Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/16/2025 2:00 PM Minutes status: Draft  
Meeting location: Legislative Chamber, Room 250 City Hall, 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Not available  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
251235 1 Formal Policy Discussions - December 16, 2025HearingPending Committee ActionPursuant 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 Ordinance   Not available Not available
251123 1 Settlement of Unlitigated Claim - International Federation of Professional and Technical Engineers, Local 21, AFL-CIO and Marco Magallon - $229,000ResolutionConsent AgendaResolution 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.   Not available Not available
251124 1 Settlement of Unlitigated Claim - George S. Hall, Inc. - $36,742.55ResolutionConsent AgendaResolution 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.   Not available Not available
251078 1 Potrero HOPE SF - Street Vacation for Various StreetsOrdinanceFinal Passage, ConsentOrdinance 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    Not available Not available
250929 2 Business and Tax Regulations Code - Extending Suspension of Cannabis Business TaxOrdinanceUnfinished Business-Final PassageOrdinance 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.   Not available Not available
251114 1 Settlement of Lawsuit - Devon Anderson, Beverly L. Sweeney - $20,000,000OrdinanceUnfinished Business-Final PassageOrdinance 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.   Not available Not available
250811 2 Building Code - Building Permit Expiration TimelinesOrdinanceUnfinished Business-Final PassageOrdinance 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.   Not available Not available
250815 2 Planning Code - Inclusionary Housing Waiver and Land Dedication in Well-Resourced NeighborhoodsOrdinanceUnfinished Business-Final PassageOrdinance 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.   Not available Not available
240701 1 Administrative Code - Reparations FundOrdinanceUnfinished Business-Final PassageOrdinance amending the Administrative Code to establish the Reparations Fund.   Not available Not available
250440 2 Planning, Administrative Codes - Surcharges for Appeals to the Board of SupervisorsOrdinanceFirst ReadingOrdinance 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.   Not available Not available
250882 2 Contract Amendment - Retroactive - Collections Solutions Software, Inc. - Service and Support Agreement - Not to Exceed $ 6,919,547.85ResolutionNew BusinessResolution 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.   Not available Not available
251106 2 Grant Agreement Amendment - Catholic Charities - FEPCO Homelessness Prevention - Not to Exceed $18,459,066ResolutionNew BusinessResolution 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.   Not available Not available
251112 1 Accept and Expend Grant - Retroactive - Federal Emergency Management Agency - Self-Contained Breathing Apparatus Units - $2,755,882.03ResolutionNew BusinessResolution 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.   Not available Not available
251129 1 Agreement Amendment - GEI Consultants, Inc. - PRO.0138.B, Engineering Services for Dams and Reservoirs - Not to Exceed $18,000,000ResolutionNew BusinessResolution 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.   Not available Not available
251132 1 Contract Amendment - Community Forward SF - Medical Respite and Sobering Center - Not to Exceed $32,262,830ResolutionNew BusinessResolution 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.   Not available Not available
251146 2 Lease Amendment - La Cocina, Inc. - 101 Hyde Street - Term ExtensionResolutionNew BusinessResolution 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.   Not available Not available
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 - $626,000ResolutionNew BusinessResolution 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.   Not available Not available
251151 1 Accept and Expend Grant - Retroactive - California Department of Health Care Services - San Francisco Health Plan - Housing and Homelessness Incentive Program - $7,658,684.63ResolutionNew BusinessResolution 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).   Not available Not available
251152 1 Accept and Expend Grant - Retroactive - Centers for Disease Control and Prevention - High-Impact HIV Prevention and Surveillance Programs for Health Departments - $12,756,614ResolutionNew BusinessResolution 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.   Not available Not available
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 - $235,358ResolutionNew BusinessResolution 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.   Not available Not available
251133 2 Contract Amendment - Bayview Hunters Point Foundation - Mental Health and Substance Abuse Services - Not to Exceed $25,611,719ResolutionNew BusinessResolution 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.   Not available Not available
251089 2 Behested Payment Waiver - India Basin Waterfront ParkResolutionNew BusinessResolution 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.   Not available Not available
251110 1 Memorandum of Understanding Agreement - United States Capitol Police - Supplemental Law Enforcement ServicesResolutionNew BusinessResolution 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.   Not available Not available
251122 1 Tolling Agreement - San Mateo County District Attorney - Statutes of Limitation - California Health and Safety Code ViolationsResolutionNew BusinessResolution 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.   Not available Not available
251126 1 Mills Act Historical Property Contract - 530 Jackson StreetResolutionNew BusinessResolution 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.   Not available Not available
251127 1 Mills Act Historical Property Contract - 1035 Howard StreetResolutionNew BusinessResolution 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.   Not available Not available
251128 1 Mills Act Historical Property Contract - 331 Pennsylvania AvenueResolutionNew BusinessResolution 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.   Not available Not available
250910 1 Commemorative Street Name Designation - “Bryan Craig Kelley Way” - Hollister Avenue between Jennings Street and Ingalls StreetResolutionNew BusinessResolution 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.   Not available Not available
251102 2 Mayoral Appointment, Successor Agency Commission (commonly known as the Commission on Community Investment and Infrastructure) - Mahsa HakimiMotionNew BusinessMotion 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.   Not available Not available
251138 1 Hearing - Appeal of Tentative Parcel Map Approval - 3333 Mission Street and 190 Coleridge StreetHearingSpecial OrderHearing 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)   Not available Not available
251139 1 Approving Decision of Public Works and Approving Tentative Parcel Map - 3333 Mission Street and 190 Coleridge StreetMotionSpecial OrderMotion 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.   Not available Not available
251140 1 Conditionally Disapproving Decision of Public Works and Disapproving Tentative Parcel Map - 3333 Mission Street and 190 Coleridge StreetMotionSpecial OrderMotion 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.   Not available Not available
251141 1 Preparation of Findings Related to Tentative Parcel Map - 3333 Mission Street and 190 Coleridge StreetMotionSpecial OrderMotion 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.   Not available Not available
250385 1 Planning Code - Reproductive Health ClinicsOrdinanceFirst ReadingOrdinance 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.   Not available Not available
250887 1 Planning Code - Permitting Parking in DrivewaysOrdinanceFirst ReadingOrdinance 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.   Not available Not available
250926 5 Planning, Administrative Codes - Tenant Protections Related to Residential Demolitions and RenovationsOrdinanceFirst ReadingOrdinance 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 ten   Not available Not available
251116 1 Interim Zoning Controls - Conditional Use Authorization for Laboratory Uses in PDR-1-GResolutionPending Committee ActionResolution imposing interim zoning controls for 18 months to require a Conditional Use authorization and specified findings for proposed Laboratory Uses in the PDR-1-G (Production, Distribution, and Repair) District; 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.   Not available Not available
251182 2 Appointment, Assessment Appeals Board No. 2MotionScheduled for Committee HearingMotion appointing one member, term ending September 6, 2027, to the Assessment Appeals Board No. 2.   Not available Not available
251237 2 Appointments, Housing Authority of the City and County of San Francisco Board of Commissioners (Housing Authority Commission)MotionScheduled for Committee HearingMotion appointing three members to the Housing Authority of the City and County of San Francisco Board of Commissioners (Housing Authority Commission), terms to be determined.   Not available Not available
251228 1 Supporting the “Housing BOOM" Act (Schiff and Simon)ResolutionFor Immediate AdoptionResolution supporting the passage of the “Housing BOOM (Building Occupancy Opportunities for Millions)” Act, that will be authored and introduced by United States (U.S) Senator Adam Schiff (D-Calif.) and 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.   Not available Not available
251229 1 Supporting the International Brotherhood of Teamsters at Amazon DCK6ResolutionFor Immediate AdoptionResolution supporting the International Brotherhood of Teamsters in their efforts to bargain with Amazon Web Services on behalf of workers at the DCK6 Warehouse.   Not available Not available
251230 1 Protecting Academic Freedom and Condemning Attacks on Higher EducationResolutionFor Immediate AdoptionResolution 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.   Not available Not available
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.MotionFor Immediate AdoptionMotion 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.   Not available Not available
251207 1 Final Map No. 12424 - 2420-2422 3rd StreetMotionFor Immediate AdoptionMotion 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.   Not available Not available
251208 1 Final Map No. 10347 - Treasure IslandMotionFor Immediate AdoptionMotion 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.   Not available Not available
251209 1 Final Map No. 11676 - 3231- 3233 16th StreetMotionFor Immediate AdoptionMotion 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.   Not available 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.   Not available Not available
251238 1 Petitions and CommunicationsCommunicationFiledPetitions and Communications received from December 4, 2025, through December 11, 2025, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on December 16, 2025. Personal information that is provided in communications to the Board of Supervisors is subject to disclosure under the California Public Records Act and the San Francisco Sunshine Ordinance. Personal information will not be redacted. From the Office of the Mayor, making the following sole Mayoral appointments to the following body. Copy: Each Supervisor. (1) · Appointments pursuant to Administrative Code, Chapter 5, Article V, and Section 5.30-5.36; and Charter, Section F1.111, to the Citizens’ General Obligation Bond Oversight Committee: - Tim Tung - term ending November 21, 2026 - Venkatesh (“Venk”) Reddy - term ending November 21, 2026 From the Department of Public Health, pursuant to Administrative Code, Section 12B.5-1(d)(1), submitting an approved Chapter 12B Waiver Request Form. Copy: Each Supervisor. (2) From the Department of Emergency Management (DEM), p   Not available Not available