Imperium

San Francisco County

Meeting on Housing, Treasure Island, and Commendations for Outgoing Supervisors

The San Francisco Board of Supervisors held a meeting on December 17, 2024, addressing a variety of topics including housing, Treasure Island development, and code updates. The Board also commended outgoing supervisors for their service. Key actions included approving ordinances related to minimum residential density, Treasure Island infrastructure, and settlements of lawsuits. The Board also heard public testimony on several issues, including program funding and environmental concerns. The Board rejected several Mayoral appointments. New Legislation included: * Construction contracting exemptions for Midtown Park Apartments * Conditional permitting Nighttime Entertainment in certain zoning districts * Safety redactions from economic statements of organizations * City funding prohibitions for Section 501(c)(4) organizations

Search for Specific Moments

Remarks

The Board acknowledged the Ramaytush Ohlone people as the original inhabitants of the San Francisco Peninsula.

President Peskin led the Board in an ancestral homeland acknowledgement of the Ramaytush Ohlone, recognizing them as the original inhabitants of the San Francisco Peninsula, in accordance with Board Rule 4.7.1.

Communications

The Clerk of the Board informed the public about accessing Board meetings and Mayor Breed's withdrawal of James Byrne's nomination.

Clerk Calvillo announced public access options for Board meetings, including in-person attendance, live viewing on SFGovTV, and submission of written comments via email or postal service. She also reported Mayor London N. Breed's withdrawal of James Byrne's nomination to the Police Commission, which automatically tabled File No. 241163.

Committee of the Whole

The Board excused Supervisor Chan from attending the meeting.

Supervisor Mandelman, seconded by Supervisor Dorsey, moved to excuse Supervisor Chan from attending the meeting. The motion passed with a vote of 9 ayes and 1 excused (Chan).

Remarks

The Board thanked Mayor Breed for her service as she made her final appearance before the Board.

Mayor London N. Breed expressed gratitude to the Board for their collaboration, highlighted her accomplishments, and thanked City employees. Supervisors Walton, Melgar, Dorsey, Engardio, Mandelman, Ronen, and Safai expressed their gratitude to Mayor Breed and commended her tenure. Following public comment, the matter was filed without further action.

Consent Agenda

The Board approved an ordinance amending the Business and Tax Regulations Code to exempt certain Port leases from real property transfer taxes.

Ordinance 299-24 was finally passed, amending the Business and Tax Regulations Code to exempt from real property transfer taxes certain leases with the Port Commission with effective dates on or after November 1, 2024, and on or before December 31, 2034. The ordinance was sponsored by Mayor, Peskin, and Chan. It was passed as a recommendation of the Budget and Finance Committee.

Consent Agenda

The Board approved an ordinance authorizing Certificates of Participation for Treasure Island infrastructure projects.

Ordinance 300-24 was finally passed, authorizing the execution and delivery of Certificates of Participation for an aggregate principal amount not to exceed $65,000,000 for Treasure Island Stage 2 infrastructure projects. It also approved related documents and actions. Sponsors were the Mayor, Dorsey, and Mandelman. The Board was acting on a recommendation from the Budget and Finance Committee.

Consent Agenda

The Board approved an ordinance appropriating funds for the Treasure Island Development Authority.

Ordinance 301-24 was finally passed, appropriating $65,550,000 to the Treasure Island Development Authority, including $65,000,000 of Certificates of Participation proceeds, $383,948 of City and County of San Francisco Infrastructure and Revitalization Financing District No. 1 (Treasure Island) Tax Increment, and $166,052 of City and County of San Francisco Community Facilities District No. 2016-1 (Treasure Island) Special Taxes. The item came from the Budget and Finance Committee. Sponsors included the Mayor, Dorsey, and Mandelman.

Consent Agenda

The Board approved an ordinance accepting and expending a grant for the Organized Automobile Fraud Activity Interdiction Program.

Ordinance 306-24 was finally passed, retroactively authorizing the Office of the District Attorney to accept and expend a grant of $1,192,890 from the California Department of Insurance for the Organized Automobile Fraud Activity Interdiction Program for the period of July 1, 2024, through June 30, 2027. It also amended the Annual Salary Ordinance to add one grant-funded position. The item came from the Budget and Finance Committee. Supervisor Mandelman sponsored this ordinance.

Consent Agenda

The Board approved an ordinance authorizing settlement of a lawsuit related to a wrongful death from a vehicle collision.

Ordinance 303-24 was finally passed, authorizing the settlement of the lawsuit filed by Gabriel Perez, By His Guardian Ad Litem Victoria Guzman, and Isaiah Perez against the City and County of San Francisco for $1,500,000, involving alleged wrongful death from a vehicle collision. The item came from the Government Audit and Oversight Committee. The City Attorney was noted as the responsible party.

Consent Agenda

The Board approved an ordinance authorizing settlement of lawsuits concerning property tax assessments for Park Hotels & Resorts Inc. and repealed a prior ordinance.

Ordinance 304-24 was finally passed, authorizing the settlement of two lawsuits filed by Park Hotels & Resorts Inc. et al. against the City and County of San Francisco concerning the real property located at 375 Battery Street. The settlement included a stipulated assessed value of $220,345,336 and a refund of $1,716,129 plus statutory interest. Ordinance No. 262-24, which authorized a prior settlement of these lawsuits, was repealed. The item came from the Government Audit and Oversight Committee. The Mayor was listed as the sponsor. City Attorney was also mentioned.

Consent Agenda

The Board approved an ordinance authorizing settlement of lawsuits concerning property tax assessments for Park Hotels & Resorts Inc. and repealed a prior ordinance.

Ordinance 305-24 was finally passed, authorizing the settlement of two lawsuits filed by Park Hotels & Resorts Inc. et al. against the City and County of San Francisco concerning the real property located at 555 North Point. The settlement included a stipulated assessed value of $139,800,000 and a refund of $983,430 plus statutory interest. Ordinance No. 260-24, which authorized a prior settlement of these lawsuits, was repealed. The item came from the Government Audit and Oversight Committee. The Mayor was listed as the sponsor. City Attorney was also mentioned.

Consent Agenda

The Board approved an ordinance amending the Planning Code to require minimum residential density in certain zoning districts.

Ordinance 292-24 was finally passed, amending the Planning Code to require minimum residential density in Residential-Mixed (RM), Residential Commercial (RC), and Residential Transit Oriented (RTO) Districts except for Residential-Transit Oriented - Mission (RTO-M) Districts. This came from the Land Use and Transportation Committee. Sponsors were Peskin and Chan.

Consent Agenda

The Board approved an ordinance amending the Planning Code and Zoning Map to establish a special sign district at 2301 Chestnut Street.

Ordinance 294-24 was finally passed, amending the Planning Code and Zoning Map to establish the 2301 Chestnut Street Special Sign District to allow two projecting signs at 2301 Chestnut Street. This came from the Land Use and Transportation Committee. Supervisor Dorsey was the sponsor.

Consent Agenda

The Board approved an ordinance amending the Building and Planning Codes to make code corrections and updates.

Ordinance 297-24 was finally passed, amending the Building and Planning Codes to correct typographical errors, update outdated cross-references, make non-substantive revisions, and make other minor, substantive updates. The Clerk was directed to forward the ordinance to the California Department of Housing and Community Development. The Planning Department was noted as responsible, and the item came from the Land Use and Transportation Committee.

Consent Agenda

The Board approved an ordinance designating the Ladies' Protection and Relief Society as a landmark.

Ordinance 302-24 was finally passed, amending the Planning Code to designate the Ladies’ Protection and Relief Society, located at 3400 Laguna Street, as a Landmark. This came from the Land Use and Transportation Committee. Sponsor was Peskin, and the Historic Preservation Commission was also mentioned.

Consent Agenda

The Board approved an ordinance changing the sunset date for the Mental Health SF Implementation Working Group.

Ordinance 295-24 was finally passed, amending the Administrative Code to change the sunset date for the Mental Health SF Implementation Working Group from September 1, 2026, to the effective date of the ordinance. It came from the Rules Committee, and Supervisor Ronen sponsored this ordinance.

Consent Agenda

The Board approved an ordinance amending the Administrative Code and Labor and Employment Code regarding prevailing wage and other labor requirements.

Ordinance 296-24 was finally passed, amending the Administrative Code and Labor and Employment Code to move certain employment-related provisions, including prevailing wage requirements, apprenticeship requirements, and hours and days of labor requirements, from the Administrative Code to the Labor and Employment Code. This involved numerous revisions and new enforcement procedures. The item came from the Rules Committee, and sponsors were Safai and Chan. Meet and confer requirement fulfilled.

Consent Agenda

The Board approved an ordinance amending the Administrative Code regarding reports on 100% Affordable Housing by the Mayor's Office of Housing and Community Development.

Ordinance 298-24 was finally passed, amending the Administrative Code to end certain quarterly reporting requirements and establish new semi-annual reporting requirements beginning on July 31, 2025. The sponsors included the Mayor, Ronen, and Mandelman. The item came from the Rules Committee.

Unfinished Business

The Board approved an ordinance amending the Park Code to raise fees for various goods and services at the Marina Small Craft Harbor.

Ordinance 293-24 was finally passed, amending the Park Code to raise the fees for various goods and services at the Marina Small Craft Harbor. The Recreation and Park Department was the responsible party. It was referred without recommendation from the Budget and Finance Committee.

New Business

The Board adopted a resolution regarding the non-renewal of a Mills Act historical property contract for a property on Webster Street.

Resolution 583-24 was adopted, regarding non-renewal of a Mills Act historical property contract with Michael Foley and Chiao Mei Lin, as Trustees of The Foley Lin Family Trust, the owners of 2209 Webster Street. It notified the Assessor-Recorder’s Office and authorized the Planning Director to send notice of the non-renewal. Sponsors were Peskin and Preston. The item came from the Government Audit and Oversight Committee.

New Business

The Board approved a motion responding to a Civil Grand Jury report on strategic alignment and living wages.

Motion M24-128 was approved, responding to the Civil Grand Jury’s request for a status update to Recommendation No. R1 contained in the 2020-2021 Civil Grand Jury Report, entitled “Strategic Alignment: Breaking Through to a Living Wage.” The item came from the Government Audit and Oversight Committee.

New Business

The Board voted to re-refer an ordinance regarding laboratory uses in the Urban Mixed Use zoning district to the Land Use and Transportation Committee.

Supervisor Walton, seconded by Supervisor Melgar, moved that Ordinance 240641 be RE-REFERRED to the Land Use and Transportation Committee. The motion carried. The ordinance concerned amending the Planning Code to revise the definition of Laboratory to include Biotechnology, and to make Laboratory uses, as defined, a not permitted use in the Urban Mixed Use zoning district. Sponsors were Walton and Chan. Supervisor Melgar dissented in committee.

New Business

The Board passed the first reading of an ordinance amending the Planning Code and Zoning Map to create the 30 Van Ness Avenue Special Use District.

The Board passed on first reading Ordinance 240872 amending the Planning Code and Zoning Map to create the 30 Van Ness Avenue Special Use District. The ordinance also modified 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. Supervisors Melgar dissented in committee. The Mayor and Supervisor Dorsey were the sponsors.

New Business

The Board adopted a resolution approving the Portal Project Implementation Memorandum of Understanding regarding Phase 2 of the Transbay Program.

Resolution 633-24 was adopted, approving the Portal Project Implementation Memorandum of Understanding between various entities regarding Phase 2 of the TJPA’s Transbay Program, referred to as "The Portal," over a term in excess of 10 years. Supervisors Mandelman and Dorsey requested to be added as co-sponsors. Sponsors are the Mayor, Mandelman, and Dorsey.

New Business

The Board approved a motion appointing Estela Ortiz to the Sheriff's Department Oversight Board.

Motion M24-129 was approved, appointing Estela Ortiz to the Sheriff’s Department Oversight Board, with a term ending March 1, 2025. The item came from the Rules Committee.

New Business

The Board rejected the Mayoral nomination of Joanna Gubman to the Board of Appeals.

The Board did not approve the Mayoral nomination for the appointment of Joanna Gubman to the Board of Appeals, for a term ending July 1, 2028. A motion to continue the item to a later meeting failed. Supervisors Peskin, Preston, Ronen, Safai, and Walton voted against the nomination.

New Business

The Board rejected the Mayor's nomination of Sara Barz to the Municipal Transportation Agency Board of Directors.

The Board did not approve the Mayor’s nomination for the appointment of Sara Barz to the Municipal Transportation Agency Board of Directors, for a term ending March 1, 2027. A motion to continue the item to a later meeting failed. Supervisors Peskin, Preston, Ronen, Safai, and Walton voted against the nomination.

New Business

The Mayor withdrew the nomination of James Byrne to the Police Commission and the item was tabled.

On December 17, 2024, before the start of the meeting, Mayor London N. Breed submitted notice to the Board of Supervisors withdrawing her nomination of James Byrne to the Police Commission. Therefore the item was TABLED BY OPERATION OF LAW

Remarks

The Board recognized several individuals and organizations with Certificates of Honor.

The Board presented Certificates of Honor to the Midtown Park Tenants Association, Jacque, Neko, and Lance Wilson, Olga Miranda (President of SEIU Local 87), and Wing Ho Leung (President of the Community Tenant Association) for their various achievements and contributions.

Hearing

The Board held a hearing regarding an appeal of a determination of exemption from environmental review for a proposed project on Wallace Avenue.

The Board opened a public hearing regarding the appeal of the Planning Department's determination of exemption from environmental review for a proposed project at 1719 Wallace Avenue. Barbara Tassa (Appellant) and other speakers spoke in support of the appeal, while Tania Sheyner (Planning Department) and Muki Barkan (Project Sponsor) spoke in opposition. The public hearing was closed and filed.

New Business

The Board affirmed the categorical exception determination for the proposed project on Wallace Avenue.

Motion M24-130 was approved, affirming the determination by the Planning Department that the proposed project at 1719 Wallace Avenue is categorically exempt from environmental review. Supervisors Walton seconded by Preston moved the motion which carried with all members voting in favor.

New Business

The Board tabled motions related to reversing the categorical exemption determination for the proposed project on Wallace Avenue.

Motion 241113, which was to conditionally reverse the categorical exemption was tabled and motion 241114, to prepair findings to reverse the categorical determination was also tabled. Walton seconded by Preston.

Committee Reports

The Board adopted a resolution determining that the issuance of a liquor license to Vita Brevis Club will serve the public convenience or necessity.

Resolution 634-24 was adopted, determining that the issuance of a Type-48 on-sale general public premises liquor license to VBC SF LLC, to do business as Vita Brevis Club, located at 969 Market Street (District 6), will serve the public convenience or necessity. It also requested that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license. This item came from the Public Safety and Neighborhood Services Committee.

Public Testimony

The Board heard public comment on various issues, including program funding, the Dream Keepers Initiative, and toxic plastic in food trays.

Members of the public shared concerns regarding the continuation of programs, expressed support for the Dream Keepers Initiative, voiced concerns about toxic plastic used in food trays, and expressed gratitude for certain outgoing Supervisors.

New Business

The Board approved findings to reverse the Municipal Transportation Agency's decision on overnight recreational large vehicle parking restrictions.

Motion M24-131 was approved, adopting findings to reverse the San Francisco Municipal Transportation Agency Board of Directors’ decision on October 1, 2024 (Resolution No. 241001-116), to amend the Transportation Code to establish new definitions for Recreational Large Vehicles to include camp trailers, fifth-wheel travel trailers, house cars, trailer coaches, mobile-homes, and recreational vehicles; apply an existing violation for overnight parking (12 a.m. to 6 a.m.) to Recreational Large Vehicles Citywide, under certain conditions.

New Business

The Board approved a motion relating to Final Map 12077 for the Sunnydale HOPE SF Project.

Motion M24-132 was approved, approving phased Final Map 12077, Sunnydale HOPE SF Project, Final Map Phases 3 and 4. This relates to portions of the Sunnydale HOPE SF Project, the merger and re-subdivision of existing Assessor’s Parcel Block No. 6310, Lot No. 006, Block No. 6311, Lot No. 015, Block No. 6313, Lot No. 001, and Block No. 6314, Lot No. 001, together with Parcel H created by Final Map 11040, resulting in nine horizontal lots, comprised of four lots intended for residential use, two lots intended for open space use, and three lots dedicated to the City by separate instrument intended for right-of-way use, and authorizing up to 64 Residential Condominium Units, subject to specified conditions; and approving a Public Improvement Agreement related to the Final Map.

New Business

The Board approved Final Map No. 12126 for a condominium project on California Street.

Motion M24-133 was approved, approving Final Map No. 12126, a seven-unit condominium project, located at 4135 California Street. The project involves a subdivision of Assessor’s Parcel Block No. 1363, Lot No. 020, and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.

New Business

The Board adopted resolutions commending Supervisors Ahsha Safaí, Hillary Ronen, Dean Preston, and Board President Aaron Peskin for their service.

Resolutions were adopted honoring the outstanding service of Supervisors Ahsha Safaí, Hillary Ronen, Dean Preston, and Board President Aaron Peskin. Specifically, resolution 579-24 adopted the recommendation of Ahsha Safai Day in the City and County of San Francisco. Resolution 582-24 declared December 22, 2024, as Supervisor Hillary Ronen Day. Resolution 580-24 declared January 7, 2025, as Supervisor Dean Preston Day. Finally Resolution 581-24 commended Aaron Peskin.

Legislation Introduced

An ordinance was introduced to exempt Midtown Park Apartments from certain construction contracting requirements.

Ordinance 241207 was introduced by the Mayor and Melgar, exempting Midtown Park Apartments from construction contracting requirements in Administrative Code, Chapter 6, but requiring compliance with the prevailing wage and apprenticeship requirements of Administrative Code, Section 23.61. It was assigned to the Rules Committee.

Legislation Introduced

An ordinance was introduced to conditionally permit Nighttime Entertainment uses in certain SALI and MUR Districts South of Market.

Ordinance 241208 was introduced by Dorsey, amending the Planning Code to conditionally permit Nighttime Entertainment uses on properties fronting Brannan Street in the SALI (Service/Arts/Light Industrial) District and on properties that front Folsom Street in the MUR (Mixed-Use Residential) District. Assigned to the Land Use and Transportation Committee.

Legislation Introduced

An ordinance was introduced to permit redaction of information from annual economic statements of city-funded organizations for safety reasons.

Ordinance 241209 was introduced by Mandelman, amending the Administrative Code to permit, for reasons that may compromise personal safety, redaction of information otherwise required in the Annual Economic Statement of City-Funded Organizations. It was assigned to the Rules Committee.

Legislation Introduced

An ordinance was introduced to require notice of rezoning required to comply with Housing Element law.

Ordinance 241210 was introduced by Chan, amending the Planning Code to require notice of rezoning required to comply with Housing Element law. Assigned to the Land Use and Transportation Committee.

Legislation Introduced

An ordinance was introduced to place prohibitions for city funds to Section 501(c)(4) organizations.

Ordinance 241211 was introduced by Chan, amending the Administrative Code to prohibit the City from providing City funds or resources to any organization established under Section 501(c)(4) of the Internal Revenue Code. It was assigned to the Rules Committee.

Legislation Introduced

An ordinance was introduced to authorize private right of action for violations of Healthy Buildings Ordinance in tourist hotels.

Ordinance 241212 was introduced by Mandelman, amending the Health Code to authorize employees of tourist hotels, or the labor organizations that represent those employees, to file civil lawsuits against tourist hotels or operators for violations of certain cleaning and disease prevention standards and practices required in tourist hotels. It was assigned to the Rules Committee.

Legislation Introduced

An ordinance was substituted to amend the Planning Code and Zoning Map for the Leland Avenue Neighborhood Commercial District.

Ordinance 241121 was SUBSTITUTED AND ASSIGNED UNDER 30 DAY RULE to Land Use and Transportation Committee, amending the Planning Code to establish the Leland Avenue Neighborhood Commercial District (NCD) and make various technical amendments to incorporate the NCD into the Planning Code. Sponsor was Walton.

Legislation Introduced

A resolution was introduced to adopt the Castro LGBTQ Cultural District's CHHESS report.

Resolution 241213 was introduced by the Mayor and Mandelman, to adopt 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. RECEIVED AND ASSIGNED to Land Use and Transportation Committee.

Legislation Introduced

A resolution was introduced to accept and expend grant funds for the Great Highway Promenade Planning Project.

Resolution 241214 was introduced by the Mayor and Engardio, retroactively authorizing the Recreation and Park Department (RPD) to accept and expend grant funds in the amount of $1,000,000 from the California State Coastal Conservancy for the Great Highway Promenade Planning Project. It was assigned to the Budget and Finance Committee.

Legislation Introduced

A resolution was introduced to accept and expend grant funds for a program implementing Parent-Child Interaction Therapy.

Resolution 241215 was introduced by the Mayor and Mandelman, retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $750,000 from the California Department of Health Care Service through Heluna Health for participation in a program implementing Parent-Child Interaction Therapy. It was assigned to the Budget and Finance Committee.

Legislation Introduced

A resolution was introduced to accept and expend grant funds for a substance use program.

Resolution 241216 was introduced by the Mayor and Dorsey, retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $1,600,000 from the Department of Justice for participation in a program entitled, “Comprehensive Opioid, Stimulant, and Substance Use Site-Based Program.” It was assigned to the Budget and Finance Committee.

Legislation Introduced

A resolution was introduced to accept and expend grant funds for the San Francisco Waterfront Emissions-Free Ferry System.

Resolution 241217 was introduced by the Mayor, Dorsey and Walton, authorizing the Port of San Francisco, contingent on Port Commission approval, to apply for, accept, expend a grant award in the amount of $55,386,000 from the United States Environmental Protection Agency (EPA), to fund the San Francisco Waterfront Emissions-Free Ferry System. It was assigned to the Budget and Finance Committee.

Legislation Introduced

A resolution was introduced to approve a 90-day extension for Planning Commission review of window replacement standards.

Resolution 241218 was introduced by Melgar, extending by 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 241021) amending the Planning Code to limit restrictions on window replacement projects. It was referred for adoption without committee reference agenda at the next Board meeting.

Legislation Introduced

An ordinance was substituted to amend the Administrative Code regarding cash revolving funds.

Ordinance 241149 was SUBSTITUTED AND ASSIGNED UNDER 30 DAY RULE to Budget and Finance Committee, amending the Administrative Code to remove the authorization for certain cash revolving funds, reduce the maximum amount of cash revolving fund for certain funds, increase the maximum amount of cash revolving fund for Public Utilities Commission, and authorize additional revolving funds. The Controller was responsible.

Legislation Introduced

An ordinance was introduced to approve the amended Airport Surveillance Technology Policy.

Ordinance 241181 was introduced, 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. (Airport Commission) ASSIGNED UNDER 30 DAY RULE to Rules Committee, expires on 1/16/2025.

Legislation Introduced

A resolution was introduced to approve the Sanitation and Streets Commission's Statement of Purpose.

Resolution 241186 was introduced, approving the Sanitation and Streets Commission’s Statement of Purpose to fulfill the requirements of Charter, Section 4.102(2). RECEIVED AND ASSIGNED to Government Audit and Oversight Committee.

Legislation Introduced

A resolution was introduced to authorize an agreement amendment with SSP Data Inc. for Palo Alto Software Products.

Resolution 241187 was introduced, authorizing the Department of Technology to enter into a first amendment to the enterprise agreement with SSP Data Inc. to purchase Palo Alto Software Products. RECEIVED AND ASSIGNED to Budget and Finance Committee.

Legislation Introduced

A resolution was introduced to approve a settlement of unlitigated claims filed by Stripe, Inc.

Resolution 241188 was introduced, approving the settlement of the unlitigated claims filed by Stripe, Inc. against the City and County of San Francisco for $49,000,000. (City Attorney) RECEIVED AND ASSIGNED to Government Audit and Oversight Committee.