk.   Not available Video Video
250766 1 Settlement of Lawsuit - Keith Baraka - $160,000OrdinanceFinal Passage, ConsentOrdinance authorizing settlement of two lawsuits filed by Keith Baraka against the City and County of San Francisco for $160,000; the first lawsuit was filed on November 20, 2020, in San Francisco Superior Court, Case No. CGC-20-587897; entitled Keith Baraka v. City and County of San Francisco; the first lawsuit involves an employment dispute; the second lawsuit was filed on June 13, 2024, in San Francisco Superior Court, Case No. CGC-24-615403; entitled Keith Baraka v. City and County of San Francisco; the second lawsuit involves an employment dispute.   Not available Video Video
250767 1 Settlement of Lawsuit - Coalition on Homelessness - $2,828,000OrdinanceFinal Passage, ConsentOrdinance authorizing settlement of the lawsuit filed by Coalition On Homelessness against the City and County of San Francisco for $2,828,000 and non-monetary terms; the lawsuit was filed on September 27, 2022, in the United States District Court for the Northern District of California, Case No. 4:22-cv-05502-DMR; entitled Coalition on Homelessness, et al. v. City and County of San Francisco, et al.; the lawsuit involves Plaintiff’s allegation that the City unlawfully seizes property of persons experiencing homelessness without adequate advanced notice, discards property the City should store under the terms of the City’s “bag and tag” policy, and fails to store property of persons experiencing homelessness in a way that allows retrieval of the property.   Not available Video Video
250768 1 Settlement of Lawsuit - Richard S. Sackler, et al. - City to Receive $8,000,000 to $12,000,000 Over 15 YearsOrdinanceUnfinished Business-Final PassageOrdinance authorizing the partial settlement of the lawsuit filed on behalf of the City and County of San Francisco and the People of the State of California against, inter alia, Richard S. Sackler, Jonathan D. Sackler, Mortimer D.A. Sackler, Kathe A. Sackler, Ilene Sackler Lefcourt, Beverly Sackler, Theresa Sackler, David A. Sackler, Trust for the Benefit of Members of the Raymond Sackler Family (collectively, “Sacklers”) for abatement funds in the range of $8,000,000 to $12,000,000 to be paid over 15 years; the lawsuit was filed on December 18, 2018, in the United States District Court for the Northern District of California, Case No. 3:18-cv-7591-CRB-JSC; entitled The City and County of San Francisco and the People of the State of California v. Purdue Pharma L.P., Richard S. Sackler, Jonathan D. Sackler, Mortimer D.A. Sackler, Kathe A. Sackler, Ilene Sackler Lefcourt, Beverly Sackler, Theresa Sackler, David A. Sackler, Trust for the Benefit of Members of the Raymond Sackler Family, Rhodes Pharmaceuticals L.P., Cephalon, Inc., Teva Pharmaceutical Industries Ltd., Teva Pharmaceutica   Not available Video Video
250769 1 Settlement of Lawsuit - AT&T Corporation and Pacific Bell Telephone Company - City to Receive $15,400,000OrdinanceUnfinished Business-Final PassageOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco ex rel. Roger Schneider against AT&T Corp. and Pacific Bell Telephone Company (collectively, “AT&T”) for $15,400,000; the lawsuit was filed on January 29, 2020, in San Francisco Superior Court, Case No. CGC-20-582552; entitled City and County of San Francisco ex rel. Roger Schneider v. AT&T Corporation, et al.; the lawsuit involves allegations that AT&T and other telecommunications companies knowingly under-collected and under-remitted amounts due under the Access Line Tax Ordinance in violation of the California False Claims Act; other material terms of the settlement are that AT&T will collect and remit access line taxes in a certain manner in the future absent a material change in the law.   Not available Video Video
250778 1 Settlement of Lawsuit - U.S. Telepacific Corp., dba TPx Communications - City to Receive $3,660,000OrdinanceFinal Passage, ConsentOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco ex rel. Roger Schneider against U.S. Telepacific Corp., dba TPx Communications (“TPx”) for $3,660,000; the lawsuit was filed on January 29, 2020, in San Francisco Superior Court, Case No. CGC-20-582552; entitled City and County of San Francisco ex rel. Roger Schneider v. AT&T Corporation, et al.; the lawsuit involves allegations that TPx and other telecommunications companies knowingly under-collected and under-remitted amounts due under the Access Line Tax Ordinance in violation of the California False Claims Act; other material terms of the settlement are that TPx will collect and remit access line taxes in a certain manner in the future absent a material change in the law.   Not available Video Video
250858 2 Presidential Appointment, San Francisco Downtown Revitalization and Economic Recovery Financing District Board of Directors - Antonio TolentinoMotionPassedMotion approving President Rafael Mandelman’s nomination for the appointment of Antonio Tolentino to the San Francisco Downtown Revitalization and Economic Recovery Financing District Board of Directors, term ending July 22, 2027.   Not available Video Video
250913 2 Presidential Appointment, San Francisco Downtown Revitalization and Economic Recovery Financing District Board of Directors - Kristen WangMotionPassedMotion approving President Rafael Mandelman’s nomination for the appointment of Kristen Wang to the San Francisco Downtown Revitalization and Economic Recovery Financing District Board of Directors, term ending July 22, 2029.   Not available Video Video
250899 1 Recognizing La Playa Village NeighborhoodResolutionMayors OfficeResolution recognizing La Playa Village neighborhood and resident community for its historical, architectural, and cultural significance.   Not available Not available
250900 1 Supporting Proposition 50 - The Election Rigging Response ActResolutionMayors OfficeResolution supporting California Proposition 50, the Election Rigging Response Act; which would authorize California to adopt temporary congressional maps in response to these partisan actions while reaffirming the state’s commitment to independent, non-partisan redistricting by preserving the Citizens Redistricting Commission for the decennial process after the 2030 census.   Not available Not available
250901 1 Childhood Cancer Awareness Month - September 2025ResolutionMayors OfficeResolution recognizing the month of September 2025 as Childhood Cancer Awareness Month in the City and County of San Francisco and supporting the investments in childhood cancer research and innovation.   Not available Not available
250903 1 Transit Month - September 2025ResolutionMayors OfficeResolution proclaiming the month of September 2025 as the 10th Annual San Francisco Transit Month in the City and County of San Francisco.   Not available Not available
250904 1 Supporting School Attendance and the “Be Here” CampaignResolutionMayors OfficeResolution supporting the efforts to decrease chronic absenteeism and promote belonging in elementary, middle, and high schools; and supporting the San Francisco Unified School District and Spark*SF Public School’s “Be Here Campaign.”   Not available Not available
250905 1 Claude the Alligator Hatch Day - September 15, 2025ResolutionMayors OfficeResolution proclaiming September 15, 2025, as “Claude the Alligator Hatch Day” in the City and County of San Francisco, marking 30 years since the day he hatched, and celebrating the impact he has had on the California Academy of Sciences and reaffirming our commitment to science, scientific institutions, and the preservation of endangered species.   Not available Not available
250906 1 Celebrating the 150th Anniversary of Lotta’s FountainResolutionMayors OfficeResolution celebrating the 150th anniversary of the presentation of Lotta’s Fountain to the City and County of San Francisco.   Not available Not available
250909 1 Opposing the U.S. Environmental Protection Agency’s Proposal to Rescind the 2009 Greenhouse Gas Endangerment FindingResolutionMayors OfficeResolution opposing the United States (U.S) Environmental Protection Agency’s proposal to rescind the 2009 Greenhouse Gas Endangerment Finding; urging the Bay Area Air Quality Management District to adopt a similar position; and reaffirming the City and County of San Francisco’s commitment to strong climate action and air quality protections.   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 StreetOrdinancePending Committee ActionOrdinance 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
250925 1 Public Works Code - Pollution Liability Insurance Requirements for ExcavatorsOrdinance30 Day RuleOrdinance amending the Public Works Code to authorize the Department of Public Works to determine the circumstances under which contractors performing excavation in the public right-of-way shall be required to obtain a pollution liability insurance policy; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
250926 1 Planning, Administrative Codes - Tenant Protections Related To Residential Demolitions and RenovationsOrdinance30 Day RuleOrdinance amending the Planning Code to require property owners seeking to demolish residential units to replace all units that are being demolished; require relocation assistance to affected occupants of those units, with additional assistance and protections for lower-income tenants; modify the criteria for approval of such projects, with a 36-month prohibition on such approvals after owner move-in evictions and tenant harassment; amending the Administrative Code to 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; update the standards and procedures for hearings related to tenant harassment; and 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 Code, Sec   Not available Not available
250919 1 Planning Code - Landmark Designation - Mint Mall and Hall at 951-957 Mission StreetOrdinancePending Committee ActionOrdinance 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
250927 1 Administrative Code - Community Policing PolicyOrdinance30 Day RuleOrdinance amending the Community Policing Policy to highlight the role of civilian Police Department personnel in effective community policing and community-based crime prevention programs, including programs inclusive of seniors and individuals with limited English proficiency.   Not available Not available
250928 1 Administrative Code - Elections to Retirement Board, Health Service Board, and Retiree Health Care Trust Fund BoardOrdinance30 Day RuleOrdinance amending the Administrative Code to eliminate statement of intention, disclosure, and reporting requirements for candidates seeking election to the Retirement Board, Health Service Board, and Retiree Health Care Trust Fund Board; eliminate third-party disclosure requirements for persons or entities making independent expenditures to support or oppose such candidates; and delete corresponding training, audit, and enforcement provisions.   Not available Not available
250929 1 Business and Tax Regulations Code - Cannabis Business Tax RepealOrdinance30 Day RuleOrdinance amending the Business and Tax Regulations Code to repeal the cannabis business tax beginning on January 1, 2026, and remove references to the cannabis business tax from the common administrative provisions of the Code.   Not available Not available
250930 1 Grant Agreement Amendment - Retroactive - San Francisco Health Plan - Housing and Homelessness Incentive Program - Not to Exceed $6,047,884ResolutionPending Committee ActionResolution 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
250931 1 Accept and Expend Grant - Retroactive - California Governor's Office of Emergency Services - Paul Coverdell Forensic Science Improvement Program - $63,254ResolutionPending Committee ActionResolution retroactively authorizing the Police Department to accept and expend a grant in the amount of $63,254 from the California Governor's Office of Emergency Services for the Paul Coverdell Forensic Science Improvement Program to train and procure equipment for the Criminology Laboratory with the project period beginning on April 1, 2025, through March 31, 2026.   Not available Not available
250932 1 Accept and Expend Grant - Retroactive - State of California Department of Industrial Relations - Workers’ Rights Enforcement Grant Program - $233,256ResolutionPending Committee ActionResolution 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
250933 1 African American Arts and Cultural District’s Cultural, History, Housing, and Economic Sustainability Strategy ReportResolutionPending Committee ActionResolution 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
250934 1 Urging San Francisco and California Law Enforcement Agencies to Ensure Proper Compliance Between Data Sharing Laws and Local and Statewide Sanctuary LawsResolutionPending Committee ActionResolution urging San Francisco and California law enforcement agencies to ensure proper compliance between data sharing laws and local and statewide sanctuary laws to assure trust in law enforcement to our vulnerable immigrant communities.   Not available Not available
250940 1 National Recovery Month - September 2025ResolutionFor Immediate AdoptionResolution declaring September 2025 as National Recovery Month in the City and County of San Francisco.   Not available Not available
250935 1 Urging Governor Newsom to Commute All Death Sentences in CaliforniaResolutionFor Immediate AdoptionResolution urging Governor Gavin Newsom to use his executive powers to commute the death sentences for all individuals currently sentenced to death in California.   Not available Not available
250936 1 Approval of a 90-Day Extension for Planning Commission Review of Definitions, Family, Dwelling Unit (File No. 250719)ResolutionFor Immediate AdoptionResolution extending by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 250719) amending the Planning Code to define a “Family” as a “Household”; eliminate numeric limits on unrelated family members and requirements that family members share meals; classify certain types of community care, elderly, congregate care, and recovery facilities as Residential Uses; include certain groups of six or fewer people and associated operators as a “Household”; 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
250942 1 Library Card Sign-Up Month - September 2025ResolutionFor Immediate AdoptionResolution recognizing the month of September 2025 as Library Card Sign-Up Month in the City and County of San Francisco.   Not available Not available
250938 1 Latin@ Heritage Month - September 15 through October 15, 2025ResolutionFor Immediate AdoptionResolution declaring September 15 through October 15, 2025, as “Latin@ Heritage Month” in the City and County of San Francisco to honor and to celebrate the contributions of the Latin@ community.   Not available Not available
250922 1 Presidential Reappointment, Building Inspection Commission - Alysabeth Alexander-TutMotionScheduled for Committee HearingMotion approving/rejecting President Rafael Mandelman’s nomination for the reappointment of Alysabeth Alexander-Tut to the Building Inspection Commission, term ending July 1, 2027.   Not available Not available
250923 1 Reappointment, California State Association of Counties - Supervisor Rafael MandelmanMotionScheduled for Committee HearingMotion reappointing Supervisor Rafael Mandelman, term ending December 1, 2026, to the California State Association of Counties.   Not available Not available
250924 1 Appointment, Committee on City Workforce Alignment - Supervisor Shamann WaltonMotionScheduled for Committee HearingMotion appointing Supervisor Shamann Walton to the Committee on City Workforce Alignment, for an indefinite term.   Not available Not available
250939 1 Appointment, Park, Recreation, and Open Space Advisory Committee - Elijah BallMotionFor Immediate AdoptionMotion appointing Elijah Ball (alternate member), term ending February 1, 2027, to the Park, Recreation, and Open Space Advisory Committee (District 3).   Not available Not available
250937 1 Hearing - Neighborhood Emergency Response TeamHearingPending Committee ActionHearing to receive a report on the status and performance of the Neighborhood Emergency Response Team program; and requesting the Fire Department to report.   Not available Not available
250882 1 Contract Amendment - Collections Solutions Software, Inc. - Service and Support Agreement - Not to Exceed $6,747,097.85ResolutionPending Committee ActionResolution authorizing and approving the Office of the Treasurer and Tax Collector to execute Amendment No. 4 for a service and support agreement with Collection Solutions Software, Inc. to enable the City and County of San Francisco to collect delinquent taxes and other debts, to extend the contract term for five years from November 30, 2025, for a total term of December 1, 2016, through, November 30, 2030, with one option to renew for an additional five years; and increasing the contract amount by $2,280,622.85 for a total amount not to exceed $6,747,097.85 to commence upon Board of Supervisors and Mayoral approval.   Not available Not available
250883 1 Agreement Amendment - AT&T dba AT&T Mobility - Public Safety-Grade Wireless Communications Services - Not to Exceed $29,572,719ResolutionPending Committee ActionResolution 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 of $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 $195,000,000ResolutionPending Committee ActionResolution 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 1 Contract - Pacific Coast Petroleum - Fuel Supply (Gasoline) - Not to Exceed $93,000,000ResolutionPending Committee ActionResolution 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