The San Francisco Board of Supervisors convened on February 4, 2025, covering a range of issues including budget appropriations for affordable housing and port projects, amending city administrative codes related to homelessness, cannabis oversight, and the African American Arts and Cultural District, and resolutions adopting reports and approving agreements with various organizations. New business included the approval of a commercial vacancy tax exemption and amendments to strengthen city's responses to homelessness, drug abuse, mental health needs, and related crises. Public testimony focused on concerns related to the Bayview Vehicle Triage Center and other issues. A significant portion of the meeting was dedicated to recognizing notable individuals and groups through commendations.
Consent Agenda
The Board approved appropriation of $40 million from general obligation bond proceeds for affordable housing.
The Board of Supervisors approved Ordinance 241170, appropriating $40,000,000 from General Obligation (GO) Bond proceeds (Series 2025E) to the Mayor’s Office of Housing and Community Development (MOHCD). The funds will be used to acquire, improve, rehabilitate, and convert at-risk multi-unit residential buildings into permanent affordable housing. The funds are placed on the Controller's Reserve pending the sale of the General Obligation Bonds in Fiscal Year (FY) 2024-2025.
Consent Agenda
The Board authorized settlement of a lawsuit filed by Stern Grove Festival Association for $225,016.38.
The Board approved Ordinance 241164, authorizing the settlement of a lawsuit filed by the Stern Grove Festival Association against the City and County of San Francisco for $225,016.38. The lawsuit (Case No. CGC-24-617454) was filed on August 23, 2024, in San Francisco Superior Court, alleging property and economic damages stemming from the August 23, 2021, break of the SFPUC’s water transmission pipeline near Sloat Boulevard and 19th Avenue.
Consent Agenda
The Board authorized settlement of a lawsuit filed by Arthur Bailey Jr. for $320,000 due to a personal injury.
Ordinance 241165 was approved, authorizing the settlement of a lawsuit filed by Arthur Bailey Jr. against the City and County of San Francisco for $320,000. The lawsuit (Case No. CGC-23-607826) was filed on July 21, 2023, in San Francisco Superior Court and involves an alleged personal injury on a City street.
Consent Agenda
The Board amended the Planning Code to allow Health Service Uses in the West Portal Neighborhood Commercial District.
The Board of Supervisors approved Ordinance 240903, 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. The ordinance affirms the Planning Department’s determination under the California Environmental Quality Act and includes findings of consistency with the General Plan and the eight priority policies of Planning Code, Section 101.1. It also makes findings of public necessity, convenience, and welfare under Planning Code, Section 302.
Consent Agenda
The Board accepted public infrastructure associated with the Sunnydale HOPE SF Project.
Ordinance 240925, sponsored by Supervisor Walton, was approved. This ordinance accepts irrevocable offers of public infrastructure related to the Sunnydale HOPE SF Project, Phase 2. This includes improvements within portions of Sunnydale Avenue, Hahn Street, and Harmonia Street, as well as dedication for real property underlying part of Sunnydale Avenue. The public improvements are dedicated for public use and designated for public street and roadway purposes. The ordinance also accepts the infrastructure for City maintenance and liability, establishes official street grades, sidewalk widths, and public right-of-way widths, and amends Ordinance No. 1061 to establish sidewalk widths on Sunnydale Avenue and Hahn Street. Findings are adopted under the California Environmental Quality Act and of consistency with the General Plan and Planning Code Section 101.1.
Consent Agenda
The Board amended the Administrative Code to allow employee donations to the Bay Area Law Enforcement Assistance Fund.
The Board approved Ordinance 241068, 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 via payroll deduction. Supervisor Engardio was added as a co-sponsor.
Consent Agenda
The Board amended the Administrative Code to reestablish the African American Arts and Cultural District Community Advisory Committee.
Ordinance 241072, sponsored by Supervisor Walton, was approved, amending the Administrative Code to reestablish the African American Arts and Cultural District Community Advisory Committee. The ordinance also extends the deadlines for written reports and recommendations from City departments regarding the District’s cultural attributes and strategies to preserve its legacy.
Consent Agenda
The Board extended the sunset date for the Cannabis Oversight Committee to January 1, 2027.
The Board approved Ordinance 241088, sponsored by Supervisor Mandelman, amending the Administrative Code to extend the sunset date for the Cannabis Oversight Committee from January 1, 2025, to January 1, 2027. The ordinance is retroactive to January 1, 2025.
Consent Agenda
The Board amended the Administrative Code to create the Cole Valley Entertainment Zone.
Ordinance 241197 was approved, amending the Administrative Code to create the Cole Valley Entertainment Zone on Cole Street (between Frederick Street and Parnassus Avenue) and on Carl Street (between Shrader Street and Clayton Street). The ordinance also removes the requirement that an Entertainment Zone Event must be a special event permitted or licensed by the California Department of Alcoholic Beverage Control, and affirms the Planning Department’s determination under CEQA.
New Business
The Board approved the first reading for certificates of participation for various Port projects, not to exceed $25,000,000.
The Board approved Ordinance 241120 on first reading, authorizing the execution and delivery of refunding Certificates of Participation (COPs) not exceeding $25,000,000. These COPs will prepay existing certificates that financed capital improvements to properties of the Port Commission. The Board approved the form of the Supplement to Trust Agreement, Supplement to Project Lease, Escrow Agreement, Purchase Contract, Official Notice of Sale, Notice of Intention to Sell Certificates, Preliminary Official Statement, Official Statement, and Continuing Disclosure Certificate. The ordinance grants general authority to City officials to take necessary actions related to the COPs.
New Business
The Board approved appropriation of $28,386,685 for the Port Commission related to COP refunding.
Ordinance 241118 was approved on first reading, appropriating $28,386,685 to the Port Commission (PRT). This includes $5,000,000 from Refunding Certificates of Participation Series 2025-R1, $20,000,000 from Refunding Certificates of Participation (COP) Series 2025-R2, $483,000 from Series 2013B Prior Debt Service Reserve Proceeds, $1,995,500 from 2013C Prior Debt Service Reserve Proceeds, and a de-appropriation of $908,185 of Series 2013B Project Funds. The funds are placed on the Controller’s Reserve pending the sale of the Certificates of Participation and receipt of proceeds in Fiscal Year (FY) 2024-2025.
New Business
The Board approved the first reading of the commercial vacancy tax exemption ordinance.
The Board approved Ordinance 241172 on first reading. This ordinance amends the Business and Tax Regulations Code to exempt commercial spaces from the commercial vacancy tax. The exemption applies to commercial spaces in named neighborhood commercial districts or neighborhood commercial transit districts where a City public infrastructure or construction project lasts over 180 days in a calendar year, beginning on January 1, 2025. It also exempts spaces in the Taraval Street Neighborhood Commercial District or the Inner Taraval Street Neighborhood Commercial District from January 1, 2022, through December 31, 2024. Supervisor Melgar was added as a co-sponsor.
New Business
The Board approved amendment to the Administrative Code to strengthen city's responses to homelessness, drug abuse, mental health needs, and related crises.
The Board discussed and amended Ordinance 250040, regarding core initiatives to strengthen the City’s responses to homelessness, drug abuse, mental health needs, and related crises. Supervisor Chan moved to amend the ordinance. The motion was carried. The final version amends the Administrative Code to: (1) set the sunset date for the existing waiver of competitive procurement rules for certain homelessness projects to May 2029; (2) suspend competitive procurement requirements until January 2026 for contracts, grants, and leases needed to accelerate the City's response to homelessness, drug overdoses, substance use disorders, mental health needs, integrated health needs, and public safety hiring; (3) delegate to the Mayor the authority to approve certain contracts, grants, and leases for Core Initiatives if the Board fails to act within 45 days; (4) suspend until January 2026 the requirement for Board approval of leases for Core Initiatives; (5) authorize the City until January 2026 to accept gifts, grants, and donations of up to $10 million for Core Initiatives; (6) clarify the Controller’s authority to transfer surplus funds for Core Initiatives; and (7) authorize the Mayor's Office to solicit donations from private entities for six months. Chan's amendment added 'of up to $10 million' on page 7 line 36, changed 'of introduction' to 'the introduced legislation was published by the Clerk of the Board' on page 7 lines 3-4, and added a new category regarding Chief Staff direct reports on page 7 line 36.
New Business
The Board approved the grant agreement amendment with Episcopal Community Services for rapid rehousing for adults.
The Board approved Resolution 241125, approving the third amendment to the grant agreement between Episcopal Community Services and the Department of Homelessness and Supportive Housing (HSH). This agreement pertains to short-to-medium-term Rapid Rehousing for adults. The amendment extends the grant term by 29 months, from January 31, 2025, to June 30, 2027. It also increases the agreement amount by $11,525,980, for a total not to exceed $21,524,980. The resolution authorizes HSH to enter into amendments or modifications that do not materially increase the obligations or liabilities, or decrease the benefits to the City.
New Business
The Board approved several retroactive agreements with the Community Youth Center of San Francisco and the Instituto Familiar de la Raza Inc.
The Board addressed several agreements together. Resolution 241126 retroactively approves an agreement with the Community Youth Center of San Francisco for Academic Support, Beacon at Aptos, Year-Round & Summer Programs, and Teen Arts, with a not to exceed amount of $13,724,500. Resolution 241127 retroactively approves an agreement with Community Youth Center of San Francisco for High School Partnerships, Job Readiness for English Language Learners, Leadership, and Young Adult Worklink, for a not to exceed amount of $11,730,000. Resolution 241128 retroactively approves an agreement with Instituto Familiar de la Raza Inc for Roadmap to Peace Collaborative and Roadmap to Peace School Crisis Supports, for a not to exceed amount of $12,929,020. Supervisor Fielder requested to be added as a co-sponsor for 241128. These agreements span five years, from July 1, 2024, through June 30, 2029. They authorize the Department of Children, Youth, and Their Families to make amendments or modifications that do not materially increase obligations or liabilities to the City.
New Business
The Board approved a retroactive agreement with Richmond District Neighborhood Ctr Inc for various youth programs.
Resolution 241129 retroactively approves an agreement with the Richmond District Neighborhood Ctr Inc for four programs: Defining Success: Academic Support Continuum, 6th-12th Grade; Beacon Pathways at Presidio Middle School (MS); Beacon Pathways at Roosevelt Middle School; and Multi-Cultural Arts Program: K-12 Art Pathways. The agreement covers five years from July 1, 2024, to June 30, 2029, with a total not to exceed amount of $10,366,200. The Department of Children, Youth, and Their Families is authorized to make amendments or modifications. Supervisor Sauter disclosed his previous employment as the Executive Director of San Francisco Neighborhood Centers Together, but stated that there is no conflict of interest.
New Business
The Board approved a retroactive grant from the Crankstart Foundation to the Public Defender's Office.
Resolution 241145 retroactively authorizes the San Francisco Public Defender’s Office to accept and expend a grant of $250,000 from the Crankstart Foundation. The grant will fund the Clean Slate unit to meet increased demand for Clean Slate services from July 1, 2024, through June 30, 2025. Supervisors Fielder and Mandelman requested to be added as co-sponsors.
New Business
The Board approved a retroactive real property license with the U.S. Coast Guard.
Resolution 241154 retroactively approves and authorizes the Director of Property, on behalf of the San Francisco Police Department, to execute a license for a portion of real property at 1-199 Forest Road, Building 278, on Yerba Buena Island, with the U.S. Department of Homeland Security - U.S. Coast Guard. The initial term is five years, from November 1, 2024, through October 31, 2029, at an initial annual base rent of $0. The Director of Property is authorized to make amendments or modifications that do not materially increase the obligations or liabilities to the City.
New Business
The Board approved a retroactive office lease with the State of California, Employment Development Department.
Resolution 241155 retroactively authorizes and approves the lease of approximately 3,344 square feet of office space at 745 Franklin Street with the State of California, Employment Development Department, for the Human Services Agency JobsNow! program. The term is from January 1, 2025, through December 31, 2029, at an annual base rent of $105,090. The Director of Property is authorized to enter into extensions, amendments, or modifications that do not materially increase the obligations or liabilities of the City.
New Business
The Board approved a retroactive real property lease amendment with William J. Piedmonte.
Resolution 250019 retroactively approves and authorizes an amendment to the lease of approximately 11,067 square feet of real property at 729 Filbert Street with William J. Piedmonte. The amendment extends the term for approximately five years, from February 1, 2024, for a total term of December 1, 2018, through January 31, 2029, effective upon approval of the resolution, for a total annual base rent of $437,146.50. The Director of Property is authorized to execute the lease amendment and enter into other amendments or modifications that do not materially increase the obligations or liabilities to the City.
New Business
The Board approved accepting and expending an in-kind gift from CORO Northern California.
Resolution 250043 retroactively authorizes the Mayor’s Office of Housing and Community Development (MOHCD) to accept and expend an in-kind gift of consulting services valued at $345,000 from Coro Northern California for the term of February 1, 2025, through January 31, 2027. Supervisor Mandelman requested to be added as a co-sponsor.
New Business
The Board approved an amendment to the Planning Code regarding 99 Rhode Island Street.
The Board passed Ordinance 240929 on first reading, which amends the Planning Code to allow Assessor’s Parcel Block No. 3912, Lot No. 02, also known as 99 Rhode Island Street, to exceed the cumulative use size requirements in Production, Distribution and Repair District-1, Design (PDR-1-D) districts. The ordinance affirms the Planning Department’s determination under the California Environmental Quality Act, makes public necessity, convenience, and welfare findings under Planning Code, Section 302, and finds consistency with the General Plan and Planning Code Section 101.1.
New Business
The Board adopted the Castro LGBTQ Cultural District's Sustainability Strategy Report.
The Board adopted Resolution 241213, which approves the Castro Lesbian, Gay, Bisexual, Transgender, Queer (LGBTQ) Cultural District’s Cultural, History, Housing, and Economic Sustainability Strategy Report (CHHESS) under Administrative Code, Section 107.5. Supervisor Dorsey requested to be added as a co-sponsor.
New Business
The Board approved liquor license transfers for Bitters and Bottles and City Choice Market.
Resolutions 241184 and 241206 were addressed together. Resolution 241184 determines that the person-to-person, premise-to-premise transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to BAR ANTZ LLC, doing business as Bitters & Bottles, located at 1275 Fell Street (District 5), will serve the public convenience or necessity. Resolution 241206 determines the same for City Choice Market Inc., doing business as City Choice Market, located at 301 5th Street (District 6). Both resolutions request the California Department of Alcoholic Beverage Control to impose conditions on the issuance of the license.
New Business
The Board approved ordinance exempting Midtown Park Apartments from construction requirements.
Ordinance 241207 was passed on first reading, exempting Midtown Park Apartments, located at 1415 Scott Street, from construction contracting requirements in Administrative Code, Chapter 6, but requiring compliance with prevailing wage and apprenticeship requirements. The ordinance affirms the Planning Department’s determination under CEQA, makes findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1. Supervisors Mandelman and Fielder requested to be added as co-sponsors.
Remarks
The Board recognized the Lincoln High School's Girls Flag Football Team, Joyce Armstrong, Brian Cheu, and Dr. Grant Colfax.
Supervisors presented Certificates of Honor to various individuals and groups. Supervisor Engardio recognized the Lincoln High School's Girls Flag Football Team for winning the San Francisco AAA Flag Football Championship. Supervisor Walton honored Joyce Armstrong for Black History Month, recognizing her accomplishments as a community advocate. Supervisors Sherrill, Mandelman, and Chan commended Brian Cheu, Director of Community Development, on his retirement after 20 years. President Mandelman recognized Dr. Grant Colfax, Director of the Department of Public Health, on his retirement, acknowledging his leadership in improving public health.
Committee Reports
The Board adopted resolution for the Commemorative Street Name Designation “Jesai Kingston Way”.
The Board adopted Resolution 250049 for the Commemorative Street Name Designation “Jesai Kingston Way” on Ingerson Avenue between 3rd Street and Griffith Street, leading to the site formerly known as Candlestick Park, in recognition of Jesai Kingston.
Public Testimony
Members of the public voiced concerns regarding the Bayview Vehicle Triage Center, public safety officers, assaults on people of color, Laguna Honda Hospital, and transportation issues.
Multiple speakers voiced concerns regarding the upcoming closure of the Bayview Vehicle Triage Center. Other topics included personal experiences with public safety officers, assaults on people of color in the Castro neighborhood, Laguna Honda Hospital, transportation issues, policies related to undocumented immigrants, and general issues related to cleaning up San Francisco.
For Adoption Without Committee Reference
The Board approved resolution urging pharmacies and medical providers to expand services in underserved neighborhoods.
The Board adopted Resolution 250115, urging pharmacies and medical providers to address pharmacy deserts by expanding services in underserved neighborhoods. Supervisors Engardio and Melgar requested to be added as co-sponsors.
For Adoption Without Committee Reference
The Board approved resolution recognizing and celebrating Black History Month in San Francisco.
The Board adopted Resolution 250116, recognizing and celebrating Black History Month in the City and County of San Francisco during the month of February 2025. Supervisors Engardio, Sherrill, Melgar, and Mahmood requested to be added as co-sponsors.