Imperium

San Francisco County

Meeting on Budget, Housing, and Appointments

The San Francisco Board of Supervisors convened on February 11, 2025, addressing a range of issues from budget appropriations and housing initiatives to appointments and legal settlements. Significant actions included authorizing refunding certificates of participation for port projects, approving appropriations for the Port Commission, amending planning and health codes to support affordable housing, and extending the term of a grant agreement for Catholic Charities. A new ordinance was introduced to authorize the Office of the Mayor to solicit donations for services related to immigration, LGBTQ+ rights, environmental protection, reproductive rights, and racial equity. There was also public testimony from the community on various issues including MUNI service cuts, homelessness, and teen dating violence awareness. Numerous motions for appointments to different committees and councils were approved, with relevant supervisors being excused from voting on their own appointment matters. Several lawsuits and claims were proposed for settlement.

Search for Specific Moments

Consent Agenda

The board authorized the execution of certificates of participation not exceeding $25,000,000 to prepay debt for Port Commission projects and approved related agreements and actions.

The Board of Supervisors approved Ordinance 241120, sponsored by the Mayor, which authorizes the City to execute and deliver refunding Certificates of Participation (COPs) up to an aggregate principal amount of $25,000,000. These COPs will be used to prepay certain existing COPs that financed capital improvements to Port Commission properties. The ordinance also approves the forms of several agreements related to the transaction, including a Supplement to Trust Agreement with U.S. Bank Trust Company, a Supplement to Project Lease for the James R. Herman Cruise Terminal at Pier 27, an Escrow Agreement, a Purchase Contract, an Official Notice of Sale, and a Notice of Intention to Sell Certificates. The ordinance directs the publication of the Notice of Intention to Sell Certificates and approves the form of the Preliminary Official Statement and the Official Statement relating to the sale of the Certificates. Furthermore, it approves the form of the Continuing Disclosure Certificate, grants general authority to City officials to take necessary actions in connection with the COPs, approves modifications to documents and agreements, and ratifies previous actions taken.

Consent Agenda

The board approved an appropriation of $28,386,685 for the Port Commission, funded by COP proceeds and prior debt reserve proceeds, and de-appropriated $908,185 from prior project funds.

The Board of Supervisors passed Ordinance 241118, sponsored by the Mayor, appropriating $28,386,685 to the Port Commission (PRT). This appropriation consists of $5,000,000 from Refunding Certificates of Participation Series 2025-R1 proceeds, $20,000,000 from Refunding Certificates of Participation (COP) Series 2025-R2 proceeds, $483,000 of Series 2013B Prior Debt Service Reserve Proceeds, and $1,995,500 of 2013C Prior Debt Service Reserve Proceeds. Simultaneously, $908,185 of Series 2013B Project Funds are de-appropriated. The appropriation is allocated as follows: $6,391,185 to the Refunding Certificates of Participation Series 2025-R1 and $21,995,500 to the Refunding Certificates of Participation Series 2025-R2. These funds are placed on Controller’s Reserve pending the sale of the Certificates of Participation and receipt of proceeds in Fiscal Year (FY) 2024-2025.

Consent Agenda

The board amended the Planning Code to allow 99 Rhode Island Street to exceed use size requirements in the PDR-1-D district and affirmed related findings.

The Board of Supervisors approved Ordinance 240929, sponsored by Supervisor Dorsey, amending 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 also 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 makes findings of consistency with the General Plan and the eight priority policies of Planning Code, Section 101.1.

Consent Agenda

The board approved an ordinance exempting Midtown Park Apartments from certain construction contracting requirements, while ensuring compliance with prevailing wage and apprenticeship rules.

The Board of Supervisors passed Ordinance 241207, sponsored by the Mayor and Supervisors Melgar, Mandelman, and Fielder, exempting Midtown Park Apartments, located at 1415 Scott Street, from construction contracting requirements in Administrative Code, Chapter 6. The ordinance requires compliance with the prevailing wage and apprenticeship requirements of Administrative Code, Section 23.61. It also affirms the Planning Department’s determination under the California Environmental Quality Act and makes findings of consistency with the General Plan and the eight priority policies of Planning Code, Section 101.1.

Unfinished Business

The board approved an ordinance exempting commercial spaces in specific neighborhood commercial districts affected by city construction projects from the commercial vacancy tax.

The Board of Supervisors approved Ordinance 241172, sponsored by Supervisors Chan, Engardio, and Melgar, amending the Business and Tax Regulations Code to exempt from the commercial vacancy tax beginning on January 1, 2025, any taxable commercial space located in a named neighborhood commercial district or named neighborhood commercial transit district where a City public infrastructure or construction project has a construction duration of more than 180 days in a calendar year. Additionally, it exempts from January 1, 2022, through December 31, 2024, any taxable commercial space located in the Taraval Street Neighborhood Commercial District or the Inner Taraval Street Neighborhood Commercial District. This ordinance required a two-thirds vote of the Board.

Unfinished Business

The board approved an ordinance modifying administrative code to address homelessness, drug abuse, mental health needs, and related crises.

The Board of Supervisors approved Ordinance 250040, sponsored by the Mayor and Supervisors Dorsey, Engardio, Sherrill, Mahmood, Sauter, and Mandelman, amending the Administrative Code to address homelessness, drug abuse, and mental health needs. The ordinance includes the following provisions: 1) The existing waiver of competitive procurement rules for certain contracts and grants to support projects addressing homelessness will sunset in May 2029. 2) It suspends until January 2026 the competitive procurement requirements for contracts, grants, and leases necessary to accelerate the City’s response to homelessness, drug overdoses and substance use disorders, mental health needs, integrated health needs, and public safety hiring (the “Core Initiatives”). 3) It delegates to the Mayor the authority to approve certain types of contracts, grants, and leases for Core Initiatives under Charter Section 9.118 if the Board of Supervisors has failed to act within 45 days. 4) It suspends until January 2026 the requirement under Chapter 23 of the Administrative Code that the Board of Supervisors approve leases if the lease is for a Core Initiative. 5) It authorizes the City until January 2026 to accept gifts, grants, and other donations of up to $10 million for Core Initiatives. 6) It clarifies the authority of the Controller to transfer surplus funds to support Core Initiatives. 7) It authorizes the Office of the Mayor for six months to solicit donations from various private entities and organizations to support the City’s work on the Core Initiatives, notwithstanding the Behested Payment Ordinance. Supervisor Walton voted No on First Reading and Final Passage.

New Business

The board approved an ordinance appropriating $526,000 from the General Reserve to the SFMTA for free parking and transit fares during the Lunar New Year.

The Board of Supervisors passed on first reading Ordinance 250041, sponsored by Supervisors Chan, Chen, Mandelman, Sauter, and Fielder, appropriating $526,000 from the General Reserve to the San Francisco Municipal Transportation Agency (SFMTA). The funds will support free two-hour parking in the Portsmouth Square Parking Garage from January 28, 2025, through February 28, 2025, and transit fares for the Lunar New Year Parade weekend on February 15 and February 16, 2025, for Fiscal Year (FY) 2024-2025. Supervisor Fielder requested to be added as a co-sponsor.

New Business

The board authorized the Human Services Agency to apply for and accept grant funds from the California Department of Housing and Community Development for transitional housing programs.

The Board of Supervisors adopted Resolution 241153, authorizing the Human Services Agency, on behalf of the City and County of San Francisco, to apply for and accept the county allocation award under the California Department of Housing and Community Development Transitional Housing Program for an amount up to $4,210,804 and the Housing Navigation and Maintenance Program for an amount up to $629,926. These funds will support young adults in securing and maintaining housing.

New Business

Supervisor Walton was excused from voting on a grant agreement for Young Community Developers due to a prior employment relationship.

Supervisor Walton informed the Board that he was previously employed by Young Community Developers and requested to be excused from voting on File No. 250015 to avoid any possible hint of impropriety. Supervisor Fielder, seconded by Supervisor Melgar, moved that Supervisor Walton be excused from voting on File No. 250015. The motion carried.

New Business

The board retroactively approved a grant agreement with Young Community Developers for youth mentoring programs.

The Board of Supervisors adopted Resolution 250015, retroactively approving a Grant Agreement between the City and County of San Francisco, acting by and through the Department of Children, Youth and Their Families (“DCYF”), and Young Community Developers for the following programs: Black to the Future and the School Site Mentoring Program. The agreement covers a term of five years from July 1, 2024, through June 30, 2029, and for a total not to exceed amount of $12,422,660. The resolution also authorizes DCYF 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. Supervisor Walton was excused from the vote.

New Business

The board approved an amendment to a grant agreement with Bay Area Community Resources for various youth programs, increasing the contract amount.

The Board of Supervisors adopted Resolution 250016, approving the first amendment to the Agreement between the City, acting by and through the Department of Children, Youth and Their Families, and Bay Area Community Resources for the following programs: Sunset Media Wave; ReSET Justice Collaborative; YouthLine Technology Pathway; and Career Pathways for Undocumented Youth. The amendment increases the contract amount by $1,537,840 for a new total not to exceed amount of $10,473,540, with no change to the five-year term of July 1, 2024, though June 30, 2029. It also authorizes DCYF 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.

New Business

The board approved a professional services agreement with HDR Stantec JV for program management consulting services for the Water Enterprise.

The Board of Supervisors adopted Resolution 250020, approving and authorizing the General Manager of the San Francisco Public Utilities Commission to execute Contract No. PRO.0205, Water Capital Program Management Contract with HDR Stantec JV. HDR Stantec JV will provide program management consulting services to support delivery of the Water Enterprise and Hetch Hetchy Water Capital Improvement Programs and the Water System Improvement Program, for an amount not to exceed $80,000,000 and with a duration of 10 years, with an anticipated timeframe from April 2025 through March 2035, pursuant to Charter, Section 9.118.

New Business

The board approved an amendment to a lease agreement for BART at San Francisco International Airport, providing a rent credit for fare gate replacement.

The Board of Supervisors adopted Resolution 250021, sponsored by Supervisor Mandelman, approving Amendment No. 3 to Lease No. 97-0081 Lease, Use, and Operating Agreement for BART Station and Related Facilities and Grant of Easement at San Francisco International for a rent credit in support of the San Francisco Bay Area Rapid Transit District’s (BART) Next Generation Fare Gates Replacement Project. The rent credit is in an amount not to exceed $3,150,000, with no changes to the term of June 22, 2003, through June 21, 2053. President Mandelman requested to be added as the primary sponsor.

New Business

The board approved an amendment to a grant agreement with Catholic Charities for the SF HOME Rapid Rehousing program for families, extending the term and increasing the amount.

The Board of Supervisors adopted Resolution 250042, sponsored by the Mayor and Supervisor Mandelman, approving the fourth amendment to the grant agreement between the City, acting by and through the Department of Homelessness and Supportive Housing (“HSH”), and Catholic Charities for the SF HOME Rapid Rehousing program for families. The amendment extends the grant term by 16 months from February 28, 2025, for a total term of July 1, 2018, through June 30, 2026, and increases the agreement amount by $4,736,070 for a total amount not to exceed $14,533,573. It also authorizes 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.

New Business

The board approved an ordinance approving the amended Airport Surveillance Technology Policy governing the use of Automated License Plate Readers.

The Board of Supervisors passed on first reading Ordinance 241181, approving the Amended Airport Surveillance Technology Policy governing the use of Automated License Plate Readers - Ground Transportation Management System and Parking Assist - Parking Guidance System.

New Business

Supervisor Mahmood was excused from voting on a motion appointing him to the Bay Area Air Quality Management District Board of Directors.

Supervisor Melgar, seconded by Supervisor Sherrill, moved that Supervisor Mahmood be excused from voting on File No. 250088. The motion carried.

New Business

The board approved a motion appointing Supervisor Bilal Mahmood to the Bay Area Air Quality Management District Board of Directors.

The Board of Supervisors approved Motion No. M25-005, appointing Supervisor Bilal Mahmood to the Bay Area Air Quality Management District Board of Directors, term ending February 1, 2029, or the conclusion of his term as a Member of the Board of Supervisors. Supervisor Mahmood was excused from the vote.

New Business

Supervisor Chan was excused from voting on motions appointing her to the Bay Conservation and Development Commission and the Free City College Oversight Committee.

Supervisor Mahmood, seconded by Supervisor Chen, moved that Supervisor Chan be excused from voting on File Nos. 250089 and 250092. The motion carried.

New Business

The board approved motions appointing Supervisor Connie Chan to the San Francisco Bay Conservation and Development Commission and the Free City College Oversight Committee.

The Board of Supervisors approved Motion No. M25-006, appointing Supervisor Connie Chan to the San Francisco Bay Conservation and Development Commission, for an indefinite term or the conclusion of her term as a Member of the Board of Supervisors. The board also approved Motion No. M25-007, appointing Supervisor Connie Chan to the Free City College Oversight Committee, for an indefinite term or the conclusion of her term as a Member of the Board of Supervisors. Supervisor Chan was excused from the vote.

New Business

Supervisor Sauter was excused from voting on a motion appointing him to the Golden Gate Bridge, Highway and Transportation District Board of Directors.

Supervisor Chen, seconded by Supervisor Walton, moved that Supervisor Sauter be excused from voting on File No. 250091. The motion carried.

New Business

The board approved a motion appointing Supervisor Danny Sauter to the Golden Gate Bridge, Highway and Transportation District Board of Directors.

The Board of Supervisors approved Motion No. M25-008, appointing Supervisor Danny Sauter to the Golden Gate Bridge, Highway and Transportation District Board of Directors, term ending January 31, 2027, or the conclusion of his term as a Member of the Board of Supervisors. Supervisor Sauter was excused from the vote.

New Business

Supervisor Dorsey was excused from voting on motions appointing him to the Bay Conservation and Development Commission, the Reentry Council, and the Association of Bay Area Government Executive Board.

Supervisor Sherrill, seconded by Supervisor Mahmood, moved that Supervisor Dorsey be excused from voting on File Nos. 250090, 250094, and 250095. The motion carried.

New Business

The board approved motions appointing Supervisor Matt Dorsey to the Bay Conservation and Development Commission, the Reentry Council, and the Association of Bay Area Government Executive Board.

The Board of Supervisors approved Motion No. M25-009, appointing Supervisor Matt Dorsey as an alternate member 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. The board also approved Motion No. M25-010, appointing Supervisor Matt Dorsey to the Reentry Council, term ending June 1, 2026, or the conclusion of his term as a Member of the Board of Supervisors, and Motion No. M25-011, appointing Supervisor Matt Dorsey as a member to the Association of Bay Area Government Executive Board, term ending June 30, 2025, or the conclusion of his term as a Member of the Board of Supervisors. Supervisor Dorsey was excused from the vote.

New Business

Supervisor Melgar was excused from voting on a motion appointing her to the Metropolitan Transportation Commission.

Supervisor Fielder, seconded by Supervisor Sauter, moved that Supervisor Melgar be excused from voting on File No. 250093. The motion carried.

New Business

The board approved a motion appointing Supervisor Myrna Melgar to the Metropolitan Transportation Commission.

The Board of Supervisors approved Motion No. M25-012, appointing Supervisor Myrna Melgar to the Metropolitan Transportation Commission, term ending February 10, 2027, or the conclusion of her term as a Member of the Board of Supervisors. Supervisor Melgar was excused from the vote.

New Business

The board re-referred a resolution regarding the Sheriff's Office Military Equipment Use Policy to the Rules Committee.

The Board of Supervisors voted to re-refer Resolution 250017, concerning the San Francisco Sheriff Office’s Military Equipment Use Policy 2024 Annual Report and Inventory, and the request for purchase and use of additional equipment, to the Rules Committee. Chief John Ramirez (Sheriff's Office) was granted the privilege of the floor to respond to questions during the discussion. Supervisor Chen, seconded by Supervisor Walton, moved for the re-referral.

Remarks

Supervisor Walton introduced and presented a Certificate of Honor to Police Officer Jason Johnson in recognition of his accomplishments during Black History Month.

During a Special Order, Supervisor Walton introduced, welcomed, and presented a Certificate of Honor to Officer Jason Johnson (Police Department) in honor of Black History Month and in recognition of his accomplishments protecting, serving and educating the community. Chief David Lazar (Police Department) provided additional commending remarks.

Committee of the Whole

The board authorized the Office of the Mayor, City Attorney, and City Administrator to solicit donations for services related to immigration, LGBTQ+ rights, environmental protection, reproductive rights, and racial equity.

The Board of Supervisors adopted Resolution 250047, sponsored by Supervisors Mandelman, Engardio, Dorsey, Sauter, Sherrill and Mahmood, authorizing the Office of the Mayor, Office of the City Attorney, and Office of the City Administrator, and the head of each division, office, and department under the supervision of the City Administrator, to solicit donations from various private, nonprofit, philanthropic, and other entities. The donations will support: 1) legal services and non-legal support for immigrant communities; 2) goods and services related to defending and supporting LGBTQ+ rights; 3) goods and services related to defending and supporting reproductive rights; 4) goods and services related to defending existing environmental protection laws and promoting environmental protection efforts; and 5) goods and services related to racial equity initiatives, all notwithstanding the Behested Payment Ordinance. Supervisor Mahmood requested to be added as a co-sponsor.

Committee of the Whole

The board approved an ordinance amending the Planning and Health Codes to support affordable housing projects by allowing tax-exempt bond financing and waiving non-potable water requirements.

The Board of Supervisors passed on first reading Ordinance 240873, sponsored by the Mayor and Supervisors Sauter and Mahmood, amending the Planning Code to permit the use of California Debt Limit Allocation Committee tax-exempt bond financing and tax credits under the Tax Credit Allocation Committee for certain affordable housing projects that provide additional affordable units or deeper affordability levels than required by the Inclusionary Housing Ordinance, and require the Mayor’s Office of Housing and Community Development to report on such projects. The ordinance also amends the Health Code to exempt such affordable housing projects from compliance with the requirement that new buildings be constructed, operated, and maintained using alternate water sources for non-potable uses. 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 makes findings of consistency with the General Plan and the eight priority policies of Planning Code, Section 101.1.

Committee of the Whole

Supervisor Fielder was excused from voting on a motion appointing her to the Local Agency Formation Commission.

Supervisor Chen, seconded by Supervisor Chan, moved that Supervisor Fielder be excused from voting on File No. 250121. The motion carried.

Committee of the Whole

The board approved a motion appointing Supervisor Jackie Fielder to the Local Agency Formation Commission.

The Board of Supervisors approved Motion No. M25-013, appointing Supervisor Jackie Fielder to the Local Agency Formation Commission, term ending February 4, 2027, or the conclusion of her term as a Member of the Board of Supervisors. Supervisor Fielder was excused from the vote.

Public Testimony

The board heard public comment on unsolved homicides, shelter conditions, election results, MUNI service, homelessness, taxi medallion holders, and teen dating violence awareness.

Members of the public provided comment on various issues including unsolved homicides, personal experiences at a shelter, investigations into fraud and corruption, congratulations for Board members winning elections, support of MUNI and urging the Board to not make service cuts, concerns regarding homelessness and the need for shelters, the plight of taxi medallion holders and concerns regarding the Municipal Transportation Agency, various concerns, and support of the Resolution recognizing Teen Dating Violence Awareness and Prevention Month (File No. 250127).

Committee of the Whole

The board adopted a resolution recognizing February 2025 as Teen Dating Violence Awareness and Prevention Month in San Francisco.

The Board of Supervisors adopted Resolution 250127, sponsored by Supervisors Fielder, Chen, Walton, Mandelman, Melgar, Chan, Sherrill, Sauter, Engardio, Mahmood and Dorsey, recognizing the month of February 2025 as “Teen Dating Violence Awareness and Prevention Month” in the City and County of San Francisco.

Legislation Introduced

An ordinance was introduced authorizing the settlement of a lawsuit filed by Coinbase, Inc. against the City and County of San Francisco for $1,600,000 regarding tax refunds.

Ordinance 250109 was introduced, authorizing settlement of the lawsuit filed by Coinbase, Inc. against the City and County of San Francisco for $1,600,000. The lawsuit, filed on January 10, 2025, in San Francisco Superior Court, Case No. CGC-25-621382, 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. The ordinance was received from the City Attorney and assigned to the Government Audit and Oversight Committee.

Legislation Introduced

An ordinance was introduced authorizing the settlement of a lawsuit filed by Lester Hogan against the City and County of San Francisco for $50,000 regarding alleged civil rights violations.

Ordinance 250117 was introduced, authorizing settlement of the lawsuit filed by Lester Hogan against the City and County of San Francisco for $50,000. The lawsuit, filed on February 18, 2021, in United States District Court, Northern District of California, Case No. 22-cv-6112-DMR (NMC), 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. The ordinance was received from the City Attorney and assigned to the Government Audit and Oversight Committee.

Legislation Introduced

A resolution was introduced approving the settlement of an unlitigated claim filed by Hanover Insurance Company against the City and County of San Francisco for $265,909 regarding property damage caused by a water main rupture.

Resolution 250118 was introduced, approving the settlement of the unlitigated claim filed by Hanover Insurance Company against the City and County of San Francisco for $265,909. The claim, filed on February 15, 2024, involves property damage arising from flooding alleged to be caused by a water main rupture. The resolution was received from the City Attorney and assigned to the Government Audit and Oversight Committee.

Legislation Introduced

A resolution was introduced approving the settlement of unlitigated claims filed by Idemitsu Americas Holdings Corporation against the City and County of San Francisco for $318,002.04 regarding tax refunds.

Resolution 250123 was introduced, approving the settlement of the unlitigated claims filed by Idemitsu Americas Holdings Corporation against the City and County of San Francisco for $318,002.04. The claims, filed on October 31, 2024, involve a refund of gross receipts and homelessness gross receipts taxes. The resolution was received from the City Attorney and assigned to the Government Audit and Oversight Committee.