250445
| 1 | | Settlement of Lawsuit - Golden Bear Insurance Company and Allied World Assurance Company - $1,611,913.13 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of the lawsuit filed by Golden Bear Insurance Company and Allied World Assurance Company against the City and County of San Francisco for $1,611,913.13; the lawsuit was filed on March 11, 2025, in San Francisco Superior Court, Case No. CGC-25-623204; entitled ALLIED WORLD NATIONAL ASSURANCE COMPANY, and GOLDEN BEAR INSURANCE COMPANY v. City and County of San Francisco; the lawsuit involves alleged property and economic damages arising from the March 27, 2023, break of the SFPUC’s water transmission pipeline at or near the intersection of Gough Street and Ellis Street. | | |
Not available
|
Not available
|
250446
| 1 | | Settlement of Lawsuit - State Farm General Insurance Company - $200,000 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of the lawsuit filed by State Farm General Insurance Company against the City and County of San Francisco for $200,000; the lawsuit was filed on March 2, 2022, in San Francisco Superior Court, Case No. CGC-22-598474; entitled State Farm General Insurance Company v. City and County of San Francisco, et al.; the lawsuit involves alleged property damage due to a fallen tree. | | |
Not available
|
Not available
|
250447
| 1 | | Settlement of Lawsuit - Marie Thornton - $300,000 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of the lawsuit filed by Marie Thornton against the City and County of San Francisco for $300,000; the lawsuit was filed on March 26, 2021, in San Francisco Superior Court, Case No. CGC-21-590658; entitled Marie Thornton v. City and County of San Francisco; the lawsuit involves alleged personal injury from tripping over a fence on City property. | | |
Not available
|
Not available
|
250482
| 1 | | Settlement of Lawsuit - Larry Jacobs - $1,180,787.51 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of the lawsuit filed by Larry Jacobs against the City and County of San Francisco for $1,180,787.51; the lawsuit was filed on August 18, 2020, in San Francisco Superior Court, Case No. CGC 20-586245; entitled Larry Jacobs v. City and County of San Francisco; the lawsuit involves an employment dispute. | | |
Not available
|
Not available
|
250507
| 1 | | Settlement of Lawsuit and Claims - Chime Financial, Inc. - $2,949,467 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of the lawsuit and claims filed by Chime Financial, Inc. against the City and County of San Francisco for $2,949,467; the lawsuit was filed on February 28, 2024, in San Francisco Superior Court, Case No. CGC-24-612727; entitled Chime Financial, Inc. v. City and County of San Francisco; the claims were filed on May 29, 2024, and February 4, 2025; the lawsuit and claims involve claims for refund of gross receipts, homelessness gross receipts, and commercial rents taxes, and business registration fees; other material terms of the settlement relate to Chime Financial, Inc.’s filing position with respect to City taxes. | | |
Not available
|
Not available
|
250455
| 2 | | Administrative Code - Legislative Management System Software Licenses and Fund | Ordinance | Passed | Ordinance authorizing the Clerk of the Board of Supervisors to sell licenses to third-parties to legislative management system software developed by the Clerk’s Office and amending the Administrative Code to establish a fund to receive revenue the Clerk’s Office collects for licensing the legislative management system software to third parties and from inter-departmental fund transfers from City departments for use of the legislative management system. | | |
Not available
|
Video
|
250533
| 2 | | Compensation for Unrepresented Employees | Ordinance | Passed | Ordinance fixing compensation for persons employed by the City and County of San Francisco whose compensation is subject to the provisions of Section A8.409 of the Charter, in job codes not represented by an employee organization, and establishing working schedules and other terms and conditions of employment and methods of payment effective July 1, 2025. | | |
Not available
|
Video
|
250536
| 1 | | Second Amendment to Memorandum of Understanding - Service Employees International Union, Local 1021 - Staff and Per Diem Nurses | Ordinance | Passed | Ordinance adopting and implementing the Second Amendment to the 2024-2027 Memorandum of Understanding between the City and County of San Francisco and Service Employees International Union, Local 1021, Staff and Per Diem Nurses to address order of selection for filling vacant nursing positions. | | |
Not available
|
Video
|
250099
| 2 | | Planning Code - Health Service Uses and Reproductive Health Clinics in the Mixed Use-Office District | Ordinance | Passed | Ordinance amending the Planning Code to eliminate retail use size limits on Health Service Uses and Reproductive Health Clinics in the MUO (“Mixed Use-Office”) District east of 7th Street; eliminating retail ratio limits in the MUO District east of 7th Street; 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
|
Video
|
250489
| 1 | | Administrative Code - Compensation for Assessment Appeals Board Members | Ordinance | Final Passage, Consent | Ordinance amending the Administrative Code to increase the compensation the City provides members of the Assessment Appeals Boards for each hearing. | | |
Not available
|
Video
|
250587
| 1 | | Proposed Interim Budget and Appropriation Ordinance for Departments - FYs 2025-2026 and 2026-2027 | Ordinance | Unfinished Business-Final Passage | Proposed Interim Budget and Appropriation Ordinance appropriating all estimated receipts and all estimated expenditures for Departments of the City and County of San Francisco as of May 30, 2025, for the Fiscal Years (FYs) ending June 30, 2026, and June 30, 2027. | | |
Not available
|
Video
|
250588
| 1 | | Proposed Interim Annual Salary Ordinance - FYs 2025-2026 and 2026-2027 | Ordinance | Unfinished Business-Final Passage | Proposed Interim Annual Salary Ordinance enumerating positions in the Annual Budget and Appropriation Ordinance for the Fiscal Years (FYs) ending June 30, 2026, and June 30, 2027, continuing, creating, or establishing these positions; enumerating and including therein all positions created by Charter or State law for which compensations are paid from City and County funds and appropriated in the Annual Appropriation Ordinance; authorizing appointments or continuation of appointments thereto; specifying and fixing the compensations and work schedules thereof; and authorizing appointments to temporary positions and fixing compensations. | | |
Not available
|
Video
|
250610
| 1 | | Proposed Interim Budget - Office of Community Investment and Infrastructure - Operating as Successor Agency to the San Francisco Redevelopment Agency - FY2025-2026 | Resolution | Passed | Resolution approving the Fiscal Year (“FY”) 2025-2026 Interim Budget of the Office of Community Investment and Infrastructure, operating as the Successor Agency to the San Francisco Redevelopment Agency. | | |
Not available
|
Video
|
250448
| 1 | | Settlement of Lawsuit - Ridgegate Apartments, Inc. - Stipulated Assessed Value of $65,000,000 or New Assessment Appeal Hearing | Ordinance | Unfinished Business-Final Passage | Ordinance authorizing settlement of the lawsuit filed by Ridgegate Apartments, Inc. against the City and County of San Francisco concerning the real property located at 524 Howard Street, San Francisco, CA (Assessor’s Parcel Block No. 3721, Lot No. 013) (the “Subject Property”) for: 1) a stipulated assessed value of the Subject Property for property tax purposes of $65,000,000 as of January 1, 2021, for the Fiscal Year (FY) 2021-2022, or 2) if the Assessment Appeals Board does not accept that stipulated assessed value, agreement that the Assessment Appeals Board hold a new assessment appeal hearing to determine the assessed value of the Subject Property as of January 1, 2021, for the FY2021-2022; the lawsuit was filed on April 12, 2024, in San Francisco Superior Court, Case No. CGC-24-613885; entitled Ridgegate Apartments, Inc. vs. City and County of San Francisco; the lawsuit involves the assessed value of the Subject Property for property tax purposes as of January 1, 2021, for the FY2021-2022. | | |
Not available
|
Video
|
250492
| 1 | | Memorandum of Understanding Agreement - Retroactive - United States Capitol Police - Supplemental Law Enforcement Services | Resolution | Passed | Resolution retroactively authorizing the San Francisco Police Department to enter into a Memorandum of Understanding Agreement with the United States Capitol Police to provide supplemental law enforcement services for the period beginning on January 1, 2025, and ending on December 31, 2025. | | |
Not available
|
Video
|
250520
| 2 | | Permit Issuance - FIL Partners, LLC - Kezar Stadium - Golden City Football Club - Permit Fee Equal to $1,500 Per Game Plus $750 Per Hour | Resolution | Mayors Office | Resolution approving and authorizing a Permit between the Recreation and Park Department (RPD) and FIL Partners, LLC for the Golden City Football Club to use Kezar Stadium for their home games, plus use of other fields for practices, for an initial term of 15 years with three five-year extension options, for a permit fee equal to $1,500 per game plus $750 per hour, reimbursement of RPD expenses, a share of revenues and a specified number of tickets and the completion of certain stadium improvements, effective upon approval of this Resolution; determining that Permit fee is appropriate and that the Permit will serve a public purpose in accordance with Administrative Code, Sections 23.30 and 23.33; affirming the Planning Department’s determination under the California Environmental Quality Act; and authorizing the RPD General Manager to enter into any amendments or modifications to the Permit that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Permit or this Resolution. | | |
Not available
|
Video
|
250140
| 1 | | Planning Code, Zoning Map - Projecting Signs in Neighborhood Commercial and Residential-Commercial Districts | Ordinance | Final Passage, Consent | Ordinance amending the Planning Code to allow two projecting signs for all corner businesses in all Neighborhood Commercial and Residential-Commercial Districts citywide, and abolishing the 2301 Chestnut Street Special Sign District; amending the Zoning Map to reflect that District’s abolition; affirming the Planning Department’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, and findings of public necessity, convenience, and welfare under Planning Code, Section 302. | | |
Not available
|
Video
|
250548
| 1 | | Approve Project List - California Senate Bill 1 Road Repair and Accountability Act of 2017 - Local Streets and Road Program - Road Maintenance and Rehabilitation Account Funds - FY2025-2026 | Resolution | Passed | Resolution approving the list of projects to be funded by Fiscal Year (FY) 2025-2026 Road Maintenance and Rehabilitation Account funds for the Local Streets and Road Program as established by California Senate Bill 1, the Road Repair and Accountability Act of 2017. | | |
Not available
|
Video
|
250377
| 1 | | Administrative Code - Airport Surveillance Technology Policy | Ordinance | Final Passage, Consent | Ordinance approving the amended Airport Surveillance Technology Policy governing the use of pre-security cameras; and making required findings in support of said approvals. | | |
Not available
|
Video
|
250421
| 2 | | Administrative Code - Valencia Street, Pier 39, Folsom Street, Ellis Street, Yosemite Avenue, and Hayes Valley Entertainment Zones and Yerba Buena Lane Downtown Activation Location | Ordinance | Final Passage, Consent | Ordinance amending the Administrative Code to create the Valencia Street Entertainment Zone, on Valencia Street between 16th Street and 21st Street; the Pier 39 Entertainment Zone, on and around Pier 39, including the northern waterfront of The Embarcadero, between The Embarcadero on the south, Kearny Street on the east, Powell Street on the west, and the San Francisco shoreline on the north; the Folsom Street Entertainment Zone, on Folsom Street between 7th Street and 8th Street, Hallam Street between Folsom Street and Brush Place, and Langton Street between Folsom Street and Decker Alley; the Ellis Street Entertainment Zone, on Ellis Street between Stockton Street and Powell Street; the Yosemite Avenue Entertainment Zone, on Yosemite Avenue, between Mendell Street and 3rd Street, and Lane Street, between 3rd Street and Armstrong Avenue; the Hayes Valley Entertainment Zone, in the area bounded by Franklin Street from Grove to Market Streets, Market Street from Franklin to Haight Streets, Haight Street from Market Street to Octavia Boulevard, Octavia Boulevard from Haight to Fell Str | | |
Not available
|
Video
|
250456
| 1 | | Administrative Code - San Francisco Homicide Reward Fund | Ordinance | Final Passage, Consent | Ordinance amending the Administrative Code to revise eligibility criteria for the San Francisco Homicide Reward Fund, including to allow the Chief of Police, in the Chief’s discretion, to approve payment of a reward when information leads to the filing of criminal charges whether or not the charges result in conviction; to prohibit denial of a reward on the basis of an information provider’s request to remain anonymous; to prohibit denial of a reward on the basis of an information provider’s arrest or criminal history; to require that a person seeking a reward provide information voluntarily and not as part of a plea bargain; and to ensure that a reward is not paid to a person for the provision of false information. | | |
Not available
|
Video
|
250488
| 1 | | Administrative Code - Neighborhood Beautification and Graffiti Clean-up Fund | Ordinance | Final Passage, Consent | Ordinance approving amendments to the rules and regulations for the Neighborhood Beautification and Graffiti Clean-up Fund. | | |
Not available
|
Video
|
250476
| 2 | | Mayoral Appointment, Historic Preservation Commission - Gayle Tsern Strang | Motion | Passed | Motion approving the Mayor’s nomination of Gayle Tsern Strang for appointment to the Historic Preservation Commission, term ending December 31, 2028. | | |
Not available
|
Video
|
250583
| 2 | | Appointments, In-Home Supportive Services Public Authority - Luana McAlpine | Motion | Passed | Motion appointing Luana McAlpine, term ending March 1, 2028, to the In-Home Supportive Services Public Authority. | | |
Not available
|
Video
|
250554
| 1 | | Hearing - Appeal of Final Environmental Impact Report Certification - 3400 Laguna Street | Hearing | Filed | Hearing of persons interested in or objecting to the certification of a Final Environmental Impact Report for the proposed 3400 Laguna Street Project (Assessor’s Parcel Block No. 0471, Lot No. 003, within the RM-1 (Residential-Mixed, Low Density) Zoning District and 40-X Height and Bulk Districts), identified in Planning Case No. 2022-009819ENV, issued by the Planning Commission through Motion No. 21726, dated April 17, 2025, the project would allow the demolition of two of the five existing buildings (the Perry Connector and the Health Care Center) and construct two new buildings (the Bay Building and the Francisco Building) in the same locations as the demolished structures; the proposed project would renovate two of the other existing buildings and make improvements to the Julia Morgan Building; the project would add approximately 58,380 square feet of institutional use and increase the number of residential care suites from 86 to 109. (District 2) (Appellant: Tania Albukerk, on behalf of Save the Marina's Heritage) (Filed: May 19, 2025) | | |
Not available
|
Video
|
250555
| 1 | | Affirming the Final Environmental Impact Report Certification - 3400 Laguna Street | Motion | Passed | Motion affirming the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed 3400 Laguna Street project. | | |
Not available
|
Video
|
250556
| 1 | | Conditionally Reversing the Final Environmental Impact Report Certification - 3400 Laguna Street | Motion | Killed | Motion conditionally reversing the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed 3400 Laguna Street project, subject to the adoption of written findings of the Board of Supervisors in support of this determination. | | |
Not available
|
Video
|
250557
| 1 | | Preparation of Findings to Reverse the Final Environmental Impact Report Certification - 3400 Laguna Street | Motion | Killed | Motion directing the Clerk of the Board to prepare findings related to reversing the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed 3400 Laguna Street project. | | |
Not available
|
Video
|
250558
| 1 | | Hearing - Appeal of Conditional Use Authorization Approval - 3400 Laguna Street | Hearing | Filed | Hearing of persons interested in or objecting to the approval of a Conditional Use Authorization pursuant to Planning Code, Sections 209.2, 303, and 304 for a proposed project at 3400 Laguna Street (Assessor’s Parcel Block No. 0471, Lot No. 003, within the RM-1 (Residential-Mixed, Low Density) Zoning District and 40-X Height and Bulk Districts) identified in Planning Case No. 2022-009819CUA, issued by the Planning Commission by Motion No. 21727, dated April 17, 2025, to amend an existing Planned Unit Development (PUD) to allow the demolition of two of the five existing buildings (the Perry Connector and the Health Care Center) and construct two new buildings (the Bay Building and the Francisco Building) in the same locations as the demolished structures, renovate two of the other existing buildings, and make improvements to the Julia Morgan building; the project will add approximately 58,380 square feet of institutional use and increase the number of residential care suites from 86 to 109; under the PUD, the project is seeking an exception to Rear Yard (Planning Code, Section 134) re | | |
Not available
|
Video
|
250559
| 1 | | Approving Conditional Use Authorization - 3400 Laguna Street | Motion | Killed | Motion approving the decision of the Planning Commission by its Motion No. 21727, approving a Conditional Use Authorization, identified as Planning Case No. 2022-009819CUA, for a proposed project located at 3400 Laguna Street; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1. | | |
Not available
|
Video
|
250560
| 1 | | Conditionally Disapproving Conditional Use Authorization - 3400 Laguna Street | Motion | Passed | Motion conditionally disapproving the decision of the Planning Commission by its Motion No. 21727, approving a Conditional Use Authorization, identified as Planning Case No. 2022-009819CUA, for a proposed project at 3400 Laguna Street; conditionally approving a Conditional Use Authorization for the same Planning Case and property with a revision to the findings, subject to the adoption of written findings by the Board in support of this determination. | | |
Not available
|
Video
|
250560
| 2 | | Conditionally Disapproving Conditional Use Authorization - 3400 Laguna Street | Motion | Passed | Motion conditionally disapproving the decision of the Planning Commission by its Motion No. 21727, approving a Conditional Use Authorization, identified as Planning Case No. 2022-009819CUA, for a proposed project at 3400 Laguna Street; conditionally approving a Conditional Use Authorization for the same Planning Case and property with a revision to the findings, subject to the adoption of written findings by the Board in support of this determination. | | |
Not available
|
Not available
|
250561
| 1 | | Preparation of Findings Related to Conditional Use Authorization - 3400 Laguna Street | Motion | Passed | Motion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' disapproval of the proposed Conditional Use Authorization, identified as Planning Case No. 2022-009819CUA, for a proposed project at 3400 Laguna Street. | | |
Not available
|
Video
|
250562
| 1 | | Hearing - Appeal of the Historic Preservation Commission’s Decision on a Certificate of Appropriateness - 3400 Laguna Street | Hearing | Filed | Hearing of persons interested in or objecting to the approval of a Certificate of Appropriateness for a proposed project at 3400 Laguna Street (Assessor’s Parcel Block No. 0471, Lot No. 003, designated Landmark No. 320 (Ladies’ Protection and Relief Society), within the RM-1 (Residential-Mixed, Low Density) Zoning District and 40-X Height and Bulk Districts), identified as Planning Case No. 2022-009819COA, issued by the Historic Preservation Commission by Motion No. 494, dated April 17, 2025, to allow demolition of two noncontributing buildings (the Perry Connector and the Health Care Center) on the site, construct two new buildings (the Bay Building and the Francisco Building) in the same locations as the demolished structures, renovate two of the other existing buildings, make improvements to the Julia Morgan building, and site alterations; determined to be appropriate for and consistent with the purposes of Article 10 of the Planning Code, and to meet the Secretary of the Interior’s Standards for rehabilitation. (District 2) (Appellant: Mary Linde, on behalf of San Francisco Ladie | | |
Not available
|
Video
|
250563
| 1 | | Approving Certificate of Appropriateness - 3400 Laguna Street | Motion | Killed | Motion approving the decision of the Historic Preservation Commission by its Motion No. 494 to approve a Certificate of Appropriateness identified as Planning Case No. 2022-009819COA, for a proposed project at 3400 Laguna Street to allow demolition of two noncontributing buildings (the Perry Connector and the Health Care Center) on the site, construct two new buildings (the Bay Building and the Francisco Building) in the same locations as the demolished structures, renovate two of the other existing buildings, make improvements to the Julia Morgan building, and site alterations. | | |
Not available
|
Video
|
250564
| 1 | | Conditionally Disapproving Certificate of Appropriateness - 3400 Laguna Street | Motion | Passed | Motion conditionally disapproving the decision of the Historic Preservation Commission by its Motion 494 to approve a Certificate of Appropriateness identified as Planning Case No. 2022-009819COA, for a proposed project at 3400 Laguna Street; and conditionally approving a Certificate of Appropriateness for the same Planning Case with different conditions, subject to the adoption of written findings by the Board in support of this determination. | | |
Not available
|
Video
|
250564
| 2 | | Conditionally Disapproving Certificate of Appropriateness - 3400 Laguna Street | Motion | Passed | Motion conditionally disapproving the decision of the Historic Preservation Commission by its Motion 494 to approve a Certificate of Appropriateness identified as Planning Case No. 2022-009819COA, for a proposed project at 3400 Laguna Street; and conditionally approving a Certificate of Appropriateness for the same Planning Case with different conditions, subject to the adoption of written findings by the Board in support of this determination. | | |
Not available
|
Not available
|
250565
| 1 | | Preparation of Findings Related to Certificate of Appropriateness - 3400 Laguna Street | Motion | Passed | Motion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' disapproval of a Certificate of Appropriateness identified as Planning Case No. 2022-009819COA, for a proposed project at 3400 Laguna Street. | | |
Not available
|
Video
|
250257
| 3 | | Planning, Building Codes - Interim Housing in Hotels and Motels | Ordinance | Final Passage, Consent | Ordinance amending the Planning Code to allow certain tourist hotels and motels to be used for Interim Housing without thereby abandoning or discontinuing the hotel use classification under that Code, and authorizing the reestablishment of hotel use for certain Shelter-In-Place hotels; amending the Building Code to allow Interim Housing without thereby changing the underlying occupancy classification of the property, allowing reestablishment of hotel use for Shelter-In-Place hotels; affirming the Planning Department’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, and findings of public necessity, convenience, and welfare under Planning Code, Section 302. | | |
Not available
|
Video
|
250660
| 1 | | Supporting California State Senate Bill No. 346 (Durazo) - Transient Occupancy Tax Compliance and Short-Term Rentals | Resolution | Passed | Resolution supporting California State Senate Bill No. 346, authored by Senator Maria Elena Durazo, which aims to enhance compliance with local transient occupancy tax collection and enforcement against illegal short-term rentals. | | |
Not available
|
Not available
|
250661
| 1 | | Condemning the Immigration and Customs Enforcement Agency (ICE) and Urging Strict Adherence to Due Process, Family Unity, and Humane Treatment of Migrants | Resolution | Passed | Resolution condemning the abduction of immigrants by the Immigration and Customs Enforcement Agency (ICE) and urging strict adherence to due process, family unity, and humane treatment of migrants who safely and lawfully pursue their claims. | | |
Not available
|
Not available
|
250664
| 1 | | Supporting California State Assembly Bill No. 1242 (Nguyen) - Language Access | Resolution | Passed | Resolution supporting California State Assembly Bill No. 1242, Language Access, authored by Assembly Member Stephanie Nguyen, to expand California’s language access laws. | | |
Not available
|
Not available
|
250654
| 1 | | Appointment, Park, Recreation, and Open Space Advisory Committee - Laura Mancuso | Motion | Passed | Motion appointing Laura Mancuso, term ending February 1, 2026, to the Park, Recreation, and Open Space Advisory Committee (District 3). | | |
Not available
|
Not available
|
250665
| 1 | | Supporting the Right to Peacefully Assemble and Protest and Denouncing Militarized Suppression of Protests | Resolution | Passed | Resolution affirming the public’s right to peacefully assemble and protest actions of the federal government, condemning the militarization of civil response to peaceful protests, and reaffirming San Francisco’s commitment to immigrant justice and the City’s Sanctuary Ordinance. | | |
Not available
|
Video
|
250678
| 1 | | Appropriation - General Obligation Bond Proceeds - $150,000,000 - 2020 Health and Recovery, Series 2025G - DPH, MOHCD - FY2025-2026 | Ordinance | Pending Committee Action | Ordinance appropriating $150,000,000 of General Obligation (GO) Bond proceeds from 2020 Health and Recovery GO Bonds, Series 2025G to the Department of Public Health (DPH) and Mayor’s Office of Housing and Community Development (MOHCD) for acquisition and improvement of real property for various behavioral and mental health facilities, permanent supportive housing or shelters, and related costs in Fiscal Year (FY) 2025-2026; and placing these funds on Controller’s Reserve pending receipt of bond proceeds. | | |
Not available
|
Not available
|
250679
| 1 | | De-Appropriation - General Obligation Bond Proceeds - $160,467,200 - 2020 Health and Recovery, Series 2021D - DPH, HOM - FY2025-2026 | Ordinance | Pending Committee Action | Ordinance de-appropriating $160,467,200 General Obligation (GO) Bond proceeds from 2020 Health and Recovery GO Bonds, Series 2021D from the Department of Public Health (DPH) and the Department of Homelessness and Supportive Housing (HOM) in Fiscal Year (FY) 2025-2026. | | |
Not available
|
Not available
|
250680
| 1 | | Planning Code - Waiving Certain Development Impact Fees in the Market and Octavia Area Plan | Ordinance | 30 Day Rule | Ordinance amending the Planning Code to waive certain development impact fees in the Market and Octavia Area Plan (the Market and Octavia Area Plan and Upper Market Neighborhood Commercial District Affordable Housing Fee, the Market and Octavia Community Improvements Fund, the Van Ness & Market Affordable Housing and Neighborhood Infrastructure Fee, and the Van Ness & Market Community Facilities Fee), to amend the Van Ness & Market Residential Special Use District, to provide that the Market and Octavia Community Advisory Committee shall sunset six months after the effective date of this Ordinance, and to make conforming amendments to some of the definitions in Planning Code, Section 401; 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, Section 101.1. | | |
Not available
|
Not available
|
250539
| 2 | | Building, Planning Codes - Existing Awning, Sign, and Gate Amnesty Program; Design Standards for Gates, Railings, and Grillwork | Ordinance | Pending Committee Action | Ordinance amending the Building and Planning Codes to extend the Awning Amnesty Program to apply to existing unpermitted Signs and Gates; amending the Planning Code to remove design standards for gates, railings, and grillwork on ground floor street frontages of non-historic buildings in Neighborhood Commercial, Residential-Commercial, Commercial, and Mixed-Use Districts; 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
|
250681
| 1 | | Administrative Code - Employee Donations to San Francisco Firefighter and EMS Behavioral Health Foundation | Ordinance | 30 Day Rule | Ordinance amending the Administrative Code to add the San Francisco Firefighter and EMS Behavioral Health Foundation to the list of organizations to which City officers and employees may make donations by payroll deduction. | | |
Not available
|
Not available
|
250682
| 1 | | Planning Code; Zoning Map - Consolidating the North Beach Special Use and Neighborhood Commercial Districts and Expanding Allowable Uses and Use Size Limits in Certain Zoning Districts | Ordinance | 30 Day Rule | Ordinance amending the Planning Code to: 1) eliminate the North Beach Special Use District and consolidate certain controls into the North Beach Neighborhood Commercial District, expand allowable uses and increase use size limits in the North Beach Neighborhood Commercial District, 2) expand allowable uses and increase use size limits in the Polk Street Neighborhood Commercial District, 3) expand allowable uses in the Pacific Avenue Neighborhood Commercial District, 4) expand allowable uses and increase use size limits in the Nob Hill Special Use District, and 5) reduce limitations on Restaurants and Bars in the Jackson Square Special Use District; amending the Zoning Map to reflect removal of the North Beach Special Use 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
|
250677
| 1 | | Sale of General Obligation Bonds (Health and Recovery, 2020), Series 2025G, - Not to Exceed $150,000,000 | Resolution | Pending Committee Action | Resolution authorizing the issuance and sale of not to exceed $150,000,000 aggregate principal amount of one or more series of bonds on a tax-exempt or taxable basis of City and County of San Francisco General Obligation Bonds (Health and Recovery, 2020), Series 2025G; prescribing the form and terms of such bonds and any subseries designation; providing for the appointment of depositories and other agents for such bonds; providing for the establishment of accounts and/or subaccounts related to such bonds; authorizing the sale of such bonds by competitive or negotiated sale; approving the forms of the Official Notice of Sale and Notice of Intention to Sell Bonds and directing the publication of the Notice of Intention to Sell Bonds; approving the form of the Purchase Contract; approving the form of the Preliminary Official Statement and the execution of the Official Statement relating to the sale of such bonds; approving the form of the Continuing Disclosure Certificate; authorizing and approving modifications to such documents; ratifying certain actions previously taken, as defined h | | |
Not available
|
Not available
|
250683
| 1 | | Accept and Expend Grant - Retroactive - California Energy Commission - Electric Vehicle Charging Infrastructure for Government Fleets - $5,047,167 | Resolution | Pending Committee Action | Resolution retroactively authorizing the Office of the City Administrator to accept and expend a grant award in the amount of $5,047,167 from April 21, 2025, through June 30, 2028, from the State of California Energy Commission for electric vehicle charging infrastructure for government fleets. | | |
Not available
|
Not available
|
250684
| 1 | | Grant Agreement Amendment - Abode Services - Problem Solving Fiscal Agent Services - Not to Exceed $17,136,514 | Resolution | Pending Committee Action | Resolution approving the third amendment to the grant agreement between Abode Services and the Department of Homelessness and Supportive Housing (“HSH”), for problem solving fiscal agent services, extending the term by 22 months from August 1, 2025, for a total term of August 1, 2022, through June 30, 2027, and increasing the agreement amount by $7,236,514 for a new total amount not to exceed $17,136,514, 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
|
250685
| 1 | | Behested Payment Waiver - Cancer Screening | Resolution | Pending Committee Action | Resolution authorizing the Mayor, the Mayor’s Chief of Staff, Chief of Public Safety, Assistant Chief of Public Safety, Policy Advisor, and the Chief of the Fire Department to solicit donations from various private entities and organizations to support the provision of cancer screening for eligible SFFD employees for six months from the effective date of this Resolution, notwithstanding the Behested Payment Ordinance. | | |
Not available
|
Not available
|
250686
| 1 | | Urging State Legislators to Allow Local Wealth and Progressive Income Taxes | Resolution | For Immediate Adoption | Resolution urging state legislators to champion legislation allowing cities and counties to decide if they want to implement local wealth and progressive income taxes. | | |
Not available
|
Not available
|
250687
| 1 | | Supporting California Senate Bill No. 48 (Gonzalez) - Immigration Enforcement: Schoolsites - Prohibitions on Access and Sharing Information to Protect All Students | Resolution | For Immediate Adoption | Resolution supporting California Senate Bill No. 48, introduced by Senator Lena Gonzalez, and coauthored by Senators Anna Caballero, Maria Elena Durazo and Eloise Gómez Reyes, Immigration enforcement: schoolsites - Prohibitions on Access and Sharing Information, unless the Immigration Authority presents a valid judicial warrant or court order, to protect all students. | | |
Not available
|
Not available
|
250688
| 1 | | Condemning Antisemitism and All Forms of Race and Religion Based Violence in San Francisco | Resolution | For Immediate Adoption | Resolution condemning antisemitism and all forms of race and religion based violence in San Francisco; and reaffirms its commitment to an open, inclusive, and safe city that actively opposes all forms of hate, including those based on religion, ethnicity, race, sex, national origin, immigration status, sexual orientation, gender identity or expression, and disability. | | |
Not available
|
Not available
|
250370
| 1 | | Resolution to Establish - Ocean Avenue Community Benefit District | Resolution | Pending Committee Action | Resolution to establish the property-based business improvement district known as the “Ocean Avenue Community Benefit District,” ordering the levy and collection of assessments against property located in that district for 15 years commencing with Fiscal Year 2025-2026, subject to conditions as specified, and making environmental findings. | | |
Not available
|
Not available
|
250689
| 1 | | Mutual Termination Agreement of Real Property - Smokehouse - Scoma’s Restaurant | Resolution | Pending Committee Action | Resolution authorizing the Executive Director of the Port of San Francisco to execute a Mutual Termination Agreement with Scoma’s Restaurant, Incorporated, a California corporation for Port Lease No. L-9170 and Port Lease No. L-9175 between the Port of San Francisco and Scoma’s Restaurant, for premises along Al Scoma Way over bay waters (“Smokehouse”), effective upon approval of this Resolution; and to authorize the Executive Director of the Port of San Francisco to enter into amendments or modifications to the Mutual Termination Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of this Resolution. | | |
Not available
|
Not available
|
250471
| 1 | | Establish, Renew and Expand - Dogpatch and Northwest Potrero Hill Green Benefit District | Resolution | Pending Committee Action | Resolution to establish, renew and expand the property-based business improvement district known as the "Dogpatch and Northwest Potrero Hill Green Benefit District"; ordering the levy and collection of assessments against property located in that district for a term of 15 years commencing with Fiscal Year 2025-2026, through December 31, 2040, subject to conditions as specified herein; and making environmental findings. | | |
Not available
|
Not available
|
250690
| 1 | | Celebrating Juneteenth in San Francisco | Resolution | For Immediate Adoption | Resolution celebrating Juneteenth as a day of reflection, empowerment, and commemoration of Black freedom and excellence in the City and County of San Francisco and urging all San Franciscans to join in honoring this important day. | | |
Not available
|
Not available
|
250691
| 1 | | Supporting the California Legislative Black Caucus Road to Repair 2025 Priority Bill Package | Resolution | For Immediate Adoption | Resolution supporting the Road to Repair 2025 Priority Bill Package, which includes 16 California State legislative bills (Assembly Constitution Amendment (ACA) No. 6, ACA No. 7, Assembly Bill (AB) No. 7, AB No. 57, AB No. 62, AB No. 475, AB No. 742, AB No. 766, AB No. 785, AB No. 801, AB No. 935, Senate Bill (SB) No. 437, SB No. 464. SB No. 503, SB No. 510, and SB No. 518) introduced by members of the California Legislative Black Caucus. | | |
Not available
|
Not available
|
250669
| 1 | | Mayoral Appointment, Building Inspection Commission - Lindsey Maclise | Motion | Pending Committee Action | Motion approving/rejecting the Mayor’s nomination for the appointment of Lindsey Maclise to the Building Inspection Commission, for a term ending July 1, 2026. | | |
Not available
|
Not available
|
250674
| 1 | | Presidential Appointment, Enhanced Infrastructure Financing District Public Financing Authority No. 1 - Gayle Starr | Motion | Pending Committee Action | Motion approving/rejecting President Rafael Mandelman’s nomination for the appointment of Gayle Starr, term ending June 6, 2029, to the Enhanced Infrastructure Financing District Public Financing Authority No. 1. | | |
Not available
|
Not available
|
250676
| 1 | | Presidential Appointment, Enhanced Infrastructure Financing District Public Financing Authority No. 1 - Kath Tsakalakis | Motion | Pending Committee Action | Motion approving/rejecting President Rafael Mandelman’s nomination for the appointment of Kath Tsakalakis, term ending June 6, 2027, to the Enhanced Infrastructure Financing District Public Financing Authority No. 1. | | |
Not available
|
Not available
|
250649
| 1 | | Settlement of Unlitigated Claim - Core & Main LP - City to Receive $229,000 | Resolution | Pending Committee Action | Resolution approving settlement of the unlitigated claim filed by the City and County of San Francisco against Core & Main LP for $229,000; the claim involves compensation for defective products delivered by Core & Main LP. | | |
Not available
|
Not available
|
250650
| 1 | | Settlement of Unlitigated Claim - Four One Five, LLC - $1,271,961 Plus Statutory Interest | Resolution | Pending Committee Action | Resolution approving the settlement of the unlitigated claim filed by Four One Five, LLC against the City and County of San Francisco for $1,271,961, plus statutory interest; the claim was filed on October 11, 2024; the claim involves a refund of real property transfer taxes. | | |
Not available
|
Not available
|
250651
| 1 | | Sublease Agreement - Retroactive - California State Lands Commission - Candlestick Point State Recreation Area - Vehicle Triage Center - Base Rent of $312,000 | Resolution | Pending Committee Action | Resolution retroactively authorizing and approving the Director of Property, on behalf of the Department of Homelessness and Supportive Housing, to negotiate and enter into a new sublease agreement for 312,000 square feet of property owned by the California State Lands Commission and leased to the California Department of Parks and Recreation, for the City’s use as the Bayview Vehicle Triage Center at Candlestick Point State Recreation Area, for a term of approximately one year and four months, with a retroactive commencement date of January 13, 2024, through April 11, 2025, for a base rent of $312,000 per year; affirming findings under the California Environmental Quality Act; and finding the sublease is in conformance with the General Plan, and the eight priorities of Planning Code, Section 101.1; and authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the new sublease that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the sublease or | | |
Not available
|
Not available
|
250652
| 1 | | Real Property Lease - TEC of California, Inc. - Pier 80 - Not to Exceed $2,735,362 | Resolution | Pending Committee Action | Resolution approving Port Commission Lease No. L-17253 with TEC of California, Inc., a California corporation (“TEC”) for approximately 21,842 square feet of shed space and 11,540 square feet of paved land at Pier 80 for a three year term, effective upon approval of this Resolution, with three one-year options to extend, for a not to exceed amount of $2,735,362. | | |
Not available
|
Not available
|