Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/24/2026 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
251252 2 Police Code - Non-Legal Immigration ServicesOrdinancePassedOrdinance amending the Police Code to require that individuals who notarize or assist people in completing immigration documents offer a document prepared by the City that identifies free or low-cost immigration legal services providers and consulates; and to authorize the Human Rights Commission to provide assistance to members of the public who wish to file a complaint with a state licensing or enforcement entity against a notary or immigration consultant who allegedly violated legal requirements applicable to their activities.   Not available Video Video
251144 3 Planning Code, Zoning Map - 2245 Post Street Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map to establish the 2245 Post Street Special Use District; making findings under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.   Not available Video Video
251250 2 Planning Code, Zoning Map - Mission and 9th Street Special Use DistrictOrdinancePassedOrdinance re-adopting the former Planning Code section and Zoning Map designations creating the Mission and 9th Street Special Use District (SUD) at 1270 Mission Street, located at Assessor’s Parcel Block No. 3701, Lot Nos. 20 and 21, in the area generally bounded by Mission Street on the south, Laskie Street on the east, Assessor’s Parcel Block No. 3701, Lot Nos. 22, 23, and 24, on the west, and Assessor’s Parcel Block No. 3701, Lot No. 66, on the north; changing the height limit on Assessor’s Parcel Block No. 3701, Lot Nos. 20 and 21, for projects that comply with the requirements of the SUD, from 120-X to 200-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 101.1; and making findings of public convenience, necessity, and welfare under Planning Code, Section 302.   Not available Video Video
260133 2 Public Works, Police Codes - Sidewalk Flower Stand PermitsOrdinancePassedOrdinance amending the Public Works Code to enhance and modify the sidewalk flower stand permit program by, among other things, 1) updating and clarifying the applicable fees, 2) authorizing Public Works to consult with the Office of Small Business to identify and evaluate eligible permit applicants, 3) updating permit application requirements, 4) supplementing permit conditions and restrictions, 5) establishing minimum operating hours of 35 hours per week, 6) requiring permittees to be present at sidewalk flower stands for at least 50% of the applicable hours of operation and to dedicate a minimum of 75% of the sidewalk flower stand for the sale or storage of certain eligible flowers and plants, 7) prohibiting the leasing or sub-leasing of sidewalk flower stands, and 8) prohibiting the sale, assignment, inheritance, or transfer of flower stand permits; amending the Police Code to authorize Public Works to impose, assess, and collect administrative penalties; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Video Video
251220 1 Street Vacation Order, Interdepartmental Property Transfer - Twin Peaks Promenade ProjectOrdinancePassedOrdinance 1) ordering the conditional vacation of the designation of portions of Christmas Tree Point Road and the eastern alignment of Twin Peaks Boulevard, generally bounded by Assessor’s Parcel Block No. 2719C, Lot No. 021, and Assessor’s Parcel Block No. 2643, Lot Nos. 006, 007, 009, and 021 (together, “Eastern Twin Peaks Boulevard”) as public right-of-way for roadway and sidewalk purposes, and ordering the re-designation of Eastern Twin Peaks Boulevard as public right-of-way for recreation and park purposes to facilitate the development of the Twin Peaks Promenade Project; 2) approving the interdepartmental transfer of Eastern Twin Peaks Boulevard and Assessor’s Parcel Block No. 2643, Lot No. 014 from Public Works to the Recreation and Park Department, notwithstanding Administrative Code, Chapter 23; 3) applying the Park Code and regulations and the excavation and backfill requirements of the Public Works Code and associated orders, regulations, standards, and procedures to Eastern Twin Peaks Boulevard, enabling the Recreation and Park Department to issue excavation permits for    Not available Video Video
260131 1 Administrative Code - Downtown Activation LocationsOrdinancePassedOrdinance amending the Administrative Code to modify the Jessie Alleys Downtown Activation Location to include the northern side of Mission Street, excluding the public street portion of Mission Street between Jessie Street East and Jessie Street West, and to make clarifying revisions; the Minna Alley Downtown Activation Location to include Minna Street between Shaw Alley and New Montgomery Street; the Natoma Downtown Activation Location to include Natoma Street between New Montgomery Street and 180 feet northeast of Second Street; the Second Street Downtown Activation Location to include Jessie Street between Second Street and New Montgomery Street; and the Yerba Buena Lane Downtown Activation Location to include the southern side of Market Street between Yerba Buena Lane and 250 feet northeast of Yerba Buena Lane, excluding the public street portion of Market Street; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Video Video
250979 1 Administrative Code - Police Surveillance Technology Policy for Electronic Location Tracking DevicesOrdinanceFirst ReadingOrdinance approving the Police Surveillance Technology Policy for electronic location tracking devices and making required findings.   Not available Video Video
250967 2 Health, Business and Tax Regulations, Public Works Codes - Compact Mobile Food Operation Definitions and FeesOrdinanceUnfinished Business-Final PassageOrdinance amending the Health and Business and Tax Regulations Codes to revise the definition of a mobile food facility permit, add definitions for compact mobile food operations, mobile support unit, and permitted auxiliary conveyance permits to reflect recent amendments to the California Retail Food Code, revise existing definitions of various other terms to reflect State law definitions in that Code, and expand the definition of stadium concession to include food facilities in stadiums with a seating capacity of 5,000 or more; establish annual permit and plan check fees for auxiliary conveyance, compact mobile food operation, and mobile support unit permits; and waive license and permit fees for compact mobile food operations; amending the Public Works Code to include a definition for compact mobile food operations and to expand the Department of Public Works’ street vending authority to include regulation of compact mobile food operations, and to require that Department to consult with the Department of Public Health and the Fire Department when issuing rules and regulations that   Not available Video Video
260176 1 De-Appropriation and Appropriation - Police Department - $34,366,405 - FY2025-2026OrdinanceUnfinished Business-Final PassageOrdinance de-appropriating $34,366,405 from permanent, premium, and comp time salaries and appropriating $34,366,405 to overtime salaries in the Police Department to support the Department’s projected increases in overtime as required per Administrative Code, Section 3.17 in Fiscal Year (FY) 2025-2026.   Not available Video Video
260171 1 Accept and Expend Gift - Retroactive - Whilt Living Trust - Animal Care and Control Welfare Fund - $100,000.25ResolutionPassedResolution retroactively authorizing Animal Care and Control to accept and expend a gift valued in the amount of $100,000.25 from the Whilt Living Trust in support of various Animal Care and Control operational needs, effective September 30, 2025.   Not available Video Video
260172 1 Real Property Lease Amendment - KLW Investments, LLC - 3119, 3125, and 3127 Mission Street - Annual Base Rent of $410,145ResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the City and County of San Francisco, to execute the second amendment to the lease of 11,085 square feet of office space at 3119, 3125, and 3127 Mission Street, from KLW Investments, LLC, a California limited liability corporation; extending the term by four years and six months from March 31, 2026, for a total term from, July 1, 2015, through September 30, 2030, and granting a five year option to renew the lease, at an annual base rent of $410,145 for continuing use by the Human Services Agency; and authorizing the Director of Property to enter into any additions, amendments or other modifications to the lease that do not otherwise materially increase the obligation or liabilities of the City to effectuate the purposes of the lease and this Resolution.   Not available Video Video
260173 1 Real Property Lease Amendment - KLW Investments, LLC - 3120 Mission Street - Annual Base Rent of $1,237,642ResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the City and County of San Francisco, to execute the second amendment to the lease of 39,251 square feet of office space at 3120 Mission Street, from KLW Investments, LLC, a California limited liability corporation; extending the term by four years and six months from March 31, 2026, for a total term from July 1, 2015, through September 30, 2030, and granting a five year option to renew the lease, at an annual base rent of $1,237,642 for continuing use by the Human Services Agency; and authorizing the Director of Property to enter into any additions, amendments or other modifications to the lease that do not otherwise materially increase the obligation or liabilities of the City to effectuate the purposes of the lease and this Resolution.   Not available Video Video
260181 1 Grant Agreement Amendment - Lutheran Social Services - Money Management - Not to Exceed $15,210,535ResolutionPassedResolution approving the second amendment to the grant agreement between Lutheran Social Services of Northern California and the Department of Homelessness and Supportive Housing (“HSH”), for money management services, extending the grant term by 24 months from June 30, 2026, for a total term of July 1, 2021, through June 30, 2028, and increasing the agreement amount by $5,210,685 for a total amount not to exceed $15,210,535; and authorizing HSH to enter into any amendments or other modifications to the Amendment that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the Agreement.   Not available Video Video
260185 2 Project Agreement - PRG-Potrero Properties LLC - Potrero Yard Modernization Project - 2500 Mariposa Street - $1,396,433,595 - Approving Bond Issuance - $900,000,000ResolutionPassedResolution approving Contract No. 1334, Infrastructure Facility Project Agreement (“Project Agreement”), with PRG - Potrero Properties LLC, for the design, construction, and financing of a bus storage and maintenance facility for the Potrero Yard Modernization Project, which Project Agreement provides for 1) a 30-year term commencing after substantial completion, scheduled for 2030, and expected to end in 2060, 2) two milestone payments of $65,000,000 at or around financial close and $250,000,000 during construction, 3) a $5,000,000 development fee payable after substantial completion, 4) annual availability payments commencing approximately one year after anticipated substantial completion and continuing through the end of the term, projected to start at approximately $33,000,000 with an estimated cumulative total of approximately $980,000,000 5) potential delay event or termination compensation, all as provided in the Project Agreement and for a not to exceed amount of $1,396,433,595 expressed in nominal dollars; affirming the Planning Department’s determination under the Californi   Not available Video Video
260185 3 Project Agreement - PRG-Potrero Properties LLC - Potrero Yard Modernization Project - 2500 Mariposa Street - $1,396,433,595 - Approving Bond Issuance - $900,000,000ResolutionPassedResolution approving Contract No. 1334, Infrastructure Facility Project Agreement (“Project Agreement”), with PRG - Potrero Properties LLC, for the design, construction, and financing of a bus storage and maintenance facility for the Potrero Yard Modernization Project, which Project Agreement provides for 1) a 30-year term commencing after substantial completion, scheduled for 2030, and expected to end in 2060, 2) two milestone payments of $65,000,000 at or around financial close and $250,000,000 during construction, 3) a $5,000,000 development fee payable after substantial completion, 4) annual availability payments commencing approximately one year after anticipated substantial completion and continuing through the end of the term, projected to start at approximately $33,000,000 with an estimated cumulative total of approximately $980,000,000 5) potential delay event or termination compensation, all as provided in the Project Agreement and for a not to exceed amount of $1,396,433,595 expressed in nominal dollars; affirming the Planning Department’s determination under the Californi   Not available Not available
260194 1 Real Property Lease - Dylan’s Tours, Inc. - 490 Jefferson Street - $72,000 annually with 3% annual increasesResolutionPassedResolution approving Port Commission Lease No. L-17378 with Dylan’s Tours, Inc., a limited liability company, for approximately 1,505 square feet on the ground floor of a two-story building located at 490 Jefferson Street for a term of five years to commence on May 1, 2026, through April 30, 2031, for an initial annual base rent of $72,000 with 3% annual increases and one five-year option to renew.   Not available Video Video
260199 2 Board of Supervisors Budget Process - FYs 2026-2027 and 2027-2028MotionPassedMotion establishing priorities for the Board of Supervisors’ Budget and Appropriations Committee, and the process to guide the Board’s deliberations on the City budget, for Fiscal Years (FYs) 2026-2027 and 2027-2028.   Not available Video Video
260125 1 Commemorative Street Name Designation - “Ed Decker Way” - Oak Street between Van Ness and Franklin StreetResolutionPassedResolution adding the Commemorative Street Name “Ed Decker Way” on Oak Street between Van Ness Avenue and Franklin Street, in recognition of Ed Decker’s retirement from the New Conservatory Theatre Center and in celebration of his founding of the organization 45 years ago.   Not available Video Video
251254 3 Administrative, Health Codes - Mechanical Street Sweeping Performance; Refuse ReceptaclesOrdinanceUnfinished Business-Final PassageOrdinance amending the Administrative Code to require the Department of Public Works to perform evaluations and report periodically on mechanical street sweeping operations, including submittal of written performance reports to the Board of Supervisors and the Mayor; amending the Health Code to revise and clarify outdated terms concerning refuse receptacle requirements; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Video Video
260270 2 Appointments, Sheriff’s Department Oversight Board - Gale Renee Rosboro and Carla CuevasMotionPassedMotion appointing Gale Renee Rosboro, term ending March 1, 2027, and Carla Cuevas, term ending March 1, 2029, to the Sheriff’s Department Oversight Board.   Not available Video Video
260249 1 Initiating Landmark Designation - Century Club of CaliforniaResolutionPassedResolution initiating landmark designation under Article 10 of the Planning Code for the Century Club of California, located at 1355 Franklin Street, Assessor’s Parcel Block No. 0689, Lot No. 001.   Not available Video Video
260250 1 Initiating Landmark Designation - Religious School for the Congregation Emanu-El/Grabhorn Press BuildingResolutionPassedResolution initiating landmark designation under Article 10 of the Planning Code for the Religious School for the Congregation Emanu-El/Grabhorn Press Building, located at 1335-1337 Sutter Street, Assessor’s Parcel Block No. 0690, Lot Nos. 012 and 012A.   Not available Video Video
260251 1 Initiating Landmark Designation - Inverness GarageResolutionPassedResolution initiating landmark designation under Article 10 of the Planning Code for the Inverness Garage, located at 1565 Bush Street, Assessor’s Parcel Block No. 0671, Lot No. 007.   Not available Video Video
260252 1 Initiating Landmark Designation - Allen-Weaver-Durant-Smith Auto ShowroomResolutionPassedResolution initiating landmark designation under Article 10 of the Planning Code for the Allen-Weaver-Durant-Smith Auto Showroom, located at 1625 Van Ness Avenue, Assessor’s Parcel Block No. 0642, Lot No. 003.   Not available Video Video
260253 1 Initiating Landmark Designation - First Church of Christ ScientistResolutionPassedResolution initiating landmark designation under Article 10 of the Planning Code for the First Church of Christ Scientist, located at 1700 Franklin Street, Assessor’s Parcel Block No. 0642, Lot No. 006.   Not available Video Video
260254 1 Initiating Landmark Designation - Golden Gate Spiritualist ChurchResolutionPassedResolution initiating landmark designation under Article 10 of the Planning Code for the Golden Gate Spiritualist Church, located at 1901 Franklin Street, Assessor’s Parcel Block No. 0617, Lot No. 004.   Not available Video Video
260255 1 Initiating Landmark Designation - Pacific States Telephone and Telegraph Company / National Urban LeagueResolutionPassedResolution initiating a landmark designation under Article 10 of the Planning Code for the Pacific States Telephone and Telegraph Company / National Urban League, located at 2015 Steiner Street, Assessor’s Parcel Block No. 0655, Lot No. 006.   Not available Video Video
260256 1 Initiating Landmark Designation - Mr. Cudworth’s HouseResolutionPassedResolution initiating landmark designation under Article 10 of the Planning Code for Mr. Cudworth’s House, located at 2032-2040 Union Street, Assessor’s Parcel Block No. 0532, Lot No. 010.   Not available Video Video
260257 1 Initiating Landmark Designation - Upper Fillmore StorefrontsResolutionPassedResolution initiating landmark designation under Article 10 of the Planning Code for the Upper Fillmore Storefronts, located at 2035-2047 Fillmore Street, Assessor’s Parcel Block No. 0654, Lot No. 001B.   Not available Video Video
260258 1 Initiating Landmark Designation - Lincoln GrillResolutionPassedResolution initiating landmark designation under Article 10 of the Planning Code for the Lincoln Grill, located at 2049-2051 Fillmore Street, Assessor’s Parcel Block No. 0654, Lot No. 001A.   Not available Video Video
260259 1 Initiating Landmark Designation - First AME Zion ChurchResolutionPassedResolution initiating a landmark designation under Article 10 of the Planning Code for the First AME Zion Church, located at 2155-2159 Golden Gate Avenue, Assessor’s Parcel Block No. 1160, Lot Nos. 029 and 030.   Not available Video Video
260260 1 Initiating Landmark Designation - International InstituteResolutionPassedResolution initiating landmark designation under Article 10 of the Planning Code for the International Institute, located at 2209 Van Ness Avenue, Assessor’s Parcel Block No. 0570, Lot No. 029.   Not available Video Video
260261 1 Initiating Landmark Designation - Presidio TheatreResolutionPassedResolution initiating landmark designation under Article 10 of the Planning Code for the Presidio Theatre, located at 2336-2346 Chestnut Street, Assessor’s Parcel Block No. 0929, Lot No. 014.   Not available Video Video
260262 1 Initiating Landmark Designation - Arthur Castle HomeResolutionPassedResolution initiating landmark designation under Article 10 of the Planning Code for the Arthur Castle Home, located at 2402 Steiner Street, Assessor’s Parcel Block No. 0606, Lot No. 017A.   Not available Video Video
260263 1 Initiating Landmark Designation - Hannibal Lodge No. 1ResolutionPassedResolution initiating a landmark designation under Article 10 of the Planning Code for Hannibal Lodge No. 1, located at 2804 Bush Street, Assessor’s Parcel Block No. 1047, Lot No. 008.   Not available Video Video
260264 1 Initiating Landmark Designation - The Bridge TheatreResolutionPassedResolution initiating landmark designation under Article 10 of the Planning Code for The Bridge Theatre, located at 3008 Geary Boulevard, Assessor’s Parcel Block No. 1067, Lot No. 019.   Not available Video Video
260265 1 Initiating Landmark Designation - The VogueResolutionPassedResolution initiating landmark designation under Article 10 of the Planning Code for The Vogue, located at 3290 Sacramento Street, Assessor’s Parcel Block No. 1007, Lot No. 016.   Not available Video Video
260266 1 Initiating Landmark Designation - Mel’s Drive-InResolutionPassedResolution initiating a landmark designation under Article 10 of the Planning Code for the Mel’s Diner, located at 3355 Geary Boulevard, Assessor’s Parcel Block No. 1086, Lot No. 025.   Not available Video Video
260283 1 Problem Gambling Awareness Month - March 2026ResolutionMayors OfficeResolution recognizing March 2026 as Problem Gambling Awareness Month in the City and County of San Francisco.   Not available Not available
260285 1 Supporting California State Assembly Bill No. 2017 (Haney) - State Holidays: EidResolutionMayors OfficeResolution supporting California State Assembly Bill No. 2017, introduced by Assembly Member Matt Haney, which would recognize Eid al-Fitr and Eid al-Adha in California law and ensure students, educators, and state employees have the opportunity to observe these significant religious holidays.   Not available Not available
260286 1 Urging Continued State Funding for the Market Match Program Supporting CalFresh Incentives at Farmers’ Markets Across CaliforniaResolutionMayors OfficeResolution urging Governor Gavin Newsom and the California Legislature to continue funding the Market Match program, which doubles CalFresh benefits for fruits and vegetables at farmers’ markets and farm-direct outlets across California, and recognizing the program’s importance for food security, public health, and local farmers, including those serving residents of San Francisco.   Not available Not available
260291 1 Honoring the Life and Legacy of Basalle WongResolutionMayors OfficeResolution honoring the remarkable life and legacy of Mrs. Basalle Wong, a true San Franciscan who embodied the spirit of hard work and the opportunities of home ownership as a cornerstone of a prosperous family life; and extending condolences to her family and loved ones.   Not available Not available
260273 1 Reappointment, Commission on Disability and Aging Advisory Council - Margaret GrafMotionPassedMotion reappointing Margaret Graf, term ending March 31, 2028, to the Commission on Disability and Aging Advisory Council (District 4).   Not available Not available
260289 1 Endometriosis Awareness Month - March 2026ResolutionMayors OfficeResolution recognizing March 2026 as Endometriosis Awareness Month in the City and County of San Francisco.   Not available Video Video
260290 1 Community-Based Doula Week - March 29 through April 5, 2026ResolutionMayors OfficeResolution recognizing the week of March 29 through April 5, 2026, as Community-Based Doula Week in the City and County of San Francisco.   Not available Video Video
260178 2 Business and Tax Regulations Code - Real Property Transfer Tax Rates and PenaltiesOrdinancePending Committee ActionOrdinance amending the Business and Tax Regulations Code to, for transfers occurring on or after July 1, 2026: halve the real property transfer tax rate from 5.5% to 2.75% when the consideration or value of the property conveyed equals or exceeds $10,000,000 but is less than $25,000,000, and from 6% to 3% when the consideration or value equals or exceeds $25,000,000; exempt from these reductions the transfer of single-family residences; reduce the penalties for delinquent real property transfer taxes; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
260294 1 Transportation, Administrative Code - Temporary Street Use Permits and ClosuresOrdinance30 Day RuleOrdinance amending Division I of the Transportation Code to authorize the Director of Transportation to approve temporary street use permits under certain circumstances; amending the Administrative Code to authorize the Director of Transportation to approve certain street closures proposed by Community Benefits Districts under the Downtown Entertainment Event Activation Program; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
260295 1 Housing Code - Structural Maintenance InspectionsOrdinance30 Day RuleOrdinance amending the Housing Code to revise qualifications and deadlines for conducting structural maintenance inspections; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
260296 1 Administrative Code - Downtown Hospitality ZoneOrdinance30 Day RuleOrdinance amending the Administrative Code to create the Downtown Hospitality Zone, in the area bounded by 5th Street from Folsom Street to Market Street; Cyril Magnin Street from Market Street to Eddy Street; Eddy Street from Cyril Magnin Street to Mason Street; Mason Street from Eddy Street to Ellis Street; Ellis Street from Mason Street to Taylor Street; Taylor Street from Ellis Street to Post Street; Post Street from Taylor Street to Mason Street; Mason Street from Post Street to Bush Street; Bush Street from Mason Street to Kearny Street; Kearny Street from Bush Street to Market Street; Market Street from 3rd Street to 2nd Street; 2nd Street from Market Street to Folsom Street; and Folsom Street from 2nd Street to 5th Street; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
260297 1 Appropriation - Fire Department - Revenue - $1,589,223 - De-Appropriation - Various Departments - Permanent Salaries and Dependent Coverage - $8,832,528 - Appropriation - Overtime - $10,421,751 - FY2025-2026Ordinance30 Day RuleOrdinance appropriating $1,163,325 of Ambulance Billings and $425,898 of Fire Overtime Service Fees revenues in the Fire Department, de-appropriating permanent salaries of $500,000 in the Department of Emergency Management, permanent salaries of $6,088,370 and dependent coverage of $994,158 in the Fire Department, and permanent salaries of $1,250,000 in the Public Utilities Commission, and appropriating $500,000 to overtime in the Department of Emergency Management, $8,671,751 to overtime in the Fire Department, and $1,250,000 to overtime in the Public Utilities Commission in order to support the Departments’ projected increases in overtime as required per Administrative Code, Section 3.17; this Ordinance requires a two-thirds vote of all members of the Board of Supervisors for approval of the Fire Department’s appropriation of $7,992,170 pursuant to Charter, Section 9.113(c).   Not available Not available
260298 1 Appropriation - General Reserve - Public Defender - Salaries and Benefits - $1,500,000 - FY2025-2026Ordinance30 Day RuleOrdinance appropriating $1,500,000 from the General Reserve to the Public Defender to support the projected increases in salaries and fringe benefit costs in Fiscal Year (FY) 2025-2026; this Ordinance requires a two-thirds approval vote of all members of the Board of Supervisors, pursuant to Charter, Section 9.113(c).   Not available Not available
260299 1 Accept and Expend Grant - Retroactive - U.S. Department of Justice - Office of Community Oriented Policing Services - San Francisco Police Department - FY25 COPS Hiring Program - $6,250,000Ordinance30 Day RuleOrdinance retroactively authorizing the San Francisco Police Department to accept and expend a grant in the amount of $6,250,000 from the U.S. Department of Justice, Office of Community Oriented Policing Services (COPS) under the FY25 COPS Hiring Program to fund 50 new police officer positions for approximately one year for the period of October 1, 2025, through September 30, 2030; and amending the Annual Salary Ordinance No. 120-25 (Annual Salary Ordinance, File No. 250590 for Fiscal Years 2025-2026 and 2026-2027) to provide for the addition of 50 grant-funded positions, in Class Q002, Police Officer (50 FTEs).   Not available Not available
260300 1 Administrative Code - San Francisco Hate Crime Reward FundOrdinance30 Day RuleOrdinance amending the Administrative Code to establish the San Francisco Hate Crime Reward Fund.   Not available Not available
260301 1 East Clementina Street - Public Right-of-Way Acceptance - Establishing Official Sidewalk Widths - Approving Public Sidewalk Easements on Folsom StreetOrdinance30 Day RuleOrdinance conditionally accepting an offer of dedication and quitclaim deed for real property from the Office of Community Investment and Infrastructure for a segment of East Clementina Street between Beale and Main Streets; conditionally accepting the segment of East Clementina Street for maintenance and liability; delegating to the Public Works Director the authority to: 1) accept this Street segment for City maintenance and liability purposes and 2) take other related actions such as establish official public right-of-way widths and street grades; conditionally accepting offers of improvements from Transbay 2 Family, L.P., and Transbay 2 Senior, L.P., (collectively, “Transbay 2”) for public improvements on Beale, Folsom, and Main Streets and approving Folsom Street public sidewalk easements from Transbay 2; waiving the application of Ordinance No. 1061, entitled “Regulating the Width of Sidewalks,” to allow establishment, expansion, and reduction of official sidewalk widths through administrative action associated with the Street Segment and Transbay 2 public improvements; adopti   Not available Not available
260302 1 Administrative Code - Purchase of Electric FacilitiesOrdinance30 Day RuleOrdinance amending the Administrative Code to authorize the Public Utilities Commission to purchase utility infrastructure from customers that the Public Utilities Commission would otherwise be required to install, subject to specified conditions.   Not available Not available
260303 1 Administrative Code - Increasing Accept and Expend Threshold Amount for GrantsOrdinance30 Day RuleOrdinance amending the Administrative Code to increase the minimum grant award amount requiring Board of Supervisors approval for acceptance and expenditure from $100,000 to the greater of $1,000,000 or the federal single audit threshold amount set by the United States Office of Management and Budget, starting October 1, 2026; require Board of Supervisors approval of a grant increase only if it raises the grant to the approval threshold for the first time or increases a previously approved grant to 110% or more of the previously approved amount; authorize the Controller to make rules governing the acceptance and expenditure of any grants or grant increases that do not require Board of Supervisors approval; and make other non-substantive organizational changes to the sections of code relating to cash revolving funds and acceptance and expenditure of grant funds.   Not available Not available
260304 1 Administrative Code - Upper Fillmore Entertainment ZoneOrdinance30 Day RuleOrdinance amending the Administrative Code to create the Upper Fillmore Entertainment Zone on Fillmore Street from Jackson to Sutter Streets, California Street from Fillmore Street to Steiner Street, and Pine Street from Fillmore Street to Steiner Street; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
260305 1 Real Property Lease Amendment - LAWRENCE B. STONE PROPERTIES #08, LLC - 2177 Jerrold Avenue - Temporary Shelter - Additional Improvements Up to $650,200ResolutionPending Committee ActionResolution authorizing the Director of Property to execute a Second Amendment to the Lease between the City and LAWRENCE B. STONE PROPERTIES #08, LLC, as landlord of the real property located at 2177 Jerrold Avenue (“Property”), on behalf of the Department of Homelessness and Supportive Housing; authorizing the City's contribution of up to $650,200 with no changes to the original term of the lease, for installation of electric packaged terminal air conditioning (“PTAC”) units for existing cabins on the Property to provide both heating and cooling for guests at the temporary shelter program; 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
260306 1 Apply for Grant - California Department of Housing and Community Development - Homekey+ Grant Program - 629 Post Street - Not to Exceed $15,869,669ResolutionPending Committee ActionResolution approving and authorizing the Mayor’s Office of Housing and Community Development to jointly apply with 629 Post, LLC and Swords to Plowshares: Veterans Rights Organization to the California Department of Housing and Community Development for the Homekey+ Grant for the property located at 629 Post Street in a total amount not to exceed $15,869,669 or the maximum award amount allowable under the Notice of Funding Availability (NOFA), whichever is greater, on behalf of the City and County of San Francisco.   Not available Not available
260307 1 Condemning ICE Action at San Francisco International AirportResolutionPending Committee ActionResolution condemning Immigration and Customs Enforcement (ICE) Action; urging the United States Congress to fund the Transportation and Security Agency; and urging San Francisco Law Enforcement Agencies to recommit to Sanctuary City policies.   Not available Not available
260308 1 Brixton at Large Day - April 11, 2026ResolutionFor Immediate AdoptionResolution recognizing April 11, 2026, as Brixton at Large Day in the City and County of San Francisco in recognition of Brixton the Golden Retriever’s therapeutic service and unconditional love given to the residents of and visitors to San Francisco.   Not available Not available
260309 1 American Muslim Appreciation and Awareness Month - April 2026ResolutionFor Immediate AdoptionResolution recognizing the month of April 2026 as American Muslim Appreciation and Awareness Month in the City and County of San Francisco and celebrating the myriad contributions of the American Muslim community to San Francisco.   Not available Not available
260310 1 Supporting California State Senate Bill No. 1292 (Richardson) - Enhanced Curb Management SystemResolutionFor Immediate AdoptionResolution supporting California Senate Bill No, 1292, introduced by Senator Laura Richardson, enabling cities to implement enhanced curb management systems that will increase compliance with parking rules and reduce double parking.   Not available Not available
260311 1 Initiating Landmark Designation - California Masonic Memorial TempleResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the California Masonic Memorial Temple, located at 1111-1171 California Street, Assessor’s Parcel Block No. 0253, Lot No. 020.   Not available Not available
260312 1 Initiating Landmark Designation - Chinese Telephone Exchange BuildingResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the Chinese Telephone Exchange Building, located at 743 Washington Street, Assessor’s Parcel Block No. 0209, Lot No. 009.   Not available Not available
260313 1 Initiating Landmark Designation - Finocchio’sResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for Finocchio’s, located at 500-508 Broadway, Assessor’s Parcel Block No. 0145, Lot No. 008.   Not available Not available
260314 1 Initiating Landmark Designation - Fugazi BuildingResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the Fugazi Building, located at 678 Green Street, Assessor’s Parcel Block No. 0117, Lot No. 010.   Not available Not available
260315 1 Initiating Landmark Designation - George Perine HouseResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the George Perine House, located at 535 Powell Street, Assessor’s Parcel Block No. 0284, Lot No. 002.   Not available Not available
260316 1 Initiating Landmark Designation - Great China TheaterResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the Great China Theater, located at 626-638 Jackson, Assessor’s Parcel Block No. 0177, Lot No. 006.   Not available Not available
260317 1 Initiating Landmark Designation - Italian Athletic ClubResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the Italian Athletic Club, located at 1630 Stockton Street, Assessor’s Parcel Block No. 0103, Lot No. 014A.   Not available Not available
260318 1 Initiating Landmark Designation - Maybeck BuildingResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the Maybeck Building, located at 1736 Stockton Street, Assessor’s Parcel Block No. 0088, Lot No. 020.   Not available Not available
260319 1 Initiating Landmark Designation - Mona's Candle LightResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for Mona's Candle Light, located at 463-473 Broadway, Assessor’s Parcel Block No. 0163, Lot No. 029.   Not available Not available
260320 1 Initiating Landmark Designation - Nam Kue SchoolResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the Nam Kue School, located at 755 Sacramento Street, Assessor’s Parcel Block No. 0241, Lot No. 018.   Not available Not available
260321 1 Initiating Landmark Designation - Old First Presbyterian ChurchResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the Old First Presbyterian Church, located at 1751 Sacramento Street, Assessor’s Parcel Block No. 0643, Lot No. 015.   Not available Not available
260322 1 Initiating Landmark Designation - Sing Chong BuildingResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the Sing Chong Building, located at 615-625 Grant Avenue, Assessor’s Parcel Block No. 0242, Lot No. 055.   Not available Not available
260323 1 Initiating Landmark Designation - Transamerica PyramidResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the Transamerica Pyramid, located at 600 Montgomery Street, Assessor’s Parcel Block No. 0207, Lot No. 032.   Not available Not available
260324 1 Initiating Landmark Designation - University ClubResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the University Club, located at 800 Powell Street, Assessor’s Parcel Block No. 0243, Lot No. 017.   Not available Not available
260325 1 Initiating Landmark Designation - Vesuvio Cafe BuildingResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the Vesuvio Cafe Building, located at 253 Columbus Avenue, Assessor’s Parcel Block No. 0162, Lot No. 019.   Not available Not available
260326 1 Urging The Save Mart Companies to Reconsider Plan to Close a Lucky SupermarketResolutionFor Immediate AdoptionResolution urging The Save Mart Companies to reconsider plans to close a Lucky Supermarket at 1750 Fulton Street in the Western Addition on September 11, 2026.   Not available Not available
260327 1 Agreement - Peninsula Corridor Joint Powers Board’s Member Agencies - Fiscal Obligations to CalPERSResolutionPending Committee ActionResolution approving the agreement between the Peninsula Corridor Joint Powers Board’s member agencies (City and County of San Francisco, San Mateo County Transit District, and the Santa Clara Valley Transportation Authority) regarding the Peninsula Corridor Joint Powers Board’s fiscal obligations to California Public Employees Retirement System (CalPERS), effective upon execution of the agreement by all member agencies; and authorizing the San Francisco Municipal Transportation Agency Director of Transportation to execute the agreement.   Not available Not available
260276 1 Committee of the Whole - Report of Assessment Costs for Blighted Properties - May 5, 2026, at 3:00 p.m.MotionFor Immediate AdoptionMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 5, 2026, at 3:00 p.m., to hold a public hearing on a Resolution approving a report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund.   Not available Not available
260330 1 Committee of the Whole - Report of Assessment Costs - Building Code Enforcement Violations - May 19, 2026, at 3:00 p.m.MotionFor Immediate AdoptionMotion scheduling the Board of Supervisors to convene as a Committee of the Whole on May 19, 2026, at 3:00 p.m., to hold a public hearing on a Resolution confirming a report of delinquent charges for code enforcement cases with delinquent assessment of costs, and fees pursuant to the provisions of Building Code, Sections 102A.3, 102A.4, 102A.6, 102A.12, 102A.16, 102A.17, 102A.18, 102A.18.1, 102A.18.2, 102A.19, 102A.19.5, 103A.3.3, 108A, and Section 110A, Table 1A-K and 1A-G, submitted by the Director of the Department of Building Inspection for services rendered by said Department of costs thereof having accrued pursuant to code violations referenced above.   Not available Not available
260333 1 Presidential Appointment, Board of Appeals - Lily WongMotionPending Committee ActionMotion approving/rejecting the President of the Board of Supervisors Rafael Mandelman’s nomination for the appointment of Lily Wong to the Board of Appeals, for a term ending July 1, 2028.   Not available Not available
260328 1 Hearing - Five Year Financial Plan - March UpdateHearingPending Committee ActionHearing on the March update of the City and County of San Francisco's Five-Year Financial Plan; the threat of federal and state funding cuts and their impact on City programs and services; the planned approach to mitigate these cuts; and requesting the Controller and the Mayor's Budget Director to report.   Not available Not available
260272 1 Administrative Code - Department of Elections Amended Surveillance Technology PolicyOrdinance30 Day RuleOrdinance approving the amended Surveillance Technology Policy for the Department of Election’s continued use of security cameras and making required findings in support of said approvals.   Not available Not available
260274 1 Accept and Expend Funds - Retroactive - California Secretary of State - Voting System and Election Management System Replacement - $416,431.10ResolutionPending Committee ActionResolution retroactively authorizing the Department of Elections to accept and expend funds allocated by the California Secretary of State in an amount not to exceed $416,431.10 to fund voting system and election management system replacement, for the period of July 1, 2025, through August 31, 2026.   Not available Not available
260275 1 Professional Services Agreement - Archer Energy Solutions, LLC - PRO.0327, Hetch Hetchy Water and Power North American Electric Reliability Corporation Compliance and Audit Support - Not to Exceed $11,600,000ResolutionPending Committee ActionResolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission to execute Contract No. PRO.0327, Hetch Hetchy Water and Power North American Electric Reliability Corporation Compliance and Audit Support to Archer Energy Solutions, LLC, to provide as-needed professional services to Hetch Hetchy Water and Power to meet North American Electric Reliability Corporation, Western Electricity Coordinating Council, California Independent System Operator, and California Public Utilities Commission regulatory requirements for an amount not to exceed $11,600,000 and with a duration of five years, with an anticipated timeframe from May 2026 through May 2031, pursuant to Charter, Section 9.118.   Not available Not available
260278 1 Report of Assessment Costs for Blighted PropertiesResolutionPending Committee ActionResolution approving report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund.   Not available Not available
260279 1 Settlement of Unlitigated Claims against Associated Pharmacies, Inc.,et al. - City to Receive Approximately $250,000 to $350,000ResolutionPending Committee ActionResolution authorizing settlement of unlitigated claims on behalf of the City and County of San Francisco and the People of the State of California against Associated Pharmacies, Inc. (and American Associated Pharmacies); J M Smith Corporation; Louisiana Wholesale Drug Company, Inc.; Morris and Dickson Co.; North Carolina Mutual Wholesale Drug Company, Inc.; and United Natural Foods, Inc. (including subsidiaries SuperValu and Advantage Logistics) for abatement funds in the range of $250,000 to $350,000; the claims relate to settling companies’ allegedly improper and unlawful practices, which contributed to the epidemic of opioid abuse and misuse and caused a public nuisance.   Not available Not available