Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/16/2025 2:00 PM Minutes status: Final  
Meeting location: Legislative Chamber, Room 250 City Hall, 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
250780 1 Authorizing Tax-Exempt and/or Taxable Certificates of Participation - Multiple Capital Improvement Projects - Not to Exceed $65,000,000OrdinancePassedOrdinance 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 suFINALLY PASSEDPass Action details Not available
250710 1 Settlement of Lawsuit - Katrina Baptiste - $125,000OrdinancePassedOrdinance 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.FINALLY PASSEDPass Action details Not available
250711 1 Settlement of Lawsuit - Alyonik Hrushow - $225,000OrdinancePassedOrdinance 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.FINALLY PASSEDPass Action details Not available
250765 1 Settlement of Lawsuit - Jane Gazzola - $128,000OrdinancePassedOrdinance 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.FINALLY PASSEDPass Action details Not available
250766 1 Settlement of Lawsuit - Keith Baraka - $160,000OrdinancePassedOrdinance 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.FINALLY PASSEDPass Action details Not available
250767 1 Settlement of Lawsuit - Coalition on Homelessness - $2,828,000OrdinancePassedOrdinance 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.FINALLY PASSEDPass Action details Not available
250778 1 Settlement of Lawsuit - U.S. Telepacific Corp., dba TPx Communications - City to Receive $3,660,000OrdinancePassedOrdinance 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.FINALLY PASSEDPass Action details Not available
250770 1 Settlement of Unlitigated Claim - Farmers Insurance Exchange - $101,435ResolutionPassedResolution 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.ADOPTEDPass Action details Not available
250771 1 Settlement of Unlitigated Claim - Hamza Alaudi - $90,000ResolutionPassedResolution 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.ADOPTEDPass Action details Not available
250772 1 Settlement of Grievance - Service Employees International Union, Local 1021 - $773,113.15ResolutionPassedResolution 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.ADOPTEDPass Action details Not available
250768 1 Settlement of Lawsuit - Richard S. Sackler, et al. - City to Receive $8,000,000 to $12,000,000 Over 15 YearsOrdinancePassedOrdinance 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 PharmaceuticaFINALLY PASSEDPass Action details Video Video
250769 1 Settlement of Lawsuit - AT&T Corporation and Pacific Bell Telephone Company - City to Receive $15,400,000OrdinancePassedOrdinance 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.FINALLY PASSEDPass Action details Video Video
250680 2 Planning Code - Waiving Certain Development Impact Fees in the Market and Octavia Area PlanOrdinancePassedOrdinance 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.PASSED ON FIRST READINGPass Action details Video Video
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 - FY2025-2026OrdinancePassedOrdinance 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.PASSED ON FIRST READINGPass Action details Video Video
250773 1 Airport Professional Services Agreement - AGS, Inc. - Project Management Support Services - International Terminal Building Phase 2 Project - Not to Exceed $12,500,000ResolutionPassedResolution 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).ADOPTEDPass Action details Video Video
250832 1 Accept and Expend Grant - Union Square Alliance - Union Square Plaza - $300,000ResolutionPassedResolution 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.ADOPTEDPass Action details Video Video
250853 1 Lease Amendment - YMCA SF - Building 49 - 701 Illinois Street - Crane Cove Park - Rent Credit $156,000ResolutionPassedResolution 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.ADOPTEDPass Action details Video Video
250576 2 Business and Tax Regulations Code - Tax Rate Changes for Telecommunications Business ActivitiesOrdinancePassedOrdinance 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.PASSED ON FIRST READINGPass Action details Video Video
250685 1 Behested Payment Waiver - Cancer ScreeningResolutionPassedResolution 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.ADOPTEDPass Action details Video Video
250779 1 Subdivision Code - Regulating Certain Below Market Rate Condominium Conversion UnitsOrdinancePassedOrdinance 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.PASSED ON FIRST READINGPass Action details Video Video
250805 1 Building Code - Slope Protection, Commercial Lighting Standards, Rooftop Penthouses, and Driveway and Sidewalk Load LimitsOrdinancePassedOrdinance 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.PASSED ON FIRST READINGPass Action details Video Video
250806 2 Health Code - Enhanced Ventilation Requirements for Urban Infill Sensitive Use DevelopmentsOrdinancePassedOrdinance 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.PASSED ON FIRST READINGPass Action details Video Video
250813 1 Summary Public Service Easement Vacation and Quitclaim - 112 Kensington WayOrdinancePassedOrdinance 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.PASSED ON FIRST READINGPass Action details Video Video
250831 1 Master Encroachment Permit - Potrero HOPE SFResolutionPassedResolution 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.ADOPTEDPass Action details Video Video
250851 2 San Francisco Street Safety ActResolutionPassedResolution 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.ADOPTEDPass Action details Video Video
250535 3 Appointment, Children and Families First Commission - Amanda PyleMotionPassedMotion appointing Amanda Pyle (residency requirement waived), term ending October 8, 2026, to the Children and Families First Commission.APPROVEDPass Action details Video Video
250795 2 Mayoral Appointment, Entertainment Commission - Jordan WilsonMotionPassedMotion approving the Mayor’s nomination for the appointment of Jordan Wilson to the Entertainment Commission, for a term ending July 1, 2029.APPROVEDPass Action details Video Video
250914 2 Mayoral Reappointment, Building Inspection Commission - Bianca NeumannMotionPassedMotion approving the Mayor’s nomination for the reappointment of Bianca Neumann to the Building Inspection Commission, term ending July 1, 2027.APPROVEDPass Action details Video Video
250922 1 Presidential Reappointment, Building Inspection Commission - Alysabeth Alexander-TutMotionPassedMotion approving President Rafael Mandelman’s nomination for the reappointment of Alysabeth Alexander-Tut to the Building Inspection Commission, term ending July 1, 2027.APPROVEDPass Action details Video Video
250935 1 Urging Governor Newsom to Commute All Death Sentences in CaliforniaResolutionPassedResolution urging Governor Gavin Newsom to use his executive powers to commute the death sentences for all individuals currently sentenced to death in California.ADOPTEDPass Action details Not available
250936 1 Approval of a 90-Day Extension for Planning Commission Review of Definitions, Family, Dwelling Unit (File No. 250719)ResolutionPassedResolution 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.ADOPTEDPass Action details Not available
250940 1 National Recovery Month - September 2025ResolutionPassedResolution declaring September 2025 as National Recovery Month in the City and County of San Francisco.ADOPTEDPass Action details Not available
250942 1 Library Card Sign-Up Month - September 2025ResolutionPassedResolution recognizing the month of September 2025 as Library Card Sign-Up Month in the City and County of San Francisco.ADOPTEDPass Action details Not available
250939 1 Appointment, Park, Recreation, and Open Space Advisory Committee - Elijah BallMotionPassedMotion appointing Elijah Ball (alternate member), term ending February 1, 2027, to the Park, Recreation, and Open Space Advisory Committee (District 3).APPROVEDPass Action details Not available
250938 1 Latin@ Heritage Month - September 15 through October 15, 2025ResolutionPassedResolution 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.ADOPTEDPass Action details Video Video
250946 1 Appropriation - Treasure Island Infrastructure and Revitalization Financing District Tax Increment Revenue Bond Proceeds and Bond Proceed Interest Earnings - MOHCD - $5,769,288 - FY2025-2026OrdinanceFirst ReadingOrdinance appropriating $5,769,288 consisting of $5,500,000 from the issuance of Treasure Island Infrastructure and Revitalization Financing District (IRFD) No. 1 Tax Increment Revenue Bonds and $269,288 accumulated interest earnings from the Series 2022B and Series 2023B Treasure Island IRFD Bond to fund affordable housing projects to the Mayor’s Office of Housing and Community Development (MOHCD), and placing these funds on Controller’s Reserve pending the sale of the Tax Increment Revenue Bonds and receipt of proceeds in Fiscal Year (FY) 2025-2026.   Action details Not available
250947 1 Campaign and Governmental Conduct Code - Behested PaymentsOrdinancePending Committee ActionOrdinance amending the Campaign and Governmental Conduct Code to permit the Board of Supervisors to waive by Resolution the requirements of the behested payment Ordinance for the Board itself.   Action details Not available
250426 2 Planning Code, Zoning Map - San Francisco Gateway Special Use DistrictOrdinancePending Committee ActionOrdinance amending the Planning Code and the Zoning Map to establish the San Francisco Gateway Special Use District generally bounded by Kirkwood Avenue to the northeast, Rankin Street to the southeast, McKinnon Avenue to the southwest, and Toland Street to the northwest; making 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 making findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
250427 2 Development Agreement - Prologis, L.P. - San Francisco Gateway Project - Toland Street at Kirkwood AvenueOrdinancePending Committee ActionOrdinance approving a Development Agreement between the City and County of San Francisco and Prologis, L.P., a Delaware limited partnership, for the development of an approximately 17.1-acre site located at Toland Street at Kirkwood Avenue with two multi-story production, distribution, and repair buildings in a core industrial area, including 1,646,000 square feet of production, distribution, and repair, space for non-retail sales and service, automotive, and retail uses, a rooftop solar array, ground-floor maker space, and streets built to City standard; making findings under the California Environmental Quality Act; making findings of conformity with the General Plan, and with the eight priority policies of Planning Code, Section 101.1(b); making findings of public convenience, necessity, and welfare under Planning Code, Section 302; approving certain development impact fees for the Project and waiving certain Planning Code fees and requirements; confirming compliance with or waiving certain provisions of Labor and Employment Code, Articles 131, 132, 103, 104, and 106, and Administ   Action details Not available
250948 1 Issuance of Bonds - Infrastructure and Revitalization Financing District No. 1 (Treasure Island) - Not to Exceed $31,000,000ResolutionNew BusinessResolution supplementing Resolution No. 7-17 and authorizing the issuance and sale by the City and County of San Francisco Infrastructure and Revitalization Financing District No. 1 (Treasure Island) of one or more series of bonds in an aggregate principal amount not to exceed $31,000,000; approving an Official Statement, one or more supplements to Indentures of Trust and Continuing Disclosure Certificates, one or more Bond Purchase Agreements with a joint exercise of powers authority and the bond underwriter, and other related documents, as defined herein; and making other related determinations, as defined herein.   Action details Not available
250949 1 Grant Application - California Department of Health Care Services - Bond BHCIP Round 2 Unmet Needs Program - Anticipated Revenue in Excess of $25,000,000ResolutionPassedResolution authorizing the San Francisco Department of Public Health to submit applications to the California Department of Health Care Services, under the Bond Behavioral Health Continuum Infrastructure Program (Bond BHCIP) Round 2 Unmet Needs Program, pursuant to the Behavioral Health Infrastructure Bond Act of 2024, for grants with terms not to exceed 10 years, with anticipated revenue to the City in excess of $25,000,000.   Action details Not available
250950 1 Firefighter Appreciation Month - September 2025ResolutionPassedResolution recognizing the month of September 2025 as Firefighter Appreciation Month in the City and County of San Francisco.   Action details Not available
250951 1 San Francisco Good Neighbor Week - September 27 through October 5, 2025ResolutionPassedResolution celebrating neighborliness and declaring the week of September 27 through October 5, 2025, as “San Francisco Good Neighbor Week” in the City and County of San Francisco; and reaffirming the City’s commitment to establishing strong neighborhoods, reducing loneliness, and leveraging strategic partnerships.   Action details Not available
250952 1 Approval of a Retroactive 90-Day Extension for Planning Commission Review of Consolidating the North Beach Special Use and Neighborhood Commercial Districts and Expanding Allowable Uses and Use Size Limits in Certain Zoning Districts (File No. 250682)ResolutionPassedResolution retroactively extending by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 250682) 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, Sectio   Action details Not available
250953 1 Chuseok Festival Day - September 27, 2025 - Korean Chuseok Day - October 6, 2025ResolutionPassedResolution recognizing September 27, 2025, as Chuseok Festival Day; recognizing October 6, 2025, as Korean Chuseok Day; and honoring the Korean Center, Inc. for hosting the Seventh Annual Bay Area Korean Chuseok Festival in the Presidio and for its contributions to the Korean American community in the City and County of San Francisco.   Action details Not available
250916 1 Settlement of Lawsuit - Martine Aniel - $45,000OrdinanceFinal Passage, ConsentOrdinance 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 San 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.   Action details Not available
250917 1 Settlement of Lawsuit - Theodore Franzone - $75,000OrdinanceFinal Passage, ConsentOrdinance 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.   Action details Not available
250918 1 Settlement of Lawsuit - Damena Page - $75,000OrdinanceFinal Passage, ConsentOrdinance 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.   Action details Not available
250920 1 Annual Surveillance Report - SFMTA Surveillance Technology - 2025ResolutionPassedResolution accepting Annual Surveillance Report under Administrative Code, Section 19B.6, for the San Francisco Municipal Transportation Agency (SFMTA).   Action details Not available
250921 1 Designating Various Departments as Health Care Components of the City and County of San Francisco - Hybrid Entity Under Health Insurance Portability and Accountability ActResolutionPassedResolution 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.   Action details Not available