|
|
Meeting date/time:
|
12/2/2025
2:00 PM
|
Minutes status:
|
Draft
|
|
|
Meeting location:
|
Legislative Chamber, Room 250
City Hall, 1 Dr. Carlton B. Goodlett Place
San Francisco, CA 94102-4689 Regular Meeting
|
|
250782
| 2 | | Administrative, Business and Tax Regulations Codes - Small Business Rezoning Construction Relief Fund | Ordinance | Mayors Office | Ordinance amending the Administrative Code to create the Small Business Rezoning Construction Relief Program (“Program”) to provide financial support, including grants and loans, to businesses impacted by construction relating to the City residential rezoning program adopted in 2025-2026; establishing the Small Business Rezoning Construction Relief Fund (“Fund”) to receive monies for the Program; designating the Office of Small Business and Office of Economic and Workforce Development to administer the Fund and the Program and promulgate rules and regulations in furtherance of the Program; and amending the Business and Tax Regulations Code to allow taxpayers to designate a portion of their gross receipts taxes for deposit in the Fund. | | |
Not available
|
Not available
|
|
251080
| 2 | | Appropriation - General Reserve - Mayor’s Office of Housing and Community Development - Immigration Legal Services - $3,500,000 - FY2025-2026 | Ordinance | Mayors Office | Ordinance appropriating $3,500,000 from the General Reserve to the Mayor’s Office of Housing and Community Development to expand access to existing coordinated services for immigration legal defense and community response services to the immigrant community in Fiscal Year (FY) 2025-2026. | | |
Not available
|
Not available
|
|
250961
| 1 | | Settlement of Lawsuit - Dawn Ruggeroli - $275,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by Dawn Ruggeroli against the City and County of San Francisco for $275,000; the lawsuit was filed on February 26, 2024, in San Francisco Superior Court, Case No. CGC-24-612680; entitled Dawn Ruggeroli v. City and County of San Francisco; the lawsuit involves an employment dispute. | | |
Not available
|
Not available
|
|
250962
| 1 | | Settlement of Lawsuit - Landis Smith - $225,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by Landis Smith against the City and County of San Francisco for $225,000; the lawsuit was filed on April 4, 2024, in San Francisco Superior Court, Case No. CGC-24-613660; entitled Landis Smith v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk. | | |
Not available
|
Not available
|
|
250963
| 1 | | Settlement of Lawsuit - Telesia Telsee - $125,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by Telesia Telsee against the City and County of San Francisco for $125,000; the lawsuit was filed on May 2, 2023, in San Francisco Superior Court, Case No. CGC-23-606217; entitled Telesia Telsee v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a vehicle collision. | | |
Not available
|
Not available
|
|
250964
| 1 | | Settlement of Lawsuit - Nina Saltman and James Milton Bullock - $801,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by Nina Saltman and James Milton Bullock against the City and County of San Francisco for $801,000; the lawsuit was filed on April 25, 2024, in San Francisco Superior Court, Case No. CGC-24-614213; entitled Nina Saltman, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injuries arising from an alleged dangerous condition of public property on a City sidewalk. | | |
Not available
|
Not available
|
|
250965
| 1 | | Settlement of Lawsuit - Bryn Miller - $95,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by Bryn Miller against the City and County of San Francisco for $95,000; the lawsuit was filed on April 30, 2024, in San Francisco Superior Court, Case No. CGC-24-614320; entitled Bryn Miller v. City and County of San Francisco, et al.; the lawsuit involves an alleged personal injury arising from a vehicle collision. | | |
Not available
|
Not available
|
|
251042
| 2 | | Settlement of Lawsuit - Bruno Mincin - $140,000 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of the lawsuit filed by Bruno Mincin against the City and County of San Francisco for $140,000; the lawsuit was filed on June 25, 2024, in San Francisco Superior Court, Case No. CGC-24-615897; entitled Bruno Mincin v. City and County of San Francisco, et al; the lawsuit involves alleged personal injury on a City sidewalk. | | |
Not available
|
Not available
|
|
251043
| 1 | | Settlement of Lawsuit - Jonathan Manalang - $105,000 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of the lawsuit filed by Jonathan Manalang against the City and County of San Francisco for $105,000; the lawsuit was filed on August 26, 2024, in the United States District Court for the Northern District of California, Case No. 3:24-cv-05972; entitled Jonathan Manalang v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute. | | |
Not available
|
Not available
|
|
251044
| 1 | | Settlement of Lawsuit - Californians For Equal Rights Foundation - $50,000 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of the lawsuit filed by Californians For Equal Rights Foundation, Ruth Parker, and Ellen Lee Zhou against the City and County of San Francisco for $50,000 and non-monetary terms; the lawsuit was filed on May 31, 2023, in San Francisco Superior Court, Case No. CGC-23-606796; entitled Californians For Equal Rights Foundation et al. v. City and County of San Francisco et al.; the lawsuit involves Plaintiffs’ allegation that the City participated in one or more guaranteed income program the terms of which violated the Equal Protection Cause of the Fourteenth Amendment to the United States Constitution, the equal protection guarantee in Article I, section 7 of the California Constitution, and/or Title VI of the Civil Rights Act. | | |
Not available
|
Not available
|
|
251046
| 1 | | Settlement of Lawsuits - Gajanan, Inc. et al. - $1,191,000 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of the lawsuits filed by AGPME Tenant LLC, KPH Management LLC, Mangal Inc., Gajanan, Inc., Engage Hospitality LLC, Engage with SF Hospitality LLC, and Lombard Hospitality LLC against the City and County of San Francisco for $1,191,000; the lawsuits were filed on February 9, 2016, and September 16, 2016, in San Francisco Superior Court, Case Nos. CGC-16-554309, CGC-16-550354, CGC-16-550351, and CGC-16-554304, and California Court of Appeal Case Nos. A160539 and A168328; entitled Gajanan Inc. et al. v. City and County of San Francisco et al.; AGPME Tenant, LLC v. City and County of San Francisco et al.; KPH Management LLC et al. v. City and County of San Francisco et al.; and Mangal Inc. et al. v. City and County of San Francisco et al.; the remaining issues in the lawsuits involve claims for attorneys’ fees on the City’s appeal of the San Francisco Superior Court’s decision against the City on attorneys’ fees, claims for interest on the City’s attorneys’ fees payment, and claims for costs on appeal. | | |
Not available
|
Not available
|
|
251047
| 1 | | Settlement of Unlitigated Claim - Martha Hidalgo Rosado - $35,000 | Resolution | Mayors Office | Resolution approving the settlement of the unlitigated claim filed by Martha Hidalgo Rosado against the City and County of San Francisco for $35,000; the claim was filed on June 16, 2025; the claim involves property damage arising from flooding alleged to have been caused by a water main rupture. | | |
Not available
|
Not available
|
|
251048
| 1 | | Settlement of Unlitigated Claims - Ript Labs, Inc. - $435,014.22 | Resolution | Mayors Office | Resolution approving the settlement of the unlitigated claims filed by Ript Labs, Inc. against the City and County of San Francisco for $435,014.22; the claims were filed on July 22, 2025; the claims involve a refund of gross receipts and homelessness gross receipts taxes. | | |
Not available
|
Not available
|
|
251074
| 1 | | Settlement of Unlitigated Claim - Fuseideas, LLC and EIS Design Inc. - City to Receive $450,000 | Resolution | Mayors Office | Resolution approving settlement of the unlitigated claim filed by the City and County of San Francisco against Fuseideas, LLC for $270,000 and EIS Design Inc. for $180,000 for a total amount of $450,000; the claim involves compensation for damages arising out of a security breach involving multiple websites of San Francisco International Airport. | | |
Not available
|
Not available
|
|
251075
| 1 | | Settlement of Unlitigated Claim - Zurich American Insurance Company - $400,000 | Resolution | Mayors Office | Resolution approving the settlement of the unlitigated claim filed by Zurich American Insurance Company against the City and County of San Francisco for $400,000; the claim was filed on June 4, 2024; the claim involves property damage arising from flooding alleged to have been caused by a water main rupture. | | |
Not available
|
Not available
|
|
250426
| 2 | | Planning Code, Zoning Map - San Francisco Gateway Special Use District | Ordinance | Mayors Office | Ordinance amending the Planning Code and the Zoning Map to establish the San Francisco Gateway Special Use District generally bounded by Kirkwood Avenue to the northeast, Rankin Street to the southeast, McKinnon Avenue to the southwest, and Toland Street to the northwest; making findings under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare under Planning Code, Section 302. | | |
Not available
|
Not available
|
|
250427
| 2 | | Development Agreement - Prologis, L.P. - San Francisco Gateway Project - Toland Street at Kirkwood Avenue | Ordinance | Mayors Office | Ordinance approving a Development Agreement between the City and County of San Francisco and Prologis, L.P., a Delaware limited partnership, for the development of an approximately 17.1-acre site located at Toland Street at Kirkwood Avenue with two multi-story production, distribution, and repair buildings in a core industrial area, including 1,646,000 square feet of production, distribution, and repair, space for non-retail sales and service, automotive, and retail uses, a rooftop solar array, ground-floor maker space, and streets built to City standard; making findings under the California Environmental Quality Act; making findings of conformity with the General Plan, and with the eight priority policies of Planning Code, Section 101.1(b); making findings of public convenience, necessity, and welfare under Planning Code, Section 302; approving certain development impact fees for the Project and waiving certain Planning Code fees and requirements; confirming compliance with or waiving certain provisions of Labor and Employment Code, Articles 131, 132, 103, 104, and 106, and Administ | | |
Not available
|
Not available
|
|
251082
| 1 | | Administrative Code - Fillmore Entertainment Zone | Ordinance | Mayors Office | Ordinance amending the Administrative Code to create the Fillmore Entertainment Zone, on Fillmore Street between Sutter and McAllister Streets and O’Farrell Street between Steiner and Fillmore Streets; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Not available
|
Not available
|
|
250978
| 1 | | Appropriation - Department of Elections - Costs Associated with Statewide November 2025 Special Election - $4,508,500 - FY2025-2026 | Ordinance | Unfinished Business-Final Passage | Ordinance appropriating $4,508,500 of State cost reimbursement revenue to the Department of Elections to support costs associated with the Statewide November 2025 Special Election in Fiscal Year (FY) 2025-2026; this Ordinance requires a two-thirds approval vote of all members of the Board of Supervisors for $4,178,500 pursuant to Charter, Section 9.113(c). | | |
Not available
|
Not available
|
|
251049
| 1 | | Contract Amendment - Catholic Charities - HIV Health Services Rental Subsidies Services - Not to Exceed $13,426,414 | Resolution | Mayors Office | Resolution approving Amendment No. 1 to the agreement between City, acting by and through, the Department of Public Health (DPH), and Catholic Charities, to provide HIV health services rental subsidies services, to extend the term by five years from June 30, 2026, for a total term of July 1, 2021, through June 30, 2031, and to increase the amount by $7,317,206 for a total not to exceed amount of $13,426,414; and to authorize DPH 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. | | |
Not available
|
Not available
|
|
251050
| 1 | | Real Property Acquisition - Easement from Sunol Glen Unified School District - Not to Exceed $50,000 | Resolution | Mayors Office | Resolution approving the revised terms and conditions and authorizing the General Manager of the San Francisco Public Utilities Commission and/or City’s Director of Property to execute a Purchase and Sale Agreement and Easement Deeds with Sunol Glen Unified School District for the acquisition of a 4,008-square-foot easement for an underground water pipeline and associated appurtenances and a 34,834-square-foot temporary construction easement on and across a portion of Alameda County Assessor's Parcel Block No. 096-0155-004-01, known as 11601 Main Street, Sunol, for $35,000 plus an administrative fee of $5,000 and up to $10,000 in closing costs, for a total amount not to exceed $50,000 which will be effective on the date the agreement is executed by both parties, pursuant to Charter, Section 9.118. | | |
Not available
|
Not available
|
|
251113
| 1 | | Accept and Expend Grant - Retroactive - Federal Emergency Management Agency - New Training Facility - $637,200 | Resolution | Mayors Office | Resolution retroactively authorizing the Fire Department to accept and expend a grant in the amount of $637,200 from the Federal Emergency Management Agency through the California Office of Emergency Services for the Fire Department’s new Training Facility for the performance period of August 1, 2024, through April 20, 2027, and waiving indirect costs. | | |
Not available
|
Not available
|
|
251045
| 1 | | Settlement of Lawsuit - Tommy O. Johnson, John Doe, and Others Similarly Situated - $5,845,000 | Ordinance | Unfinished Business-Final Passage | Ordinance authorizing settlement of the lawsuit filed by Tommy O. Johnson, by and through his Attorney-in-Fact Rev. Doris White and John Doe, by and through his conservator Thomas O’Connor, on behalf of themselves and all others similarly situated, against the City and County of San Francisco for $5,845,000; the lawsuit was filed on March 24, 2020, in San Francisco Superior Court, Case No. CPF-20-517064; entitled Tommy O. Johnson, by and through his Attorney-in-Fact Rev. Doris White and John Doe, by and through his conservator Thomas O’Connor, on behalf of themselves and all others similarly situated v. City and County of San Francisco, et al.; the lawsuit involves claims of elder/dependent adult abuse, invasion of privacy, negligence, and violations of patients’ rights brought by over 700 former and current residents of Laguna Honda Hospital. | | |
Not available
|
Not available
|
|
251083
| 2 | | Behested Payment Waiver - Economic Revitalization Efforts | Resolution | Mayors Office | Resolution authorizing a six-month waiver of the City’s Behested Payments Ordinance for the Mayor, members of the Mayor’s Office, and the Executive Director of the Office of Economic and Workforce Development to solicit donations from nonprofits, private organizations, grantmakers, foundations, and other persons and entities for the purpose of supporting the continued economic revitalization of San Francisco, pursuant to Section 3.620(f) of the Campaign and Governmental Conduct Code. | | |
Not available
|
Not available
|
|
251107
| 2 | | Behested Payment Waiver - Temporary Shelter and Homeless Services | Resolution | Mayors Office | Resolution authorizing the Department of Homelessness and Supportive Housing’s Executive Director, Chief Deputies, Deputy Directors and Program Directors to solicit donations from various private entities and organizations to support the expansion of temporary shelter and other homeless services to support people experiencing homelessness, notwithstanding the Behested Payment Ordinance. | | |
Not available
|
Not available
|
|
251086
| 1 | | Agreement - Owners' Association for Administration/Management Renew and Expand of Dogpatch and Northwest Potrero Hill Green Benefit District | Resolution | Mayors Office | Resolution approving an agreement with the nonprofit Owners’ Association for the administration and management of the property-based business improvement district known as the "Dogpatch & Northwest Potrero Hill Green Benefit District;" pursuant to California Streets and Highway Code, Section 36651, for a period commencing January 1, 2026, through December 31, 2040. | | |
Not available
|
Not available
|
|
250983
| 1 | | Police Code - Vehicle Sideshows | Ordinance | Final Passage, Consent | Ordinance amending the Police Code to increase the fine for misdemeanor convictions for sideshow offenses from a maximum of $500 to a maximum of $1,000. | | |
Not available
|
Not available
|
|
251051
| 1 | | Public Works, Port Codes - Enhanced Enforcement for Vending Targeted Merchandise Without a Permit | Ordinance | Final Passage, Consent | Ordinance amending the Public Works Code in accordance with California Senate Bill 276 (2025) to authorize the enforcement of vending permit requirements through warnings, infractions, misdemeanors, and fines up to $1,000 for vending certain types of merchandise that are common targets of retail theft, on City property without a permit; amending the Port Code to conform with those amendments; making additional conforming amendments consistent with Senate Bill 276; accepting the recommendations and findings of the Public Works Director pertaining to such targeted merchandise and adopting such findings; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Not available
|
Not available
|
|
250991
| 2 | | Prioritize Public Safety Response to Drug Activity Near Parks, Playgrounds, and Schools | Resolution | Mayors Office | Resolution urging the San Francisco Police Department (SFPD) to develop and implement a comprehensive enforcement and intervention plan to address drug use or suspected drug activity especially within 250 feet of parks, playgrounds, schools, and youth centers including issuing citations, conducting assessments, and removing individuals for processing or detoxification services. | | |
Not available
|
Not available
|
|
251041
| 2 | | Liquor License Issuance - 3117-16th Street - Roxie Theater | Resolution | Mayors Office | Resolution determining that the issuance of a Type-69 Special On-Sale Beer and Wine Theatre liquor license to The Roxie Theatre, to do business as Roxie Theater, located at 3117-16th Street (District 9), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license. | | |
Not available
|
Not available
|
|
251030
| 2 | | Appointments, Assessment Appeals Board No. 1 - Jeffrey Jonathan Morris and Nicholas Goldman | Motion | Passed | Motion appointing Jeffrey Jonathan Morris and Nicholas Goldman, terms ending September 4, 2028, to the Assessment Appeals Board No. 1. | | |
Not available
|
Not available
|
|
251031
| 2 | | Reappointments, Assessment Appeals Board No. 2 - John Lee, Mervin Conlan, and Susan Elizabeth Miller | Motion | Passed | Motion reappointing John Lee, Mervin Conlan, and Susan Elizabeth Miller, terms ending September 4, 2028, to the Assessment Appeals Board No. 2. | | |
Not available
|
Not available
|
|
251032
| 2 | | Appointment, Assessment Appeals Board No. 3 - Franco Cirelli, James Reynolds, and Kristine Nelson | Motion | Passed | Motion appointing Franco Cirelli, James Reynolds, and Kristine Nelson, terms ending September 4, 2028, to the Assessment Appeals Board No. 3. | | |
Not available
|
Not available
|
|
200777
| 1 | | Hearing - Committee of the Whole - Update on Findings and Recommendations Regarding Law Enforcement Practices - December 2, 2025, at 3:00 p.m. | Hearing | Unfinished Business | Hearing of the Board of Supervisors sitting as a Committee of the Whole on December 2, 2025, at 3:00 p.m., for the Members of the Board of Supervisors to hear and receive updates on the progress and implementation status of the Unites States Department of Justice recommendations regarding reforms within the Police Department; scheduled pursuant to Motion No. M20-125, approved on September 15, 2020. | | |
Not available
|
Not available
|
|
240637
| 3 | | Planning Code, Zoning Map - Central Neighborhoods Large Residence SUD, Corona Heights Large Residence SUD | Ordinance | Final Passage, Consent | Ordinance amending the Planning Code to expand the boundaries of the Central Neighborhoods Large Residence Special Use District (SUD), and to apply its controls to all lots within the SUD, with some exceptions; to delete the Corona Heights Large Residence SUD, and as a result to merge it into the Central Neighborhoods Large Residence SUD; amending the Zoning Map to reflect the deletion and boundary expansion; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1. | | |
Not available
|
Not available
|
|
250966
| 1 | | General Plan Amendments - Family Zoning Plan | Ordinance | Unfinished Business-Final Passage | Ordinance amending the General Plan to revise the Urban Design Element, Commerce and Industry Element, Transportation Element, Balboa Park Station Area Plan, Glen Park Community Plan, Market and Octavia Area Plan, Northeastern Waterfront Plan, Van Ness Avenue Area Plan, Western SoMa (South of Market) Area Plan, Western Shoreline Area Plan, Downtown Area Plan, and Land Use Index, to implement the Family Housing Zoning Program, including the Housing Choice-San Francisco Program, by adjusting guidelines regarding building heights, density, design, and other matters; amending the City’s Local Coastal Program to implement the Housing Choice-San Francisco Program and other associated changes in the City’s Coastal Zone, and directing the Planning Director to transmit the Ordinance to the Coastal Commission upon enactment; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, | | |
Not available
|
Not available
|
|
250700
| 5 | | Zoning Map - Family Zoning Plan | Ordinance | Unfinished Business-Final Passage | Ordinance amending the Zoning Map to implement the Family Zoning Plan by: amending the Zoning Use District Maps to: 1) reclassify certain properties currently zoned as various types of Residential to Residential Transit Oriented - Commercial (RTO-C); 2) reclassify properties currently zoned Residential Transit Oriented (RTO) to Residential Transit Oriented - 1 (RTO-1); 3) reclassify certain properties from Residential districts other than RTO to RTO-1; 4) reclassify certain properties currently zoned Neighborhood Commercial (NC) or Public (P) to Community Business (C-2); and 5) reclassify certain properties from Public to Mixed-Use or Neighborhood Commercial Districts; amending the Height and Bulk Map to: 1) reclassify properties in the Family Zoning Plan to R-4 Height and Bulk District, except for properties with structures designated as landmarks or contributors to historic districts pursuant to Article 10; 2) change the height limits on certain lots in the R-4 Height and Bulk District; and 3) designating various parcels to be included in the Non-Contiguous San Francisco Municipal | | |
Not available
|
Not available
|
|
250701
| 14 | | Planning, Business and Tax Regulations Codes - Family Zoning Plan | Ordinance | Unfinished Business-Final Passage | Ordinance amending the Planning Code to: 1) create the Housing Choice-San Francisco Program to incent housing development through a local bonus program and by adopting a Housing Sustainability District, 2) modify height and bulk limits to provide for additional capacity in well-resourced neighborhoods, and to allow additional height and bulk for projects using the local bonus program, 3) require only buildings taller than 85 feet in certain Districts to reduce ground level wind currents, 4) make conforming changes to the RH (Residential, House), RM (Residential, Mixed), and RC (Residential-Commercial) District zoning tables to reflect the changes to density controls, and parking requirements made in this Ordinance, 5) create the RTO-C (Residential Transit Oriented-Commercial) District, 6) implement the Metropolitan Transportation Commission’s Transit-Oriented Communities Policy by making changes to parking requirements, minimum residential densities, and minimum office intensities, and requiring maximum dwelling unit sizes, 7) revise off-street parking and curb cut obligations citywi | | |
Not available
|
Not available
|
|
250701
| 14 | | Planning, Business and Tax Regulations Codes - Family Zoning Plan | Ordinance | Unfinished Business-Final Passage | Ordinance amending the Planning Code to: 1) create the Housing Choice-San Francisco Program to incent housing development through a local bonus program and by adopting a Housing Sustainability District, 2) modify height and bulk limits to provide for additional capacity in well-resourced neighborhoods, and to allow additional height and bulk for projects using the local bonus program, 3) require only buildings taller than 85 feet in certain Districts to reduce ground level wind currents, 4) make conforming changes to the RH (Residential, House), RM (Residential, Mixed), and RC (Residential-Commercial) District zoning tables to reflect the changes to density controls, and parking requirements made in this Ordinance, 5) create the RTO-C (Residential Transit Oriented-Commercial) District, 6) implement the Metropolitan Transportation Commission’s Transit-Oriented Communities Policy by making changes to parking requirements, minimum residential densities, and minimum office intensities, and requiring maximum dwelling unit sizes, 7) revise off-street parking and curb cut obligations citywi | | |
Not available
|
Not available
|
|
250982
| 1 | | Administrative Code - West SoMa Entertainment Zone | Ordinance | Final Passage, Consent | Ordinance amending the Administrative Code to eliminate the Folsom Street Entertainment Zone and create the West SoMa Entertainment Zone, to include the following streets: Folsom Street, between 12th and Russ Streets; Hallam Street, between Folsom Street and Brush Place; Langton Street, between Folsom Street and Decker Alley; Russ Street, between Minna and Folsom Streets; 7th Street between Folsom and Harrison Streets; 8th Street between Folsom and Harrison Streets; Harrison Street between 7th and 13th Streets; 12th Street between Harrison and Folsom Streets; 11th Street between Harrison and Folsom Streets; 10th Street between Harrison and Howard Streets; Howard Street between 10th and 11th Streets; Dore Street between Folsom and Sheridan Streets; 9th Street between Harrison and Folsom Streets; Ringgold Street between 8th and 9th Streets; and Heron Street between 8th Street and Berwick Place; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Not available
|
Not available
|
|
251137
| 1 | | Presidential Appointment, Board of Appeals - Robin Abad Ocubillo | Motion | Passed | Motion approving the President of the Board of Supervisors Rafael Mandelman’s nomination of Robin Abad Ocubillo for appointment to the Board of Appeals, for a term ending July 1, 2026. | | |
Not available
|
Not available
|
|
251156
| 1 | | In-Home Supportive Services Provider Day - November 18, 2025 | Resolution | Mayors Office | Resolution declaring November 18, 2025, as In-Home Supportive Services Provider Day in the City and County of San Francisco. | | |
Not available
|
Not available
|
|
251136
| 1 | | Appointment, Bicycle Advisory Committee - Jay Hansen | Motion | Passed | Motion appointing Jay Hansen, term ending November 19, 2026, to the Bicycle Advisory Committee (District 6). | | |
Not available
|
Not available
|
|
251174
| 1 | | Final Map No. 9806 - 1155 Market Street | Motion | Passed | Motion approving Final Map No. 9806, an eight-lot vertical subdivision project, located at 1155 Market Street, being a subdivision of Assessor’s Parcel Block No. 3702, Lot No. 820; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1. | | |
Not available
|
Not available
|
|
251158
| 1 | | Supporting the Stop Ballroom Bribery Act (S. 3191 Warren) (H.R. 6085 Garcia) | Resolution | Mayors Office | Resolution supporting the passage of the Stop Ballroom Bribery Act, S.3191 authored by United States (U.S.) Senator Elizabeth Warren and H.R. 6085 authored by U.S. Representative Robert Garcia, to root out pay-to-play by imposing donation restrictions to projects involving public property; and calling on local donors to return their donations. | | |
Not available
|
Not available
|
|
251175
| 1 | | Final Map No. 10857 - 1301-1341 Evans Avenue | Motion | Pending Committee Action | Motion approving Final Map No. 10857, a 20-Commercial Unit Condominium Project, located at 1301-1341 Evans Avenue, being a subdivision of Assessor’s Parcel Block No. 5237, Lot No. 037; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1. | | |
Not available
|
Not available
|
|
251162
| 1 | | Health Code - Spaying, Neutering, and Sterilizing of Dogs | Ordinance | Pending Committee Action | Ordinance amending the Health Code to require that every dog in San Francisco, with certain exceptions, be spayed, neutered, or chemically sterilized, rather than requiring such procedures only for pit bulls; to establish a process and fee for applying for an unaltered dog permit, and a process for granting, denying, or revoking such permit, with a hearing following a denial or revocation; to regulate the transfer, sale, and breeding of unaltered dogs; and to establish penalties and conditions of impoundment for violations of the mandatory spay, neuter, or chemical sterilization requirements. | | |
Not available
|
Not available
|
|
251163
| 1 | | Settlement of Lawsuit - Stephanie York, James Edward Brown, and Kayla Briers - $6,030,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Stephanie York, James Edward Brown, and Kayla Briers against the City and County of San Francisco for $6,030,000; the lawsuit was filed on August 4, 2023, in San Francisco Superior Court, Case No. CGC-23-608132; entitled Stephanie York, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury and wrongful death caused by a City tree. | | |
Not available
|
Not available
|
|
251164
| 1 | | Settlement of Lawsuit - General Motors Company - $71,125,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by General Motors Company against the City and County of San Francisco for $71,125,000; the lawsuit was filed on November 21, 2022, in San Francisco Superior Court, Case No. CGC-22-602951; entitled General Motors Company v. City and County of San Francisco; the lawsuit involves a claim for refund of gross receipts taxes, homelessness gross receipts taxes, overpaid executive gross receipts taxes, penalties, and interest; other material terms of the settlement relate to General Motors Company’s filing position with respect to City taxes. | | |
Not available
|
Not available
|
|
251165
| 1 | | Police Code - Refunds of Police Emergency Alarm Fees | Ordinance | Pending Committee Action | Ordinance amending the Police Code to revise the procedures for alarm companies and alarm users to claim refunds or credits of overpaid alarm fees under the Police Emergency Alarm Ordinance. | | |
Not available
|
Not available
|
|
251166
| 1 | | Contract Amendment - A&A Health Services - Rehabilitative Board and Care Residential Services - Not to Exceed $32,654,875 | Resolution | Pending Committee Action | Resolution approving Amendment No. 1 to the agreement between the City and County of San Francisco, acting by and through, the Department of Public Health (DPH), and A&A Health Services, Inc., to provide rehabilitative board and care residential services, to extend the term by three years from June 30, 2026, for a total term of July 1, 2024, through June 30, 2029, and to increase the amount by $22,722,200 for a total not to exceed amount of $32,654,875; and to authorize DPH 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. | | |
Not available
|
Not available
|
|
251167
| 1 | | Biannual Surveillance Report - Juvenile Probation Department - Web Filtering Software | Resolution | Pending Committee Action | Resolution accepting the Biannual Surveillance Report under Administrative Code, Section 19B.6, for the Juvenile Probation Department. | | |
Not available
|
Not available
|
|
251168
| 1 | | Accept and Expend Grant - Retroactive - United States Department of Energy - Buildings Upgrade Challenge, Phase 1 - $400,000 | Resolution | Pending Committee Action | Resolution retroactively authorizing the Department of the Environment (“Environment Department”) to accept and expend a prize in the amount of $400,000, which was confirmed as received by the Environment Department on December 12, 2023, from the United States Department of Energy’s Office of Energy Efficiency and Renewable Energy, to develop a pilot implementation plan to upgrade up to 200 San Francisco homes with electric heat pump water heaters (HPWH) and energy efficiency measures; and to execute the contracts between the City and the Co-applicants necessary to carry out the purposes of the project for which the prize was awarded. | | |
Not available
|
Not available
|
|
251169
| 1 | | Accept and Expend Grant - Retroactive - United States Department of Energy - Buildings Upgrade Challenge, Phase 2 - $400,000 | Resolution | Pending Committee Action | Resolution retroactively authorizing the Department of the Environment (“Environment Department”) to accept and expend a prize in the amount of $400,000 which was confirmed as received by the Environment Department on March 17, 2025, from the United States Department of Energy’s Office of Energy Efficiency and Renewable Energy, to implement a pilot program to upgrade 20 San Francisco homes with electric heat pump water heaters and energy efficiency measures. | | |
Not available
|
Not available
|
|
251170
| 1 | | Airport Food and Beverage Minimum Annual Guarantee and Pre-Security Percentage Rent Reduction Program | Resolution | Pending Committee Action | Resolution approving the Food and Beverage Minimum Annual Guarantee and Pre-Security Rent Reduction Program for Food & Beverage Concession Tenants allowing the San Francisco International Airport to enter into lease amendments to lower the minimum annual guarantees for 18 of 69 food & beverage leases, lower the percentage rent structure for seven pre-security leases, and alter the annual minimum annual guarantee adjustment methodology for all food and beverage leases. | | |
Not available
|
Not available
|
|
251171
| 1 | | Acceptance and Recording of Avigation Easement - US 180 El Camino Owner, LLC, a Delaware limited liability company - 180 El Camino Real, South San Francisco | Resolution | Pending Committee Action | Resolution authorizing the acceptance and recording of an avigation easement by the City and County of San Francisco from US 180 El Camino Owner, LLC, a Delaware limited liability company for the development at 180 El Camino Real in South San Francisco, California, at no cost to the City and County of San Francisco; and affirming the Planning Department’s determination under the California Environmental Quality Act; and to authorize the Director of Property to enter into amendments or modifications to the grant of avigation easement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purpose and intent of this Resolution. | | |
Not available
|
Not available
|
|
251172
| 1 | | Acceptance and Recording of Avigation Easement - Navdeep Bhakhri - 413 Alida Way, Unincorporated San Mateo County | Resolution | Pending Committee Action | Resolution authorizing the acceptance and recording of an avigation easement by the City and County of San Francisco from Navdeep Bhakhri for the development at 413 Alida Way in unincorporated San Mateo County, California, at no cost to the City and County of San Francisco; affirming the Planning Department’s determination under the California Environmental Quality Act; and to authorize the Director of Property to enter into amendments or modifications to the grant of avigation easement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purpose and intent of this Resolution. | | |
Not available
|
Not available
|
|
251173
| 1 | | Statement of Purpose - Police Commission | Resolution | Pending Committee Action | Resolution approving the Police Commission’s Statement of Purpose, pursuant to Charter, Section 4.102(2). | | |
Not available
|
Not available
|
|
|