Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/13/2026 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: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
260036 1 Formal Policy Discussions - January 13, 2026HearingFiledPursuant 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. Strategies and funding commitments to address and prevent human trafficking, especially during major large-scale sporting events.   Not available Not available
260036 1 Formal Policy Discussions - January 13, 2026HearingFiledPursuant 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. Strategies and funding commitments to address and prevent human trafficking, especially during major large-scale sporting events.   Not available Not available
250824 2 Street Vacation Order and Interdepartmental Property Transfer - 1236 Carroll Avenue - Fire Department Fire Training FacilityOrdinanceMayors OfficeOrdinance ordering the vacation of portions of Hawes Street, Griffith Street, and Bancroft Avenue for the development of the San Francisco Fire Department Training Facility at 1236 Carroll Avenue; reserving public utility and access rights in favor of the City and easement rights for existing PG&E overhead electrical facilities; approving the interdepartmental transfer of the street vacation area from Public Works to the Fire Department; authorizing official acts in connection with this Ordinance; 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.   Not available Not available
250823 1 Planning Code, Zoning Map - 1236 Carroll AvenueOrdinanceMayors OfficeOrdinance amending the Zoning Map of the Planning Code to change the zoning use district designation of Assessor’s Parcel Block No. 4877, Lot Nos. 001, 002, 003, and 004, and Assessor’s Parcel Block No. 4852, Lot Nos. 002, 003, 004, 005, 006, 007, 008, 009, 010, 011, 012, 013, 014, 015, 016, 017, 018, 019, 020, 021, and 022, the full width of Bancroft Avenue between Griffith Street and Hawes Street, and the full widths of Griffith Street and Hawes Street between Carroll Avenue and Armstrong Avenue, collectively known as 1236 Carroll Avenue, from Production, Distribution and Repair District-2 (PDR-2) to Public (P); changing the height and bulk district designation of the aforementioned parcels and Assessor’s Parcel Block No. 4852, Lot No. 001 from 40-X to 90-X; 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; and making public necessity, convenience, and welfare findings under Planning Code, Section 302.   Not available Not available
250719 3 Planning Code - Definitions, Family, Dwelling Unit, Residential Care FacilityOrdinanceMayors OfficeOrdinance amending the Planning Code to define a “Family” as a “Household,” eliminate numeric limits on unrelated family members and requirements that family members share meals, classify Residential Care Facilities that serve six or fewer persons as Residential Uses, include certain groups of six or fewer people and associated operators as a “Household”; clarify the Zoning Administrator’s enforcement authority to administratively subpoena documents; 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
251168 1 Accept and Expend Grant - Retroactive - United States Department of Energy - Buildings Upgrade Challenge, Phase 1 - $400,000ResolutionMayors OfficeResolution 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 - $400,000ResolutionMayors OfficeResolution 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 2 Airport Food and Beverage Minimum Annual Guarantee and Pre-Security Percentage Rent Reduction ProgramResolutionMayors OfficeResolution 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
251186 1 Accept and Expend Grant - San Francisco General Hospital Foundation - ZPCQI Round 3: Optimizing Epic to Drive True North and Developing our people: The ZSFG Way - $6,755,486.26ResolutionMayors OfficeResolution authorizing the Department of Public Health to accept and expend a grant in the amount of $6,755,486.26 from the San Francisco General Hospital Foundation for participation in a program, entitled “ZPCQI Round 3: Optimizing Epic to Drive True North and Developing our people: The ZSFG Way,” for the period of January 1, 2026, through June 30, 2029; approving the Notice of Award agreement pursuant to Charter, Section 9.118(a); and to authorize the Director of Health 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
251188 1 Accept and Expend Grant - Retroactive - California Department of Health - Disease Intervention Specialist (DIS) Workforce Development Grant - $1,123,180ResolutionMayors OfficeResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $1,123,180 from the California Department of Health for participation in a program, entitled “Disease Intervention Specialist (DIS) Workforce Development Grant,” for the period of July 1, 2025, through June 30, 2026; approving the Grant Agreement pursuant to Charter, Section 9.118(a); and to authorize the Director of Health 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.   Not available Not available
251257 1 Accept and Expend Grant - Blue Cross of California Partnership Plan, Inc. (Anthem) - Housing and Homelessness Incentive Program Funding - San Francisco - $268,000ResolutionMayors OfficeResolution authorizing the Human Services Agency to accept and expend a grant in the total amount of $268,000 from the Blue Cross of California Partnership Plan, Inc. for participation in the program entitled “Housing and Homelessness Incentive Program Funding - San Francisco” for the period of April 1, 2026, through March 31, 2030.   Not available Not available
251258 1 Accept and Expend Grant - San Francisco Health Plan (Health Plan) - Housing and Homelessness Incentive Program Funding - San Francisco - $1,072,000ResolutionMayors OfficeResolution authorizing the Human Services Agency to accept and expend a grant in the total amount of $1,072,000 from the San Francisco Health Plan for participation in the program entitled “Housing and Homelessness Incentive Program Funding - San Francisco” for the period of April 1, 2026, through March 31, 2030.   Not available Not available
251259 1 Grant Agreement - Accept and Expend Grant - Retroactive - California Department of Health Care Services - Bond BHCIP Round 1 - 887 Potrero Avenue - Anticipated Revenue $21,347,760ResolutionMayors OfficeResolution authorizing the Department of Public Health to enter into a Grant Agreement for a term commencing on the execution of the Grant Agreement, through June 30, 2030, between the City and County of San Francisco (“City”), acting by and through its Department of Public Health (“DPH”), and the California Department of Health Care Services and its third-party administrator Advocates for Human Potential, Inc., having anticipated revenue to the City of $21,347,760; including a provision allowing for the recapture of allowable project expenses incurred retroactive to May 6, 2025; including a Permitted and Restricted Use at 887 Potrero Avenue; retroactively authorizing DPH to accept and expend grant funds for the period of May 6, 2025, through June 30, 2030; authorizing the Grantor to apply for a Receiver in the event of the City’s default; and authorizing DPH to enter into amendments or modifications to the Grant Agreement that do not materially increase the obligations or liabilities of the City and are necessary to effectuate the purpose of the Grant.   Not available Not available
251260 1 Grant Agreement - Accept and Expend Grant - Retroactive - California Department of Health Care Services - Bond BHCIP Round 1 - Anticipated Revenue $6,337,140ResolutionMayors OfficeResolution authorizing the Department of Public Health to enter into a Grant Agreement for a term commencing on the execution of the Grant Agreement, through June 30, 2030, between the City and County of San Francisco (“City”), acting by and through its Department of Public Health (“DPH”), and the California Department of Health Care Services and its third-party administrator Advocates for Human Potential, Inc., having anticipated revenue of $6,337,140; including a provision allowing for the recapture of allowable project expenses incurred retroactively to May 6, 2025; including a Permitted and Restricted Use at 333 7th Street; retroactively authorizing DPH to accept and expend grant funds; authorizing the Grantor to apply for a Receiver in the event of the City’s default; and authorizing DPH to enter into amendments or modifications to the Grant Agreement that do not materially increase the obligations or liabilities of the City and are necessary to effectuate the purpose of the Grant.   Not available Not available
251263 1 Grant Agreement - Retroactive - Operating Subsidy for Permanent Supportive Housing Units - RSU Associates, L.P. - 78 Haight Street and 120 Octavia Street - Not to Exceed $15,369,361ResolutionMayors OfficeResolution retroactively approving and authorizing the Mayor and the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute a grant agreement with RSU Associates, L.P. in the amount not to exceed $15,369,361 for a 20-year term to provide operating subsidies for a 100% affordable housing project housing for low-income and formerly homeless households, including transition aged youth, located at 78 Haight Street and 120 Octavia Street; approving the form of and authorizing the execution of the grant agreement with a retroactive commencement date of October 1, 2025; authorizing the Director of MOHCD to enter into any additions, amendments, or other modifications to the grant agreement that do not materially increase the obligations or liabilities of the City or materially decrease the benefits to the City; and authorizing the Director of MOHCD to take actions necessary to implement this Resolution, as defined herein.   Not available Not available
251264 1 Multifamily Housing Revenue Notes - 967 Mission - Not to Exceed $41,750,000ResolutionMayors OfficeResolution authorizing the execution and delivery of a multifamily housing revenue note (tax-exempt) in a principal amount not to exceed $21,750,000 and a multifamily housing revenue note (taxable) in an aggregate principal amount not to exceed $20,000,000 for a total not to exceed amount of $41,750,000 for the purpose of providing financing for the construction of a 95-unit multifamily rental housing development known as “967 Mission”; approving the form of and authorizing the execution of a funding loan agreement providing the terms and conditions of the loan from the funding lender identified therein to the City and for the execution and delivery of the notes; approving the form of and authorizing the execution of a borrower loan agreement providing the terms and conditions of the loan from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; approving the form of and authorizing the execution of an assignment of deed of trust and loan documents; authorizing the collection of certain fees;   Not available Not available
251265 1 Ground Lease and Amended, Restated and Consolidated Loan Agreement - 967 Mission, LP - 967 Mission Street - 100% Affordable Housing - $15,000 Annual Base Rent - Loan Not to Exceed $44,318,000ResolutionMayors OfficeResolution 1) approving and authorizing the Director of Property and the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to enter into a Ground Lease for real property owned by the City located at 967 Mission Street (“Property”) with 967 Mission, LP, for a lease term of 75 years and one 24-year option to extend, and an annual base rent of $15,000 (“Ground Lease”) in order to construct a 100% affordable rental housing development consisting of 95-units (including one unrestricted manager’s unit) for senior households, known as 967 Mission, including 40 senior operating subsidy units, 24 local operating subsidy program units reserved for homeless seniors and seniors at risk of homelessness, and five units for referrals from the City’s plus housing list (the “Project”); 2) authorizing the Mayor and the Director of MOHCD to execute loan documents related to a loan to 967 Mission, LP, to provide financing for the development and construction of the Project; 3) approving and authorizing an Amended, Restated and Consolidated Loan Agreement in an amount not to e   Not available Not available
251166 1 Contract Amendment - A&A Health Services - Rehabilitative Board and Care Residential Services - Not to Exceed $32,654,875ResolutionMayors OfficeResolution 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
251266 1 Grant Agreement - Senior Operating Subsidy - 967 Mission, LP - Not to Exceed $10,548,907ResolutionMayors OfficeResolution approving and authorizing the Mayor and the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute a grant agreement with 967 Mission, LP in the amount of $10,548,907 for a term of 15 years to provide operating subsidies for a 95-unit 100% affordable housing project, with 40 units of housing for extremely low-income seniors; approving the form of and authorizing the execution of the grant agreement; granting general authority to City officials to take actions necessary to implement this Resolution, as defined herein.   Not available Not available
251276 2 Appointments, Inclusionary Housing Technical Advisory Committee - Saki Baily and Tiffany BoheeMotionPassedMotion appointing Saki Baily (residency requirement waived) and Tiffany Bohee to the Inclusionary Housing Technical Advisory Committee, for unlimited terms.   Not available Not available
251202 1 Hearing - Appeal of Determination of Exemption from Environmental Review - Embarcadero Fountain by Armand Vaillancourt (Vaillancourt Fountain)HearingFiledHearing of persons interested in or objecting to the Statutory Exemption under the California Environmental Quality Act issued by the Planning Department on October 31, 2025, for the proposed project to remove the Embarcadero Fountain by Armand Vaillancourt (Vaillancourt Fountain), located on Assessor’s Parcel Block No. 0233, Lot No. 035, proposed by the San Francisco Recreation and Park Department to address significant public safety hazard at Embarcadero Plaza by disassembling and removing the Vaillancourt Fountain to storage. (District 3) (Appellant: Susan Brandt-Hawley of Brandt-Hawley Law Group, on behalf of Docomomo US/Northern California (Docomomo NOCA)) (Filed December 1, 2025)   Not available Not available
251203 1 Affirming the Statutory Exemption Determination - Embarcadero Fountain by Armand Vaillancourt (Vaillancourt Fountain)MotionPassedMotion affirming the determination by the Planning Department that the proposed project at the Embarcadero Fountain by Armand Vaillancourt (Vaillancourt Fountain) is statutorily exempt from environmental review.   Not available Not available
251204 1 Conditionally Reversing the Statutory Exemption Determination - Embarcadero Fountain by Armand Vaillancourt (Vaillancourt Fountain)MotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at Embarcadero Fountain by Armand Vaillancourt (Vaillancourt Fountain) is statutorily exempt from environmental review, subject to the adoption of written findings of the Board of Supervisors in support of this determination.   Not available Not available
251205 1 Preparation of Findings to Reverse the Statutory Exemption Determination - Embarcadero Fountain by Armand Vaillancourt (Vaillancourt Fountain)MotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at Embarcadero Fountain by Armand Vaillancourt (Vaillancourt Fountain) is statutorily exempt from environmental review.   Not available Not available
251239 1 Hearing - Appeal of Conditional Use Authorization Approval - 825 Sansome StreetHearingUnfinished BusinessHearing of persons interested in or objecting to the approval of a Conditional Use Authorization pursuant to Planning Code, Sections 210.1 and 303 for a proposed project at 825 Sansome Street (Assessor’s Parcel Block No. 0164, Lot No. 003) identified in Planning Case No. 2025-008202CUA, issued by the Planning Commission by Motion No. 21868, dated November 13, 2025, that involves a change of use from the existing Public Parking Garage use with 96 parking spaces and the establishment of a private Fleet Charging use at the upper level (30 private EV chargers), a public Electric Vehicle Charging Location use (principally permitted) at the ground level (18 public EV chargers), and a Private Parking Garage use at the basement level at the subject property, an existing enclosed two-story, multi-level Public Parking Garage with a basement, in the C-2 (Community Business) Zoning District and 65-A Height and Bulk District, Washington-Broadway Special Use District, and Priority Equity Geographies Special Use District; and minor exterior alterations are also included as part of this project. (Di   Not available Not available
251240 1 Approving Conditional Use Authorization - 825 Sansome StreetMotionUnfinished BusinessMotion approving the decision of the Planning Commission by its Motion No. 21868, approving a Conditional Use Authorization, identified as Planning Case No. 2025-008202CUA, for a proposed project located at 825 Sansome Street; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Not available Not available
251241 1 Disapproving Conditional Use Authorization - 825 Sansome StreetMotionUnfinished BusinessMotion disapproving the decision of the Planning Commission by its Motion No. 21868, approving a Conditional Use Authorization, identified as Planning Case No. 2025-008202CUA, for a proposed project at 825 Sansome Street.   Not available Not available
251242 1 Preparation of Findings Related to Conditional Use Authorization - 825 Sansome StreetMotionUnfinished BusinessMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' disapproval of the proposed Conditional Use Authorization, identified as Planning Case No. 2025-008202CUA for a proposed project at 825 Sansome Street.   Not available Not available
251273 1 Mayoral Reappointment - City Administrator - Carmen ChuMotionPassedMotion confirming the Mayoral reappointment of Carmen Chu as City Administrator, for a five-year term beginning on the effective date of this Motion, pursuant to Charter, Section 3.104.   Not available Not available
260032 1 National Human Trafficking Prevention Month - January 2026ResolutionMayors OfficeResolution recognizing the month of January 2026 as “National Human Trafficking Prevention Month” in the City and County of San Francisco.   Not available Not available
260033 1 Commemorating Roe v. Wade and Reaffirming the City’s Commitment to Reproductive FreedomResolutionMayors OfficeResolution commemorating the anniversary of Roe v. Wade and reaffirming the City and County of San Francisco’s commitment to safeguarding reproductive freedom through enforcement, data privacy, non-cooperation policies, and the advancement of reproductive justice.   Not available Not available
260038 1 Administrative Code - Glen Park Entertainment ZoneOrdinance30 Day RuleOrdinance amending the Administrative Code to create the Glen Park Entertainment Zone, on Diamond Street between Monterey Boulevard and Chenery Street, Chenery Street between Brompton Avenue and Carrie Street, Monterey Boulevard between Diamond Street and Joost Avenue, and Kern Steet between Brompton Avenue and Diamond Street; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
260040 1 Accept and Expend Grant - California State Coastal Conservancy - India Basin Shoreline Park Redevelopment Project - $8,591,148ResolutionPending Committee ActionResolution authorizing the Recreation and Park Department to accept and expend a grant increase in the amount of $3,091,148 for a total grant amount of $8,591,148 from California State Coastal Conservancy for the India Basin Shoreline Park Redevelopment Project; and approving an amendment to the existing grant agreement to require a contract performance period that will remain in effect through December 31, 2048.   Not available Not available
260041 1 Accept and Expend Grant - Retroactive - California Department of Justice - 2025 Tobacco Grant Program - $1,119,862ResolutionPending Committee ActionResolution retroactively authorizing the Police Department to accept and expend a grant in the amount of $1,119,862 from the California Department of Justice (DOJ) for the 2025 Tobacco Grant Program to fund personnel and operating expenses for the SFPD’s Drug Market Agency Coordination Center (DMACC) with the project period beginning on November 21, 2025, through June 30, 2029.   Not available Not available
260042 1 Condemning ICE for Loss of Life, Urging Accountability Measures and Corrective Action to Prevent Further Loss of Life and Reaffirming Commitment to Sanctuary CityResolutionFor Immediate AdoptionResolution condemning Immigration and Customs Enforcement (ICE) for actions that have led to loss of life; urging state and federal partners to call for a third-party investigation on all deaths that have occurred as a result of actions taken by ICE officers; calling for a moratorium on ICE detention until a third-party investigation be conducted and corrective action be implemented; and reaffirming San Francisco’s commitment to upholding Sanctuary City policies.   Not available Not available
260043 1 The Controller’s Status of The San Francisco Economy ReportResolutionFor Immediate AdoptionResolution urging the Controller to report on the ability of all residents to contribute to and benefit from shared economic prosperity in the Controller’s Status of the San Francisco Economy Report.   Not available Not available
260044 1 Supporting California State Assembly Bill No. 1537 (Bryan) - Peace Officers and Immigration EnforcementResolutionFor Immediate AdoptionResolution supporting California State Assembly Bill No. 1537, introduced by Assembly Member Isaac Bryan, which seeks to prohibit peace officers from engaging in federal immigration enforcement activities through secondary employment, contracting, or volunteer service, and reaffirming San Francisco’s commitment to community trust, public safety, and immigrant protections.   Not available Not available
260045 1 Initiating Landmark Designation - Alexander Adams HomeResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Alexander Adams Home, located at 1450 Masonic Avenue, Assessor’s Parcel Block No. 2603, Lot No. 009.   Not available Not available
260046 1 Initiating Landmark Designation - Hinkel HouseResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Hinkel House, located at 740 Castro Street, Assessor’s Parcel Block No. 2752, Lot No. 014.   Not available Not available
260047 1 Initiating Landmark Designation - Born HomeResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Born Home, located at 99 Divisadero Street, Assessor’s Parcel Block No. 2610, Lot No. 001.   Not available Not available
260048 1 Initiating Landmark Designation - Buena Vista FarmhouseResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Buena Vista Farmhouse, located at 11 Piedmont Street, Assessor’s Parcel Block No. 2617A, Lot No. 026.   Not available Not available
260049 1 Initiating Landmark Designation - Charles Katz HomeResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Charles Katz Home, located at 1200 Dolores Street, Assessor’s Parcel Block No. 6550, Lot No. 043.   Not available Not available
260050 1 Initiating Landmark Designation - Duboce Triangle Greek Revival HomeResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Duboce Triangle Greek Revival Home, located at 2173 15th Street, Assessor’s Parcel Block No. 3560, Lot No. 022.   Not available Not available
260051 1 Initiating Landmark Designation - Elliott M. Wilson HomeResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Elliott M. Wilson Home, located at 1335 Guerrero Street, Assessor’s Parcel Block No. 6532, Lot No. 026.   Not available Not available
260052 1 Initiating Landmark Designation - Fernando Nelson HouseResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Fernando Nelson House, located at 701 Castro Street, Assessor’s Parcel Block No. 3603, Lot No. 075.   Not available Not available
260053 1 Initiating Landmark Designation - Engine Company No. 44ResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Engine Company No. 44 building, located at 3816-22nd Street, Assessor’s Parcel Block No. 3622, Lot No. 018.   Not available Not available
260054 1 Initiating Landmark Designation - Floyd Spreckels MansionResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Floyd Spreckels Mansion, located at 737 Buena Vista Avenue West, Assessor’s Parcel Block No. 1256, Lot No. 078.   Not available Not available
260055 1 Initiating Landmark Designation - Golden Gate Lutheran ChurchResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for Golden Gate Lutheran Church, located at 3689-19th Street, Assessor’s Parcel Block No. 3598, Lot No. 060.   Not available Not available
260056 1 Initiating Landmark Designation - Guerrero Street Double Stick Eastlake HouseResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Guerrero Street Double Stick Eastlake house, located at 1415-1417 Guerrero Street, Assessor’s Parcel Block No. 6568, Lot No. 011B.   Not available Not available
260057 1 Initiating Landmark Designation - Henry Street RowhousesResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Henry Street Rowhouses, located at 191-197 Henry Street, Assessor’s Parcel Block No. 3540, Lot No. 092.   Not available Not available
260058 1 Initiating Landmark Designation - Holy Innocents ChurchResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for Holy Innocents Church, located at 455 Fair Oaks Street, Assessor’s Parcel Block No. 6533, Lot No. 027.   Not available Not available
260059 1 Initiating Landmark Designation - James C. Hormel MansionResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the James C. Hormel Mansion, located at 181 Buena Vista Avenue East, Assessor’s Parcel Block No. 1258, Lot No. 026.   Not available Not available
260060 1 Initiating Landmark Designation - John J. Clark HouseResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for John J. Clark House, located at 210 Douglass Street, Assessor’s Parcel Block No. 2691, Lot No. 002.   Not available Not available
260061 1 Initiating Landmark Designation - Kirby House and Phoenix BreweryResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the buildings located at 560 Noe Street, Assessor’s Parcel Block No. 3583, Lot No. 012, and 552 Noe Street, Assessor’s Parcel Block No. 3583, Lot No. 011.   Not available Not available
260062 1 Initiating Landmark Designation - Lange HouseResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Lange House, located at 199 Carl Street, Assessor’s Parcel Block No. 1273, Lot No. 034.   Not available Not available
260063 1 Initiating Landmark Designation - Mission Dolores AcademyResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Mission Dolores Academy, located at 3371-16th Street, Assessor’s Parcel Block No. 3566, Lot No. 055.   Not available Not available
260064 1 Initiating Landmark Designation - Lebanon Presbyterian Church/Noe Valley MinistryResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for Lebanon Presbyterian Church/Noe Valley Ministry, located at 1021 Sanchez Street, Assessor’s Parcel Block No. 3652, Lot No. 033.   Not available Not available
260065 1 Initiating Landmark Designation - P.F. Ferguson HomeResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for P.F. Ferguson House, located at 2 Vicksburg Street, Assessor’s Parcel Block No. 3627, Lot No. 049.   Not available Not available
260066 1 Initiating Landmark Designation - Poole-Bell HouseResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Poole-Bell House, located at 192 Laidley Street, Assessor’s Parcel Block No. 6665, Lot No. 107.   Not available Not available
260067 1 Initiating Landmark Designation - Power HouseResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Power House, located at 1526 Masonic Avenue, Assessor’s Parcel Block No. 2616, Lot No. 039.   Not available Not available
260068 1 Initiating Landmark Designation - Second Church of Christ ScientistResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for Second Church of Christ Scientist, located at 651 Dolores Street, Assessor’s Parcel Block No. 3598, Lot No. 172.   Not available Not available
260069 1 Initiating Landmark Designation - Shaughnessy HouseResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Shaughnessy House, located at 394 Fair Oaks Street, Assessor’s Parcel Block No. 6511, Lot No. 042.   Not available Not available
260070 1 Initiating Landmark Designation - St. Aidan’s ChurchResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for St. Aidan’s Church, located at 601 Belvedere Street, Assessor’s Parcel Block No. 1291, Lot No. 001.   Not available Not available
260071 1 Initiating Landmark Designation - Tietz/Beneke HouseResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Tietz/Beneke house, located at 657 Chenery Street, Assessor’s Parcel Block No. 6742, Lot No. 030.   Not available Not available
260072 1 Hearing - Streamlining Permit Review Processes for ADA Requirement ComplianceHearingPending Committee ActionHearing on the City's administration of Americans With Disabilities Act (ADA) accessibility requirements, exploring how the current permit review processes are structured within the Department of Public Works, comparing other localities permit processes to San Francisco's, and analyzing how the City can streamline these permit processes to support our small business community; and requesting Public Works and the Office of Small Business to report.   Not available Not available
260073 1 Hearing - Board of Supervisors/Clerk of the Board - Annual Budget Guidelines - FYs 2026-2027 and 2027-2028HearingPending Committee ActionHearing to consider the review and approval of the Budget Guidelines for the Board of Supervisors/Clerk of the Board Annual Budget for Fiscal Years (FYs) 2026-2027 and 2027-2028, for submission to the Mayor and Controller; and requesting the Office of the Clerk of the Board to report.   Not available Not available
260012 1 Settlement of Lawsuit - Renee Owens - $800,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by Renee Owens against the City and County of San Francisco for $800,000; the lawsuit was filed on March 1, 2023, in San Francisco Superior Court, Case No. CGC-23-604879; entitled Renee Owens v. Friendship Village, Inc., et al.; the lawsuit involves alleged wrongful death on a City sidewalk.   Not available Not available
260013 1 Real Property Acquisition - Easement - Katy O. Cheng - Lower Alemany Area Stormwater Improvements - Not to Exceed $2,500ResolutionPending Committee ActionResolution approving and authorizing the terms and conditions and authorizing the General Manager of the San Francisco Public Utilities Commission and/or the Director of Property to execute a Purchase and Sale Agreement and Easement Deed with Katy O. Cheng, for the acquisition of a 9.2-square-foot easement for a subsurface sewer tunnel under and across a portion of Assessor's Parcel Block No. 5861, Lot No. 023, known as 491 Gaven Street, San Francisco, for a total amount not to exceed $2,500 and effective on the date the Purchase and Sale Agreement is executed by both parties, pursuant to Charter, Section 9.118; adopting findings that the conveyance is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting a finding that the Purchase and Sale Agreement furthers a proper public purpose sufficient to meet Administrative Code, Section 23.30, market value requirements.   Not available Not available
260014 1 Real Property Acquisition - Easement - Robert Tsui and Thuyen Ly Tsui, as Trustees of the Tsui Family Trust - Lower Alemany Area Stormwater Improvements - Not to Exceed $25,000ResolutionPending Committee ActionResolution approving and authorizing the terms and conditions and authorizing the General Manager of the San Francisco Public Utilities Commission and/or the Director of Property to execute a Purchase and Sale Agreement and Easement Deed with Robert Tsui and Thuyen Ly Tsui, as Trustees of the Tsui Family Trust, for the acquisition of a 298.2-square-foot easement for a subsurface sewer tunnel under and across a portion of Assessor's Parcel Block No. 5861, Lot No. 022, known as 495 Gaven Street, San Francisco, for a total amount not to exceed $25,000 and effective on the date the Purchase and Sale Agreement is executed by both parties, pursuant to Charter, Section 9.118; adopting findings that the conveyance is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting a finding that the Purchase and Sale Agreement furthers a proper public purpose sufficient to meet Administrative Code, Section 23.30, market value requirements.   Not available Not available
260015 1 Real Property Acquisition - Easement - Waylen Ruiwei Hall, et al - Lower Alemany Area Stormwater Improvements - Not to Exceed $32,000ResolutionPending Committee ActionResolution approving and authorizing the terms and conditions and authorizing the General Manager of the San Francisco Public Utilities Commission and/or the Director of Property to execute a Purchase and Sale Agreement and Easement Deed with Waylen Ruiwei Hall, et al. for the acquisition of a 693.2-square-foot easement for a subsurface sewer tunnel under and across a portion of Assessor's Parcel Block No. 5861, Lot No. 021, known as 499 Gaven Street, San Francisco, for a total amount not to exceed $32,000 and effective on the date the Purchase and Sale Agreement is executed by both parties, pursuant to Charter, Section 9.118; adopting findings that the conveyance is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting a finding that the Purchase and Sale Agreement furthers a proper public purpose sufficient to meet Administrative Code, Section 23.30, market value requirements.   Not available Not available
260016 1 Public and Sealed Bid Auction - Tax-Defaulted Real PropertyResolutionPending Committee ActionResolution authorizing the Tax Collector to sell certain parcels of tax-defaulted real property at Public Auction and Sealed Bid Auction.   Not available Not available
260017 1 Real Property Lease - Double Wood Investment, Inc. - 111 Pine Street - Initial Base Rent $2,089,208 - Up to $4,748,200 in Tenant ImprovementsResolutionPending Committee ActionResolution approving and authorizing the Director of Property, on behalf of the San Francisco Employees’ Retirement System (SFERS), to execute a lease agreement with Double Wood Investment, Inc., a California Corporation, as landlord, for use of a portion of 111 Pine Street, consisting of 47,482 rentable square feet for an initial term of 10 years with two five-year extension options to renew and 12 months of rent credit with an annual base rent of $2,089,208 with 3% annual increases; SFERS to contribute up to $4,748,200 on tenant improvement; effective upon approval of the Resolution by the Board of Supervisors and the Mayor and upon execution of the lease by the Director of Property; and authorizing the Director of Property to execute any amendments, make certain modifications and take certain actions that do not materially increase the obligations or liabilities to the City, do not materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the lease agreement or this Resolution   Not available Not available
260019 1 Management Agreement Amendment - IMCO Parking, LLC - Management of Parking Garages and Lots - Not to Exceed $219,000,000ResolutionPending Committee ActionResolution approving the third contract amendment with IMCO Parking, LLC, and the City and County of San Francisco, by and through the San Francisco Municipal Transportation Agency, for the management of two off-street parking facilities under the jurisdiction of the Port of San Francisco, located at Pier 30-32 and Pier 70, for an increased amount not to exceed $12,000,000 for a total contract amount not to exceed $219,000,000 effective on March 1, 2026, with no changes to the term of February 1, 2023, through January 31, 2032.   Not available Not available
260020 1 Management Agreement Amendment - LAZ Parking California, LLC - Management of Parking Garages and Lots - Not to Exceed $189,000,000ResolutionPending Committee ActionResolution approving the second contract amendment with LAZ Parking California, LLC, and the City and County of San Francisco, by and through the San Francisco Municipal Transportation Agency, for the management of two off-street parking facilities under the jurisdiction of the Port of San Francisco, located at Triangle Lot and Seawall 321, for an increased amount not to exceed $9,000,000 for a total contract amount not to exceed $189,000,000 effective on March 1, 2026, with no changes to the term of February 1, 2023, through January 31, 2032.   Not available Not available