Meeting Details

Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/12/2026 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
260298 1 Appropriation - General Reserve - Public Defender - Salaries and Benefits - $1,500,000 - FY2025-2026OrdinanceUnfinished Business-Final PassageOrdinance appropriating $1,500,000 from the General Reserve to the Public Defender to support the projected increases in salaries and fringe benefit costs in Fiscal Year (FY) 2025-2026; this Ordinance requires a two-thirds approval vote of all members of the Board of Supervisors, pursuant to Charter, Section 9.113(c).   Not available Not available
260294 1 Transportation, Administrative Code - Temporary Street Use Permits and ClosuresOrdinanceUnfinished Business-Final PassageOrdinance amending Division I of the Transportation Code to authorize the Director of Transportation to approve temporary street use permits under certain circumstances; amending the Administrative Code to authorize the Director of Transportation to approve certain street closures proposed by Community Benefits Districts under the Downtown Entertainment Event Activation Program; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
260295 2 Housing Code - Structural Maintenance InspectionsOrdinanceUnfinished Business-Final PassageOrdinance amending the Housing Code to revise qualifications and deadlines for conducting structural maintenance inspections; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
260301 1 East Clementina Street - Public Right-of-Way Acceptance - Establishing Official Sidewalk Widths - Approving Public Sidewalk Easements on Folsom StreetOrdinanceUnfinished Business-Final PassageOrdinance conditionally accepting an offer of dedication and quitclaim deed for real property from the Office of Community Investment and Infrastructure for a segment of East Clementina Street between Beale and Main Streets; conditionally accepting the segment of East Clementina Street for maintenance and liability; delegating to the Public Works Director the authority to: 1) accept this Street segment for City maintenance and liability purposes and 2) take other related actions such as establish official public right-of-way widths and street grades; conditionally accepting offers of improvements from Transbay 2 Family, L.P., and Transbay 2 Senior, L.P., (collectively, “Transbay 2”) for public improvements on Beale, Folsom, and Main Streets and approving Folsom Street public sidewalk easements from Transbay 2; waiving the application of Ordinance No. 1061, entitled “Regulating the Width of Sidewalks,” to allow establishment, expansion, and reduction of official sidewalk widths through administrative action associated with the Street Segment and Transbay 2 public improvements; adoptin   Not available Not available
260302 1 Administrative Code - Purchase of Electric FacilitiesOrdinanceUnfinished Business-Final PassageOrdinance amending the Administrative Code to authorize the Public Utilities Commission to purchase utility infrastructure from customers that the Public Utilities Commission would otherwise be required to install, subject to specified conditions.   Not available Not available
251003 2 Administrative Code - Expanding Drug-Free Permanent Supportive HousingOrdinanceUnfinished Business-First ReadingOrdinance amending the Administrative Code to state that it is City policy to expand the availability of Site-Based Permanent Supportive Housing (“PSH”) that prohibits on-site illicit drug use among residents (“Drug-Free PSH”) to meet the demand of people experiencing homelessness who prefer such a residential option; bar the City from funding new Site-Based PSH for people experiencing homelessness that prohibits evictions on the basis of drug use alone (“Drug-Tolerant PSH”), except where operation of the housing as Drug-Free PSH would conflict with standards imposed by law or by a condition of other funding, or the Board of Supervisors has waived the funding prohibition based on specific findings; and require the Department of Homelessness and Supportive Housing (“HSH”) to survey residents of Site-Based PSH to assess their interest in living in either Drug-Tolerant PSH or Drug-Free PSH and report on the survey findings and HSH’s strategies to meet PSH residents’ demands.   Not available Not available
260297 1 Appropriation - Fire Department - Revenue - $1,589,223 - De-Appropriation - Various Departments - Permanent Salaries and Dependent Coverage - $8,832,528 - Appropriation - Overtime - $10,421,751 - FY2025-2026OrdinanceFirst ReadingOrdinance appropriating $1,163,325 of Ambulance Billings and $425,898 of Fire Overtime Service Fees revenues in the Fire Department, de-appropriating permanent salaries of $500,000 in the Department of Emergency Management, permanent salaries of $6,088,370 and dependent coverage of $994,158 in the Fire Department, and permanent salaries of $1,250,000 in the Public Utilities Commission, and appropriating $500,000 to overtime in the Department of Emergency Management, $8,671,751 to overtime in the Fire Department, and $1,250,000 to overtime in the Public Utilities Commission in order to support the Departments’ projected increases in overtime as required per Administrative Code, Section 3.17; this Ordinance requires a two-thirds vote of all members of the Board of Supervisors for approval of the Fire Department’s appropriation of $7,992,170 pursuant to Charter, Section 9.113(c).   Not available Not available
260360 1 De-appropriation and Appropriation - Recreation and Park - San Francisco Zoological Society Loan - $2,500,000 - FY2025-2026OrdinanceFirst ReadingOrdinance de-appropriating $2,500,000 of Open Space Acquisition funding and appropriating $2,500,000 in the Recreation and Park Department for a loan to the San Francisco Zoological Society in Fiscal Year (FY) 2025-2026.   Not available Not available
260363 1 Grant Agreement Amendment - Tenderloin Housing Clinic, Inc. - Abigail Housing Ladder Program - Not to Exceed $15,496,140ResolutionNew BusinessResolution approving the second amendment to the grant agreement between the Tenderloin Housing Clinic, Inc. and the Department of Homelessness and Supportive Housing (“HSH”), for the Abigail Housing Ladder Program, extending the term by 36 months from June 30, 2026, for a total term of January 1, 2021, through June 30, 2029, and increasing the agreement amount by $5,526,944 for a new total amount not to exceed $15,496,140; 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
260365 1 Grant Agreement Amendment - Tenderloin Housing Clinic, Inc. - Garland Hotel - Support Services, Property Management and Master Lease Stewardship - Not to Exceed $17,340,154ResolutionNew BusinessResolution approving the second amendment to the grant agreement between the Tenderloin Housing Clinic, Inc. and the Department of Homelessness and Supportive Housing (“HSH”), for support services, property management and master lease stewardship at the Garland Hotel, extending the term by 36 months from June 30, 2026, for a total term of April 1, 2022, through June 30, 2029, and increasing the agreement amount by $7,355,910 for a new total amount not to exceed $17,340,154; 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
260364 2 Grant Agreement Amendment - Community Forward SF - Coronado Hotel - Support Services, Property Management and Master Lease Stewardship - Not to Exceed $11,907,978ResolutionNew BusinessResolution approving the second amendment to the grant agreement between the Community Forward SF and the Department of Homelessness and Supportive Housing (“HSH”), for support services, property management and master lease stewardship at Coronado Hotel, extending the term by 12 months from June 30, 2026, for a total term of January 1, 2021, through June 30, 2027, and increasing the agreement amount by $2,115,556 for a new total amount not to exceed $11,907,978; 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
260372 1 Contract Amendment - Five Keys Schools and Programs - Ellis Semi-Congregate Shelter - Not to Exceed $39,569,622ResolutionNew BusinessResolution approving the second amendment to the contract agreement between the Five Keys Schools and Programs and the Department of Homelessness and Supportive Housing (“HSH”), for the provision of Ellis Semi-Congregate Shelter, extending the term 24 months from June 30, 2026, for a total term of December 15, 2022, through June 30, 2028, and increasing the agreement amount by $12,272,629 for a new total amount not to exceed $39,569,622; 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
260367 2 Accept and Expend Grant - Retroactive - California Natural Resources Agency - Historic LGBTQ+ Venue Preservation and Revitalization in the Castro - Castro Theatre - $5,000,000ResolutionNew BusinessResolution retroactively authorizing the Office of Economic and Workforce Development to accept and expend a grant in the amount of $5,000,000 from the California Natural Resources Agency for the preservation and revitalization of the Castro Theatre, a historic LGBTQ+ venue, to help advance economic development in the Castro neighborhood during the grant period of April 1, 2026 through December 31, 2027.   Not available Not available
260400 1 Real Property Lease - 33 8th Street, LLC - 33-8th Street - Initial Base Rent of $448,224ResolutionNew BusinessResolution approving and authorizing the Director of Property, on behalf of the Drug Market Agency Coordination Center to execute a Lease with 33 8th Street, LLC, a California limited liability company, for a portion of the real property located at 33-8th Street, for a term of 10 years and four months at an initial annual base rent of $448,224 with 3% annual increases, effective upon approval of this Resolution by the Board of Supervisors and the Mayor and upon execution by the Director of Property; and authorizing 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
260401 1 Accept and Expend Grant - Retroactive - California Department of Health Care Services - DHCS Grant for San Francisco Chinese Hospital - $1,000,000ResolutionNew BusinessResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $1,000,000 from the California Department of Health Care Services for participation in a program entitled, “Department of Health Care Services (DHCS) Grant for San Francisco Chinese Hospital,” to support the new oncology clinic and chemotherapy center at the Chinese Hospital from July 1, 2025, to December 31, 2026.   Not available Not available
260424 1 Accept and Expend Grant - Retroactive - California State Water Resources Control Board - Public Beach Safety Program Grant - $87,675ResolutionNew BusinessResolution retroactively authorizing Department of Public Health to accept and expend grant funds from July 1, 2025; retroactively approving the Grant Agreement between City, acting by and through the Department of Public Health, and the California State Water Resources Control Board for the purpose of collecting bay and ocean shoreline water samples for pathogen analysis, for a term of three years from July 1, 2025, through June 30, 2028, and for a total not to exceed amount of $87,675; and to authorize the Director of Public 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.   Not available Not available
260423 1 Designation of Agents Authorized to Obtain Disaster and Emergency Assistance FundingResolutionNew BusinessResolution authorizing the Executive Director of the Department of Emergency Management, Controller, and Deputy Controller as agents to act on behalf of the City and County of San Francisco for all matters pertaining to State and Federal Disaster and Emergency Assistance Funding and to provide the assurances and agreements required by the Governor’s Office of Emergency Services.   Not available Not available
260426 1 Multifamily Housing Revenue Notes - Mercy Housing California 120, L.P. - 1687 Market Residences - Not to Exceed $30,000,000ResolutionNew BusinessResolution authorizing the execution and delivery of multifamily housing revenue notes in one or more series in an aggregate principal amount not to exceed $30,000,000 for the purpose of providing financing for the construction of a 94-unit multifamily rental housing project known as “1687 Market Residences”; approving the form of and authorizing the execution of a funding loan agreement providing the terms and conditions of the construction loan from the funding lender to the City, and 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 construction loan from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants for the project; authorizing the collection of certain fees; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue notes by the City in an aggregate principal amount not to exceed $30,000,000; approving   Not available Not available
250184 2 Appointments, Behavioral Health Commission - Jasper Verduin, Michael Fittro, Sam Ustrzynski, Kescha Mason, Brandon Fountain, Amelia Harmon, Stephanie Gonzales, and Tara Gamboa-EastmanMotionNew BusinessMotion appointing Jasper Verduin, term ending January 1, 2027, Michael Fittro, Sam Ustrzynski (residency requirement waived), and Kescha Mason, terms ending January 1, 2028, and Brandon Fountain, Amelia Harmon, Stephanie Gonzales and Tara Gamboa-Eastman, terms ending January 1, 2029, to the Behavioral Health Commission.   Not available Not available
260217 1 Various Codes - Boards, Commissions, and Advisory BodiesOrdinanceFirst ReadingOrdinance amending the Administrative, Business and Tax Regulations, Campaign and Governmental Conduct, Environment, Health, Labor and Employment, Municipal Elections, Park, Planning, Police, Public Works, and Transportation Codes to: 1) define and distinguish between Commissions and Advisory Bodies (collectively, “bodies”) and establish certain standard provisions, some of which generally apply to Commissions, some to Advisory Bodies, and some to both; 2) generally establish the term and term limits of bodies, with four-year terms and three-term limits for Commissions, three-year terms and four-term limits for Advisory Bodies, and generally limit holdover service by members of bodies; 3) establish, modify, or clarify the sunset dates of certain bodies; 4) abolish certain bodies; 5) retain certain bodies, in some cases renaming them, modifying their powers and duties, and/or changing them from Commissions to Advisory Bodies; 6) for certain bodies, modify the composition, membership, or appointment structure of members, and change qualifications for service from required to desired qu   Not available Not available
260344 1 Hearing - Committee of the Whole - Sidewalk Inspection and Repair Program - May 12, 2026, at 3:00 p.m.HearingSpecial OrderHearing to consider objections to a report of assessment costs submitted by the Director of Public Works for sidewalk and curb repairs through the Sidewalk Inspection and Repair Program, ordered to be performed by said Director pursuant to Public Works Code, 706.9, and Administrative Code, Chapter 80, the costs thereof having been paid for by the City and County out of a revolving fund; scheduled pursuant to Motion No. M26-037 (File No. 260343), approved on April 14, 2026.   Not available Not available
260345 1 Report of Assessment Costs - Sidewalk Inspection and Repair ProgramResolutionPending Committee ActionResolution approving report of assessment costs submitted by the Director of Public Works for sidewalk and curb repairs through the Sidewalk Inspection and Repair Program, ordered to be performed by said Director pursuant to the provisions of Public Works Code, Section 706.9, and Administrative Code, Chapter 80, the costs thereof having been paid for out of a revolving fund.   Not available Not available
260347 1 Hearing - Committee of the Whole - Accelerated Sidewalk Abatement Program - May 12, 2026, at 3:00 p.m.HearingSpecial OrderHearing to consider objections to a report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered through the Accelerated Sidewalk Abatement Program, to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for by the City and County out of a blight abatement fund; scheduled pursuant to Motion No. M26-038 (File No. 260346), approved on April 14, 2026.   Not available Not available
260348 1 Report of Assessment Costs for Blighted Properties - Accelerated Sidewalk Abatement ProgramResolutionPending Committee ActionResolution approving report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered through the Accelerated Sidewalk Abatement Program, ordered to be performed by said Director pursuant to the provisions of Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund.   Not available Not available
200777 1 Hearing - Committee of the Whole - Update on Findings and Recommendations Regarding Law Enforcement Practices - May 12, 2026, at 3:00 p.m.HearingUnfinished BusinessHearing of the Board of Supervisors sitting as a Committee of the Whole on May 12, 2026, at 3:00 p.m., for the Members of the Board of Supervisors to hear and receive updates on the progress and implementation status of the Unites States Department of Justice recommendations regarding reforms within the Police Department; scheduled pursuant to Motion No. M20-125, approved on September 15, 2020.   Not available Not available
260296 1 Administrative Code - Downtown Hospitality ZoneOrdinanceFirst ReadingOrdinance amending the Administrative Code to create the Downtown Hospitality Zone, in the area bounded by 5th Street from Folsom Street to Market Street; Cyril Magnin Street from Market Street to Eddy Street; Eddy Street from Cyril Magnin Street to Mason Street; Mason Street from Eddy Street to Ellis Street; Ellis Street from Mason Street to Taylor Street; Taylor Street from Ellis Street to Post Street; Post Street from Taylor Street to Mason Street; Mason Street from Post Street to Bush Street; Bush Street from Mason Street to Kearny Street; Kearny Street from Bush Street to Market Street; Market Street from 3rd Street to 2nd Street; 2nd Street from Market Street to Folsom Street; and Folsom Street from 2nd Street to 5th Street; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
260498 1 Yau Kung Moon Day - May 15, 2026ResolutionFor Immediate AdoptionResolution commending Yau Kung Moon San Francisco for its outstanding contribution to Chinese cultural heritage, education, and community; and declaring May 15, 2026, as Yau Kung Moon Day in the City and County of San Francisco.   Not available Not available
260499 1 Affirming San Francisco’s Support for the Speed Safety System Pilot Program and Urging the Exploration of Changes to Strengthen the ProgramResolutionFor Immediate AdoptionResolution affirming San Francisco’s support for the Speed Safety System Pilot Program and urging the exploration of changes to strengthen the program, including increasing the number of allowable speed camera locations, with priority given to corridors on the High Injury Network and other locations with demonstrated safety need.   Not available Not available
260501 1 Approval of a 180-Day Extension for Landmark Designation - Century Club of California - 1355 Franklin Street (File No. 260249)ResolutionFor Immediate AdoptionResolution extending by 180 days the prescribed time within which the Historic Preservation Commission may respond to a landmark designation of the Century Club of California, located at 1355 Franklin Street, Assessor’s Parcel Block No. 0689, Lot No. 001, from the Board of Supervisors (File No. 260249).   Not available Not available
260483 1 Settlement of Lawsuit - Amaryllis Cruz and Elias Jimenez - $3,000,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by Amaryllis Cruz and Elias Jimenez against the City and County of San Francisco for $3,000,000; the lawsuit was filed on September 5, 2023, in San Francisco Superior Court, Case No. CGC-23-608832; entitled Amaryllis Cruz, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged medical negligence.   Not available Not available
260484 1 Settlement of Lawsuit - David M. Kennedy-Phelps - $50,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by David M. Kennedy-Phelps against the City and County of San Francisco for $50,000; the lawsuit was filed on November 22, 2024, in San Francisco Superior Court, Case No. CGC-24-620022; entitled David M. Kennedy-Phelps v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a vehicle collision.   Not available Not available
260485 1 Settlement of Unlitigated Claim - Craig Banks - $100,000ResolutionPending Committee ActionResolution approving the settlement of the unlitigated claim filed by Craig Banks against the City and County of San Francisco for $100,000; the claim was filed on March 26, 2014; the claim involves an employment dispute.   Not available Not available
260486 1 Accept and Expend Grant - Retroactive - California Department of Parks and Recreation - General Fund Specified Grant - Sunset Dunes Striping and Signage Project - $200,000ResolutionPending Committee ActionRetroactively authorizing the Recreation and Park Department to accept and expend a grant from the California Department of Parks and Recreation from the General Fund Specified Grant for the Sunset Dunes Striping and Signage Project, in the amount of $200,000 for a grant performance period starting July 1, 2025, through June 30, 2028.   Not available Not available
260487 1 Office Lease - 796 Brannan Street, LLC - 796 Brannan Street, Second Floor - $40,675.96 Initial Annual Base Rent with 3% Annual IncreasesResolutionPending Committee ActionResolution approving and authorizing the Director of Property, on behalf of the Department of Public Health, to execute an Office Lease for the continued use of office space located at 796 Brannan Street, floor 2 with 796 Brannan Street, LLC, as Landlord, effective upon approval of this Resolution by the Board of Supervisors and the Mayor and upon execution of the Office Lease by the Director of Property, with an estimated commencement date of July 1, 2026, through June 30, 2031, with two five-year extension options, the initial term starting at a monthly base rent of $3,389.66, for a total annual base rent of $40,675.96 with annual 3% increases; and authorizing the Director of Property to take other actions with respect to the Office Lease, including entering into amendments or modifications and exercising the extension options, or taking other actions with respect to the Office Lease that the Director of Property deems to be in the best interest of the City, and do not materially increase the obligations or liabilities of the City, do not materially decrease the benefits of the Cit   Not available Not available
260488 1 Contract Amendment - COWI/OLMM Joint Venture - Mission Bay Ferry Landing - Architectural and Engineering Services - Term ExtensionResolutionPending Committee ActionResolution authorizing the Port of San Francisco to execute Amendment No. 6 to a professional services contract with COWI/OLMM Joint Venture for architectural and engineering services for the Mission Bay Ferry Landing Project; extending the contract term from June 16, 2026, for a total term of January 3, 2017, through June 30, 2028, with no changes to the contract amount of $6,411,383.   Not available Not available
260489 1 Lease Agreement - Hotelzo, LLC. - Harvey Milk Terminal 1 and Terminal 3 Traveler’s Retreat Lease - $350,000 Minimum Annual GuaranteeResolutionPending Committee ActionResolution approving the Harvey Milk Terminal 1 and Terminal 3 Traveler’s Retreat, Lease No. 26-0071, between Hotelzo, LLC, as tenant, and the City and County of San Francisco, acting by and through its Airport Commission, for a twelve-year term, and a minimum annual guarantee of $350,000 for the first year of the Lease, effective upon approval of this Resolution.   Not available Not available
260505 1 Petitions and CommunicationsCommunicationFiledPetitions and Communications received from April 30, 2026, through May 7, 2026, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on May 12, 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 California Academy of Sciences, pursuant to California Labor Code, Section 1401, submitting a Worker Adjustment and Retraining Notification (WARN) Act notice. Copy: Each Supervisor Copy: Each Supervisor. (1) From the Office of Civic Engagement & Immigrant Affairs (OCEIA), regarding the San Francisco Unified School District (SFUSD) services for newcomer students. Copy: Each Supervisor. (2) From the Office of the Controller submitting the Fiscal Year (FY) 2026-2027 & FY 2027-2028 Proposed Budget and Appropriation Ordinance for Selected Departments as of May 1, 2026 and the FY 2026-2027 & FY2027-2028 Proposed Salary Ordinance for Selected Departm   Not available Not available