The San Francisco Board of Supervisors convened on March 11, 2025, addressing a wide range of issues. The consent agenda was dominated by the approval of settlements in several lawsuits against the city, totaling millions of dollars. In unfinished business, the Board approved a grant to support library services for incarcerated people, updated the Campaign and Governmental Conduct Code, and authorized the Tax Collector to issue property tax refunds more easily. New business included authorizing a voluntary tax disclosure program, the continuation of a discussion on the Empty Homes Tax, and approvals for airport contracts. The Board also heard public testimony and adopted resolutions on Problem Gambling Awareness Month, Ramadan, and fair distribution of homeless shelters.
Consent Agenda
The Board approved settlements for several lawsuits against the City and County of San Francisco.
The Board approved several settlements as recommended by the Government Audit and Oversight Committee. These included: Vincent Keith Bell ($825,000) for alleged civil rights violations, Javier Grajeda ($30,000) for personal injury from a vehicle collision and an associated workers’ compensation lien, Marvella Branner ($110,000) for a personal injury on a City sidewalk, Matthew Gyves ($500,000) for injuries sustained after hitting a pothole on 15th Street while biking, John Pugh ($60,000) for personal injury from a vehicle collision, Latoya Starks and Sanvada Kitcher ($2,880,000) for the wrongful death of a pretrial detainee due to negligent supervision, and CWI 2 San Francisco Hotel, L.P. (Stipulated Assessed Value of $216,400,000 and Refund of $495,900 Plus Statutory Interest) concerning the real property located at 600 Stockton Street for a stipulated assessed value of the Subject Property of $216,400,000 as of December 30, 2016, contingent upon the Assessment Appeals Board’s approval, and a refund of $495,900, plus statutory interest.
Unfinished Business
The Board approved a grant and amended the Annual Salary Ordinance to support library services for incarcerated people.
The Board approved the San Francisco Public Library's retroactive acceptance and expenditure of a $1,966,000 grant from the Andrew W. Mellon Foundation for the Jail and Reentry Services Program. This also involved amending the Annual Salary Ordinance for FYs 2024-2025 and 2025-2026 to add one Librarian 1 position, one Administrative Analyst position, and one Senior Administrative Analyst position at the Public Library, all grant-funded.
Unfinished Business
The Board approved updates to the Campaign and Governmental Conduct Code regarding Form 700 filing requirements.
The Board approved an ordinance amending the Campaign and Governmental Conduct Code to update the Conflict of Interest Code’s Form 700 (Statement of Economic Interests) filing requirements. This included adding, deleting, and changing titles of designated officials and employees to reflect organizational and staffing changes, and refining disclosure requirements for certain designated officials and employees.
Unfinished Business
The Board approved allowing the Tax Collector to refund property taxes without a claim under certain conditions.
The Board approved amending the Administrative Code to authorize the Tax Collector to refund property taxes to the assessee or latest recorded owner of the property if the refund is less than $10,000 and there has been no property transfer during or since the relevant fiscal year.
Unfinished Business
The Board approved removing the parking tax reporting requirement for parking operators.
The Board approved amending the Business and Tax Regulations Code to remove the requirement that parking operators certify and report periodically to the City the ratio of their unaccounted parking tickets to total issued tickets for each parking station.
New Business
The Board approved, on first reading, authorizing the Tax Collector to waive taxes, penalties, and/or interest under a voluntary disclosure program.
The Board approved, on first reading, an ordinance amending the Business and Tax Regulations Code to authorize the Tax Collector to waive taxes, penalties, and/or interest under a program ending December 31, 2027, that allows unregistered taxpayers to voluntarily disclose and pay back taxes. It also authorizes the Tax Collector to collect fees for reviewing applications and providing advance determinations to taxpayers through December 31, 2027.
New Business
The Board moved to continue, on first reading, the ordinance to suspend the Empty Homes Tax pending litigation.
The Board voted to continue the ordinance amending the Business and Tax Regulations Code to suspend the Empty Homes Tax pending a final decision in Eric Debbane, et al. v. City & County of San Francisco, et al. This suspension is retroactive to January 1, 2024, and reinstatement would occur in the tax year following the final decision. The motion to continue was made by Supervisor Fielder and seconded by Supervisor Walton. The vote was unanimous.
New Business
The Board approved modifications to Airport Professional Services Agreements for project management support services.
The Board approved Modification No. 2 to Airport Contract No. 11918.41 with Consor PMCM, Inc. for Project Management Support Services for the San Francisco International Airport, Cargo Building 626.1 Project, increasing the contract amount by $10,300,000 for a new total not to exceed $13,000,000 and extending the contract for services an additional four years from May 1, 2025, for a total term of May 2, 2024, through May 1, 2029. They also approved Modification No. 2 to Airport Contract No. 11984.41 with West Field Consultants, a Joint Venture, for Project Management Support Services for the San Francisco International Airport, Cargo Building 720.1 and GSE Building 742 Project, increasing the contract amount by $10,000,000 for a new total not to exceed $13,000,000 and extending the contract for services an additional four years from May 2, 2025, for a total term of May 2, 2024, through May 1, 2029.
New Business
The Board approved a lease amendment for communication services facilities in Alameda County.
The Board approved a resolution authorizing the General Manager of the San Francisco Public Utilities Commission (SFPUC) to execute Amendment No. 1 to the Radio Communications Site Lease between the City and County of San Francisco, through the SFPUC, and Communication and Control, Inc., to expand the leased premises on a portion of Assessor’s Parcel No. 096-0090-005-07 in unincorporated Alameda County and operate additional radio communication equipment on the tower located on the premises for an initial monthly base rent of $9,080 for the lease of the expanded premises.
New Business
The Board approved an emergency declaration to restore the uninterruptible standby power supply system for the Tesla Treatment Facility.
The Board approved an emergency declaration of the San Francisco Public Utilities Commission to contract resources to restore the Tesla Treatment Facility’s uninterruptible standby power supply system, with a total estimated cost of $700,000, after it failed during routine maintenance.
New Business
The Board approved real property leases with FACES SF and Felton Institute for space at 1099 Sunnydale Avenue.
The Board approved a resolution authorizing the Director of Property to enter into a real property lease with Family & Child Empowerment Services (FACES SF) for approximately 3,039 square feet of The Village Community Facility located at 1099 Sunnydale Avenue for an initial term of five years with two five-year options to extend, at an initial rent of $48,867.12 per year ($4,072.26 per month) with three percent annual increases thereafter. There was a stipulation if future grants for said collaboration not be funded after the first year of the lease or any subsequent year thereafter, during the initial five-year term, whereby the new adjusted rent will be $2,970.78 per month, or $35,649.36 per year, with a three percent annual increase. They also approved another resolution authorizing the Director of Property to enter into a real property lease with Felton Institute for approximately 1,506 square feet of The Village Community Facility located at 1099 Sunnydale Avenue, for an initial term of five years with two five-year options to extend, at an initial rent of $24,216.48 per year ($2,018.04 per month) with 3% annual increases thereafter.
New Business
The Board approved contract amendments with Hyland Software and P & A Administrative Services for health services system support.
The Board approved the Third Amendment to the agreement between the City and Hyland Software, Inc. for software that facilitates capture, organization and storage of SFHSS member documents, to extend the term by five years from April 1, 2025, for a total term of January 4, 2016, through March 31, 2030, and to increase the amount by $191,936 for a total not to exceed amount of $574,000. They also approved the 10th Amendment to an agreement between the City and P & A Administrative Services, Inc. to administer COBRA, AB 528 programs, health care spending accounts, and flexible spending accounts, to extend the term by 18 months for a total term of approximately 12 years from March 1, 2015, through December 31, 2026, and to increase the amount by $555,000 for a total not to exceed amount of $4,667,457.
Remarks
The Board recognized Yolanda Ruiz, Abbie Yant, and Nelson Barry for their contributions.
Supervisor Chen introduced, welcomed, and presented a Certificate of Honor to Yolanda Ruiz in honor of Women's History Month and in recognition of her advocacy of immigrant issues. Supervisor Dorsey introduced, welcomed, and presented a Certificate of Honor to Abbie Yant, Executive Director (San Francisco Health Service System), on the occasion of her retirement and in recognition of her exceptional public service to the employees, retirees and families of City and County of San Francisco. President Mandelman introduced, welcomed, and presented a Certificate of Honor to Nelson Barry and The Urban Angels in recognition of their efforts providing dignity and hope to unhoused individuals by rallying community support to provide them with frontline aid.
Public Testimony
Members of the public expressed concerns about safety, taxes, and various city services.
Multiple members of the public provided comments. Michael Petrelis expressed safety concerns in the Castro neighborhood. Thierry Fill expressed concerns about government policies, taxes, and food contamination. Sala-Haquekyah Chandler spoke on the murder of her son and the lack of African-American representation. Several speakers addressed concerns regarding the Municipal Transportation Agency budget and potential revenue sources, while others commented on social media posts, alleged online harassment, and the plight of taxi medallion holders. Griffin Lee raised concerns regarding the Resolution urging a fair distribution of homeless shelters.
Committee of the Whole
The Board adopted resolutions recognizing Problem Gambling Awareness Month, authorizing a temporary sidewalk closure, honoring Ramadan, supporting CA Assembly Bill No. 458, and urging fair distribution of homeless shelters.
The Board adopted several resolutions without committee reference. These included recognizing March 2025 as Problem Gambling Awareness Month, authorizing a temporary sidewalk closure for Figma Config 2025, recognizing the commencement of Ramadan, supporting California State Assembly Bill No. 458 regarding firearms and ammunition procurement, and urging the Mayor and HSH to explore and implement a fair distribution of new homeless shelters across all districts.
Legislation Introduced
Proposed legislation included a settlement of a lawsuit and an agreement amendment for specialized and technical services for the Public Utilities Commission.
The Board introduced a proposed ordinance for the settlement of a lawsuit filed by Chau Nancy Xiong against the City and County of San Francisco for $285,000 regarding an employment dispute. They also introduced a proposed 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 with Stantec/JHCE JV, MMD JV, AECOM/WRE JV, and Lee Incorporated, increasing each contract by $5,500,000, each with a new not to exceed amount of $13,000,000.