Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/29/2025 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
250207 1 Settlement of Lawsuit - Chau Nancy Xiong - $285,000OrdinanceMayors OfficeOrdinance authorizing settlement of the lawsuit filed by Chau Nancy Xiong against the City and County of San Francisco for $285,000; the lawsuit was filed on September 6, 2023, in San Francisco Superior Court, Case No. CGC-23-608883; entitled Chau Nancy Xiong v. The City and County of San Francisco dba Zuckerberg San Francisco General Hospital and Trauma Center, et al.; the lawsuit involves an employment dispute.   Not available Video Video
250245 1 Settlement of Lawsuit - Jenny Ramirez Valdivia - $75,000OrdinanceMayors OfficeOrdinance authorizing a payment of $75,000 to the Tort Claims Trust established by the Second Amended Joint Chapter 11 Plan of Liquidation of Bird Global, Inc., Bird Rides, Inc., Bird US Holdco, LLC, Bird US Opco, LLC, and Skinny Labs, Inc. (collectively, “Bird”), approved by the United States Bankruptcy Court, In re: Bird Global, Inc., et al., no. 23-20514-CLC (Bankr. S.D. Fla.), in order to resolve the lawsuit filed by Jenny Ramirez Valdivia against the City and County of San Francisco; the lawsuit was filed on August 10, 2021, in San Francisco Superior Court, Case No. CGC-21-594081; entitled Jenny Ramirez Valdivia v. City and County of San Francisco; the lawsuit involves an alleged dangerous condition of public property encountered while riding a Bird scooter; once the Tort Claims Trust is funded, the terms of Bird’s Second Amended Joint Chapter 11 Plan of Liquidation provide that the lawsuit shall be paid solely and exclusively from the Tort Claims Trust, which shall assume any and all liability of the City and County of San Francisco for such lawsuit.   Not available Not available
250246 1 Settlement of Lawsuit - San Francisco Apartment Association, And Small Property Owners Of San Francisco Institute - $135,000OrdinanceMayors OfficeOrdinance authorizing settlement of the lawsuit filed by San Francisco Apartment Association, And Small Property Owners Of San Francisco Institute against the City and County of San Francisco for $135,000; the lawsuit was filed on March 21, 2022, in San Francisco County Superior Court, Case No. CPF-22-517718; entitled San Francisco Apartment Association, et al. v. City and County of San Francisco; the lawsuit involves a Petition for Writ of Mandate challenging Ordinance No. 18-22, which amended San Francisco Administrative Code, Section 37.9, to require landlords pursuing certain types of evictions to first provide their tenants written notice and an opportunity to cure, unless the eviction is based on an imminent health or safety issue or the nonpayment of COVID-19 rental debt.   Not available Not available
250100 2 Planning Code, Zoning Map - 3250 19th Avenue Special Sign DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map to establish the 3250 19th Avenue Special Sign District, encompassing the real property consisting of Assessor’s Parcel Block No. 7231, Lot No. 003, to provide signage opportunities commensurate with the size of the parcel; 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 under Planning Code, Section 302.   Not available Not available
250101 2 Planning Code - Removing Conditional Use Requirement for Formula Retail Uses on Van Ness Avenue and for Certain Pre-existing Formula Retail UsesOrdinancePassedOrdinance amending the Planning Code to remove the conditional use authorization for formula retail uses in the Residential-Commercial zoning districts along Van Ness Avenue, for lots fronting Van Ness Avenue, and to establish that a change of owner or operator of a pre-existing formula retail use that had not previously received a conditional use authorization is not an intensification of such use that would require conditional use authorization; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan and the eight priority policies of Planning Code, Section 101.1.   Not available Not available
250209 1 Administrative Code - Content and Data SubscriptionsOrdinancePassedOrdinance amending the Administrative Code to allow City departments to purchase content and data subscriptions without complying with solicitation requirements that would otherwise apply, and without adhering to provisions in the Municipal Code that impose obligations on contracting parties as a condition to agreement with the City; and to list conditions required for amendment or modification of such agreements.   Not available Not available
241210 3 Planning Code - Notice for Housing Element RezoningOrdinancePassedOrdinance amending the Planning Code to require notice of rezoning intended to comply with Housing Element law; 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
250258 2 De-Appropriation - Building/Structure Improvement-Capital Renewal - 1235 Mission Street - $3,346,898 - Appropriation - Projected Revenue Surplus - $8,500,000 - Tenant Improvement - $11,846,898 - 1455 Market Street - Human Services Agency - FY2024-2025OrdinanceMayors OfficeOrdinance appropriating $8,500,000 from projected revenue surplus, de-appropriating $3,346,898 from building and structure improvement and capital renewal projects at 1235 Mission Street, and appropriating $11,846,898 to interdepartmental services, rent paid to Real Estate, and in the Human Services Agency to fund one-time tenant improvement and furniture, fixtures, and equipment costs at 1455 Market Street, pursuant to the City’s new lease for spaces designated for the Human Services Agency in Fiscal Year (FY) 2024-2025.   Not available Video Video
250265 2 Lease Amendment - Hudson 1455 Market, LLC - 1455 Market Street - $897,365 (FY2024-2025), $1,853,576.27 Base Rent Initial Year (FY2025-2026), Not to Exceed $15,470,700 Available Operating BudgetResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the Human Services Agency, County Transportation Authority and Library’s Information Technology unit, to execute a first amendment to the lease agreement with Hudson 1455 Market, LLC, as landlord, to take an additional 225,883 rentable square feet (“RSF”) of office space and 6,279 RSF of basement storage at 1455 Market Street for the balance of an initial term of 21 years, effective upon approval of the Resolution by the Board of Supervisors and the Mayor and upon execution of the lease amendment by the Director of Property, terminating on April 30, 2045, to expend an amount not to exceed $897,365 for rent, parking and electrical costs for Fiscal Year (FY) 2024-2025, with a base rent of $1,853,576.27 for the initial year plus $42,611.10 of basement storage for FY2025-2026, with two five-year options to extend and rent at $41.20 per square foot with 3% annual increases thereafter; authorize the Director of Real Estate to the extent of available operating budget and to the extent not covered by the tenant impro   Not available Video Video
250194 2 Real Property Lease - Retroactive - ROSHAN INVESTMENTS LLC - Adante Hotel - 610 Geary Street - Non-Congregate Temporary Shelter - Initial Annual Base Rent of $1,484,280 and a Maximum Final Payment of up to $100,000ResolutionPassedResolution retroactively approving and authorizing the Director of Property, on behalf of the Department of Homelessness and Supportive Housing, to execute a lease of real property with ROSHAN INVESTMENTS LLC, for use of the Adante Hotel located at 610 Geary Street for a non-congregate temporary shelter program with 93 units for an initial term of one year, to commence on April 1, 2025, with one one-year option to extend and an annual base rent of $1,484,280 with 3% annual increases if the City exercise the option to extend, and a maximum final payment of up to $100,000 upon surrender of property; affirming the Planning Department’s determination under the California Environmental Quality Act; and authorizing the Director of Property to execute any amendments, 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 or advisable to effectuate the purposes of the lease agreement or this Resolution.   Not available Video Video
250222 1 Five-Year Information and Communication Technology Plan - FYs 2025-2030ResolutionPassedResolution adopting the City’s Five-Year Information and Communication Technology Plan for Fiscal Years (FYs) 2025-2026 through 2029-2030, pursuant to Administrative Code, Section 22A.6.   Not available Video Video
250234 1 Accept and Expend Grant - Retroactive - United States Department of Housing and Urban Development - Round 2 Application: Pathways to Removing Obstacles to Housing (PRO Housing) - $7,000,000ResolutionPassedResolution retroactively authorizing the Planning Department to accept and expend a grant award of $7,000,000 for the period from January 22, 2025, through September 30, 2030, from the United States Department of Housing and Urban Development’s Pathways to Removing Obstacles to Housing (“PRO Housing”) grant program; approving the grant agreement pursuant to Charter, Section 9.118(a); and authorizing the Director of the Planning Department to enter into amendments or modifications to the grant agreement that are necessary to effectuate the purposes of the grant agreement or this Resolution.   Not available Video Video
250248 1 Outreach Community-Based Weekly Advertising and Outreach Neighborhood-Based Monthly Advertising - Various Newspapers - FY2025-2026ResolutionPassedResolution designating Bay Area Reporter to be the outreach community-based weekly newspaper of the City and County of San Francisco for the Lesbian, Gay, Bisexual and Transgender community; El Reportero to be the outreach neighborhood-based monthly newspaper of the City and County of San Francisco for the Bayview, Bernal Heights, and Mission neighborhoods; El Tecolote to be the outreach neighborhood-based monthly newspaper of the City and County of San Francisco for the Mission neighborhood; Henry Society Journal to be the outreach neighborhood-based monthly newspaper of the City and County of San Francisco for the Bayview, Hunters Point and Visitacion Valley neighborhoods; Noe Valley Voice to be the outreach neighborhood-based monthly newspaper of the City and County of San Francisco for the Noe Valley neighborhood; Potrero View to be the outreach neighborhood-based monthly newspaper of the City and County of San Francisco for the Dogpatch, Eastern South of Market, Mission Bay, and Potrero Hill neighborhoods; San Francisco Bay Times to be the outreach neighborhood-based monthly new   Not available Video Video
250249 1 Official Advertising - Clinton Reilly Communications, dba The San Francisco Examiner - FY2025-2026ResolutionPassedResolution designating Clinton Reilly Communications, dba The San Francisco Examiner, to be the official newspaper of the City and County of San Francisco for all official advertising for Fiscal Year (FY) 2025-2026.   Not available Video Video
250250 1 Agreement - Circosta Iron and Metal Co. Inc. - Sale of City-owned Scrap Metal for Pick-Up and Disposal - $1,069,575 Anticipated RevenueResolutionPassedResolution authorizing the Office of Contract Administration (“OCA”) to execute Contract 1000035528 between the City and County of San Francisco and Circosta Iron and Metal Co. Inc. for the as-needed sale of City-owned scrap metal for pick-up and disposal, for a term of five years from June 1, 2025, through May 31, 2030, for an estimated revenue amount of $1,069,575.   Not available Video Video
250253 1 Contract Agreement - Arthur J. Gallagher & Co. Risk Management Services, LLC. - Insurance Brokerage Services - Not to Exceed $30,000,000ResolutionPassedResolution authorizing the City Administrator, through the Director of Risk Management Division, to enter into a contract for insurance brokerage services with Arthur J. Gallagher & Co. Risk Management Services, LLC for an amount not to exceed $30,000,000 for a three-year term to commence on July 1, 2025, through June 30, 2028, with an option to renew for a period of six additional years, pursuant to Charter, Section 9.118.   Not available Video Video
250254 1 Contract Agreement - Alliant Insurance Services, Inc. - Insurance and Brokerage Services - Not to Exceed $85,000,000ResolutionPassedResolution authorizing the City Administrator, through the Director of Risk Management Division, to enter into a contract for insurance and brokerage services with Alliant Insurance Services, Inc. for an amount not to exceed $85,000,000 for a three year term to commence on July 1, 2025, through June 30, 2028, with an option to renew for a period of six additional years, pursuant to Charter, Section 9.118.   Not available Not available
250261 1 Accept and Expend Grant - Federal Aviation Administration - Airport Infrastructure Grant - Not to Exceed $66,294,812ResolutionPassedResolution authorizing the Airport Commission to accept and expend a grant in an amount not to exceed $66,294,812 and any additional amounts up to 15% of the original grant, that may be offered from the Federal Aviation Administration for the implementation of the Boarding Area G Gates Enhancement Project, for the period of October 1, 2024, through September 30, 2028, contingent on receipt by the Airport Commission of an airport infrastructure grant offer from the Federal Aviation Administration.   Not available Video Video
250320 1 Accept and Expend In-Kind Gift - Retroactive - Daniel Lurie - Zero Emission Passenger Vehicle Rivian R1S - Estimated Market Value $134,106ResolutionPassedResolution retroactively authorizing the Fleet Management Division to accept and expend an in-kind gift of a zero-emission passenger vehicle Rivian R1S from Daniel Lurie, retrofitted with appropriate security upgrades, with an estimated market value of $134,106 for use of official City business effective March 18, 2025.   Not available Video Video
250331 1 Professional Services Agreement - Calpine Energy Solutions LLC - Community Choice Aggregation Program - Meter Data Management, Billing, and Customer Care Services - Not to Exceed $17,000,000ResolutionPassedResolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission (SFPUC) to execute Contract No. PRO.0297, SFPUC Customer Administrative Services Community Choice Aggregation Program, with Calpine Community Energy, a Division of Calpine Energy Solutions, LLC, in the amount not to exceed $17,000,000 for a duration of three years, commencing on April 30, 2025, through April 30, 2028, to provide meter data management, billing, and customer care services; and to authorize the SFPUC General Manager to enter into any amendments or modifications to the Contract that the General Manager determines, in consultation with the City Attorney, are in the best interests of the City, do not materially increase the obligations or liabilities of the City, and are necessary or advisable to effectuate the purposes and intent of the Resolution, pursuant to Charter, Section 9.118.   Not available Video Video
250353 1 Apply for, Accept, and Expend Grant - U.S. Department of Housing and Urban Development Emergency Solutions Grants Program - $1,868,094 - FY2025-2026ResolutionPassedResolution approving the Fiscal Year (FY) 2025-2026 Emergency Solutions Grants (ESG) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2025-2026 ESG Program entitlement from the United States Department of Housing and Urban Development, in the amount of $1,868,094 for an unspecified period starting July 1, 2025.   Not available Video Video
250354 1 Apply for, Accept, and Expend Grant - U.S. Department of Housing and Urban Development - Community Development Block Grant Program - $25,967,476 - FY2025-2026ResolutionPassedResolution approving the Fiscal Year (FY) 2025-2026 Community Development Block Grant (CDBG) Program; authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2025-2026 CDBG Program entitlement from the United States Department of Housing and Urban Development in the amount of up to $20,117,476 and to expend estimated program income in the amount of $5,850,000 for a combined total of approximately $25,967,476 for a period beginning July 1, 2025, through the date when all funds are expended.   Not available Video Video
250355 1 Apply for, Accept, and Expend Grant - U.S. Department of Housing and Urban Development - Housing Opportunities for Persons with AIDS Program - $8,202,000 - FY2025-2026ResolutionPassedResolution approving the Fiscal Year (FY) 2025-2026 Housing Opportunities for Persons with AIDS (“HOPWA”) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2025-2026 HOPWA Program entitlement from the United States Department of Housing and Urban Development in the amount of $8,000,000 and to expend program income and reprogrammed funds in the amount of $202,000 for a combined total of $8,202,000 for the period of July 1, 2025, through June 30, 2028.   Not available Video Video
250356 1 Apply for, Accept, and Expend Grant - U.S. Department of Housing and Urban Development - HOME Investment Partnership Program - $7,360,416 - FY2025-2026ResolutionPassedResolution approving the Fiscal Year (FY) 2025-2026 HOME Investment Partnership (HOME) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2025-2026 HOME Program entitlement from the United States Department of Housing and Urban Development in the amount of $5,360,416 and to expend Program Income in the amount of $2,000,000 for a combined total of $7,360,416 for the term of July 1, 2025, through June 30, 2030.   Not available Video Video
241208 3 Planning Code - Entertainment Uses in South of MarketOrdinanceMayors OfficeOrdinance amending the Planning Code to eliminate the 200-foot buffer restriction in the Western SoMa Special Use District for Nighttime Entertainment uses located within 200 feet of a RED (Residential Enclave) or RED-MX (Residential Enclave-Mixed) District and delete references to the buffer restriction in the SALI (Service/Arts/Light Industrial) and WMUO (WSoMa Mixed-Use Office) Districts; principally permit General Entertainment and Nighttime Entertainment uses at 655 Folsom Street (Assessor’s Parcel Block No. 3750, Lot No. 050) located in the MUR (Mixed-Use Residential) 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, Section 101.1; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.   Not available Video Video
250211 2 Existing Building Code - Concrete Building Inventory AssessmentOrdinanceMayors OfficeOrdinance amending the Existing Building Code to assess the City’s inventory of seismically vulnerable Rigid-Wall-Flexible-Diaphragm and Concrete Buildings, and adopt voluntary seismic retrofit standards for such buildings; adopting findings of local conditions under the California Health and Safety Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and directing the Clerk of the Board of Supervisors to forward this Ordinance to the California Building Standards Commission upon final passage.   Not available Video Video
250357 1 Sunset Chinese Cultural District’s Cultural, History, Housing, and Economic Sustainability Strategy ReportResolutionPassedResolution adopting the Sunset Chinese Cultural District’s Cultural, History, Housing, and Economic Sustainability Strategy (CHHESS) Report under Administrative Code, Section 107.5.   Not available Video Video
250358 1 Declaration of City Property - 772 Pacific Avenue - Exempt Surplus Land for 100% Affordable HousingResolutionPassedResolution 1) declaring the City’s real property located at 772 Pacific (Assessor’s Parcel Block No. 0161, Lot No. 015) (the “Property”) as Exempt Surplus Land under California Government Code, Sections 25539.4 and 54221(f)(1)(A); 2) affirming use of the Property by the San Francisco Mayor’s Office of Housing and Community Development (“MOHCD”) for the development as 100% affordable housing with ancillary commercial space; 3) affirming MOHCD’s intent to convey the Property under a long term ground lease with an annual base rent of $15,000 and restricting the Property for affordable housing and ancillary commercial space; and 4) adopting findings that the affordable housing project developed on the Property is eligible for ministerial approval under the Affordable Housing and High Road Jobs Act of 2022 and consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Not available Video Video
250348 1 Administrative Code - Valencia Street, Pier 39, Folsom Street, and Ellis Street Entertainment Zones and Yerba Buena Lane Downtown Activation LocationOrdinanceMayors OfficeOrdinance amending the Administrative Code to create the Valencia Street Entertainment Zone, on Valencia Street between 16th Street and 21st Street; the Pier 39 Entertainment Zone, on and around Pier 39, including the northern waterfront of The Embarcadero, between The Embarcadero on the south, Kearny Street on the east, Powell Street on the west, and the San Francisco shoreline on the north; the Folsom Street Entertainment Zone, on Folsom Street between 7th Street and 8th Street, Hallam Street between Folsom Street and Brush Place, and Langton Street between Folsom Street and Decker Alley; the Ellis Street Entertainment Zone, on Ellis Street between Stockton Street and Powell Street; and the Yerba Buena Lane Downtown Activation Location, on Yerba Buena Lane between Market Street and Mission Street, and on the northern side of Mission Street only, excluding the public street portion of Mission Street, between Yerba Buena Lane and 3rd Street, including Jessie Square; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Video Video
250181 1 Annual Surveillance Report Regarding Surveillance TechnologyResolutionPassedResolution accepting Annual Surveillance Reports under Administrative Code, Section 19B.6, for the following departments: Airport, Arts Commission, Asian Art Museum, Child Support Services, City Administrator’s Office, Department of Elections, Department of Emergency Management, Department of Homelessness and Supportive Housing, Department of Human Resources, Department of Public Health, Department of Public Works, Department of Technology, Fire Department, Human Services Agency, Juvenile Probation Department, Municipal Transportation Agency, Police Department, Port of San Francisco, Public Library, Public Utilities Commission, Recreation and Park Department, Rent Stabilization and Arbitration Board, and War Memorial Department.   Not available Video Video
250156 2 Appointments, Commission of Animal Control and Welfare - Michael Reed, Irina Ozernoy, Mikaila Garfinkel, Nicholas Chapman, Dayna Sherwood, and Michael Angelo TorresMotionPassedMotion appointing, Michael Reed and Irina Ozernoy, terms ending April 30, 2026, and Mikaila Garfinkel, Nicholas Chapman, Dayna Sherwood, and Michael Angelo Torres, terms ending April 30, 2027, to the Commission of Animal Control and Welfare.   Not available Video Video
250345 1 Reappointment, Association of Bay Area Governments, Executive Board - Supervisor Rafael MandelmanMotionPassedMotion reappointing Supervisor Rafael Mandelman to the Association of Bay Area Governments Executive Board, term ending June 30, 2027, or the conclusion of his term as a Member of the Board of Supervisors.   Not available Video Video
250346 1 Reappointment, Association of Bay Area Governments Executive Board - Supervisor Matt DorseyMotionPassedMotion reappointing Supervisor Matt Dorsey as a member to the Association of Bay Area Government Executive Board, term ending June 30, 2027, or the conclusion of his term as a Member of the Board of Supervisors.   Not available Video Video
250276 1 Hearing - Appeal of Determination of Exemption From Environmental Review - Proposed 1310 Junipero Serra Boulevard ProjectHearingUnfinished BusinessHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Categorical Exemption by the Planning Department on April 5, 2024, for the proposed project at 1310 Junipero Serra Boulevard, Assessor’s Parcel Block No. 7380, Lot Nos. 005 and 036, which proposes the demolition of nine maintenance and facility structures (totaling approximately 10,455 square feet in size) and construction of a 25-foot-tall, one-story maintenance building approximately 20,000 gross square feet in size. (District 7) (Appellant: Linda Shah on behalf of Friends of St. Thomas More) (Filed March 13, 2025)   Not available Video Video
250277 1 Affirming the Categorical Exemption Determination - Proposed 1310 Junipero Serra Boulevard ProjectMotionUnfinished BusinessMotion affirming the determination by the Planning Department that the proposed project at 1310 Junipero Serra Boulevard is categorically exempt from environmental review.   Not available Not available
250278 1 Conditionally Reversing the Categorical Exemption Determination - Proposed 1310 Junipero Serra Boulevard ProjectMotionUnfinished BusinessMotion conditionally reversing the determination by the Planning Department that the proposed project at 1310 Junipero Serra Boulevard is categorically exempt from environmental review, subject to the adoption of written findings of the Board of Supervisors in support of this determination.   Not available Not available
250279 1 Preparation of Findings to Reverse the Categorical Exemption Determination - Proposed 1310 Junipero Serra Boulevard ProjectMotionUnfinished BusinessMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 1310 Junipero Serra Boulevard is categorically exempt from environmental review.   Not available Not available
250280 1 Hearing - Appeal of Conditional Use Authorization Approval - 1310 Junipero Serra BoulevardHearingUnfinished BusinessHearing of persons interested in or objecting to the approval of a Conditional Use Authorization pursuant to Planning Code, Sections 209.1 and 303 for a proposed project at 1310 Junipero Serra Boulevard, Assessor’s Parcel Block No. 7380, Lot Nos. 005 and 036, identified in Planning Case No. 2023-007010CUA, issued by the Planning Commission by Motion No. 21685 dated February 13, 2025, to allow the construction of a 19,100 gross square foot, one-story accessory maintenance and facility building for an existing Open Area Recreation Area Use DBA. (District 7) (Appellant: David Joy on behalf of Friends of St. Thomas More) (Filed March 17, 2025)   Not available Not available
250281 1 Approving Conditional Use Authorization - 1310 Junipero Serra BoulevardMotionUnfinished BusinessMotion approving the decision of the Planning Commission by its Motion No. 21685, approving a Conditional Use Authorization, identified as Planning Case No. 2023-007010CUA, for a proposed project located at 1310 Junipero Serra Boulevard; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Not available Not available
250282 1 Disapproving Conditional Use Authorization - 1310 Junipero Serra BoulevardMotionUnfinished BusinessMotion disapproving the decision of the Planning Commission by its Motion No. 21685, approving a Conditional Use Authorization, identified as Planning Case No. 2023-007010CUA, for a proposed project at 1310 Junipero Serra Boulevard.   Not available Not available
250283 1 Preparation of Findings Related to Conditional Use Authorization - 1310 Junipero Serra BoulevardMotionUnfinished BusinessMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' disapproval of the proposed Conditional Use Authorization, identified as Planning Case No. 2023-007010CUA, for a proposed project at 1310 Junipero Serra Boulevard.   Not available Not available
250264 1 Housing Plan Amendments - Mission Rock Project - Seawall Lot 337ResolutionPassedResolution approving an amendment of the Mission Rock Housing Plan to reduce the minimum percentage of inclusionary affordable housing units per Phase of the Mission Rock Project at Seawall Lot 337, bounded by China Basin Channel, Third Street, Mission Rock Street and San Francisco Bay.   Not available Video Video
250414 1 Closed Session - Existing and Possible Anticipated Litigation - Various Matters - April 29, 2025HearingFiledClosed Session for the Board of Supervisors to convene on April 29, 2025, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation matters in which the City is a party: State of New Jersey, et al. v. Donald J. Trump, et al., Case No. 1:25-cv-10139 (D. Mass.), 25-1170 (1st Cir.), 24A886 (U.S. Sup. Ct.); City and County of San Francisco v. Donald J. Trump, et al., Case No. 3:25-cv-01350 (N.D. Cal.); Doctors for America v. Office of Personnel Management, Case No. 1:25-cv-00322 (D.D.C.); and regarding anticipated litigation the City may initiate as plaintiff to challenge actions by the federal government; scheduled pursuant to Motion No. M25-045 (File No. 250413), approved on April 22, 2025.   Not available Video Video
250414 1 Closed Session - Existing and Possible Anticipated Litigation - Various Matters - April 29, 2025HearingFiledClosed Session for the Board of Supervisors to convene on April 29, 2025, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation matters in which the City is a party: State of New Jersey, et al. v. Donald J. Trump, et al., Case No. 1:25-cv-10139 (D. Mass.), 25-1170 (1st Cir.), 24A886 (U.S. Sup. Ct.); City and County of San Francisco v. Donald J. Trump, et al., Case No. 3:25-cv-01350 (N.D. Cal.); Doctors for America v. Office of Personnel Management, Case No. 1:25-cv-00322 (D.D.C.); and regarding anticipated litigation the City may initiate as plaintiff to challenge actions by the federal government; scheduled pursuant to Motion No. M25-045 (File No. 250413), approved on April 22, 2025.   Not available Not available
250431 1 Transcontinental Chinese Railroad Workers Day - May 10, 2025ResolutionPassedResolution recognizing May 10, 2025, as Transcontinental Chinese Railroad Workers Day in the City and County of San Francisco.   Not available Not available
250434 1 Earth Month - April 2025ResolutionPassedResolution recognizing April 2025 as Earth Month in the City and County of San Francisco; and reaffirming San Francisco's commitment to the climate action goals and initiatives to fight against the climate crisis.   Not available Not available
250435 1 Supporting California State Assembly Bill No. 1181 (Haney) - Firefighter Personal Protective Equipment: Perfluoroalkyl and Polyfluoroalkyl SubstancesResolutionPassedResolution supporting California State Assembly Bill No. 1181, introduced by Assembly Member Matt Haney, which seeks to remove perfluoroalkyl and polyfluoroalkyl substance chemicals from any firefighter personal protective equipment, and reaffirming San Francisco’s commitment to the safety of our first responders.   Not available Not available
250436 1 Board of Supervisors Budget Process - FYs 2025-2026 and 2026-2027MotionPassedMotion establishing priorities for the Board of Supervisors’ Budget and Appropriations Committee, and the process to guide the Board’s deliberations on the City budget, for Fiscal Years (FYs) 2025-2026 and 2026-2027.   Not available Not available
250437 1 Reappointment, Child Care Planning and Advisory Council - Benson WongMotionPassedMotion reappointing Benson Wong, term ending March 19, 2028, to the Child Care Planning and Advisory Council (District 6).   Not available Not available
250433 1 American Muslim Appreciation and Awareness Month - April 2025ResolutionPassedResolution recognizing the month of April 2025 as American Muslim Appreciation and Awareness Month in the City and County of San Francisco.   Not available Video Video
250438 1 Parkinson’s Awareness Month - April 2025ResolutionPassedResolution recognizing April 2025 as Parkinson’s Awareness Month in the City and County of San Francisco to raise awareness and support for those affected by Parkinson’s disease.   Not available Video Video
250438 2 Parkinson’s Awareness Month - April 2025ResolutionPassedResolution recognizing April 2025 as Parkinson’s Awareness Month in the City and County of San Francisco to raise awareness and support for those affected by Parkinson’s disease.   Not available Not available
250454 1 Administrative Code - Waiving Contracting Requirements for a Port Lease - CAST at Large LLCOrdinancePending Committee ActionOrdinance waiving the contracting requirements of the Administrative Code for tenant improvements performed by CAST at Large LLC, a prospective Port tenant, or its agents, for a lease with the Port of San Francisco for property at Pier 29, approved by the Port Commission.   Not available Not available
250439 1 Administrative Code - Assessment Appeals Board FeesOrdinancePending Committee ActionOrdinance amending the Administrative Code to increase the following Assessment Appeals Board fees: administrative processing fees, hearing fees, and fees for written findings.   Not available Not available
250440 1 Planning, Administrative Codes - Surcharges for Appeals to the Board of SupervisorsOrdinancePending Committee ActionOrdinance amending the Planning Code and the Administrative Code by superseding certain provisions of Ordinance No. 149-16 to increase the surcharges on certain Planning Department fees to compensate the City for appeals of Planning Department actions to the Board of Supervisors; 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.   Not available Not available
250455 1 Administrative Code - Legislative Management System Software Licenses and FundOrdinancePending Committee ActionOrdinance authorizing the Clerk of the Board of Supervisors to sell licenses to third-parties to legislative management system software developed by the Clerk’s Office and amending the Administrative Code to establish a fund to receive revenue the Clerk’s Office collects for licensing the legislative management system software to third parties and from inter-departmental fund transfers from City departments for use of the legislative management system.   Not available Not available
250456 1 Administrative Code - San Francisco Homicide Reward FundOrdinance30 Day RuleOrdinance amending the Administrative Code to revise eligibility criteria for the San Francisco Homicide Reward Fund, including to allow the Chief of Police, in the Chief’s discretion, to approve payment of a reward when information leads to the filing of criminal charges whether or not the charges result in conviction; to prohibit denial of a reward on the basis of an information provider’s request to remain anonymous; to prohibit denial of a reward on the basis of an information provider’s arrest or criminal history; to require that a person seeking a reward provide information voluntarily and not as part of a plea bargain; and to ensure that a reward is not paid to a person for the provision of false information.   Not available Not available
250457 1 Grant Agreement Amendment - Episcopal Community Services - Master Lease Hotels - Not to Exceed $72,297,684ResolutionPending Committee ActionResolution approving the second amendment to the grant agreement between Episcopal Community Services and the Department of Homelessness and Supportive Housing (“HSH”) for support services, property management, and master lease stewardship at the Alder, Crosby, Elm, Hillsdale, and Mentone Hotels for permanent supportive housing for formerly homeless adults; extending the grant term by 24 months from June 30, 2025, for a total term of January 1, 2021, through June 30, 2027; increasing the agreement amount by $25,138,285 for a new total amount not to exceed $72,297,684; 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
250458 1 Grant Agreement Amendment - Five Keys Schools and Programs - Next Door Shelter - Emergency Shelter Operations - Not to Exceed $59,204,930ResolutionPending Committee ActionResolution approving the third amendment to the grant agreement between Five Keys Schools and Programs and the Department of Homelessness and Supportive Housing (“HSH”) to provide emergency shelter operations and services at Next Door Shelter; increasing the grant amount by $26,755,828 for a total amount not to exceed $59,204,930; and extending the grant agreement term by 36 months from June 30, 2025, for a total term of December 1, 2020, through June 30, 2028; 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
250459 1 Assignment and Assumption Agreement - The Tides Center - DISH SF - Lease and Property Management Agreement - 1321 Mission StreetResolutionPending Committee ActionResolution approving and authorizing the Director of Property and the Executive Director of the Department of Homelessness and Supportive Housing (“HSH”) to approve the assignment of the certain Lease and Property Management Agreement, dated February 17, 2023, by and between the City and The Tides Center (“Tides”), as fiscal sponsor, for Delivering Innovation In Supportive Housing, (“Agreement”) for the real property located at 1321 Mission Street (the “Property”) from Tides to DISH SF, a nonprofit public benefit corporation, effective July 1, 2025; authorize the Director of Property and the Executive Director of HSH to consent to an Assignment and Assumption Agreement (“Assignment”) with DISH SF to authorize DISH SF to lease, operate, and maintain the real property and residential improvements located at the Property under the same terms and conditions as described in the Agreement; and authorizing the Director of Property and the Executive Director of HSH to make certain modifications, and take certain actions in furtherance of the Assignment and this Resolution, as defined herein.   Not available Not available
250460 1 Authorizing Expenditures - SoMa Community Stabilization Fund - $2,405,548ResolutionPending Committee ActionResolution authorizing the Mayor’s Office of Housing and Community Development to expend South of Market (SoMa) Community Stabilization Fund dollars in the amount of $2,405,548 to address various impacts of destabilization on residents and businesses in SoMa from July 1, 2025, through June 30, 2027.   Not available Not available
250461 1 Ground Lease, Easement Agreements, and Amended and Restated Loan Agreement - 160 Freelon Housing Partners, L.P. - 160 Freelon Street - 100% Affordable Housing - $15,000 Annual Base Rent - Loan Not to Exceed $22,577,900ResolutionPending Committee ActionResolution 1) approving and authorizing the Director of Property and the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to enter into a Ground Lease for real property owned by the City located at 160 Freelon Street (“Property”) with 160 Freelon Housing Partners, L.P. (“Developer”) for a lease term of 75 years and one 24-year option to extend and an annual base rent of $15,000 (“Ground Lease”) in order to construct a 100% affordable, 84-unit multifamily rental housing development affordable to low-income households, plus one manager’s unit, including 22 LOSP units reserved for formerly homeless households and five units for referrals from the City’s Plus Housing List (the “Project”); 2) approving and authorizing an Amended and Restated Loan Agreement in an amount not to exceed $22,577,900 for a minimum loan term of 57 years (“Loan Agreement”) with Developer to finance the development and construction of the Project; 3) approving and authorizing easement agreements between the City, 598 Brannan Street Phase 1, L.L.C., and the Developer to benefit the Proj   Not available Not available
250462 1 Multifamily Housing Revenue Notes - 160 Freelon Housing Partners, L.P. - 160 Freelon Street - Not to Exceed $76,000,000ResolutionPending Committee ActionResolution authorizing the execution and delivery of multifamily housing revenue notes 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 an 85-unit multifamily rental housing project located at 160 Freelon Street, known as “160 Freelon”; approving the form of and authorizing the execution of a funding loan agreement providing the terms and conditions of the construction loan from the construction funding lender identified therein to the City and for the execution and delivery of the construction note; approving the form of and authorizing the execution of a borrower loan agreement providing the terms and conditions of the construction loan from the City to 160 Freelon Housing Partners, L.P. (the borrower); approving the form of and authorizing the execution of an amended and restated funding loan agreement providing the terms and conditions of the permanent loan from the permanent funding lender to the City and for the execution and delivery of the permanent note; approving the form of and a   Not available Not available
250463 1 Real Property Lease - 340 Jefferson Street Partners, LLC - 340 Jefferson Street - $1,510,000 in RevenueResolutionPending Committee ActionResolution approving Port Commission Lease No. L-17181 with 340 Jefferson Street Partners, LLC, a California limited liability company, for approximately 3,750 square feet of a single-story restaurant space located at 340 Jefferson Street for a term of 10 years effective upon approval of this Resolution, with two five-year options to extend; and estimated to produce $1,510,000 in revenue over the 10-year term, with the Port contributing $470,000 for improvements to the premises.   Not available Not available
250464 1 Apply for Grant - Joint Applicant with IC4.3 Family Housing, LP and/or the Treasure Island Mobility Management Agency - Affordable Housing and Sustainable Communities Program -Treasure Island Parcel IC4.3 Project - Not to Exceed $50,000,000ResolutionPending Committee ActionResolution authorizing the Treasure Island Development Authority to execute a grant application, under the Department of Housing and Community Development and California Strategic Growth Council Affordable Housing and Sustainable Communities (AHSC) Program, as a joint applicant with IC4.3 Family Housing, LP, a California limited partnership by and among Catholic Charities Treasure Island LLC, an affiliate of Catholic Charities CYO of the Archdiocese of San Francisco, a California nonprofit public benefit corporation, and JSCo IC4.3 LLC, an affiliate of John Stewart Company, a California corporation, and/or the Treasure Island Mobility Management Agency for the project at Treasure Island Parcel IC4.3 for a not to exceed amount of $50,000,000; if successful, authorizing the Authority to assume any joint and several liability for completion of the projects required by the terms of any grant awarded under the AHSC program; and adopting findings under the California Environmental Quality Act (CEQA), the CEQA Guidelines, and Administrative Code, Chapter 31.   Not available Not available
250465 1 Public Works Week - April 28 through May 2, 2025ResolutionMayors OfficeResolution commending the dedicated workforce of San Francisco Public Works and declaring April 28 through May 2, 2025, as Public Works Week in the City and County of San Francisco.   Not available Not available
250466 1 Supporting California State Assembly Bill No. 255 (Haney) - The Supportive-Recovery Residence ProgramResolutionMayors OfficeResolution supporting California State Assembly Bill No. 255, introduced by Assembly Member Matt Haney, The Supportive-Recovery Residence Program, to enable state investment and establish a certification process for such programs.   Not available Not available
250467 1 Supporting California State Assembly Bill No. 670 (Quirk-Silva) - Allow Local Governments to Count Investments in Preserving Affordable Housing Toward Regional Housing Needs Allocation GoalsResolutionMayors OfficeResolution supporting California State Assembly Bill No. 670, introduced by Assembly Member Sharon Quirk-Silva, to allow local governments to count investments in preserving affordable housing toward their Regional Housing Needs Allocation goals.   Not available Not available
250468 1 Resolution of Intention - Renew and Expand - Dogpatch & Northwest Potrero Hill Green Benefit DistrictResolutionPending Committee ActionResolution declaring the intention of the Board of Supervisors to renew a property-based business improvement district known as the "Dogpatch & Northwest Potrero Hill Green Benefit District" and to levy a multi-year assessment on all parcels in the district; approving the management district plan and engineer's report, and proposed boundaries map for the district; ordering and setting a time and place for a public hearing of the Board of Supervisors, sitting as a Committee of the Whole, on July 22, 2025, at 3:00 p.m.; approving the form of the Notice of Public Hearing and Assessment Ballot Proceeding, and Assessment Ballot; directing environmental findings; and directing the Clerk of the Board of Supervisors to give notice of the public hearing and balloting as required by law.   Not available Not available
250442 1 Mayoral Appointment, Building Inspection Commission - Dan CalamuciMotionNew BusinessMotion approving the Mayor’s nomination for the appointment of Dan Calamuci to the Building Inspection Commission, for a term ending July 1, 2027.   Not available Not available
250472 1 Hearing - EV Curbside Charging ProgramHearingPending Committee ActionHearing on the status of San Francisco's Electric Vehicle (EV) Curbside Charging Feasibility Study, status of the EV Curbside Charging Pilot, next steps for implementation of a scalable public EV Curbside Charging Program; and requesting Municipal Transportation Agency, Department of Environment, Public Works, and Public Utilities Commission to report.   Not available Not available
250473 1 Hearing - Street Safety and Economic RecoveryHearingPending Committee ActionHearing on the tools and strategies to enhance street safety and the impact on unsafe streets on the local economy; requesting the Office of the Budget and Legislative Analyst, Department of Public Health, Municipal Transportation Agency, Police Department, County Transportation Authority, Public Works, Fire Department, Department of Emergency Management, and Office of Economic Workforce Development to report.   Not available Not available
250314 1 Report of Assessment Costs - Building Code Enforcement ViolationsResolutionPending Committee ActionResolution approving Report of Delinquent Charges for Assessment Costs submitted by the Director of the Department of Building Inspection for delinquent charges for code enforcement violations and associated fees pursuant to Building Code, Sections 102A.3, 102A.4, 102A.6 102A.12, 102A.16, 102A.17, 102A.18, 102A.19, 102A.20 et seq., 103A.3.3, 108A, and 110A - Tables 1A-K and 1A-G, and Administrative Code, Sections 41.10(f), 41.10(g), and 41.11(f), the costs thereof having accrued pursuant to code enforcement violations.   Not available Not available