|
260108
| 1 | | Settlement of Lawsuit - Alexandra Sandoval - $250,000 | Ordinance | First Reading, Consent | Ordinance 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 - $750,000 | Ordinance | First Reading, Consent | Ordinance 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 - $52,000 | Ordinance | First Reading, Consent | Ordinance 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 - $162,500 | Ordinance | First Reading, Consent | Ordinance 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 - $200,000 | Ordinance | First Reading, Consent | Ordinance 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 - $35,001 | Ordinance | First Reading, Consent | Ordinance 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
|
|
260111
| 1 | | Settlement of Unlitigated Claims - Pacific Bell Telephone Company - $2,179,415 | Resolution | Consent Agenda | Resolution approving the settlement of the unlitigated claims filed by Pacific Bell Telephone Company against the City and County of San Francisco for $2,179,415; the claims were filed on March 7, 2025; the claims involve a refund of gross receipts taxes, homelessness gross receipts taxes, and overpaid executive gross receipts taxes for the 2022 tax year; other material terms of the settlement are the closure of tax years 2023 and 2024 for the gross receipts tax, homelessness gross receipts tax, and overpaid executive gross receipts tax, and that Pacific Bell Telephone Company shall take certain filing positions with respect to its gross receipts taxes and homelessness gross receipts taxes for tax year 2025 and subsequent tax years. | | |
Not available
|
Not available
|
|
260113
| 1 | | Settlement of Unlitigated Claim - USAA Insurance - $42,114.27 | Resolution | Consent Agenda | Resolution approving the settlement of the unlitigated claim filed by USAA Insurance as subrogee of George E. Holt against the City and County of San Francisco for $42,114.27; the claim was filed on October 16, 2024; the claim involves property damage arising from a vehicle collision. | | |
Not available
|
Not available
|
|
260117
| 1 | | Settlement of Unlitigated Claim - Marlene Acosta - $70,000 | Resolution | Consent Agenda | Resolution approving the settlement of the unlitigated claim filed by Marlene Acosta against the City and County of San Francisco for $70,000; the claim was filed on December 2, 2025; the claim involves property damage arising from flooding alleged to have been caused by a water main rupture. | | |
Not available
|
Not available
|
|
250967
| 2 | | Health, Business and Tax Regulations, Public Works Codes - Compact Mobile Food Operation Definitions and Fees | Ordinance | Unfinished Business-Final Passage | Ordinance amending the Health and Business and Tax Regulations Codes to revise the definition of a mobile food facility permit, add definitions for compact mobile food operations, mobile support unit, and permitted auxiliary conveyance permits to reflect recent amendments to the California Retail Food Code, revise existing definitions of various other terms to reflect State law definitions in that Code, and expand the definition of stadium concession to include food facilities in stadiums with a seating capacity of 5,000 or more; establish annual permit and plan check fees for auxiliary conveyance, compact mobile food operation, and mobile support unit permits; and waive license and permit fees for compact mobile food operations; amending the Public Works Code to include a definition for compact mobile food operations and to expand the Department of Public Works’ street vending authority to include regulation of compact mobile food operations, and to require that Department to consult with the Department of Public Health and the Fire Department when issuing rules and regulations that | | |
Not available
|
Not available
|
|
260176
| 1 | | De-Appropriation and Appropriation - Police Department - $34,366,405 - FY2025-2026 | Ordinance | Unfinished Business-Final Passage | Ordinance de-appropriating $34,366,405 from permanent, premium, and comp time salaries and appropriating $34,366,405 to overtime salaries in the Police Department to support the Department’s projected increases in overtime as required per Administrative Code, Section 3.17 in Fiscal Year (FY) 2025-2026. | | |
Not available
|
Not available
|
|
251254
| 3 | | Administrative, Health Codes - Mechanical Street Sweeping Performance; Refuse Receptacles | Ordinance | Unfinished Business-Final Passage | Ordinance amending the Administrative Code to require the Department of Public Works to perform evaluations and report periodically on mechanical street sweeping operations, including submittal of written performance reports to the Board of Supervisors and the Mayor; amending the Health Code to revise and clarify outdated terms concerning refuse receptacle requirements; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Not available
|
Not available
|
|
250979
| 1 | | Administrative Code - Police Surveillance Technology Policy for Electronic Location Tracking Devices | Ordinance | Unfinished Business-Final Passage | Ordinance approving the Police Surveillance Technology Policy for electronic location tracking devices and making required findings. | | |
Not available
|
Not available
|
|
260081
| 1 | | Airport Contract Modification - Hallmark Aviation Services, L.P. - Airport Information and Guest Assistance Services - Not to Exceed $30,403,645 | Resolution | New Business | Resolution approving Modification No. 3 to Contract No. 50365 with Hallmark Aviation Services, L.P. for Airport Information and Guest Assistance Services; to extend the term for one year from June 30, 2026, for a total term of July 1, 2024, through June 30, 2027, and to increase the contract amount by $10,402,226 for a new contract amount not to exceed $30,403,645, pursuant to Charter, Section 9.118(b). | | |
Not available
|
Not available
|
|
260170
| 2 | | Agreement Amendment - San Francisco AIDS Foundation - Health Access Point and Capacity Building Services - Not to Exceed $21,889,643 | Resolution | New Business | Resolution 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 the San Francisco AIDS Foundation, to operate a health access point and provide capacity building services, to extend the term by four years from June 30, 2026, for a new term of January 1, 2023, through June 30, 2030, and to increase the amount by $11,946,338 for a new total not to exceed amount of $21,889,643; 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
|
|
260174
| 1 | | Agreement Amendment - Rafiki Coalition for Health & Wellness - Health Access Point Services - Not to Exceed $20,083,870 | Resolution | New Business | Resolution 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 Rafiki Coalition for Health & Wellness, to provide health access point services; to extend the term by three years from June 30, 2027, for a new term of January 1, 2023, through June 30, 2030; to increase the amount by $10,670,270 for a new total not to exceed amount of $20,083,870; 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
|
|
260191
| 1 | | Contract Amendment - Sapient Corporation - Property Assessment System Replacement Project - Not to Exceed $33,912,702 | Resolution | New Business | Resolution 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
|
|
260209
| 1 | | Agreement Amendment - Instituto Familiar de la Raza, Inc. - Health Access Point Services - Not to Exceed $17,087,730 | Resolution | New Business | Resolution 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 Instituto Familiar de la Raza, Inc., to operate a health access point service, to extend the term by three years from June 30, 2027, for a new term of January 1, 2023, through June 30, 2030, and to increase the amount by $9,242,130 for a new total not to exceed amount of $17,087,730; 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
|
|
260211
| 1 | | Contract and Amendment - Retroactive - San Francisco-Marin Food Bank - CalFresh Stopgap Emergency Gift Card Initiative - Not to Exceed $9,100,000 | Resolution | New Business | Resolution retroactively approving a Contract between the City and County of San Francisco, acting by and through the Human Services Agency, and the San Francisco-Marin Food Bank for the provision of the CalFresh Stopgap Emergency Gift Card Initiative, for a term of two months from October 30, 2025, through December 31, 2025, for a total not to exceed amount of $9,100,000; and retroactively approving Amendment No. 1 adding repayment instructions, as well as revised repayment and reporting, effective January 30, 2026. | | |
Not available
|
Not available
|
|
260242
| 2 | | Lease and Amended and Restated Loan Agreement - Balboa Gateway, L.P. - 105 Wisteria Lane - Balboa Reservoir Building A - 100% Affordable Housing - $15,000 Annual Base Rent - Loan Not to Exceed $29,280,757 | Resolution | New Business | Resolution approving and authorizing the Director of Property and the Mayor’s Office of Housing and Community Development (“MOHCD”) to enter into a Ground Lease for Real Property owned by the City and located at 105 Wisteria Lane (“Property”) known as Balboa Reservoir Building A with Balboa Lee Avenue, L.P. (“Developer”) for a lease term of 75 years and one 24-year option to extend and an annual base rent of $15,000 (“Ground Lease”) in order to construct a 100% affordable, 158-unit multifamily rental housing development affordable to very-low and low-income households, plus one manager’s unit; approving and authorizing an Amended and Restated Loan Agreement in an amount not to exceed $29,280,757 for a minimum loan term of 57 years (“Loan Agreement”) to finance the development and construction of 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; and authorizing the Director of Property and/or the Director of MOHCD to execute the Ground Lease, Loan Agreement, a | | |
Not available
|
Not available
|
|
260243
| 1 | | Multifamily Housing Revenue Note - Balboa Gateway LP - Balboa Reservoir - Building A - Expected to be 105 Wisteria Lane (formerly known as 11 Frida Kahlo Way) - Not to Exceed $112,711,100 | Resolution | New Business | Resolution approving for purposes of the Internal Revenue Code of 1986, as amended, and authorizing the execution and delivery of a multifamily housing revenue note in one or more series in an aggregate principal amount not to exceed $112,711,100 for the purpose of providing financing for the construction of a 159-unit multifamily rental housing project expected to be located at 105 Wisteria Lane (formerly known as 11 Frida Kahlo Way) and known as “Balboa Reservoir - Building A”; approving the form of and authorizing the execution of a funding loan agreement, providing the terms and conditions of the loan from the funding lender to the City, and the execution and delivery of the note; approving the form of and authorizing the execution of a project loan agreement providing the terms and conditions of the loan from the City to Balboa Gateway LP (the “Borrower”); approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; authorizing the collection of certain fees; approving modifications, changes and additions to the document | | |
Not available
|
Not available
|
|
260107
| 1 | | Administrative Code - Airport Surveillance Technology Policy | Ordinance | First Reading | Ordinance approving the Airport Surveillance Technology Policy governing the use of the Transportation Network Company Virtual Queue technology. | | |
Not available
|
Not available
|
|
260126
| 2 | | Behested Payment Waiver - Survivor-Victims of Crime | Resolution | New Business | Resolution authorizing the Director and Deputy Director of the Mayor’s Office for Victims’ Rights to solicit donations to benefit survivor-victims of crime from individuals, nonprofits, private organizations, and foundations, for six months, notwithstanding the Behested Payment Ordinance. | | |
Not available
|
Not available
|
|
260127
| 2 | | Urging an Executive Directive and Citywide Action Plan to Advance Women and Gender Equity | Resolution | New Business | Resolution urging the Mayor to issue an executive directive establishing a Citywide Women’s Advancement and Gender Equity Action Plan, led and coordinated by the San Francisco Department on the Status of Women, with full cross-departmental participation and dedicated budgetary support to ensure effective implementation. | | |
Not available
|
Not available
|
|
260210
| 1 | | Behavioral Health Services Act Annual Update - FY2025-2026 | Resolution | New Business | Resolution authorizing adoption of the San Francisco Behavioral Health Services Act Annual Update Fiscal Year (FY) 2025-2026. | | |
Not available
|
Not available
|
|
260203
| 2 | | Mayoral Reappointment, Redevelopment Successor Agency Oversight Board - Anna Van Degna | Motion | New Business | Motion approving the mayoral reappointment of Anna Van Degna to the Redevelopment Successor Agency Oversight Board, term ending January 24, 2030. | | |
Not available
|
Not available
|
|
260214
| 2 | | Mayoral Appointment, Treasure Island Development Authority Board of Directors - Eric Dasmalchi | Motion | New Business | Motion approving the Mayor's nomination for the appointment of Eric Dasmalchi to the Treasure Island Development Authority Board of Directors, term ending February 26, 2030. | | |
Not available
|
Not available
|
|
260215
| 2 | | Mayoral Appointment, Treasure Island Development Authority Board of Directors - Timothy Kojo Minta | Motion | New Business | Motion approving the Mayor's nomination for the appointment of Timothy Kojo Minta to the Treasure Island Development Authority Board of Directors, term ending April 28, 2030. | | |
Not available
|
Not available
|
|
260231
| 2 | | Mayoral Reappointment, Municipal Transportation Agency Board of Directors - Dominica Henderson | Motion | New Business | Motion approving the Mayor’s nomination for the reappointment of Dominica Henderson to the Municipal Transportation Agency Board of Directors, for a term ending March 1, 2030. | | |
Not available
|
Not available
|
|
260232
| 2 | | Mayoral Reappointment, Municipal Transportation Agency Board of Directors - Stephanie Cajina | Motion | New Business | Motion approving the Mayor’s nomination for the reappointment of Stephanie Cajina to the Municipal Transportation Agency Board of Directors, for a term ending March 1, 2030. | | |
Not available
|
Not available
|
|
260021
| 1 | | Hearing - Appeal of Conditional Use Authorization De Facto Denial - 524-526 Vallejo Street and 4-4A San Antonio Place | Hearing | Unfinished Business | Hearing of persons interested in or objecting to the de facto denial of a Conditional Use Authorization pursuant to Planning Code, Sections 303 and 317, for a proposed project at 524-526 Vallejo Street and 4-4A San Antonio Place (Assessor’s Parcel Block No. 0132, Lot No. 009) identified in Planning Case No. 2024-011561CUA, to legalize the merger of three dwelling units on second and third floors into one dwelling unit and to reinstate one dwelling unit on the ground floor within an existing four-unit residential building located within RM-1 (Residential Mixed, Low Density) Zoning District, Telegraph Hill-North Beach Residential SUD (Special Use District), Priority Equity Geographies SUD, and 40-X Height and Bulk District. (District 3) (Appellants: Katelin Holloway and Ben Ramirez) (Filed January 5, 2026) | | |
Not available
|
Not available
|
|
260022
| 1 | | Denying Conditional Use Authorization - 524-526 Vallejo Street and 4-4A San Antonio Place | Motion | Unfinished Business | Motion approving the decision of the Planning Commission, de facto denying a Conditional Use Authorization, identified as Planning Case No. 2024-011561CUA, for a proposed project located at 524-526 Vallejo Street and 4-4A San Antonio Place. | | |
Not available
|
Not available
|
|
260023
| 1 | | Approving Conditional Use Authorization - 524-526 Vallejo Street and 4-4A San Antonio Place | Motion | Unfinished Business | Motion disapproving the decision of the Planning Commission de facto denying a Conditional Use Authorization, identified as Planning Case No. 2024-011561CUA, for a proposed project at 524-526 Vallejo Street and 4-4A San Antonio Place; approving the Conditional Use Authorization for the proposed project; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1. | | |
Not available
|
Not available
|
|
260024
| 1 | | Preparation of Findings Related to Conditional Use Authorization - 524-526 Vallejo Street and 4-4A San Antonio Place | Motion | Unfinished Business | Motion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' decision concerning the proposed Conditional Use Authorization, Case No. 2024-011561CUA, for a proposed project at 524-526 Vallejo Street and 4-4A San Antonio Place. | | |
Not available
|
Not available
|
|
260177
| 1 | | Environment Code - Climate Action Plan | Ordinance | First Reading | Ordinance 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
|
|
260333
| 1 | | Presidential Appointment, Board of Appeals - Lily Wong | Motion | Scheduled for Committee Hearing | Motion approving/rejecting the President of the Board of Supervisors Rafael Mandelman’s nomination for the appointment of Lily Wong to the Board of Appeals, for a term ending July 1, 2028. | | |
Not available
|
Not available
|
|
260308
| 1 | | Brixton at Large Day - April 11, 2026 | Resolution | For Immediate Adoption | Resolution recognizing April 11, 2026, as Brixton at Large Day in the City and County of San Francisco in recognition of Brixton the Golden Retriever’s therapeutic service and unconditional love given to the residents of and visitors to San Francisco. | | |
Not available
|
Not available
|
|
260309
| 1 | | American Muslim Appreciation and Awareness Month - April 2026 | Resolution | For Immediate Adoption | Resolution recognizing the month of April 2026 as American Muslim Appreciation and Awareness Month in the City and County of San Francisco and celebrating the myriad contributions of the American Muslim community to San Francisco. | | |
Not available
|
Not available
|
|
260310
| 1 | | Supporting California State Senate Bill No. 1292 (Richardson) - Enhanced Curb Management System | Resolution | For Immediate Adoption | Resolution supporting California Senate Bill No, 1292, introduced by Senator Laura Richardson, enabling cities to implement enhanced curb management systems that will increase compliance with parking rules and reduce double parking. | | |
Not available
|
Not available
|
|
260326
| 1 | | Urging The Save Mart Companies to Reconsider Plan to Close a Lucky Supermarket | Resolution | For Immediate Adoption | Resolution urging The Save Mart Companies to reconsider plans to close a Lucky Supermarket at 1750 Fulton Street in the Western Addition on September 11, 2026. | | |
Not available
|
Not available
|
|
260350
| 1 | | La Casa de las Madres Day - April 7, 2026 | Resolution | For Immediate Adoption | Resolution commemorating the 50th anniversary of La Casa de las Madres and declaring April 7, 2026, as La Casa de las Madres Day in the City and County of San Francisco. | | |
Not available
|
Not available
|
|
260351
| 1 | | Supporting California State Assembly Bill No. 2344 (Haney) - Establishing Public Animal Abuse Registry | Resolution | For Immediate Adoption | Resolution supporting California State Assembly Bill No. 2344, introduced by Assembly Member Matt Haney, which would establish a California Animal Abuse Registry, strengthen animal welfare protections, and promote public safety across the State of California. | | |
Not available
|
Not available
|
|
260276
| 1 | | Committee of the Whole - Report of Assessment Costs for Blighted Properties - May 5, 2026, at 3:00 p.m. | Motion | For Immediate Adoption | Motion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 5, 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 out of a blight abatement fund. | | |
Not available
|
Not available
|
|
260330
| 1 | | Committee of the Whole - Report of Assessment Costs - Building Code Enforcement Violations - May 19, 2026, at 3:00 p.m. | Motion | For Immediate Adoption | Motion scheduling the Board of Supervisors to convene as a Committee of the Whole on May 19, 2026, at 3:00 p.m., to hold a public hearing on a Resolution confirming a report of delinquent charges for code enforcement cases with delinquent assessment of costs, and fees pursuant to the provisions of Building Code, Sections 102A.3, 102A.4, 102A.6, 102A.12, 102A.16, 102A.17, 102A.18, 102A.18.1, 102A.18.2, 102A.19, 102A.19.5, 103A.3.3, 108A, and Section 110A, Table 1A-K and 1A-G, submitted by the Director of the Department of Building Inspection for services rendered by said Department of costs thereof having accrued pursuant to code violations referenced above. | | |
Not available
|
Not available
|
|
260334
| 1 | | Administrative Code - Amendments to Public Works Surveillance Technology Policies | Ordinance | 30 Day Rule | Ordinance approving amended Surveillance Technology Policies for the Department of Public Works’ use of unmanned aerial vehicles (“Drones”), and the Department of Public Works’ use of an illegal dumping camera system with automatic license plate reader technology and cameras; and making required findings in support of said approvals. | | |
Not available
|
Not available
|
|
260335
| 1 | | Settlement of Lawsuit - Natasha Koral - $150,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Natasha Koral against the City and County of San Francisco for $150,000; the lawsuit was filed on August 16, 2024, in San Francisco Superior Court, Case No. CGC-24-617323; entitled Natasha Koral v. Charles Lewkowitz, et al.; the lawsuit involves alleged personal injury on a City sidewalk. | | |
Not available
|
Not available
|
|
260336
| 1 | | Settlement of Lawsuit - Wan Ieng Cheang Che and Kim Heng Che - $500,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Wang Ieng Cheang Che and Kim Heng Che against the City and County of San Francisco for $500,000; the lawsuit was filed on January 19, 2024, in San Francisco Superior Court, Case No. CGC-24-611766; entitled Wan Ieng Cheang Che, et al. v. Catherine Bonniot, et al.; the lawsuit involves alleged personal injury on a City sidewalk. | | |
Not available
|
Not available
|
|
260337
| 1 | | Settlement of Lawsuit - Grace Lee and Pius Lee - $210,000 | Ordinance | Pending Committee Action | Ordinance authorizing settlement of the lawsuit filed by Grace Lee and Pius Lee against the City and County of San Francisco for $210,000; the lawsuit was filed on June 21, 2024, in San Francisco Superior Court, Case No. CGC-24-615761; entitled Grace Lee, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk. | | |
Not available
|
Not available
|
|
260338
| 1 | | Settlement of Unlitigated Claim - Warren Guan - $67,572.61 | Resolution | Pending Committee Action | Resolution approving the settlement of an unlitigated claim filed by Warren Guan against the City and County of San Francisco for $67,572.61; the claim was filed on November 21, 2025; the claim involves property damage arising from flooding alleged to have been caused by a water main rupture. | | |
Not available
|
Not available
|
|
260339
| 1 | | Settlement of Unlitigated Claim - Amy Yanyu Chen - $80,000 | Resolution | Pending Committee Action | Resolution approving the settlement of an unlitigated claim filed by Amy Yanyu Chen against the City and County of San Francisco for $80,000; the claim was filed on December 19, 2025; the claim involves property damage arising from flooding alleged to have been caused by a water main rupture. | | |
Not available
|
Not available
|
|
260340
| 1 | | Settlement of Unlitigated Claim - The Market of Insurance Carriers a/s/o The Related Companies of California, LLC - $2,434,348 | Resolution | Pending Committee Action | Resolution approving the settlement of the unlitigated claim filed by The Market of Insurance Carriers a/s/o The Related Companies of California, LLC against the City and County of San Francisco for $2,434,348; the claim was filed on January 15, 2025; the claim involves property damage arising from flooding alleged to be caused by a water main rupture. | | |
Not available
|
Not available
|
|
260341
| 1 | | Grant Agreement Amendment - HomeBridge, Inc. - Department of Disability and Aging Services - Contract Mode In-Home Supportive Services - Not to Exceed $158,400,000 | Resolution | Pending Committee Action | Resolution approving the First Amendment between the City, acting by and through Department of Disability and Aging Services, and Homebridge, Inc. for the provision of contract mode in-home supportive services, increasing the agreement amount by $118,800,000 for a new total not to exceed amount of $158,400,000, with no changes to the original term of July 1, 2025, through June 30, 2029; effective upon approval of this Resolution; 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
|
|
260342
| 1 | | Real Property Lease Amendment - Chinese Hospital Association - 845 Jackson Street, 4th Floor - Change of Expiration Date - Increase of Tenant Improvement Maximum Reimbursement to $800,000 | Resolution | Pending Committee Action | Resolution approving and authorizing the Director of Property, on behalf of the City’s Department of Public Health (“DPH”), to amend the lease of a portion of real property, located 845 Jackson Street on the 4th Floor with Chinese Hospital Association, serving as the temporary location of DPH’s Chinatown Public Health Center; changing the lease expiration date from October 29, 2028 to the third year anniversary of the date of the issuance of a change-of-use permit by the State of California Department of Health Care Access and Information with no change to the total lease amount of $3,880,292.20; increasing the Construction to Leasehold Improvements reimbursement allowance by an amount not to exceed $500,000 for a new total maximum of $800,000 (“Lease Amendment); and authorizing the Director of Property to execute documents, make certain modifications, and take certain actions that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Lease Amendment or this Resolution. | | |
Not available
|
Not available
|
|
260345
| 1 | | Report of Assessment Costs - Sidewalk Inspection and Repair Program | Resolution | Pending Committee Action | Resolution approving report of assessment costs submitted by the Director of Public Works for sidewalk and curb repairs through the Sidewalk Inspection and Repair Program, ordered to be performed by said Director pursuant to the provisions of Public Works Code, Section 706.9, and Administrative Code, Chapter 80, the costs thereof having been paid for out of a revolving fund. | | |
Not available
|
Not available
|
|
260348
| 1 | | Report of Assessment Costs for Blighted Properties - Accelerated Sidewalk Abatement Program | Resolution | Pending Committee Action | Resolution approving report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered through the Accelerated Sidewalk Abatement Program, ordered to be performed by said Director pursuant to the provisions of Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund. | | |
Not available
|
Not available
|
|
260349
| 1 | | Petitions and Communications | Communication | Filed | Petitions and Communications received from March 19, 2026, through April 2, 2026, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on April 7, 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 (re)appointments to the following bodies. Copy: Each Supervisor. (1)
· (Re)appointment pursuant to Administrative Code, Section 5.102, to the Veterans Affairs Commission:
o Joseph Baba - term ending March 17, 2027 (Reappointment)
o Aditya Lakshminarayan - term ending March 17, 2027 (Appointment)
· Appointment pursuant to Charter, Section F1.111; Administrative Code, Article V and Sections 5.30-5.36; to the Citizens’ General Obligation Bond Oversight Committee:
o Patrick Boileau - term ending January 25, 2027
From the Office of the Mayor (MYR), pursuant to Charter | | |
Not available
|
Not available
|