Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/6/2026 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
250440 2 Planning, Administrative Codes - Surcharges for Appeals to the Board of SupervisorsOrdinancePassedOrdinance amending the Planning Code and the Administrative Code by superseding certain provisions of Ordinance No. 149-16 to increase the surcharges on certain Planning Department fees to compensate the City for appeals of Planning Department actions to the Board of Supervisors; 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 public necessity, convenience, and welfare findings under Planning Code, Section 302.   Not available Not available
250385 1 Planning Code - Reproductive Health ClinicsOrdinancePassedOrdinance amending the Planning Code to indicate districts where Reproductive Health Clinics are principally permitted and to make other conforming changes to the Planning Code and Zoning Control Tables, as required by Proposition O, passed by the voters in November 2024; 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
250926 5 Planning, Administrative Codes - Tenant Protections Related to Residential Demolitions and RenovationsOrdinancePassedOrdinance amending the Planning Code to 1) require property owners seeking to demolish residential units to replace all units that are being demolished; 2) prohibit demolition permits for five years if a tenant vacated a unit in the building to be demolished due to harassment or under an improper buyout agreement, subject to certain conditions; 3) require relocation assistance to affected occupants of units being demolished and to former occupants of those units who vacated due to certain buyout agreements, owner move-ins, pursuant to the Ellis Act, or due to serious and imminent hazards, with additional assistance and protections for lower-income tenants; 4) modify the Planning Code definition of demolition; 5) modify the conditional use criteria that apply to projects to demolish residential units; amending the Administrative Code to 6) require landlords to provide additional relocation assistance to lower-income tenants who are being required to vacate temporarily due to capital improvements or rehabilitation work; 7) update the standards and procedures for hearings related to ten   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 Video Video
250881 2 Liquor License Transfer - 1201 Howard Street - UnimartResolutionPassedResolution determining that the person-to-person, premise-to-premise transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to Royal Mart LLC, doing business as Unimart, located 1201 Howard Street (District 6), will not serve the public convenience or necessity of the City and County of San Francisco; and requesting that the California Department of Alcoholic Beverage Control deny the issuance of the license, in accordance with California Business and Professions Code, Section 23958.4.   Not available Video Video
251121 2 Liquor License Transfer - 895 O'Farrell Street - Club 895ResolutionPassedResolution determining that the person-to-person, premise-to-premise transfer of a Type-48 on-sale general public premises beer, wine, and distilled spirits liquor license to Big Skye LLC, doing business as Club 895, located at 895 O'Farrell Street (District 5), 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 Video Video
251142 2 Liquor License Transfer - 2149 Union Street - CalderoResolutionPassedResolution determining that the person-to-person, premise-to-premise transfer of a Type-20 off-sale beer and wine liquor license to Caldero LLC, doing business as Caldero, located at 2149 Union Street (District 2), 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 Video Video
251167 1 Biannual Surveillance Report - Juvenile Probation Department - Web Filtering SoftwareResolutionPassedResolution accepting the Biannual Surveillance Report under Administrative Code, Section 19B.6, for the Juvenile Probation Department.   Not available Video Video
250822 1 Hearing - Committee of the Whole - Street Vacation - 1236 Carroll Avenue - January 6, 2026, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on January 6, 2026, at 3:00 p.m., to hold a public hearing on an Ordinance 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.; scheduled pursuant to Resolution No. 571-25, approved on December 9, 2025.   Not available Video Video
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 Video Video
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 Video Video
251271 1 Urging the Recreation and Parks Commission to Commemoratively Name a Street in Golden Gate Park “Claude the Alligator Way”ResolutionPassedResolution urging the Recreation and Parks Commission to commemoratively name a street in Golden Gate Park “Claude the Alligator Way.”   Not available Video Video
251272 1 Supporting California State Assembly Bill No. 762 (Irwin and Wilson) - Disposable, Battery-Embedded Vapor Inhalation Device: ProhibitionResolutionPassedResolution supporting California State Assembly Bill No. 762 (AB 762), introduced by Assemblymembers Jacqui Irwin and Lori Wilson, which would prohibit the sale of disposable, battery-embedded vapor inhalation devices and authorizes State departments to enforce this prohibition.   Not available Not available
260025 1 Police Code - Acceptance of Cash by Brick-and-Mortar BusinessesOrdinance30 Day RuleOrdinance amending the Police Code to delete Article 55 and thereby repeal the requirement that brick-and-mortar businesses accept cash for the purchase of goods and services other than professional services.   Not available Not available
260026 1 Memorandum of Understanding - Retroactive - Urban Areas Security InitiativeResolutionPending Committee ActionResolution retroactively approving a Memorandum of Understanding (MOU) with the Cities of Oakland and San Jose and the Counties of Alameda, Contra Costa, Marin, Monterey, San Mateo, Santa Clara and Sonoma that provides governance structures and procedures for application, allocation and distribution of federal Urban Areas Security Initiative (UASI) grant funds to the Bay Area Urban Area, as well as for other Federal grant funds to the Bay Area Urban Area as permitted under the MOU; and continues San Francisco as the primary grantee and fiscal agent for UASI grant funds to the Bay Area Urban Area, as well as for other Federal grant funds to the Bay Area Urban Area as permitted under the MOU for the period December 1, 2025, through November 30, 2030.   Not available Not available
260027 1 Accept and Expend Grant - California Department of Housing and Community Development - Prohousing Incentive Program - $1,500,000ResolutionPending Committee ActionResolution authorizing the City and County of San Francisco (“City”), acting by and through the Mayor’s Office of Housing and Community Development (“MOHCD”), to execute a Standard Agreement with the California Department of Housing and Community Development (“HCD”) for a grant awarded in the amount of $1,500,000 under HCD’s Prohousing Incentive Program (“PIP”); accept and expend anticipated revenue of PIP grant funds in the amount of $1,500,000, for the period effective upon the execution date of the Standard Agreement through June 30, 2029; and authorizing MOHCD to enter into any additions, amendments, or other modifications to the Standard Agreement and any PIP documents that do not materially increase the obligations or liabilities of the City or materially decrease the benefits to the City.   Not available Not available
260028 1 Professional Services Contract - ConnectionsCA, LLC. - RESET Center - Not to Exceed $14,537,426ResolutionPending Committee ActionResolution approving and authorizing the City and County of San Francisco acting through the Sheriff’s Office to enter into a Professional Services Contract with ConnectionsCA, LLC for operating the Rapid Enforcement Support Evaluation and Triage (RESET) Center, a safe alternative to incarceration for individuals brought in by law enforcement for public intoxication or drug use, submitted under Chapter 21B of the Administrative Code as a Core Initiative Contract, for a total not to exceed amount of $14,537,426 with an initial term of two years and two months, commencing on February 1, 2026, through March 31, 2028, with an option to extend for one additional year; authorizing the Sheriff to execute any amendments, make certain modifications and take certain actions that do not materially increase the obligations or liabilities to the City, and are necessary or advisable to effectuate the purposes of the contract; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
260029 1 Accept and Expend Grant - Tipping Point Community - Director of Strategic Partnerships Grant - $700,000ResolutionPending Committee ActionResolution authorizing the Mayor’s Office to accept and expend a grant in the amount of $700,000 from Tipping Point Community for the establishment of a Director of Strategic Partnerships to advance public-private partnership initiatives aligned with Mayoral priorities for the period of January 20, 2026, through July 1, 2028.   Not available Not available
260030 1 Re-Affirming City Support to Acquire PG&E AssetsResolutionPending Committee ActionResolution re-affirming the City’s continued efforts to acquire the Pacific Gas & Electric Company (PG&E) assets necessary to provide clean, green, and affordable electric power delivery and service in San Francisco and ensure system reliability, sustainability, and safety.   Not available Not available
260031 1 Accountability for California Safety Certificate Issuance for PG&EResolutionPending Committee ActionResolution urging Governor Gavin Newsom to halt the issuance of a Safety Certificate until Pacific Gas & Electric Company (PG&E) is held accountable for its actions.   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
260018 1 Mayoral Appointment, Redevelopment Successor Agency Oversight Board - Alison WarnerMotionPending Committee ActionMotion confirming/rejecting the mayoral appointment of Alison Warner to the Redevelopment Successor Agency Oversight Board (commonly known as the Commission on Community Investment and Infrastructure), term ending January 24, 2028.   Not available Not available
260034 1 Hearing - Autonomous Vehicle Operation During the December 2025 Power OutagesHearingPending Committee ActionHearing to discuss the impact of the December 2025 power outages on the transportation network and Waymo autonomous vehicles; and requesting Waymo, LLC, the Department of Emergency Management, Municipal Transportation Agency, and Fire Department to report.   Not available Not available
260035 1 Hearing - Widespread Power Outages Affecting San Francisco NeighborhoodsHearingPending Committee ActionHearing to discuss the cause(s), escalation, response, and impacts of the widespread power outages that began on December 20, 2025, and which have disproportionately affected residents and small businesses in the Richmond, Sunset, Presidio, Civic Center, South of Market (SOMA), and other San Francisco neighborhoods, to understand how a localized substation incident escalated to affect nearly one-third of the City; to assess communication failures and gaps in emergency response protocols; to evaluate economic impacts on small businesses and hardships faced by seniors, persons with disabilities, and other vulnerable residents; to discuss and understand the remedies, claims processes and support being provided to affected residents and businesses; and requesting the Pacific Gas and Electric Company (PG&E) to report.   Not available Not available
260001 1 Settlement of Lawsuit - Kisha Henderson - $55,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by Kisha Henderson against the City and County of San Francisco for $55,000; the lawsuit was filed on March 11, 2024, in San Francisco Superior Court, Case No. CGC-24-612822; entitled Kisha Henderson v. City and County of San Francisco; the lawsuit involves an employment dispute.   Not available Not available
260002 1 Settlement of Unlitigated Claims - WPP Group USA, Inc. - $350,000ResolutionPending Committee ActionResolution approving the settlement of the unlitigated claims filed by WPP Group USA, Inc. against the City and County of San Francisco for $350,000; the claims were filed on February 14, 2025; the claims involve a refund of gross receipts and homelessness gross receipts taxes.   Not available Not available
260003 1 Settlement of Unlitigated Claim - Robert DyFoon - $32,500ResolutionPending Committee ActionResolution approving the settlement of the unlitigated claim filed by Robert DyFoon against the City and County of San Francisco for $32,500; the claim was filed on February 25, 2025; the claim involves property damage arising from flooding alleged to be caused by a water service line rupture.   Not available Not available
260004 1 Settlement of Unlitigated Claim - Everen Capital Corporation - $2,192,098.28ResolutionPending Committee ActionResolution approving the settlement of the unlitigated claim filed by Everen Capital Corporation against the City and County of San Francisco for $2,192,098.28; the claim was filed on May 22, 2025; the claim involves a refund of gross receipts and homelessness gross receipts taxes.   Not available Not available
260005 1 Contract Amendment - HealthRight 360 - Withdrawal Management and Residential Treatment Services - Not to Exceed $38,566,219ResolutionPending Committee ActionResolution approving Amendment No. 1 to the agreement between the City, acting by and through, the Department of Public Health (DPH), and HealthRight 360, to provide withdrawal management and residential treatment services, to extend the term by two years from June 30, 2026, for a new term of July 1, 2024, through June 30, 2028, and to increase the amount by $28,600,872 for a new total not to exceed amount of $38,566,219; 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
260006 1 Military Equipment Use Policy and Additional Equipment Approval - 2025 Annual ReportResolutionPending Committee ActionResolution accepting the Sheriff’s Office’s Military Equipment Use Policy 2025 Annual Report and Inventory; and approving request for purchase and use of additional equipment, consistent with the criteria set forth in state law.   Not available Not available
260007 1 Annual Surveillance Report - Department of Emergency Management - Gunshot Detection TechnologyResolutionPending Committee ActionResolution approving the Department of Emergency Management’s Annual Surveillance Report for gunshot detection technology.   Not available Not available
260008 1 Award of Professional Services Agreement - Jacobs Engineering Group, Inc - Waterfront Resilience Program - Not to Exceed $40,000,000ResolutionPending Committee ActionResolution approving the Award of Professional Services Agreement for program advisory services related to the Waterfront Resilience Program between Jacobs Engineering Group Inc., and the City and County of San Francisco, acting by and through its Port Commission, in an amount not to exceed $40,000,000 for a term of five years, commencing on March 2, 2026, through March 1, 2031, with a single option to extend for five additional years, exercisable at the sole discretion of the Port Commission, pursuant to Charter, Section 9.118(b).   Not available Not available
260009 1 Emergency Declaration - Stabilize Dry Dock No. 2 at Pier 68 - Not to Exceed $10,000,000ResolutionPending Committee ActionResolution approving an emergency declaration of the Port of San Francisco, pursuant to Administrative Code, Section 6.60, to provide immediate emergency repairs to stabilize Dry Dock No. 2 at Pier 68 for a total estimated not to exceed cost of $10,000,000 and adopting environmental findings.   Not available Not available
260010 1 Real Property Acquisition - City of Daly City - License Agreements, Purchase and Sale Agreement - Sale of Easements for Stormwater Facilities at Lake Merced - $96,781ResolutionPending Committee ActionResolution approving the terms and conditions and authorizing the General Manager of the San Francisco Public Utilities Commission (SFPUC) and/or City’s Director of Property to execute certain agreements with the City of Daly City, consisting of (i) a License Amendment to extend the term of SFPUC License No. P4703 for Habitat Mitigation, Monitoring, and Facilities by an additional five years, for a total of 10 years and four months, for an additional use fee of $23,503 and a total use fee of $51,015; (ii) a 50-year License Agreement to construct, operate, and maintain SFPUC-owned overflow facilities at Lake Merced for a total use fee of $2,278 on a 9,286-square-foot portion of San Francisco Assessor’s Parcel Block No. 7283, Lot No. 004, designated as SFPUC Parcel No. 55 (Lake Merced Tract); and (iii) a Purchase and Sale Agreement, Quitclaim Deed, and Easement Deed for the quitclaim of two existing SFPUC tunnel easements totaling 46,992 square feet on San Francisco Assessor’s Parcel Block No. 7284, Lot Nos. 001 and 003, and Block No. 7282, Lot Nos. 005 and 006, and the sale of five ea   Not available Not available