Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/16/2025 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
251235 1 Formal Policy Discussions - December 16, 2025HearingFiledPursuant to Charter, Sections 2.103 and 3.100(7), and Administrative Code, Section 2.11, the Mayor shall discuss eligible topics submitted from the Supervisors. The Mayor may address the Board initially for up to five minutes. Discussion shall not exceed two minutes per question or answer. The following topic was noticed on the agenda representing District 5: 1. Fentanyl State of Emergency OrdinanceHEARD AND FILED  Action details Video Video
251123 1 Settlement of Unlitigated Claim - International Federation of Professional and Technical Engineers, Local 21, AFL-CIO and Marco Magallon - $229,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by International Federation of Professional and Technical Engineers, Local 21, AFL-CIO (“Local 21”) and Marco Magallon against the City and County of San Francisco for $229,000; the claim was filed on April 7, 2023; the claim involves an employment grievance under the Memorandum of Understanding between the City and County of San Francisco and Local 21; additional material term of the settlement is the adjustment of Marco Magallon’s termination date.ADOPTEDPass Action details Not available
251124 1 Settlement of Unlitigated Claim - George S. Hall, Inc. - $36,742.55ResolutionPassedResolution approving the settlement of the unlitigated claim filed by George S. Hall, Inc. against the City and County of San Francisco for $36,742.55; the claim was filed on April 30, 2025; the claim involves a refund of gross receipts taxes for the 2020 to 2022 tax years; other material terms of the settlement are that George S. Hall, Inc. shall take certain filing positions with respect to its gross receipts and other applicable taxes for the 2023 and subsequent tax years.ADOPTEDPass Action details Not available
251078 1 Potrero HOPE SF - Street Vacation for Various StreetsOrdinancePassedOrdinance delegating authority to the Public Works Director to vacate certain streets and public service easements in the Potrero HOPE SF Project (“Project”) site, generally bounded by 26th, Wisconsin, 23rd, Missouri, 22nd, Texas, 25th, and Connecticut (south of 25th) Streets, and including portions of 22nd, 23rd, 25th, 26th, Arkansas, Connecticut, Dakota, Texas, Missouri, and Wisconsin Streets, Turner Terrace, and Watchman Way, to expedite implementation of the Project; authorizing the City to transfer its interest in the vacation area to the San Francisco Housing Authority or the Project Sponsor; delegating to the Director of Property authority to grant, accept, and terminate easements to facilitate the street vacations; adopting a Public Works Order recommending the street and easement vacation process; waiving application of Administrative Code, Chapter 23, regarding real estate transactions to the extent inconsistent with this Ordinance; finding the street vacation areas are exempt surplus property under the California Surplus Land Act; authorizing official acts, as defined, in FINALLY PASSEDPass Action details Not available
250929 2 Business and Tax Regulations Code - Extending Suspension of Cannabis Business TaxOrdinancePassedOrdinance amending the Business and Tax Regulations Code to extend the suspension of the cannabis business tax, through December 31, 2035, and remove references to the cannabis business tax from the common administrative provisions of the Code.FINALLY PASSEDPass Action details Video Video
251114 1 Settlement of Lawsuit - Devon Anderson, Beverly L. Sweeney - $20,000,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Devon Anderson, Beverly L. Sweeney on behalf of themselves and all other similarly situated current and former employees against the City and County of San Francisco for up to $20,000,000; the lawsuit was filed on February 13, 2020, in United States District Court for the Northern District of California, Case No. 20-cv-01149-DMR; entitled Devon Anderson and Beverly L. Sweeney, et al. v. The City and County of San Francisco, et al.; the lawsuit involves an employment dispute.FINALLY PASSEDPass Action details Video Video
250811 2 Building Code - Building Permit Expiration TimelinesOrdinancePassedOrdinance amending the Building Code to revise the timing of expiration of certain building permits and building permit applications; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Video Video
250815 2 Planning Code - Inclusionary Housing Waiver and Land Dedication in Well-Resourced NeighborhoodsOrdinancePassedOrdinance amending the Planning Code to allow the City to waive the Inclusionary Housing Fee and other requirements in certain residential and neighborhood commercial districts outside of the Priority Equity Geographies Special Use District (SUD) in exchange for a project sponsor’s agreement to subject all units in the project to rent control; and allow projects in certain residential and neighborhood commercial districts outside of the Priority Equity Geographies SUD to comply with the Inclusionary Housing Ordinance by dedicating land to the City; requiring periodic reports to the Planning Commission; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code Section, 101.1; and making public necessity, convenience, and welfare findings under Planning Code, Section 302.FINALLY PASSEDPass Action details Video Video
240701 1 Administrative Code - Reparations FundOrdinancePassedOrdinance amending the Administrative Code to establish the Reparations Fund.FINALLY PASSEDPass Action details Video Video
250440 2 Planning, Administrative Codes - Surcharges for Appeals to the Board of SupervisorsOrdinancePassedOrdinance amending the Planning Code and the Administrative Code by superseding certain provisions of Ordinance No. 149-16 to increase the surcharges on certain Planning Department fees to compensate the City for appeals of Planning Department actions to the Board of Supervisors; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making public necessity, convenience, and welfare findings under Planning Code, Section 302.PASSED, ON FIRST READINGPass Action details Video Video
250882 2 Contract Amendment - Retroactive - Collections Solutions Software, Inc. - Service and Support Agreement - Not to Exceed $ 6,919,547.85ResolutionPassedResolution retroactively authorizing and approving the Office of the Treasurer & Tax Collector to execute Amendment No. 4 for a service and support agreement with Collection Solutions Software, Inc. to enable the City and County of San Francisco to collect delinquent taxes and other debts, to extend the contract term for five years, from November 30, 2025, for a total term of December 1, 2016, through November 30, 2030, with one option to renew for an additional five years, increasing the contract amount by $2,453,072.85 for a total amount not to exceed $6,919,547.85 to commence upon Board of Supervisors and Mayoral approval.ADOPTEDPass Action details Video Video
251106 2 Grant Agreement Amendment - Catholic Charities - FEPCO Homelessness Prevention - Not to Exceed $18,459,066ResolutionPassedResolution approving the third amendment to the grant agreement between City, acting by and through the Department of Homelessness and Supportive Housing (“HSH”), and Catholic Charities for Family Eviction Prevention Collaborative (“FEPCO”) Homelessness Prevention, extending the term by 30 months from December 31, 2025, for a total term of July 1, 2021, through June 30, 2028; increasing the agreement amount by $8,672,460 for a total amount not to exceed $18,459,066; 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.ADOPTEDPass Action details Video Video
251112 1 Accept and Expend Grant - Retroactive - Federal Emergency Management Agency - Self-Contained Breathing Apparatus Units - $2,755,882.03ResolutionPassedResolution retroactively authorizing the Fire Department to accept and expend a grant in the amount of $2,755,882.03 from the Federal Emergency Management Agency to purchase Self-Contained Breathing Apparatus Units for the performance period of September 26, 2024, through September 25, 2026, and waiving indirect costs.ADOPTEDPass Action details Video Video
251129 1 Agreement Amendment - GEI Consultants, Inc. - PRO.0138.B, Engineering Services for Dams and Reservoirs - Not to Exceed $18,000,000ResolutionPassedResolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission to execute Amendment No. 1 to Contract No. PRO.0138.B, Engineering Services for Dams and Reservoirs, with GEI Consultants, Inc., increasing the contract amount by $7,000,000 for a new not to exceed contract amount of $18,000,000, with no change to the contract duration, with work starting in April 2020 and an estimated completion date of April 2031, to add design services for the Moccasin Dam and Reservoir Long Term Improvement Project and planning and design services to the O’Shaughnessy Dam Outlet Works Phase II Project under the Hetch Hetchy Water Capital Improvement Program, pursuant to Charter, Section 9.118.ADOPTEDPass Action details Video Video
251132 1 Contract Amendment - Community Forward SF - Medical Respite and Sobering Center - Not to Exceed $32,262,830ResolutionPassedResolution approving Amendment No. 1 to the agreement between the City and County of San Francisco, acting by and through, the Department of Public Health (DPH), and Community Forward SF, to provide medical respite and sobering center services, to extend the term by three years and six months from December 31, 2025, for a total term of July 1, 2024, through June 30, 2029, and to increase the amount by $22,263,326 for a total not to exceed amount of $32,262,830; 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.ADOPTEDPass Action details Video Video
251146 2 Lease Amendment - La Cocina, Inc. - 101 Hyde Street - Term ExtensionResolutionPassedResolution authorizing the Director of Property to execute a Second Amendment to a Lease between the City and La Cocina, Inc. related to the lease of City-owned property located at 101 Hyde Street to extend the lease for an additional five years, from January 1, 2027, for a total term of July 9, 2019, through December 31, 2031, with no change to the annual base rent of $12,000; make certain modifications to the Second Amendment to Lease and take certain actions in furtherance of this Resolution, as defined herein; and to authorize the Director of Property to enter into amendments or modifications to the lease that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the lease or this Resolution.ADOPTEDPass Action details Video Video
251150 1 Accept and Expend Grant - Retroactive - California Department of Health Care Services - Blue Cross of California Partnership Plan, Inc. (Anthem) - Housing and Homelessness Incentive Program - $626,000ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant from the California Department of Health Care Services through Blue Cross of California Partnership Plan, Inc. (Anthem) for participation in a program, entitled, “Housing and Homelessness Incentive Program,” in the amount of $626,000 for the period of July 1, 2024, through June 30, 2026.ADOPTEDPass Action details Video Video
251151 1 Accept and Expend Grant - Retroactive - California Department of Health Care Services - San Francisco Health Plan - Housing and Homelessness Incentive Program - $7,658,684.63ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase from the California Department of Health Care Services through San Francisco Health Plan for participation in a program, entitled, “Housing and Homelessness Incentive Program,” in the amount of $2,518,000 for the period of January 1, 2025, through November 1, 2026, for a total amount of $7,658,684.63 for the total period of July 1, 2023, through November 1, 2026; and approving the Notice of Award agreement pursuant to Charter, Section 9.118(a).ADOPTEDPass Action details Video Video
251152 1 Accept and Expend Grant - Retroactive - Centers for Disease Control and Prevention - High-Impact HIV Prevention and Surveillance Programs for Health Departments - $12,756,614ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase of $2,046,778 from the Centers for Disease Control and Prevention for participation in a program, entitled “High-Impact HIV Prevention and Surveillance Programs for Health Departments,” for an amount of $7,055,155 for the period of June 1, 2025, through May 31, 2026, and a total grant amount of $12,756,614 for the period of August 1, 2024, through May 31, 2026; approving the Grant Agreement pursuant to Charter, Section 9.118(a); and to authorize the Director of Health to enter into amendments or modifications to the Grant Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Grant Agreement or this Resolution.ADOPTEDPass Action details Video Video
251153 1 Accept and Expend Grant - Retroactive - National Institutes of Health - Florida State University - Adolescent Medicine Trials Network for HIV/AIDS Interventions (ATN) Scientific Leadership Center - $235,358ResolutionPassedResolution retroactively authorizing the Department of Public Health to accept and expend a grant from the National Institutes of Health through Florida State University for participation in a program, entitled “Adolescent Medicine Trials Network for HIV/AIDS Interventions (ATN) Scientific Leadership Center,” for an increased amount of $62,295 for a total amount of $235,358 effective on May 21, 2025, for the total period of January 25, 2023, through November 30, 2025.ADOPTEDPass Action details Video Video
251133 2 Contract Amendment - Bayview Hunters Point Foundation - Mental Health and Substance Abuse Services - Not to Exceed $25,611,719ResolutionPassedResolution approving Amendment No. 6 to the agreement between the City and County of San Francisco, acting by and through, the Department of Public Health (DPH), and Bayview Hunters Point Foundation, to provide mental health and substance abuse services, to extend the term by 18 months from December 31, 2026, for a total term of July 1, 2018, through June 30, 2028, and to increase the amount by $7,531,723 for a total not to exceed amount of $25,611,719; 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.ADOPTEDPass Action details Not available
251089 2 Behested Payment Waiver - India Basin Waterfront ParkResolutionPassedResolution authorizing the Mayor, the Mayor's Chief of Staff, Chief of Infrastructure, Assistant Chief of Infrastructure, Chief of Housing and Economic Development, Director of Public Affairs, and Policy Advisor, and the General Manager of the Recreation and Park Department (RPD), the Director and staff of RPD's Partnership Division, RPD's Director of Capital and Planning, RPD's India Basin Project Manager, and RPD's India Basin Equitable Development Plan Manager to solicit donations for the India Basin Waterfront Park Initiative from nonprofits, private organizations, grantmakers, and foundations for six months, effective upon approval of this Resolution, notwithstanding the Behested Payment Ordinance.ADOPTEDPass Action details Video Video
251110 1 Memorandum of Understanding Agreement - United States Capitol Police - Supplemental Law Enforcement ServicesResolutionPassedResolution authorizing the San Francisco Police Department to enter into a Memorandum of Understanding Agreement with the United States Capitol Police to provide supplemental law enforcement services for the period beginning on January 1, 2026, and ending on December 31, 2026.ADOPTEDPass Action details Video Video
251122 1 Tolling Agreement - San Mateo County District Attorney - Statutes of Limitation - California Health and Safety Code ViolationsResolutionPassedResolution approving a Tolling Agreement to toll the statutes of limitation for San Mateo County District Attorney to bring potential claims against San Francisco International Airport for California Health and Safety Code violations.ADOPTEDPass Action details Video Video
251126 1 Mills Act Historical Property Contract - 530 Jackson StreetResolutionPassedResolution approving a historical property contract between SFCA Real Estate Holdings LLC, the owners of 530 Jackson Street, and the City and County of San Francisco, under Administrative Code, Chapter 71; and authorizing the Planning Director and the Assessor-Recorder to execute and record the historical property contract.ADOPTEDPass Action details Video Video
251127 1 Mills Act Historical Property Contract - 1035 Howard StreetResolutionPassedResolution approving an historical property contract between 1035 Howard LLC, the owners of 1035 Howard Street, and the City and County of San Francisco, under Administrative Code, Chapter 71; and authorizing the Planning Director and the Assessor-Recorder to execute and record the historical property contract.ADOPTEDPass Action details Video Video
251128 1 Mills Act Historical Property Contract - 331 Pennsylvania AvenueResolutionPassedResolution approving a historical property contract between Nibello LLC, the owners of 331 Pennsylvania Avenue, and the City and County of San Francisco, under Administrative Code, Chapter 71; and authorizing the Planning Director and the Assessor-Recorder to execute and record the historical property contract.ADOPTEDPass Action details Video Video
250910 1 Commemorative Street Name Designation - “Bryan Craig Kelley Way” - Hollister Avenue between Jennings Street and Ingalls StreetResolutionPassedResolution adding the Commemorative Street Name “Bryan Craig Kelley Way” on Hollister Avenue between Jennings Street and Ingalls Street, in recognition of Bryan Craig Kelley and to enshrine his legacy in the Bayview-Hunters Point community.ADOPTEDPass Action details Video Video
251102 2 Mayoral Appointment, Successor Agency Commission (commonly known as the Commission on Community Investment and Infrastructure) - Mahsa HakimiMotionPassedMotion approving the Mayor’s nomination for appointment of Mahsa Hakimi to the Successor Agency Commission (commonly known as the Commission on Community Investment and Infrastructure), term ending November 3, 2028.APPROVEDPass Action details Video Video
251138 1 Hearing - Appeal of Tentative Parcel Map Approval - 3333 Mission Street and 190 Coleridge StreetHearingUnfinished BusinessHearing of persons interested in or objecting to the decision of Public Works, dated November 7, 2025, approving a Tentative Parcel Map for a three-lot vertical subdivision, five residential and 10 commercial mixed-use condominium project at 3333 Mission Street and 190 Coleridge Street, Assessor’s Parcel Block No. 5615, Lot Nos. 099, 100, 101. (District 9) (Appellant: Don Lucchesi) (Filed: November 17, 2025)CONTINUED OPENPass Action details Video Video
251139 1 Approving Decision of Public Works and Approving Tentative Parcel Map - 3333 Mission Street and 190 Coleridge StreetMotionUnfinished BusinessMotion approving the decision of Public Works and approving the Tentative Parcel Map for a three-lot subdivision, five residential and 10 commercial mixed-use condominium project at 3333 Mission Street and 190 Coleridge Street, Assessor’s Parcel Block No. 5615, Lot Nos. 099, 100, 101; 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
251140 1 Conditionally Disapproving Decision of Public Works and Disapproving Tentative Parcel Map - 3333 Mission Street and 190 Coleridge StreetMotionUnfinished BusinessMotion conditionally disapproving the decision of Public Works and disapproving the Tentative Parcel Map for a three-lot subdivision, five residential and 10 commercial mixed-use condominium project at 3333 Mission Street and 190 Coleridge Street, Assessor’s Parcel Block No. 5615, Lot Nos. 099, 100, 101, subject to the Board of Supervisors’ adoption of written findings in support of the disapproval.CONTINUEDPass Action details Video Video
251141 1 Preparation of Findings Related to Tentative Parcel Map - 3333 Mission Street and 190 Coleridge StreetMotionUnfinished BusinessMotion directing the Clerk of the Board to prepare findings relating to the Board of Supervisors' decision to disapprove the Tentative Parcel Map for a three-lot subdivision, five residential and 10 commercial mixed-use condominium project at 3333 Mission Street and 190 Coleridge Street, Assessor’s Parcel Block No. 5615, Lot Nos. 099, 100, 101.CONTINUEDPass Action details Video Video
250385 1 Planning Code - Reproductive Health ClinicsOrdinancePassedOrdinance amending the Planning Code to indicate districts where Reproductive Health Clinics are principally permitted and to make other conforming changes to the Planning Code and Zoning Control Tables, as required by Proposition O, passed by the voters in November 2024; 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.PASSED, ON FIRST READINGPass Action details Not available
250887 1 Planning Code - Permitting Parking in DrivewaysOrdinancePending Committee ActionOrdinance amending the Planning Code to permit parking of up to two operable vehicles, not including boats, trailers, recreational vehicles, mobile homes, or buses, in driveways located in required front setbacks, side yards, or rear yards; 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
250926 5 Planning, Administrative Codes - Tenant Protections Related to Residential Demolitions and RenovationsOrdinancePassedOrdinance amending the Planning Code to 1) require property owners seeking to demolish residential units to replace all units that are being demolished; 2) prohibit demolition permits for five years if a tenant vacated a unit in the building to be demolished due to harassment or under an improper buyout agreement, subject to certain conditions; 3) require relocation assistance to affected occupants of units being demolished and to former occupants of those units who vacated due to certain buyout agreements, owner move-ins, pursuant to the Ellis Act, or due to serious and imminent hazards, with additional assistance and protections for lower-income tenants; 4) modify the Planning Code definition of demolition; 5) modify the conditional use criteria that apply to projects to demolish residential units; amending the Administrative Code to 6) require landlords to provide additional relocation assistance to lower-income tenants who are being required to vacate temporarily due to capital improvements or rehabilitation work; 7) update the standards and procedures for hearings related to tenPASSED, ON FIRST READINGPass Action details Video Video
251116 2 Interim Zoning Controls - Conditional Use Authorization for Outdoor Laboratory Uses in PDR-1-GResolutionPassedResolution imposing interim zoning controls for 18 months to require a Conditional Use authorization and specified findings for proposed Laboratory Uses that contain development and/or engineering laboratories that operate outdoors and/or outside of an enclosed structure in the PDR-1-G (Production, Distribution, and Repair) District; urging the Planning Department, with input from the Office of Economic and Workforce Development, to study whether additional controls would ensure that Laboratory Uses are consistent with the City’s goals for PDR space; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, the eight priority policies of Planning Code, Section 101.1, and Planning Code, Section 306.7.ADOPTEDPass Action details Video Video
251182 2 Appointment, Assessment Appeals Board No. 2 - Jose Edimilson SobralMotionPassedMotion appointing Jose Edimilson Sobral, term ending September 6, 2027, to the Assessment Appeals Board No. 2.APPROVEDPass Action details Not available
251237 2 Appointments, Housing Authority of the City and County of San Francisco Board of Commissioners (Housing Authority Commission) - Sharon Wai Sum Lai and Cynthia AlvarezMotionPassedMotion appointing Sharon Wai Sum Lai and Cynthia Alvarez, to the Housing Authority of the City and County of San Francisco Board of Commissioners (Housing Authority Commission), terms to be determined.APPROVEDPass Action details Video Video
251221 1 Committee of the Whole - Amendment to the Redevelopment Plan for the Mission Bay South Redevelopment Project, Block 4 East - January 27, 2026, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on January 27, 2026, at 3:00 p.m., to hold a public hearing to consider amendments to the Redevelopment Plan for the Mission Bay South Redevelopment Project in regard to an affordable housing project on Block 4 East.APPROVEDPass Action details Not available
251207 1 Final Map No. 12424 - 2420-2422 3rd StreetMotionPassedMotion approving Final Map No. 12424, a nine residential unit and one commercial unit, mixed use condominium project, located at 2420-2422 3rd Street, being a subdivision of Assessor’s Parcel Block No. 4108, Lot No. 003F; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
251208 1 Final Map No. 10347 - Treasure IslandMotionPassedMotion approving phased Final Map No. 10347 relating to portions of Treasure Island, the merger and re-subdivision of Final Transfer Map No. 9837, Lot Nos. 1-16 and A-R, resulting in up to 41 lots intended for residential, commercial, open space, and public right-of-way, including up to 1,154 condominiums (1,066 residential condominium units and 88 commercial condominium units), subject to specified conditions; approving a Public Improvement Agreement related to Final Map No. 10347; conditionally accepting offers of improvements; and acknowledging findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
251209 1 Final Map No. 11676 - 3231- 3233 16th StreetMotionPassedMotion approving Final Map No. 11676, a two-lot vertical subdivision, lot one being a five-unit residential condominium project located at 3231-3233 16th Street, being a subdivision of Assessor’s Parcel Block No. 3567, Lot No. 042; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
251228 1 Supporting the “Housing BOOM" Act (Schiff and Simon)ResolutionPassedResolution supporting the passage of Senate Bill No. 3464, the “Housing BOOM (Building Occupancy Opportunities for Millions)” Act, authored and introduced by United States (U.S) Senator Adam Schiff (D-Calif.), and a companion bill that will be authored and introduced by U.S. Representative Lateefah Simon (D-Calif-12), to increase federal investment and expand incentives to encourage housing production and help address root causes of the housing affordability crisis.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
251228 2 Supporting the “Housing BOOM" Act (Schiff and Simon)ResolutionPassedResolution supporting the passage of Senate Bill No. 3464, the “Housing BOOM (Building Occupancy Opportunities for Millions)” Act, authored and introduced by United States (U.S) Senator Adam Schiff (D-Calif.), and a companion bill that will be authored and introduced by U.S. Representative Lateefah Simon (D-Calif-12), to increase federal investment and expand incentives to encourage housing production and help address root causes of the housing affordability crisis.ADOPTED AS AMENDEDPass Action details Not available
251229 1 Supporting the International Brotherhood of Teamsters at Amazon DCK6ResolutionPassedResolution supporting the International Brotherhood of Teamsters in their efforts to bargain with Amazon Web Services on behalf of workers at the DCK6 Warehouse.ADOPTEDPass Action details Video Video
251230 1 Protecting Academic Freedom and Condemning Attacks on Higher EducationResolutionPassedResolution condemning the Trump Administration’s attacks on higher education, and affirming the City and County of San Francisco’s commitment to protecting higher education from political interference.ADOPTEDPass Action details Video Video
251245 1 Charter Amendment - Lifetime Term Limits for Mayor and Members of the Board of SupervisorsCharter AmendmentPending Committee ActionCharter Amendment (First Draft) to amend the Charter of the City and County of San Francisco to change the current two-term limits for the office of Mayor and the office of Member of the Board of Supervisors from consecutive term limits to lifetime term limits; at an election to be held on June 2, 2026.   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 ValueOrdinancePending Committee ActionOrdinance 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.   Action details Not available
251247 1 Fire Code - Repealing 2022 Code; Adopting 2025 CodeOrdinancePending Committee ActionOrdinance 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.   Action details Not available
251248 1 Appropriation - Port Harbor Fund - Port - Fund Balance for Stabilization and Removal of Dry Dock - $18,500,500 - FY2025-2026OrdinancePending Committee ActionOrdinance 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.   Action details Not available
251249 1 Appropriation - General City Reserve - Department of Emergency Management - Street Conditions Staffing - $4,000,000 - Human Rights Commission - Community Initiatives - $150,000 - FY2025-2026OrdinancePending Committee ActionOrdinance 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.   Action details Not available
251250 1 Planning Code, Zoning Map - Mission and 9th Street Special Use DistrictOrdinancePending Committee ActionOrdinance re-adopting the former Planning Code section and Zoning Map designation creating the Mission and 9th Street Special Use District (SUD) at 1270 Mission Street, located at Assessor’s Parcel Block No. 3701, Lot Nos. 20 and 21, of in the area generally bounded by Mission Street on the south, Laskie Street on the east, Assessor’s Parcel Block No. 3701, Lot Nos. 22, 23, and 24, on the west, and Assessor’s Parcel Block No. 3701, Lot No. 66 to the north; changing the height limit on Assessor’s Parcel Block No. 3701, Lot Nos. 20 and 21, within the SUD, from 120-X to 200-X; 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 convenience, necessity, and welfare under Planning Code, Section 302.   Action details Not available
251251 1 Police Code - Tenderloin and South of Market Retail Hours Restriction Pilot ProgramOrdinanceScheduled for Committee HearingOrdinance amending the Police Code to expand the current Tenderloin retail hours restriction pilot program, under which retail food and tobacco establishments in the restricted area are prohibited from being open to the public from 12:00 a.m. to 5:00 a.m., or from 2:00 a.m. to 5:00 a.m. if subject to regulation by the California Department of Alcoholic Beverage Control, to encompass a high-crime area across the Tenderloin and South of Market neighborhoods; and to extend the duration of the pilot program, currently set to expire in July 2026, to instead expire 18 months from the effective date of this Ordinance.   Action details Not available
251252 1 Police Code - Non-Legal Immigration ServicesOrdinancePending Committee ActionOrdinance amending the Police Code to require that individuals who notarize or assist people in completing immigration documents offer a document prepared by the City that identifies free or low-cost immigration legal services providers and consulates; and to authorize the Human Rights Commission to provide assistance to members of the public who wish to file a complaint with a state licensing or enforcement entity against a notary or immigration consultant who allegedly violated legal requirements applicable to their activities.   Action details Not available
250816 2 Planning Code - Formula RetailOrdinancePending Committee ActionOrdinance 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) Districts; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency    Action details Not available
251253 1 Administrative Code - Fisherman’s Wharf Entertainment ZoneOrdinancePending Committee ActionOrdinance 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.   Action details Not available
251254 1 Administrative, Health Codes - Mechanical Street Sweeping Performance; Garbage ReceptaclesOrdinancePending Committee ActionOrdinance amending the Administrative Code to require the Department of Public Works to perform evaluations and periodically report on mechanical street sweeping operations, including submittal of written performance reports to the Board of Supervisors and the Mayor; amending the Health Code to revise and clarify outdated terms concerning garbage receptacle requirements and authorize a process for the imposition of administrative fines; and affirming the Planning Department’s determination under the California Environmental Quality Act.   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 - FY2025-2026OrdinancePending Committee ActionOrdinance 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.   Action details Not available
251256 1 Accept and Expend Grant Amendment - Retroactive - National Institutes of Health - Short Trainings on Methods for Recruiting, Sampling, and Counting Hard-to-Reach Populations: The H2R Training Program - $102,464.72ResolutionNew BusinessResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase from the National Institutes of Health through The Regents of the University of California, San Francisco for participation in a program, entitled “Short Trainings on Methods for Recruiting, Sampling, and Counting Hard-to-Reach Populations: The H2R Training Program,” in the amount of $23,687.72 for a total amount of $102,464.72 from June 1, 2025, for the total period of October 1, 2022, through May 31, 2026; and to authorize the Director of Health to enter into amendments or modifications to the Grant Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Grant Agreement or this Resolution.   Action details Not available
251257 1 Accept and Expend Grant - Blue Cross of California Partnership Plan, Inc. (Anthem) - Housing and Homelessness Incentive Program Funding - San Francisco - $268,000ResolutionMayors OfficeResolution authorizing the Human Services Agency to accept and expend a grant in the total amount of $268,000 from the Blue Cross of California Partnership Plan, Inc. for participation in the program entitled “Housing and Homelessness Incentive Program Funding - San Francisco” for the period of April 1, 2026, through March 31, 2030.   Action details Not available
251258 1 Accept and Expend Grant - San Francisco Health Plan (Health Plan) - Housing and Homelessness Incentive Program Funding - San Francisco - $1,072,000ResolutionMayors OfficeResolution authorizing the Human Services Agency to accept and expend a grant in the total amount of $1,072,000 from the San Francisco Health Plan for participation in the program entitled “Housing and Homelessness Incentive Program Funding - San Francisco” for the period of April 1, 2026, through March 31, 2030.   Action details Not available
251259 1 Grant Agreement - Accept and Expend Grant - Retroactive - California Department of Health Care Services - Bond BHCIP Round 1 - 887 Potrero Avenue - Anticipated Revenue $21,347,760ResolutionMayors OfficeResolution authorizing the Department of Public Health to enter into a Grant Agreement for a term commencing on the execution of the Grant Agreement, through June 30, 2030, between the City and County of San Francisco (“City”), acting by and through its Department of Public Health (“DPH”), and the California Department of Health Care Services and its third-party administrator Advocates for Human Potential, Inc., having anticipated revenue to the City of $21,347,760; including a provision allowing for the recapture of allowable project expenses incurred retroactive to May 6, 2025; including a Permitted and Restricted Use at 887 Potrero Avenue; retroactively authorizing DPH to accept and expend grant funds for the period of May 6, 2025, through June 30, 2030; authorizing the Grantor to apply for a Receiver in the event of the City’s default; and authorizing DPH to enter into amendments or modifications to the Grant Agreement that do not materially increase the obligations or liabilities of the City and are necessary to effectuate the purpose of the Grant.   Action details Not available
251260 1 Grant Agreement - Accept and Expend Grant - Retroactive - California Department of Health Care Services - Bond BHCIP Round 1 - Anticipated Revenue $6,337,140ResolutionMayors OfficeResolution authorizing the Department of Public Health to enter into a Grant Agreement for a term commencing on the execution of the Grant Agreement, through June 30, 2030, between the City and County of San Francisco (“City”), acting by and through its Department of Public Health (“DPH”), and the California Department of Health Care Services and its third-party administrator Advocates for Human Potential, Inc., having anticipated revenue of $6,337,140; including a provision allowing for the recapture of allowable project expenses incurred retroactively to May 6, 2025; including a Permitted and Restricted Use at 333 7th Street; retroactively authorizing DPH to accept and expend grant funds; authorizing the Grantor to apply for a Receiver in the event of the City’s default; and authorizing DPH to enter into amendments or modifications to the Grant Agreement that do not materially increase the obligations or liabilities of the City and are necessary to effectuate the purpose of the Grant.   Action details Not available
251261 1 Infrastructure Financing Plan and Related Documents and Actions - San Francisco Enhanced Infrastructure Financing District No. 3 (3333/3700 California Street)ResolutionNew BusinessResolution approving the Infrastructure Financing Plan for the San Francisco Enhanced Infrastructure Financing (EIFD) District No. 3 (3333/3700 California Street), including the division of taxes set forth therein, an EIFD Acquisition and Financing Agreement, and documents and actions related thereto, as defined herein; and authorizing the filing of a judicial validation action.   Action details Not available
251262 1 Infrastructure Financing Plan and Related Documents and Actions - San Francisco Enhanced Infrastructure Financing District No. 2 (Stonestown)ResolutionNew BusinessResolution approving the Infrastructure Financing Plan for the San Francisco Enhanced Infrastructure Financing (EIFD) District No. 2 (Stonestown), including the division of taxes set forth therein, an EIFD Acquisition and Financing Agreement, and documents and actions related thereto, as defined herein; and authorizing the filing of a judicial validation action.   Action details Not available
251263 1 Grant Agreement - Retroactive - Operating Subsidy for Permanent Supportive Housing Units - RSU Associates, L.P. - 78 Haight Street and 120 Octavia Street - Not to Exceed $15,369,361ResolutionMayors OfficeResolution retroactively approving and authorizing the Mayor and the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute a grant agreement with RSU Associates, L.P. in the amount not to exceed $15,369,361 for a 20-year term to provide operating subsidies for a 100% affordable housing project housing for low-income and formerly homeless households, including transition aged youth, located at 78 Haight Street and 120 Octavia Street; approving the form of and authorizing the execution of the grant agreement with a retroactive commencement date of October 1, 2025; authorizing the Director of MOHCD to enter into any additions, amendments, or other modifications to the grant agreement that do not materially increase the obligations or liabilities of the City or materially decrease the benefits to the City; and authorizing the Director of MOHCD to take actions necessary to implement this Resolution, as defined herein.   Action details Not available
251264 1 Multifamily Housing Revenue Notes - 967 Mission - Not to Exceed $41,750,000ResolutionMayors OfficeResolution authorizing the execution and delivery of a multifamily housing revenue note (tax-exempt) in a principal amount not to exceed $21,750,000 and a multifamily housing revenue note (taxable) in an aggregate principal amount not to exceed $20,000,000 for a total not to exceed amount of $41,750,000 for the purpose of providing financing for the construction of a 95-unit multifamily rental housing development known as “967 Mission”; 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 identified therein to the City and for the execution and delivery of the notes; approving the form of and authorizing the execution of a borrower loan agreement providing the terms and conditions of the loan from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; approving the form of and authorizing the execution of an assignment of deed of trust and loan documents; authorizing the collection of certain fees;   Action details Not available
251265 1 Ground Lease and Amended, Restated and Consolidated Loan Agreement - 967 Mission, LP - 967 Mission Street - 100% Affordable Housing - $15,000 Annual Base Rent - Loan Not to Exceed $44,318,000ResolutionMayors OfficeResolution 1) approving and authorizing the Director of Property and the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to enter into a Ground Lease for real property owned by the City located at 967 Mission Street (“Property”) with 967 Mission, LP, 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 rental housing development consisting of 95-units (including one unrestricted manager’s unit) for senior households, known as 967 Mission, including 40 senior operating subsidy units, 24 local operating subsidy program units reserved for homeless seniors and seniors at risk of homelessness, and five units for referrals from the City’s plus housing list (the “Project”); 2) authorizing the Mayor and the Director of MOHCD to execute loan documents related to a loan to 967 Mission, LP, to provide financing for the development and construction of the Project; 3) approving and authorizing an Amended, Restated and Consolidated Loan Agreement in an amount not to e   Action details Not available
251266 1 Grant Agreement - Senior Operating Subsidy - 967 Mission, LP - Not to Exceed $10,548,907ResolutionMayors OfficeResolution approving and authorizing the Mayor and the Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute a grant agreement with 967 Mission, LP in the amount of $10,548,907 for a term of 15 years to provide operating subsidies for a 95-unit 100% affordable housing project, with 40 units of housing for extremely low-income seniors; approving the form of and authorizing the execution of the grant agreement; granting general authority to City officials to take actions necessary to implement this Resolution, as defined herein.   Action details Not available
251267 1 Accept and Expend Grant - Retroactive - California Office of Traffic Safety - Alcohol and Drug Impaired Driver Vertical Prosecution Program - $420,000ResolutionNew BusinessResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $420,000 from the California Office of Traffic Safety, for the grant period of October 1, 2025, through September 30, 2026, to support the Alcohol and Drug Impaired Driver Vertical Prosecution Program activities and services.   Action details Not available
251268 1 Establishing the San Francisco Downtown Revitalization and Economic Recovery Financing District - Approving the Downtown Revitalization Financing Plan and Related Documents and ActionsResolutionPending Committee ActionResolution establishing the San Francisco Downtown Revitalization and Economic Recovery Financing District, approving the Downtown Revitalization Financing Plan, including the division of taxes set forth therein, and documents and actions related thereto, and authorizing the filing of a judicial validation action.   Action details Not available
251269 1 Departmental Overdose Prevention Policies - Annual Submission - 2025ResolutionPending Committee ActionResolution receiving Overdose Prevention Policies for the Department of Public Health, the Department of Homelessness and Supportive Housing, the Department of Emergency Management, and the Human Services Agency describing how the department and its grantees that provide direct services to clients who use drugs will promote strategies to reduce drug overdoses, submitted as required by Administrative Code, Section 15.17.   Action details Not available
251270 1 Commemorative Street Name Designation - Eddy Street from Jones Street to Taylor Street - “Stephen Tennis Way”ResolutionPending Committee ActionResolution adding the commemorative street name “Stephen Tennis Way” to the 200 block of Eddy Street, in recognition of Stephen Tennis’s decades of service, stewardship, leadership, and community-building in the Tenderloin neighborhood of San Francisco.   Action details Not available
251271 1 Urging the Recreation and Parks Commission to Commemoratively Name a Street in Golden Gate Park “Claude the Alligator Way”ResolutionPassedResolution urging the Recreation and Parks Commission to commemoratively name a street in Golden Gate Park “Claude the Alligator Way.”   Action details Not available
251272 1 Supporting California State Assembly Bill No. 762 (Irwin and Wilson) - Disposable, Battery-Embedded Vapor Inhalation Device: ProhibitionResolutionPassedResolution supporting California State Assembly Bill No. 762 (AB 762), introduced by Assemblymembers Jacqui Irwin and Lori Wilson, which would prohibit the sale of disposable, battery-embedded vapor inhalation devices and authorizes State departments to enforce this prohibition.   Action details Not available
251273 1 Mayoral Reappointment - City Administrator - Carmen ChuMotionPassedMotion confirming the Mayoral reappointment of Carmen Chu as City Administrator, for a five-year term beginning on the effective date of this Motion, pursuant to Charter, Section 3.104.   Action details Not available
251222 1 Hearing - Committee of the Whole - Amendment to the Redevelopment Plan for the Mission Bay South Redevelopment Project, Block 4 East - January 27, 2026, at 3:00 p.m.HearingSpecial OrderHearing of the Board of Supervisors sitting as a Committee of the Whole on January 27, 2026, at 3:00 p.m., to hold a public hearing to consider an Ordinance approving amendments to the Redevelopment Plan for the Mission Bay South Redevelopment Project to increase the maximum building height from 160 feet to 250 feet and to increase the number of dwelling units permitted on the northern one-half of Block 4 East (Assessor’s Parcel Block No. 8711, Lot No. 029B) for the development of an affordable housing project; making findings under the California Environmental Quality Act; directing the Clerk of the Board of Supervisors to transmit a copy of the Ordinance upon its enactment to the Successor Agency; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b); scheduled pursuant to the Motion in File No. 251221, approved by the Board on December 16, 2025.   Action details Not available
251206 1 Contract Amendment - TEGSCO, LLC - Vehicle Towing, Storage, and Disposal Services for Abandoned and Illegally Parked Vehicles - Not to Exceed $158,800,000ResolutionPending Committee ActionResolution approving the 10th Amendment to the contract between the Municipal Transportation Agency and TEGSCO, LLC, for services related to the towing, storage, and disposal of abandoned and illegally parked vehicles, to increase the contract amount by $22,100,000 for a total contract amount not to exceed $158,800,000; and to extend the contract term by nine months with up to six additional one-month extensions, for a potential new term of April 1, 2016, through June 30, 2027, effective upon approval of this Resolution.   Action details Not available