Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/21/2025 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
Published agenda: Agenda Agenda Published minutes: Not available  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
250998 1 Formal Policy Discussions - October 21, 2025HearingPending Committee ActionPursuant to Charter, Sections 2.103 and 3.100(7), and Administrative Code, Section 2.11, the Mayor shall discuss eligible topics submitted from the Supervisors. The Mayor may address the Board initially for up to five minutes. Discussion shall not exceed two minutes per question or answer. The following topic was noticed on the agenda representing District 11: 1. Recruitment and retention practices for Police Department to increase language, ethnic, and gender diversity   Not available Not available
250810 1 Building Code - Affordable Housing Projects Administrative Fee DeferralOrdinanceFinal Passage, ConsentOrdinance amending the Building Code to allow affordable housing projects and certain other projects to defer payment of certain administrative fees; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
250764 1 General Plan - 530 Sansome Street and Fire Station 13 Development ProjectOrdinanceFinal Passage, ConsentOrdinance amending the General Plan to revise the Urban Design Element, Downtown Area Plan, and Land Use Index to facilitate the 530 Sansome Street and Fire Station 13 Development Project; adopting 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 340.   Not available Not available
250697 1 Planning Code, Zoning Map - 530 Sansome Mixed-Use Tower and Fire Station Special Use DistrictOrdinanceFinal Passage, ConsentOrdinance amending the Planning Code to create the 530 Sansome Mixed-Use Tower and Fire Station Special Use District, including a conditional use review and approval process allowing streamlined approval and exceptions from certain Planning Code requirements and the conditional rescission of an existing Article 10 landmark designation of 447 Battery Street within the Special Use District; revising the Zoning Map to increase the maximum height for Assessor’s Parcel Block No. 0206, Lot Nos. 013, 014, and 017 within the Special Use District; adopting 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 general welfare under Planning Code, Section 302.   Not available Not available
250802 1 Public Works and Administrative Codes - Encroachment Permit for the 530 Sansome Mixed-Use Tower and Fire Station 13 Development Project and Public Infrastructure AcceptanceOrdinanceFinal Passage, ConsentOrdinance approving a major encroachment permit for EQX Jackson SQ Holdco LLC to occupy portions of Merchant Street between Sansome and Battery Streets adjacent to 425 Washington Street, 439-445 Washington Street, and 530 Sansome Street (Assessor’s Parcel Block No. 0206, Lot Nos. 013, 014, and 017) for the purpose of installing and maintaining decorative roadway and sidewalk paving, tabletop crosswalks, overhead string lighting, various pedestrian- and bike-oriented improvements, other non-standard infrastructure, and new street trees; waiving certain requirements under Public Works Code, Sections 724.7 (construction occupancy fee), 786.3 (final review of City departments prior to Public Works hearing), and 806 (street tree removal notice and appeal and replacement at or exceeding requirements), and Administrative Code, Section 1.51 (acceptance of public infrastructure), in connection with Permittee’s implementation of the encroachment permit and project development; delegating to the Public Works Director the authority to accept an irrevocable offer for the public infrastructure in    Not available Not available
250804 1 Amended and Restated Conditional Property Exchange Agreement - EQX Jackson SQ Holdco LLC - 530 Sansome Street and 447 Battery StreetOrdinanceFinal Passage, ConsentOrdinance approving an Amended and Restated Conditional Property Exchange Agreement between the City and County of San Francisco and EQX Jackson SQ Holdco LLC for the exchange of 530 Sansome Street and 447 Battery Street and the construction of a new fire station on 447 Battery Street; affirming exempt surplus property finding declaration; waiving the appraisal requirements of Administrative Code, Chapter 23; ratifying past actions and authorizing future actions in furtherance of this Ordinance, as defined herein; adopting findings under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Not available Not available
250698 1 Development Agreement - EQX Jackson SQ Holdco LLC - 530 Sansome Mixed Use Tower and Fire Station 13 Development Project - 530 Sansome Street, 425 Washington, 439-445 Washington Street, and 447 Battery StreetOrdinanceFinal Passage, ConsentOrdinance approving a Development Agreement between the City and County of San Francisco and EQX Jackson SQ Holdco LLC for the development of a project on certain real property known as 425 Washington Street, 439-445 Washington Street, 530 Sansome Street, and 447 Battery Street, and generally bounded by Sansome Street to the west, Washington Street to the north, Battery Street to the east, and Merchant Street to the south; approving certain impact fees and accepting and appropriating a $4,310,710 additional affordable housing payment; confirming compliance with or waiving certain provisions of the Administrative Code, Planning Code, Public Works Code, Labor and Employment Code, and Health Code; ratifying past actions and authorizing future actions in furtherance of this Ordinance, as defined herein; adopting findings under the California Environmental Quality Act; making findings of conformity with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b); and making findings of public necessity, convenience, and general welfare under Planning Code, Section   Not available Not available
250803 2 Hotel and Fire Station Development Incentive Agreement - EQX Jackson SQ Holdco LLC - 530 Sansome Mixed Use Tower and Fire Station 13 Development Project - 530 Sansome Street, 425 Washington Street, 439-445 Washington Street, and 447 Battery StreetOrdinanceFinal Passage, ConsentOrdinance approving a Hotel and Fire Station Development Incentive Agreement between the City and County of San Francisco and EQX Jackson SQ Holdco LLC for the 530 Sansome Mixed Use Tower and Fire Station 13 Development Project, to provide financial assistance of up to $86,089,195 in net present value over 25 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 425 Washington Street, 439-445 Washington Street, 530 Sansome Street, and 447 Battery Street, and generally bounded by Sansome Street to the west, Washington Street to the north, Battery Street to the east, and Merchant Street to the south; waiving Chapter 21G of the Administrative Code; ratifying past actions and authorizing future actions in furtherance of this Ordinance, as defined herein; and adopting the Board of Supervisors’ findings under the California Environmental Quality Act and findings of consistency with   Not available Not available
250863 1 Settlement of Lawsuit - Kareim McKnight - $75,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the lawsuit filed by Kareim McKnight against the City and County of San Francisco for $75,000; the lawsuit was filed on August 9, 2022, in United States District Court for the Northern District of California, Case No. 22-cv-04600 WHO; entitled Kareim McKnight v. City and County of San Francisco, et al.; the lawsuit involves alleged civil rights violations.   Not available Not available
250864 1 Settlement of Lawsuit - Lawsuit - Cynthia Pabalate - $85,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the lawsuit filed by Cynthia Pabalate against the City and County of San Francisco for $85,000; the lawsuit was filed on July 5, 2022, in San Francisco Superior Court, Case No. CGC-22-600530; entitled Cynthia Pabalate v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City street.   Not available Not available
250865 1 Settlement of Lawsuit - MCI Communications Services LLC; MCImetro Access Transmission Services LLC; Verizon Business Network Services LLC; and XO Communications Services, LLC - City to Receive $2,280,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco ex rel. Roger Schneider against MCI Communications Services LLC; MCImetro Access Transmission Services LLC; Verizon Business Network Services LLC; and XO Communications Services, LLC (collectively “Verizon”) for $2,280,000; the lawsuit was filed on January 29, 2020, in San Francisco Superior Court, Case No. CGC-20-582552; entitled City and County of San Francisco ex rel. Roger Schneider v. AT&T Corporation, et al.; the lawsuit involves allegations that the defendants knowingly under-collected and under-remitted amounts due under the access line tax in violation of the California False Claims Act.   Not available Not available
250916 1 Settlement of Lawsuit - Martine Aniel - $45,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the lawsuit filed by Martine Aniel against the City and County of San Francisco for $45,000; the lawsuit was filed on February 21, 2024, in San Francisco Superior Court, Case No. CGC-24-612542; entitled Martine Aniel v. City and County of San Francisco; the lawsuit involves alleged personal injury on a City sidewalk.   Not available Not available
250917 1 Settlement of Lawsuit - Theodore Franzone - $75,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the lawsuit filed by Theodore Franzone against the City and County of San Francisco for $75,000; the lawsuit was filed on April 4, 2024, in San Francisco Superior Court, Case No. CGC-24-613654; entitled Theodore Franzone v. City and County of San Francisco, et al.; the lawsuit involves personal injury on City property.   Not available Not available
250918 1 Settlement of Lawsuit - Damena Page - $75,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the lawsuit filed by Damena Page against the City and County of San Francisco and all allegations in related Government Claim No. 25-00817 for $75,000; the lawsuit was filed on June 23, 2023, in United States District Court for the Northern District of California, Case No. 23-cv-03129; entitled Damena Page v. City and County of San Francisco, et al.; the lawsuit and Government Claim involve alleged civil rights violations.   Not available Not available
250484 2 Settlement Agreement - Castagnola’s - $300,000ResolutionConsent AgendaResolution authorizing the Port of San Francisco to execute the settlement agreement between the Port Commission and Castagnola, Inc. of San Francisco and associated parties (“Castagnola”) to resolve outstanding litigation, satisfy two terminated agreements, settle debt in excess of $1,123,884 and allow Castagnola to continue its tenancy under Lease L-7493 for premises at 286 Jefferson Street (“Premises”) in exchange for Castagnola: paying Port $300,000 within 180 days, expending no less than $900,000 for physical improvements to the Premises, and reopening the restaurant to the public within one year unless extended by the Port Commission, which obligations are enforceable through stipulated judgments in: CITY AND COUNTY OF SAN FRANCISCO VS. CASTAGNOLA, INC. OF SAN FRANCISCO, A CAL. CORP ET AL, Superior Court of San Francisco County, Case No. CUD24674725; and CITY AND COUNTY OF SAN FRANCISCO VS. LOLMAN ENTERPRISES, INC., ET AL, Superior Court of San Francisco County, Case No. CGC23606678.   Not available Not available
250781 1 Administrative Code - Employee Donations to Protecting San FranciscoOrdinanceFinal Passage, ConsentOrdinance amending the Administrative Code to add Protecting San Francisco, a non-profit organization supporting San Francisco Deputy Sheriffs and their families, to the list of organizations to which City officers and employees may make donations by payroll deduction.   Not available Not available
250657 1 Building and Planning Codes - Development Impact Fees for Residential Development ProjectsOrdinanceUnfinished Business-Final PassageOrdinance amending the Building and Planning Codes to comply with California Government Code, Section 66007, by postponing the collection of development impact fees for designated residential development projects to the date of first certificate of occupancy or first temporary certificate of occupancy, whichever occurs first; 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 making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.   Not available Not available
250890 1 Business and Tax Regulations Code - Transfer Tax Exemption for Affordable HousingOrdinanceFirst ReadingOrdinance amending the Business and Tax Regulations Code to temporarily exempt transfers of certain rent-restricted affordable housing from the real property transfer tax, retroactive to transfers on or after April 12, 2024; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
250891 1 Business and Tax Regulations Code - Tax Exclusion for Low-Income Housing Partnerships; Commercial Vacancy Tax ExemptionOrdinanceFirst ReadingOrdinance amending the Business and Tax Regulations Code to exclude from gross receipts tax the gross receipts of low-income housing partnerships received from the lease of residential real estate beginning with the 2026 tax year; suspend the business registration certificate and fee requirements for those partnerships beginning with the registration year commencing April 1, 2026; exempt the City from the commercial vacancy tax retroactive to January 1, 2025; and exempt persons holding property to be used for City-sponsored affordable housing projects from the commercial vacancy tax retroactive to January 1, 2022, and refund commercial vacancy taxes paid by exempt persons.   Not available Not available
250428 1 Accept and Expend Grant - San Francisco Irish Famine Memorial Committee - Lincoln Park - $500,000ResolutionNew BusinessResolution authorizing the Recreation and Park Department to accept and expend cash and/or in-kind grants from the San Francisco Irish Famine Memorial Committee valued at approximately $500,000 for the San Francisco Irish Famine Memorial Project, effective upon approval of this Resolution through notice of substantial completion.   Not available Not available
250870 1 Funding and License Agreement - San Francisco Unified School District - Design, Construction, Operation, and Maintenance of an On-Site Solar Photovoltaic System - Not to Exceed $653,033ResolutionNew BusinessResolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission to execute a Funding and License Agreement between the San Francisco Public Utilities Commission and the San Francisco Unified School District for the construction, operation, and maintenance of an on-site solar photovoltaic system at the Mission Bay School, for an amount not to exceed $653,033 for a duration of 30 years from October 31, 2025, through October 31, 2055, pursuant to Charter, Section 9.118.   Not available Not available
250871 1 Professional Services Agreement Amendment - APX Inc. - California Independent System Operator Power Transmission Service Charges - Not to Exceed $1,261,492,022ResolutionNew BusinessResolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission to execute Amendment No. 3 to Contract No. PRO.0152, Power Scheduling Coordination and Related Support Services, with APX Inc., to allow for the processing of the California Independent System Operator power transmission service charges, to increase the contract by $365,749,222 for a total not to exceed contract amount of $1,261,492,022 and to extend the contract term for an additional three years starting March 10, 2027, for a total term of May 31 2022, through May 25, 2030, pursuant to Charter, Section 9.118.   Not available Not available
250968 1 Grant Agreement - Retroactive - Children’s Council of San Francisco - Early Care and Education Access and Enrollment Services - Not to Exceed $436,382,686ResolutionNew BusinessResolution retroactively approving Contract No. 1000036005 between the City and County of San Francisco, acting by and through the Department of Early Childhood (“DEC”), and Children’s Council of San Francisco for the City’s implementation of the San Francisco Citywide plan for Early Care and Education, for a three years and six months term from July 1, 2025 to December 31, 2028, and for a total not to exceed amount of $436,382,686; and authorizing DEC to enter into any amendments or other modifications to the amendment that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the agreement.   Not available Not available
250969 1 Grant Agreement - Retroactive - Wu Yee Children’s Services - Early Care and Education Access and Enrollment Services - Not to Exceed $237,770,265ResolutionNew BusinessResolution retroactively approving Contract No. 1000036193 between City, acting by and through the Department of Early Childhood (“DEC”), and Wu Yee Children’s Services for the implementation of the Citywide plan for Early Care and Education, for a 3 year and 6 month term from July 1, 2025, through December 31, 2028, and for a total not to exceed amount of $237,770,265; and to authorize the DEC Director to enter into amendments or modifications to the Grant Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Grant Agreement or this Resolution.   Not available Not available
250984 1 Real Property Lease - Chinese Hospital Association - 845 Jackson Street, 4th Floor - Initial Base Rent $499,548ResolutionNew BusinessResolution approving and authorizing the Director of Property to enter into a lease of approximately 11,894 square feet of real property located at 845 Jackson Street on the 4th Floor with Chinese Hospital Association, as Landlord, for an initial term of three years with one option to extend the term for one-year, effective upon approval of this Resolution, for an initial annual base rent of $499,548 (or $42 per square foot annually) (“Lease”); authorizing the Director of Property, on behalf of the Department of Public Health, to execute the Lease; and authorizing the Director of Property to enter into other amendments or modifications to the Lease that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Lease or this Resolution.   Not available Not available
250990 1 Lease Amendment - Transbay Joint Powers Authority - Continued Muni Operations - Salesforce Transit Center at First and Mission Streets - Current Estimated Annual Operating Charge of $1,203,280ResolutionNew BusinessResolution approving a First Amendment to the Lease Agreement with the Transbay Joint Powers Authority for continued Muni operations at the Salesforce Transit Center, located at First and Mission Streets, for a term effective upon approval of this Resolution through December 31, 2050, with two ten-year extension options and a current estimated annual operating charge of $1,203,280; and to authorize the San Francisco Municipal Transportation Agency’s Director of Transportation to enter into any extensions, amendments, or modifications to the Lease Amendment that do not materially increase the obligations or liabilities to the City or materially reduce the benefits and are necessary or advisable to effectuate the purposes of the Lease, as modified by the Lease Amendment or this Resolution.   Not available Not available
250775 1 Memorandum of Agreement - City of Daly City - Vista Grande Drainage Basin Improvement Project - Not to Exceed $35,000,000ResolutionNew BusinessResolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission to execute, on behalf of the City and County of San Francisco, a Memorandum of Agreement with the City of Daly City for the funding, construction, and operation of the Vista Grande Drainage Basin Improvement Project, for a not to exceed amount of $35,000,000, with a duration of five years starting August 4, 2025, through August 31, 2030, pursuant to Section 9.118 of the Charter.   Not available Not available
250716 2 Planning Code - Permitting Outdoor Handwashing, Vacuuming, and Detailing of Automobiles in the Geary Boulevard NCDOrdinanceFirst ReadingOrdinance modifying the Geary Boulevard Neighborhood Commercial District (NCD) to authorize outdoor handwashing, vacuuming, and detailing of automobiles as an Accessory Use in certain Automotive Service Stations; and affirming the Planning Department’s determination under the California Environmental Quality Act; and 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 pursuant to Planning Code, Section 302.   Not available Not available
250834 1 Commemorative Street Name Designation - “Jim Marshall Way” - 16th Street between Noe Street and Castro StreetResolutionNew BusinessResolution adding the Commemorative Street Name “Jim Marshall Way” on 16th Street between Noe Street and Castro Street, in recognition of his contributions to capturing the cultural and music history of San Francisco.   Not available Not available
250835 1 Initiating Landmark Designation - Firehouse : Hose Company No. 30ResolutionNew BusinessResolution initiating a landmark designation under Article 10 of the Planning Code for Firehouse : Hose Company No. 30, located at 1757 Waller Street, Assessor’s Parcel Block No. 1250, Lot No. 029.   Not available Not available
250836 1 Initiating Landmark Designation - Maud’sResolutionNew BusinessResolution initiating a landmark designation under Article 10 of the Planning Code for Maud’s, 929-941 Cole Street, Assessor’s Parcel Block No. 1272, Lot No. 003.   Not available Not available
250837 1 Initiating Landmark Designation - St. Matthew's ChurchResolutionNew BusinessResolution initiating a landmark designation under Article 10 of the Planning Code for St. Matthew’s Church, located at 3281-16th Street, Assessor’s Parcel Block No. 3567, Lot No. 034.   Not available Not available
250838 1 Initiating Landmark Designation - St. Nicholas CathedralResolutionNew BusinessResolution initiating a landmark designation under Article 10 of the Planning Code for St. Nicholas Cathedral, 2005 15th Street, Assessor’s Parcel Block No. 3558, Lot No. 074.   Not available Not available
250839 1 Initiating Landmark Designation - St. Paul's ChurchResolutionNew BusinessResolution initiating a landmark designation under Article 10 of the Planning Code for St. Paul's Church, located at 1660 Church Street, Assessor’s Parcel Block No. 6619, Lot No. 001.   Not available Not available
250840 1 Initiating Landmark Designation - 102 Guerrero StreetResolutionNew BusinessResolution initiating a landmark designation under Article 10 of the Planning Code for 102 Guerrero Street, Assessor’s Parcel Block No. 3534, Lot No. 068.   Not available Not available
250841 1 Initiating Landmark Designation - Bank of Italy Branch BuildingResolutionNew BusinessResolution initiating a landmark designation under Article 10 of the Planning Code for Bank of Italy Branch Building, located at 400-410 Castro Street, Assessor’s Parcel Block No. 2647 Lot No. 035.   Not available Not available
250842 1 Initiating Landmark Designation - Bob Ross HouseResolutionNew BusinessResolution initiating a landmark designation under Article 10 of the Planning Code for the Bob Ross House, 4200 20th Street, Assessor’s Parcel Block No. 2696 Lot No. 014A.   Not available Not available
250843 1 Initiating Landmark Designation - Castro Rock Steam BathsResolutionNew BusinessResolution initiating a landmark designation under Article 10 of the Planning Code for the Castro Rock Steam Baths, located at 578-582 Castro Street, Assessor’s Parcel Block No. 2695, Lot No. 013.   Not available Not available
250844 1 Initiating Landmark Designation - San Francisco AIDS FoundationResolutionNew BusinessResolution initiating a landmark designation under Article 10 of the Planning Code for the San Francisco AIDS Foundation, 514-520 Castro Street, Assessor’s Parcel Block No. 2695, Lot No. 002.   Not available Not available
250845 1 Initiating Landmark Designation - Full Moon CoffeehouseResolutionNew BusinessResolution initiating a landmark designation under Article 10 of the Planning Code for the Full Moon Coffeehouse, located at 4416-18th Street, Assessor’s Parcel Block No. 2650, Lot No. 017.   Not available Not available
250846 1 Initiating Landmark Designation - Most Holy Redeemer Church ComplexResolutionNew BusinessResolution initiating a landmark designation under Article 10 of the Planning Code for the Most Holy Redeemer Church Complex, consisting of 110 Diamond Street (Church), 100 Diamond Street (Rectory), 115 Diamond Street (Convent), 117 Diamond Street (School); Assessor’s Parcel Block No. 2693, Lot No. 002 (Church), Assessor’s Parcel Block No. 2693, Lot No. 001 (Rectory), Assessor’s Parcel Block No. 2694, Lot No. 033 (Convent), Assessor’s Parcel Block No. 2694, Lot No. 028 (School).   Not available Not available
250847 1 Initiating Landmark Designation - Sha’ar Zahav (Historic Location)ResolutionNew BusinessResolution initiating a landmark designation under Article 10 of the Planning Code for Sha’ar Zahav (Historic Location), located at 220 Danvers Street, Assessor’s Parcel Block No. 2702, Lot No. 019.   Not available Not available
250848 1 Initiating Landmark Designation - 361 San Jose AvenueResolutionNew BusinessResolution initiating a landmark designation under Article 10 of the Planning Code for 361 San Jose Avenue, Assessor’s Parcel Block No. 6531, Lot No. 021A.   Not available Not available
250849 1 Initiating Landmark Designation - Chautauqua HouseResolutionNew BusinessResolution initiating a landmark designation under Article 10 of the Planning Code for The Chautauqua House, located at 1451 Masonic Avenue, Assessor’s Parcel Block No. 1270, Lot No. 002.   Not available Not available
250850 1 Initiating Landmark Designation - Engine Company No.13ResolutionNew BusinessResolution initiating a landmark designation under Article 10 of the Planning Code for Engine Company No.13, 1458 Valenica Street, Assessor’s Parcel Block No. 6531, Lot No. 011.   Not available Not available
250921 1 Designating Various Departments as Health Care Components of the City and County of San Francisco - Hybrid Entity Under Health Insurance Portability and Accountability ActResolutionNew BusinessResolution accepting the report of the City Administrator and adding the Department of Homelessness and Supportive Housing, the Controller’s Office, and DataSF to the previous designation that included the Department of Public Health, Fire Department, Health Service System, City Attorney, Treasurer-Tax Collector and Department of Technology, as Health Care Components under the Health Insurance Portability and Accountability Act of 1996 (HIPAA), pursuant to Administrative Code, Chapter 22H.   Not available Not available
250212 4 Administrative Code - Union Street Entertainment ZoneOrdinanceFirst ReadingOrdinance amending the Administrative Code to create the Union Street Entertainment Zone, on Union Street between Gough and Steiner Streets and on Fillmore Street between Union and Greenwich Streets; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
250920 1 Annual Surveillance Report - SFMTA Surveillance Technology - 2025ResolutionNew BusinessResolution accepting Annual Surveillance Report under Administrative Code, Section 19B.6, for the San Francisco Municipal Transportation Agency (SFMTA).   Not available Not available
250862 2 Appointment, Sunshine Ordinance Task Force - Ankita Mukhopadhyay KumarMotionNew BusinessMotion appointing Ankita Mukhopadhyay Kumar, term ending April 27, 2027, to the Sunshine Ordinance Task Force.   Not available Not available
250954 2 Appointment, Citizens' General Obligation Bond Oversight Committee - Benjamin TingleMotionNew BusinessMotion appointing Benjamin Tingle, term ending November 21, 2026, to the Citizens’ General Obligation Bond Oversight Committee.   Not available Not available
250999 2 Appointment, Children, Youth and Their Families Oversight and Advisory Committee - Jennifer HandMotionNew BusinessMotion appointing Jennifer Hand, term ending July 1, 2026, to the Children, Youth and Their Families Oversight and Advisory Committee.   Not available Not available
251012 1 Celebrating Diwali - October 20, 2025ResolutionFor Immediate AdoptionResolution celebrating Diwali on October 20, 2025, in the City and County of San Francisco and honoring the South Asian community for its enduring contributions to the City and reaffirms its commitment to promoting equity, inclusion, and cultural celebration for all San Franciscans.   Not available Not available
251013 1 United Against Hate Week - October 19 through October 25, 2025ResolutionFor Immediate AdoptionResolution recognizing the week of October 19 through October 25, 2025, as United Against Hate Week in the City and County of San Francisco.   Not available Not available
251014 1 Pregnancy and Infant Loss Remembrance Day - October 15, 2025ResolutionFor Immediate AdoptionResolution commemorating October 15, 2025, as Pregnancy and Infant Loss Remembrance Day, honoring the short lives that were lost, but continue to be loved, valued, seen and remembered, in the City and County of San Francisco.   Not available Not available
251015 1 Domestic Violence Awareness Month - October 2025ResolutionFor Immediate AdoptionResolution recognizing October 2025 as Domestic Violence Awareness Month in the City and County of San Francisco.   Not available Not available
251018 1 First Unitarian Universalist Society of San Francisco Day - October 26, 2025ResolutionFor Immediate AdoptionResolution recognizing the First Unitarian Universalist Society of San Francisco’s 175th Anniversary; and declaring October 26, 2025, as “First Unitarian Universalist Society of San Francisco Day” in the City and County of San Francisco.   Not available Not available
251024 1 Building Code - Hydrogen-Fueling Station EquipmentOrdinance30 Day RuleOrdinance amending the Building Code to create a permit and permitting process for Hydrogen-Fueling Station Equipment installation; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
251025 1 Contract Amendment - Lystek International Limited - Class A Biosolids Management Services - Not to Exceed $36,670,000ResolutionPending Committee ActionResolution approving the Fourth Amendment between the City and County of San Francisco, acting by and through the Office of Contract Administration, and Lystek International Limited, for Class A Biosolids management services for an increased amount of $20,770,000 and a total not to exceed amount of $36,670,000; to extend the term by two years from June 30, 2027 for a total term of July 1, 2022, through June 30, 2029; and to authorize the Office of Contract Administration to make necessary, non-material changes to the Amendment prior to its final execution by all parties that do not materially increase the obligations or liabilities to the City and are necessary or advisable to effectuate the purposes of the Agreement.   Not available Not available
251026 1 Contract - ARAMARK Correctional Services, Inc. - Jail Food Services - Not to Exceed $22,000,000ResolutionPending Committee ActionResolution authorizing the Sheriff’s Office to enter into a contract with ARAMARK Correctional Services, Inc. for jail food services for a total contract amount not to exceed $22,000,000 and a term of five years, to commence on November 1, 2025, with two two-year options to renew.   Not available Not available
251027 1 Lease Amendment - Clear Channel Outdoor, LLC d/b/a Clear Channel Airports - Airport Advertising Lease - Adding Premises Solely for Promotion of Large Sporting EventsResolutionPending Committee ActionResolution approving Amendment No. 3 to the Airport Advertising Lease No. 12-0231 between Clear Channel Outdoor, LLC d/b/a Clear Channel Airports, as tenant, and the City and County of San Francisco, acting by and through its Airport Commission, as landlord, for the addition of premises solely for the promotion of large sporting events and establishing a new rent structure for those locations.   Not available Not available
251033 1 Petitions and CommunicationsCommunicationFiledPetitions and Communications received from October 2, 2025, through October 16, 2025, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on October 21, 2025. 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), making the following nominations to the following body. Copy: Each Supervisor. (1) • Appointment pursuant to Charter, Section 4.133, to the Homelessness Oversight Commission: · Obai Rambo - term Ending May 1, 2027 · Dontaye Ball - term ending May 1, 2029 From Supervisor Shaman Walton, regarding recommendations by the Commission Streamlining Task Force to alter the Youth Commission. Copy: Each Supervisor. (2) From various departments, pursuant to Ordinance No. 10-25, submitting Administrative Code, Chapter 21B, waiver notifications. 7 Waivers. Copy: Each Supervisor. (3) From the Office of the Treasurer   Not available Not available