Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/10/2026 2:00 PM Minutes status: Final 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
251249 1 Appropriation - General City Reserve - Department of Emergency Management - Street Conditions Staffing - $4,000,000 - Human Rights Commission - Community Initiatives - $150,000 - FY2025-2026OrdinancePassedOrdinance appropriating $4,000,000 from the General City Reserve to the Department of Emergency Management (DEM) for expanded street conditions staffing, and $150,000 from the General City Reserve to the Human Rights Commission (HRC) for community initiatives in Fiscal Year (FY) 2025-2026.FINALLY PASSEDPass Action details Not available
250886 2 Planning Code - Adaptive Reuse of Historic BuildingsOrdinancePassedOrdinance amending the Planning Code to allow additional uses as principally or conditionally permitted in Historic Buildings citywide, and 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.FINALLY PASSEDPass Action details Not available
251004 1 Administrative, Public Works Codes - Shared Spaces ProgramOrdinancePassedOrdinance amending the Administrative Code provisions related to the Shared Spaces Program to remove the Planning Department as a coordinating entity conducting design review, eliminate application requirements of documented community outreach and neighbor notice, and eliminate public accessibility and alternate public seating requirements; amending the Public Works Code to eliminate requirements of public notice of application; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
251247 3 Fire Code - Repealing 2022 Code; Adopting 2025 CodeOrdinancePassedOrdinance repealing the existing San Francisco Fire Code in its entirety and enacting a new San Francisco Fire Code consisting of the 2025 California Fire Code and portions of the 2024 International Fire Code, together with amendments specific to San Francisco, including provisions for fees for permits, inspections, and various City services, with an operative date of January 1, 2026; adopting findings of local conditions pursuant to California Health and Safety Code, Section 17958.7; directing the Clerk of the Board of Supervisors to forward San Francisco's amendments to the California Building Standards Commission and State Fire Marshal; and making environmental findings.FINALLY PASSEDPass Action details Not available
260134 1 Contract Amendment - Universal Protection Service, LP, dba Allied Universal Security Services - Armed and Unarmed Security Guard Services - Not to Exceed $64,940,326ResolutionPassedResolution approving the Fourth Amendment to Contract No. SFMTA-2018-48, Armed and Unarmed Security Services Agreement, between the City and County of San Francisco, acting by and through the Municipal Transportation Agency (SFMTA), and Universal Protection Service, LP, dba Allied Universal Security Services, to extend the term by one year from March 31, 2026, for a total term from April 1, 2020, through March 31, 2027; to increase the amount by $5,911,925 for a total not to exceed amount of $64,940,326; and to authorize the SFMTA to enter into any 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.ADOPTEDPass Action details Video Video
260079 1 Grant of Easement - Pacific Gas and Electric Company - 1800 Jerrold Avenue - Southeast Water Pollution Control Plant - At No CostResolutionPassedResolution approving and authorizing a grant of a permanent easement on San Francisco Public Utilities Commission’s (SFPUC) property located at 1800 Jerrold Avenue (Assessor’s Parcel Block No. 5262, Lot No. 009), consisting of an easement of approximately 2,944-square-feet of land within SFPUC’s Southeast Water Pollution Control Plant, between the City and Pacific Gas & Electric (PG&E), for the purpose of replacing and relocating SFPUC’s existing solids treatment facilities at its Southeast Water Pollution Control Plant with more reliable, efficient, and modern technologies and facilities, at no cost for a term effective upon approval of this Resolution and recordation of the agreement by the City’s Office of the Assessor Recorder, pursuant to Charter, Section 9.118, and until PG&E surrenders or abandons the easement area or the agreement is terminated; determining that the grant of the easement at no cost will serve a public purpose by delivering an increased natural gas supply to SFPUC’s existing Southeast Water Pollution Control Plant and its new biosolids digesters facilities, inADOPTEDPass Action details Video Video
260175 2 Appointment, Assessment Appeals Board No. 3 - Elena RivkinMotionPassedMotion appointing Elena Rivkin (residency requirement waived), term ending September 7, 2026, to the Assessment Appeals Board No. 3.APPROVEDPass Action details Video Video
250979 1 Administrative Code - Police Surveillance Technology Policy for Electronic Location Tracking DevicesOrdinanceUnfinished Business-First ReadingOrdinance approving the Police Surveillance Technology Policy for electronic location tracking devices and making required findings.CONTINUED ON FIRST READINGPass Action details Video Video
260021 1 Hearing - Appeal of Conditional Use Authorization De Facto Denial - 524-526 Vallejo Street and 4-4A San Antonio PlaceHearingUnfinished BusinessHearing 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)CONTINUED OPENPass Action details Video Video
260022 1 Denying Conditional Use Authorization - 524-526 Vallejo Street and 4-4A San Antonio PlaceMotionUnfinished BusinessMotion 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.CONTINUEDPass Action details Video Video
260023 1 Approving Conditional Use Authorization - 524-526 Vallejo Street and 4-4A San Antonio PlaceMotionUnfinished BusinessMotion 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.CONTINUEDPass Action details Video Video
260024 1 Preparation of Findings Related to Conditional Use Authorization - 524-526 Vallejo Street and 4-4A San Antonio PlaceMotionUnfinished BusinessMotion 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.CONTINUEDPass Action details Video Video
260001 1 Settlement of Lawsuit - Kisha Henderson - $55,000OrdinanceMayors OfficeOrdinance authorizing settlement of the lawsuit filed by Kisha Henderson against the City and County of San Francisco for $55,000; the lawsuit was filed on March 11, 2024, in San Francisco Superior Court, Case No. CGC-24-612822; entitled Kisha Henderson v. City and County of San Francisco; the lawsuit involves an employment dispute.PASSED ON FIRST READINGPass Action details Video Video
260012 1 Settlement of Lawsuit - Renee Owens - $800,000OrdinanceMayors OfficeOrdinance authorizing settlement of the lawsuit filed by Renee Owens against the City and County of San Francisco for $800,000; the lawsuit was filed on March 1, 2023, in San Francisco Superior Court, Case No. CGC-23-604879; entitled Renee Owens v. Friendship Village, Inc., et al.; the lawsuit involves alleged wrongful death on a City sidewalk.PASSED ON FIRST READINGPass Action details Video Video
260080 1 Settlement of Lawsuit - Lan Pham, Quyen Jennifer Pham, Mai Pham, Ly Pham Rivera, Henry Pham, And Linda Pham - $500,000OrdinanceMayors OfficeOrdinance authorizing settlement of the lawsuit filed by Lan Pham, Quyen Jennifer Pham, Mai Pham, Ly Pham Rivera, Henry Pham, and Linda Pham against the City and County of San Francisco for $500,000; the lawsuit was filed on September 28, 2023, in San Francisco Superior Court, Case No. CGC-23-609384; entitled Lan Pham, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged elder abuse, patients’ rights violations, medical negligence, and wrongful death.PASSED ON FIRST READINGPass Action details Video Video
260002 1 Settlement of Unlitigated Claims - WPP Group USA, Inc. - $350,000ResolutionPassedResolution approving the settlement of the unlitigated claims filed by WPP Group USA, Inc. against the City and County of San Francisco for $350,000; the claims were filed on February 14, 2025; the claims involve a refund of gross receipts and homelessness gross receipts taxes.ADOPTEDPass Action details Video Video
260003 1 Settlement of Unlitigated Claim - Robert DyFoon - $32,500ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Robert DyFoon against the City and County of San Francisco for $32,500; the claim was filed on February 25, 2025; the claim involves property damage arising from flooding alleged to be caused by a water service line rupture.ADOPTEDPass Action details Video Video
260004 1 Settlement of Unlitigated Claim - Everen Capital Corporation - $2,192,098.28ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Everen Capital Corporation against the City and County of San Francisco for $2,192,098.28; the claim was filed on May 22, 2025; the claim involves a refund of gross receipts and homelessness gross receipts taxes.ADOPTEDPass Action details Video Video
260077 1 Settlement of Unlitigated Claim - Bay Area Air Quality Management District - $30,450ResolutionPassedResolution approving the settlement of a citation issued by the Bay Area Air Quality Management District against the City and County of San Francisco through the San Francisco Sheriff’s Office for $30,450; the citation was issued on June 13, 2024; the citation involves an alleged public nuisance stemming from the discharge of chemical agents.ADOPTEDPass Action details Video Video
260098 1 Commemorative Street Name Designation - Oakdale Avenue between of Third Street and Newhall - “James Richards Way”ResolutionPassedResolution adding the Commemorative Street Name “James Richards Way” on Oakdale Avenue between Third Street to Newhall Street.ADOPTEDPass Action details Video Video
260218 1 Women’s History Month - March 2026ResolutionMayors OfficeResolution recognizing the month of March 2026 as Women’s History Month in the City and County of San Francisco.ADOPTEDPass Action details Not available
260220 1 Temporary Sidewalk Closure - Figma Config 2026 - Both Sides of Howard Street Between 3rd Street and 4th StreetResolutionPassedResolution authorizing the temporary closure of the public sidewalk on both sides of Howard Street between 3rd Street and 4th Street, from June 20 through June 26, 2026, subject to ISCOTT issuing a permit for the Config event sponsored by Figma.ADOPTEDPass Action details Not available
260221 1 Affirming Commitment and Accountability in the Age of Artificial IntelligenceResolutionMayors OfficeResolution affirming San Francisco’s commitment to civil liberties and ethical innovation, supporting the right of local companies to decline participation in mass surveillance and autonomous weaponry; and enduring commitment to civil liberties, privacy, human dignity, and democratic accountability in the age of artificial intelligence.ADOPTEDPass Action details Not available
260222 1 Supporting California State Assembly Bill No. 1734 (Stefani) - Count Hunger ActResolutionMayors OfficeResolution supporting California State Assembly Bill No. 1734, introduced by Assembly Member Catherine Stefani, which will authorize the creation of a two-year pilot program that funds California’s food insecurity research following federal cuts to the program by the Trump Administration and will expand survey screening to households earning up to 400% of the Federal Poverty Level, ensuring California can track how President Donald Trump’s proposed cuts affect hunger across income levels.ADOPTEDPass Action details Not available
260224 1 Urging Protection of Medi-Cal Dental Funding for California ChildrenResolutionMayors OfficeResolution urging the Governor and State Legislature to protect Medi-Cal Dental funding for California children; and reject proposed cuts and to fully restore funding in the 2026 state budget.ADOPTEDPass Action details Not available
260229 1 Corinne Kan Day - February 19, 2026ResolutionMayors OfficeResolution recognizing Corinne Kan on the occasion of her 100th birthday, and proclaiming February 19, 2026, as Corinne Kan Day in the City and County of San Francisco.ADOPTEDPass Action details Not available
260225 1 Calling from Committee - Committee of the Whole - Hearing - Proposition E Commission Streamlining Task Force Recommendations, Final Report, and Charter Amendment - March 17, 2026MotionPassedMotion calling from the Rules Committee, pursuant to Board Rule 3.38, the Hearing (File No. 260147) to discuss the findings and recommendations of the Proposition E Commission Streamlining Task Force's (Task Force) Final Report, and the draft Charter Amendment, entitled "Boards, Commissions, and Advisory Bodies," which proposes to implement the Task Force's recommendations, pursuant to Charter, Section 4.100.1(e); and scheduling the Board of Supervisors to sit as a Committee of the Whole at the meeting on March 17, 2026, at 3:00 p.m. to hold a public hearing.APPROVEDPass Action details Not available
260226 1 Adoption of Findings Related to Conditional Use Authorization - 350 Amber DriveMotionPassedMotion adopting findings in support of the Board of Supervisors’ disapproval of Planning Commission Motion No. 21825, approving a Conditional Use Authorization, identified as Planning Case No. 2024-004318CUA, for a proposed project at 350 Amber Drive; and the Board’s approval of a Conditional Use Authorization for the same Planning Case and property with additional conditions; and adopting findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
260219 1 Iranian American Heritage Month - March 2026ResolutionMayors OfficeResolution recognizing the month of March 2026 as Iranian American Heritage Month in the City and County of San Francisco.ADOPTEDPass Action details Video Video
260223 1 Supporting the Junior Reserve Officers’ Training CorpResolutionPending Committee ActionResolution supporting and recognizing the importance of the Junior Reserve Officers' Training Corps program and encouraging the San Francisco Unified School District to continue to provide high school students the opportunity to participate and ensure the program is preserved as currently constituted.REFERRED  Action details Not available
260238 1 Administrative, Public Works Codes - Electric Vehicle Curbside ChargingOrdinance30 Day RuleOrdinance amending the Administrative Code to authorize the San Francisco Municipal Transportation Agency to establish a curbside electric vehicle charging station permit program for the installation and operation of curbside electric vehicle charging stations on City sidewalks and provide that permittees are not required to obtain a sidewalk encroachment permit from the Department of Public Works; amending the Public Works Code to reflect the authority of the San Francisco Municipal Transportation Agency to issue permits for the curbside electric vehicle charging station program; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
260239 1 Planning Code - Updating Requirements for Institutional Master PlansOrdinance30 Day RuleOrdinance amending the Planning Code to exempt Post-Secondary Educational Institutions located outside of a residential district from the requirements for Institutional Master Plans; require Post-Secondary Educational Institutions located within a residential district to file Institutional Master Plans with a development application; require updates to such plans only when the institution will increase by 10,000 square feet or by 25% of its total square footage (whichever is less); exclude student housing from the definition of Post-Secondary Educational Institution; and remove the three-month hold on hearing Conditional Use applications after an Institutional Master Plan has been accepted; 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.   Action details Not available
260240 1 Authorizing Grant Agreements - Terms of 20 Years after Project Completion - Public Utilities Commission Green Infrastructure Grant ProgramOrdinance30 Day RuleOrdinance extending for an additional five years through July 1, 2031, the delegation of authority under Charter, Section 9.118, to the General Manager of the San Francisco Public Utilities Commission (“SFPUC”), previously authorized by Ordinance No. 26-19 and extended and modified by Ordinance No. 101-20, Ordinance No. 159-22, and Ordinance No. 207-24, to enter into grant agreements under the SFPUC’s Green Infrastructure Grant Program with terms of up to 20 years after the Project Completion Date, as defined by the Grant Agreements.   Action details Not available
260241 1 Accept and Expend Grant - Retroactive - California Board of State and Community Corrections - Proposition 47 - Cohort 5 - $7,958,078ResolutionPending Committee ActionResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $7,958,078 from the California Board of State and Community Corrections for participation in a program, entitled “Proposition 47 - Cohort 5,” for the period of October 1, 2025, through June 30, 2029; and approving the Notice of Award agreement, pursuant to Charter, Section 9.118(a).   Action details Not available
260242 1 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 $29,280,757ResolutionPending Committee ActionResolution 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   Action details 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 $112,711,100ResolutionPending Committee ActionResolution 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   Action details Not available
260244 1 Commemorative Street Name Designation - “Officer Lewin-Tankel Way” - 300 Block of Eddy StreetResolutionPending Committee ActionResolution adding the Commemorative Street Name “Officer Lewin-Tankel Way” to the 300 block of Eddy Street in recognition of San Francisco Police Officer Elia Lewin-Tankel’s courage and dedication to the people of the City and County of San Francisco.   Action details Not available
260245 1 Approval of a 90-Day Extension for Planning Commission Review of Planning Code - 100% Affordable Housing (File No. 251213)ResolutionMayors OfficeResolution extending by 90 days the prescribed time within which the Planning Commission may render its decision on a Ordinance (File No. 251213) 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; and affirming the Planning Department’s California Environmental Quality Act determination; and making Planning Code, Section 302, findings, and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
260190 2 Commemorative Plaque - Carlos Santana - 205 Mullen AvenueResolutionPending Committee ActionResolution authorizing the Director of Public Works to approve the installation of a commemorative street plaque in honor of Carlos Santana who has enjoyed a lifelong career as a world renowned and groundbreaking musician while maintaining a strong connection to San Francisco, provided that the installation shall be approved following the Arts Commission’s approval of the commemorative street plaque design and the Director’s review of all corresponding permit application materials, and the commemorative street plaque shall be installed in the sidewalk at an appropriate location in the vicinity of 205 Mullen Avenue, San Francisco, where Carlos Santana was living when he was first discovered.   Action details Not available
260246 1 John and Ina Dearman Day - March 28, 2026ResolutionMayors OfficeResolution recognizing March 28, 2026, as John and Ina Dearman Day in the City and County of San Francisco in recognition of their dedication to advancing civil rights, justice, and equality.   Action details Not available
260247 1 Supporting California State Senate Bill No. 1218 (Arreguín) - Refusal of Registration: Illegal Dumping Violation PenaltiesResolutionMayors OfficeResolution supporting California State Senate Bill No. 1218, introduced by Senator Jesse Arreguín, which will require the Department of Motor Vehicles to refuse to renew the registration of a vehicle if the registered owner or lessee has outstanding illegal dumping penalties.   Action details Not available
260248 1 Supporting California State Assembly Bill No. 2276 (Soria) - Stop Super Speeders ActResolutionPending Committee ActionResolution supporting California State Assembly Bill No. 2276, introduced by Assembly Member Esmeralda Soria, which will establish a statewide pilot program requiring the installation of Active Intelligent Speed Assistance devices for drivers convicted of severe speeding-related offenses.   Action details Not available
260249 1 Initiating Landmark Designation - Century Club of CaliforniaResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the Century Club of California, located at 1355 Franklin Street, Assessor’s Parcel Block No. 0689, Lot No. 001.   Action details Not available
260250 1 Initiating Landmark Designation - Religious School for the Congregation Emanu-El/Grabhorn Press BuildingResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the Religious School for the Congregation Emanu-El/Grabhorn Press Building, located at 1335-1337 Sutter Street, Assessor’s Parcel Block No. 0690, Lot Nos. 012 and 012A.   Action details Not available
260251 1 Initiating Landmark Designation - Inverness GarageResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the Inverness Garage, located at 1565 Bush Street, Assessor’s Parcel Block No. 0671, Lot No. 007.   Action details Not available
260252 1 Initiating Landmark Designation - Allen-Weaver-Durant-Smith Auto ShowroomResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the Allen-Weaver-Durant-Smith Auto Showroom, located at 1625 Van Ness Avenue, Assessor’s Parcel Block No. 0642, Lot No. 003.   Action details Not available
260253 1 Initiating Landmark Designation - First Church of Christ ScientistResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the First Church of Christ Scientist, located at 1700 Franklin Street, Assessor’s Parcel Block No. 0642, Lot No. 006.   Action details Not available
260254 1 Initiating Landmark Designation - Golden Gate Spiritualist ChurchResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the Golden Gate Spiritualist Church, located at 1901 Franklin Street, Assessor’s Parcel Block No. 0617, Lot No. 004.   Action details Not available
260255 1 Initiating Landmark Designation - Pacific States Telephone and Telegraph Company / National Urban LeagueResolutionPending Committee ActionResolution initiating a landmark designation under Article 10 of the Planning Code for the Pacific States Telephone and Telegraph Company / National Urban League, located at 2015 Steiner Street, Assessor’s Parcel Block No. 0655, Lot No. 006.   Action details Not available
260256 1 Initiating Landmark Designation - Mr. Cudworth’s HouseResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for Mr. Cudworth’s House, located at 2032-2040 Union Street, Assessor’s Parcel Block No. 0532, Lot No. 010.   Action details Not available
260257 1 Initiating Landmark Designation - Upper Fillmore StorefrontsResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the Upper Fillmore Storefronts, located at 2035-2047 Fillmore Street, Assessor’s Parcel Block No. 0654, Lot No. 001B.   Action details Not available
260258 1 Initiating Landmark Designation - Lincoln GrillResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the Lincoln Grill, located at 2049-2051 Fillmore Street, Assessor’s Parcel Block No. 0654, Lot No. 001A.   Action details Not available
260259 1 Initiating Landmark Designation - First AME Zion ChurchResolutionPending Committee ActionResolution initiating a landmark designation under Article 10 of the Planning Code for the First AME Zion Church, located at 2155-2159 Golden Gate Avenue, Assessor’s Parcel Block No. 1160, Lot Nos. 029 and 030.   Action details Not available
260260 1 Initiating Landmark Designation - International InstituteResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the International Institute, located at 2209 Van Ness Avenue, Assessor’s Parcel Block No. 0570, Lot No. 029.   Action details Not available
260261 1 Initiating Landmark Designation - Presidio TheatreResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the Presidio Theatre, located at 2336-2346 Chestnut Street, Assessor’s Parcel Block No. 0929, Lot No. 014.   Action details Not available
260262 1 Initiating Landmark Designation - Arthur Castle HomeResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for the Arthur Castle Home, located at 2402 Steiner Street, Assessor’s Parcel Block No. 0606, Lot No. 017A.   Action details Not available
260263 1 Initiating Landmark Designation - Hannibal Lodge No. 1ResolutionPending Committee ActionResolution initiating a landmark designation under Article 10 of the Planning Code for Hannibal Lodge No. 1, located at 2804 Bush Street, Assessor’s Parcel Block No. 1047, Lot No. 008.   Action details Not available
260264 1 Initiating Landmark Designation - The Bridge TheatreResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for The Bridge Theatre, located at 3008 Geary Boulevard, Assessor’s Parcel Block No. 1067, Lot No. 019.   Action details Not available
260265 1 Initiating Landmark Designation - The VogueResolutionPending Committee ActionResolution initiating landmark designation under Article 10 of the Planning Code for The Vogue, located at 3290 Sacramento Street, Assessor’s Parcel Block No. 1007, Lot No. 016.   Action details Not available
260266 1 Initiating Landmark Designation - Mel’s Drive-InResolutionPending Committee ActionResolution initiating a landmark designation under Article 10 of the Planning Code for the Mel’s Diner, located at 3355 Geary Boulevard, Assessor’s Parcel Block No. 1086, Lot No. 025.   Action details Not available
260267 1 Expressing Intent to Establish the Sunset Irish Cultural DistrictResolutionMayors OfficeResolution expressing the intent of the City and County of San Francisco to establish the Sunset Irish Cultural District to recognize and preserve the history, legacy, and living cultural traditions of the Irish and Irish American community in San Francisco's Sunset District.   Action details Not available
260268 1 Amending the Budget and Legislative Analyst Services Audit Plan - Sheriff’s Office - 2026MotionPending Committee ActionMotion directing the Budget and Legislative Analyst to initiate a performance audit in 2026 of the Sheriff’s Office.   Action details Not available
260231 1 Mayoral Reappointment, Municipal Transportation Agency Board of Directors - Dominica HendersonMotionPending Committee ActionMotion approving/rejecting 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.   Action details Not available
260232 1 Mayoral Reappointment, Municipal Transportation Agency Board of Directors - Stephanie CajinaMotionPending Committee ActionMotion approving/rejecting 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.   Action details Not available
260269 1 Hearing - Budget Priorities - Youth Commission - FYs 2026-2027 and 2027-2028HearingPending Committee ActionHearing to identify the Youth Commission's budget priorities for Fiscal Years (FYs) 2026-2027 and 2027-2028; and requesting the Youth Commission to report.   Action details Not available
260201 1 Settlement of Lawsuit - Airbnb, Inc. - $0OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by Airbnb, Inc. against the City and County of San Francisco for $0; the lawsuit was filed on February 23, 2024, in San Francisco Superior Court, Case No. CGC-24-612603; entitled Airbnb, Inc. v. City and County of San Francisco; the lawsuit involves a claim for refund of gross receipts taxes, homelessness gross receipts taxes, payroll expense taxes, penalties, and interest for tax years 2019 through 2022; other material terms of the settlement are that neither Airbnb, Inc. nor the City will owe the other any additional amounts with respect to gross receipts taxes, homelessness gross receipts taxes, or overpaid executive gross receipts taxes for tax years 2023 and 2024.   Action details Not available
260205 1 California Constitution Appropriations Limit - FY2025-2026ResolutionPending Committee ActionResolution establishing the appropriations limit established at $14,639,589,998 for Fiscal Year (FY) 2025-2026 pursuant to California Constitution Article XIII B; due to the addition of local non-residential new construction and the percent change in population within the San Francisco Metropolitan Area from the previous year for the purpose of computation of its Appropriations Limit.   Action details Not available
260207 1 Establishing Appropriations Limit (Gann Limit) - FY2025-2026 - Special Tax Districts and Infrastructure and Revitalization Financing DistrictsResolutionPending Committee ActionResolution establishing the appropriations limit for Special Tax Districts and Infrastructure Revitalization and Financing Districts for Fiscal Year (FY) 2025-2026 pursuant to California Constitution Article XIII B, and determining other matters in connection therewith, as defined herein.   Action details Not available
260209 1 Agreement Amendment - Instituto Familiar de la Raza, Inc. - Health Access Point Services - Not to Exceed $17,087,730ResolutionPending Committee ActionResolution 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.   Action details Not available
260210 1 Behavioral Health Services Act Annual Update - FY2025-2026ResolutionPending Committee ActionResolution authorizing adoption of the San Francisco Behavioral Health Services Act Annual Update Fiscal Year (FY) 2025-2026.   Action details Not available
260211 1 Contract and Amendment - Retroactive - San Francisco-Marin Food Bank - CalFresh Stopgap Emergency Gift Card Initiative - Not to Exceed $9,100,000ResolutionPending Committee ActionResolution 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.   Action details Not available
260212 1 Agreements - Long Duration Storage - California Community Power - CleanPowerSF - Not to Exceed $75,900,000ResolutionPending Committee ActionResolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission, on behalf of CleanPowerSF, to participate in California Community Power’s procurement of the Willow Rock Long Duration Storage Project by 1) entering into the Buyer Liability Pass Through Agreement and 2) entering into the Willow Rock Long Duration Storage Project Participation Share Agreement, for a total not to exceed amount of $75,900,000 with a contract duration of 20 years, estimated to begin July 1, 2030, through June 30, 2050, pursuant to Charter, Section 9.118.   Action details Not available
260213 1 Airport Professional Services Agreement Modification - Covenant Aviation Security, LLC - General Airport Security Services - Not to Exceed $20,300,000ResolutionPending Committee ActionResolution approving Modification No. 1 to Professional Services Agreement for Airport Contract No. 50359, for general airport security services, between Covenant Aviation Security, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, to increase the contract amount by $10,500,000 for a total not to exceed amount of $20,300,000 and to extend the contract term for two years from June 30, 2026, for a new contract term of July 1, 2024, through June 30, 2028, with one remaining option to extend for two additional years, pursuant to Charter, Section 9.118(b).   Action details Not available