Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/22/2024 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: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
240860 1 Real Property Lease - JQ Properties, LP - 950 Grant Avenue - San Francisco Public Library - $168,000 Annual Base RentResolutionMayors OfficeResolution approving and authorizing the Director of Property, on behalf of the San Francisco Public Library, to execute a Lease of real property located at 950 Grant Avenue, with JQ Properties, LP, at a base rent of $168,000 per year with a $10,500 annual increase in the second lease year, commencing upon the substantial completion of tenant improvements, following approval of this Resolution and expiring 30 months later, and a one-year option to extend, cancellable upon 90-days’ notice; authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the Lease and this Resolution, as defined herein; and authorizing the Director of Property to enter into any additions, amendments, or other modifications to the Lease that do not materially increase the obligations or liabilities of the City to effectuate the purposes of the Lease or this Resolution.   Not available Video Video
240881 1 Grant Agreement Amendment - Mission Neighborhood Centers - Homelessness Prevention Assistance - Not to Exceed $20,633,600ResolutionPassedResolution approving the first amendment to the grant agreement between Mission Neighborhood Centers and the Department of Homelessness and Supportive Housing (“HSH”) for homelessness prevention assistance; extending the grant term by 36 months from June 30, 2025, for a total term of August 1, 2022, through June 30, 2028; increasing the agreement amount by $13,104,262 for a total amount not to exceed $20,633,600; and authorizing HSH to enter into any amendments or other modifications to the agreement that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the agreement.   Not available Video Video
240907 1 Standard Agreement and Accept and Expend Grant - California Department of Housing and Community Development - Round 3 Homekey Grant - 685 Ellis Street - Not to Exceed $18,226,702ResolutionPassedResolution authorizing the Department of Homelessness and Supportive Housing (“HSH”) to execute a Standard Agreement with the California Department of Housing and Community Development having anticipated revenue to the City in a total amount not to exceed $18,226,702 of Project Homekey grant funds; to accept and expend those funds for the acquisition of the property located at 685 Ellis Street for permanent supportive housing and to support its operations upon execution of the Standard Agreement through June 30, 2026; approving and authorizing HSH to commit approximately $4,114,702 in required matching funds for acquisition of the property and a minimum of 15 years of operating subsidy; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting the Planning Department’s findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing HSH to enter into any additions, amendments, or other modifications to the Standard Agreement and the Homekey Documents that do not materially    Not available Video Video
240899 1 Contract Amendment - A1 Protective Services, Inc. - Security Guard Services - Not to Exceed $34,767,000ResolutionMayors OfficeResolution approving a first amendment to PeopleSoft Umbrella Contract ID GRP0000005 between the City, acting by and through the Office of Contract Administration (“OCA”), and A1 Protective Services, Inc. (“Contractor”) for security guard services, increasing the contract amount by $26,017,000 for a new total not to exceed amount of $34,767,000 with no changes to the contract term of August 1, 2023, through July 31, 2028; 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 Video Video
240900 1 Contract Amendment - Treeline Security, Inc. - Security Guard Services - Not to Exceed $38,977,000ResolutionMayors OfficeResolution approving a second amendment to PeopleSoft Umbrella Contract ID GRP0000007 between the City, acting by and through the Office of Contract Administration (“OCA”), and Treeline Security, Inc. for security guard services, increasing the contract amount by $30,227,000 for a total not to exceed amount of $38,977,000 with no changes to the contract term of August 1, 2023, through July 31, 2028; 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 Video Video
240933 1 Agreement - New Flyer of America, Inc. - Purchase 94 40-ft Low Floor Hybrid Electric Buses - Not to Exceed $117,751,398ResolutionMayors OfficeResolution approving an agreement between the City and County of San Francisco, acting by and through the San Francisco Municipal Transportation Agency (SFMTA), and New Flyer of America, Inc. to procure 94 40-foot low floor hybrid electric coaches, along with spare parts, special tools, manuals, training, and telematics licenses through a cooperative purchasing agreement established by the State of Washington for an amount not to exceed $117,751,398 for term not to exceed five years effective upon approval of this Resolution; and authorizing SFMTA to enter into any amendments or other modifications to the agreement that do not materially increase the obligations or liabilities, or materially decrease the public benefits accruing to the SFMTA and are necessary or advisable to effectuate the purposes of the Resolution.   Not available Video Video
240935 1 Accept and Expend Grant - Retroactive - California Department of Health Care Services - Providing Access and Transforming Health (PATH) Capacity and Infrastructure, Transition, Expansion and Development (CITED) 1B - $3,862,929.40ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $3,862,929.40 from the California Department of Health Care Services for participation in a program, entitled “Providing Access and Transforming Health (PATH) Capacity and Infrastructure, Transition, Expansion and Development (CITED) 1B,” for the period of October 1, 2021, through June 30, 2025.   Not available Video Video
240936 1 Accept and Expand Grant - Retroactive - California Department of Health Care Services - Capacity and Infrastructure, Transition, Expansion and Development Program - Intergovernmental Transfer - $1,612,839.48ResolutionPassedResolution retroactively authorizing the City and County of San Francisco to accept and expend $1,612,839.48 in Grant funds from the California Department of Health Care Services (DHCS) for the Capacity and Infrastructure, Transition, Expansion and Development (CITED) Program - Intergovernmental Transfer (IGT), part of the California Providing Access and Transforming Health Initiative, for a Grant term of October 1, 2022, through February 28, 2026; authorizing the City to release all claims against DHCS and its Third-Party Administrator arising out of or relating to the receipt of Grant funds and/or activities associated with the Grant program; and to authorize the Director of Health to enter into amendments or modifications to the Grant that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Grant or this Resolution.   Not available Video Video
240937 1 Predevelopment Agreement Amendment - Retroactive - Potrero Neighborhood Collective LLC - 2500 Mariposa - Potential Termination Payment Not to Exceed $15,546,566ResolutionMayors OfficeResolution retroactively approving a Second Amendment to the Predevelopment Agreement between Potrero Neighborhood Collective LLC and the City and County of San Francisco, acting by and through the San Francisco Municipal Transportation Agency, dated for reference purposes as of October 1, 2024, and retroactively effective as of October 17, 2024, to increase the potential termination payment by $5,556,566 for a total potential termination payment that will not exceed $15,546,566; and making environmental findings under the California Environmental Quality Act.   Not available Video Video
240883 2 Temporary Shelter and Homeless Services - Behested Payment WaiverResolutionPassedResolution authorizing the Office of the Mayor and the Department of Homelessness and Supportive Housing to solicit donations from various private entities and organizations to support the expansion of temporary shelter and other homeless services to support people experiencing homelessness, notwithstanding the Behested Payment Ordinance.   Not available Video Video
240806 2 Public Works Code, Planning Code - Fee Waiver for Vicha Ratanapakdee Mosaic StairwayOrdinanceUnfinished Business-Final PassageOrdinance amending the Public Works Code to waive the major encroachment permit fees for a project to install and maintain mosaic tiles on the Vicha Ratanapakdee Way stairs located in the Anza Vista neighborhood between O'Farrell Street and Terra Anza Avenue and amending the Planning Code to waive the General Plan referral fee associated with this encroachment permit; affirming the Planning Commission’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Not available Video Video
231268 2 Planning Code - Eliminating Public Art Requirement for 100% Affordable Housing ProjectsOrdinanceUnfinished Business-Final PassageOrdinance amending the Planning Code to eliminate the public art requirement for 100% affordable housing projects and provide for the relocation or removal of existing artwork at such projects subject to certain conditions; affirming the Planning Commission’s determination under the California Environmental Quality Act; and making findings, including findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Not available Video Video
240857 2 Liquor License Transfer - 406 Clement Street - Neck of the WoodsResolutionMayors OfficeResolution determining that the transfer of a Type-90 on-sale general music venue liquor license to Urban Life Inc., doing business as Neck of the Woods, located at 406 Clement Street (District 1), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.   Not available Video Video
240858 2 Liquor License Issuance - 1535 Folsom Street - Eve NightclubResolutionMayors OfficeResolution determining that the issuance of a Type-90 on-sale general music venue liquor license to Goth Inc., doing business as Eve Nightclub, located at 1535 Folsom Street (District 6), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.   Not available Video Video
240917 2 Liquor License Issuance - 1116 Folsom Street - The Nosh BoxResolutionMayors OfficeResolution determining that the issuance of a Type-42 on-sale beer and wine liquor license to LE MOT JUSTE LLC, doing business as THE NOSH BOX, located at 1116 Folsom Street (District 6), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose a condition on the issuance of the license.   Not available Video Video
240805 2 Administrative Code - Street Teams ReportingOrdinanceUnfinished Business-Final PassageOrdinance amending the Administrative Code to require regular reporting to the Board of Supervisors by the Department of Emergency Management, Department of Homelessness and Supportive Housing, Department of Public Health, and Fire Department, concerning the efficiency and effectiveness of the City’s street teams.   Not available Video Video
240947 2 Appointments, Sunshine Ordinance Task Force - Bruce Wolfe, Dean Schmidt, Lila LaHood, Saul Sugarman, Maxine Anderson, Laura Stein, Matthew Yankee, Chris Hyland, and David PilpelMotionPassedMotion appointing Bruce Wolfe, term ending April 27, 2025, and Dean Schmidt, Lila LaHood, Saul Sugarman, Maxine Anderson, Laura Stein, Matthew Yankee, Chris Hyland, and David Pilpel, terms ending April 27, 2026, to the Sunshine Ordinance Task Force.   Not available Video Video
240891 2 Appointment, Treasury Oversight Committee - Greg WagnerMotionPassedMotion approving the Treasurer’s nomination of Greg Wagner, term ending June 17, 2026, to the Treasury Oversight Committee.   Not available Video Video
240949 2 Appointments, Assessment Appeals Board No. 1 - Adena Gilbert, Hilary Winslow, Quirina Mitchell, and Paul BellarMotionPassedMotion appointing Adena Gilbert (residency requirement waived), Hilary Winslow, Quirina Mitchell, and Paul Bellar, terms ending September 6, 2027, to the Assessment Appeals Board No. 1.   Not available Video Video
240949 3 Appointments, Assessment Appeals Board No. 1 - Adena Gilbert, Hilary Winslow, Quirina Mitchell, and Paul BellarMotionPassedMotion appointing Adena Gilbert (residency requirement waived), Hilary Winslow, Quirina Mitchell, and Paul Bellar, terms ending September 6, 2027, to the Assessment Appeals Board No. 1.   Not available Not available
240950 2 Appointments, Assessment Appeals Board No. 2 - Louisa Mendoza, Nicholas Goldman, Michelle Domingo, Joyce Lewis, and Claire Ervin LeeMotionPassedMotion appointing Louisa Mendoza, Nicholas Goldman, Michelle Domingo (residency requirement waived), Joyce Lewis, and Claire Ervin Lee (residency requirement waived), terms ending September 6, 2027, to the Assessment Appeals Board No. 2.   Not available Video Video
240950 3 Appointments, Assessment Appeals Board No. 2 - Louisa Mendoza, Nicholas Goldman, Michelle Domingo, Joyce Lewis, and Claire Ervin LeeMotionPassedMotion appointing Louisa Mendoza, Nicholas Goldman, Michelle Domingo (residency requirement waived), Joyce Lewis, and Claire Ervin Lee (residency requirement waived), terms ending September 6, 2027, to the Assessment Appeals Board No. 2.   Not available Not available
240951 2 Appointment, Assessment Appeals Board 3 - Mark DickowMotionPassedMotion appointing Mark Dickow, term ending September 6, 2027, to the Assessment Appeals Board No. 3.   Not available Video Video
240876 1 Hearing - Committee of the Whole - Redevelopment Plan Amendments - Bayview Hunters Point Redevelopment Project - Hunters Point Shipyard Project - October 22, 2024, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole, as the Budget and Finance Committee, on October 22, 2024, at 3:00 p.m., to hold a public hearing to consider 1) an Ordinance for the proposed Amendment to the Redevelopment Plan for the Bayview Hunters Point Redevelopment Project Area; 2) an Ordinance for the proposed Amendment to the Redevelopment Plan for the Hunters Point Shipyard Redevelopment Project Area; and 3) a Resolution for the proposed Amendment to the Tax Increment Allocation Pledge Agreement for the Candlestick Point and Phase 2 of the Hunters Point Shipyard Project; scheduled pursuant to Motion No. M24-084, approved on September 17, 2024.   Not available Video Video
240877 1 Redevelopment Plan Amendment - Hunters Point ShipyardOrdinanceUnfinished Business-First ReadingOrdinance approving and adopting an amendment to the Redevelopment Plan for the Hunters Point Shipyard Redevelopment Project Area (“HPS”) to authorize the transfer of up to 2,050,000 square feet of research and development and office space from HPS Phase 2 to the Bay View Hunters Point Redevelopment Plan Project Area Zone 1 and extend the Redevelopment Plan time limits for HPS Phase 2; directing the Clerk of the Board to transmit a copy of this Ordinance upon its enactment to the Successor Agency; making 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 Video Video
240878 1 Redevelopment Plan Amendment - Bayview Hunters PointOrdinanceUnfinished Business-First ReadingOrdinance approving and adopting an amendment to the Redevelopment Plan for the Bayview Hunters Point Redevelopment Project Area (“BVHP”) to authorize the transfer of up to 2,050,000 square feet of research and development and office space from the Hunters Point Shipyard Redevelopment Plan Project Area Phase 2 to BVHP Zone 1 and extend the Redevelopment Plan time limits for BVHP Zone 1; directing the Clerk of the Board to transmit a copy of this Ordinance upon its enactment to the Successor Agency; making 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 Video Video
240885 1 Amendment to Tax Increment Allocation Pledge Agreement for Candlestick Point and Phase 2 of the Hunters Point Shipyard ProjectResolutionUnfinished BusinessResolution approving an amendment to the Tax Increment Allocation Pledge Agreement between the City and County of San Francisco and the Office of Community Investment and Infrastructure for the pledge of net available tax increment to finance public improvements and affordable housing in furtherance of the Candlestick Point and Phase 2 of the Hunters Point Shipyard Redevelopment Project; adopting findings under the California Environmental Quality Act; and adopting findings that the agreement is consistent with the General Plan, and eight priority policies of Planning Code, Section 101.1.   Not available Video Video
240861 1 Settlement of Claims for Stolen Property - Brian McSharry - Not to Exceed $2,117.88ResolutionPassedResolution approving the settlement of claims for cost of personal property of City and County Employee damaged/stolen in the line of duty in the amount of $2,117.88 subject to Board of Supervisors approval under Administrative Code, Section 10.25-9.   Not available Video Video
240909 1 Interim Zoning Controls - Legacy Businesses in Neighborhood Commercial DistrictsResolutionMayors OfficeResolution imposing interim zoning controls for an 18-month period to require conditional use authorization prior to replacing a Legacy Business in Neighborhood Commercial Districts and Neighborhood Commercial Transit Districts, and the Chinatown Community Business, Chinatown Visitor Retail, and Chinatown Residential Neighborhood Commercial Districts; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the eight priority policies of Planning Code, Section 101.1.   Not available Video Video
241000 1 Filipino American History Month - October 2024ResolutionMayors OfficeResolution recognizing October 2024 as "Filipino American History Month" and celebrating the history and culture of Filipino Americans and their immense contributions to the City and County of San Francisco.   Not available Not available
241002 1 Father Michael J. Healy Day - October 23, 2024ResolutionMayors OfficeResolution declaring October 23, 2024, as "Father Michael J. Healy Day" in the City and County of San Francisco, in recognition of his decades of pastoral service, dedication to immigrant communities, and contributions to Irish heritage.   Not available Not available
241003 1 Sister Cities International Day - October 14, 2024ResolutionMayors OfficeResolution declaring October 14, 2024, as "Sister Cities International Day" in the City and County of San Francisco and highlighting the power of united communities in promoting peace, progress, and prosperity globally.   Not available Not available
241026 1 Supporting California State Proposition 6 on November 2024 BallotResolutionMayors OfficeResolution supporting Proposition 6 to amend Article 1, Section 6, of the California Constitution to remove the exception clause permitting involuntary servitude as punishment for a crime, effectively ending all legal vestiges of slavery in the state.   Not available Not available
241032 1 Honoring and Recognizing Assemblymember Phil Ting - October 22, 2024ResolutionMayors OfficeResolution honoring the tremendous service of Assemblymember Phil Ting for California Assembly District 19; and declaring October 22, 2024, as "Assemblymember Phil Ting Day" in the City and County of San Francisco.   Not available Not available
241028 1 Committee of the Whole - SFUSD’s Resource Alignment Initiative - Impact on Educators, Para-educators, Administrators, and Staff - October 29, 2024, at 5:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole, on Tuesday, October 29, 2024, at 5:00 p.m. to hold a public hearing on the state of educators, para-educators, administrators, and school staff impacted by the San Francisco Unified School District’s (SFUSD) recent announcement of potential school mergers and closures; and requesting SFUSD Superintendent Dr. Matt Wayne to report.   Not available Not available
241019 1 Final Map No.11787 - 635-639 Fulton StreetMotionPassedMotion approving Final Map No. 11787, a 17-unit residential condominium project, located at 635-639 Fulton Street, being a subdivision of Assessor’s Parcel Block No. 0795, Lot No. 027; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Not available Not available
241020 1 Final Map No. 12104 - 350 San Jose AvenueMotionPassedMotion approving Final Map No. 12104, a two-lot vertical subdivision with lot one being an eight-unit residential condominium project, located at 350 San Jose Avenue, being a subdivision of Assessor’s Parcel Block No. 6532, Lot No. 010A; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Not available Not available
241038 1 Administrative Code - Rapid Rehousing PolicyOrdinancePending Committee ActionOrdinance amending the Administrative Code to declare that it is City policy to provide up to five years of rapid rehousing assistance to an eligible household where the City has assessed the household’s circumstances and concluded that a shorter-term subsidy will create a risk of returning to homelessness; and requiring the Homelessness Oversight Commission to hold an annual hearing and issue an annual report analyzing the City’s implementation of this rapid rehousing policy.   Not available Not available
241039 1 Administrative Code - Firearms and Ammunition Procurement PolicyOrdinance30 Day RuleOrdinance amending the Administrative Code to set an end date of June 24, 2025, to the time period within which, without complying with the firearms and ammunition procurement requirements of Administrative Code, Section 21H.4, the City may purchase firearms and ammunition from a supplier from whom it had, within the 24 months prior to June 24, 2024, purchased such goods.   Not available Not available
241040 1 Police, Administrative Codes - Protecting Access to Reproductive Health FacilitiesOrdinance30 Day RuleOrdinance amending the Police Code to extend the zone in which shouting and using amplified sound is prohibited outside a reproductive health care facility from 50 feet from the property line to 100 feet from the facility entrance or driveway, extend the zone in which following or harassing a person is prohibited from 25 feet from the facility entrance to 100 feet from the facility entrance, and specify that approaching within eight feet of a person inside the 100-foot perimeter of the facility entrance while impersonating a facility worker with the effect of intimidating the person is unlawful harassment; and amending the Administrative Code to direct that Police Department officers be trained annually on enforcement of local and state laws protecting access to reproductive health care facilities, and that the Police Department meet with representatives of a reproductive health care facility every two years, on request, to develop a plan to prevent and respond to incidents that interfere with access to the facility, the facility’s operations, and/or the lawful exercise of First Amen   Not available Not available
241041 1 Grant Agreement Amendment - HomeRise - Transitional Housing - Not to Exceed $12,942,074ResolutionPending Committee ActionResolution approving the fourth amendment to the grant agreement between Community Housing Partnership DBA HomeRise and the Department of Homelessness and Supportive Housing (“HSH”) for the 5th and Harrison Transitional Living Program for Transitional Aged Youth; extending the grant term by six months from June 30, 2025, for a total term of July 1, 2019, through December 31, 2025; increasing the agreement amount by $2,948,804 for a total amount not to exceed $12,942,074; and authorizing HSH to enter into any amendments or other modifications to the agreement that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the agreement.   Not available Not available
241042 1 Grant Agreement Amendment - St. Vincent de Paul Society of San Francisco - Multi-Service Center South - Not to Exceed $66,607,849ResolutionPending Committee ActionResolution approving the sixth amendment to the grant agreement between St. Vincent de Paul Society of San Francisco and the Department of Homelessness and Supportive Housing (“HSH”) to provide shelter operations and services at the Multi-Service Center South; extending the grant term by 36 months from June 30, 2025, for a total term of July 1, 2021, through June 30, 2028; increasing the agreement amount by $40,669,501 for a new total not to exceed amount of $66,607,849; and authorizing HSH to enter into any amendments or other modifications to the agreement that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the agreement.   Not available Not available
241043 1 Contract Agreement - Hitachi Rail GTS USA Inc. - Design, Procurement, System Implementation - $212,093,633 - Support of a Train Control System - $114,070,833 - Extension Option of Support - $237,681,185ResolutionPending Committee ActionResolution approving an agreement between the City and County of San Francisco, acting by and through the San Francisco Municipal Transportation Agency (SFMTA), and Hitachi Rail GTS USA Inc. for design, furnishment, system implementation, support and related services for a Communications-Based Train Control System, for a contract term of nine years of design and procurement with an amount not to exceed $212,093,633; followed by 10 years of support with an amount not to exceed $114,070,833 and two five-year options to extend the support with an amount not to exceed $237,681,185 for a total contract term of up to 29 years, effective upon approval of this Resolution and execution of the agreement; and authorizing SFMTA to approve any additions, amendments or other modifications to the contract up to the amount of $2,000,000 per modification that are necessary or advisable to effectuate the purposes of the Resolution.   Not available Not available
241044 1 Official Naming of Streets - Hunters View Phase IIIResolutionPending Committee ActionResolution approving the official naming for two street segments within the Hunters View HOPE SF Infrastructure Phase III Project; approving Memory Lane as the official street name for the yet to be constructed unnamed street that starts at the intersection of Catalina Street and Middle Point Road on the north and ends at its southerly terminus where it rejoins Middle Point Road; and continuing the street name of Fairfax Avenue from its unbuilt segment at its intersection with Middle Point Road to its easterly terminus at Memory Lane.   Not available Not available
241045 1 Accept and Expend Grant - 2023 State Earmark - Havelock Pedestrian Bridge Safety Improvement Project - $500,000ResolutionPending Committee ActionResolution authorizing the San Francsico Public Works to accept and expend an earmark grant of $500,000 from the 2023 California State Budget to fund the construction of the Havelock Pedestrian Bridge Safety Improvement Project; authorizing Public Works to execute all required documents for the project; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
241049 1 Legion of Honor Centennial Celebration - November 9, 2024, and November 11, 2024ResolutionFor Immediate AdoptionResolution recognizing the 100th Anniversary of the Legion of Honor and acknowledging the Centennial Celebration on November 9, 2024, and November 11, 2024.   Not available Not available
241047 1 Urging the Establishment of the Sensible Density Working GroupResolutionFor Immediate AdoptionResolution urging the establishment of the Sensible Density Working Group; urging the Fire Marshall, Department of Building Inspection, and Planning Department to convene a working group to study how to safely allow single-stair building typologies on four, five and six story buildings, and make recommendations for the promulgation of local building code equivalencies.   Not available Not available
241046 1 Agreement - Retroactive - San Francisco Unified School District - Superintendent Services - City to be Reimbursed $385,000 per YearResolutionPending Committee ActionResolution retroactively approving the Agreement between the San Francisco Unified School District (District) and the City and County of San Francisco for Superintendent Services for a term of October 22, 2024, through June 30, 2027, with one two-year option to extend; the District to reimburse the City $385,000 per year for services; and authorizing the Mayor or her designee, to enter into any amendments, modifications, or extensions to the Agreement that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the Agreement or this Resolution.   Not available Not available
241048 1 Amending Board Rules of Order - Providing Remote Public Comment OpportunitiesMotionPending Committee ActionMotion amending the Board of Supervisors' Rules of Order by revising Rule 1.3.3 (In-Person and Remote Public Comment) to provide for remote public comment opportunities for members of the public at committee meetings of the Board.   Not available Not available
241035 1 Reappointment, California State Association of Counties - Supervisor Rafael MandelmanMotionPending Committee ActionMotion reappointing Supervisor Rafael Mandelman, term ending December 1, 2025, to the California State Association of Counties.   Not available Not available
241051 1 Bayview Hunters Point and Hunters Point Shipyard Redevelopment PlansMotionPending Committee ActionMotion adopting findings in response to written objections to adoption of amendments to the Bayview Hunters Point Redevelopment Plan and the Hunters Point Shipyard Redevelopment Plan that were delivered to the Clerk of the Board of Supervisors before or at the public hearing on adoption of the Redevelopment Plan amendments, pursuant to the requirements of the California Community Redevelopment Law.   Not available Not available
241029 1 Hearing - Committee of the Whole - SFUSD's Resource Alignment Initiative - Impact on Educators, Para-educators, Administrators, and Staff - October 29, 2024, at 5:00 p.m.HearingSpecial OrderHearing of the Board of Supervisors sitting as a Committee of the Whole, on October 29, 2024, at 5:00 p.m. to hold a public hearing on the state of educators, para-educators, administrators, and school staff impacted by San Francisco Unified School District’s (SFUSD) recent announcement of potential school mergers and closures; and requesting the SFUSD Superintendent to report; scheduled pursuant to Motion No. M24-107 (File No. 241028), approved on October 22, 2024.   Not available Not available
241014 1 Settlement of Lawsuit - Rick Lam - $350,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by Rick Lam against the City and County of San Francisco for $350,000; the lawsuit was filed on December 27, 2021, in San Francisco Superior Court, Case No. CGC-21-597312; entitled Rick Lam v. City and County of San Francisco et al.; the lawsuit involves an employment dispute.   Not available Not available
241015 1 Settlement of Lawsuit - Maria Elena Rosales - $95,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by Maria Elena Rosales against the City and County of San Francisco for $95,000; the lawsuit was filed on August 17, 2022, in San Francisco Superior Court, Case No. CGC-22-601310; entitled Maria Elena Rosales v. City and County of San Francisco; the lawsuit involves alleged personal injury on a City street.   Not available Not available
241016 1 Settlement of Lawsuit - Steven Benvenuto - $70,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by Steven Benvenuto against the City and County of San Francisco for $70,000; the lawsuit was filed on February 15, 2023, in San Francisco Superior Court, Case No. CGC-23-604629; entitled Steven Benvenuto v. City and County of San Francisco, et al.; the lawsuit involves alleged property damage and personal injury arising from a vehicle collision.   Not available Not available
241017 1 Settlement of Unlitigated Claims - Constellation New Energy - Gas Division, LLC - $51,902.60; Energy Center San Francisco, LLC - $566,384.44ResolutionPending Committee ActionResolution approving the settlement of the unlitigated claims filed by Constellation New Energy - Gas Division, LLC and Energy Center San Francisco, LLC against the City and County of San Francisco for $51,902.60 and $566,384.44, respectively; the claims were respectively filed on April 29, 2024, and April 30, 2024; the claims involve a refund of utility user taxes.   Not available Not available
241018 1 Contract Amendment - Richmond Area Multi Services, Inc. - Vocational Rehabilitation Employment and Training Programs - Not to Exceed $38,083,630ResolutionPending Committee ActionResolution approving Amendment No. 2 to the agreement between City, acting by and through, the Department of Public Health (DPH), and Richmond Area Multi Services, Inc., to provide vocational rehabilitation employment and training programs, to extend the term by three years and six months from December 31, 2024, for a total term of May 1, 2022, through June 30, 2028, and to increase the amount by $22,039,855 for a total not to exceed amount of $38,083,630; and to authorize DPH to enter into amendments or modifications to the agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the agreement or this Resolution.   Not available Not available