Meeting date/time:
|
4/15/2025
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
|
250109
| 1 | | Settlement of Lawsuit - Coinbase, Inc. - $1,600,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by Coinbase, Inc. against the City and County of San Francisco for $1,600,000; the lawsuit was filed on January 10, 2025, in San Francisco Superior Court, Case No. CGC-25-621382, entitled Coinbase, Inc. v. City and County of San Francisco et al.; the lawsuit involves a refund of gross receipts, homelessness gross receipts, and overpaid executive gross receipts taxes; other material terms of the settlement relate to Coinbase Inc.’s filing position and tax liability for the 2024 tax year. | FINALLY PASSED | Pass |
Action details
|
Not available
|
250117
| 1 | | Settlement of Lawsuit - Lester Hogan - $50,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by Lester Hogan against the City and County of San Francisco for $50,000; the lawsuit was filed on February 18, 2021, in United States District Court, Northern District of California, Case No. 22-cv-6112-DMR (NMC); entitled Lester Hogan v. Deputy Ibarra; the lawsuit involves alleged civil rights violations; the City already paid $25,000 to Plaintiff, and the City will pay $25,000 to Kaiser Foundation Health Plan, Inc. (via the Rawlings Company) to satisfy a Medicare Advantage lien for Plaintiff’s medical treatment relating to the incident. | FINALLY PASSED | Pass |
Action details
|
Not available
|
250158
| 1 | | Settlement of Lawsuit - Ada M. Guzman - $45,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by Ada M. Guzman against the City and County of San Francisco for $45,000; the lawsuit was filed on December 13, 2022, in San Francisco Superior Court, Case No. CGC-22-603468; entitled Ada M. Guzman v. City and County of San Francisco; the lawsuit involves an alleged personal injury on a City street. | FINALLY PASSED | Pass |
Action details
|
Not available
|
250159
| 1 | | Settlement of Lawsuit - Veronica Fulton - $40,000 | Ordinance | Mayors Office | Ordinance authorizing a partial settlement of the lawsuit filed by Veronica Fulton against the City and County of San Francisco for $40,000; 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. | FINALLY PASSED | Pass |
Action details
|
Not available
|
250179
| 1 | | Settlement of Lawsuit - Michael E. Johnson, et al. - City to Receive $100,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by the City and County of San Francisco against Michael E. Johnson, et al. for $100,000; the lawsuit was filed on August 16, 2018, in San Francisco Superior Court, Case No. CGC-18-568954; entitled City and County of San Francisco v. Michael E. Johnson, et al.; the lawsuit involves the failure to repay a loan the City and County of San Francisco made related to the Fillmore Heritage Center; other material terms of the settlement include Michael E. Johnson and his affiliates will not seek to do business or enter into a contract with the City and County of San Francisco for five years. | FINALLY PASSED | Pass |
Action details
|
Not available
|
250180
| 1 | | Settlement of Unlitigated Claim - The Nederlander Company LLC, dba Broadway San Francisco, LLC - $55,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the claim filed by The Nederlander Company LLC, dba Broadway San Francisco, LLC, against the City and County of San Francisco, et al., and any lawsuit that arises from the claim, for $55,000; the claim was filed on September 3, 2024, Claim No. 25-00436; the claim involves a request for refund of real property transfer tax penalties and interest. | FINALLY PASSED | Pass |
Action details
|
Not available
|
250125
| 2 | | Planning Code, Zoning Map - 600 Townsend Street West Special Use District | Ordinance | Passed | Ordinance amending the Planning Code and Zoning Map to establish the 600 Townsend Street West Special Use District, encompassing the real property consisting of Assessor’s Parcel Block No. 3783, Lot No. 008, to allow the legalization of the longstanding office uses at the site by principally permitting office uses on all floors and waiving or reducing the bicycle parking, open space, streetscape, Transportation Demand Management, and impact fee requirements; 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 under Planning Code, Section 302. | FINALLY PASSED | Pass |
Action details
|
Video
|
250126
| 2 | | Administrative Code - Castro Upper Market Entertainment Zone | Ordinance | Mayors Office | Ordinance amending the Administrative Code to create the Castro Upper Market Entertainment Zone, located on 18th Street between Diamond and Sanchez Streets, Castro Street between 19th and States Streets, Market Street between Collingwood and Church Streets, Church Street between 14th and 15th Streets, 14th Street between Belcher and Landers Streets, and Noe Street between Beaver and Market Streets, and 16th Street between Market and Pond Streets; to clarify the boundaries of the existing Arena Entertainment Zone; and affirming the Planning Department’s determination under the California Environmental Quality Act. | FINALLY PASSED | Pass |
Action details
|
Video
|
250189
| 1 | | Port Park Lease and Loan, Management Agreement, and Utilities Licenses and Absolving Services Agreement - Mission Rock | Ordinance | Mayors Office | Ordinance approving and waiving competitive solicitation obligations for a Port Commission Park Lease and Loan for China Basin Park and for a Management Agreement for adjacent public and open spaces between the Port and an affiliate of Seawall Lot 337 Associates, LLC, Developer of the Mission Rock Project bounded by China Basin Channel, Third Street, Mission Rock Street, and the San Francisco Bay (“Project”); approving a Port Commission License with Mission Rock Utilities, Inc., a private utility provider servicing the Project; and approving two Port Commission Licenses and an Absolving Services Agreement with Pacific Gas and Electric Company to facilitate gas service to private property in the Project area and electric power service to the Third Street Bridge Pilot House; and affirming the Planning Department’s determination under the California Environmental Quality Act, and its findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1. | PASSED ON FIRST READING | Pass |
Action details
|
Video
|
250169
| 1 | | Agreement Amendment - CPM/CM Pros JV- PRO.0140A - Construction Management Services for the East Bay Region - Not to Exceed $34,000,000 | Resolution | Mayors Office | Resolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission to execute Amendment No. 1 to Professional Services Agreement PRO.0140A, Construction Management Services for the East Bay Region, with CPM/CM Pros Joint Venture, increasing the not to exceed amount by $25,000,000 for a total not to exceed amount of $34,000,000; and increasing the contract duration by two years from June 3, 2028 for a total contract duration of nine years, starting June 4, 2021, through June 3, 2030, pursuant to Charter, Section 9.118. | ADOPTED | Pass |
Action details
|
Video
|
250193
| 2 | | Real Property Lease - Retroactive - Lombard Hotel Group – Monarch Hotel - 1015 Geary Street - Non-Congregate Temporary Shelter - Annual Base Rent of $1,597,320 and Final Payment of $100,000 | Resolution | Mayors Office | Resolution retroactively approving and authorizing the Director of Property, on behalf of the Department of Homelessness and Supportive Housing, to execute a lease of real property with Lombard Hotel Group, for use of the Monarch Hotel located at 1015 Geary Street for a non-congregate temporary shelter program with 102 units for a term of one year, to commence on April 1, 2025, through March 31, 2026, with an annual base rent of $1,597,320, and a final payment of $100,000 upon surrender of the property; affirming the Planning Department’s determination under the California Environmental Quality Act; and authorizing the Director of Property to execute any amendments, make certain modifications and take certain actions that do not materially increase the obligations or liabilities to the City, do not materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the lease agreement or this Resolution. | ADOPTED | Pass |
Action details
|
Video
|
250208
| 1 | | Agreement Amendment - Stantec/JHCE JV, MMD JV, AECOM/WRE JV, and Lee Incorporated - Specialized and Technical As-Needed Services for Operations and Maintenance Support - Not to Exceed $13,000,000 Each | Resolution | Mayors Office | Resolution approving and authorizing the General Manager of the Public Utilities Commission to execute Amendment No. 1 to Professional Services Agreement Nos. PRO.0231.A-D, Specialized and Technical As-Needed Services for Operations and Maintenance Support, with Stantec/JHCE JV (PRO.0231.A); MMD JV (PRO.0231.B); AECOM/WRE JV (PRO.0231.C); and Lee Incorporated (PRO.0231.D), increasing each contract by $5,500,000, each with a new not to exceed amount of $13,000,000 for a total of $52,000,000 across all four contracts, effective upon approval of this Resolution, with no change to the terms or duration for the period of August 29, 2023, through August 29, 2028, pursuant to Charter, Section 9.118. | ADOPTED | Pass |
Action details
|
Video
|
250230
| 2 | | Grant Agreement Amendment - Abode Services - Adult Rapid Rehousing - Not to Exceed $18,402,770 | Resolution | Mayors Office | Resolution approving the first amendment to the grant agreement between Abode Services and the Department of Homelessness and Supportive Housing (“HSH”), for adult rapid rehousing, extending the term for 24 months from June 30, 2025, for a total term of January 1, 2023, through June 30, 2027; increasing the agreement amount by $8,511,165 for a total amount not to exceed $18,402,770; and authorizing HSH to enter into any amendments or other modifications to the amendment 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. | ADOPTED | Pass |
Action details
|
Video
|
250231
| 2 | | Grant Agreement Amendment - Episcopal Community Services - Property Management and Supportive Services - Henry Hotel - Not to Exceed $20,400,596 | Resolution | Mayors Office | Resolution approving the fourth amendment to the grant agreement between Episcopal Community Services and the Department of Homelessness and Supportive Housing (“HSH”), for property management and supportive services at the Henry Hotel, a permanent supportive housing site; extending the grant term by 24 months from June 30, 2025, for a total term of July 1, 2019, through June 30, 2027; increasing the agreement amount by $5,808,651 for a total amount not to exceed $20,400,596; and authorizing HSH to enter into any amendments or other modifications to the amendment 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. | ADOPTED | Pass |
Action details
|
Video
|
250232
| 1 | | Grant Agreement Amendment - Five Keys Schools and Programs - Permanent Supportive Housing - Artmar Hotel - Not to Exceed $13,912,633 | Resolution | Mayors Office | Resolution approving the second amendment to the grant agreement between Five Keys Schools and Programs and the Department of Homelessness and Supportive Housing (“HSH”), for the Artmar Hotel, a permanent supportive housing site for 60 transitional aged youth; extending the grant term by 24 months from June 30, 2025, for a total term of June 1, 2021, through June 30, 2027; increasing the agreement amount by $4,857,296 for a total amount not to exceed $13,912,633; and authorizing HSH to enter into any amendments or other modifications to the amendment 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. | ADOPTED | Pass |
Action details
|
Video
|
250233
| 1 | | Ten-Year Capital Expenditure Plan - FYs 2026-2035 | Resolution | Mayors Office | Resolution adopting the City and County of San Francisco Ten-Year Capital Expenditure Plan for Fiscal Years (FYs) 2026-2035, pursuant to Administrative Code, Section 3.20. | ADOPTED | Pass |
Action details
|
Video
|
250263
| 1 | | Grant Agreement Amendment - Mission Action, Inc. - Emergency Shelter - Not to Exceed $18,529,877 | Resolution | Mayors Office | Resolution approving the second amendment to the grant agreement between Mission Action, Inc. (formerly known as Dolores Street Community Services) and the Department of Homelessness and Supportive Housing (“HSH”), for Emergency Shelter, extending the term for 24 months from June 30, 2025, for a total term of July 1, 2021, through June 30, 2027; increasing the agreement amount by $8,530,284 for a new total amount not to exceed $18,529,877; and authorizing HSH to enter into any amendments or other modifications to the amendment 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. | ADOPTED | Pass |
Action details
|
Video
|
250270
| 2 | | Real Property Lease - Chinatown Community Children’s Center - $1 Annual Base Rent | Resolution | Mayors Office | Resolution approving a Lease with the Chinatown Community Children’s Center for approximately 6,372 square feet of real property located in City Hall and its grounds appurtenant, at a base rent of $1 per year; authorizing the Director of Property, upon receipt of approved permits for the construction of tenant improvements to the leased premises, to execute a lease on behalf of the City and County of San Francisco for an initial 10-year term, with two 10-year options to renew; and authorizing the Director of Property to enter into any additions, amendments, or other modifications to the Lease, that do not materially increase the obligations or liabilities of the City, in order to effectuate the purposes of the lease or this Resolution. | ADOPTED | Pass |
Action details
|
Video
|
250286
| 1 | | Multifamily Housing Revenue Note - Sunnydale Block 7 Housing Partners, L.P. - Sunnydale HOPE SF Block 7 - 65 Santos Street - Not to Exceed $53,305,000 | Resolution | Mayors Office | Resolution approving for purposes of the Internal Revenue Codes of 1986, as amended, authorizing the execution and delivery of a multifamily housing revenue note in one or more series in an aggregate principal amount not to exceed $53,305,000 for the purpose of providing financing for the construction of a 89-unit (including one manager unit) multifamily rental housing project located at 65 Santos Street, known as “Sunnydale HOPE SF Block 7”; 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 borrower loan agreement providing the terms and conditions of the loan from the City to Sunnydale Block 7 Housing Partners, L.P. (the “Borrower”); approving the form of and authorizing the execution of an amended and restated funding loan agreement which amends and restates the funding loan agreement on and after conversion; approving the form of and authorizing the execution of an am | ADOPTED | Pass |
Action details
|
Video
|
250287
| 1 | | Multifamily Housing Revenue Bonds - Sunnydale HOPE SF Block 9 - 1652 Sunnydale Avenue - Not to Exceed $57,075,000 | Resolution | Mayors Office | Resolution approving for purposes of the Internal Revenue Code of 1986, as amended, and authorizing the issuance, sale and delivery of multifamily housing revenue bonds in one or more series in an aggregate principal amount not to exceed $57,075,000 for the purpose of providing financing for the construction of a 95-unit (including one manager unit) multifamily rental housing project located at 1652 Sunnydale Avenue known as "Sunnydale HOPE SF Block 9"; approving the form of and authorizing the execution of an indenture of trust providing the terms and conditions of the bonds; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; approving the form of and authorizing the execution of a financing agreement; approving the form of and authorizing the use and distribution of a preliminary official statement and/or official statement; approving the form of and authorizing the execution of a bond purchase agreement; authorizing the collection of certain fees, approving modifications, changes and additions to the documents; r | ADOPTED | Pass |
Action details
|
Video
|
250288
| 1 | | Loan Agreement - Sunnydale Block 7 Housing Partners, L.P. - Sunnydale HOPE SF Block 7 - 100% Affordable Housing - Not to Exceed $18,050,000 | Resolution | Mayors Office | Resolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development to execute an Amended and Restated Loan Agreement with Sunnydale Block 7 Housing Partners, L.P., a California limited partnership, for a total loan amount not to exceed $18,050,000 to finance the construction of a 89-unit multifamily rental housing development for low-income households, which will be known as Sunnydale HOPE SF Block 7; and adopting findings that the loan agreement is consistent with the adopted Mitigation Monitoring and Reporting Program under the California Environmental Quality Act, the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizes and delegates to the Director of MOHCD and/or the Director of Property, and their designees, the authority to undertake any actions necessary to protect the City’s financial security in the Property and enforce the affordable housing restrictions. | ADOPTED | Pass |
Action details
|
Video
|
250289
| 1 | | Loan Agreement - Sunnydale Block 9 Housing Partners, L.P. - Sunnydale HOPE SF Block 9 - 100% Affordable Housing - Not to Exceed $30,200,000 | Resolution | Mayors Office | Resolution approving and authorizing the Director of the Mayor’s Office of Housing and Community Development to execute an Amended and Restated Loan Agreement with Sunnydale Block 9 Housing Partners, L.P., a California limited partnership, for a total loan amount not to exceed $30,200,000 to finance the construction of a 95-unit multifamily rental housing development for low-income households, which will be known as Sunnydale HOPE SF Block 9 (the "Project"); and adopting findings that the loan agreement is consistent with the adopted Mitigation Monitoring and Reporting Program under the California Environmental Quality Act, the General Plan, and the eight priority policies of Planning Code, Section 101.1. | ADOPTED | Pass |
Action details
|
Video
|
241196
| 3 | | Planning Code - Production, Distribution, and Repair Districts | Ordinance | Mayors Office | Ordinance amending the Planning Code to expand criteria for certain Self-Storage Uses in the PDR-2 (Production, Distribution, and Repair) zoning district and extending the sunset date for such uses; 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 general welfare under Planning Code, Section 302. | PASSED ON FIRST READING | Pass |
Action details
|
Video
|
250186
| 1 | | Public Works Code - Mission Rock - Street and Public Infrastructure Acceptance - Establishing Official Sidewalk Widths and Street Grades | Ordinance | Mayors Office | Ordinance accepting irrevocable offers of public infrastructure associated with the Mission Rock Project Phase 1A, including improvements located within portions of Bridgeview Way, Dr. Maya Angelou Lane, Toni Stone Crossing, and Third Street; 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 Bridgeview Way, Dr. Maya Angelou Lane, Toni Stone Crossing, and Third Street; accepting a Public Works Order recommending various actions regarding the public infrastructure improvements; amending the Public Works Code to require excavation permits for all excavation work performed in the Mission Rock Special Use District, regardless of whether it can be completed within a period of 24 hours or would qualify for other exis | PASSED ON FIRST READING | Pass |
Action details
|
Video
|
250187
| 2 | | Public Works Code - Minor Sidewalk Encroachments at the Mission Rock, Pier 70, and Potrero Power Station Projects | Ordinance | Mayors Office | Ordinance amending the Public Works Code to designate the Port of San Francisco, instead of the Department of Public Works, as responsible for permitting tables, seating, and other minor encroachments on the public sidewalks at the Mission Rock, Pier 70, and Potrero Power Station projects; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the eight priority policies of Planning Code, Section 101.1. | PASSED ON FIRST READING | Pass |
Action details
|
Video
|
250188
| 1 | | Public Works, Administrative Codes - Mission Rock Utilities, Inc. - Master Encroachment Permit for Privately-Owned District Utility System | Ordinance | Mayors Office | Ordinance granting a revocable master encroachment permit to Mission Rock Utilities, Inc., a Delaware corporation, to maintain encroachments on and beneath the public right-of-way on portions of Terry A. Francois Boulevard, Bridgeview Way, Dr. Maya Angelou Lane, Toni Stone Crossing, Third Street, and Long Bridge Street within and adjacent to the Mission Rock Special Use District, which encroachments include but are not limited to non-potable water systems, gravity and force main sewer systems, heating and chilled water systems, and conduits for fiber optic cable for purposes of communications for these systems; authorizing Public Works to receive annual payments from permittee to cover potential costs the City may incur in the event that the encroachments are abandoned; adopting environmental 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. | PASSED ON FIRST READING | Pass |
Action details
|
Video
|
250285
| 1 | | Master Encroachment Permit and Major Encroachment Permit - Mission Rock | Resolution | Mayors Office | Resolution granting revocable permission to the Port to maintain encroachments in the public right-of-way, including but not limited to non-standard roadway and sidewalk treatments, stormwater drainage elements and infrastructure, street furnishings, public art installations, custom benches and trash receptacles, non-standard way-finding signage, operational pedestals for retractable bollards, streetlight protection elements and stone blocks, landscaping and irrigation, shared public way improvements under an Interdepartmental Master Encroachment Permit; granting revocable permission to Mission Rock Horizontal Sub (Phase I), L.L.C., a Delaware limited liability company, to maintain monitoring instruments associated with the required monitoring of lightweight cellular concrete installed throughout Phase 1A of the Mission Rock project under a Lightweight Cellular Concrete Monitors Major Encroachment Permit; adopting environmental findings under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Cod | ADOPTED | Pass |
Action details
|
Video
|
250295
| 1 | | Official Naming of Streets - Transbay Redevelopment Plan | Resolution | Mayors Office | Resolution reserving East Clementina Street and East Tehama Street as official street names for an area from The Embarcadero westward to 1st Street and specifically naming the yet to be constructed one block segments of East Clementina and East Tehama Streets, between Main and Beale Streets, that currently are slated for public improvement and dedication as public right-of-way as part of the Transbay Redevelopment Plan. | ADOPTED | Pass |
Action details
|
Video
|
241209
| 2 | | Administrative Code - Nonprofit Reporting | Ordinance | Mayors Office | Ordinance amending the Administrative Code to change the Annual Economic Statement of City-Funded Organizations requirements to limit the application of nonprofit reporting requirements to organizations receiving more than $1,000,000 annually, reduce required information types, and permit redaction of information to avoid personal harm. | PASSED ON FIRST READING | Pass |
Action details
|
Video
|
250275
| 1 | | Appointment, Bay Conservation and Development Commission - Supervisor Matt Dorsey | Motion | Passed | Motion appointing Supervisor Matt Dorsey to the San Francisco Bay Conservation and Development Commission, for an indefinite term or the conclusion of his term as a Member of the Board of Supervisors. | APPROVED | Pass |
Action details
|
Video
|
250306
| 2 | | Appointments, Sugary Drinks Distributor Tax Advisory Committee - Melinda Burrus and Prasanthi Patel | Motion | Passed | Motion appointing Melinda Burrus and Prasanthi Patel, terms ending December 31, 2026, to the Sugary Drinks Distributor Tax Advisory Committee. | APPROVED | Pass |
Action details
|
Video
|
250307
| 2 | | Appointment, Sheriff’s Department Oversight Board - Estela Ortiz | Motion | Passed | Motion appointing Estela Ortiz, term ending March 1, 2029, to the Sheriff’s Department Oversight Board. | APPROVED | Pass |
Action details
|
Video
|
250017
| 1 | | Military Equipment Use Policy and Additional Equipment Approval - 2024 Annual Report | Resolution | Mayors Office | Resolution accepting the San Francisco Sheriff Office’s Military Equipment Use Policy 2024 Annual Report and Inventory; and approving the request for purchase and use of additional equipment, consistent with the criteria set forth in state law. | ADOPTED | Pass |
Action details
|
Video
|
250134
| 1 | | Hearing - Appeal of Determination of Exemption From Environmental Review - Proposed 2142-22nd Street Project | Hearing | Filed | Hearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Categorical Exemption by the Planning Department on December 18, 2024, for the proposed project at 2142-22nd Street, Assessor’s Parcel Block No. 4094, Lot No. 038, which proposes to demolish an existing single-family dwelling and construct a new six story building with five new units (including a one one-bedroom unit and four three-bedroom units), five off-street parking spaces housed within stackers, and five bicycle parking spaces. (District 10) (Appellant: James Purchase, on behalf of 2132-2136 22nd Street HOA) (Filed January 30, 2025) | HEARD AND FILED | |
Action details
|
Video
|
250135
| 1 | | Affirming the Categorical Exemption Determination - Proposed 2142-22nd Street Project | Motion | Passed | Motion affirming the determination by the Planning Department that the proposed project at 2142-22nd Street is categorically exempt from environmental review. | APPROVED | Pass |
Action details
|
Video
|
250136
| 1 | | Conditionally Reversing the Categorical Exemption Determination - Proposed 2142-22nd Street Project | Motion | Killed | Motion conditionally reversing the determination by the Planning Department that the proposed project at 2142-22nd Street is categorically exempt from environmental review, subject to the adoption of written findings of the Board of Supervisors in support of this determination. | TABLED | Pass |
Action details
|
Video
|
250137
| 1 | | Preparation of Findings to Reverse the Categorical Exemption Determination - Proposed 2142-22nd Street Project | Motion | Killed | Motion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 2142-22nd Street is categorically exempt from environmental review. | TABLED | Pass |
Action details
|
Video
|
250363
| 1 | | Urging the Planning Department and Mayor’s Office of Housing and Community Development to Finalize the Affordable Housing Sites Strategy | Resolution | Mayors Office | Resolution urging the Planning Department and Mayor’s Office of Housing and Community Development to finalize the Affordable Housing Sites Strategy; and to include the Strategy as part of the legislation package for the Housing Element Zoning Program. | ADOPTED | Pass |
Action details
|
Not available
|
250365
| 1 | | Autism Awareness Month - April 2025 | Resolution | Mayors Office | Resolution recognizing April 2025 as Autism Awareness Month in the City and County of San Francisco to promote understanding, inclusion, and support for the City’s neurodiverse community. | ADOPTED | Pass |
Action details
|
Not available
|
250367
| 1 | | Education and Sharing Day - April 9, 2025 | Resolution | Mayors Office | Resolution recognizing April 9, 2025, as Education and Sharing Day in the City and County of San Francisco. | ADOPTED | Pass |
Action details
|
Not available
|
250375
| 1 | | Marking the 100th Anniversary of the Great Star Theater | Resolution | Mayors Office | Resolution recognizing the 100th anniversary of the Great Star Theater in the City and County of San Francisco. | ADOPTED | Pass |
Action details
|
Not available
|
250309
| 1 | | Committee of the Whole - Report of Assessment Costs for Blighted Properties - May 13, 2025, at 3:00 p.m. | Motion | Passed | Motion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 13, 2025, at 3:00 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. | APPROVED | Pass |
Action details
|
Not available
|
250364
| 1 | | Supporting California State Senate Bill No. 684 (Menjivar; Allen, Gonzalez, Stern, Wiener) and Assembly Bill No. 1243 (Addis; Garcia, Kalra, Haney) - The Polluters Pay Climate Superfund Act | Resolution | Mayors Office | Resolution supporting California State Senate Bill No. 684, introduced by Senator Caroline Menjivar, and Assembly Bill No. 1243, introduced by Assembly Member Dawn Addis, to address the climate crisis in California by shifting the burden of increased taxpayer costs away from California residents and small businesses to fossil fuel companies that have created the climate crisis. | ADOPTED | Pass |
Action details
|
Video
|
250385
| 1 | | Planning Code - Reproductive Health Clinics | Ordinance | 30 Day Rule | Ordinance amending the Planning Code to indicate districts where Reproductive Health Clinics are principally permitted and to make other conforming changes to the Planning Code and Zoning Control Tables, as required by Proposition O, passed by the voters in November 2024; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302. | | |
Action details
|
Not available
|
250386
| 1 | | Authorizing Refunding Certificates of Participation - U.S. Bank Trust Company, National Association - Multiple Capital Improvement Projects | Ordinance | 30 Day Rule | Ordinance authorizing the execution and delivery of Certificates of Participation, in one or more series from time to time ("Certificates"), to prepay rental payments due to U.S. Bank Trust Company, National Association, as successor project trustee, due under a Project Lease, dated as of July 1, 2017, by and between the Project Trustee and the City and County of San Francisco (“City”); approving the form of a Supplement to Trust Agreement between the City and U.S. Bank Trust Company, National Association (as successor-in-interest to U.S. Bank National Association), as project trustee ("Master Lease Project Trustee") (including certain indemnities contained therein); approving respective forms of a Supplement to Property Lease and a Supplement to Project Lease, each between the City and the Master Lease Project Trustee for the lease to the Master Lease Project Trustee and lease back to the City of all or a portion of certain real property and improvements owned by the City and located at 747 Howard Street within the City, or other property as determined by the Director of Public Fina | | |
Action details
|
Not available
|
250387
| 1 | | Appropriation - $379,000,000 Including $350,000,000 Series 2025R Certificates of Participation Refunding Proceeds and $29,000,000 of Series 2017B Prior Debt Reserve Proceeds - FY2024-2025 | Ordinance | 30 Day Rule | Ordinance appropriating $379,000,000 consisting of $350,000,000 of Refunding Certificates of Participation Series 2025R proceeds and $29,000,000 of Series 2017B Prior Debt Service Reserve to the Refunding Certificates of Participation Series 2025R and placing these funds on Controller’s Reserve pending the sale of the Certificates of Participation in Fiscal Year (FY) 2024-2025. | | |
Action details
|
Not available
|
250388
| 1 | | Administrative Code - Surveillance Technology Policy - Municipal Transportation Agency - Red Light and No Turn Enforcement Cameras | Ordinance | 30 Day Rule | Ordinance approving the Surveillance Technology Policy for the Municipal Transportation Agency’s continued use of existing Automated Red Light and No Turn Enforcement Cameras. | | |
Action details
|
Not available
|
250389
| 1 | | Administrative Code - Purchase of Fire Apparatus | Ordinance | Pending Committee Action | Ordinance amending the Administrative Code to allow City departments to enter into and amend agreements for accelerated acquisition of Fire Apparatus without complying with solicitation requirements that would otherwise apply, and without complying with provisions in the Municipal Code that impose obligations on contracting parties as a condition of contracting with the City. | | |
Action details
|
Not available
|
250390
| 1 | | Administrative Code - Family Shelter Stay Policy | Ordinance | 30 Day Rule | Ordinance amending the Administrative Code to amend the City’s Standard of Care for City Shelters to require City-funded family shelters to allow eligible families to remain in shelter for a continuous term of not less than one year, subject to the household’s continued eligibility and compliance with shelter policies. | | |
Action details
|
Not available
|
250391
| 1 | | Administrative Code - Castro Lesbian, Gay, Bisexual, Transgender, and Queer Cultural District | Ordinance | 30 Day Rule | Ordinance amending the Administrative Code to expand the boundaries of the Castro Lesbian, Gay, Bisexual, Transgender, and Queer (LGBTQ) Cultural District to include the Duboce Triangle neighborhood; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Action details
|
Not available
|
250392
| 1 | | Accept and Expend Grant - California Department of Housing and Community Development - Affordable Housing and Sustainable Communities Program - Balboa Reservoir Building E - $29,585,486 | Resolution | Pending Committee Action | Resolution authorizing the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute the Standard Agreement with the California Department of Housing and Community Development (“HCD”) under the Affordable Housing and Sustainable Communities Program for a total award of $29,585,486 including $19,610,404 disbursed by HCD as a loan to the Balboa Lee Avenue, L.P. for a 100% affordable housing project at 11 Frida Kahlo, also identified as Balboa Reservoir Building E, and $9,975,082 to be disbursed as a grant to the City for public transportation improvements near 11 Frida Kahlo, for the period starting on the execution date of the Standard Agreements through November 30, 2042; and authorizing MOHCD to accept and expend the grant of up to $9,975,082 for transportation, streetscape and pedestrian improvements and other transit oriented programming and improvement as approved by HCD. | | |
Action details
|
Not available
|
250393
| 1 | | Accept and Expend Grant - California Department of Housing and Community Development - Affordable Housing and Sustainable Communities Program - Balboa Reservoir Building A - $45,721,399 | Resolution | Pending Committee Action | Resolution authorizing the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute the Standard Agreements with the California Department of Housing and Community Development (“HCD”) under the Affordable Housing and Sustainable Communities Program for a total award of $45,721,399 including $33,000,000 disbursed by HCD as a loan to the Balboa Gateway, L.P. (“Developer”) for a 100% affordable housing project at 11 Frida Kahlo Way and $12,721,399 to be disbursed as a grant to the City for public transportation improvements near 11 Frida Kahlo Way, for the period starting on the execution date of the Standard Agreements through November 30, 2043; authorizing MOHCD to accept and expend the grant of up to $12,721,399 for transportation, streetscape and pedestrian improvements and other transit oriented programming and improvement as approved by HCD. | | |
Action details
|
Not available
|
250394
| 1 | | Execute Standard Agreement and Accept and Expend Grant - California Department of Housing and Community Development - Infill Infrastructure Grant Program - Balboa Reservoir Building E and Balboa Reservoir Building A - $20,095,616 | Resolution | Pending Committee Action | Resolution authorizing the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute a Standard Agreement with California Department of Housing and Community Development (“HCD”) under the Infill Infrastructure Grant Program for a total award of $20,095,616 disbursed by HCD as a grant to the City for infrastructure improvements related to property located at Balboa Reservoir Building E and Balboa Reservoir Building A for 100% affordable housing projects (“Project”) for the period starting on the execution date of the Standard Agreement to June 30, 2030, and as amended. | | |
Action details
|
Not available
|
250395
| 1 | | Grant Agreement Amendment - Homeless Prenatal Program - Supportive Housing Assistance Readiness Efforts - Not to Exceed $22,627,326 | Resolution | Pending Committee Action | Resolution approving the second amendment to the grant agreement between Homeless Prenatal Program and the Department of Homelessness and Supportive Housing (“HSH”), to provide Rapid Rehousing for families through the Supportive Housing Assistance and Readiness Efforts program, extending the term by four years from June 30, 2025, for a total term of July 1, 2021, through June 30, 2029, and increasing the agreement amount by $13,826,617 for a new total amount not to exceed $22,627,326; and authorizing HSH to enter into any amendments or other modifications to the amendment 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
|
250396
| 1 | | Apply for Grant - California Department of Housing and Community Development - Homekey+ Grant Program - 835 Turk Street - Not to Exceed $18,000,000 | Resolution | Pending Committee Action | Resolution approving and authorizing the Department of Homelessness and Supportive Housing to jointly apply with 835 Turk LLC to the California Department of Housing and Community Development for the Homekey+ Grant for the property located at 835 Turk Street in a total amount not to exceed $18,000,000 or the maximum award amount allowable under the NOFA, whichever is greater, on behalf of the City and County of San Francisco. | | |
Action details
|
Not available
|
250397
| 1 | | Apply for Grant - California Department of Housing and Community Development - Homekey+ Grant Program - 1035 Van Ness Avenue - Not to Exceed $32,500,000 | Resolution | Pending Committee Action | Resolution approving and authorizing the Department of Homelessness and Supportive Housing to jointly apply with 1035Vets, LLC to the California Department of Housing and Community Development for the Homekey+ Grant for the property located at 1035 Van Ness Avenue in a total amount not to exceed $32,500,000 or the maximum award amount allowable under the Notice of Funding Availability, whichever is greater, on behalf of the City and County of San Francisco. | | |
Action details
|
Not available
|
250398
| 1 | | Behested Payment Waiver - Fire Apparatus | Resolution | Pending Committee Action | Resolution authorizing the Mayor, the Mayor’s Chief of Staff, Chief of Public Safety, Assistant Chief of Public Safety, Policy Advisor, and the Chief of the Fire Department to solicit donations from various private entities and organizations to support the procurement of fire apparatus for six months from the effective date of this Resolution, notwithstanding the Behested Payment Ordinance. | | |
Action details
|
Not available
|
250399
| 1 | | Commemorative Street Name Designation - “Jerry Garcia Street” - Harrington Street between Alemany Boulevard and Mission Street | Resolution | Mayors Office | Resolution adding the Commemorative Street Name “Jerry Garcia Street” on Harrington Street between Alemany Boulevard and Mission Street, in recognition of his contributions to San Francisco as a local figure. | | |
Action details
|
Not available
|
250400
| 1 | | Supporting California State Assembly Bill No. 611 (Lee) - The Keep News Independent Act | Resolution | Mayors Office | Resolution supporting California State Assembly Bill No. 611, The Keep News Independent Act, introduced by Assembly Member Alex Lee, to promote transparent ownership and protect local journalism in the City and County of San Francisco and across the State of California. | | |
Action details
|
Not available
|
250401
| 1 | | San Francisco SPCA Day - April 18, 2025 | Resolution | Mayors Office | Resolution honoring the founding of the San Francisco Society for the Prevention of Cruelty to Animals (SPCA), an independent nonprofit that ensures every companion animal has access to quality medical care, compassionate shelter, and a loving home; and declaring April 18, 2025, as San Francisco SPCA Day in the City and County of San Francisco. | | |
Action details
|
Not available
|
250402
| 1 | | Arab American Heritage Month - April 2025 | Resolution | Mayors Office | Resolution recognizing the month of April 2025 as Arab American Heritage Month in the City and County of San Francisco. | | |
Action details
|
Not available
|
250403
| 1 | | Reaffirming Non-Cooperation with Identity-Based Registry Ordinance | Resolution | Mayors Office | Resolution reaffirming San Francisco’s commitment to upholding the City’s Non-Cooperation with Identity-Based Registry Ordinance, preventing the use of City resources to assist in any way with a government registry or database based on religion, national origin, or ethnicity, and preventing the City from disclosing personal information regarding any individual that could be used to create such a registry or database. | | |
Action details
|
Not available
|
250404
| 1 | | Supporting California State Assembly Bill No. 1363 (Stefani) - Wyland’s Law | Resolution | Mayors Office | Resolution supporting California State Assembly Bill No. 1363, Wyland’s Law, introduced by Assembly Member Catherine Stefani, and affirming San Francisco's commitment to gun violence prevention. | | |
Action details
|
Not available
|
250405
| 1 | | Affirming San Francisco’s Commitment to Preserving BIPOC and LGBTQ+ History | Resolution | Mayors Office | Resolution affirming San Francisco’s commitment to preserving Black, Indigenous, and Black People of Color (BIPOC) and Lesbian, Gay, Bisexual, Transgender, Queer/Questioning (LGBTQ+) history, and providing a diverse, equitable, inclusive, and belonging environment for its workers, residents, and visitors. | | |
Action details
|
Not available
|
250406
| 1 | | Armenian Genocide Commemoration Day - April 24, 2025 | Resolution | Mayors Office | Resolution marking the 110th anniversary of the Armenian Genocide and declaring April 24, 2025, as “Armenian Genocide Commemoration Day” in the City and County of San Francisco. | | |
Action details
|
Not available
|
250407
| 1 | | Black Maternal Health Week - April 11 through April 17, 2025 | Resolution | Mayors Office | Resolution declaring Black Maternal Health Week from April 11 through April 17, 2025, in the City and County of San Francisco. | | |
Action details
|
Not available
|
250408
| 1 | | Cost of Living Adjustment - Budget and Legislative Analyst Services - $3,392,249 - FY2025-2026 | Motion | Pending Committee Action | Motion enacting a 4.50% cost of living adjustment (COLA) to the base Fiscal Year (FY) 2024-2025 contract amount of $3,246,171 for Budget and Legislative Analyst Services, to be effectuated as of July 1, 2025, resulting in a new FY2025-2026 contract amount of $3,392,249 an annual increase of $146,078 and a new total not to exceed contract amount of $36,000,000 for the contract term ending December 31, 2031; and directing the Clerk of the Board to take all necessary administrative action to amend the contract accordingly. | | |
Action details
|
Not available
|
250411
| 1 | | Appointment, Park, Recreation, and Open Space Advisory Committee - Matthew Tolnay | Motion | Passed | Motion appointing Matthew Tolnay, term ending February 1, 2027, to the Park, Recreation, and Open Space Advisory Committee (District 6). | | |
Action details
|
Not available
|
250412
| 1 | | Reappointment, Bicycle Advisory Committee - Diane Serafini | Motion | Passed | Motion reappointing Diane Serafini, term ending November 19, 2026, to the Bicycle Advisory Committee (District 8). | | |
Action details
|
Not available
|
250413
| 1 | | Closed Session - Existing and Possible Anticipated Litigation - Various Matters - April 29, 2025 | Motion | Passed | Motion that the Board of Supervisors convene in closed session on April 29, 2025, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation matters in which the City is a party: State of New Jersey, et al. v. Donald J. Trump, et al., Case No. 1:25-cv-10139 (D. Mass.); City and County of San Francisco v. Donald J. Trump, et al., Case No. 3:25-cv-01350 (N.D. Cal.); Doctors for America v. Office of Personnel Management, Case No. 1:25-cv-00322 (D.D.C.); and regarding anticipated litigation the City may initiate to challenge actions by the federal government as plaintiff. | | |
Action details
|
Not available
|
250415
| 1 | | Mayoral Reappointment, Municipal Transportation Agency Board of Directors - Mike Chen | Motion | Pending Committee Action | Motion approving/rejecting the Mayor's nomination for the reappointment of Mike Chen to the Municipal Transportation Agency Board of Directors, for a four-year term ending March 1, 2029. | | |
Action details
|
Not available
|
250409
| 1 | | Hearing - Funding for Community Collaboration and Convening, Community Building, Domestic Violence and Gender-Based Violence Services, Financial Capability, and General Legal Services Programs | Hearing | Scheduled for Committee Hearing | Hearing on the proposed funding recommendations for community development programs, including those in the categories of Community Collaboration and Convening, Community Building, Domestic Violence and Gender-Based Violence Services, Financial Capability, and General Legal Services that support the City's most vulnerable, low-income neighborhoods, immigrant communities and cultural districts; and requesting the Mayor's Office of Housing and Community Development, the Mayor's Budget Office, and community based organizations to report. | | |
Action details
|
Not available
|
250410
| 1 | | Hearing - Black Maternal Health Outcomes and Disparities | Hearing | Pending Committee Action | Hearing on Black Maternal Health to examine the severe disparities impacting Black birthing mothers in San Francisco; and requesting the Department of Public Health, Black Infant Health Program, and the Human Rights Commission to report. | | |
Action details
|
Not available
|
250310
| 1 | | Hearing - Committee of the Whole - Report of Assessment Costs - Blighted Properties - May 13, 2025, at 3:00 p.m. | Hearing | Special Order | Hearing to consider objections to a report of assessment costs submitted by the Director of Public Works for inspection and/or abatement of blighted conditions ordered to be performed by said Director pursuant to Chapter 80 of the San Francisco Administrative Code, the costs thereof having been paid for out of a blight abatement fund; scheduled pursuant to Motion No. M25-042 (File No. 250309), approved on April 15, 2025. | | |
Action details
|
Not available
|
250337
| 1 | | Grant Agreement - Glide Foundation - Free Meals Program - Not to Exceed $14,115,847 | Resolution | Pending Committee Action | Resolution approving an Agreement between the City, acting by and through the Human Services Agency, and Glide Foundation for the provision of the Free Meals Program, for a term of four years from July 1, 2025, through June 30, 2029, for a total not to exceed amount of $14,115,847; and to authorize the Executive Director of the Human Services Agency to make necessary, non-material changes to the Agreement before its execution. | | |
Action details
|
Not available
|
250338
| 1 | | Airport Contract Modification - Hallmark Aviation Services, L.P. - Airport Information and Guest Assistance Services - Not to Exceed $20,001,419 | Resolution | Pending Committee Action | Resolution approving Modification No. 2 to Contract No. 50365 with Hallmark Aviation Services, L.P. for Airport Information and Guess Assistance Services to extend the term for one year for a total term of July 1, 2024, through June 30, 2026, and increase the contract amount by $10,701,990 for a new contract amount not to exceed $20,001,419 pursuant to Charter, Section 9.118(b). | | |
Action details
|
Not available
|
250339
| 1 | | Contract Amendment - HealthRight 360 - Substance Abuse and Mental Health Services - Not to Exceed $305,358,044 | Resolution | Pending Committee Action | Resolution approving Amendment No. 2 to the agreement between the City, acting by and through, the Department of Public Health (DPH), and HealthRight 360, to provide substance abuse and mental health services, to extend the term by three years from June 30, 2025, for a new term of July 1, 2018, through June 30, 2028, and to increase the amount by $141,427,165 for a new total not to exceed amount of $305,358,044; and to authorize DPH to enter into amendments or modifications to the agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the agreement or this Resolution. | | |
Action details
|
Not available
|
|
|