Meeting Details

Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/21/2026 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
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 Not available
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 Not available
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 Not available
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 Not available
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 Not available
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 Not available
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 Not available
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 Not available
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 Not available
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 Not available
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 Not available
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 Not available
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 Not available
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 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
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 Not available
260240 2 Authorizing Grant Agreements - Terms of 20 Years after Project Completion - Public Utilities Commission Green Infrastructure Grant ProgramOrdinanceFirst ReadingOrdinance extending for an additional five years through July 1, 2031, the delegation of authority under Charter, Section 9.118, to the General Manager of the San Francisco Public Utilities Commission (“SFPUC”), previously authorized by Ordinance No. 26-19 and extended and modified by Ordinance Nos. 101-20, 159-22, and 207-24, to enter into grant agreements under the SFPUC’s Green Infrastructure Grant Program with terms of up to 20 years after the Project Completion Date, as defined by the Grant Agreements.   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 $11,600,000ResolutionNew BusinessResolution 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
260205 1 California Constitution Appropriations Limit (Gann Limit) - FY2025-2026ResolutionNew BusinessResolution establishing the appropriations limit established at $14,639,589,998 for Fiscal Year (FY) 2025-2026 pursuant to California Constitution Article XIII B (Gann Limit); due to the addition of local non-residential new construction and the percent change in population within the San Francisco Metropolitan Area from the previous year for the purpose of computation of its Appropriations Limit.   Not available Not available
260207 1 Establishing Appropriations Limit (Gann Limit) - FY2025-2026 - Special Tax Districts and Infrastructure and Revitalization Financing DistrictsResolutionNew BusinessResolution establishing the appropriations limit for Special Tax Districts and Infrastructure Revitalization and Financing Districts for Fiscal Year (FY) 2025-2026 pursuant to California Constitution Article XIII B (Gann Limit), and determining other matters in connection therewith, as defined herein.   Not available Not available
260274 1 Accept and Expend Funds - Retroactive - California Secretary of State - Voting System and Election Management System Replacement - $416,431.10ResolutionNew BusinessResolution 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
260327 1 Agreement - Peninsula Corridor Joint Powers Board’s Member Agencies - Fiscal Obligations to CalPERSResolutionNew BusinessResolution approving the agreement between the Peninsula Corridor Joint Powers Board’s member agencies (City and County of San Francisco, San Mateo County Transit District, and the Santa Clara Valley Transportation Authority) regarding the Peninsula Corridor Joint Powers Board’s fiscal obligations to California Public Employees Retirement System (CalPERS), effective upon execution of the agreement by all member agencies; and authorizing the San Francisco Municipal Transportation Agency Director of Transportation to execute the agreement.   Not available Not available
260083 1 Planning Code, Zoning Map - One Oak Street ProjectOrdinanceFirst ReadingOrdinance amending the Zoning Map of the Planning Code to change the height and bulk districts for the One Oak Street project, Assessor's Parcel Block No. 0836, Lot Nos. 001, 002, 003, 004, and 005, to increase the allowed height for the podium of the building, from the current base height limit of 120 feet to 140 feet; 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
260208 2 Liquor License Transfer - 700 4th Street - Tazza D' Amore CafeResolutionNew BusinessResolution determining that the that the person-to-person, premise-to-premise transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to Tazza D' Amore, Inc, doing business as Tazza D' Amore Cafe, located at 700 4th Street (District 6), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.   Not available Not available
260280 2 Liquor License Transfer - 77 Cambon Drive - Bark 77ResolutionNew BusinessResolution determining that the that the person-to-person, premise-to-premise transfer of a Type-48 on-sale general public premises beer, wine, and distilled spirits liquor license to 77 ASSETS LLC, doing business as Bark 77, located at 77 Cambon Drive (District 7), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.   Not available Not available
260288 2 Affirming the Importance of Independent Civilian Oversight of the San Francisco Police CommissionResolutionNew BusinessResolution affirming the importance of keeping the independent civilian oversight of the San Francisco Police Commission.   Not available Not available
260358 1 Appointment, Local Agency Formation Commission - Supervisor Chyanne ChenMotionNew BusinessMotion appointing Supervisor Chyanne Chen, term ending February 4, 2030, as an alternate member on the Local Agency Formation Commission.   Not available Not available
260279 1 Settlement of Unlitigated Claims against Associated Pharmacies, Inc.,et al. - City to Receive Approximately $250,000 to $350,000ResolutionNew BusinessResolution 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
260038 1 Administrative Code - Glen Park Entertainment ZoneOrdinanceFirst ReadingOrdinance amending the Administrative Code to create the Glen Park Entertainment Zone, on Diamond Street between Monterey Boulevard and Chenery Street, Chenery Street between Brompton Avenue and Carrie Street, Monterey Boulevard between Diamond Street and Joost Avenue, and Kern Steet between Brompton Avenue and Diamond Street; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
260304 1 Administrative Code - Upper Fillmore Entertainment ZoneOrdinanceFirst ReadingOrdinance amending the Administrative Code to create the Upper Fillmore Entertainment Zone on Fillmore Street from Jackson to Sutter Streets, California Street from Fillmore Street to Steiner Street, and Pine Street from Fillmore Street to Steiner Street; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
260179 1 Administrative Code - Establishing the Pacific Islander Cultural DistrictOrdinanceFirst ReadingOrdinance amending the Administrative Code to establish the Pacific Islander Cultural District in and around the Visitacion Valley and Sunnydale neighborhoods; to require the Mayor’s Office of Housing and Community Development to submit written reports and recommendations to the Board of Supervisors and the Mayor describing the cultural attributes of the District and proposing strategies to acknowledge and preserve the cultural legacy of the District; and affirming the Planning Department’s determination under the California Environmental Quality Act.   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
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
260388 1 Business and Tax Regulations Code - Extending Parking Tax Exemption for Certain Parking Events on School District PropertyOrdinance30 Day RuleOrdinance amending the Business and Tax Regulations Code, retroactively to January 1, 2026, to extend for 10 years to December 31, 2035, an exemption from the parking tax and certain related requirements, for a limited number of special parking events operated by volunteer-led non-profit organizations on School District property to benefit San Francisco public schools and earning less than $10,000 per event from rent.   Not available Not available
260389 1 Agreement - San Francisco Health Authority - Healthy San Francisco Private Provider Network - Not to Exceed $41,648,505ResolutionPending Committee ActionResolution approving the agreement between the City and County of San Francisco, acting by and through, the Department of Public Health (DPH), and San Francisco Health Authority, to provide administrative functions for the Healthy San Francisco program, for a total term of July 1, 2026, through June 30, 2030, for a total not to exceed amount of $41,648,505; and to authorize DPH to enter into amendments or modifications to the agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the agreement or this Resolution.   Not available Not available
260390 1 Agreement - San Francisco Health Authority - Third Party Administrator of San Francisco City Option - Not to Exceed $52,768,224ResolutionPending Committee ActionResolution approving the agreement between the City and County of San Francisco, acting by and through, the Department of Public Health (DPH), and San Francisco Health Authority, to provide administrative functions for San Francisco City Option, for a total term of July 1, 2026, through June 30, 2030, for a total not to exceed amount of $52,768,224; and to authorize DPH to enter into amendments or modifications to the agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the agreement or this Resolution.   Not available Not available
260391 1 Outreach Community-Based Weekly Advertising and Outreach Neighborhood-Based Monthly Advertising - Various Newspapers - FY2026-2027ResolutionPending Committee ActionResolution designating Bay Area Reporter to be the outreach community-based weekly newspaper of the City and County of San Francisco for the Lesbian, Gay, Bisexual and Transgender community; Wind Newspaper to be the outreach community-based weekly newspaper of the City and County of San Francisco for the Chinese community; Clinton Reilly Communications, dba The San Francisco Examiner to be the outreach neighborhood-based monthly newspaper of the City and County of San Francisco for the Eureka Valley, Excelsior, Financial Dist., Forest Hill, Haight-Ashbury, Marina, Mission, North Beach, Pacific Heights, Presidio Heights, Richmond, Russian Hill, South Market, Sunset, and Tenderloin neighborhoods; El Tecolote to be the outreach neighborhood-based monthly newspaper of the City and County of San Francisco for the Excelsior, Mission, and Potrero Hill neighborhoods; Henry Society Journal to be the outreach neighborhood-based monthly newspaper of the City and County of San Francisco for the Bayview, Hunters Point, Visitacion Valley, and Western Addition neighborhoods; Noe Valley Voice to be    Not available Not available
260392 1 Official Advertising - Clinton Reilly Communications, dba The San Francisco Examiner - FY2026-2027ResolutionPending Committee ActionResolution designating Clinton Reilly Communications, dba The San Francisco Examiner, to be the official newspaper of the City and County of San Francisco for all official advertising for Fiscal Year (FY) 2026-2027.   Not available Not available
260393 1 Loan Agreement - San Francisco Zoo Society - Operations and Long-Term Financial Sustainability - Up to $8,500,000ResolutionPending Committee ActionResolution authorizing the Recreation and Park Department to enter into an agreement to loan up to $8,500,000 to the San Francisco Zoo Society (“SFZS”) to support the operations and long-term financial sustainability of the San Francisco Zoo contingent on various milestones and terms and conditions effective upon approval of this Resolution, to be repaid over 10 years in the form of deductions from the SFZS’s Management Fee; allowing for the City to terminate the Lease and Management Agreement with the SFZS in the event the loan is not timely repaid or if the conditions in the loan agreement are otherwise not met; and authorizing the Recreation and Park Department General Manager to enter into amendments or modifications to the loan agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the permit or this Resolution.   Not available Not available
260413 1 Petitions and CommunicationsCommunicationFiledPetitions and Communications received from April 9, 2026, through April 16, 2026, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on April 21, 2026. Personal information that is provided in communications to the Board of Supervisors is subject to disclosure under the California Public Records Act and the San Francisco Sunshine Ordinance. Personal information will not be redacted. From the Office of the Mayor (MYR), pursuant to Charter, Section 3.100(18), making an appointment to the following body. Copy: Each Supervisor. (1) · Appointment pursuant to Charter, Section 4.134, to the Small Business Commission: o Robyn Sue Fisher - term ending January 6, 2030 From the San Francisco Municipal Transportation Agency (SFMTA), submitting a response to a Letter of Inquiry issued by Supervisor Chyanne Chen at the February 24, 2026, Board of Supervisors meeting. (2) From the San Francisco Arts Commission (ART), submitting an agenda for the April 15, 2026, Visual Arts Committee meeting. Copy: Each Supervisor. (3) From the San Fran   Not available Not available