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: Not available  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
251252 2 Police Code - Non-Legal Immigration ServicesOrdinanceUnfinished Business-Final PassageOrdinance 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 Not available
251144 3 Planning Code, Zoning Map - 2245 Post Street Special Use DistrictOrdinanceUnfinished Business-Final PassageOrdinance 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 Not available
251250 2 Planning Code, Zoning Map - Mission and 9th Street Special Use DistrictOrdinanceUnfinished Business-Final PassageOrdinance 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 Not available
260133 2 Public Works, Police Codes - Sidewalk Flower Stand PermitsOrdinanceUnfinished Business-Final PassageOrdinance 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 Not available
251220 1 Street Vacation Order, Interdepartmental Property Transfer - Twin Peaks Promenade ProjectOrdinanceUnfinished Business-Final PassageOrdinance 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 Not available
260131 1 Administrative Code - Downtown Activation LocationsOrdinanceUnfinished Business-Final PassageOrdinance 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 Not available
250979 1 Administrative Code - Police Surveillance Technology Policy for Electronic Location Tracking DevicesOrdinanceUnfinished Business-First ReadingOrdinance approving the Police Surveillance Technology Policy for electronic location tracking devices and making required findings.   Not available Not available
250967 2 Health, Business and Tax Regulations, Public Works Codes - Compact Mobile Food Operation Definitions and FeesOrdinanceFirst ReadingOrdinance 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 Not available
260176 1 De-Appropriation and Appropriation - Police Department - $34,366,405 - FY2025-2026OrdinanceFirst ReadingOrdinance 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 Not available
260171 1 Accept and Expend Gift - Retroactive - Whilt Living Trust - Animal Care and Control Welfare Fund - $100,000.25ResolutionNew BusinessResolution 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 Not available
260172 1 Real Property Lease Amendment - KLW Investments, LLC - 3119, 3125, and 3127 Mission Street - Annual Base Rent of $410,145ResolutionNew BusinessResolution 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 Not available
260173 1 Real Property Lease Amendment - KLW Investments, LLC - 3120 Mission Street - Annual Base Rent of $1,237,642ResolutionNew BusinessResolution 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 Not available
260181 1 Grant Agreement Amendment - Lutheran Social Services - Money Management - Not to Exceed $15,210,535ResolutionNew BusinessResolution 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 Not available
260185 2 Project Agreement - PRG-Potrero Properties LLC - Potrero Yard Modernization Project - 2500 Mariposa Street - $1,396,433,595 - Approving Bond Issuance - $900,000,000ResolutionNew BusinessResolution 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 increasesResolutionNew BusinessResolution 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 Not available
260199 2 Board of Supervisors Budget Process - FYs 2026-2027 and 2027-2028MotionNew BusinessMotion 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 Not available
260125 1 Commemorative Street Name Designation - “Ed Decker Way” - Oak Street between Van Ness and Franklin StreetResolutionNew BusinessResolution 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 Not available
251254 3 Administrative, Health Codes - Mechanical Street Sweeping Performance; Refuse ReceptaclesOrdinanceFirst ReadingOrdinance 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 Not available
260270 2 Appointments, Sheriff’s Department Oversight Board - Gale Renee Rosboro and Carla CuevasMotionNew BusinessMotion 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 Not available
260249 1 Initiating Landmark Designation - Century Club of CaliforniaResolutionScheduled for Committee HearingResolution 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 Not available
260250 1 Initiating Landmark Designation - Religious School for the Congregation Emanu-El/Grabhorn Press BuildingResolutionScheduled for Committee HearingResolution 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 Not available
260251 1 Initiating Landmark Designation - Inverness GarageResolutionScheduled for Committee HearingResolution 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 Not available
260252 1 Initiating Landmark Designation - Allen-Weaver-Durant-Smith Auto ShowroomResolutionScheduled for Committee HearingResolution 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 Not available
260253 1 Initiating Landmark Designation - First Church of Christ ScientistResolutionScheduled for Committee HearingResolution 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 Not available
260254 1 Initiating Landmark Designation - Golden Gate Spiritualist ChurchResolutionScheduled for Committee HearingResolution 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 Not available
260255 1 Initiating Landmark Designation - Pacific States Telephone and Telegraph Company / National Urban LeagueResolutionScheduled for Committee HearingResolution 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 Not available
260256 1 Initiating Landmark Designation - Mr. Cudworth’s HouseResolutionScheduled for Committee HearingResolution 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 Not available
260257 1 Initiating Landmark Designation - Upper Fillmore StorefrontsResolutionScheduled for Committee HearingResolution 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 Not available
260258 1 Initiating Landmark Designation - Lincoln GrillResolutionScheduled for Committee HearingResolution 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 Not available
260259 1 Initiating Landmark Designation - First AME Zion ChurchResolutionScheduled for Committee HearingResolution 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 Not available
260260 1 Initiating Landmark Designation - International InstituteResolutionScheduled for Committee HearingResolution 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 Not available
260261 1 Initiating Landmark Designation - Presidio TheatreResolutionScheduled for Committee HearingResolution 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 Not available
260262 1 Initiating Landmark Designation - Arthur Castle HomeResolutionScheduled for Committee HearingResolution 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 Not available
260263 1 Initiating Landmark Designation - Hannibal Lodge No. 1ResolutionScheduled for Committee HearingResolution 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 Not available
260264 1 Initiating Landmark Designation - The Bridge TheatreResolutionScheduled for Committee HearingResolution 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 Not available
260265 1 Initiating Landmark Designation - The VogueResolutionScheduled for Committee HearingResolution 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 Not available
260266 1 Initiating Landmark Designation - Mel’s Drive-InResolutionScheduled for Committee HearingResolution 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 Not available
260283 1 Problem Gambling Awareness Month - March 2026ResolutionFor Immediate AdoptionResolution 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: EidResolutionFor Immediate AdoptionResolution 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 CaliforniaResolutionFor Immediate AdoptionResolution 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
260289 1 Endometriosis Awareness Month - March 2026ResolutionFor Immediate AdoptionResolution recognizing March 2026 as Endometriosis Awareness Month in the City and County of San Francisco.   Not available Not available
260290 1 Community-Based Doula Week - March 29 through April 5, 2026ResolutionFor Immediate AdoptionResolution 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 Not available
260291 1 Honoring the Life and Legacy of Basalle WongResolutionFor Immediate AdoptionResolution 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 GrafMotionFor Immediate AdoptionMotion reappointing Margaret Graf, term ending March 31, 2028, to the Commission on Disability and Aging Advisory Council (District 4).   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
260293 1 Petitions and CommunicationsCommunicationFiledPetitions and Communications received from March 12, 2026, through March 19, 2026, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on March 24, 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 Offices of Supervisors Jackie Fielder, Myrna Melgar, Danny Sauter, and Chyanne Chen, submitting excusal notices from Board of Supervisors meeting of March 17, 2026. 3 Notices. Copy: Each Supervisor. (1) From the Department of Public Health (DPH), pursuant to Administrative Code, Section 12B.5-1(d)(1), submitting approved Chapter 12B Waiver Request Form. Copy: Each Supervisor. (2) From the Office of the Controller (CON), submitting the Annual Refuse Rate Assessment for Rate Year 2024-2025. Copy: Each Supervisor. (3) From the San Francisco Public Utilities Commission (SFPUC), pursuant to Administrative Code, Section 10.100-92   Not available Not available