Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 7/1/2025 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
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
250388 1 Administrative Code - Surveillance Technology Policy - Municipal Transportation Agency - Red Light and No Turn Enforcement CamerasOrdinancePassedOrdinance approving the Surveillance Technology Policy for the Municipal Transportation Agency’s continued use of existing Automated Red Light and No Turn Enforcement Cameras.   Not available Not available
250259 1 Business and Tax Regulations Code - Extending Waiver of Permit, License, and Business Registration Fees for Certain Small BusinessesOrdinanceUnfinished Business-Final PassageOrdinance amending the Business and Tax Regulations Code to extend, through June 30, 2026, the waiver of certain first-year permit, license, and business registration fees for specified small businesses that newly form or that open a new location.   Not available Not available
250659 1 Multifamily Housing Revenue Note - Sunnydale Block 7 Housing Partners, L.P. - Sunnydale HOPE SF Block 7 - 65 Santos Street - Not to Exceed $76,000,000 - Rescinding Resolution No. 162-25ResolutionPassedResolution (this “Resolution”) approving for purposes of the Internal Revenue Codes of 1986, as amended, authorizing the execution and delivery of a multifamily housing revenue note in one or more series in an aggregate principal amount not to exceed $76,000,000 for the purpose of providing financing for the construction of a 89-unit (including one manager unit) multifamily rental housing project located at 65 Santos Street, known as “Sunnydale HOPE SF Block 7”; approving the form of and authorizing the execution of a funding loan agreement, providing the terms and conditions of the loan from the funding lender to the City, and the execution and delivery of the note; approving the form of and authorizing the execution of a borrower loan agreement providing the terms and conditions of the loan from the City to the borrower; approving the form of and authorizing the execution of an amended and restated funding loan agreement which amends and restates the funding loan agreement on and after conversion; approving the form of and authorizing the execution of an amended and restated borrow   Not available Not available
241069 2 Planning, Subdivision Codes - Condominium Conversion of Accessory Dwelling UnitsOrdinanceUnfinished Business-Final PassageOrdinance amending the Planning and Subdivision Codes to allow separate conveyance of certain Accessory Dwelling Units and associated primary residences as condominiums; affirming the Planning Department’s determination under the California Environmental Quality Act (“CEQA”); making findings of consistency with the General Plan and the eight priority policies of Planning Code, Section 101.1, and adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Not available Not available
250708 1 Closed Session - Existing Litigation - Pacific Gas and Electric Company - July 8, 2025MotionPassedMotion that the Board of Supervisors convene in closed session on July 8, 2025, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation in which the City is a petitioner and Pacific Gas & Electric Company is an adverse party: City and County of San Francisco v. Federal Energy Regulatory Commission, (United States Court of Appeals, D. C. Circuit), No. 20-1313, petition for review filed August 17, 2020, consolidated with No. 20-1458, petition for review filed November 16, 2020; City and County of San Francisco v. Federal Energy Regulatory Commission, (United States Court of Appeals, D. C. Circuit), No. 20-1084, petition for review filed March 23, 2020; consolidated with No. 20-1297, petition for review filed August 3, 2020; Federal Energy Regulatory Commission Case No. ER25-209, filed October 25, 2024; Federal Energy Regulatory Commission Case No. ER22-620-00, filed December 13, 2021; Federal Energy R   Not available Not available
250715 1 Administrative Code - Regional Vehicle Interdiction Desk Grant Program - Waiving Competitive Solicitation Requirements for Procurements Using Grant FundsOrdinance30 Day RuleOrdinance waiving the competitive solicitation requirements under Chapters 14B and 21 of the Administrative Code for the Police Department’s procurement of equipment, technology, and services for the Regional Vehicle Interdiction Desk using grant funds from the United States Department of Justice, Bureau of Justice Assistance.   Not available Not available
250716 1 Planning Code - Permitting Outdoor Handwashing, Vacuuming, and Detailing of Automobiles in the Geary Boulevard NCDOrdinance30 Day RuleOrdinance modifying the Geary Boulevard Neighborhood Commercial District (NCD) to authorize outdoor handwashing, vacuuming, and detailing of automobiles as an Accessory Use in certain Automotive Service Stations; and affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1 and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.   Not available Not available
250717 1 Health Service System Plans and Contribution Rates - Calendar Year 2026OrdinancePending Committee ActionOrdinance approving Health Service System plans and contribution rates for calendar year 2026.   Not available Not available
250718 1 Planning, Building Codes - Accessory Dwelling Unit Fee DeferralOrdinance30 Day RuleOrdinance amending the Planning and Building Codes to allow project sponsors to defer payment of certain fees for Accessory Dwelling Units; 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
250719 1 Planning Code - Definitions, Family, Dwelling UnitOrdinance30 Day RuleOrdinance 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
250720 1 Administrative Code - Domestic Violence Shelter-Based Program FundOrdinance30 Day RuleOrdinance amending the Administrative Code to change the name of the Status of Women Domestic Violence Program Fund to the Domestic Violence Shelter-Based Program Fund; revise the purpose of the Fund; establish the Mayor's Office of Housing and Community Development, or other agency designated by the Mayor, as administrator of the Fund with delegated duties; update provisions regarding the Fund to reflect state law changes relating to fees collected by the County Clerk for the Fund; and eliminate the requirement to deposit certain fees collected by the County Clerk into the Same Sex Domestic Violence Project within the Fund.   Not available Not available
250721 1 Accept and Expend In-Kind Gift - San Francisco Police Community Foundation - Support Officer Wellness Events and Initiatives, Community Engagement Events - Equipment to District Stations - Estimated Market Value of $866,500ResolutionPending Committee ActionResolution authorizing the Police Department to accept and expend various gifts valued at approximately $866,500 from the San Francisco Police Community Foundation to distribute to the ten Police Department district stations to support officer wellness events and initiatives, support community engagement events and provide equipment for the Police Department district stations.   Not available Not available
250722 1 Accept and Expend In-Kind Gift - Retroactive - Ripple Labs, Inc. - Office Space - Estimated Market Value of $2,131,543ResolutionPending Committee ActionResolution retroactively authorizing the Police Department to accept and expend an in-kind gift of office space from Ripple Labs, Inc. for the Police Department’s Real Time Investigation Center, valued at approximately $2,131,543 for the period of May 22, 2025, through December 31, 2026.   Not available Not available
250723 1 Accept and Expend In-Kind Gift - Retroactive - San Francisco Police Community Foundation - Fiber Internet Service, Drones, Data Software, Parking Fees - Estimated Market Value of $7,250,028 and Future Gifts to Support the Real Time Investigation CenterResolutionPending Committee ActionResolution retroactively authorizing the Police Department to accept and expend gifts of equipment, services, and funds totaling approximately $7,250,028 to support the Police Department’s Real Time Investigation Center (RTIC), for the installation of fiber internet service, purchase of 12 docks and drones, related software and services, data integration software, and employee parking fees, with a start date of April 30, 2025; and authorizing the Police Department to accept and expend future gifts from San Francisco Police Community Foundation for support of the RTIC.   Not available Not available
250724 1 Accept and Expend Grant - Retroactive - Superior Court of California, County of San Francisco - Bryne State Crisis Intervention Program - $167,021ResolutionPending Committee ActionResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $167,021 from the Superior Court of California, County of San Francisco, for the grant period of September 1, 2024, through August 31, 2026, to support the Byrne State Crisis Intervention Program activities and services.   Not available Not available
250725 1 Accept and Expend Grant - Retroactive - National Institutes of Health - Fred Hutchinson Cancer Center - Statistical Methods for Advancing HIV Prevention - $105,832ResolutionPending Committee ActionResolution retroactively authorizing the Department of Public Health to accept and expend a grant from the National Institutes of Health through Fred Hutchinson Cancer Center for participation in a program, entitled “Statistical Methods for Advancing HIV Prevention,” in the amount of $105,832 for the period of March 1, 2023, through February 28, 2026.   Not available Not available
250726 1 Supporting National Association of Broadcast Employees and Technicians Local 51 KQED Union Workers and Local ProgrammingResolutionFor Immediate AdoptionResolution supporting National Association of Broadcast Employees and Technicians Local 51 KQED union workers and the reinvestment in local programming.   Not available Not available
250727 1 Opposing California State Senate Bill No. 79 (Wiener) Unless Amended - Housing Development: Transit-Oriented DevelopmentResolutionPending Committee ActionResolution opposing California State Senate Bill No. 79, Housing Development: Transit-Oriented Development, introduced by Senator Scott Wiener, and similar future legislation, unless amended to give Local governments adequate ability to formulate local plans through its local legislative process, in which local governments and residents have adequate review and oversight of community planning, including affordability requirements, and residential and commercial tenant protections.   Not available Not available
250728 1 Urging University of California Health and Blue Shield of California to Resolve Dispute Regarding Reimbursement for Medical Services and TreatmentResolutionFor Immediate AdoptionResolution urging University of California Health and Blue Shield of California to resolve dispute regarding reimbursement for medical services and treatment by renewing their contract, thereby continuing to preserve members’ ability to access crucial healthcare services.   Not available Not available
250729 1 TUCAN(S) DAY - July 12, 2025ResolutionFor Immediate AdoptionResolution designating July 12, 2025, as “TUCAN(S) DAY” in the City and County of San Francisco to celebrate the life and legacy of Sean Monterrosa and the annual event TUCAN(S) DAY on its fifth anniversary.   Not available Not available
250730 1 Relief for Small Businesses Impacted by the Islais Creek Bridge Replacement ProjectResolutionFor Immediate AdoptionResolution urging the City and County of San Francisco to establish a Small Business Relief Fund for merchants affected by the Islais Creek Bridge Replacement Project along the Third Street corridor.   Not available Not available
250731 1 Approval of a 90-Day Extension for Planning Code, Zoning Map - San Francisco Gateway Special Use District (File No. 250426)ResolutionFor Immediate AdoptionResolution extending by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 250426), 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.   Not available Not available
250732 1 Amendment to Professional Services Contract Agreement - WCG, Inc. (West Coast Consulting Group) - Software Development of the New Legislative Management System - Board of Supervisors - Not to Exceed $3,190,476MotionPending Committee ActionMotion approving the amendment to the Professional Services Contract Agreement with WCG, Inc. (West Coast Consulting Group) for software development services to implement a new, state-of-the art Legislative Management System, to the extent that funds are appropriated for that purpose, to increase the not to exceed amount by $2,000,000 from $1,190,476 to $3,190,476 for an initial term of five years ending on August 31, 2028, with two options to extend the term for five additional years each; and directing the Clerk of the Board to take all necessary administrative action to amend the contract accordingly.   Not available Not available
250709 1 Closed Session - Existing Litigation - Pacific Gas and Electric Company - July 8, 2025HearingPending Committee ActionClosed Session for the Board of Supervisors to convene on July 8, 2025, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation in which the City is a petitioner and Pacific Gas & Electric Company is an adverse party: City and County of San Francisco v. Federal Energy Regulatory Commission, (United States Court of Appeals, D. C. Circuit), No. 20-1313, petition for review filed August 17, 2020, consolidated with No. 20-1458, petition for review filed November 16, 2020; City and County of San Francisco v. Federal Energy Regulatory Commission, (United States Court of Appeals, D. C. Circuit), No. 20-1084, petition for review filed March 23, 2020; consolidated with No. 20-1297, petition for review filed August 3, 2020; Federal Energy Regulatory Commission Case No. ER25-209, filed October 25, 2024; Federal Energy Regulatory Commission Case No. ER22-620-00, filed December 13, 2021; Federal Energy Regulator   Not available Not available
250693 1 Settlement of Lawsuit - Michael Rivas, German Rivas, Lilian Rivas, Heba Williams, Paul Williams, Eul Hyun Youn, Jeremy Jacquot, Stanley Chow, and Herold Hong - $650,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by Michael Rivas, German Rivas, Lilian Rivas, Heba Williams, Paul Williams, Eul Hyun Youn, Jeremy Jacquot, Stanley Chow, and Herold Hong against the City and County of San Francisco for $650,000; the lawsuit was filed on July 28, 2023, in San Francisco Superior Court, Case No. CGC-23-607963; entitled Michael Rivas, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged property damage to four homes (located at 770, 780, 790, and 800 Le Conte Avenue in San Francisco) from flooding on December 31, 2022; other material terms of the settlement are 1) Plaintiffs agree that the v-ditch and related drainage facilities at issue in the lawsuit are not a public project, public work, or public improvement; 2) Plaintiffs agree that they are obligated to keep the portions of the v-ditch and related drainage facilities located on their respective properties free of debris and obstruction, and the City agrees that it is obligated to keep the portion of the v-ditch located on City property free of debris and obstruction;   Not available Not available
250694 1 Settlement of Lawsuit - Sherrell Whitfield - $50,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by Sherrell Whitfield against the City and County of San Francisco for $50,000; the lawsuit was filed on February 16, 2022, in San Francisco Superior Court, Case No. CGC-22-598212; entitled Sherrell Whitfield v. City and County of San Francisco; the lawsuit involves an alleged personal injury on a City sidewalk.   Not available Not available
250695 1 Settlement of Lawsuit - 2121 Pine Street SF, LLC, et al. - $300,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by 2121 Pine Street SF, LLC, et al. against the City and County of San Francisco for $300,000; the lawsuit was filed on January 11, 2024, in San Francisco Superior Court, Case No. CGC-24-611594; entitled 2121 Pine Street SF, LLC, et al. v. City and County of San Francisco, et al.; the lawsuit involves a claim for refund of transfer taxes, penalties, and interest.   Not available Not available