Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 2/24/2026 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
251165 1 Police Code - Refunds of Police Emergency Alarm FeesOrdinancePassedOrdinance amending the Police Code to revise the procedures for alarm companies and alarm users to claim refunds or credits of overpaid alarm fees under the Police Emergency Alarm Ordinance.FINALLY PASSEDPass Action details Not available
251255 1 De-Appropriation and Appropriation - District 10 General City Responsibility - District 10 Projects - Department of Children, Youth and Their Families - Participatory Budgeting - $250,000 - FY2025-2026OrdinancePassedOrdinance de-appropriating $250,000 from General City Responsibility (GEN) and appropriating $250,000 to Department of Children, Youth and Their Families (CHF) to support the District 10 safety plan, including services at the Hope SF sites, violence prevention events, safe passages, response to schools, and as needed support to the youth and residents most impacted by violence in Fiscal Year (FY) 2025-2026.FINALLY PASSEDPass Action details Not available
250814 2 Planning Code, Zoning Map, Street Vacation - Portions of Moraga and Noriega Avenues and Kensington WayOrdinancePassedOrdinance ordering the summary street vacation of City property on unimproved street areas of Moraga and Noriega Avenues; finding the street vacation area is not necessary for the City’s use; reserving easements related to support for the City-owned retaining wall from the street vacation properties and including other conditions to the street vacation; amending the Planning Code and Zoning Map to rezone the City property identified as Assessor’s Parcel Block No. 2042, Lot No. 039, from P (Public) and RH-2 (Residential Housing Two-Family)/OS (Open Space) to RH-2/40-X and Assessor’s Parcel Block No. 2042, Lot No. 40, from RH-1 (Residential Housing One-Family) and RH-2/OS to RH-2/40-X, and to rezone parcels on Kensington Way adjacent to Vasquez Avenue shown on Assessor’s Parcel Block No. 2923, Lot Nos. 010A and 024-027, from RH-1(D) (Residential Housing One-Family Detached Dwellings)/40-X to Public/Open Space; affirming the Planning Commission’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority polFINALLY PASSEDPass Action details Not available
251103 2 Planning Code - Alcohol Sales in Movie TheatersOrdinancePassedOrdinance amending the Planning Code to authorize Movie Theaters that also operate as Bona Fide Eating Places to offer entertainment, cultural, artistic, dramatic, musical, or leisure activities, performances or exhibitions, and permit on-site wine, beer, and/or liquor, and make conforming changes in the Planning Code definitions of Bar and Bona Fide Eating Place uses; permitting certain Movie Theaters in the Upper Fillmore Neighborhood Commercial District to sell wine and/or beer without being subject to non-residential use size limits otherwise applicable in the District; 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.FINALLY PASSEDPass Action details Not available
250391 1 Administrative Code - Castro Lesbian, Gay, Bisexual, Transgender, and Queer Cultural DistrictOrdinancePassedOrdinance amending the Administrative Code to expand the boundaries of the Castro Lesbian, Gay, Bisexual, Transgender, and Queer (LGBTQ) Cultural District to include the Duboce Triangle neighborhood; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
251224 1 Administrative Code - Restrictions on Use of City PropertyOrdinancePassedOrdinance amending the Administrative Code to prohibit the use of City property without the City’s authorization, except for uses traditionally available to the public without authorization; prohibit any City official or employee from authorizing the use of City property if that use would disrupt City operations or discourage access to City services, unless the use furthers a City purpose; stating that civil immigration enforcement is not a City purpose; and authorizing the City Attorney to bring a cause of action against anyone that uses City property for an unlawful or unauthorized purpose.FINALLY PASSEDPass Action details Not available
251246 1 Hotel Development Incentive Agreement - Bespoke Hospitality, LLC - Hearst Hotel Development Project - 5 Third Street and 17-29 Third Street - Not to Exceed $40,000,000 in Net Present ValueOrdinancePassedOrdinance approving a Hotel Development Incentive Agreement between the City and County of San Francisco and Bespoke Hospitality, LLC for the Hearst Hotel Development Project, to provide financial assistance not to exceed $40,000,000 in net present value over 20 years calculated for measurement purposes only as a percentage of new Transient Occupancy Taxes the City actually receives from occupancy of guest rooms in a proposed new hotel, related to the development and operation of a project on certain real property known as 5 Third Street and 17-29 Third Street; waiving Chapter 21G of the Administrative Code and certain sections of the Labor and Employment Code; ratifying past actions and authorizing future actions in furtherance of this Ordinance; making findings under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Video Video
251248 1 Appropriation - Port Harbor Fund - Port - Fund Balance for Stabilization and Removal of Dry Dock - $18,500,000 - FY2025-2026OrdinanceFinal Passage, ConsentOrdinance appropriating $18,500,000 of Fund Balance from the Port Harbor Fund to the Port of San Francisco (PRT) for stabilization and disposal of dry docks and other shipyard improvements and safety measures in Fiscal Year (FY) 2025-2026.PASSED ON FIRST READINGPass Action details Video Video
260085 2 Appropriation - General Reserve - Municipal Transportation Agency - Portsmouth Square Garage Parking and Transit Fares - $311,269 - FY2025-2026OrdinanceFinal Passage, ConsentOrdinance appropriating $311,269 from the General Reserve to the Municipal Transportation Agency to support free one-hour parking in the Portsmouth Square Parking Garage from February 8 through March 8, 2026, and transit fares for the Lunar New Year Parade on March 7, 2026, of Fiscal Year (FY) 2025-2026.PASSED ON FIRST READINGPass Action details Video Video
251184 1 Adopting a Fixed Two-Year Budget in Multiple City Departments, Fiscal Years 2026-2027 and 2027-2028ResolutionPassedResolution adopting a fixed two-year budgetary cycle for the following City departments: Airport, Port, and Public Utilities Commission for Fiscal Years 2026-2027 and 2027-2028; and defining terms and setting deadlines.ADOPTEDPass Action details Not available
260013 1 Real Property Acquisition - Easement - Katy O. Cheng - Lower Alemany Area Stormwater Improvements - Not to Exceed $2,500ResolutionPassedResolution approving and authorizing the terms and conditions and authorizing the General Manager of the San Francisco Public Utilities Commission and/or the Director of Property to execute a Purchase and Sale Agreement and Easement Deed with Katy O. Cheng, for the acquisition of a 9.2-square-foot easement for a subsurface sewer tunnel under and across a portion of Assessor's Parcel Block No. 5861, Lot No. 023, known as 491 Gaven Street, San Francisco, for a total amount not to exceed $2,500 and effective on the date the Purchase and Sale Agreement is executed by both parties, pursuant to Charter, Section 9.118; adopting findings that the conveyance is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting a finding that the Purchase and Sale Agreement furthers a proper public purpose sufficient to meet Administrative Code, Section 23.30, market value requirements.ADOPTEDPass Action details Video Video
260014 1 Real Property Acquisition - Easement - Robert Tsui and Thuyen Ly Tsui, as Trustees of the Tsui Family Trust - Lower Alemany Area Stormwater Improvements - Not to Exceed $25,000ResolutionPassedResolution approving and authorizing the terms and conditions and authorizing the General Manager of the San Francisco Public Utilities Commission and/or the Director of Property to execute a Purchase and Sale Agreement and Easement Deed with Robert Tsui and Thuyen Ly Tsui, as Trustees of the Tsui Family Trust, for the acquisition of a 298.2-square-foot easement for a subsurface sewer tunnel under and across a portion of Assessor's Parcel Block No. 5861, Lot No. 022, known as 495 Gaven Street, San Francisco, for a total amount not to exceed $25,000 and effective on the date the Purchase and Sale Agreement is executed by both parties, pursuant to Charter, Section 9.118; adopting findings that the conveyance is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting a finding that the Purchase and Sale Agreement furthers a proper public purpose sufficient to meet Administrative Code, Section 23.30, market value requirements.ADOPTEDPass Action details Not available
260015 1 Real Property Acquisition - Easement - Waylen Ruiwei Hall, et al - Lower Alemany Area Stormwater Improvements - Not to Exceed $32,000ResolutionPassedResolution approving and authorizing the terms and conditions and authorizing the General Manager of the San Francisco Public Utilities Commission and/or the Director of Property to execute a Purchase and Sale Agreement and Easement Deed with Waylen Ruiwei Hall, et al. for the acquisition of a 693.2-square-foot easement for a subsurface sewer tunnel under and across a portion of Assessor's Parcel Block No. 5861, Lot No. 021, known as 499 Gaven Street, San Francisco, for a total amount not to exceed $32,000 and effective on the date the Purchase and Sale Agreement is executed by both parties, pursuant to Charter, Section 9.118; adopting findings that the conveyance is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting a finding that the Purchase and Sale Agreement furthers a proper public purpose sufficient to meet Administrative Code, Section 23.30, market value requirements.ADOPTEDPass Action details Video Video
260074 1 Master Lease Amendment - United States Navy - Treasure Island Land and Structures - Term ExtensionResolutionPassedResolution retroactively approving Amendment No. 50 to the Treasure Island Land and Structures Master Lease between the Treasure Island Development Authority and the United States Navy to extend the term for one year to commence December 1, 2025, for a total term of November 19, 1998, through November 30, 2026; and to authorize the Treasure Island Director to execute and enter into amendments to the Lease that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes and intent of this Resolution.ADOPTEDPass Action details Video Video
260075 1 Contract Amendment - Vitalant - Blood and Blood Products - Department of Public Health - Not to Exceed $28,249,000ResolutionPassedResolution approving Amendment No. 2 between the City, acting by and through the Office of Contract Administration, and Vitalant for blood and blood products for the Department of Public Health, extending the contract by five years for a total term of 10 years from October 1, 2021, through September 30, 2031, and increasing the contract amount by $18,259,000 for a total not to exceed amount of $28,249,000 effective upon approval of this Resolution; and to authorize the Office of Contract Administration to enter into amendments or modifications to the contract that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract or this Resolution.ADOPTEDPass Action details Video Video
260078 1 Lease Amendment - Choo Laguna LLC - 258-A Laguna Honda Boulevard - Term Extension - $57,906 Initial Annual Base RentResolutionPassedResolution approving and authorizing the Director of Property, on behalf of the Office of the Public Defender, to execute a First Amendment to Office Lease for the continued use of office space located at 258-A Laguna Honda Boulevard with Choo Laguna LLC, as Landlord, effective upon approval of the Resolution by the Board of Supervisors and the Mayor and upon execution of the Amendment by the Director of Property, with an estimated commencement date of March 1, 2026, and terminating on February 28, 2029, at the monthly base rent of $4,825.50 for a total annual base rent of $57,906 increased by $145.50 and $148.50 per month in the second and third years, respectively, with one three-year option to extend; and authorizing the Director of Property to take other actions with respect to the Amendment that the Director of Property deems to be in the best interest of City, do not materially increase the obligations or liabilities of the City, do not materially decrease the benefits to the City, are necessary or advisable to effectuate the purposes of the Amendment or this Resolution, and arADOPTEDPass Action details Video Video
260086 1 Accept and Expend Grant - Retroactive - TECH Clean California Quick Start Scaling Grant - Clean Air and Repair for Family Child Care - $299,091ResolutionPassedResolution retroactively authorizing the Department of the Environment (“Environment Department”) to accept and expend a grant award from TECH Clean California in the amount of $299,091 for the period beginning on or about January 20, 2026, through March 31, 2027, to provide heat pump water heaters as part of renovation and repair projects through Low-Income Investment Fund’s Child Care Facilities Fund and to expand the reach of electrification training to organizations and contractors working in housing rehabilitation programs; and authorizing the Director of the Environment Department to execute the grant agreement and enter into amendments or modifications to the grant agreement that are necessary to effectuate the purpose of the grant agreement and/or this Resolution.ADOPTEDPass Action details Video Video
260089 1 Contract Amendment - Transdev Services, Inc. - Paratransit Services - Not to Exceed $339,102,572ResolutionPassedResolution approving the 10th Amendment to Contract No. SFMTA-2016-17, Paratransit Broker and Operating Agreement, between the City and County of San Francisco, acting by and through, the Municipal Transportation Agency (SFMTA) and Transdev Services, Inc., to provide paratransit services, to extend the term by two years from June 30, 2026, for a total term from July 1, 2016, through June 30, 2028, and to increase the amount by $30,831,549 for a total not to exceed amount of $339,102,572; 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
260090 1 Tax Exempt and Taxable Lease Revenue Commercial Paper Certificates of Participation (Series 1 and Series 2) - Capital Improvements and Equipment - Not to Exceed $150,000,000ResolutionPassedResolution re-authorizing the execution and delivery of Tax-Exempt Lease Revenue Commercial Paper Certificates of Participation, Series 1 and Series 2, and Taxable Lease Revenue Commercial Paper Certificates of Participation, Series 1-T and Series 2-T, in an aggregate principal amount not to exceed $150,000,000 to finance the costs of the acquisition, construction, and rehabilitation of capital improvements and capital equipment approved by the Board of Supervisors and the Mayor; authorizing the delivery of an alternate credit facility in the total stated amount of $163,500,000; and approving and authorizing execution of a third supplement to trust agreement, a third amendment to site lease, a third amendment to sublease, a letter of credit and reimbursement agreement, a fee agreement, an offering memorandum, dealer agreements, and certain other related financing documents, and authorizing other related actions.ADOPTEDPass Action details Video Video
260091 1 Tax Exempt and Taxable Lease Revenue Commercial Paper Certificates of Participation (Series 3 and Series 4) - Capital Improvements and Equipment - Not to Exceed $100,000,000ResolutionPassedResolution re-authorizing the execution and delivery of Tax-Exempt Lease Revenue Commercial Paper Certificates of Participation, Series 3 and Series 4, and Taxable Lease Revenue Commercial Paper Certificates of Participation, Series 3-T and Series 4-T, in an aggregate principal amount not to exceed $100,000,000 to finance the costs of the acquisition, construction, and rehabilitation of capital improvements and capital equipment approved by the Board of Supervisors and the Mayor; authorizing the maintenance of a liquidity facility in the total stated amount of $109,000,000; and approving and authorizing execution of a second supplement to trust agreement, a third amendment to site lease, a third amendment to sublease, an amended and restated revolving credit agreement, a revolving bank certificate, an amended and restated fee agreement, an offering memorandum, dealer agreements, and certain other related financing documents; and authorizing other related actions, as defined herein.ADOPTEDPass Action details Video Video
260026 1 Memorandum of Understanding - Retroactive - Urban Areas Security InitiativeResolutionPassedResolution retroactively approving a Memorandum of Understanding (MOU) with the Cities of Oakland and San Jose and the Counties of Alameda, Contra Costa, Marin, Monterey, San Mateo, Santa Clara and Sonoma that provides governance structures and procedures for application, allocation and distribution of federal Urban Areas Security Initiative (UASI) grant funds to the Bay Area Urban Area, as well as for other Federal grant funds to the Bay Area Urban Area as permitted under the MOU; and continues San Francisco as the primary grantee and fiscal agent for UASI grant funds to the Bay Area Urban Area, as well as for other Federal grant funds to the Bay Area Urban Area as permitted under the MOU for the period December 1, 2025, through November 30, 2030.ADOPTEDPass Action details Video Video
260096 1 Commemorative Street Name Designation - Joice Street from Clay Street to Sacramento Street - “Tien Fuh Wu Way”ResolutionPassedResolution adding the commemorative street name “Tien Fuh Wu Way” on Joice Street between Clay Street and Sacramento Street, in recognition of Tien Fuh Wu’s contributions to the women’s rights and anti-trafficking movements in San Francisco’s Chinatown.ADOPTEDPass Action details Video Video
260030 2 Re-Affirming City Support to Acquire PG&E AssetsResolutionMayors OfficeResolution re-affirming the City’s continued efforts to acquire the Pacific Gas & Electric Company (PG&E) assets necessary to provide clean, green, and affordable electric power delivery and service in San Francisco and ensure system reliability, sustainability, and safety.ADOPTEDPass Action details Video Video
260031 2 Accountability for PG&E's OutagesResolutionMayors OfficeResolution urging Governor Gavin Newsom and the California Public Utilities Commission (CPUC) to hold Pacific Gas & Electric Company (PG&E) accountable for its actions.ADOPTEDPass Action details Video Video
251143 1 Administrative Code - Appointments of Deputy Fire Chief and Fire Department PhysicianOrdinanceFinal Passage, ConsentOrdinance amending the Administrative Code to remove the Fire Commission’s authority to appoint the Fire Department physician and to revise the required qualifications for one of the Deputy Fire Chiefs.PASSED ON FIRST READINGPass Action details Video Video
251253 1 Administrative Code - Fisherman’s Wharf Entertainment ZoneOrdinanceFinal Passage, ConsentOrdinance amending the Administrative Code to create the Fisherman’s Wharf Entertainment Zone, on Powell Street from The Embarcadero to Beach Street; The Embarcadero from Powell to Taylor Streets; Taylor Street from The Embarcadero to Jefferson Street; Jefferson Street from Taylor to Hyde Streets; Beach Street from Hyde to Polk Streets; Polk Street from Beach to North Point Streets; North Point Street from Polk to Larkin Streets; Larkin Street from North Point to Beach Streets; Beach Street from Larkin to Powell Streets; and Al Scoma Way; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
250481 2 Appointment, In-Home Supportive Services Public Authority - Keontae ClarkMotionPassedMotion appointing Keontae Clark, term ending March 1, 2028, to the In-Home Supportive Services Public Authority.APPROVEDPass Action details Video Video
260103 1 Appointment, California State Association of Counties - Supervisor Chyanne ChenMotionPassedMotion appointing Supervisor Chyanne Chen as an alternate to the California State Association of Counties, term ending December 1, 2026, or the conclusion of her term as a Member of the Board of Supervisors.APPROVEDPass Action details Video Video
260104 1 Appointment, Children and Families First Commission - Supervisor Chyanne ChenMotionPassedMotion appointing Supervisor Chyanne Chen as a member to the Children and Families First Commission, term ending October 8, 2026, or the conclusion of her term as a Member of the Board of Supervisors.APPROVEDPass Action details Video Video
260105 1 Appointment, San Francisco International Airport Community Roundtable - Supervisor Chyanne ChenMotionPassedMotion appointing Supervisor Chyanne Chen to the San Francisco International Airport Community Roundtable for an indefinite term or the conclusion of her term as a Member of the Board of Supervisors.APPROVEDPass Action details Video Video
260106 1 Appointment, Association of Bay Area Governments, Executive Board - Supervisor Chyanne ChenMotionPassedMotion appointing Supervisor Chyanne Chen as an alternate member to the Association of Bay Area Governments Executive Board, term ending June 30, 2027, or the conclusion of her term as a Member of the Board of Supervisors.APPROVEDPass Action details Video Video
260135 1 Supporting a Strong, Independent Department of Veterans AffairsResolutionMayors OfficeResolution supporting a strong, independent Department of Veterans Affairs and opposing privatization.ADOPTEDPass Action details Video Video
260139 1 Recognizing the Commencement of Ramadan, the Muslim Holy and Blessed Month - Sunset on February 17 through Evening of March 19, 2026ResolutionMayors OfficeResolution honoring the commencement of Ramadan on the sunset on Tuesday, February 17, and continue until the evening of Thursday, March 19, 2026, and recognizing the contributions of the Muslim community in the City and County of San Francisco.ADOPTEDPass Action details Not available
260141 1 Supporting California State Assembly Bill No. 1265 (Haney) - State Historic Tax Credit ProgramResolutionMayors OfficeResolution supporting California State Assembly Bill No. 1265, introduced by Assembly Member Matt Haney, which will create a new State Housing Tax Credit program to prohibit the maximum credit amount from exceeding $5,000,000 per taxpayer, no longer allow a 5% credit uplift for specified priority projects, and eliminate the credit set aside for smaller projects.ADOPTEDPass Action details Not available
260149 1 Pokémon Day - February 27, 2026ResolutionMayors OfficeResolution declaring February 27, 2026, as Pokémon Day in the City and County of San Francisco; celebrating the 30th Anniversary of Pokémon; and encouraging the public to participate in Pokémon related community activities.ADOPTEDPass Action details Not available
260150 1 Initiating Landmark Designation Amendment - Sylvester House (1556 Revere Street)ResolutionPassedResolution initiating an amendment to the landmark designation of 1556 Revere Street (aka Sylvester House), Assessor's Parcel Block No. 5340, Lot No. 006, under Article 10 of the Planning Code.ADOPTEDPass Action details Not available
260167 1 Closed Session - Existing Litigation - Airlines for America - March 3, 2026MotionPassedMotion that the Board of Supervisors convene in closed session on March 3, 2026, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation matter in which the City is a party: Airlines for America v. City and County of San Francisco, Case No. 3:21-cv-02341-EMC (N.D. Cal.).APPROVEDPass Action details Not available
260142 1 Emergency Preparedness - Restoration of Outdoor Public Warning SystemResolutionUnfinished BusinessResolution urging the Department of Emergency Management and Department of Technology to prioritize the restoration of San Francisco's outdoor public warning system in tsunami evacuation zones and coastal areas, and to allocate funding for this critical public safety infrastructure.CONTINUEDPass Action details Video Video
260176 1 De-Appropriation and Appropriation - Police Department - $34,366,405 - FY2025-2026OrdinancePending Committee ActionOrdinance 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.   Action details Not available
260177 1 Environment Code - Climate Action PlanOrdinance30 Day RuleOrdinance 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.   Action details Not available
260178 1 Business and Tax Regulations Code - Real Property Transfer Tax Rates and PenaltiesOrdinance30 Day RuleOrdinance amending the Business and Tax Regulations Code to, for transfers occurring on or after July 1, 2026: halve the real property transfer tax rate from 5.5% to 2.75% when the consideration or value of the property conveyed equals or exceeds $10,000,000 but is less than $25,000,000, and from 6% to 3% when the consideration or value equals or exceeds $25,000,000; exempt from these reductions the transfer of single-family residences; and reduce the penalties for delinquent real property transfer taxes; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
260151 1 Planning Code - Landmark Designation - Bob Ross HouseOrdinance30 Day RuleOrdinance amending the Planning Code to designate the Bob Ross House, located at 4200 20th Street, Assessor’s Parcel Block No. 2696, Lot No. 14A, on the north side of 20th Street between Collingwood and Castro Streets, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
260152 1 Planning Code - Landmark Designation - Sha’ar Zahav (Historic Location)Ordinance30 Day RuleOrdinance amending the Planning Code to designate the Sha’ar Zahav (Historic Location), located at 220 Danvers Street, Assessor’s Parcel Block No. 2702, Lot No. 019, on the west side of Danvers Street between Caselli Avenue and 19th Street, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
260153 1 Planning Code - Landmark Designation - American Indian Historical Society / Chautauqua HouseOrdinance30 Day RuleOrdinance amending the Planning Code to designate the American Indian Historical Society / Chautauqua House, located at 1451 Masonic Avenue, Assessor’s Parcel Block No. 1270, Lot No. 002, on the west side of Masonic Avenue between Frederick and Java Streets, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
260154 1 Planning Code - Landmark Designation - Bank of Italy Branch BuildingOrdinance30 Day RuleOrdinance amending the Planning Code to designate the Bank of Italy Branch Building, located at 400-410 Castro Street, Assessor’s Parcel Block No. 2647, Lot No. 035, on the west side of Castro Street between 18th and Market Streets, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
260155 1 Planning Code - Landmark Designation - Castro Rock Steam BathsOrdinance30 Day RuleOrdinance amending the Planning Code to designate the Castro Rock Steam Baths, located at 578-582 Castro Street, Assessor’s Parcel Block No. 2695, Lot No. 013, on the west side of Castro Street between 19th and 18th Streets, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
260156 1 Planning Code - Landmark Designation - Engine Company No. 13Ordinance30 Day RuleOrdinance amending the Planning Code to designate Engine Company No. 13, located at 1458 Valencia Street, Assessor’s Parcel Block No. 6531, Lot No. 011, on the west side of Valencia Street between 25th and 26th Streets, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
260157 1 Planning Code - Landmark Designation - Hose Company #30 FirehouseOrdinance30 Day RuleOrdinance amending the Planning Code to designate the Hose Company #30 Firehouse, located at 1757 Waller Street, Assessor’s Parcel Block No. 1250, Lot No. 029, on the south side of Waller Street between Stanyan and Shrader Streets, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
260158 1 Planning Code - Landmark Designation - Full Moon CoffeehouseOrdinance30 Day RuleOrdinance amending the Planning Code to designate the Full Moon Coffeehouse, located at 4416-18th Street, Assessor’s Parcel Block No. 2650, Lot No. 017, on the north side of 18th Street between Eureka and Douglass Streets, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
260159 1 Planning Code - Landmark Designation - Geilfuss on GuerreroOrdinance30 Day RuleOrdinance amending the Planning Code to designate the Geilfuss on Guerrero, located at 102 Guerrero Street, Assessor’s Parcel Block No. 3534, Lot No. 068, on the west side of Guerrero Street between Duboce Avenue and Clinton Park, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
260160 1 Planning Code - Landmark Designation - Maud’sOrdinance30 Day RuleOrdinance amending the Planning Code to designate Maud’s, located at 929-941 Cole Street, Assessor’s Parcel Block No. 1272, Lot No. 003, on the west side of Cole Street between Parnassus Avenue and Carl Street, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
260161 1 Planning Code - Landmark Designation - Mission Folk Victorian HomeOrdinance30 Day RuleOrdinance amending the Planning Code to designate the Mission Folk Victorian Home, located at 361 San Jose Avenue, Assessor’s Parcel Block No. 6531, Lot No. 21A, on the east side of San Jose Avenue between 25th and 26th Streets, as a Landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
260162 1 Planning Code - Landmark Designation - San Francisco AIDS FoundationOrdinance30 Day RuleOrdinance amending the Planning Code to designate the San Francisco AIDS Foundation building, located at 514-520 Castro Street, Assessor’s Parcel Block No. 2695, Lot No. 002, on the west side of Castro Street between 18th and 19th Streets, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
260163 1 Planning Code - Landmark Designation - St. Matthew’s ChurchOrdinance30 Day RuleOrdinance amending the Planning Code to designate St. Matthew’s Church, located at 3281 16th Street, Assessor’s Parcel Block No. 3567, Lot No. 34, on the south side of 16th Street between Dolores and Guerrero Streets, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
260164 1 Planning Code - Landmark Designation - St. Nicholas CathedralOrdinance30 Day RuleOrdinance amending the Planning Code to designate St. Nicholas Cathedral, located at 2005-15th Street, Assessor’s Parcel Block No. 3558, Lot No. 74, on the south side of 15th Street between Sharon and Church Streets, as a landmark consistent with the standards set forth in Article 10 of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
260179 1 Administrative Code - Establishing the Pacific Islander Cultural DistrictOrdinancePending Committee ActionOrdinance amending the Administrative Code to establish the Pacific Islander Cultural District in and around the Visitacion Valley and Sunnydale neighborhoods; to require the Mayor’s Office of Housing and Community Development to submit written reports and recommendations to the Board of Supervisors and the Mayor describing the cultural attributes of the District and proposing strategies to acknowledge and preserve the cultural legacy of the District; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
260180 1 Planning Code - Relocation of Bar UsesOrdinance30 Day RuleOrdinance amending the Planning Code to principally permit the relocation of Bar Uses with Alcohol Beverage Control licenses as of May 19, 2003, within the Third Street Alcohol Restricted Use District and the Bayview Neighborhood Commercial District; 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
260181 1 Grant Agreement Amendment - Lutheran Social Services - Money Management - Not to Exceed $15,210,535ResolutionPending Committee ActionResolution approving the second amendment to the grant agreement between Lutheran Social Services of Northern California and the Department of Homelessness and Supportive Housing (“HSH”), for money management services, extending the grant term by 24 months from June 30, 2026, for a total term of July 1, 2021, through June 30, 2028, and increasing the agreement amount by $5,210,685 for a total amount not to exceed $15,210,535; and authorizing HSH to enter into any amendments or other modifications to the Amendment that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the Agreement.   Action details Not available
260182 1 Accept and Expand Grant - Retroactive - California Department of Health Care Services - Capacity and Infrastructure, Transition, Expansion and Development (CITED) Round 4 Program - Intergovernmental Transfer (IGT) - $1,374,816.94ResolutionPending Committee ActionResolution retroactively authorizing the City and County of San Francisco to accept and expend a grant of $1,374,816.94 from the California Department of Health Care Services (DHCS) for participation in a program, entitled “Capacity and Infrastructure, Transition, Expansion and Development (CITED) Round 4 Program - Intergovernmental Transfer (IGT),” part of the “California Providing Access and Transforming Health Initiative”; authorizing the City to release all claims against DHCS and its Third-Party Administrator arising out of or relating to the receipt of Grant funds and/or activities associated with the Grant program; approving the Grant agreement between City, acting by and through the Department of Public Health, and the California Department of Health Care Services for the purpose of providing support to help San Francisco Health Network implement Community Supports and Enhanced Case Management programs as part of California Advancing and Innovating Medi-Cal (CalAIM), for a term of one year from January 1, 2026, through December 31, 2026, and for a total not to exceed amount o   Action details Not available
260183 1 Execute Standard Agreements - Accept and Expend Grant - California Department of Housing and Community Development Affordable Housing and Sustainable Communities Program - 1939 Market Street - $47,579,100ResolutionPending Committee ActionResolution authorizing the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute the Standard Agreements with the California Department of Housing and Community Development (“HCD”) under the Affordable Housing and Sustainable Communities Program for a total award of $47,579,100 including $35,000,000 disbursed by HCD as a loan to Mercy Housing California 109, L.P. for a 100% affordable housing project at 1939 Market Street and $12,579,100 to be disbursed as a grant to the City for public transportation improvements near 1939 Market Street, for the period starting on the execution date of the Standard Agreement through December 10, 2080; and authorizing MOHCD to accept and expend the grant of up to $12,579,100 for transportation, streetscape and pedestrian improvements and other transit oriented programming and improvement as approved by HCD.   Action details Not available
260184 1 Accept and Expend Grant - Retroactive - Office of Treasurer and Tax Collector - JPMorgan Chase Bank, N.A. - $3,000,000ResolutionPending Committee ActionResolution retroactively authorizing the Office of Treasurer and the Tax Collector to accept and expend a grant in the amount of $3,000,000 from JPMorgan Chase Bank, N.A. for implementing the StopScamsSF Program from December 15, 2025, through December 14, 2028.   Action details Not available
260185 1 Project Agreement - PRG-Potrero Properties LLC - Potrero Yard Modernization Project - 2500 Mariposa Street - $1,396,433,595 - Approving Bond Issuance - $900,000,000ResolutionPending Committee ActionResolution approving Contract No. 1334, Infrastructure Facility Project Agreement (“Project Agreement”), with PRG - Potrero Properties LLC, for the design, construction, and financing of a bus storage and maintenance facility for the Potrero Yard Modernization Project, which Project Agreement provides for 1) a 30-year term commencing after substantial completion, scheduled for 2030, and expected to end in 2060, 2) two milestone payments of $65,000,000 at or around financial close and $250,000,000 during construction, 3) a $5,000,000 development fee payable after substantial completion, 4) annual availability payments commencing approximately one year after anticipated substantial completion and continuing through the end of the term, projected to start at approximately $33,000,000 with an estimated cumulative total of approximately $980,000,000 5) potential delay event or termination compensation, all as provided in the Project Agreement and for an estimated not to exceed amount of $1,396,433,595 expressed in nominal dollars and subject to adjustment on the terms of the Project Agree   Action details Not available
260186 1 Supporting California State Senate Bill No. 944 (Wiener) - Medi-Cal: AcupunctureResolutionFor Immediate AdoptionResolution supporting the passage of California State Senate Bill No. 944, introduced by Senator Scott Wiener, removing the limitation requiring federal matching funds for acupuncture to be a covered benefit, thereby making acupuncture a covered benefit under Medi-Cal.   Action details Not available
260187 1 Supporting California State Assembly Bill No. 2455 (Haney) - Bruce Lee DayResolutionFor Immediate AdoptionResolution supporting California State Assembly Bill No. 2455, introduced by Assembly Member Matt Haney, to annually designate May 17 as Bruce Lee Day.   Action details Not available
260189 1 Initiating Landmark Designation - Latin Rock HouseResolutionFor Immediate AdoptionResolution initiating a landmark designation under Article 10 of the Planning Code for the Latin Rock House, located at 2880-25th Street, Assessor's Parcel Block No. 4266, Lot No. 020C.   Action details Not available
260190 1 Mullen Avenue Plaque to Honor Carlos SantanaResolutionPending Committee ActionResolution supporting a street plaque to be installed in sidewalk in front of 205 Mullen Avenue, in honor of Carlos Santana, where he was living in San Francisco when he was first discovered, leading to a lifelong career as a world renowned and groundbreaking musician while maintaining a strong connection to San Francisco.   Action details Not available
260191 1 Contract Amendment - Sapient Corporation - Property Assessment System Replacement Project - Not to Exceed $33,912,702ResolutionPending Committee ActionResolution 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.   Action details Not available
260192 1 Supporting California State Senate Bill No. 875 (Wiener) - Access to Public Power ActResolutionFor Immediate AdoptionResolution supporting California State Senate Bill No. 875, introduced by State Senator Scott Wiener, which will strengthen and protect the ability of local jurisdictions within the Pacific Gas and Electric service territory to form or expand their own public utilities.   Action details Not available
260193 1 Supporting California State Assembly Bill No. 1897 (Haney) - Mentally Disordered Offenders: Criteria for CommitmentResolutionFor Immediate AdoptionResolution supporting California State Assembly Bill No. 1897, introduced by Assembly Member Matt Haney, which clarifies legal standards governing continued treatment for offenders with severe mental illness and strengthens evidence-based evaluation requirements.   Action details Not available
260206 1 Approval of a 270-Day Extension for Planning Commission Review of Planning Code - Formula Retail (File No. 250816)ResolutionFor Immediate AdoptionResolution extending by 270 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 250816) amending the Planning Code to reduce restrictions on Formula Retail Uses by 1) modifying the definition of a Formula Retail Use; 2) eliminating the Conditional Use Authorization requirement for Formula Retail Accessory Uses, Formula Retail Temporary Uses, and certain changes of use for Formula Retail Uses; 3) eliminating the prohibition on changes of use for non-conforming Formula Retail Uses; 4) eliminating the requirement for an economic impact study for specified large Formula Retail Uses; 5) eliminating the restrictions regarding Formula Retail Use concentration in the Upper Market Street Neighborhood Commercial District; 6) allowing one or more Formula Retail Restaurants or Limited Restaurants inside a General Grocery store under a single Conditional Use authorization; and 7) principally permitting Formula Retail Uses in spaces larger than 10,000 square feet in the RC (Residential-Commercial) and RTO (Residential Transit Oriented) Di   Action details Not available
260194 1 Real Property Lease - Dylan’s Tours, Inc. - 490 Jefferson Street - $72,000 annually with 3% annual increasesResolutionPending Committee ActionResolution approving Port Commission Lease No. L-17378 with Dylan’s Tours, Inc., a limited liability company, for approximately 1,505 square feet on the ground floor of a two-story building located at 490 Jefferson Street for a term of five years to commence on May 1, 2026, through April 30, 2031, for an initial annual base rent of $72,000 with 3% annual increases and one five-year option to renew.   Action details Not available
260195 1 Supporting California State Assembly Bill No. 1974 (Stefani) - Firearms: Voluntary Firearm Storage ProgramResolutionFor Immediate AdoptionResolution supporting California State Assembly Bill No. 1974, introduced by Assembly Member Catherine Stefani, which will authorize law enforcement agencies to create voluntary firearm storage programs; authorize law enforcement agencies to ensure the firearm has not been previously reported lost, stolen, or involved in a crime; and require law enforcement agencies to destroy a firearm that was not retrieved.   Action details Not available
260196 1 Recognizing Edgewood’s 175th Anniversary - Edgewood Day - March 3, 2026ResolutionFor Immediate AdoptionResolution recognizing the 175th anniversary of Edgewood and proclaiming March 3, 2026 as Edgewood Day in the City and County of San Francisco in recognition of Edgewood’s historic contributions to youth mental health, family support, and community well-being.   Action details Not available
260197 1 Recognizing Children’s Dental Health Month - February 2026ResolutionFor Immediate AdoptionResolution recognizing the month of February 2026 as Children’s Dental Health Month in the City and County of San Francisco.   Action details Not available
260198 1 Supporting California State Assembly Bill Nos. 1818 and 1831 - California State University: Fairness for Workers and StudentsResolutionFor Immediate AdoptionResolution supporting California State Assembly Bill Nos. 1818 and 1831, introduced by Assembly Members Liz Ortega and Patrick Ahrens, to advance fairness and accountability at the California State University by ensuring negotiated raises and step increases are honored, and by placing reasonable limits on certain non-represented management compensation practices.   Action details Not available
260199 1 Board of Supervisors Budget Process - FYs 2026-2027 and 2027-2028MotionPending Committee ActionMotion establishing priorities for the Board of Supervisors’ Budget and Appropriations Committee, and the process to guide the Board’s deliberations on the City budget, for Fiscal Years (FYs) 2026-2027 and 2027-2028.   Action details Not available
260200 1 Preparation of Proponent/Opponent Ballot Arguments and Rebuttal Ballot Arguments - June 2, 2026MotionFor Immediate AdoptionMotion authorizing preparation of written Proponent and Opponent ballot arguments and rebuttal ballot arguments for submittal to the voters for the June 2, 2026, Statewide Direct Primary Election.   Action details Not available
260169 1 Appointment, Park, Recreation, and Open Space Advisory Committee - Lindsay KaufmanMotionFor Immediate AdoptionMotion appointing Lindsay Kaufman, term ending February 1, 2027, to the Park, Recreation and Open Space Advisory Committee (District 4).   Action details Not available
260203 1 Mayoral Reappointment, Redevelopment Successor Agency Oversight Board - Anna Van DegnaMotionPending Committee ActionMotion approving/rejecting the mayoral reappointment of Anna Van Degna to the Redevelopment Successor Agency Oversight Board, term ending January 24, 2030.   Action details Not available
260204 1 Mayoral Appointment, Redevelopment Successor Agency Oversight Board - Lisa ChenMotionPending Committee ActionMotion approving/rejecting the mayoral appointment of Lisa Chen to the Redevelopment Successor Agency Oversight Board, term ending January 24, 2030.   Action details Not available
260202 1 Hearing - Blue Cross Blue Shield of California Insurance Denial of CareHearingPending Committee ActionHearing on the denial of health care, including cancer care for San Francisco workers, retirees and their families by Blue Shield; and requesting the San Francisco Health Services Board, Blue Cross Blue Shield of California, and Protect our Benefits to report.   Action details Not available
251219 1 Hearing - Committee of the Whole - Street Vacation Order, Interdepartmental Property Transfer - Twin Peaks Promenade Project - March 17, 2026, at 3:00 p.m.HearingSpecial OrderHearing of the Board of Supervisors sitting as a Committee of the Whole on March 17, 2026, at 3:00 p.m., to hold a public hearing on an Ordinance 1) ordering the conditional vacation of the designation of portions of Christmas Tree Point Road and the eastern alignment of Twin Peaks Boulevard, generally bounded by Assessor’s Parcel Block No. 2719C, Lot No. 021, and Assessor’s Parcel Block No. 2643, Lot Nos. 006, 007, 009, and 021 (together, “Eastern Twin Peaks Boulevard”) as public right-of-way for roadway and sidewalk purposes, and ordering the re-designation of Eastern Twin Peaks Boulevard as public right-of-way for recreation and park purposes to facilitate the development of the Twin Peaks Promenade Project; 2) approving the interdepartmental transfer of Eastern Twin Peaks Boulevard and Assessor’s Parcel Block No. 2643, Lot No. 014 from Public Works to the Recreation and Park Department, notwithstanding Administrative Code, Chapter 23; 3) applying the Park Code and regulations and the excavation and backfill requirements of the Public Works Code and associated orders, regulations,   Action details Not available
260168 1 Closed Session - Existing Litigation - Airlines for America - March 3, 2026HearingPending Committee ActionClosed Session for the Board of Supervisors to convene on March 3, 2026, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation matter in which the City is a party: Airlines for America v. City and County of San Francisco, Case No. 3:21-cv-02341-EMC (N.D. Cal.); scheduled pursuant to Motion No. M26-018 (File No. 260167), approved on February 24, 2026.   Action details Not available
260165 1 Contract Amendment - Universal Protection Service, LP - Unarmed Security Guard Services - San Francisco General Hospital - Not to Exceed $15,380,000ResolutionPending Committee ActionResolution approving Amendment No. 5 between the City, acting by and through the Office of Contract Administration, and Universal Protection Service, LP dba Allied Universal Security Services for unarmed security guard services at San Francisco General Hospital, extending the contract by six-months for a total term of February 15, 2023, through December 14, 2026, and increasing the contract amount by $3,200,000 for a new total not to exceed amount of $15,380,000, effective upon approval of this Resolution; and to authorize OCA to enter into amendments or modifications to the contract that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract or this Resolution.   Action details Not available