Imperium

San Francisco County

Meeting on Housing, Legal Settlements, and Code Amendments

The San Francisco Board of Supervisors convened on January 28, 2025, covering a broad agenda including housing initiatives, legal settlements, infrastructure projects, and various code amendments. The board addressed the city's affordable housing needs by appropriating bond proceeds and approving a loan amendment for affordable housing development. They also approved several legal settlements including those with Stripe, Inc., Stern Grove Festival Association, and Hotel Des Arts, LLC. The board advanced several initiatives with the Planning Code and Administrative Code.

Search for Specific Moments

Approval

Approval of the December 17, 2024, Regular Board Meeting Minutes

The Board approved the minutes from the December 17, 2024, regular meeting after confirming that no corrections were needed. Supervisor Walton seconded by Supervisor Chen, made the motion, and the vote passed unanimously with all eleven supervisors in favor following general public comment.

Remarks

Mayor's address regarding homelessness, drug abuse, mental health needs, and senior services in the Richmond District.

Mayor Daniel Lurie addressed the Board, discussing initiatives to combat homelessness, drug abuse, and mental health crises. He acknowledged Supervisor Chan and for her work, thanked the President for waiving the 30-day hold, and Chan for scheduling the discussion in the Budget and Finance Committee. He then addressed concerns regarding the closure of St. Anne’s Home, a Skilled Nursing Facility, in the Richmond District. Supervisor Chan inquired about the Mayor's vision for the St. Anne’s site and how they could collaborate to continue to support seniors. The Mayor expressed his commitment to helping the residents of St. Anne's navigate this transition, and to exploring collaborative solutions, but did not offer any follow-up questions to Chan.

Consent Agenda

Approval of lawsuit settlements and an unlitigated claim

The Board approved several settlements and a claim recommended by the Government Audit and Oversight Committee. These included a $225,016.38 settlement for the Stern Grove Festival Association lawsuit concerning damages from a SFPUC water pipeline break, a $320,000 settlement for Arthur Bailey Jr.'s personal injury lawsuit on a City street, and a $75,000 settlement for James Hourihan's property damage claim due to a water main rupture. The votes for all items were unanimous.

Unfinished Business

Final passage of ordinance amending Planning Code and Zoning Map for the 30 Van Ness Avenue Special Use District.

The Board gave final passage to an ordinance creating the 30 Van Ness Avenue Special Use District. This district is bound by Fell Street, Market Street, and Van Ness Avenue. This ordinance modifies the Notice of Special Restrictions related to inclusionary housing obligations under the Agreement for Sale of Real Estate between the City and 30 Van Ness Development LLC. It also included findings of consistency with the General Plan and Planning Code. The vote was unanimous, with all supervisors in favor.

New Business

Appropriation of General Obligation Bond proceeds and sale of Taxable General Obligation Bonds for affordable housing.

The board approved the appropriation of $40,000,000 in General Obligation (GO) Bond proceeds from Series 2025E Affordable Housing to the Mayor’s Office of Housing and Community Development (MOHCD) to acquire, improve and rehabilitate and to convert at-risk multi-unit residential buildings to permanent affordable housing. In conjunction, a resolution was adopted authorizing the issuance and sale of up to $40,000,000 in Taxable General Obligation Bonds (Affordable Housing, 2016 - Preservation and Seismic Safety), Series 2025E. Supervisors Dorsey and Mandelman were co-sponsors. The votes for both items were unanimous.

New Business

Approval of agreement amendment with AECOM Technical Services, Inc. for the Mountain Tunnel Improvement Project.

The Board approved an amendment to the agreement with AECOM Technical Services, Inc., increasing the contract by $9,500,000, bringing the total to $34,000,000. The contract duration was extended by five months to December 30, 2027, to allow AECOM to continue providing construction management services for the Mountain Tunnel Improvements Project. The vote was unanimous.

New Business

Acceptance and expenditure of a donation from the Margaret Seneshen Living Trust for the Police Department Mounted Unit.

The Board authorized the Police Department to accept and spend a donation of $23,405.32 from the Margaret Seneshen Living Trust to the Police Department Mounted Unit. The vote was unanimous.

New Business

Retroactive acceptance and expenditure of a grant from the James Irvine Foundation for the Public Workforce Capacity Fund.

The Board retroactively authorized the Office of Economic and Workforce Development to accept and spend a $496,684 grant from the James Irvine Foundation for the Public Workforce Capacity Fund, covering the period from November 1, 2024, through November 1, 2026. The vote was unanimous.

New Business

Retroactive acceptance and expenditure of a grant from the California Department of Industrial Relations for Workers’ Rights Enforcement.

The Board retroactively authorized the Office of the City Attorney to accept and spend a $410,000 grant from the California Department of Industrial Relations, Labor Commissioner’s Office, to fund the enforcement of state labor laws, for the period from August 1, 2024, through July 31, 2025. Supervisor Sauter was added as a co-sponsor. The vote was unanimous.

New Business

Approval of agreements for integrated pest management services and mailroom equipment and supplies.

The Board approved an agreement with Agurto Corporation, dba Pestec, for integrated pest management services, for a term of five years (February 15, 2025 – February 14, 2030) at a cost not to exceed $15,500,000. Also approved was an agreement with Pitney Bowes, Inc. for mailroom equipment, supplies, and postage, for an initial three-year term (February 1, 2025 – January 31, 2028), with an option to extend for two additional years, totaling $23,550,000. The votes for both items were unanimous.

New Business

Approval of a loan amendment with 2530 18th, LLC for affordable housing development.

The Board approved and authorized a First Amendment to the Loan Agreement with 2530 18th, LLC, for the acquisition of property at 2530-18th Street. The loan will support the development of a 100% affordable multifamily rental building for families, for a new total loan amount not to exceed $6,900,000 and an aggregate funding amount not to exceed $11,846,900. Supervisors Fielder and Mandelman were co-sponsors. The vote was unanimous.

New Business

Authorization to apply for a grant from the California Department of Housing and Community Development for the Prohousing Incentive Program.

The Board authorized the City to apply for a grant under the Prohousing Incentive Program, administered by the California Department of Housing and Community Development, for a sum not to exceed $1,500,000, during the period of January 1, 2026, through January 1, 2028. Supervisors Melgar, Dorsey, and Mandelman were co-sponsors. The vote was unanimous.

New Business

Retroactive acceptance and expenditure of a grant for a therapy program for children with mental health issues.

The Board retroactively authorized the Department of Public Health to accept and expend a grant of $750,000 from the California Department of Health Care Service through Heluna Health for participation in "San Francisco Department of Public Health (SFDPH) Behavioral Health Service (BHS) Children, Youth and Families (CYF) Proposed Approach for implementing Modular Approach to Therapy for Children with Anxiety, Depression, Trauma, or Conduct Problems (MATCH)," for the period of October 4, 2024, through June 30, 2025. Supervisor Mandelman was a co-sponsor. The vote was unanimous.

New Business

Authorization to accept and expend a grant for the Visitacion Avenue Pedestrian and Bicycle Safety Improvement Project.

The Board authorized the Recreation and Park Department (RPD) to accept and expend $750,000 in grant funds from the Metropolitan Transportation Commission (MTC) for the Visitacion Avenue Bicycle and Pedestrian Safety Improvement Project, with a grant performance period through August 30, 2029. The board approved amending the resolution by striking sections related to placing the funds in the Board of Supervisors' reserve pending document submission. Supervisor Walton was added as the primary co-sponsor. The vote was unanimous.

New Business

Approval of a settlement of unlitigated claims filed by Stripe, Inc.

The Board approved the settlement of unlitigated claims filed by Stripe, Inc. against the City for $49,000,000. The claims involved a refund of payroll expense, gross receipts, homelessness gross receipts, overpaid executive gross receipts, and commercial rents taxes, and business registration fees. The vote was unanimous.

New Business

Planning Code Amendment for Health Service Uses in West Portal Neighborhood Commercial District

The Board approved on first reading an ordinance amending the Planning Code to permit certain Health Service Uses up to 5,000 gross square feet without a conditional use permit in the West Portal Neighborhood Commercial District, with findings of consistency with the General Plan and public necessity. The vote was unanimous.

New Business

Acceptance of Public Infrastructure for Sunnydale HOPE SF Project, Phase 2

The Board approved on first reading an ordinance accepting offers of public infrastructure with the Sunnydale HOPE SF Project including infrastructure for portions of Sunnydale Avenue, Hahn Street, and Harmonia Street. They also established official street grades, sidewalk widths, and public right-of-way widths. The vote was unanimous.

New Business

Acceptance and Recording of Avigation Easements for San Francisco International Airport's Noise Insulation Program

The Board authorized acceptance and recording of 132 Avigation Easements from property owners in San Mateo County for the San Francisco International Airport's Noise Insulation Program. The vote was unanimous.

New Business

Amendment of Administrative Code Regarding African American Arts and Cultural District

The Board approved on first reading an ordinance amending the Administrative Code to reestablish the African American Arts and Cultural District Community Advisory Committee and extend deadlines for reports on cultural attributes and preservation strategies. The vote was unanimous.

New Business

Amendment of Administrative Code Regarding Cannabis Oversight Committee Sunset Date

The Board approved on first reading an ordinance amending the Administrative Code to extend the sunset date for the Cannabis Oversight Committee from January 1, 2025, to January 1, 2027, retroactive to January 1, 2025. The vote was unanimous.

Remarks

Recognition of Monica Walter and Teamsters Local Union No. 665

Supervisor Melgar presented a Certificate of Honor to Monica Walter, CEO of Wu Yee Children’s Services, on her retirement. President Mandelman presented a Certificate of Honor to Teamsters Local Union No. 665 for their 100th anniversary. Supervisors Walton, Chan, Fielder, Engardio, and Chen shared in the commendation.

Hearing

Update on Findings and Recommendations Regarding Law Enforcement Practices

The Board, sitting as a Committee of the Whole, heard public comment, including a statement by Thierry Fill, before voting to continue the hearing on the implementation status of the United States Department of Justice recommendations regarding reforms within the Police Department to the Board of Supervisors meeting of March 18, 2025. The motion carried by the vote.

Hearing

Hearing and Action on Appeal Regarding Statutory Exemption Determination for Mid-Valencia Curbside Protected Bikeway Project

The Board conducted a public hearing regarding the appeal of the Planning Department's determination that the proposed Municipal Transportation Agency (MTA) Mid-Valencia Curbside Protected Bikeway project is statutorily exempt from environmental review. The project would implement bicycle and pedestrian safety improvements on Valencia Street, but some merchants, artists, and residents opposed it, arguing that the environmental review should be done and requesting the Board to approve the appeal. After hearing from appellants Julio Ramos and David Quinby, and speakers who were both for and against, the project, as well as Jennifer McKellar from the Planning Department, and Paul Stannis from the Municipal Transportation Agency, the Board affirmed the statutory exemption determination. Motions to conditionally reverse the determination and to direct the Clerk of the Board to prepare findings reversing the determination were both tabled.

New Business

Amendment of Administrative Code to Create Cole Valley Entertainment Zone

The Board approved on first reading an ordinance amending the Administrative Code to create the Cole Valley Entertainment Zone on Cole Street (between Frederick Street and Parnassus Avenue) and Carl Street (between Shrader Street and Clayton Street), and affirming the Planning Department’s determination under the California Environmental Quality Act. The vote was unanimous.

New Business

Amendment of Administrative Code to allow employee donations to Bay Area Law Enforcement Assistance Fund

The Board approved on first reading an ordinance amending the Administrative Code to add the Bay Area Law Enforcement Assistance Fund to the list of organizations to which City officers and employees may make donations by payroll deduction. The vote was unanimous.

Committee Reports

Reappointment of Supervisor Joel Engardio to Golden Gate Bridge, Highway and Transportation District Board of Directors

The Board approved the motion to reappoint Supervisor Joel Engardio to the Golden Gate Bridge, Highway and Transportation District, Board of Directors, with a term ending January 31, 2027, or the conclusion of his term as a Member of the Board of Supervisors. Supervisor Engardio was excused from voting. The motion carried by the vote.

Committee Reports

Reappointment of Supervisor Shamann Walton to Bay Area Air Quality Management District Board of Directors

The Board approved the motion to reappoint Supervisor Shamann Walton to the Bay Area Air Quality Management District, Board of Directors, with a term ending February 1, 2029, or the conclusion of his term as a Member of the Board of Supervisors. Supervisor Walton was excused from voting. The motion carried by the vote.

Public Testimony

Public comment on various issues, including technology, veterans' housing, taxi medallion holders, treatment of trans people, homelessness, and the Sanctuary City Ordinance.

Members of the public spoke on a wide range of topics. Topics included the need for beauty and concerns about technology and the future of humanity, information regarding a housing fund available to veterans, the plight of taxi medallion holders and concerns regarding the Municipal Transportation Agency, concerns regarding the treatment of trans people and Executive Orders recently signed by the United States President, concerns regarding homelessness and the complications they experience living on the streets, landlord and handymen access into residences when there is risk of being assaulted, and support of the Resolution reaffirming San Francisco’s commitment to the Sanctuary City Ordinance. Speakers also shared their concerns regarding the fentanyl epidemic and the deportation of undocumented immigrants.

Adoption

Adoption of resolutions celebrating Lunar New Year, reaffirming San Francisco’s commitment to the Sanctuary City Ordinance, and commending Gerald W. Johnson

The Board adopted a resolution celebrating 2025 as the Year of the Snake and recognizing January 29, 2025, as the start of Lunar New Year 4723. They also adopted a resolution reaffirming San Francisco’s commitment to uphold the City’s Sanctuary City Ordinance and to provide resources to support and empower the City’s immigrant community. Finally, the board adopted a resolution commending Gerald W. Johnson on the occasion of his 100th Birthday, declaring January 28, 2025, as Gerald W. Johnson Day. All three votes were unanimous.

Adoption

Approval of extension for Planning Commission review of condominium conversion of accessory dwelling units

The Board extended by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 241069) amending the Planning and Subdivision Codes to allow separate conveyance of certain accessory dwelling units and associated primary dwelling units as condominiums; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302. The motion carried by the vote.

Adoption

Adoption of resolution commending Monica Walters

The Board adopted a resolution recognizing and commending Monica Walters on the occasion of her retirement, and for her many years serving the children and families in the City and County of San Francisco. Supervisor Chan was requested to be added as a co-sponsor. The motion carried by the vote.

Adoption

Approval of temporary sidewalk closure for Dreamforce 2025

The Board authorized the temporary closure of the public sidewalk on both sides of Howard Street between 3rd Street and 4th Street, from October 11 through October 17, 2025, subject to ISCOTT issuing a permit for the event. The motion carried by the vote.

Adoption

Resolution urging Walgreens to reconsider store closures in San Francisco

The Board adopted a resolution urging Walgreens to reconsider store closures in San Francisco and to prioritize alternative solutions to maintain their presence, particularly in vulnerable neighborhoods. The motion carried by the vote.

Legislation Introduced

Ordinance authorizing settlement of lawsuits concerning the real property located at 600 Stockton Street.

The City Attorney introduced an ordinance authorizing settlement of lawsuits filed by CWI 2 San Francisco Hotel, L.P. against the City concerning the property at 600 Stockton Street. The settlement includes a stipulated assessed value of $216,400,000 and a refund of $495,900 plus statutory interest. The item was assigned to the Government Audit and Oversight Committee.

Legislation Introduced

Ordinance authorizing settlement of lawsuit filed by Hotel Des Arts, LLC against the City and County of San Francisco

The City Attorney introduced an ordinance authorizing settlement of the lawsuit filed by Hotel Des Arts, LLC against the City. The settlement requires the City to permit the conversion of Residential Hotel Rooms at 447 Bush Street to Tourist Hotel Rooms in exchange for conversion of Group Housing rooms at 412-422 Hayes and 319-321 Ivy Street to Residential Hotel Rooms. The item was assigned to the Government Audit and Oversight Committee.

Legislation Introduced

Ordinance amending the Planning Code to principally permit up to 51 Tourist Hotel rooms at 447 Bush Street.

The City Attorney introduced an ordinance amending the Planning Code to principally permit up to 51 Tourist Hotel rooms at 447 Bush Street, also exempting 447 Bush Street from the requirement to obtain a conditional use authorization to convert 38 Residential Hotel rooms to Tourist Hotel rooms; waiving development impact fees and requirements for the conversion of the 38 rooms; providing that the Ordinance is conditioned on enactment of the ordinance approving settlement of claims in Hotel Des Arts, LLC v. City and County of San Francisco et al. The item was assigned under 30 day rule to Land Use and Transportation Committee, expires on 2/27/2025.

Legislation Introduced

Resolution approving the sale to the City of San Bruno

The Public Utilities Commission introduced a resolution approving the sale to the City of San Bruno of real property designated as San Mateo County Assessor’s Parcel Nos. (APNs) 093-340-060 and 093-340-020 for $5,000; finding that the property is “surplus land” and “exempt surplus land” pursuant to California Surplus Lands Act, and under San Francisco Administrative Code, Section 23.3, that offering the property for sale through competitive bidding would be impractical and not in the public interest; adopting findings under San Francisco Administrative Code, Section 23.3. The item was assigned to Budget and Finance Committee.

Legislation Introduced

Resolution authorizing the Office of the Treasurer and Tax Collector to sell at Public Auction and Sealed Bid Auction certain parcels of tax-defaulted real property.

The Treasurer-Tax Collector introduced a resolution authorizing the Office of the Treasurer and Tax Collector to sell at Public Auction and Sealed Bid Auction certain parcels of tax-defaulted real property. The item was assigned to Budget and Finance Committee.

Legislation Introduced

Resolution approving the ninth amendment to the contract between the Municipal Transportation Agency and TEGSCO, LLC

The Municipal Transportation Agency introduced a resolution approving the ninth amendment to the contract between the Municipal Transportation Agency and TEGSCO, LLC, for services related to the towing, storage, and disposal of abandoned and illegally parked vehicles, to increase the contract amount by $15,300,000 for a total contract amount not to exceed $136,700,000 for the balance of the second year and the last three years of the five-year extension, with no changes to the term of April 1, 2016, through March 31, 2026, effective upon approval of this Resolution. The item was assigned to Budget and Finance Committee.

Legislation Introduced

Resolution approving the third amendment to the grant agreement between the City and Brilliant Corners

The Department of Homelessness and Supportive Housing introduced a resolution approving the third amendment to the grant agreement between the City, acting by and through the Department of Homelessness and Supportive Housing (“HSH”), and Brilliant Corners to administer the Flexible Housing Subsidy Pool program; increasing the agreement amount by $19,381,087 for a new total amount not to exceed $59,542,690; extending the grant term by 12 months from June 30, 2025, for a total term of February 15, 2021, through June 30, 2026; and authorizing HSH to enter into any amendments or other modifications to the amendment. The item was assigned to Budget and Finance Committee.

Legislation Introduced

Resolution retroactively approving a Contract Agreement between the City and Department of State Hospitals for Early Access and Stabilization Services.

The Sheriff introduced a resolution retroactively approving a Contract Agreement between the City and County of San Francisco, acting by and through the San Francisco Sheriff’s Office and San Francisco Department of Public Health, and the Department of State Hospitals for Early Access and Stabilization Services, for a term of three years from January 1, 2025, through December 31, 2027, and for a total not to exceed the amount of $3,315,647.10. The item was assigned to Budget and Finance Committee.

Legislation Introduced

Resolution approving amendment to Contract for Engineering Services for Sunol Valley Water Treatment Plant Ozonation with CDM Smith, Inc

The Public Utilities Commission introduced a resolution approving amendment to Contract for Engineering Services for Sunol Valley Water Treatment Plant Ozonation with CDM Smith, Inc., increasing the contract amount by $9,600,000 for a total not to exceed contract amount of $24,600,000 and increasing the contract duration by four years for a new total contract term of 10 years, from February 2020 through February 2030. The item was assigned to Budget and Finance Committee.