Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 11/8/2022 2:00 PM Minutes status: Final  
Meeting location: Legislative Chamber, Room 250 City Hall, 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
221133 1 Formal Policy Discussions - November 8, 2022HearingFiledPursuant to Charter, Sections 2.103 and 3.100(7), and Administrative Code, Section 2.11, the Mayor shall discuss the following eligible topic submitted from the Supervisor representing District 1. The Mayor may address the Board initially for up to five minutes. Discussion shall not exceed two minutes per question or answer. 1. Housing and Services for the Unhoused (District 1)HEARD AND FILED  Action details Not available
220970 2 Waiver of Permit, License, and Business Registration Fees for Certain Small BusinessesOrdinancePassedOrdinance amending the program established in Ordinance No. 143-21 waiving certain first-year permit, license, and business registration fees for certain businesses, retroactive to November 1, 2021, to 1) extend the program through June 30, 2023; 2) increase the gross receipts permissible for a business to qualify for the tax and fee waiver from $2,000,000 to $5,000,000; 3) remove the requirement that the business be located on the ground floor; (4) expand the business types covered by the waiver from commercial businesses in certain Planning Code categories to all commercial businesses; 5) extend the period for refunds to the later of one year from the date of payment or June 30, 2023; 6) revise the procedures for challenging Tax Collector determinations that a business improperly claimed a waiver under this Ordinance; 7) increase the gross receipts above which the waiver would be retroactively revoked from $10,000,000 to $15,000,000 in the calendar year of, or in any calendar year during the three full calendar years following, the date the business commenced business within San FrFINALLY PASSEDPass Action details Not available
221003 2 Administrative Code - Low-Value Real Property and Possessory Interest Tax ExemptionsOrdinancePassedOrdinance amending the Administrative Code to exempt from property taxation real property valued at $500 or less and possessory interests valued at $4,000 or less, beginning in the 2023-2024 assessment year.FINALLY PASSEDPass Action details Not available
220730 1 Settlement of Lawsuit - Theodore Belizaire - $186,642.33OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Theodore Belizaire against the City and County of San Francisco for $186,642.33; the lawsuit was filed on July 20, 2020, in San Francisco Superior Court, Case No. CGC-20-585672, entitled Theodore Belizaire v. City and County of San Francisco; the lawsuit involves alleged personal injuries in a collision with a City vehicle; other material terms of the settlement include payment of $99,142.33 to Zuckerberg San Francisco General Hospital for a medical lien.FINALLY PASSEDPass Action details Not available
220731 1 Settlement of Lawsuit - Donna James - $125,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Donna James against the City and County of San Francisco for $125,000; the lawsuit was filed on April 20, 2021, in United States District Court, Case No. 3:21-cv-02939-RS; entitled Donna James v. City and County of San Francisco; the lawsuit involves an employment dispute.FINALLY PASSEDPass Action details Not available
220732 1 Settlement of Lawsuit - Susan Bell - $160,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Susan Bell against the City and County of San Francisco, et al. for $160,000; the lawsuit was filed on December 6, 2018, in San Francisco Superior Court, Case No. CGC-18-571878; entitled Susan Bell v. City and County of San Francisco, et al.; the lawsuit involves claims of alleged civil rights violations and use of excessive force.FINALLY PASSEDPass Action details Not available
220794 1 Settlement of Lawsuit - Phris M. Keaton - $45,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Phris M. Keaton against the City and County of San Francisco for $45,000; the lawsuit was filed on April 21, 2021, in San Francisco Superior Court, Case No. CGC-21-591264; entitled Phris M. Keaton v. Garret Edwards, et al.; the lawsuit involves alleged personal injury due to excessive force by Sheriff’s Deputy.FINALLY PASSEDPass Action details Not available
220915 1 Settlement of Lawsuit - Michael Petersen - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Michael Petersen against the City and County of San Francisco for $75,000; the lawsuit was filed on September 12, 2019, in San Francisco Superior Court, Case No. CGC-19-579234; entitled Michael Petersen v. City and County of San Francisco; the lawsuit involves alleged personal injury in a City park.FINALLY PASSEDPass Action details Not available
220964 1 Settlement of Lawsuit - Rachell Evans - $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Rachell Evans against the City and County of San Francisco for $100,000; the lawsuit was filed on May 14, 2021, in United States District Court, Northern District of California, Case No. 3:21-cv-02935-SI; entitled Rachell Evans v. City and County of San Francisco; the lawsuit involves an employment dispute.FINALLY PASSEDPass Action details Not available
220965 1 Settlement of Lawsuit - Aliitasi T. Alapati - $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Aliitasi T. Alapati against the City and County of San Francisco for $100,000; the lawsuit was filed on March 11, 2020, in United States District Court, Case No. 21-cv-04144-SI; entitled Aliitasi T. Alapati v. City and County of San Francisco, et al.; the lawsuit involves an alleged civil rights violation.FINALLY PASSEDPass Action details Not available
220966 1 Settlement of Lawsuit - Brandon Murphy - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Brandon Murphy against the City and County of San Francisco for $50,000; the lawsuit was filed on January 10, 2019, in San Francisco Superior Court, Case No. CGC-19-572705; entitled Brandon Murphy v. Regents of The University of California, et al.; the lawsuit involves alleged personal injury from medical negligence.FINALLY PASSEDPass Action details Not available
220967 1 Settlement of Lawsuit - Gayatri Kishore - $44,775OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Gayatri Kishore against the City and County of San Francisco for $44,775; the lawsuit was filed on August 27, 2020, in San Francisco Superior Court, Case No. CGC-20-586409; entitled Gayatri Kishore v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.FINALLY PASSEDPass Action details Not available
221102 1 Settlement of Lawsuit - U.S. Department of Health and Human Services and Xavier Becerra - City to Pay $203,885 - Sole Source Contract for Quality Improvement Expert - Not to Exceed $3,000,000 - Waiver of Certain Administrative Code ProvisionsOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco against U.S. Department of Health and Human Services and Xavier Becerra, Secretary of Health and Human Services for $203,885; and in connection with the settlement agreement, authorizing the Department of Public Health to enter into a contract with a Quality Improvement Expert without engaging in a competitive procurement process, and without adhering to specified contract requirements in the Administrative Code; the lawsuit was filed on August 3, 2022, in the United States District Court for the Northern District of California, Case No. 3:22-cv-4500-WHA; entitled City and County of San Francisco v. U.S. Department of Health and Human Services; Xavier Becerra, Secretary of the Department of Health and Human Services; the lawsuit involves allegations that defendants violated the Administrative Procedure Act and the City’s due process rights by deciding to terminate federal funding for Laguna Honda Hospital and Rehabilitation Center before residents could safely be transferred to other facilitFINALLY PASSEDPass Action details Video Video
221019 1 Authorizing Issuance of Special Tax Bonds - Community Facilities District No. 2014-1 (Transbay Transit Center) - Not to Exceed Aggregate Principal Amount of $90,000,000ResolutionPassedResolution authorizing the issuance and sale of one or more series of Special Tax Bonds for City and County of San Francisco Community Facilities District No. 2014-1 (Transbay Transit Center) in the aggregate principal amount not to exceed $90,000,000 approving related documents, including an Official Statement, Fourth Supplement to Fiscal Agent Agreement, Bond Purchase Agreement and Continuing Disclosure Undertaking, and determining other matters in connection therewith, as defined herein.ADOPTEDPass Action details Video Video
221020 1 Appropriation - $90,000,000 in Special Tax Bond Proceeds - Transbay Transit Center Project - FY2022-2023OrdinancePassedOrdinance appropriating $90,000,000 from the issuance of one or more series of Special Tax Bonds for the Transbay Transit Center Project and placing these on Controller’s Reserve in Fiscal Year (FY) 2022-2023.PASSED ON FIRST READINGPass Action details Video Video
221022 1 Business and Tax Regulations Code - Installment Payments for Delinquent License FeesOrdinancePassedOrdinance amending the Business and Tax Regulations Code to permit the Tax Collector to enter into payment plans on or before April 30, 2023, for the collection of delinquent Department of Public Health license fees collected on the uniform license bill that were due or payable before March 31, 2023.PASSED ON FIRST READINGPass Action details Video Video
221054 1 Contract Agreement - Retroactive - California Department of Health Care Services - San Francisco Mental Health Plan - $0ResolutionPassedResolution retroactively approving Agreement No. 22-20129, between Department of Public Health, Community Behavioral Health Services and the California Department of Health Care Services, for the San Francisco Mental Health Plan, in the amount of $0 for a five year term of July 1, 2022, through June 30, 2027; and to authorize the Department of Public Health to enter into amendments or modifications to the agreement prior to its final execution by all parties 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.ADOPTEDPass Action details Video Video
221058 2 Grant Agreement Amendment - Mid-Market Foundation - Mid-Market/Tenderloin Community-Based Safety Program - Not to Exceed $20,490,000ResolutionPassedResolution approving Amendment No. 1 to a grant agreement between the Office of Economic and Workforce Development and Mid-Market Foundation, for management of the Mid-Market/Tenderloin Community-Based Safety Program; to increase the grant amount by $11,490,000 for a total not to exceed amount of $20,490,000 and to extend the term for three months for the total period of July 1, 2022, through June 30, 2023, effective upon approval of this Resolution; and to authorize the Director of the Office of Economic and Workforce Development to enter into amendments or modifications to the contract prior to its final execution by all parties that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract.ADOPTEDPass Action details Video Video
221059 1 Contract - Intercare Holdings Insurance Services, Inc. - Workers’ Compensation Third Party Administrator Services - $33,771,962ResolutionPassedResolution authorizing the Municipal Transportation Agency to execute an agreement with Intercare Holdings Insurance Services, Inc. for Workers’ Compensation Third Party Administrator services for an amount not to exceed $33,771,962 for a three-year base term from November 1, 2022, through October 31, 2025, and two three-year options to extend, with said options to be exercised by the Municipal Transportation Agency without further approval of the Board of Supervisors; and where applicable, affirming the Planning Department’s determination under the California Environmental Quality Act.ADOPTEDPass Action details Video Video
221060 1 Contract Agreement - Intercare Holdings Insurance Services, Inc. - Workers' Compensation Claims Management Services - Not to Exceed $29,357,361ResolutionPassedResolution authorizing the Department of Human Resources to execute an agreement with Intercare Holdings Insurance Services, Inc. for Workers’ Compensation Third Party Administrator services for an amount not to exceed $29,357,361 for a three-year base term from November 1, 2022, through October 31, 2025, and two three-year options to extend, with said options to be exercised by the Department of Human Resources without further approval of the Board of Supervisors.ADOPTEDPass Action details Video Video
221073 1 Management Agreement - LAZ Parking California, LLC - Garage Management Services - Not to Exceed $180,000,000ResolutionPassedResolution approving an agreement with LAZ Parking California, LLC, for the management of seven parking garages and two lots operated by the San Francisco Municipal Transportation Agency (SFMTA), for an amount not to exceed $180,000,000 and a term of five years, with two two-year options to extend, and with said options the SFMTA may exercise without further approval by the Board of Supervisors, effective upon approval of this Resolution.ADOPTEDPass Action details Video Video
221094 1 Management Agreement - IMCO Parking, LLC - Garage Management Services - Not to Exceed $180,000,000ResolutionPassedResolution approving an agreement with IMCO Parking, LLC, for the management of 11 parking garages and one lot operated by the San Francisco Municipal Transportation Agency (SFMTA), for an amount not to exceed $180,000,000 and a term of five years, with two two-year options to extend, and with said options the SFMTA may exercise without further approval by the Board of Supervisors, effective upon approval of this Resolution.ADOPTEDPass Action details Video Video
221074 1 Authorizing Expenditures - SoMa Community Stabilization Fund - Contract Extensions - $512,500ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development to expend SoMa Community Stabilization Fund dollars in the amount of $512,500 to address various impacts of destabilization on residents and businesses in SoMa and extend the term for an additional six months from December 31, 2022, for a total term of January 1, 2022, through June 30, 2023.ADOPTEDPass Action details Video Video
221075 1 Grant Agreement - Mercy Housing California - Sunnydale HOPE SF Community Building - 1500 Sunnydale Avenue - Not to Exceed $11,000,000ResolutionPassedResolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Grant Agreement with Mercy Housing California, a nonprofit California public benefit corporation for a total grant amount not to exceed $11,000,000 for a term of 55 years effective upon execution of the Grant Agreement, to finance the construction of an approximately 28,000 square foot community center, consisting of an 8,000 square foot childcare center; a 12,000 square foot space for the San Francisco Boys and Girls Club, and an 8,000 square foot neighborhood space that will include community rooms and outdoor space, which will be known as Sunnydale HOPE SF Community Building; and adopting findings that the grant agreement is consistent with the adopted Mitigation Monitoring and Reporting Program under the California Environmental Quality Act, the General Plan, and the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Video Video
221076 1 Accept and Expend In-Kind Gift - Retroactive - CORO Northern California - Consulting Services - Valued at $300,000ResolutionPassedResolution retroactively authorizing the Mayor’s Office of Housing and Community Development (“MOHCD”) to accept an in-kind gift of consulting services valued at $300,000 from Coro Northern California (“CORO”) for a term of September 1, 2022, through August 31, 2024.ADOPTEDPass Action details Video Video
221018 1 5M Project - Accepting the Phase 1 and Phase 2 Public InfrastructureOrdinancePassedOrdinance accepting irrevocable offers of public infrastructure and real property associated (“Public Infrastructure”) with the 5M Project, a mixed use development located generally between Mission, Fifth, and Howard Streets, including the improvements described and depicted in Public Works Permit Nos. 18IE-0725 (“Phase 1”) and 18IE-0726 (“Phase 2”) and subsequent Instructional Bulletins; declaring City property and additional property as shown on official Public Works maps as open public right-of-way; dedicating the Phase 1 and Phase 2 Public Infrastructure to public use; designating said Public Infrastructure for street and roadway purposes; accepting the Phase 1 and Phase 2 Public Infrastructure for City maintenance and liability purposes, subject to specified limitations; accepting a Public Works Order recommending various actions in regard to the public infrastructure improvements; establishing official public right-of-way widths; amending Ordinance No. 1061, entitled “Regulating the Width of Sidewalks,” to establish official sidewalk widths on the abovementioned street areas; aPASSED ON FIRST READINGPass Action details Video Video
221043 4 Administrative Code - Approval of Surveillance Technology Policies for Multiple City DepartmentsOrdinancePassedOrdinance approving Surveillance Technology Policies governing the use of Body-Worn Cameras by the Recreation and Park Department, Security Cameras by the Department of Elections, and Third-Party Security Cameras by the Airport, and making required findings in support of said approvals.PASSED ON FIRST READINGPass Action details Video Video
221097 1 Reappointment, California State Association of Counties - Supervisor Rafael MandelmanMotionPassedMotion reappointing Supervisor Rafael Mandelman, term ending December 1, 2023, to the California State Association of Counties.APPROVEDPass Action details Video Video
221090 1 Urging the Continuation of Services After the Closure of the Tenderloin CenterResolutionPassedResolution urging the Mayor’s Office and Department of Public Health to ensure no gap in services for the hundreds of people served daily by the Tenderloin Center.ADOPTEDPass Action details Video Video
221130 1 Commending Congresswoman Jackie SpeierResolutionPassedResolution commending Congresswoman Jackie Speier on the occasion of her retirement from the United States Congress after 14 years as a Member of the United States House of Representatives, and nearly 40 years as an elected leader for the San Francisco Bay Area.ADOPTEDPass Action details Not available
221134 1 Reappointment, Child Care Planning and Advisory Council - Elizabeth WinogradMotionPassedMotion reappointing Elizabeth Winograd, term ending March 19, 2024, to the Child Care Planning and Advisory Council.APPROVEDPass Action details Not available
221135 1 Appointment, Child Care Planning and Advisory Council - Heather Cassandra MoradoMotionPassedMotion appointing Heather Cassandra Morado (residency requirement waived), term ending March 19, 2023, to the Child Care Planning and Advisory Council.APPROVEDPass Action details Not available
221137 1 Appointment, Child Care Planning and Advisory Council - Jonathan SkolnickMotionPassedMotion appointing Jonathan Skolnick, term ending March 19, 2025, to the Child Care Planning and Advisory Council.APPROVEDPass Action details Not available
220340 4 Planning Code - Neighborhood Commercial and Mixed Use Zoning DistrictsOrdinancePassedOrdinance amending the Planning Code to update and reorganize Neighborhood Commercial and Mixed Use Zoning District controls, including, among other things, to 1) permit Accessory Arts Activities, and production, wholesaling, and processing of goods and commodities, to occupy more than one-third of total space in Commercial (C), Downtown Residential (DTR), Eastern Neighborhoods Mixed Use, Mission Bay, and Residential-Commercial (RC) Districts; 2) principally permit Arts Activities, Job Training, Public Facility, and Social Service and Philanthropic Facility uses in the Folsom Street Neighborhood Commercial Transit (NCT), SoMa NCT, Regional Commercial, and certain Eastern Neighborhoods Mixed Use Districts, and in historic and nonconforming commercial buildings in Residential Enclave Districts; 3) principally permit General Entertainment in the Folsom Street NCT District; 4) principally permit Bar uses on the second floor in the Folsom Street NCT and Regional Commercial Districts; 5) principally permit Nighttime Entertainment on properties fronting Folsom Street between 7th Street and    Action details Not available
221146 1 Public Works Code - Minor Encroachment Permits for Legacy Pushcart PeddlersOrdinanceFiledOrdinance amending the Public Works Code to create the Legacy Pushcart Peddler designation, provide that utility access in the public right-of-way for Legacy Pushcart Peddlers is a minor encroachment, and clarify the revocation and restoration requirements for all minor encroachment permits; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
221147 1 Administrative Code - Removing Construction Agreements from the Prohibition on Contracting in States with Certain Types of Discriminatory LawsOrdinancePassedOrdinance amending the Administrative Code to remove agreements let under Chapter 6 for Public Works or Improvement from the prohibitions in Chapter 12X on the City’s entering into a contract with a contractor that has its United States headquarters in a state that allows discrimination against LGBT individuals, has restrictive abortion laws, or has voter suppression laws, or where any or all of the contract would be performed in such a state.   Action details Not available
221148 1 Accept and Expend Grant - Retroactive - California State Water Resources Control Board - Public Beach Safety Program Grant - $87,675ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $87,675 from the California State Water Resources Control Board, Division of Water Quality Beach Safety Program, to participate in a program, entitled “Public Beach Safety Program Grant,” for the period of July 1, 2022, through June 30, 2025.   Action details Not available
221149 1 Updated Annual Fundraising Drive - 2022ResolutionPassedResolution updating the proposed designation of agencies qualified to participate in the 2022 Annual Joint Fundraising Drive for officers and employees of the City and County of San Francisco.   Action details Not available
221150 1 Approval of a Six-Month Extension for Historic Preservation Commission to Respond to Landmark Designation Initiation of 429-431 Castro Street “Castro Theatre” (File No. 220550)ResolutionPassedResolution extending by six months the prescribed time within which the Historic Preservation Commission may respond to the landmark designation initiation from the Board of Supervisors (File No. 220550), initiating an amendment to the landmark designation of 429-431 Castro Street (aka Castro Theatre), Assessor's Parcel Block No. 3582, Lot No. 085, under Article 10 of the Planning Code.   Action details Not available
221151 1 Approval of a Six-Month Extension for Planning Commission Review of Nighttime Entertainment Castro Street Neighborhood Commercial District (File No. 220709)ResolutionPassedResolution extending by six months the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 220709) amending the Planning Code to change the zoning controls in the Castro Street Neighborhood Commercial District to allow Nighttime Entertainment with a Conditional Use authorization on the second floor; affirming the Planning Department’s California Environmental Quality Act determination; and making Planning Code, Section 302, findings, and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
221152 1 Declaring the Intent to Waive Fee for Major Encroachment Permit and Street Improvement - Detroit Street StairsResolutionFiledResolution of intent to waive the Major Encroachment Permit Fee and the Street Improvement Fees for the Detroit Street Stairs project.   Action details Not available
221153 1 Approval of Retroactive 90-Day Extension for Planning Commission Review of Planning Code - Electric Vehicle Charging Locations (File No. 220851)ResolutionPassedResolution retroactively extending by 90 days the prescribed time within which the Planning Commission may render its recommendations on the Ordinance (File No. 220851) amending the Planning Code to create Electric Vehicle Charging Location and Fleet Charging as Automotive Uses, allow conversion of Automotive Service Stations to Electric Vehicle Charging Locations without Conditional Use authorization and principally permit conversion of other Automotive Uses to Electric Vehicle Charging Locations, revise zoning control tables to reflect these changes, and require annual reporting by the Planning Department regarding Electric Vehicle Charging Location and Fleet Charging project approvals; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Action details Not available
221154 1 Small Business Saturday - November 26, 2022ResolutionPassedResolution declaring November 26, 2022, the Saturday after the Thanksgiving holiday, as “Small Business Saturday” and supporting efforts to increase awareness of the value of locally owned small businesses in the City and County of San Francisco, as the City recovers from the COVID-19 pandemic.   Action details Not available
221155 1 Findings to Allow Teleconferenced Meetings During Declared EmergencyMotionPassedMotion making findings to allow teleconferenced meetings under California Government Code, Section 54953(e).   Action details Not available
221118 1 Settlement of Lawsuit - Victor Jimenez - $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Victor Jimenez against the City and County of San Francisco for $100,000; the lawsuit was filed on July 20, 2021, in San Francisco Superior Court, Case No. CGC-21-593613; entitled Victor Jimenez v. City and County of San Francisco; the lawsuit alleged property damage and personal injuries arising from a dangerous condition of public property, i.e., a sinkhole that opened in the roadway underneath plaintiff’s vehicle.   Action details Not available
221119 1 Contract Amendment - Richmond Area Multi Services, Inc. - Behavioral Health Peer Services - Not to Exceed $29,116,181ResolutionPassedResolution approving Amendment No. 1 to the agreement between Richmond Area Multi Services, Inc. and the Department of Public Health (DPH), to provide behavioral health peer services, to increase the agreement by $19,253,431 for an amount not to exceed $29,116,181; to extend the term by three and one-half years from December 30, 2022, for a total agreement term of July 1, 2021, through June 30, 2026; and to authorize DPH to enter into amendments or modifications to the contract prior to its final execution by all parties 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.   Action details Not available
221120 1 Site Use Agreement - VB Nimbus, LLC - Radio Equipment - 32322 S Corral Hollow Road, Tracy - Initial Annual Rent of $30,000ResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission (SFPUC) to enter into a Site Use Agreement with VB Nimbus, LLC, a Delaware limited liability company, for the installation, operation, maintenance, repair, and replacement of radio equipment at 32322 S Corral Hollow Road in Tracy, at an initial annual use fee of $30,000 with annual increases of three percent for an initial five-year term, commencing January 1, 2023, through December 21, 2028, with four five-year extension options for the SFPUC Water Enterprise Radio Replacement Project (Project), pursuant to Charter, Section 9.118; affirming the Planning Department’s determination that the project is categorically exempt from environmental review under the California Environmental Quality Act; and to authorize the General Manager of the SFPUC 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.   Action details Not available