Meeting date/time:
|
9/16/2025
2:00 PM
|
Minutes status:
|
Draft
|
|
Meeting location:
|
Legislative Chamber, Room 250
City Hall, 1 Dr. Carlton B. Goodlett Place
San Francisco, CA 94102-4689 Regular Meeting
|
250780
| 1 | | Authorizing Tax-Exempt and/or Taxable Certificates of Participation - Multiple Capital Improvement Projects - Not to Exceed $65,000,000 | Ordinance | Final Passage, Consent | Ordinance authorizing the execution and delivery from time to time of tax-exempt or taxable Certificates of Participation, in one or more series, evidencing and representing an aggregate principal amount of not to exceed $65,000,000 (“Certificates”), to finance and refinance certain capital improvement projects within the City and County of San Francisco’s (“City”) contained in the Capital Plan and generally consisting of street resurfacing and curb ramp improvements; approving the form of a Supplement to Trust Agreement between the City and U.S. Bank Trust Company, National Association (as successor-in-interest to U.S. Bank National Association), as trustee (“Trustee”) (including certain indemnities contained therein); approving respective forms of a Supplement to Property Lease and a Supplement to Project Lease, each between the City and the Trustee, for the lease to the Trustee and lease back to the City of all or a portion of certain real property and improvements owned by the City, together with any other property determined by the City’s Director of Public Finance to be made su | | |
Not available
|
Not available
|
250710
| 1 | | Settlement of Lawsuit - Katrina Baptiste - $125,000 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of the lawsuit filed by Katrina Baptiste against the City and County of San Francisco for $125,000; the lawsuit was filed on August 23, 2023, in San Francisco Superior Court, Case No. CGC-23-608576; entitled Katrina Baptiste v. City and County of San Francisco; the lawsuit involves an employment dispute. | | |
Not available
|
Not available
|
250711
| 1 | | Settlement of Lawsuit - Alyonik Hrushow - $225,000 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of the lawsuit filed by Alyonik Hrushow against the City and County of San Francisco for $225,000; the lawsuit was filed on August 29, 2024, in San Francisco Superior Court, Case No. CGC-24-617659; entitled Alyonik Hrushow v. City of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk. | | |
Not available
|
Not available
|
250765
| 1 | | Settlement of Lawsuit - Jane Gazzola - $128,000 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of the lawsuit filed by Jane Gazzola against the City and County of San Francisco for $128,000; the lawsuit was filed on December 1, 2023, in San Francisco Superior Court, Case No. CGC-23-610773; entitled Jane Gazzola v. City and County of San Francisco, et al; the lawsuit involves an alleged personal injury on a City sidewalk. | | |
Not available
|
Not available
|
250766
| 1 | | Settlement of Lawsuit - Keith Baraka - $160,000 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of two lawsuits filed by Keith Baraka against the City and County of San Francisco for $160,000; the first lawsuit was filed on November 20, 2020, in San Francisco Superior Court, Case No. CGC-20-587897; entitled Keith Baraka v. City and County of San Francisco; the first lawsuit involves an employment dispute; the second lawsuit was filed on June 13, 2024, in San Francisco Superior Court, Case No. CGC-24-615403; entitled Keith Baraka v. City and County of San Francisco; the second lawsuit involves an employment dispute. | | |
Not available
|
Not available
|
250767
| 1 | | Settlement of Lawsuit - Coalition on Homelessness - $2,828,000 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of the lawsuit filed by Coalition On Homelessness against the City and County of San Francisco for $2,828,000 and non-monetary terms; the lawsuit was filed on September 27, 2022, in the United States District Court for the Northern District of California, Case No. 4:22-cv-05502-DMR; entitled Coalition on Homelessness, et al. v. City and County of San Francisco, et al.; the lawsuit involves Plaintiff’s allegation that the City unlawfully seizes property of persons experiencing homelessness without adequate advanced notice, discards property the City should store under the terms of the City’s “bag and tag” policy, and fails to store property of persons experiencing homelessness in a way that allows retrieval of the property. | | |
Not available
|
Not available
|
250778
| 1 | | Settlement of Lawsuit - U.S. Telepacific Corp., dba TPx Communications - City to Receive $3,660,000 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of the lawsuit filed by the City and County of San Francisco ex rel. Roger Schneider against U.S. Telepacific Corp., dba TPx Communications (“TPx”) for $3,660,000; the lawsuit was filed on January 29, 2020, in San Francisco Superior Court, Case No. CGC-20-582552; entitled City and County of San Francisco ex rel. Roger Schneider v. AT&T Corporation, et al.; the lawsuit involves allegations that TPx and other telecommunications companies knowingly under-collected and under-remitted amounts due under the Access Line Tax Ordinance in violation of the California False Claims Act; other material terms of the settlement are that TPx will collect and remit access line taxes in a certain manner in the future absent a material change in the law. | | |
Not available
|
Not available
|
250770
| 1 | | Settlement of Unlitigated Claim - Farmers Insurance Exchange - $101,435 | Resolution | Consent Agenda | Resolution approving the settlement of the unlitigated claim filed by Farmers Insurance Exchange against the City and County of San Francisco for $101,435; the claim was filed on December 11, 2024; the claim involves property damage arising from flooding alleged to be caused by a water main rupture. | | |
Not available
|
Not available
|
250771
| 1 | | Settlement of Unlitigated Claim - Hamza Alaudi - $90,000 | Resolution | Consent Agenda | Resolution approving the settlement of the unlitigated claim filed by Hamza Alaudi against the City and County of San Francisco for $90,000; the claim was filed on November 7, 2024; the claim involves property damage arising from flooding alleged to be caused by a water main rupture. | | |
Not available
|
Not available
|
250772
| 1 | | Settlement of Grievance - Service Employees International Union, Local 1021 - $773,113.15 | Resolution | Consent Agenda | Resolution approving the settlement of a grievance filed by Service Employees International Union, Local 1021 against the City and County of San Francisco for $773,113.15; the grievance was filed on February 18, 2022; the grievance involves an employment dispute under the Memorandum of Understanding. | | |
Not available
|
Not available
|
250768
| 1 | | Settlement of Lawsuit - Richard S. Sackler, et al. - City to Receive $8,000,000 to $12,000,000 Over 15 Years | Ordinance | Unfinished Business-Final Passage | Ordinance authorizing the partial settlement of the lawsuit filed on behalf of the City and County of San Francisco and the People of the State of California against, inter alia, Richard S. Sackler, Jonathan D. Sackler, Mortimer D.A. Sackler, Kathe A. Sackler, Ilene Sackler Lefcourt, Beverly Sackler, Theresa Sackler, David A. Sackler, Trust for the Benefit of Members of the Raymond Sackler Family (collectively, “Sacklers”) for abatement funds in the range of $8,000,000 to $12,000,000 to be paid over 15 years; the lawsuit was filed on December 18, 2018, in the United States District Court for the Northern District of California, Case No. 3:18-cv-7591-CRB-JSC; entitled The City and County of San Francisco and the People of the State of California v. Purdue Pharma L.P., Richard S. Sackler, Jonathan D. Sackler, Mortimer D.A. Sackler, Kathe A. Sackler, Ilene Sackler Lefcourt, Beverly Sackler, Theresa Sackler, David A. Sackler, Trust for the Benefit of Members of the Raymond Sackler Family, Rhodes Pharmaceuticals L.P., Cephalon, Inc., Teva Pharmaceutical Industries Ltd., Teva Pharmaceutica | | |
Not available
|
Not available
|
250769
| 1 | | Settlement of Lawsuit - AT&T Corporation and Pacific Bell Telephone Company - City to Receive $15,400,000 | Ordinance | Unfinished Business-Final Passage | Ordinance authorizing settlement of the lawsuit filed by the City and County of San Francisco ex rel. Roger Schneider against AT&T Corp. and Pacific Bell Telephone Company (collectively, “AT&T”) for $15,400,000; the lawsuit was filed on January 29, 2020, in San Francisco Superior Court, Case No. CGC-20-582552; entitled City and County of San Francisco ex rel. Roger Schneider v. AT&T Corporation, et al.; the lawsuit involves allegations that AT&T and other telecommunications companies knowingly under-collected and under-remitted amounts due under the Access Line Tax Ordinance in violation of the California False Claims Act; other material terms of the settlement are that AT&T will collect and remit access line taxes in a certain manner in the future absent a material change in the law. | | |
Not available
|
Not available
|
250680
| 2 | | Planning Code - Waiving Certain Development Impact Fees in the Market and Octavia Area Plan | Ordinance | First Reading | 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
|
250752
| 1 | | De-Appropriation and Appropriation - District 7 General City Responsibility (GEN) - District 7 Projects and Services - Various Departments - $400,000 and Department of Public Works (DPW) - Various Projects - $14,303 - FY2025-2026 | Ordinance | First Reading | Ordinance de-appropriating $400,000 from General City Responsibility (GEN) and $14,303 from the Department of Public Works (DPW); and appropriating for District 7 Projects in the amounts of $164,303 to DPW for median improvements in Monterey Heights, new curb ramps in Westwood Park, sidewalk repair in Ingleside Terraces, and for Westwood Park pillars; $100,000 to the Department of Children, Youth and Their Families (CHF) for playground update and black top at West Portal Elementary School, and for a mural and signage updates at Commodore Sloat Elementary; $50,000 to the Arts Commission (ART) for a mural on Monterey Boulevard; $50,000 to the Office of Economic and Workforce Development (ECN) for a series of art pop ups on Ocean Avenue; and $50,000 to the Municipal Transportation Agency (MTA) for daylighting and bollards in Sunnyside in Fiscal Year (FY) FY2025-2026. | | |
Not available
|
Not available
|
250773
| 1 | | Airport Professional Services Agreement - AGS, Inc. - Project Management Support Services - International Terminal Building Phase 2 Project - Not to Exceed $12,500,000 | Resolution | New Business | Resolution approving Modification No. 5 to Airport Contract No. 11365.41, Project Management Support Services for the San Francisco International Airport, International Terminal Building Phase 2 Project, with AGS, Inc., to increase the Contract amount by $2,850,000 for a total not to exceed the amount of $12,500,000 and extend the Contract term for services by 187 days from June 27, 2026, for a total term of June 16, 2020, through December 31, 2026, pursuant to Charter, Section 9.118(b). | | |
Not available
|
Not available
|
250832
| 1 | | Accept and Expend Grant - Union Square Alliance - Union Square Plaza - $300,000 | Resolution | New Business | Resolution authorizing the Recreation and Park Department to accept an in-kind grant from the Union Square Alliance valued at approximately $300,000 for sound system improvements at the Union Square Plaza stage, effective upon approval of this Resolution through notice of substantial completion. | | |
Not available
|
Not available
|
250853
| 1 | | Lease Amendment - YMCA SF - Building 49 - 701 Illinois Street - Crane Cove Park - Rent Credit $156,000 | Resolution | New Business | Resolution approving and authorizing the execution, delivery, and performance of the First Amendment to Port Lease No. 17134 for Building 49, located at 701 Illinois Street within Crane Cove Park between the Port of San Francisco and the Young Men’s Christian Association of San Francisco (YMCA SF) to eliminate the provision which would reduce by $6,000 the amount of rent credits that are intended to offset operation and maintenance costs associated with the public restrooms; and provide $150,000 in new rent credits to partially offset unexpected costs related to improving the structural condition of Building 49, effective upon the later of Port’s execution of the First Amendment or October 1, 2025; and authorizing the Executive Director of the Port to enter into any additions, amendments or other modifications that do not materially increase obligations or liabilities of the City or Port and are necessary or advisable to complete the transactions which this Resolution contemplates and effectuate the purpose and intent of this Resolution. | | |
Not available
|
Not available
|
250576
| 2 | | Business and Tax Regulations Code - Tax Rate Changes for Telecommunications Business Activities | Ordinance | First Reading | Ordinance amending the Business and Tax Regulations Code to reduce the tax rates on gross receipts from telecommunications business activities by moving those activities from Category 5 to Category 4, beginning January 1, 2026, for purposes of the gross receipts tax and the homelessness gross receipts tax; and to retain taxpayers’ eligibility to take the tax credit for opening a physical location in designated areas of the City, as applied to gross receipts from telecommunications business activities. | | |
Not available
|
Not available
|
250685
| 1 | | Behested Payment Waiver - Cancer Screening | Resolution | New Business | 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
|
250779
| 1 | | Subdivision Code - Regulating Certain Below Market Rate Condominium Conversion Units | Ordinance | First Reading | Ordinance amending the Subdivision Code to establish procedures regarding resale prices, capital improvement costs, marketing and sales, policies for conveyance through inheritance, title changes, owning, occupying, and refinancing Below Market Rate Condominium Conversion Units (BMR Units), and clarifying effective dates for requirements applicable to BMR Units under Subdivision Code, Section 1344, purchased on or after October 1, 2025. | | |
Not available
|
Not available
|
250805
| 1 | | Building Code - Slope Protection, Commercial Lighting Standards, Rooftop Penthouses, and Driveway and Sidewalk Load Limits | Ordinance | First Reading | Ordinance amending the Building Code to remove local requirements regarding commercial lighting, rooftop mechanical penthouses, driveway and sidewalk load limits, and the Slope Protection Act; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Not available
|
Not available
|
250806
| 2 | | Health Code - Enhanced Ventilation Requirements for Urban Infill Sensitive Use Developments | Ordinance | First Reading | Ordinance amending the Health Code to clarify the City’s enhanced ventilation standards by codifying the requirement that all new buildings and major renovations of buildings that contain a sensitive use certify that the building’s ventilation system is capable of maintaining positive pressure; limiting applicability of the City’s enhanced ventilation standard to single family homes, effective January 1, 2026, to align with state law; making findings under the California Health and Safety Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and directing the Clerk of the Board of Supervisors to forward this Ordinance to the California Building Standards Commission upon final passage. | | |
Not available
|
Not available
|
250813
| 1 | | Summary Public Service Easement Vacation and Quitclaim - 112 Kensington Way | Ordinance | First Reading | Ordinance ordering the summary vacation of a public service easement for public utility purposes at 112 Kensington Way; authorizing the City to quitclaim its interest in the vacation area (Assessor’s Parcel Block No. 2923, Lot No. 078) to Kevin Jenkins and Lalitha Chandrasekher for $20,000; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing official acts in connection with this Ordinance, as defined herein. | | |
Not available
|
Not available
|
250831
| 1 | | Master Encroachment Permit - Potrero HOPE SF | Resolution | New Business | Resolution granting revocable permission under Public Works Code, Sections 786 et seq. to Bridge-Potrero Community Associates LLC to maintain encroachments in the public right-of-way, including but not limited to custom paving materials, benches, landscaping, irrigation, drainage facilities, walkways, and retaining walls; delegating authority to the Public Works Director to assign responsibility for sidewalk maintenance and liability to various entities; adopting environmental findings 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 to authorize the Public Works Director to enter into 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
|
Not available
|
250851
| 2 | | San Francisco Street Safety Act | Resolution | New Business | Resolution urging a preventative, interagency, and data-driven approach to ending severe and fatal traffic crashes by designing and enforcing safer streets for all San Franciscans, with a particular focus on protecting children, seniors, and other vulnerable populations. | | |
Not available
|
Not available
|
250535
| 3 | | Appointment, Children and Families First Commission - Amanda Pyle | Motion | New Business | Motion appointing Amanda Pyle (residency requirement waived), term ending October 8, 2026, to the Children and Families First Commission. | | |
Not available
|
Not available
|
250795
| 2 | | Mayoral Appointment, Entertainment Commission - Jordan Wilson | Motion | New Business | Motion approving the Mayor’s nomination for the appointment of Jordan Wilson to the Entertainment Commission, for a term ending July 1, 2029. | | |
Not available
|
Not available
|
250914
| 2 | | Mayoral Reappointment, Building Inspection Commission - Bianca Neumann | Motion | New Business | Motion approving the Mayor’s nomination for the reappointment of Bianca Neumann to the Building Inspection Commission, term ending July 1, 2027. | | |
Not available
|
Not available
|
250922
| 1 | | Presidential Reappointment, Building Inspection Commission - Alysabeth Alexander-Tut | Motion | Scheduled for Committee Hearing | Motion approving/rejecting President Rafael Mandelman’s nomination for the reappointment of Alysabeth Alexander-Tut to the Building Inspection Commission, term ending July 1, 2027. | | |
Not available
|
Not available
|
250935
| 1 | | Urging Governor Newsom to Commute All Death Sentences in California | Resolution | For Immediate Adoption | Resolution urging Governor Gavin Newsom to use his executive powers to commute the death sentences for all individuals currently sentenced to death in California. | | |
Not available
|
Not available
|
250936
| 1 | | Approval of a 90-Day Extension for Planning Commission Review of Definitions, Family, Dwelling Unit (File No. 250719) | Resolution | For Immediate Adoption | Resolution extending by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 250719) amending the Planning Code to define a “Family” as a “Household”; eliminate numeric limits on unrelated family members and requirements that family members share meals; classify certain types of community care, elderly, congregate care, and recovery facilities as Residential Uses; include certain groups of six or fewer people and associated operators as a “Household”; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302. | | |
Not available
|
Not available
|
250938
| 1 | | Latin@ Heritage Month - September 15 through October 15, 2025 | Resolution | For Immediate Adoption | Resolution declaring September 15 through October 15, 2025, as “Latin@ Heritage Month” in the City and County of San Francisco to honor and to celebrate the contributions of the Latin@ community. | | |
Not available
|
Not available
|
250940
| 1 | | National Recovery Month - September 2025 | Resolution | For Immediate Adoption | Resolution declaring September 2025 as National Recovery Month in the City and County of San Francisco. | | |
Not available
|
Not available
|
250942
| 1 | | Library Card Sign-Up Month - September 2025 | Resolution | For Immediate Adoption | Resolution recognizing the month of September 2025 as Library Card Sign-Up Month in the City and County of San Francisco. | | |
Not available
|
Not available
|
250939
| 1 | | Appointment, Park, Recreation, and Open Space Advisory Committee - Elijah Ball | Motion | For Immediate Adoption | Motion appointing Elijah Ball (alternate member), term ending February 1, 2027, to the Park, Recreation, and Open Space Advisory Committee (District 3). | | |
Not available
|
Not available
|
250916
| 1 | | Settlement of Lawsuit - Martine Aniel - $45,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Martine Aniel against the City and County of San Francisco for $45,000; the lawsuit was filed on February 21, 2024, in Sam Francisco Superior Court, Case No. CGC-24-612542; entitled Martine Aniel v. City and County of San Francisco; the lawsuit involves alleged personal injury on a City sidewalk. | | |
Not available
|
Not available
|
250917
| 1 | | Settlement of Lawsuit -Theodore Franzone - $75,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Theodore Franzone against the City and County of San Francisco for $75,000; the lawsuit was filed on April 4, 2024, in San Francisco Superior Court, Case No. CGC-24-613654; entitled Theodore Franzone v. City and County of San Francisco, et al.; the lawsuit involves personal injury on City property. | | |
Not available
|
Not available
|
250918
| 1 | | Settlement of Lawsuit - Damena Page - $75,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Damena Page against the City and County of San Francisco and all allegations in related Government Claim No. 25-00817 for $75,000; the lawsuit was filed on June 23, 2023, in United States District Court for the Northern District of California, Case No. 23-cv-03129; entitled Damena Page v. City and County of San Francisco, et al.; the lawsuit and Government Claim involve alleged civil rights violations. | | |
Not available
|
Not available
|
250920
| 1 | | Annual Surveillance Report - SFMTA Surveillance Technology - 2025 | Resolution | Pending Committee Action | Resolution accepting Annual Surveillance Report under Administrative Code, Section 19B.6, for the San Francisco Municipal Transportation Agency (SFMTA). | | |
Not available
|
Not available
|
250921
| 1 | | Designating Various Departments as Health Care Components of the City and County of San Francisco - Hybrid Entity Under HIPAA | Resolution | Pending Committee Action | Resolution accepting the report of the City Administrator and adding the Department of Homelessness and Supportive Housing, the Controller’s Office, and DataSF to the previous designation that included the Department of Public Health, Fire Department, Health Service System, City Attorney, Treasurer-Tax Collector and Department of Technology, as Health Care Components under the Health Insurance Portability and Accountability Act of 1996 (HIPAA), pursuant to Administrative Code, Chapter 22H. | | |
Not available
|
Not available
|
250943
| 1 | | Petitions and Communications | Communication | Filed | Petitions and Communications received from September 4, 2025, through September 11, 2025, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on September 16, 2025.
Personal information that is provided in communications to the Board of Supervisors is subject to disclosure under the California Public Records Act and the San Francisco Sunshine Ordinance. Personal information will not be redacted.
From Jean Fraser, submitting a letter of resignation from the Commission Streamlining Task Force. Copy: Each Supervisor. (1)
From the San Francisco Municipal Transportation Agency (SFMTA), submitting an agenda and meeting minutes for the September 11, 2025, meeting of the Interdepartmental Staff Committee on Traffic and Transportation for Temporary Street Closures (ISCOTT). Copy: Each Supervisor. (2)
From the San Francisco Police Department (SFPD), submitting a Daily Crime Summary for September 4, 2025. Copy: Each supervisor. (3)
From the San Francisco Police Commission, submitting a Resolution approving the acceptance of a San Fra | | |
Not available
|
Not available
|
|
|