Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/2/2024 2:00 PM Minutes status: Final Draft  
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
240112 1 Administrative Code - Assessor-Recorder FeesOrdinancePassedOrdinance amending the Administrative Code to revise the fees for copies of certain documents in and services provided by the Office of the Assessor-Recorder.FINALLY PASSEDPass Action details Not available
240126 1 Business and Tax Regulations Code - Extending Waiver of Permit, License, and Business Registration Fees for Certain Small BusinessesOrdinancePassedOrdinance amending the Business and Tax Regulations Code to extend through June 30, 2025, the waiver of certain first-year permit, license, and business registration fees for specified small businesses that newly form or that open a new location.FINALLY PASSEDPass Action details Not available
240073 1 Settlement of Lawsuit - Mitzey Davis and Leslie Lankster - $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Mitzey Davis and Leslie Lankster against the City and County of San Francisco for $100,000; the lawsuit was filed on July 14, 2021, in San Francisco Superior Court, Case No. CGC-21-593819; entitled Mitzey Davis, et al. v. City and County of San Francisco, et al.; the lawsuit alleged personal injuries arising from a motor vehicle collision.PASSED ON FIRST READINGPass Action details Not available
240074 1 Settlement of Lawsuit - Jocelyn Li - $45,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jocelyn Li against the City and County of San Francisco for $45,000; the lawsuit was filed on July 1, 2022, in San Francisco Superior Court, Case No. CGC-22-600516; entitled Jocelyn Li v. City and County of San Francisco; the lawsuit involves alleged personal injury and property damage from a vehicle collision.PASSED ON FIRST READINGPass Action details Not available
240075 1 Settlement of Lawsuit - Ibrahim Nimer Shiheiber - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Ibrahim Nimer Shiheiber against the City and County of San Francisco for $50,000; the lawsuit was filed on April 30, 2021, in United States District Court-Northern District, Case No. 21-cv-00609 JCS; entitled Ibrahim Nimer Shiheiber v. Officer Brent Hernandez #307); the lawsuit involves alleged civil rights violation.PASSED ON FIRST READINGPass Action details Not available
240076 1 Settlement of Lawsuit - Charles Heard - $900,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Charles Heard against the City and County of San Francisco for $900,000; the lawsuit was filed on December 8, 2021, in United States District Court, Case No. 21-cv-09472-JSC; entitled Charles Heard v. City and County of San Francisco, et al.; the lawsuit involves an alleged civil rights violation relating to a wrongful conviction.PASSED ON FIRST READINGPass Action details Not available
240146 1 Settlement of Lawsuit - Kirstin Johnson, et al. - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Kirstin Johnson, et al. against the City and County of San Francisco for $75,000; the lawsuit was filed on October 25, 2019, in San Francisco Superior Court, Case No. CGC-19-580277; entitled Kirstin Johnson, et al. v. Kierstie Barr, et al; removed to United States District Court, Case No. 20-cv-01569-SK; the lawsuit involves alleged civil rights violations.PASSED ON FIRST READINGPass Action details Not available
240147 1 Settlement of Lawsuit - Yes in My Back Yard and Sonja Trauss - Appellants to Pay City $32,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Yes in My Back Yard, a California nonprofit corporation, and Sonja Trauss against the City and County of San Francisco, Nordstrom, Inc., 469 Stevenson Investment, LLC, and Yerba Buena Neighborhood Consortium, LLC for a payment to the City of $32,000; the lawsuit was filed on January 20, 2022, in San Francisco Superior Court, Case No. case # CPF-22-517661, and appealed by petitioners to the First District Court of Appeal, Case No. A167949; entitled Yes In My Back Yard, et al. vs. City and County of San Francisco, et al.; the lawsuit involves a challenge to San Francisco’s requirement of further environmental review of a proposed project under the California Environmental Quality Act and compliance with the California Housing Accountability Act.PASSED ON FIRST READINGPass Action details Not available
240148 1 Settlement of Lawsuit - Danielle Dillard and Kim Lee - $2,800,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Danielle Dillard and Kim Lee against the City and County of San Francisco for $2,800,000; the lawsuit was filed on August 3, 2020, in San Francisco Superior Court, Case No. CGC-20-585992; entitled Danielle Dillard et al. v. City and County of San Francisco et al.; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Not available
240077 1 Settlement of Unlitigated Claim - Mapbox, Inc. - $102,167.84ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Mapbox, Inc. against the City and County of San Francisco for $102,167.84; the claim was filed on September 7, 2023; the claim involves a refund of gross receipts taxes.ADOPTEDPass Action details Not available
240078 1 Settlement of Unlitigated Claims - McKesson Corporation - $444,925.88ResolutionPassedResolution approving the settlement of the unlitigated claims filed by McKesson Corporation against the City and County of San Francisco for $444,925.88; the claims were filed on July 20, 2023; the claims involve a refund of gross receipts and homelessness gross receipts taxes.ADOPTEDPass Action details Not available
240079 1 Settlement of Unlitigated Claim - The Nederlander Company LLC dba Broadway San Francisco, LLC - $624,325 Plus Statutory InterestResolutionPassedResolution approving the settlement of the unlitigated claim filed by The Nederlander Company LLC dba Broadway San Francisco, LLC against the City and County of San Francisco for $624,325 plus statutory interest; the claim was filed on April 3, 2023; the claim involves a refund of real property transfer taxes.ADOPTEDPass Action details Not available
240080 1 Settlement of Unlitigated Claim - Daniel Lopez - $40,110.10ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Daniel Lopez against the City and County of San Francisco for $40,110.10; the claim was filed on April 4, 2023; the claim arises from a car accident involving the claimant and the driver of a City firetruck.ADOPTEDPass Action details Not available
240081 1 Settlement of Grievance - Municipal Executives Association - $146,453.23ResolutionPassedResolution approving settlement of the grievance by the Municipal Executives Association on behalf of Anna Robert against the City and County of San Francisco for $146,453.23; the grievance was filed on or around March 5, 2021; the grievance involves an employment dispute under the Memorandum of Understanding.ADOPTEDPass Action details Not available
240104 1 Settlement of Unlitigated Claim - State Farm Insurance - $54,213.76ResolutionPassedResolution approving the settlement of the unlitigated claim filed by State Farm Insurance against the City and County of San Francisco for $54,213.76; the claim was filed on May 22, 2023; the claim involves property damage arising from flooding alleged to be caused by a water main rupture.ADOPTEDPass Action details Not available
240105 1 Settlement of Unlitigated Claim - Walter Shepps - $36,837.93ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Walter Shepps against the City and County of San Francisco for $36,837.93; the claim was filed on September 25, 2023; the claim involves property damage arising from flooding alleged to be caused by a water main rupture.ADOPTEDPass Action details Not available
240106 1 Settlement of Unlitigated Claim - Nicholas Navarro - $33,291ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Nicholas Navarro against the City and County of San Francisco for $33,291; the claim was filed on August 24, 2023; the claim involves property damage arising from flooding alleged to be caused by a water main rupture.ADOPTEDPass Action details Not available
240150 1 Settlement of Unlitigated Claims - Deloitte Tax LLP, Deloitte & Touche LLP, Deloitte Consulting LLP, and Deloitte Services LP - $3,902,930ResolutionPassedResolution approving the settlement of the unlitigated claims filed by Deloitte & Touche LLP, Deloitte Consulting LLP, Deloitte Tax LLP, and Deloitte Services LP against the City and County of San Francisco for $3,902,930; the claims were filed on April 26, 2023; the claims involve a refund of gross receipts and homelessness gross receipts taxes.ADOPTEDPass Action details Not available
240087 2 Pier 70, Public Works Code - Street and Public Infrastructure Acceptance, Official Sidewalk Widths and Street Grades, Sidewalk Maintenance for Certain Long-Term LesseesOrdinancePassedOrdinance accepting irrevocable offers of public infrastructure associated with the Pier 70 Project, 28-acre site Phase 1, including improvements located within portions of 20th, 21st, 22nd, Illinois, Louisiana, and Maryland Streets; dedicating this infrastructure to public use; designating this public infrastructure for street and roadway purposes, as applicable; accepting the public infrastructure for City maintenance and liability purposes, subject to specified limitations; establishing official public right-of-way widths and street grades; amending Ordinance No. 1061, entitled “Regulating the Width of Sidewalks,” to establish official sidewalk width on 20th, 21st, 22nd, Louisiana, and Maryland Streets; accepting a Public Works Order recommending various actions in regard to the public infrastructure improvements; delegating limited authority to the Public Works Director to accept specified infrastructure; amending the Public Works Code to assign responsibility for sidewalk maintenance and liability from the Port of San Francisco to its long-term lessees in the Pier 70 Special UseFINALLY PASSEDPass Action details Not available
240125 1 Appropriation - Ambulance Service Revenue - Fire Department - $4,770,707 and De-Appropriation and Appropriation - Various Departments $84,988,592 - FY2023-2024OrdinancePassedOrdinance appropriating $4,770,707 in Ambulance Service Revenue in the Fire Department, de-appropriating $84,988,592 from permanent salaries, mandatory fringe benefits, and programmatic projects, and appropriating $89,759,299 to overtime in the Department of Emergency Management, Fire Department, San Francisco Public Utilities Commission, Sheriff’s Department, and Police Department, in order to support the Departments’ projected increases in overtime as required per Administrative Code, Section 3.17; this Ordinance requires a two-thirds vote of all members of the Board of Supervisors for approval of the Fire Department’s appropriation of $14,509,676 pursuant to Charter, Section 9.113(c).FINALLY PASSEDPass Action details Video Video
231225 2 Planning Code - Tobacco Paraphernalia Establishments in North of Market SUD and Lower Polk Street NCDOrdinancePassedOrdinance amending the Planning Code to prohibit in the North of Market Special Use District (SUD) and Lower Polk Street Neighborhood Commercial District (NCD) Tobacco Paraphernalia Establishments where any Tobacco Paraphernalia is sold, delivered, distributed, furnished, or marketed, and to establish that after 180 days of non-use a legal non-conforming Tobacco Paraphernalia Establishment in the SUD or NCD will be deemed abandoned, preventing its restoration; and affirming the Planning Department’s determination under the California Environmental Quality Act, making findings of consistency with the General Plan and the eight priority policies of Planning Code, Section 101.1, and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.FINALLY PASSEDPass Action details Video Video
240049 1 COVID-19 Lease Extension Program for Certain Airport Food and Beverage, Retail, and Service Concessions TenantsResolutionPassedResolution approving the COVID-19 Lease Extension Program for Certain Airport Food and Beverage, Retail, and Service Concession Tenants, allowing the Airport to offer lease extensions of up to three and one-half years to eligible concessionaires.ADOPTEDPass Action details Video Video
240051 2 Airport Professional Services Agreement Modification - PGH Wong & Partners JV - Project Management Support Services for the Courtyard 3 Connector Project - Further Modifications Not to Exceed $45,400,000ResolutionPassedResolution approving Modification No. 11 to Airport Contract No. 10072.41, Project Management Support Services for the San Francisco International Airport, Courtyard 3 Connector Project with PGH Wong & Partners JV, a joint venture consisting of PGH Wong Engineering, Inc., and Avila and Associates Consulting Engineers, Inc., to increase the Contract amount by $20,400,000 for a new not to exceed amount of $45,400,000 for services and to extend the Contract for services through January 25, 2027, pursuant to Charter, Section 9.118(b); and making findings under the California Environmental Quality Act.ADOPTEDPass Action details Video Video
240192 2 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 PlanADOPTEDPass Action details Video Video
240200 1 Accept and Expend Grant - Retroactive - California Office of Emergency Services - Probation Specialized Unit Program - $300,000ResolutionPassedResolution retroactively authorizing the Department of Adult Probation to accept and expend a grant in the amount of $100,000 for the period of October 1, 2023, through September 30, 2024; $100,000 for the period of October 1, 2024, through September 30, 2025; $100,000 for period of October 1, 2025, through September 30, 2026; for a total not to exceed amount of $300,000 from the California Office of Emergency Services for Probation Specialized Units Program federally funded through the Violence Against Women Act, for the total grant period of October 1, 2023, through September 30, 2026, to continue the Probation Specialized Unit Program federally funded through the Violence Against Women Act should the parties agree to an amendment as allowed under the provisions of the grant agreement.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
240234 2 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.ADOPTEDPass Action details Video Video
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.ADOPTEDPass Action details Video Video
230314 2 Appropriation - General Reserve - San Francisco Public Utilities Commission - $500,000 - FY2023-2024OrdinancePassedOrdinance appropriating $500,000 of General Fund General Reserves to the San Francisco Public Utilities Commission for independent analysis and research on sea level rise and groundwater impacts in the Hunters Point Shipyard in Fiscal Year (FY) 2023-2024.PASSED ON FIRST READINGPass Action details Video Video
240111 1 Memorandum of Understanding - Retroactive - San Francisco Deputy Sheriffs’ AssociationOrdinancePassedOrdinance retroactively adopting and implementing the decision and award of the Arbitration Board under Charter, Section A8.409-4, establishing the Memorandum of Understanding between the City and County of San Francisco and the San Francisco Deputy Sheriffs’ Association, to be effective July 1, 2022, through June 30, 2024.PASSED ON FIRST READINGPass Action details Video Video
230903 1 Sheriff’s Department Oversight Board First and Second Quarter Report - CY 2023ResolutionPassedResolution accepting the Sheriff’s Department Oversight Board’s First and Second Quarter Reports for the calendar year (CY) 2023.ADOPTEDPass Action details Video Video
240157 1 Sheriff’s Department Oversight Board Third and Fourth Quarter Report - CY 2023ResolutionPassedResolution accepting the Sheriff’s Department Oversight Board’s Third and Fourth Quarter Reports for the calendar year (CY) 2023.ADOPTEDPass Action details Video Video
240158 1 Sheriff’s Department Oversight Board 2023 Annual ReportResolutionPassedResolution accepting the Sheriff’s Department Oversight Board’s Annual Report for the calendar year 2023.ADOPTEDPass Action details Video Video
231005 1 Building Code - Deadlines for Disability Access Improvements for Places of Public AccommodationOrdinancePassedOrdinance amending the Building Code to extend the deadlines for existing buildings with a place of public accommodation to comply with the requirement to have all primary entries and paths of travel into the building accessible to persons with disabilities or to receive a City determination of equivalent facilitation, technical infeasibility, or unreasonable hardship; to extend the period for granting extensions from those deadlines; and to extend the time for the Department of Building Inspection’s Report to the Board of Supervisors regarding the disability access improvement program.PASSED ON FIRST READINGPass Action details Video Video
231221 4 Planning Code - Citywide Expansion of Allowable Commercial, Restaurant, and Retail UsesOrdinancePassedOrdinance amending the Planning Code to 1) allow Nighttime Entertainment Uses as principally permitted on the ground floor and conditionally permitted on the second floor in the Polk Street Neighborhood Commercial District (NCD); 2) modify requirements for limited commercial uses within one-quarter mile of the North Beach Special Use District (SUD); 3) conditionally permit Retail Professional Services Uses on the ground floor in the North Beach NCD, subject to existing limitations; 4) allow limited commercial uses (LCUs) in Residential, House (RH) and Residential, Mixed (RM) Districts with specified limitations; 5) require operating hours to end at 10 p.m. for LCUs and limited corner commercial uses (LCCUs) in RH and RM Districts; 6) establish that LCCUs are limited to those uses allowed in an NCD or SUD within one-quarter mile of the use, or the NC-1 District, as specified; 7) prohibit outdoor activity areas not at the front of the building in RH and RM Districts and limit such outdoor activity areas in other residential districts; 8) establish that LCCUs in Residential Transit OriePASSED ON FIRST READINGPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
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.PASSED ON FIRST READINGPass Action details Video Video
240149 1 Annual Surveillance Report Regarding Surveillance TechnologyResolutionPassedResolution accepting Annual Surveillance Reports under Administrative Code, Section 19B.6, for the following departments: Airport, Arts Commission, Asian Art Museum, Child Support Services, City Administrator’s Office - Real Estate Division, Department of Elections, Department of Emergency Management, Department of Homelessness and Supportive Housing, Department of Human Resources, Department of Public Health, Department of Public Works, Department of Technology, Fire Department, Human Services Agency, Juvenile Probation Department, Municipal Transportation Agency, Police Department, Port of San Francisco, Public Library, Public Utilities Commission, Recreation and Park Department, Rent Stabilization and Arbitration Board, and War Memorial Department.ADOPTEDPass Action details Video Video
240162 1 Hearing - Appeal of Conditional Use Authorization Approval - 2351 Mission StreetHearingFiledHearing of persons interested in or objecting to the approval of a Conditional Use Authorization pursuant to Sections 145.2, 249.60, 754, and 303 of the Planning Code, for a proposed project at 2351 Mission Street, Assessor’s Parcel Block No. 3595, Lot No. 024, identified in Planning Case No. 2022-008254CUA, issued by the Planning Commission by Motion No. 21497 dated January 25, 2024, to establish an outdoor activity area for an existing restaurant use in the subject property’s public parking lot and to expand the existing liquor establishment within the Mission Street NCT (Neighborhood Commercial Transit) Zoning District and 40-X and 55-X Height and Bulk Districts. (District 9) (Appellant: Chris Hastings, on behalf of Down With This Sort of Thing LLC dba Casements) (Filed February 21, 2024)HEARD AND FILED  Action details Video Video
240163 1 Approving Conditional Use Authorization - 2351 Mission StreetMotionKilledMotion approving the decision of the Planning Commission by its Motion No. 21497 approving a Conditional Use Authorization, identified as Planning Case No. 2022-008254CUA, for a proposed project located at 2351 Mission Street; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.TABLEDPass Action details Video Video
240164 1 Disapproving the Conditional Use Authorization - 2351 Mission StreetMotionPassedMotion disapproving the decision of the Planning Commission by its Motion No. 21497, approving a Conditional Use Authorization identified as Planning Case No. 2022-008254CUA, for a proposed project located at 2351 Mission Street, and approving a Conditional Use Authorization for the same Planning Case and property with new conditions.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
240164 2 Disapproving the Conditional Use Authorization - 2351 Mission StreetMotionPassedMotion disapproving the decision of the Planning Commission by its Motion No. 21497, approving a Conditional Use Authorization identified as Planning Case No. 2022-008254CUA, for a proposed project located at 2351 Mission Street, and approving a Conditional Use Authorization for the same Planning Case and property with new conditions.APPROVED AS AMENDEDPass Action details Not available
240165 1 Preparation of Findings Related to Conditional Use Authorization - 2351 Mission StreetMotionPassedMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' disapproval of the proposed Conditional Use Authorization, identified as Planning Case No. 2022-008254CUA for a proposed project at 2351 Mission Street.APPROVEDPass Action details Video Video
240311 1 Initiating Landmark Designation - Gilbert Baker’s Rainbow Flag Installation at Harvey Milk PlazaResolutionPassedResolution initiating a landmark designation under Article 10 of the Planning Code of Gilbert Baker’s Rainbow Flag installation at Harvey Milk Plaza at the southwest corner of the intersection of Market Street and Castro Street.ADOPTEDPass Action details Not available
240314 1 Supporting California State Senate Bill No. 899 (Skinner and Blakespear) - Strengthening California’s Red Flag LawsResolutionPassedResolution supporting California State Senate Bill No. 899, introduced by Senators Nancy Skinner and Catherine Blakespear, to strengthen California's 'Red Flag' Laws.ADOPTEDPass Action details Not available
240315 1 Declaration of Election Results - March 5, 2024, Consolidated Presidential Primary ElectionResolutionPassedResolution declaring the results of the March 5, 2024, Consolidated Presidential Primary Election.ADOPTEDPass Action details Not available
240324 1 Pokémon Spring Celebration Day - April 13, 2024ResolutionPassedResolution declaring Saturday, April 13, 2024, as Pokémon Spring Celebration Day in the City and County of San Francisco, encouraging the public to visit their local libraries to check out Pokémon books, and make a friend through the Pokémon mobile games, console games, or trading card games.ADOPTEDPass Action details Not available
240305 1 Committee of the Whole - Ground Lease Agreements - Transbay Block 2 East - April 23, 2024, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on April 23, 2024, at 3:00 p.m., to hold a public hearing under California Health and Safety Code, Section 33433, and Section 4.7.2 of the Redevelopment Plan for the Transbay Redevelopment Project Area to consider approval of ground leases with Transbay 2 Family, LP and Transbay 2 Family Commercial, LLC, for the construction and operation of a mixed-use affordable housing development located at 200 Folsom Street, Assessor’s Parcel Block No. 3739, Lot Nos. 017 and 018, also referred to as Transbay Block 2 East within the Transbay Redevelopment Project Area.APPROVEDPass Action details Not available
240316 1 Committee of the Whole - Report of Assessment Costs - Building Code Enforcement Violations - May 21, 2024, at 3:00 P.M.MotionPassedMotion scheduling the Board of Supervisors to convene as a Committee of the Whole on May 21, 2024, at 3:00 p.m., to hold a public hearing on a Resolution confirming a report of delinquent charges for code enforcement cases with delinquent assessment of costs, and fees pursuant to the provisions of Building Code, Sections 102A.3, 102A.4, 102A.6, 102A.12, 102A.16, 102A.17, 102A.18, 102A.19, 102A.20 et seq., 103A.3.3, 108A, and 110A - Tables 1A-K and 1A-G, submitted by the Director of the Department of Building Inspection for services rendered by said Department of costs thereof having accrued pursuant to code violations referenced above.APPROVEDPass Action details Not available
240322 1 Reappointment, Child Care Planning and Advisory Council - Elizabeth WinogradMotionPassedMotion reappointing Elizabeth Winograd, term ending March 19, 2027, to the Child Care Planning and Advisory Council.APPROVEDPass Action details Not available
240323 1 Reappointment, Commission on the Aging Advisory Council - Allen CooperMotionPassedMotion reappointing Allen Cooper, term ending March 31, 2026, to the Commission on the Aging Advisory Council.APPROVEDPass Action details Not available
240313 1 Calling for the Housing Authority to Initiate Requests to HUD to Fully Leverage “Faircloth-to-RAD” ProgramResolutionPassedResolution calling for the Housing Authority to fully leverage the “Faircloth-to-RAD” option provided by the United States Department of Housing and Urban Development (HUD) to create up to 3,668 new deeply affordable rental units with permanent federal subsidy in the City and County of San Francisco.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
240313 2 Calling for the Housing Authority to Initiate Requests to HUD to Fully Leverage “Faircloth-to-RAD” ProgramResolutionPassedResolution calling for the Housing Authority to fully leverage the “Faircloth-to-RAD” option provided by the United States Department of Housing and Urban Development (HUD) to create up to 3,668 new deeply affordable rental units with permanent federal subsidy in the City and County of San Francisco.ADOPTED AS AMENDEDPass Action details Not available
240321 1 The Week of the Young Child in San Francisco - April 6 through April 12, 2024ResolutionPassedResolution celebrating early care educators and families of young children during “The Week of the Young Child,” April 6 through April 12, 2024, in the City and County of San Francisco.ADOPTEDPass Action details Video Video
240325 1 AANHPI Equal Pay Day - April 3, 2024ResolutionPassedResolution declaring April 3, 2024, as Asian American, Native Hawaiian, Pacific Islander (AANHPI) 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 Video Video
240329 1 Opposing Proposed Renaming of the Metropolitan Oakland International AirportResolutionPassedResolution opposing the proposed renaming of the Metropolitan Oakland International Airport to “San Francisco Bay Oakland International Airport” and urging the Port of Oakland Commission to reject any name change that would use the name “San Francisco.”ADOPTEDPass Action details Not available
240330 1 Administrative Code - Surveillance Technology Policy - Department of Emergency Management - Gunfire DetectionOrdinance30 Day RuleOrdinance approving Surveillance Technology Policy for the Department of Emergency Management’s use of ShotSpotter, a gunfire detection technology.   Action details Not available
240331 1 De-Appropriation and Appropriation - Expenditures of $4,750,000 Supporting Increased Overtime Expenditures - Police Department - FY2023-2024Ordinance30 Day RuleOrdinance de-appropriating $4,750,000 from permanent salaries and appropriating $4,750,000 to overtime in the Airport Division of the Police Department, in order to support the Departments’ projected increases in overtime in Fiscal Year (FY) 2023-2024, as required per Administrative Code, Section 3.17.   Action details Not available
240332 1 Administrative Code - Library Read to Recovery ProgramOrdinance30 Day RuleOrdinance amending the Administrative Code to establish the Library Read to Recovery Program to provide at the Main Library and all Library branches free written materials and books from mutual-help programs, for individuals who seek recovery from substance-use disorders and non-substance-related addictive disorders.   Action details Not available
240333 1 Police Code - Notice of Supermarket ClosureOrdinance30 Day RuleOrdinance amending the Police Code to require large supermarkets to provide six months notice to their customers and the City before permanently closing, and to explore ways to allow for the continued sale of groceries at the location.   Action details Not available
240334 1 Accept and Expend Grant - Retroactive - California Governor's Office of Emergency Services - Paul Coverdell Forensic Science Improvement Program - $70,549ResolutionNew BusinessResolution retroactively authorizing the Police Department to accept and expend a grant in the amount of $70,549 from the California Governor's Office of Emergency Services for the Paul Coverdell Forensic Science Improvement Program, to train and procure equipment for the Criminology Laboratory, with the project period beginning on April 1, 2023, through June 30, 2024.   Action details Not available
240335 1 Acquisition of Real Property for $9,600,000 - Ground Lease with Base Rent of $15,000 - Loan Not to Exceed $16,956,650 - 2550 Irving Associates, L.P. - 100% Affordable Housing - 2550 Irving StreetResolutionNew BusinessResolution 1) approving and authorizing the Director of Property, on behalf of the Mayor’s Office of Housing and Community Development (“MOHCD”), to acquire Real Property located at 2550 Irving Street (“Property") from 2550 Irving Associates, L.P. (“Borrower”) for $9,600,000 under an Agreement for Purchase and Sale (“Purchase Agreement”); 2) placing the Property under the jurisdiction of MOHCD for use in constructing affordable housing; 3) approving and authorizing the Director of Property and the Director of MOHCD to enter into a Ground Lease to lease the Property back to the Borrower for a term of 75 years and one 24-year option to extend and an annual base rent of $15,000 (“Ground Lease”) in order to construct a 100% affordable, 90-unit multifamily rental housing development affordable to low-income households, including one manager unit, and ancillary community space for public benefit use (the “Project”); 4) approving and authorizing an Amended and Restated Loan Agreement in an amount not to exceed $16,956,650 for a minimum loan term of 57 years (“Loan Agreement”) to finance the   Action details Not available
240336 1 Multifamily Housing Revenue Note - 2550 Irving Associates, L.P. - Not to Exceed $63,846,000ResolutionNew BusinessResolution authorizing the execution and delivery of a multifamily housing revenue note in one or more series in an aggregate principal amount not to exceed $63,846,000 for the purpose of providing financing for the construction of a 90-unit multifamily rental housing project known as “2550 Irving”; approving the form of and authorizing the execution of a funding loan agreement, providing the terms and conditions of the loan from the funding lender to the City, and the execution and delivery of the note; approving the form of and authorizing the execution of a project loan agreement providing the terms and conditions of the loan from the City to the borrower; approving the form of and authorizing the execution of an assignment of deed of trust and loan documents; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; authorizing the collection of certain fees; approving modifications, changes and additions to the documents; ratifying and approving any action heretofore taken in connection with the back-to-back loans, th   Action details Not available
240337 1 Grant Agreement Amendment - Compass Family Services - Flexible Housing Subsidy Pool - Not to Exceed $29,151,597ResolutionScheduled for Committee HearingResolution approving the second amendment to the grant agreement between the Compass Family Services and the Department of Homelessness and Supportive Housing (“HSH”) for supportive services and administration of a Flexible Housing Subsidy Pool program for families; extending the grant term by 24 months from June 30, 2024, for a total term of October 1, 2022, through June 30, 2026; increasing the agreement amount by $20,183,620 for a total amount not to exceed $29,151,597; 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
240338 1 Grant Agreement Amendment - Compass Family Services - Family Housing Ladder - Not to Exceed $13,104,997ResolutionScheduled for Committee HearingResolution approving the first amendment to the grant agreement between Compass Family Services and the Department of Homelessness and Supportive Housing (“HSH”) for services and subsidy administration for the family housing ladder program; extending the grant term by 24 months from June 30, 2024, for a total term of October 1, 2022, through June 30, 2026; increasing the agreement amount by $7,038,650 for a total amount not to exceed $13,104,997; 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
240339 1 Grant Agreement Amendment - Conard House, Inc. - McAllister Hotel - Not to Exceed $12,815,916ResolutionPending Committee ActionResolution approving the second amendment to the grant agreement between Conard House, Inc. and the Department of Homelessness and Supportive Housing (“HSH”) for supportive services, property management, and master lease stewardship at the McAllister Hotel; extending the grant term by 24 months from June 30, 2024, for a total term of January 1, 2021, through June 30, 2026; increasing the agreement amount by $4,490,244 for a total amount not to exceed $12,815,916; 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
240340 1 Grant Agreement Amendment - Hamilton Families - Housing Solutions Rapid Re-Housing - Not to Exceed $21,903,359ResolutionPending Committee ActionResolution approving the second amendment to the grant agreement between Hamilton Families and the Department of Homelessness and Supportive Housing (“HSH”) for family rapid re-housing services through the Housing Solutions program; extending the grant term by 72 months from June 30, 2024, for a total term of July 1, 2020, through June 30, 2030; increasing the agreement/contract amount by $12,306,778 for a total amount not to exceed $21,903,359; 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
240341 1 Lease Amendment - La Cocina, Inc. - 101 Hyde Street - Sidewalk Improvements, Light Manufacturing and Operation, Remove Utility Payments - Reimburse Tenant $106,528.02ResolutionNew BusinessResolution authorizing the Director of Property to execute a First Amendment to a Lease between the City and La Cocina, Inc. (“Tenant”) related to the lease of City-owned property located at 101 Hyde Street to extend the lease for one year from January 1, 2026, for a total term of July 7, 2019, through December 31, 2026, reimburse Tenant in the amount of $106,528.02 for sidewalk improvements, allow for light manufacturing and operation of a shared-use commercial kitchen, and remove required future utility payments by Tenant until expiration or termination of the lease; forgive past utility payments retroactive from March 1, 2020, through the date of the First Amendment to Lease in an amount not to exceed $115,000; determining that the less than market rent payable under the Lease will serve a public purpose by reducing economic barriers and fostering an inclusive food economy, in accordance with Section 23.30 of the Administrative Code; and enter into amendments or modifications to the First Amendment to the Lease and/or take certain actions that do not materially increase the obliga   Action details Not available
240342 1 Finding of Fiscal Feasibility and Term Sheet Endorsement - Port and Strada TCC, LLC - Lease and Development of Piers 30-32 & Seawall Lot 330ResolutionNew BusinessResolution finding the proposed lease and development of Piers 30-32 & Seawall Lot 330, an approximately 15.3-acre site generally located along the Embarcadero between Bryant and Beale Streets, is fiscally feasible under Administrative Code, Chapter 29, and endorsing the term sheet.   Action details Not available
240343 1 Emergency Declaration - Repair and Restoration of Pine Lake Park Slope - $5,000,000ResolutionScheduled for Committee HearingResolution approving an emergency declaration of the San Francisco Public Utilities Commission pursuant to Administrative Code, Section 6.60, to contract resources for tree removal, slope repair and restoration, debris removal, and geotechnical engineering services in Pine Lake, which was damaged by flooding caused by a failed air valve on a water transmission pipeline, with a total estimated cost of $5,000,000.   Action details Not available
240344 1 National Donate Life Month - April 2024ResolutionPassedResolution declaring April 2024 as National Donate Life Month in the City and County of San Francisco.   Action details Not available
240345 1 Supporting California State Senate Bill No. 1012 (Wiener) - To Allow Supervised Therapeutic Use of PsychedelicsResolutionMayors OfficeResolution supporting California State Senate Bill No. 1012, introduced by Senator Scott Wiener, the Regulated Psychedelic-Assisted Therapy Act and the Regulated Psychedelic Substances Control Act.   Action details Not available
240346 1 Supporting California State Senate Bill No. 1031 (Wiener, Wahab) - The Connect Bay Area ActResolutionMayors OfficeResolution supporting California State Senate Bill No. 1031, introduced by Senators Scott Wiener and Aisha Wahab, to authorize a Bay Area transit funding ballot measure as early as November 2026 and to provide for an assessment of the benefits of consolidation of Bay Area transit agencies and integration of Bay Area transit systems.   Action details Not available
240347 1 Real Property Lease - TRINITY CENTER, LLC - 1145 Market Street - Initial Base Rent of $1,368,445.45ResolutionMayors OfficeResolution approving and authorizing the Director of Property, on behalf of the Department of Public Health, Office of Civic Engagement and Immigrant Affairs and Drug Market Agency Coordination Center to lease of a portion of the real property located at 1145 Market Street with TRINITY CENTER, LLC, a Delaware limited liability company, for an initial term of ten years with two five-year extension options to renew at an initial annual base rent of $1,368,445.45 with 3% annual increases; the Lease will be effective upon approval of this Resolution; and authorizes 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 and are necessary to effectuate the purposes of the Lease or this Resolution.   Action details Not available
240348 1 Commemorative Plaques - San Francisco Little Italy Honor WalkResolutionNew BusinessResolution authorizing the placement of commemorative plaques or statuary at two locations within the North Beach neighborhood, historically known as “Little Italy,” at the sidewalk near the northwest corner of the intersection between Stockton Street and Union Street, and the southwest corner of the intersection between Stockton Street and Filbert Street, to celebrate prominent figures in the Italian American community; and directing the Department of Public Works to carry out the installation of the aforementioned plaques or statuary.   Action details Not available
240349 1 Commemorative Street Name Designation - "Midge Wilson Alley" - 100 Block of Elm StreetResolutionPending Committee ActionResolution adding the commemorative street name "Midge Wilson Alley" to the 100 Block of Elm Street in recognition of Midge Wilson’s incredible contribution to the children and families in the Tenderloin neighborhood.   Action details Not available
240291 1 Committee of the Whole - Report of Assessment Costs for Sidewalk Inspection and Repair Program - May 7, 2024, at 4:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 7, 2024, at 4:00 p.m., to hold a public hearing on a Resolution approving a report of assessment costs submitted by the Director of Public Works for work done or caused to be done through the Sidewalk Inspection and Repair Program pursuant to Public Works Code, Section 706.9, and Administrative Code, Chapter 80, the cost thereof having been paid for by the City and County out of a revolving fund.   Action details Not available
240294 1 Committee of the Whole - Report of Assessment Costs for Blighted Properties - Accelerated Sidewalk Abatement Program - May 7, 2024, at 4:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 7, 2024, at 4:00 p.m., to hold a public hearing on a Resolution approving a report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund.   Action details Not available
240328 1 Reappointment, Child Care Planning and Advisory Council - Savitha MoorthyMotionPassedMotion reappointing Savitha Moorthy (residency requirement waived), term ending September 14, 2026, to the Child Care Planning and Advisory Council.   Action details Not available
240306 1 Hearing - Committee of the Whole - Ground Lease Agreements - Transbay Block 2 East - April 23, 2024, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on April 23, 2024, at 3:00 p.m., during the regular Board of Supervisors meeting, to hold a public hearing under California Health and Safety Code, Section 33433, and Redevelopment Plan, Section 4.7.2, for the Transbay Redevelopment Project Area to consider approval of ground leases with Transbay 2 Family, LP for $15,000 per year and with Transbay 2 Family Commercial, LLC for $1 per year, (together the “Ground Leases”) each for a term of 75 years, for the purpose of developing housing for low- and moderate-income households, including formerly homeless households, and ground-floor childcare and community commercial space at 200 Folsom Street, Assessor’s Parcel Block No. 3739, Lot Nos. 017 and 018, also referred to as Transbay Block 2 East within the Transbay Redevelopment Project Area; and making findings under Section 33433 of the Health and Safety Code as required by the Redevelopment Plan for the Transbay Redevelopment Project Area; scheduled pursuant to Motion No. M24-030 contained in File No. 240305, approve   Action details Not available
240317 1 Hearing - Committee of the Whole - Report of Assessment Costs - Building Code Enforcement Violations - May 21, 2024, at 3:00 p.m.HearingSpecial OrderHearing to consider objections to a report of delinquent charges for code enforcement cases with delinquent assessment of costs, and fees pursuant to the provisions of Building Code, Sections 102A.3, 102A.4, 102A.6, 102A.12, 102A.16, 102A.17, 102A.18, 102A.19, 102A.20 et seq., 103A.3.3, 108A, and 110A - Tables 1A-K and 1A-G, submitted by the Director of the Department of Building Inspection for services rendered by said Department of costs thereof having accrued pursuant to code violations referenced above; scheduled pursuant to Motion No. M24-031 (File No. 240316), approved on April 2, 2024.   Action details Not available
240281 1 Administrative, Business and Tax Regulations Codes - Housing Needs Report Frequency and DAS Department Name UpdatesOrdinance30 Day RuleOrdinance amending the Administrative and Business and Tax Regulations Codes to change the frequency of the Housing Needs Overview for Seniors and People with Disabilities and the Housing Needs Assessment and Production Pipeline Report for Seniors and People with Disabilities; and to update all references to the Department of Disability and Aging Services (DAS) consistent with the Charter and make other non-material corrections.   Action details Not available
240282 1 Settlement of Lawsuit - Elijah Williams - $37,500OrdinanceFirst ReadingOrdinance authorizing settlement of the lawsuit filed by Elijah Williams against the City and County of San Francisco for $37,500; the lawsuit was filed on June 28, 2022, in San Francisco Superior Court, Case No. CGC-22-600440; entitled Elijah Williams, a Minor, By And Through His Guardian Ad Litem Ann Precilla Luyon v. City and County of San Francisco, et al.; the lawsuit involves an alleged personal injury caused by an alleged dangerous condition of public property.   Action details Not available
240283 1 Settlement of Unlitigated Claim - 333 Valencia Owner, L.L.C. - Storage Space and $50,000 Rent CreditResolutionNew BusinessResolution approving the settlement of the unlitigated claim by the City and County of San Francisco (“City”) against 333 Valencia Owner, L.L.C. (“Landlord”), requiring Landlord to provide the City additional storage space and a rent credit of $50,000; the claim involves a dispute between the City and Landlord about building systems located inside closets that limited the amount of space available for storage by the City.   Action details Not available
240284 1 Settlement of Unlitigated Claim - Mathias Salle - $58,986ResolutionNew BusinessResolution approving the settlement of the unlitigated claim filed by Mathias Salle against the City and County of San Francisco for $58,986; 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
240285 1 Contract Agreement - Retroactive - Health Advocates LLC - Uncompensated Care Reimbursement Recovery Services - Not to Exceed $11,391,540ResolutionMayors OfficeResolution retroactively approving the Agreement between Health Advocates LLC and the Department of Public Health, to provide uncompensated care reimbursement recovery services for an amount not to exceed $11,391,540 for a total agreement term of five years from January 1, 2024, through December 31, 2028; and to authorize the Department of Public Health to enter into amendments or modifications to the contract prior to its final execution by all parties that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract or this Resolution.   Action details Not available
240286 1 Contract Amendment - Bayview Hunters Point Foundation - Substance Use Disorder Services - Not to Exceed $15,438,048ResolutionNew BusinessResolution approving Amendment No. 3 to the agreement between Bayview Hunters Point Foundation and the Department of Public Health (DPH), for substance use disorder services; to increase the agreement by $3,838,048 for a total amount not to exceed $15,438,048; to extend the term by eighteen months from June 30, 2024, for a total agreement term of July 1, 2017, through December 31, 2025; and to authorize DPH to enter into amendments or modifications to the contract prior to its final execution by all parties that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract or this Resolution.   Action details Not available
240287 1 Contract Amendment - Retroactive - Regents of the University of California - Behavioral Health Services - Not to Exceed $133,397,493ResolutionNew BusinessResolution retroactively approving Amendment No. 2 to the agreement between The Regents of the University of California and the Department of Public Health, for behavioral health services for high-risk transitional-aged youth, adults, and older adults, to increase the agreement by $84,121,542 for an amount not to exceed $133,397,493; to extend the term by five and one-half years from December 31, 2022, for a total agreement term of July 1, 2018, through June 30, 2028; and to authorize the Department of Public Health to enter into amendments or modifications to the contract prior to its final execution by all parties that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract or this Resolution.   Action details Not available
240288 1 Contract Amendment - San Francisco Public Health Foundation - Food Security Services - Not to Exceed $11,197,782ResolutionNew BusinessResolution approving Amendment No. 1 to the Agreement between San Francisco Public Health Foundation and the Department of Public Health for food security services; to increase the agreement by $1,625,459 for an amount not to exceed $11,197,782; to extend the term by five years from June 30, 2024, for a total agreement term of July 1, 2021, through June 30, 2029; and to authorize DPH to enter into modifications of the Agreement that do not materially increase the City’s obligations or liabilities and are necessary to effectuate the purposes of the Agreement or this Resolution.   Action details Not available
240289 1 Real Property Lease Amendment - Raul and Denise Arriaza and Olson Trust - 1305 and 1309 Evans Avenue - $470,544 Annual Base RentResolutionNew BusinessResolution authorizing and approving an Amendment to the real property lease of approximately 12,690 square feet located at 1305 and 1309 Evans Avenue including 13 parking stalls, with Raul and Denise Arriaza, husband and wife, as to an undivided 50% interest; and Linda Lee Olson and Carl Edwards Olson, as Trustees of The Olson Family Trust dated October 16, 2014, as to an undivided 50% interest as Landlord, for an extended approximately five-year term effective upon approval of this Resolution through June 13, 2028, at the fixed monthly base rent of $39,212 for a total annual base rent of $470,544; 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 and are necessary to effectuate the purposes of the Amendment or this Resolution.   Action details Not available
240290 1 License to Enter and Use - Honeybee Foods Corp. - Hallidie Plaza - $1,200 Initial Annual Base FeeResolutionNew BusinessResolution approving and authorizing the Director of Property to enter into a license to enter and use with Honeybee Foods Corp., a Delaware Corporation, dba Jollibee USA for approximately 414 square feet (underground) of Hallidie Plaza, effective upon approval of this Resolution through December 8, 2034, at an initial license fee of $1,200 annually with 3% annual increases thereafter; and authorizing the Director of Property to enter into any additions, amendments, or other modifications to the License that do not materially increase the obligations or liabilities of the City to effectuate the purposes of this Resolution.   Action details Not available
240293 1 Report of Assessment Costs - Sidewalk Inspection and Repair ProgramResolutionPending Committee ActionResolution approving a report of assessment costs submitted by the Director of Public Works for sidewalk and curb repairs through the Sidewalk Inspection and Repair Program, ordered to be performed by said Director pursuant to the provisions of Public Works Code, Section 706.9, and Administrative Code, Chapter 80, the costs thereof having been paid for out of a revolving fund.   Action details Not available
240296 1 Report of Assessment Costs for Blighted Properties - Accelerated Sidewalk Abatement ProgramResolutionPending Committee ActionResolution approving a report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered through the Accelerated Sidewalk Abatement Program, ordered to be performed by said Director pursuant to the provisions of Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund.   Action details Not available