Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/10/2026 2:00 PM Minutes status: Draft  
Meeting location: Legislative Chamber, Room 250 City Hall, 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Not available  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
251249 1 Appropriation - General City Reserve - Department of Emergency Management - Street Conditions Staffing - $4,000,000 - Human Rights Commission - Community Initiatives - $150,000 - FY2025-2026OrdinanceFinal Passage, ConsentOrdinance 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.   Not available Not available
250886 2 Planning Code - Adaptive Reuse of Historic BuildingsOrdinanceFinal Passage, ConsentOrdinance 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.   Not available Not available
251004 1 Administrative, Public Works Codes - Shared Spaces ProgramOrdinanceFinal Passage, ConsentOrdinance 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.   Not available Not available
251247 3 Fire Code - Repealing 2022 Code; Adopting 2025 CodeOrdinanceFinal Passage, ConsentOrdinance 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.   Not available Not available
260134 1 Contract Amendment - Universal Protection Service, LP, dba Allied Universal Security Services - Armed and Unarmed Security Guard Services - Not to Exceed $64,940,326ResolutionNew BusinessResolution 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.   Not available Not available
260079 1 Grant of Easement - Pacific Gas and Electric Company - 1800 Jerrold Avenue - Southeast Water Pollution Control Plant - At No CostResolutionNew BusinessResolution 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, in   Not available Not available
260175 2 Appointment, Assessment Appeals Board No. 3 - Elena RivkinMotionNew BusinessMotion appointing Elena Rivkin (residency requirement waived), term ending September 7, 2026, to the Assessment Appeals Board No. 3.   Not available Not available
250979 1 Administrative Code - Police Surveillance Technology Policy for Electronic Location Tracking DevicesOrdinanceFirst ReadingOrdinance approving the Police Surveillance Technology Policy for electronic location tracking devices and making required findings.   Not available Not available
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)   Not available Not available
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.   Not available Not available
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.   Not available Not available
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.   Not available Not available
260001 1 Settlement of Lawsuit - Kisha Henderson - $55,000OrdinanceFirst ReadingOrdinance 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.   Not available Not available
260012 1 Settlement of Lawsuit - Renee Owens - $800,000OrdinanceFirst ReadingOrdinance 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.   Not available Not available
260080 1 Settlement of Lawsuit - Lan Pham, Quyen Jennifer Pham, Mai Pham, Ly Pham Rivera, Henry Pham, And Linda Pham - $500,000OrdinanceFirst ReadingOrdinance 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.   Not available Not available
260002 1 Settlement of Unlitigated Claims - WPP Group USA, Inc. - $350,000ResolutionNew BusinessResolution 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.   Not available Not available
260003 1 Settlement of Unlitigated Claim - Robert DyFoon - $32,500ResolutionNew BusinessResolution 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.   Not available Not available
260004 1 Settlement of Unlitigated Claim - Everen Capital Corporation - $2,192,098.28ResolutionNew BusinessResolution 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.   Not available Not available
260077 1 Settlement of Unlitigated Claim - Bay Area Air Quality Management District - $30,450ResolutionNew BusinessResolution 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.   Not available Not available
260098 1 Commemorative Street Name Designation - Oakdale Avenue between of Third Street and Newhall - “James Richard Way”ResolutionPending Committee ActionResolution adding the Commemorative Street Name “James Richard Way” on Oakdale Avenue between Third Street to Newhall Street.   Not available Not available
260218 1 Women’s History Month - March 2026ResolutionFor Immediate AdoptionResolution recognizing the month of March 2026 as Women’s History Month in the City and County of San Francisco.   Not available Not available
260219 1 Iranian American Heritage Month - March 2026ResolutionFor Immediate AdoptionResolution recognizing the month of March 2026 as Iranian American Heritage Month in the City and County of San Francisco.   Not available Not available
260220 1 Temporary Sidewalk Closure - Figma Config 2026 - Both Sides of Howard Street Between 3rd Street and 4th StreetResolutionFor Immediate AdoptionResolution authorizing the temporary closure of the public sidewalk on both sides of Howard Street between 3rd Street and 4th Street, from June 20 through June 26, 2026, subject to ISCOTT issuing a permit for the Config event sponsored by Figma.   Not available Not available
260221 1 Affirming Commitment and Accountability in the Age of Artificial IntelligenceResolutionFor Immediate AdoptionResolution 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.   Not available Not available
260222 1 Supporting California State Assembly Bill No. 1734 (Stefani) - Count Hunger ActResolutionFor Immediate AdoptionResolution 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.   Not available Not available
260223 1 Supporting the Junior Reserve Officers’ Training CorpResolutionFor Immediate AdoptionResolution 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.   Not available Not available
260224 1 Urging Protection of Medi-Cal Dental Funding for California ChildrenResolutionFor Immediate AdoptionResolution 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.   Not available Not available
260229 1 Corinne Kan Day - February 19, 2026ResolutionFor Immediate AdoptionResolution 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.   Not available 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, 2026MotionFor Immediate AdoptionMotion 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.   Not available Not available
260226 1 Adoption of Findings Related to Conditional Use Authorization - 350 Amber DriveMotionFor Immediate AdoptionMotion 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.   Not available 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.   Not available 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.   Not available 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.   Not available 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.   Not available 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.   Not available Not available
260211 1 Contract and Amendment - Retroactive - San Francisco-Marin Food Bank - CalFresh Stopgap Emergency Gift Card Initiative - Not to Exceed $9,100,000ResolutionPending 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.   Not available 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.   Not available 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).   Not available Not available
260230 1 Petitions and CommunicationsCommunicationFiledPetitions and Communications received from February 26, 2026, through March 5, 2026, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on March 10, 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 San Francisco Arts Commission (ART), submitting an agenda for the March 2, 2026, Full Commission meeting. Copy: Each Supervisor. (1) From the Recreation and Park Department (RPD), pursuant to Park Code, Section 16.107, submitting a proposed Capital Expenditure Plan for Fiscal Years (FYs) 2026 and 2027, and Progress Report on Capital Expenditure Plan for FYs 2024 and 2025; and a proposed Operational Plan for FYs 2026 and 2027. Copy: Each Supervisor. (2) From the Sugary Drinks Distributor Tax Advisory Committee (SDDTAC), submitting a 2026 Annual Report, and budget recommendations for Fiscal Years (FYs) 2026-2027 and 2027-2028. Copy: E   Not available Not available