Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 11/28/2023 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
231078 1 De-Appropriation and Appropriation - District 7 General City Responsibility - Municipal Transportation Agency - District 7 Vision Zero Project - District 7 Projects and Services - Various Departments - $527,000 - FY2023-2024OrdinancePassedOrdinance de-appropriating $377,000 from General City Responsibility and $150,000 from Municipal Transportation Agency (MTA); and re-appropriating $100,000 to the Arts Commission (ART) for mural artwork, $98,000 to Children, Youth and Their Families (CHF) for playground upgrades, youth nutrition education, and food security; $25,000 to the Department of Emergency Services (DEM) for emergency preparedness training and capacity building; $49,000 to the Department of Public Works (DPW) for irrigation system, outdoor seating area, and trees and plants in three locations; $50,000 to the Department of Economic and Community Development (ECN) for small business rainy day funds; $25,000 to the Recreation and Park Department (REC) for removal of storm damage and hazardous trees from Mount Sutro; $30,000 to the Police Department (POL) for cameras in the Inner Sunset; and $150,000 to the Municipal Transportation Agency (MTA) for community space design, traffic calming, and traffic safety at three locations in Fiscal Year (FY) FY2023-24.FINALLY PASSEDPass Action details Not available
231046 1 Settlement of Lawsuit - Yvonne Detert, et al. - $137,785.78, Plus Statutory InterestOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Yvonne Detert, et al. against the City and County of San Francisco, et al. for $137,785.78, plus statutory interest; the lawsuit was filed on September 21, 2018, in San Francisco Superior Court, Case No. CGC-18-570011; entitled Yvonne Detert, et al. v. City and County of San Francisco, et al.; the lawsuit involves a claim of refund of penalties related to hotel taxes and fees for tax periods October 1, 2013, through and including December 31, 2013.PASSED ON FIRST READINGPass Action details Not available
231105 1 Settlement of Lawsuit - International Business Machines Corporation - $1,361,454.60OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by International Business Machines Corporation against the City and County of San Francisco for $1,361,454.60; the lawsuit was filed on February 25, 2022, in San Francisco Superior Court, Case No. CGC-22-598342; entitled International Business Machines Corporation v. City and County of San Francisco; the lawsuit involves a claim for refund of payroll expense and gross receipts taxes, and related penalties and interest, for the tax year ended December 31, 2018; other material terms of the settlement are that International Business Machines Corporation and its related entities shall take certain filing positions with respect to their gross receipts, homelessness gross receipts, and overpaid executive gross receipts taxes, as applicable, for tax year 2019 and subsequent tax years, and the City will not impose penalties arising from those filing positions for tax years 2019 through 2022.PASSED ON FIRST READINGPass Action details Not available
231106 1 Settlement of Lawsuit - Mohammad Habib - $455,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Mohammad Habib against the City and County of San Francisco for $455,000; the lawsuit was filed on August 29, 2018, in San Francisco Superior Court, Case No. CGC-18-569287; entitled Mohammad Habib v. City and County of San Francisco; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Not available
231107 1 Settlement of Lawsuit - Frederick Schiff et al. - $380,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Frederick Schiff et al. against the City and County of San Francisco et al. for $380,000; the lawsuit was filed on June 11, 2019, in the United States District Court for the Northern District of California, Case No. 4:19-cv-03260-YGR; entitled Frederick Schiff et al v. City and County of San Francisco et al.; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Not available
231108 1 Settlement of Lawsuit - Madison Cullinane - $40,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Madison Cullinane against the City and County of San Francisco for $40,000; the lawsuit was filed on January 27, 2022, in San Francisco Superior Court, Case No. CGC-22-597860; entitled Madison Cullinane v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a motor vehicle accident.PASSED ON FIRST READINGPass Action details Not available
231047 1 Settlement of Unlitigated Claim - Tim Wong - $50,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Tim Wong against the City and County of San Francisco for $50,000; the claim was filed on April 27, 2023; the claim involves property damage arising from flooding alleged to be caused by a water main rupture.ADOPTEDPass Action details Not available
231048 1 Settlement of Unlitigated Claim - 99 Ocean Ave., LLC - $36,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by 99 Ocean Ave., LLC against the City and County of San Francisco for $36,000; the claim was filed on June 16, 2023; the claim involves property damage arising from flooding alleged to be caused by a water main rupture.ADOPTEDPass Action details Not available
231049 1 Settlement of Unlitigated Claim - Joseph Hohenrieder - $35,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Joseph Hohenrieder against the City and County of San Francisco for $35,000; the claim was filed on November 28, 2022; the claim involves property damage arising from flooding alleged to be caused by a water main rupture.ADOPTEDPass Action details Not available
231050 1 Settlement of Unlitigated Claim - Trung Lam - $39,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Trung Lam against the City and County of San Francisco for $39,000; the claim was filed on April 26, 2023; the claim involves property damage arising from flooding alleged to be caused by a water main rupture.ADOPTEDPass Action details Not available
231051 1 Settlement of Unlitigated Claim - Gil Orozco - $65,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Gil Orozco against the City and County of San Francisco for $65,000; the claim was filed on December 8, 2022; the claim involves property damage arising from flooding alleged to be caused by a water main rupture.ADOPTEDPass Action details Not available
231052 1 Settlement of Unlitigated Claim - Rigoberto Herrera - $46,867ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Rigoberto Herrera against the City and County of San Francisco for $46,867; the claim was filed on February 24, 2023; the claim involves property damage arising from flooding alleged to be caused by a water main rupture.ADOPTEDPass Action details Not available
231053 1 Settlement of Unlitigated Claim - Dolores Street Community Services - $37,197.48ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Dolores Street Community Services against the City and County of San Francisco for $37,197.48; the claim was filed on April 20, 2023; the claim involves property damage arising from flooding alleged to be caused by a water main rupture.ADOPTEDPass Action details Not available
231055 1 Settlement of Unlitigated Claim - Linden Research, Inc. - $162,466ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Linden Research, Inc. against the City and County of San Francisco for $162,466; the claim was filed on June 6, 2023; the claim involves a refund of gross receipts taxes and business registration fees.ADOPTEDPass Action details Not available
231110 1 Settlement of Unlitigated Claim - Sentinel Insurance Company, Ltd. - $100,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Sentinel Insurance Company, Ltd. against the City and County of San Francisco for $100,000; the claim was filed on March 23, 2023; the claim involves property damage arising from flooding alleged to be caused by a water main rupture.ADOPTEDPass Action details Not available
230924 1 Planning Code, Zoning Map - Non-Profit Arts Education Special Use DistrictOrdinancePassedOrdinance amending the Planning Code to create the Non-Profit Arts Education Special Use District (Assessor’s Parcel Block No. 49, Lot No. 1, generally bounded by Francisco Street, Jones Street, Chestnut Street, and Leavenworth Street, and numbered as 800 Chestnut Street); amending the Zoning Map to show the Non-Profit Arts Education Special Use 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; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.FINALLY PASSEDPass Action details Not available
230895 1 Administrative Code - Approval of Airport Surveillance Technology PoliciesOrdinancePassedOrdinance approving Airport Surveillance Technology Policies governing the use of 1) application-based commercial transport technology, 2) electronic toll readers, and 3) detection systems for gunshots and other noises.FINALLY PASSEDPass Action details Not available
230985 3 Charter Amendment - Minimum Police Department Staffing and Five-Year Annual Funding RequirementCharter AmendmentPending Committee ActionCharter Amendment (Third Draft) to amend the Charter of the City and County of San Francisco to define “Full-Duty Sworn Officers” for purposes of establishing minimum staffing levels for sworn officers of the Police Department; and, contingent upon the Controller’s certification that a future tax measure passed by the voters will generate sufficient additional revenue to fund the cost of employing Full-Duty Sworn Officers at specified minimum staffing levels and the minimum amount necessary to implement a police staffing fund: 1) set the Minimum Staffing Number for five fiscal years beginning with 1,700 full-duty sworn officers in year one, with increases each year such that by the fifth fiscal year, the Minimum Staffing Number shall be 2,074; 2) require for a period of five years that the Mayor and Board of Supervisors appropriate funds to pay for at least the number of sworn officers as of February 1 of the prior fiscal year; 3) establish a Police Full Staffing Fund (“Fund”) for a period of five fiscal years to facilitate minimum police staffing; 4) require that $16.8 million be apORDERED SUBMITTEDPass Action details Video Video
231007 1 Business and Tax Regulations Code - Transfer Tax Exemption for Affordable HousingOrdinancePassedOrdinance amending the Business and Tax Regulations Code to broaden the exemption from the increased transfer tax rates when the consideration or value of the interest or property conveyed equals or exceeds $5,000,000 for transfers of certain rent-restricted affordable housing; applying the exemption retroactively to transfers occurring on or after January 1, 2017; extending the exemption through December 31, 2030; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
231009 1 Accept and Expend Grant - California Department of Parks and Recreation - Buchanan Mall Project - $3,900,000ResolutionPassedResolution authorizing the Recreation and Park Department (RPD) to accept and expend up to $3,900,000 in grant funding from the California Department of Parks and Recreation for the Buchanan Mall Project; to enter into a grant contract with the California Department of Parks and Recreation that require, among other things, that RPD maintain the park as public open space in perpetuity; to record a Declaration of Restrictions on the Buchanan Mall property designated as Assessor’s Parcel Block No. 0748, Lot No. 033, Assessor’s Parcel Block No. 0757, Lot No. 026, Assessor’s Parcel Block No. 0772, Lot No. 023, Assessor’s Parcel Block No. 0781, Lot No. 035, and Assessor’s Parcel Block No. 0795, Lot No. 028, providing notice of these restrictions; and to authorize the General Manager of RPD to enter into modifications or amendments to the Grant Contract 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.ADOPTEDPass Action details Video Video
231111 1 Real Property Lease - Recology San Francisco - Pier 96 - Approximately $369,500 Per MonthResolutionPassedResolution approving Port Commission Lease L-17035 with Recology San Francisco, a California corporation, located at Pier 96 for approximately 196,369 square feet of shed, outbuilding and loading dock space, and approximately 252,319 square feet of paved land and yard space which will initially generate revenue to the Port of approximately $369,500 per month, for a term of approximately 74 months, effective upon approval of this Resolution; adopting findings under the California Environmental Quality Act; and to authorize the Executive Director of the Port to enter into amendments or modifications to the lease 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.ADOPTEDPass Action details Video Video
231112 1 Real Property Lease - Anderson Enterprises, Inc. - Portion of Pier 68/70 Shipyard - Initial Monthly Rent of $66,702.15ResolutionPassedResolution approving Port Commission Lease No. L-17093 with Anderson Enterprises, Inc., a California corporation, located at the Pier 68/70 Shipyard for approximately 116,343 square feet of paved land and 2,010 square feet of shed space for an initial monthly rent of $66,702.15 and a term of three years with three mutually agreeable one-year extension options, effective upon approval of this Resolution; and to authorize the Executive Director of the Port of San Francisco to enter into amendments or modifications to the Port Commission License No. L-17093 that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of this Resolution.ADOPTEDPass Action details Video Video
231116 1 Real Property Lease Amendments - Seawall Lot 337 Associates, LLC - Mission Rock Parcels A, B, F, and G and Form LeaseResolutionPassedResolution approving certain amendments to the form of the Parcel Lease between the Port and Seawall Lot 337 Associates, LLC, a subsidiary agreement under the Disposition and Development Agreement for the Mission Rock Project; approving certain amendments to the Leases for Parcel A, Parcel B, Parcel F, and Parcel G with affiliates of Developer; adopting findings under the California Environmental Quality Act; and to authorize the Executive Director of the Port to enter into amendments or modifications to the First Amendment to Parcel Lease that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Resolution.ADOPTEDPass Action details Video Video
231131 1 Supplementing Resolution No. 7-17 to Authorize Issuance of Bonds by City and County of San Francisco Infrastructure and Revitalization Financing District No. 1 (Treasure Island) - Not to Exceed $10,000,000ResolutionPassedResolution supplementing Resolution No. 7-17 of the Board of Supervisors to authorize the issuance and sale by the City and County of San Francisco Infrastructure and Revitalization Financing District No. 1 (Treasure Island) of one or more series of bonds in an aggregate principal amount not to exceed $10,000,000 approving related documents, including an Official Statement, one or more supplements to Indentures of Trust, Bond Purchase Agreements and Continuing Disclosure Certificates; and determining other matters in connection therewith, as defined herein.ADOPTEDPass Action details Video Video
231133 1 Loan Amendment - Sunnydale Infrastructure 1A3 LLC - Sunnydale HOPE SF Development - Not to Exceed $26,567,405ResolutionPassedResolution approving and authorizing the execution of a Second Amendment to the Loan Agreement with Sunnydale Infrastructure Phase 1A3 LLC, a California limited liability company, to increase the loan amount by $1,495,294 for a new total loan amount not to exceed $26,567,405 to finance additional construction costs for the second phase of infrastructure improvements and housing development related to the revitalization and master development of up to 1770 units of replacement public housing, affordable housing and market rate housing, commonly known as the Sunnydale HOPE SF Development (“Sunnydale Project”); adopting findings that the loan agreement is consistent with the adopted Mitigation Monitoring and Reporting Program under the California Environmental Quality Act, the City’s General Plan, and the priority policies of Planning Code, Section 101.1; and to authorize the Director of Mayor’s Office of Housing and Community Development to enter into any amendments or modifications to the Agreement that do not materially increase the obligations or liabilities for the City and are necADOPTEDPass Action details Video Video
231166 1 Authorizing the Issuance of Special Tax Bonds - Improvement Area No. 2 of the City and County of San Francisco Community Facilities District No. 2016-1 (Treasure Island) - Not to Exceed Aggregate Principal Amount of $17,000,000ResolutionPassedResolution 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. 2016-1 (Treasure Island) with respect to its Improvement Area No. 2 in the aggregate principal amount not to exceed $17,000,000 approving related documents, including an Official Statement, First 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
231095 1 Amending the Budget and Legislative Analyst Services Audit Plan - Management of Street Cleaning by Public Works and Interdepartmental Agreements - FY2023-2024MotionPassedMotion directing the Budget and Legislative Analyst to conduct two additional performance audits in Fiscal Year (FY) 2023-2024 on the management of street cleaning by Public Works and of interdepartmental agreements citywide.APPROVEDPass Action details Video Video
231028 1 Cultural District Street Name Designations - "LEATHER & LGBTQ Cultural District" - Various Locations in the South of MarketResolutionPassedResolution adding placemaking street signs reading "LEATHER & LGBTQ Cultural District" to 26 existing street signs in the South of Market neighborhood in the vicinity of LEATHER & LGBTQ Cultural District generally bounded by Brannan Street, Third Street, Mission Street, 12th Street, and Division Street in recognition and honor of the extensive history and contributions of the leather and LGBTQ community pursuant to the Commemorative Street Plaque Ordinance in Public Works Code, Sections 789 et seq.ADOPTEDPass Action details Video Video
231115 1 Commemorative Street Name Designation - “MTT Way” - 200 Block of Grove StreetResolutionPassedResolution adding the commemorative street name “MTT Way” to the 200 block of Grove Street in recognition of San Francisco Symphony Music Director Laureate Michael Tilson Thomas’s tremendous impact on San Francisco and local arts and culture in the City throughout his 25 years as the Symphony’s Music Director, and in celebration of his 79th birthday, in accordance with Public Works Code, Section 789 et seq.ADOPTEDPass Action details Video Video
231077 1 Police Code - Cannabis EventsOrdinancePassedOrdinance amending the Police Code to extend the end date of the Cannabis Event Pilot Program from December 31, 2023, to December 31, 2026.PASSED ON FIRST READINGPass Action details Video Video
231104 2 Liquor License - 1123 Folsom Street - The StudResolutionPassedResolution determining that the issuance of a Type-48 on-sale general public premises 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.ADOPTEDPass Action details Video Video
230446 5 Planning and Subdivision Codes, Zoning Map - Housing ProductionOrdinancePassedOrdinance amending the Planning Code to encourage housing production by (1) exempting, under certain conditions, specified housing projects from the notice and review procedures of Section 311 and the Conditional Use requirement of Section 317, in areas outside of Priority Equity Geographies, which are identified in the Housing Element as areas or neighborhoods with a high density of vulnerable populations; 2) removing the Conditional Use requirement for several types of housing projects, including housing developments on large lots in areas outside the Priority Equity Geographies Special Use District, projects that build additional units in lower density zoning districts, and senior housing projects that seek to obtain double density; 3) amending rear yard, front setback, lot frontage, minimum lot size, and residential open space requirements in specified districts; 4) allowing additional uses on the ground floor in residential buildings, homeless shelters, and group housing in residential districts, and administrative review of reasonable accommodations; 5) expanding the eligibilitCONTINUED ON FIRST READINGPass Action details Video Video
230701 3 Planning Code - Citywide Expansion of Allowable Commercial, Restaurant, and Retail UsesOrdinancePassedOrdinance amending the Planning Code to 1) permit additional commercial, retail, and restaurant uses on the ground floor in certain neighborhood commercial districts (NCDs) and residential districts; 2) principally permit Flexible Retail on the ground floor in certain NCDs and Chinatown mixed use districts; 3) principally permit Retail Professional Services uses on all floors and conditionally permit Non-Retail Professional Services on the ground floor in specified NCDs; 4) create regulations for music entertainment venues and non-profit theaters distinct from regulations for Bars; 5) allow Limited Corner Commercial Uses that are not Formula Retail in certain residential districts; 6) amend Section 311 to remove neighborhood notice requirements for changes of use in the Eastern Neighborhoods mixed use districts; 7) expand business types that qualify for the Planning Department priority review program and establish that the program will not apply in the North Beach NCD and North Beach Special Use District (SUD); 8) clarify that multiple allowable uses may co-locate on one site; 9) cla   Action details Video Video
230768 2 Public Works Code - Authorizing and Permitting Neighborhood AmenitiesOrdinancePassedOrdinance amending the Public Works Code to streamline and authorize the approval of certain neighborhood amenities, also known as Love Our Neighborhoods Projects, in sidewalks and other public right-of-ways within the Department of Public Works’ jurisdiction, to reduce fees for certain minor encroachment permits, to waive certain annual encroachment assessments, to clarify the approval process for commemorative plaques, and to clarify the permitting, revocation, and restoration requirements for all minor encroachment permits; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Video Video
231175 1 Urging the City Attorney and the Mayor to Respond to HCD’s “Policy and Practice Review” by Seeking Extensions of Deadlines for Required Actions, and Certain Revisions and Corrections; and Setting City Policy for Implementation of the Housing ElementResolutionPassedResolution urging the City Attorney and the Mayor to request that the State Department of Housing and Community Development (HCD): 1) extend the deadlines for Required Actions in HCD’s Policy and Practice Review to ensure that all of San Francisco’s extensive, collaborative work to further housing development does not lead to de-certification of San Francisco’s adopted Housing Element; 2) revise and correct HCD’s Policy and Practice Review to be consistent with all policies in San Francisco’s adopted Housing Element, including its policies and actions related to affordable housing and equity, as well as the City’s legal obligations to affirmatively further fair housing, and to be consistent with San Francisco’s status as a Charter City imbued with the power of local action over municipal affairs; and setting forth that as part of the City’s Housing Element implementation, it is the policy of the City to address the dual goals of production of new housing as well as the preservation of existing housing.   Action details Video Video
231203 1 Cancelling Committee of the Whole - Report of Delinquent Real Property Transfer Taxes - January 9, 2024, at 3:00 p.m.MotionPassedMotion rescinding the Board of Supervisors approval (Motion No. M23-133; File No. 231063) to sit as a Committee of the Whole on January 9, 2024, at 3:00 p.m., to hold a public hearing on a Resolution confirming report of delinquent real property transfer tax under Business and Tax Regulations Code, Section 1115.1(c), for Assessor’s Parcel Block No. 0340, Lot No. 004 (2-16 Turk Street), and cancelling the subject Committee of the Whole.APPROVEDPass Action details Video Video
231206 1 Amending Board Rules of Order - Amending Board Rule 3.25 and Striking Board Rule 3.32 to Remove the Homelessness and Behavioral Health Select CommitteeMotionPassedMotion amending the Board Rules of Order of the Board of Supervisors by striking Board Rule 3.32 to remove the Homelessness and Behavioral Health Select Committee; and amending Board Rule 3.25 to remove the subject Committee as a fiscal committee.APPROVEDPass Action details Video Video
231220 1 In-Home Supportive Services Provider Day - November 28, 2023ResolutionPassedResolution declaring November 28, 2023, as In-Home Supportive Services (IHSS) Provider Day in the City and County of San Francisco; recognizing the compassionate services of IHSS providers to our most vulnerable; and urging our state and federal governments to advance quality care and good jobs.ADOPTEDPass Action details Not available
231222 1 Accept and Expend Grant - Retroactive - State of California - Board of State and Community Corrections - Organized Retail Theft Vertical Prosecution Program - Amendment to the Annual Salary Ordinance - FY2023-2024 and FY2024-2025 - $2,050,000OrdinancePassedOrdinance retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $2,050,000 from the State of California, Board of State and Community Corrections, to fund the Organized Retail Theft Vertical Prosecution Grant Program; and amending Ordinance No. 145-23 (Annual Salary Ordinance, File No. 230645 for Fiscal Years (FYs) 2023-2024 and 2024-2025) to provide for the addition of one grant-funded position in Class 8177 Attorney-Civil/Criminal (FTE 1.0) and one grant-funded position in Class 8550 District Attorney’s Investigator-SFERS (FTE 1.0) at the Office of the District Attorney for the grant agreement period of October 1, 2023, through June 1, 2027.   Action details Not available
231223 1 Planning Code - Parcel Delivery ServiceOrdinancePassedOrdinance amending the Planning Code to require Conditional Use authorizations for establishing Parcel Delivery Service uses, prohibit Non-Cannabis Parcel Delivery Service as an accessory use, and revise zoning control tables to reflect these changes; 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.   Action details Not available
231216 1 Planning Code - Landmark Designation - Westwood Park Entrance Gateways and PillarsOrdinancePassedOrdinance amending the Planning Code to designate the Westwood Park Entrance Gateways and Pillars, located at the intersections of Miramar Avenue and Monterey Boulevard, Miramar Avenue and Ocean Avenue, and Judson Avenue and Frida Kahlo Way, as a Landmark consistent with the standards set forth in Article 10 of the Planning Code; 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.   Action details Not available
231224 1 Housing Code - Tenant Enforcement of Habitability RequirementsOrdinancePending Committee ActionOrdinance amending the Housing Code to authorize occupants of residential dwelling units to sue to enforce the prohibition on substandard housing conditions.   Action details Not available
231225 1 Planning Code - Tobacco Paraphernalia Establishments in North of Market SUD and Lower Polk Street NCDOrdinancePassedOrdinance amending the Planning Code to prohibit in the North of Market Special Use District (SUD) and Lower Polk Street Neighborhood Commercial District (NCD) Tobacco Paraphernalia Establishments where any Tobacco Paraphernalia is sold, delivered, distributed, furnished, or marketed, and to establish that after 180 days of non-use a legal non-conforming Tobacco Paraphernalia Establishment in the SUD or NCD will be deemed abandoned, preventing its restoration; and 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.   Action details Not available
231226 1 Administrative Code - Homeward Bound Program for Individuals Experiencing or Formerly Experienced HomelessnessOrdinancePassedOrdinance amending the Administrative Code to establish a permanent Homeward Bound Program administered by the Human Services Agency and the Department of Homelessness and Supportive Housing for individuals experiencing homelessness, at risk of experiencing homelessness, or who have formerly experienced homelessness, such as individuals residing in permanent supportive housing, to receive paid travel and relocation support to a destination where the individual has someone to receive them.   Action details Not available
231227 1 Contract Agreement - Xtech JV - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for as-needed technology goods and services between the City and County of San Francisco and Xtech JV, for an amount not to exceed $20,000,000 for a five-year term effective upon approval of this Resolution through December 31, 2028, with no options to extend.   Action details Not available
231228 1 Contract Agreement - Presidio Networked Solutions Group, LLC - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for as-needed technology goods and services between the City and County of San Francisco and Presidio Networked Solutions Group, LLC, for an amount not to exceed $20,000,000 for a five-year term effective upon approval of this Resolution through December 31, 2028, with no options to extend.   Action details Not available
231229 1 Contract Agreement - InterVision Systems, LLC - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for as-needed technology goods and services between the City and County of San Francisco and InterVision Systems, LLC, for an amount not to exceed $20,000,000 for a five-year term effective upon approval of this Resolution through December 31, 2028, with no options to extend.   Action details Not available
231230 1 Contract Agreement - Insight Public Sector, Inc. - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for as-needed technology goods and services between the City and County of San Francisco and Insight Public Sector, Inc., for an amount not to exceed $20,000,000 for a five-year term effective upon approval of this Resolution through December 31, 2028, with no options to extend.   Action details Not available
231231 1 Contract Agreement - Cornerstone Technology Partners II JV - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for as-needed technology goods and services between the City and County of San Francisco and Cornerstone Technology Partners II JV, for an amount not to exceed $20,000,000 for a five-year term effective upon approval of this Resolution through December 31, 2028, with no options to extend.   Action details Not available
231232 1 Contract Agreement - CCT Technologies, Inc. dba ComputerLand of Silicon Valley - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for as-needed technology goods and services between the City and County of San Francisco and CCT Technologies, Inc. dba ComputerLand of Silicon Valley, for an amount not to exceed $20,000,000 for a five-year term effective upon approval of this Resolution through December 31, 2028, with no options to extend.   Action details Not available
231233 1 Contract Agreement - Central Computers Inc. - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for as-needed technology goods and services between the City and County of San Francisco and Central Computers Inc., for an amount not to exceed $20,000,000 for a five-year term effective upon approval of this Resolution through December 31, 2028, with no options to extend.   Action details Not available
231234 1 Contract Agreement - California Creative Solutions, Inc. dba CCS Global Tech - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for as-needed technology goods and services between the City and County of San Francisco and California Creative Solutions, Inc. dba CCS Global Tech, for an amount not to exceed $20,000,000 for a five-year term effective upon approval of this Resolution through December 31, 2028, with no options to extend.   Action details Not available
231235 1 Contract Agreement - CDW Government LLC - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for as-needed technology goods and services between the City and County of San Francisco and CDW Government LLC, for an amount not to exceed $20,000,000 for a five-year term effective upon approval of this Resolution through December 31, 2028, with no options to extend.   Action details Not available
231236 1 Contract Agreement - Accenture LLP - Technology Marketplace - Not to Exceed $20,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a contract agreement for as-needed technology goods and services between the City and County of San Francisco and Accenture LLP, for an amount not to exceed $20,000,000 for a five-year term effective upon approval of this Resolution through December 31, 2028, with no options to extend.   Action details Not available
231201 1 Grant Amendment - Eviction Defense Collaborative, Inc. - Not to Exceed $6,280,000 for an Aggregate Amount of $11,391,504ResolutionPassedResolution approving and authorizing the Mayor and the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute an amendment to a grant agreement with Eviction Defense Collaborative, Inc., to increase the grant amount by an amount not to exceed $4,400,000 for a Grant Agreement total in the amount of $6,280,000 and aggregate grant amount of $11,391,504 related to the provision of eviction-related legal assistance through MOHCD’s Tenant Right to Counsel Program to eligible San Francisco tenants effective upon approval of this Resolution, with no changes to the term of January 1, 2023, through June 30, 2024; approving the form of and authorizing the execution of the grant agreement; and granting general authority to City officials to take actions necessary to implement this Resolution, as defined herein.   Action details Not available
231238 1 Accept and Expend Grant - Retroactive - California Department of Social Services - Complex Care Capacity Building Allocation - Not to Exceed $360,570ResolutionPassedResolution retroactively authorizing the Department of Juvenile Probation to accept and expend a grant allocation from the California Department of Social Services in the amount of $360,570 for the period of October 1, 2021, through September 30, 2026, for Intensive Foster Care and Family Preservation Services.   Action details Not available
231239 1 Accept and Expend Grant - California State Library - Building Forward Library Facilities Improvement Grant Award - $6,336,363ResolutionPassedResolution authorizing the San Francisco Public Library to accept and expend a grant in the amount of $6,336,363 from the California State Library for direct support for the Main Library Seismic Moat and Roofing Replacement Projects for the period starting the date of execution of the Agreement by both parties until June 30, 2027.   Action details Not available
231240 1 Accept and Expend Grant - Retroactive - Blue Shield California Foundation - Leveraging Collaboratives to End Domestic Violence Program - $305,850.45ResolutionPassedResolution retroactively authorizing the Department on the Status of Women to accept and expend a grant increase in the amount of $155,850.45 for a total amount of $305,850.45 from the Blue Shield California Foundation for a one-year grant period from April 1, 2023, through March 31, 2024, for the Leveraging Collaboratives to End Domestic Violence Program.   Action details Not available
231241 1 Memorandum of Understanding Agreement - Retroactive - United States Capitol Police - Supplemental Law Enforcement ServicesResolutionPassedResolution retroactively authorizing the San Francisco Police Department to enter into a Memorandum of Understanding Agreement with the United States Capitol Police to provide supplemental law enforcement services for the period beginning on January 1, 2021, through December 31, 2023.   Action details Not available
231208 1 Mayoral Appointment, Sanitation and Streets Commission - Azalina EusopeMotionPassedMotion approving the Mayor’s nomination for the appointment of Azalina Eusope, term ending July 1, 2026, to the Sanitation and Streets Commission.   Action details Not available
231209 1 Reappointment, California State Association of Counties - Supervisor Rafael MandelmanMotionPassedMotion reappointing Supervisor Rafael Mandelman, term ending December 1, 2024, to the California State Association of Counties.   Action details Not available
231210 1 Reappointment, Association of Bay Area Governments, Executive Board - Supervisor Rafael MandelmanMotionPassedMotion reappointing Supervisor Rafael Mandelman, term ending June 30, 2025, to the Association of Bay Area Governments, Executive Board.   Action details Not available
231242 1 Board of Supervisors Regular Meeting Schedule - 2024MotionPassedMotion establishing the 2024 Board of Supervisors Regular Meeting Schedule, pursuant to Board of Supervisors Rules of Order, Sections 4.2 and 4.2.1, by cancelling the Regular Board meetings of January 16, February 20, May 28, October 15, November 12, and December 3; and all Regular Board and Committee meetings during the spring, summer and winter breaks from April 8 through April 12, August 5 through September 3, and December 18, 2024, through January 8, 2025; and further suspending portions of Board Rule 4.2. to effectuate certain dates within the regular meeting schedule to augment the flow of business.   Action details Not available
231244 1 Preparation of Proponent/Opponent Ballot Arguments and Rebuttal Ballot Arguments - March 5, 2024MotionPassedMotion authorizing preparation of written Proponent and Opponent ballot arguments and rebuttal ballot arguments for submittal to the voters for the March 5, 2024.   Action details Not available
231243 1 Hearing - APEC Summit Financial ImpactsHearingPending Committee ActionHearing on the financial impacts of Asia-Pacific Economic Cooperation (APEC) Summit on small businesses, cultural institutions, community organizations, residents, and workers within and immediately surrounding the security perimeters, particularly the Yerba Buena/Moscone area where the summit was held; and requesting SoMa Pilipinas and Yerba Buena Community Benefit District to report.   Action details Not available
231211 1 Settlement of Lawsuit - Phaedra Michelle Scott - $40,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Phaedra Michelle Scott against the City and County of San Francisco for $40,000; the lawsuit was filed on September 27, 2021, in San Francisco Superior Court, Case No. CGC-21-595521; entitled Phaedra Michelle Scott v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from tripping due to a pothole.   Action details Not available
231212 1 Settlement of Lawsuit - Alfred Coutts - $190,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Alfred Coutts against the City and County of San Francisco for $190,000; the lawsuit was filed on May 14, 2020, in San Francisco Superior Court, Case No. CGC-20-584459; entitled Alfred Coutts, et al. v. City and County of San Francisco, et. al.; the lawsuit involves allegations of negligence, dependent adult neglect/abuse, and violations of the Patient’s Bill of Rights concerning Mr. Coutts’ care at Laguna Honda Hospital and Rehabilitation Center.   Action details Not available
231213 1 Settlement of Lawsuit - Peyman Pakdel and Sima Chegini - $450,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Peyman Pakdel and Sima Chegini against the City and County of San Francisco for $450,000; the lawsuit was filed on June 26, 2017, in the United States District Court for the Northern District of California, Case No. 3:17-cv-03638; entitled Peyman Pakdel, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged diminution of Plaintiffs’ property value as a result of conditions of approval of San Francisco’s Expedited Conversion Program; other material terms of the settlement include the Plaintiffs’ sale of the property to the current tenant and termination of the lifetime lease under the Expedited Conversion Program.   Action details Not available
231214 1 Master Lease Amendment - Retroactive - United States Navy - Treasure Island Land and Structures - Term ExtensionResolutionPassedResolution retroactively approving Amendment No. 48 to the Treasure Island Land and Structures Master Lease between the Treasure Island Development Authority and the United States Navy to extend the term for one year to commence December 1, 2023, for a total term of November 19, 1998, through November 30, 2024; and to authorize the Treasure Island Director to execute and enter into amendments to the Lease that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes and intent of this Resolution.   Action details Not available