The San Francisco Board of Supervisors convened on April 15, 2025, for a meeting addressing a diverse range of issues, including lawsuit settlements, housing developments, budget approvals, and policy updates. Key decisions included approving settlements for legal claims, advancing the Mission Rock project, supporting affordable housing initiatives, and adopting a ten-year capital expenditure plan. Additionally, the board discussed and approved various resolutions related to homelessness, community services, and environmental regulations. Public comment highlighted concerns regarding budget cuts, public safety, and policy directions. The meeting also involved recognition of individuals and organizations for their contributions to the community. A hearing was held regarding an appeal of a determination of exemption from environmental review for a proposed housing project.
New Business
The Board authorized a $40,000 settlement for Veronica Fulton's personal injury lawsuit against the city.
The Board of Supervisors approved Ordinance 250159, authorizing a partial settlement of $40,000 in the lawsuit filed by Veronica Fulton against the City and County of San Francisco. The lawsuit, filed on April 10, 2023, in San Francisco Superior Court (Case No. CGC-23-605730), pertained to alleged personal injuries sustained on a City street.
New Business
The Board authorized a $100,000 settlement in favor of the City in a lawsuit regarding the Fillmore Heritage Center loan repayment.
Ordinance 250179 was passed, authorizing the settlement of a lawsuit filed by the City and County of San Francisco against Michael E. Johnson, et al., for $100,000. The lawsuit (CGC-18-568954), filed on August 16, 2018, concerned the failure to repay a loan related to the Fillmore Heritage Center. A key term of the settlement prevents Michael E. Johnson and his affiliates from conducting business with the City for five years.
New Business
The Board approved a $55,000 settlement for a claim by The Nederlander Company regarding real property transfer tax penalties.
Ordinance 250180 was approved, authorizing the settlement of a claim filed by The Nederlander Company LLC, dba Broadway San Francisco, LLC, against the City and County of San Francisco for $55,000. The claim, filed on September 3, 2024 (Claim No. 25-00436), sought a refund of real property transfer tax penalties and interest.
Unfinished Business
The Board approved an ordinance amending the Planning Code and Zoning Map to establish the 600 Townsend Street West Special Use District, legalizing existing office uses.
Ordinance 250125, sponsored by Supervisor Dorsey, was finally passed. It amends the Planning Code and Zoning Map to create the 600 Townsend Street West Special Use District (Assessor’s Parcel Block No. 3783, Lot No. 008). The ordinance legalizes existing office uses by principally permitting them on all floors and waiving or reducing bicycle parking, open space, streetscape, Transportation Demand Management, and impact fee requirements. The Planning Department's CEQA determination and consistency with the General Plan were affirmed.
Unfinished Business
The Board approved an ordinance amending the Administrative Code to create the Castro Upper Market Entertainment Zone.
Ordinance 250126, sponsored by Supervisor Mandelman, was finally passed. It amends the Administrative Code to establish the Castro Upper Market Entertainment Zone, covering various streets in the Castro Upper Market area. The ordinance also clarifies the boundaries of the existing Arena Entertainment Zone. The Planning Department’s CEQA determination was affirmed.
New Business
The Board approved the first reading of an ordinance related to the Mission Rock project, concerning park leases, management agreements, and utility licenses.
Ordinance 250189, sponsored by the Mayor and Supervisor Dorsey, was passed on first reading. It approves and waives competitive solicitation obligations for a Port Commission Park Lease and Loan for China Basin Park, as well as a Management Agreement for adjacent public and open spaces between the Port and an affiliate of Seawall Lot 337 Associates, LLC (the Mission Rock Project developer). The ordinance also approves a Port Commission License with Mission Rock Utilities, Inc., and two Port Commission Licenses and an Absolving Services Agreement with Pacific Gas and Electric Company. The Planning Department’s CEQA determination and consistency with the General Plan were affirmed.
New Business
The Board approved an agreement amendment increasing the amount for construction management services in the East Bay Region by $25 million.
Resolution 250169 was adopted, approving and authorizing the General Manager of the San Francisco Public Utilities Commission to execute Amendment No. 1 to Professional Services Agreement PRO.0140A with CPM/CM Pros Joint Venture. The amendment increases the not-to-exceed amount by $25,000,000, bringing the total to $34,000,000, and extends the contract duration by two years, from June 3, 2028, to June 3, 2030.
New Business
The Board retroactively approved a lease for the Monarch Hotel to be used as a non-congregate temporary shelter.
Resolution 250193, sponsored by the Mayor, was adopted retroactively approving and authorizing the Director of Property to execute a lease with Lombard Hotel Group for the Monarch Hotel (1015 Geary Street). The hotel will be used as a non-congregate temporary shelter program with 102 units for a one-year term, commencing 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. The Planning Department's CEQA determination was affirmed.
New Business
The Board approved amendments increasing the contract amounts for specialized and technical services for operations and maintenance support to a total of $52 million across four contracts.
Resolution 250208 was adopted, 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. Each contract was increased by $5,500,000, resulting in a new not-to-exceed amount of $13,000,000 per contract, totaling $52,000,000 across all four contracts. There were no changes to the contract terms or duration.
New Business
The Board approved amendments extending grant agreements for adult rapid rehousing and supportive housing programs, increasing funding for each.
Resolutions 250230, 250231, and 250232 were called together and adopted. These resolutions approved amendments to grant agreements with Abode Services, Episcopal Community Services, and Five Keys Schools and Programs, respectively. The agreements extend the terms for 24 months, increase the agreement amounts, and authorize HSH to make necessary modifications.
New Business
The Board adopted the City's Ten-Year Capital Expenditure Plan for Fiscal Years 2026-2035.
Resolution 250233, sponsored by the Mayor and Supervisor Mandelman, was adopted, approving 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.
New Business
The Board approved a grant agreement amendment for emergency shelter services with Mission Action, Inc., increasing the funding to $18,529,877.
Resolution 250263, sponsored by the Mayor and Supervisor Fielder, was adopted, approving the second amendment to the grant agreement between Mission Action, Inc. and the Department of Homelessness and Supportive Housing ("HSH") for Emergency Shelter. The amendment extends the term for 24 months and increases the agreement amount by $8,530,284, bringing the new total to $18,529,877.
New Business
The Board approved a lease with the Chinatown Community Children's Center for space in City Hall for $1 annual rent.
Resolution 250270, sponsored by Supervisors Melgar and Sauter, was adopted, 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. The initial term is 10 years, with two 10-year options to renew. Supervisor Sauter requested to be added as a co-sponsor.
New Business
The Board approved multiple resolutions related to the Sunnydale HOPE SF project, including multifamily housing revenue notes and loan agreements.
Resolutions 250286, 250287, 250288, and 250289 were called together and adopted. These resolutions approved multifamily housing revenue notes and loan agreements related to the Sunnydale HOPE SF Block 7 and Block 9 projects. They included agreements with Sunnydale Block 7 Housing Partners, L.P. and Sunnydale Block 9 Housing Partners, L.P. Supervisors Walton and Mandelman were co-sponsors.
New Business
The Board approved the first reading of an ordinance amending the Planning Code to expand criteria for self-storage uses in Production, Distribution, and Repair districts.
Ordinance 241196, sponsored by Supervisor Walton, was passed on first reading, 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.
New Business
The Board approved the first reading of ordinances related to the Mission Rock project, including street acceptance, sidewalk widths, and utility permits.
Resolutions 250186, 250187, 250188, and 250285 were called together. Several Ordinances related to public works in Mission Rock were approved on first reading, plus a resolution which related to the Master encroachment permit.
New Business
The Board approved a resolution naming streets in the Transbay Redevelopment Plan.
Resolution 250295, sponsored by Supervisor Dorsey and co-sponsored by Supervisor Mandelman, was adopted, reserving East Clementina Street and East Tehama Street as official street names in the Transbay Redevelopment Plan.
New Business
The Board approved the first reading of an ordinance amending the Administrative Code to change the Annual Economic Statement requirements for City-Funded Organizations.
Ordinance 241209, sponsored by Supervisor Mandelman, was passed on first reading, amending the Administrative Code to change the Annual Economic Statement of City-Funded Organizations requirements, limiting application to organizations receiving more than $1,000,000 annually, reducing required information, and permitting redaction to avoid personal harm.
New Business
The Board approved the appointment of Supervisor Dorsey to the Bay Conservation and Development Commission.
Motion 250275 appointing Supervisor Matt Dorsey to the San Francisco Bay Conservation and Development Commission was passed. Supervisor Dorsey was excused from voting on this item.
New Business
The Board approved appointments to the Sugary Drinks Distributor Tax Advisory Committee and the Sheriff's Department Oversight Board.
Motions 250306 and 250307 were approved, appointing Melinda Burrus and Prasanthi Patel to the Sugary Drinks Distributor Tax Advisory Committee, and Estela Ortiz to the Sheriff's Department Oversight Board.
New Business
The Board adopted the San Francisco Sheriff Office's Military Equipment Use Policy 2024 Annual Report and Inventory and approved the request for purchase and use of additional equipment
Resolution 250017, which was referred without recommendation from the Rules Committee, was adopted. This resolution accepted 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.
Remarks
The Board recognized several individuals and groups with commendations, including the Great Star Theater, City College of San Francisco's Men's Basketball Team, Chief William Scott, and Department of Emergency Management employees.
Supervisors Chan, Melgar, Walton, and Mandelman presented Certificates of Honor to the Great Star Theater, City College of San Francisco’s Men’s Basketball Team, Chief William Scott, and Nicole Workman and Cathy Osorio from the Department of Emergency Management, respectively.
Hearing
The Board heard and filed an appeal of a determination of exemption from environmental review for a proposed project at 2142-22nd Street, then affirmed the categorical exemption determination.
Resolution 250134 covered a hearing regarding an enviornmental review appeal, with speakers for and against the project. It was heard and filed and Motion M25-041 approved affirming the determination. Other motions, to conditionally reverse and direct preparation of findings to reverse, were both Tabled.
Public Testimony
Members of the public expressed concerns about various issues including radio frequencies, unsolved homicides, funding cuts to the Dream Keeper Initiative, and support for specific legislation.
Public comment included concerns about radio frequencies, unsolved homicides, funding cuts to the Dream Keeper Initiative, and support for legislation related to climate change and street names. The public offered a diverse range of opinions, criticisms, and concerns.
Consent Agenda
The Board adopted resolutions related to finalizing the Affordable Housing Sites Strategy, Autism Awareness Month, Education and Sharing Day, and the 100th anniversary of the Great Star Theater, without committee reference.
The Board adopted several resolutions without committee reference, including resolutions urging the finalization of the Affordable Housing Sites Strategy, recognizing April 2025 as Autism Awareness Month, recognizing Education and Sharing Day, and marking the 100th anniversary of the Great Star Theater.
Consent Agenda
The Board scheduled a Committee of the Whole meeting for May 13, 2025, to discuss assessment costs for blighted properties.
Motion 250309 approved scheduling the Board of Supervisors to sit as a Committee of the Whole on May 13, 2025, 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.
Consent Agenda
The Board adopted a resolution supporting California State Senate Bill No. 684 and Assembly Bill No. 1243, The Polluters Pay Climate Superfund Act.
Resolution 250364 was adopted, supporting California State Senate Bill No. 684 and Assembly Bill No. 1243, The Polluters Pay Climate Superfund Act, with multiple supervisors added as co-sponsors. It was severed from the consent agenda so it may be discussed further, then adopted.
Legislation Introduced
The Human Services Agency introduced a resolution approving a grant agreement with Glide Foundation for the Free Meals Program.
Resolution 250337 was introduced by the Human Services Agency, concerning a grant agreement with Glide Foundation for the Free Meals Program, for a total not to exceed amount of $14,115,847. It has been assigned to the Budget and Finance Committee.
Legislation Introduced
The Airport Commission introduced a resolution approving a contract modification with Hallmark Aviation Services for Airport Information and Guest Assistance Services.
Resolution 250338 was introduced by the Airport Commission, concerning a contract modification with Hallmark Aviation Services, L.P. for Airport Information and Guess Assistance Services, to increase the contract amount by $10,701,990 for a new contract amount not to exceed $20,001,419. It has been assigned to the Budget and Finance Committee.
Legislation Introduced
The Public Health Department introduced a resolution approving a contract amendment with HealthRight 360 for substance abuse and mental health services, increasing the funding and extending the term.
Resolution 250339 was introduced by the Public Health Department, concerning a contract amendment with HealthRight 360, to provide substance abuse and mental health services, to extend the term and to increase the amount by $141,427,165 for a new total not to exceed amount of $305,358,044. It has been assigned to the Budget and Finance Committee.