Skip to main content
 
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: Not available  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
260386 1 Formal Policy Discussions - April 14, 2026HearingPending Committee ActionPursuant 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 Not available
260108 1 Settlement of Lawsuit - Alexandra Sandoval - $250,000OrdinanceFinal Passage, ConsentOrdinance 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 - $750,000OrdinanceFinal Passage, ConsentOrdinance 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 - $52,000OrdinanceFinal Passage, ConsentOrdinance 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 - $162,500OrdinanceFinal Passage, ConsentOrdinance 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 - $200,000OrdinanceFinal Passage, ConsentOrdinance 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 - $35,001OrdinanceFinal Passage, ConsentOrdinance 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 $33,912,702ResolutionUnfinished BusinessResolution 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 Not available
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 Not available
260177 1 Environment Code - Climate Action PlanOrdinanceUnfinished Business-Final PassageOrdinance 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 Not available
260088 1 Accept and Expend Grant - Retroactive - California Department of Industrial Relations, Labor Commissioner’s Office - Workers’ Rights Enforcement Grant Program - $600,000ResolutionNew BusinessResolution 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 Not available
260212 1 Agreements - Long Duration Storage - California Community Power - CleanPowerSF - Not to Exceed $75,900,000ResolutionNew BusinessResolution 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 Not available
260213 1 Airport Professional Services Agreement Modification - Covenant Aviation Security, LLC - General Airport Security Services - Not to Exceed $20,300,000ResolutionNew BusinessResolution 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 Not available
260237 1 Contract Agreement - Mythics, LLC. - Oracle Products - Not to Exceed $94,587,831ResolutionNew BusinessResolution 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 Not available
260241 1 Accept and Expend Grant - Retroactive - California Board of State and Community Corrections - Proposition 47 - Cohort 5 - $7,958,078ResolutionNew BusinessResolution 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 Not available
260287 1 Accept and Expend Grant - Retroactive - Office of the State Public Defender - Freedom Project - Expanded Public Defense Services - $850,000ResolutionNew BusinessResolution 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 Not available
260306 1 Apply for Grant - California Department of Housing and Community Development - Homekey+ Grant Program - 629 Post Street - Not to Exceed $15,869,669ResolutionNew BusinessResolution 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
260151 1 Planning Code - Landmark Designation - Bob Ross HouseOrdinanceFirst ReadingOrdinance 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 Not available
260152 1 Planning Code - Landmark Designation - Sha’ar Zahav (Historic Location)OrdinanceFirst ReadingOrdinance 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 Not available
260153 1 Planning Code - Landmark Designation - American Indian Historical Society / Chautauqua HouseOrdinanceFirst ReadingOrdinance 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 Not available
260154 1 Planning Code - Landmark Designation - Bank of Italy Branch BuildingOrdinanceFirst ReadingOrdinance 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 Not available
260155 1 Planning Code - Landmark Designation - Castro Rock Steam BathsOrdinanceFirst ReadingOrdinance 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 Not available
260156 1 Planning Code - Landmark Designation - Engine Company No. 13OrdinanceFirst ReadingOrdinance 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 Not available
260157 1 Planning Code - Landmark Designation - Hose Company #30 FirehouseOrdinanceFirst ReadingOrdinance 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 Not available
260158 1 Planning Code - Landmark Designation - Full Moon CoffeehouseOrdinanceFirst ReadingOrdinance 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 Not available
260159 1 Planning Code - Landmark Designation - Geilfuss on GuerreroOrdinanceFirst ReadingOrdinance 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 Not available
260160 1 Planning Code - Landmark Designation - Maud’sOrdinanceFirst ReadingOrdinance 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 Not available
260161 1 Planning Code - Landmark Designation - Mission Folk Victorian HomeOrdinanceFirst ReadingOrdinance 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 Not available
260162 1 Planning Code - Landmark Designation - San Francisco AIDS FoundationOrdinanceFirst ReadingOrdinance 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 Not available
260163 1 Planning Code - Landmark Designation - St. Matthew’s ChurchOrdinanceFirst ReadingOrdinance 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 Not available
260164 1 Planning Code - Landmark Designation - St. Nicholas CathedralOrdinanceFirst ReadingOrdinance 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 Not available
260244 1 Commemorative Street Name Designation - “Officer Lewin-Tankel Way” - 300 Block of Eddy StreetResolutionNew BusinessResolution 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 Not available
260216 1 Administrative Code - Fire Code Technical Advisory CouncilOrdinanceFirst ReadingOrdinance 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 Not available
260373 1 National Crime Victims’ Rights Week - April 19 through 25, 2026ResolutionFor Immediate AdoptionResolution designating April 19 through April 25, 2026, as National Crime Victims’ Rights Week in the City and County of San Francisco.   Not available Not available
260374 1 Recognizing United Airlines' 100th Anniversary - April 6, 2026ResolutionFor Immediate AdoptionResolution 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
260375 1 Supporting California State Senate Bill No. 1091 (Caballero) - Community Anti-Displacement and Preservation ProgramResolutionFor Immediate AdoptionResolution 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
260376 1 Supporting House Resolution No. 2410 (Casey and Gomez) - Revitalizing Downtowns and Main Streets ActResolutionFor Immediate AdoptionResolution supporting House Resolution No. 2410, the Revitalizing Downtowns and Main Streets Act, authored by United States Representatives Mike Casey 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
260377 1 Child Abuse Prevention Month - April 2026ResolutionFor Immediate AdoptionResolution 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 FranciscoResolutionFor Immediate AdoptionResolution 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, 2026ResolutionFor Immediate AdoptionResolution 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.MotionFor Immediate AdoptionMotion 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.MotionFor Immediate AdoptionMotion 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
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
260387 1 Petitions and CommunicationsCommunicationFiledPetitions and Communications received from April 2, 2026, through April 9, 2026, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on April 14, 2026. Personal information that is provided in communications to the Board of Supervisors is subject to disclosure under the California Public Records Act and the San Francisco Sunshine Ordinance. Personal information will not be redacted. From the Office of Supervisor Jackie Fielder, submitting an excusal request memo for meetings of the Board of Supervisors, the Government Audit and Oversight Committee, and the Local Agency Formation Commission from April 7, 2026, through June 30, 2026. Copy: Each Supervisor. (1) From the San Francisco Arts Commission (ART), submitting an agenda for the April 6, 2026, Full Arts Commission meeting. Copy: Each Supervisor (2) From the Sunshine Ordinance Task Force (SOTF), pursuant to Administrative Code, Section 67.30(c), submitting their 2025 Annual Report. Copy: Each Supervisor. (3) From the Commission on the Environment, regarding the proposed   Not available Not available