Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/12/2024 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
240036 2 Business and Tax Regulations Code - Transient Occupancy Tax ReturnsOrdinancePassedOrdinance amending the Business and Tax Regulations Code for tax periods beginning on or after January 1, 2024, to require short-term rental hosts that do not operate through a qualified website company to file transient occupancy tax returns annually, waive the requirement for those hosts to obtain a certificate of authority from the Tax Collector, change the period for filing transient occupancy tax returns from annually to monthly for all hotel small operators other than short-term rental hosts, codify the Tax Collector’s qualified website company program and the return and payment requirements for Tourism Improvement District and Moscone Expansion District assessments, and require qualified website companies to collect and remit Tourism Improvement District assessments.FINALLY PASSEDPass Action details Not available
230867 2 Public Works Code - Excavation by Microtrenching for FiberOrdinancePassedOrdinance amending the Public Works Code to allow the use of microtrenching to install fiber-optic facilities; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
231258 4 Planning Code - Housing ProductionOrdinancePassedOrdinance amending the Planning Code to encourage housing production by exempting, under certain conditions, specified housing projects from the notice and review procedures of Section 311 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; and 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; 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
240169 3 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.FINALLY PASSEDPass Action details Not available
230973 2 Administrative Code - Monitoring of Nonprofits that Contract with the CityOrdinancePassedOrdinance amending the Administrative Code to clarify the Controller’s audit and monitoring responsibilities with respect to nonprofit organizations contracting with the City; directing the Controller to establish measurable performance goals for contracts with nonprofit organizations; directing the Controller to periodically review and, as necessary, revise policies regarding contractors’ compliance with City requirements; and requiring the Controller to perform an annual review of departments’ compliance with policies for auditing and monitoring nonprofit organizations.FINALLY PASSEDPass Action details Not available
230808 5 Planning Code, Zoning Map - Family and Senior Housing Opportunity Special Use DistrictOrdinancePassedOrdinance amending the Planning Code to change the title of the Family Housing Opportunity Special Use District to the Family and Senior Housing Opportunity Special Use District (“SUD”); authorize within the SUD the greater of up to six units per lot or one unit per 1,000 square feet of lot area on individual Corner Lots in RH (Residential House) Districts, the greater of up to 18 units per lot or one unit per 1,000 square feet of lot area on Corner Lots resulting from three lot mergers in RH-1 districts, and the greater of up to 12 units per lot or one unit per 1,000 square feet of lot area on Corner Lots resulting from two lot mergers in RH-1 districts; extend various development and streamlining benefits, including lot merger benefits, to RM-1 (Residential, Mixed), RH-2, and RH-3 Districts within the area of the SUD bounded by the Great Highway, Lincoln Way, 19th Avenue, and Sloat Boulevard; and refine project eligibility criteria in the SUD; amending the Zoning Map to reflect the renamed Family and Senior Housing Special Use District; affirming the Planning Department’s determinaFINALLY PASSEDPass Action details Not available
230864 2 Administrative Code - Forgivable Loan for First-Time Homebuyers Fund and ProgramOrdinancePassedOrdinance amending the Administrative Code to establish the Forgivable Loan for First-Time Homebuyers Program and the Forgivable Loan for First-Time Homebuyers Fund to assist low, moderate, and middle-income first-time homebuyers who would otherwise not be able to purchase a primary residence in San Francisco; and to require the Human Rights Commission, in consultation with the Mayor’s Office of Housing and Community Development, to establish policies and procedures to issue and possibly forgive loans from the Fund, and to provide oversight, monitoring, and forgiveness of such loans.FINALLY PASSEDPass Action details Video Video
240047 1 General Plan - Potrero Bus Yard ProjectOrdinancePassedOrdinance amending the Urban Design Element of the General Plan to facilitate the Potrero Bus Yard 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 340.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Not available
240086 1 Appropriation - Refunding General Obligation Bond Proceeds - Controller’s Reserve - $644,675,000 - FY2023-2024OrdinancePassedOrdinance appropriating $644,675,000 from the issuance of one or more series of Refunding General Obligation Bonds; and placing such amounts on Controller's reserve in Fiscal Year (FY) 2023-2024.PASSED ON FIRST READINGPass Action details Not available
240114 1 Issuance and Sale of General Obligation Refunding Bonds, Series 2024-R1 - Not to Exceed $644,675,000ResolutionPassedResolution approving the issuance and sale of not to exceed $644,675,000 aggregate principal amount of City and County of San Francisco General Obligation Refunding Bonds, Series 2024-R1, to refund certain outstanding General Obligation Bonds of the City and County of San Francisco; approving the form and authorizing the distribution of the Preliminary Official Statement and authorizing the execution, delivery and distribution of the Official Statement relating to the sale of the Series 2024-R1 Bonds; ratifying certain actions previously taken, as defined herein; and granting general authority to City officials to take necessary actions in connection with the authorization, issuance, sale, and delivery of the Series 2024-R1 Bonds, as defined herein.ADOPTEDPass Action details Not available
240060 1 Accept and Expend Grant - Retroactive - San Francisco General Hospital Foundation - Children’s Health Center’s HealthySteps Program - $373,084.11ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $373,084.11 from the San Francisco General Hospital Foundation for participation in a program, entitled “Children’s Health Center’s HealthySteps,” for the period of November 1, 2023, through June 30, 2024.ADOPTEDPass Action details Not available
240064 1 Property Exchange Agreement Amendment - Retroactive - EQX Jackson SQ Holdco LLC - Potential Exchange of 530 Sansome Street for a Portion of 425-439 Washington StreetResolutionPassedResolution retroactively approving a second amendment to the Conditional Property Exchange Agreement with EQX Jackson SQ Holdco LLC to extend the anticipated initial closing date to December 15, 2026, a three-year extension, for a transfer of City real property at 530 Sansome Street (Assessor’s Parcel Block No. 0206, Lot No. 017), under the jurisdiction of the Fire Department, in exchange for a portion of the real property at 425-439 Washington Street (Assessor’s Parcel Block No. 0206, Lot Nos. 013 and 014); authorizing the Director of Property and City staff to proceed with the proposed Fire Station development project; and authorizing the Director of Property to enter into any additions, amendments, or other modifications to the agreement that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City.ADOPTEDPass Action details Not available
240130 1 Accept and Expend Grant - Retroactive - San Francisco General Hospital Foundation - Predictive Analytics AI/ML - $212,500ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $212,500 from the San Francisco General Hospital Foundation for participation in a program, entitled “Predictive Analytics AI/ML,” for the period of July 1, 2023, through June 30, 2028.ADOPTEDPass Action details Video Video
231045 2 Planning Code - Landmark Designation - Sacred Heart Parish ComplexOrdinancePassedOrdinance amending the Planning Code to designate the Sacred Heart Parish Complex, located at 546-548 Fillmore Street, 554 Fillmore Street, 735 Fell Street, and 660 Oak Street, Assessor’s Parcel Block No. 0828, Lot Nos. 12, 21, 22, and 22A, 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.PASSED ON FIRST READINGPass Action details Not available
231185 2 Planning, Administrative Codes - Conditional Use Authorization for Removal of Unauthorized UnitOrdinancePassedOrdinance amending the Planning Code to waive the Conditional Use Authorization requirement for removal of an unauthorized unit in a single-family home where the owner satisfies certain eligibility criteria, waive the Conditional Use Authorization requirement for removal of an unauthorized unit where that unit requires and is ineligible for waivers from open space, or dwelling unit exposure requirements, or the unit does not meet minimum floor area and floor-to-ceiling height requirements, and update the required Conditional Use Authorization findings for removal of an unauthorized unit to account for the history of tenancies in that unit; amending the Administrative Code to require that where an owner obtains an exemption from the Conditional Use Authorization requirement to remove an unauthorized unit from a qualifying single-family home, the single-family home shall be subject to the rent increase limitations of the Rent Ordinance; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General PPASSED ON FIRST READINGPass Action details Not available
240088 1 Administrative Code - Legacy Business Assistance ProgramOrdinancePassedOrdinance amending the Administrative Code to create the Legacy Business Assistance Program.PASSED ON FIRST READINGPass Action details Not available
240172 2 Appointments, Immigrant Rights Commission - Aseel Fara, Mario Paz, Celine Kennelly, Yu Pok Ng, Sarah Souza, and Lucia ObregonMotionPassedMotion appointing Aseel Fara, Mario Paz (residency requirement waived), Celine Kennelly, Yu Pok Ng, Sarah Souza, and Lucia Obregon, terms ending June 6, 2025, to the Immigrant Rights Commission.APPROVEDPass Action details Not available
240082 1 Tolling Agreement - Retroactive - Chevron U.S.A. Holdings Inc. and Chevron U.S.A. Inc. - Kern County Real Property DisputeResolutionPassedResolution retroactively approving a Tolling Agreement to extend the statute of limitations for the City, Chevron U.S.A. Holdings Inc., and Chevron U.S.A. Inc. to bring potential litigation against one another regarding the condition of the City’s property, and which party has responsibility to plug and abandon oil wells and to remediate potential contamination of the City’s property located in Kern County, California that was previously leased by Chevron U.S.A. Holdings Inc., and Chevron U.S.A. Inc., to allow for possible resolution of the matter without litigation, to extend the statute of limitations from November 30, 2023, through May 31, 2024; and to authorize the City Attorney to enter into extensions or modifications to the Tolling Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Tolling Agreement or this Resolution.ADOPTEDPass Action details Video Video
230310 4 Various Codes - State-Mandated Accessory Dwelling Unit ControlsOrdinancePassedOrdinance amending the Administrative Code, Building Code, Business and Tax Regulations Code, and Planning Code to clarify the ministerial approval process for certain Accessory Dwelling Units (ADUs) meeting certain requirements in single-family and multifamily buildings; 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 adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Not available
240171 2 Presidential Appointment, Planning Commission - Gilbert WilliamsMotionPassedMotion approving the President of the Board of Supervisors Aaron Peskin’s nomination of Gilbert Williams to the Planning Commission, term ending July 1, 2026.APPROVEDPass Action details Not available
240206 1 Equal Pay Day - March 12, 2024ResolutionPassedResolution declaring March 12, 2024, as Equal Pay Day in the City and County of San Francisco to raise public awareness about the impact of pay inequity for women, particularly women of color and LGBTQIA+ people.ADOPTEDPass Action details Not available
240210 1 Recognizing and Supporting Ethnic and Community JournalismResolutionPassedResolution recognizing the importance and significance of ethnic and community journalism in San Francisco to a healthy democracy and strengthening the relationship between ethnic and community journalism and City departments.ADOPTEDPass Action details Not available
240214 1 Supporting California Assembly Bill No. 3073 (Haney) - Wastewater Drug Testing ActResolutionPassedResolution supporting California State Assembly Bill No. 3073, introduced by Assembly Member Matt Haney, to require local water agencies to collect and test wastewater samples for drugs such as fentanyl, cocaine, methamphetamine, and xylazine (also known as Tranq).ADOPTEDPass Action details Not available
240217 1 Supporting California Assembly Bill No. 1956 (Reyes) - Supporting the Stable Funding of Victim ServicesResolutionPassedResolution supporting California State Assembly Bill No. 1956, introduced by Assembly Member Eloise Reyes, to prioritize continuity and stability of California’s crime victim services.ADOPTEDPass Action details Not available
240212 1 Lucille Cuttler Day - March 17, 2024ResolutionPassedResolution honoring the transformative educational legacy of Lucille Cuttler and declaring March 17, 2024, as Lucille Cuttler Day in the City and County of San Francisco in celebration of her 100th Birthday.ADOPTEDPass Action details Video Video
240199 2 Planning Code, Zoning Map - Treasure Island/Yerba Buena IslandOrdinanceUnfinished Business-Final PassageOrdinance amending the Planning Code to revise the Treasure Island/Yerba Buena Island Special Use District (SUD), to update the Treasure Island Bulk and Massing figure, to make the process for amendments to the Design for Development document more flexible, and to provide for additional circumstances that may authorize Minor Modifications to the standards in the SUD and Design for Development; revising the Zoning Map to change height districts in Treasure Island, to provide for five additional feet in certain areas, and to remove the “Special Height District” designation from two easements adjacent to Buildings 2 and 3; making findings 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
240226 1 Administrative Code Waivers - SFMTA Contract for Automated Speed Enforcement System - Design-Build-Operate-Maintain Delivery ModelOrdinancePassedOrdinance waiving certain contracting requirements under Chapters 6 and 21 of the Administrative Code and authorizing the San Francisco Municipal Transportation Agency (SFMTA) to procure design, construction, operation, maintenance, and related services to implement an automated speed enforcement system utilizing a design-build-operate-maintain delivery model, but requiring payment of prevailing wages, and permitting a best-value selection of the contractor.   Action details Not available
240227 1 Administrative Code - Emergency Contracts for RepairsOrdinanceUnfinished Business-Final PassageOrdinance amending the Administrative Code to require Departments seeking Board of Supervisors approval to enter into a contract for emergency repairs to provide an estimated cost of the proposed emergency work, and upon completion of the repairs, a summary of the actual cost.   Action details Not available
240228 1 Planning Code, Local Coastal Program Amendment - Wawona Street and 45th Avenue Cultural Center Special Use DistrictOrdinancePending Committee ActionOrdinance amending the Planning Code to clarify the Wawona Street and 45th Avenue Special Use District’s height limit and principal permitted use for purposes of the Local Coastal Program; amending the Local Coastal Program to add the Wawona Street and 45th Avenue Cultural Center Special Use District; amending the Local Coastal Program to designate the principal permitted use within the City’s Coastal Zone for purposes of appeal to the California Coastal Commission; 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
240229 1 Grant Agreement Amendment - Abode Services - Flexible Housing Subsidy Pool - Not to Exceed $17,918,683ResolutionMayors OfficeResolution approving the second amendment to the grant agreement between Abode Services and the Department of Homelessness and Supportive Housing (“HSH”) for administration of a Flexible Housing Subsidy Pool program; extending the grant term by 12 months from June 30, 2025, for a total term of February 1, 2021, through June 30, 2026; increasing the agreement amount by $8,018,683 for a total amount not to exceed $17,918,683; and authorizing HSH to enter into any amendments or other modifications to the agreement that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the agreement.   Action details Not available
240230 1 Grant Agreement - 1296 Shotwell Housing L.P. - Senior Operating Subsidy - Not to Exceed $4,820,042ResolutionPassedResolution approving and authorizing the Mayor and the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute a grant agreement with 1296 Shotwell Housing L.P. in the amount of $4,820,042 for an 11 year term to provide operating subsidies for 100% affordable housing project housing extremely low-income seniors, effective upon approval of this Resolution; approving the form of and authorizing the execution of the grant agreement; granting general authority to City officials to take actions necessary to implement this Resolution, as defined herein; and to authorize the Director of MOHCD to enter into amendments or 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
240231 1 Grant Agreement - Transbay 2 Senior, L.P. - Senior Operating Subsidy - Not to Exceed $18,290,441ResolutionPassedResolution approving and authorizing the Mayor and the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute a grant agreement with Transbay 2 Senior, L.P. in the amount of $18,290,441 for a 15 year and 3 month term to provide operating subsidies for a 100% affordable housing project housing extremely low-income seniors, effective upon approval of this Resolution; approving the form of and authorizing the execution of the grant agreement; granting general authority to City officials to take actions necessary to implement this Resolution, as defined herein; and to authorize the Director of MOHCD to enter into amendments or 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
240232 1 Grant Agreement - 4200 Geary Associates, L.P. - Senior Operating Subsidy - Not to Exceed $7,795,022ResolutionPassedResolution approving and authorizing the Mayor and the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute a grant agreement with 4200 Geary Associates L.P. in the amount of $7,795,022 for a 15-year term to provide operating subsidies for a 100% affordable housing project for extremely low-income seniors, effective upon approval of this Resolution; approving the form of and authorizing the execution of the grant agreement; granting general authority to City officials to take actions necessary to implement this Resolution, as defined herein; and to authorize the Director of MOHCD to enter into amendments or 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
240233 1 Grant Agreement - Chinatown SRO's, LLC - Senior Operating Subsidy - Not to Exceed $6,209,204ResolutionPassedResolution approving and authorizing the Mayor and the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute a grant agreement with Chinatown SRO's, LLC in the amount of $6,209,204 for a 15 year and 6 month term to provide operating subsidies for a 100% affordable housing project housing extremely low-income households, most of whom are seniors, effective upon approval of this Resolution; approving the form of and authorizing the execution of the grant agreement; granting general authority to City officials to take actions necessary to implement this Resolution, as defined herein; and to authorize the Director of MOHCD to enter into amendments or 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
240234 1 Loan Agreement - 249 Pennsylvania Associates, L.P. - 100% Affordable Housing at 249 and 201 Pennsylvania Avenue and 935 Mariposa Street - Not to Exceed $13,000,000ResolutionPassedResolution approving and authorizing the Mayor and the Director of the Mayor’s Office of Housing and Community Development to execute loan documents relating to a loan to provide financing for the acquisition of real property located at 249 and 201 Pennsylvania Avenue and 935 Mariposa Street (the “Property”), and predevelopment activities for a 100% affordable multifamily rental building for families, in an aggregate amount not to exceed $13,000,000; approving the form of the loan agreement and ancillary documents; ratifying and approving any action heretofore taken in connection with the property, as defined herein; granting general authority to City officials to take actions necessary to implement this Resolution, as defined herein; and finding that the loan is consistent the City’s General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
240235 1 Grant Agreement - Retroactive - Advocates for Human Potential, Inc. - Behavioral Health Bridge Housing Program - Not to Exceed $32,265,440ResolutionPassedResolution retroactively authorizing the Department of Public Health to retroactively enter into a Grant Agreement for a term commencing on July 1, 2023, 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 $32,265,440 in order to operate bridge housing settings to address the immediate and sustainable housing needs of people experiencing homelessness who have serious behavioral health conditions, including serious mental illness and/or substance use disorder under the Behavioral Health Bridge Housing Program; 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
240236 1 Accept and Expend Grant - Federal Aviation Administration - Airport Infrastructure Grant - $90,972,120ResolutionNew BusinessResolution authorizing the Airport Commission to accept and expend a grant in an amount not to exceed $90,972,120 and any additional amounts up to 15% of the original grant, that may be offered from the Federal Aviation Administration for the implementation of the Recycled Water System Project, for the period of October 1, 2023, through September 30, 2028, contingent on receipt by the Airport Commission of a grant offer from the Federal Aviation Administration.   Action details Not available
240202 2 Amended and Restated Disposition and Development Agreement - Treasure Island and Yerba Buena IslandResolutionMayors OfficeResolution approving an Amended and Restated Disposition and Development Agreement between the Treasure Island Development Authority and Treasure Island Community Development, LLC, for certain real property located on Treasure Island and Yerba Buena Island, including changes to the attached Financing Plan; making findings under the California Environmental Quality Act; and affirming findings of conformity with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b).   Action details Not available
240238 1 Board Policy Prioritizing Municipal AffairsResolutionPassedResolution setting forth an official Board of Supervisors policy to prioritize municipal affairs and issues that most directly impact and affect the City and County of San Francisco in the conduct of Board business.   Action details Not available
240245 1 Urging the California Public Utilities Commission to Require Protections as a Condition of Approval of AT&T’s Request to Relinquish its Carrier of Last Resort and Eligible Telecommunications Carrier DesignationsResolutionPassedResolution urging the California Public Utilities Commission to require lasting protection and to identify an alternative Carrier of Last Resort (COLR) to preserve guaranteed access to basic phone service for those who are most vulnerable as a condition of approval of AT&T’s request to relinquish its COLR and Eligible Telecommunications Carrier (ETC) Designations.   Action details Not available
240239 1 Resolution urging Department of Homelessness and Supportive Housing to Develop a Comprehensive Plan that Prioritizes Families with Children to Receive ShelterResolutionPending Committee ActionResolution urging the Department of Homelessness and Supportive Housing to prioritize families with children to receive shelter or hotel vouchers the same day that they arrive at an access point, to develop a comprehensive plan that focuses on children and families to prevent children from living on the streets and develop a multilingual, accessible public dashboard where families can monitor the waitlist and the progress of moving families into permanent housing.   Action details Not available
240240 1 Commemorating the 30th Anniversary of the Sister-State Relationship Between California and OsakaResolutionPassedResolution commemorating the 30th anniversary of the sister-state relationship between the State of California and the Osaka Prefecture.   Action details Not available
240123 1 Appointment, South of Market Community Planning Advisory Committee - Rob JaquesMotionPassedMotion appointing Rob Jaques, term ending August 1, 2024, to the South of Market Community Planning Advisory Committee.   Action details Not available
240219 1 Appointment, South of Market Community Planning Advisory Committee - Leah EdwardsMotionPassedMotion appointing Leah Edwards, term ending August 1, 2024, to the South of Market Community Planning Advisory Committee.   Action details Not available
240241 1 Hearing - SFPD Recruiting ProgressHearingPending Committee ActionHearing to receive updates on the City's progress in recruiting full-duty sworn police officers, including challenges and roadblocks; and requesting the San Francisco Police Department (SFPD) and Department of Human Resources to report.   Action details Not available
240242 1 Hearing - A Place For All Implementation UpdateHearingFiledHearing to receive an update on the implementation of the Place For All Ordinance; and requesting the Department of Homelessness and Supportive Housing and Department of Emergency Management to report.   Action details Not available
240243 1 Hearing - City's Plan to Fulfill Housing Element's Extremely-Low Income Unit ObligationHearingPending Committee ActionHearing to receive presentations on the City's concrete plans to finance, underwrite and/or build the Housing Element's stated annual goal of 1,748 Extremely-Low Income (ELI) units, or 13,981 ELI units total over eight years, including concrete financing mechanisms and progress benchmarks; and requesting the Mayor's Office of Housing and Community Development and Department of Disability and Aging Services to report.   Action details Not available
240244 1 Hearing - Emergency Response Times and Quality of Engagement with School SitesHearingPending Committee ActionHearing to examine concerning response time delays from departments providing emergency services and the quality of engagement with school sites following 911 emergencies, given prior incidents of threats to students' safety and wellbeing; and requesting the San Francisco Police Department, Department of Emergency Services, and San Francisco Unified School District to report.   Action details Not available
240189 1 Park Code - Marina FeesOrdinancePending Committee ActionOrdinance amending the Park Code to raise the fees for various goods and services at the Marina Small Craft Harbor; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
240190 1 Agreement Amendment - Santa Clara Valley Water District - Long-Term Operation and Maintenance of Intertie FacilityResolutionPassedResolution approving the Second Amendment to the Agreement between the San Francisco Public Utilities Commission (SFPUC) and Santa Clara Valley Water District (District) for long-term operation and maintenance of the Intertie Facility located in Milpitas pursuant to Charter, Section 9.118, to re-designate the District as the Operation and Maintenance (O&M) Party of the Intertie Facility from July 1, 2024, through June 30, 2029, with the SFPUC and the District meeting and conferring before the end of the five-year period to determine, by mutual written agreement, which of them shall be the O&M Party beyond June 30, 2029.   Action details Not available
240191 1 Agreement Amendment - Kennedy Jenks Consultants, Inc./Brahman Sheikh Water Reuse Consulting/Water Resources Engineering, Inc. - Westside Recycled Water Project - Not to Exceed $10,950,000ResolutionMayors OfficeResolution authorizing the General Manager of the San Francisco Public Utilities Commission to execute Modification No. 5 to Contract No. CS-109, Specialized Engineering Services for Recycled Water Projects, with Kennedy Jenks Consultants, Inc./Brahman Sheikh Water Reuse Consulting/Water Resources Engineering, Inc., a Joint Venture, to continue providing additional engineering services in support of the Westside Enhanced Water Recycling Project, increasing the contract amount by $1,000,000 and increasing the contract duration by three years, for a new total not to exceed contract amount of $10,950,000 for a total contract duration of 16 years and six months, for a contract term from December 1, 2010, through May 31, 2027, effective upon approval of this Resolution, pursuant to Charter, Section 9.118.   Action details Not available
240192 1 Repayment Agreement and Purchase Agreement - Baker Places, Inc. - Baker to Repay $7,669,814 to the City - 333-7th Street - $3,000,000 Plus Estimated Closing Costs $8,200ResolutionPassedResolution 1) approving and authorizing the City to execute a Repayment Agreement (“Agreement”) with Baker Places, Inc. (“Baker”), requiring Baker to repay to the City a debt amount of $7,669,814 (“Debt”) over a 23-year term from April 1, 2024, through January 31, 2046, including a parent guaranty by Baker’s parent company PRC, and a collateralization of two Baker/PRC real property assets to secure the Debt, pursuant to Charter, Section 9.118; 2) approving and authorizing the Director of Property, on behalf of the Department of Public Health, to acquire certain property located at 333-7th Street for an amount of $3,000,000 plus an estimated $8,200 for closing costs; 3) approving and authorizing an Agreement of Purchase and Sale for Real Estate for the acquisition of the Property from Baker (the “Purchase Agreement”); 4) authorizing the Director of Property to execute the Purchase Agreement, make certain modifications, and take such actions in furtherance of this Resolution and the Purchase Agreement, as defined herein, effective upon approval of this Resolution; 5) affirming the Plan   Action details Not available