|
Title:
|
Petitions and Communications received from February 5, 2026, through February 19, 2026, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on February 24, 2026.
Personal information that is provided in communications to the Board of Supervisors is subject to disclosure under the California Public Records Act and the San Francisco Sunshine Ordinance. Personal information will not be redacted.
From the Office of the Mayor (MYR), pursuant to Charter, Section 3.100(18), making a reappointment to the following body. Copy: Each Supervisor. (1)
· Reappointment to the Small Business Commission, pursuant to Charter, Section 4.134:
o Ronald Benitez - term ending January 6, 2030
From the Office of the Mayor (MYR), pursuant to Resolution No. 278-25, submitting a Behested Payment Waiver Report for the period of June 12, 2025 through December 12, 2025. File No. 250430. Copy: Each Supervisor. (2)
From the Office of the Mayor (MYR), pursuant to Ordinance No. 10-25, submitting a Behested Payment Waiver Report for the period of February 12, 2025 - August 12, 2025. Copy: Each Supervisor. (3)
From the Office of the Mayor (MYR), pursuant to Charter, Section 3.100, submitting an Acting Mayor Notice designating Board President Rafael Mandelman as Acting Mayor effective Tuesday, February 17, 2026, at 12:45 PM until 11:59 PM; Supervisor Chyanne Chen as Acting Mayor effective Thursday, February 19, 2026, at 12:00 AM until 11:59 PM; and Supervisor Alan Wong as Acting Mayor effective Friday, February 20, 2026, at 12:00 AM until 5:00 PM. Copy: Each Supervisor. (4)
From the Office of the City Administrator (ADM) Capital Planning Committee (CPC), pursuant to Administrative Code, Section 3.21, submitting approval of San Francisco Port (PRT) Supplemental Appropriation of $18,500,000 to Stabilize Dry Dock No. 2. File No. 260009. Copy: Each Supervisor. (5)
From the San Francisco Public Utilities Commission (SFPUC), submitting a response to a Letter of Inquiry issued by Supervisor Alan Wong at the January 6, 2026, Board of Supervisors meeting. Copy: Each Supervisor. (6)
From the Office of Economic and Workforce Development (OEWD), pursuant to Resolution No. 278-25, submitting a Behested Payment Waiver Report. File No. 250430. Copy: Each Supervisor. (7)
From the San Francisco Health Service System (HSS), submitting a response to a Letter of Inquiry issued by Supervisors Matt Dorsey and Connie Chan at the January 27, 2026, Board of Supervisors meeting. Copy: Each Supervisor. (8)
From the Department of Elections (REG), submitting certification for the initiative measure, entitled "Changes to Business Taxes." Copy: Each Supervisor. (9)
From the San Francisco Arts Commission (ART), submitting a cancellation notice for the Community Investments Committee meeting on February 24, 2026; an agenda for the Visual Arts Committee meeting on February 18, 2026; and an agenda for Executive Committee meeting on February 25, 2026. Copy: Each Supervisor. (10)
From the Mayor’s Office of Housing and Community Development (MOHCD), pursuant to Administrative Code, Article VIII, Section 10.100-78(c), submitting a Housing Stability Fund: Program Implementation Report. Copy: Each Supervisor. (11)
From the San Francisco Police Commission (SFPD), submitting SFPD Resolution No. 26-14, Decision to move the SFPD’s Fiscal Year (FY) 2027-2028 Budget forward. Copy: Each Supervisor. (12)
From the Office of the Controller (CON), pursuant to Charter, Section 3.105, and Administrative Code, Chapter 2A.19, submitting a Fiscal Year (FY) 2025-2026 Six-Month Budget Status Report. Copy: Each Supervisor. (13)
From the Office of the City Administrator (ADM), pursuant to Administrative Code, Section 1.24, submitting a Hold Harmless Agreements Quarterly Report for the period of October 1, 2025, through December 31, 2025. Copy: Each Supervisor. (14)
From the Department of Public Health (DPH), submitting a response to a Letter of Inquiry issued by Supervisor Connie Chan at the January 13, 2026, Board of Supervisors meeting. Copy: Each Supervisor. (15)
From the Office of the Treasurer and Tax Collector (TTX), pursuant to California State Government Code, Section 53646, submitting the Monthly Pooled Investment Report for the month of January 2026. Copy: Each Supervisor. (16)
From the Department of Public Health (DPH), pursuant to Administrative Code, Section 10.170-1(H), submitting notification of a grant line-item budget revision in excess of 15%. Copy: Each Supervisor. (17)
From the Department of Elections (REG), submitting the certification for the initiative measure, entitled "Changes to Business Tax Based on Comparison of Top Executive’s Pay to Employee’s Pay." Copy: Each Supervisor. (18)
From the San Francisco Municipal Transportation Agency (SFMTA), submitting the Interdepartmental Staff Committee on Traffic and Transportation for Temporary Street Closures (ISCOTT) agenda for the February 26, 2026, ISCOTT meeting. Copy: Each Supervisor. (19)
From various departments, pursuant to Administrative Code, Section 12B.5-1(d)(1), submitting approved Chapter 12B Waiver Request Forms. 3 Forms. Copy: Each Supervisor. (20)
From the California Fish and Game Commission, submitting a notice of the proposed 90-day extension of emergency regulations related to the recreational take of rockfish, cabezon, greenling and lingcod; and a notice regarding California Endangered Species Act (CESA) protections. Copy: Each Supervisor. (21)
From Laura Swaminathan, regarding the proposed Ordinance ordering the summary street vacation of City property on unimproved street areas of Moraga and Noriega Avenues. File No. 250814. Copy: Each Supervisor. (22)
From members of the public, regarding the proposed Ordinance approving a Hotel Development Incentive Agreement between the City and County of San Francisco and Bespoke Hospitality, LLC for the Hearst Hotel Development Project, to provide financial assistance not to exceed $40,000,000 in net present value over 20 years calculated for measurement purposes only as a percentage of new Transient Occupancy Taxes the City actually receives from occupancy of guest rooms in a proposed new hotel, related to the development and operation of a project on certain real property known as 5 Third Street and 17-29 Third Street. File No. 251246. 4 Letters. Copy: Each Supervisor. (23)
From members of the public, regarding the Hearing of persons interested in or objecting to the de facto denial of a Conditional Use Authorization pursuant to Planning Code, Sections 303 and 317, for a proposed project at 524-526 Vallejo Street and 4-4A San Antonio Place (Assessor’s Parcel Block No. 0132, Lot No. 009) identified in Planning Case No. 2024-011561CUA, to legalize the merger of three dwelling units on second and third floors into one dwelling unit and to reinstate one dwelling unit on the ground floor within an existing four-unit residential building located within RM-1 (Residential Mixed, Low Density) Zoning District, Telegraph Hill-North Beach Residential SUD (Special Use District), Priority Equity Geographies SUD, and 40-X Height and Bulk District. (District 3) (Appellants: Katelin Holloway and Ben Ramirez) (Filed January 5, 2026). File No. 260021. 5 Letters. Copy: Each Supervisor. (24)
From Mary Torres Volken, regarding San Francisco Police Department (SFPD) recruitment. Copy: Each Supervisor. (25)
From Erika F., regarding 845 California Street. Copy: Each Supervisor. (26)
From members of the public and various organizations, regarding the Commission Streamlining Task Force. 3 Letters. Copy: Each Supervisor. (27)
From Vandana Di Scala, regarding the proposed Resolution re-affirming the City’s continued efforts to acquire the Pacific Gas & Electric Company (PG&E) assets necessary to provide clean, green, and affordable electric power delivery and service in San Francisco and ensure syst
|