Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/9/2024 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
231162 2 Accept and Expend Grant and Amend the Annual Salary Ordinance - Retroactive - Board of State and Community Corrections - Organized Retail Theft Prevention Grant Program - $15,326,301OrdinancePassedOrdinance retroactively authorizing the Police Department, on behalf of the Board of Supervisors for the City and County of San Francisco, to accept and expend a grant in the amount of $15,326,301 from the Board of State and Community Corrections Organized Retail Theft Grant Program to fund personnel, training, equipment, and other activities in furtherance of combatting organized retail theft and motor vehicle accessory (catalytic converter) theft in San Francisco, for the period of October 1, 2023, through June 1, 2027; approving the associated grant agreement under Charter, Section 9.118; and amending Ordinance No. 145-23 (Annual Salary Ordinance, File No. 230645 for Fiscal Years 2023-2024 and 2024-2025) to provide for the creation of two grant-funded full-time positions in Class 1823 Senior Administrative Analyst (2.0).FINALLY PASSEDPass Action details Not available
230704 3 Planning Code - Fleet Charging Locations and Parcel Delivery ServiceOrdinancePassedOrdinance amending the Planning Code to prohibit Parcel Delivery Service activities at Fleet Charging locations; 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.FINALLY PASSEDPass Action details Not available
230706 2 Planning Code - Revising Public Art Relocation and Removal Requirements for Existing 100% Affordable Housing ProjectsOrdinancePassedOrdinance amending the Planning Code to provide for the relocation or removal of existing artwork at 100% affordable housing projects subject to certain conditions; affirming the Planning Commission’s determination under the California Environmental Quality Act; and making findings, including findings of consistency with the General Plan and the eight priority policies of Planning Code Section 101.1.FINALLY PASSEDPass Action details Not available
231033 1 Planning Code - Landmark Designation - Chata Gutierrez MuralOrdinancePassedOrdinance amending the Planning Code to designate Chata Gutierrez Mural, located at 3175-24th Street, Assessor’s Parcel Block No. 6519, Lot No. 041, 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.FINALLY PASSEDPass Action details Not available
231034 1 Planning Code - Landmark Designation - Carnaval MuralOrdinancePassedOrdinance amending the Planning Code to designate Carnaval Mural, located at 1311-1315 South Van Ness Avenue, Assessor’s Parcel Block No. 6519, Lot No. 039, 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.FINALLY PASSEDPass Action details Not available
231081 1 Administrative Code - Reentry Council; Reporting Duties, Sunset DateOrdinancePassedOrdinance amending the Administrative Code to revise the reporting duties of the Reentry Council, and extend the sunset date of the Reentry Council by five years to June 1, 2029.FINALLY PASSEDPass Action details Not available
230863 3 Planning Code - Exceptions from Limits on Conversion of Production, Distribution and Repair, Institutional Community, and Arts Activities Uses in Eastern Neighborhood Plans AreasOrdinancePassedOrdinance amending the Planning Code to exempt from the limitations on conversion of certain Production, Distribution and Repair (“PDR”), Institutional Community, and Arts Activities uses in the Eastern Neighborhoods Plans Areas (Mission, Eastern SoMa, Western SoMa, and Central SoMa), changes of use from one of those uses to another of those uses or to Institutional uses, in buildings under 25,000 ground floor square feet; 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.FINALLY PASSEDPass Action details Video Video
231113 1 Prevailing Wage Rates - Various Workers Pursuant to Administrative Code, Section 6.22(e) and Sections 21C.1 through 21C.11ResolutionPassedResolution fixing prevailing wage rates for 1) workers performing work under City contracts for public works and improvements; 2) workers performing work under City contracts for janitorial services; 3) workers performing work in public off-street parking lots, garages, or storage facilities for automobiles on property owned or leased by the City; 4) workers engaged in theatrical or technical services for shows on property owned by the City; 5) workers engaged in the hauling of solid waste generated by the City in the course of City operations, pursuant to a contract with the City; 6) workers performing moving services under City contracts at facilities owned or leased by the City; 7) workers engaged in exhibit, display, or trade show work at special events on property owned by the City; 8) workers engaged in broadcast services on property owned by the City; 9) workers engaged in loading or unloading into or from a commercial vehicle on City property of materials, goods, or products in connection with a show or special event, or engaged in driving a commercial vehicle into which or fADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
231125 1 Building, Green Building, Mechanical, and Plumbing Codes - Amending Findings Supporting Enactment of 2022 CodesOrdinancePassedOrdinance amending the local findings included by reference in the following Ordinances: 1) 2022 San Francisco Building Code (Ordinance No. 225-22); 2) 2022 San Francisco Green Building Code (Ordinance No. 227-22); 3) 2022 San Francisco Mechanical Code (Ordinance No. 228-22); 4) San Francisco Plumbing Code (Ordinance No. 230-22); and directing the Clerk of the Board to forward the Ordinance to the California Building Standards Commission as required by State law.PASSED ON FIRST READINGPass Action details Video Video
231123 2 Liquor License Transfer - 1327B-9th Avenue - Willow on the GreenResolutionPassedResolution determining that the person-to-person, premise-to-premise transfer of a Type-20 off-sale beer and wine liquor license to Soares & Sinclair LLC, to do business as Willow on the Green, located at 1327B-9th Avenue (District 7), in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose no further conditions on the issuance of the license.ADOPTEDPass Action details Video Video
231208 2 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.APPROVEDPass Action details Video Video
231076 3 Administrative Code - Composition of Behavioral Health CommissionOrdinancePassedOrdinance amending the Administrative Code to reduce the membership of the Behavioral Health Commission from 17 to 12 seats; provide that the full Board of Supervisors rather than individual Supervisors makes these appointments; require that at least one seat be held by a veteran or veteran advocate; reduce the minimum number of seats reserved for consumers and families of consumers from nine to six; provide two seats for mental health professionals; update staggered terms for all seats; and retain existing members.PASSED ON FIRST READINGPass Action details Video Video
231217 1 Administrative Code - Surveillance Technology Policy - City Administrator - Security Camera SystemsOrdinancePassedOrdinance approving a modified Surveillance Technology Policy for the City Administrator’s Office’s acquisition and use of security camera systems.PASSED ON FIRST READINGPass Action details Video Video
240014 2 Appointment, Sunshine Ordinance Task Force - Ankita MukhopadhyayMotionPassedMotion appointing Ankita Mukhopadhyay, term expiring April 27, 2025, to the Sunshine Ordinance Task Force.APPROVEDPass Action details Video Video
231263 1 Calling for Sustained Ceasefire in Gaza, Humanitarian Aid, Release of Hostages, and Condemning Antisemitic, Anti-Palestinian, and Islamophobic Rhetoric and AttacksResolutionPassedResolution calling for a sustained ceasefire in Gaza, humanitarian aid, release of hostages, and condemning antisemitic, anti-Palestinian, and Islamophobic rhetoric and attacks.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
231263 2 Calling for Sustained Ceasefire in Gaza, Humanitarian Aid, Release of Hostages, and Condemning Antisemitic, Anti-Palestinian, and Islamophobic Rhetoric and AttacksResolutionPassedResolution calling for a sustained ceasefire in Gaza, humanitarian aid, release of hostages, and condemning antisemitic, anti-Palestinian, and Islamophobic rhetoric and attacks.ADOPTED AS AMENDEDPass Action details Not available
231283 1 Approval of a Retroactive 90-Day Extension for Planning Commission Review of Cannabis Retail Uses (File No. 230988)ResolutionPassedResolution retroactively extending by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 230988) amending the Planning Code to require a minimum distance of 600 feet between a Cannabis Retail Use and daycare centers, exempt pending applications from that distance requirement, and establish an 18-month period of discontinuance of a Cannabis Retail Use as abandonment of the business, preventing its restoration except as a new Cannabis Retail Use; 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.ADOPTEDPass Action details Video Video
230859 2 Treasure Island/Yerba Buena Island - Delegation Related to Acceptance of Public ParksOrdinancePassedOrdinance delegating to the Treasure Island Development Authority various powers related to acceptance of public parks and open space improvements that are required as part of development of the Treasure Island/Yerba Buena Island Project pursuant to Disposition and Development Agreement, Development Agreement, and a Special Use District in Planning Code, Section 249.52.   Action details Not available
231269 2 Treasure Island/Yerba Buena Island - Ferry Terminal and Other TIDA ImprovementsOrdinancePassedOrdinance acknowledging the Treasure Island Development Authority’s (the “Authority” or “TIDA”) acceptance of certain improvements on portions of Yerba Buena Island and Treasure Island, including ferry terminal improvements, and the Authority’s acceptance of the improvements for maintenance and liability purposes; dedicating improvements to public use; adopting findings 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 adopting a Public Works Order that recommends acceptance of these improvements and related actions, as defined herein.   Action details Not available
240015 1 Administrative Code - Procuring Behavioral Health and Public Health Residential Care and Treatment ServicesOrdinancePassedOrdinance amending the Administrative Code to authorize the Department of Public Health to procure behavioral health and public health residential care and treatment services for patients of the Department without adhering to the competitive solicitation or Local Business Enterprise requirements of the Municipal Code.   Action details Not available
231223 2 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
240016 1 Campaign and Governmental Conduct Code - Form 700 (Statement of Economic Interests) FilersOrdinancePassedOrdinance amending the Campaign and Governmental Conduct Code to update and clarify the Conflict of Interest Code’s Form 700 (Statement of Economic Interests) filing requirements for “Proposition Q Filers” (Departmental Purchaser Initiators and Approvers); add the Children and Families First Commission and the Enhanced Infrastructure Financing District Public Financing Authority No. 1 to the list of filers who file with the Ethics Commission; and make non-substantive corrections to the Conflict of Interest Code sections for the Department of Public Works and the Public Utilities Commission.   Action details Not available
231256 2 Planning Code, Zoning Map - Potrero Yard Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map to create the Potrero Yard Special Use District and change the height and bulk limits at 2500 Mariposa Street, Assessor’s Parcel Block No. 3971, Lot No. 001, to facilitate development of the Potrero Yard Modernization Project; adopting findings 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.   Action details Not available
240017 1 Site for New Library Branch for Oceanview, Merced Heights, Ingleside, and Lakeview NeighborhoodsOrdinancePassedOrdinance requiring the City to prioritize the City-owned parcel of land at 100 Orizaba Avenue (Block/Lot No. 7136/060) as a potential site for the new Public Library branch serving the Oceanview, Merced Heights, Ingleside, and Lakeview neighborhoods, subject to environmental review, required approvals, and other applicable laws; and requiring departments to prioritize the expenditure of City funds for a new Public Library branch at that location.   Action details Not available
240018 1 Accept and Expend Grant - U.S. Department of Transportation, Maritime Administration - Amador Street Infrastructure Improvement Project - $9,607,500ResolutionPassedResolution authorizing the Port Commission to accept and expend a grant in the amount of $9,607,500 from the United States Department of Transportation, Maritime Administration Port Infrastructure Development Program to fund the Amador Street Infrastructure Improvement Project from March 1, 2024, through February 28, 2027; and authorizing the Port Executive Director to enter into modifications to the Grant Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Grant Agreement or this Resolution.   Action details Not available
240019 1 Accept and Expend Grant - Retroactive - California Department of Public Health - California Tobacco Prevention Program (CTPP) - $3,973,298ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase in the amount of $281,965 for a total amount of $3,973,298 from the California Department of Public Health for participation in a program, entitled “California Tobacco Prevention Program (CTPP),” for the period of July 1, 2023, to June 30, 2024.   Action details Not available
240020 1 Accept and Expend Grant - California Department of Housing and Community Development - Infill Infrastructure Grant Program - 850 Turk Street and 750 Golden Gate Avenue - $8,091,600ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development to execute a Standard Agreement with California Department of Housing and Community Development (HCD) under the Infill Infrastructure Grant Program for a total award of $8,091,600 disbursed by HCD as a grant to the City for infrastructure improvements related to property located at 850 Turk Street and 750 Golden Gate Avenue selected by the State of California for 100% affordable housing projects for the period starting on the execution date of the Standard Agreement to June 30, 2030, and as amended.   Action details Not available
240021 1 Accept and Expend Grant - California Department of Housing and Community Development Affordable Housing and Sustainable Communities Program - 850 Turk Street - $31,971,048ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development (MOHCD) to execute the Standard Agreements with the California Department of Housing and Community Development (HCD) under the Affordable Housing and Sustainable Communities Program for a total award of $31,971,048 including $22,000,000 disbursed by HCD as a loan to the MP Turk Street Associates, L.P. for a 100% affordable housing project at 850 Turk Street and $9,971,048 to be disbursed as a grant to the City for public transportation improvements near 850 Turk Street, for the period starting on the execution date of the Standard Agreements to November 30, 2043; and authorizing MOHCD to accept and expend the grant of up to $9,971,048 for transportation, streetscape and pedestrian improvements, and other transit oriented programming and improvement as approved by HCD.   Action details Not available
240022 1 Support for the Application for California Department of Housing and Community Development’s Local Government Matching Grants Program - MidPen Housing Corporation - Affordable Housing Phase I - 750 Golden Gate AvenueResolutionPassedResolution supporting MidPen Housing Corporation’s (“Applicant”) submission of an application under the Excess Sites Local Government Matching Grants Program to the California Department of Housing and Community Development to receive Program funds in order to develop and construct an affordable, 75-unit multifamily rental housing development affordable to low-income households, including one resident manager unit (the “Project”) as Phase I on a state-owned Excess Site located at 750 Golden Gate Avenue (“Property”); and supporting the Applicant to submit the Project Budget (“Attachment 1”) and Anticipated and Committed Project Sources (“Attachment 2”) to be included in their application.   Action details Not available
240023 1 Grant Agreement - Retroactive - Advocates for Human Potential, Inc. - Round 3 - 822 Geary Street - Anticipated Revenue to the City $6,774,965ResolutionPassedResolution retroactively authorizing the Department of Public Health to enter into a Grant Agreement for a term commencing on execution of the Grant Agreement, through June 30, 2027, between the City and County of San Francisco (“City”), acting by and through its Department of Public Health (“DPH”), and Advocates for Human Potential, Inc., having anticipated revenue to the City of $6,774,965 for construction at 822 Geary Street, 1st Floor; including a Permitted and Restricted Use; authorizing the Grantor to apply for a Receiver in the event of the City’s default; and authorizing DPH to enter into amendments or modifications to the Grant Agreement that do not materially increase the obligations or liabilities of the City and are necessary to effectuate the purpose of the Grant.   Action details Not available
240024 1 Loan Amendment - San Cristina L.P. - 100% Affordable Housing at 1000 Market Street - Not to Exceed $12,781,730ResolutionPassedResolution approving and authorizing 1) the execution of a First Amendment to the Amended and Restated Loan Agreement with San Cristina L.P., a California limited partnership, to increase the loan amount by $1,993,694 for a new aggregate loan amount not to exceed $12,781,730 to finance additional rehabilitation costs related to a 100% affordable, 58-unit multifamily rental housing development for very-low income formerly homeless households located at 1000 Market Street (“Project”); and 2) the Mayor and the Director of Mayor’s Office of Housing and Community Development to execute documents, make certain modifications and take certain actions in furtherance of this Resolution, as defined herein.   Action details Not available
240025 1 Accept and Expend Grant - San Francisco Special Events Committee - APEC-Related Overtime Costs - Total Amount of Up to $6,500,000ResolutionPassedResolution authorizing the Police Department to accept and expend a grant in two payment installments with an initial payment of $5,000,000 followed by a payment of available funds of up to $1,500,000 for a total amount of up to $6,500,000 from the San Francisco Special Events Committee nonprofit to fund overtime costs incurred by the Police Department in support of the City’s hosting of the Asia-Pacific Economic Cooperation (APEC) Summit in November 2023; approving the associated grant agreement; and authorizing the Chief of Police to enter into modifications to the Grant Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Grant Agreement or this Resolution.   Action details Not available
240026 1 Multifamily Housing Revenue Notes - Transbay 2 Senior, L.P. - Not to Exceed $67,680,000ResolutionPassedResolution authorizing the execution and delivery of multifamily housing revenue notes in one or more series in an aggregate principal amount not to exceed $67,680,000 for the purpose of providing financing for the construction of a 151-unit multifamily rental housing project known as “Transbay Block 2 West” located at 200 Folsom Street; approving the form of and authorizing the execution of a funding loan agreement providing the terms and conditions of the construction loan from the funding lender to the City, and the execution and delivery of the notes; approving the form of and authorizing the execution of a project loan agreement providing the terms and conditions of the construction loan from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants for the project; authorizing the collection of certain fees; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue notes by the City in an aggregate principal amount not to e   Action details Not available
240027 1 Urging Safeway to Reverse Plan to Close a Grocery Store in the FillmoreResolutionPassedResolution urging Safeway Incorporated to reverse plan to close a grocery store at 1335 Webster Street in the Fillmore in March 2024.   Action details Not available
240028 1 Supporting California Senate Bill No. 905 (Wiener) - Closing the “Locked Door” Loophole In Auto Break-In Burglary CasesResolutionPassedResolution supporting California State Senate Bill No. 905, introduced by Senator Scott Wiener, to close the “locked door loophole” that creates barriers to successfully prosecuting auto burglary.   Action details Not available
240033 1 Mayoral Appointment, Controller - Greg WagnerMotionPassedMotion approving the Mayor’s appointment of Greg Wagner as the Controller for the City and County of San Francisco, for a ten-year term, pursuant to Charter, Section 3.105.   Action details Not available
240029 1 Hearing - Artificial Intelligence in Local ElectionsHearingScheduled for Committee HearingHearing on Artificial Intelligence in Local Elections; and requesting the Department of Elections and Ethics Commission to report.   Action details Not available
240030 1 Hearing - Evaluation of SFUSD's Safety ProceduresHearingFiledHearing to evaluate the lockdown and other safety procedures of the San Francisco Unified School District (SFUSD); and requesting the SFUSD to report.   Action details Not available
240031 1 Hearing - Review and Adoption of the Proposed Draft FY2024-2025 and FY2025-2026 Budget for the Board of SupervisorsHearingFiledHearing to consider the annual review and adoption of the Proposed Draft Fiscal Year (FY) 2024-2025 and FY2025-2026 Budget for the Board of Supervisors.   Action details Not available
240001 1 Planning Code, Zoning Map - 68 Nantucket AvenueOrdinancePassedOrdinance amending the Zoning Map of the Planning Code to rezone Assessor’s Parcel Block No. 3144B, Lot Nos. 027A and 036A, known as 68 Nantucket Avenue, from Public (P) District to Residential-House, One Family (RH-1) 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 public necessity, convenience, and general welfare findings under Planning Code, Section 302.   Action details Not available
240002 1 Settlement of Lawsuit - Shally Nguyen and Kyle Ravelo - $35,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Shally Nguyen and Kyle Ravelo against the City and County of San Francisco for $35,000; the lawsuit was filed on October 26, 2022, in San Francisco Superior Court, Case No. CGC-22-602620; entitled Shally Nguyen and Kyle Ravelo v. City and County of San Francisco; the lawsuit involves alleged personal injury arising from collision with City vehicle.   Action details Not available
240003 1 Settlement of Lawsuit - Peter Misthos - $65,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Peter Misthos against the City and County of San Francisco for $65,000; the lawsuit was filed on July 28, 2022, in San Francisco Superior Court, Case No. CGC-22-600973; entitled Peter Misthos v. City and County of San Francisco; the lawsuit involves an employment dispute.   Action details Not available
240005 1 Amending Authorizing Agreements - Bank Credit Facility for CleanPowerSF - Public Utilities CommissionOrdinancePassedOrdinance amending Ordinance No. 8-18, to authorize the General Manager of the San Francisco Public Utilities Commission to enter into amendments and extensions of, or replacements for, the bank credit facility agreement authorized under Ordinance No. 8-18, to provide liquidity support, as needed, for power purchases, regulatory requirements, and other financial obligations of San Francisco’s CleanPowerSF community choice aggregation program for an additional term or terms not exceeding 10 years.   Action details Not available
240004 1 Settlement of Unlitigated Claims - Amazon.com Sales, Inc. - $448,119.86ResolutionPassedResolution approving the settlement of the unlitigated claims filed by Amazon.com Sales, Inc. against the City and County of San Francisco for $448,119.86; the claims were filed on June 26, 2023; the claims involve a refund of payroll expense, gross receipts, and homelessness gross receipts taxes.   Action details Not available
240006 1 Real Property Lease - AIM TWO - 755 and 759 South Van Ness Avenue - $644,931 Initial Annual Base RentResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the Department of Public Health, to execute a Lease Agreement for continued use of office and clinic space at 755 and 759 South Van Ness Avenue and the adjacent parking lot with AIM TWO, as Landlord, effective upon approval of the Resolution by the Board of Supervisors and the Mayor and upon execution of the Lease by the Director of Property, terminating on December 31, 2027, at the monthly base rent of $52,178.86 for a total annual base rent of $644,931 with annual 3% to 5% CPI increases; plus one five-year extension option; and authorizing the Director of Property to enter into amendments or modifications to the Lease 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 or this Resolution.   Action details Not available
240007 1 Military Equipment Use Policy and Additional Equipment Approval - Annual ReportResolutionPassedResolution accepting the Sheriff Office’s Military Equipment Use Policy 2023 Annual Report and Inventory, and approving the request for purchase and use of additional equipment, consistent with the criteria set forth in state law.   Action details Not available
240008 1 Lease Modification - American Airlines, Inc. - Superbay Hangar Lease No. L13-0071 - Extension of Term and Rent Increase - $7,240,000 Initial Annual Base RentResolutionNew BusinessResolution approving Modification No. 4 of the Superbay Hangar Lease No. L13-0071, between American Airlines, Inc. and the City and County of San Francisco, acting by and through its Airport Commission, to extend the term by two years and adjust the annual rent to $7,240,000 to commence on the effective date of the lease extension term after approval of the Board of Supervisors and execution of Modification No. 4 by City.   Action details Not available
240009 1 Lease Modification - United Airlines, Inc. - Extension of Term and Rent Increase - $5,563,768.73 Initial Annual Base RentResolutionNew BusinessResolution approving Modification No. 3 of the Superbay Hangar Lease No. L04-0058, between United Airlines, Inc. and the City and County of San Francisco, acting by and through its Airport Commission, to extend the term by two years and set the annual rent to $5,563,768.73 to commence on the effective date of the lease extension term after approval of the Board of Supervisors and execution of Modification No. 3 by City.   Action details Not available
240010 1 Settlement of Unlitigated Claim - Lynette Chun - $42,115.44ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Lynette Chun against the City and County of San Francisco for $42,115.44; the claim was filed on March 6, 2023; the claim involves property damage arising from flooding alleged to be caused by a water main rupture.   Action details Not available
240011 1 Airline and Airport 2023 Lease and Use Agreement - STARLUX Airlines Co., LTD dba STARLUX Airlines North America, Co.ResolutionPassedResolution approving the 2023 Lease and Use Agreement between the City and County of San Francisco, acting by and through its Airport Commission, and STARLUX Airlines Co., LTD dba STARLUX Airlines North America, Co. to conduct flight operations at the San Francisco International Airport, for a term commencing on the first day of the calendar month immediately following the receipt of full City approvals of the Lease through June 30, 2033; affirming the Planning Department’s determination under the California Environmental Quality Act; and authorizing the Airport Director to enter into 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 Lease or this Resolution.   Action details Not available