|
251223
| 1 | | Redevelopment Plan Amendment - Mission Bay South Block 4 East | Ordinance | Final Passage, Consent | Ordinance approving amendments to the Redevelopment Plan for the Mission Bay South Redevelopment Project to increase the maximum building height from 160 feet to 250 feet and to increase the number of dwelling units permitted on the northern one-half of Block 4 East (Assessor’s Parcel Block No. 8711, Lot No. 029B) for the development of an affordable housing project; making findings under the California Environmental Quality Act; directing the Clerk of the Board of Supervisors to transmit a copy of this Ordinance upon its enactment to the Successor Agency; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1. | | |
Not available
|
Not available
|
|
251180
| 1 | | Appropriation - Revenue Bonds Proceeds - Capital Improvement Projects - Airport Commission - $9,016,051,176 - FY2025-2026 | Ordinance | Final Passage, Consent | Ordinance appropriating $9,016,051,176 of proceeds from the sale of revenue bonds or commercial paper for capital improvement projects to the Airport Commission for FY2025-2026; and placing $9,016,051,176 on Controller's Reserve pending receipt of proceeds of indebtedness. | | |
Not available
|
Not available
|
|
251225
| 1 | | Administrative Code - Film Commission Programs | Ordinance | Final Passage, Consent | Ordinance amending the Administrative Code to expand the definition of tax exempt entities for use fees, updating the process for notification guidelines concerning film production activities that may cause parking or traffic obstructions, updating definitions for the film rebate program, updating the film rebate amounts, and authorizing the Executive Director to enter into licensing agreements for the use of the Film SF logo and other Film Commission trademarks on merchandise. | | |
Not available
|
Not available
|
|
251163
| 1 | | Settlement of Lawsuit - Stephanie York, James Edward Brown, and Kayla Briers - $6,030,000 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of the lawsuit filed by Stephanie York, James Edward Brown, and Kayla Briers against the City and County of San Francisco for $6,030,000; the lawsuit was filed on August 4, 2023, in San Francisco Superior Court, Case No. CGC-23-608132; entitled Stephanie York, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury and wrongful death caused by a City tree. | | |
Not available
|
Not available
|
|
251164
| 1 | | Settlement of Lawsuit - General Motors Company - $71,125,000 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of the lawsuit filed by General Motors Company against the City and County of San Francisco for $71,125,000; the lawsuit was filed on November 21, 2022, in San Francisco Superior Court, Case No. CGC-22-602951; entitled General Motors Company v. City and County of San Francisco; the lawsuit involves a claim for refund of gross receipts taxes, homelessness gross receipts taxes, overpaid executive gross receipts taxes, penalties, and interest; other material terms of the settlement relate to General Motors Company’s filing position with respect to City taxes. | | |
Not available
|
Not available
|
|
251177
| 1 | | Settlement of Lawsuit - Edwin Jesus Rementeria Hidalgo - $70,000 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of the lawsuit filed by Edwin Jesus Rementeria Hidalgo against the City and County of San Francisco for $70,000; the lawsuit was filed on September 9, 2024, in San Francisco Superior Court, Case No. CGC-24-617912; entitled Edwin Jesus Rementeria Hidalgo v. City and County of San Francisco and Drew Raymond Jackson; the lawsuit involves alleged personal injury from a vehicle collision. | | |
Not available
|
Not available
|
|
251178
| 1 | | Settlement of Lawsuit - R.C. - $900,000 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of the lawsuit filed by R.C. against the City and County of San Francisco for $900,000; the lawsuit was filed on January 5, 2022, in San Francisco Superior Court, Case No. CGC-22-597432; entitled R.C. v. City and County of San Francisco, et al.); the lawsuit involves an alleged sexual assault by a City employee. | | |
Not available
|
Not available
|
|
251179
| 1 | | Settlement of Lawsuits - Microsoft Corporation and Subsidiaries - $6,500,000 | Ordinance | Final Passage, Consent | Ordinance authorizing settlement of the lawsuits filed by Microsoft Corporation and Subsidiaries against the City and County of San Francisco for $6,500,000; the lawsuits were filed on February 26, 2021, April 23, 2021, and June 3, 2025, in San Francisco Superior Court, Case Nos. CGC-21-590032, CGC-21-591004, and CGC-25-625880; entitled Microsoft Corporation and Subsidiaries. v. City and County of San Francisco et al.; the lawsuits involve a refund of gross receipts and homelessness gross receipts taxes; other material terms of the settlement relate to Microsoft Corporation’s filing position with respect to City taxes. | | |
Not available
|
Not available
|
|
251214
| 1 | | Administrative Code - Amending Capital Expenditure Plan Reporting Requirement | Ordinance | Unfinished Business-Final Passage | Ordinance amending the Administrative Code by changing the reporting requirement for Capital Expenditure Plans from odd years to even years, with the next report due March 1, 2028. | | |
Not available
|
Not available
|
|
251216
| 1 | | General Obligation Bond Election - Earthquake Safety and Emergency Response - Not to Exceed $535,000,000 | Ordinance | Unfinished Business-Final Passage | Ordinance calling and providing for a special election to be held in the City and County of San Francisco on Tuesday, June 2, 2026, for the purpose of submitting to San Francisco voters a proposition to incur bonded indebtedness of up to $535,000,000 to finance the construction, acquisition, improvement, rehabilitation, renovation, expansion, and seismic retrofitting of the Emergency Firefighting Water System, Firefighting Facilities and Infrastructure, Police Facilities and Infrastructure, transportation facilities for the Municipal Railway Bus Storage and Maintenance Facility at Potrero Yard, and other Public Safety Facilities and Infrastructure for earthquake and public safety and related costs necessary or convenient for the foregoing purposes (collectively, the “ESER Facilities”); authorizing landlords to pass-through 50% of the resulting property tax increase, if any, to residential tenants in accordance with Chapter 37 of the Administrative Code; finding that the estimated cost of such proposed ESER Facilities is and will be too great to be paid out of the ordinary annual inco | | |
Not available
|
Not available
|
|
251024
| 1 | | Building Code - Hydrogen-Fueling Station Equipment | Ordinance | Unfinished Business-Final Passage | Ordinance 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
|
|
251245
| 1 | | Charter Amendment - Lifetime Term Limits for Mayor and Members of the Board of Supervisors | Charter Amendment | Unfinished Business | Charter Amendment (First Draft) to amend the Charter of the City and County of San Francisco to change the current two-term limits for the office of Mayor and the office of Member of the Board of Supervisors from consecutive term limits to lifetime term limits; at an election to be held on June 2, 2026. | | |
Not available
|
Not available
|
|
251002
| 1 | | Business and Tax Regulations Code - Application of Access Line Tax to Voice Over Internet Protocol Services | Ordinance | First Reading | Ordinance amending the Business and Tax Regulations Code to revise how the Access Line Tax (“ALT”) applies to Voice Over Internet Protocol (“VoIP”) services to require collection and remittance of the ALT on VoIP services using the lower of the number of telephone numbers provided to a subscriber and the number of calls that the subscriber can make and/or receive at the same time using those telephone numbers. | | |
Not available
|
Not available
|
|
251226
| 1 | | Accept and Expend Grant - Bloomberg Philanthropies - Innovation Team Grant and Amendment to the Annual Salary Ordinance for FYs 2025-2026 and 2026-2027 - $7,000,000 | Ordinance | First Reading | Ordinance authorizing the Mayor’s Office to accept and expend a grant in the amount of $7,000,000 from Bloomberg Philanthropies to fund the Mayor’s Office of Innovation from January 1, 2026, through December 31, 2028; approving the associated grant agreement under Charter, Section 9.118; and amending Ordinance No. 120-25 (Annual Salary Ordinance, File No. 250590 for Fiscal Years (FYs) 2025-2026 and 2026-2027) to provide for the creation of four grant-funded full-time positions (4.0 FTE) in the Office of the City Administrator, with one position in each of the following classes: Class 0931 (Manager III), Class 1053 (IS Business Analyst - Senior), Class 1054 (IS Business Analyst - Principal), and Class 1043 (IS Engineer - Senior). | | |
Not available
|
Not available
|
|
260029
| 2 | | Accept and Expend Grant - Retroactively - Tipping Point Community - Director of Strategic Partnerships Grant - $700,000 | Resolution | New Business | Resolution retroactively 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
|
|
251148
| 2 | | Accept and Expend Grant - Retroactive - San Francisco Bay Restoration Authority Measure AA Grant - India Basin Shoreline Park Project - $1,150,000 | Resolution | New Business | Resolution retroactively authorizing the Recreation and Park Department to accept and expend a grant in the amount of $1,150,000 from the San Francisco Bay Restoration Authority Measure AA Grant for the India Basin Shoreline Park Project; to enter into the associated grant agreement (as required by Charter, Section 9.118(a)) that requires the continued operation of the property for public recreation for a period of 20-years upon project completion; and to enter into modifications and amendments 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 agreement or this Resolution. | | |
Not available
|
Not available
|
|
251149
| 1 | | Accept and Expend Grant - Retroactive - United States Environmental Protection Agency - Brownfield Cleanup Grant - India Basin Shoreline Park - $2,000,000 | Resolution | New Business | Resolution retroactively authorizing the San Francisco Recreation and Park Department to accept and expend a grant in the amount of $2,000,000 from the United States Environmental Protection Agency for the Brownfield Cleanup Program to support environmental remediation and park redevelopment at India Basin Shoreline Park (Project) for a term of October 1, 2025, through to estimated end date of October 31, 2029; approving the associated grant agreement; and authorizing the Recreation and Park Department General Manager acting in consultation with the City Attorney to enter into modifications and amendments to the agreement that do not materially increase the obligations or liabilities of the City and are necessary to effectuate the purposes of the Project or this Resolution. | | |
Not available
|
Not available
|
|
260040
| 1 | | Accept and Expend Grant - California State Coastal Conservancy - India Basin Shoreline Park Redevelopment Project - $8,591,148 | Resolution | New Business | Resolution 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
|
|
251206
| 1 | | Contract Amendment - TEGSCO, LLC - Vehicle Towing, Storage, and Disposal Services for Abandoned and Illegally Parked Vehicles - Not to Exceed $158,800,000 | Resolution | New Business | Resolution approving the 10th Amendment to the contract between the Municipal Transportation Agency and TEGSCO, LLC, for services related to the towing, storage, and disposal of abandoned and illegally parked vehicles, to increase the contract amount by $22,100,000 for a total contract amount not to exceed $158,800,000; and to extend the contract term by nine months with up to six additional one-month extensions, for a potential new term of April 1, 2016, through June 30, 2027, effective upon approval of this Resolution. | | |
Not available
|
Not available
|
|
251268
| 1 | | Establishing the San Francisco Downtown Revitalization and Economic Recovery Financing District - Approving the Downtown Revitalization Financing Plan and Related Documents and Actions | Resolution | New Business | Resolution establishing the San Francisco Downtown Revitalization and Economic Recovery Financing District, approving the Downtown Revitalization Financing Plan, including the division of taxes set forth therein, and documents and actions related thereto, and authorizing the filing of a judicial validation action. | | |
Not available
|
Not available
|
|
260005
| 1 | | Contract Amendment - HealthRight 360 - Withdrawal Management and Residential Treatment Services - Not to Exceed $38,566,219 | Resolution | New Business | Resolution 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
|
|
260008
| 1 | | Award of Professional Services Agreement - Jacobs Engineering Group, Inc - Waterfront Resilience Program - Not to Exceed $40,000,000 | Resolution | New Business | Resolution 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
| 2 | | Emergency Declaration - Stabilize Dry Dock No. 2 at Pier 68 - Not to Exceed $10,000,000 | Resolution | New Business | Resolution 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
|
|
260027
| 1 | | Accept and Expend Grant - California Department of Housing and Community Development - Prohousing Incentive Program - $1,500,000 | Resolution | New Business | Resolution 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
|
|
250887
| 2 | | Planning Code - Permitting Parking in Driveways | Ordinance | First Reading | Ordinance amending the Planning Code to permit parking of up to two operable vehicles, not including boats, trailers, recreational vehicles, mobile homes, or buses, in driveways located in required front setbacks, side yards, or rear yards; 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
|
|
251099
| 2 | | Planning Code - Corrections and Clarifications | Ordinance | First Reading | Ordinance amending the Planning Code to make various clarifying and typographical changes, and prohibit massage establishments and massage sole practitioner uses as accessory uses to residential uses; 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
|
|
251171
| 2 | | Acceptance and Recording of Avigation Easement - US 180 El Camino Owner, LLC, a Delaware limited liability company - 180 El Camino Real, South San Francisco | Resolution | New Business | Resolution authorizing the acceptance and recording of an avigation easement by the City and County of San Francisco from US 180 El Camino Owner, LLC, a Delaware limited liability company for the development at 180 El Camino Real in South San Francisco, California, at no cost to the City and County of San Francisco; and affirming the Planning Department’s determination under the California Environmental Quality Act; and to authorize the Director of Property to enter into amendments or modifications to the grant of avigation easement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purpose and intent of this Resolution. | | |
Not available
|
Not available
|
|
251172
| 2 | | Acceptance and Recording of Avigation Easement - Navdeep Bhakhri - 413 Alida Way, Unincorporated San Mateo County | Resolution | New Business | Resolution authorizing the acceptance and recording of an avigation easement by the City and County of San Francisco from Navdeep Bhakhri for the development at 413 Alida Way in unincorporated San Mateo County, California, at no cost to the City and County of San Francisco; affirming the Planning Department’s determination under the California Environmental Quality Act; and to authorize the Director of Property to enter into amendments or modifications to the grant of avigation easement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purpose and intent of this Resolution. | | |
Not available
|
Not available
|
|
251232
| 2 | | Amending Street Encroachment Permit Terms - Maiden Lane | Resolution | New Business | Resolution amending the street encroachment permit terms for Maiden Lane regarding the designated permittee and permissible activities; amending and rescinding the Board of Supervisors’ authorization for the street closure of Maiden Lane between Stockton and Kearny Streets and urging the San Francisco Municipal Transportation Agency Board of Directors to modify the street closure hours for such streets; and authorizing the Public Works Director to finalize a modified street encroachment permit for Maiden Lane. | | |
Not available
|
Not available
|
|
251270
| 1 | | Commemorative Street Name Designation - Eddy Street from Jones Street to Taylor Street - “Stephen Tennis Way” | Resolution | New Business | Resolution adding the commemorative street name “Stephen Tennis Way” to the 200 block of Eddy Street, in recognition of Stephen Tennis’s decades of service, stewardship, leadership, and community-building in the Tenderloin neighborhood of San Francisco. | | |
Not available
|
Not available
|
|
251251
| 1 | | Police Code - Tenderloin and South of Market Retail Hours Restriction Pilot Program | Ordinance | First Reading | Ordinance amending the Police Code to expand the current Tenderloin retail hours restriction pilot program, under which retail food and tobacco establishments in the restricted area are prohibited from being open to the public from 12:00 a.m. to 5:00 a.m., or from 2:00 a.m. to 5:00 a.m. if subject to regulation by the California Department of Alcoholic Beverage Control, to encompass a high-crime area across the Tenderloin and South of Market neighborhoods; and to extend the duration of the pilot program, currently set to expire in July 2026, to instead expire 18 months from the effective date of this Ordinance. | | |
Not available
|
Not available
|
|
251021
| 2 | | Liquor License Transfer - 1416 Haight Street - Amal's Market | Resolution | New Business | Resolution 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 Amal's Market, located at 1416 Haight 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
|
Not available
|
|
251138
| 1 | | Hearing - Appeal of Tentative Parcel Map Approval - 3333 Mission Street and 190 Coleridge Street | Hearing | Unfinished Business | Hearing of persons interested in or objecting to the decision of Public Works, dated November 7, 2025, approving a Tentative Parcel Map for a three-lot vertical subdivision, five residential and 10 commercial mixed-use condominium project at 3333 Mission Street and 190 Coleridge Street, Assessor’s Parcel Block No. 5615, Lot Nos. 099, 100, 101. (District 9) (Appellant: Don Lucchesi) (Filed: November 17, 2025) | | |
Not available
|
Not available
|
|
251139
| 1 | | Approving Decision of Public Works and Approving Tentative Parcel Map - 3333 Mission Street and 190 Coleridge Street | Motion | Unfinished Business | Motion approving the decision of Public Works and approving the Tentative Parcel Map for a three-lot subdivision, five residential and 10 commercial mixed-use condominium project at 3333 Mission Street and 190 Coleridge Street, Assessor’s Parcel Block No. 5615, Lot Nos. 099, 100, 101; 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
|
|
251140
| 1 | | Conditionally Disapproving Decision of Public Works and Disapproving Tentative Parcel Map - 3333 Mission Street and 190 Coleridge Street | Motion | Unfinished Business | Motion conditionally disapproving the decision of Public Works and disapproving the Tentative Parcel Map for a three-lot subdivision, five residential and 10 commercial mixed-use condominium project at 3333 Mission Street and 190 Coleridge Street, Assessor’s Parcel Block No. 5615, Lot Nos. 099, 100, 101, subject to the Board of Supervisors’ adoption of written findings in support of the disapproval. | | |
Not available
|
Not available
|
|
251141
| 1 | | Preparation of Findings Related to Tentative Parcel Map - 3333 Mission Street and 190 Coleridge Street | Motion | Unfinished Business | Motion directing the Clerk of the Board to prepare findings relating to the Board of Supervisors' decision to disapprove the Tentative Parcel Map for a three-lot subdivision, five residential and 10 commercial mixed-use condominium project at 3333 Mission Street and 190 Coleridge Street, Assessor’s Parcel Block No. 5615, Lot Nos. 099, 100, 101. | | |
Not available
|
Not available
|
|
251277
| 1 | | Hearing - Appeal of Final Environmental Impact Report Certification - SFO Recommended Airport Development Plan | Hearing | Special Order | Hearing of persons interested in or objecting to the certification of a Final Environmental Impact Report for the proposed SFO Recommended Airport Development Plan (RADP), identified in Planning Case No. 2017-007468ENV, issued by the Planning Commission through Motion No. 21870, dated November 20, 2025; the proposed project would implement the RADP, which involves a long-range plan to guide the San Francisco International Airport’s (SFO) development; the San Francisco Airport Commission operates and manages the airport as a department of the City and County of San Francisco; the RADP serves as a framework for future development at SFO and identifies various projects, including the improvement and development of terminal facilities, modification of certain non-movement areas of the airfield, and improvements to landside facilities to accommodate long-term aircraft operations and passenger activity levels at the airport; the RADP provides for long-range development to accommodate activity levels forecast to reach approximately 506,000 annual aircraft operations, which is the estimated | | |
Not available
|
Not available
|
|
251278
| 1 | | Affirming the Final Environmental Impact Report Certification - SFO Recommended Airport Development Plan | Motion | Special Order | Motion affirming the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed SFO Recommended Airport Development Plan project. | | |
Not available
|
Not available
|
|
251279
| 1 | | Conditionally Reversing the Final Environmental Impact Report Certification - SFO Recommended Airport Development Plan | Motion | Special Order | Motion conditionally reversing the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed SFO Recommended Airport Development Plan project, subject to the adoption of written findings of the Board of Supervisors in support of this determination. | | |
Not available
|
Not available
|
|
251280
| 1 | | Preparation of Findings to Reverse the Final Environmental Impact Report Certification - SFO Recommended Airport Development Plan | Motion | Special Order | Motion directing the Clerk of the Board to prepare findings related to reversing the Planning Commission’s certification of the Final Environmental Impact Report prepared for the proposed SFO Recommended Airport Development Plan project. | | |
Not available
|
Not available
|
|
251239
| 1 | | Hearing - Appeal of Conditional Use Authorization Approval - 825 Sansome Street | Hearing | Unfinished Business | Hearing 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 Street | Motion | Unfinished Business | Motion 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 Street | Motion | Unfinished Business | Motion 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 Street | Motion | Unfinished Business | Motion 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
|
|
251100
| 1 | | Planning Code - Landmark District Designation - Chula-Abbey Early Residential Historic District | Ordinance | Scheduled for Committee Hearing | Ordinance amending the Planning Code to add a new Appendix P to Article 10, Preservation of Historical, Architectural, and Aesthetic Landmarks, to create the Chula-Abbey Early Residential Historic District; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1. | | |
Not available
|
Not available
|
|
251101
| 1 | | Planning Code - Landmark District Designation - Alert Alley Early Residential Historic District | Ordinance | Scheduled for Committee Hearing | Ordinance amending the Planning Code to add a new Appendix Q to Article 10, Preservation of Historical, Architectural, and Aesthetic Landmarks, to create the Alert Alley Early Residential Historic District; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1. | | |
Not available
|
Not available
|
|
260092
| 1 | | Reaffirming San Francisco's Commitment to TGNCl2S Rights and Gender-Affirming Care | Resolution | For Immediate Adoption | Resolution reaffirming San Francisco's commitment to the rights of its transgender, gender-nonconforming, intersex, and two-spirit (TGNCl2S) residents and employees to obtain gender-affirming care without discrimination; and strongly urging healthcare providers and insurance carriers operating within the city to adhere to state and local laws mandating access to medically necessary healthcare, including gender-affirming care. | | |
Not available
|
Not available
|
|
260093
| 1 | | Condemning the Closure of the San Francisco Immigration Court and Urging the Department of Justice to Keep it Open | Resolution | For Immediate Adoption | Resolution condemning the systematic dismantling of the San Francisco immigration court system and urging the Department of Justice to keep the San Francisco Immigration Court open to guarantee due process for all immigrants seeking a path towards citizenship. | | |
Not available
|
Not available
|
|
260094
| 1 | | Supporting Fire-Displaced Residents with Extended Aid, Case Management, and Stronger Language Access | Resolution | For Immediate Adoption | Resolution urging the City of San Francisco to strengthen fire displacement response systems and prevent newly displaced residents from becoming homeless. | | |
Not available
|
Not available
|
|
260095
| 1 | | Supporting California State Assembly Bill No. 1633 (Haney) - Private Detention Facility Tax Law | Resolution | For Immediate Adoption | Resolution supporting California State Assembly Bill No. 1633, introduced by Assembly Member Matt Haney, which seeks to establish the Private Detention Facility Tax Law to impose an annual tax on private detention facility operators and direct revenues to the Due Process for All Fund to support immigration-related services, and reaffirming San Francisco’s commitment to immigrant rights, due process, and community well-being. | | |
Not available
|
Not available
|
|
260097
| 1 | | Black History Month - February 2026 | Resolution | For Immediate Adoption | Resolution recognizing and celebrating Black History Month during the month of February 2026 in the City and County of San Francisco. | | |
Not available
|
Not available
|
|
260101
| 1 | | Urging State Leaders to Fully Fund Public Education | Resolution | For Immediate Adoption | Resolution supporting the statewide “We Can’t Wait” campaign; supporting the United Educators of San Francisco (UESF) in their right to take collective action; and urging Governor Newsom and the State Legislature to stabilize the funding for public education to ensure full staffing, smaller classroom sizes, fair wages and benefits for educators and staff. | | |
Not available
|
Not available
|
|
260080
| 1 | | Settlement of Lawsuit - Lan Pham, Quyen Jennifer Pham, Mai Pham, Ly Pham Rivera, Henry Pham, And Linda Pham - $500,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Lan Pham, Quyen Jennifer Pham, Mai Pham, Ly Pham Rivera, Henry Pham, and Linda Pham against the City and County of San Francisco for $500,000; the lawsuit was filed on September 28, 2023, in San Francisco Superior Court, Case No. CGC-23-609384; entitled Lan Pham, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged elder abuse, patients’ rights violations, medical negligence, and wrongful death. | | |
Not available
|
Not available
|
|
260081
| 1 | | Airport Contract Modification - Hallmark Aviation Services, L.P. - Airport Information and Guest Assistance Services - Not to Exceed $30,403,645 | Resolution | Pending Committee Action | Resolution approving Modification No. 3 to Contract No. 50365 with Hallmark Aviation Services, L.P. for Airport Information and Guest Assistance Services; to extend the term for one year from June 30, 2026, for a total term of July 1, 2024, through June 30, 2027, and to increase the contract amount by $10,402,226 for a new contract amount not to exceed $30,403,645, pursuant to Charter, Section 9.118(b). | | |
Not available
|
Not available
|
|
260082
| 1 | | Acceptance of the 2026 Artificial Intelligence Technology Report | Resolution | Pending Committee Action | Resolution accepting receipt of the City and County of San Francisco 2026 Artificial Intelligence (AI) Technology Report, submitted pursuant to Administrative Code, Chapter 22J. | | |
Not available
|
Not available
|
|
260087
| 1 | | Petitions and Communications | Communication | Filed | Petitions and Communications received from January 22, 2026, through January 29, 2026, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on February 3, 2026.
Personal information that is provided in communications to the Board of Supervisors is subject to disclosure under the California Public Records Act and the San Francisco Sunshine Ordinance. Personal information will not be redacted.
From the Office of the Mayor (MYR), pursuant to Charter, Section 3.100, submitting an Acting Mayor Notice designating Board President Rafael Mandelman as Acting Mayor effective Tuesday, January 27, 2026, at 8:30 AM until 11:59 PM; Supervisor Myrna Melgar as Acting Mayor effective Wednesday, January 28, 2026, at 12:00 AM until 11:59 PM; and Supervisor Bilal Mahmood as Acting Mayor effective Thursday, January 29, 2026, at 12:00 AM until Friday, January 30, 2026 at 1:30 AM. Copy: Each Supervisor. (1)
From various departments, pursuant to Administrative Code, Section 12B.5-1(d)(1), submitting approved Chapter 12B Waiver Request Forms. 3 | | |
Not available
|
Not available
|