Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/9/2025 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
251042 2 Settlement of Lawsuit - Bruno Mincin - $140,000OrdinanceMayors OfficeOrdinance authorizing settlement of the lawsuit filed by Bruno Mincin against the City and County of San Francisco for $140,000; the lawsuit was filed on June 25, 2024, in San Francisco Superior Court, Case No. CGC-24-615897; entitled Bruno Mincin v. City and County of San Francisco, et al; the lawsuit involves alleged personal injury on a City sidewalk.   Not available Not available
251043 1 Settlement of Lawsuit - Jonathan Manalang - $105,000OrdinanceMayors OfficeOrdinance authorizing settlement of the lawsuit filed by Jonathan Manalang against the City and County of San Francisco for $105,000; the lawsuit was filed on August 26, 2024, in the United States District Court for the Northern District of California, Case No. 3:24-cv-05972; entitled Jonathan Manalang v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.   Not available Not available
251044 1 Settlement of Lawsuit - Californians For Equal Rights Foundation - $50,000OrdinanceMayors OfficeOrdinance authorizing settlement of the lawsuit filed by Californians For Equal Rights Foundation, Ruth Parker, and Ellen Lee Zhou against the City and County of San Francisco for $50,000 and non-monetary terms; the lawsuit was filed on May 31, 2023, in San Francisco Superior Court, Case No. CGC-23-606796; entitled Californians For Equal Rights Foundation et al. v. City and County of San Francisco et al.; the lawsuit involves Plaintiffs’ allegation that the City participated in one or more guaranteed income program the terms of which violated the Equal Protection Cause of the Fourteenth Amendment to the United States Constitution, the equal protection guarantee in Article I, section 7 of the California Constitution, and/or Title VI of the Civil Rights Act.   Not available Not available
251046 1 Settlement of Lawsuits - Gajanan, Inc. et al. - $1,191,000OrdinanceMayors OfficeOrdinance authorizing settlement of the lawsuits filed by AGPME Tenant LLC, KPH Management LLC, Mangal Inc., Gajanan, Inc., Engage Hospitality LLC, Engage with SF Hospitality LLC, and Lombard Hospitality LLC against the City and County of San Francisco for $1,191,000; the lawsuits were filed on February 9, 2016, and September 16, 2016, in San Francisco Superior Court, Case Nos. CGC-16-554309, CGC-16-550354, CGC-16-550351, and CGC-16-554304, and California Court of Appeal Case Nos. A160539 and A168328; entitled Gajanan Inc. et al. v. City and County of San Francisco et al.; AGPME Tenant, LLC v. City and County of San Francisco et al.; KPH Management LLC et al. v. City and County of San Francisco et al.; and Mangal Inc. et al. v. City and County of San Francisco et al.; the remaining issues in the lawsuits involve claims for attorneys’ fees on the City’s appeal of the San Francisco Superior Court’s decision against the City on attorneys’ fees, claims for interest on the City’s attorneys’ fees payment, and claims for costs on appeal.   Not available Not available
240637 3 Planning Code, Zoning Map - Central Neighborhoods Large Residence SUD, Corona Heights Large Residence SUDOrdinanceMayors OfficeOrdinance amending the Planning Code to expand the boundaries of the Central Neighborhoods Large Residence Special Use District (SUD), and to apply its controls to all lots within the SUD, with some exceptions; to delete the Corona Heights Large Residence SUD, and as a result to merge it into the Central Neighborhoods Large Residence SUD; amending the Zoning Map to reflect the deletion and boundary expansion; 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
250983 1 Police Code - Vehicle SideshowsOrdinanceMayors OfficeOrdinance amending the Police Code to increase the fine for misdemeanor convictions for sideshow offenses from a maximum of $500 to a maximum of $1,000.   Not available Not available
251051 1 Public Works, Port Codes - Enhanced Enforcement for Vending Targeted Merchandise Without a PermitOrdinancePassedOrdinance amending the Public Works Code in accordance with California Senate Bill 276 (2025) to authorize the enforcement of vending permit requirements through warnings, infractions, misdemeanors, and fines up to $1,000 for vending certain types of merchandise that are common targets of retail theft, on City property without a permit; amending the Port Code to conform with those amendments; making additional conforming amendments consistent with Senate Bill 276; accepting the recommendations and findings of the Public Works Director pertaining to such targeted merchandise and adopting such findings; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
250982 1 Administrative Code - West SoMa Entertainment ZoneOrdinanceMayors OfficeOrdinance amending the Administrative Code to eliminate the Folsom Street Entertainment Zone and create the West SoMa Entertainment Zone, to include the following streets: Folsom Street, between 12th and Russ Streets; Hallam Street, between Folsom Street and Brush Place; Langton Street, between Folsom Street and Decker Alley; Russ Street, between Minna and Folsom Streets; 7th Street between Folsom and Harrison Streets; 8th Street between Folsom and Harrison Streets; Harrison Street between 7th and 13th Streets; 12th Street between Harrison and Folsom Streets; 11th Street between Harrison and Folsom Streets; 10th Street between Harrison and Howard Streets; Howard Street between 10th and 11th Streets; Dore Street between Folsom and Sheridan Streets; 9th Street between Harrison and Folsom Streets; Ringgold Street between 8th and 9th Streets; and Heron Street between 8th Street and Berwick Place; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
250978 1 Appropriation - Department of Elections - Costs Associated with Statewide November 2025 Special Election - $4,508,500 - FY2025-2026OrdinanceMayors OfficeOrdinance appropriating $4,508,500 of State cost reimbursement revenue to the Department of Elections to support costs associated with the Statewide November 2025 Special Election in Fiscal Year (FY) 2025-2026; this Ordinance requires a two-thirds approval vote of all members of the Board of Supervisors for $4,178,500 pursuant to Charter, Section 9.113(c).   Not available Video Video
251045 1 Settlement of Lawsuit - Tommy O. Johnson, John Doe, and Others Similarly Situated - $5,845,000OrdinanceMayors OfficeOrdinance authorizing settlement of the lawsuit filed by Tommy O. Johnson, by and through his Attorney-in-Fact Rev. Doris White and John Doe, by and through his conservator Thomas O’Connor, on behalf of themselves and all others similarly situated, against the City and County of San Francisco for $5,845,000; the lawsuit was filed on March 24, 2020, in San Francisco Superior Court, Case No. CPF-20-517064; entitled Tommy O. Johnson, by and through his Attorney-in-Fact Rev. Doris White and John Doe, by and through his conservator Thomas O’Connor, on behalf of themselves and all others similarly situated v. City and County of San Francisco, et al.; the lawsuit involves claims of elder/dependent adult abuse, invasion of privacy, negligence, and violations of patients’ rights brought by over 700 former and current residents of Laguna Honda Hospital.   Not available Video Video
250966 1 General Plan Amendments - Family Zoning PlanOrdinanceMayors OfficeOrdinance amending the General Plan to revise the Urban Design Element, Commerce and Industry Element, Transportation Element, Balboa Park Station Area Plan, Glen Park Community Plan, Market and Octavia Area Plan, Northeastern Waterfront Plan, Van Ness Avenue Area Plan, Western SoMa (South of Market) Area Plan, Western Shoreline Area Plan, Downtown Area Plan, and Land Use Index, to implement the Family Housing Zoning Program, including the Housing Choice-San Francisco Program, by adjusting guidelines regarding building heights, density, design, and other matters; amending the City’s Local Coastal Program to implement the Housing Choice-San Francisco Program and other associated changes in the City’s Coastal Zone, and directing the Planning Director to transmit the Ordinance to the Coastal Commission upon enactment; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience,    Not available Video Video
250700 5 Zoning Map - Family Zoning PlanOrdinanceMayors OfficeOrdinance amending the Zoning Map to implement the Family Zoning Plan by: amending the Zoning Use District Maps to: 1) reclassify certain properties currently zoned as various types of Residential to Residential Transit Oriented - Commercial (RTO-C); 2) reclassify properties currently zoned Residential Transit Oriented (RTO) to Residential Transit Oriented - 1 (RTO-1); 3) reclassify certain properties from Residential districts other than RTO to RTO-1; 4) reclassify certain properties currently zoned Neighborhood Commercial (NC) or Public (P) to Community Business (C-2); and 5) reclassify certain properties from Public to Mixed-Use or Neighborhood Commercial Districts; amending the Height and Bulk Map to: 1) reclassify properties in the Family Zoning Plan to R-4 Height and Bulk District, except for properties with structures designated as landmarks or contributors to historic districts pursuant to Article 10; 2) change the height limits on certain lots in the R-4 Height and Bulk District; and 3) designating various parcels to be included in the Non-Contiguous San Francisco Municipal    Not available Video Video
250701 15 Planning, Business and Tax Regulations Codes - Family Zoning PlanOrdinanceMayors OfficeOrdinance amending the Planning Code to: 1) create the Housing Choice-San Francisco Program to incent housing development through a local bonus program and by adopting a Housing Sustainability District, 2) modify height and bulk limits to provide for additional capacity in well-resourced neighborhoods, and to allow additional height and bulk for projects using the local bonus program, 3) require only buildings taller than 85 feet in certain Districts to reduce ground level wind currents, 4) make conforming changes to the RH (Residential, House), RM (Residential, Mixed), and RC (Residential-Commercial) District zoning tables to reflect the changes to density controls, and parking requirements made in this Ordinance, 5) create the RTO-C (Residential Transit Oriented-Commercial) District, 6) implement the Metropolitan Transportation Commission’s Transit-Oriented Communities Policy by making changes to parking requirements, minimum residential densities, and minimum office intensities, and requiring maximum dwelling unit sizes, 7) revise off-street parking and curb cut obligations citywi   Not available Video Video
250985 2 Local Coastal Program Amendment - Family Zoning PlanResolutionMayors OfficeResolution transmitting to the California Coastal Commission for review and certification an amendment to the Implementation Program and Land Use Plan of the City’s certified Local Coastal Program to implement the Family Zoning Plan; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Video Video
250811 2 Building Code - Building Permit Expiration TimelinesOrdinanceUnfinished Business-Final PassageOrdinance amending the Building Code to revise the timing of expiration of certain building permits and building permit applications; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Video Video
250815 2 Planning Code - Inclusionary Housing Waiver and Land Dedication in Well-Resourced NeighborhoodsOrdinanceUnfinished Business-Final PassageOrdinance amending the Planning Code to allow the City to waive the Inclusionary Housing Fee and other requirements in certain residential and neighborhood commercial districts outside of the Priority Equity Geographies Special Use District (SUD) in exchange for a project sponsor’s agreement to subject all units in the project to rent control; and allow projects in certain residential and neighborhood commercial districts outside of the Priority Equity Geographies SUD to comply with the Inclusionary Housing Ordinance by dedicating land to the City; requiring periodic reports to the Planning Commission; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code Section, 101.1; and making public necessity, convenience, and welfare findings under Planning Code, Section 302.   Not available Video Video
251104 1 Grant Agreement Amendment - Episcopal Community Services - Sanctuary Shelter - Not to Exceed $40,896,141ResolutionMayors OfficeResolution approving the third amendment to the grant agreement between Episcopal Community Services and the Department of Homelessness and Supportive Housing (“HSH”) for shelter services at Sanctuary Shelter; extending the grant term by 24 months from June 30, 2026, for a total term of July 1, 2021, through June 30, 2028; increasing the agreement amount by $15,140,870 for a new total amount not to exceed $40,896,141; and authorizing HSH to enter into any amendments or other modifications to the Amendment that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the Agreement.   Not available Video Video
251105 1 Grant Agreement Amendment - Felton Institute - Bayview Drop-In Resource Center - Not to Exceed $16,854,149ResolutionMayors OfficeResolution approving the third amendment to the grant agreement between Felton Institute and the Department of Homelessness and Supportive Housing (“HSH”) for Drop-in Center operations, extending the grant term by 24 months from June 30, 2026, for a total term of October 1, 2022, through June 30, 2028, and increasing the agreement amount by $7,134,976 for a new total amount not to exceed $16,854,149; and authorizing HSH to enter into any amendments or other modifications to the Amendment that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the Agreement.   Not available Video Video
251108 1 Execute Standard Agreement - Not to Exceed $39,044,030 - Accept and Expend Homekey+ Grant - California Department of Housing and Community Development - Permanent Supportive Housing for Veterans - 1035 Van Ness Avenue - Not to Exceed $3,000,000ResolutionMayors OfficeResolution authorizing the City and County of San Francisco (“City”), through the Department of Homelessness and Supportive Housing (“HSH”), to 1) execute a Standard Agreement with the California Department of Housing and Community Development (“HCD”) and co-applicants Swords to Plowshares: Veterans Rights Organization and 1035Vets LLC for a total award not to exceed $39,044,030 under the Homekey+ Program, including up to $36,044,030 disbursed by HCD as a grant to 1035Vets LLC for acquisition of real property located at 1035 Van Ness for permanent supportive housing for veterans (the “Property”) and support of operating costs, and up to $3,000,000 disbursed by HCD as a grant to the City for rehabilitation of the Property; 2) accept and expend anticipated revenue from the City’s portion of Homekey+ grant funds in an amount up to $3,000,000 for the rehabilitation of the Property; 3) approving and authorizing the City to commit up to $8,000,000 in required matching funds for rehabilitation of the Property and a minimum of five years of operating subsidy, additionally the City committed    Not available Video Video
251147 1 Loan and Grant Agreement - 1035Vets LLC - 1035 Van Ness Avenue - 100% Affordable Veterans Permanent Supportive Housing - Not to Exceed $11,000,000ResolutionMayors OfficeResolution approving and authorizing a Loan and Grant Agreement in an amount not to exceed $11,000,000 consisting of a loan in the amount of $8,000,000 for a minimum term of 55 years and a grant in the amount of $3,000,000 with 1035Vets LLC for the purpose of rehabilitating real property located at 1035 Van Ness Avenue (“1035 Van Ness”) into 124 units of permanent supportive housing for veterans exiting homelessness under the Homekey+ Program administered by the California Department of Housing and Community Development (the “Project”); adopting findings that the Project and proposed transactions are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; authorizing the Mayor and the Director of Mayor’s Office of Housing and Community Development (“MOHCD”) to execute the Loan and Grant Agreement, and make certain modifications to such agreements, as defined herein, and take certain actions in furtherance of this Resolution, as defined herein; and authorizing the Director of MOHCD to enter into any additions, amendments, or other modificatio   Not available Video Video
251109 1 Execute Standard Agreement - Not to Exceed $17,291,506 - Retroactive - Accept and Expend Homekey+ Grant - California Department of Housing and Community Development - Permanent Supportive Housing - 835 Turk Street - Not to Exceed $13,729,907ResolutionMayors OfficeResolution authorizing the City and County of San Francisco (“City”), through the Department of Homelessness and Supportive Housing (“HSH”), to 1) execute a Standard Agreement with the California Department of Housing and Community Development (“HCD”) and co-applicants 835 Turk LLC and Five Keys Schools and Programs for a total award not to exceed $17,291,506 under the Homekey+ Program, including up to $3,561,599 disbursed by HCD as a grant to 835 Turk LLC for support of operating costs and up to $13,729,907 disbursed by HCD as a grant to the City for the rehabilitation and associated relocation costs for the real property located at 835 Turk Street for permanent supportive housing (the “Property”); 2) retroactively accept and expend anticipated revenue from the City’s portion of Homekey+ grant funds in an amount up to $13,729,907 to support the rehabilitation and associated relocation costs for the Property for costs incurred from March 5, 2024, through HCD’s capital grant expenditure deadline; 3) approving and authorizing the City to commit approximately $16,270,093 in required mat   Not available Video Video
251155 1 Ground Lease and Loan and Grant Agreement - 835 Turk LLC - 835 Turk Street - 100% Permanent Supportive Housing - $1 Total Ground Lease Rent - Loan Not to Exceed $12,922,000 - Grant Not to Exceed $13,729,907ResolutionMayors OfficeResolution 1) approving and authorizing the Director of Property and the Department of Homelessness and Supportive Housing (“HSH”) to enter into a Ground Lease for real property owned by the City located at 835 Turk Street (“Property”) with 835 Turk LLC for a lease term of 55 years and total rent not to exceed $1 (“Ground Lease”) in order to rehabilitate and operate a 100% permanent supportive housing, 106-unit multifamily rental housing development affordable to very low-income households, plus one manager’s unit on the Property (the “Project”); 2) approving and authorizing the Mayor and the Director of the Mayor's Office of Housing and Community Development ("MOHCD") to enter into a Loan and Grant Agreement with 835 Turk LLC to finance the development and rehabilitation of the Project with a) a loan in an amount not to exceed $12,922,000 for a minimum loan term of 55 years and b) a grant in an amount not to exceed $13,729,907 from California Department of Housing and Community Development Homekey+ funds; 3) adopting findings declaring that the Property is "exempt surplus land" purs   Not available Video Video
251111 1 Accept and Expend Grant - Retroactive - California Department of Insurance - Workers’ Compensation Insurance Fraud Program - $1,122,888ResolutionMayors OfficeResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $1,122,888 from the California Department of Insurance for the Workers’ Compensation Insurance Fraud Program, for the grant period of July 1, 2025, through June 30, 2026.   Not available Video Video
251154 1 Accept and Expend Grant - Retroactive - California Department of Insurance - Automobile Insurance Fraud Program - $347,069ResolutionMayors OfficeResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $347,069 from the California Department of Insurance for the Automobile Insurance Fraud Program, for the grant period of July 1, 2025, through June 30, 2026.   Not available Video Video
251125 1 Agreement Amendment - Active Network, LLC - City Registration and Facility Reservation System - Term ExtensionResolutionMayors OfficeResolution authorizing a two-year extension of the agreement amendment between the Recreation and Park Department and Active Network, LLC for use of City recreation programs and facility reservations beginning December 31, 2025, for a total term of January 1, 2016, through December 31, 2027, with no change to the contract amount of $100,000 annually, and to update certain standard contractual clauses.   Not available Video Video
251130 1 Contract Amendment - Priority Healthcare Distribution, Inc. d/b/a CuraScript Specialty Distribution - Procurement of Specialty Drugs - Not to Exceed $98,480,168ResolutionMayors OfficeResolution approving Amendment No. 1 to the agreement between the City and County of San Francisco, acting by and through the Department of Public Health (DPH), and Priority Healthcare Distribution, Inc. d/b/a CuraScript Specialty Distribution, for the procurement of specialty drugs, to extend the term by four years from November 30, 2026, for a total term of December 1, 2023, through November 30, 2030, and to increase the amount by $89,480,168 for a total not to exceed amount of $98,480,168; 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 Video Video
251131 1 Contract Amendment - Hyde Street Community Services, Inc. - Mental Health Services - Not to Exceed $38,789,762ResolutionMayors OfficeResolution approving Amendment No. 2 to the agreement between the City and County of San Francisco, acting by and through, the Department of Public Health (DPH), and Hyde Street Community Services, Inc., to provide mental health services, to extend the term by two years from June 30, 2026, for a total term of July 1, 2018, through June 30, 2028, and to increase the amount by $11,758,765 for a total not to exceed amount of $38,789,762; 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 Video Video
251145 1 Grant Agreement - California Department of Social Services - Community Care Expansion Preservation Projects - Anticipated Revenue of $7,431,615ResolutionMayors OfficeResolution approving an agreement between the City and County of San Francisco, acting by and through its Department of Public Health (DPH), and the California Department of Social Services and its third-party administrator BDO Government Services, LLC, having anticipated revenue of $7,431,615 for a performance base period commencing on execution of the Grant Agreement through June 30, 2029; and authorizing 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 Video Video
250929 2 Business and Tax Regulations Code - Extending Suspension of Cannabis Business TaxOrdinanceUnfinished Business-Final PassageOrdinance amending the Business and Tax Regulations Code to extend the suspension of the cannabis business tax, through December 31, 2035, and remove references to the cannabis business tax from the common administrative provisions of the Code.   Not available Not available
240701 1 Administrative Code - Reparations FundOrdinanceUnfinished Business-Final PassageOrdinance amending the Administrative Code to establish the Reparations Fund.   Not available Video Video
251094 1 Hearing - Appeal of Determination of Exemption from Environmental Review - Proposed 350 Amber Drive ProjectHearingUnfinished BusinessHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Categorical Exemption by the Planning Department on May 29, 2025, for the proposed project at 350 Amber Drive, Assessor’s Parcel Block No. 7521, Lot No. 005, which proposes to install a new AT&T Macro Wireless Telecommunications Facility on an approximately 104 foot tall monopole, consisting of 12 new antennas, and nine new remote radio units and ancillary equipment within the P (Public) Zoning District and OS (Open Space) Height and Bulk District. (District 8) (Appellant: Mitchell M. Tsai of Mitchell M. Tsai Law Firm on behalf of the Diamond Heights Community Association) (Filed October 27, 2025)   Not available Video Video
251095 1 Affirming the Categorical Exemption Determination - Proposed 350 Amber Drive ProjectMotionUnfinished BusinessMotion affirming the determination by the Planning Department that the proposed project at 350 Amber Drive is categorically exempt from environmental review.   Not available Not available
251096 1 Conditionally Reversing the Categorical Exemption Determination - Proposed 350 Amber Drive ProjectMotionUnfinished BusinessMotion conditionally reversing the determination by the Planning Department that the proposed project at 350 Amber Drive is categorically exempt from environmental review, subject to the adoption of written findings of the Board in support of this determination.   Not available Not available
251097 1 Preparation of Findings to Reverse the Categorical Exemption Determination - Proposed 350 Amber Drive ProjectMotionUnfinished BusinessMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 350 Amber Drive is categorically exempt from environmental review.   Not available Not available
251098 1 Hearing - Appeal of Conditional Use Authorization Approval - 350 Amber DriveHearingUnfinished BusinessHearing of persons interested in or objecting to the approval of a Conditional Use Authorization pursuant to Planning Code, Sections 209.2, 303, and 304 for a proposed project at 350 Amber Drive (Assessor’s Parcel Block No. 7521, Lot No. 005) identified in Planning Case No. 2024-004318CUA, issued by the Planning Commission by Motion No. 21825, dated September 25, 2025, to install a new AT&T Macro Wireless Telecommunications Facility on an approximately 104 foot tall monopole, consisting of 12 new antennas, and nine new remote radio units and ancillary equipment within the P (Public) Zoning District and OS (Open Space) Height and Bulk District. (District 8) (Appellant: Mitchell M. Tsai of Mitchell M. Tsai Law Firm on behalf of the Diamond Heights Community Association) (Filed October 27, 2025)   Not available Not available
251159 1 Approving Conditional Use Authorization - 350 Amber DriveMotionUnfinished BusinessMotion approving the decision of the Planning Commission by its Motion No. 21825, approving a Conditional Use Authorization, identified as Planning Case No. 2024-004318CUA, for a proposed project located at 350 Amber Drive; making environmental findings; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Not available Not available
251160 1 Disapproving Conditional Use Authorization - 350 Amber DriveMotionUnfinished BusinessMotion disapproving the decision of the Planning Commission by its Motion No. 21825, approving a Conditional Use Authorization, identified as Planning Case No. 2024-004318CUA, for a proposed project at 350 Amber Drive.   Not available Not available
251161 1 Preparation of Findings Related to Conditional Use Authorization - 350 Amber DriveMotionUnfinished BusinessMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' disapproval of the proposed Conditional Use Authorization, identified as Planning Case No. 2024-004318CUA, for a proposed project at 350 Amber Drive.   Not available Video Video
251114 1 Settlement of Lawsuit - Devon Anderson, Beverly L. Sweeney - $20,000,000OrdinanceUnfinished Business-Final PassageOrdinance authorizing settlement of the lawsuit filed by Devon Anderson, Beverly L. Sweeney on behalf of themselves and all other similarly situated current and former employees against the City and County of San Francisco for up to $20,000,000; the lawsuit was filed on February 13, 2020, in United States District Court for the Northern District of California, Case No. 20-cv-01149-DMR; entitled Devon Anderson and Beverly L. Sweeney, et al. v. The City and County of San Francisco, et al.; the lawsuit involves an employment dispute.   Not available Video Video
250886 1 Planning Code - Adaptive Reuse of Historic BuildingsOrdinancePending Committee ActionOrdinance amending the Planning Code to allow additional uses as principally or conditionally permitted in Historic Buildings citywide, exempt Historic Buildings in certain Eastern Neighborhood Plan Areas from Conditional Use authorization otherwise required to remove Production, Distribution, and Repair (PDR), Institutional Community, and Arts Activities uses, and from providing replacement space for such uses, make conforming amendments to provisions affected by the foregoing, including zoning control tables; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and general welfare under Planning Code, Section 302.   Not available Not available
251078 1 Potrero HOPE SF - Street Vacation for Various StreetsOrdinanceFinal Passage, ConsentOrdinance delegating authority to the Public Works Director to vacate certain streets and public service easements in the Potrero HOPE SF Project (“Project”) site, generally bounded by 26th, Wisconsin, 23rd, Missouri, 22nd, Texas, 25th, and Connecticut (south of 25th) Streets, and including portions of 22nd, 23rd, 25th, 26th, Arkansas, Connecticut, Dakota, Texas, Missouri, and Wisconsin Streets, Turner Terrace, and Watchman Way, to expedite implementation of the Project; authorizing the City to transfer its interest in the vacation area to the San Francisco Housing Authority or the Project Sponsor; delegating to the Director of Property authority to grant, accept, and terminate easements to facilitate the street vacations; adopting a Public Works Order recommending the street and easement vacation process; waiving application of Administrative Code, Chapter 23, regarding real estate transactions to the extent inconsistent with this Ordinance; finding the street vacation areas are exempt surplus property under the California Surplus Land Act; authorizing official acts, as defined, in    Not available Video Video
250821 1 Resolution of Intent - Street Vacation - 1236 Carroll AvenueResolutionPassedResolution declaring the intention of the Board of Supervisors to vacate portions of Hawes Street, Griffith Street, and Bancroft Avenue for the development of the Fire Department Training Facility at 1236 Carroll Avenue and setting a hearing date for all persons interested in the proposed vacation of said street areas.   Not available Video Video
251175 1 Final Map No. 10857 - 1301-1341 Evans AvenueMotionPassedMotion approving Final Map No. 10857, a 20-Commercial Unit Condominium Project, located at 1301-1341 Evans Avenue, being a subdivision of Assessor’s Parcel Block No. 5237, Lot No. 037; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Not available Video Video
251191 1 Dr. Jian Zhang Day - December 2, 2025ResolutionMayors OfficeResolution commending Dr. Jian Zhang for her outstanding contributions as Chief Executive Officer of Chinese Hospital; and declaring December 2, 2025, as Dr. Jian Zhang Day in the City and County of San Francisco.   Not available Not available
251192 1 Affirming San Francisco’s Commitment to Decarbonization Efforts that Center Environmental JusticeResolutionMayors OfficeResolution affirming San Francisco’s commitment to advancing equitable building decarbonization efforts in the State of California by centering the leadership and needs of environmental justice communities.   Not available Not available
251195 1 Usage of Ultra-Processed Foods in City DepartmentsResolutionMayors OfficeResolution urging the Sheriff’s Office, the Department of Public Health, the Department of Children, Youth and Their Families, and the Department of Homelessness and Supportive Housing to review their distribution of ultra-processed foods directly and through contractors and to align with the goals of California’s Real Food, Healthy Kids Act; and urging the Department of Public Health to develop a framework for identifying and evaluating ultra-processed foods for the City to use in decisions concerning food distribution and procurement and for reporting purposes.   Not available Not available
251200 1 Temporary Sidewalk Closures - Super Bowl LX Events - Moscone Center, Grace Cathedral, and The HiberniaResolutionMayors OfficeResolution authorizing the temporary closure of the public sidewalk, subject to Interdepartmental Staff Committee on Traffic and Transportation issuing a permit for each Super Bowl LX related event at the Moscone Center, Grace Cathedral, and the Hibernia, on both sides of Howard Street between 3rd Street and 4th Street, from February 1 through February 9, 2026, on both sides of Taylor Street between California Street and Sacramento Street, from 5:00 p.m. on February 5 through 6:00 a.m. on February 7, 2026, on the north side of California Street between Taylor Street and Jones Street, from 6:00 a.m. on February 6 through 6:00 a.m. on February 7, 2026, on the east side of Jones Street from California Street to 225 feet northerly, from 7:00 p.m. on February 5 through 6:00 a.m. on February 7, 2026, and on the south side of Sacramento Street from Taylor Street to 325 feet westerly from 6:00 a.m. on February 6 through 6:00 a.m. on February 7, 2026, and on the west side of Jones Street from McAllister Street to 140 feet northerly and on the north side of McAllister Street from Jones Street    Not available Not available
251193 1 Drag Story Hour Day - December 12, 2025ResolutionMayors OfficeResolution recognizing December 12, 2025, as Drag Story Hour Day in the City and County of San Francisco.   Not available Video Video
251194 1 Urging State Legislature to Strengthen Protection for Tenants in Rent-Controlled UnitsResolutionMayors OfficeResolution urging state officials to amend sections enacted by the passage of the Housing Crisis Act of 2019 or SB 330, including, but not limited to, Government Code, Sections 65941.1, 66300, and 66301, which limited San Francisco’s ability to protect rent controlled units from demolition, weakened tenants’ right of return after demolition or redevelopment, and undermined local Housing Element Objectives to preserve affordable housing.   Not available Video Video
251194 1 Urging State Legislature to Strengthen Protection for Tenants in Rent-Controlled UnitsResolutionMayors OfficeResolution urging state officials to amend sections enacted by the passage of the Housing Crisis Act of 2019 or SB 330, including, but not limited to, Government Code, Sections 65941.1, 66300, and 66301, which limited San Francisco’s ability to protect rent controlled units from demolition, weakened tenants’ right of return after demolition or redevelopment, and undermined local Housing Element Objectives to preserve affordable housing.   Not available Not available
251196 1 Board of Supervisors Regular Meeting Schedule - 2026MotionPassedMotion establishing the 2026 Board of Supervisors Regular Meeting Schedule, pursuant to Board of Supervisors Rules of Order, Sections 4.2 and 4.2.1, by cancelling the Regular Board meetings of January 20, February 17, May 26, September 8, October 13 and November 24; and all Regular Board and Committee meetings during the spring, summer, and winter breaks beginning March 30 through April 3, 2026 (returning on April 6, 2026), beginning August 3 through August 28, 2026 (returning on August 31, 2026), and beginning December 16, 2026, through January 7, 2027 (returning on January 8, 2027); and further suspending portions of Board Rule 4.2. to effectuate certain dates within the regular meeting schedule to augment the flow of business.   Not available Video Video
251196 1 Board of Supervisors Regular Meeting Schedule - 2026MotionPassedMotion establishing the 2026 Board of Supervisors Regular Meeting Schedule, pursuant to Board of Supervisors Rules of Order, Sections 4.2 and 4.2.1, by cancelling the Regular Board meetings of January 20, February 17, May 26, September 8, October 13 and November 24; and all Regular Board and Committee meetings during the spring, summer, and winter breaks beginning March 30 through April 3, 2026 (returning on April 6, 2026), beginning August 3 through August 28, 2026 (returning on August 31, 2026), and beginning December 16, 2026, through January 7, 2027 (returning on January 8, 2027); and further suspending portions of Board Rule 4.2. to effectuate certain dates within the regular meeting schedule to augment the flow of business.   Not available Not available
251211 1 Public Works, Administrative, Planning Codes - Street TreesOrdinance30 Day RuleOrdinance amending the Public Works Code to allow development projects to satisfy street tree planting requirements through payment of an in lieu fee or providing alternative landscaping; exempt accessory dwelling units from street tree planting requirements; eliminate appeals to the Board of Appeals for tree removals undertaken by City departments and commissions; and update in lieu fee reporting requirements; amending the Administrative Code to create a separate account within the Adopt-A-Tree Fund to receive in lieu fees for street tree requirements; amending the Planning Code to update street tree applicability requirements; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making public necessity, convenience, and welfare findings under Planning Code, Section 302.   Not available Not available
251212 1 Planning Code - Modifying Conditional Use Authorizations and Nonconforming UsesOrdinance30 Day RuleOrdinance amending the Planning Code to allow modification and revocation of certain Conditions of Approval for Non-Residential Uses administratively where the applicable zoning no longer requires a Conditional Use authorization, subject to Planning Commission delegation, clarify when enlargement or intensification of a Nonconforming Use does not require a new Conditional Use authorization, and delegate limited authority to the Planning Director to administratively approve requests to modify certain Conditions of Approval imposed through a Conditional Use authorization; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making public necessity, convenience, and welfare findings under Planning Code, Section 302.   Not available Not available
251213 1 Planning Code - 100% Affordable HousingOrdinance30 Day RuleOrdinance amending the Planning Code to exempt 100% affordable housing developments from active use and ground floor commercial use requirements, expand temporary use authorizations to 100% affordable housing developments that have not submitted a development application, and facilitate the conversion of Residential Care Facilities to 100% affordable housing developments by exempting such adaptive reuse projects from certain residential use and development standards; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.   Not available Not available
251214 1 Administrative Code - Amending Capital Expenditure Plan Reporting RequirementOrdinance30 Day RuleOrdinance amending the Administrative Code by changing the reporting requirement for Capital Expenditure Plans from odd years to even years, with the next report due March 1, 2028.   Not available Not available
251216 1 General Obligation Bond Election - Earthquake Safety and Emergency Response - Not to Exceed $535,000,000Ordinance30 Day RuleOrdinance calling and providing for a special election to be held in the City and County of San Francisco on Tuesday, June 2, 2026, for the purpose of submitting to San Francisco voters a proposition to incur bonded indebtedness of up to $535,000,000 to finance the construction, acquisition, improvement, rehabilitation, renovation, expansion, and seismic retrofitting of the Emergency Firefighting Water System, Firefighting Facilities and Infrastructure, Police Facilities and Infrastructure, transportation facilities for the Municipal Railway Bus Storage and Maintenance Facility at Potrero Yard, and other Public Safety Facilities and Infrastructure for earthquake and public safety and related costs necessary or convenient for the foregoing purposes (collectively, the “ESER Facilities”); authorizing landlords to pass-through 50% of the resulting property tax increase, if any, to residential tenants in accordance with Chapter 37 of the Administrative Code; finding that the estimated cost of such proposed ESER Facilities is and will be too great to be paid out of the ordinary annual inco   Not available Not available
251220 1 Street Vacation Order, Interdepartmental Property Transfer - Twin Peaks Promenade ProjectOrdinance30 Day RuleOrdinance 1) ordering the conditional vacation of the designation of portions of Christmas Tree Point Road and the eastern alignment of Twin Peaks Boulevard, generally bounded by Assessor’s Parcel Block No. 2719C, Lot No. 021, and Assessor’s Parcel Block No. 2643, Lot Nos. 006, 007, 009, and 021 (together, “Eastern Twin Peaks Boulevard”) as public right-of-way for roadway and sidewalk purposes, and ordering the re-designation of Eastern Twin Peaks Boulevard as public right-of-way for recreation and park purposes to facilitate the development of the Twin Peaks Promenade Project; 2) approving the interdepartmental transfer of Eastern Twin Peaks Boulevard and Assessor’s Parcel Block No. 2643, Lot No. 014 from Public Works to the Recreation and Park Department, notwithstanding Administrative Code, Chapter 23; 3) applying the Park Code and regulations and the excavation and backfill requirements of the Public Works Code and associated orders, regulations, standards, and procedures to Eastern Twin Peaks Boulevard, enabling the Recreation and Park Department to issue excavation permits for    Not available Not available
251226 1 Accept and Expend Grant - Bloomberg Philanthropies - Innovation Team Grant and Amendment to the Annual Salary Ordinance for FYs 2025-2026 and 2026-2027 - $7,000,000Ordinance30 Day RuleOrdinance authorizing the Mayor’s Office to accept and expend a grant in the amount of $7,000,000 from Bloomberg Philanthropies to fund the Mayor’s Office of Innovation from January 1, 2026, through December 31, 2028; approving the associated grant agreement under Charter, Section 9.118; and amending Ordinance No. 120-25 (Annual Salary Ordinance, File No. 250590 for Fiscal Years (FYs) 2025-2026 and 2026-2027) to provide for the creation of four grant-funded full-time positions (4.0 FTE) in the Office of the City Administrator, with one position in each of the following classes: Class 0931 (Manager III), Class 1053 (IS Business Analyst - Senior), Class 1054 (IS Business Analyst - Principal), and Class 1043 (IS Engineer - Senior).   Not available Not available
251223 1 Redevelopment Plan Amendment - Mission Bay South Block 4 EastOrdinance30 Day RuleOrdinance approving amendments to the Redevelopment Plan for the Mission Bay South Redevelopment Project to increase the maximum building height from 160 feet to 250 feet and to increase the number of dwelling units permitted on the northern one-half of Block 4 East (Assessor’s Parcel Block No. 8711, Lot No. 029B) for the development of an affordable housing project; making findings under the California Environmental Quality Act; directing the Clerk of the Board of Supervisors to transmit a copy of this Ordinance upon its enactment to the Successor Agency; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Not available Not available
251224 1 Administrative Code - Restrictions on Use of City PropertyOrdinance30 Day RuleOrdinance amending the Administrative Code to prohibit the use of City property without the City’s authorization, except for uses traditionally available to the public without authorization; prohibit any City official or employee from authorizing the use of City property if that use would disrupt City operations or discourage access to City services, unless the use furthers a City purpose; stating that civil immigration enforcement is not a City purpose; and authorizing the City Attorney to bring a cause of action against anyone that uses City property for an unlawful or unauthorized purpose.   Not available Not available
251225 1 Administrative Code - Film Commission ProgramsOrdinance30 Day RuleOrdinance amending the Administrative Code to expand the definition of tax exempt entities for use fees, updating the process for notification guidelines concerning film production activities that may cause parking or traffic obstructions, updating definitions for the film rebate program, updating the film rebate amounts, and authorizing the Executive Director to enter into licensing agreements for the use of the Film SF logo and other Film Commission trademarks on merchandise.   Not available Not available
251215 1 Amending 10-Year Capital Expenditure Plan - FYs 2026-2035ResolutionPending Committee ActionResolution amending the City’s 10-year capital expenditure plan for Fiscal Years (FYs) 2026-2035 to amend the proposed government obligation bond program.   Not available Not available
251217 1 General Obligation Bonds - Earthquake Safety and Emergency Response - Not to Exceed $535,000,000ResolutionPending Committee ActionResolution determining and declaring that the public interest and necessity demand the construction, acquisition, improvement, rehabilitation, expansion, renovation, and seismic retrofitting of the Emergency Firefighting Water System, Firefighting Facilities and Infrastructure, Police Facilities and Infrastructure, transportation facilities for the Municipal Railway Bus Storage and Maintenance Facility at Potrero Yard, and other Public Safety Facilities and Infrastructure for earthquake and public safety and related costs necessary or convenient for the foregoing purposes (collectively, the “ESER Facilities”); authorizing landlords to pass-through 50% of the resulting property tax increase, if any, to residential tenants in accordance with Chapter 37 of the Administrative Code; finding that the estimated cost of $535,000,000 for the proposed ESER Facilities is and will be too great to be paid out of the ordinary annual income and revenue of the City and County and will require expenditures greater than the amount allowed therefore by the annual tax levy; finding that portions of the    Not available Not available
251218 1 Resolution of Intent - Street Vacation - Portions of Christmas Tree Point Road and Twin Peaks Boulevard - Twin Peaks Promenade ProjectResolutionPending Committee ActionResolution declaring the intention of the Board of Supervisors to order the vacation of the designation of portions of Christmas Tree Point Road and the eastern alignment of Twin Peaks Boulevard, generally bounded by Assessor’s Parcel Block No. 2719C, Lot No. 021, and Assessor’s Parcel Block No. 2643, Lot Nos. 006, 007, 009, and 021 (together, “Eastern Twin Peaks Boulevard”) as public right-of-way for roadway and sidewalk purposes, and to order the re-designation of Eastern Twin Peaks Boulevard as public right-of-way for recreation and park purposes to facilitate the development of the Twin Peaks Promenade Project; and setting a hearing date for the Board of Supervisors to sit as a Committee of the Whole, for all persons interested in the proposed vacation of said street areas.   Not available Not available
251186 1 Accept and Expend Grant - San Francisco General Hospital Foundation - ZPCQI Round 3: Optimizing Epic to Drive True North and Developing our people: The ZSFG Way - $6,755,486.26ResolutionPending Committee ActionResolution authorizing the Department of Public Health to accept and expend a grant in the amount of $6,755,486.26 from the San Francisco General Hospital Foundation for participation in a program, entitled “ZPCQI Round 3: Optimizing Epic to Drive True North and Developing our people: The ZSFG Way,” for the period of January 1, 2026, through June 30, 2029; approving the Notice of Award agreement pursuant to Charter, Section 9.118(a); and to authorize the Director of Health to enter into amendments or modifications to the Grant Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Grant Agreement or this Resolution.   Not available Not available
251227 1 Accept and Expend In-Kind Gift - Retroactive - Administration for Strategic Preparedness and Response - California Department of Public Health - COVID-19 Test Kits - $527,664 FY2024-2025ResolutionPending Committee ActionResolution retroactively authorizing the Department of Public Health to accept and expend an in-kind gift of COVID-19 test kits in the total amount of $527,664 for Fiscal Year (FY) 2024-2025, from the Administration for Strategic Preparedness and Response through the California Department of Public Health in support of the Department of Public Health clinic patients and staff.   Not available Not available
251228 1 Supporting the “Housing BOOM" Act (Schiff and Simon)ResolutionFor Immediate AdoptionResolution supporting the passage of the “Housing BOOM (Building Occupancy Opportunities for Millions)” Act, that will be authored and introduced by United States (U.S) Senator Adam Schiff (D-Calif.) and U.S. Representative Lateefah Simon (D-Calif-12), to increase federal investment and expand incentives to encourage housing production and help address root causes of the housing affordability crisis.   Not available Not available
251229 1 Supporting the International Brotherhood of Teamsters at Amazon DCK6ResolutionFor Immediate AdoptionResolution supporting the International Brotherhood of Teamsters in their efforts to bargain with Amazon Web Services on behalf of workers at the DCK6 Warehouse.   Not available Not available
251230 1 Protecting Academic Freedom and Condemning Attacks on Higher EducationResolutionFor Immediate AdoptionResolution condemning the Trump Administration’s attacks on higher education, and affirming the City and County of San Francisco’s commitment to protecting higher education from political interference.   Not available Not available
251231 1 Management Agreement - Owners' Association for Administration/Management of Ocean Avenue Community Benefit DistrictResolutionPending Committee ActionResolution approving a management agreement with the nonprofit Owners' Association for administration/management of the established property-based Community Benefit District known as the “Ocean Avenue Community Benefit District,” pursuant to California Streets and Highways Code, Section 36651, for a period commencing upon Board approval, through December 31, 2040.   Not available Not available
251232 1 Amending Street Encroachment Permit Terms - Maiden LaneResolutionPending Committee ActionResolution amending the street encroachment permit terms for Maiden Lane regarding the designated permittee and permissible activities; amending and rescinding the Board of Supervisors’ authorization for the street closure of Maiden Lane between Stockton and Kearny Streets and urging the San Francisco Municipal Transportation Agency Board of Directors to modify the street closure hours for such streets; and authorizing the Public Works Director to finalize a modified street encroachment permit for Maiden Lane.   Not available Not available
251221 1 Committee of the Whole - Amendment to the Redevelopment Plan for the Mission Bay South Redevelopment Project, Block 4 East - January 27, 2026, at 3:00 p.m.MotionFor Immediate AdoptionMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on January 27, 2026, at 3:00 p.m., to hold a public hearing to consider amendments to the Redevelopment Plan for the Mission Bay South Redevelopment Project in regard to an affordable housing project on Block 4 East.   Not available Not available
251233 1 Removal of Peter Cohen - Inclusionary Housing Technical Advisory CommitteeMotionPending Committee ActionMotion removing Peter Cohen from the Inclusionary Housing Technical Advisory Committee.   Not available Not available
251234 1 Hearing - Enforcement of Scooters on SidewalksHearingPending Committee ActionHearing to examine the enforcement of state and local laws prohibiting the riding of electric and gas-powered scooters on sidewalks, and to evaluate how inadequate enforcement impacts pedestrian safety; requesting departments to report on current enforcement practices, citation data, coordination between departments, and the growing prevalence of privately owned scooters being ridden on sidewalks; and requesting the Municipal Transportation Agency and the Police Department to report.   Not available Not available
250822 1 Hearing - Committee of the Whole - Street Vacation - 1236 Carroll Avenue - January 6, 2026, at 3:00 p.m.HearingPending Committee ActionHearing of the Board of Supervisors sitting as a Committee of the Whole on January 6, 2026, at 3:00 p.m., to hold a public hearing on an Ordinance ordering the vacation of portions of Hawes Street, Griffith Street, and Bancroft Avenue for the development of the San Francisco Fire Department Training Facility at 1236 Carroll Avenue; reserving public utility and access rights in favor of the City and easement rights for existing PG&E overhead electrical facilities; approving the interdepartmental transfer of the street vacation area from Public Works to the Fire Department; authorizing official acts in connection with this Ordinance; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.; scheduled pursuant to Resolution No. 571-25, approved on December 9, 2025.   Not available Not available
251177 1 Settlement of Lawsuit - Edwin Jesus Rementeria Hidalgo - $70,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by Edwin Jesus Rementeria Hidalgo against the City and County of San Francisco for $70,000; the lawsuit was filed on September 9, 2024, in San Francisco Superior Court, Case No. CGC-24-617912; entitled Edwin Jesus Rementeria Hidalgo v. City and County of San Francisco and Drew Raymond Jackson; the lawsuit involves alleged personal injury from a vehicle collision.   Not available Not available
251178 1 Settlement of Lawsuit - R.C. - $900,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by R.C. against the City and County of San Francisco for $900,000; the lawsuit was filed on January 5, 2022, in San Francisco Superior Court, Case No. CGC-22-597432; entitled R.C. v. City and County of San Francisco, et al.); the lawsuit involves an alleged sexual assault by a City employee.   Not available Not available
251179 1 Settlement of Lawsuits - Microsoft Corporation and Subsidiaries - $6,500,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuits filed by Microsoft Corporation and Subsidiaries against the City and County of San Francisco for $6,500,000; the lawsuits were filed on February 26, 2021, April 23, 2021, and June 3, 2025, in San Francisco Superior Court, Case Nos. CGC-21-590032, CGC-21-591004, and CGC-25-625880; entitled Microsoft Corporation and Subsidiaries. v. City and County of San Francisco et al.; the lawsuits involve a refund of gross receipts and homelessness gross receipts taxes; other material terms of the settlement relate to Microsoft Corporation’s filing position with respect to City taxes.   Not available Not available
251180 1 Appropriation - Revenue Bonds Proceeds - Capital Improvement Projects - Airport Commission - $9,016,051,176 - FY2025-2026Ordinance30 Day RuleOrdinance appropriating $9,016,051,176 of proceeds from the sale of revenue bonds or commercial paper for capital improvement projects to the Airport Commission for FY2025-2026; and placing $9,016,051,176 on Controller's Reserve pending receipt of proceeds of indebtedness.   Not available Not available