Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/2/2025 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
250191 2 Planning and Building Codes - Amnesty for Properties in the Department of Building Inspection’s Internal Quality Control AuditOrdinanceMayors OfficeOrdinance amending the Planning Code to: create a time-limited amnesty program for properties listed on the Department of Building Inspection’s Internal Quality Control Audit and subject to a Notice of Violation; consider those properties as noncomplying structures and nonconforming uses following certification; and waive fees and penalties associated with the Planning Department’s review of requests for amnesty, and refund any fees and penalties already paid by amnesty projects; amending the Building Code to: require certification of existing conditions for amnesty projects; prohibit expansion or intensification of non-complying amnesty structures; create a streamlined process for reviewing amnesty project applications; and waive fees associated with amnesty projects, and refund any fees and penalties already paid by amnesty projects; 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 necessity an   Not available Not available
240796 3 Administrative Code - Ban on Automated Rent-SettingOrdinanceMayors OfficeOrdinance amending the Administrative Code to authorize tenant’s rights organizations to enforce the prohibition against landlords’ use of algorithmic devices to set rents or manage occupancy levels for residential dwelling units located in San Francisco.   Not available Not available
240803 3 Planning, Building Codes - Unauthorized and Rent-Controlled Dwelling UnitsOrdinanceMayors OfficeOrdinance amending the Planning Code to require applicants to disclose the presence of any Unauthorized Dwelling Unit, and require the Planning Department to investigate any Unauthorized Dwelling Unit, upon submittal of a Development Application; require the Planning Department to document when a property is subject to a regulatory agreement subjecting any units on the property to the San Francisco Residential Rent Stabilization and Arbitration Ordinance; and require the Planning Department to inspect properties prior to recommending approval of any loss of a Residential Unit or Unauthorized Dwelling Unit; amending the Building Code to expand the Department of Building Inspection’s Expanded Compliance Control Program to address fraud, bribery, and failure to accurately represent the presence and number of Unauthorized Dwelling Units at properties subject to a permit application; 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   Not available Not available
250702 3 Building Code - All-Electric Major RenovationsOrdinanceMayors OfficeOrdinance amending the Building Code to require buildings undergoing major renovations to remain or convert to All-Electric Buildings with exceptions for physical and technical infeasibility, commercial food establishments, non-residential-to-residential conversions, buildings with recent major system replacements, and 100% Affordable Housing; 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
250487 3 Administrative Code - Equitable Citywide Access to Shelters, Transitional Housing, and Behavioral Health ServicesOrdinanceMayors OfficeOrdinance amending the Administrative Code to promote equitable access to shelter and behavioral health services by prohibiting the City from siting a new, City-funded homeless shelter, transitional housing facility, or certain behavioral health residential care and treatment facilities (collectively, “Covered Facilities”) in a neighborhood where the neighborhood’s share of the City’s shelter and transitional housing beds exceeds the neighborhood’s share of the City’s unsheltered persons, and prohibiting the City from siting a new City-funded homeless shelter within 300 feet of an existing homeless shelter; and authorizing the Board of Supervisors to waive these prohibitions upon a finding that approving the Covered Facility or homeless shelter at the proposed location is in the public interest; and providing that this ordinance shall sunset on December 31, 2031.   Not available Video Video
250634 2 Planning Code - Use Size LimitsOrdinanceMayors OfficeOrdinance amending the Planning Code to eliminate limits on Non-Residential Use Sizes in the Pacific Avenue Neighborhood Commercial District (NCD), Polk Street NCD, West Portal Avenue NCD, North Beach NCD and North Beach Special Use District, Regional Commercial Districts, and Residential-Commercial District; allow specified Non-Residential Uses that exceed the Use Size limits to divide into smaller spaces that may continue to exceed the Use Size limits, without conditional use authorization; adjust the Use Size limit in all NCDs to a round number; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.   Not available Video Video
250753 3 Administrative Code - Food Purchasing for Hospitals and JailsOrdinanceUnfinished Business-Final PassageOrdinance amending the Administrative Code to revise the goals and reporting requirements for food purchasing by the Department of Public Health and the Sheriff’s Department for City hospitals and jails; and revising the sunset date such that the program’s standards and reporting requirements will remain in effect until December 31, 2035.   Not available Not available
250753 4 Administrative Code - Food Purchasing for Hospitals and JailsOrdinanceUnfinished Business-Final PassageOrdinance amending the Administrative Code to revise the goals and reporting requirements for food purchasing by the Department of Public Health and the Sheriff’s Department for City hospitals and jails; and revising the sunset date such that the program’s standards and reporting requirements will remain in effect until December 31, 2035.   Not available Not available
250675 2 Liquor License Transfer - 761 Jackson Street - Jumbo Trading Company LLCResolutionMayors OfficeResolution determining that the person-to-person, premise-to-premise transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to Jumbo Trading Company LLC, located at 761 Jackson Street (District 3), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose a condition on the issuance of the license.   Not available Video Video
250713 2 Liquor License Issuance - 1123 Folsom Street - The StudResolutionMayors OfficeResolution determining that the issuance of a Type-90 on-sale general music venue liquor license to Universal Life Corral LLC, to do business as The Stud located at 1123 Folsom Street (District 6), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.   Not available Video Video
250852 1 National Service Dog Month - September 2025ResolutionMayors OfficeResolution declaring the month of September 2025 as National Service Dog Month in the City and County of San Francisco.   Not available Not available
250855 1 Black Business Month - August 2025ResolutionMayors OfficeResolution urging the City and County of San Francisco to declare the month of August as Black Business Month, and to recognize the 22nd Annual National Black Business Month beginning on August 1, 2025.   Not available Not available
250857 1 Initiating Landmark Designation - Kong Chow Temple - 855 Stockton StreetResolutionMayors OfficeResolution initiating a landmark designation under Article 10 of the Planning Code for the Kong Chow Benevolent Association and Kong Chow Temple, located at 855 Stockton Street.   Not available Not available
250859 1 Protect Temporary Protected Status for All RecipientsResolutionMayors OfficeResolution to uphold San Francisco’s values and support for residents with Temporary Protected Status (TPS), recognizing their invaluable contributions to our community, and urging the California federal delegation to urge the United States Congress to establish a permanent pathway for TPS holders.   Not available Not available
250880 1 Muni Heritage Month - September 2025ResolutionMayors OfficeResolution declaring September 2025 as Muni Heritage Month in the City and County of San Francisco in recognition of the San Francisco Municipal Railway’s enduring legacy, cultural significance, and historical contributions to the city’s identity and transportation.   Not available Not available
250867 1 Campaign and Governmental Conduct Code - Campaign Consultants, Recusal Notifications, Major Developer DisclosuresOrdinance30 Day RuleOrdinance amending the Campaign and Governmental Conduct Code to require campaign consultants to provide information necessary for their clients to fully disclose campaign spending, and repeal the requirement that such consultants register with the Ethics Commission; repeal the requirement that members of City boards and commissions file a notice with the Ethics Commission after recusing from participation in a matter based on a financial conflict of interest; and require developers of certain large projects to provide information on nonprofit donations for lobbyist activities so that recipients can accurately register and report such activities, and repeal the requirement that developers register with the Ethics Commission.   Not available Not available
250868 1 Campaign and Governmental Conduct Code - Campaign Public Financing Expenditure Ceilings and Reporting Requirements, and Campaign Contribution LimitsOrdinance30 Day RuleOrdinance amending the Campaign and Governmental Conduct Code to modify the public financing program for candidates for the Mayor and the Board of Supervisors by replacing the current process of continuous adjustments of individual expenditure ceilings to a “one-and-done” approach in which the ceiling is removed for all candidates within the race once certain spending reaches a specified amount, and adjusting reporting requirements; raise the campaign contribution limit from $500 to $1,000 and authorize the Ethics Commission to adjust the contribution limit going forward for changes in the Consumer Price Index; and allow the Ethics Commission to designate the website to be used in campaign advertisement disclaimers.   Not available Not available
250863 1 Settlement of Lawsuit - Kareim McKnight - $75,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by Kareim McKnight against the City and County of San Francisco for $75,000; the lawsuit was filed on August 9, 2022, in United States District Court for the Northern District of California, Case No. 22-cv-04600 WHO; entitled Kareim McKnight v. City and County of San Francisco, et al.; the lawsuit involves alleged civil rights violations.   Not available Not available
250864 1 Settlement of Lawsuit - Lawsuit - Cynthia Pabalate - $85,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by Cynthia Pabalate against the City and County of San Francisco for $85,000; the lawsuit was filed on July 5, 2022, in San Francisco Superior Court, Case No. CGC-22-600530; entitled Cynthia Pabalate v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City street.   Not available Not available
250865 1 Settlement of Lawsuit - MCI Communications Services LLC; MCImetro Access Transmission Services LLC; Verizon Business Network Services LLC; and XO Communications Services, LLC - City to Receive $2,280,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco ex rel. Roger Schneider against MCI Communications Services LLC; MCImetro Access Transmission Services LLC; Verizon Business Network Services LLC; and XO Communications Services, LLC (collectively “Verizon”) for $2,280,000; 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 the defendants knowingly under-collected and under-remitted amounts due under the access line tax in violation of the California False Claims Act.   Not available Not available
250866 1 Administrative Code - Neighborhood Beautification and Graffiti Clean-up FundOrdinance30 Day RuleOrdinance approving amendments to the Rules and Regulations for the Neighborhood Beautification and Graffiti Clean-up Fund.   Not available Not available
250869 1 Settlement of Unlitigated Claim and Resolution of Debarment Proceeding - Providence Foundation of San Francisco - Affected Employees and the City and County of San Francisco to Receive $1,000,000, Suspension Order RescindedResolutionPending Committee ActionResolution approving the settlement of an unlitigated claim by the City and County of San Francisco (“City”) against Providence Foundation of San Francisco (“Providence”) for $1,000,000 with $480,724.25 distributed to affected employees, and the remainder returning to the City; the claim arises out of a Debarment Proceeding initiated on May 6, 2024, by the City Attorney, acting as Charging Official pursuant to Chapter 28 of the Administrative Code; the claim involves underpayment of employees, reimbursement to the City for work that was not done, and other failures to comply with grant agreements and the San Francisco Municipal Codes; additional material terms of the settlement are rescission of the existing suspension order issued against Providence upon delivery of certain payments, and agreement to a Five-Year Suspended Debarment Order that would only be entered upon violation of the settlement agreement.   Not available Not available
250870 1 Funding and License Agreement - San Francisco Unified School District - Design, Construction, Operation, and Maintenance of an On-Site Solar Photovoltaic System - Not to Exceed $653,033ResolutionPending Committee ActionResolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission to execute a Funding and License Agreement between the San Francisco Public Utilities Commission and the San Francisco Unified School District for the construction, operation, and maintenance of an on-site solar photovoltaic system at the Mission Bay School, for an amount not to exceed $653,033 for a duration of 30 years, from October 31, 2025, through October 31, 2055, pursuant to Section 9.118 of the Charter.   Not available Not available
250871 1 Professional Services Agreement Amendment - APX Inc. - California Independent System Operator Power Transmission Service Charges - Not to Exceed $1,261,492,022ResolutionPending Committee ActionResolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission to execute Amendment No. 3 to Contract No. PRO.0152, Power Scheduling Coordination and Related Support Services, with APX Inc., to allow for the processing of the California Independent System Operator power transmission service charges, to increase the contract by $365,749,222 for a total not to exceed contract amount of $1,261,492,022 and for an additional three years to the term, starting March 10, 2027, with a total term of May 31 2022, through May 25, 2030, pursuant to Section 9.118 of the Charter.   Not available Not available
250872 1 Real Property Lease - Innes Group, LLC - 1908-1950 Innes Avenue - $631,800 Initial Base Year Rent - Up to $349,092 in Tenant ImprovementsResolutionPending Committee ActionResolution approving and authorizing the Director of Property, on behalf of the Fleet Management Department (“Central Shops”), to execute a Lease Agreement for 1908 - 1950 Innes Avenue for a term of six years to commence on October 1, 2025, through September 30, 2031, with one five-year option to extend the term with Innes Group, LLC, at a base annual rent of $631,800 per year (approximately $21.60 per square foot) with three percent annual rent increases, and the City will contribute up to an additional $349,092 for tenant improvements; 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.   Not available Not available
250873 1 Grant Agreement - Retroactive - San Francisco Unified School District - Student Success Fund - Not to Exceed $28,996,871ResolutionPending Committee ActionResolution retroactively approving Agreement between City, acting by and through the Department of Children, Youth and Their Families (“DCYF”), and San Francisco Unified School District for the Student Success Fund, for a term of one year from July 1, 2025, through June 30, 2026, and for a total not to exceed amount of $28,996,871; and to authorize DCYF to make any modifications to the Agreement that do not materially increase the obligations or liabilities of the City, are necessary or advisable to effectuate the purposes of the Agreement or this Resolution.   Not available Not available
250874 1 Lease Amendment - MRG San Francisco Terminal 2, LLC. - Terminal 2 Retail Market and Harvey Milk Terminal 1 Specialty Retail Stores Concession Lease - Location AdditionsResolutionPending Committee ActionResolution approving Amendment No. 1 to the Terminal 2 Retail Market and Harvey Milk Terminal 1 Specialty Retail Stores Concession Lease No. 20-0156 between MRG San Francisco Terminal 2, LLC, as tenant, and the City and County of San Francisco, acting by and through its Airport Commission, as landlord, for the addition of three locations to the premises of the Terminal 2 retail market, for a term of 12 years to commence on October 1, 2025, through October 1, 2037, with no adjustment to the Minimum Annual Guarantee of $2,300,000.   Not available Not available
250875 1 Annual Surveillance Report - Human Services Agency - Call Recording TechnologyResolutionPending Committee ActionResolution approving the Human Services Agency’s Annual Surveillance Report for call recording technology.   Not available Not available
250876 1 Setting Property Tax Rate and Establishing Pass-Through Rates for Residential Tenants - FY2025-2026ResolutionPending Committee ActionResolution levying property taxes at a combined rate of $1.18268325 on each $100 valuation of taxable property for the City and County of San Francisco, San Francisco Unified School District, San Francisco County Office of Education, San Francisco Community College District, Bay Area Rapid Transit District, and Bay Area Air Quality Management District; and establishing pass-through rates per $100 of assessed value for residential tenants and based on tenancy commencement dates pursuant to Administrative Code, Chapter 37, for the Fiscal Year (FY) ending June 30, 2026.   Not available Not available
250877 1 Cooperative Agreement - Presidio Trust - Animal Control and Welfare ServicesResolutionPending Committee ActionResolution authorizing the San Francisco Animal Care and Control (SFACC) to enter into a Cooperative Agreement with the Presidio Trust to provide animal control and welfare services for an initial term of five years, with option to extend for an additional five years, effective upon approval of this Resolution; and to authorize the SFACC Executive Director to enter into amendments or modifications to the Cooperative Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Cooperative Agreement or this Resolution.   Not available Not available
250878 1 Contract Amendment - Edgewood Center for Children and Families - Hospital Diversion and Crisis Stabilization Unit - Not to Exceed $31,603,801ResolutionPending Committee ActionResolution approving Amendment No. 2 to the agreement between City, acting by and through, the Department of Public Health (DPH), and Edgewood Center for Children and Families, to provide hospital diversion and crisis stabilization unit services, to extend the term by four years and nine months from September 30, 2025, for a total term of October 1, 2023, through June 30, 2030, and to increase the amount by $22,048,994 for a total not to exceed amount of $31,603,801; and to authorize DPH 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.   Not available Not available
250879 1 Settlement of Unlitigated Claims against Alvogen, Inc., et al. - City to Receive Approximately $1,200,000 to $2,000,000 Over 10 YearsResolutionPending Committee ActionResolution authorizing settlement of unlitigated claims on behalf of the City and County of San Francisco and the People of the State of California against Alvogen, Inc.; Amneal Pharmaceuticals, Inc.; Apotex Inc.; Hikma Pharmaceuticals USA Inc.; Indivior Inc.; Mylan Pharmaceuticals Inc.; Sun Pharmaceutical Industries, Inc.; and Zydus Pharmaceuticals (USA), Inc. for abatement funds in the range of $1,200,000 to $2,000,000 to be paid over 10 years; the claims relate to settling companies’ allegedly improper and unlawful practices, which contributed to the epidemic of opioid abuse and misuse and caused a public nuisance.   Not available Not available