250109
| 1 | | Settlement of Lawsuit - Coinbase, Inc. - $1,600,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by Coinbase, Inc. against the City and County of San Francisco for $1,600,000; the lawsuit was filed on January 10, 2025, in San Francisco Superior Court, Case No. CGC-25-621382, entitled Coinbase, Inc. v. City and County of San Francisco et al.; the lawsuit involves a refund of gross receipts, homelessness gross receipts, and overpaid executive gross receipts taxes; other material terms of the settlement relate to Coinbase Inc.’s filing position and tax liability for the 2024 tax year. | PASSED, ON FIRST READING | Pass |
Action details
|
Not available
|
250117
| 1 | | Settlement of Lawsuit - Lester Hogan - $50,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by Lester Hogan against the City and County of San Francisco for $50,000; the lawsuit was filed on February 18, 2021, in United States District Court, Northern District of California, Case No. 22-cv-6112-DMR (NMC); entitled Lester Hogan v. Deputy Ibarra; the lawsuit involves alleged civil rights violations; the City already paid $25,000 to Plaintiff, and the City will pay $25,000 to Kaiser Foundation Health Plan, Inc. (via the Rawlings Company) to satisfy a Medicare Advantage lien for Plaintiff’s medical treatment relating to the incident. | PASSED, ON FIRST READING | Pass |
Action details
|
Not available
|
250158
| 1 | | Settlement of Lawsuit - Ada M. Guzman - $45,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by Ada M. Guzman against the City and County of San Francisco for $45,000; the lawsuit was filed on December 13, 2022, in San Francisco Superior Court, Case No. CGC-22-603468; entitled Ada M. Guzman v. City and County of San Francisco; the lawsuit involves an alleged personal injury on a City street. | PASSED, ON FIRST READING | Pass |
Action details
|
Not available
|
250159
| 1 | | Settlement of Lawsuit - Veronica Fulton - $40,000 | Ordinance | Mayors Office | Ordinance authorizing a partial settlement of the lawsuit filed by Veronica Fulton against the City and County of San Francisco for $40,000; the lawsuit was filed on April 10, 2023, in San Francisco Superior Court, Case No. CGC-23-605730; entitled Ralph Bower, et al. v. City and County of San Francisco; the lawsuit involves alleged personal injury on a City street. | PASSED, ON FIRST READING | Pass |
Action details
|
Not available
|
250179
| 1 | | Settlement of Lawsuit - Michael E. Johnson, et al. - City to Receive $100,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by the City and County of San Francisco against Michael E. Johnson, et al. for $100,000; the lawsuit was filed on August 16, 2018, in San Francisco Superior Court, Case No. CGC-18-568954; entitled City and County of San Francisco v. Michael E. Johnson, et al.; the lawsuit involves the failure to repay a loan the City and County of San Francisco made related to the Fillmore Heritage Center; other material terms of the settlement include Michael E. Johnson and his affiliates will not seek to do business or enter into a contract with the City and County of San Francisco for five years. | PASSED, ON FIRST READING | Pass |
Action details
|
Not available
|
250180
| 1 | | Settlement of Unlitigated Claim - The Nederlander Company LLC, dba Broadway San Francisco, LLC - $55,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the claim filed by The Nederlander Company LLC, dba Broadway San Francisco, LLC, against the City and County of San Francisco, et al., and any lawsuit that arises from the claim, for $55,000; the claim was filed on September 3, 2024, Claim No. 25-00436; the claim involves a request for refund of real property transfer tax penalties and interest. | PASSED, ON FIRST READING | Pass |
Action details
|
Not available
|
250118
| 1 | | Settlement of Unlitigated Claim - Hanover Insurance Company - $265,909 | Resolution | Passed | Resolution approving the settlement of the unlitigated claim filed by Hanover Insurance Company against the City and County of San Francisco for $265,909; the claim was filed on February 15, 2024; the claim involves property damage arising from flooding alleged to be caused by a water main rupture. | ADOPTED | Pass |
Action details
|
Not available
|
250123
| 1 | | Settlement of Unlitigated Claims - Idemitsu Americas Holdings Corporation - $318,002.04 | Resolution | Passed | Resolution approving the settlement of the unlitigated claims filed by Idemitsu Americas Holdings Corporation against the City and County of San Francisco for $318,002.04; the claims were filed on October 31, 2024; the claims involve a refund of gross receipts and homelessness gross receipts taxes. | ADOPTED | Pass |
Action details
|
Not available
|
250161
| 1 | | Settlement of Unlitigated Claim - CSAA Insurance Exchange - City to Receive $37,929.81 | Resolution | Passed | Resolution approving settlement of the unlitigated claim in favor of the City and County of San Francisco against CSAA Insurance Exchange for $37,929.81. | ADOPTED | Pass |
Action details
|
Not available
|
240567
| 1 | | Police Commission - Statement of Purpose | Resolution | Passed | Resolution approving the Police Commission’s Statement of Purpose, pursuant to Charter, Section 4.102(2). | ADOPTED | Pass |
Action details
|
Not available
|
250213
| 1 | | Real Property Lease - Everett & Jones BBQ SF International, LLC - 300 Jefferson Street - Year 1 Monthly Base Rent 5% of Gross Revenues, No Less Than $10,000 | Resolution | Passed | Resolution approving Port Commission Lease L-17180 with Everett & Jones BBQ SF International, LLC, a California limited liability company, for approximately 4,363 square feet of a two-story restaurant space located at 300 Jefferson Street for a term of 10 years with two five-year options to renew, with a free rent period of lesser of 180 days or date site opens to the public, rent for the first year is 5% of gross revenues, no less than $10,000 per month, rent for the second year is $13,000 per month, rent for the third year is $15,400 per month, with 3% increases thereafter, percentage rent is equal to 5% of gross revenue in first year and 6% thereafter, to commence after the restaurant opens; and to authorize the Port Executive Director to enter into amendments or modifications to the Lease that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Lease or this Resolution. | ADOPTED | Pass |
Action details
|
Not available
|
250228
| 1 | | Multifamily Housing Revenue Notes - MP Turk Street Associates, L.P. - 850 Turk Street - Not to Exceed $64,000,000 | Resolution | Passed | Resolution authorizing the execution and delivery of multifamily housing revenue notes in one or more series in an aggregate principal amount not to exceed $64,000,000 for the purpose of providing financing for the construction of a 92-unit multifamily rental housing project known as “850 Turk Street”; approving the form of and authorizing the execution of a funding loan agreement providing the terms and conditions of the construction loan from the funding lender to the City, and the execution and delivery of the notes; approving the form of and authorizing the execution of a borrower loan agreement providing the terms and conditions of the construction loan from the City to MP Turk Street Associates, L.P. (the “Borrower"); approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants for the project; authorizing the collection of certain fees; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue notes by the City in an aggregate principal amount not to | ADOPTED | Pass |
Action details
|
Not available
|
250235
| 1 | | Loan Agreement - Hazel Eddy Woolsey LLC - 1652-1654 Eddy Street, 3554-17th Street, and 195 Woolsey Street - Not to Exceed $11,595,214 | Resolution | Passed | Resolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) with Hazel Eddy Woolsey LLC to execute documents relating to a loan in an aggregate total amount not to exceed $11,595,214 to finance the acquisition, rehabilitation, and permanent financing of three existing affordable multifamily rental housing projects for low-income households, known as the “Bernal Bundle” consisting of a total of 26 residential rental units and two commercial units in three buildings located at 1652-1654 Eddy Street, 3554-17th Street, and 195 Woolsey Street (collectively, the “Project”); affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the Project and the proposed transactions are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing the Director of MOHCD or his or her designee to execute the loan documents for the Project and make certain modifications to such loan documents, as defined herein, and take certain ac | ADOPTED | Pass |
Action details
|
Not available
|
240934
| 1 | | Memorandum of Understanding - InnovateUS - Participation in Program to Provide Customer Feedback - $0 | Resolution | Passed | Resolution authorizing Department of Technology Chief Information Officer to enter a no cost Memorandum of Understanding (MOU) under which the City will provide feedback to InnovateUS and which will grant to InnovateUS a right to use the City’s feedback for any purpose, including the development, modification, marketing, or publicity of products or services, effective upon approval of this Resolution for a two year term; and to authorize the Director of Department of Technology to enter into amendments or modifications to the MOU that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the MOU or this Resolution. | ADOPTED | Pass |
Action details
|
Not available
|
250129
| 2 | | Behested Payment Waiver - India Basin Waterfront Park | Resolution | Passed | Resolution to authorize the Mayor, the Mayor’s Chief of Staff, Chief of Infrastructure, Assistant Chief of Infrastructure, Chief of Housing and Economic Development, Director of Public Affairs, and Policy Advisor, and the General Manager of RPD, the Director and staff of RPD’s Partnership Division, RPD’s Director of Capital and Planning, RPD’s India Basin Project Manager, and RPD’s India Basin Equitable Development Plan Manager to solicit donations for the India Basin Waterfront Park Initiative from nonprofits, private organizations, grantmakers, and foundations for six months from the effective date of this Resolution, notwithstanding the Behested Payment Ordinance. | ADOPTED | Pass |
Action details
|
Not available
|
250126
| 2 | | Administrative Code - Castro Upper Market Entertainment Zone | Ordinance | Mayors Office | Ordinance amending the Administrative Code to create the Castro Upper Market Entertainment Zone, located on 18th Street between Diamond and Sanchez Streets, Castro Street between 19th and States Streets, Market Street between Collingwood and Church Streets, Church Street between 14th and 15th Streets, 14th Street between Belcher and Landers Streets, and Noe Street between Beaver and Market Streets, and 16th Street between Market and Pond Streets; to clarify the boundaries of the existing Arena Entertainment Zone; and affirming the Planning Department’s determination under the California Environmental Quality Act. | PASSED ON FIRST READING | Pass |
Action details
|
Not available
|
250120
| 2 | | Appointments, Sunshine Ordinance Task Force - Amerika Nachele Sanchez | Motion | Passed | Motion appointing Amerika Nachele Sanchez, term ending April 27, 2026, to the Sunshine Ordinance Task Force. | APPROVED | Pass |
Action details
|
Not available
|
250240
| 2 | | Appointment, Treasury Oversight Committee - Meghan Wallace | Motion | Passed | Motion approving the Treasurer’s nomination of Meghan Wallace to the Treasury Oversight Committee, term ending June 17, 2026. | APPROVED | Pass |
Action details
|
Not available
|
250174
| 1 | | Hearing - Appeal of Conditional Use Authorization Approval - 4100-3rd Street | Hearing | Filed | Hearing of persons interested in or objecting to the approval of a Conditional Use Authorization pursuant to Planning Code, Sections 121.2, 303, 317, and 752 for a proposed project at 4100-3rd Street, Assessor’s Parcel Block No. 5260, Lot No. 032, identified in Planning Case No. 2024-008292CUA, issued by the Planning Commission by Motion No. 21669 dated January 9, 2025, to establish a use greater than 6,000 square feet in size and to convert an existing two-story over basement, mixed-use building with eight group housing units at the second floor into an approximately 6,123 square-foot social service facility use (d.b.a. Friends of the Children-SF Bay Area) that will include an outdoor activity area within the NCT-3 (Moderate Scale Neighborhood Commercial Transit District) Zoning District, Third Street Alcohol Special Use District, and a 65-J Height and Bulk District. (District 10) (Appellant: Bivett Brackett, Founder of Big Black Brunch) (Filed February 10, 2025) | HEARD AND FILED | |
Action details
|
Video
|
250175
| 1 | | Approving Conditional Use Authorization - 4100-3rd Street | Motion | Passed | Motion approving the decision of the Planning Commission by its Motion No. 21669, approving a Conditional Use Authorization, identified as Planning Case No. 2024-008292CUA, for a proposed project located at 4100-3rd Street; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1. | APPROVED | Pass |
Action details
|
Not available
|
250176
| 1 | | Disapproving Conditional Use Authorization - 4100-3rd Street | Motion | Killed | Motion disapproving the decision of the Planning Commission by its Motion No. 21669, approving a Conditional Use Authorization, identified as Planning Case No. 2024-008292CUA, for a proposed project at 4100-3rd Street. | TABLED | Pass |
Action details
|
Not available
|
250177
| 1 | | Preparation of Findings Related to Conditional Use Authorization - 4100-3rd Street | Motion | Killed | 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. 2024-008292CUA, for a proposed project at 4100-3rd Street. | TABLED | Pass |
Action details
|
Not available
|
250125
| 2 | | Planning Code, Zoning Map - 600 Townsend Street West Special Use District | Ordinance | Passed | Ordinance amending the Planning Code and Zoning Map to establish the 600 Townsend Street West Special Use District, encompassing the real property consisting of Assessor’s Parcel Block No. 3783, Lot No. 008, to allow the legalization of the longstanding office uses at the site by principally permitting office uses on all floors and waiving or reducing the bicycle parking, open space, streetscape, Transportation Demand Management, and impact fee requirements; 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. | PASSED ON FIRST READING | Pass |
Action details
|
Video
|
250292
| 1 | | Declaring the City and County of San Francisco as a Sanctuary for Women Seeking Housing | Resolution | Passed | Resolution declaring San Francisco as a sanctuary for women seeking housing and urging City Departments to coordinate resources and investments for safe shelter, affordable housing, and wrap-around services, specifically for women and women-identified survivors of domestic abuse, sexual exploitation and violence, human trafficking, and street entrapment and trauma. | ADOPTED | Pass |
Action details
|
Not available
|
250293
| 1 | | Designating San Francisco Arts Commission as The State-Local Partner with The California Arts Council | Resolution | Passed | Resolution designating the San Francisco Arts Commission as the City and County of San Francisco agency serving as the state-local partner with the California Arts Council from July 1, 2025, through June 30, 2026. | ADOPTED | Pass |
Action details
|
Not available
|
250294
| 1 | | Asian American and Pacific Islander Heritage Month - May 2025 | Resolution | Passed | Resolution recognizing and celebrating May 2025 as Asian American and Pacific Islander (AAPI) Heritage Month in the City and County of San Francisco and honoring the significant contributions of the AAPI Community, energizing the next generation. | ADOPTED | Pass |
Action details
|
Not available
|
250296
| 1 | | National Crime Victims’ Rights Week - April 6 through April 12, 2025 | Resolution | Passed | Resolution designating the week of April 6 through April 12, 2025, as “National Crime Victims’ Rights Week” in the City and County of San Francisco; and to reaffirm the commitment to supporting crime victims and survivors through inclusive policies, awareness, and community collaboration. | ADOPTED | Pass |
Action details
|
Not available
|
250301
| 1 | | National Sexual Assault Awareness and Prevention Month - April 2025 | Resolution | Passed | Resolution recognizing the month of April 2025 as, "National Sexual Assault Awareness and Prevention Month" in the City and County of San Francisco. | ADOPTED | Pass |
Action details
|
Not available
|
250302
| 1 | | Filicide Awareness Week - April 6 through April 12, 2025 | Resolution | Passed | Resolution declaring the week of April 6 through April 15, 2025, to be Filicide Awareness Week in the City and County of San Francisco and reaffirming support for “Pierce’s Pledge.” | ADOPTED | Pass |
Action details
|
Not available
|
250303
| 1 | | Marking the 83rd Anniversary of the Bataan Death March - April 9, 2025 | Resolution | Passed | Resolution recognizing April 9, 2025, as the 83rd anniversary of the Bataan Death March in the City and County of San Francisco and honoring the continued work of the “Bataan Legacy Historical Society.” | ADOPTED | Pass |
Action details
|
Not available
|
250304
| 1 | | Suspending a Portion and Invoking Board Rule 3.30 - Creation of the Joint City and School District Select Committee | Motion | Passed | Motion suspending a portion of Board of Supervisors' Rules of Order 3.30 to consider, without reference to committee, the creation of a joint select committee; and invoking Board Rule 3.30 to create a select committee that will jointly meet with the San Francisco Board of Education for a Special Meeting on April 17, 2025, at 4:00 p.m. in the Board of Supervisors' Legislative Chamber to hold a hearing on the Student Success Fund status and implementation (File No. 250305). | APPROVED | Pass |
Action details
|
Not available
|
250312
| 1 | | Committee of the Whole - Report of Assessment Costs - Building Code Enforcement Violations - May 20, 2025, at 3:00 p.m. | Motion | Passed | Motion scheduling the Board of Supervisors to convene as a Committee of the Whole on May 20, 2025, at 3:00 p.m., to hold a public hearing on a Resolution confirming a report of delinquent charges for code enforcement cases with delinquent assessment of costs, and fees pursuant to the provisions of Building Code, Sections 102A.3, 102A.4, 102A.6, 102A.12, 102A.16, 102A.17, 102A.18, 102A.19, 102A.20 et seq., 103A.3.3, 108A, and 110A - Tables 1A-K and 1A-G, submitted by the Director of the Department of Building Inspection for services rendered by said Department of costs thereof having accrued pursuant to code violations referenced above. | APPROVED | Pass |
Action details
|
Not available
|
250333
| 1 | | Final Map No. 11928 - 2100 Mission Street | Motion | Passed | Motion approving Final Map No. 11928, a 29 Unit Mixed-Use (one Commercial and 28 Residential) Condominium Project, located at 2100 Mission Street, being a subdivision of Assessor’s Parcel Block No. 3576, Lot No. 001; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1. | APPROVED | Pass |
Action details
|
Not available
|
250299
| 1 | | Fee Waivers - Detroit Steps Project | Resolution | Pending Committee Action | Resolution waiving the Department of Public Works permit fee and Board of Appeals fee associated with the Detroit Steps Project. | REFERRED | |
Action details
|
Not available
|
250300
| 1 | | Condemning President Trump’s Use of the “Alien Enemies Act” | Resolution | Passed | Resolution condemning President Trump’s use of the “Alien Enemies Act” to deport noncitizens as an abuse of power and threat to our constitutional order. | AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLE | Pass |
Action details
|
Not available
|
250300
| 2 | | Condemning President Trump’s Use of the “Alien Enemies Act” | Resolution | Passed | Resolution condemning President Trump’s use of the “Alien Enemies Act” to deport noncitizens as an abuse of power and threat to our constitutional order. | ADOPTED AS AMENDED | Pass |
Action details
|
Not available
|
250336
| 1 | | The Week of the Young Child in San Francisco - April 5 through April 11, 2025 | Resolution | Passed | Resolution celebrating early care educators and families of young children during “The Week of the Young Child,” April 5 through April 11, 2025, in the City and County of San Francisco; and reaffirming the City’s commitment to establishing a universal, inclusive early care and education system that expands access, reduces barriers, addresses affordability, and leverages strategic partnerships. | ADOPTED | Pass |
Action details
|
Not available
|
250348
| 1 | | Administrative Code - Valencia Street, Pier 39, Folsom Street, and Ellis Street Entertainment Zones and Yerba Buena Lane Downtown Activation Location | Ordinance | Scheduled for Committee Hearing | 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; and the Yerba Buena Lane Downtown Activation Location, on Yerba Buena Lane between Market Street and Mission Street, and on the northern side of Mission Street only, excluding the public street portion of Mission Street, between Yerba Buena Lane and 3rd Street, including Jessie Square; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Action details
|
Not available
|
250349
| 1 | | Appropriation - General Obligation Bond Proceeds, Series 2025F - DPH, DPW, MTA - Healthcare, Transportation, Pedestrian, Street Improvements - $218,000,000 - FY2024-2025 | Ordinance | 30 Day Rule | Ordinance appropriating a total of $218,000,000 of General Obligation (GO) Bond proceeds from Series 2025F Healthy, Safe, and Vibrant SF GO Bonds to Department of Public Health (DPH), Department of Public Works (DPW), and the Municipal Transportation Agency (MTA) for acquisition and improvement of real property for healthcare, nursing, and mental health facilities; transportation, pedestrian, street safety-related capital improvements, streetscape enhancements, and other public space improvements; and placing these funds on Controller’s Reserve pending receipt of bond proceeds in Fiscal Year (FY) 2024-2025. | | |
Action details
|
Not available
|
250350
| 1 | | De-Appropriation and Appropriation - District 10 General City Responsibility - District 10 Projects - Children, Youth & Families - Participatory Budgeting - $250,000 - FY2024-2025 | Ordinance | 30 Day Rule | Ordinance de-appropriating $250,000 from General City Responsibility (GEN) and appropriating $250,000 to Children, Youth & Families (CHF) to support the District 10 safety plan, including services at the Hope SF sites, violence prevention events, safe passages, response to schools, and as needed support to our youth and residents most impacted by violence in Fiscal Year (FY) 2024-2025. | | |
Action details
|
Not available
|
250351
| 1 | | Issuance of General Obligation Bonds (Healthy, Safe and Vibrant San Francisco, 2024) - Not to Exceed $390,000,000 | Resolution | Pending Committee Action | Resolution providing for the issuance of a not to exceed $390,000,000 aggregate principal amount of City and County of San Francisco General Obligation Bonds (Healthy, Safe and Vibrant San Francisco, 2024) (“Bonds”); authorizing the issuance and sale of said Bonds; providing for the levy of a tax to pay the principal and interest thereof; providing for the appointment of depositories and other agents for said Bonds; providing for the establishment of accounts related thereto; adopting findings under the California Environmental Quality Act (“CEQA”), the CEQA Guidelines, and Administrative Code, Chapter 31; finding that the proposed project is in conformity with the priority policies of Planning Code, Section 101.1(b), and with the General Plan consistency requirement of Charter, Section 4.105, and Administrative Code, Section 2A.53(f); ratifying certain actions previously taken, as defined herein; and granting general authority to City officials to take necessary actions in connection with the issuance and sale of said Bonds, as defined herein. | | |
Action details
|
Not available
|
250352
| 1 | | Sale of General Obligation Bonds (Healthy, Safe and Vibrant San Francisco, 2024), Series 2025F - Not to Exceed $218,000,000 | Resolution | Pending Committee Action | Resolution authorizing the issuance and sale of a not to exceed $218,000,000 aggregate principal amount of one or more series of City and County of San Francisco General Obligation Bonds (Healthy, Safe and Vibrant San Francisco, 2024), Series 2025F (“Bonds”) on a tax-exempt or taxable basis; 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 or private placement; 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 ce | | |
Action details
|
Not available
|
250353
| 1 | | Apply for, Accept, and Expend Grant - U.S. Department of Housing and Urban Development Emergency Solutions Grants Program - $1,868,094 - FY2025-2026 | Resolution | Scheduled for Committee Hearing | Resolution approving the Fiscal Year (FY) 2025-2026 Emergency Solutions Grants (ESG) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2025-2026 ESG Program entitlement from the United States Department of Housing and Urban Development, in the amount of $1,868,094 for an unspecified period starting July 1, 2025. | | |
Action details
|
Not available
|
250354
| 1 | | Apply for, Accept, and Expend Grant - U.S. Department of Housing and Urban Development - Community Development Block Grant Program - $25,967,476 - FY2025-2026 | Resolution | Scheduled for Committee Hearing | Resolution approving the Fiscal Year (FY) 2025-2026 Community Development Block Grant (CDBG) Program; authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2025-2026 CDBG Program entitlement from the United States Department of Housing and Urban Development in the amount of up to $20,117,476 and to expend estimated program income in the amount of $5,850,000 for a combined total of approximately $25,967,476 for a period beginning July 1, 2025, through the date when all funds are expended. | | |
Action details
|
Not available
|
250355
| 1 | | Apply for, Accept, and Expend Grant - U.S. Department of Housing and Urban Development - Housing Opportunities for Persons with AIDS Program - $8,202,000 - FY2025-2026 | Resolution | Scheduled for Committee Hearing | Resolution approving the Fiscal Year (FY) 2025-2026 Housing Opportunities for Persons with AIDS (“HOPWA”) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2025-2026 HOPWA Program entitlement from the United States Department of Housing and Urban Development in the amount of $8,000,000 and to expend program income and reprogrammed funds in the amount of $202,000 for a combined total of $8,202,000 for the period of July 1, 2025, through June 30, 2028. | | |
Action details
|
Not available
|
250356
| 1 | | Apply for, Accept, and Expend Grant - U.S. Department of Housing and Urban Development - HOME Investment Partnership Program - $7,360,416 - FY2025-2026 | Resolution | Scheduled for Committee Hearing | Resolution approving the Fiscal Year (FY) 2025-2026 HOME Investment Partnership (HOME) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2025-2026 HOME Program entitlement from the United States Department of Housing and Urban Development in the amount of $5,360,416 and to expend Program Income in the amount of $2,000,000 for a combined total of $7,360,416 for the term of July 1, 2025, through June 30, 2030. | | |
Action details
|
Not available
|
250291
| 1 | | Accept and Expend Grant - Retroactive - Department of Homeland Security - FEMA - Regional Catastrophic Preparedness Grant Program - $2,696,215 | Resolution | Pending Committee Action | Resolution retroactively authorizing the Bay Area Urban Areas Security Initiative, through the Department of Emergency Management, to accept and expend a Regional Catastrophic Preparedness Grant in the amount of $2,696,215 for the period of October 1, 2024, through September 30, 2027, from the Department of Homeland Security through the Federal Emergency Management Agency (FEMA); and authorizing the Department of Emergency Management to execute the Grant Agreement. | | |
Action details
|
Not available
|
250357
| 1 | | Sunset Chinese Cultural District’s Cultural, History, Housing, and Economic Sustainability Strategy Report | Resolution | Scheduled for Committee Hearing | Resolution adopting the Sunset Chinese Cultural District’s Cultural, History, Housing, and Economic Sustainability Strategy (CHHESS) Report under Administrative Code, Section 107.5. | | |
Action details
|
Not available
|
250358
| 1 | | Declaration of City Property - 772 Pacific Avenue - Exempt Surplus Land for 100% Affordable Housing | Resolution | Scheduled for Committee Hearing | Resolution 1) declaring the City’s real property located at 772 Pacific (Assessor’s Parcel Block No. 0161, Lot No. 015) (the “Property”) as Exempt Surplus Land under California Government Code, Sections 25539.4 and 54221(f)(1)(A); 2) affirming use of the Property by the San Francisco Mayor’s Office of Housing and Community Development (“MOHCD”) for the development as 100% affordable housing with ancillary commercial space; 3) affirming MOHCD’s intent to convey the Property under a long term ground lease with an annual base rent of $15,000 and restricting the Property for affordable housing and ancillary commercial space; and 4) adopting findings that the affordable housing project developed on the Property is eligible for ministerial approval under the Affordable Housing and High Road Jobs Act of 2022 and consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1. | | |
Action details
|
Not available
|
250359
| 1 | | Accept and Expend Gift - Retroactive - Epic Systems Corporation - 2021 Epic for Federally Qualified Health Centers - $204,250 | Resolution | Pending Committee Action | Resolution retroactively authorizing the Department of Public Health to accept and expend a monetary gift, entitled “2021 Epic for Federally Qualified Health Centers,” in the amount of $204,250 from the Epic Systems Corporation to help support Federally Qualified Health Centers and their underserved patient populations, for the period of July 1, 2023, through June 30, 2025. | | |
Action details
|
Not available
|
250360
| 1 | | Accept and Expend Gift - Retroactive - Epic Systems Corporation - 2022 Safety Net Gift - $115,000 | Resolution | Pending Committee Action | Resolution retroactively authorizing the Department of Public Health to accept and expend a monetary gift, entitled “2022 Safety Net Gift,” in the amount of $115,000 from the Epic Systems Corporation to help low income and at-risk populations for the period of July 1, 2023, through June 30, 2025. | | |
Action details
|
Not available
|
250361
| 1 | | Accept and Expend In-Kind Gift - Retroactive - San Francisco Public Health Foundation - Food Pharmacies at Department of Public Health Clinics - $283,753.42 | Resolution | Pending Committee Action | Resolution retroactively authorizing the Department of Public Health to accept and expend an in-kind gift of food, supplies and other in-kind items in the amount of $283,753.42 from the San Francisco Public Health Foundation in support of the Food Pharmacies at Department of Public Health Clinics for the period of July 1, 2023, through June 30, 2024. | | |
Action details
|
Not available
|
250362
| 1 | | Law Enforcement Equipment Use Policy - 2024 Annual Report | Resolution | Pending Committee Action | Resolution approving the San Francisco Police Department’s Use of Equipment Policy 2024 Annual Report, consistent with the criteria set forth in state law. | | |
Action details
|
Not available
|
250375
| 1 | | Marking the 100th Anniversary of the Great Star Theater | Resolution | Mayors Office | Resolution recognizing the 100th anniversary of the Great Star Theater in the City and County of San Francisco. | | |
Action details
|
Not available
|
250363
| 1 | | Urging the Planning Department and Mayor’s Office of Housing and Community Development to Finalize the Affordable Housing Sites Strategy | Resolution | Mayors Office | Resolution urging the Planning Department and Mayor’s Office of Housing and Community Development to finalize the Affordable Housing Sites Strategy; and to include the Strategy as part of the legislation package for the Housing Element Zoning Program. | | |
Action details
|
Not available
|
250364
| 1 | | Supporting California State Senate Bill No. 684 (Menjivar; Allen, Gonzalez, Stern, Wiener) and Assembly Bill No. 1243 (Addis; Garcia, Kalra, Haney) - The Polluters Pay Climate Superfund Act | Resolution | Mayors Office | Resolution supporting California State Senate Bill No. 684, introduced by Senator Caroline Menjivar, and Assembly Bill No. 1243, introduced by Assembly Member Dawn Addis, to address the climate crisis in California by shifting the burden of increased taxpayer costs away from California residents and small businesses to fossil fuel companies that have created the climate crisis. | | |
Action details
|
Not available
|
250365
| 1 | | Autism Awareness Month - April 2025 | Resolution | Mayors Office | Resolution recognizing April 2025 as Autism Awareness Month in the City and County of San Francisco to promote understanding, inclusion, and support for the City’s neurodiverse community. | | |
Action details
|
Not available
|
250366
| 1 | | Grant Amendment - Retroactive - Lavender Youth Recreation and Information Center - Youth Services and Research on TGNC Community - Not to Exceed $300,000 | Resolution | Pending Committee Action | Resolution retroactively authorizing the Human Rights Commission to execute a Grant Amendment between the City and County of San Francisco and Lavender Youth Recreation and Information Center (LYRIC) for a program for the Youth Services and Research on the Transgender and Gender Nonconforming Community (TGNC), extending the grant term to December 31, 2023, for a total term of July 1, 2021, through December 31, 2023, for a contract amount not to exceed $300,000. | | |
Action details
|
Not available
|
250367
| 1 | | Education and Sharing Day - April 9, 2025 | Resolution | Mayors Office | Resolution recognizing April 9, 2025, as Education and Sharing Day in the City and County of San Francisco. | | |
Action details
|
Not available
|
250368
| 1 | | Resolution of Intention - Renewal and Expansion - Ocean Avenue Community Benefit District | Resolution | Pending Committee Action | Resolution declaring the intention of the Board of Supervisors to renew and expand a property-based business improvement district, known as the “Ocean Avenue Community Benefit District,” and levy a multi-year assessment on all parcels in the district; approving the management district plan, engineer’s report, and proposed boundaries map for the district; ordering and setting a time and place for a public hearing of the Board of Supervisors, sitting as a Committee of the Whole, on July 8, 2025 at 3:00 p.m.; approving the form of the Notice of Public Hearing and Assessment Ballot Proceeding, and Assessment Ballot; directing environmental findings; and directing the Clerk of the Board of Supervisors to give notice of the public hearing and balloting, as required by law. | | |
Action details
|
Not available
|
250309
| 1 | | Committee of the Whole - Report of Assessment Costs for Blighted Properties - May 13, 2025, at 3:00 p.m. | Motion | Passed | Motion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 13, 2025, at 3:00 p.m., to hold a public hearing on a Resolution approving a report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund. | | |
Action details
|
Not available
|
250345
| 1 | | Reappointment, Association of Bay Area Governments, Executive Board - Supervisor Rafael Mandelman | Motion | Scheduled for Committee Hearing | Motion reappointing Supervisor Rafael Mandelman to the Association of Bay Area Governments Executive Board, term ending June 30, 2027, or the conclusion of his term as a Member of the Board of Supervisors. | | |
Action details
|
Not available
|
250346
| 1 | | Reappointment, Association of Bay Area Governments Executive Board - Supervisor Matt Dorsey | Motion | Scheduled for Committee Hearing | Motion reappointing Supervisor Matt Dorsey as a member to the Association of Bay Area Government Executive Board, term ending June 30, 2027, or the conclusion of his term as a Member of the Board of Supervisors. | | |
Action details
|
Not available
|
250347
| 1 | | Mayoral Appointment, Public Utilities Commission - Meghan Thurlow | Motion | Pending Committee Action | Motion approving/rejecting the Mayor's nomination for the appointment of Meghan Thurlow to the Public Utilities Commission, for a term ending August 1, 2028. | | |
Action details
|
Not available
|
250372
| 1 | | Hearing - Voter Mandated Funding Requirements | Hearing | Pending Committee Action | Hearing on the history and trajectory of San Francisco's voter mandated funding requirements, including but not limited to set-asides and baseline spending requirements; and requesting the Controller to report. | | |
Action details
|
Not available
|
250313
| 1 | | Hearing - Committee of the Whole - Report of Assessment Costs - Building Code Enforcement Violations - May 20, 2025, at 3:00 p.m. | Hearing | Special Order | Hearing to consider objections to a report of delinquent charges for code enforcement cases with delinquent assessment of costs, and fees pursuant to the provisions of Building Code, Sections 102A.3, 102A.4, 102A.6, 102A.12, 102A.16, 102A.17, 102A.18, 102A.19, 102A.20 et seq., 103A.3.3, 108A, and 110A - Tables 1A-K and 1A-G, submitted by the Director of the Department of Building Inspection for services rendered by said Department of costs thereof having accrued pursuant to code violations referenced above; scheduled pursuant to Motion No. M25-036 (File No. 250312), approved on April 8, 2025. | | |
Action details
|
Not available
|
250315
| 1 | | Settlement of Federal Energy Regulatory Commission Matters with PG&E | Ordinance | Pending Committee Action | Ordinance authorizing a settlement with Pacific Gas & Electric Company (PG&E) in Federal Energy Regulatory Commission (FERC) Docket Nos. ER20-2878, ER22-619, ER22-620, and TX21-4-000; these matters involve disputes over the terms of PG&E’s wholesale distribution tariff; the proposed settlement requires PG&E to provide secondary voltage service to customers served by the Public Utilities Commission for 10 years. | | |
Action details
|
Not available
|
250316
| 1 | | Settlement of Lawsuit - International Business Machines Corporation - $2,659,826.83 Plus Interest | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by International Business Machines Corporation against the City and County of San Francisco for $2,659,826.83 plus interest; the lawsuit was filed on October 28, 2024, in San Francisco Superior Court, Case No. CGC-24-619318; entitled International Business Machines Corporation v. City and County of San Francisco; the lawsuit involves claims for refund of payroll expense, gross receipts, homelessness gross receipts, and overpaid executive gross receipts taxes paid to the City for the 2019 to 2022 tax years, plus interest. | | |
Action details
|
Not available
|
250317
| 1 | | Settlement of Lawsuit - Lyudmila Maleva - $60,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Lyudmila Maleva against the City and County of San Francisco for $60,000; the lawsuit was filed on March 2, 2023, in San Francisco Superior Court, Case No. CGC-23-604902; entitled Lyudmila Maleva v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk. | | |
Action details
|
Not available
|
250318
| 1 | | Settlement of Lawsuit - Mary Tuimavave - $26,250 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Mary Tuimavave against the City and County of San Francisco for $26,250; the lawsuit was filed on October 31, 2023, in San Francisco Superior Court, Case No. CGC-23-610106; entitled Mary Tuimavave v. Gabia Konce, et al.; the lawsuit involves alleged personal injury on a City sidewalk. | | |
Action details
|
Not available
|
250319
| 1 | | Settlement of Lawsuit - Arthur Fraser - $111,500 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Arthur Fraser against the City and County of San Francisco for $111,500; the lawsuit was filed on May 24, 2023, in San Francisco Superior Court, Case No. CGC-23-606703; entitled Arthur Fraser v. City and County of San Francisco; the lawsuit involves alleged personal injury from a trip and fall over a utility box on a City sidewalk. | | |
Action details
|
Not available
|
250311
| 1 | | Report of Assessment Costs for Blighted Properties | Resolution | Pending Committee Action | Resolution approving report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund. | | |
Action details
|
Not available
|
250320
| 1 | | Accept and Expend In-Kind Gift - Retroactive - Daniel Lurie - Zero Emission Passenger Vehicle Rivian R1S - Estimated Market Value $134,106 | Resolution | Scheduled for Committee Hearing | Resolution retroactively authorizing the Fleet Management Division to accept and expend an in-kind gift of a zero-emission passenger vehicle Rivian R1S from Daniel Lurie, retrofitted with appropriate security upgrades, with an estimated market value of $134,106 for use of official City business effective March 18, 2025. | | |
Action details
|
Not available
|
250321
| 1 | | Grant Acknowledgement - California Energy Commission - Charging Infrastructure for Government Fleets GFO-23-606 - Not to Exceed $4,996,695 | Resolution | Scheduled for Committee Hearing | Resolution acknowledging requirements for the 2024 grant application to the State of California Energy Commission Charging Infrastructure for Government Fleets for a grant in an amount not to exceed $4,996,695. | | |
Action details
|
Not available
|
250322
| 1 | | Real Estate Sale Agreement - Bayview McKinnon LLC - APN 8855A, Lot No. 004 - $375,000 | Resolution | Pending Committee Action | Resolution approving an agreement for the sale of a 5,449 square foot vacant lot of City property Assessor’s Parcel Block No. 5588A (APN), Lot No. 004, to the adjacent property owner, Bayview McKinnon LLC for $375,000; finding City’s property to be exempt surplus land under California Government Code, Sections 54221(f)(1)(B), 54221(f)(1)(E), and 54221(f)(2); and to authorize the Director of Property 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. | | |
Action details
|
Not available
|
250323
| 1 | | Real Property Lease - Bayview Plaza, LLC - 3801 Third Street, Suites 200, 205, 210, 230, 235, 240, 220 and 250 - $526,251 Initial Base Year Rent | Resolution | Pending Committee Action | Resolution approving and authorizing the Director of Property, on behalf of the Human Services Agency, to execute a Lease Agreement for a term of three years with one five-year option with Bayview Plaza, LLC for approximately 15,947 square feet of space located at 3801 Third Street, Suites 200, 205, 210, 220, 230, 235, 240 and 250 at an annual base rent of $526,251 with no annual rent increases commencing upon approval of this Resolution; 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, do not materially decrease the benefits to the City and are necessary to effectuate the purposes of the Lease or this Resolution. | | |
Action details
|
Not available
|
250324
| 1 | | Real Property Lease - Bayview Plaza, LLC - 3801-3rd Street, Suite 400 - $489,225 Initial Base Year Rent | Resolution | Pending Committee Action | Resolution approving and authorizing the Director of Property, on behalf of the Department of Public Health, to execute a Lease Agreement for the term of five years, to commence upon approval of this Resolution through November 30, 2029, with two five-year options with Bayview Plaza, LLC located at 3801-3rd Street, Suite 400, at a base rent of $489,225 per year (approximately $33.00 per square foot) with no annual rent increases; 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, do not materially decrease the benefits to the City and are necessary to effectuate the purposes of the Lease or this Resolution. | | |
Action details
|
Not available
|
250325
| 1 | | Sheriff’s Department Oversight Board - First Quarter Report - Calendar Year 2024 | Resolution | Pending Committee Action | Resolution accepting the Sheriff’s Department Oversight Board’s First Quarter Report for the calendar year 2024. | | |
Action details
|
Not available
|
250326
| 1 | | Sheriff’s Department Oversight Board - Second Quarter Report - Calendar Year 2024 | Resolution | Pending Committee Action | Resolution accepting the Sheriff’s Department Oversight Board’s Second Quarter Report for the calendar year 2024. | | |
Action details
|
Not available
|
250327
| 1 | | Sheriff’s Department Oversight Board - Third Quarter Report - Calendar Year 2024 | Resolution | Pending Committee Action | Resolution accepting the Sheriff’s Department Oversight Board’s Third Quarter Report for the calendar year 2024. | | |
Action details
|
Not available
|
250328
| 1 | | Sheriff’s Department Oversight Board - Fourth Quarter Report - Calendar Year 2024 | Resolution | Pending Committee Action | Resolution accepting the Sheriff’s Department Oversight Board’s Fourth Quarter Report for the calendar year 2024. | | |
Action details
|
Not available
|
250329
| 1 | | Sheriff’s Department Oversight Board - Annual Report - Calendar Year 2024 | Resolution | Pending Committee Action | Resolution accepting the Sheriff’s Department Oversight Board’s Annual Report for the calendar year 2024. | | |
Action details
|
Not available
|
250330
| 1 | | Agreement Amendment - AECOM Technical Services, Inc. - PRO.0168.A, Engineering Services for Transmission Pipelines - Not to Exceed $14,000,000 | Resolution | Pending Committee Action | Resolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission to execute Amendment No. 1 to Contract No. PRO.0168.A, Engineering Services for Transmission Pipelines, with AECOM Technical Services, Inc., increasing the contract amount by $7,000,000 for a new not to exceed contract amount of $14,000,000 with no change to the contract duration, to provide additional engineering design and support services for transmission pipeline capital improvement projects funded by the Water Enterprise Capital Improvement Program, pursuant to Charter, Section 9.118. | | |
Action details
|
Not available
|
250331
| 1 | | Professional Services Agreement - Calpine Energy Solutions LLC - Community Choice Aggregation Program - Meter Data Management, Billing, and Customer Care Services - Not to Exceed $17,000,000 | Resolution | Scheduled for Committee Hearing | Resolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission (SFPUC) to execute Contract No. PRO.0297, SFPUC Customer Administrative Services Community Choice Aggregation Program, with Calpine Community Energy, a Division of Calpine Energy Solutions, LLC, in the amount not to exceed $17,000,000 for a duration of three years, commencing on April 30, 2025, through April 30, 2028, to provide meter data management, billing, and customer care services; and to authorize the SFPUC General Manager to enter into any amendments or modifications to the Contract that the General Manager determines, in consultation with the City Attorney, are in the best interests of the City, do not materially increase the obligations or liabilities of the City, and are necessary or advisable to effectuate the purposes and intent of the Resolution, pursuant to Charter, Section 9.118. | | |
Action details
|
Not available
|
250332
| 1 | | Amendment - Intervision Systems, LLC - Networking Equipment - Not to Exceed $74,040,000 | Resolution | Pending Committee Action | Resolution approving the First Amendment between City, acting by and through the Office of Contract Administration, and Intervision Systems, LLC for the purchase of networking equipment, software and hardware/software support manufactured by Juniper Networks Inc., to increase the contract amount by $34,040,000 for a total not to exceed amount of $74,040,000 with no changes to the contract term from February 1, 2022, through January 31, 2027; and to authorize the Office of Contract Administration to make necessary, non-material changes to the Amendment prior to its final execution by all parties that do not materially increase the obligations or liabilities to the City and are necessary or advisable to effectuate the purposes of the Agreement. | | |
Action details
|
Not available
|