Meeting Details

Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/14/2026 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
260386 1 Formal Policy Discussions - April 14, 2026HearingFiledPursuant to Charter, Sections 2.103 and 3.100(7), and Administrative Code, Section 2.11, the Mayor shall discuss eligible topics submitted from the Supervisors. The Mayor may address the Board initially for up to five minutes. Discussion shall not exceed two minutes per question or answer. The following topic was noticed on the agenda representing District 11: 1. Revenue Projections and Proposed Layoffs to City Workers   Not available Video Video
260108 1 Settlement of Lawsuit - Alexandra Sandoval - $250,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Alexandra Sandoval against the City and County of San Francisco for $250,000; the lawsuit was filed on March 21, 2023, in Alameda County Superior Court and transferred to San Francisco Superior Court, Case No. CGC-24-615405; entitled Alexandra Sandoval v. City and County of San Francisco; the lawsuit involves an employment dispute.   Not available Not available
260109 1 Settlement of Lawsuit - Sonia Kominek-Adachi - $750,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Sonia Kominek-Adachi against the City and County of San Francisco and David Serrano Sewell for $750,000; the lawsuit was filed on February 5, 2024, in San Francisco Superior Court, Case No. CGC-24-612139; entitled Sonia Kominek-Adachi v. City and County of San Francisco et al.; the lawsuit involves an employment dispute.   Not available Not available
260110 1 Settlement of Lawsuit - Taylor Wall - $52,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Taylor Wall against the City and County of San Francisco for $52,000; the lawsuit was filed on September 23, 2024, in San Francisco Superior Court, Case No. CGC-24-618348; entitled Taylor Wall v. City and County of San Francisco; the lawsuit involves an employment dispute.   Not available Not available
260112 1 Settlement of Lawsuit - Sandra Teixeira - $162,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Sandra Teixeira against the City and County of San Francisco for $162,500; the lawsuit was filed on October 26, 2023, in San Francisco Superior Court, Case No. CGC-23-609997; entitled Sandra Teixeira v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.   Not available Not available
260114 1 Settlement of Lawsuit - James Williamson - $200,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by James Williamson against the City and County of San Francisco for $200,000; the lawsuit was filed on November 25, 2024, in San Francisco Superior Court, Case No. CGC-24-620091; entitled James Williamson v. City and County of San Francisco; the lawsuit involves alleged personal injury on a City street.   Not available Not available
260115 1 Settlement of Lawsuit - Joseph Marenco - $35,001OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Joseph Marenco against the City and County of San Francisco for $35,001; the lawsuit was filed on October 2, 2023, in San Francisco Superior Court, Case No. CGC-23-609444; entitled Joseph Marenco vs. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.   Not available Not available
260191 1 Contract Amendment - Sapient Corporation - Property Assessment System Replacement Project - Not to Exceed $33,912,702ResolutionPassedResolution authorizing the Office of the Assessor-Recorder to execute Amendment No. 2 to Contract 1000010122 with Sapient Corporation for the implementation and maintenance of the Property Assessment System Replacement Project; increasing the contract by $6,754,000 for a new total not to exceed amount of $33,912,702 and extending the contract duration from nine years and two months to 13 years and eight months, for a total term from November 1, 2018, through June 30, 2032.   Not available Video Video
260107 1 Administrative Code - Airport Surveillance Technology PolicyOrdinanceUnfinished Business-Final PassageOrdinance approving the Airport Surveillance Technology Policy governing the use of the Transportation Network Company Virtual Queue technology.   Not available Video Video
260177 1 Environment Code - Climate Action PlanOrdinancePassedOrdinance amending the Environment Code to update the City’s climate action goals and planning process, and to update City Departments’ roles and responsibilities regarding the City’s climate action goals; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Video Video
260088 1 Accept and Expend Grant - Retroactive - California Department of Industrial Relations, Labor Commissioner’s Office - Workers’ Rights Enforcement Grant Program - $600,000ResolutionPassedResolution retroactively authorizing the Office of the City Attorney to accept and expend a grant in the amount of $600,000 from the California Department of Industrial Relations, Labor Commissioner’s Office, for the Workers’ Rights Enforcement Grant Program to fund the enforcement of state labor laws, for the period from August 1, 2025, through July 31, 2026.   Not available Video Video
260212 1 Agreements - Long Duration Storage - California Community Power - CleanPowerSF - Not to Exceed $75,900,000ResolutionPassedResolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission, on behalf of CleanPowerSF, to participate in California Community Power’s procurement of the Willow Rock Long Duration Storage Project by 1) entering into the Buyer Liability Pass Through Agreement and 2) entering into the Willow Rock Long Duration Storage Project Participation Share Agreement, for a total not to exceed amount of $75,900,000 with a contract duration of 20 years, estimated to begin July 1, 2030, through June 30, 2050, pursuant to Charter, Section 9.118.   Not available Video Video
260213 1 Airport Professional Services Agreement Modification - Covenant Aviation Security, LLC - General Airport Security Services - Not to Exceed $20,300,000ResolutionPassedResolution approving Modification No. 1 to Professional Services Agreement for Airport Contract No. 50359, for general airport security services, between Covenant Aviation Security, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, to increase the contract amount by $10,500,000 for a total not to exceed amount of $20,300,000 and to extend the contract term for two years from June 30, 2026, for a new contract term of July 1, 2024, through June 30, 2028, with one remaining option to extend for two additional years, pursuant to Charter, Section 9.118(b).   Not available Video Video
260237 1 Contract Agreement - Mythics, LLC. - Oracle Products - Not to Exceed $94,587,831ResolutionPassedResolution authorizing the Department of Technology to enter into the Third Amendment to the agreement between the City and County of San Francisco and Mythics, LLC, for the purchase of Oracle products and cloud computing solutions, to increase the agreement by $34,587,831 for a total amount not to exceed $94,587,831; and to extend the term for 31 months from April 30, 2026, for a total agreement term of May 1, 2021, through November 30, 2028.   Not available Video Video
260241 1 Accept and Expend Grant - Retroactive - California Board of State and Community Corrections - Proposition 47 - Cohort 5 - $7,958,078ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $7,958,078 from the California Board of State and Community Corrections for participation in a program, entitled “Proposition 47 - Cohort 5,” for the period of October 1, 2025, through June 30, 2029; and approving the Notice of Award agreement, pursuant to Charter, Section 9.118(a).   Not available Video Video
260287 1 Accept and Expend Grant - Retroactive - Office of the State Public Defender - Freedom Project - Expanded Public Defense Services - $850,000ResolutionPassedResolution retroactively authorizing the San Francisco Public Defender's Office to accept and expend a grant in the amount of $850,000 from the Office of the State Public Defender to maintain the capacity of the office's post-conviction unit (The Freedom Project) to meet the increased demand for decarceration, reentry, and resentencing reform services for the period of February 1, 2026, through June 1, 2028.   Not available Video Video
260306 1 Apply for Grant - California Department of Housing and Community Development - Homekey+ Grant Program - 629 Post Street - Not to Exceed $15,869,669ResolutionPassedResolution 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 Video Video
260151 1 Planning Code - Landmark Designation - Bob Ross HouseOrdinanceFinal Passage, ConsentOrdinance amending the Planning Code to designate the Bob Ross House, located at 4200-20th Street, Assessor’s Parcel Block No. 2696, Lot No. 14A, on the north side of 20th Street between Collingwood and Castro Streets, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; 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 Video Video
260152 1 Planning Code - Landmark Designation - Sha’ar Zahav (Historic Location)OrdinanceFinal Passage, ConsentOrdinance amending the Planning Code to designate the Sha’ar Zahav (Historic Location), located at 220 Danvers Street, Assessor’s Parcel Block No. 2702, Lot No. 019, on the west side of Danvers Street between Caselli Avenue and 19th Street, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; 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 Video Video
260153 1 Planning Code - Landmark Designation - American Indian Historical Society / Chautauqua HouseOrdinanceFinal Passage, ConsentOrdinance amending the Planning Code to designate the American Indian Historical Society / Chautauqua House, located at 1451 Masonic Avenue, Assessor’s Parcel Block No. 1270, Lot No. 002, on the west side of Masonic Avenue between Frederick and Java Streets, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; 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 Video Video
260154 1 Planning Code - Landmark Designation - Bank of Italy Branch BuildingOrdinanceFinal Passage, ConsentOrdinance amending the Planning Code to designate the Bank of Italy Branch Building, located at 400-410 Castro Street, Assessor’s Parcel Block No. 2647, Lot No. 035, on the west side of Castro Street between 18th and Market Streets, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; 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 Video Video
260155 1 Planning Code - Landmark Designation - Castro Rock Steam BathsOrdinanceFinal Passage, ConsentOrdinance amending the Planning Code to designate the Castro Rock Steam Baths, located at 578-582 Castro Street, Assessor’s Parcel Block No. 2695, Lot No. 013, on the west side of Castro Street between 19th and 18th Streets, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; 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 Video Video
260156 1 Planning Code - Landmark Designation - Engine Company No. 13OrdinanceFinal Passage, ConsentOrdinance amending the Planning Code to designate Engine Company No. 13, located at 1458 Valencia Street, Assessor’s Parcel Block No. 6531, Lot No. 011, on the west side of Valencia Street between 25th and 26th Streets, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; 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 Video Video
260157 1 Planning Code - Landmark Designation - Hose Company #30 FirehouseOrdinanceFinal Passage, ConsentOrdinance amending the Planning Code to designate the Hose Company #30 Firehouse, located at 1757 Waller Street, Assessor’s Parcel Block No. 1250, Lot No. 029, on the south side of Waller Street between Stanyan and Shrader Streets, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; 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 Video Video
260158 1 Planning Code - Landmark Designation - Full Moon CoffeehouseOrdinanceFinal Passage, ConsentOrdinance amending the Planning Code to designate the Full Moon Coffeehouse, located at 4416-18th Street, Assessor’s Parcel Block No. 2650, Lot No. 017, on the north side of 18th Street between Eureka and Douglass Streets, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; 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 Video Video
260159 1 Planning Code - Landmark Designation - Geilfuss on GuerreroOrdinanceFinal Passage, ConsentOrdinance amending the Planning Code to designate the Geilfuss on Guerrero, located at 102 Guerrero Street, Assessor’s Parcel Block No. 3534, Lot No. 068, on the west side of Guerrero Street between Duboce Avenue and Clinton Park, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; 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 Video Video
260160 1 Planning Code - Landmark Designation - Maud’sOrdinanceFinal Passage, ConsentOrdinance amending the Planning Code to designate Maud’s, located at 929-941 Cole Street, Assessor’s Parcel Block No. 1272, Lot No. 003, on the west side of Cole Street between Parnassus Avenue and Carl Street, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; 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 Video Video
260161 1 Planning Code - Landmark Designation - Mission Folk Victorian HomeOrdinanceFinal Passage, ConsentOrdinance amending the Planning Code to designate the Mission Folk Victorian Home, located at 361 San Jose Avenue, Assessor’s Parcel Block No. 6531, Lot No. 21A, on the east side of San Jose Avenue between 25th and 26th Streets, as a Landmark consistent with the standards set forth in Article 10 of the Planning Code; 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 Video Video
260162 1 Planning Code - Landmark Designation - San Francisco AIDS FoundationOrdinanceFinal Passage, ConsentOrdinance amending the Planning Code to designate the San Francisco AIDS Foundation building, located at 514-520 Castro Street, Assessor’s Parcel Block No. 2695, Lot No. 002, on the west side of Castro Street between 18th and 19th Streets, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; 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 Video Video
260163 1 Planning Code - Landmark Designation - St. Matthew’s ChurchOrdinanceFinal Passage, ConsentOrdinance amending the Planning Code to designate St. Matthew’s Church, located at 3281-16th Street, Assessor’s Parcel Block No. 3567, Lot No. 34, on the south side of 16th Street between Dolores and Guerrero Streets, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; 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 Video Video
260164 1 Planning Code - Landmark Designation - St. Nicholas CathedralOrdinanceFinal Passage, ConsentOrdinance amending the Planning Code to designate St. Nicholas Cathedral, located at 2005-15th Street, Assessor’s Parcel Block No. 3558, Lot No. 74, on the south side of 15th Street between Sharon and Church Streets, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; 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 Video Video
260244 1 Commemorative Street Name Designation - “Officer Lewin-Tankel Way” - 300 Block of Eddy StreetResolutionPassedResolution adding the Commemorative Street Name “Officer Lewin-Tankel Way” to the 300 block of Eddy Street in recognition of San Francisco Police Officer Elia Lewin-Tankel’s courage and dedication to the people of the City and County of San Francisco.   Not available Video Video
260216 1 Administrative Code - Fire Code Technical Advisory CouncilOrdinanceUnfinished Business-Final PassageOrdinance amending the Administrative Code to establish the Fire Code Technical Advisory Council to evaluate and advise the Board of Supervisors, the Mayor, and the Fire Department, on the criteria and types of evidence the Fire Marshal should consider in determining whether to waive, modify, or delay certain compliance requirements under the Fire Code that certain existing high-rise residential buildings have sprinkler systems; and to set forth the membership and duties of the Fire Code Technical Advisory Council.   Not available Video Video
260375 1 Supporting California State Senate Bill No. 1091 (Caballero) - Community Anti-Displacement and Preservation ProgramResolutionMayors OfficeResolution supporting California State Senate Bill No. 1091, introduced by Senator Anna Caballero, to establish the Community Anti-Displacement and Preservation Program and fund the acquisition and rehabilitation of housing and preserve long-term affordability.   Not available Not available
260377 1 Child Abuse Prevention Month - April 2026ResolutionMayors OfficeResolution recognizing the month of April 2026, as Child Abuse Prevention Month in the City and County of San Francisco.   Not available Not available
260378 1 Affirming Pacific Islander Communities in San FranciscoResolutionMayors OfficeResolution affirming the City and County of San Francisco's commitment to the safety, dignity, and belonging of Pacific Islander communities, and condemning hate, violence, and efforts to erase Pacific Islander cultural presence in San Francisco.   Not available Not available
260380 1 Black Maternal Health Week - April 11 through April 17, 2026ResolutionMayors OfficeResolution declaring Black Maternal Health Week from April 11 through April 17, 2026, in the City and County of San Francisco.   Not available Not available
260343 1 Committee of the Whole - Report of Assessment Costs - Sidewalk Inspection and Repair Program - May 12, 2026, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 12, 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 work done or caused to be done through the Sidewalk Inspection and Repair Program pursuant to Public Works Code, Section 706.9, and Administrative Code, Chapter 80, the costs thereof having been paid for by the City and County out of a revolving fund.   Not available Not available
260346 1 Committee of the Whole - Report of Assessment Costs for Blighted Properties - Accelerated Sidewalk Abatement Program - May 12, 2026, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 12, 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 by the City and County out of a blight abatement fund.   Not available Not available
260373 1 National Crime Victims’ Rights Week - April 19 through 25, 2026ResolutionMayors OfficeResolution designating April 19 through April 25, 2026, as National Crime Victims’ Rights Week in the City and County of San Francisco.   Not available Video Video
260374 1 Recognizing United Airlines' 100th Anniversary - April 6, 2026ResolutionPending Committee ActionResolution recognizing April 6, 2026, as the 100th Anniversary of United Airlines and its central role in San Francisco’s economy and global connectivity.   Not available Not available
260376 1 Supporting House Resolution No. 2410 (Carey and Gomez) - Revitalizing Downtowns and Main Streets ActResolutionMayors OfficeResolution supporting House Resolution No. 2410, the Revitalizing Downtowns and Main Streets Act, authored by United States Representatives Mike Carey and Jimmy Gomez, which will provide a federal tax credit to facilitate the conversion of office and other commercial buildings into housing.   Not available Video Video
260376 2 Supporting House Resolution No. 2410 (Carey and Gomez) - Revitalizing Downtowns and Main Streets ActResolutionMayors OfficeResolution supporting House Resolution No. 2410, the Revitalizing Downtowns and Main Streets Act, authored by United States Representatives Mike Carey and Jimmy Gomez, which will provide a federal tax credit to facilitate the conversion of office and other commercial buildings into housing.   Not available Not available
260398 1 Appropriation - General Obligation (GO) Bond Proceeds - $195,000,000 - Healthy, Safe, and Vibrant SF, Series 2026A - DPH, DPW, REC, MTA - FY2025-2026Ordinance30 Day RuleOrdinance appropriating $195,000,000 of Gengeral Obligation (GO) Bond proceeds from Series 2026A Healthy, Safe, and Vibrant SF GO Bonds to the Department of Public Health (DPH), Department of Public Works (DPW), Recreation and Park Department (REC), and the San Francisco Municipal Transportation Agency (MTA) for acquisition and improvement of real property for various healthcare, nursing, and mental health facilities; certain transportation, pedestrian, street safety-related capital improvements, streetscape enhancements and other public space improvements, and related costs in Fiscal Year (FY) 2025-2026; and placing these funds on Controller’s Reserve pending receipt of bond proceeds.   Not available Not available
260399 1 Administrative Code - Entertainment Zones and Downtown Activation ZoneOrdinance30 Day RuleOrdinance amending the Administrative Code to create the 1) North Beach Entertainment Zone (on Powell Street between Columbus Avenue and Vallejo Street; Union Street between Powell Street and Grant Avenue; Green Street between Powell Street and Grant Avenue; Columbus Avenue between Union Street and William Saroyan Place; William Saroyan Place and Jack Kerouac Alley; Stockton Street between Filbert and Vallejo Streets; Vallejo Street between Stockton Street and Grant Avenue; Grant Avenue between Columbus Avenue and Filbert Street; Broadway between Columbus Avenue and Kearny Street; Bannam Place between Union and Green Streets; and Jasper Place between Union and Green Streets); 2) Ferry Building Entertainment Zone (the area bounded by the east side of The Embarcadero on the west, Ferry Plaza on the south, northern boundary of Parcel 9900274 on the north, and San Francisco shoreline on the east); 3) Embarcadero Plaza Entertainment Zone (the area bounded by the west side of The Embarcadero from Washington Street to Don Chee Way; Don Chee Way between The Embarcadero and Steuart Street; St   Not available Not available
260400 1 Real Property Lease - 33 8th Street, LLC - 33-8th Street - Initial Base Rent of $448,224ResolutionPending Committee ActionResolution approving and authorizing the Director of Property, on behalf of the Drug Market Agency Coordination Center to execute a Lease with 33 8th Street, LLC, a California limited liability company, for a portion of the real property located at 33-8th Street, for a term of 10 years and four months at an initial annual base rent of $448,224 with 3% annual increases, effective upon approval of this Resolution by the Board of Supervisors and the Mayor and upon execution by the Director of Property; and authorizing the Director of Property to enter into amendments or modifications to the Lease that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Lease or this Resolution.   Not available Not available
260401 1 Accept and Expend Grant - Retroactive - California Department of Health Care Services - DHCS Grant for San Francisco Chinese Hospital - $1,000,000ResolutionPending Committee ActionResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $1,000,000 from the California Department of Health Care Services for participation in a program entitled, “Department of Health Care Services (DHCS) Grant for San Francisco Chinese Hospital,” to support the new oncology clinic and chemotherapy center at the Chinese Hospital from July 1, 2025, to December 31, 2026.   Not available Not available
260402 1 Accept and Expend Grant - Retroactive - California Natural Resources Agency - ADA Work at Charity Cultural Services Center - $50,000ResolutionPending Committee ActionResolution retroactively authorizing the Office of Economic and Workforce Development to accept and expend a grant award in the amount of $50,000 from the State of California, California Natural Resources Agency for Americans with Disabilities Act (ADA) restroom improvements at the Charity Cultural Services Center during the fiscal year of July 1, 2025, through June 30, 2026.   Not available Not available
260403 1 Arbor Day - April 24, 2026ResolutionFor Immediate AdoptionResolution declaring April 24, 2026, as Arbor Day in the City and County of San Francisco.   Not available Not available
260404 1 Temporary Sidewalk Closure - PokémonXP and 2026 World Championships - Both Sides of Howard Street Between 3rd Street and 4th StreetResolutionFor Immediate AdoptionResolution authorizing the temporary closure of the public sidewalk on both sides of Howard Street between 3rd Street and 4th Street, from August 25 through August 31, 2026, subject to Interdepartmental Staff Committee on Traffic and Transportation issuing a permit for the PokémonXP and 2026 World Championships.   Not available Not available
260405 1 Supporting California State Assembly Bill No. 1836 (Gabriel and Ward) - California State Nonprofit Security Grant ProgramResolutionFor Immediate AdoptionResolution supporting California Assembly Bill No. 1836 (Gabriel and Ward), expanding the California State Nonprofit Security Grant Program to support security for cultural events at a high risk for violent attacks.   Not available Not available
260406 1 Armenian Genocide Commemoration Day - April 24, 2026ResolutionFor Immediate AdoptionResolution marking the 111th anniversary of the Armenian Genocide and declaring April 24, 2026, as “Armenian Genocide Commemoration Day” in the City and County of San Francisco.   Not available Not available
260407 1 National Sexual Assault Awareness and Prevention Month - April 2026ResolutionFor Immediate AdoptionResolution recognizing the month of April 2026 as "National Sexual Assault Awareness and Prevention Month" in the City and County of San Francisco.   Not available Not available
260408 1 Agreement - Hunters Point Shipyard Phase One Parks and Open Spaces - Maintenance and OperationsResolutionPending Committee ActionResolution authorizing and approving an agreement with the Successor Agency to the Redevelopment Agency of San Francisco, acting in its capacity as the legislative body of Community Facilities District No. 8 (Hunters Point Shipyard Maintenance District), for the City to receive funding for its operation and maintenance of the Hunters Point Shipyard Phase One Parks and Open Spaces and to authorize the Recreation and Park Department and the San Francisco Arts Commission to coordinate the operation and maintenance.   Not available Not available
260409 1 Honoring the Life of Vicha Ratanapakdee and Reaffirming San Francisco’s Commitment to Elder SafetyResolutionFor Immediate AdoptionResolution honoring the life and legacy of Vicha Ratanapakdee on the fifth anniversary of his passing, condemning violence against elders, and reaffirming San Francisco's commitment to elder safety, violence prevention, community healing, and standing against anti-Asian hate.   Not available Not available
260410 1 Closed Session - Existing and Possible Anticipated Litigation - Various Federal Matters - April 28, 2026MotionFor Immediate AdoptionMotion that the Board of Supervisors convene in closed session on April 28, 2026, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation matters in which the City is a party: State of New Jersey, et al. v. Donald J. Trump, et al., Case No. 1:25-cv-10139 (D. Mass.), Case No. 25-1170 (1st Cir.), Case Nos. 24A884, 24A885, 24A886 (U.S. Sup. Ct.); City and County of San Francisco, et al. v. Donald J. Trump, et al., Case No. 3:25-cv-01350 (N.D. Cal.), Case No. 25-3889 (9th Cir.); Doctors for America, et al. v. Office of Personnel Management, et al., Case No. 1:25-cv-00322 (D.D.C.); American Fed. of Gov’t Employees, et al. v. Donald J. Trump, et al., Case No. 3:25-cv-03698 (N.D. Cal.), Case Nos. 25-3293, 25-4476 (9th Cir.), Case No. 24A1174 (U.S. Sup. Ct.); King County, et al. v. Turner, et al., Case No. 2:25-00814 (W.D. Wash.), Case No. 25-3364 (9th Cir.); City of Chicago, et al. v. Dep’t of Homeland Securi   Not available Not available
260394 1 Mayoral Reappointment, Treasure Island Development Authority Board of Directors - Timothy ReyffMotionScheduled for Committee HearingMotion approving/rejecting the Mayor’s nomination for the reappointment of Timothy Reyff to the Treasure Island Development Authority Board of Directors, for a term ending February 26, 2030.   Not available Not available
260395 1 Mayoral Reappointment, Treasure Island Development Authority Board of Directors - Linda Fadeke RichardsonMotionScheduled for Committee HearingMotion approving/rejecting the Mayor's nomination for reappointment of Linda Fadeke Richardson to the Treasure Island Development Authority Board of Directors, for a term ending April 28, 2030.   Not available Not available
260396 1 Mayoral Reappointment, Treasure Island Development Authority Board of Directors - Jeanette HowardMotionScheduled for Committee HearingMotion approving/rejecting the Mayor's nomination for reappointment of Jeanette Howard to the Treasure Island Development Authority Board of Directors, for a term ending February 26, 2029.   Not available Not available
260412 1 Hearing - Proposed Changes to Budget Impacting Homelessness and Supportive Housing Systems of CareHearingPending Committee ActionHearing on proposed changes to the budget impacting homelessness and supportive housing systems to examine the following: the importance of Housing First, outlines for any housing for homeless people in the pipeline, plans to decommission Permanent Supportive Housing and the impact on systems, loss of beds over the past two years and impact of planned closures, looming and determined threats to state and federal funds for housing coming up in the next two years, and outlines of any cuts to homeless programs and housing in the Fiscal Year (FY) 2026-2027 and FY2027-2028 budget; reductions to budgets that impact unhoused people and the outline for an investment plan for a Mental Health Services Act budget proposal; proposed 2018 Proposition C Our City Our Home investments; and requesting that the Department of Homelessness and Supportive Housing, Mayor’s Office of Housing and Community Development, Department of Public Health, Human Services Agency, Mayor’s Budget Office, and the People’s Budget Coalition to report.   Not available Not available
260344 1 Hearing - Committee of the Whole - Sidewalk Inspection and Repair Program - May 12, 2026, at 3:00 p.m.HearingSpecial OrderHearing to consider objections to a report of assessment costs submitted by the Director of Public Works for sidewalk and curb repairs through the Sidewalk Inspection and Repair Program, ordered to be performed by said Director pursuant to Public Works Code, 706.9, and Administrative Code, Chapter 80, the costs thereof having been paid for by the City and County out of a revolving fund; scheduled pursuant to Motion No. M26-037 (File No. 260343), approved on April 14, 2026.   Not available Not available
260347 1 Hearing - Committee of the Whole - Accelerated Sidewalk Abatement Program - May 12, 2026, at 3:00 p.m.HearingSpecial OrderHearing to consider objections to a report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered through the Accelerated Sidewalk Abatement Program, to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for by the City and County out of a blight abatement fund; scheduled pursuant to Motion No. M26-038 (File No. 260346), approved on April 14, 2026.   Not available Not available
260354 1 Agreement - San Francisco In-Home Supportive Services Public Authority - Independent Provider Mode - Not to Exceed $991,313,916ResolutionPending Committee ActionResolution approving Agreement between the City and County of San Francisco, acting by and through the Department of Disability and Aging Services, and San Francisco In-Home Supportive Services Public Authority for the provision of independent provider mode in-home supportive services, for a term of five years from July 1, 2026 to June 30, 2031, and for a total not to exceed amount of $991,313,916; and to authorize the Executive Director of the Department of Disability and Aging Services to make necessary, non-material changes to the Amendment before its execution.   Not available Not available