Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/6/2026 2:00 PM Minutes status: Draft  
Meeting location: Legislative Chamber, Room 250 City Hall, 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Not available  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
250440 2 Planning, Administrative Codes - Surcharges for Appeals to the Board of SupervisorsOrdinanceFinal Passage, ConsentOrdinance 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
250385 1 Planning Code - Reproductive Health ClinicsOrdinanceFinal Passage, ConsentOrdinance 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
250926 5 Planning, Administrative Codes - Tenant Protections Related to Residential Demolitions and RenovationsOrdinanceFinal Passage, ConsentOrdinance 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
250719 3 Planning Code - Definitions, Family, Dwelling Unit, Residential Care FacilityOrdinanceFirst ReadingOrdinance amending the Planning Code to define a “Family” as a “Household,” eliminate numeric limits on unrelated family members and requirements that family members share meals, classify Residential Care Facilities that serve six or fewer persons as Residential Uses, include certain groups of six or fewer people and associated operators as a “Household”; clarify the Zoning Administrator’s enforcement authority to administratively subpoena documents; 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
250881 2 Liquor License Transfer - 1201 Howard Street - UnimartResolutionNew BusinessResolution determining that the person-to-person, premise-to-premise transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to Royal Mart LLC, doing business as Unimart, located 1201 Howard Street (District 6), will not serve the public convenience or necessity of the City and County of San Francisco; and requesting that the California Department of Alcoholic Beverage Control deny the issuance of the license, in accordance with California Business and Professions Code, Section 23958.4.   Not available Not available
251121 2 Liquor License Transfer - 895 O'Farrell Street - Club 895ResolutionNew BusinessResolution determining that the person-to-person, premise-to-premise transfer of a Type-48 on-sale general public premises beer, wine, and distilled spirits liquor license to Big Skye LLC, doing business as Club 895, located at 895 O'Farrell Street (District 5), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.   Not available Not available
251142 2 Liquor License Transfer - 2149 Union Street - CalderoResolutionNew BusinessResolution determining that the person-to-person, premise-to-premise transfer of a Type-20 off-sale beer and wine liquor license to Caldero LLC, doing business as Caldero, located at 2149 Union Street (District 2), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.   Not available Not available
251167 1 Biannual Surveillance Report - Juvenile Probation Department - Web Filtering SoftwareResolutionNew BusinessResolution accepting the Biannual Surveillance Report under Administrative Code, Section 19B.6, for the Juvenile Probation Department.   Not available Not available
250822 1 Hearing - Committee of the Whole - Street Vacation - 1236 Carroll Avenue - January 6, 2026, at 3:00 p.m.HearingPending Committee ActionHearing of the Board of Supervisors sitting as a Committee of the Whole on January 6, 2026, at 3:00 p.m., to hold a public hearing on an Ordinance ordering the vacation of portions of Hawes Street, Griffith Street, and Bancroft Avenue for the development of the San Francisco Fire Department Training Facility at 1236 Carroll Avenue; reserving public utility and access rights in favor of the City and easement rights for existing PG&E overhead electrical facilities; approving the interdepartmental transfer of the street vacation area from Public Works to the Fire Department; authorizing official acts in connection with this Ordinance; 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.; scheduled pursuant to Resolution No. 571-25, approved on December 9, 2025.   Not available Not available
250824 2 Street Vacation Order and Interdepartmental Property Transfer - 1236 Carroll Avenue - Fire Department Fire Training FacilityOrdinanceFirst ReadingOrdinance ordering the vacation of portions of Hawes Street, Griffith Street, and Bancroft Avenue for the development of the San Francisco Fire Department Training Facility at 1236 Carroll Avenue; reserving public utility and access rights in favor of the City and easement rights for existing PG&E overhead electrical facilities; approving the interdepartmental transfer of the street vacation area from Public Works to the Fire Department; authorizing official acts in connection with this Ordinance; 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.   Not available Not available
250823 1 Planning Code, Zoning Map - 1236 Carroll AvenueOrdinanceFirst ReadingOrdinance amending the Zoning Map of the Planning Code to change the zoning use district designation of Assessor’s Parcel Block No. 4877, Lot Nos. 001, 002, 003, and 004, and Assessor’s Parcel Block No. 4852, Lot Nos. 002, 003, 004, 005, 006, 007, 008, 009, 010, 011, 012, 013, 014, 015, 016, 017, 018, 019, 020, 021, and 022, the full width of Bancroft Avenue between Griffith Street and Hawes Street, and the full widths of Griffith Street and Hawes Street between Carroll Avenue and Armstrong Avenue, collectively known as 1236 Carroll Avenue, from Production, Distribution and Repair District-2 (PDR-2) to Public (P); changing the height and bulk district designation of the aforementioned parcels and Assessor’s Parcel Block No. 4852, Lot No. 001 from 40-X to 90-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; and making public necessity, convenience, and welfare findings under Planning Code, Section 302.   Not available Not available
251271 1 Urging the Recreation and Parks Commission to Commemoratively Name a Street in Golden Gate Park “Claude the Alligator Way”ResolutionFor Immediate AdoptionResolution urging the Recreation and Parks Commission to commemoratively name a street in Golden Gate Park “Claude the Alligator Way.”   Not available Not available
251272 1 Supporting California State Assembly Bill No. 762 (Irwin and Wilson) - Disposable, Battery-Embedded Vapor Inhalation Device: ProhibitionResolutionFor Immediate AdoptionResolution 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.   Not available Not available
260001 1 Settlement of Lawsuit - Kisha Henderson - $55,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by Kisha Henderson against the City and County of San Francisco for $55,000; the lawsuit was filed on March 11, 2024, in San Francisco Superior Court, Case No. CGC-24-612822; entitled Kisha Henderson v. City and County of San Francisco; the lawsuit involves an employment dispute.   Not available Not available
260002 1 Settlement of Unlitigated Claims - WPP Group USA, Inc. - $350,000ResolutionPending Committee ActionResolution approving the settlement of the unlitigated claims filed by WPP Group USA, Inc. against the City and County of San Francisco for $350,000; the claims were filed on February 14, 2025; the claims involve a refund of gross receipts and homelessness gross receipts taxes.   Not available Not available
260003 1 Settlement of Unlitigated Claim - Robert DyFoon - $32,500ResolutionPending Committee ActionResolution approving the settlement of the unlitigated claim filed by Robert DyFoon against the City and County of San Francisco for $32,500; the claim was filed on February 25, 2025; the claim involves property damage arising from flooding alleged to be caused by a water service line rupture.   Not available Not available
260004 1 Settlement of Unlitigated Claim - Everen Capital Corporation - $2,192,098.28ResolutionPending Committee ActionResolution approving the settlement of the unlitigated claim filed by Everen Capital Corporation against the City and County of San Francisco for $2,192,098.28; the claim was filed on May 22, 2025; the claim involves a refund of gross receipts and homelessness gross receipts taxes.   Not available Not available
260005 1 Contract Amendment - HealthRight 360 - Withdrawal Management and Residential Treatment Services - Not to Exceed $38,566,219ResolutionPending Committee ActionResolution approving Amendment No. 1 to the agreement between the City, acting by and through, the Department of Public Health (DPH), and HealthRight 360, to provide withdrawal management and residential treatment services, to extend the term by two years from June 30, 2026, for a new term of July 1, 2024, through June 30, 2028, and to increase the amount by $28,600,872 for a new total not to exceed amount of $38,566,219; 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
260006 1 Military Equipment Use Policy and Additional Equipment Approval - 2025 Annual ReportResolutionPending Committee ActionResolution accepting the Sheriff’s Office’s Military Equipment Use Policy 2025 Annual Report and Inventory; and approving request for purchase and use of additional equipment, consistent with the criteria set forth in state law.   Not available Not available
260007 1 Annual Surveillance Report - Department of Emergency Management - Gunshot Detection TechnologyResolutionPending Committee ActionResolution approving the Department of Emergency Management’s Annual Surveillance Report for gunshot detection technology.   Not available Not available
260008 1 Award of Professional Services Agreement - Jacobs Engineering Group, Inc - Waterfront Resilience Program - Not to Exceed $40,000,000ResolutionPending Committee ActionResolution approving the Award of Professional Services Agreement for program advisory services related to the Waterfront Resilience Program between Jacobs Engineering Group Inc., and the City and County of San Francisco, acting by and through its Port Commission, in an amount not to exceed $40,000,000 for a term of five years, commencing on March 2, 2026, through March 1, 2031, with a single option to extend for five additional years, exercisable at the sole discretion of the Port Commission, pursuant to Charter, Section 9.118(b).   Not available Not available
260009 1 Emergency Declaration - Stabilize Dry Dock No. 2 at Pier 68 - Not to Exceed $10,000,000ResolutionPending Committee ActionResolution approving an emergency declaration of the Port of San Francisco, pursuant to Administrative Code, Section 6.60, to provide immediate emergency repairs to stabilize Dry Dock No. 2 at Pier 68 for a total estimated not to exceed cost of $10,000,000 and adopting environmental findings.   Not available Not available
260010 1 Real Property Acquisition - City of Daly City - License Agreements, Purchase and Sale Agreement - Sale of Easements for Stormwater Facilities at Lake Merced - $96,781ResolutionPending Committee ActionResolution approving the terms and conditions and authorizing the General Manager of the San Francisco Public Utilities Commission (SFPUC) and/or City’s Director of Property to execute certain agreements with the City of Daly City, consisting of (i) a License Amendment to extend the term of SFPUC License No. P4703 for Habitat Mitigation, Monitoring, and Facilities by an additional five years, for a total of 10 years and four months, for an additional use fee of $23,503 and a total use fee of $51,015; (ii) a 50-year License Agreement to construct, operate, and maintain SFPUC-owned overflow facilities at Lake Merced for a total use fee of $2,278 on a 9,286-square-foot portion of San Francisco Assessor’s Parcel Block No. 7283, Lot No. 004, designated as SFPUC Parcel No. 55 (Lake Merced Tract); and (iii) a Purchase and Sale Agreement, Quitclaim Deed, and Easement Deed for the quitclaim of two existing SFPUC tunnel easements totaling 46,992 square feet on San Francisco Assessor’s Parcel Block No. 7284, Lot Nos. 001 and 003, and Block No. 7282, Lot Nos. 005 and 006, and the sale of five ea   Not available Not available
260011 1 Petitions and CommunicationsCommunicationFiledPetitions and Communications received from December 11, 2025, through December 31, 2025, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on January 6, 2026. Personal information that is provided in communications to the Board of Supervisors is subject to disclosure under the California Public Records Act and the San Francisco Sunshine Ordinance. Personal information will not be redacted. From the Office of the Mayor (MYR), pursuant to Charter, Section 3.100, submitting an Acting Mayor Notice designating Supervisor Matt Dorsey as Acting-Mayor effective Friday, December 26, 2025, at 12:00 AM until Saturday, December 27, 2025 at 11:59 PM, and Board President Rafael Mandelman as Acting Mayor effective Sunday, December 28, 2025 at 12:00 AM until Tuesday, December 30, 2025 at 11:59 PM. Copy: Each Supervisor. (1) From the Office of the Mayor (MYR), pursuant to Charter, Section 3.100(18) making (re)appointments to the following bodies. Copy: Each Supervisor. (2) · (Re)appointments pursuant to Administrative Code, Sectio   Not available Not available