Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/19/2024 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
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.FINALLY PASSEDPass 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.FINALLY PASSEDPass 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.FINALLY PASSEDPass Action details Video Video
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 PFINALLY PASSEDPass Action details Video Video
240088 1 Administrative Code - Legacy Business Assistance ProgramOrdinancePassedOrdinance amending the Administrative Code to create the Legacy Business Assistance Program.FINALLY PASSEDPass Action details Video Video
231274 1 Development Agreement Amendment - California Barrel Company, LLC - Potrero Power StationOrdinancePassedOrdinance amending a Development Agreement between the City and County of San Francisco and California Barrel Company, LLC, a Delaware limited liability company, for the Potrero Power Station project, to allow for the establishment of San Francisco Enhanced Financing District No. 1 (Power Station); making findings under the California Environmental Quality Act; and making findings of conformity with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b).PASSED ON FIRST READINGPass Action details Video Video
240139 1 Infrastructure Financing Plan and Related Documents and Actions - San Francisco Enhanced Infrastructure Financing District No. 1 (Power Station)ResolutionPassedResolution approving the Infrastructure Financing Plan for the San Francisco Enhanced Infrastructure Financing District No. 1 (Power Station), including the division of taxes set forth therein, an Acquisition and Financing Agreement, and documents and actions related thereto, as defined herein; and authorizing the filing of a judicial validation action.ADOPTEDPass Action details Video Video
240127 1 Contract Amendment - Motorola Solutions, Inc. - Computer Aided Dispatch System and Mobile Computing System - Not to Exceed $44,845,036ResolutionPassedResolution approving an amendment to the Agreement between the City and County of San Francisco and Motorola Solutions, Inc., for a computer aided dispatch and mobile computing system, to increase the amount by $35,159,320 for a total not to exceed amount of $44,845,036 and extend the term by eleven years from December 1, 2027, for a total contract term of December 22, 2023, through November 30, 2038.ADOPTEDPass Action details Video Video
240128 1 Contract Amendment - CentralSquare Technologies, LLC. - Computer Aided Dispatch System Software Maintenance - Not to Exceed $8,364,557ResolutionPassedResolution approving an amendment to the Agreement between the City and County of San Francisco and CentralSquare Technologies, LLC., for computer aided dispatch system software maintenance to increase the amount by $1,211,501 for a total not to exceed amount of $8,364,557 and extending the term by three years from December 1, 2024, for a total contract term of June 29, 2012, through November 30, 2027.ADOPTEDPass Action details Video Video
240156 1 Grant Agreement Amendment - Self-Help for the Elderly - Home-Delivered Meal Nutrition Services for Older Adults - Not to Exceed $11,515,405ResolutionPassedResolution approving a third amendment to the grant agreement between the City and County of San Francisco and the non-profit Self-Help for the Elderly, for the administration of the Home-Delivered Meal Nutrition Services for Older Adults program, to increase the grant amount by $1,980,663 for a total not to exceed amount of $11,515,405 effective upon approval of this Resolution, with no change to the grant period of July 1, 2021, through June 30, 2025.ADOPTEDPass Action details Video Video
230576 1 Yerba Buena Community Benefit District - Annual Report - FY2021-2022ResolutionPassedResolution receiving and approving an annual report for the Yerba Buena Community Benefit District for Fiscal Year (FY) 2021-2022, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.ADOPTEDPass Action details Video Video
230843 1 Japantown Community Benefit District - Annual Report - FY2021-2022ResolutionPassedResolution receiving and approving an Annual Report for the Japantown Community Benefit District for Fiscal Year (FY) 2021-2022, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.ADOPTEDPass Action details Video Video
230844 1 North of Market/Tenderloin Community Benefit District - Annual Report - FY2021-2022ResolutionPassedResolution receiving and approving an Annual Report for the North of Market/Tenderloin Community Benefit District for Fiscal Year (FY) 2021-2022, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.ADOPTEDPass Action details Video Video
231260 1 The East Cut Community Benefit District - Annual Report - FY2021-2022ResolutionPassedResolution receiving and approving an annual report for The East Cut Community Benefit District for Fiscal Year (FY) 2021-2022, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.ADOPTEDPass Action details Video Video
240137 1 Management Agreement - Owners' Association for Administration/Management - Excelsior Community Benefit DistrictResolutionPassedResolution approving an agreement with a nonprofit Owners' Association for administration/management of the established property-based Community Benefit District known as the Excelsior Community Benefit District, pursuant to the California Streets and Highways Code, Section 36651, for a period effective upon approval of this Resolution, through December 31, 2033.ADOPTEDPass Action details Video Video
240070 1 Planning Code - Exceptions and Extensions for Existing UsesOrdinancePassedOrdinance amending the Planning Code to modify offset requirement for heights exceeding 30 feet in the Bernal Heights Special Use District; permit large movie theater signage in the Japantown Neighborhood Commercial District; allow Medical Cannabis Dispensaries to continue operating as Temporary Cannabis Retail Uses until December 31, 2024; clarify eligibility for reduction in Inclusionary Housing requirements; and correct an error in the Zoning Control Table for the Urban Mixed 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.PASSED ON FIRST READINGPass Action details Video Video
231006 1 Planning Code, Zoning Map - 900 Kearny Street Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map to create the 900 Kearny Street 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 101.1; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.PASSED ON FIRST READINGPass Action details Video Video
231226 2 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.PASSED ON FIRST READINGPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.APPROVEDPass Action details Video Video
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.APPROVEDPass Action details Video Video
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.CONTINUEDPass Action details Video Video
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.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
240245 2 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.ADOPTED AS AMENDEDPass Action details Not available
240262 1 Administrative Code - Community Opportunity to Purchase ActOrdinanceMayors OfficeOrdinance amending the Administrative Code to require owners of multifamily residential buildings to provide notice to the Mayor’s Office of Housing and Community Development and qualified nonprofit organizations of foreclosure proceedings related to said multifamily residential buildings; and add a deed in lieu of foreclosure in the definition of a “Sale of a Multi-Family Residential Building” as a type of transfer that requires notice to qualified nonprofit organizations, right of first offer, and right of first refusal for a multifamily residential building under the Community Opportunity to Purchase Act.   Action details Not available
240263 1 Planning Code - Divisadero Street Neighborhood Commercial Transit DistrictOrdinancePending Committee ActionOrdinance amending the Planning Code to permit liquor stores in the buildings with off-street parking accessed on Broderick Street within the Divisadero Street Neighborhood Commercial Transit 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.   Action details Not available
240258 1 Lease Agreement Exemption - SkyStar Wheel, LLCResolutionNew BusinessResolution exempting from the competitive bidding policy set forth in Administrative Code, Section 2.6-1, the potential lease on a portion of the east end of Sea Wall Lot (SWL) 301, with SkyStar Wheel, LLC, for the continued operation of an observation wheel; and adopting environmental findings under the California Environmental Quality Act.   Action details Not available
240264 1 Authorizing Expenditures - SoMa Community Stabilization Fund - $890,000ResolutionPassedResolution authorizing the Mayor’s Office of Housing and Community Development to expend SoMa Community Stabilization Fund dollars in the amount of up to $890,000 to address various impacts of destabilization on residents and businesses in SoMa from July 1, 2024, through June 30, 2025.   Action details Not available
240265 1 Grant Agreement Amendment - Urban Alchemy - 33 Gough Cabin Program - Not to Exceed $11,575,467ResolutionPending Committee ActionResolution approving the second amendment to the grant agreement between Urban Alchemy and the Department of Homelessness and Supportive Housing (“HSH”) for shelter operations and services at the 33 Gough Cabin Program; extending the grant term by nine months from June 30, 2024, for a total term of December 1, 2021, through March 31, 2025; increasing the agreement amount by $2,146,990 for a total amount not to exceed $11,575,467; 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; affirming the Planning Department's determination under the California Environmental Quality Act; and adopting the Planning Department's findings that the program is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
240266 1 Accept and Expend Grant - Retroactive - Governor’s Office of Business and Economic Development - Union Square Park Revitalization - $2,000,000ResolutionPassedResolution retroactively authorizing the Recreation and Park Department to accept and expend a $2,000,000 Grant from the Governor’s Office of Business and Economic Development for the Union Square Park Revitalization for the period of January 1, 2024, through December 31, 2026; to enter into a Grant Contract with the Governor’s Office of Business and Economic Development; and to authorize the General Manager of the Recreation and Park Department to enter into any modifications and amendments to the Grant Contract that do not materially increase the obligations or liabilities of the City.   Action details Not available
240267 1 Accept and Expend Grant - Retroactive - California Department of Justice - Tobacco Grant Award Notification Fiscal Year 2023-24 - $2,888,144ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $2,888,144 from the California Department of Justice for participation in a program, entitled “Tobacco Grant Award Notification Fiscal Year 2023-24,” for the period of January 1, 2024, through June 30, 2026.   Action details Not available
240268 1 Accept and Expend Grant - Retroactive - San Francisco General Hospital Foundation - Transform Mental and Behavioral Health - $909,095ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $909,095 from the San Francisco General Hospital Foundation for participation in a program, entitled “Transform Mental and Behavioral Health,” for the period of September 30, 2023, through September 29, 2028.   Action details Not available
240269 1 Authorizing the Mayor’s Office of Housing and Community Development to Apply for The Prohousing Designation ProgramResolutionPassedResolution authorizing the City and County of San Francisco, acting by and through the Mayor’s Office of Housing and Community Development (MOHCD), to submit an application to and participate in the Prohousing Designation Program administered by the California Department of Housing and Community Development.   Action details Not available
240270 1 Affirming Support for SFMTA and SFE, in Partnership with Public Works, SFPUC, and SFCTA to Expediently Implement Curbside Electric Vehicle Charging Feasibility Study and Pilot ProgramResolutionPending Committee ActionResolution affirming support of the San Francisco Municipal Transportation Agency (SFMTA) and San Francisco Environment Department (SFE) in their work with Public Works, San Francisco Public Utilities Commission (SFPUC), San Francisco County Transportation Authority (SFCTA), climate and transportation advocates, equity groups, and other relevant agencies and stakeholders to expediently implement the Curbside Electric Vehicle (EV) Charging Feasibility Study; and requesting a report containing recommendations and cost estimates for a Curbside EV Charging Pilot Program before the end of 2024.   Action details Not available
240271 1 Jerald Shapiro Social Work Day - March 28, 2024ResolutionPassedResolution recognizing Jerald Shapiro for his commendable career at San Francisco State University; and declaring March 28, 2024, to be “Jerald Shapiro Social Work Day” in the City and County of San Francisco.   Action details Not available
240272 1 Transfer of Personal Property - Energy Center San Francisco, LLC - Steam Loop Emergency Repair - Not To Exceed $3,100,000ResolutionPassedResolution approving and authorizing the Director of Property to execute a transfer agreement for the purchase and sale of the steam distribution infrastructure facilities which run along McAllister Street, Larkin Street, Grove Street and Dr. Carlton B. Goodlett Street to Energy Center San Francisco, LLC, as buyer, for the transfer of ownership and operational responsibility for the Steam Loop; for two easements to allow Buyer to operate and maintain the Steam Loop on property owned by City; for City to reimburse Buyer for certain emergency repairs in an amount not to exceed $3,100,000; for the City to continue to buy steam from Buyer for five years following the transfer date; affirming the Planning Department’s determination under the California Environmental Quality Act, and adopting the Planning Department’s findings of consistency with the General Plan, and the eight priority policies of the Planning Code, Section 101.1; and authorizing the Director of Property to execute any amendments, make certain modifications and take certain actions that do not materially increase the obli   Action details Not available
240273 1 Urging the District Attorney and SFPD to Release Information Brought by the SFPD that Deemed the Incident an Accident in the Case of Yanfang Wu’s DeathResolutionPassedResolution urging the District Attorney and the San Francisco Police Department (SFPD) to release police investigation reports, witness accounts, and video information related to the death of Yanfang Wu on July 3, 2023, that formed the factual basis to determine the incident an “accidental death,” as well as an accounting of what culturally-competent and in-language victims’ support resources, if any, were offered to Mrs. Wu’s surviving family on behalf of the City and what preventative steps were taken to ensure the released suspect was evaluated and provided treatment, or other services.   Action details Not available
240279 1 Recognizing Problem Gambling Awareness Month - March 2024ResolutionPassedResolution recognizing March 2024 as Problem Gambling Awareness Month in the City and County of San Francisco.   Action details Not available
240274 1 Calling for Full-Service Grocery Store in the TenderloinResolutionPassedResolution calling for a full-service grocery store in the Tenderloin and urging the Human Services Agency, Office of Economic and Workforce Development, and Planning Department to provide report on all efforts to bring a full service grocery store to the Tenderloin, all potential sites for a grocery store in the Tenderloin, and any current efforts or plans for a grocery store to the Tenderloin.   Action details Not available
240275 1 Recognizing The Cultural and Historical Significance of Nowruz, Persian New Year - March 19, 2024ResolutionPassedResolution recognizing and celebrating the contributions of Persian culture and history to modern society on the celebration of Nowruz, Persian New Year, March 19, 2024.   Action details Not available
240276 1 Declaring the Intent to Waive Fee for Major Encroachment Permit - DeHaro Street Community ProjectResolutionPassedResolution of intent to waive the Major Encroachment Permit fee for the DeHaro Street Community Project.   Action details Not available
240277 1 Supporting House Resolution No. 6640 (Panetta) - Marriage Equality for Disabled Adults ActResolutionPassedResolution supporting House Resolution No. 6640, introduced by United States Representative Jimmy Panetta (CA-19), to urge the President and the Congress of the United States to amend specified provisions of the federal Social Security Act to allow recipients of disabled adult child benefits under the act to continue to receive those benefits upon marriage.   Action details Not available
240278 1 Hearing - Budget Priorities - Youth Commission - FYs 2024-2025 and 2025-2026HearingFiledHearing to identify the Youth Commission's budget priorities for Fiscal Years (FYs) 2024-2025 and 2025-2026; and requesting the Youth Commission to report.   Action details Not available
240220 1 Settlement of Lawsuit - Aidan Gauper and Cory Maryott - $800,000OrdinanceFirst ReadingOrdinance authorizing a partial settlement of the lawsuit filed by Aidan Gauper and Cory Maryott against the City and County of San Francisco for $800,000; the lawsuit was filed on April 10, 2023, in San Francisco Superior Court, Case No. CGC-23-605730; entitled Ralph Bower, et al. v. City and County of San Francisco; the lawsuit involves alleged personal injury on a City street.   Action details Not available
240221 1 Settlement of Lawsuit - Patrick Marks - $55,000OrdinanceFirst ReadingOrdinance authorizing settlement of the lawsuit filed by Patrick Marks against the City and County of San Francisco for $55,000; the lawsuit was filed on May 19, 2022, in San Francisco Superior Court, Case No. CGC-22-599713; entitled Patrick Marks v. City and County of San Francisco; the lawsuit involves alleged personal injury on a City sidewalk.   Action details Not available
240222 1 Lease Agreement - Love from USA Group, Inc - Harvey Milk Terminal 1 Museum Store Lease - $205,000 Minimum Annual GuaranteeResolutionPending Committee ActionResolution approving the Harvey Milk Terminal 1 Museum Store Lease, between Love From USA Group, Inc. and the City and County of San Francisco, acting by and through its Airport Commission, for a term of seven years with two one-year options, and a minimum annual guarantee of $205,000 for the first year of the Lease to commence upon approval by the Board of Supervisors.   Action details Not available
240223 1 Airport Professional Services Agreement Modification - KONE Inc. - Escalator and Electric Walk Maintenance Services - Not to Exceed $42,780,241ResolutionMayors OfficeResolution approving Modification No. 5 to Airport Contract No. 50205, Escalator and Electric Walk Maintenance, Repair, and On-Call Services, with KONE Inc., to increase the contract amount by $8,314,641 for a new not to exceed contract amount of $42,780,241 with no change to the contract term, pursuant to Charter, Section 9.118(b).   Action details Not available
240224 1 Settlement of Unlitigated Claims - Sky Cache, Inc. - $36,352.50ResolutionNew BusinessResolution approving the settlement of the unlitigated claims filed by Sky Cache, Inc. against the City and County of San Francisco for $36,352.50; the claims were filed on April 28, 2023; the claims involve a refund of gross receipts and homelessness gross receipts taxes.   Action details Not available
240225 1 Settlement of Unlitigated Claim - Sonic Telecom, LLC - $36,329.54ResolutionNew BusinessResolution approving the settlement of the unlitigated claim filed by Sonic Telecom, LLC against the City and County of San Francisco for $36,329.54; the claim was filed on September 7, 2022; the claim involves a refund of gross receipts taxes.   Action details Not available