250191
| 2 | | Planning and Building Codes - Amnesty for Properties in the Department of Building Inspection’s Internal Quality Control Audit | Ordinance | Passed | Ordinance 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-Setting | Ordinance | Passed | Ordinance 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 Units | Ordinance | Passed | Ordinance 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 Renovations | Ordinance | Mayors Office | Ordinance 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 Services | Ordinance | Passed | Ordinance 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
|
250634
| 2 | | Planning Code - Use Size Limits | Ordinance | Passed | Ordinance 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
|
250753
| 3 | | Administrative Code - Food Purchasing for Hospitals and Jails | Ordinance | Unfinished Business-Final Passage | Ordinance 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 Jails | Ordinance | Unfinished Business-Final Passage | Ordinance 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 LLC | Resolution | Mayors Office | Resolution 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
|
250713
| 2 | | Liquor License Issuance - 1123 Folsom Street - The Stud | Resolution | Mayors Office | Resolution 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
|
250852
| 1 | | National Service Dog Month - September 2025 | Resolution | Mayors Office | Resolution 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 2025 | Resolution | Mayors Office | Resolution 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 Street | Resolution | Mayors Office | Resolution 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 Recipients | Resolution | Mayors Office | Resolution 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 2025 | Resolution | Mayors Office | Resolution 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
|
250886
| 1 | | Planning Code - Adaptive Reuse of Historic Buildings | Ordinance | 30 Day Rule | Ordinance amending the Planning Code to allow additional uses as principally or conditionally permitted in Historic Buildings citywide, exempt Historic Buildings in certain Eastern Neighborhood Plan Areas from Conditional Use authorization otherwise required to remove Production, Distribution, and Repair (PDR), Institutional Community, and Arts Activities uses, and from providing replacement space for such uses, make conforming amendments to provisions affected by the foregoing, including zoning control tables; 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 general welfare under Planning Code, Section 302. | | |
Not available
|
Not available
|
250887
| 1 | | Planning Code - Permitting Parking in Driveways | Ordinance | 30 Day Rule | Ordinance amending the Planning Code to permit parking of up to two operable vehicles, not including boats, trailers, recreational vehicles, mobile homes, or buses, in driveways located in required front setbacks, side yards, or rear yards; 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
|
250888
| 1 | | Planning Code - Planning Fees | Ordinance | 30 Day Rule | Ordinance amending the Planning Code to require certain Planning Department fees to be paid to the Department at the time the Development Application is submitted, modify the environmental review fees for large projects, and remove the separate fee schedule for “Class 32” categorical exemptions under the California Environmental Quality Act; 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
|
250889
| 1 | | Business and Tax Regulations, Planning Codes - Appeal Timelines for Zoning Administrator Actions | Ordinance | 30 Day Rule | Ordinance amending the Business and Tax Regulations Code and the Planning Code to clarify time periods for appeals of decisions or determinations by the Zoning Administrator; 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
|
250890
| 1 | | Business and Tax Regulations Code - Transfer Tax Exemption for Affordable Housing | Ordinance | 30 Day Rule | Ordinance amending the Business and Tax Regulations Code to temporarily exempt transfers of certain rent-restricted affordable housing from the real property transfer tax, retroactive to transfers on or after April 12, 2024; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Not available
|
Not available
|
250891
| 1 | | Business and Tax Regulations Code - Tax Exclusion for Low-Income Housing Partnerships; Commercial Vacancy Tax Exemption | Ordinance | 30 Day Rule | Ordinance amending the Business and Tax Regulations Code to exclude from gross receipts tax the gross receipts of low-income housing partnerships received from the lease of residential real estate beginning with the 2026 tax year; suspend the business registration certificate and fee requirements for those partnerships beginning with the registration year commencing April 1, 2026; exempt the City from the commercial vacancy tax retroactive to January 1, 2025; and exempt persons holding property to be used for City-sponsored affordable housing projects from the commercial vacancy tax retroactive to January 1, 2022, and refund commercial vacancy taxes paid by exempt persons. | | |
Not available
|
Not available
|
250892
| 1 | | Planning, Business and Tax Regulations Codes - State-Mandated Accessory Dwelling Unit Program | Ordinance | 30 Day Rule | Ordinance amending the Planning Code and Business and Tax Regulations Code to modify the City’s State-mandated Accessory Dwelling Unit (“ADU”) approval process and conform to changes to State ADU law, including by removing any appeal to the Board of Appeals, and increasing size limits for certain detached, new construction ADUs on a lot containing a single-family dwelling; 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
|
250893
| 1 | | Public Works Code - Elimination of Contractor Parking Plan Requirements and Fees | Resolution | 30 Day Rule | Ordinance amending the Public Works Code to eliminate the requirement for a contractor parking plan as a condition precedent for approval of excavation permits for major work that is 30 consecutive calendar days or longer and as a condition precedent of specified temporary street space occupancy permits for construction work, as well as the associated parking plan notice requirement and the parking plan review and inspection fees; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Not available
|
Not available
|
250894
| 1 | | Public Works Code - Streamlining Approvals of Commemorative Public Right-of-Way and Public Place Designations and Installation of Commemorative Street Plaques | Ordinance | 30 Day Rule | Ordinance amending the Public Works Code to streamline the requirements and approval processes for the commemorative designation of public right-of-way and public places and the installation of commemorative street plaques to honor sites, events, and persons of historical interest or significance to San Francisco; eliminating the requirement that Public Works hold a hearing on applications for a commemorative street plaque; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Not available
|
Not available
|
250867
| 1 | | Campaign and Governmental Conduct Code - Campaign Consultants, Recusal Notifications, Major Developer Disclosures | Ordinance | 30 Day Rule | Ordinance 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 Limits | Ordinance | 30 Day Rule | Ordinance 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
|
250895
| 1 | | Subgrant Agreement - Accept and Expend Grant - Retroactive - The Urban Institute - Just Home Cohort 1 Continuation Funds - Not to Exceed $200,000 | Resolution | Pending Committee Action | Resolution authorizing the Department of Homelessness and Supportive Housing (“HSH”) to execute a Subgrant Agreement with The Urban Institute for a total amount not to exceed $200,000 of Just Home Cohort 1 Continuation Funds; to retroactively accept and expend those grant funds to support continued project management of the Just Home Program for costs incurred June 15, 2025, through September 30, 2026; and authorizing HSH to enter into any additions, amendments, or other modifications to the Subgrant Agreement that do not materially increase the obligations or liabilities of the City or materially decrease the benefits to the City. | | |
Not available
|
Not available
|
250896
| 1 | | Grant Agreement Amendment - Urban Alchemy - Shelter Services and Operations - 711 Post Street - Not to Exceed $27,594,252 | Resolution | Pending Committee Action | Resolution approving the third amendment to the grant agreement between Urban Alchemy and the Department of Homelessness and Supportive Housing (“HSH”) for shelter services and operations at 711 Post Street; extending the grant term by six months from September 30, 2025, for a total term of March 21, 2022, through March 31, 2026; increasing the agreement amount by $4,879,570 for a total amount not to exceed $27,594,252; and authorizing HSH to enter into any amendments or other modifications to the amendment that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the Agreement. | | |
Not available
|
Not available
|
250897
| 1 | | Grant Agreement - California Department of Health Care Services - BHCIP Round 5 - Anticipated Revenue to the City $10,000,000 | Resolution | Pending Committee Action | Resolution authorizing the Department of Public Health to enter into a Grant Agreement for a term commencing on execution of the Grant Agreement, through June 30, 2027, between the City and County of San Francisco (“City”), acting by and through its Department of Public Health (“DPH”), and the California Department of Healthcare Services and its third-party administrator Advocates for Human Potential, Inc., having anticipated revenue to the City of $10,000,000; including a Permitted and Restricted Use; authorizing DPH to accept and expend grant funds; authorizing the Grantor to apply for a Receiver in the event of the City’s default; and authorizing DPH to enter into amendments or modifications to the Grant Agreement that do not materially increase the obligations or liabilities of the City and are necessary to effectuate the purpose of the Grant. | | |
Not available
|
Not available
|
250898
| 1 | | Purchase of Real Property - 290 Division (EAT) LLC, 1660 Mission LLC, Skyline Capital - 1660 and 1670 Mission Street - $18,500,000 and $30,000 in Escrow Costs | Resolution | Pending Committee Action | Resolution 1) approving and authorizing the Director of Property to acquire certain real property located at 1660 and 1670 Mission Street (“Property”); 2) approving and authorizing an Agreement of Purchase and Sale for Real Estate for the acquisition of the Property for the purchase price of $18,500,000 plus an estimated $30,000 for typical closing costs, for a total amount of $18,530,000 from 290 Division (EAT) LLC, 1660 Mission LLC, a California limited liability company, and Skyline Capital, a Wyoming limited liability company (“Purchase Agreement”); 3) authorizing the Director of Property to execute the Purchase Agreement, make certain modifications, and take certain actions in furtherance of this Resolution and the Purchase Agreement, as defined herein, effective upon approval of this Resolution; 4) affirming the Planning Department’s determination under the California Environmental Quality Act; and 5) adopting the Planning Department’s findings that the Purchase Agreement, and the transaction contemplated therein, is consistent with the General Plan, and the eight priority poli | | |
Not available
|
Not available
|
250899
| 1 | | Recognizing La Playa Village Neighborhood | Resolution | For Immediate Adoption | Resolution recognizing La Playa Village neighborhood and resident community for its historical, architectural, and cultural significance. | | |
Not available
|
Not available
|
250900
| 1 | | Supporting Proposition 50 - The Election Rigging Response Act | Resolution | For Immediate Adoption | Resolution supporting California Proposition 50, the Election Rigging Response Act; which would authorize California to adopt temporary congressional maps in response to these partisan actions while reaffirming the state’s commitment to independent, non-partisan redistricting by preserving the Citizens Redistricting Commission for the decennial process after the 2030 census. | | |
Not available
|
Not available
|
250901
| 1 | | Childhood Cancer Awareness Month - September 2025 | Resolution | For Immediate Adoption | Resolution recognizing the month of September 2025 as Childhood Cancer Awareness Month in the City and County of San Francisco and supporting the investments in childhood cancer research and innovation. | | |
Not available
|
Not available
|
250902
| 1 | | Behested Payment Waiver - Fundraising for Services Related to Immigration, LGBTQ+ Rights, Environmental Protection, Reproductive Rights, and Racial Equity | Resolution | Pending Committee Action | Resolution authorizing the Office of the Mayor, Office of the City Attorney, Office of the City Administrator, the head of each division, office, and department under the supervision of the City Administrator, the Assessor-Recorder, and the Deputy Assessors and Director of Policy and Government Affairs in the Assessor-Recorder’s Office to solicit donations from various private, nonprofit, philanthropic, and other entities to support 1) the urgent provision of legal services related to the creation and enforcement of immigration laws, regulations, and policies, including litigation and regulatory reform efforts at the local, state, and federal level and non-legal services and support for the City’s immigrant communities; 2) goods and services, including legal services, related to defending and supporting LGBTQ+ rights; 3) goods and services, including legal services, related to defending and supporting reproductive rights; 4) goods and services, including legal services, related to defending existing environmental protection laws and promoting environmental protection efforts; and 5) | | |
Not available
|
Not available
|
250903
| 1 | | Transit Month - September 2025 | Resolution | For Immediate Adoption | Resolution proclaiming the month of September 2025 as the 10th Annual San Francisco Transit Month in the City and County of San Francisco. | | |
Not available
|
Not available
|
250904
| 1 | | Supporting School Attendance and the “Be Here” Campaign | Resolution | For Immediate Adoption | Resolution supporting the efforts to decrease chronic absenteeism and promote belonging in elementary, middle, and high schools; and supporting the San Francisco Unified School District and Spark*SF Public School’s “Be Here Campaign.” | | |
Not available
|
Not available
|
250905
| 1 | | Claude the Alligator Hatch Day - September 15, 2025 | Resolution | For Immediate Adoption | Resolution proclaiming September 15, 2025, as “Claude the Alligator Hatch Day” in the City and County of San Francisco, marking 30 years since the day he hatched, and celebrating the impact he has had on the California Academy of Sciences and reaffirming our commitment to science, scientific institutions, and the preservation of endangered species. | | |
Not available
|
Not available
|
250906
| 1 | | Celebrating the 150th Anniversary of Lotta’s Fountain | Resolution | For Immediate Adoption | Resolution celebrating the 150th anniversary of the presentation of Lotta’s Fountain to the City and County of San Francisco. | | |
Not available
|
Not available
|
250907
| 1 | | Cooperative Agreement - California State Department of Forestry and Fire Protection (CAL Fire) - Firefighter Property Program - Acceptance of Loans of Equipment - Fire Department | Resolution | Pending Committee Action | Resolution authorizing the Fire Department to enter into a Cooperative Agreement for the Firefighter Property Program with the California State Department of Forestry and Fire Protection (CAL Fire) under which the Department may receive temporary loans of property in providing fire and emergency medical services, including disaster relief activities, for an initial term of three years, effective upon execution of the Cooperative Agreement. | | |
Not available
|
Not available
|
250908
| 1 | | Cooperative Agreement - California State Department of Forestry and Fire Protection - Federal Excess Personal Property Program - Acceptance of Loans of Equipment - Fire Department | Resolution | Pending Committee Action | Resolution authorizing the Fire Department to enter into a Cooperative Agreement for the Federal Excess Personal Property Program with the California State Department of Forestry and Fire Protection (CAL Fire) under which the Department may receive temporary loans of equipment for fire suppression and pre-suppression use for an initial term of five years, effective upon execution of the Cooperative Agreement. | | |
Not available
|
Not available
|
250854
| 1 | | Accept and Expend Grant - Dogpatch and Northwest Potrero Hill Green Benefit District - 22nd Street Pathway Steps - $580,000 | Resolution | Pending Committee Action | Resolution authorizing the Recreation and Park Department (RPD) to accept and expend an in-kind grant from the Dogpatch and Northwest Potrero Hill Green Benefit District valued at approximately $580,000 for the design and construction of the 22nd Street Trail Steps; and to authorize the General Manager of RPD to enter into modifications to the grant agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract or this Resolution. | | |
Not available
|
Not available
|
250909
| 1 | | Opposing the U.S. Environmental Protection Agency’s Proposal to Rescind the 2009 Greenhouse Gas Endangerment Finding | Resolution | For Immediate Adoption | Resolution opposing the United States (U.S) Environmental Protection Agency’s proposal to rescind the 2009 Greenhouse Gas Endangerment Finding; urging the Bay Area Air Quality Management District to adopt a similar position; and reaffirming the City and County of San Francisco’s commitment to strong climate action and air quality protections. | | |
Not available
|
Not available
|
250910
| 1 | | Commemorative Street Name Designation - “Bryan Craig Kelley Way” - Hollister Avenue between Jennings Street and Ingalls Street | Resolution | Pending Committee Action | Resolution adding the Commemorative Street Name “Bryan Craig Kelley Way” on Hollister Avenue between Jennings Street and Ingalls Street, in recognition of Bryan Craig Kelley and to enshrine his legacy in the Bayview-Hunters Point community. | | |
Not available
|
Not available
|
250858
| 1 | | Presidential Appointment, San Francisco Downtown Revitalization and Economic Recovery Financing District Board of Directors - Antonio Tolentino | Motion | Scheduled for Committee Hearing | Motion approving/rejecting President Rafael Mandelman’s nomination for the appointment of Antonio Tolentino to the San Francisco Downtown Revitalization and Economic Recovery Financing District Board of Directors, term ending July 22, 2027. | | |
Not available
|
Not available
|
250913
| 1 | | Presidential Appointment, San Francisco Downtown Revitalization and Economic Recovery Financing District Board of Directors - Kristen Wang | Motion | Scheduled for Committee Hearing | Motion approving/rejecting President Rafael Mandelman’s nomination for the appointment of Kristen Wang to the San Francisco Downtown Revitalization and Economic Recovery Financing District Board of Directors, term ending July 22, 2029. | | |
Not available
|
Not available
|
250861
| 1 | | Appointment, Child Care Planning and Advisory Council - Crystal Hawkins | Motion | Pending Committee Action | Motion appointing Crystal Hawkins (residency requirement waived), term ending March 19, 2028, to the Child Care Planning and Advisory Council (District 10). | | |
Not available
|
Not available
|
250914
| 1 | | Mayoral Reappointment, Building Inspection Commission - Bianca Neumann | Motion | Scheduled for Committee Hearing | Motion approving/rejecting the Mayor’s nomination for the reappointment of Bianca Neumann to the Building Inspection Commission, term ending July 1, 2027. | | |
Not available
|
Not available
|
250911
| 1 | | Hearing - City Incentives and Penalties for Vacant and Blighted Commercial Properties | Hearing | Pending Committee Action | Hearing to report on City incentives and penalties surrounding vacant and blighted properties on commercial corridors; and requesting the Department of Building Inspection, Office of the Treasurer and Tax Collector, and Public Works to report. | | |
Not available
|
Not available
|
250863
| 1 | | Settlement of Lawsuit - Kareim McKnight - $75,000 | Ordinance | Pending Committee Action | Ordinance 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 - $85,000 | Ordinance | Pending Committee Action | Ordinance 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 $2,280,000 | Ordinance | Pending Committee Action | Ordinance 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 Fund | Ordinance | Pending Committee Action | Ordinance 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 Rescinded | Resolution | Pending Committee Action | Resolution 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 $653,033 | Resolution | Pending Committee Action | Resolution 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 Charter, Section 9.118. | | |
Not available
|
Not available
|
250871
| 1 | | Professional Services Agreement Amendment - APX Inc. - California Independent System Operator Power Transmission Service Charges - Not to Exceed $1,261,492,022 | Resolution | Pending Committee Action | Resolution 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 to extend the contract term for an additional three years starting March 10, 2027, for a total term of May 31 2022, through May 25, 2030, pursuant to Charter, Section 9.118. | | |
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 Improvements | Resolution | Pending Committee Action | Resolution 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 $28,996,871 | Resolution | Pending Committee Action | Resolution retroactively approving the Agreement between the City, acting by and through the Department of Children, Youth and Their Families (“DCYF”), and the 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 Additions | Resolution | Pending Committee Action | Resolution 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 Technology | Resolution | Pending Committee Action | Resolution 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 - FY2025-2026 | Resolution | Pending Committee Action | Resolution 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 Services | Resolution | Pending Committee Action | Resolution 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 an 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 $31,603,801 | Resolution | Pending Committee Action | Resolution 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 Years | Resolution | Pending Committee Action | Resolution 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
|